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

Hermer, Natalie Dawn

    Related profiles found in government register
  • Hermer, Natalie Dawn
    British business operations director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, CV32 4EA, United Kingdom

      IIF 1
  • Hermer, Natalie Dawn
    British managing director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Shottery Brook Office Park, Timothys Bridge Road, Stratford-upon-avon, CV37 9NR, England

      IIF 2
  • Bailey, Catharine
    British historical climatlogist born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, Rosslyn House, 236, Kew Road, Richmond, Surrey, TW9 3JX, United Kingdom

      IIF 3
  • Bailey, Catharine Camilla
    British historical climatologist born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Wright Lane, Kesgrave, Ipswich, IP5 2FA

      IIF 4
  • Bailey, Catharine Camilla
    British research fellow born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, 42 Wright Lane, Kesgrave, Ipswich Kesgrave, Suffolk, IP5 2FA, United Kingdom

      IIF 5
    • icon of address 2a, Ennerdale Road, Richmond, Surrey, TW9 3PG, United Kingdom

      IIF 6
  • Hermer, Natalie
    British administrator born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 7
  • Ward, Carol Tanya
    British care home owner born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Russell Drive, East Budleigh, Devon, EX9 7EJ

      IIF 8
  • Ward, Carol Tanya
    British nursing home owner born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Russell Drive, East Budleigh, Devon, EX9 7EJ

      IIF 9
  • Edwards, Steven
    British finance director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Overland Drive, Brown Edge, Staffordshire Moorlands, ST6 8RF, United Kingdom

      IIF 10
  • Ward, Heather
    British university researcher born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Catharine Camilla Bailey
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Chatterton Court, Eversfield Road, Kew, Richmond, Surrey, TW9 2AR, United Kingdom

      IIF 13
  • Edwards, Richard
    British company director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 277 Walkden Road, Worsley, Manchester, M28 7FU, United Kingdom

      IIF 14
  • Edwards, Richard
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 277 Walkden Road, Worsley, M28 7FU, United Kingdom

      IIF 15
  • Edwards, Richard, Dr
    British research fellow born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Tai Pont Twr, Bethesda, Bangor, Gwynedd, LL57 3BQ

      IIF 16
  • Edwards, Steven
    British commercial director born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, 16 Overland Drive, Brown Edge, Stoke-on-trent, Staffordshire, ST6 8RF, United Kingdom

      IIF 17
  • Edwards, Steven
    British director born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Dale Lane, Lichfield, Staffordshire, WS13 8WU, United Kingdom

      IIF 18
  • Bloom, Gerald Howard
    British research fellow born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waterside Business Centre, North Street, Lewes, East Sussex, BN7 2PE

      IIF 19
  • Bloom, Gerald Howard
    British researcher born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waterside Business Centre, North Street, Lewes, East Sussex, BN7 2PE

      IIF 20
  • Mrs Carol Tanya Ward
    British born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, 42 Wright Lane, Kesgrave, Ipswich Kesgrave, Suffolk, IP5 2FA, United Kingdom

      IIF 21
  • Dr Richard Edwards
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Tai Pont Twr, Bethesda, Bangor, Gwynedd, LL57 3BQ, United Kingdom

      IIF 22
  • Holloway, Timothy Ronald
    British accountant born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Holloway, Timothy Ronald
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One, Central Boulevard, Shirley, Solihull, B90 8BG, England

      IIF 56
  • Mr Richard Edwards
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 277 Walkden Road, Worsley, Manchester, M28 7FU, United Kingdom

      IIF 57
    • icon of address 277 Walkden Road, Worsley, M28 7FU, United Kingdom

      IIF 58
  • Mr Steven Edwards
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Station Cottage, Danby Will, Northallerton, DL7 0NW, England

      IIF 59
  • Mr Steven Edwards
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, 16 Overland Drive, Brown Edge, Stoke-on-trent, Staffordshire, ST6 8RF, United Kingdom

      IIF 60
  • Steven Edwards
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Dale Lane, Lichfield, Staffordshire, WS13 8WU, United Kingdom

      IIF 61
  • Ferrari, Edward Terence, Dr
    British research fellow born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Cobden View Mews, 208 Cobden View Road, Sheffield, South Yorkshire, S10 1HT

      IIF 62
  • Mr Steven Edwards
    Welsh born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Ffordd Llanllechid, Llanllechid, Bangor, LL57 3EE, United Kingdom

      IIF 63
  • Boyle, David Edward, Dr.
    Irish research fellow born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3, Middlesex House, Rutherford Close, Stevenage, Hertfordshire, SG1 2EF, United Kingdom

      IIF 64
  • Boyle, David Edward, Dr.
    Irish research scientist, engineer & consultant born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Willow Road, London, W5 4PD, United Kingdom

      IIF 65
  • Shaw, Ian Michael Edward, Dr
    British lecturer born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Doughty Mews, London, WC1N 2PG

      IIF 66
  • Askew, Rachel Mary Causier, Dr
    British research fellow born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Westgreen Avenue, Allenton, Derby, DE24 9AP, England

      IIF 67
  • Dr. David Edward Boyle
    Irish born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Willow Road, London, W5 4PD, United Kingdom

      IIF 68
    • icon of address Suite 3, Middlesex House, Rutherford Close, Stevenage, Hertfordshire, SG1 2EF, United Kingdom

      IIF 69
  • Mrs Catharine Bailey
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Wright Lane, Kesgrave, Ipswich, IP5 2FA

      IIF 70
    • icon of address 42, Wright Lane, Kesgrave, Ipswich, Suffolk, IP5 2FA

      IIF 71
  • Edwards, Steven
    British company director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8a, Grange Emporium, Unit 8a, Cheadle Road, Leekbrook, Staffordshire, ST13 7DR, England

      IIF 72
  • Edwards, Steven
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Princess Street, Manchester, M1 4HT

      IIF 73
    • icon of address 3 Station Cottage, Danby Will, Northallerton, DL7 0NW, England

      IIF 74
  • Ward, Heather
    British road safety researcher born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colwyn Chambers, York Street, Manchester, M2 3BA, England

      IIF 75
  • Ward-parker, Michelle
    British counsellor born in July 1977

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address 30, Harris Road, Dagenham, Essex, RM9 5DT

      IIF 76
  • Anwary, Md Arif Reza
    British business person born in January 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 2/1, 2 Church Street, Baillieston, Glasgow, G69 7NU, Scotland

      IIF 77
  • Anwary, Md Arif Reza
    British entrepreneur born in January 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 2/1, 2 Church Street, Baillieston, Glasgow, G69 7NU, Scotland

      IIF 78
  • Anwary, Md Arif Reza
    British it professional born in January 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21e, Arklay Street, Dundee, DD3 7LG, Scotland

      IIF 79
  • Anwary, Md Arif Reza
    British research fellow born in January 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Tay House (office No: 2027), Glasgow, Charing Cross, 300 Bath Street, Glasgow, G2 4JR, Scotland

      IIF 80
  • Mr Edward Long
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Beacon Road, Loughborough, Leicestershire, LE11 2BE

      IIF 81
  • Bloom, Gerald Howard
    British director born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168, Church Road, Hove, East Sussex, BN3 2DL

      IIF 82
  • Bloom, Gerald Howard
    British research fellow born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 47, Old College House, 8-10 Richmond Terrace, Brighton, East Sussex, BN2 9SY, England

      IIF 83
  • Long, Edward
    British research fellow born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Beacon Road, Loughborough, Leicestershire, LE11 2BE

      IIF 84
  • Ward, Carol Tanya
    British care home owner

    Registered addresses and corresponding companies
    • icon of address 17 Russell Drive, East Budleigh, Devon, EX9 7EJ

      IIF 85
  • Ward, Carol Tanya
    British nursing home owner

    Registered addresses and corresponding companies
    • icon of address 17 Russell Drive, East Budleigh, Devon, EX9 7EJ

      IIF 86
  • Ward, Heather Ann
    British research fellow born in September 1951

    Registered addresses and corresponding companies
    • icon of address 33 Morden Hill, London, SE13 7NN

      IIF 87
  • Ward, Heather Ann
    British university researcher born in September 1951

    Registered addresses and corresponding companies
    • icon of address 33 Morden Hill, London, SE13 7NN

      IIF 88
  • Cass, Edward Fletcher
    British academic born in February 1937

    Resident in England

    Registered addresses and corresponding companies
  • Cass, Edward Fletcher
    British banker born in February 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 548 Wilbraham Road, Manchester, Lancashire, M21 9LB

      IIF 92 IIF 93
  • Cass, Edward Fletcher
    British research fellow born in February 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Portico Library, 57 Mosley Street, Manchester, M2 3HY

      IIF 94
  • Cass, Edward Fletcher
    British retired born in February 1937

    Resident in England

    Registered addresses and corresponding companies
  • Bloom, Gerald Howard
    British

    Registered addresses and corresponding companies
    • icon of address Flat 47, Old College House, 8-10 Richmond Terrace, Brighton, East Sussex, BN2 9SY, England

      IIF 98
  • Heard, Nicholas Andrew
    British research fellow born in December 1974

    Registered addresses and corresponding companies
    • icon of address Ground Floor Flat 44 Lessar Avenue, London, SW4 9HQ

      IIF 99
  • Howard, Julia Joan, Dr
    British research fellow born in February 1971

    Registered addresses and corresponding companies
    • icon of address 1st Floor Flat Kingsdown Parade, Kingsdown, Bristol, BS6 5UG

      IIF 100
  • Howard, Max Buxton Henry
    British business operations director born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Cottons Meadow, Kingstone, Hereford, HR2 9EW, England

      IIF 101
  • Howard, Max Buxton Henry
    British director born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 3, Ashburton Court, Gloucester Road, Ross On Wye, Herefordshire, HR9 5PW, England

      IIF 102
  • Mr Md Arif Reza Anwary
    British born in January 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21e, Arklay Street, Dundee, DD3 7LG, Scotland

      IIF 103
    • icon of address Flat 2/1, 2 Church Street, Baillieston, Glasgow, G69 7NU, Scotland

      IIF 104 IIF 105
    • icon of address Tay House (office No: 2027), Glasgow, Charing Cross, 300 Bath Street, Glasgow, G2 4JR, Scotland

      IIF 106
  • Potts, Hugh Edward, Dr
    British research fellow born in August 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Wri Associates Ltd, Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 107
  • Ward, Heather Ann
    British university researcher

    Registered addresses and corresponding companies
    • icon of address 33 Morden Hill, London, SE13 7NN

      IIF 108
  • Edwards, Steven
    Welsh consultancy born in October 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Rhianfa 28, Ffordd Llanllechid, Llanllechid, Bangor, Gwynedd, LL57 3EE, Wales

      IIF 109
  • Edwards, Steven
    Welsh consultant born in October 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Rhianfa, 28 Ffordd Llanllechid, Rachub, Bangor, Gwynedd, LL57 3EE, United Kingdom

      IIF 110
  • Edwards, Steven
    Welsh manager born in October 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 28, Ffordd Llanllechid, Llanllechid, Bangor, LL57 3EE, United Kingdom

      IIF 111
  • Holloway, Timothy Ronald
    British business operations director born in January 1967

    Registered addresses and corresponding companies
    • icon of address 11 Selcourt Close, Woodley, Reading, Berkshire, RG5 3AS

      IIF 112
  • Mr Gerald Howard Bloom
    British born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 47, Old College House, 8-10 Richmond Terrace, Brighton, East Sussex, BN2 9SY, England

      IIF 113
  • Curtois, Timothy Edward, Dr
    British research fellow born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 114
  • Curtois, Timothy Edward, Dr
    British software engineer born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Market Street, Castle Donington, Derby, DE74 2JB, England

      IIF 115
  • Dr Mark Edward Mackay Walton
    British born in May 1964

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 466, Calle Pizarra, Alhaurin De La Torre, Malaga, 29130, Spain

      IIF 116
  • Dr Richard Graham Edwards
    British born in April 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Felin Hen Farm, Felin Hen Road, Bangor, LL57 4BB, Wales

      IIF 117
    • icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, LL17 0RN, United Kingdom

      IIF 118
  • Edwards, Julian Alwyn, Dr
    British research fellow born in October 1965

    Resident in Great British

    Registered addresses and corresponding companies
    • icon of address 25b, Buckingham Place, Brighton, East Sussex, BN1 3PQ, England

      IIF 119
  • Edwards, Rebecca Sian, Dr
    British research fellow born in August 1981

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Bourne Spring Centre, St Marys Road, Bournemouth, Dorset, BH1 4QP, Uk

      IIF 120
  • Shaw, Ian Michael Edward
    British lecturer born in June 1961

    Registered addresses and corresponding companies
  • Sutton, Howard Michael
    British director born in November 1942

    Registered addresses and corresponding companies
    • icon of address 161 Moor Green Lane, Birmingham, B13 8NT

      IIF 123
  • Sutton, Howard Michael
    British research fellow born in November 1942

    Registered addresses and corresponding companies
    • icon of address 161 Moor Green Lane, Birmingham, B13 8NT

      IIF 124
  • Dr Timothy Edward Curtois
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Market Street, Castle Donington, Derby, DE74 2JB, England

      IIF 125
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 126
  • Eastwood, Edward Anthony
    British research fellow born in April 1934

    Registered addresses and corresponding companies
    • icon of address 10 St James Road, Harpenden, Hertfordshire, AL5 4NY

      IIF 127
  • Edwards, Eiluned Mair, Dr
    British research fellow born in August 1958

    Registered addresses and corresponding companies
    • icon of address Flat 2, 8 Saltoun Road, London, SW2 1EP

      IIF 128
  • Bloom, Gerald Howard, Dr
    Canadian company director and consultan born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, The Vale, Brighton, East Sussex, BN2 7AB

      IIF 129
  • Edwards, Richard Graham, Dr
    British company director born in April 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Felin Hen Farm, Felin Hen Road, Bangor, LL57 4BB, Wales

      IIF 130 IIF 131
    • icon of address Ffarm Moelyci, Felin Hen Road, Bangor, LL57 4BB, Wales

      IIF 132
    • icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, LL17 0RN, United Kingdom

      IIF 133
  • Edwards, Richard Graham, Dr
    British consultant born in April 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 36 Stryd Fawr, Pwllheli, Gwynedd, LL53 5RT, Wales

      IIF 134
  • Edwards, Richard Graham, Dr
    British director born in April 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Felin Hen Farm, Felin Hen, Bangor, Gwynedd, LL57 4BB, Wales

      IIF 135
    • icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, LL17 0RN, United Kingdom

      IIF 136
  • Edwards, Richard Graham, Dr
    British management consultant born in April 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Felin Farm, Felin Hen Road, Bangor, LL57 4BB, Wales

      IIF 137
  • Edwards, Steven John Anderson
    British account director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Airport House Business Centre, Purley Way, Croydon, London, CR0 0XZ

      IIF 138
  • Edwards, Steven John Anderson
    British business operations director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Westway, Shirley, Croydon, Surrey, CR0 8RQ

      IIF 139
  • Edwards, Steven John Anderson
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, West Way, Croydon, CR0 8RQ, England

      IIF 140
    • icon of address 21 Westway, Shirley, Croydon, Surrey, CR0 8RQ

      IIF 141
    • icon of address Airport House Business Centre, Airport House, Purley Way, Croydon, CR0 0XZ, United Kingdom

      IIF 142
    • icon of address Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 143
    • icon of address Airport House, Suite 43 - 45, Purley Way, Croydon, Surrey, CR0 0XZ, United Kingdom

      IIF 144
    • icon of address Wake Media, Airport House, Croydon, Surrey, CR0 0XZ, United Kingdom

      IIF 145
    • icon of address Wake Media Ltd, Airport House Business Centre, Croydon, CR0 0XZ, United Kingdom

      IIF 146
    • icon of address Trident House 42-48, Victoria Street, St. Albans, Hertfordshire, AL1 3HZ

      IIF 147
  • Frazier, Richard Andrew, Dr
    British research fellow born in November 1971

    Registered addresses and corresponding companies
    • icon of address 8 Dempster House, The Crescent, Farnham, Surrey, GU9 0LQ

      IIF 148
  • Cass, Edward Fletcher

    Registered addresses and corresponding companies
  • Kail, Peter James Edward, Dr
    British research fellow born in December 1967

    Registered addresses and corresponding companies
    • icon of address M4 St. Edmunds College, Cambridge, Cambridgeshire, CB3 0BN

      IIF 151
  • Shaw, Ian Michael Edward, Dr
    British research fellow born in June 1961

    Registered addresses and corresponding companies
    • icon of address 37 Michael Road, Leytonstone, London, E11 3DY

      IIF 152
  • Billingham, Michael Edward John, Dr

    Registered addresses and corresponding companies
    • icon of address St Michaels South Road, Alresford, Hampshire, SO24 9HR

      IIF 153
  • Edwards, Richard

    Registered addresses and corresponding companies
    • icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, LL17 0RN, United Kingdom

      IIF 154
  • Walton, Mark Edward Mackay, Dr
    British research fellow born in May 1964

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 466, Calle Pizarra, Alhaurin De La Torre, Malaga, 29130, Spain

      IIF 155
  • Mr Steven John Anderson Edwards
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 156
    • icon of address Wake Media, Airport House, Croydon, Surrey, CR0 0XZ, United Kingdom

      IIF 157
    • icon of address Wake Media Ltd, Airport House Business Centre, Croydon, CR0 0XZ, United Kingdom

      IIF 158
  • Billingham, Michael Edward John, Dr
    British medical research born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Michaels South Road, Alresford, Hampshire, SO24 9HR

      IIF 159
  • Billingham, Michael Edward John, Dr
    British research fellow born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Michaels South Road, Alresford, Hampshire, SO24 9HR

      IIF 160
child relation
Offspring entities and appointments
Active 84
  • 1
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-12-31 ~ now
    IIF 46 - Director → ME
  • 2
    icon of address Airport House Business Centre, Airport House, Purley Way, Croydon, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-02-17 ~ now
    IIF 142 - Director → ME
  • 3
    icon of address One Central Boulevard, Shirley, Solihull, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,408,616 GBP2023-12-31
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 56 - Director → ME
  • 4
    DUNWILCO (1674) LIMITED - 2011-01-25
    icon of address C/o Wri Associates Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2011-02-23 ~ dissolved
    IIF 107 - Director → ME
  • 5
    icon of address 21e Arklay Street, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-27 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ dissolved
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Flat 2/1 2 Church Street, Baillieston, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 7
    SEMANTISE LTD. - 2018-07-25
    icon of address 19 Trinity Square, Llandudno, Conwy, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -37,433 GBP2023-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 8
    icon of address 7 Cottons Meadow, Kingstone, Hereford, England
    Active Corporate (5 parents)
    Equity (Company account)
    39,195 GBP2024-06-30
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 101 - Director → ME
  • 9
    CODA LIMITED - 2000-04-05
    PHANTRIP LIMITED - 1988-09-28
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-12-31 ~ now
    IIF 49 - Director → ME
  • 10
    icon of address 42 42 Wright Lane, Kesgrave, Ipswich Kesgrave, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    78,839 GBP2024-09-30
    Officer
    icon of calendar 2018-09-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-12-31 ~ now
    IIF 52 - Director → ME
  • 12
    icon of address 3 Willow Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    47 GBP2024-09-30
    Officer
    icon of calendar 2016-09-01 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 68 - Has significant influence or controlOE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Tay House (office No: 2027) Glasgow, Charing Cross, 300 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,254 GBP2024-12-31
    Officer
    icon of calendar 2023-11-18 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Fulford House, 1a Newbold Terrace, Leamington Spa, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-25 ~ dissolved
    IIF 7 - Director → ME
  • 15
    icon of address Airport House, Purley Way, Croydon, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 140 - Director → ME
  • 16
    icon of address Rhianfa 28 Ffordd Llanllechid, Rachub, Bangor, Gwynedd, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-23 ~ dissolved
    IIF 110 - Director → ME
  • 17
    icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,697 GBP2024-03-31
    Officer
    icon of calendar 2020-03-23 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2020-03-23 ~ now
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Suite 3 Middlesex House, Rutherford Close, Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-20 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Airport House, Suite 43 - 45, Purley Way, Croydon, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-10 ~ dissolved
    IIF 144 - Director → ME
  • 20
    EDWARDS DIGITAL SERVICES LIMITED - 2009-12-17
    icon of address Trident House 42-48 Victoria Street, St. Albans, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-10-29 ~ dissolved
    IIF 147 - Director → ME
  • 21
    icon of address Frp Advisory Llp, 2nd Floor Trident House, 42-48 Victoria Street, St. Albans, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-27 ~ dissolved
    IIF 141 - Director → ME
  • 22
    icon of address 277 Walkden Road, Worsley, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,223 GBP2021-04-30
    Officer
    icon of calendar 2017-04-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ dissolved
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    EXACT HOME + LEISURE LIMITED - 2021-06-08
    icon of address 277 Walkden Road, Worsley, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,786 GBP2024-10-31
    Officer
    icon of calendar 2019-10-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-10-16 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 18 Shottery Brook Office Park, Timothys Bridge Road, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2016-11-10 ~ dissolved
    IIF 2 - Director → ME
  • 25
    FSL GROUP LIMITED - 2004-07-19
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-31 ~ now
    IIF 39 - Director → ME
  • 26
    icon of address Felin Hen Farm, Felin Hen Road, Bangor, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2024-05-14 ~ now
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Flat 2/1 2 Church Street, Baillieston, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -33 GBP2024-12-31
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 16 Overland Drive, Brown Edge, Staffordshire Moorlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-07 ~ dissolved
    IIF 10 - Director → ME
  • 29
    icon of address Unit 4 Leekbrook Way, Leek, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-11 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address Unit 8a Grange Emporium, Unit 8a, Cheadle Road, Leekbrook, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2022-08-27 ~ now
    IIF 72 - Director → ME
  • 31
    icon of address 3 Station Cottage, Danby Will, Northallerton, England
    Active Corporate (2 parents)
    Equity (Company account)
    150 GBP2024-12-31
    Officer
    icon of calendar 2017-12-15 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ now
    IIF 59 - Has significant influence or controlOE
  • 32
    HPI ORGANISATION LIMITED - 2011-02-01
    icon of address Waterside Business Centre, North Street, Lewes, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-09 ~ dissolved
    IIF 20 - Director → ME
  • 33
    icon of address 30 Harris Road, Dagenham, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-18 ~ dissolved
    IIF 76 - Director → ME
  • 34
    SYSTEMS UNION LIMITED - 1993-09-03
    INFOR GLOBAL SOLUTIONS (FARNBOROUGH) LTD - 2012-07-02
    SYSTEMS UNION GROUP LIMITED - 2000-08-18
    SYSTEMS UNION HOLDINGS LIMITED - 2006-11-30
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2021-12-31 ~ now
    IIF 48 - Director → ME
  • 35
    SSA GLOBAL TECHNOLOGIES LIMITED - 2007-03-19
    INFOR GLOBAL SOLUTIONS (FRIMLEY) LTD - 2012-07-02
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-12-31 ~ now
    IIF 33 - Director → ME
  • 36
    LAWSON SOFTWARE LIMITED - 2012-07-06
    CAVETRIM LIMITED - 1989-01-05
    NEMESYS HOLDINGS LIMITED - 1994-01-01
    MOVEX (UK) LIMITED - 1997-01-01
    INTENTIA (UK) LIMITED - 2007-11-28
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-12-31 ~ now
    IIF 30 - Director → ME
  • 37
    DUN & BRADSTREET SOFTWARE SERVICES LIMITED - 1997-02-10
    INFOR GLOBAL SOLUTIONS (MIDLANDS II) LIMITED - 2012-07-02
    EXTENSITY SOFTWARE SOLUTIONS LIMITED - 2007-01-10
    TRUSHELFCO (NO. 202) LIMITED - 1979-12-31
    GEAC SOFTWARE SOLUTIONS LTD - 2006-04-29
    DUN & BRADSTREET SOFTWARE SERVICES (UK) LIMITED - 1990-06-01
    MSA (MANAGEMENT SCIENCE AMERICA) LIMITED - 1990-03-01
    GEAC COMPUTER SYSTEMS (UK) LIMITED - 2005-04-27
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-12-31 ~ now
    IIF 27 - Director → ME
  • 38
    INFOR GLOBAL SOLUTIONS (MIDLANDS IV) LIMITED - 2012-07-02
    EXTENSITY UK LIMITED - 2007-01-10
    GEAC PERFORMANCE MANAGEMENT LTD. - 2006-04-29
    COMSHARE LIMITED - 2004-09-24
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-12-31 ~ now
    IIF 38 - Director → ME
  • 39
    KIRTSEA LIMITED - 1981-12-31
    INFOR GLOBAL SOLUTIONS (MIDLANDS) LIMITED - 2012-07-02
    JBA INTERNATIONAL LIMITED - 2000-09-19
    GEAC ENTERPRISE SOLUTIONS LIMITED - 2007-01-10
    JBA (UK) LIMITED - 1998-07-01
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-12-31 ~ now
    IIF 25 - Director → ME
  • 40
    AGILISYS SOFTWARE LTD - 2004-09-01
    INFOR GLOBAL SOLUTIONS UK (PROCESS) LIMITED - 2012-07-02
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2021-12-31 ~ now
    IIF 47 - Director → ME
  • 41
    INFOR GLOBAL SOLUTIONS UK SUBHOLDINGS LIMITED - 2012-06-29
    CLEARFLAME LIMITED - 1999-07-20
    GEAC UK LIMITED - 2007-01-10
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2021-12-31 ~ now
    IIF 34 - Director → ME
  • 42
    INNERSTAR TECHNOLOGY LIMITED - 1991-03-13
    FOURTH SHIFT U.K. LIMITED - 1996-09-06
    SOFTBRANDS EUROPE LIMITED - 2012-07-06
    FOURTH SHIFT EUROPE LIMITED - 2002-03-01
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-12-31 ~ now
    IIF 41 - Director → ME
  • 43
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2021-12-31 ~ now
    IIF 40 - Director → ME
  • 44
    TYROLESE (252) LIMITED - 1993-09-03
    INFOR GLOBAL SOLUTIONS (FARNBOROUGH II) LTD - 2012-07-02
    SYSTEMS UNION LIMITED - 2006-11-30
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-12-31 ~ now
    IIF 35 - Director → ME
  • 45
    FOUNDATION SYSTEMS LIMITED - 2006-11-30
    OFFICE AUTOMATION (NORWICH) LIMITED - 1990-01-01
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-12-31 ~ now
    IIF 54 - Director → ME
  • 46
    EXTENSITY UK HOLDINGS LIMITED - 2007-01-10
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2021-12-31 ~ now
    IIF 42 - Director → ME
  • 47
    CRATEBELL LIMITED - 1982-08-18
    EXTENSITY UK SOFTWARE COMPANY - 2007-01-10
    COMSHARE HOLDINGS COMPANY - 2006-04-29
    AXON SYSTEMS LIMITED - 1993-06-24
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-31 ~ now
    IIF 43 - Director → ME
  • 48
    HACKREMCO (NO.296) LIMITED - 1986-12-03
    TEKSERV COMPUTER SERVICES LIMITED - 2007-02-23
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2021-12-31 ~ now
    IIF 44 - Director → ME
  • 49
    JBA HOLDINGS LIMITED - 2000-11-13
    JBA (WESTERN) LIMITED - 1987-11-30
    HARNCROFT LIMITED - 1985-10-16
    JBA INTERNATIONAL PLC - 1994-06-06
    GEAC ENTERPRISE SOLUTIONS HOLDINGS LIMITED - 2007-01-10
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-12-31 ~ now
    IIF 45 - Director → ME
  • 50
    GEAC LIMITED - 2000-08-02
    GEAC (UK) HOLDINGS LIMITED - 2007-01-10
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2021-12-31 ~ now
    IIF 37 - Director → ME
  • 51
    icon of address 42 Wright Lane Kesgrave, Ipswich, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -31,505 GBP2024-12-31
    Officer
    icon of calendar 2018-12-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    icon of address 36 Stryd Fawr, Pwllheli, Gwynedd, Wales
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    33,564 GBP2025-03-31
    Officer
    icon of calendar 2020-09-26 ~ now
    IIF 134 - Director → ME
  • 53
    MATCHSTACK LIMITED - 1990-06-21
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,249,429 GBP2021-06-30
    Officer
    icon of calendar 2021-12-31 ~ now
    IIF 23 - Director → ME
  • 54
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2021-12-31 ~ now
    IIF 24 - Director → ME
  • 55
    icon of address 31a High Street, Syresham, Brackley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2024-11-15 ~ now
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    icon of address Wake Media Ltd, Airport House Business Centre, Croydon, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,255 GBP2024-12-31
    Officer
    icon of calendar 2022-10-25 ~ now
    IIF 146 - Director → ME
  • 57
    icon of address Wake Media, Airport House, Croydon, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    14,840 GBP2024-12-30
    Officer
    icon of calendar 2020-11-19 ~ now
    IIF 145 - Director → ME
  • 58
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    29,620 GBP2015-12-31
    Officer
    icon of calendar 2021-12-31 ~ now
    IIF 29 - Director → ME
  • 59
    icon of address 168 Church Road, Hove, East Sussex
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2021-10-20 ~ now
    IIF 82 - Director → ME
  • 60
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-12-31 ~ now
    IIF 51 - Director → ME
  • 61
    BRIKAT GROUP PUBLIC LIMITED COMPANY - 1988-01-25
    PEGASUS GROUP PUBLIC LIMITED COMPANY - 2006-10-24
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-31 ~ now
    IIF 36 - Director → ME
  • 62
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-31 ~ now
    IIF 28 - Director → ME
  • 63
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-12-31 ~ now
    IIF 53 - Director → ME
  • 64
    icon of address Unit 8a-b, Longhope Business Park, Monmouth Road, Longhope, Gloucestershire, England
    Active Corporate (6 parents)
    Equity (Company account)
    154,246 GBP2024-12-31
    Officer
    icon of calendar 2023-06-15 ~ now
    IIF 102 - Director → ME
  • 65
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,927 GBP2024-08-31
    Officer
    icon of calendar 2017-08-07 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2017-08-07 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 66
    icon of address 47 Beacon Road, Loughborough, Leicestershire
    Active Corporate (1 parent)
    Equity (Company account)
    24,578 GBP2024-01-31
    Officer
    icon of calendar 2010-01-21 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2017-01-21 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 67
    THOSE LITTLE THINGS LIMITED - 2018-07-24
    icon of address 42 Wright Lane, Kesgrave, Ipswich
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2014-01-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 68
    icon of address 4 Dale Lane, Lichfield, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-26 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 69
    icon of address The Old Vicarage Market Street, Castle Donington, Derby, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    42,670 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2010-06-16 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2016-06-16 ~ now
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, West Midlands, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-12-31 ~ now
    IIF 55 - Director → ME
  • 71
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-31 ~ now
    IIF 32 - Director → ME
  • 72
    FSL HOLDINGS LIMITED - 2004-07-19
    GAC NO. 69 LIMITED - 1997-04-17
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-31 ~ now
    IIF 50 - Director → ME
  • 73
    BUSINESS TO BUSINESS TELEVISION LTD - 1995-03-29
    JUST RESULTS MULTIMEDIA PLC - 1997-07-15
    RESULTS VIDEO PRODUCTION LTD - 1993-12-09
    SYSTEMS UNION GROUP PLC - 2006-10-24
    FREECOM.NET PLC - 2000-08-18
    JUST RESULTS PLC - 1999-09-14
    ARROGANCE FASHIONS LIMITED - 1993-07-07
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2021-12-31 ~ now
    IIF 31 - Director → ME
  • 74
    THE CODA GROUP PLC - 2003-04-28
    SIMCO 555 LIMITED - 1993-09-23
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-31 ~ now
    IIF 26 - Director → ME
  • 75
    icon of address Colwyn Chambers, York Street, Manchester, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2019-04-25 ~ now
    IIF 75 - Director → ME
  • 76
    icon of address 42 Wright Lane, Kesgrave, Ipswich, Suffolk
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2014-01-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 77
    icon of address Airport House, Purley Way, Croydon, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    97,436 GBP2024-12-30
    Officer
    icon of calendar 2021-09-09 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2021-09-09 ~ now
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 156 - Right to appoint or remove directorsOE
  • 78
    icon of address Airport House Business Centre Purley Way, Croydon, London
    Active Corporate (4 parents)
    Equity (Company account)
    6,689 GBP2024-12-30
    Officer
    icon of calendar 2021-11-18 ~ now
    IIF 138 - Director → ME
  • 79
    icon of address Rhianfa 28 Ffordd Llanllechid, Llanllechid, Bangor, Gwynedd, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-16 ~ dissolved
    IIF 109 - Director → ME
  • 80
    icon of address Ffarm Moelyci Lon Felin Road, Tregarth, Bangor, Gwynedd
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    483 GBP2024-05-31
    Officer
    icon of calendar 2021-06-18 ~ now
    IIF 132 - Director → ME
  • 81
    icon of address Bron Fedw, Gallt Y Foel, Caernarfon, Gwynedd
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-01-20 ~ dissolved
    IIF 137 - Director → ME
  • 82
    icon of address Felin Hen Farm, Felin Hen Road, Bangor, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-28 ~ now
    IIF 131 - Director → ME
  • 83
    icon of address 99 Herons Wood, Harlow, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,283 GBP2024-03-30
    Officer
    icon of calendar ~ now
    IIF 83 - Director → ME
    icon of calendar ~ now
    IIF 98 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
  • 84
    Company number 02224769
    Non-active corporate
    Officer
    icon of calendar 1997-05-01 ~ now
    IIF 139 - Director → ME
Ceased 40
  • 1
    icon of address 25b Buckingham Place, Brighton
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2011-09-21 ~ 2015-07-01
    IIF 119 - Director → ME
  • 2
    HORTSALE PROPERTY MANAGEMENT LIMITED - 1998-06-25
    icon of address 8 Saltoun Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    5,359 GBP2024-04-30
    Officer
    icon of calendar 2006-04-13 ~ 2010-03-26
    IIF 128 - Director → ME
  • 3
    SEMANTISE LTD. - 2018-07-25
    icon of address 19 Trinity Square, Llandudno, Conwy, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -37,433 GBP2023-06-30
    Officer
    icon of calendar 2000-12-07 ~ 2015-12-09
    IIF 16 - Director → ME
  • 4
    icon of address Gee Business Centre Holborn Hill, Aston, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2012-06-12
    IIF 62 - Director → ME
  • 5
    ARTHROMICS PLC - 2007-09-14
    ELITE ASSET PLC - 1997-06-25
    icon of address 3 The Green, Ellesmere Port, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,160 GBP2018-06-30
    Officer
    icon of calendar 1997-05-23 ~ 2010-10-01
    IIF 160 - Director → ME
  • 6
    icon of address 42 42 Wright Lane, Kesgrave, Ipswich Kesgrave, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    78,839 GBP2024-09-30
    Officer
    icon of calendar 1996-09-11 ~ 2019-10-22
    IIF 8 - Director → ME
    icon of calendar 1996-09-11 ~ 1997-09-11
    IIF 85 - Secretary → ME
  • 7
    icon of address Bourne Spring Centre, St Marys Road, Bournemouth, Dorset
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-18 ~ 2014-07-30
    IIF 120 - Director → ME
  • 8
    icon of address C/o Pkf Littlejohn 15 Westferry Circus, Canary Wharf, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2009-09-02 ~ 2018-07-24
    IIF 11 - Director → ME
  • 9
    icon of address Fulford House, Newbold Terrace, Leamington Spa, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-15 ~ 2019-02-01
    IIF 1 - Director → ME
  • 10
    HEALTH PARTNERS INTERNATIONAL LIMITED - 2018-06-28
    icon of address 3rd Floor, Block C Westside, London Road, Apsley, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2004-10-01 ~ 2017-05-31
    IIF 19 - Director → ME
  • 11
    icon of address 17 Dukes Ride, Crowthorne, Berkshire
    Active Corporate (6 parents)
    Equity (Company account)
    19,639 GBP2024-07-31
    Officer
    icon of calendar 1998-08-13 ~ 2001-05-24
    IIF 148 - Director → ME
  • 12
    icon of address Suite 3 Middlesex House, Rutherford Close, Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-20 ~ 2018-08-06
    IIF 64 - Director → ME
  • 13
    WMMBF LIMITED - 2017-10-04
    WEST MIDLANDS MANUFACTURING CONSORTIUM LIMITED - 2015-12-03
    icon of address Business Park, Nottingham Road, Melton Mowbray, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,422,048 GBP2019-03-31
    Officer
    icon of calendar 2002-04-08 ~ 2003-03-31
    IIF 123 - Director → ME
  • 14
    icon of address 3 Doughty Mews, London
    Active Corporate (14 parents)
    Officer
    icon of calendar 2003-12-06 ~ 2010-09-23
    IIF 66 - Director → ME
    icon of calendar 1999-12-16 ~ 2002-12-11
    IIF 121 - Director → ME
    icon of calendar 1995-12-13 ~ 1998-12-15
    IIF 122 - Director → ME
    icon of calendar ~ 1994-12-07
    IIF 152 - Director → ME
  • 15
    icon of address Elms Court, Elms Grove, Loughborough, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-05-21 ~ 1995-07-04
    IIF 88 - Director → ME
    icon of calendar 1991-05-21 ~ 1995-07-04
    IIF 108 - Secretary → ME
  • 16
    icon of address 50 Fitzroy Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    44,260 GBP2024-12-31
    Officer
    icon of calendar 2002-05-15 ~ 2014-09-17
    IIF 95 - Director → ME
  • 17
    G.D.S LABORATORIES LIMITED - 2010-01-28
    NMI METROLOGY & GAMING LTD - 2018-06-04
    G.D.F LABORATORIES LIMITED - 2008-12-09
    icon of address Llys Helyg, Parc Menai, Bangor, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,620,791 GBP2024-12-31
    Officer
    icon of calendar 2008-12-04 ~ 2017-08-15
    IIF 133 - Director → ME
    icon of calendar 2008-12-04 ~ 2017-08-15
    IIF 154 - Secretary → ME
  • 18
    icon of address 20-22 Wenlock Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    -188,067 GBP2024-10-31
    Officer
    icon of calendar 1999-10-13 ~ 2010-09-25
    IIF 159 - Director → ME
    icon of calendar 2002-03-05 ~ 2006-08-31
    IIF 153 - Secretary → ME
  • 19
    ERGONOMICS SOCIETY(THE) - 2009-10-20
    icon of address 7 The Courtyard, Wootton Park Alcester Road, Wootton Wawen, Henley-in-arden, England
    Active Corporate (20 parents)
    Officer
    icon of calendar ~ 1992-07-09
    IIF 87 - Director → ME
  • 20
    icon of address Caladh Western Avenue, Woodley, Reading
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-09-13 ~ 2010-02-26
    IIF 112 - Director → ME
  • 21
    BRITISH UNIVERSITIES FILM & VIDEO COUNCIL - 2016-02-11
    BRITISH UNIVERSITIES FILM COUNCIL LIMITED - 1983-05-13
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (14 parents)
    Officer
    icon of calendar 1995-12-14 ~ 2001-12-06
    IIF 127 - Director → ME
  • 22
    icon of address Manlitphil C/o Portico Library, 57 Mosley Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 1996-02-08 ~ 1996-11-27
    IIF 96 - Director → ME
  • 23
    icon of address Manchester Lit & Phil C/o Portico Library, 57 Mosley Street, Manchester, United Kingdom
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 1993-09-29 ~ 1993-07-11
    IIF 93 - Director → ME
    icon of calendar 1993-09-29 ~ 1997-09-24
    IIF 92 - Director → ME
  • 24
    icon of address Portico Library, 57 Mosley Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-02 ~ 2011-10-04
    IIF 94 - Director → ME
  • 25
    icon of address Wake Media Ltd, Airport House Business Centre, Croydon, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,255 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-10-25 ~ 2022-10-31
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 158 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    icon of address Wake Media, Airport House, Croydon, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    14,840 GBP2024-12-30
    Person with significant control
    icon of calendar 2020-11-19 ~ 2022-10-31
    IIF 157 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    HORTULUS LIMITED - 1991-04-12
    icon of address People's History Museum Left Bank, Spinningfields, Manchester
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-09-26 ~ 2010-07-31
    IIF 90 - Director → ME
    icon of calendar ~ 2002-01-08
    IIF 97 - Director → ME
    icon of calendar ~ 2002-01-08
    IIF 150 - Secretary → ME
  • 28
    icon of address People's History Museum, Leftbank, Manchester, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2001-12-12 ~ 2010-07-31
    IIF 89 - Director → ME
    icon of calendar ~ 2001-12-12
    IIF 149 - Secretary → ME
  • 29
    icon of address Adeilad St David's Building, Stryd Lombard Street, Porthmadog, Gwynedd, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    105,801 GBP2024-10-31
    Officer
    icon of calendar 2015-10-30 ~ 2020-06-26
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-26
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    icon of address 44 Lessar Ave, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    icon of calendar 2000-08-01 ~ 2006-01-12
    IIF 99 - Director → ME
  • 31
    icon of address 67 Kingsdown Parade, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1996-09-17 ~ 1999-01-25
    IIF 100 - Director → ME
  • 32
    icon of address Society Of Antiquaries Of London, Burlington House, Piccadilly, London
    Active Corporate (16 parents)
    Officer
    icon of calendar 2014-12-15 ~ 2018-03-01
    IIF 67 - Director → ME
  • 33
    icon of address 54 Newhaven Street, Brighton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    690 GBP2021-02-26
    Officer
    icon of calendar 2011-01-19 ~ 2014-06-14
    IIF 129 - Director → ME
  • 34
    ST.EDMUNDS HOUSE - 1986-12-22
    icon of address St Edmund's College, Mount Pleasant, Cambridge
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 1999-10-01 ~ 2000-01-17
    IIF 151 - Director → ME
  • 35
    icon of address C/o Sedulo London Office 605, Albert House, 256-260 Old Street, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2002-01-22 ~ 2018-07-24
    IIF 12 - Director → ME
  • 36
    icon of address 50 Fitzroy Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-06-18 ~ 2014-09-17
    IIF 91 - Director → ME
  • 37
    icon of address 1 Tai Pont Twr, Bethesda, Bangor, Gwynedd
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2006-08-30 ~ 2016-05-27
    IIF 135 - Director → ME
  • 38
    icon of address 91 Princess Street, Manchester
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    285 GBP2023-05-31
    Officer
    icon of calendar 2022-03-15 ~ 2023-10-01
    IIF 73 - Director → ME
  • 39
    icon of address C/o Mas Wm Wolverhampton Science Park, Creative Industries Building Glaisher Drive, Wolverhampton
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2002-03-11 ~ 2002-07-22
    IIF 124 - Director → ME
  • 40
    LODGECATER LIMITED - 1993-10-14
    icon of address Moorgate House, King Street, Newton Abbot, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-09-27 ~ 2002-12-30
    IIF 9 - Director → ME
    icon of calendar 1993-09-27 ~ 2002-12-30
    IIF 86 - Secretary → 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.