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

Mrs Joanne Louise Perrey

    Related profiles found in government register
  • Mrs Joanne Louise Perrey
    English born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, High Street, Bromsgrove, Worcestershire, B61 8EX

      IIF 1
  • Mrs Joanne Louise Perrey
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beech Tree House, 16 The Strand, Bromsgrove, B61 8AB, England

      IIF 2
  • Mrs Joanne Lousie Perrey
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beech Tree House, 16 The Strand, Bromsgrove, B61 8AB, England

      IIF 3
  • Mrs Joanne Perrey
    English born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, High Street, Bromsgrove, Worcestershire, B61 8EX

      IIF 4
  • Mrs Joanne Nattrass
    English born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, High Street, Bromsgrove, Worcestershire, B61 8EX

      IIF 5
  • Perrey, Joanne Louise
    English franchisee born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, High Street, Bromsgrove, Worcestershire, B61 8EX, United Kingdom

      IIF 6 IIF 7
  • Perrey, Joanne Louise
    British dispensing optician born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beech Tree House, 16 The Strand, Bromsgrove, B61 8AB, England

      IIF 8
  • Mr Leo James O'maley
    English born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 179, Friars Wood, Pixton Way, Croydon, CR09JN, United Kingdom

      IIF 9
  • Mrs Hayley Louise Grimmett
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, London Road, Stanway, Colchester, CO3 0NY, England

      IIF 10
    • icon of address Riverside House, 1-5 Como Street, Romford, Essex, RM7 7DN, England

      IIF 11 IIF 12
  • Perrey, Joanne Lousie
    British dispensing optician born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beech Tree House, 16 The Strand, Bromsgrove, B61 8AB, England

      IIF 13
  • Ms Rachael Claire Gerrard
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Quarry Road, Romiley, Stockport, SK6 4BA, England

      IIF 14
  • Nattress, Joanne Louise
    British company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Belton Close, Hockley Heath, Solihull, West Midlands, B94 6QU, England

      IIF 15
  • Nattress, Joanne Louise
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, High Street, Bromsgrove, Worcestershire, B61 8EX, England

      IIF 16
  • Nattress, Joanne Louise
    British dispensing optician born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, High Street, Bromsgrove, Worcestershire, B61 8EX, England

      IIF 17
  • Miss Joyann Pamela Clarke
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 174, Bastable Avenue, Barking, Essex, IG11 0LH, England

      IIF 18 IIF 19 IIF 20
    • icon of address 174, Bastable Avenue, Barking, IG11 0LH, United Kingdom

      IIF 21
    • icon of address 174, Bastable Avenue, Barking, London, IG11 0LH, England

      IIF 22
    • icon of address 27 Gloucester Street, London, WC1N 3AX, England

      IIF 23
  • Mr Bradley John Shedden
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Anyards Road, Cobham, Surrey, KT11 2LA, United Kingdom

      IIF 24
    • icon of address Riches And Company, 34 Anyards Road, Cobham, KT11 2LA, England

      IIF 25
  • Mr Ian Charles Noble
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Ponds View, Uckfield, East Sussex, TN22 5GF, England

      IIF 26
  • Mr Lee Joseph Jones
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Bell Street, Sawbridgeworth, CM21 9AN, England

      IIF 27
  • Mr Lee Paines
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Matildas Piece, Cricklade, SN6 6NN, England

      IIF 28
    • icon of address Lawrence Rose Ltd C/o 7 Basepoint Business Centre, Rivermead Drive, Westlea, Swindon, SN5 7EX, England

      IIF 29
  • Mrs Lisa Lobb
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Chadwell, Ware, Hertfordshire, SG12 9JY, England

      IIF 30
  • Rutt, Terence Paul
    English franchisee born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Aleys, High Street, Henfield, West Sussex, BN59HP, England

      IIF 31
  • Joyann Clarke
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Butler House, Lothian Road, London, SW9 6TZ, England

      IIF 32
    • icon of address Suite A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE, England

      IIF 33
  • Joyann Pamela Clarke
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 174, Bastable Avenue, Barking, Essex, IG11 0LH, England

      IIF 34
  • Mr Jose Calaza
    Spanish born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Shuttleworth Road, London, SW11 3DH, England

      IIF 35
  • Drysdale, Glen Roy
    English franchisee born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Union Street, Ryde, Isle Of Wight, PO33 2LE, England

      IIF 36
  • Dr Jonathan Abbi Oloyede
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Romney Drive, Bromley, BR1 2TE, England

      IIF 37
  • Dr Jonathan Abbiih Oloyede
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Marks Centre, 218 Tollgate Road, London, E6 5YA

      IIF 38
  • Jones, Tommy Lee
    British builder born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Bell Street, Sawbridgeworth, Hertfordshire, CM21 9AN, England

      IIF 39
  • Jones, Tommy Lee
    British company director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Runways Farm, Upper Bourne End Lane, Hemel Hempstead, Herts, HP1 2RR, United Kingdom

      IIF 40
    • icon of address Gainsborough House, Sheering Lower Road, Sawbridgeworth, Hertfordshire, CM21 9RG

      IIF 41
  • Mr Glen Roy Drysdale
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Union Street, Ryde, Isle Of Wight, PO33 2LE, England

      IIF 42
    • icon of address 94 Bettesworth Road, Ryde, Isle Of Wight, PO33 3EJ, England

      IIF 43 IIF 44 IIF 45
  • Mr Ryan Anthony Bell
    British born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bovis House, 7-9 Victoria Road, Hartlepool, TS24 7SE, England

      IIF 46
    • icon of address Bovis House, 7-9 Victoria Road, Hartlepool, TS24 7SE, United Kingdom

      IIF 47
  • Mr Ryan Bell
    British born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7-9 Bovis House, Victoria Road, Hartlepool, TS24 7SE, England

      IIF 48
  • Mr Ryan Gwyn-william Weaver
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Middleton Road, York, YO24 3AR

      IIF 49
  • Mr Stephen John Milborrow
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Station Approach, Chilham, Canterbury, Kent, CT4 8EG, United Kingdom

      IIF 50
  • Mrs Jennifer Mcdouall
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lyndon Lea, Southbrook, Mere, Warminster, BA12 6BG, England

      IIF 51
  • Ms Elizabeth Jane Cressey
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suites 4 And 5, Woodhouse Grange Business Centre, Sutton On Derwent, York, East Riding Of Yorkshire, YO41 4DF, England

      IIF 52
  • Ms Leona Danielle Loosley
    British born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Hounslow Road, Whitton, TW2 7EX, United Kingdom

      IIF 53
  • Douglas Neagle
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Trafalgar Lawn, Barnstaple, Devon, EX32 9BD, England

      IIF 54
    • icon of address 3, Trafalgar Lawn, Barnstaple, EX32 9BD, England

      IIF 55
    • icon of address 3rd Floor Suite, 207 Regent Street, London, W1B3HH, England

      IIF 56
  • Jones, Lee Joseph
    British installer born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Bell Street, Sawbridgeworth, CM21 9AN, England

      IIF 57
  • Morehen, Julie Rhoda
    British franchisee born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 205 Shrub End Road, Colchester, CO3 4RH

      IIF 58
  • Morehen, Julie Rhoda
    British nurse born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159, Bishopsteignton, Southend-on-sea, SS3 8BQ, United Kingdom

      IIF 59
  • Miss Leona Danielle Loosley
    British born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Hounslow Road, Twickenham, TW2 7EX, England

      IIF 60
  • Mr Colin Fentiman Watts
    British born in April 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 300, St. Marys Road, Garston, Liverpool, L19 0NQ, England

      IIF 61
  • Mr Neel Dilip Sodha
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avondale Business Centre Suites 1&2, 55 Fleet Road, Fleet, GU51 3PJ, United Kingdom

      IIF 62
    • icon of address Suite 1 & 2, Avondale Business Centre, 55 Fleet Road, Fleet, GU51 3PJ, England

      IIF 63 IIF 64 IIF 65
    • icon of address Suite 1-2, 55 Fleet Road, Fleet, GU51 3PJ, England

      IIF 68 IIF 69 IIF 70
    • icon of address Suites 1 And 2, Avondale Business Centre, 55 Fleet Road, Fleet, GU51 3PJ, United Kingdom

      IIF 73
    • icon of address 178 York Road, Hartlepool, TS26 9EA, England

      IIF 74 IIF 75
    • icon of address Racz Group, Unit 10 Evolution, Wynyard Business Park, Wynyard, TS22 5TB, United Kingdom

      IIF 76
    • icon of address Unit 10, Evolution, Wynyard Business Park, Wynyard, TS22 5TB, England

      IIF 77 IIF 78 IIF 79
    • icon of address Unit 10 Evolution, Wynyard Business Park, Wynyard, TS22 5TB, United Kingdom

      IIF 81
  • Mr Peter William Field
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shms House, 20 Little Park Farm Road, Fareham, Hampshire, PO15 5TD, United Kingdom

      IIF 82
    • icon of address Danamere, International House, Homewell, Havant, Hampshire, PO9 1EE, United Kingdom

      IIF 83
    • icon of address 24 Picton House, Hussar Court, Waterlooville, Hampshire, PO7 7SQ, United Kingdom

      IIF 84
  • Mr Roger Bayliss
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1281, Bristol Road South, Northfield, Birmingham, West Midlands, B31 2SP, United Kingdom

      IIF 85
  • Mr Roger Elliot Sugarman
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114, Walton Road, Bushey, WD23 2FE, England

      IIF 86
  • Mrs Katherine Dulcie Knight
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Russet Close, Olveston, Bristol, BS35 4EF, England

      IIF 87
  • Ms Jacqueline Olivia Moore
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, High Street, Wall Heath, Kingswinford, DY6 0HB, England

      IIF 88
  • Clarke, Joyann Pamela
    British company director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 174, Bastable Avenue, Barking, IG11 0LH, United Kingdom

      IIF 89
  • Clarke, Joyann Pamela
    British director born in September 1979

    Resident in England

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

      IIF 90
  • Gerrard, Rachael Claire
    British franchisee born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Quarry Road, Romiley, Stockport, SK6 4BA, England

      IIF 91
  • Lee Sparkes
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Cooper Parry, Sky View, Argosy Road, East Midlands Airport, Derby, Derbyshire, DE74 2SA, United Kingdom

      IIF 92
  • Mc Douall, Jennifer
    British franchisee born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, North Street, Fontmell Magna, Shaftesbury, Dorset, SP7 0NS, England

      IIF 93
  • Mr Arvinder Salariya
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 138 Wood Lane, Isleworth, TW7 5EQ, England

      IIF 94 IIF 95 IIF 96
    • icon of address Unit 10, Evolution, Wynyard, TS22 5TB, England

      IIF 99
    • icon of address Racz Group, 10 Evolution, Wynyard Business Park, TS22 5TB, England

      IIF 100
    • icon of address Racz Group Unit 10, Evolution, Wynyard Business Park, TS22 5TB, England

      IIF 101 IIF 102
    • icon of address Unit 10, Evolution, Wynyard Business Park, TS22 5TB, England

      IIF 103
  • Mr Arvinder Singh Salariya
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
  • Mr Roger Stephen Bayliss
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1281 A, Bristol Road South, Northfield, Birmingham, West Midlands, B31 2SP, England

      IIF 122
    • icon of address 1281, Bristol Road South, Northfield, Birmingham, West Midlands, B31 2SP, United Kingdom

      IIF 123
    • icon of address 79, Caroline Street, Birmingham, B3 1UP

      IIF 124
  • Mrs Abbiih Abiodun Oloyede
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161, Cumberland Road, Canning Town, E13 8LS, United Kingdom

      IIF 125
    • icon of address 161, Cumberland Road, Canning Town, Newham, E13 8LS, United Kingdom

      IIF 126
  • Neagle, Douglas
    British accounts & office manager born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Estate Office . Clovelly, Clovelly, Bideford, EX39 5SY, England

      IIF 127
  • Neagle, Douglas
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 108 Queens House, 6 Queen Street, Barnstaple, Devon, EX32 8HJ, England

      IIF 128
    • icon of address C/o Begbies Traynor, 3rd Floor Castlemead, Lower Castle Street, Bristol, BS1 3AG

      IIF 129
    • icon of address 3rd Floor Suite, 207 Regent Street, London, W1B 3HH, England

      IIF 130
  • Neagle, Douglas
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Trafalgar Lawn, Barnstaple, Devon, EX32 9BD, England

      IIF 131
    • icon of address 3, Trafalgar Lawn, Barnstaple, EX32 9BD, England

      IIF 132
    • icon of address Barnstaple Youth House, 6 Market Street, Barnstaple, North Devon, EX31 1BX

      IIF 133
  • Paines, Lee
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Matildas Piece, Cricklade, SN6 6NN, England

      IIF 134
    • icon of address Domino's Pizza, 178 York Road, Hartlepool, TS26 9EA

      IIF 135
  • Paines, Lee
    British personal trainer born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lawrence Rose Ltd C/o 7 Basepoint Business Centre, Rivermead Drive, Westlea, Swindon, SN5 7EX, England

      IIF 136
  • Sparkes, Lee
    British franchisee born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Cooper Parry, Sky View, Argosy Road, East Midlands Airport, Derby, Derbyshire, DE74 2SA, United Kingdom

      IIF 137
  • Ayokunle Olayinka Adewole
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Cornell Way, Romford. Essex, Essex, RM5 2HN, England

      IIF 138
  • Bayliss, Roger
    British company director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128b, Bristol Road South, Longbridge, Birmingham, B31 2SP, United Kingdom

      IIF 139
  • Bayliss, Roger Stephen
    British director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1281 A, Bristol Road South, Northfield, Birmingham, West Midlands, B31 2SP, England

      IIF 140
    • icon of address 1281, Bristol Road Southon Way, Birmingham, West Midlands, B31 2SP, United Kingdom

      IIF 141
    • icon of address 25, Hollington Way, Shirley, Solihull, Birmingham, B90 4YD, United Kingdom

      IIF 142
    • icon of address 25 Hollington Way, Shirley, Solihull, West Midlands, B90 4YD

      IIF 143
  • Bayliss, Roger Stephen
    British franchisee born in June 1957

    Resident in England

    Registered addresses and corresponding companies
  • Calaza, Jose
    Spanish operations consultant born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Shuttleworth Road, London, SW11 3DH, United Kingdom

      IIF 147
  • Grimmett, Hayley Louise
    British company director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, London Road, Stanway, Colchester, CO3 0NY, England

      IIF 148
  • Grimmett, Hayley Louise
    British franchisee born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside House, 1-5 Como Street, Romford, Essex, RM7 7DN, England

      IIF 149 IIF 150
  • Hall, Nigel Kenneth
    British company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Pound, The Pound, Almondsbury, Bristol, BS32 4EG

      IIF 151 IIF 152
  • Hall, Nigel Kenneth
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Pound, The Pound, Almondsbury, Bristol, BS32 4EG

      IIF 153 IIF 154
  • Hall, Nigel Kenneth
    British franchisee born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Pound, The Pound, Almondsbury, Bristol, BS32 4EG

      IIF 155
  • Lesley Stewart Anderson
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Royal George Close, Shildon, DL4 2NE, England

      IIF 156
  • Mcdouall, Jennifer
    British shop manager born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lyndon Lea, Southbrook, Mere, Warminster, BA12 6BG, England

      IIF 157
  • Milborrow, Stephen John
    British director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Station Approach, Chilham, Canterbury, Kent, CT4 8EG, United Kingdom

      IIF 158
  • Milborrow, Stephen John
    British franchisee born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Station Approach, Chilham, Canterbury, Kent, CT4 8EG, England

      IIF 159
  • Moore, Jacqueline Olivia
    British company director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria House, 26 Queen Victoria Street, Reading, Berkshire, RG1 1TG, United Kingdom

      IIF 160
  • Moore, Jacqueline Olivia
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, High Street, Wall Heath, Kingswinford, DY6 0HB, England

      IIF 161
  • Moore, Jacqueline Olivia
    British franchisee born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11-59 High Road, East Finchley, London, N2 8AW

      IIF 162
  • Mr Ivan Clive Levy
    Swiss born in April 1957

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Inselhofstrasse 3, 8008, Zurich, Switzerland

      IIF 163
  • Mr Mark Lawrence Brockwell
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Woodham Lane, New Haw, Addlestone, Surrey, KT15 3NA, England

      IIF 164
    • icon of address Brockwell Limited, Le Casa, 2 Temple Hall, Monument Hill, Weybridge, Surrey, KT13 9RH, United Kingdom

      IIF 165
  • Mr. Ivan Clive Levy
    Swiss born in April 1957

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Lnselhofstrasse, 3, 8008, Zurich, Switzerland

      IIF 166
  • Salariya, Arvinder
    British company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
  • Salariya, Arvinder
    British franchisee born in December 1964

    Resident in England

    Registered addresses and corresponding companies
  • Sugarman, Roger
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114, Walton Road, Bushey, Hertfordshire, WD23 2FE, United Kingdom

      IIF 179
  • Sugarman, Roger
    British franchisee born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114, Walton Road, Bushey, WD23 2FE, England

      IIF 180
  • Adams, Gary Norman
    British businessman born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Gylen, Kerrera, Oban, Argyll, PA34 4SX, Scotland

      IIF 181
  • Adams, Gary Norman
    British company director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mount Pleasant, Kerrera, Oban, Argyll, PA34 4SX, Scotland

      IIF 182
    • icon of address Oban Marina & Yacht Services Ltd, Adentrive Bay, Isle Of Kerrera, Oban, PA34 4SX, Scotland

      IIF 183
  • Adams, Gary Norman
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cottrell Park, St. Nicholas, Cardiff, CF5 6SJ, Wales

      IIF 184
    • icon of address Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA, United Kingdom

      IIF 185 IIF 186
  • Adams, Gary Norman
    British franchisee born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA, United Kingdom

      IIF 187
  • Allen, Jethro Derek Herbert
    British area manager born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Forde Park, Newton Abbot, TQ12 1DD, England

      IIF 188
  • Allen, Jethro Derek Herbert
    British franchisee born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1010, Eskdale Road, Winnersh Triangle, Wokingham, RG41 5TS, United Kingdom

      IIF 189
  • Allen, Jethro Derek Herbert
    British manager born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, St. Bartholomews Road, Ogwell, Newton Abbot, TQ12 6GP, England

      IIF 190
  • Anderson, Lesley Stewart
    British director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Royal George Close, Shildon, DL4 2NE, England

      IIF 191
  • Bell, Ryan Anthony
    British director born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bovis House, 7-9 Victoria Road, Hartlepool, TS24 7SE, United Kingdom

      IIF 192
  • Bell, Ryan Anthony
    British energy consultant born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bovis House, 7-9 Victoria Road, Hartlepool, TS24 7SE, England

      IIF 193
  • Clarke, Joyann
    British franchisee born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE, England

      IIF 194
  • Drysdale, Glen Roy
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94 Bettesworth Road, Ryde, Isle Of Wight, PO33 3EJ, England

      IIF 195
  • Drysdale, Glen Roy
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94 Bettesworth Road, Ryde, Isle Of Wight, PO33 3EJ, England

      IIF 196 IIF 197
  • Knight, Katherine Dulcie
    British franchisee born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Russet Close, Olveston, Bristol, BS35 4EF, England

      IIF 198
  • Loosley, Leona Danielle
    British franchisee born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Heath Rd, Heath Road, Twickenham, Middlesex, TW1 4BZ, England

      IIF 199
  • Loosley, Leona Danielle
    British hairdresser born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Hounslow Road, Whitton, TW2 7EX, United Kingdom

      IIF 200
  • Loosley, Leona Danielle
    British professional coach born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Hounslow Road, Twickenham, TW2 7EX, England

      IIF 201
  • Lytwyn, Veronica
    British none born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Fairway, Guiseley, Leeds, West Yorkshire, LS20 8JT, England

      IIF 202
  • Mcelhone, Anthony Michael
    British franchisee born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Skendleby Drive, Central Grange, Newcastle Upon Tyne, Tyne & Wear, NE3 3GJ, England

      IIF 203
  • Mr Abdullatif Mohamed Twigeri
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Fennel Close, Guildford, GU1 1YE, England

      IIF 204
  • Mr Bryan John Porteous Mcmorrine
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Smith & Barnes Insolvency Practitioners Ltd, 22a Main Street, Garforth, Leeds, LS25 1AA, England

      IIF 205
    • icon of address 13a, Heyford Avenue, London, SW8 1EA, England

      IIF 206
  • Mr Gary Norman Adams
    British born in August 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Rhuvaal Road, Oban, PA34 4BT, Scotland

      IIF 207
    • icon of address Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA, United Kingdom

      IIF 208
  • Mr Jethro Derek Herbert Allen
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, St. Bartholomews Road, Ogwell, Newton Abbot, TQ12 6GP, England

      IIF 209
    • icon of address Flat 4, 14 Forde Park, Newton Abbot, TQ12 1DD, England

      IIF 210
  • Mrs Jacqueline Susan Ann Newton
    British born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Erlesdene, Green Walk, Bowdon, Altrincham, Cheshire, WA14 2SL, United Kingdom

      IIF 211
  • Ms Elizabeth Jane Franklin
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suites 4 And 5, Woodhouse Grange Business Centre, Sutton On Derwent, York, YO41 4DF, England

      IIF 212
  • Roger Stephen Baylis
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Hollington Way, Shirley, Solihull, Birmingham, B90 4YD

      IIF 213
  • Shedden, Bradley John
    British company director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riches And Company, 34 Anyards Road, Cobham, KT11 2LA, England

      IIF 214 IIF 215
    • icon of address Menzies Llp, 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, TW18 4BP, United Kingdom

      IIF 216
  • Shedden, Bradley John
    British director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Menzies Llp, 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, TW18 4BP, United Kingdom

      IIF 217 IIF 218
  • Shedden, Bradley John
    British managing director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
  • Shedden, Bradley John
    British operation director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Menzies Llp, 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, TW18 4BP, United Kingdom

      IIF 225
  • Sugarman, Roger Elliot
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114, Walton Road, Bushey, WD23 2FE, England

      IIF 226
  • Watts, Colin Fentiman
    British community worker born in April 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 Ullet Road, Liverpool, Merseyside, L17 3BP

      IIF 227
  • Watts, Colin Fentiman
    British director born in April 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 300, St. Marys Road, Garston, Liverpool, L19 0NQ, England

      IIF 228
  • Watts, Colin Fentiman
    British none born in April 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 187c, Seabank Road, Wallasey, Merseyside, CH45 1HD

      IIF 229
  • Watts, Colin Fentiman
    British training officer born in April 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 Ullet Road, Liverpool, Merseyside, L17 3BP

      IIF 230
  • Watts, Keli Ryan
    British restaurant owner born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Business Exchange, Rockingham Road Kettering, Northamptonshire, NN16 8JX

      IIF 231
  • Watts, Keli Ryan
    British retailer born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Business Exchange, 36 The Business Exchange, Rockingham Road, Kettering, Northants, NN16 8JX

      IIF 232
  • Watts, Keli Ryan
    British retired born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Zone, William Knibb Centre, Montagu Street, Kettering, Northampshire, NN16 8AE

      IIF 233
  • Watts, Keli Ryan
    British retired franchisee born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49/51 Russell Street, Kettering, Northamptonshire, NN16 0EN

      IIF 234
  • Adewole, Ayokunle Olayinka
    British company director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Cornell Way, Romford. Essex, Essex, RM5 2HN, England

      IIF 235
  • Bell, Ryan
    British company director born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7-9 Bovis House, Victoria Road, Hartlepool, TS24 7SE, England

      IIF 236
  • Brockwell, Mark Lawrence
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Woodham Lane, New Haw, Addlestone, Surrey, KT15 3NA, England

      IIF 237
  • Brockwell, Mark Lawrence
    British franchisee born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24b Castle Road, Weybridge, Surrey, KT13 9QN

      IIF 238
  • Field, Peter William
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Gardenia Drive, Fareham, Hampshire, PO15 5DN, United Kingdom

      IIF 239
    • icon of address Shms House, 20 Little Park Farm Road, Fareham, Hampshire, PO15 5TD, United Kingdom

      IIF 240 IIF 241
  • Field, Peter William
    British financial adviser born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shms House, 20 Little Park Farm Road, Fareham, Hampshire, PO15 5TD, United Kingdom

      IIF 242
    • icon of address Danamere, International House, Homewell, Havant, Hampshire, PO9 1EE, United Kingdom

      IIF 243
  • Field, Peter William
    British financial advisor born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Gardenia Drive, Fareham, Hampshire, PO15 5DN, England

      IIF 244
    • icon of address 1, Gardenia Drive, Fareham, Hampshire, PO155DN, England

      IIF 245
  • Field, Peter William
    British franchisee born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shms House, 20 Little Park Farm Road, Fareham, Hampshire, PO15 5TD, United Kingdom

      IIF 246
  • Field, Peter William
    British none born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shms House, 20 Little Park Farm Road, Fareham, Hampshire, PO15 5TD, England

      IIF 247
  • Mr Ian Alexander Smith
    British born in May 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 33 Rubislaw Den South, Aberdeen, Grampian, AB15 4BD, Scotland

      IIF 248 IIF 249
  • Mr Stephen Maule
    British born in February 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Cooper Parry, Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, Derbyshire, DE74 2SA, England

      IIF 250
  • Oloyede, Abbiih
    British consultant born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161 Cumberland Road, Cumberland Road, London, E13 8LU, England

      IIF 251
    • icon of address St Marks Centre, 218 Tollgate Road, London, E6 5YA

      IIF 252
  • Oloyede, Abbiih Abiodun
    British consultant born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161, Cumberland Road, Canning Town, Newham, E13 8LS, United Kingdom

      IIF 253
  • Oloyede, Abbiih Abiodun
    British director/ early years educator born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161, Cumberland Road, London, E13 8LS, England

      IIF 254
  • Oloyede, Abbiih Abiodun
    British franchisee born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161, Cumberland Road, Canning Town, E13 8LS, United Kingdom

      IIF 255
  • Oloyede, Jonathan Abbi, Dr
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Romney Drive, Bromley, BR1 2TE, England

      IIF 256
  • Oloyede, Jonathan Abbi, Dr
    British sole trader born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Romney Drive, Bromley, London, BR1 2TE, England

      IIF 257
  • Perera, Bill
    British franchisee born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Walnuts Management Suite, High Street, Orpington, Kent, BR6 0TW

      IIF 258
  • Salariya, Arvi
    British company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 138, Wood Lane, Osterley, Isleworth, Middlesex, TW7 5EQ, England

      IIF 259
  • Salariya, Arvinder Singh
    British business man. born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 138 Wood Lane, Isleworth, TW7 5EQ, England

      IIF 260
  • Salariya, Arvinder Singh
    British business owner born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Canute House, Durham Wharf Drive Red Miracle Group, Brentford, TW8 8HP, England

      IIF 261
  • Salariya, Arvinder Singh
    British ceo born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 138 Wood Lane, Isleworth, TW7 5EQ, England

      IIF 262
  • Salariya, Arvinder Singh
    British company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Canute House, Durham Wharf Drive, Brentford, Middlesex, TW8 8HP, United Kingdom

      IIF 263
    • icon of address 138 Wood Lane, Isleworth, Middlesex, TW7 5EQ

      IIF 264
    • icon of address 138, Wood Lane, Isleworth, Middlesex, TW7 5EQ, England

      IIF 265
    • icon of address 138, Wood Lane, Isleworth, TW7 5EQ, England

      IIF 266
    • icon of address 138, Wood Lane, Osterley, Isleworth, Middlesex, TW7 5EQ, United Kingdom

      IIF 267
  • Salariya, Arvinder Singh
    British computer analyst born in December 1964

    Resident in England

    Registered addresses and corresponding companies
  • Salariya, Arvinder Singh
    British computer consultant born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 138 Wood Lane, Isleworth, Middlesex, TW7 5EQ

      IIF 271
  • Salariya, Arvinder Singh
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 138 Wood Lane, Isleworth, TW7 5EQ, England

      IIF 272
    • icon of address 138, Wood Lane, Osterley, Isleworth, Middlesex, TW7 5EQ, United Kingdom

      IIF 273
  • Salariya, Arvinder Singh
    British entrepreneur born in December 1964

    Resident in England

    Registered addresses and corresponding companies
  • Salariya, Arvinder Singh
    British franchisee born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 138 Wood Lane, Isleworth, TW7 5EQ, England

      IIF 276
    • icon of address Red Miracle, 138 Wood Lane, Isleworth, TW7 5EQ, England

      IIF 277
  • Salariya, Arvinder Singh
    British managing director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 138 Wood Lane, Isleworth, Middlesex, TW7 5EQ

      IIF 278
  • Salariya, Arvinder Singh
    British self employed born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 138, Wood Lane, Osterley, Isleworth, Middlesex, TW7 5EQ, United Kingdom

      IIF 279
  • Sodha, Neel Dilip
    British business person born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1-2, 55 Fleet Road, Fleet, GU51 3PJ, England

      IIF 280
  • Sodha, Neel Dilip
    British businessman born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1 & 2, Avondale Business Centre, 55 Fleet Road, Fleet, GU51 3PJ, England

      IIF 281
    • icon of address Suite 1-2, 55 Fleet Road, Fleet, GU51 3PJ, England

      IIF 282
  • Sodha, Neel Dilip
    British company director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avondale Business Centre Suite 1&2, 55 Fleet Road, Fleet, Hampshire, GU51 3PJ, England

      IIF 283
    • icon of address Suite 1-2, 55 Fleet Road, Fleet, GU51 3PJ, England

      IIF 284 IIF 285 IIF 286
  • Sodha, Neel Dilip
    British director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avondale Business Centre Suites 1&2, 55 Fleet Road, Fleet, GU51 3PJ, United Kingdom

      IIF 287
    • icon of address Suite 1, & 2 Avondale Business Centre, 55 Fleet Road, Fleet, Hampshire, GU51 3PJ

      IIF 288 IIF 289 IIF 290
    • icon of address Suite 1 & 2, Fleet Road, Fleet, Hants, GU51 3PJ, England

      IIF 291
    • icon of address Suites 1 And 2, Avondale Business Centre, 55 Fleet Road, Fleet, GU51 3PJ, United Kingdom

      IIF 292
    • icon of address Suites 1 And 2, Avondale Business Centre, 55 Fleet Road, Fleet, Hampshire, GU51 3PJ, United Kingdom

      IIF 293
    • icon of address Racz Group, Unit 10 Evolution, Wynyard Business Park, Wynyard, Teesside, TS22 5TB, United Kingdom

      IIF 294 IIF 295
  • Sodha, Neel Dilip
    British franchisee born in February 1989

    Resident in England

    Registered addresses and corresponding companies
  • Watts, Keli Ryan, Cllr
    British franchisee born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 St Peters Avenue, Kettering, Northamptonshire, NN16 0HA

      IIF 313
  • Watts, Keli Ryan, Cllr
    British managing director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Business Exchange, 36 The Business Exchange, Rockingham Road, Kettering, Northants, NN16 8JX, England

      IIF 314
  • Watts, Keli Ryan, Cllr
    British restauranteur born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 St Peters Avenue, Kettering, Northamptonshire, NN16 0HA

      IIF 315
  • Watts, Keli Ryan, Cllr
    British shop assistant born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49/51 Russell Street, Kettering, Northamptonshire, NN16 0EN

      IIF 316
  • Cressey, Elizabeth Jane
    British company director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suites 4 And 5, Woodhouse Grange Business Centre, Sutton On Derwent, York, YO41 4DF, England

      IIF 317
  • Cressey, Elizabeth Jane
    British director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suites 4 And 5, Woodhouse Grange Business Centre, Sutton On Derwent, York, East Riding Of Yorkshire, YO41 4DF, England

      IIF 318
  • Mcmorrine, Bryan John Porteous
    British franchisee born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Smith & Barnes Insolvency Practitioners Ltd, 22a Main Street, Garforth, Leeds, LS25 1AA, England

      IIF 319
  • Mcmorrine, Bryan John Porteous
    British managing director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13a, Heyford Avenue, London, SW8 1EA, England

      IIF 320
  • Mr Lee Jones
    English born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Oloyede, Jonathan Abbiih, Dr
    British minister of religion born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Albany Road, Upper Belvedere, Kent, DA17 5NH

      IIF 323
  • Oloyede, Jonathan Abbiih, Dr
    British sole trader born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Marks Centre, 218 Tollgate Road, London, E6 5YA

      IIF 324
  • Aronson, Clive Joseph
    British business consultant born in July 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Whitelodge 28 Ayr Road, Giffnock, Glasgow, Lanarkshire, G46 6RY

      IIF 325
  • Aronson, Clive Joseph
    British company director born in July 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Holm Street, Glasgow, G2 6SW

      IIF 326
    • icon of address 4, Holm Street, Glasgow, G2 6SW, Scotland

      IIF 327
    • icon of address Whitelodge 28 Ayr Road, Giffnock, Glasgow, Lanarkshire, G46 6RY

      IIF 328
    • icon of address 1st Floor, International House, 20 Hatherton Street, Walsall, WS4 2LA, United Kingdom

      IIF 329
  • Aronson, Clive Joseph
    British director born in July 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Whitelodge 28 Ayr Road, Giffnock, Glasgow, Lanarkshire, G46 6RY

      IIF 330
    • icon of address 20, Hatherton Street, Walsall, WS4 2LA, England

      IIF 331
  • Aronson, Clive Joseph
    British man. director born in July 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Whitelodge 28 Ayr Road, Giffnock, Glasgow, Lanarkshire, G46 6RY

      IIF 332
  • Aronson, Clive Joseph
    British retired born in July 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Whitelodge 28 Ayr Road, Giffnock, Glasgow, Lanarkshire, G46 6RY

      IIF 333
  • Maule, Stephen
    British business manager born in February 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Red Tree Business Suites - Suite 11, 24 Stonelaw Road, Rutherglen, Glasgow, G73 3TW, Scotland

      IIF 334
  • Maule, Stephen
    British company director born in February 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6 Livingston Lane, Livingston Lane, Cambuslang, Glasgow, G72 8ST, Scotland

      IIF 335
    • icon of address Suite 4b, Platinum House, 23 Eagle Street, Craighall Business Park, Glasgow, G4 9XA, United Kingdom

      IIF 336
  • Maule, Stephen
    British credit management consultant born in February 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6 Livingston Lane, Cambuslang, Glasgow, G72 8ST

      IIF 337
  • Maule, Stephen
    British director born in February 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6 Livingston Lane, Cambuslang, Glasgow, G72 8ST

      IIF 338
  • Maule, Stephen
    British franchisee born in February 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Cooper Parry, Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, Derbyshire, DE74 2SA, England

      IIF 339
  • Maule, Stephen
    British head of diversity and apprenticeships, lookers born in February 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 340
  • Maule, Stephen
    British operations director born in February 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6 Livingston Lane, Cambuslang, Glasgow, G72 8ST

      IIF 341
  • Mr Bryan Rupping
    South African born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA, United Kingdom

      IIF 342
  • Mr Shayban Alibrahim
    British born in November 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2, Elm Street, Cardiff, CF24 3QR, Wales

      IIF 343
    • icon of address 16, Axis Court, Mallard Way, Riverside Business Park, Swansea Vale, Swansea, SA7 0AJ, United Kingdom

      IIF 344
  • Nattress, Joanne Louise
    British

    Registered addresses and corresponding companies
    • icon of address 64, High Street, Bromsgrove, Worcestershire, B61 8EX, England

      IIF 345
  • Smith, Ian Alexander
    British business owner born in May 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 33 Rubislaw Den South, Aberdeen, Grampian, AB15 4BD, Scotland

      IIF 346
  • Smith, Ian Alexander
    British director born in May 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 33 Rubislaw Den South, Aberdeen, Grampian, AB15 4BD, Scotland

      IIF 347 IIF 348
  • Smith, Ian Alexander
    British franchisee born in May 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 33 Rubislaw Den South, Aberdeen, Grampian, AB15 4BD, Scotland

      IIF 349 IIF 350
    • icon of address 389 Great Western Road, Aberdeen, Grampian, AB10 6NY, Scotland

      IIF 351
  • Jones, Lee
    English director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Miss Joyann Clarke
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Butler House, Lothian Road, London, SW9 6TZ, England

      IIF 354
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 355
  • Mr Leon Reza Esfahani
    British born in October 1981

    Resident in Wales

    Registered addresses and corresponding companies
  • Mr Shayban Al-ibrahim
    British born in November 1972

    Resident in Wales

    Registered addresses and corresponding companies
  • Mr Tommy Lee Jones
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Bell Street, Sawbridgeworth, CM21 9AN, England

      IIF 373 IIF 374
    • icon of address 26 Bell Street, Sawbridgeworth, Herts, CM21 9AN, England

      IIF 375
    • icon of address The Yard, The Yard, Sheering Lower Rd, The Yard, Sheering Lower Rd, Sawbridgeworth, Essex, CM21 9LF, England

      IIF 376
  • Newton, Jacqueline Susan Ann
    British business development born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Erlesdene, Green Walk Bowdon, Altrincham, Cheshire, WA14 2SL, United Kingdom

      IIF 377
  • Newton, Jacqueline Susan Ann
    British director born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Erlesdene, Green Walk Bowdon, Altrincham, Cheshire, WA14 2SL

      IIF 378 IIF 379
  • Newton, Jacqueline Susan Ann
    British franchisee born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Erlesdene, Green Walk, Bowdon, Altrincham, Cheshire, WA14 2SL, United Kingdom

      IIF 380
  • Newton, Jacqueline Susan Ann
    British office manager born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Erlesdene, Green Walk Bowdon, Altrincham, Cheshire, WA14 2SL

      IIF 381
  • Newton, Jacqueline Susan Ann
    British practice manager born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Erlesdene, Green Walk Bowden, Altringham, WN14 2SL, United Kingdom

      IIF 382
  • Twigeri, Abdullatif Mohamed
    British franchisee born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Fennel Close, Guildford, GU1 1YE, England

      IIF 383
  • Esfahani, Leon Reza
    British managing director born in October 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1315, Neath Road, Swansea, SA1 2LF, Wales

      IIF 384
  • Haynes, John Alfred
    British franchisee born in February 1954

    Registered addresses and corresponding companies
    • icon of address Greyfriars Friars Road, Winchelsea, East Sussex, TN36 4ED

      IIF 385
  • Hill, Kerry Louise
    British franchisee

    Registered addresses and corresponding companies
    • icon of address Flat 2 64 Broad Street, Cannock, Staffordshire, WS11 3DA

      IIF 386
  • Levy, Ivan Clive
    Swiss entrepreneur born in April 1957

    Resident in Switerland

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

      IIF 387
  • Mr Jose Luis Calaza Pernas
    Spanish born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mcdonald's Restaurant, 31-33 West Street, Havant, PO9 1ER, England

      IIF 388
    • icon of address 32, High Street, Wall Heath, Kingswinford, DY6 0HB, United Kingdom

      IIF 389
  • Mr Lee Paines
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Domino's Pizza, 178 York Road, Hartlepool, TS26 9EA

      IIF 390
  • Ms Danielle Marie Buckley
    British born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Ethelred Court, Whyteleafe, Surrey, CR3 0GB, United Kingdom

      IIF 391
  • Aronson, Clive Joseph
    British franchisee born in July 1949

    Registered addresses and corresponding companies
    • icon of address 11 Beech Avenue, Newton Mearns, Glasgow, G77 5PP

      IIF 392
  • Elliott, Bryan Frank
    British manager born in January 1951

    Registered addresses and corresponding companies
  • Mr Lee Jones
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127, Green Lane, Finham, Coventry, CV3 6EB, United Kingdom

      IIF 411
  • Mr Michael Leonard
    British born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW, United Kingdom

      IIF 412
  • Mrs Elaine Rutland-smith
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Lakeside, Tring, Hertfordshire, HP23 5HN

      IIF 413
  • Noble, Ian Charles
    British bank manager born in November 1960

    Registered addresses and corresponding companies
    • icon of address 2 Clareville Road, Orpington, Kent, BR5 1RU

      IIF 414
  • O'maley, Leo
    English franchisee born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 179, Friars Wood, Pixton Way, Croydon, CR0 9JN, United Kingdom

      IIF 415
  • Vieira, Emma Louise
    British accounts manager

    Registered addresses and corresponding companies
    • icon of address 8 Marlborough Avenue, Newcastle Upon Tyne, Tyne & Wear, NE3 2HT

      IIF 416
  • Vieira, Emma Louise
    British business manager

    Registered addresses and corresponding companies
    • icon of address 28, Apex Business Village, Cramlington, Northumberland, NE23 7BF

      IIF 417
  • Adams, Gary Norman
    British airline manager born in August 1962

    Registered addresses and corresponding companies
    • icon of address 14 The Gateway, Woodham, Woking, Surrey, GU21 5SL

      IIF 418
  • Adams, Gary Norman
    British franchisee born in August 1962

    Registered addresses and corresponding companies
    • icon of address 14 The Gateway, Woodham, Woking, Surrey, GU21 5SL

      IIF 419
  • Al Ibrahim, Shayban
    British director born in November 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Senate House, 62-70 Bath Road, Slough, Berkshire, SL1 3SR, United Kingdom

      IIF 420
  • Alibrahim, Shayban
    British company director born in November 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2, Elm Street, Cardiff, CF24 3QR, Wales

      IIF 421
  • Alibrahim, Shayban
    British director born in November 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 16, Axis Court, Mallard Way, Riverside Business Park, Swansea Vale, Swansea, SA7 0AJ, United Kingdom

      IIF 422
  • Alibrahim, Shayban
    British engineer born in November 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Kings Barn, 34 Thame Road, Warborough, Wallingford, Oxon, OX10 7DA

      IIF 423
  • Aronson, Clive Joseph
    British director

    Registered addresses and corresponding companies
    • icon of address Whitelodge 28 Ayr Road, Giffnock, Glasgow, Lanarkshire, G46 6RY

      IIF 424
  • Dr Jonathan Abbi Oloyede
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Romney Drive, Bromley, BR1 2TE, England

      IIF 425
  • Jones, Tommy Lee
    British director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Tommy Lee
    British plumber born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Yard, The Yard, Sheering Lower Rd, The Yard, Sheering Lower Rd, Sawbridgeworth, Essex, CM21 9LF, England

      IIF 429
  • Levy, Ivan Clive
    British businessman

    Registered addresses and corresponding companies
    • icon of address Flat 1, 41 Eaton Place, London, SW1X 8BX

      IIF 430
  • Lobb, Lisa
    British administrator

    Registered addresses and corresponding companies
    • icon of address 19 Red House Close, Ware, Hertfordshire, SG12 9NW

      IIF 431
  • Morehen, Julie Rhoda
    British franchisee

    Registered addresses and corresponding companies
    • icon of address 205 Shrub End Road, Colchester, CO3 4RH

      IIF 432
  • Mr Anthony Mcelhone
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, 33 Broadfield Meadows, Callerton, Newcastle Upon Tyne, Tyne And Wear, NE5 1NZ, England

      IIF 433
  • Mr Glen Drysdale
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116, The Crescent, Gunwharf Keys, Portsmouth, Hampshire, PO1 3SZ, United Kingdom

      IIF 434
  • Mr Roger Sugarman
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gardian Accounting Ltd, 32 Stapleton Road, Borehamwood, WD6 5BP, United Kingdom

      IIF 435
    • icon of address 114, Walton Road, Bushey, Hertfordshire, WD23 2FE, United Kingdom

      IIF 436
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF

      IIF 437
    • icon of address C/o Valentine & Co, Glade House, 52-54 Carter Lane, London, EC4V 5EF

      IIF 438
  • Mrs Abbiih Oloyede
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 161 Cumberland Road, Cumberland Road, London, E13 8LU, England

      IIF 439
  • Newton, Jaqueline Susan
    British manager born in November 1951

    Registered addresses and corresponding companies
    • icon of address 2 Earles Dene Greenwalk, Bowdon, Altrincham, Cheshire, WA14 2SL

      IIF 440
  • Rupping, Bryan
    South African franchisee born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA, United Kingdom

      IIF 441
  • Vieira, Emma Louise
    British franchisee born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, 28, Apex Business Village, Cramlington, Northumberland, NE23 7BF, United Kingdom

      IIF 442
  • Watts, Colin Fentiman
    British

    Registered addresses and corresponding companies
    • icon of address 40 Ullet Road, Liverpool, Merseyside, L17 3BP

      IIF 443
  • Watts, Colin Fentiman
    British community worker

    Registered addresses and corresponding companies
    • icon of address 40 Ullet Road, Liverpool, Merseyside, L17 3BP

      IIF 444
  • Adewole, Ayokunle Olayinka

    Registered addresses and corresponding companies
    • icon of address 23, Cornell Way, Collier Row, Romford, Essex, RM5 2HN, United Kingdom

      IIF 445
    • icon of address Subway, 78a South Street, Romford, Romford, Essex, RM1 1RX, United Kingdom

      IIF 446
    • icon of address 23, Cornell Way, Romford. Essex, Essex, RM5 2HN, England

      IIF 447
  • Al-ibrahim, Shayban
    British director born in November 1972

    Resident in Wales

    Registered addresses and corresponding companies
  • Al-ibrahim, Shayban
    British engineer born in November 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2, Elm Street, Cardiff, CF24 3QR, Wales

      IIF 464
  • Al-ibrahim, Shayban
    British franchisee born in November 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 23, Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, Wales

      IIF 465
  • Al-ibrahim, Shayban
    British franchisee/director born in November 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Furat House, Hazelwood Drive, St. Mellons, Cardiff, CF3 0BS, United Kingdom

      IIF 466
  • Al-ibrahim, Shayban
    British none born in November 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2, Elm Street, Cardiff, CF24 3QR, United Kingdom

      IIF 467
  • Allatt, Peter Ronald
    British franchisee born in February 1955

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address The Old Barn, Frensham Manor, Frensham, Farnham, Surrey, GU10 3EE, United Kingdom

      IIF 468
  • Bayliss, Roger Stephen
    British

    Registered addresses and corresponding companies
    • icon of address 25 Hollington Way, Shirley, Solihull, West Midlands, B90 4YD

      IIF 469
  • Clarke, Joyann Pamela

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

      IIF 470
    • icon of address 27 Old Gloucester Street, Old Gloucester Street, London, WC1N 3AX, England

      IIF 471
    • icon of address 40, Bloomsbury Way, Lower Ground Floor, London, WC1A 2SE, England

      IIF 472
  • Jones, Lee
    British builder born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, George Green Villas, Little Hall, Nr Bishop's Stortford, Herts, CM22 7PT

      IIF 473
    • icon of address 26, Bell Street, Sawbridgeworth, CM21 9AN, England

      IIF 474
  • Jones, Lee
    British franchisee born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st, Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 475
  • Jones, Lee
    British window fitter born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127, Green Lane, Finham, Coventry, CV3 6EB, United Kingdom

      IIF 476
  • Maule, Stephen
    British director

    Registered addresses and corresponding companies
    • icon of address 6 Livingston Lane, Cambuslang, Glasgow, G72 8ST

      IIF 477
  • Mr Ayodele Ehimhen
    Nigerian born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107a, Plumstead High Street, London, SE181SE, United Kingdom

      IIF 478
  • Mr Ayokunle Olayinka Adewole
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 555-557 Cranbrook Road, Gants Hill, Essex, IG2 6HE, United Kingdom

      IIF 479
    • icon of address 23, Cornell Way, Collier Row, Romford, Essex, RM5 2HN, England

      IIF 480
    • icon of address 23, Cornell Way, Collier Row, Romford, Essex, RM5 2HN, United Kingdom

      IIF 481
    • icon of address 23, Cornell Way,collier Row, Romford, RM5 2HN, United Kingdom

      IIF 482
    • icon of address 78a, South Street, Romford, Essex, RM1 1RX

      IIF 483
  • Mrs Lisa Marie Sheila Lobb
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, 40 Coldharbour Lane, Harpenden, AL5 4UN, United Kingdom

      IIF 484
    • icon of address 2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire, EN6 1TL, United Kingdom

      IIF 485
    • icon of address 19, 19, Chadwell, 19, Chadwell, Ware, Herts, SG129JY, England

      IIF 486
  • Neave, Jill Anne
    British franchisee

    Registered addresses and corresponding companies
    • icon of address 47 Broomfield Park, Portlethen, Aberdeen, Aberdeenshire, AB12 4XT

      IIF 487
  • Oloyede, Abiodun Abbiih
    British minister of religion born in December 1966

    Registered addresses and corresponding companies
    • icon of address 28 Albany Road, Belvedere, Kent, DA17 5NH

      IIF 488
  • Salariya, Arvinder Singh
    British managing director

    Registered addresses and corresponding companies
    • icon of address 138 Wood Lane, Isleworth, Middlesex, TW7 5EQ

      IIF 489
  • Salariya, Arvinder Singh
    British operations

    Registered addresses and corresponding companies
    • icon of address 138 Wood Lane, Isleworth, Middlesex, TW7 5EQ

      IIF 490
  • Smith, Ian Alexander
    British franchisee

    Registered addresses and corresponding companies
    • icon of address 33 Rubislaw Den South, Aberdeen, Grampian, AB15 4BD, Scotland

      IIF 491
  • Buckley, Danielle Marie
    British director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Ethelred Court, Whyteleafe, Surrey, CR3 0GB, United Kingdom

      IIF 492
  • Buckley, Danielle Marie
    British franchisee born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Beverley Road, Whyteleafe, Surrey, CR3 0DT

      IIF 493
  • Buckley, Danielle Marie
    British hairdresser born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Beverley Road, Whyteleafe, Surrey, CR3 0DT

      IIF 494
  • Cressey, Elizabeth Jane
    British franchisee

    Registered addresses and corresponding companies
    • icon of address Suites 4 And 5, Woodhouse Grange Business Centre, Sutton On Derwent, York, YO41 4DF, England

      IIF 495
  • Elliott, Bryan Frank
    British franchisee

    Registered addresses and corresponding companies
    • icon of address 316 Malden Way, New Malden, Surrey, KT3 5QP

      IIF 496
  • Franklin, Elizabeth Jane

    Registered addresses and corresponding companies
    • icon of address Elland, Kexby House Barns, Kexby, York, YO41 5LE

      IIF 497
  • Franklin, Elizabeth Jane
    British franchisee born in October 1958

    Registered addresses and corresponding companies
    • icon of address Elland, Kexby House Barns, Kexby, York, YO41 5LE

      IIF 498
  • Hatcher, Nephi Clinton

    Registered addresses and corresponding companies
    • icon of address 343, Lincoln Road, Peterborough, PE1 2PF, United Kingdom

      IIF 499
  • Howard, Robert Leeson
    British franchisee born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Count House, 30 St George Hill, Perranporth, Cornwall, TR6 0DY

      IIF 500
  • Levy, Ivan Clive
    British director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 41 Eaton Place, London, SW1X 8BX

      IIF 501
  • Levy, Ivan Clive
    British franchisee born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Levy, Ivan Clive
    British manager born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 41 Eaton Place, London, SW1X 8BX

      IIF 504
  • Levy, Ivan Clive
    British retailer born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 41 Eaton Place, London, SW1X 8BX

      IIF 505
  • Liu, Yuk Mei Jenny
    British franchisee born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Phyllis Avenue, New Malden, Surrey, KT3 6JY, United Kingdom

      IIF 506
  • Lobb, Lisa Marie Sheila
    British company director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire, EN6 1TL, United Kingdom

      IIF 507
  • Lobb, Lisa Marie Sheila
    British franchisee born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, 40 Coldharbour Lane, Harpenden, AL5 4UN, United Kingdom

      IIF 508
  • Lobb, Lisa Marie Sheila
    British manager born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, 19, Chadwell, 19, Chadwell, Ware, Herts, SG12 9JY, England

      IIF 509
  • Mr Arvinder Salariya
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Canute House, Durham Wharf Drive, Brentford, Middlesex, TW8 8HP, United Kingdom

      IIF 510
  • Mr Leon Reza Esfahani
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1315, Neath Road, Hafod, Swansea, SA1 2LF, United Kingdom

      IIF 511 IIF 512
    • icon of address 1315, Neath Road, Hafod, Swansea, West Glamorgan, SA1 2LF

      IIF 513 IIF 514
    • icon of address 1315, Neath Road, Swansea, SA1 2LF, United Kingdom

      IIF 515 IIF 516
    • icon of address 1315, Neath Road, Swansea, SA1 2LF, Wales

      IIF 517 IIF 518
    • icon of address Bpo Insolvency Ltd, 37 Walter Road, Swansea, SA1 5NW

      IIF 519
  • Mr Leon Reza Esfahani
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1315, Neath Road, Swansea, SA1 2LF, United Kingdom

      IIF 520
  • Mrs Julia Frances Drysdale
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mrs Mary Elizabeth Foxwell
    British born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83 Audley Park Road, Lower Weston, Bath, Somerset, BA1 2XN, United Kingdom

      IIF 525
  • Neagle, Douglas
    British franchisee born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 12, Bonham House, Kingfield Road, Woking, Surrey, GU22 9DX, United Kingdom

      IIF 526
  • Paines, Lee
    British franchisee born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 178 York Road, Hartlepool, TS26 9EA, England

      IIF 527
  • Rutland-smith, Elaine
    English franchisee born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Ullswater Drive, Linslade, Leighton Buzzard, Bedfordshire, LU7 2QR, United Kingdom

      IIF 528
  • Stephen John Milborrow
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address T/a Greenthumb, Unit 2, Station Approach, Chilham, Canterbury, Kent, CT4 8EG, United Kingdom

      IIF 529
  • Watts, Keli Ryan, Cllr

    Registered addresses and corresponding companies
    • icon of address 25 St Peters Avenue, Kettering, Northamptonshire, NN16 0HA

      IIF 530
  • Adams, Gary Norman
    born in August 1962

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 1, High Street, Knaphill, Woking, Surrey, GU21 2PG

      IIF 531
  • Al-ibrahim, Shayban
    British

    Registered addresses and corresponding companies
    • icon of address 2, Elm Street, Cardiff, CF24 3QR, Wales

      IIF 532
    • icon of address 42 Lynton Court, Chandlery Way, Cardiff, CF10 5NF

      IIF 533 IIF 534
  • Al-ibrahim, Shayban
    British director

    Registered addresses and corresponding companies
    • icon of address 2, Elm Street, Cardiff, CF24 3QR, United Kingdom

      IIF 535
    • icon of address 2, Elm Street, Cardiff, CF24 3QR, Wales

      IIF 536
    • icon of address 23, Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, Wales

      IIF 537
  • Blue, Michelle Ann
    British franchisee born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 538
  • Clarke, Joyann

    Registered addresses and corresponding companies
    • icon of address 174, Bastable Avenue, Barking, Essex, IG11 0LH, England

      IIF 539
  • Esfahani, Leon Reza
    British ceo born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1315, Neath Road, Swansea, SA1 2LF, Wales

      IIF 540
  • Esfahani, Leon Reza
    British chief executive born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Esfahani, Leon Reza
    British denny's uk racing limited born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1315 Neath Road, 1315, Neath Road, Swansea, SA1 2LF, United Kingdom

      IIF 545
  • Esfahani, Leon Reza
    British director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Lochrin Square, Edinburgh, EH3 9QA

      IIF 546
    • icon of address 1315 Neath Road, Hafod, Swansea, SA1 2LF, Wales

      IIF 547
    • icon of address 1315, Neath Road, Hafod, Swansea, West Glamorgan, SA1 2LF, United Kingdom

      IIF 548
    • icon of address 1315, Neath Road, Swansea, SA1 2LF, Wales

      IIF 549
    • icon of address 2, Phoebe Road, Copper Quarter, Swansea, SA1 7FF, United Kingdom

      IIF 550
  • Esfahani, Leon Reza
    British franchisee born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Esfahani, Leon Reza
    British managing director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1315, Neath Road, Hafod, Swansea, SA1 2LF, United Kingdom

      IIF 553
    • icon of address 1315, Neath Road, Hafod, Swansea, West Glamorgan, SA1 2LF, Wales

      IIF 554
    • icon of address 1315, Neath Road, Swansea, SA1 2LF, United Kingdom

      IIF 555 IIF 556
    • icon of address 1315, Neath Road, Swansea, SA1 2LF, Wales

      IIF 557 IIF 558
    • icon of address Bpo Insolvency Ltd, 37 Walter Road, Swansea, SA1 5NW

      IIF 559
  • Esfahani, Leon Reza
    British managing director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1315, Neath Road, Swansea, SA1 2LF, United Kingdom

      IIF 560
  • Gureny, Martin
    British franchisee born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Brookside South, East Barnet, Herts, EN4 8LW, England

      IIF 561
  • Gurney, Martin
    British

    Registered addresses and corresponding companies
    • icon of address Mousecroft, Henley Down, Catsfield, Battle, East Sussex, TN33 9BN

      IIF 562
    • icon of address 60 Brookside South, Cockfosters, Herts, EN4 8LW

      IIF 563
  • Gurney, Martin
    British none born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, St Ann's Square, Manchester, M2 7PW, United Kingdom

      IIF 564
  • Jones, Tommy
    British builder born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Bell Street, Sawbridgeworth, CM21 9AN, England

      IIF 565
    • icon of address Cranwellian, The Street, Takeley, Herts, CM22 6NB

      IIF 566
  • Leonard, Michael
    British franchisee born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW, United Kingdom

      IIF 567
  • Milborrow, Stephen John
    British director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address T/a Greenthumb, Unit 2, Station Approach, Chilham, Canterbury, Kent, CT4 8EG, United Kingdom

      IIF 568
  • Mr David Alexander Anderson
    British born in April 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 19 Millars Forge, Dundonald, BT16 1UT

      IIF 569
  • Mr Michael Livingstone-evans
    British born in August 1959

    Resident in United Kingdom

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

      IIF 570
  • Noble, Ian Charles
    British banker born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Clarence Street, Kingston Upon Thames, Surrey, KT1 1RE, United Kingdom

      IIF 571 IIF 572
    • icon of address 3, Ponds View, Uckfield, East Sussex, TN22 5GF, Uk

      IIF 573
  • Noble, Ian Charles
    British company director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Saffrons Road, Eastbourne, East Sussex, BN21 1DG

      IIF 574
  • Noble, Ian Charles
    British franchisee born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Bohemia Road, St. Leonards-on-sea, TN37 6RJ, England

      IIF 575
  • Noble, Ian Charles
    British marketing consultant born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rock House, Cambridge Road, Hastings, TN34 1DT, England

      IIF 576
  • Sugarman, Roger
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gardian Accounting Ltd, 32 Stapleton Road, Borehamwood, Hertfordshire, WD6 5BP, United Kingdom

      IIF 577
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 578 IIF 579
    • icon of address C/o Valentine & Co, Glade House, 52-54 Carter Lane, London, EC4V 5EF

      IIF 580
  • Shayban Al-ibrahim
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, Wales

      IIF 581
  • Thakker, Leena
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Cotswolds Way, Calvert, MK18 2FL, United Kingdom

      IIF 582
  • Thakker, Leena
    British franchisee born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arya Nivas, 99 Cotswolds Way, Calvert, Buckingham, Buckinghamshire, MK18 2FL, England

      IIF 583
  • Vieira, Emma Louise

    Registered addresses and corresponding companies
    • icon of address 28, Apex Business Village, Cramlington, NE23 7BF, United Kingdom

      IIF 584
  • Warner, Kathryn Elizabeth
    British franchisee born in March 1953

    Registered addresses and corresponding companies
    • icon of address Corner Cottage, 10 Hudswell Lane, Corsham, Wiltshire, SN13 9NS

      IIF 585
  • Watts, Ian
    British

    Registered addresses and corresponding companies
    • icon of address 25 St Peters Avenue, Kettering, Northamptonshire, NN16 0HA

      IIF 586
  • Adams, Gary Norman
    British company director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Farries Kirk & Mcvean, Dumfries Enterprise Park, Tinwald Downs Road, Heathhall, Dumfries, DG1 3SJ, United Kingdom

      IIF 587
  • Al-ibrahim, Shayban

    Registered addresses and corresponding companies
    • icon of address 42 Lynton Court, Chandlery Way, Cardiff, CF10 5NF

      IIF 588
  • Anderson, Lesley Stewart
    British franchisee born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dene House, Bridge Street, Stanley, County Durham, DH9 7AH, United Kingdom

      IIF 589
  • Bell, Ryan Anthony
    British director born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bovis House, 7-9 Victoria Road, Hartlepool, TS24 7SE, England

      IIF 590
  • Bell, Ryan Anthony
    British franchisee born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10, Evolution, Wynyard Business Park, Wynyard, TS22 5TB, England

      IIF 591
  • Clarke, Joyann
    British company secretary/director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Butler House, Lothian Road, London, SW9 6TZ, England

      IIF 592 IIF 593
    • icon of address 49, Station Road, Polegate, East Sussex, BN26 6EA, England

      IIF 594
  • Clarke, Joyann
    British director born in September 1979

    Resident in United Kingdom

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

      IIF 595
  • Drysdale, Glen
    British general manager born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116, The Crescent, Gunwharf Keys, Portsmouth, Hampshire, PO1 3SZ, United Kingdom

      IIF 596
  • Drysdale, Glen Roy
    British company director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Whitwell Road, Ventnor, Isle Of Wight, PO38 2AB, United Kingdom

      IIF 597
  • Drysdale, Julia Frances
    British company director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103/105, Brighton Road, Coulsdon, CR5 2NG, England

      IIF 598
  • Drysdale, Julia Frances
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wychwood Warlands Lane, Shalfleet, Isle Of Wight, PO30 4NQ, United Kingdom

      IIF 599 IIF 600
  • Drysdale, Julia Frances
    British franchisee born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wychwood, Warlands Lane, Shalfleet, Isle Of Wight, PO30 4NQ, England

      IIF 601
  • Esfahani, Leon

    Registered addresses and corresponding companies
    • icon of address 2, Pheobe Rd, Copper Quarter Pentrechwyth, Swansea, West Glamorgan, SA1 7FF

      IIF 602
  • Levy, Ivan Clive

    Registered addresses and corresponding companies
    • icon of address Flat 1, 41 Eaton Place, London, SW1X 8BX

      IIF 603
  • Livingstone-evans, Michael

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

      IIF 604
  • Mr Terence George Allen Starrett
    British born in May 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 27, Newry Road, Armagh, Armagh, BT60 1ER

      IIF 605
    • icon of address 27, Newry Road, Armagh, BT60 1ER, United Kingdom

      IIF 606
    • icon of address 9, Hartford Place, The Mall, Armagh, BT61 9BJ

      IIF 607
  • Neel Dilip Sodha
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suites 1 And 2, Avondale Business Centre, 55 Fleet Road, Fleet, Hampshire, GU51 3PJ, United Kingdom

      IIF 608
  • Rutley, Maxine Elizabeth
    British franchisee born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Plaw Hatch Close, Bishops Stortford, CM23 5BH, United Kingdom

      IIF 609
  • Shedden, Bradley John
    British company director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Anyards Road, Cobham, KT11 2LA, United Kingdom

      IIF 610
    • icon of address 34, Anyards Road, Cobham, Surrey, KT11 2LA, United Kingdom

      IIF 611
  • Shedden, Bradley John
    British director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centrum House, 36 Station Road, Egham, Surrey, TW20 9LF, United Kingdom

      IIF 612
  • Shedden, Bradley John
    British franchisee born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard Cottage, Tathall End, Hanslope, Milton Keynes, MK19 7NF, England

      IIF 613
  • Shedden, Bradley John
    British managing director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centrum House, 36 Station Road, Egham, Surrey, TW20 9LF, United Kingdom

      IIF 614
  • Shedden, Bradley John
    British operations director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Centrum House, Station Road, Egham, Surrey, TW20 9LF, United Kingdom

      IIF 615
    • icon of address Centrum House, 36 Station Road, Egham, Surrey, TW20 9LF, United Kingdom

      IIF 616 IIF 617 IIF 618
  • Warner, Kathryn Elizabeth
    British

    Registered addresses and corresponding companies
    • icon of address Corner Cottage, 10 Hudswell Lane, Corsham, Wiltshire, SN13 9NS

      IIF 619
  • Watts, Ian
    British company director born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Gold Street, Kettering, Northamptonshire, NN16 8JB

      IIF 620
  • Watts, Ian
    British director born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sunnybank, Newtown Bridge, Brayford, North Devon, EX32 7QB, United Kingdom

      IIF 621
    • icon of address 25 St Peters Avenue, Kettering, Northamptonshire, NN16 0HA

      IIF 622
  • Watts, Ian
    British training officer born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 St Peters Avenue, Kettering, Northamptonshire, NN16 0HA

      IIF 623
  • Adewole, Ayokunle Olayinka
    British business owner born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Cornell Way, Collier Row, Romford, Essex, RM5 2HN

      IIF 624
  • Adewole, Ayokunle Olayinka
    British businessman born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Cornell Way, Collier Row, Romford, Essex, RM5 2HN

      IIF 625
  • Adewole, Ayokunle Olayinka
    British company director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Cornell Way, Collier Row, Romford, Essex, RM5 2HN, England

      IIF 626
    • icon of address 23, Cornell Way, Collier Row, Romford, Essex, RM5 2HN, United Kingdom

      IIF 627
    • icon of address Subway, 78a South Street, Romford, Romford, Essex, RM1 1RX, United Kingdom

      IIF 628
  • Adewole, Ayokunle Olayinka
    British director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 555-557 Cranbrook Road, Gants Hill, Essex, IG2 6HE, United Kingdom

      IIF 629
    • icon of address 23, Cornell Way,collier Row, Romford, Essex, RM5 2HN, United Kingdom

      IIF 630
    • icon of address 78a, South Street, Romford, Essex, RM1 1RX, United Kingdom

      IIF 631 IIF 632
  • Adewole, Ayokunle Olayinka
    British franchisee born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Cornell Way, Romford, RM5 2HN, United Kingdom

      IIF 633
  • Anderson, David Alexander
    British franchisee born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Millars Forge, Dundonald, BT16 1UT, United Kingdom

      IIF 634
  • Birch, Raymond Leslie, Mr.
    British franchisee born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 Belper Road, Stanley Common, Ilkeston, Derbyshire, DE7 6FP

      IIF 635
  • Calaza Pernas, Jose Luis
    Spanish director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, High Street, Wall Heath, Kingswinford, DY6 0HB, United Kingdom

      IIF 636
  • Calaza Pernas, Jose Luis
    Spanish franchisee born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mcdonald's Restaurant, 31-33 West Street, Havant, PO9 1ER, England

      IIF 637
  • Ehimhen, Ayodele
    Nigerian franchisee born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107a, Plumstead High Street, London, SE18 1SE, United Kingdom

      IIF 638
  • Hatcher, Nephi Clinton
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111 Eyrescroft, North Bretton, Peterborough, Cambridgeshire, PE3 8EU

      IIF 639
  • Hatcher, Nephi Clinton
    British franchisee born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 343, Lincoln Road, Peterborough, PE1 2PF, United Kingdom

      IIF 640
  • Pearce, Paul Malcolm
    British franchisee born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The New Bungalow, Merthyr Street, Pontyclun, Rhondda Cynon Taf, CF72 9AE, Wales

      IIF 641
  • Al-ibrahim, Shayban
    British director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Callender, Jason Douglas
    British franchisee born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aquila House, Waterloo Lane, Chelmsford, Essex, CM1 1BN, England

      IIF 646
  • Foxwell, Mary Elizabeth
    British franchisee born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83 Audley Park Road, Lower Weston, Bath, Somerset, BA1 2XN

      IIF 647
  • Franklin, Elizabeth Jane
    British director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 8-9, Silver Court, Intercity Way, Stanningley, Leeds, LS13 4LY, United Kingdom

      IIF 648
  • Livingstone-evans, Margaret
    British company director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17a, Bell Villas, Ponteland, Newcastle Upon Tyne, NE20 9BD, United Kingdom

      IIF 649
  • Livingstone-evans, Margaret
    British franchisee born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Meadow Court, Darras Hall, Newcastle Upon Tyne, Northumberland, NE20 9RB, United Kingdom

      IIF 650
  • Oloyede, Jonathan Abbiih, Dr
    British minister of religion born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rutland-smith, Elaine
    British secretary born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Lakeside, Tring, Hertfordshire, HP23 5HN

      IIF 654
  • Weaver, Ryan Gwyn-william
    British franchisee born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Middleton Road, York, YO24 3AR, United Kingdom

      IIF 655
  • Livingstone-evans, Michael
    British franchisee born in August 1959

    Resident in United Kingdom

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

      IIF 656
  • Rupping, Bryan
    South African chief operating officer born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Kinsride, Burgess Hill, West Sussex, RH15 0HL

      IIF 657
  • Rupping, Bryan
    South African chief operating opfficer born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Kinsride, Burgess Hill, West Sussex, RH15 0HL

      IIF 658
  • Starrett, Terence George Allen
    British co director born in May 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 27 Newry Road, Armagh, BT60 1ER

      IIF 659
  • Starrett, Terence George Allen
    British company director born in May 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 27, Newry Road, Armagh, BT60 1ER, Northern Ireland

      IIF 660
  • Starrett, Terence George Allen
    British director born in May 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 27, Newry Road, Armagh, BT60 1ER, United Kingdom

      IIF 661
  • Starrett, Terence George Allen
    British franchise born in May 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 27 Newry Road, Armagh, BT61 1ER

      IIF 662
  • Starrett, Terence George Allen
    British franchisee born in May 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 27 Newry Road, Armagh, BT60 1ER

      IIF 663
  • Dennis-smith, Dawn Lesley Marion
    British franchisee born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Redwood Lodge, 10 High Street, Rillington, Malton, North Yorkshire, YO17 8LA

      IIF 664
  • Mr Alistair Edward Patrick-heselton
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harrow On The Hill Chambers, 60 High Street, Harrow, HA1 3LL, England

      IIF 665
  • Patrick-heselton, Alistair Edward
    British consultant born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, High Street, Harrow-on-the-hill, Middlesex, HA1 3LL, United Kingdom

      IIF 666
  • Patrick-heselton, Alistair Edward
    British director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, High Street, Harrow, HA1 3LL, England

      IIF 667
  • Patrick-heselton, Alistair Edward
    British franchisee born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 82-83, Interchange Bus Park, Howard Way Interchange Park, Newport Pagnell, Buckinghamshire, MK16 9PY, United Kingdom

      IIF 668
child relation
Offspring entities and appointments
Active 300
  • 1
    icon of address 38 Somerset Avenue, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-10-08 ~ now
    IIF 496 - Secretary → ME
  • 2
    icon of address Old Bank House, Market Cross, Sturminster Newton, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-03 ~ dissolved
    IIF 93 - Director → ME
  • 3
    icon of address Suites 4 And 5 Woodhouse Grange Business Centre, Sutton On Derwent, York, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    471,199 GBP2024-08-31
    Officer
    icon of calendar 1999-07-12 ~ now
    IIF 317 - Director → ME
    icon of calendar 1999-07-12 ~ now
    IIF 495 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 212 - Right to appoint or remove directors as a member of a firmOE
    IIF 212 - Right to appoint or remove directorsOE
  • 4
    icon of address Units 8-9 Silver Court, Intercity Way Stanningley, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-13 ~ dissolved
    IIF 648 - Director → ME
  • 5
    icon of address 64 High Street, Bromsgrove, Worcestershire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-09-29 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 64 High Street, Bromsgrove, Worcestershire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-09-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 161 Cumberland Road Cumberland Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -44,365 GBP2024-11-30
    Officer
    icon of calendar 2015-12-07 ~ now
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ now
    IIF 439 - Ownership of shares – 75% or moreOE
  • 8
    icon of address The Yard The Yard, Sheering Lower Rd, The Yard, Sheering Lower Rd, Sawbridgeworth, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-06 ~ dissolved
    IIF 429 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ dissolved
    IIF 376 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 35 Birmingham Road, Sutton Coldfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-28 ~ dissolved
    IIF 180 - Director → ME
  • 10
    icon of address 2 Woodlands Way, Sutton-in-ashfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-21 ~ dissolved
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ dissolved
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    841,868 GBP2022-08-14
    Officer
    icon of calendar 2022-08-15 ~ dissolved
    IIF 216 - Director → ME
  • 12
    icon of address Chancery House, 30 St Johns Road, Woking, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-16 ~ dissolved
    IIF 186 - Director → ME
  • 13
    icon of address Farries Kirk & Mcvean Dumfries Enterprise Park, Tinwald Downs Road, Heathhall, Dumfries, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -100,412 GBP2021-06-30
    Officer
    icon of calendar 2016-06-09 ~ dissolved
    IIF 587 - Director → ME
  • 14
    icon of address 555-557 Cranbrook Road Gants Hill, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 629 - Director → ME
    Person with significant control
    icon of calendar 2025-04-09 ~ now
    IIF 479 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 479 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 23 Neuptune Court Vanguard Way, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-07-29 ~ now
    IIF 452 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 371 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 371 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 371 - Has significant influence or controlOE
    IIF 371 - Right to appoint or remove directors as a member of a firmOE
  • 16
    icon of address 218 City Road, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-08 ~ dissolved
    IIF 453 - Director → ME
  • 17
    icon of address 27 St. Bartholomews Road, Ogwell, Newton Abbot, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-29 ~ dissolved
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ dissolved
    IIF 209 - Right to appoint or remove directorsOE
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Ownership of shares – 75% or moreOE
  • 18
    ALPHA CHILD CARE CANNING TOWN LTD - 2020-12-06
    icon of address 161 Cumberland Road, Canning Town, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -41,291 GBP2024-12-31
    Officer
    icon of calendar 2020-10-19 ~ now
    IIF 255 - Director → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ now
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 60 Plaw Hatch Close, Bishops Stortford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-22 ~ dissolved
    IIF 609 - Director → ME
  • 20
    icon of address 3 Trafalgar Lawn, Barnstaple, Devon, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -642,569 GBP2024-12-31
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 3 Trafalgar Lawn, Barnstaple, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -236,352 GBP2024-12-31
    Officer
    icon of calendar 2019-05-22 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    AREA 51 CHRISTMAS DECORATORS LTD - 2019-01-21
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-15 ~ dissolved
    IIF 650 - Director → ME
    IIF 656 - Director → ME
    icon of calendar 2019-01-15 ~ dissolved
    IIF 604 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ dissolved
    IIF 570 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 570 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 23 Cornell Way, Romford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-12 ~ dissolved
    IIF 633 - Director → ME
  • 24
    AT42 LTD
    - now
    BROCKWELL CARS LIMITED - 2022-04-08
    icon of address 42 Woodham Lane, New Haw, Addlestone, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -138,841 GBP2024-03-31
    Officer
    icon of calendar 2017-03-14 ~ now
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 584 Wellsway, Bath, Somerset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -28,874 GBP2019-04-30
    Officer
    icon of calendar 2003-04-03 ~ dissolved
    IIF 647 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 525 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 15 Towcester Road, Old Stratford, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-05 ~ dissolved
    IIF 668 - Director → ME
  • 27
    icon of address 23 Neptune Court, Vanguard Way, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    898,534 GBP2024-12-31
    Officer
    icon of calendar 2000-08-09 ~ now
    IIF 457 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 367 - Ownership of shares – 75% or moreOE
    IIF 367 - Ownership of voting rights - 75% or moreOE
    IIF 367 - Right to appoint or remove directorsOE
  • 28
    icon of address 107a Plumstead High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-15 ~ dissolved
    IIF 638 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    IIF 478 - Right to appoint or remove directorsOE
    IIF 478 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 4th Floor Warwick House 25-27 Buckingham Palace Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-30 ~ dissolved
    IIF 350 - Director → ME
    Person with significant control
    icon of calendar 2016-10-30 ~ dissolved
    IIF 248 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 248 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address Satago Cottage, 360a Brighton Road, Croydon
    Liquidation Corporate (1 parent)
    Equity (Company account)
    728,197 GBP2021-12-31
    Officer
    icon of calendar 2011-05-10 ~ now
    IIF 441 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 342 - Ownership of voting rights - 75% or moreOE
    IIF 342 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 36 Centrum House Station Road, Egham, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-11-24 ~ dissolved
    IIF 615 - Director → ME
  • 32
    icon of address Centrum House, 36 Station Road, Egham, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-11-24 ~ dissolved
    IIF 614 - Director → ME
  • 33
    24 BIRCH STREET (UTILITIES) LTD - 2016-12-13
    icon of address 1281 Bristol Road South, Northfield, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    98 GBP2020-07-31
    Officer
    icon of calendar 2016-10-30 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Riverside House, 1-5 Como Street, Romford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,157 GBP2024-03-31
    Officer
    icon of calendar 2021-03-10 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 2 Elm Street, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-24 ~ dissolved
    IIF 448 - Director → ME
    icon of calendar 2002-09-24 ~ dissolved
    IIF 535 - Secretary → ME
  • 36
    icon of address 4 Holm Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2019-12-31
    Officer
    icon of calendar 2015-07-24 ~ dissolved
    IIF 327 - Director → ME
  • 37
    icon of address First Floor 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-23 ~ dissolved
    IIF 475 - Director → ME
  • 38
    icon of address Bovis House, 7-9 Victoria Road, Hartlepool, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-02-24 ~ now
    IIF 590 - Director → ME
  • 39
    icon of address Smith & Barnes Insolvency Practitioners Ltd, 22a Main Street, Garforth, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -309,484 GBP2019-08-31
    Officer
    icon of calendar 2015-06-11 ~ dissolved
    IIF 319 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-09 ~ dissolved
    IIF 595 - Director → ME
    Person with significant control
    icon of calendar 2019-07-09 ~ dissolved
    IIF 355 - Ownership of voting rights - 75% or moreOE
    IIF 355 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 7-9 Bovis House Victoria Road, Hartlepool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 42
    icon of address Suite 108 Queens House 6 Queen Street, Barnstaple, Devon, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-10-22 ~ dissolved
    IIF 128 - Director → ME
  • 43
    ROMSLEY LIMITED - 2013-09-10
    icon of address Centrum House, 36 Station Road, Egham, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2014-10-17 ~ dissolved
    IIF 618 - Director → ME
  • 44
    BRITISH FRANCHISE ASSOCIATION LIMITED - 1984-01-27
    icon of address Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    992,083 GBP2024-09-30
    Officer
    icon of calendar 2021-05-20 ~ now
    IIF 160 - Director → ME
  • 45
    icon of address Shms House, 20 Little Park Farm Road, Fareham, Hampshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    147,072 GBP2024-11-30
    Officer
    icon of calendar 2018-11-08 ~ now
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2018-11-08 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    icon of address Aquila House, Waterloo Lane, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-08 ~ dissolved
    IIF 646 - Director → ME
  • 47
    MILSAMCO (NO.103) LIMITED - 2005-06-13
    icon of address Titanium 1 King's Inch Place, Renfrew, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-13 ~ dissolved
    IIF 330 - Director → ME
    icon of calendar 2005-06-13 ~ dissolved
    IIF 424 - Secretary → ME
  • 48
    icon of address 32 High Street, Wall Heath, Kingswinford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-14 ~ now
    IIF 636 - Director → ME
    Person with significant control
    icon of calendar 2023-06-14 ~ now
    IIF 389 - Right to appoint or remove directorsOE
    IIF 389 - Ownership of voting rights - 75% or moreOE
    IIF 389 - Ownership of shares – 75% or moreOE
  • 49
    icon of address Juniper House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-11 ~ dissolved
    IIF 58 - Director → ME
    icon of calendar 1998-12-11 ~ dissolved
    IIF 432 - Secretary → ME
  • 50
    icon of address 26 Bell Street, Sawbridgeworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-13 ~ dissolved
    IIF 353 - Director → ME
    IIF 426 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ dissolved
    IIF 321 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 374 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    icon of address 34 Scarva Street, Banbridge, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-10-19 ~ dissolved
    IIF 661 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ dissolved
    IIF 606 - Has significant influence or controlOE
  • 52
    TEKTRONIX LIMITED - 2011-12-13
    icon of address 24 Canute House Durham Wharf Drive, Brentford, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    351,438 GBP2024-03-31
    Officer
    icon of calendar 2008-06-30 ~ now
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    TEKTRONIX (SLOUGH) LIMITED - 2011-12-13
    icon of address 24 Canute House Durham Wharf Drive, Brentford, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    163,240 GBP2024-03-31
    Officer
    icon of calendar 2009-04-16 ~ now
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    icon of address 44 Holden Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 660 - Director → ME
  • 55
    B N SANDY LIMITED - 2014-12-03
    icon of address Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,381,273 GBP2024-12-29
    Officer
    icon of calendar 2014-11-24 ~ now
    IIF 220 - Director → ME
  • 56
    icon of address Racz Group Unit 10, Evolution, Wynyard Business Park, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ now
    IIF 101 - Has significant influence or controlOE
  • 57
    icon of address Lyndon Lea Southbrook, Mere, Warminster, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-01-18 ~ now
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    icon of address 18 Matildas Piece, Cricklade, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,496 GBP2020-02-29
    Officer
    icon of calendar 2019-02-15 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    icon of address Shms House, 20 Little Park Farm Road, Fareham, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    228,604 GBP2023-12-31
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 242 - Director → ME
  • 60
    icon of address Centrum House, 36 Station Road, Egham, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-17 ~ dissolved
    IIF 617 - Director → ME
  • 61
    icon of address 1315, Neath Road, Swansea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-04 ~ dissolved
    IIF 555 - Director → ME
    Person with significant control
    icon of calendar 2017-09-04 ~ dissolved
    IIF 516 - Right to appoint or remove directorsOE
    IIF 516 - Ownership of voting rights - 75% or moreOE
    IIF 516 - Ownership of shares – 75% or moreOE
  • 62
    DENNY'S DINERS NORTH LIMITED - 2020-06-02
    icon of address 1315 Neath Road, Swansea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-04 ~ dissolved
    IIF 560 - Director → ME
    Person with significant control
    icon of calendar 2019-12-04 ~ dissolved
    IIF 520 - Right to appoint or remove directorsOE
    IIF 520 - Ownership of voting rights - 75% or moreOE
    IIF 520 - Ownership of shares – 75% or moreOE
  • 63
    icon of address Bpo Insolvency Ltd, 37 Walter Road, Swansea
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2017-05-16 ~ now
    IIF 559 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ now
    IIF 519 - Ownership of shares – 75% or moreOE
    IIF 519 - Ownership of voting rights - 75% or moreOE
    IIF 519 - Right to appoint or remove directorsOE
  • 64
    icon of address 1 Lochrin Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-31 ~ dissolved
    IIF 546 - Director → ME
  • 65
    DP FRANCHISEE ASSOCIATION LIMITED - 2018-05-29
    icon of address Orchard Cottage Tathall End, Hanslope, Milton Keynes, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2017-08-09 ~ now
    IIF 420 - Director → ME
    icon of calendar 2023-05-17 ~ now
    IIF 259 - Director → ME
    icon of calendar 2019-11-28 ~ now
    IIF 613 - Director → ME
  • 66
    icon of address 2 Elm Street, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-28 ~ dissolved
    IIF 451 - Director → ME
    icon of calendar 2003-10-28 ~ dissolved
    IIF 536 - Secretary → ME
  • 67
    icon of address 23 Neptune Court, Vanguard Way, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1,759,015 GBP2018-06-30
    Officer
    icon of calendar 2006-07-24 ~ now
    IIF 462 - Director → ME
    icon of calendar 2001-10-22 ~ now
    IIF 537 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 368 - Has significant influence or controlOE
  • 68
    icon of address 23 Neptune Court, Vanguard Way, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-10 ~ dissolved
    IIF 463 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 370 - Right to appoint or remove directors as a member of a firmOE
    IIF 370 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 370 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 69
    icon of address Moorgate House, King Street, Newton Abbot, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-19 ~ dissolved
    IIF 526 - Director → ME
  • 70
    icon of address Suites 1 And 2 Avondale Business Centre, 55 Fleet Road, Fleet, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -268,263 GBP2024-09-30
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 293 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ now
    IIF 608 - Right to appoint or remove directorsOE
    IIF 608 - Ownership of shares – 75% or moreOE
    IIF 608 - Ownership of voting rights - 75% or moreOE
  • 71
    icon of address 23 Neptune Court Vanguard Way, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-09 ~ dissolved
    IIF 449 - Director → ME
  • 72
    icon of address 23 Neptune Court Vanguard Way, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-09 ~ dissolved
    IIF 450 - Director → ME
  • 73
    icon of address 23 Neptune Court Vanguard Way, Cardiff, Wales
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2012-12-09 ~ now
    IIF 467 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 361 - Ownership of shares – More than 25% but not more than 50%OE
  • 74
    ADVANCE HAIR SYSTEMS LIMITED - 2016-08-31
    icon of address 11/12 Hallmark Trading Centre Fourth Way, Wembley, Middlesex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-09-11 ~ now
    IIF 492 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 391 - Ownership of voting rights - 75% or moreOE
    IIF 391 - Ownership of shares – 75% or moreOE
  • 75
    icon of address St Marks Centre, 218 Tollgate Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2018-12-06 ~ dissolved
    IIF 252 - Director → ME
    IIF 324 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ dissolved
    IIF 38 - Has significant influence or control over the trustees of a trustOE
  • 76
    SHEDDEN PROPERTIES LIMITED - 2022-08-12
    icon of address Riches And Company, 34 Anyards Road, Cobham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    136,874 GBP2024-06-30
    Officer
    icon of calendar 2021-06-14 ~ now
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2021-06-14 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 77
    icon of address 1281 Bristol Road South, Northfield, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-12-05 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ now
    IIF 213 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 213 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 213 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 213 - Ownership of shares – More than 25% but not more than 50%OE
  • 78
    icon of address Unit 2 Station Approach, Chilham, Canterbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    79,518 GBP2024-12-31
    Officer
    icon of calendar 2023-01-06 ~ now
    IIF 159 - Director → ME
  • 79
    icon of address Suites 4 And 5 Woodhouse Grange Business Centre, Sutton On Derwent, York, East Riding Of Yorkshire, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 318 - Director → ME
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 80
    icon of address 85 First Floor, Great Portland Street, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2018-11-29 ~ now
    IIF 340 - Director → ME
  • 81
    icon of address C/o Cooper Parry Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,080 GBP2024-12-31
    Officer
    icon of calendar 2022-08-24 ~ now
    IIF 339 - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ now
    IIF 250 - Ownership of voting rights - 75% or moreOE
    IIF 250 - Ownership of shares – 75% or moreOE
    IIF 250 - Right to appoint or remove directorsOE
  • 82
    icon of address Suite A, 82 James Carter Road, Mildenhall, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-11 ~ dissolved
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2024-01-11 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 83
    icon of address Shms House, 20 Little Park Farm Road, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-12-01 ~ now
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 84
    icon of address Flat 3 14 Forde Park, Newton Abbot, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-01-10 ~ now
    IIF 188 - Director → ME
  • 85
    icon of address 23 Cornell Way, Collier Row, Romford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-02 ~ dissolved
    IIF 627 - Director → ME
    icon of calendar 2022-11-02 ~ dissolved
    IIF 445 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ dissolved
    IIF 481 - Right to appoint or remove directorsOE
    IIF 481 - Ownership of voting rights - 75% or moreOE
    IIF 481 - Ownership of shares – 75% or moreOE
  • 86
    icon of address 78a South Street, Romford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,438 GBP2024-10-31
    Officer
    icon of calendar 2013-02-01 ~ now
    IIF 631 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 483 - Ownership of shares – 75% or moreOE
  • 87
    icon of address 23 Cornell Way,collier Row, Romford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -655 GBP2023-12-31
    Officer
    icon of calendar 2021-12-22 ~ dissolved
    IIF 630 - Director → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ dissolved
    IIF 482 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 482 - Ownership of shares – More than 25% but not more than 50%OE
  • 88
    icon of address 23 Cornell Way, Collier Row, Romford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 626 - Director → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ dissolved
    IIF 480 - Has significant influence or controlOE
  • 89
    icon of address Beech Tree House, 16 The Strand, Bromsgrove, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-07-10 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 90
    icon of address Beech Tree House, 16 The Strand, Bromsgrove, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-07-09 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 91
    SHERSTON LIMITED - 2014-12-03
    icon of address Centrum House, 36 Station Road, Egham, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-17 ~ dissolved
    IIF 616 - Director → ME
  • 92
    icon of address Avondale Business Centre Suites 1&2, 55 Fleet Road, Fleet, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2017-07-17 ~ dissolved
    IIF 287 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 93
    icon of address Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (5 parents, 13 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,046,278 GBP2024-12-29
    Officer
    icon of calendar 2014-08-22 ~ now
    IIF 221 - Director → ME
  • 94
    BLUE TUNE LIMITED - 1997-10-09
    icon of address Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,266,316 GBP2024-12-29
    Officer
    icon of calendar 2019-09-01 ~ now
    IIF 219 - Director → ME
  • 95
    icon of address 32 High Street, Wall Heath, Kingswinford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    349,819 GBP2024-12-31
    Officer
    icon of calendar 2003-07-10 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ now
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 96
    icon of address 23 Neptune Court Vanguard Way, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-10-02 ~ now
    IIF 459 - Director → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ now
    IIF 369 - Ownership of voting rights - 75% or moreOE
    IIF 369 - Right to appoint or remove directorsOE
    IIF 369 - Ownership of shares – 75% or moreOE
  • 97
    icon of address 2 Elm Street, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-16 ~ dissolved
    IIF 464 - Director → ME
    icon of calendar 2005-09-16 ~ dissolved
    IIF 532 - Secretary → ME
  • 98
    icon of address 36 Union Street, Ryde, Isle Of Wight, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-10-08 ~ now
    IIF 596 - Director → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ now
    IIF 434 - Right to appoint or remove directorsOE
    IIF 434 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 434 - Ownership of shares – More than 50% but less than 75%OE
  • 99
    icon of address C/o Valentine & Co Glade House, 52-54 Carter Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-31 ~ dissolved
    IIF 580 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 438 - Right to appoint or remove directorsOE
    IIF 438 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 438 - Ownership of shares – More than 25% but not more than 50%OE
  • 100
    GOOD MORNING NORTH GLASGOW - 2005-01-29
    GOOD MORNING MILTON - 2002-11-19
    icon of address Suite 4b, Platinum House 23 Eagle Street, Craighall Business Park, Glasgow, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-06-15 ~ now
    IIF 336 - Director → ME
  • 101
    icon of address Unit 10 Evolution, Wynyard Business Park, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ now
    IIF 102 - Has significant influence or controlOE
  • 102
    SMH LEISURE LIMITED - 2018-12-18
    icon of address Racz Group, Unit 10 Evolution, Wynyard Business Park, Wynyard, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -215,422 GBP2023-12-28
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 294 - Director → ME
  • 103
    J.E.T. VENTURES LIMITED - 2019-01-03
    icon of address Racz Group, Unit 10 Evolution, Wynyard Business Park, Wynyard, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    41,493 GBP2023-12-30
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 295 - Director → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ now
    IIF 76 - Has significant influence or controlOE
  • 104
    icon of address Suite 1-2 55 Fleet Road, Fleet, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-09 ~ now
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2025-07-09 ~ now
    IIF 69 - Right to appoint or remove directorsOE
  • 105
    icon of address Unit 10, Evolution Wynyard Business Park, Wynyard, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 310 - Director → ME
  • 106
    icon of address Unit 10 Evolution Wynyard Business Park, Wynyard, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -152,322 GBP2023-12-30
    Officer
    icon of calendar 2018-06-05 ~ now
    IIF 303 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ now
    IIF 80 - Has significant influence or controlOE
  • 107
    GYM FACTORY NEWCASTLE II LTD - 2016-09-20
    icon of address Unit 10 Evolution Wynyard Business Park, Wynyard, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -524,895 GBP2023-12-30
    Officer
    icon of calendar 2016-09-20 ~ now
    IIF 283 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 79 - Has significant influence or controlOE
  • 108
    GYM FACTORY LIMITED - 2020-01-08
    KNUTSFORD DP LIMITED - 2015-02-11
    icon of address Unit 10 Evolution Wynyard Business Park, Wynyard, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -496,932 GBP2023-12-30
    Officer
    icon of calendar 2019-09-01 ~ now
    IIF 311 - Director → ME
  • 109
    icon of address 178 York Road, Hartlepool, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-27 ~ dissolved
    IIF 297 - Director → ME
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ dissolved
    IIF 97 - Has significant influence or controlOE
    IIF 66 - Has significant influence or controlOE
  • 110
    icon of address Unit 10 Evolution Wynyard Business Park, Wynyard, England
    Active Corporate (2 parents, 8 offsprings)
    Officer
    icon of calendar 2020-07-08 ~ now
    IIF 309 - Director → ME
    Person with significant control
    icon of calendar 2020-07-08 ~ now
    IIF 78 - Has significant influence or controlOE
  • 111
    icon of address Unit 10 Evolution Wynyard Business Park, Wynyard, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -510,189 GBP2023-12-30
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 312 - Director → ME
    Person with significant control
    icon of calendar 2024-11-05 ~ now
    IIF 81 - Has significant influence or controlOE
  • 112
    GYM FACTORY SKIPTON LTD - 2017-11-29
    GYM FACTORY DERBY LTD - 2021-06-14
    icon of address Unit 10 Evolution Wynyard Business Park, Wynyard, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -430,422 GBP2023-12-30
    Officer
    icon of calendar 2017-02-17 ~ now
    IIF 302 - Director → ME
  • 113
    icon of address 178 York Road, Hartlepool, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2017-04-06 ~ dissolved
    IIF 301 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 63 - Has significant influence or controlOE
  • 114
    NORTH WEST LEISURE (JV CO) LIMITED - 2020-08-24
    icon of address Unit 10 Evolution Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,026,281 GBP2023-12-30
    Officer
    icon of calendar 2020-10-23 ~ now
    IIF 296 - Director → ME
  • 115
    icon of address 178 York Road, Hartlepool, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-26 ~ dissolved
    IIF 172 - Director → ME
    IIF 304 - Director → ME
    Person with significant control
    icon of calendar 2017-09-26 ~ dissolved
    IIF 98 - Has significant influence or controlOE
    IIF 74 - Has significant influence or controlOE
  • 116
    icon of address Unit 10, Evolution Wynyard Business Park, Wynyard, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-09-23 ~ dissolved
    IIF 308 - Director → ME
    Person with significant control
    icon of calendar 2021-09-23 ~ dissolved
    IIF 77 - Has significant influence or controlOE
  • 117
    icon of address Unit 10 Evolution Wynyard Business Park, Wynyard, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    icon of calendar 2017-02-10 ~ dissolved
    IIF 298 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ dissolved
    IIF 64 - Has significant influence or controlOE
  • 118
    icon of address 178 York Road, Hartlepool, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-09 ~ dissolved
    IIF 305 - Director → ME
  • 119
    icon of address 178 York Road, Hartlepool, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-10-07 ~ dissolved
    IIF 527 - Director → ME
  • 120
    icon of address 178 York Road, Hartlepool, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-27 ~ dissolved
    IIF 299 - Director → ME
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ dissolved
    IIF 96 - Has significant influence or controlOE
    IIF 65 - Has significant influence or controlOE
  • 121
    icon of address 178 York Road, Hartlepool, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2017-02-16 ~ dissolved
    IIF 300 - Director → ME
  • 122
    icon of address Shms House, 20 Little Park Farm Road, Fareham, Hampshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    175,671 GBP2024-11-30
    Officer
    icon of calendar 2018-11-19 ~ now
    IIF 246 - Director → ME
  • 123
    icon of address Swatton Barn, Badbury, Swindon, Wilts
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,331 GBP2024-05-31
    Officer
    icon of calendar 2004-06-01 ~ now
    IIF 383 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 204 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 204 - Ownership of shares – More than 25% but not more than 50%OE
  • 124
    icon of address 4 Hounslow Road, Whitton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-12-04 ~ now
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 125
    icon of address 27 Lakeside, Tring, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-11-30
    Officer
    icon of calendar 2018-11-07 ~ dissolved
    IIF 654 - Director → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ dissolved
    IIF 413 - Right to appoint or remove directorsOE
    IIF 413 - Ownership of voting rights - 75% or moreOE
    IIF 413 - Ownership of shares – 75% or moreOE
  • 126
    icon of address 106 Four Chimneys Crescent, Hampton Vale, Peterborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-05 ~ dissolved
    IIF 639 - Director → ME
  • 127
    icon of address The Zone, William Knibb Centre, Montagu Street, Kettering, Northampshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2022-11-22 ~ now
    IIF 233 - Director → ME
  • 128
    icon of address 17a Bell Villas, Bell Villas Ponteland, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    IIF 649 - Director → ME
  • 129
    FULL HOUSE RESTAURANTS 2011 LIMITED - 2013-02-01
    icon of address Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    876,109 GBP2024-12-29
    Officer
    icon of calendar 2011-11-04 ~ now
    IIF 225 - Director → ME
  • 130
    icon of address 33 Rubislaw Den South, Aberdeen, Aberdeenshire, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-08 ~ now
    IIF 347 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ now
    IIF 249 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 249 - Ownership of shares – More than 25% but not more than 50%OE
  • 131
    IFG PROPERTIES (SWANSEA) LIMITED - 2024-01-24
    icon of address 1315 Neath Road, Hafod, Swansea, West Glamorgan
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,321,458 GBP2024-09-30
    Officer
    icon of calendar 2012-08-16 ~ now
    IIF 548 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 514 - Ownership of voting rights - 75% or moreOE
    IIF 514 - Ownership of shares – 75% or moreOE
  • 132
    icon of address Mcgills Oakley House, Tetbury Road, Cirencester, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-01 ~ dissolved
    IIF 621 - Director → ME
  • 133
    icon of address 20 Bon Accord Square, Aberdeen, Grampian
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-05-27 ~ now
    IIF 351 - Director → ME
  • 134
    icon of address 26 Bell Street, Sawbridgeworth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-08 ~ dissolved
    IIF 473 - Director → ME
    IIF 566 - Director → ME
  • 135
    icon of address Aston House, Cornwall Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-09 ~ dissolved
    IIF 579 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 437 - Right to appoint or remove directorsOE
    IIF 437 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 437 - Ownership of shares – More than 25% but not more than 50%OE
  • 136
    icon of address Mulberry House 53 Church Street, Weybridge, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-27 ~ dissolved
    IIF 185 - Director → ME
  • 137
    icon of address Centrum House, 36 Station Road, Egham, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    113,541 GBP2019-12-31
    Officer
    icon of calendar 2016-02-03 ~ dissolved
    IIF 612 - Director → ME
  • 138
    icon of address 1st Floor International House, 20 Hatherton Street, Walsall, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-12-14 ~ dissolved
    IIF 329 - Director → ME
  • 139
    icon of address Aston House, Cornwall Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-22 ~ dissolved
    IIF 578 - Director → ME
  • 140
    icon of address 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 210 - Right to appoint or remove directorsOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Ownership of shares – 75% or moreOE
  • 141
    icon of address 10 Phyllis Avenue, New Malden, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-21 ~ dissolved
    IIF 506 - Director → ME
  • 142
    JJE COFFEE ENTERPRISES LIMITED - 2015-08-13
    icon of address 23 Neptune Court Vanguard Way, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    39,463 GBP2024-12-31
    Officer
    icon of calendar 2016-10-18 ~ now
    IIF 458 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ now
    IIF 581 - Has significant influence or controlOE
  • 143
    icon of address Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,004,270 GBP2024-12-29
    Officer
    icon of calendar 2022-10-31 ~ now
    IIF 217 - Director → ME
  • 144
    icon of address 64 High Street, Bromsgrove, Worcestershire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-05-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 145
    icon of address 28 Orchard Court, 35 Bell Green, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-01-20 ~ now
    IIF 593 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ now
    IIF 354 - Has significant influence or controlOE
  • 146
    icon of address 2 Erlesdene Green Walk, Bowdon, Altrincham, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-05-28 ~ now
    IIF 380 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 211 - Right to appoint or remove directorsOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - Ownership of shares – 75% or moreOE
  • 147
    icon of address 2 Erlesdene, Green Walk Bowdon, Altrincham, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-13 ~ dissolved
    IIF 377 - Director → ME
  • 148
    icon of address Unit 6 40 Coldharbour Lane, Harpenden, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-09-28 ~ dissolved
    IIF 508 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ dissolved
    IIF 484 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 484 - Ownership of shares – More than 25% but not more than 50%OE
  • 149
    icon of address Suites 1 And 2 Avondale Business Centre, 55 Fleet Road, Fleet, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-26 ~ dissolved
    IIF 292 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 150
    icon of address 9 Hartford Place, The Mall, Armagh
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,683,625 GBP2024-12-31
    Officer
    icon of calendar 2000-12-04 ~ now
    IIF 662 - Director → ME
    Person with significant control
    icon of calendar 2016-12-04 ~ now
    IIF 607 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 607 - Ownership of shares – More than 25% but not more than 50%OE
  • 151
    icon of address 27 Newry Road, Armagh, Armagh
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -95,032 GBP2021-06-30
    Officer
    icon of calendar 1997-06-04 ~ dissolved
    IIF 663 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ dissolved
    IIF 605 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 152
    icon of address 3rd Floor Suite, 207 Regent Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-22 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2024-03-22 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 153
    icon of address 28 Apex Business Village, Cramlington, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -25,971 GBP2022-02-28
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 584 - Secretary → ME
  • 154
    icon of address 49/51 Russell Street, Kettering, Northamptonshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2018-10-12 ~ now
    IIF 234 - Director → ME
  • 155
    icon of address The Business Exchange, Rockingham Road Kettering, Northamptonshire
    Active Corporate (11 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    740,627 GBP2024-12-31
    Officer
    icon of calendar 2000-05-25 ~ now
    IIF 231 - Director → ME
  • 156
    icon of address Unit 10 Evolution, Wynyard Business Park, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-09-06 ~ now
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ now
    IIF 103 - Has significant influence or controlOE
  • 157
    icon of address Unit 10 Evolution Wynyard Business Park, Wynyard, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-03-15 ~ now
    IIF 277 - Director → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ now
    IIF 120 - Has significant influence or controlOE
  • 158
    KIDS PLAY STORE LTD - 2011-03-29
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-14 ~ dissolved
    IIF 561 - Director → ME
    icon of calendar 2007-01-11 ~ dissolved
    IIF 563 - Secretary → ME
  • 159
    L.A.E. INVESTMENT HOLDINGS LIMITED - 2025-04-07
    icon of address 1315 Neath Road, Hafod, Swansea, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 541 - Director → ME
    Person with significant control
    icon of calendar 2025-04-03 ~ now
    IIF 512 - Right to appoint or remove directorsOE
    IIF 512 - Ownership of shares – 75% or moreOE
    IIF 512 - Ownership of voting rights - 75% or moreOE
  • 160
    icon of address 4 Hounslow Road, Twickenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-12-06 ~ now
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 161
    icon of address Lawrence Rose Ltd C/o 7 Basepoint Business Centre Rivermead Drive, Westlea, Swindon, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,646 GBP2024-03-31
    Officer
    icon of calendar 2017-03-21 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ now
    IIF 29 - Has significant influence or controlOE
  • 162
    icon of address 26 Bell Street, Sawbridgeworth, Herts, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-03-21 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 163
    icon of address 2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-12-19 ~ now
    IIF 485 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 485 - Ownership of shares – More than 25% but not more than 50%OE
  • 164
    icon of address 174 Bastable Avenue, Barking, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-05 ~ dissolved
    IIF 594 - Director → ME
    icon of calendar 2013-12-05 ~ dissolved
    IIF 539 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    icon of calendar 2017-04-01 ~ dissolved
    IIF 19 - Has significant influence or control over the trustees of a trustOE
    IIF 19 - Has significant influence or controlOE
  • 165
    icon of address 19 Chadwell, Ware, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,349 GBP2020-03-31
    Officer
    icon of calendar 2005-10-01 ~ dissolved
    IIF 431 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 166
    icon of address Mcdonald's Restaurant, 31-33 West Street, Havant, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,888,232 GBP2024-12-31
    Officer
    icon of calendar 2016-06-09 ~ now
    IIF 637 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ now
    IIF 388 - Ownership of voting rights - 75% or moreOE
    IIF 388 - Ownership of shares – 75% or moreOE
  • 167
    icon of address 1315 Neath Road, Swansea, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 544 - Director → ME
  • 168
    MAGIC HOLDINGS LIMITED - 2017-03-01
    icon of address 1315 Neath Road, Swansea, Wales
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-09 ~ now
    IIF 549 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 518 - Has significant influence or controlOE
    IIF 518 - Right to appoint or remove directorsOE
    IIF 518 - Ownership of voting rights - 75% or moreOE
    IIF 518 - Ownership of shares – 75% or moreOE
  • 169
    icon of address 1315 Neath Road, Swansea, Wales
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 543 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 360 - Right to appoint or remove directorsOE
    IIF 360 - Ownership of voting rights - 75% or moreOE
    IIF 360 - Ownership of shares – 75% or moreOE
  • 170
    icon of address 1315 Neath Road, Swansea, Wales
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 557 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ now
    IIF 517 - Right to appoint or remove directorsOE
    IIF 517 - Ownership of voting rights - 75% or moreOE
    IIF 517 - Ownership of shares – 75% or moreOE
  • 171
    icon of address Cawley Priory, South Pallant, Chichester, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-09-12 ~ now
    IIF 387 - Director → ME
  • 172
    MAGIC PROPERTY HOLDINGS LIMITED - 2024-03-30
    icon of address 1315 Neath Road, Swansea, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-07-21 ~ now
    IIF 556 - Director → ME
  • 173
    DENNY'S UK RACING LIMITED - 2020-09-24
    icon of address 1315 Neath Road 1315, Neath Road, Swansea, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-10-22 ~ now
    IIF 545 - Director → ME
  • 174
    icon of address 1315 Neath Road, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,756 GBP2024-09-30
    Officer
    icon of calendar 2020-07-06 ~ now
    IIF 384 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ now
    IIF 357 - Right to appoint or remove directorsOE
    IIF 357 - Ownership of voting rights - 75% or moreOE
    IIF 357 - Ownership of shares – 75% or moreOE
  • 175
    icon of address 1315 Neath Road, Hafod, Swansea, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 542 - Director → ME
    Person with significant control
    icon of calendar 2025-04-03 ~ now
    IIF 511 - Ownership of shares – 75% or moreOE
    IIF 511 - Ownership of voting rights - 75% or moreOE
    IIF 511 - Right to appoint or remove directorsOE
  • 176
    icon of address 1315 Neath Road, Hafod, Swansea, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 553 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ now
    IIF 356 - Right to appoint or remove directorsOE
    IIF 356 - Ownership of voting rights - 75% or moreOE
    IIF 356 - Ownership of shares – 75% or moreOE
  • 177
    icon of address 1315 Neath Road, Swansea, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-20 ~ now
    IIF 558 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ now
    IIF 359 - Right to appoint or remove directorsOE
    IIF 359 - Ownership of voting rights - 75% or moreOE
    IIF 359 - Ownership of shares – 75% or moreOE
  • 178
    icon of address 11-59 High Road, East Finchley, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 162 - Director → ME
  • 179
    icon of address 23 Neptune Court, Vanguard Way, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-05 ~ dissolved
    IIF 460 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 364 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 364 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 364 - Right to appoint or remove directors as a member of a firmOE
  • 180
    icon of address Chancery House, 30 St Johns Road, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-14 ~ dissolved
    IIF 531 - LLP Designated Member → ME
  • 181
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-08 ~ dissolved
    IIF 567 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 412 - Right to appoint or remove directorsOE
    IIF 412 - Ownership of voting rights - 75% or moreOE
    IIF 412 - Ownership of shares – 75% or moreOE
  • 182
    icon of address Loft 5/6 Work Unit, Gweal Pawl, Redruth, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-28 ~ dissolved
    IIF 500 - Director → ME
  • 183
    icon of address Suite 1-2 55 Fleet Road, Fleet, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-06-16 ~ now
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2022-06-16 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 184
    icon of address Suite 1-2 55 Fleet Road, Fleet, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 286 - Director → ME
    Person with significant control
    icon of calendar 2024-08-20 ~ now
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 185
    icon of address Suite 1-2 55 Fleet Road, Fleet, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-29 ~ now
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 2023-05-29 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 186
    icon of address The New Bungalow, Merthyr Street, Pontyclun, Rhondda Cynon Taf, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-23 ~ dissolved
    IIF 641 - Director → ME
  • 187
    GLOBAL DAY OF PRAYER LONDON - 2023-08-13
    icon of address 161 Cumberland Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-09-27 ~ now
    IIF 323 - Director → ME
  • 188
    icon of address 343 Lincoln Road, Coates, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-31 ~ dissolved
    IIF 640 - Director → ME
    icon of calendar 2011-03-31 ~ dissolved
    IIF 499 - Secretary → ME
  • 189
    icon of address Suite 1 & 2 Avondale Business Centre, 55 Fleet Road, Fleet, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    224,039 GBP2022-03-31
    Officer
    icon of calendar 2015-09-08 ~ now
    IIF 281 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Has significant influence or controlOE
  • 190
    icon of address Suite 1 & 2 Avondale Business Centre, 55 Fleet Road, Fleet, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    724,661 GBP2022-03-31
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 290 - Director → ME
  • 191
    icon of address 187c Seabank Road, Wallasey, Merseyside
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-07-08 ~ dissolved
    IIF 229 - Director → ME
  • 192
    icon of address 127 Green Lane, Finham, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-21 ~ dissolved
    IIF 476 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ dissolved
    IIF 411 - Ownership of shares – 75% or moreOE
  • 193
    icon of address Oban Marina & Yacht Services Ltd Adentrive Bay, Isle Of Kerrera, Oban, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -531,507 GBP2025-01-31
    Officer
    icon of calendar 2017-02-24 ~ now
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ now
    IIF 208 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 208 - Ownership of shares – More than 25% but not more than 50%OE
  • 194
    icon of address 23 Cornell Way, Romford. Essex, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,936 GBP2024-07-31
    Officer
    icon of calendar 2018-07-05 ~ now
    IIF 235 - Director → ME
    icon of calendar 2018-07-05 ~ now
    IIF 447 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-05 ~ now
    IIF 138 - Has significant influence or controlOE
  • 195
    icon of address 179 Friars Wood, Pixton Way, Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    icon of calendar 2016-06-05 ~ dissolved
    IIF 415 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Has significant influence or control as a member of a firmOE
    IIF 9 - Has significant influence or control over the trustees of a trustOE
    IIF 9 - Has significant influence or controlOE
  • 196
    icon of address 12 Cwrt Y Parc, Earlswood Road, Cardiff, Caerdydd, Wales
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-05-27 ~ dissolved
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 197
    icon of address The Walnuts Management Suite, High Street, Orpington, Kent
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-12-06 ~ now
    IIF 258 - Director → ME
  • 198
    icon of address Crispins Manor Farm Lane, Michelmersh, Romsey, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-03 ~ dissolved
    IIF 239 - Director → ME
  • 199
    icon of address Shms House, 20 Little Park Farm Road, Fareham, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,698 GBP2024-11-30
    Officer
    icon of calendar 2019-02-15 ~ now
    IIF 241 - Director → ME
  • 200
    icon of address The Third Floor Langdon House, Langdon Road, Sa1 Swansea Waterfront, Swansea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-05 ~ dissolved
    IIF 547 - Director → ME
  • 201
    icon of address International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-04 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2017-07-04 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 202
    icon of address 400 Great Western Road, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-20 ~ dissolved
    IIF 477 - Secretary → ME
  • 203
    INDALO ENTERPRISES LTD - 2025-05-30
    icon of address 1281 A Bristol Road South, Northfield, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-12-22 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
  • 204
    HOME INSTEAD SOUTH DEVON LIMITED - 2015-02-26
    icon of address C/o Begbies Traynor 3rd Floor Castlemead, Lower Castle Street, Bristol
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 129 - Director → ME
  • 205
    icon of address Shms House, 20 Little Park Farm Road, Fareham, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 206
    icon of address Greenspindle, Beacon Hill Road, Hindhead, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-07 ~ dissolved
    IIF 468 - Director → ME
  • 207
    icon of address 1281 Bristol Road South, Northfield, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-11-09 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
  • 208
    icon of address 174 Bastable Avenue, Barking, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-05 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ dissolved
    IIF 23 - Has significant influence or controlOE
    icon of calendar 2017-04-01 ~ dissolved
    IIF 22 - Has significant influence or control over the trustees of a trustOE
    IIF 22 - Has significant influence or controlOE
  • 209
    PRESTIGIC CONSULTING LTD - 2015-09-18
    icon of address 1 Butler House, Lothian Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2014-04-07 ~ dissolved
    IIF 592 - Director → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 210
    icon of address 158 Christleton Road, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-01 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 211
    THE MAGIC BEAN COFFEE CO LIMITED - 2025-03-19
    icon of address 1315 Neath Road, Swansea, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 540 - Director → ME
  • 212
    icon of address Unit 10 Evolution Wynyard Business Park, Wynyard, Billingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-10 ~ now
    IIF 265 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 104 - Has significant influence or controlOE
  • 213
    icon of address Bovis House, 7-9 Victoria Road, Hartlepool, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-26 ~ now
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 214
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-06 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
  • 215
    icon of address 41 Belper Road, Stanley Common, Ilkeston, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-13 ~ dissolved
    IIF 635 - Director → ME
  • 216
    icon of address Bovis House, 7-9 Victoria Road, Hartlepool, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 217
    icon of address Unit 10 Evolution, Wynyard, England
    Active Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2018-09-03 ~ now
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ now
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 218
    icon of address Unit 10 Evolution Wynyard Business Park, Wynyard, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,016,802 GBP2024-12-29
    Officer
    icon of calendar 2015-10-03 ~ now
    IIF 276 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 121 - Has significant influence or controlOE
  • 219
    icon of address 138 Wood Lane, Isleworth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ dissolved
    IIF 119 - Has significant influence or controlOE
  • 220
    icon of address 24 Canute House Durham Wharf Drive, Brentford, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    481,666 GBP2024-03-31
    Officer
    icon of calendar 2005-04-27 ~ now
    IIF 270 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 105 - Ownership of shares – More than 50% but less than 75%OE
  • 221
    icon of address 38a High Street, Northwood, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-15 ~ dissolved
    IIF 271 - Director → ME
  • 222
    icon of address 24 Canute House Durham Wharf Drive, Brentford, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,676,355 GBP2024-03-31
    Officer
    icon of calendar 2007-01-05 ~ now
    IIF 269 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 114 - Ownership of shares – More than 50% but less than 75%OE
  • 223
    icon of address 138 Wood Lane, Wood Lane, Isleworth, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-07 ~ dissolved
    IIF 273 - Director → ME
  • 224
    icon of address 24 Canute House Durham Wharf Drive Red Miracle Group, Brentford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-08-18 ~ now
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ now
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 110 - Ownership of shares – More than 50% but less than 75%OE
  • 225
    icon of address 24 Canute House Durham Wharf Drive, Brentford, Middlesex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,681,980 GBP2024-03-31
    Officer
    icon of calendar 2018-10-25 ~ now
    IIF 275 - Director → ME
    Person with significant control
    icon of calendar 2018-10-25 ~ now
    IIF 117 - Has significant influence or controlOE
  • 226
    icon of address 24 Canute House Durham Wharf Drive, Brentford, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,549 GBP2024-03-31
    Officer
    icon of calendar 2007-06-18 ~ now
    IIF 268 - Director → ME
    Person with significant control
    icon of calendar 2016-06-19 ~ now
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 112 - Ownership of shares – More than 50% but less than 75%OE
  • 227
    icon of address 24 Canute House Durham Wharf Drive, Brentford, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    296,567 GBP2024-03-31
    Officer
    icon of calendar 2010-01-25 ~ now
    IIF 263 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 106 - Ownership of shares – More than 50% but less than 75%OE
  • 228
    icon of address 24 Canute House Durham Wharf Drive, Brentford, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    883,221 GBP2024-03-31
    Officer
    icon of calendar 2003-12-11 ~ now
    IIF 264 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 107 - Ownership of shares – More than 50% but less than 75%OE
  • 229
    icon of address 24 Canute House Durham Wharf Drive, Brentford, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    364,122 GBP2024-03-31
    Officer
    icon of calendar 2015-04-14 ~ now
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 230
    icon of address 24 Canute House Durham Wharf Drive, Brentford, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    451,363 GBP2024-03-31
    Officer
    icon of calendar 2002-04-15 ~ now
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 109 - Ownership of shares – More than 50% but less than 75%OE
  • 231
    icon of address 24 Canute House Durham Wharf Drive, Brentford, Middlesex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -133,740 GBP2024-03-31
    Officer
    icon of calendar 2011-11-24 ~ now
    IIF 267 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 510 - Ownership of shares – More than 50% but less than 75%OE
  • 232
    icon of address 24 Canute House Durham Wharf Drive, Brentford, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-10 ~ now
    IIF 260 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ now
    IIF 116 - Has significant influence or controlOE
  • 233
    icon of address 24 Canute House Durham Wharf Drive, Brentford, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-07-19 ~ now
    IIF 274 - Director → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ now
    IIF 115 - Has significant influence or controlOE
  • 234
    icon of address 114 Walton Road, Bushey, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-04-12 ~ now
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2018-04-12 ~ now
    IIF 436 - Right to appoint or remove directorsOE
    IIF 436 - Ownership of voting rights - 75% or moreOE
    IIF 436 - Ownership of shares – 75% or moreOE
  • 235
    icon of address 138 Wood Lane, Isleworth, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-19 ~ dissolved
    IIF 262 - Director → ME
    Person with significant control
    icon of calendar 2019-09-19 ~ dissolved
    IIF 118 - Has significant influence or controlOE
  • 236
    icon of address Subway, 78a South Street, Romford, Romford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-28 ~ dissolved
    IIF 628 - Director → ME
    icon of calendar 2014-11-28 ~ dissolved
    IIF 446 - Secretary → ME
  • 237
    icon of address 1 Aleys High Street, Henfield, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-17 ~ dissolved
    IIF 31 - Director → ME
  • 238
    AMORINO LIMITED - 2016-11-11
    icon of address Unit 23 Neptune Court, Vanguard Way, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,025 GBP2022-12-31
    Officer
    icon of calendar 2016-03-15 ~ now
    IIF 465 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 372 - Ownership of shares – 75% or moreOE
    IIF 372 - Right to appoint or remove directorsOE
    IIF 372 - Ownership of voting rights - 75% or moreOE
  • 239
    icon of address 24 Canute House Durham Wharf Drive, Brentford, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-09-19 ~ now
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ now
    IIF 94 - Has significant influence or controlOE
  • 240
    icon of address 138 Wood Lane Osterley, Isleworth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-19 ~ dissolved
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 95 - Has significant influence or controlOE
  • 241
    icon of address Suite 1 & 2 Avondale Business Centre, 55 Fleet Road, Fleet, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,187 GBP2022-03-31
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 289 - Director → ME
  • 242
    icon of address Arya Nivas 99 Cotswolds Way, Calvert Green, Buckingham, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-12 ~ dissolved
    IIF 583 - Director → ME
  • 243
    DOODOTS NORTH ESSEX LTD - 2025-07-17
    icon of address 14 Lucy Lane South, Stanway, Colchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2025-07-14 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 244
    icon of address 40 Ullet Road, Liverpool 17, Merseyside
    Active Corporate (8 parents)
    Officer
    icon of calendar ~ now
    IIF 230 - Director → ME
    icon of calendar ~ now
    IIF 443 - Secretary → ME
  • 245
    icon of address 19 Millars Forge, Dundonald
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-05-19 ~ now
    IIF 634 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 569 - Right to appoint or remove directorsOE
    IIF 569 - Ownership of voting rights - 75% or moreOE
    IIF 569 - Ownership of shares – 75% or moreOE
  • 246
    HARRIS ENTERPRISES LIMITED - 2014-12-04
    icon of address Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,261,107 GBP2024-12-29
    Officer
    icon of calendar 2014-10-17 ~ now
    IIF 224 - Director → ME
  • 247
    icon of address 23 Neptune Court, Vanguard Way, Cardiff, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,493,961 GBP2024-12-31
    Officer
    icon of calendar 2006-10-04 ~ now
    IIF 461 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 365 - Ownership of shares – 75% or moreOE
    IIF 365 - Right to appoint or remove directorsOE
    IIF 365 - Ownership of voting rights - 75% or moreOE
  • 248
    icon of address 138 Wood Lane, Isleworth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,450 GBP2020-07-31
    Officer
    icon of calendar 2019-01-29 ~ dissolved
    IIF 266 - Director → ME
  • 249
    icon of address 23 Neptune Court, Vanguard Way, Cardiff, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2018-10-03 ~ now
    IIF 455 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ now
    IIF 362 - Ownership of shares – 75% or moreOE
    IIF 362 - Ownership of voting rights - 75% or moreOE
    IIF 362 - Right to appoint or remove directorsOE
  • 250
    icon of address Unit 2, Station Approach, Chilham, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    480 GBP2024-12-31
    Officer
    icon of calendar 2022-11-30 ~ now
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2022-11-30 ~ now
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75%OE
  • 251
    icon of address 1 Ullswater Drive, Linslade, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-06 ~ dissolved
    IIF 528 - Director → ME
  • 252
    icon of address Suite 1 & 2 Avondale Business Centre, 55 Fleet Road, Fleet, Hampshire
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -602,445 GBP2024-03-31
    Officer
    icon of calendar 2016-12-22 ~ now
    IIF 288 - Director → ME
  • 253
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-16 ~ dissolved
    IIF 625 - Director → ME
  • 254
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2002-06-25 ~ dissolved
    IIF 624 - Director → ME
  • 255
    SPORT IN HARMONY LIMITED - 2021-12-13
    icon of address Gardian Accounting Ltd, 32 Stapleton Road, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -865 GBP2022-03-31
    Officer
    icon of calendar 2021-03-30 ~ dissolved
    IIF 577 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ dissolved
    IIF 435 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 435 - Ownership of shares – More than 25% but not more than 50%OE
  • 256
    icon of address Laugherne Bank Martley Road, Lower Broadheath, Worcester, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-04-17 ~ dissolved
    IIF 146 - Director → ME
  • 257
    icon of address Laugherne Martley Road, Lower Broadheath, Worcester, Worcestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-25 ~ dissolved
    IIF 144 - Director → ME
  • 258
    icon of address 26 Fairway, Guiseley, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    26,530 GBP2017-11-30
    Officer
    icon of calendar 2018-12-01 ~ dissolved
    IIF 202 - Director → ME
  • 259
    icon of address Unit 4 Diviny Drive, Portadown, Craigavon, County Armagh, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-06 ~ dissolved
    IIF 659 - Director → ME
  • 260
    J M R FOSTER LIMITED - 2017-03-24
    icon of address Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,970,560 GBP2024-12-29
    Officer
    icon of calendar 2016-02-03 ~ now
    IIF 218 - Director → ME
  • 261
    icon of address Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -117,473 GBP2024-12-29
    Officer
    icon of calendar 2017-09-05 ~ now
    IIF 222 - Director → ME
  • 262
    icon of address 99 Cotswolds Way, Calvert, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,984 GBP2018-08-31
    Officer
    icon of calendar 2015-08-25 ~ dissolved
    IIF 582 - Director → ME
  • 263
    icon of address 26 Bell Street, Sawbridgeworth, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-23 ~ dissolved
    IIF 427 - Director → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ dissolved
    IIF 375 - Ownership of shares – 75% or moreOE
  • 264
    icon of address 36 Union Street, Ryde, Isle Of Wight, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    91,795 GBP2023-08-31
    Officer
    icon of calendar 2011-11-08 ~ now
    IIF 601 - Director → ME
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 523 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 523 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 265
    WIGHT TILE(LAKE) LIMITED - 2016-10-11
    icon of address 103/105 Brighton Road, Coulsdon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-01-06 ~ now
    IIF 598 - Director → ME
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 522 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 522 - Ownership of shares – More than 25% but not more than 50%OE
  • 266
    icon of address The Bristol Office 2nd Floor, 5 High Street Westbury On Trym, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-21 ~ dissolved
    IIF 538 - Director → ME
  • 267
    icon of address 1315 Neath Road, Hafod, Swansea, West Glamorgan
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,790,195 GBP2024-09-30
    Officer
    icon of calendar 2013-02-01 ~ now
    IIF 550 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 513 - Right to appoint or remove directorsOE
    IIF 513 - Ownership of voting rights - 75% or moreOE
    IIF 513 - Ownership of shares – 75% or moreOE
  • 268
    icon of address 36 Union Street, Ryde, Isle Of Wight, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    177,194 GBP2024-08-31
    Officer
    icon of calendar 2017-10-05 ~ now
    IIF 600 - Director → ME
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 269
    icon of address 19 19, Chadwell, 19, Chadwell, Ware, Herts, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-14 ~ dissolved
    IIF 509 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ dissolved
    IIF 486 - Ownership of shares – 75% or moreOE
  • 270
    icon of address 36 Union Street, Ryde, Isle Of Wight, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    286,305 GBP2024-08-31
    Officer
    icon of calendar 2017-02-07 ~ now
    IIF 599 - Director → ME
    icon of calendar 2010-08-06 ~ now
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2017-02-07 ~ now
    IIF 521 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 521 - Ownership of shares – More than 25% but not more than 50%OE
  • 271
    icon of address Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,199,084 GBP2024-12-29
    Officer
    icon of calendar 2012-10-01 ~ now
    IIF 223 - Director → ME
  • 272
    icon of address 13a Heyford Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-04 ~ now
    IIF 320 - Director → ME
    Person with significant control
    icon of calendar 2025-08-04 ~ now
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Ownership of shares – 75% or moreOE
    IIF 206 - Right to appoint or remove directorsOE
  • 273
    icon of address 14 Royal George Close, Shildon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-23 ~ dissolved
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2024-07-23 ~ dissolved
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
  • 274
    icon of address 23 Neptune Court, Vanguard Way, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    45,159 GBP2024-12-31
    Officer
    icon of calendar 2020-09-04 ~ now
    IIF 454 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ now
    IIF 363 - Ownership of shares – 75% or moreOE
    IIF 363 - Right to appoint or remove directorsOE
    IIF 363 - Ownership of voting rights - 75% or moreOE
  • 275
    icon of address Riverside House, 1-5 Como Street, Romford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,389 GBP2024-03-31
    Officer
    icon of calendar 2021-03-10 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 276
    icon of address 33 33 Broadfield Meadows, Callerton, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-03-02 ~ now
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ now
    IIF 433 - Ownership of shares – More than 25% but not more than 50%OE
  • 277
    POP-UP BEACH CLUB LIMITED - 2013-01-14
    icon of address Cottrell Park, St. Nicholas, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -760,415 GBP2018-12-31
    Officer
    icon of calendar 2016-01-12 ~ dissolved
    IIF 184 - Director → ME
  • 278
    icon of address Suite 1-2 55 Fleet Road, Fleet, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 285 - Director → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 279
    icon of address Redwood Lodge 10 High Street, Rillington, Malton, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-15 ~ dissolved
    IIF 664 - Director → ME
  • 280
    icon of address C/o Cooper Parry Sky View, Argosy Road, East Midlands Airport, Derby, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    450,344 GBP2024-12-31
    Officer
    icon of calendar 2017-01-30 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ now
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 281
    icon of address Bridgestones, Bridgestones, 125-127 Union Street, Oldham, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-03-17 ~ dissolved
    IIF 623 - Director → ME
    IIF 315 - Director → ME
    icon of calendar 1998-03-17 ~ dissolved
    IIF 586 - Secretary → ME
  • 282
    icon of address 30 Heath Road, Twickenham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    40,847 GBP2018-02-28
    Officer
    icon of calendar 2016-04-26 ~ dissolved
    IIF 199 - Director → ME
  • 283
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-03-20 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 284
    icon of address 140 Roman Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 254 - Director → ME
  • 285
    icon of address 83 Middleton Road, York
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-01-29 ~ now
    IIF 655 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 286
    EXTERNAL INSTALLATIONS LIMITED - 2010-04-28
    icon of address T/a Greenthumb Unit 2, Station Approach, Chilham, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,124 GBP2024-12-31
    Officer
    icon of calendar 2020-01-31 ~ now
    IIF 568 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ now
    IIF 529 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 529 - Ownership of shares – More than 50% but less than 75%OE
  • 287
    icon of address 28 28, Apex Business Village, Cramlington, Northumberland, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,155,775 GBP2024-12-31
    Officer
    icon of calendar 2018-12-01 ~ now
    IIF 442 - Director → ME
  • 288
    icon of address 300 St. Marys Road, Garston, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,993 GBP2025-03-31
    Officer
    icon of calendar 2025-04-29 ~ now
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2025-04-29 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 289
    icon of address Gainsborough House, Sheering Lower Road, Sawbridgeworth, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-01 ~ dissolved
    IIF 41 - Director → ME
  • 290
    icon of address 47 Rudloe Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    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
  • 291
    icon of address 161 Cumberland Road 161 Cumberland Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-12-22 ~ now
    IIF 257 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ now
    IIF 425 - Ownership of shares – 75% or moreOE
  • 292
    HIBBA MINISTRIES - 2020-11-24
    WOMEN'S PROJECT LIMITED - 2003-03-20
    icon of address 161 Cumberland Road, Canning Town, Newham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 253 - Director → ME
    Person with significant control
    icon of calendar 2024-11-12 ~ now
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 293
    icon of address Unit 10 Evolution, Wynyard Business Park, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    185,120 GBP2024-12-30
    Officer
    icon of calendar 2018-09-21 ~ now
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2018-09-21 ~ now
    IIF 100 - Has significant influence or controlOE
  • 294
    icon of address 34 Anyards Road, Cobham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-05 ~ dissolved
    IIF 610 - Director → ME
  • 295
    SNAP 247 LIMITED - 2016-09-16
    icon of address Riches & Company, 34 Anyards Road, Cobham, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -709,228 GBP2024-12-31
    Officer
    icon of calendar 2017-09-05 ~ now
    IIF 611 - Director → ME
    Person with significant control
    icon of calendar 2017-11-18 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 296
    icon of address Riches And Company, 34 Anyards Road, Cobham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-03-24 ~ dissolved
    IIF 214 - Director → ME
  • 297
    icon of address 8 Saffrons Road, Eastbourne, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-03 ~ dissolved
    IIF 574 - Director → ME
  • 298
    icon of address 23 Neptune Court, Vanguard Way, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2019-05-31
    Officer
    icon of calendar 2007-09-25 ~ dissolved
    IIF 456 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 366 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 366 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 366 - Right to appoint or remove directors as a member of a firmOE
  • 299
    Company number 05099092
    Non-active corporate
    Officer
    icon of calendar 2004-04-08 ~ now
    IIF 227 - Director → ME
    icon of calendar 2004-04-08 ~ now
    IIF 444 - Secretary → ME
  • 300
    Company number 07340423
    Non-active corporate
    Officer
    icon of calendar 2010-08-09 ~ now
    IIF 245 - Director → ME
Ceased 123
  • 1
    AMP (MSS) NOMINEES LIMITED - 2001-07-02
    MIDLAND EQUITY (NOMINEES NUMBER 1) LIMITED - 1995-11-27
    MIDLAND EQUITY (NUMBER 3) LIMITED - 1982-04-01
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-12-21 ~ 2002-05-15
    IIF 406 - Director → ME
  • 2
    CABIN SERVICE CONSULTANCY LIMITED - 1999-06-30
    icon of address Chancery House, 30 St Johns Road, Woking, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    35,259 GBP2020-03-31
    Officer
    icon of calendar 1998-10-09 ~ 2000-05-05
    IIF 418 - Director → ME
  • 3
    icon of address 16 Axis Court, Mallard Way, Riverside Business Park, Swansea Vale, Swansea, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -341,862 GBP2025-02-28
    Officer
    icon of calendar 2015-08-03 ~ 2019-06-12
    IIF 422 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2018-04-12
    IIF 344 - Has significant influence or control OE
  • 4
    icon of address 16 Axis Court Mallard Way, Riverside Business Park, Swansea Vale, Swansea
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    46,139 GBP2025-02-28
    Officer
    icon of calendar 2014-09-30 ~ 2019-06-12
    IIF 421 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2018-04-12
    IIF 343 - Has significant influence or control as a member of a firm OE
    IIF 343 - Right to appoint or remove directors as a member of a firm OE
  • 5
    icon of address Barnstaple Youth House, 6 Market Street, Barnstaple, North Devon
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-05-13 ~ 2025-07-16
    IIF 133 - Director → ME
  • 6
    icon of address 64 High Street, Harrow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-02-15 ~ 2022-08-03
    IIF 666 - Director → ME
  • 7
    icon of address 4 Holm Street, Glasgow
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-01 ~ 2019-05-24
    IIF 326 - Director → ME
  • 8
    icon of address 93a Walton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-17 ~ 2011-03-24
    IIF 504 - Director → ME
  • 9
    icon of address The Well Community Centre, 49 Vicarage Lane East Ham, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2000-03-21 ~ 2002-11-19
    IIF 653 - Director → ME
  • 10
    icon of address Flat 4, 64 - 66 Broad Street, Cannock, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 1998-09-10 ~ 1999-04-01
    IIF 386 - Secretary → ME
  • 11
    icon of address Carnac Place, Carnac Court, Cams Hall Estate, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-09 ~ 2011-11-28
    IIF 155 - Director → ME
  • 12
    MANAGEMENT AVIATION LIMITED - 1984-10-01
    BOND HELICOPTERS LIMITED - 2000-07-06
    SCOTIA HELICOPTER SERVICES LIMITED - 2000-10-18
    icon of address C/o Cms Cameron Mckenna Nabarro Olswang Llp Cannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-12-15 ~ 2017-12-15
    IIF 166 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    icon of address Riverside, New Bailey Street, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2022-02-28
    Officer
    icon of calendar 2005-11-02 ~ 2008-07-18
    IIF 378 - Director → ME
  • 14
    icon of address Unit 24, Brassmill Enterprise Centre, Brassmill Lane, Bath
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-01 ~ 2009-06-30
    IIF 585 - Director → ME
    icon of calendar 2003-08-01 ~ 2009-06-30
    IIF 619 - Secretary → ME
  • 15
    icon of address Hamilton Office Park, 31 High View Close, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-07 ~ 2008-04-20
    IIF 430 - Secretary → ME
  • 16
    icon of address 161 Cumberland Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-12-23 ~ 2009-04-30
    IIF 652 - Director → ME
  • 17
    icon of address 38a Combie Street, Oban, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-08-01 ~ 2022-06-30
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ 2022-06-30
    IIF 207 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 207 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    YORKCO 162G LIMITED - 2001-01-16
    icon of address 11 Coopers Yard Curran Road, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-09-20 ~ 2008-06-30
    IIF 440 - Director → ME
  • 19
    icon of address Carnac Place, Carnac Court, Cams Hall Estate, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-06 ~ 2011-11-28
    IIF 151 - Director → ME
  • 20
    icon of address 23 Neptune Court, Vanguard Way, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1,759,015 GBP2018-06-30
    Officer
    icon of calendar 2001-10-22 ~ 2005-09-27
    IIF 643 - Director → ME
  • 21
    icon of address 23 Neptune Court, Vanguard Way, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-26 ~ 2005-09-01
    IIF 642 - Director → ME
    icon of calendar 2005-02-26 ~ 2006-07-16
    IIF 534 - Secretary → ME
  • 22
    icon of address The Union Building 5th Floor, 51-59 Rose Lane, Norwich
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -94,051 GBP2017-04-30
    Officer
    icon of calendar 2017-11-10 ~ 2018-08-20
    IIF 291 - Director → ME
  • 23
    icon of address Queen Elizabeth House, 4 St Dunstan's Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-06-23 ~ 1993-08-06
    IIF 414 - Director → ME
  • 24
    icon of address 78a South Street, Romford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,438 GBP2024-10-31
    Officer
    icon of calendar 2012-10-04 ~ 2012-12-06
    IIF 632 - Director → ME
  • 25
    icon of address Prospect House 2 Athenaeum Road, Paulette Holder, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-04-30 ~ 2007-07-16
    IIF 505 - Director → ME
    icon of calendar 2004-04-30 ~ 2007-07-16
    IIF 603 - Secretary → ME
  • 26
    icon of address Rivermead House, 7 Lewis Court, Grove Park, Leicester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,515,730 GBP2023-09-30
    Officer
    icon of calendar 2006-04-19 ~ 2016-05-05
    IIF 552 - Director → ME
  • 27
    icon of address 94 Oakley Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-08-26 ~ 2020-11-09
    IIF 127 - Director → ME
  • 28
    icon of address Unit 10 Evolution Wynyard Business Park, Wynyard, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -152,322 GBP2023-12-30
    Person with significant control
    icon of calendar 2018-06-05 ~ 2019-09-01
    IIF 75 - Has significant influence or control OE
  • 29
    SOUTH SHIELDS DP LIMITED - 2015-07-09
    icon of address Unit 10 Evolution Wynyard Business Park, Wynyard, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -664,344 GBP2023-12-30
    Officer
    icon of calendar 2016-08-05 ~ 2020-01-01
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-01-01
    IIF 390 - Has significant influence or control OE
  • 30
    icon of address Shms House, 20 Little Park Farm Road, Fareham, Hampshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    175,671 GBP2024-11-30
    Officer
    icon of calendar 2018-11-19 ~ 2020-03-12
    IIF 306 - Director → ME
  • 31
    icon of address 23 George Street, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-29 ~ 2014-10-06
    IIF 494 - Director → ME
  • 32
    icon of address 60 High Street, Harrow On The Hill Chambers, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-05-17 ~ 2020-07-31
    IIF 667 - Director → ME
    Person with significant control
    icon of calendar 2019-06-05 ~ 2020-07-31
    IIF 665 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 665 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 665 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    MIDLAND BANK (THREADNEEDLE STREET) NOMINEES LIMITED - 1999-11-30
    icon of address 8 Canada Square, London
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2002-05-15
    IIF 404 - Director → ME
  • 34
    MIDLAND BANK (ST MAGNUS) NOMINEES LIMITED - 2000-02-10
    MIDLAND EQUITY (NUMBER 7) LIMITED - 1984-06-29
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 2002-05-15
    IIF 395 - Director → ME
  • 35
    MIDLAND EQUITY (NOMINEES NUMBER 64) LIMITED - 2005-03-30
    icon of address 8 Canada Square, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-12-21 ~ 2002-05-15
    IIF 396 - Director → ME
  • 36
    MSS NOMINEES LIMITED - 2000-01-10
    MIDLAND BANK (WINCHESTER HOUSE) NOMINEES LIMITED - 1989-10-04
    icon of address 8 Canada Square, London
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar ~ 2002-05-15
    IIF 403 - Director → ME
  • 37
    HSBC EQUITY NOMINEE NUMBER 2 (UK) LIMITED - 2008-03-17
    EIGHT CANADA SQUARE NOMINEES (UK) LIMITED - 2015-05-28
    HSBC GLOBAL CUSTODY TCI NOMINEE (UK) LIMITED - 2012-01-17
    icon of address 8 Canada Square, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-12-20 ~ 2002-05-15
    IIF 401 - Director → ME
  • 38
    MIDLAND BANK (NEWMANS COURT) NOMINEES LIMITED - 1998-12-17
    MSS (COMMON DEPOSITARY) NOMINEES LIMITED - 2000-06-19
    MIDLAND BANK (133 REGENT STREET) NOMINEES LIMITED - 1986-08-19
    icon of address 8 Canada Square, London
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2002-05-15
    IIF 397 - Director → ME
  • 39
    MIDLAND EQUITY (NUMBER 5) LIMITED - 1983-01-21
    MIDLAND EQUITY (NOMINEES NUMBER 13) LIMITED - 1991-07-05
    MSS (DEPOSITORY) NOMINEES LIMITED - 1999-11-30
    icon of address C/o Tenco Financial Advisory Limied 20, Colmore Circus Queensway, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 2002-05-15
    IIF 408 - Director → ME
  • 40
    MIDLAND BANK (PALL MALL) NOMINEES LIMITED - 1998-10-06
    MSS (EASDAQ) NOMINEES LIMITED - 2000-01-31
    HSBC SPMS NOMINEE (UK) LIMITED - 2014-10-02
    icon of address 8 Canada Square, London
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 1998-10-01 ~ 2002-05-15
    IIF 398 - Director → ME
  • 41
    MIDLAND BANK (PRINCES STREET) NOMINEES LIMITED - 2000-02-16
    icon of address 8 Canada Square, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ 2002-05-15
    IIF 410 - Director → ME
  • 42
    MIDLAND EQUITY (NOMINEES NUMBER 11) LIMITED - 2002-08-12
    icon of address 8 Canada Square, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1993-12-21 ~ 2002-05-15
    IIF 402 - Director → ME
  • 43
    MIDLAND BANK (OVERSEAS) NOMINEES LIMITED - 1999-11-15
    icon of address 8 Canada Square, London
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2002-05-15
    IIF 400 - Director → ME
  • 44
    HSBC STOCKBROKER SERVICES (CLIENT ASSETS) NOMINEES LIMITED - 2018-05-16
    MIDLAND BANK (CUSTODIAN) NOMINEES LIMITED - 2000-08-17
    HSBC INTERNET SHAREDEALING NOMINEE (UK) LIMITED - 2003-10-09
    icon of address 1 Centenary Square, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2000-08-17
    IIF 394 - Director → ME
  • 45
    HSBC EQUITY NOMINEE NUMBER 35 (UK) LIMITED - 2010-01-13
    MIDLAND EQUITY (NOMINEES NUMBER 35) LIMITED - 2001-01-15
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-12-21 ~ 2002-05-15
    IIF 399 - Director → ME
  • 46
    icon of address Suite 1b Quadrant House North, 65 Croydon Road, Caterham, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    104,502 GBP2024-09-30
    Officer
    icon of calendar 2007-04-04 ~ 2016-05-05
    IIF 551 - Director → ME
  • 47
    icon of address C/o Abbey Taylor Limited Unit 6 12 O'clock Court, Attercliffe Road, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-24 ~ 2014-01-03
    IIF 554 - Director → ME
    icon of calendar 2008-11-24 ~ 2012-03-02
    IIF 602 - Secretary → ME
  • 48
    icon of address Unit 4 Gardner Industrial Estate, Kent House Lane, Beckenham, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,853 GBP2023-03-17
    Officer
    icon of calendar 2007-11-02 ~ 2011-11-02
    IIF 562 - Secretary → ME
  • 49
    icon of address C/o Rsm Uk Restructuring Advisory Llp 10th Floor, 103 Colmore Row, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -196,231 GBP2021-12-31
    Officer
    icon of calendar 2016-07-04 ~ 2022-03-08
    IIF 331 - Director → ME
  • 50
    BSDR 16 LIMITED - 2006-08-16
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-31 ~ 2014-09-20
    IIF 187 - Director → ME
  • 51
    icon of address 28 Orchard Court, 35 Bell Green, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-01-20 ~ 2016-03-31
    IIF 472 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2019-06-30
    IIF 20 - Has significant influence or control over the trustees of a trust OE
    IIF 20 - Has significant influence or control OE
  • 52
    icon of address 51 Gold Street, Kettering, Northamptonshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-12-10 ~ 2024-05-08
    IIF 620 - Director → ME
  • 53
    icon of address 49/51 Russell Street, Kettering, Northamptonshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2014-10-08 ~ 2016-10-13
    IIF 316 - Director → ME
  • 54
    icon of address Holly Lodge, Kexby House Barns Kexby, York, North Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-08-01 ~ 2004-09-30
    IIF 498 - Director → ME
    icon of calendar 2001-08-01 ~ 2004-09-30
    IIF 497 - Secretary → ME
  • 55
    KPS PRODUCTS LIMITED - 2011-04-07
    icon of address Cg & Co, 17 St Ann's Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-16 ~ 2011-10-18
    IIF 564 - Director → ME
  • 56
    KINGSTON UPON THAMES TOWN CENTRE MANAGEMENT LIMITED - 2018-08-01
    icon of address 3rd Floor Neville House, 55 Eden Street, Kingston Upon Thames, Surrey
    Active Corporate (11 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    584,727 GBP2021-03-31
    Officer
    icon of calendar 2006-02-23 ~ 2009-04-01
    IIF 419 - Director → ME
    icon of calendar 2010-01-01 ~ 2012-12-31
    IIF 571 - Director → ME
  • 57
    icon of address Guildhall, High Street, Kingston Upon Thames, Surrey
    Active Corporate (19 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    47,652 GBP2024-12-31
    Officer
    icon of calendar 2010-04-23 ~ 2012-12-19
    IIF 572 - Director → ME
  • 58
    icon of address Ford's Residential Management Stuart’s House, 7 Ambassador Place, Altrincham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-11-10 ~ 2001-04-30
    IIF 381 - Director → ME
  • 59
    icon of address The Business Exchange 36 The Business Exchange, Rockingham Road, Kettering, Northants
    Active Corporate (13 parents)
    Officer
    icon of calendar 2016-06-23 ~ 2018-06-28
    IIF 232 - Director → ME
    icon of calendar 2012-10-29 ~ 2014-11-18
    IIF 314 - Director → ME
  • 60
    BROCKWELL LIMITED - 2024-07-31
    icon of address La Casa 2 Temple Hall, Monument Hill, Weybridge, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    185,231 GBP2025-03-31
    Officer
    icon of calendar 1998-06-18 ~ 2020-03-05
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-01
    IIF 165 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 165 - Ownership of shares – More than 50% but less than 75% OE
  • 61
    icon of address 1 Portchester Rise, Eastleigh, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-04-06 ~ 2010-08-31
    IIF 244 - Director → ME
  • 62
    icon of address Accounted For Ltd, Unit 2 Riverbridge Business Centre, Rhymney River Bridge Road, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    90,559 GBP2025-02-28
    Officer
    icon of calendar 2012-11-14 ~ 2019-12-02
    IIF 423 - Director → ME
  • 63
    MIDLAND EQUITY (NOMINEES NUMBER 7) LIMITED - 2002-05-03
    icon of address Central Square 8th Floor, Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1993-12-21 ~ 2001-12-24
    IIF 405 - Director → ME
  • 64
    icon of address 2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-19 ~ 2025-06-19
    IIF 507 - Director → ME
  • 65
    FREELANCE EURO SERVICES (MMDCCLVIII) LIMITED - 2009-06-08
    icon of address 5 Inkbottle Walk, Stonehaven, Kincardineshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -904 GBP2019-04-05
    Officer
    icon of calendar 2007-11-14 ~ 2011-05-08
    IIF 487 - Secretary → ME
  • 66
    icon of address Rock House, Cambridge Road, Hastings, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-01-19 ~ 2018-05-02
    IIF 576 - Director → ME
  • 67
    icon of address 1315 Neath Road, Swansea, Wales
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-01-23 ~ 2025-02-21
    IIF 358 - Ownership of voting rights - 75% or more OE
    IIF 358 - Right to appoint or remove directors OE
    IIF 358 - Ownership of shares – 75% or more OE
  • 68
    MAGIC PROPERTY HOLDINGS LIMITED - 2024-03-30
    icon of address 1315 Neath Road, Swansea, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-07-21 ~ 2021-06-09
    IIF 515 - Right to appoint or remove directors OE
    IIF 515 - Ownership of voting rights - 75% or more OE
  • 69
    PPM CLIENT HSBC GIS NOMINEE (UK) LIMITED - 2001-01-03
    MIDLAND EQUITY (NOMINEES NUMBER 53) LIMITED - 1996-03-01
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-12-21 ~ 2002-05-15
    IIF 407 - Director → ME
  • 70
    icon of address 14 Royal George Close, Shildon, County Durham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-04-25 ~ 2016-05-09
    IIF 589 - Director → ME
  • 71
    icon of address 11-59 High Road, East Finchley, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 1994-04-27 ~ 1997-10-14
    IIF 392 - Director → ME
    icon of calendar 1994-05-25 ~ 1995-11-28
    IIF 145 - Director → ME
    icon of calendar 1995-11-28 ~ 1997-10-14
    IIF 385 - Director → ME
    icon of calendar 1995-11-28 ~ 1999-09-06
    IIF 313 - Director → ME
    icon of calendar 1994-04-27 ~ 1995-11-28
    IIF 469 - Secretary → ME
    icon of calendar 1995-11-28 ~ 1996-10-15
    IIF 530 - Secretary → ME
  • 72
    icon of address 23 Neptune Court, Vanguard Way, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-05 ~ 2004-10-01
    IIF 644 - Director → ME
    icon of calendar 2005-11-29 ~ 2007-11-14
    IIF 533 - Secretary → ME
  • 73
    icon of address 1 Centenary Square, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-11-02 ~ 2002-05-15
    IIF 409 - Director → ME
  • 74
    MONEYPLUS GROUP LIMITED - 2011-01-18
    GWECO 270 LIMITED - 2006-04-21
    icon of address Riverside, New Bailey Street, Manchester
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2022-02-28
    Officer
    icon of calendar 2005-11-02 ~ 2006-10-11
    IIF 379 - Director → ME
  • 75
    icon of address Unit 37, Tileyard Studios, Tileyard Road, London, United Kingdom
    Dissolved Corporate (13 parents)
    Officer
    icon of calendar 2007-09-12 ~ 2010-06-29
    IIF 651 - Director → ME
  • 76
    icon of address Office 15 Bramley House 2a, Bramley Road, Long Eaton, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -79,879 GBP2024-12-31
    Officer
    icon of calendar 2019-04-18 ~ 2020-06-08
    IIF 59 - Director → ME
  • 77
    ELANI SERVICES LIMITED - 1996-01-23
    icon of address Titanium 1 Kings Inch Place, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-03-01 ~ 2007-03-23
    IIF 337 - Director → ME
  • 78
    icon of address Newark Care, 32 Burnfield Road, Giffnock, Glasgow
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-12-01 ~ 2022-09-01
    IIF 333 - Director → ME
  • 79
    BABCOCK MISSION CRITICAL SERVICES OFFSHORE LIMITED - 2021-09-16
    BOND OFFSHORE HELICOPTERS LIMITED - 2016-04-22
    icon of address C/o Brodies Llp, 90 Bartholomew Close, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-08-31 ~ 2022-09-16
    IIF 163 - Right to appoint or remove directors OE
    IIF 163 - Ownership of shares – More than 50% but less than 75% OE
  • 80
    icon of address 60 Cross Arthurlie Street, Barrhead, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-30 ~ 2008-11-14
    IIF 325 - Director → ME
  • 81
    icon of address 12 Cwrt Y Parc, Earlswood Road, Cardiff, Caerdydd, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-13 ~ 2017-05-11
    IIF 198 - Director → ME
  • 82
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -26,777 GBP2023-03-31
    Officer
    icon of calendar 2011-07-05 ~ 2014-08-26
    IIF 15 - Director → ME
  • 83
    P J A WORCESTER LIMITED - 2008-09-09
    icon of address Business Innovation Centre, Harry Weston Road, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-14 ~ 2015-02-11
    IIF 16 - Director → ME
    icon of calendar 2008-03-14 ~ 2015-02-11
    IIF 345 - Secretary → ME
  • 84
    icon of address Shms House, 20 Little Park Farm Road, Fareham, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,698 GBP2024-11-30
    Officer
    icon of calendar 2019-02-15 ~ 2020-03-12
    IIF 307 - Director → ME
  • 85
    icon of address 400 Great Western Road, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-20 ~ 2012-02-20
    IIF 338 - Director → ME
  • 86
    icon of address 2 Atlantic Square, 31 York Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-11-11 ~ 2016-04-18
    IIF 349 - Director → ME
    icon of calendar 2002-11-11 ~ 2016-04-18
    IIF 491 - Secretary → ME
  • 87
    icon of address 2 Atlantic Square, 31 York Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-12-12 ~ 2016-04-18
    IIF 346 - Director → ME
  • 88
    icon of address 120 Bothwell Street Bothwell Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-29 ~ 2016-04-18
    IIF 348 - Director → ME
  • 89
    icon of address 174 Bastable Avenue, Barking, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-05 ~ 2017-01-31
    IIF 471 - Secretary → ME
  • 90
    PRESTIGIC CONSULTING LTD - 2015-09-18
    icon of address 1 Butler House, Lothian Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2015-01-30 ~ 2016-06-30
    IIF 470 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2019-06-30
    IIF 34 - Has significant influence or control over the trustees of a trust OE
    IIF 34 - Has significant influence or control OE
  • 91
    icon of address Begbies Traynor Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-01 ~ 2008-12-09
    IIF 341 - Director → ME
  • 92
    PRUDENTIAL CLIENT (MSS) NOMINEES LIMITED - 2000-05-08
    MIDLAND EQUITY (NOMINEES NUMBER 31) LIMITED - 1996-03-01
    icon of address 8 Canada Square, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-12-21 ~ 2002-05-15
    IIF 393 - Director → ME
  • 93
    icon of address Unit 10 Evolution Wynyard Business Park, Wynyard, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-10-14 ~ 2023-02-01
    IIF 591 - Director → ME
  • 94
    icon of address 24 Canute House Durham Wharf Drive, Brentford, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    883,221 GBP2024-03-31
    Officer
    icon of calendar 2003-12-11 ~ 2010-11-01
    IIF 490 - Secretary → ME
  • 95
    icon of address 24 Canute House Durham Wharf Drive, Brentford, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    451,363 GBP2024-03-31
    Officer
    icon of calendar 2002-04-15 ~ 2010-11-01
    IIF 489 - Secretary → ME
  • 96
    THE BODY SHOP FOUNDATION - 2016-12-08
    icon of address 31 Downview Road, Barnham, Bognor Regis, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,308 GBP2020-12-31
    Officer
    icon of calendar 1995-04-26 ~ 1997-01-08
    IIF 502 - Director → ME
  • 97
    icon of address 25 Stonelaw Road, Glasgow, Strathclyde, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,694,926 GBP2024-09-30
    Officer
    icon of calendar 2009-07-13 ~ 2016-03-31
    IIF 334 - Director → ME
  • 98
    PROJECTBROAD LIMITED - 1989-09-01
    RONALD MCDONALD CHILDREN'S CHARITIES LIMITED - 2006-05-17
    icon of address 11-59 High Road, East Finchley, London
    Active Corporate (13 parents)
    Officer
    icon of calendar 2000-06-13 ~ 2003-12-11
    IIF 332 - Director → ME
  • 99
    icon of address Cw Fellowes Limited, Carnac Place, Cams Hall Estate, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-17 ~ 2011-11-28
    IIF 152 - Director → ME
  • 100
    icon of address 2 Strathallan Hall, Tullibardine, Auchterarder, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    205,296 GBP2024-05-31
    Officer
    icon of calendar 2021-02-01 ~ 2022-06-01
    IIF 335 - Director → ME
  • 101
    icon of address 23 Neptune Court, Vanguard Way, Cardiff, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,493,961 GBP2024-12-31
    Officer
    icon of calendar 2004-11-02 ~ 2005-09-01
    IIF 645 - Director → ME
    icon of calendar 2005-09-01 ~ 2006-10-06
    IIF 588 - Secretary → ME
  • 102
    icon of address 26 Bell Street, Sawbridgeworth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-04-07 ~ 2018-01-01
    IIF 352 - Director → ME
    IIF 428 - Director → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ 2020-09-01
    IIF 322 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 373 - Ownership of shares – More than 25% but not more than 50% OE
  • 103
    icon of address 7 Pelham Crescent, Hastings, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-17 ~ 2014-04-22
    IIF 573 - Director → ME
  • 104
    icon of address 2 Hillsea Court, Bath Rd, Ventor, Isle Of Wight
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-15 ~ 2015-10-31
    IIF 597 - Director → ME
  • 105
    NUNGLEN LIMITED - 1982-06-17
    THE BODY SHOP INTERNATIONAL LIMITED - 2024-09-18
    THE BODY SHOP INTERNATIONAL PLC - 2018-01-15
    icon of address C/o Frp Advisory Trading Limited 2nd Floor, 110 Cannon Street, London
    In Administration Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 1996-12-04 ~ 1999-06-24
    IIF 503 - Director → ME
  • 106
    CORBY CITY TECHNOLOGY COLLEGE TRUST - 2007-08-21
    icon of address Thrapston Primary School, Market Road, Thrapston, Northamptonshire, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2001-09-01 ~ 2006-08-31
    IIF 622 - Director → ME
  • 107
    icon of address Centre Management Suite, The Glades, High Street, Bromley, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    79,845 GBP2024-03-31
    Officer
    icon of calendar 2008-06-02 ~ 2012-08-30
    IIF 493 - Director → ME
  • 108
    THE HOUSE AT GLASGOW CHILDREN’S HOSPITAL LIMITED - 2024-11-13
    YORKHILL FAMILY HOUSE LIMITED - 2017-03-30
    RONALD MCDONALD HOUSE GLASGOW - 2024-11-01
    icon of address 1299 Govan Road, Glasgow, Scotland
    Active Corporate (13 parents)
    Officer
    icon of calendar 1996-06-11 ~ 2005-09-13
    IIF 328 - Director → ME
  • 109
    icon of address Lower Gylen, Kerrera, Oban, Argyll, Scotland
    Active Corporate (10 parents)
    Officer
    icon of calendar 2018-11-20 ~ 2023-10-16
    IIF 181 - Director → ME
  • 110
    THE Q GARDEN COMPANY LIMITED - 2017-08-03
    MHS 5 LIMITED - 2017-09-05
    Q GARDEN COMPANY LIMITED - 2000-05-02
    icon of address 1 Benjamin Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-12-21 ~ 2007-03-06
    IIF 501 - Director → ME
  • 111
    icon of address 36 Union Street, Ryde, Isle Of Wight, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    177,194 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-10-05 ~ 2018-01-19
    IIF 524 - Has significant influence or control OE
  • 112
    icon of address Wild Thyme Udimore Road, Broad Oak, Rye, England
    Active Corporate
    Equity (Company account)
    -15,996 GBP2021-07-31
    Officer
    icon of calendar 2014-06-26 ~ 2018-05-25
    IIF 575 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-25
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 113
    icon of address 26 Bell Street, Sawbridgeworth, Hertfordshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-12-13 ~ 2018-01-02
    IIF 474 - Director → ME
    icon of calendar 2014-04-01 ~ 2018-01-02
    IIF 39 - Director → ME
    icon of calendar 2013-12-13 ~ 2014-03-27
    IIF 565 - Director → ME
  • 114
    icon of address 26 St. James Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-16 ~ 2010-03-31
    IIF 658 - Director → ME
  • 115
    CBI-UBP INTERNATIONAL LIMITED - 2008-09-09
    CBI-UBP SECURITIES LIMITED - 1993-07-09
    CBI SECURITIES LIMITED - 1993-06-11
    icon of address Seymour Mews House, 26 - 37 Seymour Mews, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-16 ~ 2010-03-31
    IIF 657 - Director → ME
  • 116
    icon of address Furat House Hazelwood Drive, St. Mellons, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-10-01 ~ 2014-10-07
    IIF 466 - Director → ME
  • 117
    icon of address Gainsborough House, Sheering Lower Road, Sawbridgeworth, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-11 ~ 2013-06-11
    IIF 40 - Director → ME
  • 118
    icon of address 1 The Coppice, Clayton Le Moors, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-27 ~ 2011-10-25
    IIF 382 - Director → ME
  • 119
    LIVELY LOBSTER LIMITED - 1994-01-12
    icon of address Unit 28 Apex Business Village, Cramlington, Northumberland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,573,300 GBP2024-12-31
    Officer
    icon of calendar 2006-07-01 ~ 2023-02-01
    IIF 416 - Secretary → ME
  • 120
    icon of address Suite 54, Annexe 3 Batley Business Technology Centre, Technology Drive, Batley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    592,585 GBP2019-03-31
    Officer
    icon of calendar 2008-01-01 ~ 2017-09-01
    IIF 417 - Secretary → ME
  • 121
    HIBBA MINISTRIES - 2020-11-24
    WOMEN'S PROJECT LIMITED - 2003-03-20
    icon of address 161 Cumberland Road, Canning Town, Newham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2000-03-29 ~ 2005-03-26
    IIF 488 - Director → ME
  • 122
    icon of address Carnac Place, Carnac Court, Cams Hall Estate, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-16 ~ 2011-11-28
    IIF 154 - Director → ME
  • 123
    icon of address Carnac Place, Carnac Court, Cams Hall Estate, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-24 ~ 2011-11-28
    IIF 153 - 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.