logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Jamie Smith

    Related profiles found in government register
  • Mr Jamie Smith
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suede Bar, 184 Telegraph Road, Heswall, Wirral, CH60 0AJ, England

      IIF 1
  • Mr Jamie Smith
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 184/186 C/o Suede Bar, Telegraph Rd, Heswall, Wirral, CH60 0AJ

      IIF 2
  • Mr Jamie Adam Smith
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 19, Coliseum Business Park, Bassendale Road, Bromborough, CH62 3QL, United Kingdom

      IIF 3
  • Mr Jamie Paul Smith
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Rowhill Avenue, Aldershot, GU11 3LS, England

      IIF 4
    • icon of address 4, Hare Lane, Godalming, GU7 3EE, United Kingdom

      IIF 5
    • icon of address 32, St. Marks Road, Brownhills, Walsall, WS8 7AQ, England

      IIF 6
  • Smith, Jamie Adam
    British bar manager born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 184, Telegraph Road, Heswall, Wirral, Merseyside, CH60 0AJ, United Kingdom

      IIF 7
  • Smith, Jamie Adam
    British bar owner born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Albion Street, New Brighton, CH45 9LF, United Kingdom

      IIF 8
  • Smith, Jamie Adam
    British carpenter born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 19, Coliseum Business Park, Bassendale Road, Bromborough, CH62 3QL, United Kingdom

      IIF 9
  • Smith, Jamie Adam
    British director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Albion Street, Birkenhead, CH41 9LF, United Kingdom

      IIF 10
    • icon of address 34, Albion Street, Birkenhead, CH41 9LF, United Kingdom

      IIF 11
    • icon of address Enterprise House, The Courtyard, Bromborough, Merseyside, CH62 4UE, United Kingdom

      IIF 12
  • Smith, Jamie
    British bar manager born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suede Bar, 184 Telegraph Road, Heswall, Wirral, CH60 0AJ, England

      IIF 13
  • Smith, Jamie
    British bar owner born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 184/186 C/o Suede Bar, Telegraph Rd, Heswall, Wirral, CH60 0AJ

      IIF 14
  • Smith, Jamie Paul
    British theatre manager born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yvonne Arnaud Theatre, Millbrook, Guildford, GU1 3UX, England

      IIF 15
  • Mrs. Joanne Crane
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Meadow Brook, Church Village, Pontypridd, CF38 1DJ, United Kingdom

      IIF 16
    • icon of address 7 Meadow Brook, Church Village, Pontypridd, CF38 1DJ, Wales

      IIF 17
  • Devon Simpson
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6a 3+4 Millsborough House, Ipsley Street, Smallwood, Redditch, B98 7AL, United Kingdom

      IIF 18
    • icon of address No, 17 Greystone Close, Redditch, Worcestershire, B98 9HU, United Kingdom

      IIF 19
  • Donna Poole
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Suite, 2 Hillside Business Park, Bury St Edmunds, Suffolk, IP32 7EA, United Kingdom

      IIF 20
  • Farr, Simon
    British illustrator born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dunan House, 41 Park Road, Aldeburgh, Suffolk, IP15 5EN

      IIF 21
  • Mr David Brandford
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Erlanger Road, New Cross, SE14 5TJ, United Kingdom

      IIF 22
    • icon of address Rochester Dance Junction, 681 Maidstone Road, Rochester, Kent, ME1 3QJ, England

      IIF 23
  • Mr Jamie Smith
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Hare Lane, Hare Lane, Godalming, GU7 3EE, England

      IIF 24
  • Mrs Helen Jones
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107 Cleethorpe Road, Grimsby, N E Lincolnshire, DN31 3ER, England

      IIF 25 IIF 26
  • Simpson, Devon
    British company director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6a 3+4 Millsborough House, Ipsley Street, Smallwood, Redditch, B98 7AL, United Kingdom

      IIF 27
  • Simpson, Devon
    British d&d roofing and damp proofing specialist born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No, 17 Greystone Close, Redditch, Worcestershire, B98 9HU, United Kingdom

      IIF 28
  • Marrs, Tim
    British illustrator born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Hayland Industrial Park, Maunsell Road, St. Leonards-on-sea, TN38 9NN, England

      IIF 29
  • Marrs, Timothy
    British illustration and design born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Philips House, Drury Lane, St. Leonards-on-sea, East Sussex, TN38 9BA, England

      IIF 30
  • Mr Alastair Graham
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Trinity Street, Hastings, East Sussex, TN34 1HG, United Kingdom

      IIF 31
  • Mr Andrew James Edmonds
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Princes Road, Richmond, TW10 6DQ, England

      IIF 32
  • Mr Jason Jenkinson
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Henwood House, Henwood, Ashford, Kent, TN24 8DH, England

      IIF 33
  • Mr Timothy Marrs
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Philips House, Drury Lane, St. Leonards-on-sea, East Sussex, TN38 9BA, England

      IIF 34
  • Poole, Donna
    British dance instructor born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Suite, 2 Hillside Business Park, Bury St Edmunds, Suffolk, IP32 7EA, United Kingdom

      IIF 35
  • Carr, Katherine
    British illustrator born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Worcester Villas, Hove, BN3 5TB, England

      IIF 36
  • Harvey James Dormer
    British born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 Butt Road, Colchester, CO3 3BZ, United Kingdom

      IIF 37
  • Jones, Helen
    British dance instructor born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Orchard, Church Lane, Hemingby, LN9 5QF, United Kingdom

      IIF 38
  • Moore, Denise Lynn
    British dance instructor born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Sandringham Close, Coventry, West Midlands, CV4 8JR

      IIF 39
  • Mark Mcconnell
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 690 Great West Road, Osterley Village, Isleworth, TW7 4PU, United Kingdom

      IIF 40
  • Mr Sam Joseph Hadley
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Muller Road, Horfield, Bristol, BS7 9RQ, England

      IIF 41
  • Pemberton, Simon
    British illustrator born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 Turner Road, London, E17 3JG

      IIF 42
  • Brandford, David
    British dance instructor born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Erlanger Road, New Cross, London, SE14 5TJ, United Kingdom

      IIF 43
  • Carey Robertson
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grove House, Meridians Cross, Ocean Village, Southampton, SO14 3TJ

      IIF 44
  • Edmonds, Andrew James
    British digital marketing manager born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Station Yard, Station Road, Cogenhoe, Northampton, NN7 1NH, United Kingdom

      IIF 45
  • Elliott, William
    British illustrator born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ac Accountancy Services Uk Ltd, 318 Chorley New Road, Horwich, Greater Manchester, BL6 5PS, United Kingdom

      IIF 46
  • Gordon, Alicia
    British teacher ma born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Marine Drive, Barking, Essex, IG11 0GJ, United Kingdom

      IIF 47
  • Ha, Steven
    British illustrator born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Haymerle Road, London, SE15 6SQ, United Kingdom

      IIF 48
  • Lam, Jonathan Wai Kit
    British grahic designer born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2c, Blenheim Road, Barnet, Hertfordshire, EN5 4NF, England

      IIF 49
  • Lam, Jonathan Wai Kit
    British senior game artist born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2c, Blenheim Road, Barnet, Hertfordshire, EN5 4NF, United Kingdom

      IIF 50
  • Mcconnell, Mark
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 690 Great West Road, Osterley Village, Isleworth, TW7 4PU, United Kingdom

      IIF 51
  • Meddings, Thomas
    British illustrator born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westfield House, Summer Lane, Monkton Combe, Bath, BA2 7JW, United Kingdom

      IIF 52
  • Mr Chris May
    English born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, North Road, Saltash, Cornwall, PL12 6BD, England

      IIF 53
  • Mr James Andrew Edmonds
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, The Sycamores, Hassocks, West Sussex, BN6 9XP, United Kingdom

      IIF 54
  • Mr Jonathan Wai Kit Lam
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2c, Blenheim Road, Barnet, Hertfordshire, EN5 4NF, United Kingdom

      IIF 55
  • Mrs Denise Lynn Moore
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Sandringham Close, Westwood Heath, Coventry, West Midlands, CV4 8JR

      IIF 56
  • Thomas, David
    British illustrator born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Parker Street, Derby, DE1 3HF, England

      IIF 57
  • Crane, Joanne, Mrs.
    British dance instructor born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Meadow Brook, Church Village, Pontypridd, CF38 1DJ, United Kingdom

      IIF 58
  • Crane, Joanne, Mrs.
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Meadow Brook, Church Village, Pontypridd, CF38 1DJ, Wales

      IIF 59
  • Dormer, Harvey James
    British director born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 Butt Road, Colchester, Essex, CO3 3BZ, United Kingdom

      IIF 60
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 61
  • Dormer, Harvey James
    British illustrator born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Butt Road, Colchester, CO3 3BZ, United Kingdom

      IIF 62
  • Dryden, Lorraine
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Capel Isaf Road, Llanelli, Carmarthenshire, SA15 1QD, United Kingdom

      IIF 63
  • Dunn, Emma Louise
    British artist born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West House, Howick, Alnwick, NE66 3LE, United Kingdom

      IIF 64
  • Dunn, Emma Louise
    British dance instructor born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West House, Howick, Alnwick, Northumberland, NE66 3LE, England

      IIF 65
  • Edmonds, James Andrew
    British company director born in August 1984

    Resident in United Kingdom

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

      IIF 66
  • Edmonds, James Andrew
    British director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, The Sycamores, Hassocks, West Sussex, BN6 9XP, United Kingdom

      IIF 67
  • Edmonds, James Andrew
    British programme manager born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 The Sycamores, Sayers Common, Hassocks, BN6 9XP, England

      IIF 68
  • Hadley, Sam Joseph
    British director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Muller Road, Bristol, BS7 9RQ, United Kingdom

      IIF 69
  • Hadley, Sam Joseph
    British illustrator born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Muller Road, Horfield, Bristol, BS7 9RQ, United Kingdom

      IIF 70
  • Hunter, Linzie Marie
    British illustrator born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, Cooperative House, 263 Rye Lane, London, SE154UR, England

      IIF 71
  • Jones, Caroline Noel
    British illustrator born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 186 Amyand Park Road, Twickenham, Middlesex, TW1 3HY

      IIF 72
  • Jones, Ian Michael
    British illustrator born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Charles Avenue, Beeston, Nottingham, Nottinghamshire, NG9 5EE, England

      IIF 73
  • Lynwode, Joanne
    British company director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7a Tintagel Crescent, London, SE22 8HT

      IIF 74
  • Mr Derek John Povey
    British born in January 1944

    Resident in United Kingdom

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

      IIF 75 IIF 76
  • Mr Harvey James Dormer
    British born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 Butt Road, Colchester, Essex, CO3 3BZ, United Kingdom

      IIF 77
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 78
  • Mrs Amanda Jayne Clifton
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 The Forge, Hempsted, Gloucester, Gloucestershire, GL2 5GH, United Kingdom

      IIF 79
  • Ms Dawn Marie Jackson
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Hilton Jones, Hollinwood Business Centre, Albert Street, Oldham, OL8 3QL, United Kingdom

      IIF 80 IIF 81
    • icon of address C/o Hilton Jones, Hollinwood Business Centre, Oldham, United Kingdom

      IIF 82
  • Ms Emma Louise Dunn
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West House, Howick, Alnwick, NE66 3LE, United Kingdom

      IIF 83
  • Povey, Derek John
    British director born in January 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Povey, Derek John
    British event manager born in January 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Santa Rosa, School Lane, Bunbury, CW6 9NR, United Kingdom

      IIF 87
  • Robertson, Carey
    British company director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grove House, Meridians Cross, Ocean Village, Southampton, SO14 3TJ

      IIF 88
  • Simmonds, Martin
    British company director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westfield, Lower Way, Harpford, Sidmouth, Devon, EX10 0NQ, England

      IIF 89
  • Clarke, Carol Ann
    British dance instructor born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Orchard Drive, Watford, Herts., WD17 3DY, United Kingdom

      IIF 90
  • Doyle, Clare Louise
    British dance instructor born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Alverton Street, Penzance, Cornwall, TR18 2QP, United Kingdom

      IIF 91
  • Goodlad, Sarah Louise
    British dance instructor born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Wentworth Road, Coalville, Leicestershire, LE67 3DL, England

      IIF 92
  • Jenkinson, Jason
    British it support analyst born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, Monkton Street, Monkton, Ramsgate, Kent, CT12 4JQ, United Kingdom

      IIF 93
  • Jones, Andrew Philip
    British creative director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2s10 Glass House, Alderley Park Congleton Road, Nether Alderley, Macclesfield, SK10 4ZE, England

      IIF 94
  • Miss Linzie Marie Hunter
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, Cooperative House, 263 Rye Lane, London, SE15 4UR

      IIF 95
  • Mr Andrew Philip Jones
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2s10 Glass House, Alderley Park Congleton Road, Nether Alderley, Macclesfield, SK10 4ZE, England

      IIF 96
  • Mrs Clare Louise Doyle
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-3-5, The Barracks, White Cross, Lancaster, Lancashire, LA1 4XQ, England

      IIF 97
    • icon of address The Chapel Tolverth, Long Rock, Penzance, Cornwall, TR20 8LD, England

      IIF 98
  • Ms Catrina Smith
    British born in January 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21/9, Dunedin Street, Edinburgh, EH7 4JG, Scotland

      IIF 99
  • Smith, Benjamin James
    British farrier born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Scoles House, Station Road, Swinderby, Lincoln, LN6 9LY, United Kingdom

      IIF 100
  • Smith, Hannah Dorothea
    British none born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Honeytree Cottage, 133-134 Bradley Road, Little Thurlow, Haverhill, Suffolk, CB9 7HZ

      IIF 101
  • Smith, Raymond Michael
    British illustrator born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83a, Sydner Road, London, London, N16 7UF, United Kingdom

      IIF 102
  • Conheady, Rosie Eloise
    British illustrator born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Grosvenor Avenue, London, N5 2NP, United Kingdom

      IIF 103
  • Drummond, Joanne Marie
    British dance instructor born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Highfield Street, Fleckney, Leicestershire, LE8 8BD

      IIF 104
  • Lynwode, Joanne Louise
    British director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lookout, Victoria Rd, Yarmouth, Isle Of Wight, PO41 0UY, United Kingdom

      IIF 105
  • Lynwode, Joanne Louise
    British illustrator born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 106
  • Martin, Michael Ian
    British illustrator born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leeford Cottage, Whatlington Road, Battle, East Sussex, TN33 0NF, England

      IIF 107
  • May, Chris
    English illustrator born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, North Road, Saltash, Cornwall, PL12 6BD, England

      IIF 108
  • Morgan Jones, Thomas
    British illustrator born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Tenison Road, Cambridge, Cambridgeshire, CB1 2DW

      IIF 109
  • Morgan, Debra
    English director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 199 Whetstone Lane, Walsall, WS9 0HH, England

      IIF 110
  • Mr Alexander Jan Kordek
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 111
  • Mrs Catriona Smith
    British born in January 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 4b, Gateway Business Park, Beancross Road, Grangemouth, FK3 8WX, Scotland

      IIF 112
  • Mrs Debra Morgan
    English born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 199 Whetstone Lane, Walsall, WS9 0HH, England

      IIF 113
  • Voss, Jonathan Peter
    British illustrator born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Chester Road, Walthamstow, London, E17 7HR

      IIF 114
  • Wesson, Timothy John
    British designer born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Cavell Close, Bawdsey, Woodbridge, Suffolk, IP12 3DD, United Kingdom

      IIF 115
  • Wesson, Timothy John
    British illustrator born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Cavell Close, Bawdsey, Suffolk, IP12 3DD

      IIF 116
  • Ashton-jones, George
    British illustrator born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 12 Medina Villas, Hove, East Sussex, BN3 2RJ

      IIF 117
  • Chaffey, Samantha Jayne
    British creative artist born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2 Leighton Mount, 72 Victoria Avenue, Shanklin, Isle Of Wight, PO37 6LY

      IIF 118
  • Chaffey, Samantha Jayne
    British illustrator born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2 Leighton Mount, 72 Victoria Avenue, Shanklin, Isle Of Wight, PO37 6LY

      IIF 119
  • Chesterman, Adrian Keith
    British illustrator born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 549, Oxford Road, Reading, RG30 1HJ, England

      IIF 120
  • Clifton, Amanda Jayne
    British dance instructor born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, The Forge, Hempsted, Gloucester, GL2 5GH, England

      IIF 121
  • Darlington, Pamela Mary
    British dance instructor born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trewassick Barns, Newquay, Cornwall, TR8 4JR

      IIF 122
  • Darlington, Pamela Mary
    British director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Beachfield Avenue, Newquay, TR7 1DR, United Kingdom

      IIF 123 IIF 124
  • Dr Jason Sebastian Abrams
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Geneva Road, Kingston Upon Thames, KT1 2TW, England

      IIF 125
  • Marcq, Louisa Bridget
    Britsh illustrator born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Marys Barn, Willingham St Mary, Beccles, NR347TS, United Kingdom

      IIF 126
  • Miness, Timothy Michael
    British illustrator born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tudor House, High Road, Thornwood, Epping, Essex, CM16 6LT, United Kingdom

      IIF 127
  • Mr Karl Simon Gustafsson
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 & 2 Studley Court Mews, Studley Court, Guildford Road, Chobham, Woking, Surrey, GU24 8EB

      IIF 128
  • Mr Timothy John Spencer
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Casino, 28 Fourth Avenue, Hove, East Sussex, BN3 2PJ, England

      IIF 129
  • Mrs Joanne Louise Lynwode
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 130
    • icon of address 20c, Ordnance Row, Portsmouth, PO1 3DN, England

      IIF 131
    • icon of address The Lookout, Victoria Rd, Yarmouth, Isle Of Wight, PO41 0UY, United Kingdom

      IIF 132
  • Ms Abigail Joanne Lawson
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 21, 2b Bollo Lane, Chiswick, London, W4 5LE, United Kingdom

      IIF 133
  • Spencer, Timothy John
    British brand strategist born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Casino, 28 Fourth Avenue, Hove, East Sussex, BN3 2PJ, England

      IIF 134
  • Spencer, Timothy John
    British illustrator born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Seaford Road, Hove, East Sussex, BN3 4EG

      IIF 135
  • Sykes, Joanna Margaret
    British illustrator born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Purley Lodge, Flat C, 8 North Side Wandsworth Common, London, SW18 2SL

      IIF 136
  • Budgen, Timothy James
    British illustrator born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lovedean Cottage, Victoria Road, Hayling Island, Hampshire, PO11 0LU, United Kingdom

      IIF 137
  • Bullock, Timothy James
    British illustrator born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Downfield Road, Clifton, Bristol, Avon, BS8 2TH

      IIF 138
  • Burton, Cai Samuel David
    British illustrator born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Henleaze House, 13 Harbury Road, Henleaze, Bristol, Bristol, BS9 4PN

      IIF 139
  • Donoghue, Kelly Tamara
    British bookkeeper born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Magnolia Cottage, Newtown Road, Sherfield English, Romsey, Hampshire, SO51 0GJ, United Kingdom

      IIF 140
  • Donoghue, Kelly Tamara
    British dance instructor born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Magnolia Cottage, Newtown Road, Sherfield English, Romsey, SO51 0GJ

      IIF 141 IIF 142
  • Harris, Stephen Maurice
    British illustrator born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barn End, The Green Catsfield, Battle, East Sussex, TN33 9DJ

      IIF 143
  • Kordek, Alexander Jan
    British choreographer born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat F, 8b Lamb's Conduit Passage, London, WC1R 4RH, United Kingdom

      IIF 144
  • Kordek, Alexander Jan
    British company director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8b, Lambs Conduit Passage, London, WC1R 4RH, United Kingdom

      IIF 145
  • Kordek, Alexander Jan
    British director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 146
    • icon of address 16, Seamill Park Avenue, Worthing, West Sussex, BN11 2PU, United Kingdom

      IIF 147
  • Lamb, Benjamin Bartholomew
    British illustrator born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Mosley Street, Manchester, M2 3HR, United Kingdom

      IIF 148
  • Lawson, Abigail Joanne
    British director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chapelfield, Church Street, Nettleton, Lincolnshire, LN7 6NP, United Kingdom

      IIF 149
  • Lawson, Abigail Joanne
    British illustrator born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 21, 2b Bollo Lane, Chiswick, London, W4 5LE, United Kingdom

      IIF 150
  • Miss Jane Elin Smith
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56b, Colvestone Crescent, London, E8 2LH, England

      IIF 151
  • Miss Rosie Eloise Conheady
    British born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Grosvenor Avenue, London, N5 2NP, United Kingdom

      IIF 152
  • Mr Adrian Keith Chesterman
    British born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 549, Oxford Road, Reading, RG30 1HJ, England

      IIF 153
  • Mr Stephen William Conlin
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Circus Mews, Bath, BA1 2PW, England

      IIF 154
  • Robertson, Carey Ellen
    British manager born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address White Hart, 139 London Road, Holybourne, Alton, GU34 4EY, England

      IIF 155
  • Springett, David Norman
    British dance instructor born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address April Cottage, Sloop Lane, Wootton Bridge, Isle Of Wight, PO33 4HS

      IIF 156
  • Abrams, Jason Sebastian, Dr
    British designer born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Geneva Road, Kingston Upon Thames, KT1 2TW, England

      IIF 157
  • Abrams, Jason Sebastian, Dr
    British illustrator born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Geneva Road, Kingston Upon Thames, London, KT1 2TW

      IIF 158
  • Askham, Christopher Derek
    British illustrator born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address V6 Lenton Business Centre, Lenton Boulevard, Lenton, Nottingham, Nottinghamshire, NG7 2BY, United Kingdom

      IIF 159
  • Dewar, Neil Howard Muir
    British dance instructor born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Worcester Close, Southcote, Reading, Berkshire, RG30 3BN, United Kingdom

      IIF 160
  • Dewar, Neil Howard Muir
    British dance teacher born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Terpsichore House, 240 Merto Road, South Wimbleson, London, SW19 1EQ

      IIF 161
  • Dewar, Neil Howard Muir
    British teacher of dancing born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Worcester Close, Reading, Berkshire, RG30 3BN

      IIF 162
  • Gustafsson, Karl Simon
    British illustrator born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 & 2 Studley Court Mews, Studley Court, Guildford Road, Chobham, Woking, Surrey, GU24 8EB, England

      IIF 163
  • Miss Kelly Tamara Donoghue
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Magnolia Cottage, Newtown Road, Sherfield English, Romsey, Hampshire, SO51 0GJ

      IIF 164
    • icon of address Magnolia Cottage, Newtown Road, Sherfield English, Romsey, Hampshire, SO51 0GJ, United Kingdom

      IIF 165
    • icon of address Cambridge House, 32 Padwell Road, Southampton, SO14 6QZ

      IIF 166
  • Mr Charlie Bedford
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 682, Wells Road, Bristol, BS14 9HX, England

      IIF 167
  • Mr Lee Easton
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 3, North London Business Park, Oakleigh Road South, London, N11 1GN, England

      IIF 168
    • icon of address Building 3, North London Business Park, Oakleigh Road South, London, N11 1GN, United Kingdom

      IIF 169
  • Smith, Jamie Paul
    British director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, St. Marks Road, Brownhills, Walsall, WS8 7AQ, England

      IIF 170
    • icon of address 32, St. Marks Road, Brownhills, Walsall, WS8 7AQ, United Kingdom

      IIF 171
  • Smith, Jamie Paul
    British theatre administrator born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Rowhill Avenue, Aldershot, GU11 3LS, England

      IIF 172
  • Macdonald, Daisy Katherine
    British art technician born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104a, Dalston Lane, London, E8 1NG, United Kingdom

      IIF 173
  • Mr Andrew Jones
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Neville Avenue, New Malden, KT3 4SN, England

      IIF 174
  • Mr Paul Thomas
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Chapel, Union Way, Witney, Oxfordshire, OX28 6HD

      IIF 175
  • Mrs Jane Elizabeth Smith
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holme Farm, Spalford, Newark, Nottinghamshire, NG24 7HD

      IIF 176
    • icon of address Unit 7, The Old Dairy Building, Winkburn, Newark-on-trent, Nottinghamshire, NG22 8PQ, England

      IIF 177
  • Mrs Kat Carr
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Worcester Villas, Hove, BN3 5TB, England

      IIF 178
  • Smith, Jane Elin
    British artist born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56b, Colvestone Crescent, London, E8 2LH, Uk

      IIF 179
  • Smith, Jane Elin
    British artist/illustrator born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 184, Queens Road, C/o Fpe Management, Hastings, East Sussex, TN34 1RG, England

      IIF 180
  • Smith, Jane Elin
    British illustrator born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56b, 56b Colvestone Crescent, London, E8 2LH, United Kingdom

      IIF 181
    • icon of address 56b, Colvestone Crescent, London, E8 2LH, United Kingdom

      IIF 182
  • Appleton, Jennifer Campbell
    British n/a born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Heathfield Drive, Milngavie, Glasgow, G62 8AZ, Scotland

      IIF 183
  • Baker Smith, Grahame Stuart
    British illustrator born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Upper Camden Place, Bath, BA1 5HX, England

      IIF 184
  • Benjamin James Smith
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holme Farm, Spalford, Newark, Nottinghamshire, NG24 7HD

      IIF 185
  • Dickinson, Charlotte Marie
    British dance instructor born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, French Barn Lane, Manchester, Greater Manchester, M9 6PB, United Kingdom

      IIF 186
  • Fairfield, Suzanne, Mrs
    British interior designer born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Skidden House, Skidden Hill, St Ives, Cornwall, TR26 2DU, United Kingdom

      IIF 187
  • Lamb, Benjamin Bartholomew
    born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112, Smithfield Building 44 Tib Street, Manchester, Greater Manchester, M4 1LA, United Kingdom

      IIF 188
  • Mr John Pearson
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Ashleigh Road, Leeds, LS16 5AX, England

      IIF 189
  • Mr Michael Martin
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Sycamore House, Plasmawr Rd, Cardiff, CF5 3JE, United Kingdom

      IIF 190
  • Mr William Elliott
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ac Accountancy Services Uk Ltd, 318 Chorley New Road, Horwich, Bolton, BL6 5PS, United Kingdom

      IIF 191
    • icon of address C/o Ac Accountancy Services Uk Ltd, 318 Chorley New Road, Horwich, Greater Manchester, BL6 5PS, United Kingdom

      IIF 192 IIF 193
    • icon of address 5 Crescent East, Thornton Cleveleys, Lancashire, FY5 3LJ, United Kingdom

      IIF 194 IIF 195 IIF 196
  • Mr William Houston
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Primrose Close, Luton, LU3 1EU, England

      IIF 197
  • Mrs Georgina Mary Kate Knight
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Elthorne Park Road, London, W7 2JA, England

      IIF 198
    • icon of address 42, Davis Road, London, W3 7SG, England

      IIF 199
  • Ms Daisy Katherine Macdonald
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, Dalston Lane, London, E8 1NG, United Kingdom

      IIF 200
  • Ms Gillian Gamble
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2b, Staindrop Road, West Auckland, Bishop Auckland, DL14 9JX, England

      IIF 201
  • Smith, Jamie
    British illustrator born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Hare Lane, Godalming, Surrey, GU7 3EE

      IIF 202
  • Burt, Sophire Louise Penrose
    British retailer born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Prospect Crescent, Twickenham, TW2 7EB, United Kingdom

      IIF 203
  • Carr, Kat
    British artist born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Worcester Villas, Hove, BN3 5TB, England

      IIF 204
  • Donald, Scott George William
    British director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, St. Kilda Avenue, Peterhead, Aberdeenshire, AB42 2UA, United Kingdom

      IIF 205
  • Hose-hawley, Amanda Louise
    British founder director - community dance facilitator born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Eland Street, Nottingham, Nottinghamshire, NG7 7DZ, England

      IIF 206
  • Knight, Georgina Mary Kate
    British decorator born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Elthorne Park Road, London, W7 2JA, England

      IIF 207
  • Knight, Georgina Mary Kate
    British designer born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Elthorne Park Road, London, W7 2JA, England

      IIF 208
  • Matthews, Leon Benjamin Junior
    British it support analyst born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Greenwood Road, Bakersfield, Nottingham, NG3 7EB, England

      IIF 209
  • Miss Elaine Jones
    British born in April 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3 Ailort Place, Rimbleton, Glenrothes, Fife, KY6 2EH

      IIF 210
  • Mr Gaston Stephen Nicholas-forde
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 211
  • Mr Jason Jenkinson
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jeff Claydon
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13-15 Regent Street, Nottingham, NG1 5BS, England

      IIF 215
  • Mr Jeffrey Kremer
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
  • Mr William Stevens
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 310, Wimborne Road, Winton, Bournemouth, BH9 2HN, England

      IIF 218
    • icon of address 18, Rozelle Road, Poole, BH14 0BX, England

      IIF 219
    • icon of address 3 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, Dorset, BH12 1JY, United Kingdom

      IIF 220
    • icon of address Unit 3, Ingworth Road, Poole, BH12 1JY, England

      IIF 221
  • Mrs Amanda Louise Hose-hawley
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Eland Street, Nottingham, Nottinghamshire, NG7 7DZ, England

      IIF 222 IIF 223
  • Mrs Joanne Lynwode
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Loughborough Street, London, SE11 5RB, England

      IIF 224 IIF 225
    • icon of address 8th Floor, Connect Centre, Kingston Crescent, Portsmouth, PO2 8QL, England

      IIF 226 IIF 227
  • Mrs Katherine Carr
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Worcester Villas, Hove, BN3 5TB, England

      IIF 228
  • Mrs Shan Jones
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Blacksmith Row, Bassingham, Lincoln, Lincs, LN5 9JN

      IIF 229
  • Mrs Susan Hilary Jane Haggerty
    British born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bath House, 6-8 Bath Street, Bristol, BS1 6HL, United Kingdom

      IIF 230
  • Ms Carol Jones
    United Kingdom born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Between 5 And 7, Ailsa Road, Twickenham, TW1 1QJ, England

      IIF 231
  • Smith, Catrina
    British illustrator born in January 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21/9, Dunedin Street, Edinburgh, EH7 4JG, Scotland

      IIF 232
  • Smith, Jane
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scoles House, 48 Station Road, Swinderby, Lincolnshire, LN6 9LY, England

      IIF 233
  • Smith, Jane
    British pharmacist born in January 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Crown Church, Kingsmills Road, Inverness, IV2 3JT, Scotland

      IIF 234
  • Smith, Jane Elizabeth
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, The Old Dairy Building, Winkburn, Newark-on-trent, Nottinghamshire, NG22 8PQ, England

      IIF 235
  • Bedford, Charlie
    British dance instructor born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 682, Wells Road, Bristol, BS14 9HX, England

      IIF 236
  • Easton, Lee
    British company director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 3, North London Business Park, Oakleigh Road South, London, N11 1GN, United Kingdom

      IIF 237
  • Easton, Lee
    British dance instructor born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 3, North London Business Park, Oakleigh Road South, London, N11 1GN, England

      IIF 238
  • Gamble, Gillian
    British director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Staindrop Road, West Auckland, Bishop Auckland, DL14 9JX, England

      IIF 239
  • Gamble, Gillian
    British none born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pod, 42 Market Place, Bishop Auckland, County Durham, DL14 7PB, United Kingdom

      IIF 240
  • Gamble, Gillian
    United Kingdom entrepreneur born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pod 42, Market Place, Bishop Auckland, Co. Durham, DL14 7PB

      IIF 241
  • Houston, William
    British illustrator born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Primrose Close, Luton, LU3 1EU, England

      IIF 242
  • Hunt, Rodney William Ambrose
    British illustrator born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Combedale Road, Greenwich, London, SE10 0LG

      IIF 243
  • Jones, Elaine
    British dance instructor born in April 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Ailort Place, Rimbleton, Glenrothes, Fife, KY6 2EH, United Kingdom

      IIF 244
  • Jones, Shan
    British dance instructor born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elton's Barn, High Street, Sturton By Stow, Lincoln, Lincolnshire, LN1 2AE, England

      IIF 245
  • May, Chris
    British factory worker born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, North Road, Saltash, Cornwall, PL12 6BD, United Kingdom

      IIF 246
  • Martin Simmonds
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hamdon, Middle Street, East Lambrook, South Petherton, Somerset, TA13 5HH, England

      IIF 247
  • Mr Thomas Giles Hovey
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Castle Way, Rogerstone, Newport, NP10 9PT, Wales

      IIF 248
  • Mrs Georgina Knight
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Elthorne Park Road, Hanwell, London, W7 2JA, England

      IIF 249
  • Mrs Niamh Quail
    Irish born in October 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Barony Drive, Kirkintilloch, Glasgow, G66 3WE, Scotland

      IIF 250
  • Nicholas-forde, Gaston Stephen
    British dance instructor born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 251
  • Pearson, John
    British illustrator born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Ashleigh Road, Leeds, LS16 5AX, England

      IIF 252
  • Smith, Catriona
    British illustrator born in January 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 4b, Gateway Business Park, Beancross Road, Grangemouth, FK3 8WX, Scotland

      IIF 253
  • Thomas, Paul
    British illustrator born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Chapel, Union Way, Witney, Oxfordshire, OX28 6HD, England

      IIF 254
  • Vickers, Anthony James Muschamp
    British none born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Station House, 50 North Street, Havant, Hampshire, PO9 1QU

      IIF 255
  • Vickers, Anthony James Muschamp
    British researcher born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62 Craven Road, Newbury, Berkshire, RG14 5NJ

      IIF 256
  • Vickers, Anthony James Muschamp
    British retired born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62 Craven Road, Newbury, Berkshire, RG14 5NJ

      IIF 257
    • icon of address 62, Craven Road, Newbury, Berkshire, RG14 5NJ, United Kingdom

      IIF 258
  • Bell, Iain
    British illustrator born in November 1962

    Registered addresses and corresponding companies
    • icon of address 38 Maple Drive, Chelmsford, CM2 9HR

      IIF 259
  • Claydon, Jeff
    British dance instructor born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13-15 Regent Street, Nottingham, NG1 5BS, England

      IIF 260
  • Elliott, William
    British director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ac Accountancy Services Uk Ltd, 318 Chorley New Road, Horwich, Bolton, BL6 5PS, United Kingdom

      IIF 261
    • icon of address 18 Willow Drive, Wrea Green, Preston, Lancashire, PR4 2NT, England

      IIF 262
    • icon of address 5 Crescent East, Thornton Cleveleys, Lancashire, FY5 3LJ, United Kingdom

      IIF 263 IIF 264 IIF 265
  • Farr, Simon
    British illustrator born in November 1950

    Registered addresses and corresponding companies
    • icon of address 40 Sharon Gardens, London, E9 7RX

      IIF 266
  • Haggerty, Susan Hilary Jane
    British director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bath House, 6-8 Bath Street, Bristol, BS1 6HL, United Kingdom

      IIF 267
  • Jones, Andrew
    British author born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Neville Avenue, New Malden, KT3 4SN, England

      IIF 268
  • Lam, Jonathan Wai Kit
    British company director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Cavendish Road, Barnet, Hertfordshire, EN5 4ED, England

      IIF 269
  • Lam, Jonathan Wai Kit
    British consultant born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address L08 North Building, Gunwharf Quays, Portsmouth, Hampshire, PO1 3TQ

      IIF 270
  • Lam, Jonathan Wai Kit
    British illustrator born in December 1985

    Resident in England

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

      IIF 271
  • Lam, Jonathan Wai Kit
    British video game developer born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59-60, Grosvenor Street, London, W1K 3HZ

      IIF 272
  • Loftus, Joanne
    British dance instructor born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 396, Prescot Road, Eccleston Hill, St. Helens, Merseyside, WA10 3BE, England

      IIF 273
  • Martin, Janet Moira
    British illustrator born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Albert Park Place, Bristol, BS6 5ND, England

      IIF 274
  • Miss Devon Simpson
    British born in July 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 39a, Rossie Island Road, Montrose, Angus, DD10 9NR

      IIF 275
  • Mr Stephen Noel Smith
    Irish born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 4b, Gateway Business Park, Beancross Road, Grangemouth, FK3 8WX, Scotland

      IIF 276
  • Mr William John Butcher
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Ely Place, 3rd Floor, London, EC1N 6TD

      IIF 277
  • Mrs Niamh Quail
    Irish born in May 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Barony Drive, Lenzie, Kirkintilloch, Glasgow, G66 3WE, Scotland

      IIF 278
  • Rendell, Vanessa Louise Dorothy
    British dance instructor born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Foundation Studios, 2-4 Conway Units, Stephenson Road, Clacton On Sea, Essex, CO15 4XA, United Kingdom

      IIF 279
  • Rodgers, Dulice
    British company director born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regent House 144-146, York Road, Hartlepool, TS26 9DU, England

      IIF 280
  • Rebecca Lynda Florence Tompkins
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 High Street, Heathfield, TN21 8LS, United Kingdom

      IIF 281
  • Smith, Marc
    British illustrator born in January 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 29 Arboretum Street, Nottingham, Nottinghamshire, NG1 4JA, England

      IIF 282
  • Stevens, William
    British director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Rozelle Road, Poole, BH14 0BX, England

      IIF 283
    • icon of address 18 Rozelle Road, Poole, Dorset, BH14 0BX, United Kingdom

      IIF 284
    • icon of address Unit 3, Ingworth Road, Poole, BH12 1JY, England

      IIF 285
  • Stevens, William
    British illustrator born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, Dorset, BH12 1JY, United Kingdom

      IIF 286
  • Wells, Jonathan
    British it support analyst born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, High Street, Collyweston, Stamford, Lincolnshire, PE9 3PW, England

      IIF 287
  • Dulice Rodgers
    British born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regent House 144-146, York Road, Hartlepool, TS26 9DU, England

      IIF 288
  • Gent, Owen William
    British illustrator born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3 103 Greenbank Road, Greenbank Road, Greenbank, Bristol, BS5 6HL, England

      IIF 289
  • Graham, Alastair
    United Kingdom illustrator born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Trinity Street, Hastings, East Sussex, TN34 1HG, United Kingdom

      IIF 290
  • Hovey, Thomas Giles
    British illustrator born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Castle Way, Rogerstone, Newport, NP10 9PT, Wales

      IIF 291
  • Lynwode, Joanne
    British artist born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 292
  • Lynwode, Joanne
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20c, Ordnance Row, Portsmouth, PO1 3DN, England

      IIF 293
  • Mills, Julian Augustus
    British illustrator born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Vesta Road, London, SE4 2NJ, England

      IIF 294
  • Mr Anthony Williams
    British born in November 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Stephen Kent And Company, 456 Gower Road, Killay, Swansea, South Wales, SA2 7AL

      IIF 295
  • Mr Jonathan Liam Allott
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 5-7 Lowther Road, Brighton, East Sussex, BN1 6LF, England

      IIF 296
  • Mr Owen William Gent
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Greenbank Road, Bristol, BS5 6HL, United Kingdom

      IIF 297
  • Mr Simon Mark Critchley
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Willow Croft, Potters Hill, Crockerton, Warminster, Wiltshire, BA12 8AD, England

      IIF 298
  • Mrs Joanne Eden-sangwell
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Primrose Hill, Birmingham, B38 9BU, England

      IIF 299
  • Mrs Karen Edmonds
    English born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Castlefields, Rothwell, Leeds, LS26 0GN

      IIF 300
  • Mrs Vanessa Louise Dorothy Rendell
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Foundation Studios, 2-4 Conway Units, Stephenson Road, Clacton On Sea, Essex, CO15 4XA, United Kingdom

      IIF 301
  • Ms Suzanne Fairfield
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a First Floor, Rospeath Industrial Estate, Crowlas, Penzance, Cornwall, TR20 8DU, England

      IIF 302
  • Price-jones, Sue
    British illustrator born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55a, Smith Street, Warwick, CV34 4HU, England

      IIF 303
  • Rodgers, Dulcie
    British dance instructor born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regent House, 2nd Floor Dance Studios, 144-148 York Road, Hartlepool, Cleveland, TS26 9DU, England

      IIF 304
  • Simmonds, Martin
    British illustrator born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hamdon, Middle Street, East Lambrook, South Petherton, Somerset, TA13 5HH, England

      IIF 305
  • Simon Mark Critchley
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Willow Croft, Potters Hill, Crockerton, Warminster, Wiltshire, BA12 8AD, England

      IIF 306
  • Butcher, William John
    British commercial artist born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 23 1-10 Summers Street, London, EC1R 5BD

      IIF 307
  • Butcher, William John
    British illustrator born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 23 1-10 Summers Street, London, EC1R 5BD

      IIF 308
  • Claydon, Jeffrey
    British dance instructor born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trinity Farm, Upton, Retford, DN22 0RA, England

      IIF 309
  • Dillon, Mandy Louise
    British dance instructor born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Windermere Avenue, Hornchurch, RM12 5EL, United Kingdom

      IIF 310
  • Downton, David Simon
    British illustrator born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Johns House, The Street, Rodmell, Lewes, East Sussex, BN7 3HF

      IIF 311
  • Doyle, Clare Louise
    British company director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3-8, The Barracks, White Cross, Lancaster, Lancashire, LA1 4XQ, England

      IIF 312
  • David Simon Downton
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Johns House, The Street, Rodmell, Lewes, East Sussex, BN7 3HF, England

      IIF 313
  • Entwisle, Mark
    British illustrator born in November 1961

    Registered addresses and corresponding companies
    • icon of address Flat 4 38 Apsley Road, Clifton, Bristol, BS8 2SS

      IIF 314
  • Gamble, Gillian
    British tea company director born in July 1986

    Registered addresses and corresponding companies
    • icon of address 14a, St Andrews, Fife, KY16 9HJ

      IIF 315
  • Jenkinson, Jason
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Henwood House, Henwood, Ashford, Kent, TN24 8DH, England

      IIF 316
  • Jenkinson, Jason
    British estate agency manager born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Henwood House, Henwood, Ashford, Kent, TN24 8DH, England

      IIF 317
  • Jenkinson, Jason
    British estate agent born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Henwood House, Henwood, Ashford, Kent, TN24 8DH, England

      IIF 318
  • Jenkinson, Jason
    British managing director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Henwood House, Henwood, Ashford, Kent, TN24 8DH, England

      IIF 319
  • Johnston, Katie Rose
    British designer born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Chandos Road, Stroud, Gloucestershire, GL5 3QT, England

      IIF 320
  • Jones, Andrew Philip
    British company director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charter House, 33 Greek Street, Stockport, Cheshire, SK3 8AX, United Kingdom

      IIF 321
  • Jones, Andrew Philip
    British illustrator born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Cedar Barns, Byley Lane Byley, Middlewich, Cheshire, CW10 9LN, United Kingdom

      IIF 322
  • Jones, Cheryl Leigh
    British illustrator born in September 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Haddington Road, Rowanlea, Aberlady, East Lothian, EH32 0RX, United Kingdom

      IIF 323
  • Jones, Emma Louise
    British dance instructor born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Ashenhurst Way, Leek, Staffordshire, ST13 5SB, England

      IIF 324 IIF 325
  • Jones, Helen Wendy
    British county safeguarding manager born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northgate House, Northgate, Sleaford, Lincolnshire, NG34 7BZ

      IIF 326
  • Kremer, Jeffrey
    British director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Fox Covert, Colwick, Nottingham, NG4 2DD, United Kingdom

      IIF 327
  • Kremer, Jeffrey
    British sales manager born in February 1959

    Resident in England

    Registered addresses and corresponding companies
  • Morgan-jones, Tom
    British illustrator born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Argyle Street, Cambridge, CB1 3LS, England

      IIF 331
  • Miss Hannah Dorothea Smith
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Sheepway Court, Iffley, Oxford, OX4 4JL, England

      IIF 332
  • Mr Andrew Edmonds
    English born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Castlefields, Rothwell, Leeds, LS26 0GN

      IIF 333
  • Mr Andrew Philip Jones
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Broadway, C/o Studio Liddell, Salford, M50 2UW, England

      IIF 334
  • Mr Devon Simpson
    British Virgin Islander born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Chillingsworth House, Dixon Close, Redditch, B97 6AL, England

      IIF 335
  • Mr John Reduers Hancock
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Lansdowne Mews, Hove, East Sussex, BN3 1FW, England

      IIF 336
  • Mr Joseph Michael Davis
    British born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 986, Bristol Road South, Northfield, Birmingham, B31 2PE, England

      IIF 337
  • Mr Julian Augustus Mills
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Lansdowne Crescent, Malvern, Worcestershire, WR14 2AW, England

      IIF 338
  • Mrs Clare Louise Doyle
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Foundry Square, Hayle, TR27 4HR, England

      IIF 339
    • icon of address 1-3-8, The Barracks, White Cross, Lancaster, Lancashire, LA1 4XQ, England

      IIF 340
  • Mrs Mandy Louise Dillon
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Windermere Avenue, Hornchurch, RM12 5EL, United Kingdom

      IIF 341
  • Mrs Pamela Mary Darlington
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Beachfield Avenue, Newquay, Cornwall, TR7 1DR

      IIF 342
    • icon of address 7, Chesterton Place, Newquay, TR7 2RU, England

      IIF 343 IIF 344
  • Mrs Rebecca Lynda Florence Tompkins
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn House, Blackfriars, Marley Lane, Battle, East Sussex, TN33 0DQ, United Kingdom

      IIF 345
  • Nash, Timothy Elliot
    British illustrator born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Cross Lanes, Cross Lanes, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 0LR, England

      IIF 346
  • Quail, Niamh
    Irish director born in May 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Barony Drive, Kirkintilloch, Glasgow, G66 3WE, Scotland

      IIF 347
  • Smith, Benjamin James
    British farrier born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scoles House, 48 Station Road, Swinderby, Lincolnshire, LN6 9LY, England

      IIF 348
  • Smith, Hannah Dorothea
    British illustrator born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Sheepway Court, Iffley, Oxford, OX4 4JL, England

      IIF 349
  • St.leger, Samuel Laurence Jonathan
    British illustrator born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Dene Close, London, SE4 2HB, England

      IIF 350
  • Willows, Hollie Jayne
    British illustrator born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Iris Accountancy Services, 66 Rutland House, Queniborough, Leicester, LE7 3FT, United Kingdom

      IIF 351
  • Allott, Jonathan Liam
    British illustrator born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 5-7 Lowther Road, Brighton, East Sussex, BN1 6LF, England

      IIF 352
  • Davis, Joseph Michael
    British dance instructor born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 986, Bristol Road South, Northfield, Birmingham, B31 2PE, England

      IIF 353
  • Edmonds, Karen
    English dance instructor born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Castlefields, Rothwell, Leeds, LS26 0GN

      IIF 354
  • Ellis, Timothy Matthew
    British company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Lower Street, Haslemere, Surrey, GU27 2NX

      IIF 355
  • Ellis, Timothy Matthew
    British illustrator born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address T7, 3rd Floor Somerset House, Strand, London, WC2R 1LA, United Kingdom

      IIF 356
  • Fairfield, Suzanne
    British illustrator born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a First Floor, Rospeath Industrial Estate, Crowlas, Penzance, Cornwall, TR20 8DU, England

      IIF 357
  • Jackson, Dawn Marie
    British company director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 180, Whitehall Street, Rochdale, Lancashire, OL12 0RZ, England

      IIF 358
  • Jackson, Dawn Marie
    British dance instructor born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 180 Whitehall Street, Rochdale, OL12 0RZ

      IIF 359
  • Jackson, Dawn Marie
    British dance teacher born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hilton Jones, Hollinwood Business Centre, Albert Street, Oldham, OL8 3QL, United Kingdom

      IIF 360
  • Jackson, Dawn Marie
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 180, Whitehall Street, Rochdale, Lancashire, OL12 0RZ, England

      IIF 361 IIF 362
  • Jackson, Dawn Marie
    British property management born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 180, Whitehall Street, Rochdale, OL12 0RZ, England

      IIF 363
  • Lynwode, Joanne Louise
    British company director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 364
  • Marrs, Tim
    British

    Registered addresses and corresponding companies
    • icon of address 43 Vicarage Road, Hastings, East Sussex, TN34 3LZ

      IIF 365
  • Miss Devon Marie Simpson
    British born in July 1992

    Resident in Scotland

    Registered addresses and corresponding companies
  • Miss Emma Louise Jones
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Ashenhurst Way, Leek, Staffordshire, ST13 5SB, England

      IIF 368 IIF 369
    • icon of address Masterson Street, Fenton, Stoke On Trent, Staffordshire, ST4 3QA

      IIF 370
    • icon of address Steelworks, Masterson Street, Fenton, Stoke On Trent, Staffordshire, ST4 3QA

      IIF 371
    • icon of address The Studio, Masterson Street, Fenton, Stoke On Trent, Staffordshire, ST4 3QA

      IIF 372 IIF 373
  • Miss Katie Rose Johnston
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Chandos Road, Stroud, Gloucestershire, GL5 3QT, England

      IIF 374
  • Mr Alexander Jan Kordek
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mr Cai Samuel David Burton
    British born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Henleaze House, 13 Harbury Road, Henleaze, Bristol, Bristol, BS9 4PN

      IIF 377
  • Mr Thomas Luke Dryland
    British born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Chestnut Grove, London, W5 4JS, England

      IIF 378
    • icon of address Book Of Beasties Ltd, Kemp House, 152 - 160 City Road, London, EC1V 2NX, England

      IIF 379
  • Mrs Cheryl Leigh Jones
    British born in September 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Haddington Road, Rowanlea, Aberlady, EH32 0RX, United Kingdom

      IIF 380
  • Mrs Deborah Jane Clayton
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Oakwood Avenue, Ashton-in-makerfield, Wigan, WN4 9NS, England

      IIF 381
  • Mrs Emma Rachael Neatby-smith
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Avon Road, Greenford, Middlesex, UB6 9JA

      IIF 382
  • Ms Joanne Marie Drummond
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Churchill Way, Fleckney, Leicestershire, LE8 8UD

      IIF 383
  • Pike, Samantha Joanne
    British dance instructor born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Romsey Close, Basingstoke, Hampshire, RG24 9HB, England

      IIF 384
  • Povey, Derek John
    British dance instructor born in January 1944

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 1 Debrabant Close, Erith, Kent, DA8 3ES

      IIF 385
  • Prentice-jones, Sam
    British illustrator born in December 1996

    Resident in England

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

      IIF 386
  • Selter, Tasha
    English events organiser born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Dulverton Avenue, Swindon, SN3 2NR, United Kingdom

      IIF 387
  • Smith, Jamie
    British illustrator

    Registered addresses and corresponding companies
    • icon of address 19 Hare Lane, Godalming, Surrey, GU7 3EE

      IIF 388
  • Smith, Jane Elin
    British artist

    Registered addresses and corresponding companies
    • icon of address 56b, Colvestone Crescent, London, E8 2LH, Uk

      IIF 389
  • Smith, Jane Elin
    British illustrator

    Registered addresses and corresponding companies
    • icon of address 56b, Colvestone Crescent, London, E8 2LH, United Kingdom

      IIF 390
  • Tompkins, Rebecca Lynda Florence
    British dance instructor born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn House, Blackfriars, Marley Lane, Battle, East Sussex, TN33 0DQ, United Kingdom

      IIF 391
    • icon of address 8 High Street, Heathfield, East Sussex, TN21 8LS, United Kingdom

      IIF 392
  • Walters, Marcus Anthony
    British illustrator born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Victoria Road, South Woodford, London, E18 1LJ, United Kingdom

      IIF 393
  • Chesterman, Adrian Keith
    British artist born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arena Business Centre - Berkeley St., 100 Berkshire Drive Wharfdale Road, Winnersh, Wokingham, RG41 5RD, England

      IIF 394
  • Critchley, Simon Mark
    British business person born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Willow Croft, Potters Hill, Crockerton, Warminster, Wiltshire, BA12 8AD, England

      IIF 395
  • Critchley, Simon Mark
    British illustrator born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Willow Croft, Potters Hill, Crockerton, Warminster, Wiltshire, BA12 8AD, England

      IIF 396
  • Edmonds, Andrew James
    British dance instructor born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Castlefields, Rothwell, Leeds, LS26 0GN

      IIF 397
  • Edmonds, Andrew James
    British dance teacher born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centenary House, 38/40 Station Road, Blackpool, Lancashire, FY4 1EU

      IIF 398
    • icon of address 21 Castlefields, Rothwell, Leeds, LS26 0GN

      IIF 399
  • Foyle, Daniel Peter
    English dance instructor born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Teg Down Meads, Winchester, Hampshire, SO22 5NN, England

      IIF 400
  • Gamble, Gillian Thomasina
    British artist born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Staindrop Road, West Auckland, Bishop Auckland, DL14 9JX, England

      IIF 401
  • Gamble, Gillian Thomasina
    British entrepreneur born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123 Whitecross Street, London, EC1Y 8JJ

      IIF 402
    • icon of address 2b, Staindrop Road, West Auckland, Bishop Auckland, DL14 9JX, England

      IIF 403
  • Gamble, Gillian Thomasina
    British publisher born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Staindrop Road, West Auckland, Bishop Auckland, DL14 9JX, England

      IIF 404
  • Hancock, John Reduers
    British illustrator born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Lansdowne Mews, Hove, East Sussex, BN3 1FW, England

      IIF 405
  • Houston, William
    British

    Registered addresses and corresponding companies
    • icon of address 14, Primrose Close, Luton, LU3 1EU, England

      IIF 406
  • Jessica Sherrin-jones
    British born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 184, Woodland Road, Stanton, Burton-on-trent, DE15 9SU, England

      IIF 407
  • Joanne Louise Lynwode
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 408
  • Miness, Timothy Michael
    British illustrator born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8, 53 Kelly Avenue, Peckham, London, SE15 5LD, England

      IIF 409
  • Miness, Timothy Michael
    British illustrator born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tudor House, High Road, Thornwood, Epping, Essex, CM16 6LT, United Kingdom

      IIF 410
  • Moore, Denise Lynn
    British

    Registered addresses and corresponding companies
    • icon of address 14 Sandringham Close, Coventry, West Midlands, CV4 8JR

      IIF 411
  • Mr Brett William Ryder
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Harrington Road, Brighton, BN1 6RF

      IIF 412
  • Mr Daniel Peter Foyle
    English born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Teg Down Meads, Winchester, Hampshire, SO22 5NN, England

      IIF 413
  • Mr Timothy John Spencer
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tc Group, 6th Floor Kings House, 9 - 10 Haymarket, London, SW1Y 4BP, United Kingdom

      IIF 414
  • Mr Timothy Michael Miness
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Mountain Ash, Bath, BA1 2UU, England

      IIF 415
  • Mrs Catherine Anne Sweetman
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Shaws Farm Bungalow, Vicarage Road, Deopham, Wymondham, NR18 9EA, England

      IIF 416
  • Mrs Cerrianne Marie Davies
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Stocken Close, Hucclecote, Gloucester, GL3 3UL, England

      IIF 417
  • Mrs Chenade Ogungbadero
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Turnpike, Moulton, Northampton, NN3 7DJ, England

      IIF 418
  • Mrs Donna Mitchelson
    Scottish born in May 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Adderley Terrace, Monifieth, Dundee, DD5 4DQ

      IIF 419 IIF 420
    • icon of address 1, Adderley Terrace, Monifieth, Dundee, DD5 4DQ, Scotland

      IIF 421
  • Robles-acosta, Feliciana Nadezhda
    British dance instructor born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63 Brinklow House, Torquay St, London, W2 5EW, England

      IIF 422
  • Ryder, Brett William
    British illustrator born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27b, Highdown Road, Hove, Brighton, East Sussex, BN3 6ED

      IIF 423
  • Sherrin-jones, Jessica
    British dance instructor born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 184, Woodland Road, Stanton, Burton-on-trent, DE15 9SU, England

      IIF 424
  • Simpson, Devon Marie
    British dance instructor born in July 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 86, India Street, Montrose, Angus, DD10 8PW, Scotland

      IIF 425
  • Simpson, Devon Marie
    British dance teacher born in July 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 86, India Street, Montrose, DD10 8PW, Scotland

      IIF 426
  • Spencer, Timothy John
    British planning consultant born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Sotheby Road, Highbury, London, N5 2UP

      IIF 427
  • Spencer, Timothy John
    British transport planning born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Sotheby Road, Highbury, London, N5 2UP

      IIF 428
  • Burton, Cai Samuel David
    British illustrator and creative producer, self employed born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unity Chambers, High East Street, Dorchester, DT1 1HA, England

      IIF 429
  • Bysouth, Brian William

    Registered addresses and corresponding companies
    • icon of address Shepherds Cottage, Codicote, Hitchin, Herts, SG4 8ST

      IIF 430
  • Clayton, Deborah Jane
    British dance instructor born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Oakwood Avenue, Ashton-in-makerfield, Wigan, WN4 9NS, England

      IIF 431
  • Conlin, Stephen William
    British illustrator born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Ridgewood, Knoll Hill, Bristol, BS9 1QZ

      IIF 432
  • Critchley, Simon Mark
    British

    Registered addresses and corresponding companies
    • icon of address Willow Croft, Potters Hill, Crockerton, Warminster, Wiltshire, BA12 8AD, England

      IIF 433
  • Davidson, Andrew Timothy
    British illustrator born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moors Cottage, Swellshill, Brimscombe, Stroud, Gloucestershire, GL5 2SP, England

      IIF 434
  • Davies, Cerrianne Marie
    British company support born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Stocken Close, Hucclecote, Gloucester, GL3 3UL, England

      IIF 435
  • Davies, Cerrianne Marie
    British consultant born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Stocken Close, Hucclecote, Gloucester, GL3 3UL, England

      IIF 436
  • Dryland, Thomas Luke
    British company director born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Chestnut Grove, London, W5 4JS, England

      IIF 437
  • Dryland, Thomas Luke
    British illustrator born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Book Of Beasties Ltd, Kemp House, 152 - 160 City Road, London, EC1V 2NX, England

      IIF 438
  • Eden-sangwell, Joanne
    British dance instructor born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Primrose Hill, Birmingham, B38 9BU, United Kingdom

      IIF 439
  • Eden-sangwell, Joanne
    British dance teacher born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Primrose Hill, Birmingham, B38 9BU, England

      IIF 440
  • Hankins, Elizabeth Mary
    British illustrator born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Cobden Place, Hailsham, East Sussex, BN27 2BL

      IIF 441
  • Hunt, Rodney
    British illustrator

    Registered addresses and corresponding companies
    • icon of address 63 Ashburnham Place, London, SE10 8UG

      IIF 442
  • Jones Biggar, Susannah
    British illustrator born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Shepherds Cottages, Gorhambury, St. Albans, Hertfordshire, AL3 6AG, United Kingdom

      IIF 443
    • icon of address Primrose Cottage, Fishpool Street, St. Albans, Hertfordshire, AL3 4SD, England

      IIF 444
  • Jones, Deborah Jane, The Executors Of
    British illustrator born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Twinfield Farm, Woolley Lane, Charlcombe, Bath, Somerset, BA1 8DN, United Kingdom

      IIF 445
  • Kordek, Alexander Jan
    British dance instructor born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Garden Flat, 16a, 16 Lyme Street, Camden Town, London, NW1 0EH, United Kingdom

      IIF 446
  • Lynwode, Joanne
    British artist

    Registered addresses and corresponding companies
    • icon of address Suite 303, The Pillbox, 115 Coventry Road, London, E2 6GH, England

      IIF 447
  • Mitchelson, Donna
    Scottish director born in May 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Adderley Terrace, Monifieth, Dundee, DD5 4DQ

      IIF 448
    • icon of address 1, Adderley Terrace, Monifieth, Dundee, DD5 4DQ, Scotland

      IIF 449
  • Mr Adrian Keith Chesterman
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arena Business Centre - Berkeley St., 100 Berkshire Drive Wharfdale Road, Winnersh, Wokingham, RG41 5RD, England

      IIF 450
  • Mr Andrew Timothy Davidson
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moors Cottage, Swellshill, Brimscombe, Stroud, Gloucestershire, GL5 2SP

      IIF 451
  • Mr Mark Anthony Jones
    Swiss born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apt. 57, 1 Riverlight Quay, London, SW8 5AU, England

      IIF 452
  • Mr Nyhal Anthony James Adams
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173, London Road, Dunstable, LU6 3DX, England

      IIF 453
  • Mrs Angela Michela Doodson
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 High Street, Loscoe, Heanor, Derbyshire, DE75 7LE, England

      IIF 454
  • Mrs Debra Reeves-morgan
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Staffordshire Knot, Pinfold Street, Wednesbury, WS10 8TE, England

      IIF 455
  • Mrs Gillian Thomasina Gamble
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123 Whitecross Street, London, EC1Y 8JJ

      IIF 456
    • icon of address 11 Clover Drive, Etherley Dene, Bishop Auckland, Durham, DL14 0TT, England

      IIF 457
    • icon of address 2a, Staindrop Road, West Auckland, Bishop Auckland, DL14 9JX, England

      IIF 458 IIF 459
  • Ms Sophy Imogen Hollington
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, North Road, Room 5, Brighton, East Sussex, BN1 1YE, England

      IIF 460
  • Ogungbadero, Chenade
    British dance instructor born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Turnpike, Moulton, Northampton, NN3 7DJ, England

      IIF 461
  • Ogungbadero, Chenade
    British teacher born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Senwick Drive, Wellingborough, NN8 1RX, England

      IIF 462
  • Parsons, James Thomas
    British illustrator born in February 1977

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Flat 2 45 York Road, Hove, East Sussex, BN3 1DJ

      IIF 463
  • Reeves Morgan, Debra
    British dance instructor born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 199 Whetstone Lane, Aldridge, Walsall, West Midlands, WS9 0HH

      IIF 464
  • Rego, Nesecidade Jacinto
    British it support analyst born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Anne Mews, Barking, IG11 8GH, England

      IIF 465
  • Simpson, Devon
    British Virgin Islander roofer born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Chillingsworth House, Dixon Close, Redditch, B97 6AL, England

      IIF 466
  • Smith, Jane
    British director

    Registered addresses and corresponding companies
    • icon of address Scoles House, 48 Station Road, Swinderby, Lincolnshire, LN6 9LY, England

      IIF 467
  • Smith, Stephen Noel
    Irish illustrator born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 4b, Gateway Business Park, Beancross Road, Grangemouth, FK3 8WX, Scotland

      IIF 468
  • Sweetman, Catherine Anne
    British illustrator born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Shaws Farm Bungalow, Vicarage Road, Deopham, Wymondham, NR18 9EA, England

      IIF 469
  • Woodman, Michelle Kirsty
    British graphic designer born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham, HP5 1EG, England

      IIF 470
  • Woodman, Michelle Kirsty
    British illustrator born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35a, Hazlemere Road, Penn, High Wycombe, Buckinghamshire, HP10 8AD, England

      IIF 471
  • Adams, Nyhal Anthony James
    British dance instructor born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Creative Vibe Hub The Hat Factory, 65-67 Bute Street, Luton, Bedfordshire, LU1 2EY

      IIF 472
  • Adams, Nyhal Anthony James
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173, London Road, Dunstable, Bedfordshire, LU6 3DX, United Kingdom

      IIF 473
  • Adams, Nyhal Anthony James
    British student born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173, London Road, Dunstable, LU6 3DX, England

      IIF 474
  • Bentall, William David
    British

    Registered addresses and corresponding companies
    • icon of address 12 Waverley Road, St. Albans, Hertfordshire, AL3 5PA

      IIF 475
  • Brandford, David Glenfield
    British dance instructor born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124 Erlanger Road, New Cross, London, SE14 5TJ, England

      IIF 476
  • Brandford, David Glenfield
    British sales director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 681, Maidstone Road, Rochester, ME1 3QJ, England

      IIF 477
  • Doodson, Angela Michela
    British dance instructor born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, High Street, Loscoe, Heanor, Derbyshire, DE75 7LE, United Kingdom

      IIF 478
  • Hankins, Elizabeth Mary
    British

    Registered addresses and corresponding companies
    • icon of address 12 Kings Avenue, Muswell Hill, London, N10 1PB

      IIF 479
  • Harris, Stephen Maurice
    British development manager born in February 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17 Craigkennochie Terrace, Burntisland, Fife, KY3 9EN

      IIF 480
  • Hewitt, Michelle Marie
    British director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Halfway Firs, Corsham, Wilts, SN13 0PJ, England

      IIF 481
  • Johnston, Katherine Rose
    British director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springfield House, Littleworth, Amberley, Stroud, Glos, GL5 5AG, United Kingdom

      IIF 482
  • Johnston, Katherine Rose
    British illustrator born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 248, Wilmot Street, London, E2 0BY, England

      IIF 483
  • Jones, Caroline Noel

    Registered addresses and corresponding companies
    • icon of address 186 Amyand Park Road, Twickenham, Middlesex, TW1 3HY

      IIF 484
  • Jones, Mark Anthony
    Swiss illustrator born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apt. 57, 1 Riverlight Quay, London, SW8 5AU, England

      IIF 485
  • Kennedy, John Matous
    British it support analyst born in December 1967

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Guy Williams Layton, Pacific Chambers, 11-13 Victoria Street, Liverpool, L2 5QQ

      IIF 486
  • Latimer, Miriam Elizabeth
    British illustrator born in October 1980

    Registered addresses and corresponding companies
    • icon of address 4b Queens Gate, Lipson, Plymouth, Devon, PL4 7PP

      IIF 487
  • Maddox, Anthony William
    British illustrator born in February 1934

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Brook Court, Burcot Lane, Bromsgrove, Worcestershire, B60 1AD

      IIF 488
  • Maddox, Anthony William
    British retired born in February 1934

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings House, Greystoke Business Centre, High Street Portishead, Bristol, BS20 6PY

      IIF 489 IIF 490 IIF 491
  • Martin, Michael Ian

    Registered addresses and corresponding companies
    • icon of address 34 Edmund Road, Hastings, East Sussex, TN35 5JZ

      IIF 492
  • Mclaughlin, Garry Martin
    British artist born in July 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10-2, Causeyside Street, Paisley, PA1 1UQ, Scotland

      IIF 493
  • Mclaughlin, Garry Martin
    British illustrator born in July 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 178, Bellfield Street, Flat 1/1, Glasgow, G31 1RQ, Scotland

      IIF 494
  • Miss Feliciana Nadezhda Robles-acosta
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63 Brinklow House, Torquay Street, London, W2 5EW, England

      IIF 495
  • Mr Benjamin Bartholomew Lamb
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, The Loft, 22 Lever Street, Manchester, M1 1EA, United Kingdom

      IIF 496
  • Mr David Glenfield Brandford
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 681, Maidstone Road, Rochester, ME1 3QJ, England

      IIF 497
  • Mr Richard James Hutchinson
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pooh Corner, Westlands Estate, Birdham, Chichester, PO20 7HJ, England

      IIF 498
    • icon of address The Annexe Pooh Corner, Westlands, Birdham, Chichester, West Sussex, PO20 7HJ

      IIF 499
  • Mr Simon Kenneth Roberts
    British born in August 1957

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 10, Upper Clifton Road, Sutton Coldfield, West Midlands, B73 6BP

      IIF 500
  • Mr Timothy William Loughhead
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Green Lane Business Park, 238 Green Lane, New Eltham, London, SE9 3TL, United Kingdom

      IIF 501
  • Mrs Anne Leyton Forbes
    Welsh born in June 1958

    Resident in Wales

    Registered addresses and corresponding companies
  • Mrs Catriona Lesley Wydmanski
    British born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, High West Street, Dorchester, Dorset, DT1 1UR, England

      IIF 549
  • Roberts, Simon Kenneth
    British illustrator born in August 1957

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 13, Avenue Paul Doumer, Pouzolles, 34120, France

      IIF 550
  • Samuels, Katherine Elizabeth
    British illustrator born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Kingsland Close, Manchester, M40 7NB, England

      IIF 551
  • Woodhouse, Laura Louise
    British dance instructor born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Lord Drive, Pocklington, YO42 2PB, United Kingdom

      IIF 552
  • Woodman, Michelle Kirsty

    Registered addresses and corresponding companies
    • icon of address C/o Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham, HP5 1EG, England

      IIF 553
  • Wydmanski, Catriona Lesley
    British artist agent/administrative born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, High West Street, Dorchester, Dorset, DT1 1UR, England

      IIF 554
  • Ashley, Steven James
    British illustrator born in February 1957

    Registered addresses and corresponding companies
    • icon of address 5 Malzy Court, Chatham Street, Norwich, Norfolk, NR3 3DN

      IIF 555
  • Bentall, William David
    British illustrator born in January 1931

    Registered addresses and corresponding companies
    • icon of address 12 Waverley Road, St. Albans, Hertfordshire, AL3 5PA

      IIF 556
  • Bentall, William David
    British retired born in January 1931

    Registered addresses and corresponding companies
    • icon of address 4 The Orchard, Lindale, Grange Over Sands, Cumbria, LA11 6PD

      IIF 557
  • Bysouth, Brian William
    British illustrator born in October 1936

    Registered addresses and corresponding companies
    • icon of address Shepherds Cottage, Codicote, Hitchin, Herts, SG4 8ST

      IIF 558
  • Chaffey, Samantha Jayne
    British illustrator born in March 1967

    Registered addresses and corresponding companies
    • icon of address 1 Old School House, Chantry, Frome, Somerset, BA11 3LN

      IIF 559
  • Cherry, Melissa Emma
    British illustrator born in August 1979

    Registered addresses and corresponding companies
    • icon of address 3 Alfred Road, London, W3 6LH

      IIF 560
  • Davies, Catherine Marie
    British illustrator born in June 1993

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Brookfield Court, Selby Road, Garforth, Leeds, LS25 1NB, England

      IIF 561
  • Hollington, Sophy Imogen
    British illustrator born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, North Road, Room 5, Brighton, East Sussex, BN1 1YE, England

      IIF 562
  • Jones Biggar, Susannah
    British

    Registered addresses and corresponding companies
    • icon of address 2, Shepherds Cottages, Gorhambury, St. Albans, Hertfordshire, AL3 6AG, United Kingdom

      IIF 563
  • Jones, Robert Garforth
    British illustrator born in March 1953

    Resident in Lancashire

    Registered addresses and corresponding companies
    • icon of address 12, Camms View, Helshore, Rossendale, Lancashire, BB4 4RF, United Kingdom

      IIF 564
  • Lanksbury, Gail Josephine
    British illustrator born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Loampit Hill, Lewisham, London, SE13 7SX, England

      IIF 565
  • Loughhead, Timothy William
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153, Nimrod Road, London, SW16 6TH, United Kingdom

      IIF 566
  • Macdonald, Daisy Katherine
    British illustrator born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, Hova Villas, Hove, BN3 3DJ, England

      IIF 567
  • Mitchelson, Donna Marie
    British dance instructor born in May 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 74, Dalhousie Street, Monifieth, Angus, DD5 4EQ, United Kingdom

      IIF 568
  • Mitchelson, Donna Marie
    British secretary born in May 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Adderley Terrace, Monifieth, Dundee, DD5 4DQ, Scotland

      IIF 569
  • Miss Laura Louise Woodhouse
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Lord Drive, Pocklington, YO42 2PB, United Kingdom

      IIF 570
  • Mrs Ann Leyton Forbes
    Welsh born in June 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ty Llewellyn Community Centre, Ffordd Yr Orsedd, Llandudno, Conwy, LL30 1LA, Wales

      IIF 571
  • Mrs Catherine Marie Davies
    British born in June 1993

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Brookfield Court, Selby Road, Garforth, Leeds, LS25 1NB, England

      IIF 572
  • Mrs Gail Josephine Lanksbury
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Loampit Hill, London, SE13 7SX, England

      IIF 573
  • Mrs Michelle Kirsty Woodman
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham, HP5 1EG, England

      IIF 574
    • icon of address 35a, Hazlemere Road, Penn, High Wycombe, Buckinghamshire, HP10 8AD, England

      IIF 575
  • Quail, Niamh Elizabeth Mary Christine
    Irish illustrator born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Barony Drive, Kirkintilloch, Glasgow, G66 3WE, Scotland

      IIF 576
  • Simpson, Christopher Alan
    British illustrator born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 St Lukes Court, Old St. Michaels Drive, Braintree, Essex, CM7 2AJ, England

      IIF 577
  • Smith, Graham Lawrence
    British illustrator born in August 1951

    Registered addresses and corresponding companies
    • icon of address 49 Broadway, Earlsdon, Coventry, West Midlands, CV5 6NS

      IIF 578 IIF 579
  • Williams, Anthony Stephen
    British artist born in November 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 456, Gower Road, Killay, Swansea, SA2 7AL, United Kingdom

      IIF 580
  • Williams, Anthony Stephen
    British designer & comic strip artist born in November 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 14 Pyle Road, Bishopston, Swansea, West Glamorgan, SA3 3HH

      IIF 581
  • Williams, Anthony Stephen
    British director born in November 1964

    Resident in Wales

    Registered addresses and corresponding companies
  • Williams, Anthony Stephen
    British illustrator born in November 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 456, Gower Road, Killay, Swansea, SA2 7AL, Wales

      IIF 584
  • Anne Leyton Forbes
    Welsh born in June 1958

    Resident in Wales

    Registered addresses and corresponding companies
  • Conlin, Stephen William
    British illustrator born in October 1959

    Registered addresses and corresponding companies
    • icon of address Apt 4, 29 Royal Crescent, Bath, Avon, BA1 2LR

      IIF 589
  • Forbes, Anne Layton

    Registered addresses and corresponding companies
    • icon of address 46, Parc Bodnant, Llandudno, Gwynedd, LL30 1LU

      IIF 590
  • Forbes, Anne Leton

    Registered addresses and corresponding companies
    • icon of address Ty Llywelyn Commuinity Centre, Ffordd Yr Orsedd, Llandudno, Conwy, LL30 1LA, Wales

      IIF 591
  • Forbes, Anne Leyton

    Registered addresses and corresponding companies
  • Gamble, Gillian Thomasina Doreen
    British Citizen business owner born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Broomlee Road, Broomlee Road, Dundee, DD2 4UR, Scotland

      IIF 646
  • Gamble, Gillian Thomasina Doreen
    British Citizen company director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Workshop, 205-207 Hilltown, Dundee, DD3 7AF, Scotland

      IIF 647
  • Gamble, Gillian Thomasina Doreen
    British Citizen creative professional born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 157, Lamond Drive, St. Andrews, Fife, KY16 8DA

      IIF 648
  • Gamble, Gillian Thomasina Doreen
    British Citizen entrepreneur born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Broomlee Road, Dundee, DD2 4UR, Scotland

      IIF 649
  • Gamble, Gillian Thomasina Doreen
    British Citizen illustrator born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 157, Lamond Drive, Lamond Drive, St. Andrews, Fife, KY16 8DA, Scotland

      IIF 650
  • Hankins, Elizabeth Mary
    British self employed (illustrator) born in August 1960

    Registered addresses and corresponding companies
    • icon of address 12 Kings Avenue, Muswell Hill, London, N10 1PB

      IIF 651
  • Hunt, Rodney William Ambrose
    British illustrator

    Registered addresses and corresponding companies
    • icon of address 36 Combedale Road, Greenwich, London, SE10 0LG

      IIF 652
  • Jones Biggar, Susannah

    Registered addresses and corresponding companies
    • icon of address 5 St Michael Court, Fishpool Street, St Albans, Herts, AL3 4SD

      IIF 653
  • Jones, Emma Louise

    Registered addresses and corresponding companies
    • icon of address 25, Ashenhurst Way, Leek, Staffordshire, ST13 5SB, England

      IIF 654 IIF 655
  • Mcconnell, Mark Sean Brittain
    British illustrator born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Station Masters House, 168 Thornbury Road, Osterley Village, Isleworth, TW7 4QE

      IIF 656
  • Mcconnell, Mark Sean Brittain
    British illustrator & textile design born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Station Masters House, 168 Thornbury Road, Osterley Village, Isleworth, TW7 4QE

      IIF 657
  • Morgan-jones, Tom
    born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Hollies Road, London, Greater London, W5 4UU, United Kingdom

      IIF 658
  • Miss Elizabeth Mary Hankins
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Cobden Place, Hailsham, BN27 2BL, England

      IIF 659
  • Mr Anthony Stephen Williams
    British born in November 1964

    Resident in Wales

    Registered addresses and corresponding companies
  • Mrs Niamh Elizabeth Mary Christine Quail
    Irish born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Barony Drive, Kirkintilloch, Glasgow, G66 3WE, Scotland

      IIF 663
  • Ms Katherine Elizabeth Samuels
    British born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Kingsland Close, Manchester, M40 7NB, England

      IIF 664
  • Neatby-smith, Emma Rachael
    British illustrator born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Avon Road, Greenford, Middlesex, UB6 9JA, England

      IIF 665
  • Pike, Samantha Joanne

    Registered addresses and corresponding companies
    • icon of address 5, Romsey Close, Basingstoke, Hampshire, RG24 9HB, England

      IIF 666
  • Wydmanski, Catriona Lesley
    British artists born in November 1949

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 41 Pump House Close, London, SE16 7HS

      IIF 667
  • Wydmanski, Catriona Lesley
    British illustrator born in November 1949

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 41 Pump House Close, London, SE16 7HS

      IIF 668
    • icon of address 41, Pump House Close, London, SE16 7HS, Uk

      IIF 669
  • Barnett, Timothy Guy Francis
    British illustrator born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Weldon Road, Salisbury Terrace, Altrincham, Cheshire, WA14 4EH, England

      IIF 670
  • Clements, Gillian Mary
    British illustrator born in September 1954

    Registered addresses and corresponding companies
    • icon of address 28 Chepstow Walk, Bobblestock, Hereford, Herefordshire, HR4 9TH

      IIF 671
  • Edmonds, Karen
    English

    Registered addresses and corresponding companies
    • icon of address 21 Castlefields, Rothwell, Leeds, LS26 0GN

      IIF 672
  • Ferguson, Marc Ian Stuart Neil
    British service delivery analyst born in November 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Workshop, 205 - 207 Hilltown, Dundee, DD3 7AF, Scotland

      IIF 673
  • Forbes, Anna Leyton

    Registered addresses and corresponding companies
    • icon of address Ty Llywelyn Community Centre, Ffordd Yr Orsedd, Llandudno, Conwy, LL30 1LA, Wales

      IIF 674
  • Forbes, Anne Leyton
    Welsh volunteer

    Registered addresses and corresponding companies
    • icon of address 46, Parc Bodnant, Llandudno, Gwynedd, LL30 1LU, United Kingdom

      IIF 675
  • Forbes, Anne Leyton
    Welsh home maker born in June 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 46, Parc Bodnant, Llandudno, Conwy, LL30 1LU

      IIF 676
    • icon of address 46, Parc Bodnant, Llandudno, Conwy, LL30 1LU, Western Sahara

      IIF 677
    • icon of address 46, Parc Bodnant, Llandudno, LL30 1LU, United Kingdom

      IIF 678
  • Forbes, Anne Leyton
    Welsh homemaker born in June 1958

    Resident in Wales

    Registered addresses and corresponding companies
  • Forbes, Anne Leyton
    Welsh volunteer born in June 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 46, Parc Bodnant, Llandudno, Gwynedd, LL30 1LU

      IIF 721
  • Fothergill, John Mark
    British illistrator born in October 1959

    Registered addresses and corresponding companies
    • icon of address Lowbridge House, Selside, Kendal, Cumbria, LA8 9LE

      IIF 722
  • Fothergill, John Mark
    British illustrator born in October 1959

    Registered addresses and corresponding companies
    • icon of address Lowbridge House, Selside, Kendal, Cumbria, LA8 9LE

      IIF 723
  • Hose-hawley, Amanda Louise
    British dance instructor born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Eland Street, Nottingham, NG7 7DZ, England

      IIF 724
  • Jones, Helen Wendy
    born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Cleethorpe Road, Grimsby, N E Lincs, DN31 3ER

      IIF 725
  • Jones-jenkins, Chris
    Welsh illustrator born in October 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Areithin, Heol Ton, Ton Kenfig, Bridgend, CF33 4PS, Wales

      IIF 726
  • Knight, Georgina Mary Kate
    British illustrator born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Davis Road, London, W3 7SG, England

      IIF 727
  • Mr Mark Sean Brittain Mcconnell
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Station Masters House, 168 Thornbury Road, Osterley Village, Isleworth, TW7 4QE

      IIF 728 IIF 729
  • Mr Rodney William Ambrose Hunt
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Newstead Road, London, SE12 0TB, England

      IIF 730
  • Mrs Amanda Louise Hose-hawley
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit G7, Roden House, Ashley Street, Nottingham, Nottinghamshire, NG3 1JH, England

      IIF 731
  • Povey, Derek John

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

      IIF 732
  • Wiseman, Benjamin Augustus Julius
    British

    Registered addresses and corresponding companies
    • icon of address 95 High Street, Edgware, Middlesex, HA8 7DB

      IIF 733
    • icon of address 95, High St, Edgware, Middx, HA8 7DB

      IIF 734
  • Woodhouse, Laura Louise

    Registered addresses and corresponding companies
    • icon of address 25, Lord Drive, Pocklington, YO42 2PB, United Kingdom

      IIF 735
  • Bigham- Forbes, John
    Welsh it support analyst born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ty Llywelyn Community Centre, Ffordd Yr Orsedd, Llandudno, Conwy, LL30 1LA, Wales

      IIF 736
  • Donoghue, Kelly

    Registered addresses and corresponding companies
    • icon of address Magnolia Cottage, Newtown Road, Sherfield English, Romsey, Hampshire, SO51 0GJ, United Kingdom

      IIF 737
  • Draper, Martin Henry Moore
    British illustrator born in July 1965

    Registered addresses and corresponding companies
    • icon of address 4 Winterbarrow Cottages, Warnford, Southampton, SO32 3LE

      IIF 738
  • Haggerty, Susan Hilary Jane
    British director born in February 1957

    Registered addresses and corresponding companies
    • icon of address Flat 1 Hayfield House, 8 Leeds Road, Harrogate, North Yorkshire, HG2 8AA

      IIF 739
  • Hunt, Rodney William Ambrose
    British company director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alloy House Studio Al11, Moulding Lane, London, SE14 6BN, United Kingdom

      IIF 740
  • Hunt, Rodney William Ambrose
    British illustrator born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Newstead Road, London, SE12 0TB, England

      IIF 741
  • Hunt, Rodney William Ambrose
    British professional illustrator born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio Al11, Alloy House, Moulding Lane, London, SE14 6BN, United Kingdom

      IIF 742
  • Hutchinson, Richard James
    British illustrator born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Annexe, Pooh Corner, Westlands, Birdham, Chichester, PO20 7HJ, United Kingdom

      IIF 743
    • icon of address The Annexe, Pooh Corner, Westlands, Birdham, Chichester, West Sussex, PO20 7HJ, United Kingdom

      IIF 744
  • Jackson, Dawn

    Registered addresses and corresponding companies
    • icon of address 180, Whitehall Street, Rochdale, OL12 0RZ, England

      IIF 745
  • Loughhead, Timothy William
    British illustrator born in October 1961

    Registered addresses and corresponding companies
    • icon of address Flat A, 40 Lochaber Road, London, SE13 5QU

      IIF 746
  • Smith, Jane

    Registered addresses and corresponding companies
    • icon of address 56b, Colvestone Crescent, London, E8 2LH

      IIF 747
  • Bingham - Forbes, John
    Welsh it support analyst born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ty Llewelyn Community Center, Ffordd Yr Orsedd, Llandudno, Conwy, LL30 1LA, United Kingdom

      IIF 748
    • icon of address Ty Llywelyn Community Centre, Ffordd Yr Orsedd, Llandudno, Conwy, LL30 1LA, Wales

      IIF 749 IIF 750
  • Bingham Forbes, John
    Welsh it support analyst born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ty Llywelyn Community Centre, Ffordd Yr Orsedd, Llandudno, Conwy, LL30 1LA, Wales

      IIF 751
  • Bingham-forbes, John
    Welsh it consultant born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 46, Parc Bodnant, Llandudno, LL30 1LU, Wales

      IIF 752
  • Bingham-forbes, John
    Welsh it professional born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 46, Parc Bodnant, Llandudno, LL30 1LU, Wales

      IIF 753
  • Bingham-forbes, John
    Welsh it support analyst born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
  • Bingham-forbes, John
    Welsh none born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ty Llewelyn Community Centre, Ffordd Yr Orsedd, Llandudno, Conwy, LL30 1LA, Wales

      IIF 806
    • icon of address Ty Llywelyn Community Centre, Ffordd Yr Orsedd, Llandudno, Conwy, LL30 1LA, Wales

      IIF 807 IIF 808
  • Haggerty, Susan Hilary Jane
    British illustrator born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Amerden Lakes, Amerden Lakes, Amerden Lane, Maidenhead, Berkshire, SL6 0EL, England

      IIF 809
  • Horsley, Thomas Robin Charles
    British illustrator born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Michaels, Narrow Way, Wenhaston, Halesworth, Suffolk, IP19 9EJ, England

      IIF 810
  • Jones, John Bingham-forbes
    Welsh it support analyst born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ty Llywelyn Community Center, Ffordd Yr Orsedd, Llandudno, Conwy, LL30 1LA, Wales

      IIF 811
    • icon of address Ty Llywelyn Community Centre, Ffordd Yr Orsedd, Llandudno, Conwy, LL30 1LA, Wales

      IIF 812
  • Mcintosh, Elizabeth Thomfon
    Scottish illustrator born in February 1952

    Registered addresses and corresponding companies
    • icon of address 12 Browns Road, Walthamstow, London, E17 4RW

      IIF 813
  • Mr Christopher David Wormell
    English born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Brownlow Road, London, N11 2DE

      IIF 814
  • Mr Thomas Robin Charles Horsley
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Michaels, Narrow Way, Wenhaston, Halesworth, IP19 9EJ, England

      IIF 815
  • Reeves Morgan, Debra

    Registered addresses and corresponding companies
    • icon of address 199 Whetstone Lane, Aldridge, Walsall, West Midlands, WS9 0HH

      IIF 816
  • Wormell, Christopher David
    English illustrator born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Brownlow Road, London, N11 2DE

      IIF 817
  • Bingham-forbes, Jonn
    Welsh it support analyst born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ty Llywelyn Community Centre, Ffordd Yr Orsedd, Llandudno, Conwy, LL30 1LA

      IIF 818
  • Buhagiar, Lavinia Caroline Alice
    British illustrator born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Station House, 50 North Street, Havant, Hampshire, PO9 1QU

      IIF 819
  • Cordeiro Maximiano Custodio, Carlos Eduardo

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 820
  • Mr Alastair Murray Taylor
    British,australian born in October 1959

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 66, Dalry Rd, Darlington, Wa, Australia

      IIF 821
  • Taylor, Alastair Murray
    British,australian illustrator born in October 1959

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 5, Whichford, Giffard Park, Milton Keynes, MK14 5JH

      IIF 822
  • Donald, Scott George William
    Scottish director born in November 1975

    Resident in Scotland

    Registered addresses and corresponding companies
  • Donald, Scott George William
    Scottish graphic designer born in November 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Goldwells House, Grange Road, Peterhead, AB42 1WN, Scotland

      IIF 828
  • Donald, Scott George William
    Scottish illustrator born in November 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, St. Kilda Avenue, Peterhead, AB42 2UA, Scotland

      IIF 829
  • Mr Samuel Laurence Jonathan St Leger
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Dene Close, London, SE4 2HB, England

      IIF 830
  • Mr Scott George William Donald
    Scottish born in November 1975

    Resident in Scotland

    Registered addresses and corresponding companies
  • Wiseman, Benjamin Augustus Julius
    British illustrator born in May 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Handel House 95 High Street, Edgware, Middlesex, HA8 7DB

      IIF 837
    • icon of address 95, High St, Edgware, Middx, HA8 7DB

      IIF 838
  • Wiseman, Benjamin Augustus Julius
    British self employed born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kettle Barn Kettle Green, Kettle Green Road, Much Hadham, Hertfordshire, SG10 6AE

      IIF 839
  • Mr Benjamin Augustus Julius Wiseman
    British born in May 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Handel House, 95 High St, Edgware, Middx, HA8 7DB, United Kingdom

      IIF 840 IIF 841
  • Simpson, Anthony Francis Frederick
    British illustrator born in February 1949

    Registered addresses and corresponding companies
    • icon of address Fff 32 Hartington Road, Brighton, East Sussex, BN2 3LS

      IIF 842
  • Mr Diego Andres Ramirez Bonilla
    Colombian born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Southsea Road, Kingston Upon Thames, KT1 2EH, England

      IIF 843
    • icon of address Flat 11, 4 Southsea Road, Kingston Upon Thames, KT1 2EH, England

      IIF 844
  • Wright, Cherry Christina Margaret
    British illustrator born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6 Blackthorn Way, Five Mile Business Park, Washingborough, Lincoln, LN4 1BF, England

      IIF 845
  • Miss Carmen Lucia Paez Vintimilla
    Ecuadorean born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Wheelhouse Angel Court, 81 St. Clements Street, Oxford, OX4 1AW, England

      IIF 846
  • Ms Iolanda Maximiano Russo Fontes
    Portuguese born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Blackburn Crescent, Chapeltown, Sheffield, S35 2EG, England

      IIF 847 IIF 848
  • Ramirez Bonilla, Diego Andres
    Colombian dance instructor born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 11, 4, Southsea Road, Kingston Upon Thames, KT1 2EH, England

      IIF 849
  • Custodio, Carlos Eduardo Cordeiro Maximiano
    Portuguese dance instructor born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Liberty Street, Flat 309 Grant House, London, SW9 0BZ, England

      IIF 850
  • Custodio, Carlos Eduardo Cordeiro Maximiano
    Portuguese professional dancer born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat D, 24 Telford Avenue, London, SW2 4XE, England

      IIF 851
  • Dussert, Pauline Marie Louise Jeanne Edmonde
    French illustrator born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Easton Business Centre, Felix Road, Easton, Bristol, BS5 0HE, England

      IIF 852
  • Mr Carlos Eduardo Cordeiro Maximiano Custodio
    Portuguese born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 853
    • icon of address 90, Liberty Street, Flat 309 Grant House, London, SW90BZ, England

      IIF 854
  • Paez Vintimilla, Carmen Lucia
    Ecuadorean illustrator born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Wheelhouse Angel Court, 81 St. Clements Street, Oxford, OX4 1AW, England

      IIF 855
    • icon of address The Wheelhouse, St. Clements Street, Oxford, OX4 1AW, England

      IIF 856
  • Maximiano Russo Fontes, Iolanda
    Portuguese director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Blackburn Crescent, Chapeltown, Sheffield, S35 2EG, England

      IIF 857
  • Maximiano Russo Fontes, Iolanda
    Portuguese illustrator born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Blackburn Crescent, Chapeltown, Sheffield, S35 2EG, England

      IIF 858
  • Ms Pauline Marie Louise Jeanne Edmonde Dussert
    French born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Easton Business Centre, Felix Road, Easton, Bristol, BS5 0HE, England

      IIF 859
  • Cordeiro Maximiano Custodio, Carlos Eduardo
    Portuguese entre born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 860
  • Mattos, Natalia Magalhaes Fonseca De
    Portuguese dance instructor born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Chepstow Close, Garforth, Leeds, LS25 2LX, England

      IIF 861
  • Custodio, Carlos Eduardo Cordeiro Maximiano
    Portuguese company director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kennington Business Park Centre, Unit 3, 1-3 Brixton Road, Lambeth, London, SW9 6DE, England

      IIF 862
  • Mr Carlos Eduardo Cordeiro Maximiano Custodio
    Portuguese born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kennington Business Park Centre, Unit 3, 1-3 Brixton Road, Lambeth, London, SW9 6DE, England

      IIF 863
    • icon of address Kennington Park Business Centre, 1-3 Brixton Road, Canterbury Court, Unit 3, London, SW9 6DE, United Kingdom

      IIF 864
child relation
Offspring entities and appointments
Active 297
  • 1
    icon of address 103 Greenbank Road, Bristol, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 289 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ now
    IIF 297 - Has significant influence or controlOE
  • 2
    icon of address 104 Dalston Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-08-01 ~ now
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 200 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Oakfield Pm Ltd 4 Hayland Industrial Park, Maunsell Road, St. Leonards-on-sea, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-02-20 ~ now
    IIF 29 - Director → ME
  • 4
    icon of address 2 Blenheim Road, Barnet, Hertfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-03-07 ~ now
    IIF 49 - Director → ME
  • 5
    icon of address 168 Church Road, Hove, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-02 ~ now
    IIF 386 - Director → ME
  • 6
    icon of address Brunel House 11 The Promenade, Clifton, Bristol, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-10-10 ~ now
    IIF 52 - Director → ME
  • 7
    icon of address Handel House 95 High Street, Edgware, Middlesex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-11-22 ~ now
    IIF 837 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 841 - Has significant influence or controlOE
  • 8
    icon of address Flat 4 43 Hova Villas, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 567 - Director → ME
  • 9
    icon of address 56 Colvestone Crescent, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-01-16 ~ now
    IIF 181 - Director → ME
    icon of calendar 1998-04-30 ~ now
    IIF 390 - Secretary → ME
  • 10
    icon of address Purley Lodge, 8 North Side, Wandsworth Common, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-05-12 ~ now
    IIF 136 - Director → ME
  • 11
    icon of address 22 The Loft, 22 Lever Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-25 ~ dissolved
    IIF 188 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 496 - Right to appoint or remove membersOE
    IIF 496 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 496 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 59 Dulverton Avenue, Swindon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-27 ~ dissolved
    IIF 387 - Director → ME
  • 13
    icon of address 64 Oakwood Avenue, Ashton-in-makerfield, Wigan, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-04 ~ now
    IIF 431 - Director → ME
    Person with significant control
    icon of calendar 2023-07-04 ~ now
    IIF 381 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 381 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Old Station Yard, Station Road, Cogenhoe, Northampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2016-03-24 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-24 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 15
    icon of address Flat 68, French Apartments, Lansdowne Road, Purley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-02 ~ dissolved
    IIF 271 - Director → ME
  • 16
    icon of address Unit 19 Coliseum Business Park, Bassendale Road, Bromborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -25,872 GBP2024-05-31
    Officer
    icon of calendar 2023-05-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ 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
  • 17
    AJK DANCE LTD - 2016-04-08
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-03-26 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2017-03-26 ~ now
    IIF 375 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ now
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Moors Cottage Swellshill, Brimscombe, Stroud, Gloucestershire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-06-26 ~ now
    IIF 434 - Director → ME
    Person with significant control
    icon of calendar 2016-06-26 ~ now
    IIF 451 - Right to appoint or remove directorsOE
    IIF 451 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 451 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    icon of address Unit 6 Bakers Park Trading Estate, Cater Road, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    379 GBP2025-03-31
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ now
    IIF 167 - Right to appoint or remove directorsOE
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 167 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    APPETIZERS GAMES LTD - 2017-03-24
    icon of address Easton Business Centre, Felix Road, Easton, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-03-15 ~ now
    IIF 852 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ now
    IIF 859 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 859 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 5 Crescent East, Thornton Cleveleys, Lancashire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 264 - Director → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    IIF 196 - Right to appoint or remove directorsOE
    IIF 196 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 196 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    LAMERTONS (OPTICIANS) LIMITED - 1991-12-04
    W.A. LAMERTON & R.A. STUBBS - 1976-12-31
    icon of address 95 High Street, Edgware, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    57,443 GBP2019-03-31
    Officer
    icon of calendar 2002-02-08 ~ dissolved
    IIF 733 - Secretary → ME
  • 24
    icon of address First Floor Suite, 2 Hillside Business Park, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-03-11 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-03-11 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 12 Weldon Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-19 ~ dissolved
    IIF 670 - Director → ME
  • 26
    icon of address 39 Victoria Road, South Woodford, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-26 ~ dissolved
    IIF 393 - Director → ME
  • 27
    icon of address 23 North Road, Saltash, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-05 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 396 Prescot Road, Eccleston Hill, St. Helens, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-27 ~ dissolved
    IIF 273 - Director → ME
  • 29
    icon of address 28 Ely Place, 3rd Floor, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    378 GBP2018-05-31
    Officer
    icon of calendar 2003-05-20 ~ dissolved
    IIF 307 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 277 - Right to appoint or remove directorsOE
    IIF 277 - Ownership of voting rights - 75% or moreOE
    IIF 277 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 7 Blacksmith Row, Bassingham, Lincoln, Lincs
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2013-06-03 ~ dissolved
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 229 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Holme Farm, Spalford, Newark, Nottinghamshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-03-19 ~ now
    IIF 348 - Director → ME
    IIF 233 - Director → ME
    icon of calendar 2003-03-19 ~ now
    IIF 467 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 185 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 185 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 176 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 176 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address Flat 21 2b Bollo Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-05 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ now
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    CARTOGRAPHIE PRESS LIMITED - 2018-09-28
    icon of address Pod 42 Market Place, Bishop Auckland, Co. Durham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,130 GBP2020-03-31
    Officer
    icon of calendar 2015-03-03 ~ dissolved
    IIF 241 - Director → ME
  • 34
    icon of address 2a Staindrop Road, West Auckland, Bishop Auckland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2019-06-11 ~ dissolved
    IIF 404 - Director → ME
    Person with significant control
    icon of calendar 2019-06-11 ~ dissolved
    IIF 459 - Right to appoint or remove directorsOE
    IIF 459 - Ownership of voting rights - 75% or moreOE
    IIF 459 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 3 Fullwoods Mews, Bevenden Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-29 ~ dissolved
    IIF 74 - Director → ME
  • 36
    icon of address 29 Harrington Road, Brighton
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    85,094 GBP2024-09-30
    Officer
    icon of calendar 2006-09-05 ~ now
    IIF 423 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ now
    IIF 412 - Has significant influence or controlOE
    IIF 412 - Ownership of shares – More than 50% but less than 75%OE
  • 37
    icon of address Suede Bar, 184/186 C/o Suede Bar Telegraph Rd, Heswall, Wirral
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-07 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-06-08 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Liquidation Corporate (5 parents)
    Equity (Company account)
    844,013 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 224 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 9b Commerce Way, Lancing Business Park, Lancing, Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-18 ~ dissolved
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ dissolved
    IIF 178 - Right to appoint or remove directorsOE
    IIF 178 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 178 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address Willow Croft Potters Hill, Crockerton, Warminster, Wiltshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-10-13 ~ now
    IIF 396 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 298 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    icon of address 10 Orchard Drive, Watford, Herts.
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-08-02 ~ now
    IIF 90 - Director → ME
  • 42
    icon of address Gillian Gamble, 21 Broomlee Road, Dundee
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-16 ~ dissolved
    IIF 649 - Director → ME
  • 43
    icon of address Brookfield Court Selby Road, Garforth, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-05 ~ now
    IIF 561 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ now
    IIF 572 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 572 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address 4 Cavell Close, Bawdsey, Woodbridge, Suffolk, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2013-02-12 ~ now
    IIF 116 - Director → ME
  • 45
    icon of address 18 Beachfield Avenue, Newquay, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-05 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 342 - Has significant influence or controlOE
    IIF 342 - Right to appoint or remove directors as a member of a firmOE
    IIF 342 - Ownership of voting rights - 75% or moreOE
    IIF 342 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Trinity Farm, Upton, Retford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -26 GBP2018-01-31
    Officer
    icon of calendar 2015-01-07 ~ dissolved
    IIF 327 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 216 - Has significant influence or controlOE
  • 47
    icon of address 2 Lace Market Square, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-04 ~ dissolved
    IIF 328 - Director → ME
  • 48
    icon of address Rowanlea 3 Haddington Road, East Lothian, Aberlady, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-02 ~ dissolved
    IIF 323 - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ dissolved
    IIF 380 - Right to appoint or remove directorsOE
    IIF 380 - Ownership of voting rights - 75% or moreOE
    IIF 380 - Ownership of shares – 75% or moreOE
  • 49
    icon of address Arena Business Centre - Berkeley St. 100 Berkshire Drive Wharfdale Road, Winnersh, Wokingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-07 ~ dissolved
    IIF 394 - Director → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ dissolved
    IIF 450 - Right to appoint or remove directorsOE
    IIF 450 - Ownership of voting rights - 75% or moreOE
    IIF 450 - Ownership of shares – 75% or moreOE
  • 50
    EXOTIC SEEDS LIMITED - 2021-08-19
    icon of address 549 Oxford Road, Reading, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,940 GBP2021-08-31
    Officer
    icon of calendar 2020-08-09 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ dissolved
    IIF 153 - Ownership of shares – 75% or moreOE
  • 51
    icon of address Willow Croft Potters Hill, Crockerton, Warminster, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-06-25 ~ now
    IIF 395 - Director → ME
    icon of calendar 2009-06-25 ~ now
    IIF 433 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 306 - Ownership of shares – 75% or moreOE
    IIF 306 - Ownership of voting rights - 75% or moreOE
    IIF 306 - Right to appoint or remove directorsOE
    IIF 306 - Has significant influence or controlOE
  • 52
    icon of address 7 Stocken Close, Hucclecote, Gloucester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 436 - Director → ME
    Person with significant control
    icon of calendar 2025-01-16 ~ now
    IIF 417 - Right to appoint or remove directorsOE
    IIF 417 - Ownership of voting rights - 75% or moreOE
    IIF 417 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 124 Erlanger Road New Cross, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    IIF 476 - Director → ME
  • 54
    icon of address The Old Casino, 28 Fourth Avenue, Hove, East Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    8,450 GBP2022-01-31
    Officer
    icon of calendar 2016-01-20 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    icon of address 456 Gower Road, Killay, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-12 ~ dissolved
    IIF 584 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ dissolved
    IIF 660 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 660 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    68,818 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 225 - Has significant influence or control as a member of a firmOE
    IIF 225 - Has significant influence or controlOE
  • 57
    icon of address Flat 121 Fitzwarren Court Rosehill Close, Salford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 745 - Secretary → ME
  • 58
    icon of address 8 Heathfield Drive, Milngavie, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-02-17 ~ now
    IIF 183 - Director → ME
  • 59
    icon of address Crown Church, Kingsmills Road, Inverness, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-12-02 ~ now
    IIF 234 - Director → ME
  • 60
    icon of address The Cabin, 42 Chestnut Grove, Ealing, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-09 ~ dissolved
    IIF 437 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ dissolved
    IIF 378 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    icon of address 6a 3+4 Millsborough House Ipsley Street, Smallwood, Redditch, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -69,459 GBP2023-08-31
    Officer
    icon of calendar 2018-08-28 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-08-28 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 62
    icon of address No, 17 Greystone Close, Redditch, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-05-04 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-05-04 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    icon of address Millsborough House, Ipsley Street, Redditch, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 466 - Director → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF 335 - Right to appoint or remove directorsOE
    IIF 335 - Ownership of shares – 75% or moreOE
    IIF 335 - Ownership of voting rights - 75% or moreOE
  • 64
    icon of address 92 Primrose Hill, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2018-01-22 ~ dissolved
    IIF 439 - Director → ME
  • 65
    icon of address Unit 1c, Newtown Industrial Estate, Llantwit Fardre, Pontypridd, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-15 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 66
    icon of address 2 Lace Market Square, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-01 ~ dissolved
    IIF 330 - Director → ME
  • 67
    icon of address Kennington Park Business Centre 1-3 Brixton Road, Canterbury Court, Unit 3, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    37,131 GBP2025-02-28
    Officer
    icon of calendar 2014-02-18 ~ now
    IIF 851 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 864 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    icon of address 106 Teg Down Meads, Winchester, Hampshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-03-30 ~ now
    IIF 400 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 413 - Ownership of shares – 75% or moreOE
  • 69
    icon of address West House, Howick, Alnwick, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ now
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 70
    icon of address 85 Church Road, Hove, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,923 GBP2024-11-30
    Officer
    icon of calendar 2004-02-06 ~ now
    IIF 311 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 313 - Ownership of voting rights - 75% or moreOE
    IIF 313 - Ownership of shares – 75% or moreOE
  • 71
    icon of address Flat E, 53 Union Street, Montrose, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF 426 - Director → ME
    Person with significant control
    icon of calendar 2024-11-13 ~ now
    IIF 366 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 366 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 366 - Right to appoint or remove directorsOE
  • 72
    icon of address 92 Primrose Hill, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2019-02-09 ~ dissolved
    IIF 440 - Director → ME
    Person with significant control
    icon of calendar 2019-02-09 ~ dissolved
    IIF 299 - Has significant influence or control as a member of a firmOE
    IIF 299 - Has significant influence or control over the trustees of a trustOE
    IIF 299 - Has significant influence or controlOE
  • 73
    icon of address 3 Barnsway, Kings Langley, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-18 ~ dissolved
    IIF 115 - Director → ME
  • 74
    icon of address 15 Churchill Way, Fleckney, Leicestershire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-08-27 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 383 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 383 - Ownership of shares – More than 25% but not more than 50%OE
  • 75
    icon of address 2 Charles Avenue, Beeston, Nottingham, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,092 GBP2024-05-31
    Officer
    icon of calendar 2016-08-01 ~ now
    IIF 73 - Director → ME
  • 76
    icon of address 7 The Sycamores, Hassocks, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 77
    icon of address Building 3 North London Business Park, Oakleigh Road South, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-08-01 ~ now
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
  • 78
    icon of address 21 Castlefields, Rothwell, Leeds
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-09-30 ~ now
    IIF 397 - Director → ME
    IIF 354 - Director → ME
    icon of calendar 2003-09-30 ~ now
    IIF 672 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ now
    IIF 300 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 333 - Ownership of shares – More than 25% but not more than 50%OE
  • 79
    icon of address 25 Ashenhurst Way, Leek, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,724 GBP2024-08-31
    Officer
    icon of calendar 2014-03-05 ~ now
    IIF 325 - Director → ME
    icon of calendar 2014-03-05 ~ now
    IIF 654 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-04 ~ now
    IIF 369 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 25 Ashenhurst Way, Leek, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,975 GBP2024-08-31
    Officer
    icon of calendar 2014-03-05 ~ now
    IIF 324 - Director → ME
    icon of calendar 2014-03-05 ~ now
    IIF 655 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-04 ~ now
    IIF 368 - Ownership of shares – 75% or moreOE
  • 81
    icon of address Wark Common Farm, Wark Common Farm, Cornhill-on-tweed, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-01-16 ~ now
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2018-12-01 ~ now
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 82
    icon of address 86 India Street, Montrose, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-08-21 ~ now
    IIF 425 - Director → ME
    Person with significant control
    icon of calendar 2016-08-21 ~ now
    IIF 367 - Ownership of shares – 75% or moreOE
  • 83
    icon of address 3 Vista Place Coy Pond Business Park, Ingworth Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 286 - Director → ME
  • 84
    icon of address 68 Loampit Hill, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 565 - Director → ME
    Person with significant control
    icon of calendar 2022-06-17 ~ now
    IIF 573 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 573 - Right to appoint or remove directorsOE
    IIF 573 - Ownership of shares – More than 25% but not more than 50%OE
  • 85
    icon of address 7a First Floor Rospeath Industrial Estate, Crowlas, Penzance, Cornwall, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-02-27 ~ now
    IIF 357 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 302 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 302 - Ownership of shares – More than 25% but not more than 50%OE
  • 86
    icon of address St Michaels Narrow Way, Wenhaston, Halesworth, Suffolk
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-05-25 ~ now
    IIF 810 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 815 - Ownership of shares – More than 25% but not more than 50%OE
  • 87
    icon of address 2 Barony Drive, Kirkintilloch, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-05-22 ~ now
    IIF 347 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ now
    IIF 250 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 250 - Ownership of shares – More than 25% but not more than 50%OE
  • 88
    CUBEWORX LIMITED - 2012-09-06
    icon of address Primrose Cottage St Michaels Court, Fishpool Street, St Albans, Herts, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-01-14 ~ now
    IIF 653 - Secretary → ME
  • 89
    icon of address 173 London Road, Dunstable, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-06 ~ dissolved
    IIF 473 - Director → ME
  • 90
    icon of address Henleaze House 13 Harbury Road, Henleaze, Bristol, Bristol
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,356 GBP2020-06-30
    Officer
    icon of calendar 2018-01-01 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ dissolved
    IIF 377 - Right to appoint or remove directorsOE
  • 91
    icon of address The Barn House Blackfriars, Marley Lane, Battle, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,027 GBP2024-03-31
    Officer
    icon of calendar 2011-03-03 ~ now
    IIF 391 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 345 - Ownership of voting rights - 75% or moreOE
    IIF 345 - Ownership of shares – 75% or moreOE
  • 92
    icon of address 2 Geneva Road, Kingston Upon Thames, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-04-07 ~ now
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ now
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 93
    icon of address 5 Whichford, Giffard Park, Milton Keynes
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-04-30
    Officer
    icon of calendar 2004-04-06 ~ dissolved
    IIF 822 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 821 - Right to appoint or remove directorsOE
    IIF 821 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 821 - Ownership of shares – More than 25% but not more than 50%OE
  • 94
    icon of address Fortus Recovery Limited, Grove House Meridians Cross Ocean Village, Southampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -78,024 GBP2017-10-31
    Officer
    icon of calendar 2016-10-13 ~ dissolved
    IIF 155 - Director → ME
  • 95
    icon of address 6 Thirlmere, Coalville, Leicestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,452 GBP2024-09-30
    Officer
    icon of calendar 2013-10-31 ~ now
    IIF 92 - Director → ME
  • 96
    YOUR TOWN CENTRE LTD - 2014-09-17
    icon of address 7 St. Kilda Avenue, Peterhead, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -22,423 GBP2019-04-30
    Officer
    icon of calendar 2019-12-30 ~ dissolved
    IIF 825 - Director → ME
  • 97
    icon of address 1a Ashleigh Road, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF 189 - Right to appoint or remove directorsOE
    IIF 189 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 189 - Ownership of shares – More than 25% but not more than 50%OE
  • 98
    icon of address 4 Trinity Street, Hastings, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,968 GBP2024-12-31
    Officer
    icon of calendar 2015-12-16 ~ now
    IIF 290 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 99
    icon of address 15 Blackburn Crescent, Chapeltown, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-19 ~ dissolved
    IIF 857 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ dissolved
    IIF 848 - Right to appoint or remove directorsOE
    IIF 848 - Ownership of voting rights - 75% or moreOE
    IIF 848 - Ownership of shares – 75% or moreOE
  • 100
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-28 ~ dissolved
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2018-08-28 ~ dissolved
    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
  • 101
    icon of address Beaufort House, 113 Parson Street, Bristol
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25,059 GBP2017-03-31
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 102
    icon of address Honeytree Cottage 133-134 Bradley Road, Little Thurlow, Haverhill, Suffolk
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    237,180 GBP2024-01-31
    Officer
    icon of calendar 2017-01-19 ~ now
    IIF 101 - Director → ME
  • 103
    icon of address 47 Butt Road, Colchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-03 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 104
    icon of address Bath House, 6-8 Bath Street, Bristol, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-10-12 ~ now
    IIF 267 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 230 - Ownership of shares – More than 25% but not more than 50%OE
  • 105
    icon of address 1 Chepstow Close, Garforth, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-04 ~ dissolved
    IIF 861 - Director → ME
  • 106
    icon of address 2b Staindrop Road, West Auckland, Bishop Auckland, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,498 GBP2024-07-31
    Officer
    icon of calendar 2021-07-16 ~ now
    IIF 403 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 201 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 201 - Right to appoint or remove directorsOE
  • 107
    icon of address 20c Ordnance Row, Portsmouth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    39,684 GBP2018-05-31
    Officer
    icon of calendar 2015-05-12 ~ dissolved
    IIF 293 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 227 - Has significant influence or controlOE
    IIF 131 - Has significant influence or control over the trustees of a trustOE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 131 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 131 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 131 - Ownership of shares – More than 50% but less than 75%OE
  • 108
    icon of address C/o Valentines, Galley House, Moon Lane, Barnet
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2019-04-10 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ now
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
  • 109
    icon of address 5 Kingsland Close, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-02 ~ dissolved
    IIF 551 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ dissolved
    IIF 664 - Right to appoint or remove directorsOE
    IIF 664 - Ownership of voting rights - 75% or moreOE
    IIF 664 - Ownership of shares – 75% or moreOE
  • 110
    icon of address 47 Butt Road, Colchester, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-06-23 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2022-06-23 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 111
    icon of address 55a Smith Street, Warwick, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-11 ~ dissolved
    IIF 303 - Director → ME
  • 112
    icon of address 456 Gower Road, Killay, Swansea, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-01-21 ~ now
    IIF 583 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ now
    IIF 661 - Right to appoint or remove directorsOE
    IIF 661 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 661 - Ownership of shares – More than 25% but not more than 50%OE
  • 113
    IDOUK LTD
    - now
    INTERNATIONAL DANCE ORGANISATION UK (IDOUK) LIMITED - 2016-11-29
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-18 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ dissolved
    IIF 76 - Has significant influence or controlOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 114
    icon of address 56b Colvestone Crescent, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,510 GBP2024-02-29
    Officer
    icon of calendar 2016-02-18 ~ now
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
  • 115
    TODO LATINO EVENTS LIMITED - 2019-08-29
    TODO LATINO DANCE CENTRE LIMITED - 2022-06-16
    icon of address Unit G7 Roden House, Ashley Street, Nottingham, Nottinghamshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    301 GBP2023-06-15
    Officer
    icon of calendar 2018-02-06 ~ now
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2024-07-31 ~ now
    IIF 731 - Ownership of shares – 75% or moreOE
  • 116
    icon of address C/o Hilton Jones Hollinwood Business Centre, Albert Street, Oldham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-23 ~ dissolved
    IIF 360 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 117
    icon of address Enterprise House, The Courtyard, Bromborough, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-23 ~ dissolved
    IIF 12 - Director → ME
  • 118
    icon of address 50-54 Market Street, Birkenhead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-16 ~ dissolved
    IIF 8 - Director → ME
  • 119
    icon of address 30 Elthorne Park Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-05-20 ~ now
    IIF 727 - Director → ME
    Person with significant control
    icon of calendar 2017-05-20 ~ now
    IIF 199 - Ownership of shares – 75% or moreOE
  • 120
    icon of address 11 Sheepway Court, Iffley, Oxford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-05-17 ~ now
    IIF 349 - Director → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ now
    IIF 332 - Right to appoint or remove directorsOE
    IIF 332 - Ownership of voting rights - 75% or moreOE
    IIF 332 - Ownership of shares – 75% or moreOE
  • 121
    icon of address 180 Whitehall Street, Rochdale, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-29 ~ dissolved
    IIF 359 - Director → ME
  • 122
    icon of address Henwood House, Henwood, Ashford, Kent, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2017-05-24 ~ now
    IIF 319 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ now
    IIF 214 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 214 - Ownership of shares – More than 50% but less than 75%OE
    IIF 214 - Right to appoint or remove directorsOE
  • 123
    icon of address Henwood House, Henwood, Ashford, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    201,231 GBP2024-06-30
    Officer
    icon of calendar 2016-09-14 ~ now
    IIF 318 - Director → ME
  • 124
    icon of address 19 Hare Lane, Godalming, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-12 ~ dissolved
    IIF 202 - Director → ME
    icon of calendar 2002-11-12 ~ dissolved
    IIF 388 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 125
    icon of address 56b Colvestone Crescent, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-06 ~ dissolved
    IIF 179 - Director → ME
    icon of calendar 2009-07-06 ~ dissolved
    IIF 389 - Secretary → ME
  • 126
    icon of address Suede Bar 184 Telegraph Road, Heswall, Wirral, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-27 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 127
    icon of address 55 Senwick Drive, Wellingborough, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-03-29 ~ now
    IIF 462 - Director → ME
  • 128
    icon of address 986 Bristol Road South, Northfield, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-01-31
    Officer
    icon of calendar 2015-01-27 ~ dissolved
    IIF 353 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ dissolved
    IIF 337 - Ownership of shares – More than 25% but not more than 50%OE
  • 129
    THE PROPERTY SHOP (SOUTH EAST) LIMITED - 2010-04-27
    icon of address Henwood House, Henwood, Ashford, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    634,763 GBP2024-06-30
    Officer
    icon of calendar 2010-07-06 ~ now
    IIF 317 - Director → ME
  • 130
    icon of address Cambridge House, 32 Padwell Road, Southampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2003-03-27 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 166 - Ownership of shares – 75% or moreOE
  • 131
    icon of address Magnolia Cottage Newtown Road, Sherfield English, Romsey, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 140 - Director → ME
    icon of calendar 2021-03-12 ~ now
    IIF 737 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ now
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Ownership of shares – 75% or moreOE
  • 132
    icon of address Henwood House, Henwood, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-21 ~ dissolved
    IIF 405 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 336 - Ownership of shares – 75% or moreOE
  • 133
    LEVIATHAN GAMES LIMITED - 2019-09-16
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,823 GBP2024-03-31
    Officer
    icon of calendar 2019-09-15 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-09-15 ~ 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
  • 134
    icon of address Mrs J Rose, 17 High Street, Collyweston, Stamford, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-28 ~ dissolved
    IIF 287 - Director → ME
  • 135
    icon of address Flat 1 5-7 Lowther Road, Brighton, East Sussex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-03-12 ~ now
    IIF 352 - Director → ME
    Person with significant control
    icon of calendar 2017-03-12 ~ now
    IIF 296 - Ownership of shares – 75% or moreOE
    IIF 296 - Ownership of voting rights - 75% or moreOE
    IIF 296 - Right to appoint or remove directorsOE
  • 136
    STEEPLE CHASE LIMITED - 2006-04-29
    icon of address 64 Chester Street, Walthamstow, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-21 ~ dissolved
    IIF 114 - Director → ME
  • 137
    icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet
    Dissolved Corporate (1 parent)
    Equity (Company account)
    98 GBP2018-06-30
    Officer
    icon of calendar 2009-02-19 ~ dissolved
    IIF 292 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 226 - Has significant influence or control over the trustees of a trustOE
    IIF 226 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 226 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 226 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 226 - Ownership of voting rights - 75% or moreOE
    IIF 226 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 226 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 226 - Ownership of shares – 75% or moreOE
  • 138
    icon of address Unit 7 The Old Dairy Building, Winkburn, Newark-on-trent, Nottinghamshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-12-24 ~ now
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2018-12-24 ~ now
    IIF 177 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 177 - Ownership of shares – More than 50% but less than 75%OE
  • 139
    GORGEOUS CARDS LIMITED - 2014-02-18
    icon of address 2 Lansdowne Crescent, Malvern, Worcestershire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    43 GBP2017-10-31
    Officer
    icon of calendar 2011-10-10 ~ dissolved
    IIF 294 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ dissolved
    IIF 338 - Has significant influence or control as a member of a firmOE
    IIF 338 - Right to appoint or remove directorsOE
    IIF 338 - Ownership of shares – 75% or moreOE
  • 140
    FIFI LAPIN LIMITED - 2025-04-10
    icon of address 46 Worcester Villas, Hove, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-04-29 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 228 - Ownership of voting rights - 75% or moreOE
    IIF 228 - Ownership of shares – 75% or moreOE
  • 141
    icon of address 1 & 2 Studley Court Mews, Studley Court Guildford Road, Chobham, Woking, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    35,542 GBP2024-04-05
    Officer
    icon of calendar 2014-06-30 ~ now
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
  • 142
    icon of address 41 Chandos Road, Stroud, Gloucestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,238 GBP2024-08-31
    Officer
    icon of calendar 2016-08-30 ~ now
    IIF 320 - Director → ME
    Person with significant control
    icon of calendar 2016-08-30 ~ now
    IIF 374 - Right to appoint or remove directorsOE
    IIF 374 - Ownership of voting rights - 75% or moreOE
  • 143
    icon of address 28 Anne Mews, Barking, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2016-08-11 ~ dissolved
    IIF 465 - Director → ME
  • 144
    icon of address First Floor 690 Great West Road, Osterley Village, Isleworth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-10 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 145
    KLSD LTD - 2015-09-02
    icon of address Regent House 2nd Floor Dance Studios, 144-148 York Road, Hartlepool, Cleveland, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,290 GBP2024-01-31
    Officer
    icon of calendar 2018-02-01 ~ now
    IIF 304 - Director → ME
  • 146
    icon of address Regent House 144-146 York Road, Hartlepool, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -64,917 GBP2024-05-31
    Officer
    icon of calendar 2020-05-05 ~ now
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2020-05-05 ~ now
    IIF 288 - Has significant influence or controlOE
  • 147
    icon of address 17 Verran Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-20 ~ dissolved
    IIF 743 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 498 - Ownership of shares – More than 25% but not more than 50%OE
  • 148
    icon of address Staffordshire Knot, Pinfold Street, Wednesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,406 GBP2024-03-31
    Officer
    icon of calendar 2022-03-28 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ now
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 149
    icon of address St Marys Barn, Willingham St Mary, Beccles, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-09 ~ dissolved
    IIF 126 - Director → ME
  • 150
    icon of address Flat D, Lamb's Conduit Passage, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-05-31 ~ now
    IIF 144 - Director → ME
  • 151
    icon of address 173 London Road, Dunstable, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-01 ~ dissolved
    IIF 474 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ dissolved
    IIF 453 - Right to appoint or remove directorsOE
    IIF 453 - Ownership of voting rights - 75% or moreOE
    IIF 453 - Ownership of shares – 75% or moreOE
  • 152
    icon of address 30 Chatfield Lodge, Newport, Isle Of Wight, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-05-07 ~ now
    IIF 119 - Director → ME
  • 153
    icon of address Suite 2s10 Glass House Alderley Park Congleton Road, Nether Alderley, Macclesfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    75,840 GBP2024-03-31
    Officer
    icon of calendar 2017-12-19 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2017-12-19 ~ now
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 154
    BLUEBELL & WREN LIMITED - 2024-04-05
    icon of address 2a Staindrop Road, West Auckland, Bishop Auckland, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -419 GBP2024-04-30
    Officer
    icon of calendar 2021-04-07 ~ now
    IIF 401 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ now
    IIF 458 - Right to appoint or remove directorsOE
    IIF 458 - Ownership of voting rights - 75% or moreOE
    IIF 458 - Ownership of shares – 75% or moreOE
  • 155
    icon of address 118 Cooperative House, 263 Rye Lane, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,132 GBP2024-12-31
    Officer
    icon of calendar 2011-12-15 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
  • 156
    icon of address Staffordshire Knot, Pinfold Street, Wednesbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    229,148 GBP2024-03-31
    Officer
    icon of calendar 2004-06-16 ~ now
    IIF 464 - Director → ME
    icon of calendar 2004-06-16 ~ now
    IIF 816 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ now
    IIF 455 - Ownership of shares – More than 25% but not more than 50%OE
  • 157
    icon of address 16 Seamill Park Avenue, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -26,654 GBP2021-03-30
    Officer
    icon of calendar 2008-03-26 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2017-03-26 ~ dissolved
    IIF 376 - Ownership of shares – 75% or moreOE
  • 158
    FERLIE FEET LIMITED - 2011-08-09
    FERLIEFEET.COM LTD - 2020-09-15
    icon of address 1 Adderley Terrace, Monifieth, Dundee
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-05-12 ~ now
    IIF 569 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 419 - Ownership of shares – More than 25% but not more than 50%OE
  • 159
    icon of address 681 Maidstone Road, Rochester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-01-13 ~ dissolved
    IIF 497 - Right to appoint or remove directorsOE
    IIF 497 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 497 - Ownership of shares – More than 25% but not more than 50%OE
  • 160
    icon of address Brinklow House, Torquay St, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-21 ~ dissolved
    IIF 422 - Director → ME
    Person with significant control
    icon of calendar 2017-09-21 ~ dissolved
    IIF 495 - Ownership of shares – 75% or moreOE
  • 161
    icon of address 1 St Johns Lane, Gloucester, Gloucestershire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-01-16 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 162
    icon of address Apt. 57 1 Riverlight Quay, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-05 ~ dissolved
    IIF 485 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 452 - Has significant influence or controlOE
  • 163
    icon of address The Station Masters House, 168 Thornbury Road, Osterley Village, Isleworth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-21 ~ dissolved
    IIF 656 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ dissolved
    IIF 729 - Ownership of shares – 75% or moreOE
  • 164
    icon of address Philips House, Drury Lane, St. Leonards-on-sea, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    230 GBP2024-03-31
    Officer
    icon of calendar 2003-05-30 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 165
    icon of address 1 Second Avenue, Halstead, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 305 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ now
    IIF 247 - Right to appoint or remove directorsOE
    IIF 247 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 247 - Ownership of shares – More than 25% but not more than 50%OE
  • 166
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 860 - Director → ME
    icon of calendar 2024-12-13 ~ now
    IIF 820 - Secretary → ME
    Person with significant control
    icon of calendar 2024-12-13 ~ now
    IIF 853 - Ownership of voting rights - 75% or moreOE
    IIF 853 - Ownership of shares – 75% or moreOE
    IIF 853 - Right to appoint or remove directorsOE
  • 167
    ARTFUL DESIGNERS LIMITED - 2005-08-11
    icon of address The Station Masters House, 168 Thornbury Road, Osterley Village, Isleworth
    Dissolved Corporate (2 parents)
    Equity (Company account)
    136 GBP2018-03-31
    Officer
    icon of calendar 2005-08-01 ~ dissolved
    IIF 657 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ dissolved
    IIF 728 - Has significant influence or controlOE
    IIF 728 - Right to appoint or remove directorsOE
    IIF 728 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 728 - Ownership of shares – More than 25% but not more than 50%OE
  • 168
    icon of address The Lookout, Victoria Rd, Yarmouth, Isle Of Wight, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-07-09 ~ now
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 169
    icon of address 7 Stocken Close, Hucclecote, Gloucester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-26 ~ dissolved
    IIF 435 - Director → ME
  • 170
    icon of address Iris Accountancy Services, 66 Rutland House, Queniborough, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,119 GBP2019-08-31
    Officer
    icon of calendar 2018-04-01 ~ dissolved
    IIF 351 - Director → ME
  • 171
    icon of address Between 5 And 7 Ailsa Road, Twickenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -68,918 GBP2024-03-31
    Officer
    icon of calendar 2004-12-22 ~ now
    IIF 72 - Director → ME
    icon of calendar 2002-05-01 ~ now
    IIF 484 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 231 - Ownership of shares – More than 25% but not more than 50%OE
  • 172
    MIM PUBLISHING LTD. - 1996-12-20
    icon of address 6 Sycamore House, Plasmawr Rd, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,804 GBP2022-03-31
    Officer
    icon of calendar 2001-10-15 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 190 - Ownership of shares – More than 50% but less than 75%OE
  • 173
    icon of address 107 Cleethorpe Road, Grimsby, N E Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-15 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 174
    MISFITS LTD - 2013-12-10
    icon of address 21 Upper Camden Place, Bath, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-03 ~ dissolved
    IIF 184 - Director → ME
  • 175
    icon of address 3 Ailort Place, Rimbleton, Glenrothes, Fife
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,008 GBP2017-08-31
    Officer
    icon of calendar 2006-08-03 ~ dissolved
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 210 - Has significant influence or controlOE
  • 176
    icon of address 15 Blackburn Crescent, Chapeltown, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-22 ~ dissolved
    IIF 858 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ dissolved
    IIF 847 - Right to appoint or remove directorsOE
    IIF 847 - Ownership of voting rights - 75% or moreOE
    IIF 847 - Ownership of shares – 75% or moreOE
  • 177
    icon of address Kelly Donoghue, Magnolia Cottage Newtown Road, Sherfield English, Romsey, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -345 GBP2019-08-31
    Officer
    icon of calendar 1999-02-23 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 164 - Ownership of shares – 75% or moreOE
  • 178
    icon of address Trinity Farm, Upton, Retford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    655 GBP2022-10-31
    Officer
    icon of calendar 2018-10-19 ~ dissolved
    IIF 260 - Director → ME
    Person with significant control
    icon of calendar 2018-10-19 ~ dissolved
    IIF 215 - Ownership of shares – 75% or moreOE
  • 179
    icon of address Building 3 North London Business Park, Oakleigh Road South, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Right to appoint or remove directorsOE
  • 180
    icon of address The Wheelhouse Angel Court, 81 St. Clements Street, Oxford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-31 ~ now
    IIF 855 - Director → ME
    Person with significant control
    icon of calendar 2023-12-31 ~ now
    IIF 846 - Right to appoint or remove directorsOE
    IIF 846 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 846 - Ownership of shares – More than 25% but not more than 50%OE
  • 181
    icon of address 5 Halfway Firs, Corsham, Wilts, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-23 ~ dissolved
    IIF 481 - Director → ME
  • 182
    icon of address 7 Chesterton Place, Newquay, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-02-09 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 343 - Ownership of shares – More than 25% but not more than 50%OE
  • 183
    icon of address 7 Chesterton Place, Newquay, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-02-09 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 344 - Ownership of shares – More than 25% but not more than 50%OE
  • 184
    icon of address Trinity Farm, Upton, Retford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,023 GBP2023-01-31
    Officer
    icon of calendar 2015-01-07 ~ dissolved
    IIF 309 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 217 - Ownership of shares – 75% or moreOE
  • 185
    icon of address 21 Broomlee Road Broomlee Road, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-13 ~ dissolved
    IIF 646 - Director → ME
  • 186
    JUST MADE LTD - 2013-09-10
    icon of address Gillian Gamble, 21 Broomlee Road, Dundee
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-15 ~ dissolved
    IIF 648 - Director → ME
  • 187
    icon of address The Wheelhouse, St. Clements Street, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    51,786 GBP2024-11-30
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 856 - Director → ME
  • 188
    icon of address 30 Elthorne Park Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-07-21 ~ now
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2017-07-21 ~ now
    IIF 198 - Right to appoint or remove directorsOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Ownership of shares – 75% or moreOE
  • 189
    KNIGHT FINE ART & ANTIQUES LIMITED - 2015-06-01
    KNIGHT'S FINE ART AND ANTIQUES LIMITED - 2004-08-19
    icon of address 30 Elthorne Park Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 208 - Director → ME
  • 190
    icon of address Goldwells House, Grange Road, Peterhead, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 828 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 836 - Right to appoint or remove directorsOE
    IIF 836 - Ownership of voting rights - 75% or moreOE
    IIF 836 - Ownership of shares – 75% or moreOE
  • 191
    icon of address 9 St George's Yard, Castle, Street, Farnham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-03 ~ dissolved
    IIF 355 - Director → ME
  • 192
    icon of address 7 St. Kilda Avenue, Peterhead, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-11 ~ dissolved
    IIF 824 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ dissolved
    IIF 832 - Right to appoint or remove directorsOE
    IIF 832 - Ownership of voting rights - 75% or moreOE
    IIF 832 - Ownership of shares – 75% or moreOE
  • 193
    icon of address 16 Ribblesdale Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-06-30 ~ now
    IIF 57 - Director → ME
  • 194
    icon of address 2 Shaws Farm Bungalow Vicarage Road, Deopham, Wymondham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -43 GBP2020-07-31
    Officer
    icon of calendar 2017-10-01 ~ dissolved
    IIF 469 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 416 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 416 - Ownership of shares – More than 25% but not more than 50%OE
  • 195
    icon of address 40 High West Street, Dorchester, Dorset, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 1998-12-01 ~ now
    IIF 554 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 549 - Right to appoint or remove directorsOE
    IIF 549 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 549 - Ownership of shares – More than 25% but not more than 50%OE
  • 196
    icon of address 30 Circus Mews, Bath, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,654 GBP2022-12-31
    Officer
    icon of calendar 2003-01-07 ~ dissolved
    IIF 432 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Ownership of shares – 75% or moreOE
  • 197
    icon of address West House, Howick, Alnwick, Northumberland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-16 ~ dissolved
    IIF 65 - Director → ME
  • 198
    icon of address 34 Brownlow Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-03-27 ~ now
    IIF 817 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 814 - Ownership of shares – More than 25% but not more than 50%OE
  • 199
    icon of address Foundation Studios 2-4 Conway Units, Stephenson Road, Clacton On Sea, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 301 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 301 - Right to appoint or remove directorsOE
    IIF 301 - Ownership of shares – More than 25% but not more than 50%OE
  • 200
    CUBEWOOD LIMITED - 2000-04-14
    icon of address Unit 4b Gateway Business Park, Beancross Road, Grangemouth, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,690 GBP2024-03-31
    Officer
    icon of calendar 2000-03-13 ~ now
    IIF 253 - Director → ME
    icon of calendar 2001-11-27 ~ now
    IIF 468 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 276 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 276 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
  • 201
    CAREERS IN THE SKY LIMITED - 2007-11-14
    icon of address Hamilton Office Park, 31 High View Close, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-20 ~ dissolved
    IIF 406 - Secretary → ME
  • 202
    icon of address 6 Green Lane Business Park, 238 Green Lane, New Eltham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    776 GBP2024-03-31
    Officer
    icon of calendar 2003-03-20 ~ now
    IIF 566 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 501 - Ownership of shares – 75% or moreOE
  • 203
    icon of address 5 Flat 23, 5 Eythorne Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,495 GBP2019-01-31
    Officer
    icon of calendar 2017-01-11 ~ dissolved
    IIF 850 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ dissolved
    IIF 854 - Ownership of shares – 75% or moreOE
  • 204
    icon of address Unit 6 Blackthorn Way Five Mile Business Park, Washingborough, Lincoln, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-09 ~ now
    IIF 845 - Director → ME
  • 205
    icon of address 2 Lace Market Square, Nottingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-09-01 ~ now
    IIF 329 - Director → ME
  • 206
    icon of address 41 Pump House Close, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-09 ~ dissolved
    IIF 667 - Director → ME
  • 207
    icon of address 32 St Marks Road St. Marks Road, Brownhills, Walsall, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-02-27 ~ now
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ now
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 208
    icon of address Deloitte Llp, Four, Brindley Place, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 158 - Director → ME
  • 209
    icon of address C/o Ac Accountancy Services Uk Ltd, 318 Chorley New Road, Horwich, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,243,597 GBP2023-11-30
    Officer
    icon of calendar 2017-11-09 ~ now
    IIF 262 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ now
    IIF 192 - Ownership of shares – More than 25% but not more than 50%OE
  • 210
    icon of address 5 Romsey Close, Basingstoke, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 384 - Director → ME
    icon of calendar 2010-09-30 ~ dissolved
    IIF 666 - Secretary → ME
  • 211
    icon of address Unit 35, Webb Ellis Industrial Park, Woodside Park, Rugby
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-16 ~ dissolved
    IIF 411 - Secretary → ME
  • 212
    icon of address 34 High Street, Loscoe, Heanor, Derbyshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -148 GBP2018-11-30
    Officer
    icon of calendar 2012-11-20 ~ dissolved
    IIF 478 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 454 - Ownership of voting rights - 75% or moreOE
    IIF 454 - Ownership of shares – 75% or moreOE
  • 213
    icon of address Freedom Leisure, Mill Meadow, St. Peters Street, Maidstone, Kent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-05-13 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 214
    icon of address 46 Newstead Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    342,345 GBP2024-12-31
    Officer
    icon of calendar 2010-01-07 ~ now
    IIF 741 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 730 - Ownership of voting rights - 75% or moreOE
    IIF 730 - Ownership of shares – 75% or moreOE
  • 215
    icon of address 15 Grosvenor Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-16 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ dissolved
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Ownership of shares – 75% or moreOE
  • 216
    icon of address 95, High St, Edgware, Middx
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    603,148 GBP2024-03-31
    Officer
    icon of calendar 2014-08-14 ~ now
    IIF 838 - Director → ME
    icon of calendar 2002-02-08 ~ now
    IIF 734 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 840 - Ownership of shares – More than 25% but not more than 50%OE
  • 217
    icon of address 4 Southsea Rd, Flat 11, Surrey, Kingston Upon Thames, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,892 GBP2021-01-31
    Officer
    icon of calendar 2020-01-31 ~ dissolved
    IIF 849 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ dissolved
    IIF 843 - Has significant influence or controlOE
  • 218
    icon of address The Chapel Tolverth, Long Rock, Penzance, Cornwall, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-08-20 ~ dissolved
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
  • 219
    icon of address 1-3-8 The Barracks, White Cross, Lancaster, Lancashire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-09-24 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2018-09-24 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Right to appoint or remove directorsOE
  • 220
    icon of address 1-3-8 The Barracks, White Cross, Lancaster, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-19 ~ dissolved
    IIF 312 - Director → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ dissolved
    IIF 340 - Right to appoint or remove directorsOE
    IIF 340 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 340 - Ownership of shares – More than 25% but not more than 50%OE
  • 221
    icon of address 7 St. Kilda Avenue, Peterhead, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-11 ~ dissolved
    IIF 829 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ dissolved
    IIF 834 - Right to appoint or remove directorsOE
    IIF 834 - Ownership of voting rights - 75% or moreOE
    IIF 834 - Ownership of shares – 75% or moreOE
  • 222
    icon of address Alloy House Studio Al11, Moulding Lane, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    402,565 GBP2025-03-31
    Officer
    icon of calendar 2020-12-14 ~ now
    IIF 740 - Director → ME
  • 223
    icon of address Studio Al11, Alloy House, Casting Lane, Moulding Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-14 ~ now
    IIF 742 - Director → ME
  • 224
    icon of address 2b Staindrop Road Staindrop Road, West Auckland, Bishop Auckland, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-05-08 ~ now
    IIF 240 - Director → ME
  • 225
    icon of address C/o Ac Accountancy Services Uk Ltd, 318 Chorley New Road, Horwich, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-06-07 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 193 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 193 - Right to appoint or remove directorsOE
  • 226
    icon of address 30 Avon Road, Greenford, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2009-04-20 ~ dissolved
    IIF 665 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 382 - Ownership of shares – 75% or moreOE
  • 227
    icon of address 10 Upper Clifton Road, Sutton Coldfield, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-03-25 ~ now
    IIF 550 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 500 - Right to appoint or remove directorsOE
    IIF 500 - Ownership of voting rights - 75% or moreOE
    IIF 500 - Ownership of shares – 75% or moreOE
  • 228
    icon of address Fir Tree Lodge Doddinghurst Road, Doddinghurst, Brentwood, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    153 GBP2020-11-30
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 310 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    IIF 341 - Right to appoint or remove directorsOE
    IIF 341 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 341 - Ownership of shares – More than 25% but not more than 50%OE
  • 229
    icon of address The Annexe Pooh Corner Westlands, Birdham, Chichester, West Sussex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-12-21 ~ now
    IIF 744 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 499 - Ownership of shares – 75% or moreOE
  • 230
    icon of address Skidden House, Skidden Hill, St Ives, Cornwall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-11 ~ dissolved
    IIF 187 - Director → ME
  • 231
    icon of address 112 Broadway, C/o Studio Liddell, Salford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-10 ~ dissolved
    IIF 321 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 334 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 334 - Ownership of shares – More than 25% but not more than 50%OE
  • 232
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,170 GBP2024-09-30
    Officer
    icon of calendar 2020-09-28 ~ now
    IIF 364 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ now
    IIF 408 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 408 - Ownership of shares – More than 25% but not more than 50%OE
  • 233
    icon of address 100 North Road, Room 5, Brighton, East Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-10-28 ~ now
    IIF 562 - Director → ME
    Person with significant control
    icon of calendar 2019-10-28 ~ now
    IIF 460 - Ownership of voting rights - 75% or moreOE
    IIF 460 - Right to appoint or remove directorsOE
    IIF 460 - Ownership of shares – 75% or moreOE
  • 234
    LAWSON AND CLARKE LIMITED - 2001-01-08
    icon of address Chapelfield, Church Street, Nettleton, Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,900,302 GBP2024-12-31
    Officer
    icon of calendar 2018-08-14 ~ now
    IIF 149 - Director → ME
  • 235
    icon of address 122 Cambridge Heath Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-06 ~ dissolved
    IIF 48 - Director → ME
  • 236
    icon of address 8 Dene Close, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-04-27 ~ now
    IIF 350 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 830 - Ownership of shares – More than 25% but not more than 50%OE
  • 237
    THE STEELWORKS PRODUCTION COMPANY LIMITED - 2009-10-25
    icon of address Masterson Street, Fenton, Stoke On Trent, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    49,895 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 370 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 370 - Ownership of shares – More than 25% but not more than 50%OE
  • 238
    icon of address Steelworks Masterson Street, Fenton, Stoke On Trent, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,309 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 371 - Ownership of voting rights - 75% or moreOE
    IIF 371 - Ownership of shares – 75% or moreOE
  • 239
    icon of address The Studio Masterson Street, Fenton, Stoke On Trent, Staffordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,352 GBP2022-08-31
    Person with significant control
    icon of calendar 2022-04-01 ~ dissolved
    IIF 373 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 373 - Ownership of shares – More than 25% but not more than 50%OE
  • 240
    icon of address The Studio Masterson Street, Fenton, Stoke On Trent, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    354 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 372 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 372 - Ownership of shares – More than 25% but not more than 50%OE
  • 241
    icon of address 26 High Street, Battle, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-06 ~ dissolved
    IIF 143 - Director → ME
  • 242
    icon of address Rochester Dance Junction, 681 Maidstone Road, Rochester, Kent, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-12-17 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 243
    icon of address 7 Turnpike, Moulton, Northampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 461 - Director → ME
    Person with significant control
    icon of calendar 2025-05-06 ~ now
    IIF 418 - Right to appoint or remove directorsOE
    IIF 418 - Ownership of shares – 75% or moreOE
    IIF 418 - Ownership of voting rights - 75% or moreOE
  • 244
    icon of address 31 Castle Way, Rogerstone, Newport, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-03-24 ~ now
    IIF 291 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 248 - Ownership of shares – More than 50% but less than 75%OE
  • 245
    icon of address 73 Church Road, Hove, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-18 ~ dissolved
    IIF 135 - Director → ME
  • 246
    icon of address 184 Telegraph Road, Heswall, Wirral, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-17 ~ dissolved
    IIF 7 - Director → ME
  • 247
    icon of address 47 Butt Road, Colchester, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-12-02 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2021-12-02 ~ now
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 248
    icon of address Suite 303, The Pillbox 115 Coventry Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -392,031 GBP2024-06-30
    Officer
    icon of calendar 2001-05-11 ~ now
    IIF 447 - Secretary → ME
  • 249
    icon of address 83a Sydner Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-12 ~ dissolved
    IIF 102 - Director → ME
  • 250
    icon of address 14 Sandringham Close, Westwood Heath, Coventry, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-11-02 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 251
    icon of address 456 Gower Road, Killay, Swansea, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-08-13 ~ now
    IIF 582 - Director → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ now
    IIF 662 - Right to appoint or remove directorsOE
    IIF 662 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 662 - Ownership of shares – More than 25% but not more than 50%OE
  • 252
    COMIC STRIPPER CREATIONS LIMITED - 2020-08-13
    icon of address C/o Stephen Kent And Company 456 Gower Road, Killay, Swansea, South Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-06-12 ~ now
    IIF 580 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ now
    IIF 295 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 295 - Ownership of shares – More than 25% but not more than 50%OE
  • 253
    icon of address 34 Capel Isaf Road, Llanelli, Carmarthenshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-30 ~ dissolved
    IIF 63 - Director → ME
  • 254
    icon of address 115c Milton Road, Cambridge, Cambridgeshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -18,913 GBP2020-03-31
    Officer
    icon of calendar 2006-07-05 ~ dissolved
    IIF 109 - Director → ME
  • 255
    icon of address 8 High Street, Heathfield, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25,034 GBP2024-07-31
    Officer
    icon of calendar 2020-07-30 ~ now
    IIF 392 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ now
    IIF 281 - Ownership of voting rights - 75% or moreOE
    IIF 281 - Ownership of shares – 75% or moreOE
  • 256
    icon of address 7 Meadow Brook, Church Village, Pontypridd, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-15 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 257
    THE COMMITTEE FOR THE ACCREDITATION OF MEDICAL ILLUSTRATION PRACTITIONERS LIMITED - 1990-01-23
    icon of address 29 Arboretum Street, Nottingham, Nottinghamshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-08-15 ~ dissolved
    IIF 282 - Director → ME
  • 258
    icon of address C/o Hilton Jones, Hollinwood Business Centre, Albert Street, Oldham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-01 ~ dissolved
    IIF 358 - Director → ME
  • 259
    DANCE LIKE A MOTHER CIC - 2022-02-14
    icon of address 6 Greenheys Crescent, Greenmount, Bury, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,124 GBP2024-07-31
    Officer
    icon of calendar 2018-06-15 ~ now
    IIF 186 - Director → ME
  • 260
    THE FOUNDATION FOR SOCIAL ENTREPENEURS - 2003-03-11
    icon of address 123 Whitecross Street, London
    Active Corporate (18 parents, 4 offsprings)
    Officer
    icon of calendar 2020-06-03 ~ now
    IIF 402 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ now
    IIF 456 - Has significant influence or controlOE
  • 261
    icon of address Daniel Raven-ellison, 13 Hollies Road, London, Greater London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 658 - LLP Designated Member → ME
  • 262
    icon of address 21 Rowhill Avenue, Aldershot, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-06-05 ~ now
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ now
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 263
    icon of address Hollinwood Business Centre Albert St, Lancs, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,006 GBP2017-07-31
    Officer
    icon of calendar 2015-07-13 ~ dissolved
    IIF 361 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 264
    CONFIDENCE BUILDING WORKSHOPS LIMITED - 2010-01-25
    icon of address C/o Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-01-20 ~ now
    IIF 470 - Director → ME
    icon of calendar 2009-01-20 ~ now
    IIF 553 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 574 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 574 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 265
    icon of address Springfield House Littleworth, Amberley, Stroud, Glos, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-11-03 ~ now
    IIF 482 - Director → ME
  • 266
    icon of address The Old Chapel, Union Way, Witney, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-22 ~ dissolved
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 175 - Ownership of shares – 75% or moreOE
  • 267
    icon of address 5 Crescent East, Thornton Cleveleys, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    812 GBP2024-08-31
    Officer
    icon of calendar 2023-05-12 ~ now
    IIF 265 - Director → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ now
    IIF 194 - Ownership of shares – More than 25% but not more than 50%OE
  • 268
    icon of address 7 St. Kilda Avenue, Peterhead, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,029 GBP2021-02-28
    Officer
    icon of calendar 2020-04-29 ~ dissolved
    IIF 823 - Director → ME
  • 269
    icon of address 269 Farnborough Road, Farnborough, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    75,707 GBP2024-09-30
    Officer
    icon of calendar 2015-09-22 ~ now
    IIF 137 - Director → ME
  • 270
    icon of address 15 Mountain Ash, Bath, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-12 ~ dissolved
    IIF 409 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 415 - Right to appoint or remove directorsOE
    IIF 415 - Ownership of voting rights - 75% or moreOE
    IIF 415 - Ownership of shares – 75% or moreOE
  • 271
    icon of address Tc Group 6th Floor Kings House, 9 - 10 Haymarket, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    225,874 GBP2024-03-31
    Officer
    icon of calendar 2007-10-22 ~ now
    IIF 427 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 414 - Ownership of shares – 75% or moreOE
  • 272
    icon of address 5 Crescent East, Thornton Cleveleys, Lancashire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-14 ~ now
    IIF 263 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ now
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Ownership of shares – 75% or moreOE
    IIF 195 - Right to appoint or remove directorsOE
  • 273
    icon of address 5 Eland Street, New Basford, Nottingham, Nottinghamshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-05-18 ~ now
    IIF 724 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ now
    IIF 223 - Ownership of shares – 75% or moreOE
  • 274
    icon of address 1 Adderley Terrace, Monifieth, Dundee, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 449 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    IIF 421 - Ownership of shares – More than 25% but not more than 50%OE
  • 275
    CELTICSPIRIT DANCE CO T/A TOEANDHEELGOLD.COM AND FERLIEFEET.COM LTD - 2017-11-29
    CELTICSPIRIT DANCE CO. LTD. - 2016-07-01
    icon of address 1 Adderley Terrace, Monifieth, Dundee
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 448 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    IIF 420 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 420 - Ownership of shares – More than 25% but not more than 50%OE
  • 276
    icon of address 32 St. Marks Road, Brownhills, Walsall, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-02-17 ~ now
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 277
    icon of address April Cottage, Sloop Lane, Wootton Bridge, Isle Of Wight
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-26 ~ dissolved
    IIF 156 - Director → ME
  • 278
    icon of address 18 Rozelle Road, Poole, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 283 - Director → ME
  • 279
    icon of address Unit 3 Ingworth Road, Poole, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 285 - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    IIF 221 - Ownership of voting rights - 75% or moreOE
    IIF 221 - Ownership of shares – 75% or moreOE
  • 280
    TRE CWM COMMUNITY ASSOCIATION LIMITED - 2019-03-05
    icon of address Ty Llywelyn Community Centre, Ffordd Yr Orsedd, Llandudno, Conwy
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -352 GBP2021-03-31
    Officer
    icon of calendar 2017-08-30 ~ dissolved
    IIF 759 - Director → ME
    icon of calendar 2005-03-15 ~ dissolved
    IIF 708 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ dissolved
    IIF 587 - Ownership of voting rights - 75% or moreOE
  • 281
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-08-18 ~ dissolved
    IIF 84 - Director → ME
  • 282
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-23 ~ dissolved
    IIF 85 - Director → ME
    icon of calendar 2016-12-23 ~ dissolved
    IIF 732 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 283
    icon of address Kennington Business Park Centre Unit 3, 1-3 Brixton Road, Lambeth, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,339 GBP2024-12-31
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 862 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    IIF 863 - Right to appoint or remove directorsOE
    IIF 863 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 863 - Ownership of shares – More than 25% but not more than 50%OE
  • 284
    icon of address 184 Woodland Road, Stanton, Burton-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-16 ~ dissolved
    IIF 424 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 407 - Ownership of shares – 75% or moreOE
  • 285
    icon of address 173 London Road, Dunstable, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-01 ~ dissolved
    IIF 472 - Director → ME
  • 286
    icon of address 25 Lord Drive, Pocklington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-15 ~ dissolved
    IIF 552 - Director → ME
    icon of calendar 2015-10-15 ~ dissolved
    IIF 735 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ dissolved
    IIF 570 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 570 - Ownership of shares – 75% or moreOE
  • 287
    icon of address Trusolv Recovery, Grove House Meridians Cross Ocean Village, Southampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -40,241 GBP2020-08-31
    Officer
    icon of calendar 2019-08-05 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 288
    icon of address 6 Cobden Place, Hailsham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-05-14 ~ now
    IIF 441 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 659 - Has significant influence or controlOE
  • 289
    icon of address 6b Heath Avenue, Kirkintilloch, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-01-23 ~ now
    IIF 576 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ now
    IIF 663 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 663 - Ownership of shares – More than 25% but not more than 50%OE
  • 290
    icon of address 310 Wimborne Road, Winton, Bournemouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -51,245 GBP2020-03-31
    Officer
    icon of calendar 2015-11-26 ~ dissolved
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ dissolved
    IIF 218 - Ownership of shares – More than 25% but not more than 50%OE
  • 291
    icon of address 35a Hazlemere Road, Penn, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-11 ~ dissolved
    IIF 471 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 575 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 575 - Ownership of shares – More than 25% but not more than 50%OE
  • 292
    icon of address 21 Neville Avenue, New Malden, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-02-21 ~ now
    IIF 268 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Ownership of shares – 75% or moreOE
  • 293
    icon of address 6 Old Lion Court, High Street, Marlborough, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-08-14 ~ now
    IIF 445 - Director → ME
  • 294
    icon of address Westfield Lower Way, Harpford, Sidmouth, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-29 ~ dissolved
    IIF 89 - Director → ME
  • 295
    icon of address 7 St. Kilda Avenue, Peterhead, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-11-30
    Officer
    icon of calendar 2017-11-24 ~ dissolved
    IIF 826 - Director → ME
    Person with significant control
    icon of calendar 2017-11-24 ~ dissolved
    IIF 835 - Right to appoint or remove directorsOE
    IIF 835 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 835 - Ownership of shares – More than 25% but not more than 50%OE
  • 296
    icon of address Henwood House, Henwood, Ashford, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-10-11 ~ now
    IIF 316 - Director → ME
    Person with significant control
    icon of calendar 2019-10-11 ~ now
    IIF 212 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 212 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 297
    Company number 10221241
    Non-active corporate
    Officer
    icon of calendar 2016-06-08 ~ now
    IIF 68 - Director → ME
Ceased 105
  • 1
    icon of address 12 Kings Avenue, Muswell Hill, London
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2006-06-20
    IIF 651 - Director → ME
    icon of calendar ~ 1999-11-13
    IIF 479 - Secretary → ME
  • 2
    icon of address 16 Lyme Street, Camden Town, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-12-09 ~ 2011-04-01
    IIF 446 - Director → ME
  • 3
    icon of address 172 Hale End Road, Woodford Green, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-11-01 ~ 2016-10-01
    IIF 274 - Director → ME
  • 4
    icon of address 32 Hartington Road, Brighton, East Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-09-14 ~ 1998-01-20
    IIF 842 - Director → ME
  • 5
    icon of address 38 Apsley Road, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-02-14
    IIF 314 - Director → ME
  • 6
    icon of address 31 Crescent Drive North, Brighton
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-02-19 ~ 2010-08-31
    IIF 463 - Director → ME
  • 7
    icon of address 82 Cotham Rd, Cotham, Bristol
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 2016-03-04
    IIF 138 - Director → ME
  • 8
    icon of address 13 Phoenix House, Hemlock Park Hyssop Close, Cannock, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-21 ~ 2016-05-18
    IIF 385 - Director → ME
  • 9
    ADRIAN JOHNSON LIMITED - 2012-03-08
    icon of address Aissela, 42-50 High Street, Esher, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-28 ~ 2009-09-08
    IIF 365 - Secretary → ME
  • 10
    LAKEPOND LIMITED - 1990-06-18
    icon of address 249 Cranbrook Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-10-26 ~ 2006-06-22
    IIF 560 - Director → ME
  • 11
    icon of address C/o Morris Crocker, Station House, 50 North Street, Havant, Hampshire
    Active Corporate (34 parents)
    Officer
    icon of calendar 2015-02-18 ~ 2021-01-29
    IIF 255 - Director → ME
    icon of calendar 2015-02-18 ~ 2022-04-08
    IIF 819 - Director → ME
  • 12
    AMERDEN PONDS MANAGEMENT COMPANY LIMITED - 2006-08-29
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-04-05 ~ 2018-11-06
    IIF 809 - Director → ME
  • 13
    THE SOUTH WEST ARTS AND HEALTH FORUM - 2005-12-14
    icon of address Unity Chambers, High East Street, Dorchester, England
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2020-04-06 ~ 2022-11-17
    IIF 429 - Director → ME
  • 14
    icon of address 46-54 High Street, Ingatestone, Essex, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    620,969 GBP2024-09-30
    Officer
    icon of calendar 2011-06-14 ~ 2016-10-13
    IIF 356 - Director → ME
    icon of calendar ~ 1996-04-18
    IIF 266 - Director → ME
    icon of calendar 2003-01-15 ~ 2012-03-14
    IIF 243 - Director → ME
    icon of calendar 2004-03-24 ~ 2011-01-25
    IIF 42 - Director → ME
    icon of calendar 2006-10-25 ~ 2009-09-10
    IIF 652 - Secretary → ME
    icon of calendar 2004-01-28 ~ 2005-09-14
    IIF 442 - Secretary → ME
  • 15
    icon of address 4 Abbey Square, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-06 ~ 2012-01-15
    IIF 11 - Director → ME
  • 16
    icon of address Stephen Kent & Company, 456 Gower Road, Killay, Swansea, West Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-18 ~ 2006-03-30
    IIF 581 - Director → ME
  • 17
    icon of address 31 High View Close, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13 GBP2020-06-30
    Officer
    icon of calendar 2004-12-20 ~ 2020-07-13
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-13
    IIF 197 - Right to appoint or remove directors OE
    IIF 197 - Ownership of voting rights - 75% or more OE
    IIF 197 - Ownership of shares – 75% or more OE
  • 18
    icon of address 124 City Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-12-01 ~ 2020-04-16
    IIF 438 - Director → ME
    Person with significant control
    icon of calendar 2018-12-08 ~ 2022-04-25
    IIF 379 - Right to appoint or remove directors OE
    IIF 379 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 379 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 379 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 379 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    OFFICIAL BOARD OF BALLROOM DANCING LIMITED(THE) - 1985-04-10
    BRITISH COUNCIL OF BALLROOM DANCING LIMITED(THE) - 1996-08-13
    icon of address Unit 9, The 1929 Shop, Merton Abbey Mills, Watermill Way, London, England
    Active Corporate (30 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    96,684 GBP2024-12-31
    Officer
    icon of calendar 2015-01-01 ~ 2020-06-01
    IIF 161 - Director → ME
  • 20
    icon of address Kings House, Greystoke Business Centre, High Street Portishead, Bristol
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-10-01 ~ 2021-10-05
    IIF 491 - Director → ME
    icon of calendar 2014-10-21 ~ 2017-10-03
    IIF 489 - Director → ME
    icon of calendar 2006-10-23 ~ 2013-10-08
    IIF 490 - Director → ME
    icon of calendar 2004-02-19 ~ 2004-12-06
    IIF 488 - Director → ME
  • 21
    icon of address 2 Shepherds Cottages, 2 Shepherds Cottages, Gorhambury, St. Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-20 ~ 2013-09-03
    IIF 444 - Director → ME
    icon of calendar 2013-01-04 ~ 2013-01-04
    IIF 443 - Director → ME
    icon of calendar 2013-01-04 ~ 2013-06-18
    IIF 563 - Secretary → ME
  • 22
    icon of address The Chestnuts Lanham Green, Cressing, Braintree, Essex
    Dissolved Corporate
    Officer
    icon of calendar 2006-06-08 ~ 2015-07-31
    IIF 577 - Director → ME
  • 23
    icon of address 84a Coombe Road, Croydon
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2015-06-06
    IIF 47 - Director → ME
  • 24
    icon of address Ground Floor, Centre Block Hille Business Estate, 132 St Albans Road, Watford, Harts
    Active Corporate (12 parents)
    Officer
    icon of calendar 1999-10-16 ~ 2007-05-22
    IIF 723 - Director → ME
  • 25
    icon of address 132 St. Albans Road, Watford
    Active Corporate (9 parents)
    Officer
    icon of calendar 2002-11-05 ~ 2005-03-15
    IIF 722 - Director → ME
  • 26
    icon of address Flat 121 Fitzwarren Court Rosehill Close, Salford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-02-05 ~ 2025-03-12
    IIF 363 - Director → ME
  • 27
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-24 ~ 2025-07-02
    IIF 66 - Director → ME
  • 28
    icon of address 16 Brae Crescent, Mintlaw, Peterhead, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-02-28
    Officer
    icon of calendar 2014-02-10 ~ 2017-08-01
    IIF 827 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ 2017-08-01
    IIF 831 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 831 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    icon of address Draycote Water, Kites Hardwick, Rugby
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    545,867 GBP2025-03-31
    Officer
    icon of calendar 1994-11-07 ~ 1996-09-02
    IIF 578 - Director → ME
    icon of calendar ~ 1993-11-01
    IIF 579 - Director → ME
  • 30
    icon of address Stevenson House 16a Tunsgate, Guildford, Surrey
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    73,052 GBP2025-01-31
    Officer
    icon of calendar 2018-01-10 ~ 2020-08-01
    IIF 15 - Director → ME
  • 31
    SHIPSTONE HOLDINGS LTD - 2025-06-24
    icon of address C/o Ac Accountancy Services Uk Ltd 318 Chorley New Road, Horwich, Bolton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-08 ~ 2025-06-17
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ 2025-06-17
    IIF 191 - Right to appoint or remove directors OE
    IIF 191 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 191 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    icon of address 3 Vista Place Coy Pond Business Park, Ingworth Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-05-20 ~ 2024-06-08
    IIF 220 - Ownership of voting rights - 75% or more OE
    IIF 220 - Ownership of shares – 75% or more OE
  • 33
    icon of address The Workshop, 28 Kenwood Park Road, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-01 ~ 2017-02-06
    IIF 331 - Director → ME
  • 34
    FEREF LIMITED - 2023-06-14
    FEREF ASSOCIATES LIMITED - 2000-10-24
    icon of address 5th Floor Grove House 248a Marylebone Road, London
    Insolvency Proceedings Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,295,212 GBP2022-04-30
    Officer
    icon of calendar ~ 2004-01-30
    IIF 558 - Director → ME
    icon of calendar 2000-01-04 ~ 2004-01-30
    IIF 430 - Secretary → ME
  • 35
    icon of address Sherlock House, 6 Manor Road, Wallasey, Wirral, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,954 GBP2025-03-31
    Officer
    icon of calendar 2014-11-12 ~ 2017-04-12
    IIF 486 - Director → ME
  • 36
    icon of address 2 Barony Drive, Kirkintilloch, Glasgow, Scotland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-05-22 ~ 2020-06-04
    IIF 278 - Ownership of voting rights - 75% or more OE
    IIF 278 - Ownership of shares – 75% or more OE
  • 37
    PURE MEDIA UK LIMITED - 2016-04-29
    PURE MEDIA (UK) LIMITED - 2005-12-29
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (11 parents)
    Officer
    icon of calendar 2009-04-28 ~ 2009-04-28
    IIF 315 - Director → ME
    icon of calendar 2008-12-09 ~ 2011-05-17
    IIF 647 - Director → ME
    icon of calendar 2019-11-21 ~ 2024-08-29
    IIF 673 - Director → ME
  • 38
    PURPLE VENTURE 137 LIMITED - 2002-03-27
    icon of address Fife Sensory Impairment Centre, Wilson Avenue, Kirkcaldy, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-29 ~ 2015-09-04
    IIF 480 - Director → ME
  • 39
    icon of address 43 Prospect Crescent, Twickenham
    Dissolved Corporate
    Officer
    icon of calendar 2011-11-02 ~ 2015-03-06
    IIF 203 - Director → ME
  • 40
    icon of address The Corner House, 6 Carmarthen Street, Llandeilo, Carmarthenshire, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-05-10 ~ 2024-03-31
    IIF 726 - Director → ME
  • 41
    icon of address 107 Cleethorpe Road, Grimsby, N E Lincs
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-04-30 ~ 2017-10-31
    IIF 725 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2017-10-31
    IIF 25 - Has significant influence or control OE
  • 42
    WISEMAN UNDERWRITING LIMITED - 2014-02-18
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-07-31 ~ 2013-09-04
    IIF 839 - Director → ME
  • 43
    YOUR TOWN CENTRE LTD - 2014-09-17
    icon of address 7 St. Kilda Avenue, Peterhead, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -22,423 GBP2019-04-30
    Officer
    icon of calendar 2012-04-23 ~ 2018-10-01
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2017-04-23 ~ 2018-10-01
    IIF 833 - Ownership of shares – 75% or more OE
  • 44
    icon of address 49 Station Road, Polegate, East Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-04-27 ~ 2015-04-03
    IIF 180 - Director → ME
    icon of calendar 2011-04-27 ~ 2014-12-02
    IIF 747 - Secretary → ME
  • 45
    icon of address Morleys, 22 Victoria Avenue, Harrogate, North Yorks
    Active Corporate (3 parents)
    Equity (Company account)
    13,140 GBP2021-12-30
    Officer
    icon of calendar 2006-02-28 ~ 2012-10-24
    IIF 739 - Director → ME
  • 46
    icon of address 2b Staindrop Road, West Auckland, Bishop Auckland, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,498 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-07-16 ~ 2023-01-01
    IIF 457 - Right to appoint or remove directors OE
    IIF 457 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    icon of address 7 Cottons Meadow, Kingstone, Hereford, Herefordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-12-12 ~ 2001-09-05
    IIF 671 - Director → ME
  • 48
    icon of address 14 Stanley Way, Orpington, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-15 ~ 2018-12-31
    IIF 87 - Director → ME
  • 49
    STUDIO LIDDELL LIMITED - 2018-06-07
    STUDIO LIDDELL ANIMATION LIMITED - 2002-03-30
    icon of address 2nd Floor 55, Ludgate Hill, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,619,765 GBP2022-12-31
    Officer
    icon of calendar 2000-03-28 ~ 2018-06-29
    IIF 322 - Director → ME
  • 50
    TODO LATINO EVENTS LIMITED - 2019-08-29
    TODO LATINO DANCE CENTRE LIMITED - 2022-06-16
    icon of address Unit G7 Roden House, Ashley Street, Nottingham, Nottinghamshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    301 GBP2023-06-15
    Person with significant control
    icon of calendar 2018-02-06 ~ 2023-08-30
    IIF 222 - Ownership of shares – 75% or more OE
  • 51
    icon of address Unit 4, Madison Court, George Mann Road, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,811 GBP2020-06-30
    Officer
    icon of calendar 2014-02-27 ~ 2017-06-07
    IIF 159 - Director → ME
  • 52
    IPBYS LTD
    - now
    03986097 - 2014-01-23
    VENU - 2014-01-14
    icon of address Cambridge House, 16 High Street, Saffron Walden, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-07-31 ~ 2014-04-05
    IIF 118 - Director → ME
  • 53
    icon of address Henwood House, Henwood, Ashford, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    201,231 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-09-14 ~ 2018-10-19
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
  • 54
    THE PROPERTY SHOP (SOUTH EAST) LIMITED - 2010-04-27
    icon of address Henwood House, Henwood, Ashford, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    634,763 GBP2024-06-30
    Officer
    icon of calendar 2001-11-29 ~ 2010-02-01
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-19
    IIF 213 - Right to appoint or remove directors OE
    IIF 213 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 213 - Ownership of shares – More than 50% but less than 75% OE
  • 55
    icon of address 18 Cross Lanes Cross Lanes, Chalfont St. Peter, Gerrards Cross, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-13 ~ 2016-05-20
    IIF 346 - Director → ME
  • 56
    icon of address Unit 1, The Barns Farm Road, Caddsdown Industrial Park, Bideford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-19 ~ 2017-07-01
    IIF 70 - Director → ME
  • 57
    icon of address 31 Lilac Lilac Way, Halesowen, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -399 GBP2017-04-05
    Officer
    icon of calendar 2014-08-22 ~ 2018-01-30
    IIF 209 - Director → ME
  • 58
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-03-26 ~ 2015-02-12
    IIF 668 - Director → ME
  • 59
    icon of address Northgate House, Northgate, Sleaford, Lincolnshire
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    54,114 GBP2024-12-31
    Officer
    icon of calendar 2022-04-10 ~ 2022-06-21
    IIF 326 - Director → ME
  • 60
    icon of address 681 Maidstone Road, Rochester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-13 ~ 2020-01-26
    IIF 477 - Director → ME
  • 61
    icon of address C/o Uhy Ross Brooke, 2, Old Bath Road, Newbury, Berkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-06-20 ~ 2021-01-19
    IIF 258 - Director → ME
  • 62
    icon of address 8 Escomb Road, Bishop Auckland, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-06 ~ 2024-07-14
    IIF 239 - Director → ME
  • 63
    icon of address 3 Malzy Court, Chatham Street, Norwich, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1994-06-14 ~ 1997-05-25
    IIF 555 - Director → ME
  • 64
    icon of address 23 North Road, Saltash, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-14 ~ 2018-02-28
    IIF 246 - Director → ME
  • 65
    icon of address The Lookout, Victoria Rd, Yarmouth, Isle Of Wight, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-09 ~ 2025-06-13
    IIF 105 - Director → ME
  • 66
    icon of address The Laurels Main Street, Bothamsall, Retford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-11-01 ~ 2025-02-07
    IIF 100 - Director → ME
  • 67
    icon of address Unit 6 Broomfield Business Centre, 80-82 Broomfield Road, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-18 ~ 2008-04-17
    IIF 259 - Director → ME
  • 68
    MIM PUBLISHING LTD. - 1996-12-20
    icon of address 6 Sycamore House, Plasmawr Rd, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,804 GBP2022-03-31
    Officer
    icon of calendar 1996-11-26 ~ 2001-10-15
    IIF 492 - Secretary → ME
  • 69
    icon of address 1-3-8 The Barracks, White Cross, Lancaster, Lancashire, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-03-19 ~ 2024-03-17
    IIF 339 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 339 - Right to appoint or remove directors OE
  • 70
    icon of address National House Turnfields Court, Turnfields, Thatcham, Berkshire, England
    Active Corporate (14 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,299,895 GBP2024-03-31
    Officer
    icon of calendar 2011-02-07 ~ 2020-01-01
    IIF 160 - Director → ME
    icon of calendar 2005-09-12 ~ 2008-04-07
    IIF 162 - Director → ME
  • 71
    NOVARI GUNWHARF RESTAURANT LIMITED - 2013-01-15
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-04 ~ 2014-09-03
    IIF 269 - Director → ME
  • 72
    icon of address L08 North Building, Gunwharf Quays, Portsmouth, Hampshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2012-05-01 ~ 2013-12-15
    IIF 270 - Director → ME
  • 73
    icon of address 9 Aycliffe Drive, Buckshaw Village, Chorley, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-08 ~ 2015-12-14
    IIF 564 - Director → ME
  • 74
    icon of address The Old Town Hall 71, Christchurch Road, Ringwood
    Liquidation Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-09-01 ~ 2024-01-02
    IIF 249 - Right to appoint or remove directors OE
    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
  • 75
    PARK ROAD ALDEBURGH (MAINTENANCE) LIMIEED - 1987-02-27
    icon of address 47 Park Road, Aldeburgh, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2007-10-12 ~ 2017-11-18
    IIF 21 - Director → ME
  • 76
    icon of address Sanju Moffatt Road, Forest Green, Nailsworth, Stroud, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-18 ~ 2016-10-24
    IIF 483 - Director → ME
  • 77
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-04-07 ~ 2015-02-12
    IIF 669 - Director → ME
  • 78
    icon of address 4b Queens Gate, Lipson, Plymouth, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-04-27 ~ 2008-06-29
    IIF 487 - Director → ME
  • 79
    icon of address No 2 Hunts Farm Cottages, Warnford, Southampton, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2002-05-14
    IIF 738 - Director → ME
  • 80
    TIM MINESS LMTIED LIMITED - 2015-04-14
    icon of address First Floor, Front Office Unicorn House, 221-222 Shoreditch High Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -557 GBP2020-03-31
    Officer
    icon of calendar 2015-03-12 ~ 2015-03-12
    IIF 127 - Director → ME
  • 81
    icon of address 2 The Old School House, Chantry, Frome, Somerset, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-10-01 ~ 2002-06-26
    IIF 559 - Director → ME
  • 82
    icon of address Sans Works, 1 Sans Walk, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-21 ~ 1999-11-15
    IIF 308 - Director → ME
  • 83
    icon of address First Floor, 193 Wardour Street, London, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-05-16 ~ 2022-12-14
    IIF 844 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 844 - Ownership of shares – More than 25% but not more than 50% OE
  • 84
    SHERLOCKS BAR L LIMITED - 2011-03-17
    icon of address 24-28 Conway Street, Birkenhead, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-16 ~ 2012-01-15
    IIF 10 - Director → ME
  • 85
    icon of address 10 Wellington Gardens, Montrose, Scotland
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-04-06 ~ 2018-09-01
    IIF 275 - Ownership of shares – More than 25% but not more than 50% OE
  • 86
    FLEETNESS 227 LIMITED - 1996-06-18
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-06-01 ~ 2013-07-25
    IIF 148 - Director → ME
  • 87
    NETMEADOW LIMITED - 1985-07-12
    icon of address 14-21 Rushworth Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-04-01 ~ 2007-04-01
    IIF 428 - Director → ME
  • 88
    icon of address 59-60 Grosvenor Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    122,715 GBP2017-06-30
    Officer
    icon of calendar 2015-08-28 ~ 2018-11-01
    IIF 272 - Director → ME
  • 89
    icon of address Lawrie Park Rd, Sydenham, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2000-10-24 ~ 2001-10-15
    IIF 746 - Director → ME
  • 90
    TEA PEOPLE GLOBAL LIMITED - 2012-12-27
    icon of address Unit 5, Broughton Close, 115 Loverock Road, Reading, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-01-02 ~ 2016-04-01
    IIF 650 - Director → ME
  • 91
    OUTSPOKEN ARTS SCOTLAND LTD - 2024-09-25
    GALA SCOTLAND LIMITED - 2015-08-21
    icon of address 9-11 Causeyside Street, Paisley, Renfrewshire, Scotland
    Active Corporate (10 parents)
    Total Assets Less Current Liabilities (Company account)
    78,880 GBP2017-03-31
    Officer
    icon of calendar 2022-02-22 ~ 2024-09-24
    IIF 493 - Director → ME
    icon of calendar 2014-08-27 ~ 2019-08-12
    IIF 494 - Director → ME
  • 92
    icon of address Lancaster Court, 8 Barnes Wallis Road, Fareham, England
    Active Corporate (23 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    120,288 GBP2024-12-31
    Officer
    icon of calendar 2005-01-01 ~ 2007-12-31
    IIF 257 - Director → ME
  • 93
    icon of address C/o Hilton Jones, Hollinwood Business Centre, Albert Street, Oldham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-18 ~ 2015-10-15
    IIF 362 - Director → ME
  • 94
    HORNBEAM ENVIRONMENTAL CENTRE LIMITED - 2014-10-16
    HORNBEAM WHOLE EARTH CENTRE LIMITED - 1993-10-22
    icon of address 458 Hoe Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-07-20
    IIF 813 - Director → ME
  • 95
    SAFEPREMIUM PROPERTY MANAGEMENT LIMITED - 1988-11-21
    icon of address 99 Lorraine Road, Altrincham, Cheshire
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1992-03-30
    IIF 557 - Director → ME
  • 96
    icon of address 15 Mountain Ash, Bath, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-12 ~ 2015-03-12
    IIF 410 - Director → ME
  • 97
    CELTICSPIRIT DANCE CO T/A TOEANDHEELGOLD.COM AND FERLIEFEET.COM LTD - 2017-11-29
    CELTICSPIRIT DANCE CO. LTD. - 2016-07-01
    icon of address 1 Adderley Terrace, Monifieth, Dundee
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-02-14 ~ 2006-09-30
    IIF 568 - Director → ME
  • 98
    icon of address Catch Bar Farm, 401 Dunford Road Hade Edge, Holmfirth, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    45,818 GBP2020-01-31
    Officer
    icon of calendar 1994-01-07 ~ 2003-05-19
    IIF 556 - Director → ME
  • 99
    icon of address 18 Rozelle Road, Poole, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-05-01 ~ 2024-06-08
    IIF 219 - Ownership of voting rights - 75% or more OE
    IIF 219 - Right to appoint or remove directors OE
    IIF 219 - Ownership of shares – 75% or more OE
  • 100
    MALCESINE LIMITED - 1992-10-28
    icon of address Flat 5, 12 Medina Villas, Hove, East Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-10-20 ~ 2015-02-26
    IIF 117 - Director → ME
  • 101
    TRE CWM COMMUNITY ASSOCIATION LIMITED - 2019-03-05
    icon of address Ty Llywelyn Community Centre, Ffordd Yr Orsedd, Llandudno, Conwy
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -352 GBP2021-03-31
    Officer
    icon of calendar 2017-08-30 ~ 2017-11-22
    IIF 736 - Director → ME
    IIF 749 - Director → ME
    IIF 748 - Director → ME
    icon of calendar 2017-08-30 ~ 2019-04-05
    IIF 750 - Director → ME
    icon of calendar 2017-08-30 ~ 2017-11-22
    IIF 751 - Director → ME
    icon of calendar 2017-08-30 ~ 2018-03-22
    IIF 768 - Director → ME
    icon of calendar 2017-08-30 ~ 2017-11-22
    IIF 776 - Director → ME
    IIF 807 - Director → ME
    IIF 780 - Director → ME
    IIF 800 - Director → ME
    IIF 808 - Director → ME
    IIF 794 - Director → ME
    IIF 773 - Director → ME
    IIF 770 - Director → ME
    IIF 802 - Director → ME
    IIF 755 - Director → ME
    IIF 787 - Director → ME
    IIF 804 - Director → ME
    IIF 792 - Director → ME
    IIF 779 - Director → ME
    IIF 803 - Director → ME
    IIF 785 - Director → ME
    IIF 789 - Director → ME
    IIF 799 - Director → ME
    IIF 788 - Director → ME
    IIF 783 - Director → ME
    icon of calendar 2017-08-30 ~ 2017-11-21
    IIF 790 - Director → ME
    icon of calendar 2017-08-30 ~ 2017-11-22
    IIF 796 - Director → ME
    IIF 774 - Director → ME
    IIF 778 - Director → ME
    IIF 754 - Director → ME
    icon of calendar 2017-08-30 ~ 2018-04-09
    IIF 757 - Director → ME
    icon of calendar 2017-08-30 ~ 2017-11-22
    IIF 791 - Director → ME
    IIF 784 - Director → ME
    icon of calendar 2017-08-30 ~ 2018-04-09
    IIF 769 - Director → ME
    icon of calendar 2017-08-30 ~ 2017-11-22
    IIF 806 - Director → ME
    IIF 781 - Director → ME
    IIF 764 - Director → ME
    IIF 758 - Director → ME
    IIF 782 - Director → ME
    icon of calendar 2017-08-30 ~ 2018-04-09
    IIF 771 - Director → ME
    icon of calendar 2017-08-30 ~ 2017-11-21
    IIF 805 - Director → ME
    icon of calendar 2017-08-30 ~ 2017-11-22
    IIF 795 - Director → ME
    IIF 772 - Director → ME
    IIF 761 - Director → ME
    IIF 777 - Director → ME
    IIF 798 - Director → ME
    IIF 797 - Director → ME
    IIF 775 - Director → ME
    IIF 793 - Director → ME
    IIF 765 - Director → ME
    icon of calendar 2017-08-30 ~ 2018-04-09
    IIF 763 - Director → ME
    IIF 801 - Director → ME
    icon of calendar 2017-08-30 ~ 2017-11-17
    IIF 767 - Director → ME
    icon of calendar 2017-08-30 ~ 2017-11-22
    IIF 786 - Director → ME
    IIF 760 - Director → ME
    icon of calendar 2017-08-30 ~ 2018-01-23
    IIF 762 - Director → ME
    icon of calendar 2017-08-30 ~ 2018-01-26
    IIF 752 - Director → ME
    icon of calendar 2017-08-30 ~ 2018-01-24
    IIF 753 - Director → ME
    icon of calendar 2017-08-30 ~ 2017-08-30
    IIF 756 - Director → ME
    IIF 766 - Director → ME
    icon of calendar 2017-08-30 ~ 2017-11-22
    IIF 818 - Director → ME
    icon of calendar 2008-12-02 ~ 2012-11-06
    IIF 721 - Director → ME
    icon of calendar 2005-03-15 ~ 2018-04-09
    IIF 696 - Director → ME
    IIF 700 - Director → ME
    IIF 684 - Director → ME
    IIF 716 - Director → ME
    IIF 704 - Director → ME
    IIF 683 - Director → ME
    IIF 714 - Director → ME
    IIF 690 - Director → ME
    IIF 676 - Director → ME
    IIF 706 - Director → ME
    IIF 717 - Director → ME
    IIF 677 - Director → ME
    IIF 702 - Director → ME
    IIF 709 - Director → ME
    IIF 712 - Director → ME
    IIF 689 - Director → ME
    IIF 685 - Director → ME
    IIF 701 - Director → ME
    IIF 693 - Director → ME
    IIF 715 - Director → ME
    IIF 694 - Director → ME
    IIF 703 - Director → ME
    IIF 686 - Director → ME
    IIF 697 - Director → ME
    IIF 688 - Director → ME
    IIF 698 - Director → ME
    IIF 710 - Director → ME
    IIF 678 - Director → ME
    IIF 699 - Director → ME
    IIF 691 - Director → ME
    IIF 705 - Director → ME
    IIF 682 - Director → ME
    IIF 680 - Director → ME
    IIF 720 - Director → ME
    IIF 681 - Director → ME
    IIF 707 - Director → ME
    IIF 719 - Director → ME
    icon of calendar 2005-03-15 ~ 2018-04-20
    IIF 713 - Director → ME
    icon of calendar 2005-03-15 ~ 2018-04-09
    IIF 687 - Director → ME
    icon of calendar 2005-03-15 ~ 2018-05-09
    IIF 711 - Director → ME
    icon of calendar 2005-03-15 ~ 2019-01-26
    IIF 692 - Director → ME
    icon of calendar 2005-03-15 ~ 2018-01-23
    IIF 695 - Director → ME
    icon of calendar 2005-03-15 ~ 2018-01-24
    IIF 718 - Director → ME
    icon of calendar 2005-03-15 ~ 2018-02-23
    IIF 679 - Director → ME
    icon of calendar 2017-08-30 ~ 2017-11-22
    IIF 812 - Director → ME
    icon of calendar 2017-08-30 ~ 2018-01-18
    IIF 811 - Director → ME
    icon of calendar 2008-12-02 ~ 2018-04-09
    IIF 674 - Secretary → ME
    icon of calendar 2018-12-02 ~ 2019-03-01
    IIF 645 - Secretary → ME
    icon of calendar 2018-12-02 ~ 2018-12-02
    IIF 643 - Secretary → ME
    icon of calendar 2009-12-02 ~ 2018-01-26
    IIF 593 - Secretary → ME
    icon of calendar 2009-12-02 ~ 2018-01-24
    IIF 594 - Secretary → ME
    icon of calendar 2008-12-02 ~ 2018-04-08
    IIF 621 - Secretary → ME
    icon of calendar 2008-12-02 ~ 2018-04-09
    IIF 625 - Secretary → ME
    icon of calendar 2008-12-02 ~ 2017-11-22
    IIF 616 - Secretary → ME
    icon of calendar 2008-12-02 ~ 2018-04-09
    IIF 615 - Secretary → ME
    IIF 592 - Secretary → ME
    IIF 591 - Secretary → ME
    IIF 619 - Secretary → ME
    IIF 637 - Secretary → ME
    IIF 600 - Secretary → ME
    IIF 614 - Secretary → ME
    IIF 626 - Secretary → ME
    IIF 612 - Secretary → ME
    IIF 634 - Secretary → ME
    IIF 599 - Secretary → ME
    IIF 596 - Secretary → ME
    IIF 605 - Secretary → ME
    IIF 623 - Secretary → ME
    IIF 636 - Secretary → ME
    IIF 602 - Secretary → ME
    IIF 610 - Secretary → ME
    IIF 644 - Secretary → ME
    IIF 635 - Secretary → ME
    IIF 606 - Secretary → ME
    IIF 613 - Secretary → ME
    IIF 631 - Secretary → ME
    icon of calendar 2008-12-02 ~ 2019-01-07
    IIF 595 - Secretary → ME
    icon of calendar 2008-12-02 ~ 2018-04-09
    IIF 601 - Secretary → ME
    IIF 604 - Secretary → ME
    IIF 633 - Secretary → ME
    IIF 608 - Secretary → ME
    IIF 597 - Secretary → ME
    IIF 607 - Secretary → ME
    IIF 611 - Secretary → ME
    IIF 603 - Secretary → ME
    IIF 620 - Secretary → ME
    IIF 639 - Secretary → ME
    IIF 632 - Secretary → ME
    IIF 641 - Secretary → ME
    IIF 622 - Secretary → ME
    icon of calendar 2008-12-02 ~ 2017-04-09
    IIF 640 - Secretary → ME
    icon of calendar 2008-12-02 ~ 2018-04-12
    IIF 617 - Secretary → ME
    icon of calendar 2008-12-02 ~ 2018-04-09
    IIF 598 - Secretary → ME
    IIF 642 - Secretary → ME
    IIF 624 - Secretary → ME
    IIF 609 - Secretary → ME
    IIF 627 - Secretary → ME
    IIF 628 - Secretary → ME
    icon of calendar 2008-12-02 ~ 2019-04-05
    IIF 630 - Secretary → ME
    icon of calendar 2008-12-02 ~ 2018-01-23
    IIF 629 - Secretary → ME
    icon of calendar 2008-12-02 ~ 2018-04-11
    IIF 618 - Secretary → ME
    icon of calendar 2008-12-02 ~ 2018-04-09
    IIF 638 - Secretary → ME
    IIF 675 - Secretary → ME
    icon of calendar 2005-03-15 ~ 2018-04-09
    IIF 590 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ 2017-01-17
    IIF 526 - Right to appoint or remove directors OE
    IIF 526 - Ownership of voting rights - 75% or more OE
    IIF 517 - Right to appoint or remove directors OE
    IIF 517 - Ownership of voting rights - 75% or more OE
    IIF 533 - Right to appoint or remove directors OE
    IIF 533 - Ownership of voting rights - 75% or more OE
    icon of calendar 2017-01-11 ~ 2018-01-26
    IIF 585 - Ownership of voting rights - 75% or more OE
    icon of calendar 2017-01-11 ~ 2017-01-17
    IIF 524 - Right to appoint or remove directors OE
    IIF 524 - Ownership of voting rights - 75% or more OE
    IIF 536 - Right to appoint or remove directors OE
    IIF 536 - Ownership of voting rights - 75% or more OE
    IIF 540 - Right to appoint or remove directors OE
    IIF 540 - Ownership of voting rights - 75% or more OE
    IIF 514 - Right to appoint or remove directors OE
    IIF 514 - Ownership of voting rights - 75% or more OE
    IIF 571 - Right to appoint or remove directors OE
    IIF 571 - Ownership of voting rights - 75% or more OE
    IIF 505 - Right to appoint or remove directors OE
    IIF 505 - Ownership of voting rights - 75% or more OE
    IIF 508 - Right to appoint or remove directors OE
    IIF 508 - Ownership of voting rights - 75% or more OE
    IIF 520 - Right to appoint or remove directors OE
    IIF 520 - Ownership of voting rights - 75% or more OE
    IIF 529 - Right to appoint or remove directors OE
    IIF 529 - Ownership of voting rights - 75% or more OE
    IIF 504 - Right to appoint or remove directors OE
    IIF 504 - Ownership of voting rights - 75% or more OE
    icon of calendar 2017-01-11 ~ 2017-01-11
    IIF 543 - Right to appoint or remove directors OE
    IIF 543 - Ownership of voting rights - 75% or more OE
    icon of calendar 2017-01-11 ~ 2017-01-17
    IIF 518 - Right to appoint or remove directors OE
    IIF 518 - Ownership of voting rights - 75% or more OE
    IIF 542 - Right to appoint or remove directors OE
    IIF 542 - Ownership of voting rights - 75% or more OE
    IIF 535 - Right to appoint or remove directors OE
    IIF 535 - Ownership of voting rights - 75% or more OE
    IIF 537 - Right to appoint or remove directors OE
    IIF 537 - Ownership of voting rights - 75% or more OE
    IIF 531 - Right to appoint or remove directors OE
    IIF 531 - Ownership of voting rights - 75% or more OE
    IIF 538 - Right to appoint or remove directors OE
    IIF 538 - Ownership of voting rights - 75% or more OE
    IIF 513 - Right to appoint or remove directors OE
    IIF 513 - Ownership of voting rights - 75% or more OE
    icon of calendar 2017-01-11 ~ 2018-02-23
    IIF 586 - Ownership of voting rights - 75% or more OE
    icon of calendar 2017-01-11 ~ 2018-04-09
    IIF 512 - Right to appoint or remove directors OE
    IIF 512 - Ownership of voting rights - 75% or more OE
    icon of calendar 2017-01-11 ~ 2017-01-12
    IIF 510 - Right to appoint or remove directors OE
    IIF 510 - Ownership of voting rights - 75% or more OE
    icon of calendar 2017-01-11 ~ 2018-04-09
    IIF 516 - Right to appoint or remove directors OE
    IIF 516 - Ownership of voting rights - 75% or more OE
    icon of calendar 2017-01-11 ~ 2017-01-17
    IIF 511 - Right to appoint or remove directors OE
    IIF 511 - Ownership of voting rights - 75% or more OE
    IIF 534 - Right to appoint or remove directors OE
    IIF 534 - Ownership of voting rights - 75% or more OE
    icon of calendar 2017-01-11 ~ 2018-04-09
    IIF 546 - Right to appoint or remove directors OE
    IIF 546 - Ownership of voting rights - 75% or more OE
    icon of calendar 2017-01-11 ~ 2018-01-26
    IIF 503 - Ownership of voting rights - 75% or more OE
    icon of calendar 2017-01-11 ~ 2017-01-17
    IIF 527 - Right to appoint or remove directors OE
    IIF 527 - Ownership of voting rights - 75% or more OE
    IIF 528 - Right to appoint or remove directors OE
    IIF 528 - Ownership of voting rights - 75% or more OE
    IIF 522 - Right to appoint or remove directors OE
    IIF 522 - Ownership of shares – 75% or more OE
    IIF 548 - Right to appoint or remove directors OE
    IIF 548 - Ownership of voting rights - 75% or more OE
    IIF 515 - Right to appoint or remove directors OE
    IIF 515 - Ownership of voting rights - 75% or more OE
    IIF 544 - Right to appoint or remove directors OE
    IIF 544 - Ownership of voting rights - 75% or more OE
    IIF 541 - Right to appoint or remove directors OE
    IIF 541 - Ownership of voting rights - 75% or more OE
    icon of calendar 2017-01-11 ~ 2018-04-09
    IIF 588 - Ownership of voting rights - 75% or more OE
    icon of calendar 2017-01-11 ~ 2017-11-22
    IIF 509 - Has significant influence or control over the trustees of a trust OE
    IIF 509 - Right to appoint or remove directors as a member of a firm OE
    IIF 509 - Right to appoint or remove directors with control over the trustees of a trust OE
    icon of calendar 2017-01-11 ~ 2017-01-17
    IIF 532 - Right to appoint or remove directors OE
    IIF 532 - Ownership of voting rights - 75% or more OE
    IIF 545 - Right to appoint or remove directors OE
    IIF 545 - Ownership of voting rights - 75% or more OE
    IIF 521 - Right to appoint or remove directors OE
    IIF 521 - Ownership of voting rights - 75% or more OE
    icon of calendar 2017-01-11 ~ 2019-04-05
    IIF 547 - Ownership of voting rights - 75% or more OE
    icon of calendar 2017-01-11 ~ 2018-01-23
    IIF 502 - Ownership of voting rights - 75% or more OE
    icon of calendar 2017-01-11 ~ 2017-01-17
    IIF 519 - Right to appoint or remove directors OE
    IIF 519 - Ownership of voting rights - 75% or more OE
    IIF 507 - Right to appoint or remove directors OE
    IIF 507 - Ownership of voting rights - 75% or more OE
    icon of calendar 2017-01-11 ~ 2018-08-09
    IIF 539 - Right to appoint or remove directors OE
    IIF 539 - Ownership of voting rights - 75% or more OE
    icon of calendar 2017-01-11 ~ 2017-01-17
    IIF 530 - Right to appoint or remove directors OE
    IIF 530 - Ownership of voting rights - 75% or more OE
    icon of calendar 2017-01-11 ~ 2018-01-23
    IIF 525 - Right to appoint or remove directors OE
    IIF 525 - Ownership of voting rights - 75% or more OE
    icon of calendar 2017-01-11 ~ 2017-01-17
    IIF 506 - Right to appoint or remove directors OE
    IIF 506 - Ownership of voting rights - 75% or more OE
    icon of calendar 2017-01-11 ~ 2017-01-22
    IIF 523 - Right to appoint or remove directors OE
    IIF 523 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 102
    UNITED KINGDOM ALLIANCE OF PROFESSIONAL TEACHERS OFDANCING LIMITED - 1992-07-13
    UNITED KINGDOM ALLIANCE LIMITED - 2016-06-25
    icon of address Centenary House, 38/40 Station Road, Blackpool, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,876,203 GBP2025-03-31
    Officer
    icon of calendar 2010-06-06 ~ 2016-05-10
    IIF 398 - Director → ME
    icon of calendar 1998-05-31 ~ 2001-06-03
    IIF 399 - Director → ME
  • 103
    icon of address 29 Royal Crescent 29 Royal Crescent, Bath, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-04-26 ~ 2004-10-20
    IIF 589 - Director → ME
  • 104
    HAZEL BENTALL LIMITED - 2004-01-23
    icon of address 12 Waverley Road, St Albans, Hertfordshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-11-26 ~ 2020-02-23
    IIF 475 - Secretary → ME
  • 105
    icon of address 2nd Floor Broadway House, 4-8 The Broadway Northbrook Street, Newbury, Berkshire
    Active Corporate (12 parents)
    Officer
    icon of calendar 2006-09-12 ~ 2007-09-11
    IIF 256 - 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.