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

Sir Charles Dunstone

    Related profiles found in government register
  • Sir Charles Dunstone
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
  • Sir Charles Dusntone
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kintyre House, 70 High Street, Fareham, Hampshire, PO16 7BB, England

      IIF 29
  • Sir Charles Dunstone
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kintyre House, 70 High Street, Fareham, Hampshire, PO16 7BB

      IIF 30
  • Charles Dunstone
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 146, Freston Road, London, W10 6TR, United Kingdom

      IIF 31
  • Sir Charles Dunstone
    English born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 146, Freston Road, London, W10 6TR, United Kingdom

      IIF 32
  • Sir Charles William Dunstone
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jensen Workshops, Unit D Cotefield Industrial Park, Oxford Road, Banbury, OX15 4AQ, England

      IIF 33
    • icon of address Kintyre House 70, High Street, Fareham, Hampshire, PO16 7BB, United Kingdom

      IIF 34
    • icon of address Kintyre House, 70 High Street, Fareham, PO16 7BB, England

      IIF 35
    • icon of address 146, Freston Road, London, W10 6TR

      IIF 36 IIF 37 IIF 38
    • icon of address 146, Freston Road, London, W10 6TR, England

      IIF 40 IIF 41 IIF 42
    • icon of address 146, Freston Road, London, W10 6TR, United Kingdom

      IIF 45
    • icon of address The Camber, East Street, Portsmouth, Hampshire, PO1 2JJ, England

      IIF 46
    • icon of address Soapworks, Ordsall Lane, Salford, M5 3TT, United Kingdom

      IIF 47
  • Sir Charles Dunstone
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146, Freston Road, London, W10 6TR, United Kingdom

      IIF 48
  • Charles William Dunstone
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, High Street, Fareham, PO16 7BB, England

      IIF 49 IIF 50
    • icon of address 146, Freston Road, London, W10 6TR, United Kingdom

      IIF 51
  • Dunstone, Charles William
    British ceo born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Manor, House, Burnham Thorpe, King's Lynn, Norfolk, PE31 8HL

      IIF 52
  • Dunstone, Charles William
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
  • Dunstone, Charles William
    British none born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, New Road, Brighton, East Sussex, BN1 1UF

      IIF 87
  • Mr James Yau Lee
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Infinics Limited, One Business Village, Emily Street, Hull, East Riding Of Yorkshire, HU9 1ND, England

      IIF 88
    • icon of address One Business Village, Emily Street, Hull, HU9 1ND, England

      IIF 89
    • icon of address 1, South Queen Street, Morley, Leeds, LS27 9EW, England

      IIF 90
  • Saint, Alex Anthony
    British regional manager born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Paddock Road, Birchington, Kent, CT7 9RJ

      IIF 91
  • Saint, Alex Anthony
    British representative born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Paddock Road, Birchington On Sea, Kent, CT7 9RJ, England

      IIF 92
  • Saint, Alex Anthony
    British sales manager born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Paddock Road, Birchington, Kent, CT7 9RJ

      IIF 93
  • Dean, Amanda Nicole
    British manager born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Highmead, Stansted, CM24 8LJ, England

      IIF 94
  • Dean, Amanda Nicole
    British representative born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Highmead, Stansted, CM24 8LJ, England

      IIF 95
  • Mr Anthony Gibson
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1a, Churchill House, Horndon Business Park, West Horndon, Essex, CM13 3XD, United Kingdom

      IIF 96
  • Mr Darren Dorrington
    English born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, West Way, Hove, East Sussex, BN3 8LR, England

      IIF 97
  • Mr Henry Moore
    British born in May 1933

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Connolly House, Oakwood Avenue, Clarendon Park, Epsom, Surrey, KT19 7LP

      IIF 98
  • West, Colin John
    British representative born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135 Church Road, Cheriton, Folkestone, Kent, CT20 3ER, United Kingdom

      IIF 99
  • Anthony Gibson
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fleet House, Alan Stanton & Co Ltd, Unit 3,1 Armstrong Road, Benfleet, Essex, SS7 4FH, United Kingdom

      IIF 100
  • Lee, James Yau
    British company director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Business Village, Emily Street, Hull, HU9 1ND, England

      IIF 101
    • icon of address 1, South Queen Street, Morley, Leeds, LS27 9EW, England

      IIF 102
  • Lee, James Yau
    British managing director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Infinics Limited, One Business Village, Emily Street, Hull, East Riding Of Yorkshire, HU9 1ND, England

      IIF 103
  • Sir Charles William Dunstone
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Trade City, Apple Lane, Exeter, Devon, EX2 5GL, United Kingdom

      IIF 104
    • icon of address Kintyre House, 70 High Street, Fareham, Hampshire, PO16 7BB, England

      IIF 105
    • icon of address 146, Freston Road, London, W10 6TR, England

      IIF 106
    • icon of address Towngate House, 2-8 Parkstone Road, Poole, BH15 2PW, United Kingdom

      IIF 107
  • Dunstone, Charles William, Sir
    British company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2/3, 1 Bard Road, London, W10 6TP, England

      IIF 108
  • Dunstone, Charles William, Sir
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 146, Freston Road, London, W10 6TR, United Kingdom

      IIF 109
    • icon of address 6th Floor, Alphabeta, 14-18 Finsbury Square, London, EC2A 1BR, England

      IIF 110
  • Gibson, Anthony
    British director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coppersfield, Parkwood, Oddinghurst Road, Brentwood, CM15 0SN, United Kingdom

      IIF 111
  • Mr Ian Thomas Marsay
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, New Meadow Road, Houlton, Rugby, CV23 1BZ, United Kingdom

      IIF 112
    • icon of address The Stables 19, High Street, Hillmorton, Rugby, Warwickshire, CV21 4EG

      IIF 113
  • Mr Mark Terence Arnold
    British born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Wembury Park, Newchapel, Lingfield, Surrey, RH7 6HH

      IIF 114
  • Mr Paul Steven Wadsworth
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Lion Business Centre, Lamberhead Industrial Estate, Leopold Street, Wigan, WN5 8EG, England

      IIF 115
  • Mr Ross Andrew Wilson
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Leigh Road, Eastleigh, Hampshire, SO50 9DR, England

      IIF 116
    • icon of address Alexandra House, Winchester Hill, Romsey, Hampshire, SO51 7ND, England

      IIF 117
    • icon of address 66, Winchester Road, Twickenham, TW1 1LD, England

      IIF 118
  • Mrs Amanda Nicole Dean
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Gaynor Endeacott
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Connexion House, 2 Marsh Lane, Shepley, Huddersfield, West Yorkshire, HD8 8AE, United Kingdom

      IIF 121
  • Orr, Kathryn Anne
    British sales and marketing born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Roosevelt Drive, Liverpool, L9 0LS, England

      IIF 122
  • Arnold, Mark Terence
    British businessman born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Wembury Park, Newchapel, Lingfield, Surrey, RH7 6HH

      IIF 123
  • Arnold, Mark Terence
    British company director born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Wembury Park, Newchapel, Lingfield, Surrey, RH7 6HH, England

      IIF 124
  • Arnold, Mark Terence
    British representative born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Wembury Park, Lingfield, Surrey, RH7 6HH

      IIF 125
  • Endeacott, Gaynor
    British administrator born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Duncan House 14-16, Duncan Street, Leeds, West Yorkshire, LS1 6DL

      IIF 126
  • Endeacott, Gaynor
    British none born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Touchstone House 2-4, Middleton Crescent, Leeds, LS11 6JU

      IIF 127
  • Endeacott, Gaynor
    British representative born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Connexion House, 2 Marsh Lane, Shepley, Huddersfield, West Yorkshire, HD8 8AE, United Kingdom

      IIF 128
  • Fenton, Lindsey
    British representative born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ

      IIF 129
  • Marsay, Ian Thomas
    British company director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 07445046 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 130
    • icon of address The Coffee Grounds, 8 Egerton Close, Daventry, Northamptonshire, NN11 8PE

      IIF 131
  • Marsay, Ian Thomas
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Arundel Way, Cawston, Warwickshire, CV22 7TU, United Kingdom

      IIF 132
  • Marsay, Ian Thomas
    British driver born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, New Meadow Road, Houlton, Rugby, CV23 1BZ, United Kingdom

      IIF 133
  • Mr Anthony Ross Gibson
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fleet House, Unit 3, 1 Manor Trading Estate, Benfleet, SS7 4FH, England

      IIF 134
    • icon of address Fleet House, ,unit3, 1 Manor Trading Estate, Benfleet, SS7 4FH, United Kingdom

      IIF 135
  • Mr John Robert Bacon
    British born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 325 Wingletye Lane, Hornchurch, Essex, RM11 3BU

      IIF 136
  • Mr Jonathon James Dobson
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 27, Barnfield House, Accrington Road, Blackburn, Lancs, BB1 3NY, England

      IIF 137
    • icon of address Langton House, Regent Road, Bootle, L20 1BL, England

      IIF 138
  • Mr Ross Wilson
    British born in February 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2 & 6, Wellgatehead, Lanark, ML11 9AA, Scotland

      IIF 139
  • Mr Timothy John Guppy
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Janet Ann Naylor
    British born in February 1955

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Tracy Jayne Watson
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Argyle Street, Tamworth, B77 3EG, England

      IIF 146
  • Naylor, Janet Ann
    British director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stonycroft Newstead Lane, Fitzwilliam, Pontefract, West Yorkshire, WF9 5AX

      IIF 147
  • Naylor, Janet Ann
    British representative born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stonycroft Newstead Lane, Fitzwilliam, Pontefract, West Yorkshire, WF9 5AX

      IIF 148 IIF 149
  • Wadsworth, Paul Steven
    British director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Edgware Grove, Winstanley, Wigan, Lancashire, WN3 6EF

      IIF 150
    • icon of address Unit 4, Lion Business Centre, Lamberhead Industrial Estate, Leopold Street, Wigan, WN5 8EG, England

      IIF 151
  • Wadsworth, Paul Steven
    British managing director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Edgware Grove, Winstanley, Wigan, Lancashire, WN3 6EF

      IIF 152
  • Wadsworth, Paul Steven
    British recycling born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A1, Redgate Road, South Lancs Industrial Estate, Ashton In Makerfield, Lancs, WN4 8DT

      IIF 153
  • Wadsworth, Paul Steven
    British representative born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Edgware Grove, Winstanley, Wigan, Lancashire, WN3 6EF

      IIF 154
  • Waite, John Raymond
    British representative born in September 1933

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ, England

      IIF 155
  • Waite, John Raymond
    British retired born in September 1933

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ

      IIF 156
  • Watson, Tracy Jayne
    British manager born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Argyle Street, Tamworth, B77 3EG, England

      IIF 157
  • Williamson, Stephen
    British representative born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Washington Court, Finchfield Road West, Wolverhampton, West Midlands, WV3 8BA

      IIF 158
  • Wilson, Ross Andrew
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alexandra House, Winchester Hill, Romsey, Hampshire, SO51 7ND

      IIF 159
  • Wilson, Ross Andrew
    British film director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Winchester Road, Twickenham, TW1 1LD, England

      IIF 160
  • Wilson, Ross Andrew
    British marketing director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Leigh Road, Eastleigh, SO50 9DR, United Kingdom

      IIF 161
    • icon of address Alexandra House, Winchester Hill, Romsey, Hampshire, SO51 7ND

      IIF 162
  • Wilson, Ross Andrew
    British representative born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Copse, Ford, Salisbury, Wiltshire, SP4 6DN

      IIF 163
  • Bacon, John Robert
    British representative born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 325 Wingletye Lane, Hornchurch, Essex, RM11 3BU

      IIF 164
  • Chatwin, Robin James
    British representative born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90 Belbroughton Road, Blakedown, Kidderminster, Worcestershire, DY10 3JJ

      IIF 165
  • Duggan, Malcolm
    British semi retired born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hollywood Lane, Hollywood, Nr Birmingham, B47 5PP

      IIF 166
  • Gordon, Kathryn Ann
    British sales director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Roosevelt Drive, Liverpool, L9 0LS, England

      IIF 167
  • Guppy, Timothy John
    British company director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 The Billet, Bell Sands, Leigh-on-sea, Essex, SS9 2FA, England

      IIF 168
    • icon of address Independence House, 14a Nelson Street, Southend-on-sea, SS1 1EF, England

      IIF 169
  • Guppy, Timothy John
    British company director sports leisur born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Independence House, 14a Nelson Street, Southend-on-sea, SS1 1EF, England

      IIF 170
  • Guppy, Timothy John
    British representative born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Baytrees 33 Burnham Road, Leigh On Sea, Essex, SS9 2JU

      IIF 171
  • Guppy, Timothy John
    British sports administrator born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Independence House, 14a Nelson Street, Southend-on-sea, SS1 1EF, England

      IIF 172
  • Moore, Henry
    British retired born in May 1933

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Connolly House, Oakwood Avenue, Epsom, Surrey, KT19 7LP, England

      IIF 173
  • Mr Joshua Okumu Onyango
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Norfolk Gardens, Bexleyheath, DA7 5EX, England

      IIF 174
  • Mrs Kathryn Ann Gordon
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Roosevelt Drive, Liverpool, L9 0LS, England

      IIF 175
  • Newport, Calvin Raymond
    British company director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Trojan Court, Laporte Way, Luton, Bedfordshire, LU4 8RN, England

      IIF 176
  • Nicholls, Barbara
    British risk manager born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Floris Place, London, SW4 0HH, England

      IIF 177
    • icon of address 3, Floris Place, London, SW4 0HH, Great Britain

      IIF 178
  • Towse, John Beckwith
    British representative born in May 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Redwood, Plantation Road, Leighton Buzzard, Bedfordshire, LU7 7HU

      IIF 179
  • Charles William Dunstone
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146, Freston Road, London, W10 6TR, England

      IIF 180
  • Dorrington, Darren
    English builder landlord born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, West Way, Hove, East Sussex, BN3 8LR, England

      IIF 181
  • Dunstone, Charles William
    born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121 First Floor, Sloane Street, Sloane Square, London, SW1X 9BW

      IIF 182
  • Dunstone, Charles William
    British company director born in November 1964

    Registered addresses and corresponding companies
  • Dunstone, Charles William
    British director born in November 1964

    Registered addresses and corresponding companies
  • Dunstone, Charles William
    British managing director born in November 1964

    Registered addresses and corresponding companies
    • icon of address 84 Campden Street, London, W8 7EN

      IIF 190
  • Gibson, Anthony Ross
    British company director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fleet House, Unit 3, 1 Manor Trading Estate, Benfleet, SS7 4FH, England

      IIF 191
    • icon of address Fleet House, ,unit3, 1 Manor Trading Estate, Benfleet, SS7 4FH, United Kingdom

      IIF 192
  • Harris, Jacqueline Rosa
    British company director born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 The Moorings 614 Harrogate Road, Leeds, LS17 8EN

      IIF 193
  • Harris, Jacqueline Rosa
    British representative born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Clifton Moor Business Village, James Nicolson Link, York, YO30 4XG, England

      IIF 194 IIF 195
  • Hawthorn, Kenneth John
    British representative born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Anchor Brook Business Park, Wharf Approach, Aldridge, West Midlands, WS9 8BX

      IIF 196
  • Hawthorn, Kenneth John
    British sales born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68 Scott Road, Great Barr, Birmingham, West Midlands, B43 6JT

      IIF 197
  • Kingston, Mark, Dr
    British none born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address South Plaza (six Floor), Marlborough Street, Bristol, South West, BS1 3NX

      IIF 198
  • Mr Robert William Snowden
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Well Close, Addingham, Ilkley, West Yorkshire, LS29 0SH, England

      IIF 199
  • Mrs Jane Alicia Moyers
    British born in July 1956

    Resident in England

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

      IIF 200
  • Mrs Natacha Louise Derian
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5c, Bloom Grove, London, SE27 0HZ

      IIF 201
  • Newsome, Melvin William
    British representative born in July 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beechcroft, 85 Whitehall Road Drighlington, Bradford, West Yorkshire, BD11 1LN

      IIF 202
  • Newsome, Melvin William
    British retired born in July 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beechcroft, 85 Whitehall Road Drighlington, Bradford, West Yorkshire, BD11 1LN

      IIF 203
  • Osborn, Gordon Herbert
    British representative born in October 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Fallow Road Forest Edge, Spondon, Derby, DE21 7TF

      IIF 204
  • Potter, Charles Melvyn
    British representative born in November 1943

    Registered addresses and corresponding companies
    • icon of address 13 Partington Street, Swinton, Manchester, Lancashire, M10 6AQ

      IIF 205
  • Snowdon, Robert William
    British sales & marketing director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Well Close, Addingham, Ilkley, West Yorkshire, LS29 0SH

      IIF 206
  • Snowdon, Robert William
    British sales management born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Well Close, Addingham, Ilkley, West Yorkshire, LS29 0SH

      IIF 207
  • Dobson, Jonathon James
    British representative born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Poplar Close, Rishton, Blackburn, BB1 4RA, England

      IIF 208
  • Dunn, Paul Winston
    British representative born in February 1950

    Registered addresses and corresponding companies
    • icon of address Beckstead 240 Victoria Drive, Eastbourne, East Sussex, BN20 8QT

      IIF 209
  • Endeacott, Siobhan
    British representative born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Connexion House, 2 Marsh Lane, Shepley, Huddersfield, West Yorkshire, HD8 8AE, United Kingdom

      IIF 210
  • Fisher, Robin Alexander
    British co director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Fernwood Close, Wirehill, Redditch, Worcestershire, B98 7TN

      IIF 211
  • Fisher, Robin Alexander
    British director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Fernwood Close, Wirehill, Redditch, Worcestershire, B98 7TN

      IIF 212
  • Fisher, Robin Alexander
    British managing director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Fernwood Close, Wirehill, Redditch, Worcestershire, B98 7TN

      IIF 213
  • Fisher, Robin Alexander
    British representative born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Fernwood Close, Wirehill, Redditch, Worcestershire, B98 7TN

      IIF 214
  • Fisher, Robin Alexander
    British salesman born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Fernwood Close, Wirehill, Redditch, Worcestershire, B98 7TN

      IIF 215
  • Moyers, Jane Alicia
    British director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodhouse Farm, New Road, Billingshurst, West Sussex, RH14 9DS

      IIF 216
  • Moyers, Jane Alicia
    British farming born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodhouse Farm, New Road, Billingshurst, West Sussex, RH14 9DS

      IIF 217
  • Mr Ian Craib Thomson
    British born in April 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Valentine Court, Dundee Business Park, Dundee, Tayside, DD2 3QB

      IIF 218
    • icon of address 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB

      IIF 219 IIF 220 IIF 221
    • icon of address 4, Valentine Court, Dunsinane Industrial Estate, Dundee, Tayside, DD2 3QB

      IIF 222
  • Mr Ian Craib Thomson
    British born in May 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Valentine Court, Dundee Business Park, Dundee, Tayside, DD2 3QB

      IIF 223
    • icon of address 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB

      IIF 224
  • Mrs Olga Mantrova
    Russian born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 100a Airport House, Purley Way, Croydon, Surrey, CR0 0XZ, England

      IIF 225
  • Ms Natacha Louise Derian
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5c, Bloom Grove, London, SE27 0HZ

      IIF 226
  • Scott, Kevan Richard
    English businessman born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Southville Road, Weston-super-mare, North Somerset, BS23 4LX, England

      IIF 227
  • Strudwick, Haydn Raymond
    British representative born in August 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Penannton Portuan Road, Looe, Cornwall, PL13 2DN

      IIF 228
  • Barnes, Jonathon William
    British representative born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 236-240 Station Road, Kings Heath, Birmingham, B14 7TE

      IIF 229
  • Harmstone, Terence Brian
    British representative born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Turf Pit Lane, Moorside, Oldham, Lancashire, OL4 2ND

      IIF 230
  • Harmstone, Terence Brian
    British retired born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Turf Pit Lane, Moorside, Oldham, Lancashire, OL4 2ND

      IIF 231
  • Huang, Rong
    Chinese representative born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 207, Building 22, Cadogan Road, London, SE18 6YU, England

      IIF 232
  • Lancaster, George Benjamin
    British company director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1a, Moderna Way, Mytholmroyd, Hebden Bridge, HX7 5QQ, England

      IIF 233
  • Lee, Michael Austin
    British represenative born in June 1935

    Registered addresses and corresponding companies
    • icon of address 10 St Aidans Crescent, Stobhill, Morpeth, Northumberland, NE61 2UP

      IIF 234
  • Lee, Michael Austin
    British retired born in June 1935

    Registered addresses and corresponding companies
    • icon of address 1 Peases Gardens, Northumberland Street, Alnmouth, Northumberland, NE66 2RT

      IIF 235
  • Mr Chris Richmond
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 9, Glebe Court, Fairbank, Kirkby Lonsdale, Lancashire, LA6 2DX, United Kingdom

      IIF 236
  • Mr Keri John Evans
    British born in October 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 52 Heolddu Road, Bargoed, Caerphilly, CF81 8SW

      IIF 237
  • Mr Robin Alexander Fisher
    British born in February 1956

    Resident in England

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

      IIF 238
    • icon of address Unit A3, Ashtene Industrial Estate, Oxleasow Road, Redditch, B98 0RE

      IIF 239
    • icon of address Unit A3 Ashtenne Business Park, Oxleasow Road, East Moons Moat, Redditch, Worcestershire, B98 0RE, England

      IIF 240
    • icon of address Unit A3, Ashtenne Business Park, Oxleasow Road, Redditch, B98 0RE, England

      IIF 241
  • Mrs Jacqueline Rosa Harris
    British born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Clifton Moor Business Village, James Nicolson Link, York, YO30 4XG, England

      IIF 242
  • Noon, Carol Ann
    British representative born in September 1947

    Registered addresses and corresponding companies
    • icon of address 11 Town Top Skipton Old Road, Foulridge, Colne, Lancashire, BB8 7QA

      IIF 243
  • Orr, Kathryn Ann
    English representative born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 499, Rice Lane, Liverpool, L9 8AP, United Kingdom

      IIF 244
  • Peters, Michael Arthur, Dr.
    British general practitioner born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Health Centre, Carfax Street, Swindon, Wiltshire, SN1 1ED

      IIF 245
  • Richmond, Christopher John
    British director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 9 Glebe Court, Fairbank, Kirkby Lonsdale, Carnforth, Cumbria, LA6 2DX, England

      IIF 246
  • Wild, Jeremy Anthony
    British representative born in December 1961

    Registered addresses and corresponding companies
    • icon of address 8 Eastcombe Road, Weston Super Mare, North Somerset, BS23 2TQ

      IIF 247
  • Wilkes, Thomas Blackburn
    British director born in March 1926

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Viking House, Low Pittington, Durham, Co Durham, DH6 1BE

      IIF 248 IIF 249
  • Wilkes, Thomas Blackburn
    British representative born in March 1926

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Viking House, Low Pittington, Durham, Co Durham, DH6 1BE

      IIF 250
  • Williams, Melanie Jo Anne
    British operations director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Caroline Point, 62 Caroline Street, Birmingham, B3 1UF, England

      IIF 251
  • Williams, Melanie Jo Anne
    British representative born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27a, Church Street, Hagley, Stourbridge, West Midlands, DY9 0NA, United Kingdom

      IIF 252
  • Cory, Clive Andrew
    British representative born in October 1960

    Registered addresses and corresponding companies
    • icon of address 16 Fox Walk, Upper Stonnall, Walsall, WS9 9EP

      IIF 253
  • Creer, Michael
    British representative born in January 1964

    Registered addresses and corresponding companies
    • icon of address Flat 1 The Tower House, Green Lane Shipley Bridge, Horley, Surrey, RH6 9TJ

      IIF 254
  • Dorrington, Darren
    British representative born in December 1967

    Registered addresses and corresponding companies
    • icon of address 6 Mafeking Road, Brighton, BN2 4EL

      IIF 255
  • Mr George Benjamin Lancaster
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1a, Moderna Way, Mytholmroyd, Hebden Bridge, HX7 5QQ, England

      IIF 256
  • Mr Martyn Scott Mitchell
    British born in February 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2 Rough Water Cottages, Finsthwaite Lane, Backbarrow, Ulverston, Cumbria, LA12 8PY, United Kingdom

      IIF 257
  • Saint, Alex Anthony
    British

    Registered addresses and corresponding companies
    • icon of address 4 Paddock Road, Birchington, Kent, CT7 9RJ

      IIF 258
  • Saint, Alex Anthony
    British sales manager

    Registered addresses and corresponding companies
    • icon of address 4 Paddock Road, Birchington, Kent, CT7 9RJ

      IIF 259
  • Walker, Angela Zoe
    British representative born in January 1961

    Registered addresses and corresponding companies
    • icon of address 6 Hill Street, Summerseat, Bury, Lancashire, BL9 5PL

      IIF 260
  • Wilson, Ross
    British director born in February 1977

    Resident in Scotland

    Registered addresses and corresponding companies
  • Avery, Joseph Anthony
    British representative born in August 1931

    Registered addresses and corresponding companies
    • icon of address 15 Mandarin Close, Newcastle Upon Tyne, Tyne & Wear, NE5 1YP

      IIF 263
  • Buchanan, George
    British representative born in December 1949

    Registered addresses and corresponding companies
    • icon of address 10 Boggknowe, Uddingston, Glasgow, Lanarkshire, G71 7BL

      IIF 264
  • Dalziel, Andrew Donald William
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12, Block 3, Wednesbury Trading Estate, Wednesbury, West Midlands, WS10 7JN, England

      IIF 265 IIF 266
  • Dalziel, Andrew Donald William
    British representative born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12, Wednesbury Trading Estate, Darlaston Road, Wednesbury, West Midlands, WS10 7JN, United Kingdom

      IIF 267
  • Dunstone, Charles William, Sir
    born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Munro House, Portsmouth Road, Cobham, Surrey, KT11 1PP, United Kingdom

      IIF 268
    • icon of address 146, Freston Road, London, W10 6TR

      IIF 269
    • icon of address 146, Freston Road, London, W10 6TR, United Kingdom

      IIF 270
  • Evans, Keri John
    British representative born in October 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 52 Heolddu Road, Bargoed, Caerphilly, CF81 8SW

      IIF 271
  • Grove, Anita Margaret
    English company director born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Birley Grove, Halesowen, West Midlands, B63 1EP

      IIF 272
  • Grove, Anita Margaret
    English none born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Caroline Street, Birmingham, B3 1UP

      IIF 273
  • Grove, Anita Margaret
    English representative born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Birley Grove, Halesowen, West Midlands, B63 1EP

      IIF 274
  • Jordan, Raymond
    British representative born in June 1924

    Registered addresses and corresponding companies
    • icon of address 19 Shillinglea, Crookhorn, Portsmouth, Hampshire

      IIF 275
  • Kerr, Colin John
    British director born in January 1955

    Registered addresses and corresponding companies
    • icon of address 18 Cammo Hill, Edinburgh, Midlothian, EH4 8EY

      IIF 276
  • Kerr, Colin John
    British representative born in January 1955

    Registered addresses and corresponding companies
    • icon of address 18 Cammo Hill, Edinburgh, Midlothian, EH4 8EY

      IIF 277
  • Mitchell, Martyn Scott
    British fire protection contractor born in February 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 73, Whitehill Village, Whitehill, Dalkeith, Midlothian, EH22 2QB, Scotland

      IIF 278
  • Mr James Yau Lee
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Asquith Avenue, Asquith Avenue, Morley, Leeds, LS27 9QA, United Kingdom

      IIF 279
  • Mr Ross Wilson
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alexandra House, Winchester Hill, Romsey, Hampshire, SO51 7ND, United Kingdom

      IIF 280
  • Mrs Melanie Jo Anne Williams
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thicknall House, Western Road, Hagley, Stourbridge, West Midlands, DY9 0HZ, England

      IIF 281
  • Scott, Kevan Richard
    British representative born in November 1966

    Registered addresses and corresponding companies
    • icon of address 33 Atlantic Road, Weston Super Mare, Avon, BS23 2DQ

      IIF 282
  • Sutton, Lional
    British representative born in December 1948

    Registered addresses and corresponding companies
    • icon of address 37 Sandown Drive, Rainham, Gillingham, Kent, ME8 9DT

      IIF 283
  • Thomson, Ian Craib
    British director born in April 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, Scotland

      IIF 284
    • icon of address 4, Valentine Court, Dunsinane Industrial Estate, Dundee, Tayside, DD2 3QB, Scotland

      IIF 285
    • icon of address Darroch Mhor, 6 Garthill Gardens, Falkirk, Central, FK1 5SN

      IIF 286 IIF 287
    • icon of address Darroch Mhor, 6 Garthill Gardens, Falkirk, Central Scotland, FK1 5SN, United Kingdom

      IIF 288
    • icon of address Darroch Mhor, 6 Garthill Gardens, Falkirk, Falkirk, FK1 5SN, Scotland

      IIF 289
  • Thomson, Ian Craib
    British none born in April 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Darroch Mhor, 6 Garthill Gardens, Falkirk, Central Scotland, FK1 5SN

      IIF 290
    • icon of address Darroch Mhor, 6 Garthill Gardens, Falkirk, Central Scotland, FK1 5SN, United Kingdom

      IIF 291
  • Thomson, Ian Craib
    British representative born in April 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Darroch Mhor, 6 Garthill Gardens, Falkirk, Central, FK1 5SN

      IIF 292
  • Titterington, John
    British representative born in January 1941

    Registered addresses and corresponding companies
    • icon of address Ashfield House, Lea Road Lea, Preston, Lancashire, PR4 0RA

      IIF 293
  • Collins, Lea Deborah
    British representative born in January 1956

    Registered addresses and corresponding companies
    • icon of address Flat 3 Alma House 25 Alma Road, Clifton, Bristol, BS8 2BZ

      IIF 294
  • Cullen, James Gilmour
    British representative born in October 1931

    Registered addresses and corresponding companies
    • icon of address 10 Russell Drive, Bearsden, Glasgow, Lanarkshire, G61 3BD

      IIF 295
  • Doran, Roger John
    British representative born in May 1947

    Registered addresses and corresponding companies
    • icon of address 59 Northcott, Bracknell, Berkshire, RG12 7WS

      IIF 296
  • Gray, Brian Thomas
    British representative born in July 1948

    Registered addresses and corresponding companies
    • icon of address 123 Stainbeck Lane, Leeds, West Yorkshire, LS7 2EB

      IIF 297
  • Griffin, Joyce
    British representative born in September 1931

    Registered addresses and corresponding companies
    • icon of address 13 Marlowe Gardens, London, SE9 1AB

      IIF 298
  • Johnson, Mervyn
    British representative born in April 1943

    Registered addresses and corresponding companies
    • icon of address 14 Cedars Avenue, Kingswinford, West Midlands, DY6 9PA

      IIF 299
  • Littlefield, Ian James
    British representative born in November 1929

    Registered addresses and corresponding companies
    • icon of address 6 Prince Albert Road, West Mersea, Colchester, Essex, CO5 8AN

      IIF 300
  • Lyddon, Alan
    British representative born in January 1957

    Registered addresses and corresponding companies
    • icon of address 5 Hutton Close, Keynsham, Bristol, BS18 1XW

      IIF 301
  • Maclean, John Robert
    British representative born in September 1944

    Registered addresses and corresponding companies
    • icon of address 13 Tavistock Drive, Glasgow, G43 2SJ

      IIF 302
  • Marsay, Ian Thomas
    British representative born in December 1974

    Registered addresses and corresponding companies
    • icon of address The Coach House South Road Clifton, Newton, Rugby, Warwickshire, CV23 0DZ

      IIF 303
  • Morris, Michael John
    British representative born in November 1938

    Registered addresses and corresponding companies
    • icon of address 18 Mariners Heights, Penarth, South Glamorgan, CF64 1QJ

      IIF 304
  • Mr Andrew Donald William Dalziel
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12, Block 3, Wednesbury Trading Estate, Wednesbury, West Midlands, WS10 7JN, England

      IIF 305
    • icon of address Unit 12, Wednesbury Trading Estate, Darlaston Road, Wednesbury, West Midlands, WS10 7JN, United Kingdom

      IIF 306
  • Mr David Franklin Thomas Wright
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wedgewood, Cricket Green Lane, Hartley Wintney, Hampshire, RG27 8PH, United Kingdom

      IIF 307
    • icon of address Rose Cottage, Church Hanborough, Witney, Oxfordshire, OX29 8AA

      IIF 308
  • Nelson, Peter
    British company director born in August 1946

    Registered addresses and corresponding companies
    • icon of address 1 Kirkvale Drive, Newton Mearns, Glasgow, Lanarkshire, G77 5HD

      IIF 309
  • Nelson, Peter
    British consultant born in August 1946

    Registered addresses and corresponding companies
    • icon of address 1 Kirkvale Drive, Newton Mearns, Glasgow, Lanarkshire, G77 5HD

      IIF 310
  • Nelson, Peter
    British representative born in August 1946

    Registered addresses and corresponding companies
    • icon of address 1 Kirkvale Drive, Newton Mearns, Glasgow, Lanarkshire, G77 5HD

      IIF 311
  • Noon, Carol Ann
    British

    Registered addresses and corresponding companies
    • icon of address 11 Town Top Skipton Old Road, Foulridge, Colne, Lancashire, BB8 7QA

      IIF 312
  • Osborne, Brian John
    British representative born in January 1935

    Registered addresses and corresponding companies
    • icon of address 3 Stanley Court, Stanley Green Road, Poole, Dorset, BH15 3AA

      IIF 313
  • Powell, Stephen John
    British representative born in April 1942

    Registered addresses and corresponding companies
    • icon of address 3 Garden Close, Knowle, Solihull, West Midlands, B93 9QF

      IIF 314
  • Robertson, William
    British representative born in January 1931

    Registered addresses and corresponding companies
    • icon of address 23 Paignton Avenue, Newcastle Upon Tyne, Tyne & Wear, NE4 8RS

      IIF 315 IIF 316
  • Robson, Thomas Alderson
    British manager born in March 1944

    Registered addresses and corresponding companies
    • icon of address 12 Derwent Bank, Seaton, Workington, Cumbria, CA14 1EE

      IIF 317
  • Robson, Thomas Alderson
    British representative born in March 1944

    Registered addresses and corresponding companies
    • icon of address 12 Derwent Bank, Seaton, Workington, Cumbria, CA14 1EE

      IIF 318
  • Roper, Paul Adrian
    British representative born in March 1947

    Registered addresses and corresponding companies
    • icon of address 10 Harcourt Road, Windsor, Berkshire, SL4 5NB

      IIF 319
  • Singleton, Jeffrey
    British representative born in July 1967

    Registered addresses and corresponding companies
    • icon of address Flat 9 9 The Beeches, Highfield South, Wirral, Merseyside, CH46 3SN

      IIF 320
  • Strong, Brian Walter
    British representative born in December 1931

    Registered addresses and corresponding companies
    • icon of address 15 Crossman Avenue, Winterbourne, Bristol, Avon, BS17 1ED

      IIF 321
  • Weintrob, Morris
    British representative born in November 1911

    Registered addresses and corresponding companies
    • icon of address 80 High Mount, London, NW4 3ST

      IIF 322
  • Akehurst, Norma
    British representative born in December 1937

    Registered addresses and corresponding companies
    • icon of address Brelade Stripes Hill Farm, Warwick Road Knowle, Solihull, West Midlands, B93 0DS

      IIF 323
  • Anguelov, Antonio
    French representative born in April 1961

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 208, Wellington Street Gravesend, Kent, DA12 1JG, United Kingdom

      IIF 324
  • Brooks, Henry Trevor
    British representative born in March 1940

    Registered addresses and corresponding companies
    • icon of address 5 Pound Farm Close, Horse Road, Hilperton Marsh, Wiltshire, BA14 7PZ

      IIF 325
  • Collingwood, Kenneth
    British representative born in December 1937

    Registered addresses and corresponding companies
    • icon of address 22 Ferndale, Belmont, Durham, County Durham, DH1 2AW

      IIF 326
  • Curtis, Douglas Allan
    British representative born in August 1943

    Registered addresses and corresponding companies
    • icon of address 14 Cadila Close, Kenilworth, Warwickshire

      IIF 327
  • Deacon, John Brian
    British representative born in June 1932

    Registered addresses and corresponding companies
    • icon of address 59 Boton Road, Overseal, Burton On Trent, Staffordshire, DE12 5JJ

      IIF 328
  • Dobson, James Rodney
    British representative

    Registered addresses and corresponding companies
    • icon of address 13 Maple Crescent, Rishton, Lancashire, BB1 4RJ

      IIF 329
  • Downs, Trevor John
    British representative born in May 1950

    Registered addresses and corresponding companies
    • icon of address Salles Sur Lhers, 11410, FOREIGN, France

      IIF 330
  • Dunstone, Charles William
    British company director

    Registered addresses and corresponding companies
    • icon of address 84 Campden Street, London, W8 7EN

      IIF 331
  • Gibson, Anthony Ross
    British representative born in July 1972

    Resident in Uae

    Registered addresses and corresponding companies
    • icon of address 40 The Lintons, Sandon, Chelmsford, Essex, CM2 7UA

      IIF 332
  • Gilmore, Biran Martin
    British representative born in October 1966

    Registered addresses and corresponding companies
    • icon of address 154 Sturton Street, Cambridge, Cambridgeshire, CB1 2QF

      IIF 333
  • Hewerdine, John Walter
    British company director born in November 1951

    Registered addresses and corresponding companies
    • icon of address 5 Bell Close, Stilton, Peterborough, Cambridgeshire, PE7 3XE

      IIF 334
  • Hewerdine, John Walter
    British representative born in November 1951

    Registered addresses and corresponding companies
    • icon of address 5 Bell Close, Stilton, Peterborough, Cambridgeshire, PE7 3XE

      IIF 335
  • Hogarth, Henry
    British agricultural merchant born in September 1935

    Registered addresses and corresponding companies
    • icon of address 10 Manor Drive, Kirkham, Preston, Lancashire, PR4 2ZN

      IIF 336
  • Hogarth, Henry
    British representative born in September 1935

    Registered addresses and corresponding companies
    • icon of address 10 Manor Drive, Kirkham, Preston, Lancashire, PR4 2ZN

      IIF 337
  • Levov, Zlatan Nikolov
    Bulgarian doctor born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Hammersmith Grove, London, W6 0NQ, England

      IIF 338
  • Levov, Zlatan Nikolov
    Bulgarian representative born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Hammersmith Grove, London, W6 0NQ, United Kingdom

      IIF 339
  • Lowen, David Alan
    British representative born in December 1933

    Registered addresses and corresponding companies
    • icon of address 4 Grove House, Watkins Way Shoeburyness, Southend On Sea, Essex, SS3 9NU

      IIF 340
  • Miller, Michael Lendores
    British representative born in March 1948

    Registered addresses and corresponding companies
    • icon of address 58 Ludlow Avenue, Luton, Bedfordshire, LU1 3RW

      IIF 341
  • Moore, Henry
    British representative born in May 1933

    Registered addresses and corresponding companies
    • icon of address Flat 16 Riverside Court, Caversham, Reading, Berkshire, RG4 8AL

      IIF 342 IIF 343
  • Mr Sam William Peter Thorneywork
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Alexandra Terrace, Exmouth, Devon, EX8 1BD, United Kingdom

      IIF 344
  • Newport, Calvin Raymond
    British catering equipment salesman born in October 1959

    Registered addresses and corresponding companies
    • icon of address 3 Rochfort Place, Bath, Avon, BA2 6PB

      IIF 345
  • Newport, Calvin Raymond
    British representative born in October 1959

    Registered addresses and corresponding companies
    • icon of address 3 Rochfort Place, Bath, Avon, BA2 6PB

      IIF 346
  • Pay, Andrew John
    British representative

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

      IIF 347
  • Porter, Nichola
    British representative born in March 1970

    Registered addresses and corresponding companies
    • icon of address 17d Brunswick Road, Kingston Upon Thames, Surrey, KT2 6SB

      IIF 348
  • Rodgers, Peter Byron
    British representative born in June 1936

    Registered addresses and corresponding companies
    • icon of address 18 Holtom Street, Stratford Upon Avon, Warwickshire, CV37 6DQ

      IIF 349
  • Rodham, Kathryn Mary
    British representative born in December 1958

    Registered addresses and corresponding companies
    • icon of address Flat 5 Leeman Apartments, Garfield Terrace, York, North Yorkshire, YO26 4XU

      IIF 350
  • Spooner, Alan Percy
    British representative born in January 1933

    Registered addresses and corresponding companies
    • icon of address 1 Adelaide Avenue, Gaywood, Kings Lynn, Norfolk, PE30 3AH

      IIF 351
  • Swenson, Antony Richard
    British representative

    Registered addresses and corresponding companies
    • icon of address 43 Raymend Road, Victoria Park, Bristol, Somerset, BS3 4QR

      IIF 352
  • Watson, David Castledine
    British representative born in December 1933

    Registered addresses and corresponding companies
    • icon of address 35 Castlewood Close, Clevedon, Avon, BS21 7HR

      IIF 353
  • Wright, David Franklin Thomas
    British company director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wedgewood, Cricket Green Lane, Hartley Wintney, Hampshire, RG27 8PH, United Kingdom

      IIF 354
  • Wright, David Franklin Thomas
    British sales director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, Church Hanborough, Witney, Oxfordshire, OX29 8AA

      IIF 355
  • Barnett, Anthony Robert
    British representative born in August 1946

    Registered addresses and corresponding companies
    • icon of address 11 Grosvenor Place, Bath, Somerset, BA1 6AX

      IIF 356
  • Beardsley, Alan Harold
    British representative born in October 1931

    Registered addresses and corresponding companies
    • icon of address 56 Whinmoor Court, Leeds, West Yorkshire, LS14 1NX

      IIF 357
  • Broadhead, Robert Alan
    British representative born in November 1928

    Registered addresses and corresponding companies
    • icon of address 45 Hawthorn Crescent, Hazlemere, High Wycombe, Buckinghamshire, HP15 7PL

      IIF 358
  • Brown, Leigh Anthony
    British representative

    Registered addresses and corresponding companies
    • icon of address 7 Cross Street, Wall Heath, Kingswinford, West Midlands, DY6 0NB

      IIF 359
  • Cooper, Andrew Bernard
    British representative born in July 1965

    Registered addresses and corresponding companies
    • icon of address Flat 7 Grove Park Court, Upper Church Road, Weston-super-mare, Avon, BS23 2LR

      IIF 360
  • Dean, Amanda Nicole
    British admin

    Registered addresses and corresponding companies
    • icon of address 5 Highmead, Stansted, CM24 8LJ, England

      IIF 361
  • Debney, Graham Leonard
    British retired born in February 1947

    Registered addresses and corresponding companies
    • icon of address 112 Arundel Road, Wordsley, West Midlands, DY8 5EJ

      IIF 362
  • Duggan, Malcolm John
    British insurance representative born in June 1956

    Registered addresses and corresponding companies
    • icon of address 36 Windrush Road, Hollywood, Birmingham, West Midlands, B47 5QA

      IIF 363
  • Duggan, Malcolm John
    British representative born in June 1956

    Registered addresses and corresponding companies
    • icon of address 64 Douglas Road, Hollywood, Birmingham, B47 5JZ

      IIF 364
  • Dr Peter Mark Kingston
    British born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Grosvenor Place, Bath, BA1 6AX, England

      IIF 365
  • English, Robert
    British representative born in September 1936

    Registered addresses and corresponding companies
    • icon of address 1 Berchem Place, Saltcoats, Ayrshire, KA21 5NX

      IIF 366
  • Ewing, Thomas
    British representative born in August 1938

    Registered addresses and corresponding companies
    • icon of address 42 Clerwood Park, Edinburgh, EH12 8PP

      IIF 367
  • Ewing, Thomas
    British salesman born in August 1938

    Registered addresses and corresponding companies
    • icon of address 42 Clerwood Park, Edinburgh, EH12 8PP

      IIF 368
  • Fujita, Minoru
    British

    Registered addresses and corresponding companies
    • icon of address Seven Stars Industrial Estate, Quinn Close, Coventry, CV3 4LB

      IIF 369
  • Gibson, Brian Michael
    British chairman born in February 1934

    Registered addresses and corresponding companies
    • icon of address 104 Hardy Mill Road, Harwood, Bolton, Lancashire, BL2 3PH

      IIF 370
    • icon of address 71 Watkin Road, Clayton Le Woods, Chorley, Lancashire, PR6 7PU

      IIF 371
  • Gibson, Brian Michael
    British chief executive born in February 1934

    Registered addresses and corresponding companies
  • Gibson, Brian Michael
    British company director born in February 1934

    Registered addresses and corresponding companies
    • icon of address 104 Hardy Mill Road, Harwood, Bolton, Lancashire, BL2 3PH

      IIF 375
  • Goodall, Nicholas Piers
    British representative born in January 1945

    Registered addresses and corresponding companies
    • icon of address Westley House Mamhead, Kenton, Exeter, EX6 8HG

      IIF 376
  • Harris, Jacqueline Rosa
    British

    Registered addresses and corresponding companies
    • icon of address 14, Clifton Moor Business Village, James Nicolson Link, York, YO30 4XG, England

      IIF 377 IIF 378
  • Harwood, Bertram Frank
    British representative born in October 1921

    Registered addresses and corresponding companies
    • icon of address 2 Vicars Close, Enfield, Middlesex, EN1 3DW

      IIF 379
  • James, Donald Bryan
    British representative born in June 1936

    Registered addresses and corresponding companies
    • icon of address 43 Gleadowe Avenue, Christchurch, Dorset, BH23 1LR

      IIF 380
  • Kerr, Colin John
    British

    Registered addresses and corresponding companies
  • Lee, James Yau
    British mr born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Asquith Avenue, Asquith Avenue, Morley, Leeds, LS27 9QA, United Kingdom

      IIF 383
  • Lee, Michael
    British representative born in June 1935

    Registered addresses and corresponding companies
    • icon of address 2 Manor House, Alnmouth, Alnwick, Northumberland, NE66

      IIF 384
  • Lee James
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Boswell Close, Cardiff, CF3 5NY, Wales

      IIF 385
  • Macdonald, Graeme Roderick
    British representative born in July 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Deaconsgrange Road, Thornliebank, Glasgow, G46 7UL, Scotland

      IIF 386
  • Mitchell, Martyn Scott
    British representative born in February 1954

    Registered addresses and corresponding companies
    • icon of address 1 Claremont Flats, Bristol, Avon, BS7 8DP

      IIF 387
  • Morris, Leonard Charles
    British representative born in November 1938

    Registered addresses and corresponding companies
    • icon of address Flat 4 Lindsworth Court, Monyhull Hall Road, Kings Norton, Birmingham, B30 3QJ

      IIF 388
  • Mr Graeme Roderick Macdonald
    British born in July 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 32, Welbeck Road, Darnley Industrial Estate, Glasgow, G53 7SD, Scotland

      IIF 389
  • Mr Lee James
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Albion Road, Willenhall, WV13 1ND, United Kingdom

      IIF 390
  • Naylor, Janet Ann
    British

    Registered addresses and corresponding companies
    • icon of address Stonycroft Newstead Lane, Fitzwilliam, Pontefract, West Yorkshire, WF9 5AX

      IIF 391 IIF 392
  • Nixon, Ronald James
    British representative born in June 1943

    Registered addresses and corresponding companies
    • icon of address 68 Walk Mill Drive, Hucknall, Nottingham, NG15 8BX

      IIF 393
  • Norman, Denise Pauline
    British

    Registered addresses and corresponding companies
    • icon of address 8 Leith Towers, Grange Vale, Sutton, Surrey, SM2 5BY

      IIF 394
  • Osborne, John Brian
    British self employed born in March 1958

    Registered addresses and corresponding companies
    • icon of address 19 Old Park Road, Shirehampton, Bristol, Avon, BS11 9PP

      IIF 395
  • Samuel, Christopher Alan
    British representative born in February 1960

    Registered addresses and corresponding companies
    • icon of address The Russetts Water Lane, Blackborough End, Kings Lynn, Norfolk, PE32 1SD

      IIF 396
  • Scott, Kevan Richard
    British

    Registered addresses and corresponding companies
    • icon of address 33 Atlantic Road, Weston Super Mare, Avon, BS23 2DQ

      IIF 397
  • Simmons, James Leslie
    British representative born in November 1925

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Rusland Court, Oakfield, Sale, Cheshire, M33 6ND

      IIF 398
  • Smykalla, Ramona
    German agro technician born in September 1963

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Retschower Str. 11, Kroepelin, O.t. Einhusen, Mecklenburg-vorpommerania, 18236, Germany

      IIF 399
  • Smykalla, Ramona
    German company director born in September 1963

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Enlink Ltd., 1 Chapel Street, Warwick, Warwickshire, Cv34 4hl, CV34 4HL, England

      IIF 400
  • Snowdon, Robert William
    British representative born in December 1962

    Registered addresses and corresponding companies
    • icon of address Osborne Court 154 Osborne Road, Sheffield, South Yorkshire, S11 9BB

      IIF 401
  • Stone, Anita
    British representative born in July 1934

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Santler Court, Worcester Road, Malvern, Worcestershire, WR14 1SF

      IIF 402
  • Stone, Anita
    British retired born in July 1934

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Santler Court, Worcester Road, Malvern, Worcestershire, WR14 1SF

      IIF 403
  • Swenson, Antony Richard
    British representative born in November 1962

    Registered addresses and corresponding companies
    • icon of address 43 Raymend Road, Victoria Park, Bristol, Somerset, BS3 4QR

      IIF 404
  • Vanstone, Roger William
    British representative born in January 1963

    Registered addresses and corresponding companies
    • icon of address 2 Moor Park Cottages, Alverdiscott Road, East The Water, Bideford, Devon, EX39 4DJ

      IIF 405
  • Watson, Katrina Evelyn
    British representative born in July 1959

    Registered addresses and corresponding companies
    • icon of address 3 Tinniswood, Ashton On Ribble, Preston, Lancashire, PR2 1EL

      IIF 406
  • Winkworth, Mark Anthony
    British representative born in August 1963

    Registered addresses and corresponding companies
    • icon of address 24 Mortimer Gardens, Tadley, Basingstoke, Hampshire, RG26 3UP

      IIF 407
  • Woolley, Joanne
    British representative

    Registered addresses and corresponding companies
    • icon of address Dale Plantation Stud, Dale Plantation Stud, Gilling East, York, YO62 4HY, United Kingdom

      IIF 408
  • Anderson, Robin Charles
    British office manager born in January 1953

    Registered addresses and corresponding companies
    • icon of address Flat 6 Cleeve Court, 390 Wells Road, Bristol, Avon, BS4 2QP

      IIF 409
  • Austin, Derek Ivan Norman
    British representative born in July 1930

    Registered addresses and corresponding companies
    • icon of address 38 Windmill Drive, Brighton, East Sussex, BN1 5HG

      IIF 410
  • Anthony Ross Gibson
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146, New London Road, Chelmsford, Essex, CM2 0AW, England

      IIF 411
  • Banks, Ian Victor
    British representative born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 303, Dedworth Road, Windsor, Berkshire, SL4 4JS, United Kingdom

      IIF 412
  • Barlow, Anthony Benjamin
    British representative born in January 1936

    Registered addresses and corresponding companies
    • icon of address 7 Peak Dale, North Hykeham, Lincoln, Lincolnshire, LN6 8LG

      IIF 413
  • Barlow, Anthony Benjamin
    British retired born in January 1936

    Registered addresses and corresponding companies
    • icon of address 7 Peak Dale, North Hykeham, Lincoln, Lincolnshire, LN6 8LG

      IIF 414
  • Belton, Geoffrey Roy
    British representative

    Registered addresses and corresponding companies
    • icon of address 15-17 Church Street, Stourbridge, West Midlands, DY8 1LU, United Kingdom

      IIF 415
  • Bigland, Colin
    British

    Registered addresses and corresponding companies
    • icon of address Monarchs House High Street, Hartley Wintney, Hampshire, RG27 8NW

      IIF 416
  • Brittain-jones, Charles
    British representative born in January 1945

    Registered addresses and corresponding companies
    • icon of address Bramble Bank, Todenham, Moreton In Marsh, Gloucestershire, GL56 9NX

      IIF 417 IIF 418
  • Brown, Leigh Anthony
    British sales born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clova Judys Lane, Cullen, Buckie, Morayshire, AB56 4UG

      IIF 419
  • Carpenter, John Michael
    British director born in February 1949

    Registered addresses and corresponding companies
    • icon of address Plas Nant, Abergwyngregyn, Gwynedd, LL33 0LY

      IIF 420
    • icon of address Plas Madoc, 60 Church Walks, Llandudno, Gwynedd, LL30 2HL

      IIF 421
  • Carpenter, John Michael
    British representative born in February 1949

    Registered addresses and corresponding companies
    • icon of address Plas Madoc, 60 Church Walks, Llandudno, Gwynedd, LL30 2HL

      IIF 422
  • Chawner, Victor Thomas
    British director born in July 1946

    Registered addresses and corresponding companies
    • icon of address 1 Wadkins Way, Bushby Woods, Bushby, Leicester, LE7 9NA

      IIF 423
  • Chawner, Victor Thomas
    British representative born in July 1946

    Registered addresses and corresponding companies
    • icon of address 1 Wadkins Way, Bushby Woods, Bushby, Leicester, LE7 9NA

      IIF 424
  • Colin Derek Bigland
    British born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, St. John Street, London, EC1M 4JN, England

      IIF 425
    • icon of address 82, St John Street, London, EC1M 4JN, United Kingdom

      IIF 426
  • Derian, Jean-pierre Louis
    French company director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5c, Bloom Grove, West Norwood, London, SE27 0HZ

      IIF 427
  • Derian, Jean-pierre Louis
    French representative born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5c, Bloom Grove, London, SE27 0HZ, United Kingdom

      IIF 428
  • Dobson, James Rodney
    British representative born in July 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Maple Crescent, Rishton, Lancashire, BB1 4RJ

      IIF 429
  • Dunstone, Charles William, Sir
    born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, High Street, Fareham, Hampshire, PO16 7BB

      IIF 430
    • icon of address Kintyre House, 70 High Street, Fareham, Hampshire, PO16 7BB, England

      IIF 431
    • icon of address 146, Freston Road, London, W10 6TR

      IIF 432
    • icon of address 71 Addison Road, London, W14 8EB

      IIF 433
  • Dunstone, Charles William, Sir
    British ceo born in November 1964

    Resident in Untied Kingdom

    Registered addresses and corresponding companies
    • icon of address 71 Addison Road, London, W14 8EB

      IIF 434
  • Dunstone, Charles William, Sir
    British chairman born in November 1964

    Resident in Untied Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Portal Way, London, W3 6RS, Uk

      IIF 435
  • Dunstone, Charles William, Sir
    British company chairman born in November 1964

    Resident in Untied Kingdom

    Registered addresses and corresponding companies
    • icon of address Talk Talk, 11 Evesham Street, London, W11 4AR, England

      IIF 436
  • Dunstone, Charles William, Sir
    British company director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

      IIF 437
    • icon of address Kintyre House, 70 High Street, Fareham, Hampshire, PO16 7BB, England

      IIF 438 IIF 439
  • Dunstone, Charles William, Sir
    British company director born in November 1964

    Resident in Untied Kingdom

    Registered addresses and corresponding companies
  • Dunstone, Charles William, Sir
    British director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dunstone, Charles William, Sir
    British director born in November 1964

    Resident in Untied Kingdom

    Registered addresses and corresponding companies
  • Dunstone, Charles William, Sir
    British managing director born in November 1964

    Resident in Untied Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Portal Way, London, W3 6RS

      IIF 484
  • Dunstone, Charles William, Sir
    British none born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146, Freston Road, London, W10 6TR, England

      IIF 485
  • Dunstone, Charles William, Sir
    British representative born in November 1964

    Resident in Untied Kingdom

    Registered addresses and corresponding companies
  • Fisher, Robin Alexander
    British managing director born in February 1956

    Registered addresses and corresponding companies
    • icon of address Maple Court, Shrubbery Avenue, Weston Super Mare, North Somerset, BS23 2JW

      IIF 488
  • Forsyth, George Benjamin Lancaster
    British business executive born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1a Moderna Business Park, Moderna Way, Mytholmroyd, Hebden Bridge, W. Yorks, HX7 5QQ

      IIF 489
  • Forsyth, George Benjamin Lancaster
    British director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawksclough House, Holme End Road, Hebden Bridge, HX7 8NE, United Kingdom

      IIF 490
    • icon of address Unit1a Moderna Bus Park, Moderna Way, Mytholmroyd, Hebden Bridge, West Yorkshire, HX7 5QQ, England

      IIF 491 IIF 492
  • Forsyth, George Benjamin Lancaster
    British managing director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B2, Tenterfields Business Park, Burnley Road, Luddendenfoot, Halifax, West Yorkshire, HX2 6EQ, United Kingdom

      IIF 493
  • Forsyth, George Benjamin Lancaster
    British representative born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Bury Old Road, Whitefield, Manchester, M45 7AY, United Kingdom

      IIF 494
  • Forsyth, George Benjamin Lancaster
    British retail garden equipment born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B1, Tenterfields Business Park, Luddendenfoot, Huddersfield, West Yorkshire, HX2 6EQ

      IIF 495
  • Fujita, Minoru
    Japanese diploma engineer born in August 1966

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Seven Stars Industrial Estate, Quinn Close, Coventry, CV3 4LB

      IIF 496
  • Garnham, John Herbert
    British

    Registered addresses and corresponding companies
    • icon of address Deerhurst Sugar Loaf Lane, Iverley, Kidderminster, Worcestershire, DY10 3PD

      IIF 497
  • Garnham, John Herbert
    British representative born in October 1938

    Registered addresses and corresponding companies
    • icon of address Deerhurst Sugar Loaf Lane, Iverley, Kidderminster, Worcestershire, DY10 3PD

      IIF 498 IIF 499
  • Gibson, Brian Michael
    British representative born in June 1958

    Registered addresses and corresponding companies
    • icon of address 88 Tallow Gate, South Woodham Ferrers, Chelmsford, Essex, CM3 5RX

      IIF 500 IIF 501
  • Guppy, Timothy John
    British company director sports leisur

    Registered addresses and corresponding companies
    • icon of address Independence House, 14a Nelson Street, Southend-on-sea, SS1 1EF, England

      IIF 502
  • Hoskins, Anthony Stuart
    British representative born in December 1942

    Registered addresses and corresponding companies
    • icon of address 23 Exbury Gardens, West Bridgford, Nottingham, Nottinghamshire, NG2 7SL

      IIF 503
  • Lamb, Anthony Martin Peter
    British representative

    Registered addresses and corresponding companies
    • icon of address Flat 4, 108 Lexham Gardens, Kensington, London, W8 6JQ

      IIF 504
  • Mcneill, Malcolm Andrew
    British representative born in September 1946

    Registered addresses and corresponding companies
    • icon of address 19 Paganel Road, Minehead, Somerset, TA24 5ET

      IIF 505
  • Morris, David Lawrence
    British

    Registered addresses and corresponding companies
    • icon of address 82, St John Street, London, EC1M 4JN, United Kingdom

      IIF 506
  • Morris, David Lawrence
    British sales director

    Registered addresses and corresponding companies
    • icon of address 3 Malvern Close, Bushey, Hertfordshire, WD23 4PU

      IIF 507
  • Moyers, Jane Alicia
    British

    Registered addresses and corresponding companies
    • icon of address Worthing Lodge, Castle Goring Arundel Road Clapham, Worthing, West Sussex

      IIF 508
  • Moyers, Jane Alicia
    British director

    Registered addresses and corresponding companies
    • icon of address Woodhouse Farm, New Road, Billingshurst, West Sussex, RH14 9DS

      IIF 509
  • Moyers, Jane Alicia
    British representative born in July 1956

    Registered addresses and corresponding companies
    • icon of address Worthing Lodge, Castle Goring Arundel Road Clapham, Worthing, West Sussex

      IIF 510
  • Mr Geoffrey Roy Belton
    British born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15-17 Church Street, Stourbridge, West Midlands, DY8 1LU, United Kingdom

      IIF 511
  • Mr Sam Thorneywork
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Alexandra Terrace, Exmouth, Devon, EX8 1BD, United Kingdom

      IIF 512
  • Nicholls, Barbara Anne
    British representative born in July 1955

    Registered addresses and corresponding companies
  • Onuki, Yukio
    Japanese representative born in January 1950

    Resident in Japan

    Registered addresses and corresponding companies
    • icon of address Vintners Place 68, Upper Thames Street, London, EC4V 3BJ, England

      IIF 517
  • Ospanova, Saniya
    Kazakh representative born in July 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 123/8, Lochend Road, Edinburgh, EH6 8BX, Scotland

      IIF 518
  • Porter, Nichola
    British representative

    Registered addresses and corresponding companies
    • icon of address 17d Brunswick Road, Kingston Upon Thames, Surrey, KT2 6SB

      IIF 519
  • Prosser, John George
    British representative

    Registered addresses and corresponding companies
    • icon of address 587 Gloucester Road, Horfield, Bristol, Avon, BS7 0BW

      IIF 520
  • Robson, Thomas Alderson
    British

    Registered addresses and corresponding companies
    • icon of address 12 Derwent Bank, Seaton, Workington, Cumbria, CA14 1EE

      IIF 521
  • Russell, Henry Thomas Way
    British representative born in December 1936

    Registered addresses and corresponding companies
    • icon of address 7 Somerset Court, Hampton, Middlesex, TW12 2JZ

      IIF 522
  • Strong, Michael Robin Norman
    British representative born in October 1943

    Registered addresses and corresponding companies
    • icon of address 66 South Road, Corfe Mullen, Wimborne, Dorset, BH21 3JQ

      IIF 523
  • Swanborough, Simon David
    British representative born in September 1962

    Registered addresses and corresponding companies
    • icon of address 3 Marina Mews, Humber Place, Hull, North Humberside, HU3 1UD

      IIF 524
  • Wadsworth, Paul Steven
    British director

    Registered addresses and corresponding companies
    • icon of address 10 Edgware Grove, Winstanley, Wigan, Lancashire, WN3 6EF

      IIF 525
  • Watson, Tracy Jayne
    British

    Registered addresses and corresponding companies
    • icon of address Monterey, 85 Comberford Road, Tamworth, Staffordshire, B79 8PE

      IIF 526
  • Watson, Tracy Jayne
    British representative

    Registered addresses and corresponding companies
    • icon of address Monterey, 85 Comberford Road, Tamworth, Staffordshire, B79 8PE

      IIF 527
  • Anderson, Robin Charles
    British representative

    Registered addresses and corresponding companies
    • icon of address Flat 6 Cleeve Court, 390 Wells Road, Bristol, Avon, BS4 2QP

      IIF 528
  • Bickley, Edward Ernest Owen
    British representative born in July 1928

    Registered addresses and corresponding companies
    • icon of address 4 Lomond Crescent, Cardiff, South Glamorgan, CF2 6ES

      IIF 529
  • Dunstone, Charles William, Sir
    born in November 1964

    Resident in Untied Kingdom

    Registered addresses and corresponding companies
    • icon of address 146, Freston Road, London, W10 6TR, England

      IIF 530
  • Gibson, Brian Michael
    British

    Registered addresses and corresponding companies
    • icon of address 104 Hardy Mill Road, Harwood, Bolton, Lancashire, BL2 3PH

      IIF 531
  • Gibson, Brian Michael
    British chief executive

    Registered addresses and corresponding companies
    • icon of address 104 Hardy Mill Road, Harwood, Bolton, Lancashire, BL2 3PH

      IIF 532
  • Hancock, Neil
    British freelance journalist born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Lansdowne Avenue, Codsall, Wolverhampton, WV8 2EN, England

      IIF 533
  • Hancock, Neil
    British representative born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 Railway Street, Bridgnorth, Shropshire, WV16 4AT

      IIF 534
  • James, Lee
    British director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Boswell Close, Cardiff, CF3 5NY, Wales

      IIF 535
  • James, Lee
    British representative born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Albion Road, Willenhall, West Midlands, WV13 1ND, United Kingdom

      IIF 536
  • Jenkins, Elwyn John
    British account manager born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Llanwern Golf Club, Station Road, Llanwern, Newport, Gwent, NP18 2DW

      IIF 537
  • Jenkins, Elwyn John
    British representative born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 226 Pilton Vale, Malpas, Newport, South Wales, NP20 6LW

      IIF 538
  • Jenkins, Elwyn John
    British sales manager born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 226 Pilton Vale, Malpas, Newport, South Wales, NP20 6LW

      IIF 539
  • Jensen, Ulf Kurt Robert
    Swedish representative born in November 1950

    Registered addresses and corresponding companies
    • icon of address Furuvagen 3 B, S-135 52 Tyreso, Sweden

      IIF 540
  • Lamb, Anthony Martin Peter
    British office worker born in April 1947

    Registered addresses and corresponding companies
    • icon of address Flat 4, 108 Lexham Gardens, Kensington, London, W8 6JQ

      IIF 541
  • Morris, Michael John
    British retired born in November 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Lee Court, Heol Lewis, Rhiwbina Cardiff, CF14 6QT

      IIF 542
  • Miss Kathryn Ann Orr
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Walton Crescent, Winford, Bristol, BS40 8DD, England

      IIF 543
    • icon of address 9 Roosevelt Drive, Liverpool, L9 0LS, England

      IIF 544
  • Mr Anthony Ross Gibson
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fleet House, Unit 3, 1 Armstrong Road, Benfleet, Essex, SS7 4FH, England

      IIF 545
  • Mr Francois Thomas
    French born in September 1957

    Resident in Belgium

    Registered addresses and corresponding companies
    • icon of address 5a, Ack Lane East, Bramhall, Stockport, Cheshire, SK7 2BE

      IIF 546
  • Mr George Benjamin Lancaster Forsyth
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1a Moderna Business Park, Moderna Way, Mytholmroyd, Hebden Bridge, West Yorkshire, HX7 5QQ, England

      IIF 547
    • icon of address Unit1a Moderna Bus Park, Moderna Way, Mytholmroyd, Hebden Bridge, West Yorkshire, HX7 5QQ, England

      IIF 548 IIF 549
  • Newport, Calvin Raymond
    British

    Registered addresses and corresponding companies
    • icon of address 3 Rochfort Place, Bath, Avon, BA2 6PB

      IIF 550
  • Norman, Denise Pauline
    British representative born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Leith Towers, Grange Vale, Sutton, Surrey, SM2 5BY

      IIF 551
  • Ormond, John Williamson
    British

    Registered addresses and corresponding companies
    • icon of address 6 Whiteford Place, Seghill, Cramlington, Northumberland, NE23 7RS

      IIF 552
  • Orr, Kathryn Ann
    British consultant born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Roosevelt Drive, Liverpool, L9 0LS, England

      IIF 553
  • Orr, Kathryn Ann
    British sales director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Roosevelt Drive, Liverpool, L9 0LS, United Kingdom

      IIF 554
  • Richmond, Chris
    British director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 9, Glebe Court, Fairbank, Kirkby Lonsdale, Lancashire, LA6 2DX, United Kingdom

      IIF 555
  • Richmond, Christopher John
    British representative born in December 1955

    Registered addresses and corresponding companies
    • icon of address 8 Brindley Mill, Lower Union Street, Skipton, North Yorkshire, BD23 2UN

      IIF 556
  • Samuel, Christopher Alan

    Registered addresses and corresponding companies
    • icon of address The Russetts Water Lane, Blackborough End, Kings Lynn, Norfolk, PE32 1SD

      IIF 557
  • Stanley, Roderick Henry
    British representative born in April 1937

    Registered addresses and corresponding companies
    • icon of address 2 Jay Close, Oakham, Rutland, LE15 6BJ

      IIF 558
  • Thomas, Rene
    French representative born in January 1929

    Registered addresses and corresponding companies
    • icon of address 16 Bolevard Des Italienes, Paris 75009, France

      IIF 559
  • Thorneywork, Sam William Peter
    British company director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Big Bear's Bunkhouse, Bear Lane, Budleigh Salterton, Devon, EX9 7AQ, England

      IIF 560
    • icon of address 28, Alexandra Terrace, Exmouth, Devon, EX8 1BD, United Kingdom

      IIF 561
  • Watson, Tracy Jayne
    British repersentative born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Monterey, 85 Comberford Road, Tamworth, Staffordshire, B79 8PE

      IIF 562
  • Watson, Tracy Jayne
    British representative born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Monterey, 85 Comberford Road, Tamworth, Staffordshire, B79 8PE

      IIF 563
  • Wilson, Ross
    British company director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alexandra House, Winchester Hill, Romsey, Hampshire, SO51 7ND, United Kingdom

      IIF 564
  • Barnett, Anthony Robert
    United Kingdom company director born in November 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Blackbrook Park Avenue, Fareham, Hampshire, PO15 5JN, United Kingdom

      IIF 565
  • Barnett, Anthony Robert
    United Kingdom director born in November 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Blackbrook Park Avenue, Fareham, Hampshire, PO15 5JN

      IIF 566
  • Belton, Geoffrey Roy
    British representative born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15-17 Church Street, Stourbridge, West Midlands, DY8 1LU, United Kingdom

      IIF 567
  • Chisenhale-marsh, Anthony Guy Swaine
    British company director born in May 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Mickley, Ripon, North Yorkshire, HG4 3JE

      IIF 568 IIF 569
  • Chisenhale-marsh, Anthony Guy Swaine
    British representative born in May 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Mickley, Ripon, North Yorkshire, HG4 3JE

      IIF 570
  • Dickson, Kenneth Alexander
    British representative born in July 1920

    Registered addresses and corresponding companies
    • icon of address 44 Crossways Silwood Road, Sunninghill, Ascot, Berkshire, SL5 0PY

      IIF 571
  • Doherty, Norman
    British representative born in April 1933

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 4e Kingsbridge, Stranmillis Court, Stranmillis Road, Belfast

      IIF 572
  • Doshi, Bhavna
    Indian company director born in June 1953

    Registered addresses and corresponding companies
    • icon of address B-131, Grand Paradi, August Kranti Marg, Mumbai, 400 036, India

      IIF 573
  • Doshi, Bhavna
    Indian director born in June 1953

    Resident in India

    Registered addresses and corresponding companies
    • icon of address C-191, Grand Paradi, August Kranti Marg, Mumbai, 400036, India

      IIF 574
  • Hudson, Roger Wyndham
    British representative born in March 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Corinth 3 Roddenbury View, Corsley, Warminster, Wiltshire, BA12 7PT

      IIF 575
  • Johnston, Fred
    British timber importer born in April 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Raw Brae Road, Whitehead, Carrickfergus, BT38 9TB, United Kingdom

      IIF 576
  • Macdonald, Graeme Roderick
    British

    Registered addresses and corresponding companies
    • icon of address 9, Deaconsgrange Road, Thornliebank, Glasgow, G46 7UL, Scotland

      IIF 577
  • Mawhinney, William Nelson
    British none born in April 1937

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 43, The Granary, Waringstown, Craigavon, Armagh, BT66 7TG

      IIF 578
  • Mawhinney, William Nelson
    British representative born in April 1937

    Registered addresses and corresponding companies
    • icon of address 1 Burnbrae Avenue, Lisburn, Co. Antrim

      IIF 579
  • Miljevic, Nedeljko
    Croatian dipl.engineer born in September 1957

    Registered addresses and corresponding companies
    • icon of address Moosstrasse 34, Freising, 85356, Germany

      IIF 580
  • Mr Anthony Robert Barnett
    United Kingdom born in November 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Fareham Park Road, Fareham, Hampshire, PO15 6LD

      IIF 581
  • Thomas, Rene Francois
    French president born in January 1929

    Registered addresses and corresponding companies
    • icon of address 59 Boulevard D'inkermann, Neuilly Sur Seine, 92200, France

      IIF 582
  • Thomas, Rene Francois
    French president banque nationale de paris born in January 1929

    Registered addresses and corresponding companies
    • icon of address 59 Boulevard D'inkermann, Neuilly Sur Seine, 92200, France

      IIF 583
  • Thomas, Rene Francois
    French retired born in January 1929

    Registered addresses and corresponding companies
    • icon of address 59 Boulevard D'inkermann, Neuilly Sur Seine, 92200, France

      IIF 584
  • Wright, David Franklin Thomas
    British

    Registered addresses and corresponding companies
    • icon of address Wedgewood, Cricket Green Lane, Hartley Wintney, Hampshire, RG27 8PH, United Kingdom

      IIF 585
  • Barnett, Anthony Robert
    United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 Blackbrook Park Avenue, Fareham, Hampshire, PO15 5JN

      IIF 586
  • Bigland, Colin Derek
    British managing director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, St. John Street, London, EC1M 4JN, England

      IIF 587
  • Bigland, Colin Derek
    British none born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bigland, Colin Derek
    British representative born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, St John Street, London, EC1M 4JN, United Kingdom

      IIF 590
  • Gibson, Anthony Ross
    British director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fleet House, 1 Armstrong Road, Benfleet, SS7 4FH, England

      IIF 591
    • icon of address 146, New London Road, Chelmsford, Essex, CM2 0AW, England

      IIF 592
  • Harwood, Bertram Frank

    Registered addresses and corresponding companies
    • icon of address 2 Vicars Close, Enfield, Middlesex, EN1 3DW

      IIF 593
  • Justiniano Garcia, Ruddy Edson
    Bolivian representative born in September 1995

    Resident in England

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

      IIF 594
  • Knoyle, James Michael
    Welsh representative born in October 1936

    Registered addresses and corresponding companies
    • icon of address 15 Talywern, Parc Hendre Llangennech, Llanelli, Carmarthenshire, SA14 8UQ

      IIF 595
  • Morris, David Lawrence
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, St John Street, London, EC1M 4JN, United Kingdom

      IIF 596
  • Morris, David Lawrence
    British representative born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Malvern Close, Bushey, Hertfordshire, WD23 4PU

      IIF 597
  • Morris, David Lawrence
    British sales and design consultant born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 7, Fountain House, 1a Elm Park, Stanmore, Middlesex, HA7 4AU, United Kingdom

      IIF 598
  • Morris, David Lawrence
    British sales director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Malvern Close, Bushey, Hertfordshire, WD23 4PU

      IIF 599
  • Muscroft, Benjamin Dawson
    British representative born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 6 St Marks, 5 Hibberd Place, Sheffield, South Yorkshire, S6 4RF, United Kingdom

      IIF 600
  • Mr Christopher John Richmond
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heritage Exchange, South Lane, Elland, West Yorkshire, HX5 0HG, England

      IIF 601
    • icon of address Havelock Street, Dewsbury, West Yorkshire, WF13 3LU

      IIF 602
  • Ormond, John Williamson
    British representative born in December 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Millfield Grove, Tynemouth, North Shields, Tyne And Wear, NE30 2PZ, United Kingdom

      IIF 603
  • Rodocanacci, Emmanuel
    French director born in October 1940

    Registered addresses and corresponding companies
    • icon of address 11 Rue Barbet De Jouy, Paris 75007, France

      IIF 604
  • Rodoconacci, Emmanuel
    French representative born in October 1940

    Registered addresses and corresponding companies
    • icon of address 45 Rue St Dominique, Paris 75016, France

      IIF 605
  • Roper, Adrian Paul
    Welsh ceo born in May 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 10, St. Augustines Place, Penarth, CF64 1BJ, Wales

      IIF 606
  • Roper, Adrian Paul
    Welsh chief executive born in May 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 10 St Augustines Place, Penarth, Vale Of Glamorgan, CF64 1BJ

      IIF 607 IIF 608
  • Roper, Adrian Paul
    Welsh chief executive officer born in May 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 41 Lambourne Crescent, Cardiff Business Park, Llanishen, Cardiff, CF14 5GG

      IIF 609
  • Roper, Adrian Paul
    Welsh local government social services born in May 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 10 St Augustines Place, Penarth, Vale Of Glamorgan, CF64 1BJ

      IIF 610
  • Schneppe, Fritz Heinz, Diploma Eng.

    Registered addresses and corresponding companies
    • icon of address Dipl.-ing., Warnowallee 21, Rostock, Mecklenburg, D 18107, Germany

      IIF 611
  • Siddons, Andrew Christopher Rice
    British representative born in May 1951

    Registered addresses and corresponding companies
    • icon of address 18 Earlswood Road, Leicester, Leicestershire, LE5 6JB

      IIF 612
  • Thomas, Francois
    French company secretary/director born in September 1957

    Resident in Belgium

    Registered addresses and corresponding companies
    • icon of address 5a, Ack Lane East, Bramhall, Stockport, Cheshire, SK7 2BE

      IIF 613
  • Vanstone, Roger William

    Registered addresses and corresponding companies
    • icon of address 2 Moor Park Cottages, Alverdiscott Road, East The Water, Bideford, Devon, EX39 4DJ

      IIF 614
  • Winkworth, Mark Anthony
    British company director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Billington Way, Thatcham, Berkshire, RG18 3HG

      IIF 615
  • Bateman, Trevor Alan
    British representative born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 West Lodge Hurn Lane, Berrow, Burnham On Sea, Somerset, TA8 2QT

      IIF 616
  • Bowsher, Nicholas James
    British representative born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 West Hill Road, Foxton, Cambridge, Cambridgeshire, CB22 6SZ

      IIF 617
  • Bridge, Gwendoline Patricia
    British representative born in August 1925

    Registered addresses and corresponding companies
    • icon of address 4 Garden Court, High Road, Broxbourne, Hertfordshire, EN10 7HU

      IIF 618
  • Bridge, Gwendoline Patricia
    British retired born in August 1925

    Registered addresses and corresponding companies
    • icon of address 4 Garden Court, High Road, Broxbourne, Hertfordshire, EN10 7HU

      IIF 619
  • Dalziel, Andrew Donald William

    Registered addresses and corresponding companies
    • icon of address 21, Over Brunton Close, West Heath, Birmingham, West Midlands, B31 3XB, England

      IIF 620
  • Debney, Graham Leonard
    British representative born in May 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112 Arundel Road, Stourbridge, West Midlands, DY8 5EJ

      IIF 621
  • Debney, Graham Leonard
    British retired born in May 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112 Arundel Road, Stourbridge, West Midlands, DY8 5EJ

      IIF 622
  • Debney, Graham Leonard
    British retired sales engineer born in May 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112 Arundel Road, Stourbridge, West Midlands, DY8 5EJ

      IIF 623
  • Doshi, Bhavna
    Indian company director born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat No 219, Marble Arch Apartment, Harrowby Street, London, W1H 5PQ

      IIF 624
  • Doshi, Bhavna
    Indian representative born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat No 219, Marble Arch Apartment, Harrowby Street, London, W1H 5PQ

      IIF 625
  • Fisher, Robin Alexander
    British director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3d Maple Court, Shrubery Avenue, Weston-super-mare, Somerset, BS23 2JW

      IIF 626
  • Johnstson, Frederick William
    British company director born in April 1945

    Registered addresses and corresponding companies
    • icon of address 59 Rawnrae Rd, Whitehead, Carrickfergus, BT39 8TB

      IIF 627
  • Mantrova, Olga
    Russian representative born in September 1965

    Resident in Russia

    Registered addresses and corresponding companies
    • icon of address Suite 100a Airport House, Purley Way, Croydon, Surrey, CR0 0XZ, England

      IIF 628
  • Mr Anthony Guy Swaine Chisenhale-marsh
    British born in May 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Queen Anne Street, London, W1G 9HY

      IIF 629
  • Mr David Lawrence Morris
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, St John Street, London, EC1M 4JN, United Kingdom

      IIF 630
  • Mr Ruddy Edson Justiniano Garcia
    Bolivian born in September 1995

    Resident in England

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

      IIF 631
  • Orr, Kathryn Ann

    Registered addresses and corresponding companies
    • icon of address 9 Roosevelt Drive, Liverpool, L9 0LS, England

      IIF 632
  • Schneppe, Fritz Heinz, Diploma Engineer

    Registered addresses and corresponding companies
    • icon of address 73 Knatchbull Road, Knatchbull Road, London, SE5 9QR, England

      IIF 633
    • icon of address 21, Warnowallee, Rostock, M-v, 18107, Germany

      IIF 634
  • Smykalla, Ramona, Director
    German company director born in September 1963

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Dormant & Revival Ltd., 1 Chapel Street, Warwick, Warwickshire, CV34 4HL, England

      IIF 635
  • Smykalla, Ramona, Director
    Germany 2nd. director born in September 1963

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 1, Chapel Street, Warwick, Warwickshire, CV34 4HL

      IIF 636
  • Smykalla, Ramona, Director
    Germany representative born in September 1963

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address C/o Warnowallee 21, Rostock, Warnowallee 21, Rostock, M-v, D-18107, Germany

      IIF 637
  • Thorneywork, Sam
    born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Alexandra Terrace, Exmouth, Devon, EX8 1BD, United Kingdom

      IIF 638
  • Weston, Anthony William
    British representative born in September 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Cedars Avenue, Wombourne, Wolverhampton, West Midlands, WV5 0JX

      IIF 639
  • Weston, Anthony William
    British trade counter supervisor born in September 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Cedars Avenue, Wombourne, Wolverhampton, WV5 0JX, United Kingdom

      IIF 640
  • Kingston, Peter Mark, Dr
    British company director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address South Plaza, Marlborough Street, Bristol, Avon, BS1 3NX

      IIF 641
  • Kingston, Peter Mark, Dr
    British doctor born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Grosvenor Place, Bath, BA1 6AX, England

      IIF 642
    • icon of address 5, Grosvenor Place, Bath, Banes, BA1 6AX

      IIF 643
    • icon of address The Health Centre, Carfax Street, Swindon, Wiltshire, SN1 1ED

      IIF 644
  • Kingston, Peter Mark, Dr
    British retired born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Remind Uk Centre, Royal United Hospital, Combe Park, Bath, BA1 3NG, England

      IIF 645
    • icon of address The Health Centre, Carfax Street, Swindon, Wiltshire, SN1 1ED

      IIF 646
  • Knoyle, James Michael
    Welsh

    Registered addresses and corresponding companies
    • icon of address 15 Talywern, Parc Hendre Llangennech, Llanelli, Carmarthenshire, SA14 8UQ

      IIF 647
  • Moerman, Lander, Mr.
    Belgian representative born in September 1980

    Resident in Belgium

    Registered addresses and corresponding companies
    • icon of address Kluisbergen, Hoogbergstraat 13, Zulzeke, BE 9690, Belgium

      IIF 648
  • Ouvrieu, Jean-bernard
    French representative

    Registered addresses and corresponding companies
    • icon of address 23 Square Des Peupliers, 75013 Paris, France

      IIF 649
  • Pinzhou, Li
    Chinese director

    Registered addresses and corresponding companies
    • icon of address Bank Of China, Beijing, Peoples Republic Of China

      IIF 650
  • Pinzhou, Li
    Chinese representative

    Registered addresses and corresponding companies
    • icon of address 22 Xi Jiao Min Xiang, Beijing, China

      IIF 651
  • Richmond, Christopher John
    British company director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Havelock Street, Dewsbury, West Yorkshire, WF13 3LU

      IIF 652
  • Richmond, Christopher John
    British director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Havelock Street, Ravensthorpe Industrial Estate, Dewsbury, West Yorkshire, WF13 3LU, Uk

      IIF 653
    • icon of address Havelock Street, Ravensthorpe Industrial Estate, Dewsbury, West Yorkshire, WF13 3LU, United Kingdom

      IIF 654
  • Richmond, Christopher John
    British manager born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heritage Exchange, South Lane, Elland, West Yorkshire, HX5 0HG, England

      IIF 655
  • Roper, Adrian Paul
    Welsh

    Registered addresses and corresponding companies
  • Thomas, Francois
    French company secretary/director

    Registered addresses and corresponding companies
    • icon of address 32 Rue De La Ferme, 92200 Neuilly, France

      IIF 660
  • Wright, David Franklin Thomas
    British representative born in December 1958

    Registered addresses and corresponding companies
    • icon of address 21 Westfield Road, London, W13 9JP

      IIF 661
  • Wright, David Franklin Thomas
    British wine merchant born in December 1958

    Registered addresses and corresponding companies
    • icon of address 21 Westfield Road, London, W13 9JP

      IIF 662
  • Anthony Gibson
    British born in July 1972

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 37, Marlowes, Hemel Hempstead, Herts, HP1 1LD, United Kingdom

      IIF 663
  • Brooks, Henry Trevor

    Registered addresses and corresponding companies
    • icon of address 5 Pound Farm Close, Horse Road, Hilperton Marsh, Wiltshire, BA14 7PZ

      IIF 664
  • Harrison, Dean Anthony
    English director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Kitto Road, London, SE14 5TW, England

      IIF 665
  • Harrison, Dean Anthony
    English representative born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Chiltern Road, Pinner, HA5 2TD, England

      IIF 666
  • Harrison, Dean Anthony
    English salesman born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Bridge, Street House, 30-34 New Bridge Street, London, EC4V 6BJ

      IIF 667
  • Onyango, Joshua Okumu, Mr.
    British lecturer -university born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 235, Turners Hill, Hemel Hempstead, Herts, HP2 4LW, United Kingdom

      IIF 668
  • Onyango, Joshua Okumu, Mr.
    British nurse educator born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Norfolk Gardens, Bexleyheath, DA7 5EX, England

      IIF 669
  • Taylor, Timothy Bernard
    British representative born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harmony 10 Bensgrove Close, Woodcote, Reading, Berkshire, RG8 0SJ

      IIF 670
  • Taylor, Timothy Bernard
    British salesman born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Bensgrove Close, Woodcote, Reading, RG8 0SJ, United Kingdom

      IIF 671
  • Gibson, Anthony
    British trader born in July 1972

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 37, Marlowes, Hemel Hempstead, Herts, HP1 1LD, United Kingdom

      IIF 672
  • Jeancourt Galignani, Antoine
    French born in January 1937

    Registered addresses and corresponding companies
    • icon of address 3 Avenue Bosquet, Paris, 75007, France

      IIF 673
  • Jeancourt Galignani, Antoine
    French chairman & chief executive born in January 1937

    Registered addresses and corresponding companies
    • icon of address 3 Avenue Bosquet, Paris, 75007, France

      IIF 674
  • Jeancourt Galignani, Antoine
    French company director born in January 1937

    Registered addresses and corresponding companies
    • icon of address 3 Avenue Bosquet, Paris, 75007, France

      IIF 675
  • Jeancourt-calignani, Antoine
    French representative born in January 1937

    Registered addresses and corresponding companies
    • icon of address 87 Rue Richelieu, Paris 75002, France

      IIF 676
  • Jeancourt-galignani, Antoine
    French company director born in January 1937

    Registered addresses and corresponding companies
  • Johnston, Frederick William
    British representative born in April 1945

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 59 Raw Brae Road, Whitehead, Carrickfergus, Co Antrim, BT38 9TB

      IIF 679
  • Kreis, Robert Josef, Dipl. Ing
    German civil eng. born in April 1963

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 132-134, Great Ancoats Street, Suite 33854 Advantage Business Centre, Manchester, M4 6DE, England

      IIF 680
  • Kreis, Robert Josef, Dipl. Ing
    German civil engineer born in April 1963

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 132-134, Great Ancoats Street, Suite 33854 Advantage Business Centre, Manchester, M4 6DE, England

      IIF 681 IIF 682
  • Kreis, Robert Josef, Dipl. Ing
    German engineer born in April 1963

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 132-134, Great Ancoats Street, Suite 33854 Advantage Business Centre, Manchester, M4 6DE, England

      IIF 683
  • Hewitt, John Alan, Secretary/director
    British

    Registered addresses and corresponding companies
    • icon of address 4 Mill Cottages, Distington, Workington, Cumbria, CA14 5SR

      IIF 684
  • Jeacncourt-galignani, Antoine
    French company director born in January 1937

    Registered addresses and corresponding companies
    • icon of address 3 Avenue Bosquet, Paris 75007, FOREIGN, France

      IIF 685
  • Mccomb, Maureen Novella Beatrice Ferguson
    British director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Bollington Close, Prenton, Wirral, CH43 2GT

      IIF 686
  • Mr Anthony Ross Gibson
    British born in July 1972

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Fleet House, Alan Stanton Ltd, Unit 3, 1 Armstrong Road, Benfleet, Essex, SS7 4FH, United Kingdom

      IIF 687
    • icon of address Suite 1a, Churchill House, Horndon Industrial Park West Horndon, Brentwood, Essex, CM13 3XD

      IIF 688
    • icon of address 37, Marlowes, Hemel Hempstead, Herts, HP1 1LD, United Kingdom

      IIF 689
  • Ms Maureen Novella Beatrice Ferguson Mccomb
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Bollington Close, Prenton, CH43 2GT, England

      IIF 690
  • Thorneywork, Sam William Peter
    British representative born in September 1975

    Registered addresses and corresponding companies
    • icon of address The Retreat, Albion Place, Exmouth, Devon, EX8 1JE

      IIF 691
  • Gibson, Anthony Ross
    British co director born in July 1972

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Fleet House, Alan Stanton Ltd, Unit 3, 1 Armstrong Road, Benfleet, Essex, SS7 4FH, United Kingdom

      IIF 692
    • icon of address Suite 1a, Churchill House, Horndon Business Park, West Horndon, Essex, CM13 3XD, United Kingdom

      IIF 693
  • Gibson, Anthony Ross
    British sales manager born in July 1972

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Suite 1a, Churchill House, Horndon Industrial Park West Horndon, Brentwood, Essex, CM13 3XD

      IIF 694
  • Gibson, Anthony Ross
    British trader born in July 1972

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 37, Marlowes, Hemel Hempstead, Herts, HP1 1LD, United Kingdom

      IIF 695
  • Hewitt, John Alan, Secretary/director
    British representative born in October 1952

    Registered addresses and corresponding companies
    • icon of address 4 Mill Cottages, Distington, Workington, Cumbria, CA14 5SR

      IIF 696
  • Miss Margarita Pankovaite
    Lithuanian born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37a, Breakspears Road, London, SE4 1XR, England

      IIF 697
  • Pankovaite, Margarita
    Lithuanian ceo born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Francis Chichester Way, London, SW11 5HU, United Kingdom

      IIF 698
  • Pankovaite, Margarita
    Lithuanian designer born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37a, Breakspears Road, London, SE4 1XR, England

      IIF 699
  • Pankovaite, Margarita
    Lithuanian representative born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Kennard, Francis Chichester Way, London, SW11 5HU, United Kingdom

      IIF 700
  • Kohn, Kathryn Elizabeth
    United Kingdom representative born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Belmont, Kendal, Cumbria, LA9 4JP, United Kingdom

      IIF 701
  • Mccomb, Maureen Novella Beatrice Ferguson
    British representative born in September 1957

    Registered addresses and corresponding companies
    • icon of address Flat 4, 17 Ashville Road, Birkenhead, Merseyside, CH41 8AU

      IIF 702
  • Mrs Kathryn Elizabeth Kohn
    United Kingdom born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Belmont, Kendal, Cumbria, LA9 4JP

      IIF 703
  • Schneppe, Fritz Heinz, Diploma Engineer
    German civil eng. born in August 1938

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Dormant&revival Ltd., Warnowallee 21, Rostock, D-18107, Germany

      IIF 704
  • Schneppe, Fritz Heinz, Diploma Engineer
    German civil engineer born in August 1938

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address C/o Enlink Ltd., 1 Chapel Street, Warwick, Warwickshire, CV34 4HL, England

      IIF 705
    • icon of address Dormant & Revival Ltd., 1 Chapel Street, Cv34 4hl, Warwick, Warwickshire, England

      IIF 706
  • Schneppe, Fritz Heinz, Diploma Engineer
    German company director born in August 1938

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 21, Warnowallee, Rostock, D - 18107, Germany

      IIF 707
  • Schneppe, Fritz Heinz, Diploma Engineer
    German dipl.engineer born in August 1938

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Warnowallee 21, D-18107 Rostock , Germany, Rostock , Germany, Warnowallee 21, Rostock, D-18107, Germany

      IIF 708
  • Schneppe, Fritz Heinz, Diploma Engineer
    German diploma engineer born in August 1938

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address F H Schneppe, Warnowallee 21, Rostock, M-v, 18107, Germany

      IIF 709
    • icon of address 44a, The Green, Warlingham, Surrey, CR6 9NA, England

      IIF 710
  • D'erlanger, Mary Elizabeth Josephine, The Hon Mrs
    British

    Registered addresses and corresponding companies
    • icon of address 6, Oaklands Court, Tiverton Way, Tiverton, Devon, EX16 6TG, England

      IIF 711
  • D'erlanger, Mary Elizabeth Josephine, The Hon Mrs
    British director born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hensleigh, Cottage, Hensleigh, Tiverton, Devon, EX16 5NH, United Kingdom

      IIF 712
  • D'erlanger, Mary Elizabeth Josephine, The Hon Mrs
    British representative born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Oaklands Court, Tiverton Way, Tiverton, Devon, EX16 6TG, England

      IIF 713
  • D'erlanger, Mary Elizabeth Josephine, The Hon Mrs
    British sotherby's representative born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hensleigh Cottage, Hensleigh, Tiverton, Devon, EX16 5NH

      IIF 714
  • D'erlanger, Mary Elizabeth Josephine, The Hon Mrs
    British sotherbys representative born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hensleigh Cottage, Hensleigh, Tiverton, Devon, EX16 5NH

      IIF 715
child relation
Offspring entities and appointments
Active 202
  • 1
    icon of address Unit A3 Ashtene Industrial Estate, Oxleasow Road, Redditch
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-18 ~ dissolved
    IIF 626 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 239 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 239 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 146 Freston Road, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-05 ~ now
    IIF 269 - LLP Designated Member → ME
  • 3
    icon of address 6 Adrian Square, Westgate On Sea, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-26 ~ dissolved
    IIF 92 - Director → ME
  • 4
    icon of address Lewis House, Great Chesterford Court, Great Chesterford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    417 GBP2024-12-31
    Officer
    icon of calendar 1999-12-17 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Unit A3 Ashtenne Business Park Oxleasow Road, East Moons Moat, Redditch, Worcestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-03 ~ dissolved
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 241 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 241 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Sfp, Warehouse W 3 Western Gateway Royal Victoria Docks, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2001-08-20 ~ now
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 238 - Has significant influence or controlOE
    IIF 238 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Unit A3 Ashtenne Business Park Oxleasow Road, East Moons Moat, Redditch, Worcestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-09 ~ dissolved
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 240 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 68 - Director → ME
  • 9
    icon of address 40, Beach Road, Littlehampton, West Sussex, Bn17 5ht.
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 551 - Director → ME
    icon of calendar 1995-05-27 ~ dissolved
    IIF 394 - Secretary → ME
  • 10
    icon of address Suite 100a Airport House Purley Way, Croydon, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-21 ~ dissolved
    IIF 628 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ dissolved
    IIF 225 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Alan Stanton & Co, Suite 1a Churchill House, Horndon Industrial Park West Horndon, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2008-03-26 ~ dissolved
    IIF 694 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 688 - Has significant influence or controlOE
  • 12
    icon of address 146 Freston Road, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-08 ~ now
    IIF 432 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Has significant influence or controlOE
  • 13
    icon of address 10 Edgware Grove, Winstanley, Wigan, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-05 ~ dissolved
    IIF 152 - Director → ME
  • 14
    icon of address The Orchard, Sydnope Hill, Two Dales, Matlock
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-25 ~ dissolved
    IIF 150 - Director → ME
    icon of calendar 2002-11-25 ~ dissolved
    IIF 525 - Secretary → ME
  • 15
    RARERACE LIMITED - 1989-01-17
    icon of address 4 Wembury Park, Newchapel, Lingfield, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2016-06-20 ~ dissolved
    IIF 114 - Has significant influence or control as a member of a firmOE
    IIF 114 - Has significant influence or controlOE
  • 16
    BEN AINSLIE RACING (HOLDINGS) LIMITED - 2018-05-22
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,452,840 GBP2023-12-31
    Officer
    icon of calendar 2014-03-04 ~ now
    IIF 439 - Director → ME
  • 17
    icon of address Bevan & Co, 5a Ack Lane East, Bramhall, Stockport, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,052,662 GBP2024-04-30
    Officer
    icon of calendar 1996-04-09 ~ now
    IIF 613 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 546 - Ownership of voting rights - 75% or moreOE
    IIF 546 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 135 Church Road Cheriton, Folkestone, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 99 - Director → ME
  • 19
    icon of address Unit B2 Tenterfields Business Park, Burnley Road, Luddendenfoot, Halifax, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-07 ~ dissolved
    IIF 493 - Director → ME
  • 20
    icon of address 20 Church Way, Stone, Aylesbury, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 179 - Director → ME
  • 21
    VEGA FUTURES LTD - 2016-03-12
    C AND B HOMES LTD - 2020-04-28
    icon of address Fleet House, Unit 3, 1 Armstrong Road, Benfleet, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -214,901 GBP2024-02-29
    Officer
    icon of calendar 2018-08-21 ~ now
    IIF 591 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 545 - Has significant influence or controlOE
  • 22
    icon of address The Stables 19 High Street, Hillmorton, Rugby, Warwickshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2010-11-19 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    HOTDRINKS LTD - 2016-08-27
    icon of address The Coffee Grounds, 8 Egerton Close, Daventry, Northamptonshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-07-06 ~ now
    IIF 131 - Director → ME
  • 24
    M NOLAN ALPHA ONE LIMITED - 2020-12-11
    icon of address Kintyre House, 70 High Street, Fareham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 464 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ now
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    CARFAX HEALTH ENTERPRISE COMMUNITY INTEREST COMPANY - 2009-04-16
    icon of address The Health Centre, Carfax Street, Swindon, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-05 ~ dissolved
    IIF 643 - Director → ME
  • 26
    icon of address 146 New London Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,183 GBP2024-03-31
    Officer
    icon of calendar 2018-09-06 ~ now
    IIF 592 - Director → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ now
    IIF 411 - Right to appoint or remove directorsOE
    IIF 411 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 411 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Fleet House, Alan Stanton Ltd, Unit 3, 1 Armstrong Road, Benfleet, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-25 ~ dissolved
    IIF 692 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ dissolved
    IIF 687 - Right to appoint or remove directorsOE
    IIF 687 - Ownership of voting rights - 75% or moreOE
  • 28
    GILKO LIMITED - 1983-02-22
    icon of address Alpha House, Terrace Street, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,408 GBP2024-03-31
    Officer
    icon of calendar 1999-05-01 ~ now
    IIF 408 - Secretary → ME
  • 29
    icon of address Unit 12, Block 3 Wednesbury Trading Estate, Wednesbury, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-05 ~ now
    IIF 266 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 305 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    CELLTEX FABRICATIONS LIMITED - 2015-06-11
    icon of address Unit 12, Block 3 Wednesbury Trading Estate, Wednesbury, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    318,097 GBP2024-09-30
    Officer
    icon of calendar 2015-04-30 ~ now
    IIF 265 - Director → ME
  • 31
    icon of address Unit 1a Moderna Way, Mytholmroyd, Hebden Bridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-21 ~ dissolved
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ dissolved
    IIF 256 - Right to appoint or remove directorsOE
    IIF 256 - Ownership of voting rights - 75% or moreOE
    IIF 256 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 146 Freston Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -27,116,322 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-17 ~ now
    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
  • 33
    icon of address Flat 6 St Marks, 5 Hibberd Place, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-13 ~ dissolved
    IIF 600 - Director → ME
  • 34
    icon of address 121 First Floor Sloane Street, Sloane Square, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2006-04-06 ~ now
    IIF 182 - LLP Member → ME
  • 35
    icon of address 97 Leigh Road, Eastleigh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,616 GBP2018-06-30
    Officer
    icon of calendar 2009-02-04 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address 325 Wingletye Lane, Hornchurch, Essex
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 37
    icon of address 82 St John Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -331,601 GBP2020-04-30
    Officer
    icon of calendar 2011-04-14 ~ dissolved
    IIF 588 - Director → ME
  • 38
    icon of address 82 St. John Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2023-01-31
    Officer
    icon of calendar 2018-01-12 ~ dissolved
    IIF 587 - Director → ME
    Person with significant control
    icon of calendar 2018-01-12 ~ dissolved
    IIF 425 - Right to appoint or remove directorsOE
    IIF 425 - Ownership of voting rights - 75% or moreOE
    IIF 425 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    99,772 GBP2018-05-01 ~ 2019-04-30
    Officer
    icon of calendar 1991-11-25 ~ dissolved
    IIF 590 - Director → ME
  • 40
    icon of address 82 St John Street, London, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    0 GBP2019-05-01 ~ 2020-04-30
    Officer
    icon of calendar 2011-04-13 ~ dissolved
    IIF 589 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 426 - Ownership of voting rights - 75% or moreOE
    IIF 426 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 15 Pebble Close, Tamworth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-03-23 ~ now
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ now
    IIF 146 - Right to appoint or remove directorsOE
    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
  • 42
    AARCO 146 LIMITED - 1997-11-26
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 77 - Director → ME
  • 43
    AOL SERVICES (UK) LIMITED - 2007-03-22
    HONOURCORP LIMITED - 2005-04-08
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 66 - Director → ME
  • 44
    icon of address Mr Jacques Thunnissen, 11 Old Jewry, London
    Active Corporate (19 parents)
    Officer
    icon of calendar 1995-07-15 ~ now
    IIF 676 - Director → ME
    icon of calendar 1994-07-15 ~ now
    IIF 604 - Director → ME
    IIF 605 - Director → ME
    IIF 559 - Director → ME
  • 45
    MAESTRO FACILITIES SERVICES LIMITED - 2005-03-17
    icon of address C/o Xerxes Associates Llp, 29 Throgmorton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,741 GBP2025-02-28
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 596 - Director → ME
    icon of calendar 2005-03-21 ~ now
    IIF 506 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ now
    IIF 630 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address Winterstoke Road, Weston Super Mare, Avon
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1992-07-22 ~ now
    IIF 395 - Director → ME
  • 47
    icon of address 2 Trojan Court, Laporte Way, Luton, Bedfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,999,373 GBP2024-10-31
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 176 - Director → ME
  • 48
    icon of address 60 West Way, Hove, East Sussex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-02-26 ~ now
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ now
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 49
    icon of address Wedgewood, Cricket Green Lane, Hartley Wintney, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar ~ now
    IIF 354 - Director → ME
    icon of calendar ~ now
    IIF 585 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 307 - Right to appoint or remove directorsOE
    IIF 307 - Ownership of voting rights - 75% or moreOE
    IIF 307 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 85 Hammersmith Grove, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-09 ~ dissolved
    IIF 339 - Director → ME
  • 51
    icon of address 14 Caroline Point 62 Caroline Street, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    529,342 GBP2022-12-31
    Officer
    icon of calendar 2015-06-01 ~ now
    IIF 251 - Director → ME
  • 52
    icon of address Unit1a Moderna Bus Park Moderna Way, Mytholmroyd, Hebden Bridge, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15 GBP2024-03-31
    Officer
    icon of calendar 2022-03-28 ~ now
    IIF 491 - Director → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ now
    IIF 549 - Right to appoint or remove directorsOE
    IIF 549 - Ownership of voting rights - 75% or moreOE
    IIF 549 - Ownership of shares – 75% or moreOE
  • 53
    icon of address Unit1a Moderna Bus Park Moderna Way, Mytholmroyd, Hebden Bridge, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-30 ~ now
    IIF 492 - Director → ME
    Person with significant control
    icon of calendar 2020-03-30 ~ now
    IIF 548 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    icon of address Unit 1a Moderna Business Park Moderna Way, Mytholmroyd, Hebden Bridge, W. Yorks
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    207,208 GBP2025-03-31
    Officer
    icon of calendar 2018-02-01 ~ now
    IIF 489 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 547 - Ownership of shares – 75% or moreOE
  • 55
    THE FULWOOD ACADEMY - 2019-05-21
    icon of address Dunstone Education Trust Black Bull Lane, Fulwood, Preston, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2009-07-13 ~ now
    IIF 52 - Director → ME
  • 56
    icon of address 14 Clifton Moor Business Village, James Nicolson Link, York, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    89,592 GBP2024-12-31
    Officer
    icon of calendar 1991-03-22 ~ now
    IIF 194 - Director → ME
    icon of calendar 1996-09-26 ~ now
    IIF 378 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 242 - Ownership of shares – More than 50% but less than 75%OE
  • 57
    icon of address 14 Clifton Moor Business Village, James Nicolson Link, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    337,224 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 195 - Director → ME
    icon of calendar 1996-09-26 ~ now
    IIF 377 - Secretary → ME
  • 58
    icon of address 28 Francis Chichester Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-30 ~ dissolved
    IIF 698 - Director → ME
  • 59
    YORK PLACE (NO. 383) LIMITED - 2006-12-14
    icon of address 4 Valentine Court, Dunsinane Industrial Estate, Dundee
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,042,466 GBP2024-07-31
    Officer
    icon of calendar 2006-11-24 ~ now
    IIF 287 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 219 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 219 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 60
    icon of address Unit 2/3 1 Bard Road, London, England
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 2018-06-19 ~ now
    IIF 108 - Director → ME
  • 61
    icon of address Suite 1a Churchill House, Horndon Business Park, West Horndon Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-05-12 ~ dissolved
    IIF 332 - Director → ME
  • 62
    HINSTAR LIMITED - 1987-02-16
    icon of address 15-17 Church Street, Stourbridge, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,201 GBP2025-01-31
    Officer
    icon of calendar 1996-01-29 ~ now
    IIF 567 - Director → ME
    icon of calendar 1996-01-29 ~ now
    IIF 415 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 511 - Right to appoint or remove directorsOE
    IIF 511 - Ownership of voting rights - 75% or moreOE
    IIF 511 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 146 Freston Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -978,602 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-06-30 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 64
    icon of address 146 Freston Road, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2019-12-09 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    icon of address 146 Freston Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Person with significant control
    icon of calendar 2017-09-13 ~ 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
  • 66
    icon of address 146 Freston Road, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
  • 67
    icon of address 146 Freston Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,525,603 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
  • 68
    icon of address 146 Freston Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,651,822 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-05-01 ~ now
    IIF 51 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
  • 69
    icon of address 146 Freston Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-04 ~ dissolved
    IIF 270 - LLP Designated Member → ME
  • 70
    icon of address Kintyre House 70 High Street, Fareham, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -604,180 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Has significant influence or controlOE
  • 71
    FRESTON ROAD VENTURES LLP - 2014-01-16
    THE HAMILTON TRUST LLP - 2012-10-19
    icon of address 146 Freston Road, London
    Active Corporate (9 parents, 6 offsprings)
    Officer
    icon of calendar 2010-11-08 ~ now
    IIF 530 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Has significant influence or controlOE
  • 72
    icon of address 146 Freston Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-09 ~ dissolved
    IIF 465 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 4 Valentine Court, Dundee Business Park, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 288 - Director → ME
  • 74
    icon of address 10 Dunmore Street, Coleraine
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    2,928 GBP2018-01-01 ~ 2019-01-31
    Officer
    icon of calendar 2004-03-24 ~ dissolved
    IIF 686 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 690 - Right to appoint or remove directorsOE
    IIF 690 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 690 - Ownership of shares – More than 25% but not more than 50%OE
  • 75
    TARTIFL'ATE LTD - 2011-09-06
    icon of address 5c Bloom Grove, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-08-22 ~ now
    IIF 428 - Director → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ now
    IIF 201 - Has significant influence or controlOE
  • 76
    icon of address 21 Esthwaite Green, Kendal, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -37,142 GBP2024-06-30
    Officer
    icon of calendar 2023-03-27 ~ now
    IIF 246 - Director → ME
  • 77
    icon of address Unit 12 Wednesbury Trading Estate, Darlaston Road, Wednesbury, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,511 GBP2023-12-31
    Officer
    icon of calendar 2004-08-31 ~ now
    IIF 267 - Director → ME
    icon of calendar 2012-11-30 ~ now
    IIF 620 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 306 - Ownership of shares – More than 50% but less than 75%OE
  • 78
    icon of address 6 Oaklands Court, Tiverton Way, Tiverton, Devon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 713 - Director → ME
    icon of calendar ~ now
    IIF 711 - Secretary → ME
  • 79
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 72 - Director → ME
  • 80
    HALLCO 495 LIMITED - 2000-11-01
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 61 - Director → ME
  • 81
    icon of address 28 Trade City Apple Lane, Exeter, Devon, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,183,624 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-05-21 ~ now
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 82
    icon of address 208 Wellington Street Gravesend, Kent, United Kingdom
    Active Corporate (19 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-22 ~ now
    IIF 324 - Director → ME
  • 83
    icon of address 2nd Floor 30 Queen Square, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-25 ~ dissolved
    IIF 232 - Director → ME
  • 84
    icon of address 66 Winchester Road, Twickenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ now
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 85
    icon of address 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-18 ~ dissolved
    IIF 284 - Director → ME
  • 86
    CAFE MARSEILLES MANAGEMENT SERVICES LIMITED - 2016-08-27
    icon of address Bridge House Farm, Murcott, Long Buckby, Northamptonshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    50,665 GBP2024-03-31
    Officer
    icon of calendar 2007-08-01 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 87
    icon of address 8th Floor, Tower 1,one Indianbulls Centre 841, Senapati Bapat Marg, Elphinstone Road (w), Mumbai, 400013, India
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-10-14 ~ now
    IIF 574 - Director → ME
  • 88
    icon of address One Business Village, Emily Street, Hull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-10-10 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2024-10-17 ~ now
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 89
    icon of address Infinics Limited One Business Village, Emily Street, Hull, East Riding Of Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-09-17 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2019-09-17 ~ now
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 90
    icon of address 18 Boswell Close, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 535 - Director → ME
    Person with significant control
    icon of calendar 2025-06-06 ~ now
    IIF 385 - Ownership of shares – 75% or moreOE
  • 91
    FINEWOOD SHED LIMITED - 2022-08-10
    icon of address 4 Valentine Court, Dunsinane Industrial Estate, Dundee
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,301 GBP2024-07-31
    Officer
    icon of calendar 2014-12-09 ~ now
    IIF 289 - Director → ME
  • 92
    NAYLORS TRANSPORT LIMITED - 1998-11-12
    icon of address Rose Cottage, Wintersett, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -69,427 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-10-12 ~ now
    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
  • 93
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-26 ~ dissolved
    IIF 667 - Director → ME
  • 94
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-01 ~ dissolved
    IIF 273 - Director → ME
  • 95
    icon of address Suite 27, Barnfield House, Accrington Road, Blackburn, Lancs, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-08-30 ~ now
    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
  • 96
    icon of address 31 Southville Road, Weston-super-mare, North Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-22 ~ dissolved
    IIF 227 - Director → ME
  • 97
    icon of address 235 Turners Hill, Hemel Hempstead, Herts, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 668 - Director → ME
  • 98
    icon of address Independence House, 14a Nelson Street, Southend-on-sea, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11 GBP2024-09-30
    Officer
    icon of calendar 2006-08-22 ~ now
    IIF 170 - Director → ME
    icon of calendar 2006-08-22 ~ now
    IIF 502 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    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
  • 99
    icon of address Independence House, 14a Nelson Street, Southend-on-sea, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    64,669 GBP2024-09-30
    Officer
    icon of calendar 2006-08-21 ~ now
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 140 - Has significant influence or controlOE
    IIF 140 - Has significant influence or control as a member of a firmOE
  • 100
    icon of address 121 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-28 ~ dissolved
    IIF 494 - Director → ME
  • 101
    icon of address Rose Cottage, Wintersett, Wakefield, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    731,066 GBP2025-01-31
    Officer
    icon of calendar ~ now
    IIF 147 - Director → ME
    icon of calendar ~ now
    IIF 392 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ now
    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
  • 102
    icon of address 4 Valentine Court, Dundee Business Park, Dundee, Tayside
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2010-05-25 ~ now
    IIF 290 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 218 - Ownership of shares – 75% or moreOE
  • 103
    icon of address Fleet House, Unit 3, 1 Manor Trading Estate, Benfleet, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,004 GBP2024-01-31
    Officer
    icon of calendar 2022-01-21 ~ now
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2022-01-21 ~ now
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Ownership of shares – 75% or moreOE
  • 104
    icon of address 99 East Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-01-27 ~ now
    IIF 669 - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ now
    IIF 174 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 174 - Ownership of shares – More than 25% but not more than 50%OE
  • 105
    KNIGHTCROSS LTD - 2012-03-15
    icon of address Accel Business Llp, 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Tayside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-15 ~ dissolved
    IIF 285 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ dissolved
    IIF 222 - Has significant influence or control as a member of a firmOE
    IIF 222 - Has significant influence or control over the trustees of a trustOE
    IIF 222 - Right to appoint or remove directors as a member of a firmOE
    IIF 222 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 222 - Right to appoint or remove directorsOE
    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
  • 106
    icon of address Fleet House, ,unit3, 1 Manor Trading Estate, Benfleet, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-23 ~ now
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ now
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Ownership of shares – 75% or moreOE
  • 107
    icon of address 39 Milman Street, Newport, Gwent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-14 ~ now
    IIF 536 - Director → ME
    Person with significant control
    icon of calendar 2023-02-14 ~ now
    IIF 390 - Right to appoint or remove directorsOE
    IIF 390 - Ownership of voting rights - 75% or moreOE
    IIF 390 - Ownership of shares – 75% or moreOE
  • 108
    icon of address Parkview, Wadham Street, Weston-super-mare, Somerset, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 2007-10-29 ~ now
    IIF 488 - Director → ME
  • 109
    JUST IN MUSIC LIMITED - 2019-06-21
    icon of address Mazuma - Dragon House Princes Way, Bridgend Industrial Estate, Bridgend, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-06-09 ~ now
    IIF 594 - Director → ME
    Person with significant control
    icon of calendar 2016-06-09 ~ now
    IIF 631 - Right to appoint or remove directorsOE
    IIF 631 - Ownership of voting rights - 75% or moreOE
    IIF 631 - Ownership of shares – 75% or moreOE
  • 110
    FRESTON VENTURES MANAGEMENT LIMITED - 2021-01-26
    FRESTON ROAD INVESTMENTS LIMITED - 2014-01-10
    ACRE 1132 LIMITED - 2010-03-17
    icon of address 146 Freston Road, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,973,317 GBP2024-04-05
    Officer
    icon of calendar 2009-11-05 ~ now
    IIF 485 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 111
    icon of address 7 Chiltern Road, Pinner, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-07-17 ~ dissolved
    IIF 666 - Director → ME
  • 112
    FRESTON JV ONE LIMITED - 2015-09-15
    WENTWORTH COURT DEVELOPMENT LIMITED - 2015-07-15
    icon of address Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2015-09-11 ~ now
    IIF 437 - Director → ME
  • 113
    icon of address Rose Cottage, Wintersett, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    41,511 GBP2024-08-31
    Officer
    icon of calendar ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ now
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Ownership of shares – 75% or moreOE
  • 114
    icon of address 37a Breakspears Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-04 ~ dissolved
    IIF 699 - Director → ME
    Person with significant control
    icon of calendar 2019-11-04 ~ dissolved
    IIF 697 - Right to appoint or remove directorsOE
    IIF 697 - Ownership of voting rights - 75% or moreOE
    IIF 697 - Ownership of shares – 75% or moreOE
  • 115
    icon of address 20 Winmarleigh Street, Warrington, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 243 - Director → ME
    icon of calendar ~ dissolved
    IIF 312 - Secretary → ME
  • 116
    icon of address Unit B1 Tenterfields Business Park, Luddendenfoot, Huddersfield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-16 ~ dissolved
    IIF 495 - Director → ME
  • 117
    OASIS ROADSHOW LIMITED - 2021-05-20
    icon of address 52 Heolddu Road, Bargoed, Caerphilly
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-04-05 ~ now
    IIF 271 - Director → ME
    Person with significant control
    icon of calendar 2016-04-12 ~ now
    IIF 237 - Ownership of shares – 75% or moreOE
  • 118
    FARO INVESTMENTS II LIMITED - 2021-08-23
    icon of address Soapworks, Ordsall Lane, Salford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 54 - Director → ME
  • 119
    JACKSON FINANCIAL MANAGEMENT LTD - 2024-03-18
    RICHMOND REID WEALTH MANAGEMENT LIMITED - 2021-02-05
    icon of address 2 & 6 Wellgatehead, Lanark, Scotland
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 262 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ now
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Ownership of shares – 75% or moreOE
  • 120
    CENTRICA TELECOMMUNICATIONS LIMITED - 2006-02-09
    THE NO. 4226697 COMPANY LIMITED - 2001-08-28
    ELECTRONETWORK LIMITED - 2001-06-15
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 74 - Director → ME
  • 121
    icon of address 123/8 Lochend Road, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 518 - Director → ME
  • 122
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 70 - Director → ME
  • 123
    icon of address 28 Kennard Francis Chichester Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-04 ~ dissolved
    IIF 700 - Director → ME
  • 124
    SSE RETAIL TELECOMS LIMITED - 2020-01-16
    OVO (S) RETAIL TELECOMS LIMITED - 2023-03-06
    icon of address Soapworks, Ordsall Lane, Salford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 53 - Director → ME
  • 125
    icon of address Independence House, 14a Nelson Street, Southend-on-sea, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-12-08 ~ now
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2020-12-08 ~ now
    IIF 141 - Right to appoint or remove directorsOE
    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
  • 126
    icon of address 9 Roosevelt Drive, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-12-01 ~ now
    IIF 553 - Director → ME
    icon of calendar 2017-12-01 ~ now
    IIF 632 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ now
    IIF 544 - Has significant influence or controlOE
  • 127
    icon of address 9 Roosevelt Drive, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-08 ~ now
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2024-09-08 ~ now
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - Right to appoint or remove directorsOE
  • 128
    icon of address 10 Bensgrove Close, Woodcote, Reading
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-23 ~ dissolved
    IIF 671 - Director → ME
  • 129
    icon of address 37 Marlowes, Hemel Hempstead, Herts, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-11-09 ~ now
    IIF 672 - Director → ME
    Person with significant control
    icon of calendar 2018-11-09 ~ now
    IIF 663 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 663 - Ownership of shares – More than 25% but not more than 50%OE
  • 130
    icon of address 28 Alexandra Terrace, Exmouth, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-24 ~ dissolved
    IIF 638 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ dissolved
    IIF 512 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 131
    icon of address Mrs K E Kohn, 1 Belmont, Kendal, Cumbria
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ now
    IIF 701 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 703 - Ownership of shares – More than 25% but not more than 50%OE
  • 132
    icon of address Hsa & Co Lewis House, Great Chesterford Court, Great Chesterford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    221,560 GBP2025-04-30
    Officer
    icon of calendar 2006-03-10 ~ now
    IIF 94 - Director → ME
    icon of calendar 2006-01-10 ~ now
    IIF 361 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
  • 133
    CONCENTRIC NETWORK (UK) LIMITED - 2000-11-01
    GLOBAL INTERNET LIMITED - 2000-02-08
    MINTPATH LIMITED - 1995-06-30
    GX NETWORKS TWO LIMITED - 2002-07-18
    XO COMMUNICATIONS (UK) LIMITED - 2002-04-11
    GX NETWORKS SERVICES LIMITED - 2003-11-18
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 65 - Director → ME
  • 134
    PIPEX HOLDINGS TWO LIMITED - 2005-02-01
    NILDRAM LIMITED - 2006-01-30
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 57 - Director → ME
  • 135
    REACH TELECOM LIMITED - 2004-01-23
    PIPEX HOMECALL LIMITED - 2008-09-29
    CAUDWELL COMMUNICATIONS LIMITED - 2006-05-05
    GRINDCO 318 LIMITED - 2000-10-19
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 78 - Director → ME
  • 136
    PASSINTO LIMITED - 1998-05-29
    VARTEC TELECOM EUROPE LIMITED - 2023-09-18
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 67 - Director → ME
  • 137
    icon of address Alexandra House, Winchester Hill, Romsey, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-15 ~ dissolved
    IIF 163 - Director → ME
  • 138
    icon of address Kingfisher House Unit D Fernacre Business Park, Budds Lane, Romsey, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -181,656 GBP2024-03-31
    Officer
    icon of calendar 2006-03-20 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 139
    icon of address Penannton, Portuan Road, Looe, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 228 - Director → ME
  • 140
    SPEED 3033 LIMITED - 1993-01-13
    icon of address Fleet House Alan Stanton & Co Ltd, Unit 3,1 Armstrong Road, Benfleet, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -163,165 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-01-19 ~ now
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 141
    icon of address 5 Grosvenor Place, Bath
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-12 ~ dissolved
    IIF 642 - Director → ME
    Person with significant control
    icon of calendar 2016-06-12 ~ dissolved
    IIF 365 - Ownership of shares – More than 25% but not more than 50%OE
  • 142
    RICE-THE RESEARCH INSTITUTE FOR THE CARE OF OLDER PEOPLE - 2024-12-04
    THE RESEARCH INSTITUTE FOR THE CARE OF THE ELDERLY - 2007-10-16
    icon of address The Remind Uk Centre Royal United Hospital, Combe Park, Bath, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2020-02-06 ~ now
    IIF 645 - Director → ME
  • 143
    icon of address 45 Bridgnorth Road, Wolverhampton, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-11-01 ~ now
    IIF 158 - Director → ME
  • 144
    icon of address Heritage Exchange, South Lane, Elland, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-24 ~ dissolved
    IIF 655 - Director → ME
    Person with significant control
    icon of calendar 2017-11-24 ~ dissolved
    IIF 601 - Right to appoint or remove directorsOE
    IIF 601 - Ownership of voting rights - 75% or moreOE
    IIF 601 - Ownership of shares – 75% or moreOE
  • 145
    JACKSON FINANCIAL MANAGEMENT LTD - 2021-02-05
    icon of address 2 & 6 Wellgatehead, Lanark, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-01-28 ~ now
    IIF 261 - Director → ME
  • 146
    05369670 LIMITED - 2010-12-31
    icon of address 11 Well Close, Addingham, Ilkley, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,722 GBP2020-04-10
    Officer
    icon of calendar 2005-02-18 ~ dissolved
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Ownership of shares – 75% or moreOE
  • 147
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-04-28 ~ now
    IIF 347 - Secretary → ME
  • 148
    SC JESMOND ROAD WEST LIMITED - 2015-08-08
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire, England
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2017-03-19 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 149
    SC CAUSEWAYSIDE LIMITED - 2016-10-06
    SC GMS LIMITED - 2016-09-16
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-07-07 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 150
    icon of address Suite 2, 18-22 Bellevue Road, Clevedon, North Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,093 GBP2022-01-31
    Officer
    icon of calendar 2003-09-26 ~ dissolved
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 257 - Ownership of voting rights - 75% or moreOE
    IIF 257 - Ownership of shares – 75% or moreOE
  • 151
    SOUTHERN EXHAUSTS LTD - 1994-07-12
    SOUTHERN EXHAUST SUPPLIES LIMITED - 2006-08-16
    icon of address Kingfisher House Unit D, Fernacre Business Park, Budds Lane, Romsey, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,466,855 GBP2024-04-30
    Officer
    icon of calendar 2005-09-01 ~ now
    IIF 162 - Director → ME
  • 152
    icon of address 236-240 Station Road, Kings Heath, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    194,195 GBP2024-03-31
    Officer
    icon of calendar 1996-08-01 ~ now
    IIF 229 - Director → ME
  • 153
    icon of address Mr A Saint, 4 Paddock Road, Birchington, Kent
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-08-25 ~ now
    IIF 93 - Director → ME
  • 154
    icon of address 107 Hillmorton Rd, Rugby, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-03 ~ dissolved
    IIF 132 - Director → ME
  • 155
    SMILES AND SMILES LIMITED - 2023-01-03
    icon of address 146 Freston Road, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,897,854 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-05-06 ~ now
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 156
    icon of address 15 Asquith Avenue Asquith Avenue, Morley, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-05 ~ dissolved
    IIF 383 - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ dissolved
    IIF 279 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 279 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 279 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 279 - Ownership of voting rights - 75% or moreOE
    IIF 279 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 279 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 279 - Ownership of shares – 75% or moreOE
  • 157
    icon of address 28 Alexandra Terrace, Exmouth, Devon
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,973 GBP2024-03-31
    Officer
    icon of calendar 2016-05-04 ~ now
    IIF 561 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 344 - Ownership of voting rights - 75% or moreOE
    IIF 344 - Ownership of shares – 75% or moreOE
  • 158
    icon of address 23 Fernwood Close, Wire Hill, Redditch, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-29 ~ dissolved
    IIF 212 - Director → ME
  • 159
    icon of address 1 Kirkvale Drive, Newton Mearns, Glasgow
    RECEIVERSHIP Corporate (2 parents)
    Officer
    icon of calendar 1990-08-21 ~ now
    IIF 310 - Director → ME
  • 160
    icon of address New Connexion House 2 Marsh Lane, Shepley, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-30 ~ dissolved
    IIF 128 - Director → ME
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2017-05-30 ~ dissolved
    IIF 121 - Has significant influence or control as a member of a firmOE
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 161
    HOUSESIMPLE LIMITED - 2021-01-26
    icon of address 146 Freston Road, London, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -125,719,901 GBP2024-03-31
    Person with significant control
    icon of calendar 2025-04-08 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 162
    STUDENT ACCOMMODATION INVESTMENTS LLP - 2010-07-27
    STUDENT ACCOMODATION INVESTMENTS LLP - 2010-03-29
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire, England
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2010-03-04 ~ dissolved
    IIF 431 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-03-04 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 163
    CPW BRANDS LIMITED - 2010-06-15
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 80 - Director → ME
  • 164
    OPAL 2CCH LIMITED - 2011-09-30
    2 CIRCLES COMMUNICATIONS HOLDINGS LIMITED - 2010-10-01
    OVAL (2176) LIMITED - 2008-03-12
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 63 - Director → ME
  • 165
    FASTFIELD TRADING COMPANY LIMITED - 2003-03-31
    OPAL TELECOM LIMITED - 2011-04-01
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 64 - Director → ME
  • 166
    PIPEX UK HOLDINGS LIMITED - 2009-12-18
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents, 21 offsprings)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 58 - Director → ME
  • 167
    CPWCO 6 LIMITED - 2005-02-18
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 84 - Director → ME
  • 168
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 467 - Director → ME
  • 169
    DMWSL 942 LIMITED - 2020-11-11
    TOSCA IOM FINCO LIMITED - 2023-02-24
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2024-02-06 ~ now
    IIF 71 - Director → ME
  • 170
    CPWCO 12 LIMITED - 2008-04-09
    CPW TELECOMS HOLDINGS LIMITED - 2008-09-11
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2009-04-01 ~ now
    IIF 483 - Director → ME
  • 171
    TOSCA IOM LIMITED - 2023-03-03
    DMWSL 934 LIMITED - 2020-10-30
    TOSCA IOM BIDCO LIMITED - 2020-11-11
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 172
    DMWSL 944 LIMITED - 2020-11-11
    TOSCA IOM MIDCO LIMITED - 2023-02-24
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-06 ~ now
    IIF 83 - Director → ME
  • 173
    TALKTALK TELECOM GROUP PLC - 2021-03-26
    NEW TALKTALK PLC - 2010-01-20
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2010-01-20 ~ now
    IIF 482 - Director → ME
  • 174
    MUSICAL SEASON LIMITED - 1997-02-12
    WORLDWIDE TELECOMMUNICATIONS LIMITED - 2000-06-06
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 86 - Director → ME
  • 175
    CPWCO 2 LIMITED - 2003-01-31
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 69 - Director → ME
  • 176
    BLINKBOX ENTERTAINMENT LIMITED - 2016-01-04
    BLINKBOX LIMITED - 2006-06-05
    TALKTALK ENTERTAINMENT LIMITED - 2016-01-06
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 60 - Director → ME
  • 177
    TELCO GLOBAL COMMUNICATIONS LIMITED - 2003-06-05
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 76 - Director → ME
  • 178
    NEWINCCO 46 LIMITED - 2001-06-11
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 82 - Director → ME
  • 179
    icon of address 146 Freston Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-06 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ now
    IIF 48 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
  • 180
    icon of address Soapworks, Ordsall Lane, Salford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-12 ~ now
    IIF 468 - Director → ME
  • 181
    icon of address 146 Freston Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-08-04 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 182
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-10 ~ dissolved
    IIF 563 - Director → ME
    icon of calendar 2005-06-10 ~ dissolved
    IIF 527 - Secretary → ME
  • 183
    icon of address Picc Building No.88 West Chang An Avenue, Xicheng District, Beijing, 100031, China
    Active Corporate (27 parents)
    Officer
    icon of calendar 1985-08-21 ~ now
    IIF 651 - Director → ME
  • 184
    icon of address 1 South Queen Street, Morley, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-11 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ now
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 185
    icon of address Middleton House 22 Hawbank Road, East Kilbride, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    671,566 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 386 - Director → ME
    icon of calendar ~ now
    IIF 577 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-30 ~ now
    IIF 389 - Has significant influence or controlOE
  • 186
    GLEMSTONE CONSULTANTS LIMITED - 2008-07-16
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 73 - Director → ME
  • 187
    TELINCO LIMITED - 2000-10-27
    WORLD ONLINE UK LIMITED - 2001-08-01
    TELINCO U.K. PLC - 1997-08-04
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 55 - Director → ME
  • 188
    DANCING BEAR LIMITED - 1993-10-22
    icon of address Viking House, Low Pittington, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-08-02 ~ dissolved
    IIF 249 - Director → ME
  • 189
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 81 - Director → ME
  • 190
    SHELFCO 890 LIMITED - 2002-02-13
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 79 - Director → ME
  • 191
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 59 - Director → ME
  • 192
    NOBLEPANEL LIMITED - 1992-11-10
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 62 - Director → ME
  • 193
    EXECUTEL LIMITED - 2022-09-15
    EXECUTEL 2004 LIMITED - 2005-07-05
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 56 - Director → ME
  • 194
    icon of address 6th Floor Alphabeta, 14-18 Finsbury Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 110 - Director → ME
  • 195
    icon of address 4 Wembury Park, Newchapel, Lingfield, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-03-16 ~ now
    IIF 124 - Director → ME
  • 196
    icon of address 4 Wembury Park, Newchapel, Lingfield, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 123 - Director → ME
  • 197
    icon of address 2 West Hill Rd, Foxton, Cambridge
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ now
    IIF 617 - Director → ME
  • 198
    icon of address 15a Waterloo Street, Weston-super-mare, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-09-22 ~ now
    IIF 616 - Director → ME
  • 199
    J & M FARMING LIMITED - 2004-04-15
    icon of address 168 Church Road, Hove, East Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,175 GBP2024-10-31
    Officer
    icon of calendar 2003-10-22 ~ now
    IIF 216 - Director → ME
    icon of calendar 2003-10-22 ~ now
    IIF 509 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 200 - Right to appoint or remove directorsOE
    IIF 200 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 200 - Ownership of shares – More than 25% but not more than 50%OE
  • 200
    icon of address 4 Paddock Road, Birchington, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-17 ~ dissolved
    IIF 258 - Secretary → ME
  • 201
    LOCALTEL LIMITED - 2000-04-20
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 85 - Director → ME
  • 202
    icon of address Flat 9, Glebe Court, Fairbank, Kirkby Lonsdale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-31 ~ dissolved
    IIF 555 - Director → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ dissolved
    IIF 236 - Right to appoint or remove directorsOE
    IIF 236 - Ownership of voting rights - 75% or moreOE
    IIF 236 - Ownership of shares – 75% or moreOE
Ceased 317
  • 1
    icon of address Bridge House, 74 Broad Street, Teddington, Middlesex
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-04-23
    IIF 522 - Director → ME
  • 2
    BURNTWOOD ENGINEERING CO LIMITED - 2012-11-12
    icon of address C/o Rsm Robson Rhodes, Centre City Tower, 7 Hill Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-03-16
    IIF 621 - Director → ME
  • 3
    ONE HUNDRED AND EIGHT LEXHAM GARDENS LIMITED - 2012-01-20
    icon of address C/o Boydell & Co 146 B, Chiswick High Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2009-10-28
    IIF 541 - Director → ME
    icon of calendar 2003-06-05 ~ 2009-10-28
    IIF 504 - Secretary → ME
  • 4
    icon of address 11 Grosvenor Place, Bath, Avon
    Active Corporate (9 parents)
    Officer
    icon of calendar 1996-09-24 ~ 2000-01-17
    IIF 356 - Director → ME
  • 5
    icon of address Sherlock House, 6 Manor Road, Wallasey
    Active Corporate (21 parents)
    Officer
    icon of calendar 1995-02-03 ~ 2000-11-29
    IIF 702 - Director → ME
  • 6
    icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-01-12 ~ 1997-08-14
    IIF 348 - Director → ME
    icon of calendar 1996-01-12 ~ 1997-08-14
    IIF 519 - Secretary → ME
  • 7
    LAWN & MILLER LIMITED - 1998-09-14
    icon of address 18 Bothwell Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    61,625 GBP2018-03-31
    Officer
    icon of calendar ~ 1999-02-01
    IIF 264 - Director → ME
  • 8
    25 ALMA ROAD CLIFTON BRISTOL MANAGEMENT COMPANY LIMITED - 2022-09-01
    icon of address Alma House, 25 Alma Road, Clifton, Bristol
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,438 GBP2024-03-31
    Officer
    icon of calendar ~ 2006-09-01
    IIF 294 - Director → ME
  • 9
    LOWES, HALL LIMITED - 2022-03-09
    icon of address 28 Lime Street, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-07-17
    IIF 263 - Director → ME
    icon of calendar ~ 2011-12-20
    IIF 603 - Director → ME
    icon of calendar ~ 1996-07-17
    IIF 552 - Secretary → ME
  • 10
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1995-04-01
    IIF 346 - Director → ME
    icon of calendar 1991-10-01 ~ 1995-04-01
    IIF 550 - Secretary → ME
  • 11
    icon of address 4th Floor Park Gate, 161-163 Preston Road, Brighton, East Sussex
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-10-10 ~ 2006-07-17
    IIF 255 - Director → ME
  • 12
    icon of address 43 Raymend Road, Victoria Park, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-12-31
    Officer
    icon of calendar 1997-12-29 ~ 1999-05-14
    IIF 404 - Director → ME
    icon of calendar 1997-12-29 ~ 1999-05-14
    IIF 352 - Secretary → ME
  • 13
    icon of address 44 St. James's Parade, Bath
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-01-06 ~ 2014-03-20
    IIF 520 - Secretary → ME
  • 14
    icon of address 9 Commerce Road, Lynchwood, Peterborough
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,684 GBP2024-11-30
    Officer
    icon of calendar ~ 2006-12-13
    IIF 335 - Director → ME
  • 15
    icon of address Richard Henry Building, 26 Kingsley Street, Leicester, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    269,553 GBP2024-12-31
    Officer
    icon of calendar ~ 2001-10-08
    IIF 612 - Director → ME
  • 16
    icon of address Charlecote House, 496 Streetsbrook Road, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 1993-12-17 ~ 2004-03-29
    IIF 214 - Director → ME
  • 17
    M.B.H.4 LIMITED - 1988-12-07
    icon of address 5 Coopers Yard, Curran Road, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-04-09 ~ 2022-07-01
    IIF 657 - Secretary → ME
    icon of calendar 1994-03-30 ~ 1994-10-03
    IIF 658 - Secretary → ME
  • 18
    icon of address 4 Paddock Road, Birchington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-19 ~ 2019-02-14
    IIF 91 - Director → ME
  • 19
    ASSURANCES GENERALES DE FRANCE I.A.R.T. - 2009-10-26
    icon of address 1 Cours Michelet- Cs 30051, 92076 Paris La Defense Cedex, France
    Active Corporate (6 parents)
    Officer
    icon of calendar 1994-01-16 ~ 2001-06-07
    IIF 675 - Director → ME
  • 20
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    356,946 GBP2024-03-29
    Officer
    icon of calendar 2005-11-29 ~ 2023-05-26
    IIF 438 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-26
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
  • 21
    icon of address Foxton Hall, Alnmouth, Northumberland
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    483,881 GBP2024-10-31
    Officer
    icon of calendar 2005-03-26 ~ 2006-03-25
    IIF 235 - Director → ME
    icon of calendar ~ 1993-04-17
    IIF 234 - Director → ME
  • 22
    icon of address 4 Friary Gardens, Alnmouth, Alnwick, Northumberland, England
    Active Corporate (17 parents)
    Officer
    icon of calendar ~ 1998-07-01
    IIF 384 - Director → ME
  • 23
    BEAMTAN LIMITED - 2004-03-09
    GLENSHAR HOSIERY LIMITED - 1995-04-04
    BEAMTAN LIMITED - 1995-02-10
    icon of address 45 Rooker Avenue, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-08-17 ~ 1993-07-22
    IIF 359 - Secretary → ME
  • 24
    icon of address Rivergreen Centre St. Mary Lane, St. Mary Park, Morpeth, England
    Active Corporate (3 parents)
    Equity (Company account)
    75,465 GBP2020-08-31
    Person with significant control
    icon of calendar 2016-07-11 ~ 2019-05-31
    IIF 11 - Has significant influence or control OE
  • 25
    icon of address 9 Commerce Road, Lynchwood, Peterborough
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,199,171 GBP2025-03-31
    Officer
    icon of calendar ~ 2006-12-13
    IIF 334 - Director → ME
  • 26
    ASSET MANAGEMENT HOLDINGS PLC - 2006-11-30
    GARTMORE PLC - 1996-10-22
    GARTMORE HOLDINGS PLC - 1993-09-20
    ALNERY NO. 979 LIMITED - 1990-07-06
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-10-11 ~ 1996-04-26
    IIF 673 - Director → ME
  • 27
    icon of address C/o Saturley Garner & Co Ltd, The Hive, Beaufighter Road, Weston-super-mare, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1991-10-19
    IIF 282 - Director → ME
    icon of calendar ~ 1991-10-19
    IIF 397 - Secretary → ME
  • 28
    NOTTINGHAM REGIONAL SOCIETY FOR ADULTS AND CHILDREN WITH AUTISM - 2012-11-26
    NOTTINGHAM REGIONAL SOCIETY FOR AUTISTIC CHILDREN AND ADULTS(THE) - 2002-12-03
    NORSACA - 2014-11-21
    icon of address Unit 31, Crags Industrial Estate Morven Street, Creswell, Worksop, Nottinghamshire
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1993-12-31
    IIF 503 - Director → ME
  • 29
    icon of address 35 Durnell Way, Loughton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,194 GBP2021-05-31
    Officer
    icon of calendar 2013-04-11 ~ 2019-10-01
    IIF 338 - Director → ME
  • 30
    BEN AINSLIE RACING (HOLDINGS) LIMITED - 2018-05-22
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,452,840 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-02
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    icon of address The Old Police Station, Church Street, Ambleside, Cumbria, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,111 GBP2024-12-31
    Officer
    icon of calendar ~ 2001-12-09
    IIF 337 - Director → ME
  • 32
    TOURIST GOLF AND LEISURE LIMITED - 2011-11-15
    icon of address 12 Conqueror Court, Sittingbourne, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-03-26 ~ 1992-03-30
    IIF 330 - Director → ME
  • 33
    icon of address Bangor Forest Garden (the Bfg) The Portacabin, Henfaes Research Centre, Abergwyngregyn, Gwynedd, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-02-28 ~ 2007-08-31
    IIF 420 - Director → ME
  • 34
    icon of address No 1 Fuxingmen Nei Dajie, Beijing, Peoples Republic Of China, 100818, China
    Active Corporate (15 parents)
    Officer
    icon of calendar 1986-09-14 ~ 1994-03-29
    IIF 650 - Director → ME
  • 35
    icon of address The Mound, Edinburgh
    Active Corporate (16 parents, 90 offsprings)
    Officer
    icon of calendar 2007-09-17 ~ 2008-04-29
    IIF 183 - Director → ME
  • 36
    icon of address 25 Fareham Park Road, Fareham, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,105,294 GBP2024-06-30
    Officer
    icon of calendar ~ 2022-09-29
    IIF 565 - Director → ME
    icon of calendar ~ 1999-12-31
    IIF 586 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-10
    IIF 581 - Ownership of shares – 75% or more OE
  • 37
    icon of address *default*, 290 Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-07-07
    Officer
    icon of calendar 2018-11-21 ~ 2019-01-17
    IIF 682 - Director → ME
    icon of calendar 2018-05-14 ~ 2018-05-22
    IIF 681 - Director → ME
    icon of calendar 2018-04-27 ~ 2018-08-20
    IIF 680 - Director → ME
    icon of calendar 2017-06-30 ~ 2017-11-19
    IIF 683 - Director → ME
  • 38
    DE FACTO 348 LIMITED - 1994-07-04
    icon of address C/o London Block Management Limited 3rd Floor, 9 White Lion Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    50 GBP2019-12-31
    Officer
    icon of calendar 1999-03-04 ~ 2001-05-29
    IIF 515 - Director → ME
    icon of calendar 1996-05-23 ~ 1997-12-09
    IIF 514 - Director → ME
  • 39
    icon of address C/o London Block Management Limited 3rd Floor, 9 White Lion Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,571 GBP2024-01-31
    Officer
    icon of calendar 1999-07-17 ~ 2001-05-29
    IIF 513 - Director → ME
    icon of calendar 1996-05-16 ~ 1997-12-09
    IIF 516 - Director → ME
  • 40
    icon of address Suite 5 Market Square Chambers, 4 West Street, Rochford, Essex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-10-11 ~ 2024-08-28
    IIF 168 - Director → ME
  • 41
    icon of address 218 Trinity Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-10 ~ 2012-08-10
    IIF 427 - Director → ME
  • 42
    icon of address 5 Portland Road, Hucknall, Nottingham
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-10-19 ~ 2003-11-02
    IIF 393 - Director → ME
  • 43
    icon of address 86d Cambridge Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-01 ~ 2015-08-02
    IIF 665 - Director → ME
  • 44
    icon of address Bevan & Co, 5a Ack Lane East, Bramhall, Stockport, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,052,662 GBP2024-04-30
    Officer
    icon of calendar 1996-04-09 ~ 2004-03-01
    IIF 584 - Director → ME
    icon of calendar 1996-04-09 ~ 2004-02-29
    IIF 660 - Secretary → ME
  • 45
    icon of address The Club House, Heybridge Basin, Maldon, Essex
    Active Corporate (21 parents)
    Officer
    icon of calendar 1993-11-21 ~ 1996-11-17
    IIF 501 - Director → ME
    icon of calendar ~ 1992-11-22
    IIF 500 - Director → ME
  • 46
    icon of address Westbury Court Church Road, Westbury On Trym, Bristol
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2001-08-31
    IIF 422 - Director → ME
  • 47
    TRIDELTA ENGINEERING SERVICES LIMITED - 2004-06-25
    icon of address Spencer House 114 High Street, Wordsley, Stourbridge, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,221 GBP2023-06-30
    Officer
    icon of calendar 2000-06-06 ~ 2013-12-31
    IIF 419 - Director → ME
  • 48
    BANQUE NATIONALE DE PARIS - 1986-05-13
    icon of address 16 Boulevard Des Italiens, Paris, 75009, France
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 1986-05-07 ~ 2003-03-21
    IIF 582 - Director → ME
  • 49
    BNP U.K. HOLDINGS LIMITED - 2000-05-25
    SORTJUST LIMITED - 1987-08-07
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1998-10-23
    IIF 583 - Director → ME
  • 50
    BODYCOVE PLC - 2007-12-17
    icon of address The Point, 37 North Wharf Road, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1997-01-24 ~ 2000-04-27
    IIF 185 - Director → ME
  • 51
    icon of address Michael Booth, Stuart House Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1997-12-19
    IIF 374 - Director → ME
  • 52
    icon of address Boxpark 3rd Floor, 60 Worship Street, London, United Kingdom
    Active Corporate (6 parents, 8 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -462,377 GBP2024-04-30
    Officer
    icon of calendar 2011-12-01 ~ 2018-05-04
    IIF 87 - Director → ME
  • 53
    icon of address The Club House, Brancepeth, Co Durham
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    293,660 GBP2024-03-31
    Officer
    icon of calendar ~ 1995-01-16
    IIF 326 - Director → ME
  • 54
    icon of address 35 Brook Street, Ilkley, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-01-03 ~ 2001-12-12
    IIF 556 - Director → ME
  • 55
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-02 ~ 2013-03-31
    IIF 198 - Director → ME
    icon of calendar 2013-06-01 ~ 2014-12-31
    IIF 641 - Director → ME
  • 56
    icon of address Long Wood Farm, Trostrey, Usk, Gwent
    Active Corporate (11 parents)
    Officer
    icon of calendar 1997-08-22 ~ 2002-12-30
    IIF 217 - Director → ME
  • 57
    icon of address Waterside House, Unit 3 Waterside Business Park 1649 Pershore Road, Stirchley, Birmingham, West Midlands, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 1999-03-16 ~ 2017-03-21
    IIF 403 - Director → ME
  • 58
    icon of address Bryony Road, Selly Oak, Birmingham
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-04-10 ~ 2017-11-20
    IIF 402 - Director → ME
  • 59
    VEGA FUTURES LTD - 2016-03-12
    C AND B HOMES LTD - 2020-04-28
    icon of address Fleet House, Unit 3, 1 Armstrong Road, Benfleet, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -214,901 GBP2024-02-29
    Officer
    icon of calendar 2016-02-20 ~ 2016-02-20
    IIF 111 - Director → ME
  • 60
    CARFAX HEALTH TWO COMMUNITY INTEREST COMPANY - 2009-04-16
    icon of address Sparcells Surgery Midwinter Close, Peatmoor, Swindon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-05-08 ~ 2015-03-31
    IIF 646 - Director → ME
    icon of calendar 2009-03-20 ~ 2013-06-30
    IIF 644 - Director → ME
    icon of calendar 2012-12-01 ~ 2014-05-08
    IIF 245 - Director → ME
  • 61
    icon of address 121 London Street, Reading, Berks
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar ~ 1991-10-17
    IIF 670 - Director → ME
  • 62
    BEST BUY EUROPE DISTRIBUTIONS LIMITED - 2013-07-11
    CPWCO 11 LIMITED - 2008-04-09
    CPW DISTRIBUTION HOLDINGS LIMITED - 2008-07-01
    BEST BUY INTERNATIONAL LIMITED - 2008-08-18
    icon of address 1 Portal Way, London
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2008-06-30 ~ 2012-01-25
    IIF 478 - Director → ME
  • 63
    CARTREFI CYMRU LIMITED - 2009-03-20
    CARTREFI CYMRU CYF - 2016-12-07
    icon of address Units 5 & 6 Coopers Yard, Curran Road, Cardiff
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar ~ 1993-09-14
    IIF 610 - Director → ME
    icon of calendar 1996-04-09 ~ 2022-06-30
    IIF 659 - Secretary → ME
    icon of calendar 1993-10-04 ~ 1994-10-03
    IIF 656 - Secretary → ME
  • 64
    icon of address Green Tor Lindridge Lane, Desford, Leicester, Leicestershire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-07-06 ~ 2005-08-02
    IIF 558 - Director → ME
  • 65
    icon of address 33 Queen Anne Street, London
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    26,274,173 GBP2024-03-31
    Officer
    icon of calendar ~ 2020-04-02
    IIF 568 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-13
    IIF 629 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 629 - Ownership of shares – More than 25% but not more than 50% OE
  • 66
    LOTHIAN FIFTY (726) LIMITED - 2000-12-13
    icon of address 50 Lothian Road, Edinburgh, Midlothian
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-06-14 ~ 2009-03-23
    IIF 677 - Director → ME
  • 67
    LOTHIAN FIFTY (727) LIMITED - 2000-12-13
    icon of address 50 Lothian Road, Edinburgh, Midlothian
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-06-14 ~ 2009-03-23
    IIF 685 - Director → ME
  • 68
    LOTHIAN FIFTY (728) LIMITED - 2000-12-13
    icon of address 50 Lothian Road, Edinburgh, Midlothian
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-06-14 ~ 2009-03-23
    IIF 678 - Director → ME
  • 69
    icon of address Sfp 9 Ensign House Admiral's Way, Marsh Wall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2011-05-10
    IIF 412 - Director → ME
  • 70
    MANAGEGUIDE PROPERTY MANAGEMENT LIMITED - 1988-02-12
    icon of address Mr Leyton Brown, 2 Claremont Flats, Claremont Road, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-05-21
    IIF 387 - Director → ME
  • 71
    icon of address 121 First Floor Sloane Street, Sloane Square, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2006-04-06 ~ 2009-01-01
    IIF 433 - LLP Member → ME
  • 72
    icon of address Louise Williams, 65 Long Beach Road, Longwell Green, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2007-05-24
    IIF 409 - Director → ME
    icon of calendar 1997-02-28 ~ 2000-05-22
    IIF 528 - Secretary → ME
  • 73
    icon of address 461 - 463 Southchurch Road, Southend-on-sea, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2000-10-27
    IIF 340 - Director → ME
  • 74
    icon of address Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    99,772 GBP2018-05-01 ~ 2019-04-30
    Officer
    icon of calendar 1991-11-25 ~ 1999-11-25
    IIF 416 - Secretary → ME
  • 75
    icon of address Prospero House, 46-48 Rothesay Road, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2009-08-31
    IIF 341 - Director → ME
  • 76
    CELLCOM LIMITED - 2010-07-22
    BEST BUY EUROPE LIMITED - 2012-09-12
    CELL COM LIMITED - 1984-12-07
    CONNECTED WORLD SERVICE LIMITED - 2012-10-25
    icon of address 1 Portal Way, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-05-29 ~ 2009-10-20
    IIF 446 - Director → ME
  • 77
    icon of address Bridge House, 74 Broad Street, Teddington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-04-17 ~ 2020-09-03
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ 2020-10-03
    IIF 98 - Has significant influence or control OE
  • 78
    AARCO 146 LIMITED - 1997-11-26
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-11-06 ~ 2009-11-20
    IIF 469 - Director → ME
  • 79
    icon of address 100 New Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-06-30 ~ 2010-01-25
    IIF 471 - Director → ME
  • 80
    CPWCO 13 LIMITED - 2008-05-08
    icon of address Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-24 ~ 2011-12-05
    IIF 475 - Director → ME
  • 81
    HONEYBEE DIGITAL SOLUTIONS LIMITED - 2018-05-30
    ISE-NET SOLUTIONS LIMITED - 2017-03-14
    icon of address 1 Portal Way, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1995-05-09 ~ 2008-10-13
    IIF 448 - Director → ME
    icon of calendar 1995-05-09 ~ 1996-11-14
    IIF 331 - Secretary → ME
  • 82
    AROMASET LIMITED - 1999-12-17
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-08-19 ~ 2008-08-22
    IIF 442 - Director → ME
  • 83
    BANQUE DE L'INDOCHINE ET DE SUEZ - 1982-09-28
    CALYON - 2010-02-08
    icon of address 12 Place Des Etats-unis, Cs 70052, Montrouge Cedex 92547, France
    Active Corporate (16 parents)
    Officer
    icon of calendar 1993-11-03 ~ 1994-03-03
    IIF 674 - Director → ME
  • 84
    icon of address Branch Registration, Refer To Parent Registry, France
    Converted / Closed Corporate (23 parents, 1 offspring)
    Officer
    icon of calendar 1989-06-09 ~ 1993-01-02
    IIF 649 - Director → ME
  • 85
    DIXONS CARPHONE PLC - 2021-09-15
    NEW CARPHONE WAREHOUSE PLC - 2010-03-25
    CARPHONE WAREHOUSE GROUP PUBLIC LIMITED COMPANY - 2014-08-06
    icon of address 1 Portal Way, London
    Active Corporate (10 parents, 6 offsprings)
    Officer
    icon of calendar 2010-01-28 ~ 2017-04-30
    IIF 470 - Director → ME
  • 86
    THE CARPHONE WAREHOUSE LIMITED - 2021-10-04
    NOTCHWAVE LIMITED - 1989-04-03
    PROFESSIONAL CELLULAR SERVICES LIMITED - 1991-01-22
    icon of address 1 Portal Way, London
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2010-01-25
    IIF 486 - Director → ME
  • 87
    BEST BUY LIMITED - 2013-07-11
    BESY BUY LIMITED - 2010-11-16
    EVERGREEN SERVICES HOLDINGS LIMITED - 2010-10-19
    MOBILE PHONE PLUS LIMITED - 2003-02-12
    THE INTERFACE MOBILE COMMUNICATIONS LIMITED - 2000-10-16
    PROFESSIONAL CELLULAR SERVICES LIMITED - 1996-01-10
    CAR PHONE WAREHOUSE LIMITED - 1991-01-22
    EARNDEAL LIMITED - 1989-12-28
    icon of address 1 Portal Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2009-09-15
    IIF 487 - Director → ME
  • 88
    icon of address 14-4 Shintomi 2-chome, Chuo-ku, Tokyo 104-8544, Japan
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 2012-06-28 ~ 2013-06-27
    IIF 517 - Director → ME
  • 89
    icon of address Northcliffe House, 9 Derry Street, London, United Kingdom
    Active Corporate (15 parents, 3 offsprings)
    Officer
    icon of calendar 2001-12-12 ~ 2012-02-08
    IIF 481 - Director → ME
  • 90
    icon of address Rose Cottage, Church Hanborough, Witney, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    133,112 GBP2024-12-31
    Officer
    icon of calendar 2017-05-31 ~ 2021-07-30
    IIF 355 - Director → ME
    Person with significant control
    icon of calendar 2019-12-11 ~ 2021-07-30
    IIF 308 - Ownership of shares – More than 25% but not more than 50% OE
  • 91
    icon of address Westpoint, Clyst St.mary, Exeter, Devon.
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2003-01-27 ~ 2021-12-14
    IIF 715 - Director → ME
  • 92
    icon of address 15a Waterloo Street Waterloo Street, Weston-super-mare, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1991-02-21 ~ 2007-07-30
    IIF 247 - Director → ME
  • 93
    icon of address Unit 12 Cossall Industrial Estat, Ilkeston, Derbyshire
    Active Corporate (4 parents)
    Equity (Company account)
    184,730 GBP2018-07-31
    Officer
    icon of calendar 1996-08-23 ~ 2010-10-04
    IIF 204 - Director → ME
  • 94
    icon of address 14 Caroline Point 62 Caroline Street, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    529,342 GBP2022-12-31
    Officer
    icon of calendar 2009-07-16 ~ 2009-07-16
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2023-01-06
    IIF 281 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 95
    icon of address 4 Valentine Court, Dundee Business Park, Dundee
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2011-04-01 ~ 2014-03-31
    IIF 291 - Director → ME
  • 96
    CANISPRIME LIMITED - 2003-07-22
    icon of address 4 Valentine Court, Dunsinane Industrial Estate, Dundee
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-10-01 ~ 2024-09-30
    IIF 286 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ 2024-09-30
    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
  • 97
    icon of address 316 Beulah Hill, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,500 GBP2018-12-31
    Officer
    icon of calendar 2017-01-23 ~ 2017-01-23
    IIF 705 - Director → ME
    icon of calendar 2017-01-23 ~ 2017-01-24
    IIF 704 - Director → ME
    icon of calendar 2017-01-15 ~ 2017-01-16
    IIF 708 - Director → ME
    icon of calendar 2016-01-17 ~ 2016-01-19
    IIF 706 - Director → ME
    icon of calendar 2015-12-29 ~ 2015-12-29
    IIF 710 - Director → ME
    icon of calendar 2015-11-19 ~ 2015-11-19
    IIF 709 - Director → ME
    icon of calendar 2012-12-07 ~ 2012-12-11
    IIF 707 - Director → ME
    icon of calendar 2017-01-15 ~ 2017-01-16
    IIF 637 - Director → ME
    icon of calendar 2016-01-17 ~ 2016-01-17
    IIF 635 - Director → ME
    icon of calendar 2015-12-28 ~ 2015-12-29
    IIF 399 - Director → ME
    icon of calendar 2015-11-19 ~ 2015-11-19
    IIF 400 - Director → ME
    icon of calendar 2014-12-12 ~ 2014-12-12
    IIF 636 - Director → ME
    icon of calendar 2014-05-09 ~ 2014-05-21
    IIF 611 - Secretary → ME
    icon of calendar 2014-04-24 ~ 2014-04-24
    IIF 633 - Secretary → ME
    icon of calendar 2014-04-18 ~ 2014-04-22
    IIF 634 - Secretary → ME
  • 98
    icon of address Dudley Zoo Offices, Castle Hill, Dudley, West Midlands
    Active Corporate (14 parents)
    Equity (Company account)
    4,402,460 GBP2020-12-31
    Officer
    icon of calendar 2002-03-25 ~ 2003-02-05
    IIF 362 - Director → ME
  • 99
    icon of address Ground Floor Finchale House, Belmont Business Park, Durham, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,377,825 GBP2025-01-31
    Officer
    icon of calendar 1992-04-01 ~ 2000-06-13
    IIF 248 - Director → ME
  • 100
    icon of address C/o Valentine & Co Glade House, 52-54 Carter Lane, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    306,527 GBP2017-07-31
    Officer
    icon of calendar 2002-06-01 ~ 2017-05-17
    IIF 598 - Director → ME
  • 101
    icon of address Royal Parade, Eastbourne, Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,873 GBP2024-09-30
    Officer
    icon of calendar 1999-03-29 ~ 2001-02-13
    IIF 209 - Director → ME
  • 102
    BUSINESS ANALYSIS & STRATEGY CONSULTANTS LIMITED - 2009-03-23
    F & H (LINGERIE) LIMITED - 1998-04-14
    MOBILEMULTI LIMITED - 1990-10-25
    icon of address 2 Church Street, Burnham, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1996-07-02
    IIF 661 - Director → ME
  • 103
    FANUC ROBOSHOT UK LIMITED - 2010-07-14
    icon of address Sapphire Way, Ansty Business Park, Coventry, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2010-07-01 ~ 2014-01-30
    IIF 496 - Director → ME
    icon of calendar 2010-07-01 ~ 2014-01-30
    IIF 369 - Secretary → ME
  • 104
    icon of address Council Offices, Farnborough Road, Farnborough, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2005-07-18 ~ 2022-09-29
    IIF 566 - Director → ME
  • 105
    icon of address Havelock Street, Ravensthorpe Industrial Estate, Dewsbury, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2016-10-05 ~ 2018-01-29
    IIF 654 - Director → ME
  • 106
    icon of address 4 Valentine Court, Dunsinane Industrial Estate, Dundee
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,959,054 GBP2024-07-31
    Officer
    icon of calendar 1990-04-12 ~ 2024-09-30
    IIF 292 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2024-09-30
    IIF 220 - Ownership of shares – 75% or more OE
    IIF 220 - Ownership of voting rights - 75% or more OE
  • 107
    icon of address Fitzwilliam Management Company (clapham) Limited, 11 Floris Place, Clapham, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-06-29 ~ 2024-10-23
    IIF 178 - Director → ME
    icon of calendar 2013-08-12 ~ 2013-08-28
    IIF 177 - Director → ME
  • 108
    OVAL (2254) LIMITED - 2012-11-12
    icon of address Unit 2-3 1 Bard Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-10-26 ~ 2018-06-19
    IIF 466 - Director → ME
  • 109
    icon of address 7 Hill Street, Bryn Tawel, Menai Bridge, Anglesey, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,524 GBP2024-02-29
    Officer
    icon of calendar 2021-12-02 ~ 2025-08-22
    IIF 606 - Director → ME
  • 110
    icon of address C/o Teneo Restructuring Ltd 156, Great Charles Street Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2001-08-22
    IIF 498 - Director → ME
    icon of calendar ~ 1993-11-17
    IIF 497 - Secretary → ME
  • 111
    icon of address No 1 Colmore Square, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2001-08-22
    IIF 499 - Director → ME
  • 112
    VALUE TELECOM LIMITED - 2003-05-13
    HALEMIND LIMITED - 1999-10-13
    icon of address 1 Portal Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-29 ~ 2009-07-31
    IIF 484 - Director → ME
  • 113
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-06-22 ~ 2007-01-08
    IIF 619 - Director → ME
  • 114
    DEALCIVIC LIMITED - 1997-10-08
    icon of address 33 Queen Anne Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-09-29 ~ 2020-04-02
    IIF 569 - Director → ME
  • 115
    SHIELDATLAS LIMITED - 1988-11-25
    icon of address Minerva 29 East Parade, Leeds
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    961,215 GBP2022-01-31
    Officer
    icon of calendar 2007-12-18 ~ 2017-11-28
    IIF 652 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-28
    IIF 602 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 602 - Ownership of shares – More than 50% but less than 75% OE
  • 116
    icon of address 9 Roosevelt Drive, Liverpool, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2017-05-08 ~ 2017-12-04
    IIF 554 - Director → ME
  • 117
    icon of address Victoria Road, Richmond, North Yorkshire
    Active Corporate (12 parents)
    Officer
    icon of calendar 1994-11-06 ~ 2015-12-11
    IIF 570 - Director → ME
  • 118
    TARTIFL'ATE LTD - 2011-09-06
    icon of address 5c Bloom Grove, London
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-09-09 ~ 2019-11-27
    IIF 226 - Ownership of shares – 75% or more OE
  • 119
    icon of address Woodlands Road, Gillingham, Kent
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    457,307 GBP2025-06-30
    Officer
    icon of calendar ~ 1995-01-12
    IIF 283 - Director → ME
  • 120
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,303,305 GBP2024-08-31
    Officer
    icon of calendar 2010-08-20 ~ 2012-02-27
    IIF 460 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ 2018-06-01
    IIF 20 - Has significant influence or control OE
    icon of calendar 2016-08-16 ~ 2018-06-01
    IIF 23 - Has significant influence or control OE
  • 121
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,103,981 GBP2024-08-31
    Person with significant control
    icon of calendar 2019-12-18 ~ 2019-12-23
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-07-20 ~ 2019-12-18
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 122
    BREEZEGREEN PROPERTIES LIMITED - 1997-04-21
    icon of address 106 Princes Avenue, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-05-26 ~ 2000-06-29
    IIF 597 - Director → ME
  • 123
    icon of address Saxons Block Management, 21 Boulevard, Weston-super-mare, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-02-18 ~ 2000-06-27
    IIF 360 - Director → ME
  • 124
    icon of address 59 Raw Brae Road, Whitehead, Carrickfergus
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-18 ~ 2011-03-08
    IIF 576 - Director → ME
  • 125
    icon of address 10 Hill View, Henleaze, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-02-28
    IIF 321 - Director → ME
  • 126
    icon of address Black Bull House 353-355 Station Road, Bamber Bridge, Preston, Lancashire, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -39,150 GBP2024-12-31
    Officer
    icon of calendar ~ 2003-02-26
    IIF 295 - Director → ME
  • 127
    HALIFAX GROUP PLC - 2004-11-10
    VALUESOUTH LIMITED - 1999-03-01
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-16 ~ 2002-09-30
    IIF 480 - Director → ME
  • 128
    HALIFAX LOANS (NO.2) LIMITED - 1993-03-19
    HALIFAX SYNDICATED LOANS LIMITED - 1996-12-04
    LISTMID LIMITED - 1989-10-16
    HALIFAX PLC - 2007-12-05
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-16 ~ 2007-12-05
    IIF 186 - Director → ME
  • 129
    icon of address The Mound, Edinburgh
    Active Corporate (13 parents, 5 offsprings)
    Officer
    icon of calendar 2001-06-05 ~ 2008-04-29
    IIF 184 - Director → ME
  • 130
    icon of address Freemasons Hall, Market Street, Heckmondwike, West Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-02-01 ~ 2013-12-01
    IIF 203 - Director → ME
    icon of calendar 1993-04-01 ~ 1998-03-30
    IIF 202 - Director → ME
  • 131
    icon of address Western Permanent Property, 46 Whitchurch Road, Cardiff, Wales
    Active Corporate (12 parents)
    Officer
    icon of calendar 2003-04-28 ~ 2016-06-20
    IIF 542 - Director → ME
  • 132
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1995-08-10
    IIF 322 - Director → ME
  • 133
    icon of address 58 Fulwood Row, Fulwood, Preston
    Active Corporate (12 parents)
    Officer
    icon of calendar ~ 1992-11-26
    IIF 293 - Director → ME
  • 134
    icon of address 238a Telegraph Road, Heswall, Wirral, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-06-21 ~ 2003-11-22
    IIF 320 - Director → ME
  • 135
    icon of address Ptmc, Marsh Lane, Preston, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-08-05 ~ 2001-12-09
    IIF 336 - Director → ME
  • 136
    GAY HILL GOLF CLUB LIMITED - 2013-12-20
    icon of address Hollywood Lane, Hollywood, Nr Birmingham
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -301,723 GBP2024-03-31
    Officer
    icon of calendar 2013-10-11 ~ 2014-10-10
    IIF 166 - Director → ME
    icon of calendar 2002-10-18 ~ 2004-02-04
    IIF 364 - Director → ME
    icon of calendar ~ 1997-10-17
    IIF 363 - Director → ME
  • 137
    icon of address Anchor Brook Business Park, Wharf Approach, Aldridge, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-09-10 ~ 2011-02-23
    IIF 197 - Director → ME
  • 138
    icon of address Anchor Brook Business Park, Wharf Approach, Aldridge, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,417,634 GBP2024-07-31
    Officer
    icon of calendar ~ 2011-02-24
    IIF 196 - Director → ME
  • 139
    CAFE MARSEILLES MANAGEMENT SERVICES LIMITED - 2016-08-27
    icon of address Bridge House Farm, Murcott, Long Buckby, Northamptonshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    50,665 GBP2024-03-31
    Officer
    icon of calendar 1996-10-23 ~ 2000-10-31
    IIF 303 - Director → ME
  • 140
    NEW WINDOWS LIMITED - 2018-10-19
    icon of address Britannia Windows (uk) Limited, Britannia Way, Clevedon, Avon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 1993-12-22 ~ 2015-04-30
    IIF 575 - Director → ME
  • 141
    INDEPENDENT MEDIA DISTRIBUTION LIMITED - 2002-02-20
    icon of address 24-28 Bloomsbury Way, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1996-10-23 ~ 2009-08-03
    IIF 445 - Director → ME
  • 142
    INDEPENDENT MEDIA DISTRIBUTION PLC - 2011-05-20
    CHEMEX INTERNATIONAL PUBLIC LIMITED COMPANY - 2002-02-20
    CHEMEX INTERNATIONAL PLC - 1988-10-03
    ASYNCT PLC - 1987-08-10
    icon of address Allan House, 10 John Princes Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-02-21 ~ 2011-05-20
    IIF 449 - Director → ME
  • 143
    COFELY INDUSTRIAL ENERGY SERVICES LIMITED - 2016-02-29
    ELYO INDUSTRIAL LIMITED - 2012-02-23
    ELYO (UK) LIMITED - 2004-01-19
    RESOURCE AND UTILITY CONTROL LIMITED - 1998-04-01
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1997-12-19
    IIF 370 - Director → ME
  • 144
    FINEWOOD SHED LIMITED - 2022-08-10
    icon of address 4 Valentine Court, Dunsinane Industrial Estate, Dundee
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,301 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-11-17 ~ 2022-08-11
    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
  • 145
    RAPID 8513 LIMITED - 1989-08-02
    icon of address 168 Church Road, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -116,024 GBP2019-08-31
    Officer
    icon of calendar ~ 1995-10-31
    IIF 510 - Director → ME
    icon of calendar ~ 1995-10-31
    IIF 508 - Secretary → ME
  • 146
    NAYLORS TRANSPORT LIMITED - 1998-11-12
    icon of address Rose Cottage, Wintersett, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -69,427 GBP2024-05-31
    Officer
    icon of calendar ~ 2002-04-15
    IIF 149 - Director → ME
    icon of calendar ~ 2002-04-15
    IIF 391 - Secretary → ME
  • 147
    LARK GREEN LIMITED - 2004-02-11
    icon of address 130 Stourbridge Road, Halesowen, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-02-06 ~ 2009-04-06
    IIF 272 - Director → ME
  • 148
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-22 ~ 2009-01-31
    IIF 274 - Director → ME
  • 149
    icon of address 1 Buckland House 12 William Prance Road, Plymouth Int Business Park, Plymouth, Devon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2005-03-31
    IIF 376 - Director → ME
  • 150
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-09 ~ 2003-09-20
    IIF 618 - Director → ME
  • 151
    icon of address 499 Rice Lane, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-04 ~ 2011-12-07
    IIF 244 - Director → ME
  • 152
    icon of address Jensen Workshops Unit D Cotefield Industrial Park, Oxford Road, Banbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,647,774 GBP2024-03-31
    Officer
    icon of calendar 2010-06-11 ~ 2013-09-11
    IIF 435 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-06-04
    IIF 33 - Ownership of shares – 75% or more OE
  • 153
    TINPLATE INSPECTORS,LIMITED - 1983-07-05
    icon of address Druslyn House, De La Beche Street, Swansea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2008-06-04
    IIF 595 - Director → ME
    icon of calendar ~ 2008-06-04
    IIF 647 - Secretary → ME
  • 154
    icon of address 29 Hillhead Road, Ballyclare, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1983-06-21 ~ 2021-12-06
    IIF 572 - Director → ME
  • 155
    icon of address Club Kingswood, Clayhill Lane, Basildon, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,438,231 GBP2024-09-30
    Officer
    icon of calendar ~ 2006-09-29
    IIF 171 - Director → ME
  • 156
    icon of address 43 The Granary, Waringstown, Craigavon, Armagh
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-05-25 ~ 2017-05-24
    IIF 578 - Director → ME
  • 157
    icon of address 54 Ferris Bay Road, Islandmagee, Larne, Co.antrim
    Active Corporate (14 parents)
    Officer
    icon of calendar ~ 2011-03-01
    IIF 679 - Director → ME
    icon of calendar 2006-01-27 ~ 2010-02-26
    IIF 627 - Director → ME
  • 158
    icon of address 4 Valentine Court, Dundee Business Park, Dundee, Tayside
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-01-16 ~ 2025-05-07
    IIF 223 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 223 - Right to appoint or remove directors OE
    IIF 223 - Ownership of shares – More than 50% but less than 75% OE
  • 159
    STANDING CONFERENCE OF VOLUNTARY ORGANISATIONS FOR PEOPLE WITH A LEARNING DISABILITY IN WALES - 2005-08-18
    STANDING CONFERENCE OF VOLUNTARY ORGANISATIONS FOR PEOPLE WITH A MENTALHANDICAP IN WALES - 1993-10-29
    LEARNING DISABILITIES WALES - ANABLEDD DYSGU CYMRU - 2005-12-20
    icon of address 41 Lambourne Crescent, Cardiff Business Park, Llanishen, Cardiff
    Active Corporate (15 parents)
    Officer
    icon of calendar 2005-10-04 ~ 2016-11-15
    IIF 609 - Director → ME
    icon of calendar 2000-09-29 ~ 2002-09-27
    IIF 608 - Director → ME
  • 160
    icon of address Marsland House, Marsland Road, Sale, Cheshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-10-03 ~ 2020-11-17
    IIF 156 - Director → ME
    icon of calendar ~ 2014-12-01
    IIF 155 - Director → ME
  • 161
    icon of address Leeds Playhouse Playhouse Square, Quarry Hill, Leeds, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2005-11-02 ~ 2016-04-12
    IIF 193 - Director → ME
  • 162
    icon of address 4-6 Gillygate, York, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-06-26 ~ 2005-06-29
    IIF 350 - Director → ME
  • 163
    SC GREAT MARLBOROUGH STREET MANAGEMENT LIMITED - 2015-08-26
    icon of address South Quay, Temple Back, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-10-08 ~ 2012-02-27
    IIF 462 - Director → ME
  • 164
    SC ADAM STREET LIMITED - 2015-08-26
    CAMBRIAN HOLST LIMITED - 2011-09-14
    BRANCHSTEP LIMITED - 2002-05-01
    icon of address 1 Colmore Square, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-07-23 ~ 2012-02-27
    IIF 459 - Director → ME
  • 165
    SC GREAT MARLBOROUGH STREET LIMITED - 2015-08-26
    GREAT MARLBOROUGH STREET LIMITED - 2010-10-15
    icon of address South Quay, Temple Back, Bristol, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-08 ~ 2012-02-27
    IIF 456 - Director → ME
  • 166
    MILL 4 LIMITED - 2011-01-06
    SC LEMAN STREET LIMITED - 2011-04-13
    SC PARK PLACE LIMITED - 2015-08-26
    icon of address South Quay, Temple Back, Bristol, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2010-05-04 ~ 2012-02-27
    IIF 463 - Director → ME
  • 167
    SC MELBOURNE STREET LIMITED - 2015-08-26
    HADRIAN'S HALL LIMITED - 2010-09-14
    icon of address South Quay, Temple Back, Bristol, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-29 ~ 2012-02-27
    IIF 451 - Director → ME
  • 168
    SC PARK PLACE MANAGEMENT LIMITED - 2015-08-26
    icon of address South Quay, Temple Back, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-05-03 ~ 2012-02-27
    IIF 458 - Director → ME
  • 169
    SC UPPER SCHOOL LIMITED - 2015-08-26
    icon of address South Quay, Temple Back, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-05-03 ~ 2012-02-27
    IIF 457 - Director → ME
  • 170
    SC LEMAN STREET LIMITED - 2015-08-26
    icon of address South Quay, Temple Back, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-08-18 ~ 2012-02-27
    IIF 453 - Director → ME
  • 171
    SC MELBOURNE STREET MANAGEMENT LIMITED - 2015-08-26
    icon of address South Quay, Temple Back, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-09-15 ~ 2012-02-27
    IIF 461 - Director → ME
  • 172
    icon of address St Giles Avenue, Lincoln, Lincs
    Active Corporate (10 parents)
    Officer
    icon of calendar 2003-12-10 ~ 2008-03-20
    IIF 414 - Director → ME
    icon of calendar 1995-11-15 ~ 1998-11-25
    IIF 413 - Director → ME
  • 173
    icon of address International House 307 Cotton Exchange, Old Hall Street, Liverpool, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-08-06 ~ 2015-03-18
    IIF 153 - Director → ME
  • 174
    icon of address 44 Llanteg Park, Llanteg, Narberth, Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1995-06-25
    IIF 529 - Director → ME
  • 175
    icon of address Llanwern Golf Club, Station Road, Llanwern, Newport, Gwent
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-03-01 ~ 2014-02-23
    IIF 537 - Director → ME
    icon of calendar 2001-02-25 ~ 2008-02-28
    IIF 538 - Director → ME
    icon of calendar ~ 1995-02-25
    IIF 539 - Director → ME
  • 176
    SHIELDNEAT LIMITED - 1991-02-13
    icon of address 34 Melville Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-07-31 ~ 2008-01-31
    IIF 277 - Director → ME
    icon of calendar 1994-02-01 ~ 2008-01-31
    IIF 381 - Secretary → ME
  • 177
    icon of address 85 Newby Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-23 ~ 2017-11-10
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2016-10-22 ~ 2017-11-10
    IIF 543 - Ownership of shares – More than 25% but not more than 50% OE
  • 178
    icon of address Mill Wharf, Mill Lane, Wyre Piddle, Pershore Worcs
    Active Corporate (10 parents)
    Officer
    icon of calendar ~ 2000-11-25
    IIF 353 - Director → ME
  • 179
    icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-05-03
    IIF 379 - Director → ME
    icon of calendar ~ 1996-05-03
    IIF 593 - Secretary → ME
  • 180
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1 GBP2024-12-31
    Officer
    icon of calendar 2011-07-12 ~ 2012-02-27
    IIF 452 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ 2020-05-15
    IIF 24 - Has significant influence or control OE
  • 181
    IRONEXTRA LIMITED - 1983-11-09
    icon of address C/o James Neill Holdings Ltd, Atlas Way, Atlas North, Sheffield
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1999-03-30
    IIF 325 - Director → ME
    icon of calendar ~ 1999-03-30
    IIF 664 - Secretary → ME
  • 182
    icon of address Hawksclough House, Holme End Road, Hebden Bridge, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,879 GBP2022-01-31
    Officer
    icon of calendar 2018-01-29 ~ 2022-02-01
    IIF 490 - Director → ME
  • 183
    icon of address 3 Malvern Close, Bushey, Watford, Hertfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-11-08 ~ 2023-02-04
    IIF 599 - Director → ME
    icon of calendar 2004-11-08 ~ 2004-11-09
    IIF 507 - Secretary → ME
  • 184
    icon of address 9 Hill Farm Way, Hazlemere, High Wycombe, Buckinghamshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,897 GBP2024-03-25
    Officer
    icon of calendar 1993-07-08 ~ 2009-10-01
    IIF 358 - Director → ME
  • 185
    ADVANCEREADY RESIDENTS MANAGEMENT LIMITED - 2005-08-26
    icon of address Avon House, 19 Stanwell Road, Penarth, Vale Of Glamorgan, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-11-15 ~ 2002-02-08
    IIF 304 - Director → ME
  • 186
    icon of address Unit 2 Vogans Mill Wharf, Mill Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1993-07-31
    IIF 298 - Director → ME
  • 187
    icon of address 2 Highfield Park, Marlow, Buckinghamshire
    Active Corporate (1 parent)
    Officer
    icon of calendar ~ 1996-06-29
    IIF 662 - Director → ME
  • 188
    MAYWICK (HANNINGFIELD) LIMITED - 1993-02-08
    icon of address 5-11 Tower Street, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    609,853 GBP2024-06-30
    Officer
    icon of calendar ~ 1998-06-30
    IIF 351 - Director → ME
  • 189
    OSSINGOR LIMITED - 1984-10-31
    icon of address 35 Duchess Road, Rutherglen, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1992-02-28
    IIF 302 - Director → ME
  • 190
    MENTORE CONSULTING LLP - 2020-07-04
    icon of address Belgrave House, 39 - 43 Monument Hill, Weybridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-20 ~ 2018-02-02
    IIF 268 - LLP Member → ME
  • 191
    icon of address First Floor 12 St Johns Way, St Johns Business Estate, Downham Market, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    512,503 GBP2024-09-30
    Officer
    icon of calendar 1996-09-23 ~ 2008-09-12
    IIF 396 - Director → ME
    icon of calendar 1996-09-23 ~ 2008-09-12
    IIF 557 - Secretary → ME
  • 192
    icon of address Advance Card Bureau Ltd, 1c Gore Cross Business Park, Corbin Way, Bradpole, Bridport, Dorset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,812 GBP2017-09-30
    Officer
    icon of calendar 1993-02-06 ~ 1995-02-28
    IIF 417 - Director → ME
  • 193
    icon of address Shorrock House 1 Faraday Court, Fulwood, Preston, Lancashire, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 1992-02-02 ~ 1995-02-28
    IIF 418 - Director → ME
  • 194
    STEVTON (NO.468) LIMITED - 2010-05-25
    icon of address C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-15 ~ 2011-05-04
    IIF 477 - Director → ME
  • 195
    icon of address Close House, Giggleswick, Settle, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-03-12 ~ 2022-03-11
    IIF 129 - Director → ME
  • 196
    MOORSIDE CRICKET & BOWLING CLUB - 2024-07-19
    icon of address Turf Pit Lane, Moorside, Oldham, Lancashire
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2023-07-03 ~ 2023-10-12
    IIF 231 - Director → ME
    icon of calendar 2016-03-10 ~ 2022-05-07
    IIF 230 - Director → ME
  • 197
    icon of address 1a Sandy Lane, Pamber Heath, Tadley, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1994-06-01 ~ 1996-07-07
    IIF 407 - Director → ME
  • 198
    MOB-EDOTCOM LIMITED - 2000-06-13
    ONEWEBB 2000 LIMITED - 2000-02-11
    icon of address 348-350 Lytham Road, Blackpool, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-17 ~ 2007-03-12
    IIF 479 - Director → ME
  • 199
    icon of address Dalton House, 60 Windsor Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-01 ~ 2008-03-31
    IIF 580 - Director → ME
  • 200
    SWIFT 1072 LIMITED - 1986-01-14
    icon of address 2 Toomers Wharf, Canal Walk, Newbury, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    334,459 GBP2024-02-29
    Officer
    icon of calendar 1997-08-11 ~ 2024-12-02
    IIF 615 - Director → ME
  • 201
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1992-06-25 ~ 1996-06-30
    IIF 296 - Director → ME
  • 202
    OLD OPAL TELECOM PLC - 2011-03-22
    FASTFIELD TRADING COMPANY PLC - 2003-05-09
    OPAL TELECOM PLC - 2003-03-31
    EVER 1168 LIMITED - 2000-03-15
    icon of address 348-350 Lytham Road, Blackpool, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-06 ~ 2009-07-31
    IIF 447 - Director → ME
  • 203
    icon of address 348-350 Lytham Road, Blackpool, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-06 ~ 2009-11-20
    IIF 472 - Director → ME
  • 204
    icon of address Omega Court, 350 Cemetery Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (23 parents)
    Officer
    icon of calendar ~ 1995-08-30
    IIF 401 - Director → ME
  • 205
    icon of address Aston House, 55-59 Crouch Street, Colchester
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-08-06 ~ 2006-07-27
    IIF 300 - Director → ME
  • 206
    icon of address Unit 1 Beechill Business Park, 96 Beechill Road, Belfast
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,294,643 GBP2024-12-31
    Officer
    icon of calendar 1968-01-05 ~ 2001-12-31
    IIF 579 - Director → ME
  • 207
    icon of address First Floor Rear 1882 Kings Norton, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2005-12-01
    IIF 388 - Director → ME
  • 208
    icon of address Penn Golf Club, Penn Common, Penn, Nr Wolverhampton
    Active Corporate (14 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    778,400 GBP2024-03-31
    Officer
    icon of calendar 2010-11-12 ~ 2012-11-09
    IIF 640 - Director → ME
    icon of calendar ~ 1993-11-05
    IIF 639 - Director → ME
  • 209
    PNEUMATIC COMPONENTS LIMITED - 1994-05-31
    CARADON PCL LIMITED - 1996-12-18
    icon of address Holbrook Rise, Holbrook Industrial Estate, Sheffield
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-03-17 ~ 2004-06-14
    IIF 206 - Director → ME
  • 210
    icon of address Unit 4, Lion Business Centre Lamberhead Industrial Estate, Leopold Street, Wigan, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-12-07 ~ 2025-03-05
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2025-03-05
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
  • 211
    icon of address 53 Bell Villas, Ponteland, Newcastle Upon Tyne
    Active Corporate (10 parents)
    Officer
    icon of calendar ~ 1997-10-03
    IIF 315 - Director → ME
  • 212
    icon of address Portsdown Masonic Hall, Albert Road, Cosham, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    64,130 GBP2024-12-31
    Officer
    icon of calendar ~ 1998-03-10
    IIF 275 - Director → ME
  • 213
    POWELL, GEE & COMPANY LIMITED - 2022-06-09
    icon of address Tibbetts House, Beaumont Road, Banbury, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,832,778 GBP2024-04-30
    Officer
    icon of calendar ~ 2006-02-03
    IIF 314 - Director → ME
  • 214
    icon of address The Flying Clubhouse, Shawfarm Road, Prestwick, Ayrshire
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    75,202 GBP2024-03-31
    Officer
    icon of calendar 1990-11-18 ~ 2004-10-12
    IIF 366 - Director → ME
  • 215
    icon of address Gill House, 140 Holyhead Road, Birmingham, West Midlands
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    295,554 GBP2024-12-31
    Officer
    icon of calendar 2006-12-14 ~ 2024-01-22
    IIF 165 - Director → ME
    icon of calendar 2002-10-01 ~ 2006-12-14
    IIF 253 - Director → ME
  • 216
    ENVIRO SOLVE UK LIMITED - 2008-06-05
    icon of address Arrowmere House, Springvale Industrial Park, Bilston, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-12-20 ~ 2001-01-10
    IIF 154 - Director → ME
  • 217
    icon of address Ratho Park Golf Club Limited, Ratho, Edinburgh
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    863,511 GBP2024-07-31
    Officer
    icon of calendar 1999-11-26 ~ 2002-11-28
    IIF 367 - Director → ME
    icon of calendar 1992-07-24 ~ 1997-11-28
    IIF 368 - Director → ME
  • 218
    icon of address 21 Lansdowne Avenue, Codsall, Wolverhampton
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2011-12-12 ~ 2013-12-31
    IIF 533 - Director → ME
    icon of calendar 2002-10-29 ~ 2003-07-01
    IIF 534 - Director → ME
  • 219
    RELIANCE ANIL DHIRUBHAI AMBANI (UK) PRIVATE LIMITED - 2007-05-16
    icon of address 5/7 Ravensbourne Road, Bromley
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -2,276,974 GBP2021-04-01 ~ 2022-03-31
    Officer
    icon of calendar 2007-04-23 ~ 2010-02-16
    IIF 625 - Director → ME
  • 220
    icon of address Silverstream House, 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-03-06 ~ 2012-05-04
    IIF 624 - Director → ME
  • 221
    icon of address The Broadway, Great Central Road, Mansfield, Nottinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-12-12 ~ 1997-12-19
    IIF 373 - Director → ME
  • 222
    R.H.H. FRANKS (NEW MILTON) LIMITED - 2020-10-21
    R H H FRANKS LTD - 2020-11-02
    icon of address 96 Gore Road Gore Road Industrial Estate, New Milton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,016,382 GBP2019-02-28
    Officer
    icon of calendar ~ 1998-04-29
    IIF 380 - Director → ME
  • 223
    icon of address Langton House, Regent Road, Bootle, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-11-21 ~ 2023-09-14
    IIF 429 - Director → ME
    IIF 208 - Director → ME
    icon of calendar 2001-11-21 ~ 2023-09-14
    IIF 329 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ 2023-09-14
    IIF 138 - Ownership of shares – More than 25% but not more than 50% OE
  • 224
    icon of address Octagon House, 20 Hook Road, Epsom, England
    Active Corporate (30 parents)
    Officer
    icon of calendar 1993-10-12 ~ 2010-05-11
    IIF 342 - Director → ME
    icon of calendar ~ 1995-05-05
    IIF 343 - Director → ME
  • 225
    icon of address Unit 8 Lysander Road, Bowerhill Industrial Estate, Melksham, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    502,170 GBP2025-06-30
    Officer
    icon of calendar ~ 1994-11-30
    IIF 345 - Director → ME
  • 226
    icon of address The Old Police House, Hyde Park, London
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2003-11-11 ~ 2010-12-06
    IIF 434 - Director → ME
  • 227
    icon of address Unit 1, Stiltz Building Ledson Road, Roundthorn Industrial Estate, Manchester, England
    Active Corporate (11 parents)
    Officer
    icon of calendar ~ 2021-04-23
    IIF 398 - Director → ME
  • 228
    icon of address Countrywide House Asparagus Way, Vale Park, Evesham, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-09-22
    IIF 328 - Director → ME
  • 229
    icon of address Mrs Pat Trenaman, 1 Teasel View, Pudsey, West Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2011-05-16 ~ 2011-07-23
    IIF 126 - Director → ME
  • 230
    icon of address Arrowsmith Court, Station Approach, Broadstone, Poole
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1999-12-07
    IIF 523 - Director → ME
  • 231
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-10-07 ~ 2019-12-20
    IIF 18 - Has significant influence or control OE
  • 232
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-02-07 ~ 2019-12-20
    IIF 5 - Has significant influence or control OE
  • 233
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-02-07 ~ 2019-12-20
    IIF 4 - Has significant influence or control OE
  • 234
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-04-04 ~ 2019-12-20
    IIF 9 - Has significant influence or control OE
  • 235
    SC WALMGATE LIMITED - 2013-05-03
    SC DEVCO LIMITED - 2013-05-13
    SC MILTON ROAD LIMITED - 2015-01-29
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-03-14 ~ 2019-12-20
    IIF 22 - Has significant influence or control OE
  • 236
    SC OPCO LIMITED - 2013-05-13
    SC WALMGATE MANAGEMENT LIMITED - 2013-05-03
    SC MILTON ROAD MANAGEMENT LIMITED - 2015-01-29
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-03-14 ~ 2019-12-20
    IIF 29 - Has significant influence or control OE
  • 237
    SC MILTON ROAD PROPCO LIMITED - 2014-11-25
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-20
    IIF 3 - Has significant influence or control OE
  • 238
    SC UPPER BYRON PLACE MANAGEMENT LIMITED - 2016-04-01
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-10-15 ~ 2019-12-20
    IIF 10 - Has significant influence or control OE
  • 239
    SC BROMSGROVE STREET LIMITED - 2017-12-18
    SC CAMBRIDGE HEATH ROAD LIMITED - 2017-01-30
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-11-22 ~ 2019-12-20
    IIF 21 - Has significant influence or control OE
  • 240
    SC JESMOND ROAD WEST MANAGEMENT LIMITED - 2015-08-12
    SC CATHEDRAL STREET MANAGEMENT LIMITED - 2018-06-01
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-03-19 ~ 2019-12-20
    IIF 15 - Has significant influence or control OE
  • 241
    SC CLAYPATH PROPCO LIMITED - 2014-12-02
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-04-06 ~ 2019-12-20
    IIF 7 - Has significant influence or control OE
  • 242
    SC WALMGATE PROPCO LIMITED - 2016-04-01
    SC PROPCO LIMITED - 2014-06-05
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-05-23 ~ 2019-12-20
    IIF 6 - Has significant influence or control OE
  • 243
    SC NEW ENGLAND ROAD LIMITED - 2012-09-19
    SC HOPE STREET LIMITED - 2013-05-03
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-04-26 ~ 2019-12-20
    IIF 2 - Has significant influence or control OE
  • 244
    SC HOPE STREET MANAGEMENT LIMITED - 2013-05-03
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-20
    IIF 16 - Has significant influence or control OE
  • 245
    BRIPOL LIMITED - 1997-07-23
    BRIPOL LIMITED - 2001-03-29
    NOVATION INTERNATIONAL LIMITED - 1999-03-11
    icon of address Unit 4 Wested Lane, Swanley, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1995-08-07
    IIF 410 - Director → ME
  • 246
    icon of address Kingfisher House, Unit D, Fernacre Business Park, Budds Lane, Romsey, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,130,829 GBP2023-11-30
    Officer
    icon of calendar 2020-11-02 ~ 2024-04-09
    IIF 564 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ 2024-04-09
    IIF 280 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 280 - Right to appoint or remove directors OE
    IIF 280 - Ownership of shares – More than 25% but not more than 50% OE
  • 247
    icon of address Shamwickshire House Ltd Pollyfield Centre, Avon Road, Bideford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-11-17 ~ 2009-06-17
    IIF 405 - Director → ME
    icon of calendar 2008-11-17 ~ 2009-06-17
    IIF 614 - Secretary → ME
  • 248
    SWIFT HARDWARE DISTRIBUTORS LIMITED - 2015-03-17
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1991-10-30
    IIF 357 - Director → ME
  • 249
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-02 ~ 2011-01-12
    IIF 430 - LLP Designated Member → ME
  • 250
    icon of address The Old Post Office, 19 Banbury Road, Kidlington, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-30
    IIF 13 - Has significant influence or control OE
  • 251
    icon of address Mr A Saint, 4 Paddock Road, Birchington, Kent
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-08-25 ~ 2010-10-01
    IIF 259 - Secretary → ME
  • 252
    icon of address Kungstradgardsgatan 8, S-106 40 Stockholm, Sweden, Sweden
    Active Corporate (13 parents)
    Officer
    icon of calendar 1995-04-25 ~ 2009-04-01
    IIF 540 - Director → ME
  • 253
    SOTHEBY & CO. - 1984-08-31
    icon of address 34 & 35 New Bond St, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-02-21 ~ 2009-03-31
    IIF 714 - Director → ME
  • 254
    icon of address 28 Alexandra Terrace, Exmouth, Devon
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,973 GBP2024-03-31
    Officer
    icon of calendar 2013-02-13 ~ 2013-09-25
    IIF 560 - Director → ME
    icon of calendar 2003-03-04 ~ 2009-03-24
    IIF 691 - Director → ME
  • 255
    GLOBAL MARINE SERVICES LIMITED - 2016-05-31
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,999,187 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-12-14 ~ 2022-08-01
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 256
    icon of address Goodwin Park, Sandwich Industrial Estate, Sandwich, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-12-31
    IIF 250 - Director → ME
  • 257
    icon of address 59 Worcester Road, Bromsgrove, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2002-02-28
    IIF 327 - Director → ME
  • 258
    icon of address Stanley Court, 1 Stanley Green Road, Poole, Dorset
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1992-07-08
    IIF 313 - Director → ME
  • 259
    icon of address 1 Kirkvale Drive, Newton Mearns, Glasgow
    RECEIVERSHIP Corporate (2 parents)
    Officer
    icon of calendar 1989-12-01 ~ 1989-12-31
    IIF 311 - Director → ME
  • 260
    icon of address Company Offices, Canal Street, Stourbridge, West Midlands
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2002-06-12 ~ 2014-03-20
    IIF 622 - Director → ME
  • 261
    icon of address The Club, Tiddington Road, Stratford-on-avon
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 1994-03-26
    IIF 349 - Director → ME
  • 262
    HOUSESIMPLE LIMITED - 2021-01-26
    icon of address 146 Freston Road, London, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -125,719,901 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-01
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 263
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2017-05-05 ~ 2018-06-01
    IIF 28 - Has significant influence or control OE
  • 264
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2017-03-03 ~ 2019-12-20
    IIF 8 - Has significant influence or control OE
    icon of calendar 2017-03-03 ~ 2017-03-03
    IIF 30 - Has significant influence or control OE
  • 265
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2018-06-01 ~ 2019-12-20
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 266
    STUDENT CASTLE LIMITED - 2020-07-02
    STUDENT ACCOMMODATION DEVELOPMENTS LIMITED - 2010-07-12
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2010-01-08 ~ 2012-02-27
    IIF 455 - Director → ME
    Person with significant control
    icon of calendar 2017-01-08 ~ 2019-12-20
    IIF 12 - Has significant influence or control OE
  • 267
    icon of address 89 Chorley Road, Swinton, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1998-11-18
    IIF 205 - Director → ME
  • 268
    SWITCH DIGITAL LIMITED - 2000-06-22
    SWITCH DIGITAL (LONDON) LIMITED - 2006-03-09
    icon of address 1 London Bridge Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-01-07 ~ 2000-12-07
    IIF 190 - Director → ME
  • 269
    icon of address Unit 31b Waterloo Road, Bidford-on-avon, Alcester, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-07 ~ 2018-06-29
    IIF 562 - Director → ME
    icon of calendar 2005-05-27 ~ 2018-06-29
    IIF 526 - Secretary → ME
  • 270
    FASTFIELD TRADING COMPANY LIMITED - 2003-03-31
    OPAL TELECOM LIMITED - 2011-04-01
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2003-03-31 ~ 2010-01-25
    IIF 473 - Director → ME
  • 271
    MUSICAL SEASON LIMITED - 1997-02-12
    WORLDWIDE TELECOMMUNICATIONS LIMITED - 2000-06-06
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1997-02-12 ~ 2010-06-01
    IIF 443 - Director → ME
  • 272
    ARPLAN LIMITED - 1989-01-18
    icon of address Tall Pines Cooks Bridle Path, Backwell, Bristol, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    788,706 GBP2024-03-31
    Officer
    icon of calendar ~ 2000-03-30
    IIF 301 - Director → ME
  • 273
    icon of address Jessop House, 98 Scudamore Road, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-11-12 ~ 2000-03-10
    IIF 187 - Director → ME
  • 274
    FORGEFIRST LIMITED - 1988-07-11
    SHADOW GB LIMITED - 1991-12-02
    icon of address Jessop House, 98 Scudamore Road, Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-12 ~ 2000-03-10
    IIF 189 - Director → ME
  • 275
    CENTRALCLAIM LIMITED - 1995-07-17
    icon of address Unit 4 Chorley East Business Park, East Way, Chorley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    309,809 GBP2017-12-31
    Officer
    icon of calendar 1995-07-06 ~ 2001-04-22
    IIF 371 - Director → ME
    icon of calendar 1995-08-14 ~ 1996-11-29
    IIF 531 - Secretary → ME
  • 276
    icon of address Soapworks, Ordsall Lane, Salford, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-01-12 ~ 2024-12-19
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
  • 277
    COMBINED HEAT AND POWER ASSOCIATION - 2017-01-31
    DISTRICT HEATING ASSOCIATION - 1983-11-07
    icon of address Heron House 10 Dean Farrar Street, 6th Floor, London
    Active Corporate (11 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,206,159 GBP2024-03-31
    Officer
    icon of calendar 1997-06-19 ~ 1998-02-23
    IIF 375 - Director → ME
  • 278
    ASSOCIATION FOR RESIDENTIAL CARE - 2003-07-19
    ASSOCIATION OF RESIDENTIAL COMMUNITIES FOR THE RETARDED(THE) - 1990-02-16
    icon of address 10a Marsden Street, Chesterfield, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-11-13 ~ 2005-02-24
    IIF 607 - Director → ME
  • 279
    PHONE4INFO LIMITED - 2002-01-08
    icon of address 1 Portal Way, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-04-03 ~ 2000-11-06
    IIF 450 - Director → ME
  • 280
    icon of address Marion House, 9 Station Road, Port Erin, Isle Of Man
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2005-04-05 ~ 2010-01-26
    IIF 476 - Director → ME
  • 281
    icon of address 1 Portal Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-08-19 ~ 2009-07-31
    IIF 444 - Director → ME
  • 282
    CHAPEL ALLERTON CONSERVATIVE CLUB.LIMITED(THE) - 2000-04-18
    icon of address 19 Town Street, Chapel Allerton, Leeds
    Active Corporate (13 parents)
    Officer
    icon of calendar ~ 1994-06-06
    IIF 297 - Director → ME
  • 283
    icon of address Elland House 8 The Close, Penrhyn Bay, Llandudno, Conwy
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-05-27 ~ 2004-04-17
    IIF 421 - Director → ME
  • 284
    PRINCE S TRUST TRADING LIMITED - 2025-04-01
    TYROLESE (349) LIMITED - 1996-03-27
    icon of address 8 Glade Path, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 1998-09-30 ~ 2010-03-22
    IIF 440 - Director → ME
  • 285
    icon of address The Mata Regal Theatre Company Limited, The Avenue, Minehead, Somerset, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 1996-01-23 ~ 1999-05-31
    IIF 505 - Director → ME
  • 286
    ADDLOCK LIMITED - 1998-12-09
    icon of address 1 Portal Way, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-11-10 ~ 2009-04-01
    IIF 441 - Director → ME
  • 287
    icon of address Marion House, 9 Station Road, Port Erin, Isle Of Man
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2006-09-18 ~ 2010-01-26
    IIF 474 - Director → ME
  • 288
    icon of address Lime Court, Pathfields Business Park, South Molton, Devon, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2010-06-28 ~ 2012-05-23
    IIF 712 - Director → ME
  • 289
    DURHAM AND NORTHUMBERLAND CONGREGATIONAL UNION (INCORPORATED) - 1983-08-02
    icon of address 4 College Lane, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (10 parents)
    Officer
    icon of calendar ~ 1995-11-04
    IIF 316 - Director → ME
  • 290
    icon of address 41 Dilworth Lane Dilworth Lane, Longridge, Preston, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-02-12
    IIF 406 - Director → ME
  • 291
    SOUTH LEEDS COMMUNITY HEALTH PROJECT - 1995-01-10
    icon of address Touchstone House, 2-4 Middleton Crescent, Leeds
    Active Corporate (15 parents)
    Officer
    icon of calendar 2009-11-20 ~ 2012-03-26
    IIF 127 - Director → ME
  • 292
    icon of address 74a Station Road East, Oxted, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-11-07 ~ 2002-06-18
    IIF 254 - Director → ME
  • 293
    DATETOUR LIMITED - 1988-07-11
    icon of address Unit 1 Horton Road, West Drayton, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-02-07 ~ 2000-04-27
    IIF 188 - Director → ME
  • 294
    TUBE DEVELOPMENTS (GLASGOW) LIMITED - 1992-03-11
    icon of address Tube Developments Limited Glasgow Road, Kilsyth, Glasgow
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1989-10-26
    IIF 309 - Director → ME
  • 295
    LIBERTY GARDENS (CARDIFF) LIMITED - 2020-10-15
    SC ADAM STREET MANAGEMENT LIMITED - 2015-08-26
    icon of address South Quay, Temple Back, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-08-10 ~ 2012-02-27
    IIF 454 - Director → ME
  • 296
    VANCO GROUP LIMITED - 2008-06-06
    RELIANCE VANCO GROUP LIMITED - 2021-05-26
    TIMPANY EURONET LIMITED - 1996-01-26
    VANCO EURONET GROUP LIMITED - 1999-05-21
    DESIGNDRIVE LIMITED - 1992-08-14
    icon of address Building 7 Fifth Floor (south), Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2008-05-29 ~ 2012-05-04
    IIF 573 - Director → ME
  • 297
    icon of address Fleet House Unit 3, 1 Armstrong Road, Benfleet, Essex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    144,525 GBP2024-05-31
    Officer
    icon of calendar 2016-05-13 ~ 2017-07-07
    IIF 693 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2017-07-05
    IIF 96 - Has significant influence or control OE
  • 298
    VEGA CONSTRUCTION GROUP LTD - 2023-12-08
    icon of address Open Farm Unit Mount Farm, Theydon Mount, Epping, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-03-13 ~ 2022-03-01
    IIF 695 - Director → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ 2022-03-01
    IIF 689 - Right to appoint or remove directors OE
    IIF 689 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 689 - Ownership of shares – More than 25% but not more than 50% OE
  • 299
    icon of address 15 Alexandra Corniche, Hythe, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-30 ~ 2013-07-01
    IIF 648 - Director → ME
  • 300
    icon of address Hutton House, Hutton Industrial Park York Road, Sheriff Hutton York, North Yorkshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-12-21
    IIF 524 - Director → ME
  • 301
    icon of address Hazlemere, 70 Chorley New Road, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-09-01
    IIF 260 - Director → ME
  • 302
    MY AREA LIMITED - 2009-06-05
    icon of address Havelock Street, Ravensthorpe Industrial Estate, Dewsbury, West Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2009-06-05 ~ 2018-01-29
    IIF 653 - Director → ME
  • 303
    icon of address 10b Harcourt Road, Windsor, Slough, Berkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 1996-03-30
    IIF 319 - Director → ME
  • 304
    icon of address Hawarden Avenue, Off Coleman Road, Leicester
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    300,613 GBP2025-03-31
    Officer
    icon of calendar 1997-10-01 ~ 2008-10-01
    IIF 423 - Director → ME
  • 305
    icon of address Harwarden Avenue, Off Coleman Road, Leicester
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    275,011 GBP2025-03-31
    Officer
    icon of calendar ~ 2008-10-01
    IIF 424 - Director → ME
  • 306
    icon of address Arkwright House, Parsonage Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-08-07
    IIF 696 - Director → ME
    icon of calendar ~ 1992-08-07
    IIF 684 - Secretary → ME
  • 307
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,891,421 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-08-17 ~ 2022-09-12
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 308
    WILLIAM COLEBY LIMITED - 2002-01-11
    INSURECOLOUR LIMITED - 1997-12-04
    icon of address 45 Baginton Road, Styvechale, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-05-01 ~ 2007-09-06
    IIF 323 - Director → ME
  • 309
    BAYLISS KENTON INSTALLATIONS LIMITED - 2000-02-16
    icon of address Sheffield Airport Business Park, Europa Link, Sheffield, South Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1997-12-19
    IIF 372 - Director → ME
    icon of calendar 1994-12-20 ~ 1995-03-16
    IIF 532 - Secretary → ME
  • 310
    M NOLAN ALPHA TWO LIMITED - 2020-12-04
    icon of address The Camber, East Street, Portsmouth, Hampshire, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-03-02 ~ 2023-05-17
    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
  • 311
    icon of address 9 Stafford Street, Brewood, Stafford, Staffordshire, England
    Active Corporate (12 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    104,490 GBP2025-05-31
    Officer
    icon of calendar ~ 1995-09-20
    IIF 299 - Director → ME
  • 312
    icon of address 30 Brook Street, Wordsley, Stourbridge, West Midlands
    Active Corporate (8 parents)
    Officer
    icon of calendar 1999-07-26 ~ 2005-01-12
    IIF 623 - Director → ME
  • 313
    icon of address Borough Park, Workington, Cumbria
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -405,042 GBP2024-05-31
    Officer
    icon of calendar 1999-01-12 ~ 1999-11-01
    IIF 317 - Director → ME
    icon of calendar ~ 1998-01-19
    IIF 318 - Director → ME
    icon of calendar ~ 1999-11-01
    IIF 521 - Secretary → ME
  • 314
    icon of address Gyleworks 34 South Gyle Crescent, South Gyle Business Park, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    241 GBP2023-12-31
    Officer
    icon of calendar 2003-03-03 ~ 2008-05-25
    IIF 276 - Director → ME
    icon of calendar 2003-03-03 ~ 2008-05-25
    IIF 382 - Secretary → ME
  • 315
    KEN DICKSON (MARKETING) LIMITED - 1993-07-30
    icon of address 47 Bedford Square, London
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1993-07-01
    IIF 571 - Director → ME
  • 316
    icon of address Fordham House 46 Newmarket Road, Fordham, Ely, Cambridgeshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-03-05 ~ 1997-09-20
    IIF 333 - Director → ME
  • 317
    CANVAS PRO TEM LIMITED - 2010-09-16
    icon of address 2nd Floor, Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-03-01 ~ 2014-01-01
    IIF 436 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.