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 David White

    Related profiles found in government register
  • Mr David White
    British born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Regent Street, Nottingham, NG1 5BQ, England

      IIF 1 IIF 2
  • M David White
    British born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Regent Street, Nottingham, NG1 5BQ, England

      IIF 3
  • Mr David White
    British born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Heritage Centre, Allenheads, Hexham, Northumberland, NE47 9HN

      IIF 4
  • Mr David White
    British born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Cockfosters Road, Barnet, EN4 0DZ, England

      IIF 5
    • icon of address 120, Cockfosters Road, Barnet, EN4 0DZ, United Kingdom

      IIF 6
    • icon of address Global House, 303 Ballards Lane, London, N12 8NP, England

      IIF 7 IIF 8
    • icon of address Chycara House, Chyreen Lane, Carnon Downs, Truro, TR3 6LN, England

      IIF 9
  • Mr David White
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Stadium Business Court, Millennium Way, Pride Park, Derby, DE24 8HP, England

      IIF 10
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 11
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 12
  • Mr David White
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39/43, Bridge Street, Swinton, Mexborough, S64 8AP, England

      IIF 13
    • icon of address 20, Old Hay Gardens, Sheffield, S17 3HG, England

      IIF 14
  • Mr David White
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heron House, Plaxton Bridge Road, Beverley, HU17 0RT, England

      IIF 15
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 16
  • Mr David White
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10th Floor, 103 Colmore Row, Birmingham, B3 3AG

      IIF 17 IIF 18 IIF 19
    • icon of address Po Box 898, ., Bognor Regis, West Sussex, PO21 9LS, United Kingdom

      IIF 20
  • Mr David White
    British born in February 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Facts & Figures, 13 Rutland Street, Edinburgh, EH1 2AE, Scotland

      IIF 21
  • Mr David White
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Stuart Mcbain Ltd (accountants), Unit 14 Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 22
  • David White
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Sheen Road, Richmond Upon Thames, TW9 1AD, England

      IIF 23
  • David White
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Bradstock Road, Epsom, Surrey, KT17 2LH, England

      IIF 24
    • icon of address 43, Bridge Road, Grays, RM17 6BU, England

      IIF 25
  • Mr David Robert White
    British born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hartfield Place, 40 - 44 High Street, Northwood, Middlesex, HA6 1BN

      IIF 26
  • Mr David White
    British born in August 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Skye Road, Rutherglen, Glasgow, G73 5LA, Scotland

      IIF 27
  • Mr David James White
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Hemmells, Basildon, SS15 6ED, England

      IIF 28
    • icon of address 10th Floor, 103 Colmore Row, Birmingham, B3 3AG

      IIF 29 IIF 30
    • icon of address C/o Rsm Restructuring Advisory Llp, St. Philips Point, Temple Row, Birmingham, B2 5AF

      IIF 31 IIF 32
    • icon of address Po Box 898, Po Box 898, Bognor Regis, West Sussex, England

      IIF 33
    • icon of address 1st Floor, Prospect House, Rouen Road, Norwich, Norfolk, NR1 1RE

      IIF 34
    • icon of address Anglia House, 6 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, NR7 0HR, England

      IIF 35 IIF 36 IIF 37
    • icon of address 3, Sheen Road, Richmond Upon Thames, TW9 1AD, England

      IIF 39
    • icon of address 142 Lodge Road, Office 4, Southampton, SO14 6QR, England

      IIF 40
  • Mr Mark David White
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Wheatfield, Langtoft, Peterborough, Cambridgeshire, PE6 9RJ, United Kingdom

      IIF 41
  • Mr Samuel David White
    British born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 15, Middlemore Road, Handsworth, Birmingham, B21 0AL, England

      IIF 42
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 43 IIF 44
    • icon of address 23, Hunter Drive, Wickford, SS12 9QR, England

      IIF 45
  • Mr David Matthew White
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Jubilee Way, Broadheath, Altrincham, WA14 4FB, England

      IIF 46
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 47
  • Mr David White
    British born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Burwell Hill, Brackley, Northamptonshire, NN13 7AS, England

      IIF 48
  • Mr David White
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 49
  • White, David
    British director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
  • White, David
    British sales manager born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Regent Street, Nottingham, NG1 5BQ, England

      IIF 53
  • White, David, M
    British director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Mason Road, Ilkeston, Derbyshire, DE7 9JP, England

      IIF 54
    • icon of address 2 Arran Court, 543 Woodborough Road, Nottingham, NG3 5FR, England

      IIF 55
  • White, David, M
    British none born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Rosedale Road, Nottingham, Notts, NG3 7GQ, England

      IIF 56
  • Mr David Jonathan White
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Bridge Rd, Grays, Essex, RM17 6BU

      IIF 57
  • Mr David White
    British born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Cockfosters Road, Barnet, EN4 0DZ, England

      IIF 58
  • Mr David White
    British born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, The Rise, Buckingham, MK18 4HW, United Kingdom

      IIF 59
    • icon of address Ifsm, Dunston Innovation Centre, Dunston Road, Chesterfield, S41 8NG, England

      IIF 60
    • icon of address 5 The Rise, Gawcott, Buckinghamshire, MK18 4HW, United Kingdom

      IIF 61
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 62
  • Mr David White
    British born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ, Scotland

      IIF 63 IIF 64
    • icon of address 90, Mitchell Street, Glasgow, G1 3NQ, Scotland

      IIF 65
  • Mr David White
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Briars, Watts Lane, Chislehurst, BR7 5PJ, England

      IIF 66
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 67 IIF 68
    • icon of address 8, Margaret Close, Aston, Sheffield, South Yorkshire, S26 2BU, United Kingdom

      IIF 69
  • White, David
    British retired born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Shield Cottage, Allenheads, Hexham, NE47 9JE, Great Britain

      IIF 70
  • White, David
    British managing director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Burwell Hill, Brackley, Northamptonshire, NN13 7AS, England

      IIF 71
  • Mr David White
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA, England

      IIF 72
    • icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, SO14 3TJ, United Kingdom

      IIF 73
  • Mr David White
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flip Out, Flip Out, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 74
    • icon of address Anglia House, 6 Central Avenue, Norwich, NR7 0HR, United Kingdom

      IIF 75 IIF 76 IIF 77
    • icon of address Anglia House, 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk, NR7 0HR, United Kingdom

      IIF 83
    • icon of address P B Financial Planning Ltd, Central Avenue, 20, St. Andrews Business Park, Norwich, NR7 0HR, England

      IIF 84
  • Mr David White
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address P B Financial Planning Ltd, Central Avenue, 20, St. Andrews Business Park, Norwich, NR7 0HR, England

      IIF 85
  • Mr David White
    British born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 86
  • Mr Mark White
    British born in November 1969

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Hamilton House, 2 Station Road, Epping, Essex, CM16 4HA, England

      IIF 87
  • White, David
    British company director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 339 Two Mile Hill, Kingswood, Bristol, BS15 1AN

      IIF 88
  • White, David
    British director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Killigrew Street, Falmouth, TR11 3PP, England

      IIF 89
  • White, David
    British musician born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Cockfosters Road, Barnet, EN4 0DZ, England

      IIF 90 IIF 91
    • icon of address C/o Matthews Cooper, 46 Killigrew Street, Falmouth, 46 Killigrew Street, Falmouth, TR11 3PP, England

      IIF 92
    • icon of address Chycara House, Carnon Valley, Carnon Downs, Truro, Cornwall, TR3 6LG

      IIF 93 IIF 94 IIF 95
    • icon of address Chycara House, Chyreen Lane, Carnon Downs, Truro, TR3 6LN, England

      IIF 97
    • icon of address 2, Cedars Court, Vine Lane, Uxbridge, Middlesex, UB10 0AZ, England

      IIF 98
  • White, David
    British director born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ifsm, Dunston Innovation Centre, Dunston Road, Chesterfield, S41 8NG, England

      IIF 99
    • icon of address Ifsm House, Dunston House, Dunston Road, Sheepbridge, Chesterfield, S41 9QD, England

      IIF 100
  • White, David
    British chief foreign exchange trader born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63 Hermitage Court, Knighten Street Wapping, London, E1W 1PW

      IIF 101
  • White, David
    British company director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 102
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 103 IIF 104
    • icon of address 63 Hermitage Court, Knighten Street Wapping, London, E1W 1PW

      IIF 105
  • White, David
    British consultant born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 106
  • White, David
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63 Hermitage Court, Knighten Street Wapping, London, E1W 1PW

      IIF 107 IIF 108
  • White, David
    British managing director nat west gfm born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63 Hermitage Court, Knighten Street Wapping, London, E1W 1PW

      IIF 109
  • White, David
    British company director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Old Hay Gardens, Dore, Sheffield, S17 3HG, United Kingdom

      IIF 110
    • icon of address 20, Old Hay Gardens, Sheffield, S17 3HG, England

      IIF 111
  • White, David
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tyman House, 42 Regent Road, Leicester, LE1 6YJ

      IIF 112
    • icon of address 100, Cannon Street, London, EC4N 6EU, United Kingdom

      IIF 113
    • icon of address 39/43, Bridge Street, Swinton, Mexborough, S64 8AP, England

      IIF 114
  • White, David
    British non-executive director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tower Bridge House, St Katharine's Way, London, E1W 1DD, England

      IIF 115
  • White, David James
    British company director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Prospect House, Rouen Road, Norwich, Norfolk, NR1 1RE

      IIF 116
    • icon of address 3, Sheen Road, Richmond Upon Thames, TW9 1AD, England

      IIF 117
  • White, David James
    British director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, Peek House 20 East Cheap, London, EC3M 1EB, United Kingdom

      IIF 118
    • icon of address Moorland Mews, Ordanance Wharf, Queensway, Gibraltar

      IIF 119
  • White, David James
    British finance director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 419, Richmond Road, Richmond, Surrey, TW1 2EX, England

      IIF 120
  • White, David Matthew
    British accountant born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 121
  • White, David Matthew
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Century Park, Pacific Road, Altrincham, WA14 5BJ, England

      IIF 122
    • icon of address Ic2, Science Park, Keele, Newcastle, Staffordshire, ST5 5NH, United Kingdom

      IIF 123
    • icon of address 15, Wheeler Gate, Nottingham, NG1 2NA, United Kingdom

      IIF 124
  • White, David Matthew
    British none born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thomas House, 84 Eccleston Square, London, SW1V 1PX, United Kingdom

      IIF 125
  • Mr David White
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28a, High Street, Epsom, KT17 1RW, United Kingdom

      IIF 126
    • icon of address 40, Bradstock Road, Epsom, KT172LH, United Kingdom

      IIF 127
  • Mr David Whyte
    Welsh born in June 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 128
  • White, David
    British co director born in June 1969

    Resident in England

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

      IIF 129
  • White, David
    British company director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Borren's Farm, Leck, Carnforth, Lancashire, LA6 2JG, United Kingdom

      IIF 130
  • White, David
    British director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 131
  • White, David
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Senior Service Station, Romsey Road, Southampton, Hampshire, SO40 2NN, England

      IIF 132 IIF 133
  • White, David
    British owner born in March 1986

    Resident in England

    Registered addresses and corresponding companies
  • David White
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 135
  • David White
    British born in June 1964

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 12 Lower Cronk Orry, Minorca Hill, Laxey, Isle Of Man, IM4 7EG, Isle Of Man

      IIF 136
  • Mark David White
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mark Peter Whitehead
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92 Friern Gardens, Wickford, Essex, SS12 0HD

      IIF 153 IIF 154
    • icon of address 92, Friern Gardens, Wickford, Essex, SS12 0HD, United Kingdom

      IIF 155
  • White, David
    British retired born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Cubitt Terrace, London, SW4 6AR, United Kingdom

      IIF 156
  • White, David
    British director born in February 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13, Duncan Green, Livingston, West Lothian, EH54 8PR, United Kingdom

      IIF 157
  • White, David
    British engineer born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Bradstock Road, Epsom, Surrey, KT17 2LH, England

      IIF 158
  • White, David
    British publican born in September 1977

    Resident in Engkland

    Registered addresses and corresponding companies
    • icon of address 11, Knarsdale Close, Stoke-on-trent, ST3 5UW, United Kingdom

      IIF 159
  • Whittle, David James
    British director born in September 1988

    Resident in England

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

      IIF 160
  • David White
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Woodlands Close, Tarporley, CW6 9DU, United Kingdom

      IIF 161 IIF 162
  • David White
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • White, David Jonathan
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Bridge Road, Grays, RM17 6BU, England

      IIF 168
  • White, David Jonathan
    British property services born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Bridge Rd, Grays, Essex, RM17 6BU

      IIF 169
  • David White
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28a, High Street, Epsom, KT17 1RW, United Kingdom

      IIF 170
  • Mr David Charles Whyte
    British born in June 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Office 4, Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England, IG6 3UT, United Kingdom

      IIF 171
    • icon of address Eardisland, Brynegwlys Avenue, Newton, Porthcawl, Bridgend, CF36 5NN, United Kingdom

      IIF 172
  • Mr David Robert White
    British born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Hazlemere Road, Penn, Buckinghamshire, HP10 8AD, United Kingdom

      IIF 173
  • Mr David White
    English born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Two Four Nine North, Lynnfield House, Church Street, Altrincham, WA14 4DZ, United Kingdom

      IIF 174
  • Mr David Alan White
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1 Second Floor, Everdene House, Deansleigh Road, Bournemouth, BH7 7DU, England

      IIF 175
  • Mr Mark David White
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mark White
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Gibson Booth, New Court, Abbey Road North, Shepley, Huddersfield, HD8 8BJ, United Kingdom

      IIF 189
  • White, David
    British company director born in August 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Skye Road, Rutherglen, Glasgow, G73 5LA, Scotland

      IIF 190
  • White, Mark David
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Cottingham Way, Thrapston, Northants, NN14 4PL, England

      IIF 191
  • White, Mark David
    British estate agent born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Wheatfield, Langtoft, Peterborough, Cambridgeshire, PE6 9RJ, United Kingdom

      IIF 192
  • White, Samuel David
    British company director born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 15, Middlemore Road, Handsworth, Birmingham, B21 0AL, England

      IIF 193
    • icon of address 23, Hunter Drive, Wickford, SS12 9QR, England

      IIF 194
  • White, Samuel David
    British director born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Hunter Drive, Wickford, Essex, SS12 9QR, England

      IIF 195
  • White, Samuel David
    British fitness trainer born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 196
  • Whyte, David Charles
    Welsh it engineer born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Smith Street, Watford, Watford, Herts, WD18 0AA, England

      IIF 197
  • Mr David James White
    British born in December 1981

    Resident in United Kingdom

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

      IIF 198
  • Mr David James White
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10th Floor, 103 Colmore Row, Birmingham, B3 3AG

      IIF 199
    • icon of address St Philips Point, Temple Row, Birmingham, B2 5AF

      IIF 200
    • icon of address The Old Snap Factory, Twyford Road, Bishops Stortford, CM23 3LJ, United Kingdom

      IIF 201
    • icon of address Flip Out, Flip Out, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 202 IIF 203 IIF 204
    • icon of address F.o Operations Ltd, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 207
    • icon of address F.o Uk Trading Ltd, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 208
    • icon of address F.o Ventures Ltd, Po Box 898, Bognor Regis, PO21 9LS, United Kingdom

      IIF 209
    • icon of address Po Box 898, Po Box 898, Bognor Regis, West Sussex, PO21 9LS, England

      IIF 210
    • icon of address Rebus Endeavours, Po Box 898, Bognor Regis, Dorset, PO21 9LS, United Kingdom

      IIF 211
    • icon of address South Lodge, South Walk Road, Dorchester, Dorset, DT1 1DS, England

      IIF 212
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 213 IIF 214 IIF 215
    • icon of address Anglia House, 6 Central Avenue, Norwich, NR7 0HR, England

      IIF 216 IIF 217
    • icon of address Anglia House, 6 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, NR7 0HR, England

      IIF 218 IIF 219
    • icon of address Norwich House, Price Bailey Llp, 6 Central Avenue, Norwich, NR7 0HR, United Kingdom

      IIF 220
    • icon of address Mey House, Bridport Road, Poundbury, Dorset, DT1 3QY, United Kingdom

      IIF 221 IIF 222
    • icon of address 3, Sheen Road, Richmond Upon Thames, TW9 1AD, England

      IIF 223 IIF 224
    • icon of address 3, Sheen Road, Richmond Upon Thames, TW9 1AD, United Kingdom

      IIF 225
    • icon of address 63, Coombe Avenue, Weymouth, DT4 7TP, England

      IIF 226
  • Mr David Whyte
    Welsh born in June 1969

    Resident in United Kingdom

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

      IIF 227
  • Mr Mark David White
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Cottingham Way, Thrapston, Northants, NN14 4PL, United Kingdom

      IIF 228
  • White, Richard William
    British director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 Calthorpe Road, Edgbaston, Birmingham, B15 1TH, United Kingdom

      IIF 229
  • Whyte, David Charles
    British company director born in June 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Office 4, Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England, IG6 3UT, United Kingdom

      IIF 230
  • Whyte, David Charles
    British it consultant born in June 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Eardisland, Brynegwlys Avenue, Newton, Porthcawl, Bridgend, CF36 5NN, United Kingdom

      IIF 231
  • Mr David James White
    British born in October 1981

    Resident in United Kingdom

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

      IIF 232
  • Whitehead, Mark Peter
    British construction worker born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92 Friern Gardens, Wickford, Essex, SS12 0HD

      IIF 233
  • Whitehead, Mark Peter
    British director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Friern Gardens, Wickford, Essex, SS12 0HD, United Kingdom

      IIF 234
  • Whitehead, Mark Peter
    British property services born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Laxton Drive, Chart Sutton, Maidstone, Kent, ME17 3SQ, United Kingdom

      IIF 235
  • Mr David James Whittle
    British born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 236
    • icon of address The Clubhouse, Mayfair, 50 Grosvenor Hill, London, W1K 3QT, England

      IIF 237
  • White, David
    British environmental consultant born in June 1962

    Registered addresses and corresponding companies
    • icon of address 10, Vicarage Close, Tipton, West Midlands, DY4 8PE

      IIF 238
  • White, David
    British life assurance official born in June 1964

    Registered addresses and corresponding companies
    • icon of address Elm Cottage, Holme, Carnforth, Lancashire, LA6 1RN

      IIF 239
  • White, David
    British student born in September 1977

    Registered addresses and corresponding companies
    • icon of address 3b3 West Bridge Mill Bridge Street, Kirkcaldy, Fife, KY1 1TE

      IIF 240
  • White, David
    British manager born in July 1979

    Registered addresses and corresponding companies
    • icon of address Flat 4, Harbour Walk, 91 Cumberland Road, Bristol, BS1 6UG

      IIF 241
  • White, David
    born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 242
  • Mr David Paul White
    English born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Carisbrooke House, Seven Kings Way, Royal Quarter, Kingston Upon Thames, KT2 5BS, United Kingdom

      IIF 243
  • White, David Jonathan
    British

    Registered addresses and corresponding companies
    • icon of address 40 Bradstock Road, Stoneleigh, Surrey, KT17 2LH

      IIF 244
  • White, David Robert
    British company director born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Hazlemere Road, Penn, Buckinghamshire, HP10 8AD, United Kingdom

      IIF 245
  • White, David Robert
    British contracts manager born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hartfield Place, 40 - 44 High Street, Northwood, Middlesex, HA6 1BN

      IIF 246
  • Mr David Jonathan White
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51b, Dudley Close, Grays, RM16 6PF, United Kingdom

      IIF 247
    • icon of address 40 Bradstock Road, Stoneleigh, Surrey, KT17 2LH, United Kingdom

      IIF 248 IIF 249
  • White, David
    British

    Registered addresses and corresponding companies
    • icon of address 16 Charnwood Fields, Sutton Bonington, Loughborough, Leicestershire, LE12 5NP

      IIF 250
  • White, David
    British musician

    Registered addresses and corresponding companies
    • icon of address 120, Cockfosters Road, Barnet, EN4 0DZ, England

      IIF 251
    • icon of address C/o Matthews Cooper, 46 Killigrew Street, Falmouth, 46 Killigrew Street, Falmouth, TR11 3PP, England

      IIF 252
    • icon of address Global House, 303 Ballards Lane, London, N12 8NP, England

      IIF 253
    • icon of address Chycara House, Carnon Valley, Carnon Downs, Truro, Cornwall, TR3 6LG

      IIF 254 IIF 255 IIF 256
  • White, David
    British administrator born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 257
  • White, David Jonathan
    British manager born in October 1974

    Registered addresses and corresponding companies
    • icon of address 3 Hadrian Court, Stanley Road, Sutton, Surrey, SM2 6SG

      IIF 258
  • White, David, M
    British

    Registered addresses and corresponding companies
    • icon of address 11 Rosedale Road, Bakersfield, Nottingham, Nottinghamshire, NG3 7GQ

      IIF 259
  • Hardy, Anthony John Whittelle
    British capital community homes born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Gardenia Close, Rendlesham, Woodbridge, Suffolk, IP12 2GX, United Kingdom

      IIF 260
  • Hardy, Anthony John Whittelle
    British commodity trading born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Gardenia Close, Rendlesham, Woodbridge, IP12 2GX, England

      IIF 261
  • Hardy, Anthony John Whittelle
    British company director born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Gardenia Close, Rendlesham, Woodbridge, IP12 2GX, England

      IIF 262
    • icon of address 8, Tidy Road, Rendlesham, Woodbridge, Suffolk, IP12 2FD, United Kingdom

      IIF 263 IIF 264
  • Hardy, Anthony John Whittelle
    British food products born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59 Skeena Hill, London, SW18 5PW

      IIF 265
  • Hardy, Anthony John Whittelle
    British property services born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Gardenia Close, Rendlesham, Woodbridge, IP12 2GX, England

      IIF 266
  • White, David
    British company director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Chorley Old Road, Bolton, BL1 3AJ, England

      IIF 267
  • White, David
    British director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, The Rise, Gawcott, Buckinghamshire, MK18 4HW, United Kingdom

      IIF 268
    • icon of address Fire Service College, London Road, Moreton-in-marsh, GL56 0RH, United Kingdom

      IIF 269
  • White, David
    British fire safety consultant born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, The Rise, Gawcott, Buckingham, Buckinghamshire, MK18 4HW, United Kingdom

      IIF 270
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 271
  • White, David
    British director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ, Scotland

      IIF 272 IIF 273
    • icon of address 90, Mitchell Street, Glasgow, G1 3NQ, Scotland

      IIF 274
  • White, David
    born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Brairs, Watts Lane, Chislehurst, Kent, BR7 5PJ

      IIF 275
    • icon of address The Briars, Watts Lane, Chislehurst, Kent, BR7 5PJ, United Kingdom

      IIF 276
  • White, David
    British businessman born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Briars, Watts Lane, Chislehurst, Kent, BR7 5PJ, United Kingdom

      IIF 277
  • White, David
    British consultant born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 278
  • White, David
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Briars, Watts Lane, Chislehurst, BR7 5PJ, England

      IIF 279
    • icon of address 10, Stadium Business Court, Millennium Way, Pride Park, Derby, DE24 8HP, England

      IIF 280
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 281
  • White, David
    British joiner born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Margaret Close, Aston, Sheffield, South Yorkshire, S26 2BU

      IIF 282
  • White, David
    British partner in distribution company born in June 1964

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 22, Athol Street, Douglas, Isle Of Man, IM1 1JA, Isle Of Man

      IIF 283
  • White, David
    born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 60, M1 Commerce Park, Markham Vale, Chesterfield, S44 5HS, United Kingdom

      IIF 284
  • White, David
    British chief executive officer hornbu born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Kenington Drive, Lodge Moor, Sheffield, South Yorkshire, S10 4NF

      IIF 285
    • icon of address 15, Kensington Drive, Lodge Moor, Sheffield, South Yorkshire, S10 4NF

      IIF 286
  • White, David
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 & 2, Pottery Lane East, Chesterfield, Derbyshire, S41 9BH, United Kingdom

      IIF 287
    • icon of address Cotton Court, Middlewich Road, Holmes Chapel, Crewe, CW4 7ET, England

      IIF 288
    • icon of address 20, Old Hay Gardens, Sheffield, S17 3HG, England

      IIF 289
    • icon of address 57, Newtown Road, Southampton, SO19 9HX, United Kingdom

      IIF 290
  • White, David
    British engineer born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address ., Binghams Melcombe, Dorchester, Dorset, DT2 7PZ, England

      IIF 291
  • White, David Alan
    British consultant born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Haus Block Management, 266, Kingsland Road, London, E8 4DG, England

      IIF 292
  • White, David Alan
    British programme manager born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1 Second Floor, Everdene House, Deansleigh Road, Bournemouth, BH7 7DU, United Kingdom

      IIF 293
  • White, David James
    British director born in December 1981

    Resident in United Kingdom

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

      IIF 294
  • White, David James
    British company director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10th Floor, 103 Colmore Row, Birmingham, B3 3AG

      IIF 295 IIF 296
    • icon of address Po Box 898, Po Box 898, Bognor Regis, West Sussex, PO21 9LS, England

      IIF 297 IIF 298 IIF 299
    • icon of address South Lodge, South Walk Road, Dorchester, Dorset, DT1 1DS, England

      IIF 300
    • icon of address Norwich House, Price Bailey Llp, 6 Central Avenue, Norwich, NR7 0HR, United Kingdom

      IIF 301
    • icon of address 3, Sheen Road, Richmond Upon Thames, TW9 1AD, England

      IIF 302 IIF 303 IIF 304
    • icon of address 3, Sheen Road, Richmond Upon Thames, TW9 1AD, United Kingdom

      IIF 305
  • White, David James
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10th Floor, 103 Colmore Row, Birmingham, B3 3AG

      IIF 306
    • icon of address Bakerbriscoe Ltd, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 307
    • icon of address Flip Out, Flip Out, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 308 IIF 309 IIF 310
    • icon of address F.o Five Ltd, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 312
    • icon of address F.o One Ltd, Po Box 898, Bognor Regis, PO21 9LS, United Kingdom

      IIF 313
    • icon of address F.o Operations Ltd, Po Box 898, Bognor Regis, PO21 9LS, United Kingdom

      IIF 314
    • icon of address F.o Six Ltd, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 315
    • icon of address Fo Two Ltd, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 316
    • icon of address F.o Uk Trading Ltd, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 317
    • icon of address Po Box 898, Po Box 898, Bognor Regis, PO21 9LS, United Kingdom

      IIF 318
    • icon of address Rebus Endeavours, Po Box 898, Bognor Regis, PO21 9LS, United Kingdom

      IIF 319
    • icon of address Tripudio Group, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 320
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 321
    • icon of address Anglia House, 6 Central Avenue, Norwich, NR7 0HR, England

      IIF 322
    • icon of address Anglia House, 6 Central Avenue, Norwich, NR7 0HR, United Kingdom

      IIF 323 IIF 324 IIF 325
    • icon of address Anglia House, 6 Central Avenue, St. Andrews Business Park, Norwich, NR7 0HR, United Kingdom

      IIF 327
    • icon of address Anglia House, 6 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, NR7 0HR, England

      IIF 328 IIF 329 IIF 330
    • icon of address Anglia House, 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk, NR7 0HR, United Kingdom

      IIF 331
    • icon of address P B Financial Planning Ltd, Central Avenue, 20, St. Andrews Business Park, Norwich, NR7 0HR, England

      IIF 332
    • icon of address Mey House, Bridport Road, Poundbury, Dorset, DT1 3QY, United Kingdom

      IIF 333 IIF 334
    • icon of address 3, Sheen Road, Richmond Upon Thames, TW9 1AD, England

      IIF 335 IIF 336 IIF 337
    • icon of address Hillview, Green Road, Thorpe, Surrey, TW20 8QT

      IIF 339
    • icon of address 63, Coombe Avenue, Weymouth, DT4 7TP, England

      IIF 340 IIF 341 IIF 342
  • White, David James
    British none born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10th Floor, 103 Colmore Row, Birmingham, B3 3AG

      IIF 343
    • icon of address C/o Rsm Restructuring Advisory Llp, St Philips Point, Temple Row, Birmingham, B2 5AF

      IIF 344
  • Whiteside, Anthony David
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Anns Cottage, West Crescent, Windermere, Cumbria, LA23 1DQ, England

      IIF 345
  • Whiteside, Anthony David
    British property services born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Anns Cottage, West Crescent, Windermere, Cumbria, LA23 1DQ, England

      IIF 346
  • Mr Mark White
    British born in November 1969

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Hamilton House, 2 Station Road, Epping, Essex, CM16 4HA

      IIF 347
    • icon of address New Court, Abbey Road North, Shepley, Huddersfield, HD8 8BJ, United Kingdom

      IIF 348
  • West, Gail
    British property services born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Henrietta Road, Thame, Oxfordshire, OX9 3TJ, United Kingdom

      IIF 349
  • White, David
    British welder born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Woodlands Close, Cotebrook, Tarporley, CW6 9DU, United Kingdom

      IIF 350
    • icon of address 10, Woodlands Close, Tarporley, CW6 9DU, United Kingdom

      IIF 351
  • White, David
    American director born in December 1964

    Registered addresses and corresponding companies
    • icon of address 2344 Ascension Drive, San Ramon, California 94583, Usa

      IIF 352
  • White, David
    British decorator born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9/37 Royal York Crescent, Bristol, Avon, BS8 4JZ

      IIF 353
  • White, David
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA, England

      IIF 354
    • icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, SO14 3TJ, England

      IIF 355
  • White, David
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • White, David
    British retail manager born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 365
  • White, David James
    British director born in October 1981

    Resident in United Kingdom

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

      IIF 366
  • Whyte, David
    Welsh director born in June 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 367
  • Cartwright, Alan Christopher
    British property services born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Brookside Avenue, Coventry, CV5 8AB, England

      IIF 368
  • Mr Richard William White
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 Calthorpe Road, Edgbaston, Birmingham, B15 1TH, United Kingdom

      IIF 369
    • icon of address 60, Monastery Drive, Solihull, B91 1DW, United Kingdom

      IIF 370
  • White, David
    born in June 1964

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 12, Lower Cronk Orry, Minorca Hill, Laxey, Isle Of Man

      IIF 371
  • White, David
    British company director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Bradstock Road, Epsom, KT172LH, United Kingdom

      IIF 372
  • White, David
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28a, High Street, Ewell, Epsom, KT17 1RW, United Kingdom

      IIF 373 IIF 374
    • icon of address 134 Roughwood Drive, Liverpool, L33 9UN, United Kingdom

      IIF 375
  • White, David Christopher
    British engineer born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • White, David Matthew

    Registered addresses and corresponding companies
    • icon of address Unit 1 Century Park, Pacific Road, Altrincham, WA14 5BJ, England

      IIF 379
  • Whittle, David James
    British director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 380
    • icon of address The Clubhouse, Mayfair, Grosvenor Hill, London, W1K 3QT, England

      IIF 381
  • White, David Jonathan
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51b, Dudley Close, Chafford Hundred, Grays, Essex, RM16 6PF, United Kingdom

      IIF 382
  • White, David Jonathan
    British plumbing born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Bradstock Road, Stoneleigh, Surrey, KT17 2LH

      IIF 383
  • White, Mark
    born in November 1969

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Hamilton House, 2 Station Road, Epping, Essex, CM16 4HA, England

      IIF 384
  • Whyte, David
    Welsh it consultant born in June 1969

    Resident in United Kingdom

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

      IIF 385
  • Hardy, Anthony John Whittelle

    Registered addresses and corresponding companies
    • icon of address 38 Cornwall Gardens, London, SW7 4AA

      IIF 386
    • icon of address 26 Darling House, 35 Clevedon Road, Twickenham, TW1 2TU

      IIF 387
  • White, David
    English director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Two Four Nine North, Lynnfield House, Church Street, Altrincham, WA14 4DZ, United Kingdom

      IIF 388
  • White, David Paul
    English software engineer born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Carisbrooke House, Seven Kings Way, Royal Quarter, Kingston Upon Thames, KT2 5BS, United Kingdom

      IIF 389
  • White, Mark David
    born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Hoddington Farm Cottages, Upton Grey, Basingstoke, Hampshire, RG25 2RT

      IIF 390
    • icon of address 41, Dover Street, London, W1S 4NS, England

      IIF 391 IIF 392
  • White, Mark David
    British company dierctor born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Dover Street, London, W1S 4NS, United Kingdom

      IIF 393
  • White, Mark David
    British company director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • White, Mark David
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • White, Mark David
    British entrepreneur born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Dover Street, London, W1S 4NS, United Kingdom

      IIF 488
  • Mr Mark White
    English born in November 1969

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address C10 Seedbed Business Centre, Wyncolls Road, Severalls Industrial Park, Colchester, CO4 9HT, England

      IIF 489
  • White, David

    Registered addresses and corresponding companies
    • icon of address 3, Burwell Hill, Brackley, Northamptonshire, NN13 7AS, England

      IIF 490
    • icon of address 28a, High Street, Ewell, Epsom, KT17 1RW, United Kingdom

      IIF 491
    • icon of address 40, Bradstock Road, Epsom, Surrey, KT17 2LH, England

      IIF 492
    • icon of address 10, Woodlands Close, Cotebrook, Tarporley, CW6 9DU, United Kingdom

      IIF 493
    • icon of address 10, Woodlands Close, Tarporley, CW6 9DU, United Kingdom

      IIF 494
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 495
  • White, David
    Australian director born in June 1964

    Resident in Australia

    Registered addresses and corresponding companies
  • White, Mark

    Registered addresses and corresponding companies
    • icon of address 17, Wheatfield, Langtoft, Peterborough, Cambridgeshire, PE6 9RJ, United Kingdom

      IIF 502
  • Whyte, David

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

      IIF 503
  • Hardy, Anthony John Whittelle
    British company director

    Registered addresses and corresponding companies
    • icon of address 8, Tidy Road, Rendlesham, Woodbridge, Suffolk, IP12 2FD, United Kingdom

      IIF 504 IIF 505
  • Mr David James White
    United Kingdom born in August 1981

    Resident in United Kingdom

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

      IIF 506
  • White, Richard William
    British property services born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Monastery Drive, Solihull, B91 1DW, United Kingdom

      IIF 507
  • Hardy, Anthony John Whittelle
    British commodity trader born in October 1951

    Registered addresses and corresponding companies
    • icon of address 38 Cornwall Gardens, London, SW7 4AA

      IIF 508
  • White, Mark
    born in November 1969

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Hamilton House, 2 Station Road, Epping, Essex, CM16 4HA

      IIF 509
  • White, Mark
    British company director born in November 1969

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address New Court, Abbey Road North, Shepley, Huddersfield, HD8 8BJ, United Kingdom

      IIF 510
  • Fearns, Christopher Andrew
    British property services born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Old Post Office Row, Eamont Bridge, Penrith, Cumbria, CA10 2BS, United Kingdom

      IIF 511
  • Hardy, Anthony John Whittelle
    British food products born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Gardenia Close, Rendlesham, Woodbridge, Suffolk, IP12 2GX

      IIF 512
  • Mr Anthony John Whittelle Hardy
    British born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Gardenia Close, Rendlesham, Woodbridge, IP12 2GX, England

      IIF 513 IIF 514
    • icon of address 30, Gardenia Close, Rendlesham, Woodbridge, IP12 2GX, England

      IIF 515
  • White, David James
    United Kingdom director born in August 1981

    Resident in United Kingdom

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

      IIF 516
    • icon of address Mey House, Bridport Road, Poundbury, Dorset, DT1 3QY, United Kingdom

      IIF 517
child relation
Offspring entities and appointments
Active 148
  • 1
    TENDM LLP - 2009-02-05
    icon of address Hamilton House, 2 Station Road, Epping, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-01-28 ~ now
    IIF 384 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 36/37 Royal York Crescent, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-05-10 ~ now
    IIF 353 - Director → ME
  • 3
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-03-21 ~ now
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,852 GBP2021-04-30
    Officer
    icon of calendar 2024-03-08 ~ now
    IIF 117 - Director → ME
  • 5
    icon of address 3 Sheen Road, Richmond Upon Thames, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 305 - Director → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ now
    IIF 225 - Right to appoint or remove directorsOE
    IIF 225 - Ownership of shares – 75% or moreOE
    IIF 225 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 380 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ now
    IIF 236 - Ownership of shares – 75% or moreOE
  • 7
    THE ALLENHEADS REGENERATION COMPANY LIMITED - 2007-07-10
    icon of address The Heritage Centre, Allenheads, Hexham, Northumberland
    Active Corporate (11 parents)
    Officer
    icon of calendar 2017-07-19 ~ now
    IIF 70 - Director → ME
  • 8
    icon of address New Court Abbey Road North, Shepley, Huddersfield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,607 GBP2019-05-31
    Officer
    icon of calendar 2017-12-18 ~ dissolved
    IIF 510 - Director → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ dissolved
    IIF 348 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 348 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    FOOD EXTRA LIMITED - 1997-05-19
    MILK PRODUCTS INTERNATIONAL (UK) LIMITED - 2016-05-09
    MILK EXTRA LIMITED - 1996-02-22
    icon of address 15 Gardenia Close, Rendlesham, Woodbridge, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-01-30 ~ now
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 514 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-10-05 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ now
    IIF 16 - Has significant influence or controlOE
  • 11
    icon of address 40 Bradstock Road, Epsom, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 372 - Director → ME
    Person with significant control
    icon of calendar 2024-08-06 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
  • 12
    AXIA FX LIMITED - 2017-02-01
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2006-03-30 ~ now
    IIF 278 - Director → ME
    icon of calendar 2013-06-19 ~ now
    IIF 495 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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 Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2024-06-14 ~ now
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Hendford Manor, Hendford, Yeovil, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-03 ~ dissolved
    IIF 120 - Director → ME
  • 15
    icon of address Fire Service College, London Road, Moreton-in-marsh, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -176,811 GBP2024-03-31
    Officer
    icon of calendar 2024-08-08 ~ now
    IIF 269 - Director → ME
  • 16
    icon of address Whitson House 4 Alb Enterprise Park, 170-180 Carlton Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-10 ~ dissolved
    IIF 56 - Director → ME
  • 17
    icon of address 20 Old Hay Gardens, Sheffield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    841 GBP2017-05-31
    Officer
    icon of calendar 2014-05-08 ~ dissolved
    IIF 289 - Director → ME
    Person with significant control
    icon of calendar 2016-05-08 ~ dissolved
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address 22 Regent Street, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-06-10 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Hamilton House, 2 Station Road, Epping, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-06 ~ dissolved
    IIF 509 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 347 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 8 Skye Road, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-22 ~ dissolved
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 15 Wheeler Gate, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-09 ~ dissolved
    IIF 124 - Director → ME
  • 22
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-04-25 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 339 Two Mile Hill, Kingswood, Bristol
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-05-18 ~ now
    IIF 88 - Director → ME
  • 24
    icon of address 20 Old Hay Gardens, Dore, Sheffield, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-08-21 ~ dissolved
    IIF 110 - Director → ME
  • 25
    icon of address Hendford Manor, Yeovil, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-23 ~ dissolved
    IIF 119 - Director → ME
  • 26
    icon of address 10th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -658,837 GBP2020-03-31
    Officer
    icon of calendar 2021-07-02 ~ dissolved
    IIF 306 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 27
    icon of address C/o Hjs Chartered Accountants, 12 - 14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-20 ~ dissolved
    IIF 133 - Director → ME
  • 28
    icon of address 2 Old Post Office Row, 2 Old Post Office Row, Eamont Bridge, Penrith, Cumbria, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-12 ~ dissolved
    IIF 511 - Director → ME
  • 29
    icon of address 15 Gardenia Close, Rendlesham, Woodbridge, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,107,970 GBP2024-03-30
    Officer
    icon of calendar 2015-03-26 ~ now
    IIF 262 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 513 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 15 Gardenia Close, Rendlesham, Woodbridge, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-06-13 ~ now
    IIF 260 - Director → ME
  • 31
    icon of address Mansion House, Manchester Road, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 131 - Director → ME
  • 32
    icon of address 2 Cedars Court, Vine Lane, Uxbridge, Middlesex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-12-13 ~ now
    IIF 98 - Director → ME
  • 33
    icon of address 43 Bridge Rd, Grays, Essex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-10-26 ~ now
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 43 Bridge Road, Grays, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-12 ~ dissolved
    IIF 382 - Director → ME
    Person with significant control
    icon of calendar 2019-06-12 ~ dissolved
    IIF 247 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 247 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address C/o Matthews Cooper, 46 Killigrew Street, Falmouth, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-04-26 ~ now
    IIF 97 - Director → ME
  • 36
    TRENNICK MILL LIMITED - 2015-11-09
    ASVALE LIMITED - 2008-04-10
    icon of address C/o Matthews Cooper, 46 Killigrew Street, Falmouth, 46 Killigrew Street, Falmouth, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-04-10 ~ now
    IIF 92 - Director → ME
    icon of calendar 2008-04-10 ~ now
    IIF 252 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address Unit 15 Middlemore Road, Handsworth, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address 46 Killigrew Street, Falmouth, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-06-14 ~ now
    IIF 93 - Director → ME
    icon of calendar 2004-05-25 ~ now
    IIF 255 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 9 - Has significant influence or controlOE
  • 39
    icon of address Unit 2 1 Annan Business Park, Annan, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    91,640 GBP2025-02-28
    Officer
    icon of calendar 2005-01-22 ~ now
    IIF 273 - Director → ME
  • 40
    icon of address 57 Newtown Road, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 290 - Director → ME
  • 41
    icon of address 10 Woodlands Close, Tarporley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,635 GBP2020-01-31
    Officer
    icon of calendar 2018-01-09 ~ dissolved
    IIF 351 - Director → ME
    icon of calendar 2018-01-09 ~ dissolved
    IIF 494 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-09 ~ dissolved
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 10 Woodlands Close, Cotebrook, Tarporley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    39 GBP2017-10-31
    Officer
    icon of calendar 2016-10-29 ~ dissolved
    IIF 350 - Director → ME
    icon of calendar 2016-10-29 ~ dissolved
    IIF 493 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-29 ~ dissolved
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Anglia House 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-09 ~ dissolved
    IIF 331 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ dissolved
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Unit 60 M1 Commerce Park, Markham Vale, Chesterfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-07 ~ dissolved
    IIF 284 - LLP Designated Member → ME
  • 45
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-08 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2019-10-08 ~ dissolved
    IIF 135 - Right to appoint or remove directors as a member of a firmOE
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 135 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Unit 1 & 2 Pottery Lane East, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-16 ~ now
    IIF 287 - Director → ME
  • 47
    icon of address The Briars, Watts Lane, Chislehurst, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-12 ~ dissolved
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ dissolved
    IIF 66 - Has significant influence or controlOE
  • 48
    icon of address 4 Polwarth Gardens, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    149,203 GBP2024-12-31
    Officer
    icon of calendar 2012-02-23 ~ now
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    icon of address 10th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -202,238 GBP2018-03-31
    Officer
    icon of calendar 2020-09-30 ~ dissolved
    IIF 299 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 50
    HURTLANE LIMITED - 2020-08-10
    icon of address C/o Rsm Restructuring Advisory Llp St Philips Point, Temple Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2020-08-07 ~ dissolved
    IIF 324 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ dissolved
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Ownership of shares – 75% or moreOE
  • 51
    LCF CAPITAL LTD - 2019-06-21
    icon of address C/o Rsm Restructuring Advisory Llp St. Philips Point, Temple Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-21 ~ dissolved
    IIF 322 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ dissolved
    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
  • 52
    icon of address 10th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-01 ~ dissolved
    IIF 296 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 53
    F.O TWELVE LTD - 2021-05-12
    KICKDYNO LIMITED - 2020-08-10
    icon of address 3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    -17,877 GBP2021-03-31
    Officer
    icon of calendar 2020-08-07 ~ now
    IIF 336 - Director → ME
  • 54
    icon of address Anglia House, 6 Central Avenue, Norwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-12 ~ dissolved
    IIF 314 - Director → ME
  • 55
    ARTIMOTTLE LIMITED - 2020-08-10
    icon of address 3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    59,162 GBP2024-03-31
    Officer
    icon of calendar 2020-08-07 ~ now
    IIF 338 - Director → ME
  • 56
    icon of address 10th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    39,629 GBP2020-03-31
    Officer
    icon of calendar 2022-01-24 ~ dissolved
    IIF 295 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (3 parents, 21 offsprings)
    Equity (Company account)
    -45,983 GBP2021-03-31
    Officer
    icon of calendar 2018-10-12 ~ now
    IIF 335 - Director → ME
  • 58
    icon of address Anglia House 6 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2020-08-05 ~ dissolved
    IIF 298 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 59
    F.O. EQUIPMENT LIMITED - 2018-02-21
    icon of address 10th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    35,212 GBP2019-03-31
    Officer
    icon of calendar 2018-11-09 ~ dissolved
    IIF 313 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 60
    F.O. WIGAN LIMITED - 2018-09-28
    icon of address Anglia House, 6 Central Avenue, Norwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,435 GBP2019-03-31
    Officer
    icon of calendar 2018-11-09 ~ dissolved
    IIF 316 - Director → ME
  • 61
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 160 - Director → ME
  • 62
    icon of address 38 Hazlemere Road, Penn, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Right to appoint or remove directorsOE
  • 63
    icon of address 3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    -68,950 GBP2021-03-31
    Officer
    icon of calendar 2023-09-19 ~ now
    IIF 303 - Director → ME
  • 64
    icon of address C/o Rsm Restructuring Advisory Llp St Philips Point, Temple Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -123,324 GBP2018-12-31
    Officer
    icon of calendar 2020-01-16 ~ dissolved
    IIF 344 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 65
    icon of address Unit 1, Century Park, Pacific Road, Altrincham, Cheshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-12-16 ~ now
    IIF 388 - Director → ME
    Person with significant control
    icon of calendar 2022-12-16 ~ now
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Ownership of shares – 75% or moreOE
  • 66
    icon of address C10 Seedbed Business Centre Wyncolls Road, Severalls Industrial Park, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Person with significant control
    icon of calendar 2019-03-14 ~ dissolved
    IIF 489 - Has significant influence or controlOE
  • 67
    icon of address 238 Station Road, Addlestone, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,520 GBP2022-07-31
    Officer
    icon of calendar 2006-05-19 ~ dissolved
    IIF 244 - Secretary → ME
  • 68
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,844 GBP2023-03-31
    Officer
    icon of calendar 2014-04-25 ~ now
    IIF 375 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -605 GBP2024-01-31
    Officer
    icon of calendar 2020-01-29 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2020-01-29 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 70
    icon of address Albert Goodman Hendford Manor, Yeovil, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-05 ~ dissolved
    IIF 118 - Director → ME
  • 71
    icon of address C/o Hjs Accountants, 12 - 14 Carlton Plcae, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-03 ~ dissolved
    IIF 132 - Director → ME
  • 72
    icon of address 20 Old Hay Gardens, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 111 - Director → ME
  • 73
    SEVEN KINGS WEB DESIGN LTD - 2025-02-17
    icon of address 23 Carisbrooke House, Seven Kings Way, Royal Quarter, Kingston Upon Thames, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 389 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 243 - Ownership of shares – 75% or moreOE
    IIF 243 - Ownership of voting rights - 75% or moreOE
    IIF 243 - Right to appoint or remove directorsOE
  • 74
    NEWTON IT SERVICES LTD - 2021-08-18
    icon of address Old Station House Harbour Road, Lydney Business Park, Lydney, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-08-06 ~ dissolved
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Ownership of shares – 75% or moreOE
  • 75
    icon of address 46 Killigrew Street, Falmouth, Cornwall, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 76
    icon of address 30 Gardenia Close, Rendlesham, Woodbridge, Suffolk
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,356,761 GBP2018-12-31
    Officer
    icon of calendar 2006-11-05 ~ dissolved
    IIF 512 - Director → ME
  • 77
    MILK PRODUCTS INTERNATIONAL LIMITED - 2003-06-23
    ANSDELL OFFICE SERVICES LIMITED - 2016-02-27
    TRADING INTERNATIONAL (MILK PRODUCTS) LIMITED - 1994-11-28
    icon of address 15 Gardenia Close, Rendlesham, Woodbridge, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1992-11-05 ~ now
    IIF 266 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 515 - Ownership of shares – More than 25% but not more than 50%OE
  • 78
    icon of address 8 Tidy Road, Rendlesham, Woodbridge, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-08 ~ dissolved
    IIF 264 - Director → ME
    icon of calendar 2009-06-08 ~ dissolved
    IIF 505 - Secretary → ME
  • 79
    icon of address 17 Wheatfield, Langtoft, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-02-08 ~ now
    IIF 192 - Director → ME
    icon of calendar 2017-02-08 ~ now
    IIF 502 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 39/43 Bridge Street, Swinton, Mexborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    127,916 GBP2024-12-31
    Officer
    icon of calendar 2019-06-26 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 81
    icon of address Rams View Merryfield Estate, Soames Lane, Ropley, Hampshire, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2024-06-02 ~ now
    IIF 487 - Director → ME
  • 82
    icon of address 3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,866,816 GBP2023-03-31
    Officer
    icon of calendar 2018-10-12 ~ now
    IIF 337 - Director → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ now
    IIF 223 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 223 - Ownership of shares – More than 25% but not more than 50%OE
  • 83
    MICRO FUSION 2003-5 LLP - 2004-06-11
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (21 parents)
    Officer
    icon of calendar 2005-01-28 ~ now
    IIF 275 - LLP Member → ME
  • 84
    icon of address 46 Killigrew Street, Falmouth, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 89 - Director → ME
  • 85
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-12-14 ~ now
    IIF 392 - LLP Member → ME
  • 86
    icon of address 67 Chorley Old Road, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 267 - Director → ME
  • 87
    icon of address C/o Haus Block Management, 266, Kingsland Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-11-11 ~ now
    IIF 292 - Director → ME
  • 88
    icon of address Spirare Limited Mey House, Bridport Road, Poundbury, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-13 ~ dissolved
    IIF 333 - Director → ME
    Person with significant control
    icon of calendar 2018-07-13 ~ dissolved
    IIF 222 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 222 - Ownership of shares – More than 25% but not more than 50%OE
  • 89
    VECTOR TRADE LTD - 2022-02-21
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 381 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ now
    IIF 237 - Ownership of shares – 75% or moreOE
  • 90
    icon of address 8 Tidy Road, Rendlesham, Woodbridge, Suffolk
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2017-06-30
    Officer
    icon of calendar 2009-06-08 ~ dissolved
    IIF 263 - Director → ME
    icon of calendar 2009-06-08 ~ dissolved
    IIF 504 - Secretary → ME
  • 91
    icon of address Spirare Ltd, Mey House, Bridport Road, Poundbury, Dorset, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-12 ~ dissolved
    IIF 321 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ dissolved
    IIF 214 - Has significant influence or controlOE
  • 92
    icon of address Spirare Limited Mey House, Bridport Road, Poundbury, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-13 ~ dissolved
    IIF 334 - Director → ME
    Person with significant control
    icon of calendar 2018-07-13 ~ dissolved
    IIF 221 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 221 - Ownership of shares – More than 25% but not more than 50%OE
  • 93
    P3P PROJECT DEVELOPMENT TEESSIDE LIMITED - 2020-07-17
    P3P PROJECT DEVELOPMENT AE LIMITED - 2016-06-23
    icon of address Menzies Llp 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-01-09 ~ now
    IIF 440 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ now
    IIF 181 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 181 - Ownership of shares – More than 25% but not more than 50%OE
  • 94
    icon of address Lynton House 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-22 ~ dissolved
    IIF 482 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ dissolved
    IIF 188 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 188 - Ownership of shares – More than 25% but not more than 50%OE
  • 95
    icon of address 1st Floor Thavies Inn House, 3-4 Holborn Circus, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 438 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 178 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 178 - Ownership of shares – More than 25% but not more than 50%OE
  • 96
    icon of address 1st Floor Thavies Inn House, 3-4 Holborn Circus, London
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2014-02-04 ~ dissolved
    IIF 444 - Director → ME
  • 97
    P3P PROJECT DEVELOPMENT NE LIMITED - 2016-11-08
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-18 ~ dissolved
    IIF 480 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 187 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 187 - Ownership of shares – More than 25% but not more than 50%OE
  • 98
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-09 ~ dissolved
    IIF 393 - Director → ME
  • 99
    SYNERGY TECHNOLOGY SYSTEMS LIMITED - 2017-06-06
    icon of address First Floor Thavies Inn House, 3-4 Holborn Circus, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,082 GBP2021-03-31
    Officer
    icon of calendar 2014-12-09 ~ dissolved
    IIF 430 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ dissolved
    IIF 176 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 176 - Ownership of shares – More than 25% but not more than 50%OE
  • 100
    icon of address 92 Friern Gardens, Wickford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-03-05 ~ now
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ now
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
  • 101
    icon of address 91 Knutsford Road, Grappenhall, Warrington
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-22 ~ dissolved
    IIF 283 - Director → ME
  • 102
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 484 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Ownership of shares – 75% or moreOE
  • 103
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-04-26 ~ now
    IIF 486 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ now
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
  • 104
    icon of address 60 Monastery Drive, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-14 ~ dissolved
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 369 - Right to appoint or remove directorsOE
    IIF 369 - Ownership of voting rights - 75% or moreOE
    IIF 369 - Ownership of shares – 75% or moreOE
  • 105
    R & J NZ INVESTMENT LLP - 2022-09-07
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-05-29 ~ dissolved
    IIF 390 - LLP Member → ME
  • 106
    icon of address 10th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -117,404 GBP2018-09-30
    Officer
    icon of calendar 2019-03-26 ~ dissolved
    IIF 319 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 107
    icon of address Matthews Cooper, 46 Killigrew Street, Falmouth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-09-30 ~ now
    IIF 91 - Director → ME
    icon of calendar 2000-09-30 ~ now
    IIF 251 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 108
    icon of address 60 Monastery Drive, Solihull, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-02-22 ~ now
    IIF 507 - Director → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ now
    IIF 370 - Right to appoint or remove directorsOE
    IIF 370 - Ownership of voting rights - 75% or moreOE
    IIF 370 - Ownership of shares – 75% or moreOE
  • 109
    icon of address Heron House, Plaxton Bridge Road, Beverley, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    392,723 GBP2024-11-30
    Officer
    icon of calendar 2000-11-23 ~ now
    IIF 377 - Director → ME
  • 110
    icon of address 1st Floor, Prospect House, Rouen Road, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 111
    icon of address 22 Regent Street, Nottingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-10-14 ~ now
    IIF 52 - Director → ME
  • 112
    icon of address 15 Kensington Drive, Lodge Moor, Sheffield, South Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-08-13 ~ dissolved
    IIF 286 - Director → ME
  • 113
    icon of address First Floor Thavies Inn House / 3-4, Holborn Circus, London, United Kingdom
    Dissolved Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    -7 GBP2020-10-31
    Officer
    icon of calendar 2016-10-28 ~ dissolved
    IIF 478 - Director → ME
  • 114
    FLIP OUT STOKE LTD - 2015-07-30
    icon of address 10th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    361,649 GBP2018-12-31
    Officer
    icon of calendar 2020-01-16 ~ dissolved
    IIF 343 - Director → ME
    Person with significant control
    icon of calendar 2021-07-14 ~ dissolved
    IIF 199 - Right to appoint or remove directorsOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Ownership of shares – 75% or moreOE
  • 115
    icon of address 90 Mitchell Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -264,995 GBP2024-08-31
    Officer
    icon of calendar 2023-08-21 ~ now
    IIF 274 - Director → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 116
    icon of address 23 Hunter Drive, Wickford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-07 ~ dissolved
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 117
    icon of address C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-16 ~ dissolved
    IIF 354 - Director → ME
    Person with significant control
    icon of calendar 2018-02-16 ~ dissolved
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 118
    STATUS PROPERTY LETTINGS LIMITED - 2020-07-07
    icon of address 22 Regent Street, Nottingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-10-01 ~ now
    IIF 51 - Director → ME
  • 119
    icon of address 1 Suite 10/11, 1, Golders Green Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-12-10 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 120
    icon of address Unit 1 Century Park, Pacific Road, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,976,041 GBP2023-08-31
    Officer
    icon of calendar 2023-01-31 ~ now
    IIF 122 - Director → ME
  • 121
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,921 GBP2021-04-30
    Officer
    icon of calendar 2020-04-27 ~ dissolved
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2020-04-27 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 122
    icon of address Ifsm, Dunston Innovation Centre, Dunston Road, Chesterfield, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-10-11 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2021-10-11 ~ now
    IIF 60 - Has significant influence or controlOE
  • 123
    icon of address 40 Bradstock Road, Epsom, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 158 - Director → ME
    icon of calendar 2025-04-09 ~ now
    IIF 492 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-09 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 124
    icon of address 10 High Street, Windermere, Cumbria, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-12 ~ dissolved
    IIF 345 - Director → ME
  • 125
    icon of address 9th Floor Bond Court, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-11 ~ dissolved
    IIF 371 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 136 - Right to appoint or remove membersOE
    IIF 136 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 126
    icon of address 11 Knarsdale Close, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-03 ~ dissolved
    IIF 159 - Director → ME
  • 127
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-06 ~ now
    IIF 355 - Director → ME
    Person with significant control
    icon of calendar 2025-08-06 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 128
    icon of address Anns Cottage, West Crescent, Windermere, Cumbria, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-20 ~ dissolved
    IIF 346 - Director → ME
  • 129
    icon of address 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    140,055 GBP2021-04-30
    Officer
    icon of calendar 2016-03-09 ~ dissolved
    IIF 293 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ dissolved
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Ownership of shares – 75% or moreOE
  • 130
    icon of address Rsm Restructuring Advisory Llp, St Philips Point Temple Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -816,230 GBP2018-09-30
    Officer
    icon of calendar 2019-05-24 ~ dissolved
    IIF 320 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ dissolved
    IIF 200 - Right to appoint or remove directorsOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Ownership of shares – 75% or moreOE
  • 131
    icon of address Mey House, Bridport Road, Poundbury, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-21 ~ dissolved
    IIF 517 - Director → ME
  • 132
    icon of address Ic2 Science Park, Keele, Newcastle, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-29 ~ dissolved
    IIF 123 - Director → ME
  • 133
    icon of address 27 Old Gloucester Street, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-06-12 ~ now
    IIF 257 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ now
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
  • 134
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-06-21 ~ now
    IIF 271 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ now
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 135
    icon of address 92 Friern Gardens, Wickford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,911 GBP2021-03-31
    Officer
    icon of calendar 2007-03-30 ~ dissolved
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
  • 136
    TEESSIDE WHOLESALE DISTRIBUTION LIMITED - 2015-07-03
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Dissolved Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -362,579 GBP2021-09-30
    Officer
    icon of calendar 2014-12-09 ~ dissolved
    IIF 432 - Director → ME
  • 137
    icon of address 4 Smith Street, Watford, Watford, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-28 ~ dissolved
    IIF 197 - Director → ME
  • 138
    icon of address 3 Burwell Hill, Brackley, Northamptonshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-06-02 ~ now
    IIF 71 - Director → ME
    icon of calendar 2014-06-15 ~ now
    IIF 490 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 139
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    43,441 GBP2025-04-30
    Officer
    icon of calendar 2020-04-22 ~ now
    IIF 270 - Director → ME
    Person with significant control
    icon of calendar 2020-04-22 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 140
    icon of address Hartfield Place, 40 - 44 High Street, Northwood, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -27,581 GBP2025-03-31
    Officer
    icon of calendar 2012-02-23 ~ now
    IIF 246 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 141
    icon of address 92 Friern Gardens, Wickford, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-03-03 ~ now
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
  • 142
    icon of address 10 Stadium Business Court, Millennium Way, Pride Park, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-18 ~ dissolved
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 143
    icon of address 40 Bradstock Road, Epsom, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-05-14 ~ now
    IIF 373 - Director → ME
    icon of calendar 2020-05-14 ~ now
    IIF 491 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ now
    IIF 170 - Right to appoint or remove directorsOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Ownership of shares – 75% or moreOE
  • 144
    icon of address 40 Bradstock Road, Epsom, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29 GBP2024-05-30
    Officer
    icon of calendar 2020-05-13 ~ now
    IIF 374 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ now
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 145
    CHEAM PLUMBING LIMITED - 2011-09-28
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -221,919 GBP2020-07-31
    Officer
    icon of calendar 2006-07-10 ~ now
    IIF 383 - Director → ME
  • 146
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 385 - Director → ME
    icon of calendar 2020-06-30 ~ dissolved
    IIF 503 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 227 - Right to appoint or remove directorsOE
    IIF 227 - Ownership of voting rights - 75% or moreOE
    IIF 227 - Ownership of shares – 75% or moreOE
  • 147
    icon of address 22 Regent Street, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-07-28 ~ now
    IIF 53 - Director → ME
  • 148
    icon of address Osborne House, 143-145 Stanwell Road, Ashford, Middx
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -170 GBP2020-02-29
    Officer
    icon of calendar 2013-02-19 ~ dissolved
    IIF 268 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 192
  • 1
    icon of address 17 Abingdon Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1992-06-29 ~ 1993-06-14
    IIF 508 - Director → ME
  • 2
    BRABCO 622 LIMITED - 2006-12-05
    icon of address Bridge Place Anchor Boulevard, Admirals Park, Crossways, Dartford, England, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-25 ~ 2011-05-17
    IIF 105 - Director → ME
  • 3
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-02-26 ~ 2022-07-29
    IIF 399 - Director → ME
  • 4
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (6 parents, 29 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,902,482 GBP2023-12-31
    Officer
    icon of calendar 2020-09-02 ~ 2022-07-29
    IIF 471 - Director → ME
  • 5
    icon of address 3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,852 GBP2021-04-30
    Officer
    icon of calendar 2021-07-02 ~ 2022-05-23
    IIF 329 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ 2022-05-01
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 6
    THE ALLENHEADS REGENERATION COMPANY LIMITED - 2007-07-10
    icon of address The Heritage Centre, Allenheads, Hexham, Northumberland
    Active Corporate (11 parents)
    Person with significant control
    icon of calendar 2017-10-01 ~ 2025-06-18
    IIF 4 - Has significant influence or control over the trustees of a trust OE
  • 7
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-02-26 ~ 2022-07-29
    IIF 425 - Director → ME
  • 8
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    35,601 GBP2021-03-31
    Officer
    icon of calendar 2015-05-08 ~ 2022-07-29
    IIF 460 - Director → ME
  • 9
    icon of address 18 Lower Alt Road, Hightown, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-15 ~ 2015-07-13
    IIF 130 - Director → ME
  • 10
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-02-26 ~ 2022-07-29
    IIF 412 - Director → ME
  • 11
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents, 10 offsprings)
    Equity (Company account)
    -260,484 GBP2021-08-31
    Officer
    icon of calendar 2021-02-26 ~ 2022-07-29
    IIF 449 - Director → ME
  • 12
    AGD EIGHT LTD - 2021-05-12
    icon of address 5-10 James Street West, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,331 GBP2024-03-31
    Officer
    icon of calendar 2021-01-13 ~ 2021-07-02
    IIF 358 - Director → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ 2021-06-28
    IIF 76 - Ownership of shares – 75% or more OE
  • 13
    F.O EIGHT LTD - 2021-05-12
    icon of address Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -354,754 GBP2024-03-31
    Officer
    icon of calendar 2020-07-29 ~ 2021-07-02
    IIF 340 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ 2021-06-25
    IIF 226 - Ownership of shares – 75% or more OE
  • 14
    LETTERBUG LIMITED - 2020-08-10
    AGD FIVE LTD - 2021-05-12
    icon of address Boom Battle Bar Oxford Street Ground Floor & Basement Level, 70-88 Oxford Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    79,656 GBP2024-03-31
    Officer
    icon of calendar 2020-08-07 ~ 2021-07-02
    IIF 326 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ 2021-06-24
    IIF 166 - Right to appoint or remove directors OE
    IIF 166 - Ownership of voting rights - 75% or more OE
    IIF 166 - Ownership of shares – 75% or more OE
  • 15
    AGD FOUR LTD - 2021-05-12
    LOOKAWAY LIMITED - 2020-08-10
    icon of address 430 Legacy Centre Hanworth Trading Estate, Hampton Road West, Feltham, Middlesex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-08-07 ~ 2021-08-05
    IIF 323 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ 2021-06-24
    IIF 165 - Right to appoint or remove directors OE
    IIF 165 - Ownership of voting rights - 75% or more OE
    IIF 165 - Ownership of shares – 75% or more OE
    icon of calendar 2021-06-24 ~ 2021-08-05
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 16
    AGD LEISURE LTD - 2021-05-12
    icon of address Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (4 parents, 16 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,706,832 GBP2024-03-31
    Officer
    icon of calendar 2020-02-26 ~ 2021-07-02
    IIF 308 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ 2021-10-21
    IIF 74 - Ownership of shares – 75% or more OE
    icon of calendar 2021-10-21 ~ 2021-11-17
    IIF 217 - Right to appoint or remove directors OE
    IIF 217 - Ownership of voting rights - 75% or more OE
    IIF 217 - Ownership of shares – 75% or more OE
  • 17
    BAKERBRISCOE LTD - 2021-08-18
    BBB SEVENTEEN LTD - 2023-07-31
    icon of address Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    150 GBP2021-06-30
    Officer
    icon of calendar 2020-06-29 ~ 2021-10-10
    IIF 307 - Director → ME
  • 18
    AGD NINE LTD - 2021-05-12
    icon of address 70-88 Boom Battle Bar, Oxford Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -282,461 GBP2024-03-31
    Officer
    icon of calendar 2021-01-13 ~ 2021-07-02
    IIF 356 - Director → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ 2021-06-25
    IIF 75 - Ownership of shares – 75% or more OE
  • 19
    AGD SIX LTD - 2021-05-12
    icon of address Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -602,905 GBP2024-03-31
    Officer
    icon of calendar 2021-01-12 ~ 2021-07-02
    IIF 301 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ 2021-06-25
    IIF 220 - Ownership of shares – 75% or more OE
  • 20
    AGD OPERATIONS LTD - 2021-05-12
    icon of address 8 Hemmells, Basildon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-12 ~ 2021-06-14
    IIF 364 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ 2021-06-25
    IIF 85 - Ownership of shares – 75% or more OE
    icon of calendar 2021-06-25 ~ 2021-06-25
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 21
    AGD UK TRADING LTD - 2021-05-12
    icon of address Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -376,432 GBP2024-03-31
    Officer
    icon of calendar 2020-07-30 ~ 2021-07-02
    IIF 342 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ 2021-06-25
    IIF 205 - Ownership of shares – 75% or more OE
  • 22
    AGD THREE LTD - 2021-05-12
    TIPPERASH LIMITED - 2020-08-10
    icon of address Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,217 GBP2021-07-31
    Officer
    icon of calendar 2020-08-07 ~ 2021-07-02
    IIF 325 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ 2021-06-24
    IIF 167 - Right to appoint or remove directors OE
    IIF 167 - Ownership of voting rights - 75% or more OE
    IIF 167 - Ownership of shares – 75% or more OE
  • 23
    F.O. PROPERTY LIMITED - 2021-05-12
    icon of address Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -428,247 GBP2024-03-31
    Officer
    icon of calendar 2020-08-05 ~ 2020-12-21
    IIF 297 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ 2020-12-21
    IIF 33 - Ownership of shares – 75% or more OE
  • 24
    AGD SEVEN LTD - 2021-05-12
    BBB SEVEN LTD - 2023-07-07
    icon of address Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,072,698 GBP2024-03-31
    Officer
    icon of calendar 2021-01-12 ~ 2021-07-02
    IIF 360 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ 2021-06-25
    IIF 79 - Ownership of shares – 75% or more OE
  • 25
    AGD CAPITAL LTD - 2021-05-12
    icon of address Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,688,270 GBP2024-03-31
    Officer
    icon of calendar 2019-12-18 ~ 2021-07-02
    IIF 330 - Director → ME
    Person with significant control
    icon of calendar 2019-12-18 ~ 2021-10-21
    IIF 218 - Ownership of shares – 75% or more OE
    icon of calendar 2021-10-21 ~ 2021-11-18
    IIF 219 - Right to appoint or remove directors OE
    IIF 219 - Ownership of voting rights - 75% or more OE
    IIF 219 - Ownership of shares – 75% or more OE
  • 26
    icon of address Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2021-04-30 ~ 2021-11-23
    IIF 327 - Director → ME
  • 27
    icon of address 22 Regent Street, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-05-01 ~ 2014-06-02
    IIF 55 - Director → ME
    icon of calendar 2002-09-20 ~ 2008-05-01
    IIF 259 - Secretary → ME
  • 28
    icon of address 135 Bishopsgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-22 ~ 2004-05-28
    IIF 101 - Director → ME
  • 29
    icon of address 91 Brookside Avenue, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-21 ~ 2013-05-10
    IIF 368 - Director → ME
  • 30
    AGD ONE LTD - 2021-05-25
    icon of address Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -102,384 GBP2024-03-31
    Officer
    icon of calendar 2020-03-11 ~ 2021-07-02
    IIF 332 - Director → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ 2021-06-25
    IIF 84 - Ownership of shares – 75% or more OE
  • 31
    AGD TWO LTD - 2021-05-25
    icon of address Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -7,059 GBP2021-07-31
    Officer
    icon of calendar 2020-07-27 ~ 2021-07-02
    IIF 311 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ 2021-06-25
    IIF 203 - Ownership of shares – 75% or more OE
  • 32
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-25 ~ 2023-12-31
    IIF 103 - Director → ME
  • 33
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -184,440 GBP2021-08-31
    Officer
    icon of calendar 2021-02-26 ~ 2022-07-29
    IIF 467 - Director → ME
  • 34
    STALLINGBOROUGH SOLAR FARM LIMITED - 2019-09-20
    icon of address Magma House 16 Davy Court, Castle Mound Way, Rugby, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-12-23 ~ 2022-07-28
    IIF 481 - Director → ME
  • 35
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-02-26 ~ 2022-07-29
    IIF 408 - Director → ME
  • 36
    icon of address Unit 25.7 Coda Studios 189 Munster Road, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-04-30 ~ 2022-07-28
    IIF 456 - Director → ME
  • 37
    icon of address 2 Cedars Court, Vine Lane, Uxbridge, Middlesex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-12-13 ~ 2020-09-07
    IIF 253 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-22
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 38
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-02-26 ~ 2022-07-29
    IIF 420 - Director → ME
  • 39
    CHARLTON ATHLETIC FOOTBALL COMPANY (1984) LTD. - 2000-06-09
    FORTWARM LIMITED - 1984-04-25
    icon of address The Valley, Floyd Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-01-29 ~ 2010-12-31
    IIF 107 - Director → ME
  • 40
    icon of address The Valley, Floyd Road, Charlton, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,141,674 GBP2024-06-30
    Officer
    icon of calendar 2008-05-20 ~ 2010-12-31
    IIF 108 - Director → ME
  • 41
    icon of address 43 Bridge Rd, Grays, Essex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-02-21 ~ 2022-03-01
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2022-03-01
    IIF 57 - Ownership of shares – 75% or more OE
  • 42
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-02-26 ~ 2022-07-29
    IIF 416 - Director → ME
  • 43
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-02-26 ~ 2022-07-29
    IIF 404 - Director → ME
  • 44
    icon of address Unit 2 1 Annan Business Park, Annan, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    91,640 GBP2025-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-21
    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
    IIF 63 - Right to appoint or remove directors OE
  • 45
    icon of address 8 Margaret Close, Aston, Sheffield, South Yorkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-12-08 ~ 2019-08-07
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-21
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 69 - Ownership of shares – More than 50% but less than 75% OE
  • 46
    icon of address Retanna House Farm, Retanna, Penryn, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    32,673 GBP2025-03-31
    Officer
    icon of calendar 2000-05-22 ~ 2007-01-09
    IIF 95 - Director → ME
    icon of calendar 2000-05-22 ~ 2007-01-09
    IIF 256 - Secretary → ME
  • 47
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    177,733 GBP2020-12-31
    Officer
    icon of calendar 2017-08-23 ~ 2023-05-24
    IIF 281 - Director → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ 2022-01-26
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    icon of address David Adams Surveyors Ltd, Basement, 32 Woodstock Grove, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-03-08 ~ 2005-08-15
    IIF 94 - Director → ME
    icon of calendar 1995-07-26 ~ 2005-08-15
    IIF 254 - Secretary → ME
  • 49
    TRUSHELFCO (NO.1731) LIMITED - 1991-12-16
    ELECTRONIC BROKING SERVICES LIMITED - 2004-06-29
    icon of address London Fruit And Wool Exchange, 1 Duval Square, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2000-08-25 ~ 2003-09-24
    IIF 109 - Director → ME
  • 50
    icon of address Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2013-04-06
    IIF 276 - LLP Member → ME
  • 51
    P3P TEESSIDE GROWERS LIMITED - 2015-02-21
    P3P ELLOUGHTON LIMITED - 2015-10-13
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,166,542 GBP2024-03-31
    Officer
    icon of calendar 2014-12-09 ~ 2022-07-29
    IIF 443 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ 2022-04-11
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 139 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    HORNBUCKLE MITCHELL HOLDINGS LIMITED - 2015-12-07
    icon of address 33 Old Broad Street, London, United Kingdom
    Active Corporate (12 parents, 17 offsprings)
    Officer
    icon of calendar 2002-11-01 ~ 2022-01-31
    IIF 113 - Director → ME
  • 53
    HORNBUCKLE MITCHELL (FINANCIAL SERVICES) LIMITED - 1996-07-29
    THE HORNBUCKLE MITCHELL GROUP LIMITED - 2016-01-15
    THE HORNBUCKLE MITCHELL GROUP LIMITED - 2006-07-19
    THE HORNBUCKLE MITCHELL GROUP PLC - 2011-05-16
    HORNBUCKLE MITCHELL GROUP PLC - 1996-08-14
    icon of address 33 Old Broad Street, London, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2002-11-01 ~ 2017-03-13
    IIF 112 - Director → ME
  • 54
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-02-26 ~ 2022-07-29
    IIF 397 - Director → ME
  • 55
    icon of address 3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-01-12 ~ 2021-07-02
    IIF 362 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ 2021-06-24
    IIF 78 - Ownership of shares – 75% or more OE
  • 56
    icon of address 1st Floor Prospect House, Rouen Road, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2021-01-12 ~ 2021-07-02
    IIF 363 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ 2021-03-22
    IIF 80 - Ownership of shares – 75% or more OE
  • 57
    icon of address 3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -587,142 GBP2024-03-31
    Officer
    icon of calendar 2019-10-29 ~ 2021-07-02
    IIF 312 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ 2021-08-24
    IIF 38 - Ownership of shares – 75% or more OE
    icon of calendar 2019-10-29 ~ 2019-10-29
    IIF 209 - Has significant influence or control OE
  • 58
    LCF CAPITAL LTD - 2019-06-21
    icon of address C/o Rsm Restructuring Advisory Llp St. Philips Point, Temple Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-05 ~ 2019-06-21
    IIF 366 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ 2020-03-31
    IIF 216 - Has significant influence or control OE
    icon of calendar 2019-04-05 ~ 2019-07-12
    IIF 232 - Ownership of shares – 75% or more OE
  • 59
    icon of address 10th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-12 ~ 2021-07-02
    IIF 361 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ 2021-05-18
    IIF 77 - Ownership of shares – 75% or more OE
  • 60
    F.O TWELVE LTD - 2021-05-12
    KICKDYNO LIMITED - 2020-08-10
    icon of address 3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    -17,877 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-08-07 ~ 2021-07-08
    IIF 163 - Right to appoint or remove directors OE
    IIF 163 - Ownership of voting rights - 75% or more OE
    IIF 163 - Ownership of shares – 75% or more OE
  • 61
    icon of address C/o Rsm Uk Restructuring Advisory Llp 10th Floor, 103 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-07-27 ~ 2021-07-02
    IIF 310 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ 2021-03-22
    IIF 204 - Ownership of shares – 75% or more OE
  • 62
    icon of address Anglia House, 6 Central Avenue, Norwich, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-10-12 ~ 2019-07-03
    IIF 213 - Ownership of shares – 75% or more OE
    icon of calendar 2019-07-03 ~ 2020-06-10
    IIF 207 - Has significant influence or control OE
  • 63
    icon of address C/o Rsm Uk Restructuring Advisory Llp, 10th Floor, 103 Colmore Row, Birmingham
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2021-01-12 ~ 2021-07-02
    IIF 359 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ 2021-06-24
    IIF 81 - Ownership of shares – 75% or more OE
  • 64
    icon of address 3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,742 GBP2021-03-31
    Officer
    icon of calendar 2019-10-29 ~ 2021-07-02
    IIF 315 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ 2021-08-24
    IIF 35 - Ownership of shares – 75% or more OE
  • 65
    icon of address 3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-01-12 ~ 2021-07-02
    IIF 357 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ 2021-06-24
    IIF 82 - Ownership of shares – 75% or more OE
  • 66
    icon of address 3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,694 GBP2021-03-31
    Officer
    icon of calendar 2020-07-27 ~ 2021-07-02
    IIF 309 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ 2021-03-22
    IIF 202 - Ownership of shares – 75% or more OE
  • 67
    ARTIMOTTLE LIMITED - 2020-08-10
    icon of address 3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    59,162 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-08-07 ~ 2025-04-01
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 68
    icon of address C/o Rsm Uk Restructuring Advisory Llp, 10th Floor, 103 Colmore Row, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    158,505 GBP2021-03-31
    Officer
    icon of calendar 2019-06-21 ~ 2021-07-02
    IIF 318 - Director → ME
    Person with significant control
    icon of calendar 2019-06-21 ~ 2021-06-24
    IIF 210 - Has significant influence or control OE
  • 69
    icon of address 10th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    39,629 GBP2020-03-31
    Officer
    icon of calendar 2018-11-01 ~ 2021-07-02
    IIF 317 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ 2020-06-29
    IIF 208 - Ownership of shares – More than 25% but not more than 50% OE
  • 70
    icon of address 3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (3 parents, 21 offsprings)
    Equity (Company account)
    -45,983 GBP2021-03-31
    Person with significant control
    icon of calendar 2018-10-12 ~ 2019-02-04
    IIF 215 - Ownership of shares – 75% or more OE
  • 71
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -181,007 GBP2021-08-31
    Officer
    icon of calendar 2021-02-26 ~ 2022-07-29
    IIF 457 - Director → ME
  • 72
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-06-03 ~ 2022-07-29
    IIF 459 - Director → ME
  • 73
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-02-26 ~ 2022-07-29
    IIF 401 - Director → ME
  • 74
    icon of address 3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    -68,950 GBP2021-03-31
    Officer
    icon of calendar 2018-11-09 ~ 2021-07-02
    IIF 328 - Director → ME
  • 75
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-02-26 ~ 2022-07-29
    IIF 413 - Director → ME
  • 76
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-02-26 ~ 2022-07-29
    IIF 418 - Director → ME
  • 77
    icon of address 3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-21 ~ 2025-05-07
    IIF 304 - Director → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ 2025-04-28
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 78
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -174,202 GBP2021-08-31
    Officer
    icon of calendar 2021-02-26 ~ 2022-07-29
    IIF 469 - Director → ME
  • 79
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents, 10 offsprings)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2021-02-26 ~ 2022-07-29
    IIF 464 - Director → ME
  • 80
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -209,489 GBP2024-03-31
    Officer
    icon of calendar 2015-05-06 ~ 2022-07-28
    IIF 447 - Director → ME
  • 81
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2017-03-03 ~ 2018-05-14
    IIF 365 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ 2018-05-14
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more OE
  • 82
    GOMERA ENGERY LIMITED - 2022-05-10
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-02-26 ~ 2022-07-29
    IIF 409 - Director → ME
  • 83
    GREEN KW LIMITED - 2015-09-02
    GREEN BIOMASS LIMITED - 2014-04-01
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2020-07-28 ~ 2022-07-29
    IIF 445 - Director → ME
  • 84
    icon of address C10 Seedbed Business Centre Wyncolls Road, Severalls Industrial Park, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Person with significant control
    icon of calendar 2017-02-08 ~ 2019-03-13
    IIF 189 - Ownership of voting rights - 75% or more OE
    IIF 189 - Ownership of shares – 75% or more OE
  • 85
    icon of address 3 Harbour Walk, 91 Cumberland Road, Bristol, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-08-12 ~ 2011-12-22
    IIF 241 - Director → ME
  • 86
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-02-26 ~ 2022-07-29
    IIF 461 - Director → ME
  • 87
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-07-25 ~ 2023-01-01
    IIF 242 - LLP Member → ME
  • 88
    icon of address Suite 19 Upper High Street, Thame, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-17 ~ 2013-01-18
    IIF 349 - Director → ME
  • 89
    icon of address 23 Cottingham Way, Thrapston, Northants, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-01-01 ~ 2023-09-07
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ 2023-09-07
    IIF 228 - Right to appoint or remove directors OE
    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
  • 90
    icon of address 238 Station Road, Addlestone, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,520 GBP2022-07-31
    Officer
    icon of calendar 2002-07-01 ~ 2006-05-19
    IIF 258 - Director → ME
  • 91
    RIGHT FIRM LIMITED - 1992-12-15
    icon of address 33 Old Broad Street, London, United Kingdom
    Receiver Action Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2000-01-01 ~ 2015-05-18
    IIF 288 - Director → ME
  • 92
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-23 ~ 2023-12-31
    IIF 104 - Director → ME
  • 93
    P3P SQUIRREL LIMITED - 2015-05-23
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,487,775 GBP2024-03-31
    Officer
    icon of calendar 2014-10-13 ~ 2022-07-29
    IIF 433 - Director → ME
  • 94
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-06 ~ 2022-07-29
    IIF 421 - Director → ME
    Person with significant control
    icon of calendar 2019-12-06 ~ 2022-09-01
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 137 - Ownership of shares – More than 25% but not more than 50% OE
  • 95
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-02-26 ~ 2022-07-29
    IIF 398 - Director → ME
  • 96
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-02-26 ~ 2022-07-29
    IIF 423 - Director → ME
  • 97
    icon of address Whitson House 4 Alb Enterprise Park, 170-180 Carlton Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,169 GBP2019-02-28
    Officer
    icon of calendar 2013-02-07 ~ 2017-03-14
    IIF 54 - Director → ME
  • 98
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-02-26 ~ 2022-07-29
    IIF 406 - Director → ME
  • 99
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-02-26 ~ 2022-07-29
    IIF 396 - Director → ME
  • 100
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-02-26 ~ 2022-07-29
    IIF 422 - Director → ME
  • 101
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-02-26 ~ 2022-07-29
    IIF 395 - Director → ME
  • 102
    KARPATHOS ENGERY LIMITED - 2024-09-09
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-02-26 ~ 2022-07-29
    IIF 417 - Director → ME
  • 103
    icon of address 61 St Thomas Street, Weymouth, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,469 GBP2024-03-31
    Officer
    icon of calendar 2012-10-05 ~ 2024-01-25
    IIF 300 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-25
    IIF 212 - Has significant influence or control OE
  • 104
    KOKOON GLOBAL LTD - 2022-04-04
    icon of address 4385, 13992462 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-21 ~ 2022-04-04
    IIF 500 - Director → ME
  • 105
    KOKOON ENERGY CANARIAS PLC - 2024-03-09
    icon of address Dept 347 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-04-29 ~ 2025-06-04
    IIF 497 - Director → ME
  • 106
    icon of address Dept 347a 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2022-04-05 ~ 2023-08-21
    IIF 501 - Director → ME
  • 107
    KOKOON PROPERTY PLC - 2023-10-04
    KOKOON SPAIN PLC - 2023-09-21
    icon of address Dept 347a 126 East Ferry Road, Canary Wharf, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2022-04-29 ~ 2025-06-04
    IIF 499 - Director → ME
  • 108
    KOKOON PROPERTY CAPITAL PLC - 2023-10-05
    KOKOON CANARIAS PLC - 2023-09-21
    KOKOON HEALTH PLC - 2023-10-03
    icon of address Dept 347a 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-04-29 ~ 2025-01-08
    IIF 496 - Director → ME
  • 109
    KOKOON WATER CANARIAS PLC - 2024-03-09
    icon of address Dept 347 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-04-29 ~ 2025-06-04
    IIF 498 - Director → ME
  • 110
    NANO INTELLIGENT YARNS LTD - 2021-03-24
    GEMINIARIES LIMITED - 2020-11-03
    GEMINIARIES LIMITED - 2021-08-18
    icon of address Old Station House, Harbour Road, Lydney, Gloucestershire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-08-08 ~ 2019-09-01
    IIF 367 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-01
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
  • 111
    icon of address 4385, 10977984: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-20 ~ 2020-09-03
    IIF 134 - Director → ME
  • 112
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-02-26 ~ 2022-07-29
    IIF 394 - Director → ME
  • 113
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents, 10 offsprings)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2021-02-26 ~ 2022-07-29
    IIF 452 - Director → ME
  • 114
    NEWTON IT SERVICES LTD - 2021-08-18
    icon of address Old Station House Harbour Road, Lydney Business Park, Lydney, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-06 ~ 2021-08-16
    IIF 231 - Director → ME
  • 115
    icon of address Link House, 2c New Mart Road, Edinburgh
    Active Corporate (8 parents)
    Officer
    icon of calendar 2006-03-30 ~ 2010-02-09
    IIF 240 - Director → ME
  • 116
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-02-26 ~ 2022-07-29
    IIF 402 - Director → ME
  • 117
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-02-26 ~ 2022-07-29
    IIF 424 - Director → ME
  • 118
    icon of address 30 Gardenia Close, Rendlesham, Woodbridge, Suffolk
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,356,761 GBP2018-12-31
    Officer
    icon of calendar 1998-10-19 ~ 2003-10-23
    IIF 265 - Director → ME
    icon of calendar 1998-10-19 ~ 2003-10-23
    IIF 387 - Secretary → ME
  • 119
    MILK PRODUCTS INTERNATIONAL LIMITED - 2003-06-23
    ANSDELL OFFICE SERVICES LIMITED - 2016-02-27
    TRADING INTERNATIONAL (MILK PRODUCTS) LIMITED - 1994-11-28
    icon of address 15 Gardenia Close, Rendlesham, Woodbridge, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1992-11-05 ~ 1993-01-14
    IIF 386 - Secretary → ME
  • 120
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-02-26 ~ 2022-07-29
    IIF 400 - Director → ME
  • 121
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-02-26 ~ 2022-07-29
    IIF 405 - Director → ME
  • 122
    NGAME LIMITED - 2002-12-04
    icon of address 43 Nt Accountancy, 43 Lynton Mead, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,441,952 GBP2024-12-31
    Officer
    icon of calendar 2007-01-01 ~ 2008-08-12
    IIF 352 - Director → ME
  • 123
    MODERN WASTE SOLUTIONS LIMITED - 2019-02-20
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    3 GBP2021-03-31
    Officer
    icon of calendar 2017-03-27 ~ 2022-07-29
    IIF 488 - Director → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ 2022-09-01
    IIF 184 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 184 - Ownership of shares – More than 25% but not more than 50% OE
  • 124
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-02-26 ~ 2022-07-29
    IIF 403 - Director → ME
  • 125
    N.F.F. PRECISION (FERNDOWN) LIMITED - 1999-09-27
    icon of address . Binghams Melcombe, Dorchester, Dorset, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -92,371 GBP2024-12-31
    Officer
    icon of calendar 2021-08-19 ~ 2025-04-09
    IIF 291 - Director → ME
  • 126
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-02-26 ~ 2022-07-29
    IIF 419 - Director → ME
  • 127
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-02-26 ~ 2022-07-29
    IIF 475 - Director → ME
  • 128
    icon of address Spirare Ltd, Mey House, Bridport Road, Poundbury, Dorset, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-16 ~ 2019-07-12
    IIF 294 - Director → ME
    Person with significant control
    icon of calendar 2018-07-16 ~ 2019-07-12
    IIF 198 - Has significant influence or control OE
  • 129
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (4 parents, 21 offsprings)
    Equity (Company account)
    3,144,741 GBP2021-03-31
    Officer
    icon of calendar 2017-03-13 ~ 2022-07-29
    IIF 451 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ 2022-09-01
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 141 - Ownership of shares – More than 25% but not more than 50% OE
  • 130
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -563,541 GBP2022-03-31
    Officer
    icon of calendar 2019-06-27 ~ 2022-07-29
    IIF 473 - Director → ME
  • 131
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    583,061 GBP2024-03-31
    Officer
    icon of calendar 2017-02-02 ~ 2022-07-29
    IIF 462 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ 2022-04-11
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 140 - Ownership of shares – More than 25% but not more than 50% OE
  • 132
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-04-29 ~ 2022-07-29
    IIF 450 - Director → ME
  • 133
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-07 ~ 2022-07-29
    IIF 477 - Director → ME
    Person with significant control
    icon of calendar 2019-10-07 ~ 2022-09-01
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 147 - Ownership of shares – More than 25% but not more than 50% OE
  • 134
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,289,911 GBP2024-03-31
    Officer
    icon of calendar 2013-01-09 ~ 2022-07-29
    IIF 428 - Director → ME
  • 135
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,009 GBP2023-03-31
    Officer
    icon of calendar 2016-11-04 ~ 2022-07-29
    IIF 463 - Director → ME
  • 136
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    165,495 GBP2023-03-31
    Officer
    icon of calendar 2013-01-09 ~ 2022-07-29
    IIF 441 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ 2017-03-30
    IIF 185 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 185 - Ownership of shares – More than 25% but not more than 50% OE
  • 137
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    61,951 GBP2023-03-31
    Officer
    icon of calendar 2014-12-09 ~ 2022-07-29
    IIF 427 - Director → ME
  • 138
    P3P IOW FINCO LIMITED - 2017-06-06
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,098,305 GBP2024-03-31
    Officer
    icon of calendar 2015-04-22 ~ 2022-07-29
    IIF 476 - Director → ME
  • 139
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,754,978 GBP2024-03-31
    Officer
    icon of calendar 2013-01-09 ~ 2022-07-29
    IIF 439 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ 2022-09-01
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 183 - Ownership of shares – More than 25% but not more than 50% OE
  • 140
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-02 ~ 2022-07-29
    IIF 434 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ 2022-09-01
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 142 - Ownership of shares – More than 25% but not more than 50% OE
  • 141
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    141,933 GBP2024-03-31
    Officer
    icon of calendar 2014-11-21 ~ 2022-07-29
    IIF 431 - Director → ME
  • 142
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    95,351 GBP2023-03-31
    Officer
    icon of calendar 2015-04-22 ~ 2022-07-29
    IIF 479 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ 2017-03-30
    IIF 186 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 186 - Ownership of shares – More than 25% but not more than 50% OE
  • 143
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -449 GBP2020-12-31
    Officer
    icon of calendar 2019-03-06 ~ 2022-07-29
    IIF 458 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ 2022-09-01
    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
  • 144
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,150,985 GBP2023-03-31
    Officer
    icon of calendar 2017-03-13 ~ 2022-07-29
    IIF 453 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ 2022-09-01
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 138 - Ownership of shares – More than 25% but not more than 50% OE
  • 145
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    103,944 GBP2024-03-31
    Officer
    icon of calendar 2015-09-08 ~ 2022-07-29
    IIF 455 - Director → ME
  • 146
    COGENERGY LLP - 2011-07-12
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (5 parents, 26 offsprings)
    Officer
    icon of calendar 2011-05-31 ~ 2022-04-30
    IIF 391 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-30
    IIF 182 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 182 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 147
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,185,564 GBP2024-03-31
    Officer
    icon of calendar 2013-05-07 ~ 2022-07-29
    IIF 426 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-01
    IIF 180 - Has significant influence or control OE
  • 148
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -412,740 GBP2024-03-31
    Officer
    icon of calendar 2017-02-02 ~ 2022-07-29
    IIF 483 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ 2022-04-11
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 146 - Ownership of shares – More than 25% but not more than 50% OE
  • 149
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -78,867 GBP2021-03-31
    Officer
    icon of calendar 2015-03-11 ~ 2022-07-29
    IIF 465 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ 2017-03-30
    IIF 177 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 177 - Ownership of shares – More than 25% but not more than 50% OE
  • 150
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,354,307 GBP2024-03-31
    Officer
    icon of calendar 2020-12-18 ~ 2022-07-29
    IIF 429 - Director → ME
  • 151
    P3P FINCO LIMITED - 2018-05-08
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    129,974 GBP2023-03-31
    Officer
    icon of calendar 2015-04-24 ~ 2022-07-29
    IIF 468 - Director → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ 2022-09-01
    IIF 179 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 179 - Ownership of shares – More than 25% but not more than 50% OE
  • 152
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-21 ~ 2022-07-29
    IIF 436 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ 2022-09-01
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 144 - Ownership of shares – More than 25% but not more than 50% OE
  • 153
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2021-03-03 ~ 2022-07-29
    IIF 437 - Director → ME
  • 154
    HANGING GARDENS FOOD SERVICES LIMITED - 2016-11-23
    icon of address 2nd Floor 110 Cannon Street, London
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,400,884 GBP2022-03-31
    Officer
    icon of calendar 2018-09-11 ~ 2022-07-28
    IIF 446 - Director → ME
  • 155
    PROLIFIC TRUSTEES LIMITED - 1993-11-01
    SCOTTISH PROVIDENT PENSION TRUSTEES LIMITED - 2009-05-26
    icon of address 1 Wythall Green Way, Wythall, Birmingham
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-07-01 ~ 1995-11-10
    IIF 239 - Director → ME
  • 156
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-02-26 ~ 2022-07-29
    IIF 410 - Director → ME
  • 157
    icon of address 3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-21 ~ 2025-05-07
    IIF 302 - Director → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ 2025-04-28
    IIF 224 - Ownership of voting rights - 75% or more OE
    IIF 224 - Ownership of shares – 75% or more OE
    IIF 224 - Right to appoint or remove directors OE
  • 158
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-02-26 ~ 2022-07-29
    IIF 454 - Director → ME
  • 159
    icon of address 10th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -117,404 GBP2018-09-30
    Officer
    icon of calendar 2016-09-08 ~ 2017-07-21
    IIF 516 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ 2020-06-09
    IIF 211 - Has significant influence or control OE
    icon of calendar 2016-09-08 ~ 2017-07-27
    IIF 506 - Ownership of shares – 75% or more OE
  • 160
    icon of address Matthews Cooper, 46 Killigrew Street, Falmouth, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-08
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 161
    icon of address Unit 204, Screenworks 22 Highbury Grove, Highbury East, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    31,349 GBP2017-09-30
    Officer
    icon of calendar 2017-10-01 ~ 2024-10-01
    IIF 156 - Director → ME
  • 162
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-02-26 ~ 2022-07-29
    IIF 411 - Director → ME
  • 163
    JAMES HAY INVESTMENT SERVICES LIMITED - 2006-09-01
    ROWANMOOR INVESTMENT MANAGEMENT LIMITED - 2012-09-27
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    95,263 GBP2024-08-31
    Officer
    icon of calendar 2017-01-03 ~ 2017-12-29
    IIF 115 - Director → ME
  • 164
    icon of address Heron House, Plaxton Bridge Road, Beverley, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    392,723 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-11-28 ~ 2025-03-28
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 165
    icon of address 1st Floor, Prospect House, Rouen Road, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-07-29 ~ 2021-07-02
    IIF 341 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ 2021-05-18
    IIF 206 - Ownership of shares – 75% or more OE
  • 166
    icon of address 22 Regent Street, Nottingham, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-10-14 ~ 2023-11-07
    IIF 1 - Right to appoint or remove directors OE
    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
  • 167
    icon of address Hill Top Farm Crow Hill, Palterton, Chesterfield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-09-13 ~ 2018-09-13
    IIF 285 - Director → ME
  • 168
    icon of address Charlton Athletic Community Trust, Sparrows Lane, New Eltham, London
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2011-06-22 ~ 2020-06-10
    IIF 277 - Director → ME
  • 169
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,317,475 GBP2024-03-31
    Officer
    icon of calendar 2016-01-15 ~ 2022-07-29
    IIF 485 - Director → ME
  • 170
    icon of address 90 Mitchell Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -264,995 GBP2024-08-31
    Officer
    icon of calendar 2005-02-16 ~ 2022-07-20
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-20
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 171
    icon of address The Old Snap Factory, Twyford Road, Bishops Stortford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,454,211 GBP2024-02-29
    Officer
    icon of calendar 2008-02-18 ~ 2012-02-15
    IIF 339 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 201 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 201 - Ownership of shares – More than 25% but not more than 50% OE
  • 172
    P3P TEESSIDE LIMITED - 2015-10-13
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,747,663 GBP2024-03-31
    Officer
    icon of calendar 2014-11-25 ~ 2022-07-29
    IIF 435 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ 2021-06-07
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 148 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2022-02-02 ~ 2022-04-11
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 143 - Ownership of shares – More than 25% but not more than 50% OE
  • 173
    SABRE SOUND & LIGHT LIMITED - 2000-06-27
    icon of address 148 Sculcoates Lane, Hull, East Yokshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-11-23 ~ 2005-10-21
    IIF 376 - Director → ME
  • 174
    RIVALFIND LIMITED - 1987-07-23
    FURLONG SERVICES LIMITED - 2004-01-13
    FURLONG TRAINING & SERVICES LIMITED - 1991-07-29
    icon of address 148 Sculcoates Lane, Hull, East Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,734 GBP2024-01-31
    Officer
    icon of calendar 2004-01-01 ~ 2005-10-21
    IIF 378 - Director → ME
  • 175
    icon of address Junipers 49b Howards Thicket, Gerrards Cross, Buckinghamshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 1995-10-09 ~ 1996-11-26
    IIF 96 - Director → ME
  • 176
    icon of address Unit 1 Century Park, Pacific Road, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,976,041 GBP2023-08-31
    Officer
    icon of calendar 2018-09-07 ~ 2023-08-04
    IIF 379 - Secretary → ME
  • 177
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,921 GBP2021-04-30
    Officer
    icon of calendar 2020-04-27 ~ 2021-05-28
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2020-04-27 ~ 2021-05-28
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 178
    icon of address Ifsm, Dunston Innovation Centre, Dunston Road, Chesterfield, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-10-09 ~ 2020-11-04
    IIF 100 - Director → ME
  • 179
    TS4I (POWER RESOURCES 3) LIMITED - 2012-09-04
    CITRUSRIDGE LIMITED - 2001-09-13
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,275,024 GBP2024-03-31
    Officer
    icon of calendar 2015-05-08 ~ 2022-07-29
    IIF 472 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ 2017-03-30
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 149 - Ownership of shares – More than 25% but not more than 50% OE
  • 180
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2021-02-26 ~ 2022-07-29
    IIF 474 - Director → ME
  • 181
    icon of address 11 Ducketts Wharf, Bishop's Stortford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -0 GBP2017-12-31
    Officer
    icon of calendar 2017-10-31 ~ 2018-06-29
    IIF 125 - Director → ME
  • 182
    P3P ENERGY SUPPLY LIMITED - 2025-07-01
    NEVADA ENERGY LIMITED - 2019-11-14
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,005,067 GBP2024-03-31
    Officer
    icon of calendar 2019-10-30 ~ 2022-07-29
    IIF 448 - Director → ME
  • 183
    icon of address Typhoon House Moxon Way, Sherburn In Elmet, Leeds, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -308,013 GBP2022-09-30
    Officer
    icon of calendar 2019-12-18 ~ 2022-09-05
    IIF 407 - Director → ME
  • 184
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-02-26 ~ 2022-07-29
    IIF 415 - Director → ME
  • 185
    WASTE ENERGY POWER PARTNERS LIMITED - 2020-10-14
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -91,420 GBP2024-06-30
    Officer
    icon of calendar 2019-06-27 ~ 2022-07-29
    IIF 470 - Director → ME
  • 186
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,955 GBP2024-06-30
    Officer
    icon of calendar 2020-07-28 ~ 2022-07-29
    IIF 442 - Director → ME
  • 187
    CHEAM PLUMBING LIMITED - 2011-09-28
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -221,919 GBP2020-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-28
    IIF 249 - Right to appoint or remove directors OE
    IIF 249 - Ownership of voting rights - 75% or more OE
    IIF 249 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-29 ~ 2020-10-31
    IIF 248 - Right to appoint or remove directors OE
    IIF 248 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 248 - Ownership of shares – More than 50% but less than 75% OE
  • 188
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-12-04 ~ 2022-07-29
    IIF 466 - Director → ME
    Person with significant control
    icon of calendar 2020-12-04 ~ 2022-09-01
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 150 - Ownership of shares – More than 25% but not more than 50% OE
  • 189
    icon of address 22 Regent Street, Nottingham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-28 ~ 2023-08-18
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 190
    icon of address Sanderlings House, Springbrook Lane, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-17 ~ 2006-04-03
    IIF 238 - Director → ME
  • 191
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-02-26 ~ 2022-07-29
    IIF 414 - Director → ME
  • 192
    NOLATON LIMITED - 1997-12-10
    RGH MANAGEMENT LTD - 1998-08-27
    icon of address 3rd Floor 45 Monmouth Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    758,491 GBP2024-12-31
    Officer
    icon of calendar 2000-01-01 ~ 2000-08-18
    IIF 250 - 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.