logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Adebowale Ajao

    Related profiles found in government register
  • Mr Adebowale Ajao
    Nigerian born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Gilpin Avenue, Hucclecote, Gloucestershire, GL3 3DE, United Kingdom

      IIF 1
  • Dr Adebowale Oluwafemi Ajao
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 30, The Willows, Ground Floor, The Steadings Business Centre, Maisemore, Gloucester, GL2 8EY, United Kingdom

      IIF 2
  • Mr Balal Anwar
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Lynton Parade, Turners Hill, Cheshunt, EN8 8LF, United Kingdom

      IIF 3
    • icon of address 4 Lynton Parade, Turners Hill, Cheshunt, En8 8lf, EN8 8LF, United Kingdom

      IIF 4
  • De Jesus, Alma
    British nurse practitioner born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No. 1, Harcourt Road, Bracknell, RG12 7JH, England

      IIF 5
  • Mr Varghese John
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Greensand Drive, Coseley, Bilston, WV14 8SF, England

      IIF 6
  • Ms Nicola Jones
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 78 Basepoint Business Centre, Yeoford Way, Marsh Barton Trading Estate, Exeter, Devon, EX2 8LB, England

      IIF 7
  • Anwar, Balal
    British clinical director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Lynton Parade, Turners Hill, Cheshunt, EN8 8LF, United Kingdom

      IIF 8
  • Anwar, Balal
    British clinical director and pharmacist born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Lynton Parade, Turners Hill, Cheshunt, En8 8lf, EN8 8LF, United Kingdom

      IIF 9
  • Anwar, Balal
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 2, Lion Court, 100 Warstone Lane, Birmingham, B18 6DZ, United Kingdom

      IIF 10 IIF 11
    • icon of address 373, Wanstead Park Road, Ilford, Essex, IG1 3TT, England

      IIF 12 IIF 13
    • icon of address Flat 13 Dalwood House, 73 London Road, Romford, RM7 9DF, England

      IIF 14
  • Alma De Jesus
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No. 1, Harcourt Road, Bracknell, RG12 7JH, England

      IIF 15 IIF 16
  • Mr Ian Beardmore
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Bermuda Place, Eastbourne, BN23 5TE, United Kingdom

      IIF 17
  • Mrs Alison Jane Attwood
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria Court, 17 - 21 Ashford Road, Maidstone, Kent, ME14 5DA, England

      IIF 18
  • Mrs Corina Ann Abbott
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Kimberley Street, Kibworth Beauchamp, Leicester, LE8 0HT, United Kingdom

      IIF 19
  • Mrs Nicola Jones
    Scottish born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4-5, Crighton Place, Edinburgh, EH7 4NZ, Scotland

      IIF 20
  • Mrs Sarah-jane Walls
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Portman Street, Kinningpark, Glasgow, G41 1EJ, Scotland

      IIF 21
    • icon of address Unit 1, 31 Crow Road, Partick, Glasgow, G11 7RT, Scotland

      IIF 22
  • Smith, Sarah
    British director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 24 High Street, Maynards, Whittlesford, CB22 4LT

      IIF 23
  • Abbott, Corina Ann
    British development designer born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Kimberley Street, Kibworth Beauchamp, Leicester, LE8 0HT, United Kingdom

      IIF 24
  • Ajao, Adebowale Oluwafemi, Dr
    British clinical director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 30, The Willows, Ground Floor, The Steadings Business Centre, Maisemore, Gloucester, GL2 8EY, United Kingdom

      IIF 25
  • Ajao, Adebowale Oluwafemi, Dr
    British veterinary surgeon born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Gilpin Avenue, Hucclecote, Gloucester, Glos, GL3 3DE, United Kingdom

      IIF 26
  • Barnes, Helen
    British nurse practitioner born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charterford House, 75 London Road, Headington, Oxford, OX3 9BB, England

      IIF 27
  • Debra Jayne Parkar
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Tinsley Avenue, Cradley Heath, West Midlands, United Kingdom

      IIF 28
  • Jones, Emma
    British medical consultant born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Greenhalgh Walk, London, N2 0DJ, United Kingdom

      IIF 29
  • Kelly, Sue
    British nurse practitioner born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wigtoft Marsh Farm, Wigtoft Bank, Wigtoft, Boston, Lincolnshire, PE20 2QD, United Kingdom

      IIF 30
  • Measor, Joanne
    British school business manager born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Viewley Hill Academy Andover Way, Hemlington, Middlesbrough, TS8 9HL, United Kingdom

      IIF 31
    • icon of address Viewley Hill Academy, Andover Way, Hemlington, Middlesbrough, TS8 9HL

      IIF 32
  • Mrs Claire Harris
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Cavendish Walk, Epsom, Surrey, KT19 8AP, United Kingdom

      IIF 33
  • Mrs Emma Elaine Whysall
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gloucester House, 399 Silbury Boulevard, Milton Keynes, MK9 2AH, England

      IIF 34
  • Potts, Deborah
    British consultant born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Neville Road, Luton, Bedfordshire, LU3 2JQ, England

      IIF 35
  • Potts, Deborah
    British nurse practitioner born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Mornington Road, Whitehill, Bordon, GU35 9EN, England

      IIF 36
  • Sarah Smith
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 24 High Street, Maynards, Whittlesford, CB22 4LT

      IIF 37
  • Browning, Sharon
    British school business manager born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Holy Innocents Catholic Primary School, Mitchell Road, Orpington, Kent, BR6 9JT, England

      IIF 38
  • Elston, Vicky
    British event manager/ lecturer born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Fair Mead, Mountsorrel, Loughborough, Leics, LE12 7BN, United Kingdom

      IIF 39
  • Harris, Claire
    British book keeping born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Cavendish Walk, Epsom, Surrey, KT19 8AP, United Kingdom

      IIF 40
  • Harris, Claire
    British school business manager born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Haven Way, Haven Way, Epsom, Surrey, KT19 8NP, England

      IIF 41
  • Jones, Nicola
    British nurse born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pcrc, Manor Farm Road, Huyton, Liverpool, L36 0UB

      IIF 42
  • Jones, Nicola
    British nurse practitioner born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 36 Aigburth Drive, Liverpool, Merseyside, L17 4JE, England

      IIF 43
  • Jones, Nicola
    British company director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 78 Basepoint Business Centre, Yeoford Way, Marsh Barton Trading Estate, Exeter, Devon, EX2 8LB, England

      IIF 44
  • Jones, Sarah
    British nurse practitioner born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 7 Lingwood Hall, 12 St James's Road, Dudley, DY1 3JD, United Kingdom

      IIF 45
  • Morgan, Jennifer
    British nurse practitioner born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112, Brangbourne Road, Bromley, BR1 4LQ, England

      IIF 46
  • Miss Emily Lines
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a, Thames Enterprise Centre, Princess Margaret Road, East Tilbury, Essex, RM18 8RH, England

      IIF 47
  • Miss Nicola Jones
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ

      IIF 48
    • icon of address Martlet House, E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ, United Kingdom

      IIF 49
  • Miss Sarah Jones
    British born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 7 Lingwood Hall, 12 St James's Road, Dudley, DY1 3JD, United Kingdom

      IIF 50
  • Mr Andrew Stefan Le Grove
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Canterbury House, Waterside Court, Neptune Way, Rochester, Kent, ME2 4NZ, England

      IIF 51
    • icon of address Unit B Future Court, George Summers Close, Medway City Estate, Rochester, Kent, ME2 4EL, England

      IIF 52 IIF 53
  • Mrs Denise Chenoweth
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Mulberry Way, Leek, Staffordshire, ST13 5TL

      IIF 54
    • icon of address 33, Mulberry Way, Leek, Staffordshire, ST13 5TL, United Kingdom

      IIF 55
    • icon of address 33 Mulberry Way, Mulberry Way, Leek, ST13 5TL, England

      IIF 56
    • icon of address 29, Park Street, Macclesfield, SK11 6SR, England

      IIF 57
  • Mrs Joanne Louise White
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beech House, 23 Ladies Lane, Hindley, Wigan, WN2 2QA, United Kingdom

      IIF 58
    • icon of address Castle Hill, Hereford Road, Hindley, Wigan, Greater Manchester, WN2 4DH, England

      IIF 59
  • Parkar, Debra Jayne
    British nurse practitioner born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Tinsley Avenue, Cradley Heath, West Midlands, B64 5JD, United Kingdom

      IIF 60
  • Susan Jones
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 11, The Old Fuel Depot, Twemlow Lane, Twemlow, Cheshire, CW4 8GJ, United Kingdom

      IIF 61
  • Walls, Sarah Jane
    British sports therapist born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Portman Street, Kinningpark, Glasgow, G41 1EJ, Scotland

      IIF 62
  • Walls, Sarah-jane
    British clinical director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, 31 Crow Road, Partick, Glasgow, G11 7RT, Scotland

      IIF 63
  • Whysall, Emma Elaine
    British school business manager born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gloucester House, 399 Silbury Boulevard, Milton Keynes, MK9 2AH, England

      IIF 64
  • Wood, Alison Jane
    British director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highcroft House, Wethersfield Road, Finchingfield, Essex, CM7 4NX, England

      IIF 65
  • Wood, Alison Jane
    British manager born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Chapel Hill, Stansted, Essex, CM24 8AG, England

      IIF 66
  • Wood, Alison Jane
    British school business manager born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highcroft House, Wethersfield Road, Finchingfield, Essex, CM7 4NX, United Kingdom

      IIF 67
  • Blake, Jayne Lesley
    British school business manager born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Meriden Avenue, Garforth, Leeds, West Yorkshire, LS25 1HX, England

      IIF 68
  • Crascall, Peter
    British personal trainer born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverlily, 5, Cowper Road, Dover, Kent, CT17 0PF, United Kingdom

      IIF 69
  • Green, Trefer
    British nurse practitioner born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Kent Road, St. Helens, WA9 3UD, England

      IIF 70
  • Grimes, Catherine
    British school business manager born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Rosewood Walk, 1 Rosewood Walk, Broom Lane, Durham, Durham, DH7 7JY, United Kingdom

      IIF 71
  • Hanson, Joanne Louise
    British school business manager born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Worsthorne Primary School, Brownside Road, Burnley, Lancashire, BB10 3LR

      IIF 72
  • Harrison, Darby
    English school business manager born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Lancashire Community High School, School Lane, Chapel House, Skelmersdale, Lancashire, WN8 8EH, United Kingdom

      IIF 73
  • John, Varghese
    British nurse born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Greensand Drive, Coseley, Bilston, WV14 8SF, England

      IIF 74
    • icon of address 24 David Peacock Close, Tipton, DY48GX, England

      IIF 75
  • John, Varghese
    British registered nurse born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Greensand Drive, Coseley, Bilston, West Midlands, WV14 8SF, England

      IIF 76
    • icon of address 24 David Peacock Close, Tipton, DY48GX, England

      IIF 77
  • Jones, Caryl
    British director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fforch Farm, Cemetry Road, Treorchy, Rhondda Cynon Taff, CF42 6TF, United Kingdom

      IIF 78
  • Jones, Nicola
    British banker born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Nicola
    British company director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Martlet House, E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ

      IIF 83 IIF 84
    • icon of address Martlet House, E1, Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ, England

      IIF 85
    • icon of address Martlet House, E1, Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ, United Kingdom

      IIF 86
  • Jones, Nicola
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Martlet House, E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ

      IIF 87
    • icon of address Martlet House, E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ, United Kingdom

      IIF 88 IIF 89 IIF 90
  • Jones, Nicola
    British financial adviser born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Martlet House, E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ

      IIF 91
  • Jones, Nicola
    British food & hospitality entrepreneur born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cawley Priory, South Pallant, Chichester, PO19 1SY, England

      IIF 92
  • Jones, Nicola
    British investment advisor born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Martlet House, E1 Yeoman Gare, Yeoman Way, Worthing, West Sussex, BN13 3QZ, United Kingdom

      IIF 93
    • icon of address Martlet House, E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ, England

      IIF 94 IIF 95 IIF 96
  • Jones, Nicola
    British none born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Martlet House, E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ

      IIF 97
  • Jones, Nicola
    Scottish mortgage advisor born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4-5, Crighton Place, Edinburgh, EH7 4NZ, Scotland

      IIF 98
  • Jones, Nicola Jayne
    British company director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Arrow View, Lower Hergest, Kington, HR5 3ER, United Kingdom

      IIF 99
  • Jones, Sarah Jane
    British blue pathway co-ordinator born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stoke Lodge Primary School, School Close, Patchway, Bristol, BS34 6DW, United Kingdom

      IIF 100
  • Jones, Susan
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 192 Sandbach Road, Rode Heath, Stoke On Trent, ST7 3RU, United Kingdom

      IIF 101
  • Lines, Emily
    British school business manager born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a, Thames Enterprise Centre, Princess Margaret Road, East Tilbury, Essex, RM18 8RH, England

      IIF 102
  • Mrs Lena Louise Walliman
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mill House, The Fence, St. Briavels, Lydney, GL15 6QG, England

      IIF 103
  • Mrs Sarah Louise Morgan
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor Farm Stables, Chilton Foliat, Hungerford, Berkshire, RG17 0TJ

      IIF 104
  • Pierce, Claire Joy
    British school business manager born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stourfield Infant School, Cranleigh Road, Southbourne, Bournemouth, Dorset, BH6 5JS, United Kingdom

      IIF 105 IIF 106
  • Smith, Elizabeth Mary
    British school business manager born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Notre Dame High School, Fulwood Road, Sheffield, South Yorkshire, S10 3BT, England

      IIF 107
  • Smith, Elizabeth Mary
    British school manager born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Firshill Crescent, Sheffield, S4 7BX, United Kingdom

      IIF 108
  • Sollars, Susan Ann
    British school business manager born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St James Ce Primary School, Tyler Avenue, Worsley Mesnes, Wigan, Greater Manchester, WN3 5XE, United Kingdom

      IIF 109
  • White, Joanne Louise
    British school business manager born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99-101, Corporation Street, St. Helens, WA10 1SX, England

      IIF 110
    • icon of address Castle Hill, Hereford Road, Hindley, Wigan, Greater Manchester, WN2 4DH, England

      IIF 111
  • Chenoweth, Denise
    British company director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Park Street, Macclesfield, SK11 6SR, England

      IIF 112
  • Chenoweth, Denise
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, The Smithfield Centre, Leek, Staffordshire, ST13 5JW, England

      IIF 113
  • Chenoweth, Denise
    British general nurse practitioner born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, High View Road, Endon, Stoke-on-trent, ST9 9HS, England

      IIF 114
  • Chenoweth, Denise
    British nurse born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Mulberry Way, Leek, Staffordshire, ST13 5TL, United Kingdom

      IIF 115
  • Chenoweth, Denise
    British nurse practitioner born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, The Smithfield Centre, The Smithfield Centre, Leek, Staffordshire, ST13 5JW, England

      IIF 116
  • Morgan, Sarah Louise
    British nurse born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50g Phoenix House, Bartholomew Street, Newbury, Berkshire, RG14 5QA, England

      IIF 117
  • Morgan, Sarah Louise
    British nurse practitioner born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat G Phoenix House, 50 Bartholomew Street, Newbury, Berkshire, RG14 5QA

      IIF 118
  • Morgan, Sarah Louise
    British riding instructor born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor Farm Stables, Chilton Foliat, Hungerford, Berkshire, RG17 0TJ

      IIF 119
  • Miss Nicola Jayne Jones
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Arrow View, Lower Hergest, Kington, HR5 3ER, United Kingdom

      IIF 120 IIF 121
  • Mr. Musa Mosobalaje Olaiwon
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72 Ednam House, Friary Estate, London, SE15 6SF, England

      IIF 122
  • Mrs Helen Elizabeth Green
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Bridge Street, Christchurch, BH23 1EF, England

      IIF 123
  • Wickens, Joanne Claire
    British nurse practitioner born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Exeter Road, London, NW2 4SJ, United Kingdom

      IIF 124
  • Wilkins, Michelle
    British school business manager born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Home Lodge, Piddinghoe Mead, Newhaven, East Sussex, BN9 9RN, United Kingdom

      IIF 125
  • Woffinden, Sheila
    British company director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Lady Croft Lane, Hemingfield, Barnsley, South Yorkshire, S73 0QQ, United Kingdom

      IIF 126
  • Attwood, Alison Jane
    British nurse practitioner born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria Court, 17 - 21 Ashford Road, Maidstone, Kent, ME14 5DA, England

      IIF 127
  • Green, Helen Elizabeth
    British nurse practitioner born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Bridge Street, Christchurch, BH23 1EF, England

      IIF 128
  • Le Grove, Andrew Stefan
    British clinical director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Canterbury House, Waterside Court, Neptune Way, Rochester, Kent, ME2 4NZ, England

      IIF 129
  • Le Grove, Andrew Stefan
    British director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Canterbury House, Waterside Court, Neptune Way, Rochester, ME2 4NZ, United Kingdom

      IIF 130
  • Le Grove, Andrew Stefan
    British nurse practitioner born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit B Future Court, George Summers Close, Medway City Estate, Rochester, Kent, ME2 4EL, England

      IIF 131
  • Walliman, Lena Louise
    British nursing services born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Long Barn, Coxbury Lane, St. Briavels, Lydney, Gloucestershire, GL15 6QJ, United Kingdom

      IIF 132
  • Coates, Jonathan Leslie
    British director of business and finance born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highdown House, 11 Highdown Road, Leamington Spa, CV31 1XT, England

      IIF 133
  • Coates, Jonathan Leslie
    British head of service (education) born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Egglescliffe School, Urlay Nook Road, Stockton On Tees, TS16 0LA, United Kingdom

      IIF 134
  • Rebecca Louise Mattison
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 135
  • Street, Veronica Jayne
    British school business manager born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sandbach High School And Sixth Form College, Middlewich Road, Sandbach, Cheshire, CW11 3NT

      IIF 136
  • Wallwork, Sharon Alice
    British school business manager born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Shiphay Lane, Torquay, Devon, TQ2 7DY, United Kingdom

      IIF 137
  • Harris, Victoria Louise
    British school business manager born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Butlin Street, Nechells, Birmingham, B7 5NS

      IIF 138
  • Turner, Wendy Margaret
    British nurse practitioner born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Railway Station, Bishops Lydeard, Taunton, Somerset, TA4 3BX

      IIF 139
  • Johnstone, Sandra Fleming
    British retired born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Grosvenor Hall, 19 Grosvenor Road, Bournemouth, Dorset, BH4 8BQ, United Kingdom

      IIF 140
  • Mcmillan, David Robertson
    British school bursar born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hinchingbrooke School, Brampton Road, Huntingdon, PE29 3BN, United Kingdom

      IIF 141
  • Mcmillan, David Robertson
    British school business manager born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hinchingbrooke School, Brampton Road, Huntingdon, Cambridgeshire, PE29 3BN

      IIF 142
  • Mr Balal Anwar
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Flat 13 Dalwood House, 73 London Road, Rm7 9df, London, Essex, RM7 9DF, England

      IIF 143
  • Ms Elizabeth Bart-williams
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Monmouth Close, Welling, DA16 2DX, England

      IIF 144
  • Phillips, Joanne Elizabeth
    British data analyst born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Cotswold Gardens, Wotton-under-edge, Gloucestershire, GL12 7HW, England

      IIF 145
  • Green, Rebecca Isobel Samantha
    British nurse practitioner born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Holt Court, 16, Warwick Row, Coventry, CV1 1EJ, United Kingdom

      IIF 146
  • Mr Luke Morgan
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Edinburgh Office, Rose Street South Lane, Edinburgh, EH2 3JG, Scotland

      IIF 147
  • Mr Mina Antonius
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr Varghese John
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Greensand Drive, Bilston, WV14 8SF, England

      IIF 150
    • icon of address 1 Greensand Drive, Coseley, WV14 8SF, England

      IIF 151 IIF 152
  • Mrs Nicola Grieves
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England

      IIF 153
  • Adesina, Bridget Ebunoluwa, Rev
    British nurse practitioner born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Overstone Road, Luton, Bedfordshire, LU4 8QZ, United Kingdom

      IIF 154
  • Adesina, Bridget Ebunoluwa, Rev
    British registered staff nurse born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Overstone Road, Luton, Bedfordshire, LU4 8QZ

      IIF 155
  • Dr Morenike Olayinka Oguntimehin
    Irish born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Willow Road, Larkfield, Aylesford, Kent, ME20 6QZ, United Kingdom

      IIF 156
    • icon of address 138, Waterlane, Purfleet, Essex, RM19 1GU, United Kingdom

      IIF 157
  • Havok, Kelly Ann
    British advanced clinical practitioner born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Primrose Drive, Shildon, DL4 2JQ, United Kingdom

      IIF 158
  • Holdsworth, Lesley Karen, Dr
    British clinical director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Mill Vennel, Renfrew, PA4 0AE, Scotland

      IIF 159
  • Mr Ian Beardmore
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Bermuda Place, Eastbourne, BN23 5TE, England

      IIF 160
    • icon of address 9, The Crescent, Willingdon, Eastbourne, BN20 9RN, England

      IIF 161
  • Mr John Varghese
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Greensand Drive, Coseley, Bilston, West Midlands, WV14 8SF, England

      IIF 162
  • Mrs Rebecca Isobel Samantha Green
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Holt Court, 16, Warwick Row, Coventry, CV1 1EJ, United Kingdom

      IIF 163
  • Ms Ebunoluwa Adesina
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1-4, Rehoboth House, 2 Overstone Road, Luton, United Kingdom, LU4 8QZ

      IIF 164
  • Ms Kelly Ann Havok
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Primrose Drive, Shildon, DL4 2JQ, United Kingdom

      IIF 165
  • Ms Lily Jones
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Grove Road, Thornton Heath, CR7 6HL, England

      IIF 166 IIF 167
    • icon of address 38, Grove Road, Thornton Heath, Surrey, CR7 6HL, United Kingdom

      IIF 168
  • Olaiwon, Musa Mosobalaje, Mr.
    British company director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10, Harrier House, London, SW11 2NW, England

      IIF 169
  • Olaiwon, Musa Mosobalaje, Mr.
    British doctor born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Ednam House, Friary Estate, London, SE15 6SF, United Kingdom

      IIF 170
  • Olaiwon, Musa Mosobalaje, Mr.
    British nurse practitioner born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72 Ednam House, Friary Estate, London, SE15 6SF, England

      IIF 171
  • Smith, Sarah
    British school business manager born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Southfield Grange Campus, Haycliffe Lane, Bradford, West Yorkshire, BD5 9ET

      IIF 172
  • Beardmore, Ian
    British business and nursing consultancy born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, The Crescent, Willingdon, Eastbourne, BN20 9RN, England

      IIF 173
  • Beardmore, Ian
    British business consultant born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, The Crescent, Willingdon, Eastbourne, BN20 9RN, England

      IIF 174
  • Beardmore, Ian
    British project manager born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Bermuda Place, Eastbourne, East Sussex, BN23 5TE, United Kingdom

      IIF 175
  • Brown, Claire Anne
    British finance manager born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Forest School, Robin Hood Lane, Winnersh, Wokingham, Berkshire, RG41 5NE, United Kingdom

      IIF 176
  • Brown, Claire Anne
    British school business manager born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prospect School, Cockney Hill, Tilehurst, Reading, RG30 4EX, England

      IIF 177
  • Brown, Hayley
    British school business manager born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The White Horse Federation, Plymouth Street, Swindon, Wiltshire, SN1 2LB

      IIF 178
    • icon of address Wiltshire Avenue, Swindon, Wilts, SN2 1NX

      IIF 179
  • Grieves, Nicola
    British beautician born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England

      IIF 180
  • Grieves, Nicola
    British nurse practitioner born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Monksfield, Billingham, Cleveland, TS23 1FD, United Kingdom

      IIF 181
  • Hogarth, Tamar
    British office manager born in November 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 8b Tweedmill Business Park, Dunsdale Road, Selkirk, TD7 5DZ, Scotland

      IIF 182
  • Innes, Helen Shona
    British nurse practitioner born in September 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Denburn Health Centre, Rosemount Viaduct, Aberdeen, AB25 1QB, Scotland

      IIF 183
    • icon of address Newburn Ltd, Carden House, Carden Place, Aberdeen, AB10 1UT, Scotland

      IIF 184
  • Jones, Emma
    British medical consultant born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Station Road, Watford, Herts, WD17 1AP

      IIF 185
  • Jones, Julie Ann
    British school business manager born in July 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 61-63 West Street, Fishguard, Pembrokeshire, SA65 9NG, United Kingdom

      IIF 186
  • Melia, Linda
    British school business manager born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaver Road Primary School, Beaver Road, Didsbury, Manchester, M20 6SX

      IIF 187
  • Mrs Helen Shona Innes
    British born in September 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Newburn Ltd, Carden House, Carden Place, Aberdeen, AB10 1UT, Scotland

      IIF 188
  • Mrs Janice Jones
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 682, Atherton Road, Hindley Green, Wigan, Lancashire, WN2 4SQ, England

      IIF 189
  • Mrs Nicola Anne Jones
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5, 36 Aigburth Drive, Liverpool, Merseyside, L17 4JE, England

      IIF 190
  • Nicola Jones
    British born in September 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Deloraine, East Links Road, Dunbar, East Lothian, EH42 1LT, Scotland

      IIF 191
  • Sunter, Kelly Ann
    British nurse born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Central Grange, St. Helen Auckland, Bishop Auckland, County Durham, DL14 9AY, England

      IIF 192
  • Sunter, Kelly Ann
    British nurse practitioner born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Market Place, Bishop Auckland, County Durham, DL14 7NJ, England

      IIF 193
  • Wallani, Helen
    British school business manager born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spring Garden Road, Longton, Stoke On Trent, Staffordshire, ST3 2QN

      IIF 194
  • Adams, Lisa Joanne
    British school business manager born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Beacon School, Picquets Way, Banstead, Surrey, SM7 1AG

      IIF 195
  • Antonius, Mina
    British clinical director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
  • Antonius, Mina
    British managing director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Victory Grove, Norwich, NR5 0US, United Kingdom

      IIF 198
  • Antonius, Mina
    British musculoskeletal consultant and clinical director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Station Road, Orpington, BR6 0RZ, England

      IIF 199
  • Bowden, Sheila
    British nurse born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 677 High Road, North Finchley, London, N12 0DD, England

      IIF 200
  • Bowden, Sheila
    British clinical director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Clifton Street, Alderley Edge, Cheshire, SK9 7NW, England

      IIF 201
  • Bowden, Sheila
    British retired born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Walnut Barn, Walnut Tree Lane, Bradwall, Cheshire, CW11 1RH

      IIF 202
  • Brown, Julia Ann
    British school business manager born in December 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 28, Ravensworth Grove, Hartburn, Stockton-on-tees, TS18 5PP

      IIF 203
  • Cooper, Paula
    British school business manager born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bosworth Academy, Leicester Lane, Desford, Leicester, Leicestershire, LE9 9JL

      IIF 204
  • Dr Edward Andrew Oakley
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scholes Mill, Old Coach Road, Tansley, Matlock, DE4 5FY, England

      IIF 205
  • Harpham - Salter, Andrew Robert
    British senior clinician born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Carleton Close, Hook, RG27 9ND, United Kingdom

      IIF 206
  • Harris, Claire
    British director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 207
  • Harrison, Michelle
    British school business manager born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Francis Baily Primary School, Skillman Drive, Thatcham, RG19 4GG, England

      IIF 208
  • Jones, Lily
    British mental health nurse born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom

      IIF 209
  • Jones, Lily
    British mental health nurse specialist born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Grove Road, Thornton Heath, CR7 6HL, United Kingdom

      IIF 210
  • Jones, Lily
    British nurse practitioner born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Grove Road, Thornton Heath, CR7 6HL, England

      IIF 211
  • Jones, Lily
    British psychiatry nurse specialist born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Grove Road, Thornton Heath, CR7 6HL, England

      IIF 212
  • Jones, Nicola
    British administrator born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Mangotsfield Road, Bristol, BS16 5NB, England

      IIF 213
  • Jones, Valerie Ann
    British school business manager born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard House, Wells Road, Theale, Wedmore, Somerset, BS28 4SR, United Kingdom

      IIF 214
    • icon of address Wedmore First School Academy, Blackford Road, Wedmore, Somerset, BS28 4BS

      IIF 215
  • Le Grove, Andrew Stefan
    British nurse practitioner

    Registered addresses and corresponding companies
    • icon of address 23 Woodview Rise, Strood, Rochester, Kent, ME2 3RP

      IIF 216
  • Marshall, Joanne
    British school business manager born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eppleton Academy Primary School, Church Road, Hetton-le-hole, Houghton-le-spring, Tyne & Wear, DH5 9AJ, United Kingdom

      IIF 217
    • icon of address Holy Trinity Church Of England Academy, Brockley Avenue, South Shields, NE34 0TS, England

      IIF 218
  • Morgan, Luke
    British nurse practitioner born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4/3, Ramsay Place, Portobello, Edinburgh, EH15 1JD, Scotland

      IIF 219
  • Mr Andrew Stefan Le Grove
    British born in April 1972

    Resident in England

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

      IIF 220
  • Mr Peter Andrew Crascall
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverlily, 5, Cowper Road, Dover, Kent, CT17 0PF, United Kingdom

      IIF 221
  • Mrs Valerie Ann Jones
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard House, Wells Road, Theale, Wedmore, Somerset, BS28 4SR, United Kingdom

      IIF 222
  • Ms Caryl Jones
    British born in August 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Fforch Farm, Cemetry Road, Treorchy, Treorchy, CF42 6TF, Wales

      IIF 223
  • Musa Olaiwon
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 10, Harrier House, London, SW11 2NW, England

      IIF 224
  • Nicola Jones
    British born in August 1965

    Registered addresses and corresponding companies
    • icon of address Daintrey House, East Street, Petworth, West Sussex, GU28 0AB, United Kingdom

      IIF 225
  • Oguntimehin, Morenike Olayinka, Dr
    Irish clinical director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 138, Waterlane, Purfleet, Essex, RM19 1GU, United Kingdom

      IIF 226
  • Oguntimehin, Morenike Olayinka, Dr
    Irish medical doctor born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Willow Road, Larkfield, Aylesford, Kent, ME20 6QZ

      IIF 227
  • Sims, Joanne Caroline
    British school business manager born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amherst School, Witches Lane, Sevenoaks, Kent, TN13 2AX

      IIF 228
  • Smith, Elizabeth
    British school business manager born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meadowhead School, Dyche Lane, Sheffield, South Yorkshire, S8 8BR

      IIF 229
  • Speak, Joanne Marie
    British school business manager born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saint Paul's Catholic High School, A Voluntary Academy And Engineering, College Firbank Rd Newall Green, Wythenshawe, Manchester, M23 2YS

      IIF 230
  • Sunter, Kelly
    British company director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Coniscliffe Road, Darlington, Durham, DL3 7ES, England

      IIF 231
  • Abdullah, Mohammed
    British school business manager born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address London Tigers Sports Complex, West Avenue, Southall, UB1 2AR, England

      IIF 232
  • Adesina, Ebunoluwa
    British nurse practitioner born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Overstone Road, Luton, LU4 8QZ, United Kingdom

      IIF 233 IIF 234
    • icon of address Suite 1-4, Rehoboth House, 2 Overstone Road, Luton, United Kingdom, LU4 8QZ, United Kingdom

      IIF 235
  • Bushell, Darlene
    British school business manager born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside Church, Riverside Campus, Thanet Way, Whitstable, Kent, CT5 3JQ, England

      IIF 236
  • Cooper, Carolyn Ann
    British client partner/director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Field Cottage, Cheddon Fitzpaine, Taunton, Somerset, TA2 8JT, United Kingdom

      IIF 237
  • Cooper, Carolyn Ann
    British marketing born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Field Cottage, Cheddon Fitzpaine, Taunton, Somerset, TA2 8JT

      IIF 238
  • Cooper, Carolyn Ann
    British marketing consultant born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Holway Avenue, Taunton, TA1 3AR

      IIF 239
  • Green, Alice
    British nurse practitioner born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, South Street, Gosport, Hampshire, PO12 1ES, England

      IIF 240
  • Innes, Helen Shona
    born in September 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Denburn Health Centre, Rosemount Viaduct, Aberdeen, AB25 1QB, Scotland

      IIF 241
  • John, Varghese
    British nurse born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Greensand Drive, Coseley, WV14 8SF, England

      IIF 242
  • John, Varghese
    British nurse practitioner born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Greensand Drive, Bilston, WV14 8SF, England

      IIF 243
    • icon of address 1 Greensand Drive, Coseley, WV14 8SF, England

      IIF 244
  • John, Varghese
    British staff nurse born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Diamond House, 178/181 Lower Richmond Road, Richmond, Surrey, TW9 4LN

      IIF 245
  • Jones, Andrew
    British school business manager born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saxon Hill School, Kings Hill Road, Lichfield, Staffordshire, WS14 9DE, England

      IIF 246
  • Jones, Caryl
    British school business manager born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St James Family Learning Centre, St James, New Cross, London, SE14 6AD, England

      IIF 247
  • Jones, Janice
    British administrative officer born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Ravenswood Drive, Hindley, Wigan, Lancashire, WN2 2QT

      IIF 248
  • Jones, Janice
    British director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 682, Atherton Road, Hindley Green, Wigan, Lancashire, WN2 4SQ, England

      IIF 249
    • icon of address 682, Atherton Road, Hindley Green, Wigan, Lancashire, WN2 4SQ, United Kingdom

      IIF 250
  • Jones, Janice
    British school business manager born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Peters, Kildare Street, Hindley, Wigan, Lancashire, WN2 3HY, United Kingdom

      IIF 251
  • Jones, Roselyn Ann
    British school business manager born in March 1952

    Registered addresses and corresponding companies
    • icon of address The Berries Sycamore Way, Highley, Shropshire, WV16 6DQ

      IIF 252
  • Jones, Susan
    British school business manager born in June 1966

    Resident in England

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

      IIF 253
  • Kelly, Sue
    British nurse practitioner born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 The Wells, Anston, Sheffield, South Yorkshire, S25 4ED

      IIF 254
  • Morgan, Sarah Louise
    British nurse practitioner born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Campion House, Oddfellows Road, Newbury, Berkshire, RG14 5QB, England

      IIF 255
    • icon of address 2, Toomers Wharf, Canal Walk, Newbury, Berkshire, RG14 1DY, England

      IIF 256
  • Mrs Harriet Sarah Capon
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Leighton Gardens, London, NW10 3PY, England

      IIF 257
  • Mrs Joanne Lesley Graham
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redhouse, 112 Darwen Road, Bromley Cross, Bolton, BL7 9BQ, United Kingdom

      IIF 258
  • Mrs Lena Louise Walliman
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill House, The Fence, St. Briavels, Lydney, GL15 6QG, England

      IIF 259 IIF 260
  • Mrs Minolie Weerasekara
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, The Copse, Barnwood, Gloucester, GL4 3FR, England

      IIF 261
  • Mrs Sarah Marie Williams
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kelham, Drews Pond Lane, Devizes, Wiltshire, SN10 5DT, United Kingdom

      IIF 262
  • Williams, Joy
    British school business manager born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Clover Court, Tibshelf, Alfreton, Derbyshire, DE55 5JA, England

      IIF 263
  • Capon, Harriet Sarah
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Leighton Garden, London, NW10 3PY, United Kingdom

      IIF 264
  • Capon, Harriet Sarah
    British school business manager born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17-23, Third Avenue, London, W10 4RS

      IIF 265
    • icon of address The St Marylebone Church Of England School, 64 Marylebone High Street, Westminster, London, W1U 5BA

      IIF 266
  • Cooper, Paula Joanne

    Registered addresses and corresponding companies
    • icon of address Bosworth Community And Sports College, Leicester Lane, Desford, Leicester, Leicestershire, LE9 9JL

      IIF 267
  • Crascall, Peter Andrew
    British director born in April 1967

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address 4, Bloors Lane, Rainham, Gillingham, Kent, ME8 7EG, England

      IIF 268
  • Christine Joyce Greene
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, West Hill Way, Totteridge, London, N20 8QP, England

      IIF 269 IIF 270
  • Drummond-smillie, Tracy Samantha
    British school business manager born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stoke Lodge Primary School, School Close, Patchway, Bristol, BS34 6DW, United Kingdom

      IIF 271
  • Graham, Joanne Lesley
    British nurse practitioner born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redhouse, 112 Darwen Road, Bromley Cross, Bolton, BL7 9BQ, United Kingdom

      IIF 272
  • Greenwood, Sandra
    British nurse practitioner born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sandal Castle Medical Centre, Asdale Road, Wakefield, WF2 7JE, England

      IIF 273
  • James, Chloe Louise
    British school business manager born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sunset View, Furze Lane, Felthorpe, Norwich, NR10 4UA, England

      IIF 274
  • Jones, Janice
    British

    Registered addresses and corresponding companies
    • icon of address 34 Ravenswood Drive, Hindley, Wigan, Lancashire, WN2 2QT

      IIF 275
  • Jones, Nicola
    British banker born in August 1965

    Registered addresses and corresponding companies
    • icon of address 141 Gloucester Terrace, London, W2 6DX

      IIF 276
  • Louise De Chateauvieux
    French born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Richford Street, London, W6 7HP, England

      IIF 277
  • Mackinnon, Sarah Joanne
    British nurse practitioner born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Coate, Devizes, Wiltshire, SN10 3LG, England

      IIF 278
  • Mattison, Rebecca Louise
    British nurse practitioner born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 279
  • Morgan, Jennifer Andrea
    British investor born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Collingham House, 10-12 Gladstone Road, Wimbledon, London, SW19 1QT, England

      IIF 280
  • Mr Andrew Robert Harpham-salter
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jameson House, Lutyens Close, Lychpit, Basingstoke, RG24 8AG, England

      IIF 281
    • icon of address The Manor House, Lutyens Close, Lychpit, Basingstoke, RG24 8AG, England

      IIF 282
    • icon of address The Open Practice, Jameson House, Lutyens Close, Lychpit, Basingstoke, RG24 8AG, England

      IIF 283
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 284
  • Mr Ian Raymond Beardmore
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, The Crescent, Willingdon, Eastbourne, East Sussex, BN20 9RN, United Kingdom

      IIF 285
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 286 IIF 287
  • Mr Peter Milton Hutchinson
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Redwing Avenue, Great Harwood, Blackburn, BB6 7NZ

      IIF 288
  • Mr Richard Mark Worrall
    British born in September 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 52, Learmonth Grove, Edinburgh, EH4 1BN, United Kingdom

      IIF 289
  • Mrs Jennifer Andrea Morgan
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Brangbourne Road, Bromley, BR1 4LQ, England

      IIF 290
    • icon of address Collingham House, 10-12 Gladstone Road, Wimbledon, London, SW19 1QT, England

      IIF 291
  • Mrs Jennifer Margaret Jones
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Crab Lane, Harrogate, HG1 3BQ, England

      IIF 292
  • O'connell, Sebastian John Francis
    British school business manager born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Frp Advisory Trading Limited, 2nd Floor 110 Cannon Street, London, EC4N 6EU

      IIF 293
  • Singleton, Caroline
    British school business manager born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Haygrove School, Durleigh Road, Bridgwater, Somerset, TA6 7HW

      IIF 294
  • Smith, Joanne Elizabeth
    British

    Registered addresses and corresponding companies
    • icon of address 22, Henryson Road, Crofton Park, London, SE4 1HJ, United Kingdom

      IIF 295
  • Smith, Joanne Elizabeth
    British school business manager born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Henryson Road, Crofton Park, London, SE4 1HJ, United Kingdom

      IIF 296
  • Walliman, Lena Louise
    British clinical director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill House, The Fence, St. Briavels, Lydney, GL15 6QG, England

      IIF 297
    • icon of address 16, Eaton Court Road, Colmworth Business Park, Eaton Socon, St. Neots, Cambridgeshire, PE19 8ER, England

      IIF 298
  • Walliman, Lena Louise
    British florist born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lincot, The Fence, St. Briavels, Lydney, Glos, GL15 6QG, England

      IIF 299
  • Walliman, Lena Louise
    British nurse born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill House, The Fence, St. Briavels, Lydney, GL15 6QG, England

      IIF 300
    • icon of address Mill House, The Fence, St. Briavels, Lydney, GL15 6QG, United Kingdom

      IIF 301
    • icon of address Mill House, The Fence, St. Briavels, Lydney, Gloucestershire, GL15 6QG, England

      IIF 302
  • Walls, Sarah Jane

    Registered addresses and corresponding companies
    • icon of address 32 Portman Street, Kinningpark, Glasgow, G41 1EJ, Scotland

      IIF 303
  • Weerasekara, Minolie
    British company director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, The Copse, Barnwood, Gloucester, GL4 3FR, England

      IIF 304
  • Weerasekara, Minolie
    British school business manager born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cheltenham Road East, Churchdown, Gloucester, GL3 1HU

      IIF 305
  • Beardmore, Ian Raymond
    British nurse born in July 1960

    Resident in England

    Registered addresses and corresponding companies
  • Beardmore, Ian Raymond
    British nurse practitioner born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, The Crescent, Willingdon, Eastbourne, East Sussex, BN20 9RN, United Kingdom

      IIF 308
  • Burrell, Matthew Charles Steven

    Registered addresses and corresponding companies
    • icon of address Honiton Community College Academy Trust, School Lane, Honiton, Devon, EX14 1QT

      IIF 309
  • Cain, Josephine Catherine
    British none born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Notre Dame High School, Fulwood Road, Sheffield, South Yorkshire, S10 3BT, England

      IIF 310
  • Coates, Jonathan Leslie
    British school business manager born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chopwell Primary School, Derwent Street, Chopwell, Gateshead, Tyne And Wear, NE17 7HS

      IIF 311
  • Cooper, Carolyn Ann
    British

    Registered addresses and corresponding companies
    • icon of address Field Cottage, Cheddon Fitzpaine, Taunton, Somerset, TA2 8JT

      IIF 312
  • Crascall, Peter Andrew
    British clinical director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, Winton House, Farley Street, Nether Wallop, Stockbridge, SO20 8EL, England

      IIF 313
  • Crascall, Peter Andrew
    British registered mental nurse born in April 1967

    Registered addresses and corresponding companies
    • icon of address 28 Longley Road, Rochester, Kent, ME1 2HD

      IIF 314
  • De Chateauvieux, Louise
    French school manager born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Richford Street, London, W6 7HP, United Kingdom

      IIF 315
  • Fitzpatrick, Pamela Louise
    British company director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4a, Beacon Road, Great Barr, Birmingham, B43 7BP, England

      IIF 316 IIF 317
    • icon of address 4a, Beacon Road, Great Barr, Birmingham, West Midlands, B43 7BP

      IIF 318 IIF 319
    • icon of address 15a, Anchor Road, Aldridge, Walsall, West Midlands, WS9 8PT, United Kingdom

      IIF 320
  • Fitzpatrick, Pamela Louise
    British director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Birmingham Road, Birmingham Road, Great Barr, Birmingham, B43 6NR, United Kingdom

      IIF 321
  • Fitzpatrick, Pamela Louise
    British distribution born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Berkeley Mews, 29 High Street, Cheltenham, GL50 1DY

      IIF 322
  • Green, Helen Elizabeth
    British none born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Whitebeam Close, Weston Turville, Aylesbury, Buckinghamshire, HP22 5YE, England

      IIF 323
  • Harris, Claire Elizabeth

    Registered addresses and corresponding companies
    • icon of address Holly House, Old Bawtry Road, Finningley, Doncaster, Yorkshire, DN9 3BU, United Kingdom

      IIF 324
  • Hughes-jones, Kathryn Ellen
    British school business manager

    Registered addresses and corresponding companies
    • icon of address 3, Glyn Rhymni, Rumney, Cardiff, CF3 3BF, Wales

      IIF 325
  • Johnstone, Sandra Fleming
    British school business manager born in January 1953

    Registered addresses and corresponding companies
    • icon of address 63 The Oasis 45, Lindsay Road, Poole, Dorset, BH13 6AP

      IIF 326
  • Jones, Caryl
    British school business manager born in June 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address St James Family Learning Centre, St James, New Cross, London, SE14 6AD, England

      IIF 327
  • Kusinski, Kelly Louise
    British nurse practitioner born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 328
  • Larkman, Claire Lorraine
    British school business manager born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address George V Avenue, Pinner, Middlesex, HA5 5RP

      IIF 329
  • Le Grove, Andrew Stefan
    British director born in April 1972

    Resident in England

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

      IIF 330
  • Legrove, Andrew Stefan
    British clinical director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Riverside, Sir Thomas Longley Road, Rochester, Kent, ME2 4DP, England

      IIF 331
    • icon of address Unit B Future Court, George Summers Close, Medway City Estate, Rochester, Kent, ME2 4EL, England

      IIF 332
  • Legrove, Andrew Stefan
    British nurse practitioner born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Riverside, Sir Thomas Longley Road, Rochester, Kent, ME2 4DP, England

      IIF 333
    • icon of address 4a, Christchurch House, Beaufort Court Sir Thomas Longley Road, Rochester, Kent, ME2 4FX, England

      IIF 334
  • Miss Sarah Louise Morgan
    English born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Campion House, Oddfellows Road, Newbury, RG14 5QB, England

      IIF 335
  • Mrs Jayne Shirley Weatherill
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Bentham Road, Bentham Road, Lancaster, LA1 4JX, England

      IIF 336
  • Mrs Joanne Elisabeth Finney
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Longedge Rise, Wingerworth, Chesterfield, S42 6NX, England

      IIF 337
  • Mrs Joanne Elizabeth Madders
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Buttsbury Pre-school, Perry Street, Billericay, Essex, CM12 0NX

      IIF 338
  • Mrs Sarah Joanne Mackinnon
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Coate, Devizes, Wiltshire, SN10 3LG, England

      IIF 339
  • Ramsden, Gemma Louise
    British nurse practitioner born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Vale Grove, Loxley, Sheffield, S6 6TB, England

      IIF 340
  • Sambandan, Josephine Lynne
    British nurse practitioner born in August 1961

    Registered addresses and corresponding companies
    • icon of address Sailands 44 Brettingham Avenue, Cringleford, Norwich, Norfolk, NR4 6XQ

      IIF 341
  • Smith, Michelle Cesarina
    British school business manager born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Allington Primary School, Hildenborough Crescent, London Road, Maidstone, Kent, ME16 0PG

      IIF 342
  • Walls, Sarah-jane

    Registered addresses and corresponding companies
    • icon of address Unit 1, 31 Crow Road, Partick, Glasgow, G11 7RT, Scotland

      IIF 343
  • Wallwork, Sharon Alice

    Registered addresses and corresponding companies
    • icon of address 30, Shiphay Lane, Torquay, Devon, TQ2 7DY, United Kingdom

      IIF 344
  • Williams, Sarah Marie
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kelham, Drews Pond Lane, Devizes, Wiltshire, SN10 5DT, United Kingdom

      IIF 345
  • Williams, Sarah Marie
    British school business manager born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Spring, Market Lavington, Devizes, Wiltshire, SN10 4EB

      IIF 346
  • Wingrove, Nicola Ruth
    British nurse practitioner born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Genesis 5, Church Lane, Heslington, York, YO10 5DQ, England

      IIF 347
  • Worrall, Richard Mark
    British clinical director born in September 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 52, Learmonth Grove, Edinburgh, EH4 1BN, United Kingdom

      IIF 348
  • Bart-williams, Elizabeth

    Registered addresses and corresponding companies
    • icon of address 7, Highlands Close, Rochester, ME2 2QT, England

      IIF 349
  • Brown, Julia Ann

    Registered addresses and corresponding companies
    • icon of address 11, Maplewood Court, Langley Park, Durham, DH7 9FZ, Uk

      IIF 350
  • Browning, Sharon Lesley

    Registered addresses and corresponding companies
    • icon of address C/o Holy Innocents Catholic Primary School, Mitchell Road, Orpington, Kent, BR6 9JT, England

      IIF 351
  • Claire Elizabeth Harris
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holly House, Old Bawtry Road, Finningley, Doncaster, DN9 3BU, England

      IIF 352
  • Finney, Joanne Elisabeth
    British nurse practitioner born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Nelson Street, Chesterfield, Derbyshire, S41 8RP, England

      IIF 353
  • Greene, Christine Joyce
    British nurse practitioner born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, West Hill Way, Totteridge, London, N20 8QP, England

      IIF 354 IIF 355
  • Harpham-salter, Andrew Robert
    British

    Registered addresses and corresponding companies
    • icon of address Jameson House, Lutyens Close, Lychpit, Basingstoke, RG24 8AG, England

      IIF 356
  • Harvey, Michelle Charlotte

    Registered addresses and corresponding companies
    • icon of address 23, Hawthorn Road, Marford, Wrexham, LL12 8XJ, Wales

      IIF 357
  • Jones, Janice

    Registered addresses and corresponding companies
    • icon of address The Keys Federation, Hindley Green Cp School, Thomas Street, Hindley Green, Wigan, Lancashire, WN2 4SS, United Kingdom

      IIF 358
  • Madders, Joanne Elizabeth
    British homemaker born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Buttsbury Pre-school, Perry Street, Billericay, Essex, CM12 0NX

      IIF 359
  • Madders, Joanne Elizabeth
    British school business manager born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Runwell Community Primary School, Canewdon Gardens, Runwell, Wickford, Essex, SS11 7BJ

      IIF 360
  • Mrs Claire Elizabeth Harris
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holly House, Old Bawtry Road, Finningley, Doncaster, DN9 3BU, England

      IIF 361
  • Ms Pamela Louise Fitzpatrick
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Tanner Road, Banwell, BS29 6AT, England

      IIF 362
  • Ms Rachel Margaret Stephen
    British born in August 1968

    Resident in England

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

      IIF 363
    • icon of address 6a, Ashmount Road, London, N19 3BH, England

      IIF 364
  • Oakley, Edward Andrew, Dr
    British clinical director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scholes Mill, Old Coach Road, Tansley, Matlock, DE4 5FY, England

      IIF 365
  • Oakley, Edward Andrew, Dr
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Darley Dale Medical Centre, Dale Road South, Darley Dale, Matlock, DE4 2EU, United Kingdom

      IIF 366
  • Spittlehouse, Carrie
    British school business manager born in June 1975

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address The Night Shelter 16 Little Bishop Street, The Night Shelter 16 Little Bishop Street, St Pauls, Bristol Bs2 9jf, Avon, BS2 9JF, Great Britain

      IIF 367
  • Stephen, Rachel Margaret
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
  • Stephen, Rachel Margaret
    British lead nurse born in August 1968

    Registered addresses and corresponding companies
    • icon of address 9/2 Wilton Road, Edinburgh, EH16 5NX

      IIF 370
  • Stephen, Rachel Margaret
    British nurse practitioner born in August 1968

    Registered addresses and corresponding companies
    • icon of address 9/2 Wilton Road, Edinburgh, EH16 5NX

      IIF 371
  • Weatherill, Jayne Shirley
    British school business manager born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Bentham Road, Bentham Road, Lancaster, LA1 4JX, England

      IIF 372
  • Weatherill, Shirley Jayne
    British company director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Bentham Road, Lancaster, LA1 4JX, England

      IIF 373
  • Williams, Maire Bernadette
    British school business manager born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hurst Primary School, Dorchester Avenue, Bexley, Kent, DA5 3AJ

      IIF 374
  • Williams, Simon Edward Guy

    Registered addresses and corresponding companies
    • icon of address Enham Trust, Enham Alamein, Andover, SP11 6JS, England

      IIF 375
    • icon of address Enham Trust, Enham Place, Enham Alamein, Andover, SP11 6JS, England

      IIF 376 IIF 377 IIF 378
    • icon of address Enham Trust, Enham Trust, Enham Alamein, Andover, SP11 6JS, England

      IIF 380
  • Cookson, Carolyn Anne-marie
    British school business manager born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, The Topiary, Ashtead, KT21 2TE, England

      IIF 381
  • De Chateauvieux, Louise

    Registered addresses and corresponding companies
    • icon of address 76, Richford Street, London, W6 7HP, United Kingdom

      IIF 382
  • Gilbert, Phillippa Juliet

    Registered addresses and corresponding companies
    • icon of address Goldington Green Academy, Goldington Road, Bedford, Beds, MK41 0DP, England

      IIF 383
  • Harris, Claire Elizabeth
    British company director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holly House, Old Bawtry Road, Finningley, Doncaster, DN9 3BU, England

      IIF 384
  • Hutchinson, Peter Milton
    British nurse practitioner born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Redwing Avenue, Great Harwood, Blackburn, BB6 7NZ, United Kingdom

      IIF 385
  • John, Varghese

    Registered addresses and corresponding companies
    • icon of address 24 David Peacock Close, Tipton, DY48GX, England

      IIF 386
  • Jones, Jennifer Margaret
    British nurse practitioner born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108 Craven Road, Newbury, Berkshire, RG14 5NR

      IIF 387
  • Jones, Kathryn Elizabeth
    British banking born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Courtyard, High Street, Ascot, Berkshire, SL5 7HP, England

      IIF 388
  • Jones, Kathryn Elizabeth
    British school business manager born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit D3 Apollo Court, Neptune Park, Maxwell Road, Cattedown, Plymouth, Devon, PL4 0SJ, United Kingdom

      IIF 389
  • Jones, Nicola

    Registered addresses and corresponding companies
    • icon of address 49, Mangotsfield Road, Bristol, BS16 5NB, England

      IIF 390
    • icon of address 49, Mangotsfield Road, Bristol, BS16 5NB, United Kingdom

      IIF 391
    • icon of address Flat 5, 36 Aigburth Drive, Liverpool, Merseyside, L17 4JE, England

      IIF 392
  • Spittlehouse, Carolyn Jayne
    British school business manager born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regus Castlemead, Lower Castle Street, Bristol, BS1 3AG, England

      IIF 393
  • Sutherland, Robert William
    British school business manager born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brookside Academy, Brooks Road, Street, Somerset, BA16 0PR, England

      IIF 394
  • Williams, Simon

    Registered addresses and corresponding companies
    • icon of address Enham Place, Enham Alamein, Andover, Hampshire, SP11 6JS, England

      IIF 395
  • Cooper, Paula

    Registered addresses and corresponding companies
    • icon of address Bosworth Academy, Leicester Lane, Desford, Leicester, Leicestershire, LE9 9JL

      IIF 396
  • Gilbert, Phillippa Juliet
    British financial administrator born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Goldington Green Academy, Goldington Road, Bedford, Beds, MK41 0DP, England

      IIF 397
  • Gilbert, Phillippa Juliet
    British school business manager born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Goldington Green Academy, Goldington Road, Bedford, Bedfordshire, MK41 0DP, United Kingdom

      IIF 398
  • Jones, Lily

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom

      IIF 399
    • icon of address 38 Grove Road, Thornton Heath, CR7 6HL, England

      IIF 400
    • icon of address 38, Grove Road, Thornton Heath, CR7 6HL, United Kingdom

      IIF 401
  • Phillips, Joanne Elizabeth
    British school business manager born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Browne Jacobson Llp, 15th Floor, 103 Colmore Row, Birmingham, West Midlands, England, B3 3AG, England

      IIF 402
  • Sortwell, Michelle Isabella
    British school business manager born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Holmes Meadow, Harlow, Essex, CM19 5SG, England

      IIF 403
  • Williams, Simon Edward Guy
    British commercial director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Enham Place, Enham Alamein, Andover, Hampshire, SP11 6JS

      IIF 404
    • icon of address St Lucy's Sight Centre The Beeches, Bath Road, Devizes, Wiltshire, SN10 2AT

      IIF 405
  • Williams, Simon Edward Guy
    British company director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Enham Place, Enham Alamein, Andover, Hampshire, SP11 6JS

      IIF 406 IIF 407
    • icon of address Enham Place, Enham Alamein, Andover, Hampshire, SP11 6JS, England

      IIF 408
    • icon of address Enham Place, Enham Alamein, Andover, Hants, SP11 6JS

      IIF 409
    • icon of address Kelham, Drews Pond Lane, Devizes, Wiltshire, SN10 5DT, United Kingdom

      IIF 410 IIF 411
    • icon of address Unit 2c Bankhead Crossway South, Sighthill Industrial Estate, Edinburgh, EH11 4EX

      IIF 412
    • icon of address Block 6 Unit 22, 455 Hillington Industrial Estate, Glasgow, G52 4BL

      IIF 413
    • icon of address Enham Place, Enham Alamein, Andover, Hampshire, SP11 6JS

      IIF 414
  • Williams, Simon Edward Guy
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Enham Trust, Enham Alamein, Andover, Hampshire, SP11 6JS

      IIF 415
    • icon of address 61, Boucher Crescent, Belfast, County Antrim, BT12 6HU

      IIF 416
    • icon of address Kelham, Drews Pond Lane, Devizes, SN10 5DT, England

      IIF 417
    • icon of address 1 The Mews, Little Brunswick Street, Huddersfield, HD1 5JL, England

      IIF 418
  • Williams, Simon Edward Guy
    British education research officer born in September 1966

    Registered addresses and corresponding companies
    • icon of address 15 Abbey Close, Bromsgrove, Worcestershire, B60 2RA

      IIF 419
  • Williams, Simon Edward Guy
    British manager born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ascend Learning Trust, Lime Kiln, Royal Wootton Bassett, Swindon, Wiltshire, SN4 7HG, England

      IIF 420
  • Williams, Simon Edward Guy
    British operations director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Boucher Crescent, Belfast, Antrim, BT12 6HU, Northern Ireland

      IIF 421
  • Williams, Simon Edward Guy
    British school business manager born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sheldon School, Hardenhuish Lane, Chippenham, Wiltshire, SN14 6HJ, United Kingdom

      IIF 422
  • Williams, Simon Edward Guy
    British students union general manager born in September 1966

    Registered addresses and corresponding companies
    • icon of address 84 Lisbon Avenue, Twickenham, Middlesex, TW2 5HN

      IIF 423
  • Williamson, Jane Elizabeth
    English school business manager born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Beaver Close, Watleys End, Winterbourne, South Gloucestershire, BS36 1QU, England

      IIF 424
  • Burrell, Matthew Charles Steven
    British director of finance & operations born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highdown House, 11 Highdown Road, Leamington Spa, CV31 1XT, England

      IIF 425
  • Burrell, Matthew Charles Steven
    British finance director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Honiton Community College Academy Trust, School Lane, Honiton, Devon, EX14 1QT

      IIF 426
  • Burrell, Matthew Charles Steven
    British school business manager born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highdown House, 11 Highdown Road, Leamington Spa, CV31 1XT, England

      IIF 427
  • Harpham-salter, Andrew Robert
    British clinical director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jameson House, Lutyens Close, Lychpit, Basingstoke, Hampshire, RG24 8AG, United Kingdom

      IIF 428
  • Harpham-salter, Andrew Robert
    British healthcare professional born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Worting House, Church Lane, Basingstoke, Hampshire, RG23 8PY, England

      IIF 429
  • Harpham-salter, Andrew Robert
    British managing director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Open Practice, Jameson House, Lutyens Close, Lychpit, Basingstoke, RG24 8AG, England

      IIF 430
  • Harpham-salter, Andrew Robert
    British psychological therapist born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jameson House, Lutyens Close, Lychpit, Basingstoke, RG24 8AG, England

      IIF 431
  • Harpham-salter, Andrew Robert
    British therapist born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Worting House, Church Lane, Basingstoke, Hampshire, RG23 8PY, England

      IIF 432 IIF 433
  • Harvey, Michelle Charlotte
    Welsh school business manager born in July 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 23, Hawthorn Road, Marford, Wrexham, LL12 8XJ, Wales

      IIF 434
  • Mrs Estelle Suzanne Margaret Roberts
    Welsh born in December 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 110, Fidlas Road, Cardiff, CF14 0NE, United Kingdom

      IIF 435
  • Miss Kathryn Ellen Hughes-jones
    British born in August 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 65, Heol Booths, Old St. Mellons, Cardiff, CF3 6WA, Wales

      IIF 436
  • Roberts, Estelle Suzanne Margaret
    Welsh nurse practitioner born in December 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 110, Fidlas Road, Cardiff, CF14 0NE, United Kingdom

      IIF 437
  • Stevens, Christopher Kenneth
    British business manager born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glen Hills Primary School, Featherby Drive, Glen Parva, Leicester, Leicestershire, LE2 9NY

      IIF 438
  • Stevens, Christopher Kenneth
    British school business manager born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ivanhoe College, North Street, Ashby-de-la-zouch, LE65 1HX

      IIF 439
  • Bart-williams, Elizabeth Omowunmi
    British school business manager born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Monmouth Close, Welling, DA16 2DX, England

      IIF 440
  • Jones-duddle, Georgina Louise Mounteney
    British company director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millcroft House, Mill Croft Lane, Delph, Oldham, OL3 5UX, England

      IIF 441
  • Jones-duddle, Georgina Louise Mounteney
    British nurse practitioner born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Capital House, 272 Manchester Road, Droylsden, Manchester, M43 6PW, United Kingdom

      IIF 442
  • Mrs Georgina Louise Mounteney Jones-duddle
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millcroft House, Mill Croft Lane, Delph, Oldham, OL3 5UX, England

      IIF 443
  • Fitzpatrick-cawthorne, Lady Pamela Louise, None
    English clinical director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4a Beacon Road, Great Barr, Birmingham, B43 7BP, England

      IIF 444
child relation
Offspring entities and appointments
Active 206
  • 1
    icon of address 110 Fidlas Road, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 437 - Director → ME
    Person with significant control
    icon of calendar 2024-09-01 ~ now
    IIF 435 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 62 Station Road, Chingford, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-01 ~ dissolved
    IIF 67 - Director → ME
    IIF 65 - Director → ME
  • 3
    icon of address 36 High Street, Kington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-04 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ dissolved
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 3rd Floor 37 Frederick Place, Brighton
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -561,012 GBP2022-01-31
    Officer
    icon of calendar 2002-07-26 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 49 Mangotsfield Road, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-04-07 ~ now
    IIF 213 - Director → ME
    icon of calendar 2015-04-07 ~ now
    IIF 390 - Secretary → ME
  • 6
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2011-09-15 ~ now
    IIF 332 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -109,483 GBP2024-03-31
    Officer
    icon of calendar 2014-11-26 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 2 Exeter House Beaufort Court, Sir Thomas Longley Road, Rochester, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-04-16 ~ dissolved
    IIF 130 - Director → ME
  • 9
    icon of address 9 The Crescent, Willingdon, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-11-30
    Officer
    icon of calendar 2019-11-25 ~ dissolved
    IIF 308 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ dissolved
    IIF 285 - Right to appoint or remove directorsOE
    IIF 285 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 16, Birmingham Road Birmingham Road, Great Barr, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-29 ~ dissolved
    IIF 321 - Director → ME
  • 11
    AESTHETICA MEDI SPA LIMITED - 2017-09-14
    icon of address 4a Beacon Road, Great Barr, Birmingham, West Midlands
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-25 ~ now
    IIF 317 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ now
    IIF 362 - Ownership of voting rights - 75% or moreOE
    IIF 362 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 4a Beacon Road, Great Barr, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-25 ~ dissolved
    IIF 316 - Director → ME
  • 13
    icon of address First Floor 24 High Street, Maynards, Whittlesford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    177,996 GBP2018-05-09
    Officer
    icon of calendar 2017-03-02 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address No. 1 Harcourt Road, Bracknell, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-03-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ now
    IIF 15 - Right to appoint or remove directors as a member of a firmOE
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 15 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 15 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Orchard House Wells Road, Theale, Wedmore, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    363 GBP2025-03-31
    Officer
    icon of calendar 2015-03-06 ~ now
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 222 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Victoria Court, 17 - 21 Ashford Road, Maidstone, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,631 GBP2023-10-29
    Officer
    icon of calendar 2018-04-12 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2018-04-12 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 17
    RADMIX LIMITED - 1989-10-16
    icon of address 2 East Court, Piddinghoe Mead, Newhaven, East Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-08-11 ~ now
    IIF 125 - Director → ME
  • 18
    icon of address 9 The Crescent, Willingdon, Eastbourne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2016-06-20 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2016-06-20 ~ dissolved
    IIF 161 - Has significant influence or controlOE
  • 19
    icon of address Gloucester House, 399 Silbury Boulevard, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-10-04 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 80 South Street, Gosport, Hampshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 240 - Director → ME
  • 21
    icon of address 18 Gilpin Avenue, Hucclecote, Gloucester, Glos.
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -251 GBP2019-10-31
    Officer
    icon of calendar 2010-07-27 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,752,247 GBP2024-03-31
    Officer
    icon of calendar 2008-04-03 ~ now
    IIF 82 - Director → ME
  • 23
    AUROX LASERS LIMITED - 2013-11-20
    ZEN CLINICAL LASERS LIMITED - 2013-01-15
    icon of address 17 Berkeley Mews 29 High Street, Cheltenham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-13 ~ dissolved
    IIF 322 - Director → ME
  • 24
    icon of address Regus Castlemead, Lower Castle Street, Bristol, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 393 - Director → ME
  • 25
    icon of address 13 Flat 13 Dalwood House, 73 London Road, Rm7 9df, London, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-05-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 4 Kimberley Street, Kibworth Beauchamp, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2017-05-05 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 27
    DIGITAL ALLIANCE LTD - 2010-10-01
    icon of address 2 Biddulph Cottages, Kemble, Cirencester, Glos, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-19 ~ dissolved
    IIF 237 - Director → ME
  • 28
    icon of address 10 Bridge Street, Christchurch, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,722 GBP2020-02-28
    Officer
    icon of calendar 2019-02-13 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ dissolved
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 9 The Crescent, Willingdon, Eastbourne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,904 GBP2020-03-31
    Officer
    icon of calendar 2014-11-24 ~ dissolved
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,438 GBP2022-03-31
    Officer
    icon of calendar 2016-01-13 ~ now
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ now
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Ownership of shares – 75% or moreOE
  • 31
    icon of address The Gallery 24 Swan Street, Kingsclere, Newbury, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-02 ~ dissolved
    IIF 206 - Director → ME
  • 32
    BLUEFROG RECRUITMENT (UK) LTD - 2004-02-06
    GREENFROG RECRUITMENT LIMITED - 2010-11-12
    icon of address 27 Old Gloucester Street, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 363 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 1 Greensand Drive, Coseley, Bilston, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-04 ~ dissolved
    IIF 77 - Director → ME
    icon of calendar 2014-06-04 ~ dissolved
    IIF 386 - Secretary → ME
  • 34
    icon of address 1 Greensand Drive, Coseley, Bilston, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    80,334 GBP2024-06-30
    Officer
    icon of calendar 2012-06-06 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 1 Greensand Drive, Bilston, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -42,088 GBP2024-06-30
    Officer
    icon of calendar 2019-06-03 ~ now
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ now
    IIF 150 - Has significant influence or controlOE
  • 36
    icon of address C/o Frp Advisory Trading Limited, 2nd Floor 110 Cannon Street, London
    Liquidation Corporate (9 parents)
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 293 - Director → ME
  • 37
    icon of address Holly House 21d Chudleigh Road, Alphington, Exeter, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-10-26 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 328 - Director → ME
  • 39
    icon of address 10 Cavendish Walk, Epsom, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,400 GBP2022-05-31
    Officer
    icon of calendar 2016-05-24 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-05-24 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address Block 6 Unit 22, 455 Hillington Industrial Estate, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-31 ~ dissolved
    IIF 413 - Director → ME
  • 41
    icon of address 2 Toomers Wharf, Canal Walk, Newbury, Berkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-04-24 ~ now
    IIF 118 - Director → ME
  • 42
    icon of address 2 Toomers Wharf, Canal Walk, Newbury, Berkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-08-08 ~ now
    IIF 256 - Director → ME
  • 43
    icon of address 99-101 Corporation Street, St. Helens, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-06-29 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2022-06-29 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address 99-101 Corporation Street, St. Helens, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-11 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ dissolved
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    BONDCO 571 LIMITED - 1995-05-02
    icon of address Unit D3 Apollo Court, Neptune Park Maxwell Road, Cattedown, Plymouth, Devon, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-05-21 ~ now
    IIF 389 - Director → ME
  • 46
    icon of address Block 6 Unit 22 Hillington Park, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-13 ~ dissolved
    IIF 412 - Director → ME
  • 47
    icon of address 1 Greensand Drive, Coseley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-08-05 ~ now
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ now
    IIF 151 - Has significant influence or controlOE
  • 48
    icon of address Chopwell Primary School Derwent Street, Chopwell, Gateshead, Tyne And Wear
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-24 ~ dissolved
    IIF 311 - Director → ME
  • 49
    icon of address Unit 30 The Willows, Ground Floor, The Steadings Business Centre, Maisemore, Gloucester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-04-04 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 20 Knotgrass Way, Hardwicke, Gloucester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 304 - Director → ME
    Person with significant control
    icon of calendar 2024-07-17 ~ now
    IIF 261 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 261 - Right to appoint or remove directorsOE
    IIF 261 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    icon of address 27 Willow Road, Larkfield, Aylesford, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    -4,909 GBP2021-12-31
    Officer
    icon of calendar 2010-07-01 ~ now
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2022-10-24 ~ now
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    icon of address Jameson House Lutyens Close, Lychpit, Basingstoke, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    110,777 GBP2024-06-30
    Officer
    icon of calendar 2009-06-30 ~ now
    IIF 431 - Director → ME
    icon of calendar 2009-06-30 ~ now
    IIF 356 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 281 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 281 - Has significant influence or controlOE
  • 53
    CONEXUS HEALTHCARE LTD - 2022-10-28
    icon of address Sandal Castle Medical Centre, Asdale Road, Wakefield, England
    Active Corporate (12 parents)
    Equity (Company account)
    117,141 GBP2022-05-31
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 273 - Director → ME
  • 54
    icon of address 4 Millmark Grove, New Cross, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-28 ~ dissolved
    IIF 296 - Director → ME
    icon of calendar 2009-04-28 ~ dissolved
    IIF 295 - Secretary → ME
  • 55
    icon of address Darley Dale Medical Centre Dale Road South, Darley Dale, Matlock, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    58,899 GBP2024-03-31
    Officer
    icon of calendar 2019-04-16 ~ now
    IIF 366 - Director → ME
  • 56
    icon of address 4 Lynton Parade Turners Hill, Cheshunt, Waltham Cross, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,373 GBP2024-03-31
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 14 - Director → ME
  • 57
    icon of address Fforch Farm, Cemetry Road, Treorchy, Rhondda Cynon Taff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -53,265 GBP2020-09-30
    Officer
    icon of calendar 2014-09-29 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ dissolved
    IIF 223 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    icon of address 72 Ednam House Friary Estate, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-25 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ dissolved
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
  • 59
    icon of address Worsthorne Primary School, Brownside Road, Burnley, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-09-20 ~ now
    IIF 72 - Director → ME
  • 60
    icon of address Flat 10 Harrier House, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 224 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    icon of address Unit 4 Coate, Devizes, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,334 GBP2024-06-30
    Officer
    icon of calendar 2022-06-06 ~ now
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ now
    IIF 339 - Right to appoint or remove directorsOE
    IIF 339 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 339 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    icon of address 8 Tinsley Avenue, Cradley Heath, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    31 GBP2017-11-30
    Officer
    icon of calendar 2014-11-21 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 63
    STEVE CHARLES ASSOCIATES LTD - 2015-05-11
    icon of address Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-23 ~ dissolved
    IIF 83 - Director → ME
  • 64
    SISTANI DESIGN LIMITED - 2012-03-12
    icon of address Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-02 ~ now
    IIF 91 - Director → ME
  • 65
    icon of address Scholes Mill Old Coach Road, Tansley, Matlock, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    140,679 GBP2024-03-31
    Officer
    icon of calendar 2022-10-21 ~ now
    IIF 365 - Director → ME
    Person with significant control
    icon of calendar 2022-10-21 ~ now
    IIF 205 - Right to appoint or remove directorsOE
    IIF 205 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 21 Station Road, Watford, Herts
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    540,511 GBP2023-02-28
    Officer
    icon of calendar 2021-02-12 ~ dissolved
    IIF 185 - Director → ME
  • 67
    NEW STREET RESTAURANTS LIMITED - 2019-10-21
    icon of address Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,566,983 GBP2024-03-31
    Officer
    icon of calendar 2015-03-23 ~ now
    IIF 87 - Director → ME
  • 68
    icon of address 4-5 Crighton Place, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    55,781 GBP2024-11-30
    Officer
    icon of calendar 2020-11-19 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2020-11-19 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 69
    icon of address The Keys Federation Hindley Green Cp School, Thomas Street, Hindley Green, Wigan, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-06 ~ dissolved
    IIF 358 - Secretary → ME
  • 70
    icon of address 9 Station Road, Orpington, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,818 GBP2024-07-31
    Officer
    icon of calendar 2017-07-27 ~ now
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ now
    IIF 148 - Ownership of shares – More than 50% but less than 75%OE
    IIF 148 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 148 - Right to appoint or remove directorsOE
  • 71
    icon of address 9 Station Road, Orpington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-05-09 ~ now
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 72
    icon of address 2 Exeter House, Beaurfort Court Sir Thomas Longley Road, Rochester, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    IIF 333 - Director → ME
  • 73
    KENNET SCHOOL - 2014-01-02
    KENNET SCHOOL ACADEMIES TRUST - 2023-11-29
    icon of address Francis Baily Primary School, Skillman Drive, Thatcham, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2016-10-07 ~ now
    IIF 208 - Director → ME
  • 74
    icon of address 52 Learmonth Grove, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-12-31 ~ now
    IIF 348 - Director → ME
    Person with significant control
    icon of calendar 2018-12-31 ~ now
    IIF 289 - Right to appoint or remove directorsOE
    IIF 289 - Ownership of voting rights - 75% or moreOE
    IIF 289 - Ownership of shares – 75% or moreOE
  • 75
    BLAZEMEDICALTRAININING LIMITED - 2013-08-22
    icon of address Amity House, 5-7 Coniscliffe Road, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 192 - Director → ME
  • 76
    icon of address 1 Greensand Drive, Coseley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ now
    IIF 152 - Has significant influence or controlOE
  • 77
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 330 - Director → ME
    Person with significant control
    icon of calendar 2025-04-17 ~ now
    IIF 220 - Right to appoint or remove directorsOE
    IIF 220 - Ownership of shares – 75% or moreOE
    IIF 220 - Ownership of voting rights - 75% or moreOE
  • 78
    icon of address 61-63 West Street, Fishguard, Pembrokeshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-09-29 ~ now
    IIF 186 - Director → ME
  • 79
    icon of address 101 Leighton Garden, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    67,739 GBP2024-03-31
    Officer
    icon of calendar 2014-03-20 ~ now
    IIF 264 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 257 - Ownership of shares – More than 25% but not more than 50%OE
  • 80
    icon of address 65 Central Grange, St. Helen Auckland, Bishop Auckland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-26 ~ dissolved
    IIF 193 - Director → ME
  • 81
    icon of address Browne Jacobson Llp 15th Floor, 103 Colmore Row, Birmingham, West Midlands, England, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    996 GBP2024-07-31
    Officer
    icon of calendar 2025-05-07 ~ now
    IIF 402 - Director → ME
  • 82
    GOOD LEARNING GROUP LTD - 2016-03-03
    icon of address The Manor House Lutyens Close, Lychpit, Basingstoke, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,081 GBP2021-03-31
    Officer
    icon of calendar 2016-03-02 ~ dissolved
    IIF 433 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 282 - Ownership of shares – 75% or moreOE
  • 83
    icon of address 6 West Hill Way, Totteridge, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-03 ~ dissolved
    IIF 354 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ dissolved
    IIF 270 - Right to appoint or remove directorsOE
    IIF 270 - Ownership of voting rights - 75% or moreOE
    IIF 270 - Ownership of shares – 75% or moreOE
  • 84
    icon of address 15 Monksfield, Billingham, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-27 ~ dissolved
    IIF 181 - Director → ME
  • 85
    icon of address 22 Bermuda Place, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-12 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 160 - Ownership of shares – 75% or moreOE
  • 86
    icon of address 2 Exeter House, Beaufort Court Sir Thomas Longley Road, Rochester, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-10 ~ dissolved
    IIF 331 - Director → ME
  • 87
    HBK PAC LIMITED - 2021-10-29
    icon of address Hinchingbrooke School, Brampton Road, Huntingdon, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 141 - Director → ME
  • 88
    icon of address 112 Brangbourne Road, Bromley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-24 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 290 - Ownership of voting rights - 75% or moreOE
    IIF 290 - Ownership of shares – 75% or moreOE
  • 89
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-01 ~ dissolved
    IIF 306 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ dissolved
    IIF 287 - Right to appoint or remove directorsOE
    IIF 287 - Ownership of voting rights - 75% or moreOE
    IIF 287 - Ownership of shares – 75% or moreOE
  • 90
    icon of address Charterford House 75 London Road, Headington, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-24 ~ dissolved
    IIF 27 - Director → ME
  • 91
    icon of address The Hollies School, Bryn Heulog Pentwyn, Cardiff
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    9,172 GBP2017-10-31
    Officer
    icon of calendar 2007-10-22 ~ dissolved
    IIF 325 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 436 - Has significant influence or control over the trustees of a trustOE
  • 92
    icon of address C/o Holy Innocents Catholic Primary School, Mitchell Road, Orpington, Kent, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 38 - Director → ME
    icon of calendar 2015-06-22 ~ now
    IIF 351 - Secretary → ME
  • 93
    icon of address 2a Neville Road, Luton, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2018-03-31
    Officer
    icon of calendar 2016-03-08 ~ dissolved
    IIF 35 - Director → ME
  • 94
    I DESIGN BATHROOMS AND KITCHENS LIMITED - 2015-02-21
    icon of address 33 Mulberry Way, Leek, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-25 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2016-06-21 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 95
    icon of address 26 The Smithfield Centre, The Smithfield Centre, Leek, Staffordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    10,874 GBP2018-06-30
    Officer
    icon of calendar 2013-01-29 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 96
    icon of address 4 Bloors Lane, Rainham, Gillingham, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-26 ~ dissolved
    IIF 268 - Director → ME
  • 97
    icon of address 32 Portman Street Kinningpark, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    370 GBP2021-04-30
    Officer
    icon of calendar 2016-04-11 ~ now
    IIF 62 - Director → ME
    icon of calendar 2016-04-11 ~ now
    IIF 303 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-05 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 98
    icon of address Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2006-03-31 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 99
    NATIONAL ASSOCIATION OF SCHOOL BUSINESS MANAGEMENT - 2017-11-17
    NATIONAL BURSARS ASSOCIATION LIMITED - 2005-08-16
    icon of address Highdown House, 11 Highdown Road, Leamington Spa, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-03 ~ now
    IIF 427 - Director → ME
    icon of calendar 2021-03-25 ~ now
    IIF 133 - Director → ME
  • 100
    icon of address Highdown House, 11 Highdown Road, Leamington Spa, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    328,910 GBP2020-01-01 ~ 2021-03-31
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 425 - Director → ME
  • 101
    icon of address 11 Longedge Rise, Wingerworth, Chesterfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,143 GBP2018-12-31
    Officer
    icon of calendar 2016-02-18 ~ dissolved
    IIF 353 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 337 - Ownership of shares – 75% or moreOE
  • 102
    icon of address 28 Bentham Road Bentham Road, Lancaster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2016-11-24 ~ dissolved
    IIF 372 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ dissolved
    IIF 336 - Right to appoint or remove directorsOE
    IIF 336 - Ownership of voting rights - 75% or moreOE
    IIF 336 - Ownership of shares – 75% or moreOE
  • 103
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-16 ~ now
    IIF 207 - Director → ME
  • 104
    icon of address 55 Crab Lane, Harrogate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,978 GBP2018-03-31
    Officer
    icon of calendar 2002-03-14 ~ dissolved
    IIF 387 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 292 - Ownership of voting rights - 75% or moreOE
    IIF 292 - Ownership of shares – 75% or moreOE
  • 105
    icon of address Redhouse 112 Darwen Road, Bromley Cross, Bolton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-11-12 ~ now
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ now
    IIF 258 - Right to appoint or remove directorsOE
    IIF 258 - Ownership of voting rights - 75% or moreOE
    IIF 258 - Ownership of shares – 75% or moreOE
  • 106
    NELSON BRIDGE LIMITED - 2011-10-14
    icon of address Suite 1-4 Rehoboth House, Overstone Road, Luton, Bedfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-16 ~ dissolved
    IIF 154 - Director → ME
  • 107
    icon of address 138 Waterlane, Purfleet, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-13 ~ dissolved
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ dissolved
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 157 - Ownership of shares – More than 25% but not more than 50%OE
  • 108
    icon of address Palm Grove House Po Box 438, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2005-09-28 ~ now
    IIF 225 - Has significant influence or controlOE
    IIF 225 - Right to appoint or remove directorsOE
    IIF 225 - Ownership of voting rights - More than 25%OE
    IIF 225 - Ownership of shares - More than 25%OE
  • 109
    icon of address 8 Primrose Drive, Shildon, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-10-09 ~ now
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2018-10-09 ~ now
    IIF 165 - Right to appoint or remove directors as a member of a firmOE
    IIF 165 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 165 - Right to appoint or remove directorsOE
  • 110
    icon of address Lincot The Fence, St. Briavels, Lydney, Glos, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2017-03-21 ~ dissolved
    IIF 299 - Director → ME
  • 111
    icon of address 38 Grove Road, Thornton Heath, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-04 ~ dissolved
    IIF 211 - Director → ME
    icon of calendar 2017-03-04 ~ dissolved
    IIF 400 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-04 ~ dissolved
    IIF 166 - Has significant influence or controlOE
  • 112
    icon of address 4a Beacon Road, Great Barr, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,873 GBP2016-10-31
    Officer
    icon of calendar 2015-10-16 ~ dissolved
    IIF 319 - Director → ME
  • 113
    icon of address 15a Anchor Road, Aldridge, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-16 ~ dissolved
    IIF 320 - Director → ME
  • 114
    HOLY CROSS PRE-SCHOOL - 2008-08-13
    icon of address Goldington Green Academy, Goldington Road, Bedford, Beds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-25 ~ dissolved
    IIF 397 - Director → ME
    icon of calendar 2016-05-25 ~ dissolved
    IIF 383 - Secretary → ME
  • 115
    icon of address London Tigers Sports Complex, West Avenue, Southall, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-08-15 ~ now
    IIF 232 - Director → ME
  • 116
    DELICIOUS LIMITED - 2013-06-28
    icon of address 7 Highlands Close, Rochester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-05-03 ~ now
    IIF 440 - Director → ME
    icon of calendar 2011-05-03 ~ now
    IIF 349 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 144 - Has significant influence or control as a member of a firmOE
    IIF 144 - Right to appoint or remove directorsOE
    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
  • 117
    icon of address Millcroft House Mill Croft Lane, Delph, Oldham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-07 ~ now
    IIF 441 - Director → ME
    Person with significant control
    icon of calendar 2025-05-07 ~ now
    IIF 443 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 443 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 118
    icon of address Manor Farm Stables, Chilton Foliat, Hungerford, Berkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    67 GBP2019-08-31
    Person with significant control
    icon of calendar 2016-10-19 ~ dissolved
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 119
    icon of address Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-18 ~ dissolved
    IIF 81 - Director → ME
  • 120
    icon of address Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -77,324 GBP2024-03-31
    Officer
    icon of calendar 2010-05-28 ~ now
    IIF 79 - Director → ME
  • 121
    icon of address Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,419,389 GBP2024-03-31
    Officer
    icon of calendar 2015-03-23 ~ now
    IIF 97 - Director → ME
  • 122
    icon of address Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-23 ~ dissolved
    IIF 84 - Director → ME
  • 123
    icon of address 4 Lynton Parade, Turners Hill, Cheshunt, En8 8lf, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -38,925 GBP2024-06-30
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-06-23 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 124
    icon of address 24 David Peacock Close, Tipton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-18 ~ dissolved
    IIF 75 - Director → ME
  • 125
    icon of address 5 New Street Square, London
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,196,250 GBP2023-12-31
    Officer
    icon of calendar 2020-07-28 ~ now
    IIF 86 - Director → ME
  • 126
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-06-25 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 127
    icon of address 2 Overstone Road, Luton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-06 ~ dissolved
    IIF 234 - Director → ME
  • 128
    icon of address 2 Overstone Road, Luton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-06 ~ dissolved
    IIF 233 - Director → ME
  • 129
    icon of address 1 Redwing Avenue, Great Harwood, Blackburn
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-02-28 ~ now
    IIF 385 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ now
    IIF 288 - Right to appoint or remove directorsOE
    IIF 288 - Ownership of voting rights - 75% or moreOE
    IIF 288 - Ownership of shares – More than 25% but not more than 50%OE
  • 130
    icon of address The Open Practice, Jameson House Lutyens Close, Lychpit, Basingstoke, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-04-12 ~ now
    IIF 430 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ now
    IIF 283 - Ownership of shares – More than 50% but less than 75%OE
    IIF 283 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 283 - Right to appoint or remove directorsOE
  • 131
    icon of address 4 Kings Lane, Wrecclesham, Farnham, Surrey, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2023-10-29 ~ now
    IIF 274 - Director → ME
  • 132
    icon of address The Copper Room Deva City Office Park, Trinity Way, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-06-23 ~ now
    IIF 324 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-23 ~ now
    IIF 361 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 361 - Ownership of shares – More than 25% but not more than 50%OE
  • 133
    icon of address 27 27 Old Gloucester Street, Holborn, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2021-10-13 ~ now
    IIF 253 - Director → ME
  • 134
    icon of address Suite 1-4 Rehoboth House, 2 Overstone Road, Luton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-23 ~ dissolved
    IIF 155 - Director → ME
  • 135
    NEWBURN HEALTHCARE LLP - 2021-02-01
    icon of address Newburn Ltd Carden House, Carden Place, Aberdeen, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-01-29 ~ dissolved
    IIF 241 - LLP Designated Member → ME
  • 136
    icon of address Carden House, Carden Place, Aberdeen, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    409,929 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    IIF 188 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 188 - Ownership of shares – More than 25% but not more than 50%OE
  • 137
    icon of address Newburn Ltd Carden House, Carden Place, Aberdeen, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,310,002 GBP2024-04-30
    Officer
    icon of calendar 2021-04-12 ~ now
    IIF 183 - Director → ME
  • 138
    icon of address Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-07-31 ~ now
    IIF 90 - Director → ME
  • 139
    NEXTGEN LEADERSHIP SOLUTIONS LTD - 2023-12-13
    icon of address Kelham, Drews Pond Lane, Devizes, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-06-25 ~ now
    IIF 345 - Director → ME
    icon of calendar 2023-09-15 ~ now
    IIF 411 - Director → ME
    Person with significant control
    icon of calendar 2022-06-19 ~ now
    IIF 262 - Ownership of shares – 75% or moreOE
  • 140
    icon of address 26 Arrow View, Lower Hergest, Kington, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-09-09 ~ dissolved
    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
  • 141
    LUDICROUSLY GOOD LTD - 2017-12-27
    BELLEBRIDGE PARENTING LTD - 2014-06-17
    icon of address 6a Ashmount Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-06-21 ~ now
    IIF 368 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 364 - Ownership of shares – 75% or moreOE
  • 142
    icon of address George V Avenue, Pinner, Middlesex
    Active Corporate (13 parents)
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 329 - Director → ME
  • 143
    icon of address Capital House 272 Manchester Road, Droylsden, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-08 ~ dissolved
    IIF 442 - Director → ME
  • 144
    icon of address 9 Station Road, Orpington, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,379 GBP2025-03-31
    Officer
    icon of calendar 2022-12-22 ~ now
    IIF 196 - Director → ME
  • 145
    icon of address Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-08-08 ~ now
    IIF 96 - Director → ME
  • 146
    icon of address Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,042,834 GBP2023-03-31
    Officer
    icon of calendar 2002-08-08 ~ now
    IIF 95 - Director → ME
  • 147
    icon of address 6 West Hill Way, Totteridge, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-07 ~ dissolved
    IIF 355 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ dissolved
    IIF 269 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 269 - Ownership of shares – More than 25% but not more than 50%OE
  • 148
    icon of address 24 Vale Grove, Loxley, Sheffield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-04-15 ~ now
    IIF 340 - Director → ME
  • 149
    icon of address 67 High View Road, Endon, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-08-16 ~ now
    IIF 114 - Director → ME
  • 150
    icon of address First Floor 677 High Road, North Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-01 ~ dissolved
    IIF 200 - Director → ME
  • 151
    CAKEZ AND SHAKEZ LTD - 2010-09-15
    icon of address 11 Portland Road Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-22 ~ dissolved
    IIF 12 - Director → ME
  • 152
    icon of address 8 Beaver Close, Watleys End, Winterbourn, South Gloucestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-26 ~ dissolved
    IIF 424 - Director → ME
  • 153
    icon of address Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-11-05 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ now
    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
  • 154
    icon of address Martlet House E1, Yeoman Gate, Yeoman Way, Worthing, West Sussex, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-12-10 ~ now
    IIF 85 - Director → ME
  • 155
    icon of address 682 Atherton Road, Hindley Green, Wigan, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-19 ~ dissolved
    IIF 249 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 189 - Has significant influence or controlOE
  • 156
    icon of address 1 Avocet Close, Leigh, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-18 ~ dissolved
    IIF 251 - Director → ME
  • 157
    icon of address Mill House The Fence, St. Briavels, Lydney, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    34,520 GBP2024-09-30
    Officer
    icon of calendar 2018-03-01 ~ now
    IIF 301 - Director → ME
  • 158
    icon of address The Long Barn Coxbury Lane, St. Briavels, Lydney, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-30 ~ dissolved
    IIF 132 - Director → ME
  • 159
    icon of address Collingham House 10-12 Gladstone Road, Wimbledon, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,610 GBP2017-04-30
    Officer
    icon of calendar 2015-04-08 ~ dissolved
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 291 - Right to appoint or remove directorsOE
    IIF 291 - Ownership of voting rights - 75% or moreOE
    IIF 291 - Ownership of shares – 75% or moreOE
  • 160
    icon of address Prospect School Cockney Hill, Tilehurst, Reading
    Dissolved Corporate (4 parents)
    Equity (Company account)
    446 GBP2020-10-01
    Officer
    icon of calendar 2016-12-13 ~ dissolved
    IIF 177 - Director → ME
  • 161
    icon of address 2nd Floor Holt Court, 16, Warwick Row, Coventry, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    95 GBP2024-01-31
    Officer
    icon of calendar 2023-01-24 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ now
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Ownership of shares – 75% or moreOE
  • 162
    TANKERTON EVANGELICAL CHURCH - 2015-02-11
    icon of address Riverside Church Riverside Campus, Thanet Way, Whitstable, Kent, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-06-26 ~ now
    IIF 236 - Director → ME
  • 163
    icon of address 20 Lady Croft Lane, Hemingfield, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2020-08-31
    Officer
    icon of calendar 2017-08-30 ~ dissolved
    IIF 126 - Director → ME
  • 164
    icon of address Suite 11, The Old Fuel Depot, Twemlow Lane, Twemlow, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-09-22 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 165
    SARAH IVY HEALTH & WELLNESS LTD - 2023-02-06
    icon of address Flat 7 Lingwood Hall, 12 St James's Road, Dudley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-01 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 166
    icon of address 10 Campion House Oddfellows Road, Newbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-05-30 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 335 - Right to appoint or remove directorsOE
    IIF 335 - Ownership of voting rights - 75% or moreOE
    IIF 335 - Ownership of shares – 75% or moreOE
  • 167
    icon of address Walnut Barn, Walnut Tree Lane, Bradwall, Cheshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2025-04-25 ~ now
    IIF 202 - Director → ME
  • 168
    SENDS SUPPORT LTD - 2019-03-05
    icon of address 4 Clover Court, Tibshelf, Alfreton, Derbyshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,288 GBP2024-11-30
    Officer
    icon of calendar 2019-06-10 ~ now
    IIF 263 - Director → ME
  • 169
    icon of address 76 Richford Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    83,943 GBP2024-08-31
    Officer
    icon of calendar 2019-02-28 ~ now
    IIF 315 - Director → ME
    icon of calendar 2019-02-28 ~ now
    IIF 382 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-28 ~ now
    IIF 277 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 277 - Ownership of shares – More than 25% but not more than 50%OE
  • 170
    icon of address 33 Mulberry Way, Leek, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-16 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2023-11-16 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 171
    AESTHETICS BY REBECCA LTD - 2022-01-18
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2019-04-17 ~ now
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ now
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
  • 172
    icon of address 18 Fair Mead, Mountsorrel, Loughborough, Leics, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-17 ~ dissolved
    IIF 39 - Director → ME
  • 173
    icon of address Riverlily, 5 Cowper Road, Dover, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-27 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ dissolved
    IIF 221 - Has significant influence or control as a member of a firmOE
    IIF 221 - Has significant influence or controlOE
    IIF 221 - Right to appoint or remove directors as a member of a firmOE
    IIF 221 - Right to appoint or remove directorsOE
    IIF 221 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 221 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 221 - Ownership of voting rights - 75% or moreOE
    IIF 221 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 221 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 221 - Ownership of shares – 75% or moreOE
  • 174
    icon of address 9 Victory Grove, Norwich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-14 ~ dissolved
    IIF 198 - Director → ME
  • 175
    icon of address St James Ce Primary School Tyler Avenue, Worsley Mesnes, Wigan, Greater Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-04 ~ dissolved
    IIF 109 - Director → ME
  • 176
    icon of address Cheltenham Road East, Churchdown, Gloucester
    Active Corporate (15 parents)
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 305 - Director → ME
  • 177
    icon of address 49 Mangotsfield Road, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-05-13 ~ now
    IIF 391 - Secretary → ME
  • 178
    icon of address Enham Place, Enham Alamein, Andover, Hampshire, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2019-08-15 ~ dissolved
    IIF 408 - Director → ME
    icon of calendar 2019-07-29 ~ dissolved
    IIF 395 - Secretary → ME
  • 179
    ACADEMIC BUSINESS MANAGEMENT SERVICES LTD - 2018-09-11
    icon of address 3a Thames Enterprise Centre, Princess Margaret Road, East Tilbury, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6 GBP2020-09-30
    Officer
    icon of calendar 2018-09-06 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 180
    icon of address Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    171,699 GBP2024-03-31
    Officer
    icon of calendar 2016-10-20 ~ now
    IIF 93 - Director → ME
  • 181
    icon of address 29 Park Street, Macclesfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-17 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2021-05-17 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 182
    icon of address Bosworth Community And Sports College Leicester Lane, Desford, Leicester, Leicestershire
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2011-01-07 ~ dissolved
    IIF 267 - Secretary → ME
  • 183
    icon of address Wigtoft Marsh Farm Wigtoft Bank, Wigtoft, Boston, Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-12 ~ dissolved
    IIF 30 - Director → ME
  • 184
    icon of address Worting House, Church Lane, Basingstoke, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-11 ~ dissolved
    IIF 432 - Director → ME
  • 185
    VISIT CHICHESTER - 2021-09-14
    icon of address Cawley Priory, South Pallant, Chichester, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    70,825 GBP2024-03-31
    Officer
    icon of calendar 2019-01-25 ~ now
    IIF 92 - Director → ME
  • 186
    icon of address West Lancashire Community High School School Lane, Chapel House, Skelmersdale, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 73 - Director → ME
  • 187
    icon of address Jameson House Lutyens Close, Lychpit, Basingstoke, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF 428 - Director → ME
  • 188
    icon of address Unit 1 31 Crow Road, Partick, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-11-23 ~ now
    IIF 63 - Director → ME
    icon of calendar 2021-11-23 ~ now
    IIF 343 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-23 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 189
    COLESLAW 194 LIMITED - 1991-05-24
    icon of address 5 The Topiary, Ashtead, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-09-25 ~ now
    IIF 381 - Director → ME
  • 190
    icon of address 9 Kent Road, St. Helens, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2017-01-31 ~ dissolved
    IIF 70 - Director → ME
  • 191
    icon of address 30 Shiphay Lane, Torquay, Devon
    Active Corporate (11 parents)
    Officer
    icon of calendar 2012-09-01 ~ now
    IIF 344 - Secretary → ME
  • 192
    icon of address The Edinburgh Office, Rose Street South Lane, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,580 GBP2018-08-31
    Officer
    icon of calendar 2015-08-26 ~ dissolved
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ dissolved
    IIF 147 - Has significant influence or controlOE
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Ownership of shares – 75% or moreOE
  • 193
    icon of address 1 Greensand Drive, Coseley, Bilston, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-11-02 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ now
    IIF 6 - Has significant influence or controlOE
  • 194
    icon of address Unit 8b Tweedmill Business Park, Dunsdale Road, Selkirk, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-10-31 ~ now
    IIF 182 - Director → ME
  • 195
    icon of address Ground Floor, 2 Woodberry Grove, North Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-15 ~ dissolved
    IIF 209 - Director → ME
    icon of calendar 2011-03-15 ~ dissolved
    IIF 399 - Secretary → ME
  • 196
    icon of address 38 Grove Road, Thornton Heath
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-18 ~ dissolved
    IIF 210 - Director → ME
    icon of calendar 2014-08-18 ~ dissolved
    IIF 401 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ dissolved
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Ownership of shares – 75% or moreOE
  • 197
    icon of address 38 Grove Road, Thornton Heath, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-03-01 ~ now
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    IIF 167 - Has significant influence or controlOE
  • 198
    icon of address Ushaw Moor Catholic Club Limitede, Ushaw Moor Catholic Club Durham Road, Ushaw Moor, Durham, Co. Durham
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-05-04 ~ now
    IIF 71 - Director → ME
  • 199
    icon of address Apartment 2 Lion Court, 100 Warstone Lane, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-19 ~ dissolved
    IIF 11 - Director → ME
  • 200
    icon of address Mill House The Fence, St. Briavels, Lydney, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-02-20 ~ now
    IIF 300 - Director → ME
  • 201
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 307 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    IIF 286 - Right to appoint or remove directorsOE
    IIF 286 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 286 - Ownership of shares – More than 25% but not more than 50%OE
  • 202
    icon of address Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-10-26 ~ now
    IIF 88 - Director → ME
  • 203
    icon of address Suite 1-4 Rehoboth House, 2 Overstone Road, Luton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-05-09 ~ now
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
  • 204
    WILTSHIRE SIGHT LIMITED - 2020-07-10
    WILTSHIRE BLIND ASSOCIATION - 2014-10-09
    icon of address St Lucy's Sight Centre The Beeches, Bath Road, Devizes, Wiltshire
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 405 - Director → ME
  • 205
    icon of address Holly House Old Bawtry Road, Finningley, Doncaster, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    150 GBP2018-12-31
    Officer
    icon of calendar 2017-12-14 ~ dissolved
    IIF 384 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ dissolved
    IIF 352 - Ownership of shares – More than 25% but not more than 50%OE
  • 206
    icon of address 28 Bentham Road, Lancaster, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-06-07 ~ now
    IIF 373 - Director → ME
Ceased 110
  • 1
    icon of address 141 Gloucester Terrace, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-04-14
    IIF 276 - Director → ME
  • 2
    icon of address 23 Exeter Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-01-16 ~ 2017-03-07
    IIF 124 - Director → ME
  • 3
    icon of address 2, Block H Peek Business Centre, Woodside, Dunmow Road, Bishop's Stortford, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-05-01 ~ 2012-09-19
    IIF 66 - Director → ME
  • 4
    icon of address 161-165 Picton Road, Wavertree, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-09-30 ~ 2023-03-31
    IIF 43 - Director → ME
    icon of calendar 2015-09-30 ~ 2023-03-31
    IIF 392 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-31
    IIF 190 - Has significant influence or control as a member of a firm OE
    IIF 190 - Has significant influence or control over the trustees of a trust OE
    IIF 190 - Has significant influence or control OE
  • 5
    icon of address 7 Wyndham Square, Flat 1, Plymouth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-03-30 ~ 2023-03-09
    IIF 36 - Director → ME
  • 6
    icon of address 3rd Floor 37 Frederick Place, Brighton
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -561,012 GBP2022-01-31
    Officer
    icon of calendar 2002-07-26 ~ 2005-03-10
    IIF 216 - Secretary → ME
  • 7
    HINCHINGBROOKE SCHOOL - 2017-12-28
    icon of address Hinchingbrooke School, Brampton Road, Huntingdon, Cambridgeshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-01 ~ 2015-09-17
    IIF 142 - Director → ME
  • 8
    icon of address Hyacinth Croft Great North Road, Micklefield, Leeds
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-10-14 ~ 2012-07-31
    IIF 68 - Director → ME
  • 9
    ADAPTED PSYCHOLGICAL THERAPIES LTD - 2014-09-12
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-09-05 ~ 2020-10-01
    IIF 429 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ 2020-11-16
    IIF 284 - Has significant influence or control as a member of a firm OE
  • 10
    AESTHETICA MEDI SPA LIMITED - 2017-09-14
    icon of address 4a Beacon Road, Great Barr, Birmingham, West Midlands
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-16 ~ 2018-11-15
    IIF 318 - Director → ME
  • 11
    icon of address 4a Beacon Road, Great Barr, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-04 ~ 2018-11-21
    IIF 444 - Director → ME
  • 12
    icon of address No. 1 Harcourt Road, Bracknell, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-21 ~ 2018-05-04
    IIF 16 - Right to appoint or remove directors as a member of a firm OE
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 16 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 16 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 13
    icon of address St Gregory's Catholic Primary School, Spring Garden Road, Longton, Stoke On Trent, Staffordshire
    Active Corporate (15 parents)
    Officer
    icon of calendar 2016-12-02 ~ 2018-03-27
    IIF 194 - Director → ME
  • 14
    icon of address Amherst School, Witches Lane, Sevenoaks, Kent
    Active Corporate (18 parents)
    Officer
    icon of calendar 2017-11-28 ~ 2019-07-10
    IIF 228 - Director → ME
  • 15
    ROYAL WOOTTON BASSETT ACADEMY - 2017-05-09
    ROYAL WOOTTON BASSETT ACADEMY TRUST - 2022-09-23
    WOOTTON BASSETT SCHOOL - 2012-03-14
    icon of address Ascend Learning Trust Lime Kiln, Royal Wootton Bassett, Swindon, Wiltshire, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2023-04-26 ~ 2025-04-01
    IIF 420 - Director → ME
  • 16
    J T N SERVICES LIMITED - 2005-02-21
    icon of address Oriel House, 2-8 Oriel Road, Bootle, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    215,083 GBP2024-03-30
    Officer
    icon of calendar 2018-11-05 ~ 2018-12-11
    IIF 42 - Director → ME
  • 17
    icon of address Beaver Road Primary School Beaver Road, Didsbury, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-28 ~ 2011-12-09
    IIF 187 - Director → ME
  • 18
    BLUEFROG RECRUITMENT (UK) LTD - 2004-02-06
    GREENFROG RECRUITMENT LIMITED - 2010-11-12
    icon of address 27 Old Gloucester Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-06-26 ~ 2010-10-01
    IIF 369 - Director → ME
  • 19
    icon of address Holly House 21d Chudleigh Road, Alphington, Exeter, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-10-26 ~ 2020-11-19
    IIF 44 - Director → ME
  • 20
    icon of address 4-5 Crighton Place, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-12-16 ~ 2016-12-16
    IIF 191 - Ownership of shares – 75% or more OE
  • 21
    icon of address Brookside Academy, Brooks Road, Street, Somerset, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2014-01-01 ~ 2023-01-10
    IIF 394 - Director → ME
  • 22
    icon of address Buttsbury Pre-school, Perry Street, Billericay, Essex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-07-09 ~ 2017-06-09
    IIF 359 - Director → ME
    Person with significant control
    icon of calendar 2016-07-09 ~ 2017-06-09
    IIF 338 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 23
    icon of address 2 Toomers Wharf, Canal Walk, Newbury, Berkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-03-20 ~ 2017-04-11
    IIF 255 - Director → ME
  • 24
    icon of address Paula Dron, Knightswood, Coronation Road, Ascot, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-21 ~ 2015-04-07
    IIF 388 - Director → ME
  • 25
    icon of address Enham Place, Enham Alamein, Andover, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-06-20 ~ 2023-01-25
    IIF 406 - Director → ME
    icon of calendar 2018-04-01 ~ 2022-12-31
    IIF 378 - Secretary → ME
  • 26
    THE WYTHENSHAWE CATHOLIC ACADEMY TRUST - 2022-07-26
    icon of address Saint Paul's Catholic High School A Voluntary Academy And Engineering, College Firbank Rd Newall Green, Wythenshawe, Manchester
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-02-18 ~ 2015-09-01
    IIF 230 - Director → ME
  • 27
    icon of address 21 Station Road, Watford, Herts
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    540,511 GBP2023-02-28
    Officer
    icon of calendar 2011-02-21 ~ 2021-02-12
    IIF 29 - Director → ME
  • 28
    EAST COAST HEALTH OPTIONS (ECHO) LTD - 2015-06-24
    icon of address Equinox House Clifton Park, Shipton Road, York, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-09 ~ 2019-02-27
    IIF 347 - Director → ME
  • 29
    icon of address Enham Place, Enham Alamein, Andover, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-05-20 ~ 2023-01-25
    IIF 404 - Director → ME
    icon of calendar 2018-04-01 ~ 2022-12-31
    IIF 380 - Secretary → ME
  • 30
    ENABLING PARTNERSHIP LIMITED - 2002-01-03
    ENABLING PARTNERSHIP (TRADING) LIMITED - 2009-01-07
    icon of address Enham Place, Enham Alamein, Andover, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-06-20 ~ 2023-01-25
    IIF 414 - Director → ME
    icon of calendar 2018-04-01 ~ 2022-12-31
    IIF 376 - Secretary → ME
  • 31
    ROUTE2CREDIT LIMITED - 2005-05-26
    icon of address Enham Place, Enham Alamein, Andover, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-06-20 ~ 2023-01-25
    IIF 407 - Director → ME
    icon of calendar 2018-04-01 ~ 2022-12-31
    IIF 379 - Secretary → ME
  • 32
    THE ENHAM TRUST - 2001-12-13
    ENHAM VILLAGE CENTRE - 1992-11-09
    ENHAM - 2013-12-19
    ENABLING PARTNERSHIP - 2004-11-18
    icon of address Enham Place, Enham Alamein, Andover, Hampshire
    Active Corporate (11 parents, 5 offsprings)
    Officer
    icon of calendar 2018-04-01 ~ 2022-10-01
    IIF 375 - Secretary → ME
  • 33
    icon of address Eppleton Academy Primary School Church Road, Hetton-le-hole, Houghton-le-spring, Tyne & Wear
    Active Corporate (14 parents)
    Officer
    icon of calendar 2012-06-01 ~ 2018-03-09
    IIF 217 - Director → ME
  • 34
    LAVINGTON SCHOOL LIMITED - 2018-11-15
    EQUA MULTI ACADEMY TRUST - 2024-09-10
    icon of address The Spring, Market Lavington, Devizes, Wiltshire
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-26 ~ 2011-10-10
    IIF 346 - Director → ME
  • 35
    BLAZEMEDICALTRAININING LIMITED - 2013-08-22
    icon of address Amity House, 5-7 Coniscliffe Road, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-22 ~ 2013-10-31
    IIF 231 - Director → ME
  • 36
    icon of address 1 Mill Vennel, Renfrew, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-04-24 ~ 2021-06-15
    IIF 159 - Director → ME
  • 37
    icon of address Goldington Green Academy, Goldington Road, Bedford, Bedfordshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-04-01 ~ 2021-11-30
    IIF 398 - Director → ME
  • 38
    icon of address 165 Alder Road, Poole, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-11-03 ~ 2019-11-13
    IIF 140 - Director → ME
  • 39
    HEADWAY GREAT YARMOUTH AND WAVENEY - 2003-01-07
    icon of address Floor 2, 4 Woolgate Court, St. Benedicts Street, Norwich, Norfolk, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-01-31 ~ 2008-04-07
    IIF 341 - Director → ME
  • 40
    icon of address 3700 Parkway The Solent Centre Solent Business Park, Whiteley, Fareham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,515,259 GBP2024-09-30
    Officer
    icon of calendar 2018-04-23 ~ 2020-12-11
    IIF 298 - Director → ME
  • 41
    icon of address Holy Trinity Church Of England Academy, Brockley Avenue, South Shields, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2022-04-01 ~ 2024-02-01
    IIF 218 - Director → ME
  • 42
    icon of address Honiton Community College Academy Trust, School Lane, Honiton, Devon
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2021-09-29 ~ 2022-07-04
    IIF 426 - Director → ME
    icon of calendar 2017-07-13 ~ 2020-08-31
    IIF 309 - Secretary → ME
  • 43
    icon of address Hurst Primary School, Dorchester Avenue, Bexley, Kent
    Active Corporate (11 parents)
    Officer
    icon of calendar 2018-10-05 ~ 2020-09-14
    IIF 374 - Director → ME
  • 44
    icon of address 2 Park Court, Nix Business Park, Premier Way, Romsey, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    270,246 GBP2024-01-31
    Officer
    icon of calendar 2020-05-11 ~ 2022-02-18
    IIF 302 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ 2022-02-18
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2022-02-18 ~ 2022-06-08
    IIF 259 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    icon of address Ivanhoe College, North Street, Ashby-de-la-zouch
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2017-12-14 ~ 2021-12-14
    IIF 439 - Director → ME
  • 46
    WOODARD SCHOOLS TAUNTON LIMITED - 2012-07-27
    icon of address 20 Holway Avenue, Taunton
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2012-09-27 ~ 2022-08-31
    IIF 239 - Director → ME
  • 47
    icon of address C/o Moorfields, 82 St John Street, London
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2023-02-01 ~ 2023-10-30
    IIF 313 - Director → ME
  • 48
    BA SERVICES (BOSWORTH ACADEMY) LIMITED - 2019-10-29
    icon of address Bosworth Academy Leicester Lane, Desford, Leicester, Leicestershire
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    475,588 GBP2024-08-31
    Officer
    icon of calendar 2012-08-02 ~ 2013-07-05
    IIF 204 - Director → ME
  • 49
    BOSWORTH ACADEMY - 2016-10-21
    icon of address Bosworth Academy Leicester Lane, Desford, Leicester, Leicestershire
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-15 ~ 2013-07-03
    IIF 396 - Secretary → ME
  • 50
    icon of address Manor Farm Stables, Chilton Foliat, Hungerford, Berkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    67 GBP2019-08-31
    Officer
    icon of calendar 2016-08-15 ~ 2018-10-01
    IIF 119 - Director → ME
  • 51
    icon of address Meadowhead School, Dyche Lane, Sheffield, South Yorkshire
    Active Corporate (17 parents)
    Officer
    icon of calendar 2015-11-06 ~ 2020-09-07
    IIF 229 - Director → ME
  • 52
    DIVERSE SOLUTIONS LTD. - 2011-11-09
    TYROLESE (378) LIMITED - 1997-06-26
    INNOVATIONS IN INCLUSION LIMITED - 2004-09-01
    DISABILITY PARTNERSHIP TRADING LIMITED - 2002-08-19
    icon of address 1 The Mews, Little Brunswick Street, Huddersfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-01 ~ 2024-10-14
    IIF 418 - Director → ME
  • 53
    icon of address Carden House, Carden Place, Aberdeen, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    409,929 GBP2024-03-31
    Officer
    icon of calendar 2021-02-02 ~ 2024-11-15
    IIF 184 - Director → ME
  • 54
    icon of address St James Family Learning Centre New Cross & Deptford Families First, 11-15 St James, London, Greater London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,803 GBP2024-05-31
    Officer
    icon of calendar 2012-08-03 ~ 2021-04-15
    IIF 327 - Director → ME
  • 55
    NEXTGEN LEADERSHIP SOLUTIONS LTD - 2023-12-13
    icon of address Kelham, Drews Pond Lane, Devizes, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-06-25 ~ 2022-02-28
    IIF 410 - Director → ME
  • 56
    icon of address Notre Dame High School, Fulwood Road, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-08 ~ 2023-03-13
    IIF 310 - Director → ME
    icon of calendar 2012-06-08 ~ 2016-10-05
    IIF 107 - Director → ME
  • 57
    NUS PROPERTIES LIMITED - 1990-07-02
    NUS SERVICES LIMITED - 1990-07-04
    ELDERARM LIMITED - 1982-07-19
    NUS PROPERTIES LIMITED - 1990-08-01
    icon of address Merseyway Innovation Centre, 21-23 Merseyway, Stockport, England
    Active Corporate (14 parents, 4 offsprings)
    Equity (Company account)
    3,638,326 GBP2021-06-30
    Officer
    icon of calendar 1999-12-10 ~ 2002-04-06
    IIF 423 - Director → ME
  • 58
    ALLINGTON PRIMARY SCHOOL - 2016-05-11
    icon of address Allington Primary School Hildenborough Crescent, London Road, Maidstone, Kent
    Active Corporate (10 parents)
    Officer
    icon of calendar 2016-06-27 ~ 2018-03-26
    IIF 342 - Director → ME
  • 59
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2013-09-30 ~ 2017-01-26
    IIF 10 - Director → ME
  • 60
    icon of address 682 Atherton Road, Hindley Green, Wigan, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    455,207 GBP2023-08-31
    Officer
    icon of calendar 2016-08-27 ~ 2022-08-31
    IIF 250 - Director → ME
  • 61
    PALLADIAN PROPERTY INVESTMENT LIMITED - 2013-06-05
    icon of address Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2002-08-08 ~ 2017-10-27
    IIF 94 - Director → ME
  • 62
    SLIDEROBES (N.I.) LIMITED - 2018-04-26
    icon of address C/o Keenan Cf 10th Floor Victoria House, 15-27 Gloucester Street, Belfast, Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-03 ~ 2015-06-04
    IIF 416 - Director → ME
  • 63
    icon of address Unit 2, Exeter House, Medway City Estate, Rochester, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-16 ~ 2012-03-10
    IIF 334 - Director → ME
  • 64
    THE HAYGROVE ACADEMY TRUST - 2019-06-14
    HAYGROVE SCHOOL - 2016-05-07
    icon of address Haygrove School, Durleigh Road, Bridgwater, Somerset
    Active Corporate (10 parents)
    Officer
    icon of calendar 2011-06-10 ~ 2012-07-31
    IIF 294 - Director → ME
  • 65
    icon of address The Rainbow Centre, 2 Wych Elm, Harlow, Essex
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-17 ~ 2023-06-13
    IIF 403 - Director → ME
  • 66
    icon of address Runwell Community Primary School, Canewdon Gardens, Runwell, Wickford, Essex
    Active Corporate (8 parents)
    Officer
    icon of calendar 2011-06-17 ~ 2021-09-17
    IIF 360 - Director → ME
  • 67
    icon of address 34 Decima Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-06-29 ~ 2016-10-03
    IIF 254 - Director → ME
  • 68
    THE SAXON CROSSES MAT - 2022-01-13
    SANDBACH HIGH SCHOOL AND SIXTH FORM COLLEGE - 2017-04-10
    icon of address Sandbach High School And Sixth Form College, Middlewich Road, Sandbach, Cheshire
    Active Corporate (13 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2014-09-30
    IIF 136 - Director → ME
  • 69
    icon of address Saxon Hill School, Kings Hill Road, Lichfield, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-01 ~ 2016-09-22
    IIF 246 - Director → ME
  • 70
    D.G. MARKETING LIMITED - 2012-04-18
    icon of address 11 Lime Tree Mews, 2 Lime Walk Headington, Oxford, Oxon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,423 GBP2021-12-31
    Officer
    icon of calendar 1997-12-24 ~ 2003-10-17
    IIF 312 - Secretary → ME
  • 71
    icon of address 17 Witley Gardens, Highley, Shropshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2008-12-31
    IIF 252 - Director → ME
  • 72
    icon of address Sheldon School, Hardenhuish Lane, Chippenham, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2024-03-04 ~ 2025-05-20
    IIF 422 - Director → ME
  • 73
    KILLY ENTERPRISES LIMITED - 2000-01-01
    SLIDEROBES (N.I.) LTD - 2002-05-28
    icon of address 61 Boucher Crescent, Belfast, Antrim
    Voluntary Arrangement Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2007-12-03 ~ 2015-06-04
    IIF 421 - Director → ME
  • 74
    VISION ACADEMY LEARNING TRUST - 2025-01-15
    VENN ACADEMY LEARNING TRUST - 2017-02-09
    icon of address Whinstone Primary School Lowfields Avenue, Ingleby Barwick, Stockton-on-tees, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2023-04-28 ~ 2023-11-14
    IIF 134 - Director → ME
  • 75
    icon of address Suite A, 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-01 ~ 2012-02-27
    IIF 201 - Director → ME
  • 76
    icon of address Butlin Street, Nechells, Birmingham
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2012-11-13 ~ 2014-11-30
    IIF 138 - Director → ME
  • 77
    icon of address 80 Waller Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,494 GBP2024-05-31
    Officer
    icon of calendar 2016-09-08 ~ 2021-04-15
    IIF 247 - Director → ME
  • 78
    icon of address St Michael And All Angels Ce Academy, Wyndham Road, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2010-03-15 ~ 2013-09-01
    IIF 170 - Director → ME
  • 79
    icon of address Firshill Crescent, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-07 ~ 2014-05-19
    IIF 108 - Director → ME
  • 80
    icon of address Hurst Street, Hindley, Wigan, Lancs
    Active Corporate (8 parents)
    Officer
    icon of calendar 2004-10-12 ~ 2008-10-21
    IIF 248 - Director → ME
    icon of calendar 2004-10-12 ~ 2008-10-30
    IIF 275 - Secretary → ME
  • 81
    STEPHEN COMMUNICATIONS LIMITED - 2004-04-22
    JOHNSON-STEPHEN LIMITED - 2010-11-18
    WOLL ESTATE LIMITED - 2010-11-18
    icon of address 68 Barnton Avenue, Edinburgh
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1999-09-27 ~ 2001-10-31
    IIF 370 - Director → ME
    icon of calendar 1995-04-21 ~ 1998-09-01
    IIF 371 - Director → ME
  • 82
    icon of address Stiwt Theatre Broad Street, Rhosllanerchrugog, Wrexham, Wrexham
    Active Corporate (9 parents)
    Officer
    icon of calendar 2022-05-25 ~ 2023-11-23
    IIF 434 - Director → ME
    icon of calendar 2022-05-25 ~ 2023-11-23
    IIF 357 - Secretary → ME
  • 83
    icon of address Stourfield Infant School Cranleigh Road, Southbourne, Bournemouth, Dorset
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2012-10-04 ~ 2014-08-31
    IIF 106 - Director → ME
    icon of calendar 2012-09-04 ~ 2012-09-29
    IIF 105 - Director → ME
  • 84
    MINEHOT LIMITED - 1998-07-31
    STUDENT UNION SERVICES WARWICK LIMITED - 2010-08-04
    icon of address Suhq Warwick Students' Union University Of Warwick, Gibbet Hill Road, Coventry
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-11-18 ~ 1993-04-30
    IIF 419 - Director → ME
  • 85
    icon of address 200 Kingsley Road, Hounslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-05-28 ~ 2015-09-27
    IIF 245 - Director → ME
  • 86
    GLEN HILLS PRIMARY SCHOOL - 2016-06-24
    icon of address Glen Hills Primary School Featherby Drive, Glen Parva, Leicester, Leicestershire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-09-01 ~ 2018-02-19
    IIF 438 - Director → ME
  • 87
    icon of address The Beacon School, Picquets Way, Banstead, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-21 ~ 2016-08-31
    IIF 195 - Director → ME
  • 88
    icon of address Ferndale Primary And Nursery School, Wiltshire Avenue, Swindon, Wilts
    Active Corporate (11 parents)
    Officer
    icon of calendar 2018-10-08 ~ 2020-09-15
    IIF 179 - Director → ME
  • 89
    icon of address Stoke Lodge Primary School School Close, Patchway, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-08-27 ~ 2015-10-31
    IIF 271 - Director → ME
    icon of calendar 2013-08-27 ~ 2015-09-01
    IIF 100 - Director → ME
  • 90
    icon of address Viewley Hill Academy Andover Way, Hemlington, Middlesbrough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-12 ~ 2018-12-18
    IIF 31 - Director → ME
  • 91
    icon of address The Forest School Robin Hood Lane, Winnersh, Wokingham, Berkshire
    Active Corporate (15 parents)
    Officer
    icon of calendar 2013-06-10 ~ 2014-08-31
    IIF 176 - Director → ME
  • 92
    icon of address Haven Way, Haven Way, Epsom, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,475 GBP2024-02-29
    Officer
    icon of calendar 2021-10-05 ~ 2024-01-18
    IIF 41 - Director → ME
  • 93
    THE JULIAN TRUST LIMITED - 2018-06-26
    THE JULIAN TRUST LIMITED LIMITED - 2018-06-26
    JULIAN TRUST LIMITED(THE) - 2018-06-26
    icon of address The Night Shelter 16 Little Bishop Street, St Paul's, Bristol, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2013-11-07 ~ 2016-11-10
    IIF 367 - Director → ME
  • 94
    THE DISABILITY PARTNERSHIP - 2011-11-14
    CHARIS (60) LIMITED - 1997-02-26
    icon of address 1 The Mews, Little Brunswick Street, Huddersfield, England
    Active Corporate (7 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    131,291 GBP2017-03-31
    Officer
    icon of calendar 2023-07-24 ~ 2024-10-14
    IIF 417 - Director → ME
    icon of calendar 2018-06-13 ~ 2022-10-17
    IIF 415 - Director → ME
  • 95
    SOLIDZONE PROPERTY MANAGEMENT LIMITED - 1990-12-04
    icon of address Suite 8 The Old Pottery, Manor Way, Verwood, Dorset, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2009-03-20 ~ 2009-06-13
    IIF 326 - Director → ME
  • 96
    VILLAGE CENTRES ASSOCIATION(THE) - 1982-09-03
    PAPWORTH AND ENHAM FOUNDATION FOR HANDICAPPED PEOPLE - 1993-12-16
    icon of address Enham Place, Enham Alamein, Andover, Hants
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-06-20 ~ 2023-01-25
    IIF 409 - Director → ME
    icon of calendar 2018-04-01 ~ 2022-12-31
    IIF 377 - Secretary → ME
  • 97
    CROSSROADS & RAINBOWS CIC - 2013-04-18
    icon of address 51 Front Street South, Trimdon, Trimdon Station, Durham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    90 GBP2022-01-31
    Officer
    icon of calendar 2013-01-04 ~ 2016-01-13
    IIF 203 - Director → ME
    icon of calendar 2013-01-04 ~ 2015-08-12
    IIF 350 - Secretary → ME
  • 98
    icon of address The Southfield Grange Campus, Haycliffe Lane, Bradford, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-09-01 ~ 2015-10-14
    IIF 172 - Director → ME
  • 99
    icon of address The St Marylebone Bridge Ce School, Herries Street, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2018-05-15 ~ 2021-08-31
    IIF 265 - Director → ME
  • 100
    icon of address The St Marylebone Church Of England School, 64 Marylebone High Street, Westminster, London
    Active Corporate (22 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-09 ~ 2021-07-13
    IIF 266 - Director → ME
  • 101
    icon of address The White Horse Federation, Plymouth Street, Swindon, Wiltshire
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2012-05-18 ~ 2015-02-09
    IIF 178 - Director → ME
  • 102
    icon of address The Village Hall, School Approach, Weston Turville, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-07-27 ~ 2015-10-20
    IIF 323 - Director → ME
  • 103
    icon of address 30 Shiphay Lane, Torquay, Devon
    Active Corporate (11 parents)
    Officer
    icon of calendar 2011-01-17 ~ 2012-09-01
    IIF 137 - Director → ME
  • 104
    icon of address 1st Floor Royal London Buildings, 42-46 Baldwin Street, Bristol, Avon
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    346,381 GBP2024-06-30
    Officer
    icon of calendar 2004-05-07 ~ 2010-06-30
    IIF 238 - Director → ME
  • 105
    INSTITUTE OF TRANSACTIONAL ANALYSIS - 2013-06-07
    icon of address Atlantic House, 8 Bell Lane, Uckfield, East Sussex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-05-01 ~ 1998-11-22
    IIF 314 - Director → ME
  • 106
    VIEWLEY HILL ACADEMY TRUST - 2014-01-16
    icon of address Viewley Hill Academy Andover Way, Hemlington, Middlesbrough
    Active Corporate (11 parents)
    Officer
    icon of calendar 2013-12-05 ~ 2019-03-30
    IIF 32 - Director → ME
  • 107
    icon of address Mill House The Fence, St. Briavels, Lydney, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-05-29 ~ 2020-04-27
    IIF 297 - Director → ME
    Person with significant control
    icon of calendar 2019-05-29 ~ 2020-04-27
    IIF 260 - Right to appoint or remove directors OE
    IIF 260 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 260 - Ownership of shares – More than 25% but not more than 50% OE
  • 108
    WEDMORE FIRST SCHOOL ACADEMY - 2014-07-07
    icon of address Wedmore First School Academy, Blackford Road, Wedmore, Somerset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-01 ~ 2016-09-01
    IIF 215 - Director → ME
  • 109
    icon of address The Railway Station, Bishops Lydeard, Taunton, Somerset
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2011-01-14 ~ 2011-11-16
    IIF 139 - Director → ME
  • 110
    icon of address 14 Cotswold Gardens, Wotton-under-edge, Gloucestershire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-01-15 ~ 2013-01-16
    IIF 145 - 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.