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

Allan, John Anthony Hope

    Related profiles found in government register
  • Allan, John Anthony Hope
    British importer born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Boot Hill, Callywhite Lane, Dronfield, Derbyshire, S18 2XR

      IIF 1
    • icon of address C/o Clough Corporate Solutions Limited, 2nd Floor, 11 Park Square East, Leeds, West Yorkshire, LS1 2NG

      IIF 2
    • icon of address Woodend Farm, Bole Hill, Marsh Lane, Sheffield, South Yorkshire, S21 5RA

      IIF 3
  • Allan, John Anthony Hope
    British company director born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Boot Hill, Callywhite Lane, Dronfield, Derbyshire, S18 2XR, England

      IIF 4
    • icon of address The Bridge House, Mill Lane, Dronfield, S18 2XL, United Kingdom

      IIF 5
  • Allan, John Anthony Hope
    British director born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Boot Hill, Callywhite Lane, Dronfield, Derbyshire, S18 2XR, England

      IIF 6 IIF 7
  • Copland, Anthony
    British director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Danbury House 12a, Danbury Mews, Wallington, Surrey, SM6 0BY, United Kingdom

      IIF 8
  • Mr Anthony Copland
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Danbury House 12a, Danbury Mews, Wallington, SM6 0BY, United Kingdom

      IIF 9
  • Clay, Ernest Donald
    British director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit J1 Dencora Way, Leacon Road, Fairwood Business Park, Ashford, Kent, TN23 4FH, United Kingdom

      IIF 10
    • icon of address Whiligh, Shovers Green, Shovers Green, Wadhurst, East Sussex, TN5 7JU, United Kingdom

      IIF 11
  • Clay, Ernest Donald
    British importer born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whiligh, Shovers Green, Wadhurst, East Sussex, TN5 7JU, England

      IIF 12
  • Clay, Ernest Donald
    British international trade born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marlings, Camden Park, Tunbridge Wells, Kent, TN2 4TN, England

      IIF 13
  • Copland, Tony
    British company director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 14 Danbury Mews, Manor Road, Wallington, Surret, SM6 0BY, United Kingdom

      IIF 14
  • Copland, Tony
    British director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Oldfields Rd, Sutton, Surrey, SM1 2NB, United Kingdom

      IIF 15
  • Carter, Alan Charles
    British company director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vivre House, 11 Gledstone, Wynyard, Billingham, TS22 5GF, England

      IIF 16
    • icon of address Millennium Court, Dukesway, Team Valley, Gateshead, Tyne And Wear, NE11 0PZ, England

      IIF 17
    • icon of address Millennium Court, Dukesway, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0PZ, England

      IIF 18
  • Carter, Alan Charles
    British director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Beaumont, Wynyard, Billingham, TS22 5FZ, England

      IIF 19
    • icon of address 11, The Beaumont, Wynyard, Billingham, TS22 5FZ, England

      IIF 20
    • icon of address W3, Innovation Centre, Queens Meadow Business Park, Hartlepool, TS25 5TG, United Kingdom

      IIF 21
  • Carter, Alan Charles
    British importer born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vivre House, Gledstone, Billingham, Teeside, TS22 5GF

      IIF 22
  • Carter, Alan Charles
    British managing director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit B1, Sovereign Park, Brenda Road, Hartlepool, Cleveland, TS25 1NN, England

      IIF 23
  • Carter, Alan Charles
    British self employed born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vivre House, 11 Gledstone Wynyard, Billingham, TS225GF, England

      IIF 24
  • Carter, Alan Steven
    British company director born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, The Beaumont, Wynyard, Billingham, TS22 5FZ, England

      IIF 25
    • icon of address 15, Boyle Grove, Spennymoor, DL16 6FA, United Kingdom

      IIF 26 IIF 27
    • icon of address 15, Boyle Grove, Spennymoor, Durham, DL16 6FA, United Kingdom

      IIF 28 IIF 29
  • Carter, Alan Steven
    British managing director born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Beaumont, Wynyard, Beaumont, Wynyard, Billingham, TS22 5FZ, England

      IIF 30
  • Carter, Alan Steven
    British self employed born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Bloomfield Drive, Wynyard, Billingham, TS22 5FN, United Kingdom

      IIF 31
  • Falconer, Samantha Louise
    British importer born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 Chester Street, Flint, Flintshire, CH6 5BL

      IIF 32
    • icon of address Lawn Cottage, Chapel Lane, Bronington, Whitchurch, Shropshire, SY13 3HP

      IIF 33
  • Falconer, Samantha Louise
    British motivational speaker born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Godalming Business Centre, Woolsack Way, Godalming, Surrey, GU7 1XW, United Kingdom

      IIF 34
  • Mrs Joanne Driscoll
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Riverside Road, Alnmouth, Alnwick, Northumberland, NE66 2SD

      IIF 35
  • Thomas, Louise Marion
    British importer born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84 Goring Road, Goring By Sea, Worthing, West Sussex, BN12 4AB

      IIF 36
  • Alan Roberts
    British born in December 1952

    Resident in United Kingdom

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

      IIF 37
  • Barnett, Arnold Raphael
    British importer born in January 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Boundary House, 210 Folly Lane, Swinton, Manchester, M27 0DD, United Kingdom

      IIF 38
  • Carter, Alan
    British developer born in November 1956

    Resident in United Kingdom

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

      IIF 39
  • Lawson, Robert Matthew
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Falcon Court, Preston Farm Business Park, Stockton On Tees, TS18 3TX

      IIF 40
  • Mr Alan Roberts
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Second Floor, 34 Lime Street, London, EC3M 7AT, United Kingdom

      IIF 41
  • Mr Alan Steven Carter
    British born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, The Beaumont, Wynyard, Billingham, TS22 5FZ, England

      IIF 42
    • icon of address 15, Boyle Grove, Spennymoor, DL16 6FA, United Kingdom

      IIF 43 IIF 44
    • icon of address 15, Boyle Grove, Spennymoor, Durham, DL16 6FA, United Kingdom

      IIF 45 IIF 46
    • icon of address Unit E, Lustrum Trade Park, Ascot Drive, Stockton-on-tees, TS18 2QQ, United Kingdom

      IIF 47
  • Mr Tony Copland
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Oldfields Rd, Sutton, Surrey, SM12NB, United Kingdom

      IIF 48
  • Roberts, Alan, Mr.
    British management consultant born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Second Floor, 34 Lime Street, London, EC3M 7AT, United Kingdom

      IIF 49
  • Giles Harrington
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sigma House, Oak View Close, Edginswell Park, Torquay, Devon, TQ2 7FF, United Kingdom

      IIF 50
  • Mr Alan Carter
    British born in November 1956

    Resident in United Kingdom

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

      IIF 51
  • Mr Alan Charles Carter
    British born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, The Beaumont, Wynyard, Billingham, TS22 5FZ, England

      IIF 52
    • icon of address Origin Hub, Unit 9 Evolution House, Wynyard Avenue, Wynyard, Billingham, TS22 5TB, United Kingdom

      IIF 53
    • icon of address Office 2, Lythgoe House, Manchester Road, Bolton, BL3 2NZ

      IIF 54
    • icon of address 9, Wynyard Business Park, Wynyard Avenue, Origin Hub 9, Evolution House, Stockton-on-tees, Durham, TS22 5UU, United Kingdom

      IIF 55
    • icon of address 11, The Beaumont, Wynyard, Wynyard, TS22 5FZ, United Kingdom

      IIF 56
  • Mr Alan Roberts
    British born in February 1974

    Resident in United Kingdom

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

      IIF 57
  • Mr Ernest Donald Clay
    British born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marlings, Camden Park, Tunbridge Wells, Kent, TN2 4TN, England

      IIF 58
  • Mr John Anthony Hope Allan
    British born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Boot Hill, Callywhite Lane, Dronfield, Derbyshire, S18 2XR

      IIF 59 IIF 60 IIF 61
    • icon of address The Bridge House, Mill Lane, Dronfield, S18 2XL

      IIF 62
    • icon of address C/o Clough Corporate Solutions Limited, 2nd Floor, 11 Park Square East, Leeds, West Yorkshire, LS1 2NG

      IIF 63
    • icon of address Woodend Farm, Bole Hill, Marsh Lane, Sheffield, South Yorkshire, S21 5RA

      IIF 64
  • Mr. Ernest Donald Clay
    British born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spilstead Oast, Stream Lane, Selescombe, Battle, East Sussex, TN33 0PB, United Kingdom

      IIF 65
  • Roberts, Alan
    British businessman born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 144, 27 Colmore Row, Birmingham, West Midlands, B3 2EW, England

      IIF 66
  • Roberts, Alan
    British managing director born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Colmore Row, Birmingham, B3 2EW, United Kingdom

      IIF 67
  • Roberts, Alan
    British md born in December 1952

    Resident in United Kingdom

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

      IIF 68
  • Roberts, Alan James
    British senior solution architect born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Roundhouse Park, Lightmoor Village, Horsehay, TF4 3BF, United Kingdom

      IIF 69
  • Hunter, Amelia Celene
    British none born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hipsburn First School, Alnmouth, Alnwick, Northumberland, NE66 3PX

      IIF 70
  • Mr Giles Harrington
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sigma House, Oak View Close, Edginswell Park, Torquay, Devon, TQ2 7FF, United Kingdom

      IIF 71
  • Roberts, Alan
    British it consultant born in February 1974

    Resident in United Kingdom

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

      IIF 72
  • Harrington, Giles
    British director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sigma House, Oak View Close, Edginswell Park, Torquay, Devon, TQ2 7FF, United Kingdom

      IIF 73 IIF 74
  • Harrington, Giles
    British importer born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sigma House, Oak View Close, Edginswell Park, Torquay, Devon, TQ2 7FF, United Kingdom

      IIF 75 IIF 76
  • Hunt, Richard John Gladstone
    British importer born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Nagler Simmons, 5 Beaumont, Gate, Shenley Hill, Radlett, Hertfordshire, WD7 7AR

      IIF 77
  • Koritsas, Michael Alexander
    British buyer born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Flamborough Close, Biggin Hill, Westerham, Kent, TN16 3PB

      IIF 78
  • Koritsas, Michael Alexander
    British buyer importer born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Flamborough Close, Biggin Hill, Westerham, Kent, TN16 3PB

      IIF 79
  • Koritsas, Michael Alexander
    British import consultant born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Sheffield Design Studio, 40 Ball Street, Sheffield, S3 8DB, England

      IIF 80
  • Mr Alan Roberts
    English born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mail Boxes Etc, 51 Pinfold Street, Birmingham, B2 4AY, England

      IIF 81
  • Ms Samantha Louise Falconer
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Godalming Business Centre, Woolsack Way, Godalming, Surrey, GU7 1XW, United Kingdom

      IIF 82
  • O'callaghan, Sean Patrick
    Irish director born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Dorsey Road, Dorsy Road, Cullyhanna, Newry, BT35 0QA, United Kingdom

      IIF 83
  • O'callaghan, Sean Patrick
    Irish importer born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Dorsey Cottages, Newtownhamiliton, Newry, Down, BT35 0QA, United Kingdom

      IIF 84
  • Sotuminu, Owodunni Olusanya
    British company director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Ferro Road, Rainham, RM13 9TP, England

      IIF 85
  • Sotuminu, Owodunni Olusanya
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Ferro Road, Rainham, Essex, RM13 9TP, United Kingdom

      IIF 86 IIF 87
    • icon of address 1, Ferro Road, Rainham, RM13 9TP, England

      IIF 88
  • Sotuminu, Owodunni Olusanya
    British importer born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Ferro Road, Rainham, RM13 9TP, United Kingdom

      IIF 89
  • Owodunni Olusanya Sotuminu
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Ferro Road, Rainham, RM13 9TP, United Kingdom

      IIF 90 IIF 91
  • Roberts, Alan
    English importer born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mail Boxes Etc, 51 Pinfold Street, Birmingham, B2 4AY, England

      IIF 92
  • Twibill, Alexander Lawrence
    British importer born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Hop Gardens, Henley On Thames, RG9 2EH, United Kingdom

      IIF 93
  • Alfille, David Anthony
    British director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Overys Farm House, Dunsters Mill Road, Ticehurst, Wadhurst, East Sussex, TN5 7HR, United Kingdom

      IIF 94
  • Alfille, David Anthony
    British importer born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Overys Farm, House, Dunsters Mill Road Ticehurst, Wadhurst, East Sussex, TN5 7HR, United Kingdom

      IIF 95
  • Alfille, David Anthony
    British managing director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Overys Farm House, Dunsters Mill Road, Ticehurst, Wadhurst, East Sussex, TN5 7HR, United Kingdom

      IIF 96
  • Miss Samantha Louise Falconer
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 Chester Street, Flint, Flintshire, CH6 5BL

      IIF 97
  • Mr Michael Alexander Koritsas
    British born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Sheffield Design Studio, 40 Ball Street, Sheffield, S3 8DB, England

      IIF 98
  • Holman, Jonathan Charles
    British importer born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Noble Mews, Pritchards Place, Sherston, Malmesbury, SN16 0LZ, England

      IIF 99
  • Lant, Joanne
    British researcher born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Argyle Street, Alnmouth, Alnwick, Northumberland, NE66 2SB

      IIF 100
  • Wright, John Furlan
    British importer born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Cambridge Road East, Farnborough, Hampshire, GU14 6QB

      IIF 101
  • Mr John Furlan Wright
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Cambridge Road East, Farnborough, Hampshire, GU14 6QB

      IIF 102
  • Alfille, David Anthony
    British managing director born in September 1960

    Registered addresses and corresponding companies
    • icon of address Olives Wood, Churchsettle Lane, Wadhurst, East Sussex, TN5 6NQ

      IIF 103
  • Copland, Tony
    British director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mead Lodge, 1 Gables Way, 48 Brighton Road, Banstead, Surrey, SM7 1BW, United Kingdom

      IIF 104 IIF 105
    • icon of address 41, Oldfields Road, Sutton, Surrey, SM1 2NB

      IIF 106
    • icon of address 41, Oldfields Road, Sutton, Surrey, SM1 2NB, United Kingdom

      IIF 107
    • icon of address Ground Floor, 14 Danbury Mews, Manor Road, Wallington, SM6 0BY, United Kingdom

      IIF 108
  • Copland, Tony
    British sales director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Oldfields Road, Sutton, Surrey, SM1 2NB, United Kingdom

      IIF 109
    • icon of address 14, Danbury Mews, Manor Road, Wallington, Surrey, SM6 0BY, England

      IIF 110
    • icon of address 14, Danbury Mews, Wallington, SM6 0BY, England

      IIF 111
  • Copland, Tony
    British sales person born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mead Lodge 1 Gables Way, 48 Brighton Road, Banstead, Surrey, SM7 1BW

      IIF 112
    • icon of address 14 Danbury Mews, Ground Floor, 14 Danbury Mews, Wallington, Surrey, SM6 0BY, England

      IIF 113
  • Copland, Tony
    British service intustry born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Oldfields Road, Sutton, Surrey, SM1 2NB, United Kingdom

      IIF 114
  • Halligan, Kieran Patrick
    British importer born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Chiswell Street, 3rd Floor, London, EC1Y 4YX, England

      IIF 115
    • icon of address C/o Canny & Associates, 30 Moorgate, London, EC2R 6PJ, England

      IIF 116
  • Mr Alan John Coster
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leigh Farm Building, Standerwick, Frome, Somerset, BA11 2PR

      IIF 117
  • Mr David Anthony Alfille
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Overys Farm, Dunsters Mill Road, Ticehurst, Wadhurst, East Sussex, TN5 7HR, England

      IIF 118
    • icon of address Overys Farm, House, Dunsters Mill Road Ticehurst, Wadhurst, East Sussex, TN5 7HR

      IIF 119
  • Carter, Alan Charles
    British company director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Bloomfield Drive, Wynyard, Billingham, TS22 5FN, England

      IIF 120
    • icon of address Office 2 Lythgoe House, Manchester Road, Bolton, BL3 2NZ

      IIF 121
    • icon of address Unit E Lustrum Trade Park, Ascot Drive, Stockton-on-tees, TS18 2QQ, England

      IIF 122
  • Carter, Alan Charles
    British managing director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Advanced House, Wesley Square, Hartlepool, TS24 8BX, England

      IIF 123
  • Carter, Alan Steven
    British director born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cube, Haverton Hill Road, Billingham, TS23 1QG, England

      IIF 124
  • Carter, Alan Steven
    British self employed born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Gledstone, Wynyard, Billingham, Cleveland, TS22 5GF, United Kingdom

      IIF 125
  • Carter, Alan Steven
    British student born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Gledstone, Wynyard, Billingham, TS22 5GF, England

      IIF 126
  • Falconer, Samantha Louise
    British company director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lawn Cottage, Chapel Lane, Bronington, Whitchurch, Shropshire, SY13 3HP, United Kingdom

      IIF 127
  • Healy, Kathryn Jane
    British director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Barn And Stables, Rectory Lane, Cranfield, Bedford, MK43 0BJ, United Kingdom

      IIF 128
  • Healy, Kathryn Jane
    British importer born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Barn & Stables, Rectory Farm, Rectory Lane, Cranfield, Bedford, MK43 0BJ, England

      IIF 129
    • icon of address The Old Barn & Stables, Rectory Lane, Cranfield, Bedfordshire, MK43 0BJ

      IIF 130
  • Mr Sean Patrick O'callaghan
    Irish born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Dorsey Cottages, Newtownhamiliton, Newry, Down, BT35 0QA, United Kingdom

      IIF 131
    • icon of address 7 Dorsey Road, Dorsy Road, Cullyhanna, Newry, BT35 0QA, United Kingdom

      IIF 132
  • Ms Joanne Lant
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Argyle Street, Alnmouth, Alnwick, Northumberland, NE66 2SB, England

      IIF 133
  • Caridi, Valentino Antonello
    British company director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, St. Peters Way, Spixworth, Norwich, NR10 3NS, England

      IIF 134
  • Caridi, Valentino Antonello
    British director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, St. Peters Way, Spixworth, Norwich, NR10 3NS, England

      IIF 135
  • Caridi, Valentino Antonello
    British importer born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, St. Peters Way, Spixworth, Norwich, NR10 3NS, England

      IIF 136
  • Coster, Alan John
    British importer born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Sydenham Terrace, Combe Down, Bath, Avon, BA2 5EX

      IIF 137
  • Coster, Alan John
    British wholesaler born in September 1960

    Resident in England

    Registered addresses and corresponding companies
  • Eastwood, Alan
    British importer born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Glencoe Street, Hull, HU3 6HS, England

      IIF 140
  • Hunt, Ivor Gladstone
    British importer born in May 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Nagler Simmons, 5 Beaumont, Gate, Shenley Hill, Radlett, Hertfordshire, WD7 7AR

      IIF 141
  • Lawson, Robert Matthew
    British director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, Somerset House, Low Moor Lane, Lingerfield, Knaresborough, North Yorkshire, HG5 9JB, United Kingdom

      IIF 142
    • icon of address Tilly Bailey & Irvine Llp, 12 Evolution Wynyard Park, Wynyard Billingham, Cleveland, TS22 5TB

      IIF 143
  • Lawson, Robert Matthew
    British importer born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 4, 3 West Park, Harrogate, North Yorkshire, HG1 1BL

      IIF 144
  • Mr Alan Roberts
    British born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Sheepcote Street, Birmingham, B16 8AJ, England

      IIF 145 IIF 146
    • icon of address 51, Pinfold Street, Birmingham, B2 4AY, England

      IIF 147
  • Mr Alan Steven Carter
    British born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Gledstone, Wynyard, Billingham, Cleveland, TS22 5GF, United Kingdom

      IIF 148
    • icon of address The Cube, Haverton Hill Road, Billingham, TS23 1QG, England

      IIF 149
  • Mr Ivor Gladstone Hunt
    British born in May 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Nagler Simmons, 5 Beaumont, Gate, Shenley Hill, Radlett, Hertfordshire, WD7 7AR

      IIF 150
  • Mr Tony Copland
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Oldfields Road, Sutton, SM1 2NB, United Kingdom

      IIF 151
    • icon of address 41, Oldfields Road, Sutton, Surrey, SM1 2NB

      IIF 152 IIF 153
    • icon of address 14 Danbury Mews, Ground Floor, 14 Danbury Mews, Wallington, Surrey, SM6 0BY, England

      IIF 154
    • icon of address 14, Danbury Mews, Manor Road, Wallington, Surrey, SM6 0BY, England

      IIF 155
    • icon of address 14, Danbury Mews, Wallington, SM6 0BY, England

      IIF 156
    • icon of address Ground Floor, 14 Danbury Mews, Manor Road, Wallington, SM6 0BY, United Kingdom

      IIF 157
  • Roberts, Alan, Mr.
    British director born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 Symphony Court, Birmingham, B16 8AF, England

      IIF 158
  • Roberts, Alan, Mr.
    British wholesaler born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Colmore Row, Birmingham, West Midlands, B3 2EW, United Kingdom

      IIF 159
  • Copland, Tony
    British importer born in October 1959

    Registered addresses and corresponding companies
    • icon of address 40 Courtenay Road, Worcester Park, Surrey, KT4 8RY

      IIF 160
  • Dance, Tracie Lorraine
    British company director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 43, Standard Way, Fareham, PO16 8XD, England

      IIF 161
  • Dance, Tracie Lorraine
    British importer born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 37, Standard Way, Fareham, Hampshire, PO16 8XG, England

      IIF 162
  • Dolmaci, Nihat
    British director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Osprey Close, Allington, Maidstone, Kent, ME16 0FE, England

      IIF 163
  • Dolmaci, Nihat
    British importer born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, The Fairway, Harlow, Essex, CM18 6LY, United Kingdom

      IIF 164
  • Driscoll, Joanne
    British director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Riverside Road, Alnmouth, Alnwick, Northumberland, NE66 2SD, England

      IIF 165
  • Driscoll, Joanne
    British importer born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hipsburn First School, Alnmouth, Alnwick, Northumberland, NE66 3PX

      IIF 166
  • Edgington, Alexander James
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Lodge, Conholt, Hampshire Gate, Andover, Hampshire, SP11 9HF, England

      IIF 167
  • Edgington, Alexander James
    British marketing born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Lodge, Conholt, Hampshire Gate, Andover, Hampshire, SP11 9HF, England

      IIF 168
  • Edgington, Alexander James
    British sales born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Lodge, Conholt, Hampshire Gate, Andover, Hampshire, SP119HF, United Kingdom

      IIF 169
  • Mr Alan Charles Carter
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Bloomfield Drive, Wynyard, Billingham, TS22 5FN, England

      IIF 170
    • icon of address Vivre House, 11 Gledstone, Wynyard, Billingham, TS22 5EF, England

      IIF 171
    • icon of address Office 2 Lythgoe House, Manchester Road, Bolton, BL3 2NZ

      IIF 172
    • icon of address Advanced House, Wesley Square, Hartlepool, TS24 8BX, England

      IIF 173
    • icon of address Unit E Lustrum Trade Park, Ascot Drive, Stockton-on-tees, TS18 2QQ, England

      IIF 174
  • Mr Alan Roberts
    British born in June 1964

    Resident in England

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

      IIF 175
  • Mr Richard John Gladstone Hunt
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Nagler Simmons, 5 Beaumont, Gate, Shenley Hill, Radlett, Hertfordshire, WD7 7AR

      IIF 176
  • Mrs Kathryn Jane Healy
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Riverview Way, Kempston, Bedford, Bedfordshire, MK42 7BB, United Kingdom

      IIF 177 IIF 178
    • icon of address Lake View, Rectory Lane, Cranfield, Bedford, Bedfordshire, MK43 0BJ, England

      IIF 179
    • icon of address The Old Barn And Stables, Rectory Lane, Cranfield, Bedford, MK43 0BJ, United Kingdom

      IIF 180
  • Roberts, Alan
    British company director born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Pinfold Street, Birmingham, B2 4AY, England

      IIF 181
  • Roberts, Alan
    British managing director born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Sheepcote Street, Birmingham, B16 8AJ, England

      IIF 182 IIF 183
    • icon of address 51, Symphony Court, Birmingham, B16 8AF, England

      IIF 184
  • Lea, Rupert Charles Martin
    British importer born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Summit Park, Langer Road, Felixstowe, IP11 2JB, England

      IIF 185
  • Mr Alan James Roberts
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Roundhouse Park, Lightmoor Village, Horsehay, TF4 3BF, United Kingdom

      IIF 186
  • Mr Kieran Patrick Halligan
    British born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Chiswell Street, 3rd Floor, London, EC1Y 4YX, England

      IIF 187
    • icon of address C/o Canny & Associates, 30 Moorgate, London, EC2R 6PJ, England

      IIF 188
  • Mr Nihat Dolmaci
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Osprey Close, Allington, Maidstone, Kent, ME16 0FE, England

      IIF 189
    • icon of address 4, Osprey Close, Allington, Maidstone, ME16 0FE, England

      IIF 190
  • Mr Patrick Wlliamson
    British born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Jakeman Drive, Tingley, Wakefield, West Yorkshire, WF3 1SX

      IIF 191
  • Carter, Alan
    British finance director born in November 1956

    Registered addresses and corresponding companies
    • icon of address 17 Acle Burn, Newton Aycliffe, County Durham, DL5 4XB

      IIF 192
  • Carter, Alan Charles
    English director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 2, Lythgoe House, Manchester Road, Bolton, BL3 2NZ

      IIF 193
  • Clay, Ernest Donald, Mr.
    British director

    Registered addresses and corresponding companies
    • icon of address Unit J1, Dencora Way, Leacon Road, Ashford, TN23 4FH, England

      IIF 194
  • Harrington, Giles
    British retailer born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Brecon Close, Collaton St Mary, Paignton, Devon, TQ4 7GF

      IIF 195
  • Mr Valentino Antonello Caridi
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, St. Peters Way, Spixworth, Norwich, NR10 3NS, England

      IIF 196 IIF 197
  • Mrs Tracie Lorraine Dance
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 43, Standard Way, Fareham, PO16 8XD, England

      IIF 198
  • Williamson, Patrick Gillian
    British co director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Jakeman Drive, Tingley, Wakefield, West Yorkshire, WF3 1SX

      IIF 199
  • Williamson, Patrick Gillian
    British director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bright (south West) Llp, Studio 5-11, 5 Millbay Road, Plymouth, Devon, PL1 3LF, United Kingdom

      IIF 200
  • Williamson, Patrick Gillian
    British importer born in June 1956

    Resident in England

    Registered addresses and corresponding companies
  • Bennett, Nicolas Partington
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abacus House, 450 Warrington Road, Culcheth, Warrington, Cheshire, WA3 5QX, England

      IIF 204
  • Bennett, Nicolas Partington
    British importer born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carlton Place, 22 Greenwood Street, Altrincham, Cheshire, WA14 1RZ

      IIF 205
  • Carter, Alan Charles
    British retailer

    Registered addresses and corresponding companies
    • icon of address Vivre House, Gledstone, Billingham, Teeside, TS22 5GF

      IIF 206
  • Dussard, Durrant Anthony Claud
    Jamaican company director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 269, Maltby Drive, Enfield, EN1 4ES, United Kingdom

      IIF 207
  • Dussard, Durrant Anthony Claud
    Jamaican importer born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 269, Maltby Drive, Enfield, EN1 4ES, United Kingdom

      IIF 208
    • icon of address 6, Tynemouth Drive, Enfield, EN1 4LS, England

      IIF 209
  • Edgington, Alex
    British co director born in January 1968

    Registered addresses and corresponding companies
    • icon of address 4 Middle Conholt, Conholt Park, Andover, Hampshire, SP11 9AQ

      IIF 210
  • Edgington, Alexander James
    British company director born in January 1968

    Registered addresses and corresponding companies
    • icon of address Post Office Cottage, Vernham Dean, Andover, Hampshire, SP11 0LD

      IIF 211
  • Edgington, Alexander James
    British importer born in January 1968

    Registered addresses and corresponding companies
    • icon of address 4 Middle Conholt, Conholt Park, Andover, Hampshire, SP11 9HD

      IIF 212
  • Mr Robert Matthew Lawson
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, Somerset House, Low Moor Lane, Lingerfield, Knaresborough, North Yorkshire, HG5 9JB, England

      IIF 213
  • Williamson, Patrick
    British director born in June 1956

    Registered addresses and corresponding companies
    • icon of address 15 Brookdale Avenue, Gawthorpe, Wakefield, West Yorkshire, WF5 9SE

      IIF 214
  • Coster, Alan John
    British

    Registered addresses and corresponding companies
    • icon of address 4 Sydenham Terrace, Combe Down, Bath, Avon, BA2 5EX

      IIF 215
  • Coster, Alan John
    British importer

    Registered addresses and corresponding companies
    • icon of address 4 Sydenham Terrace, Combe Down, Bath, Avon, BA2 5EX

      IIF 216
  • Dance, Tracie Lorraine
    British beauty therapy supervisor

    Registered addresses and corresponding companies
    • icon of address Unit 43, Standard Way, Fareham, PO16 8XD, England

      IIF 217
  • Hunt, Ivor Gladstone
    British importer

    Registered addresses and corresponding companies
    • icon of address 27a High Street, Codicote, Hitchin, Hertfordshire, SG4 8XB

      IIF 218
  • Lindquist, Alexander
    Swedish direct import of electronics born in February 1976

    Resident in Sweden

    Registered addresses and corresponding companies
    • icon of address Vastergissjo 224, Gidea, 89693, Sweden

      IIF 219
  • Lindquist, Alexander
    Swedish importer born in February 1976

    Resident in Sweden

    Registered addresses and corresponding companies
    • icon of address Vastergissjo 224, Gidea, 89693, Sweden

      IIF 220
  • Lindquist, Alexander
    Swedish internet investor born in February 1976

    Resident in Sweden

    Registered addresses and corresponding companies
    • icon of address Vastergissjo 224, Gidea, 89693, Sweden

      IIF 221
  • Lindquist, Alexander
    Swedish selling clothes online born in February 1976

    Resident in Sweden

    Registered addresses and corresponding companies
    • icon of address Vastergissjo 224, Gidea, 89693, Sweden

      IIF 222
  • Lindquist, Alexander
    Swedish selling mobile parts born in February 1976

    Resident in Sweden

    Registered addresses and corresponding companies
    • icon of address Vastergissjo 224, Gidea, 89693, Sweden

      IIF 223
  • Mr Alan Roberts
    English born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 182 Baileys Lane, Halewood, Liverpool, L26 9TU, England

      IIF 224
  • Mr Alexander James Edgington
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Lodge, Conholt, Hampshire Gate, Andover, Hampshire, SP11 9HF

      IIF 225 IIF 226
  • Mr Nicolas Partington Bennett
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o We Cvl Ltd, Atlantic Business Centre, Atlantic Street, Altrincham, WA14 5NQ

      IIF 227
  • Mr Owodunni Olusanya Sotuminu
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 411, Ilford Lane, Ilford, IG1 2SN, England

      IIF 228
    • icon of address 1, Ferro Road, Rainham, RM13 9TP, England

      IIF 229
  • Thackray, Gillian
    British company directors born in September 1956

    Registered addresses and corresponding companies
    • icon of address Sandmoor Haddlesey Road, Birkin, Knottingley, West Yorkshire, WF11 9LS

      IIF 230
  • Thackray, Gillian
    British importer born in September 1956

    Registered addresses and corresponding companies
    • icon of address Sandmoor Haddlesey Road, Birkin, Knottingley, West Yorkshire, WF11 9LS

      IIF 231 IIF 232
  • Edgington, Alex
    British co director

    Registered addresses and corresponding companies
    • icon of address 4 Middle Conholt, Conholt Park, Andover, Hampshire, SP11 9AQ

      IIF 233
  • Mr Rupert Charles Martin Lea
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Summit Park, Langer Road, Felixstowe, IP11 2JB, England

      IIF 234
  • Roberts, Alan
    English engineer born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 182, Baileys Lane, Halewood, Liverpool, Merseyside, L26 9TU, United Kingdom

      IIF 235
  • Roberts, Alan
    English fitter born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 182 Baileys Lane, Halewood, Liverpool, L26 9TU, England

      IIF 236
  • Thomas, Louise Marion
    British importer

    Registered addresses and corresponding companies
    • icon of address 84 Goring Road, Goring By Sea, Worthing, West Sussex, BN12 4AB

      IIF 237
  • Thompson, Alan
    Scottish importer born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16 C, Mains Loan, Dundee, Angus, DD4 7AA, Scotland

      IIF 238
  • Crutchlow, Kenneth Frank
    British importer

    Registered addresses and corresponding companies
    • icon of address 3144 Hoen Avenue, Santa Rosa, California 95405, United States

      IIF 239
  • Koritsas, Michael Alexander
    British director born in August 1949

    Registered addresses and corresponding companies
    • icon of address Unit 8 Trafalgar Business Centre, 77-89 River Road, Barking, Essex, IG11 0JE

      IIF 240
  • Koritsas, Michael Alexander
    British importer born in August 1949

    Registered addresses and corresponding companies
    • icon of address Unit 8 Trafalgar Business Centre, 77-89 River Road, Barking, Essex, IG11 0JE

      IIF 241
  • Mccrory, Alan Dermot
    Irish company director born in August 1987

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 52, Wolf Island Terrace, Lurgan, Craigavon, BT66 6NS, Northern Ireland

      IIF 242
  • Mccrory, Alan Dermot
    Irish director born in August 1987

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 52, Wolf Island Terrace, Lurgan, Craigavon, BT66 6NS, Northern Ireland

      IIF 243
  • Mccrory, Alan Dermot
    Irish importer born in August 1987

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 52, Wolf Island Terrace, Lurgan, Craigavon, BT66 6NS, Northern Ireland

      IIF 244
  • Mr Alan Dermot Mccrory
    Irish born in August 1987

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Mr Patrick Gillian Williamson
    British born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Jakeman Drive, Tingley, Wakefield, WF3 1SX

      IIF 248 IIF 249
    • icon of address 25 Jakeman Drive, Tingley, Wakefield, WF3 1SX, United Kingdom

      IIF 250
  • Stevenson, Blanche
    British importer

    Registered addresses and corresponding companies
    • icon of address Mayfield, Kirklands Road, Baildon, West Yorkshire, BD17 6EB

      IIF 251
  • Thackray, Gillian
    British

    Registered addresses and corresponding companies
    • icon of address Sandmoor Haddlesey Road, Birkin, Knottingley, West Yorkshire, WF11 9LS

      IIF 252
  • Thackray, Gillian
    British importer

    Registered addresses and corresponding companies
    • icon of address Sandmoor Haddlesey Road, Birkin, Knottingley, West Yorkshire, WF11 9LS

      IIF 253
  • Linan Martin, Ana Maria
    Spanish importer born in December 1964

    Registered addresses and corresponding companies
    • icon of address 20 Edenhurst Avenue, London, SW6 3PB

      IIF 254
  • Mr Durrant Anthony Claud Dussard
    Jamaican born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 269, Maltby Drive, Enfield, EN1 4ES, United Kingdom

      IIF 255
  • Mr Valentino Antonello Caridi
    Italian born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, St. Peters Way, Spixworth, Norwich, NR10 3NS, England

      IIF 256
  • Dolmaci, Nihat
    Turkish salesman

    Registered addresses and corresponding companies
    • icon of address 185 St Georges Avenue, Sheerness, Kent, ME12 1EJ

      IIF 257
  • Gantzias, Elias
    Greek importer

    Registered addresses and corresponding companies
    • icon of address 38a, Fotheringham Road, Enfield, Middlesex, EN1 1QG

      IIF 258
  • Edgington, Alexander

    Registered addresses and corresponding companies
    • icon of address New Lodge, Conholt, Hampshire Gate, Andover, Hampshire, SP11 9HF, England

      IIF 259
  • Hitchens, Suezette Elizabeth
    Jamaican importer born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Drove Road, Weston-super-mare, North Somerset, BS23 3NW, United Kingdom

      IIF 260
  • Koritsas, Michael Alexander

    Registered addresses and corresponding companies
    • icon of address Unit 8 Trafalgar Business Centre, 77-89 River Road, Barking, Essex, IG11 0JE

      IIF 261
  • Lindquist, Alexander

    Registered addresses and corresponding companies
  • Hitchens, Suezette Elizabeth

    Registered addresses and corresponding companies
    • icon of address 150, Rodbourne Road, Bristol, Avon, BS10 5AN, England

      IIF 265
  • Hitchens, Suezette Elizabeth
    Jamacian clerk

    Registered addresses and corresponding companies
    • icon of address 54 Dunkerry Road, Bedminster, Bristol, Avon, BS3 4LA

      IIF 266
  • Molina Estrela, Francisco Vincente
    Spanish importer born in February 1979

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 279, Leamington Road, Styvechale, Coventry, CV3 6NB, England

      IIF 267
  • Sotuminu, Owodunni Olusanya

    Registered addresses and corresponding companies
    • icon of address 1, Ferro Road, Rainham, Essex, RM13 9TP, United Kingdom

      IIF 268 IIF 269
  • Carter, Alan

    Registered addresses and corresponding companies
    • icon of address Vivre House, 11 Gledstone Wynyard, Billingham, TS225GF, England

      IIF 270
  • Mrs Suezette Elizabeth Hitchens
    Jamaican born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 150, Rodbourne Road, Bristol, BS10 5AN, England

      IIF 271
    • icon of address 96, Drove Road, Weston-super-mare, North Somerset, BS23 3NW, United Kingdom

      IIF 272
  • Roberts, Alan

    Registered addresses and corresponding companies
    • icon of address 27, Colmore Row, Birmingham, B3 2EW, United Kingdom

      IIF 273
    • icon of address 51 Symphony Court, Birmingham, B16 8AF, England

      IIF 274
    • icon of address Mail Boxes Etc, 51 Pinfold Street, Birmingham, B2 4AY, England

      IIF 275
    • icon of address Unit 144, 27 Colmore Row, Birmingham, West Midlands, B3 2EW, England

      IIF 276
    • icon of address 182 Baileys Lane, Halewood, Liverpool, L26 9TU, England

      IIF 277
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 278
child relation
Offspring entities and appointments
Active 119
  • 1
    icon of address 11 Gledstone, Wynyard, Billingham, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-16 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 148 - Has significant influence or controlOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Overys Farm House, Dunsters Mill Road Ticehurst, Wadhurst, East Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    122,325 GBP2024-07-31
    Officer
    icon of calendar 2004-07-06 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 118 - Has significant influence or controlOE
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Overys Farm House, Dunsters Mill Road Ticehurst, Wadhurst, East Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2006-05-15 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 119 - Has significant influence or controlOE
  • 4
    icon of address 41 Oldfields Road, Sutton, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-02 ~ dissolved
    IIF 104 - Director → ME
  • 5
    icon of address 52 Wolf Island Terrace, Lurgan, Craigavon, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    9,332 GBP2024-10-31
    Officer
    icon of calendar 2017-10-13 ~ now
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2017-10-13 ~ now
    IIF 246 - Right to appoint or remove directorsOE
    IIF 246 - Ownership of voting rights - 75% or moreOE
    IIF 246 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 50 Sheepcote Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-14 ~ dissolved
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ dissolved
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 41 Oldfields Rd, Sutton, Surrey, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2020-06-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 25 Jakeman Drive, Tingley, Wakefield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 248 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 25 Jakeman Drive, Tingley, Wakefield, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    361,132 GBP2025-03-31
    Officer
    icon of calendar 2009-05-18 ~ now
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 191 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 15 Boyle Grove, Spennymoor, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-15 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 11
    ATN EXPORT MARKETING LIMITED - 1988-06-15
    icon of address C/o Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire
    In Administration Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,052,302 GBP2024-01-31
    Officer
    icon of calendar ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 14 St. Peters Way, Spixworth, Norwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,799 GBP2024-09-30
    Officer
    icon of calendar 2016-09-12 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ now
    IIF 197 - Right to appoint or remove directorsOE
    IIF 197 - Ownership of shares – 75% or moreOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Carlton Place 22 Greenwood Street, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-26 ~ dissolved
    IIF 205 - Director → ME
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-05 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Advanced House, Wesley Square, Hartlepool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-16 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ dissolved
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 173 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 14 Danbury Mews, Manor Road, Wallington, Surrey, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    548 GBP2024-03-31
    Officer
    icon of calendar 2013-08-14 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 41 Oldfields Road, Sutton, Surrey
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    329 GBP2023-03-31
    Officer
    icon of calendar 2013-02-07 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 153 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-27 ~ dissolved
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ dissolved
    IIF 175 - Has significant influence or controlOE
  • 19
    icon of address Jepson Goff, Ames House, 6,duke Of York Street, London.
    Active Corporate (3 parents)
    Officer
    icon of calendar 1988-10-19 ~ now
    IIF 239 - Director → ME
  • 20
    icon of address 3 Kendal Parade, Silver Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-19 ~ dissolved
    IIF 207 - Director → ME
  • 21
    icon of address 6 Tynemouth Drive, Enfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    54,220 GBP2021-12-31
    Officer
    icon of calendar 2021-01-26 ~ dissolved
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 255 - Ownership of shares – 75% or moreOE
  • 22
    BITOPEN LIMITED - 1989-03-03
    icon of address Boot Hill, Callywhite Lane, Dronfield, Derbyshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2004-08-24 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Millennium Court Dukesway, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-16 ~ dissolved
    IIF 18 - Director → ME
  • 24
    icon of address Second Floor, 34 Lime Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,571 GBP2020-08-31
    Officer
    icon of calendar 2014-08-06 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 25
    icon of address C/o Halfpenny Accountancy Limited Origin Hub, Unit 9 Evolution House, Wynyard Business Park, Wynyard, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-05 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 26
    icon of address 29 Roundhouse Park, Lightmoor Village, Horsehay, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-29 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 186 - Right to appoint or remove directorsOE
    IIF 186 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 186 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    COVENTRY INPORTING LIMITED - 2013-07-01
    icon of address C/o, 279 Leamington Road, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-20 ~ dissolved
    IIF 267 - Director → ME
  • 28
    icon of address 46 Hyde Road, Paignton, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-01 ~ dissolved
    IIF 195 - Director → ME
  • 29
    icon of address Woodend Farm, Bole Hill, Marsh Lane, Sheffield, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,838,679 GBP2024-03-31
    Officer
    icon of calendar 1998-11-30 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address W3 Innovation Centre, Queens Meadow Business Park, Hartlepool, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 21 - Director → ME
  • 31
    icon of address 15 Boyle Grove, Spennymoor, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-12 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Ground Floor 14 Danbury Mews, Manor Road, Wallington, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    88 GBP2024-01-31
    Officer
    icon of calendar 2018-01-29 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2024-03-05 ~ now
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 157 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address Danbury House 12a Danbury Mews, Wallington, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-02 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-05-02 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 14 Danbury Mews, Wallington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2024-10-17 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
  • 35
    icon of address 96 Drove Road, Weston Super Mare, North Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-01 ~ dissolved
    IIF 266 - Secretary → ME
  • 36
    icon of address Unit M Brunel Road, Wakefield 41 Industrial Estate, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-07 ~ dissolved
    IIF 231 - Director → ME
  • 37
    icon of address Millennium Court Dukesway, Team Valley, Gateshead, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-16 ~ dissolved
    IIF 17 - Director → ME
  • 38
    icon of address 25 Jakeman Drive Tingley, Wakefield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,840 GBP2018-04-30
    Officer
    icon of calendar 2015-04-24 ~ dissolved
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 250 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 51 Pinfold Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,741 GBP2023-02-28
    Officer
    icon of calendar 2021-02-02 ~ now
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
  • 40
    icon of address The Paddocks, 12 Ambaston Lane Thulston, Derby, Derbyshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    666,108 GBP2024-03-06
    Officer
    icon of calendar 2009-09-03 ~ now
    IIF 33 - Director → ME
  • 41
    icon of address 291 Green Lanes, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,962 GBP2023-01-31
    Officer
    icon of calendar 2020-07-07 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ dissolved
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Right to appoint or remove directorsOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
  • 42
    icon of address Sigma House Oak View Close, Edginswell Park, Torquay, Devon, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-08-06 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2025-08-06 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address 14 Danbury Mews, Wallington, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-09-09 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2021-09-09 ~ dissolved
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 57 Medlock Crescent, Bettws, Newport, Gwent, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 265 - Secretary → ME
  • 45
    icon of address Bus. Resource Network(b24), Whateleys Drive, Kenilworth, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-03 ~ dissolved
    IIF 219 - Director → ME
    icon of calendar 2012-09-03 ~ dissolved
    IIF 262 - Secretary → ME
  • 46
    icon of address Bus. Resource Network(b24), Whateleys Drive, Kenilworth, Warwickshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-28 ~ dissolved
    IIF 223 - Director → ME
  • 47
    icon of address 573 Holderness Road, Hull, East Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-16 ~ dissolved
    IIF 140 - Director → ME
  • 48
    icon of address Boot Hill, Callywhite Lane, Dronfield, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-02 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 49
    icon of address Unit 144 27 Colmore Row, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-13 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2010-10-13 ~ dissolved
    IIF 276 - Secretary → ME
  • 50
    icon of address 20 Riverview Way Kempston, Bedford, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -45,158 GBP2024-03-31
    Officer
    icon of calendar 2011-01-06 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 177 - Right to appoint or remove directorsOE
    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
  • 51
    icon of address 2 Summit Park, Langer Road, Felixstowe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-26 ~ dissolved
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 234 - Ownership of voting rights - 75% or moreOE
    IIF 234 - Ownership of shares – 75% or moreOE
  • 52
    icon of address The Bridge House, Mill Lane, Dronfield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2012-10-05 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 53
    icon of address The Paddocks, 12 Ambaston Lane Thulston, Derby, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    351,621 GBP2024-09-30
    Officer
    icon of calendar 2015-10-10 ~ now
    IIF 127 - Director → ME
  • 54
    icon of address 50 Sheepcote Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-03 ~ dissolved
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ dissolved
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Ownership of shares – 75% or moreOE
  • 55
    KIDZ KARGO LIMITED - 2018-06-13
    icon of address 20 Riverview Way Kempston, Bedford, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    89,883 GBP2024-03-31
    Officer
    icon of calendar 1999-04-06 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 178 - Right to appoint or remove directorsOE
    IIF 178 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 178 - Ownership of shares – More than 50% but less than 75%OE
  • 56
    icon of address Suite 1, Somerset House Low Moor Lane, Lingerfield, Knaresborough, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,251 GBP2023-03-31
    Officer
    icon of calendar 2016-02-19 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 20 Riverview Way Kempston, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Person with significant control
    icon of calendar 2020-10-21 ~ dissolved
    IIF 179 - Right to appoint or remove directorsOE
    IIF 179 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 179 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    HEL1X LTD - 2023-09-05
    icon of address 29 Argyle Street, Alnmouth, Alnwick, Northumberland, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -70,556 GBP2024-03-31
    Officer
    icon of calendar 2022-01-24 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ now
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or moreOE
  • 59
    icon of address Walsh Taylor Unit B Shipley Wharf, Wharf Street, Shipley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-08-20 ~ dissolved
    IIF 251 - Secretary → ME
  • 60
    icon of address Hipsburn First School, Alnmouth, Alnwick, Northumberland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-11 ~ dissolved
    IIF 166 - Director → ME
  • 61
    icon of address 45 Cambridge Road East, Farnborough, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,946 GBP2019-03-31
    Officer
    icon of calendar 2002-08-09 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ dissolved
    IIF 102 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 102 - Ownership of shares – More than 50% but less than 75%OE
  • 62
    icon of address C/o Nagler Simmons, 5 Beaumont, Gate, Shenley Hill, Radlett, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    856,222 GBP2024-04-30
    Officer
    icon of calendar 2005-07-29 ~ now
    IIF 141 - Director → ME
    icon of calendar 2006-05-01 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ now
    IIF 176 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    icon of address Rochvilles & Co Accountants Ltd, 411, Ilford Lane, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,328 GBP2024-07-31
    Officer
    icon of calendar 2020-07-15 ~ now
    IIF 86 - Director → ME
    icon of calendar 2020-07-15 ~ now
    IIF 268 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ now
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    icon of address 411 Ilford Lane, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    597,259 GBP2024-11-30
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2019-09-10 ~ now
    IIF 228 - Ownership of shares – More than 50% but less than 75%OE
  • 65
    icon of address 13 Eglish Road, Portadown, Craigavon, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-24 ~ dissolved
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ dissolved
    IIF 245 - Right to appoint or remove directorsOE
    IIF 245 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 245 - Ownership of shares – More than 25% but not more than 50%OE
  • 66
    icon of address Sigma House Oak View Close, Edginswell Park, Torquay, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    101 GBP2024-12-31
    Officer
    icon of calendar 2017-08-31 ~ now
    IIF 76 - Director → ME
  • 67
    icon of address Wilkin Chapman Llp, Cartergate House, Grimsby, North East Lincolnshire
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    798,101 GBP2015-10-31
    Officer
    icon of calendar 2013-05-30 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 171 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    icon of address 427-431 London Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-14 ~ dissolved
    IIF 78 - Director → ME
  • 69
    icon of address 27 Colmore Row, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-10 ~ dissolved
    IIF 67 - Director → ME
    icon of calendar 2012-10-10 ~ dissolved
    IIF 273 - Secretary → ME
  • 70
    icon of address 4 4 Noble Mews, Pritchards Place, Sherston, Wilts, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2019-12-31 ~ now
    IIF 99 - Director → ME
  • 71
    icon of address Boot Hill, Callywhite Lane, Dronfield, Derbyshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2012-06-27 ~ dissolved
    IIF 4 - Director → ME
  • 72
    icon of address Vivre House 11 Gledstone, Wynyard, Billingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-31 ~ dissolved
    IIF 16 - Director → ME
  • 73
    icon of address C/o We Cvl Ltd, Atlantic Business Centre, Atlantic Street, Altrincham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -61,672 GBP2021-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 227 - Right to appoint or remove directorsOE
    IIF 227 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 227 - Ownership of shares – More than 25% but not more than 50%OE
  • 74
    icon of address 25 Jakeman Drive, Tingley, Wakefield
    Active Corporate (2 parents)
    Equity (Company account)
    87,105 GBP2025-03-31
    Officer
    icon of calendar 2011-09-12 ~ now
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 249 - Ownership of shares – More than 25% but not more than 50%OE
  • 75
    icon of address Unit M Brunel Road, Wakefield 41 Industrial Estate, Wakefield, United Kingdom
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2008-05-23 ~ now
    IIF 230 - Director → ME
  • 76
    EUROTEX (OVERSEAS) LTD. - 1999-07-30
    icon of address 2 Rutland Park, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-19 ~ dissolved
    IIF 232 - Director → ME
  • 77
    icon of address 9 Wynyard Business Park, Wynyard Avenue, Origin Hub 9, Evolution House, Stockton-on-tees, Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-03-02 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    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
  • 78
    icon of address 39 Beckwith Close, Spennymoor, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,716 GBP2024-11-30
    Officer
    icon of calendar 2023-11-04 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-11-04 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 79
    icon of address The Old Barn And Stables Rectory Lane, Cranfield, Bedford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,133 GBP2024-03-31
    Officer
    icon of calendar 2017-11-08 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ now
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 180 - Ownership of shares – More than 25% but not more than 50%OE
  • 80
    icon of address Whiligh, Shovers Green, Wadhurst, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 12 - Director → ME
  • 81
    icon of address Marlings, Camden Park, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    icon of calendar 2013-04-18 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 82
    icon of address Bwc Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton On Tees
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-09 ~ dissolved
    IIF 40 - Director → ME
  • 83
    icon of address 157 Wokingham Road, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-19 ~ dissolved
    IIF 93 - Director → ME
  • 84
    icon of address 51 Symphony Court, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-06 ~ dissolved
    IIF 158 - Director → ME
    icon of calendar 2014-08-06 ~ dissolved
    IIF 274 - Secretary → ME
  • 85
    icon of address 27 Colmore Row, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-02 ~ dissolved
    IIF 159 - Director → ME
  • 86
    icon of address 41 Chester Street, Flint, Flintshire
    Active Corporate (1 parent)
    Equity (Company account)
    -30,624 GBP2023-11-30
    Officer
    icon of calendar 2002-11-19 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
  • 87
    icon of address Taxassist Accountantas, 96 Drove Road, Weston-super-mare, North Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-06 ~ dissolved
    IIF 260 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ dissolved
    IIF 272 - Has significant influence or control as a member of a firmOE
    IIF 272 - Right to appoint or remove directorsOE
    IIF 272 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 272 - Ownership of voting rights - 75% or moreOE
    IIF 272 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 272 - Ownership of shares – 75% or moreOE
  • 88
    icon of address 20 Woodhill Court Woodhill Road, Portishead, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -57 GBP2023-06-30
    Person with significant control
    icon of calendar 2022-06-22 ~ dissolved
    IIF 271 - Right to appoint or remove directorsOE
    IIF 271 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 271 - Ownership of shares – More than 25% but not more than 50%OE
  • 89
    icon of address 411 Ilford Lane, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    181,278 GBP2024-05-31
    Officer
    icon of calendar 2018-05-10 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ now
    IIF 229 - Ownership of shares – More than 25% but not more than 50%OE
  • 90
    icon of address 14 St. Peters Way, Spixworth, Norwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-02 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2023-12-02 ~ dissolved
    IIF 196 - Right to appoint or remove directorsOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Ownership of shares – 75% or moreOE
  • 91
    icon of address C/o Bolag24 Accountancy House, 4 Priory Road, Kenilworth, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 221 - Director → ME
    icon of calendar 2011-12-22 ~ dissolved
    IIF 263 - Secretary → ME
  • 92
    icon of address Tilly Bailey & Irvine Llp, 12 Evolution Wynyard Park, Wynyard Billingham, Cleveland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,000 GBP2023-05-16
    Officer
    icon of calendar 2008-10-29 ~ dissolved
    IIF 143 - Director → ME
  • 93
    icon of address The Old Stables Redenham Park Farm, Redenham, Andover, Hampshire, United Kingdom
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-07-01 ~ now
    IIF 210 - Director → ME
    icon of calendar 2004-07-01 ~ now
    IIF 233 - Secretary → ME
  • 94
    icon of address 41 Oldfields Road, Sutton, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    1,238 GBP2016-03-31
    Officer
    icon of calendar 2014-08-14 ~ dissolved
    IIF 107 - Director → ME
  • 95
    icon of address 41 Oldfields Road, Sutton, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-09 ~ dissolved
    IIF 105 - Director → ME
  • 96
    icon of address 7 Dorsey Road Dorsy Road, Cullyhanna, Newry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-16 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2017-11-16 ~ dissolved
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Ownership of shares – 75% or moreOE
  • 97
    icon of address 52 Wolf Island Terrace, Lurgan, Craigavon, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-06 ~ dissolved
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ dissolved
    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
  • 98
    icon of address Boot Hill, Callywhite Lane, Dronfield, Derbyshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2011-10-28 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 99
    icon of address 1 Ferro Road, Rainham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-09 ~ dissolved
    IIF 89 - Director → ME
  • 100
    icon of address C/o Bolag24 Accountancy House, 4 Priory Road, Kenilworth, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-23 ~ dissolved
    IIF 222 - Director → ME
    icon of calendar 2011-12-23 ~ dissolved
    IIF 264 - Secretary → ME
  • 101
    icon of address Sigma House Oak View Close, Edginswell Park, Torquay, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -151,331 GBP2024-12-31
    Officer
    icon of calendar 2021-01-22 ~ now
    IIF 74 - Director → ME
  • 102
    O & H TRADING LIMITED - 2009-12-10
    icon of address Sigma House Oak View Close, Edginswell Park, Torquay, Devon, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    4,440,789 GBP2024-12-31
    Officer
    icon of calendar 2005-12-29 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 103
    icon of address 41 Oldfields Road, Sutton, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    113,536 GBP2022-03-31
    Officer
    icon of calendar 2015-08-24 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 152 - Ownership of shares – 75% or moreOE
  • 104
    THE HARDTOP COVER COMPANY LIMITED - 2008-04-08
    icon of address Unit 43 Standard Way, Fareham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    244,974 GBP2024-04-30
    Officer
    icon of calendar 2006-04-06 ~ now
    IIF 161 - Director → ME
    icon of calendar 2006-04-06 ~ now
    IIF 217 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 198 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 198 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 105
    icon of address Unit 37 Standard Way, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    151,705 GBP2024-04-30
    Officer
    icon of calendar 2013-06-12 ~ now
    IIF 162 - Director → ME
  • 106
    icon of address 14 St. Peters Way, Spixworth, Norwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,140 GBP2024-03-31
    Officer
    icon of calendar 2021-03-18 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ dissolved
    IIF 256 - Right to appoint or remove directorsOE
    IIF 256 - Ownership of voting rights - 75% or moreOE
    IIF 256 - Ownership of shares – 75% or moreOE
  • 107
    HIC NUNCQUE LIMITED - 2005-03-21
    icon of address 12 Riverside Road, Alnmouth, Alnwick, Northumberland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -12,942 GBP2016-09-30
    Officer
    icon of calendar 2003-10-22 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 35 - Has significant influence or controlOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 108
    icon of address 18 Commerce Street, Arbroath, Angus, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-19 ~ dissolved
    IIF 238 - Director → ME
  • 109
    icon of address 11 The Beaumont, Wynyard, Billingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-10 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 110
    icon of address Office 2 Lythgoe House, Manchester Road, Bolton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-04-30
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ now
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 172 - Ownership of shares – More than 25% but not more than 50%OE
  • 111
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 112
    icon of address Office 2 Lythgoe House, Manchester Road, Bolton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    378,527 GBP2021-10-31
    Officer
    icon of calendar 2022-10-05 ~ now
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 113
    icon of address Unit B1 Sovereign Park, Brenda Road, Hartlepool, Teesside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-10 ~ dissolved
    IIF 126 - Director → ME
    icon of calendar 2012-08-10 ~ dissolved
    IIF 270 - Secretary → ME
  • 114
    icon of address 15 Boyle Grove, Spennymoor, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-17 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-02-17 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 115
    icon of address 291 Green Lanes, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    375,034 GBP2024-09-30
    Officer
    icon of calendar 2008-07-09 ~ now
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 190 - Right to appoint or remove directorsOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Ownership of shares – 75% or moreOE
  • 116
    icon of address 14 Danbury Mews Ground Floor, 14 Danbury Mews, Wallington, Surrey, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    522 GBP2024-03-31
    Officer
    icon of calendar 2009-02-05 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 154 - Ownership of shares – 75% or moreOE
  • 117
    icon of address 4 King Edward Close, King Edward Avenue, Worthing, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-05 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2001-10-05 ~ dissolved
    IIF 237 - Secretary → ME
  • 118
    icon of address Bus Resource Network B24, Whateleys Drive, Kenilworth, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 220 - Director → ME
  • 119
    icon of address Mail Boxes Etc, 51 Pinfold Street, City Centre, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 68 - Director → ME
    icon of calendar 2025-03-31 ~ now
    IIF 278 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
Ceased 46
  • 1
    icon of address 39 Scholes Lane, Scholes, Cleckheaton, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2025-03-31
    Officer
    icon of calendar 2007-04-02 ~ 2011-05-31
    IIF 144 - Director → ME
  • 2
    icon of address 51 Benfleet Close, Sutton, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-10 ~ 2006-12-06
    IIF 160 - Director → ME
  • 3
    icon of address 286b Chase Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-23 ~ 2011-03-18
    IIF 258 - Secretary → ME
  • 4
    FLOWLEAD LIMITED - 1989-12-12
    icon of address 11 Kentish Mansions London Road, Tunbridge Wells, England
    Active Corporate (3 parents)
    Equity (Company account)
    47,701 GBP2024-12-31
    Officer
    icon of calendar ~ 1998-04-08
    IIF 254 - Director → ME
  • 5
    icon of address Morton House, Fencehouses, Houghton Le Spring, Co Durham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -48,322 GBP2024-05-31
    Officer
    icon of calendar 2020-08-01 ~ 2024-08-20
    IIF 120 - Director → ME
    icon of calendar 2019-05-16 ~ 2020-08-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ 2020-08-01
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-08-01 ~ 2024-08-20
    IIF 170 - Right to appoint or remove directors as a member of a firm OE
    IIF 170 - Has significant influence or control as a member of a firm OE
  • 6
    icon of address 35 Lismore Lismore, Crossmaglen, Newry, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-25 ~ 2022-03-01
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2020-11-25 ~ 2022-03-01
    IIF 131 - Right to appoint or remove directors OE
    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% OE
  • 7
    icon of address 6 Tynemouth Drive, Enfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    54,220 GBP2021-12-31
    Officer
    icon of calendar 2017-01-23 ~ 2020-12-04
    IIF 208 - Director → ME
  • 8
    icon of address 101 Charles Henry Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    186 GBP2024-12-31
    Officer
    icon of calendar 1998-04-02 ~ 1999-09-10
    IIF 214 - Director → ME
  • 9
    icon of address Stillwaters House, Avington, Winchester, Hampshire
    Dissolved Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -12,542 GBP2021-10-31
    Officer
    icon of calendar 1995-04-03 ~ 1997-10-27
    IIF 211 - Director → ME
  • 10
    icon of address Unit 3 Edison Gate, West Portway Industrial Estate, Andover, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    247,938 GBP2024-08-31
    Officer
    icon of calendar 2011-10-01 ~ 2018-05-24
    IIF 168 - Director → ME
    icon of calendar 2011-01-03 ~ 2014-09-03
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2018-03-01
    IIF 226 - Has significant influence or control OE
    IIF 226 - Right to appoint or remove directors OE
    IIF 226 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 226 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    icon of address 2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -221,117 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1996-02-20 ~ 2019-12-31
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-31
    IIF 187 - Ownership of shares – 75% or more OE
  • 12
    icon of address Unit M Brunel Road, Wakefield 41 Industrial Estate, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-07 ~ 2006-08-31
    IIF 253 - Secretary → ME
  • 13
    JELLYFISH BALLOONS LIMITED - 2021-09-01
    icon of address Grosvenor House, St. Pauls Square, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2017-11-29 ~ 2018-01-12
    IIF 92 - Director → ME
    icon of calendar 2017-11-29 ~ 2018-01-12
    IIF 275 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ 2018-01-12
    IIF 81 - Has significant influence or control OE
  • 14
    HAVEN IMPORTS LIMITED - 2021-12-06
    icon of address Unit 2 Sheffield Design Studio, 40 Ball Street, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-14 ~ 2021-12-01
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ 2021-12-08
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address 67a Ballance Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-17 ~ 2021-10-21
    IIF 87 - Director → ME
    icon of calendar 2020-09-17 ~ 2021-10-21
    IIF 269 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ 2021-10-21
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address 87 Park Road, Peterbrough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-16 ~ 2004-03-12
    IIF 212 - Director → ME
  • 17
    icon of address Unit 8 Trafalgar Business Centre, 77-89 River Road, Barking, Essex
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    1,772,450 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 1994-04-22 ~ 1995-01-09
    IIF 79 - Director → ME
  • 18
    FLICKERS LIMITED - 2021-09-01
    icon of address Grosvenor House, St. Pauls Square, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -108,455 GBP2024-03-31
    Officer
    icon of calendar 2016-02-01 ~ 2016-04-01
    IIF 184 - Director → ME
  • 19
    OVAL (1810) LIMITED - 2003-06-05
    VATRE GROUP LIMITED - 2024-06-27
    icon of address The Old Airfield, Heck & Pollington Lane, Pollington, East Yorkshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,698,976 GBP2023-09-30
    Officer
    icon of calendar 2003-06-03 ~ 2019-11-29
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2019-11-29
    IIF 65 - Has significant influence or control OE
  • 20
    icon of address Hipsburn First School, Alnmouth, Alnwick, Northumberland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-10-12 ~ 2013-08-31
    IIF 70 - Director → ME
  • 21
    icon of address 182 Baileys Lane Halewood, Liverpool, England
    Active Corporate
    Equity (Company account)
    142 GBP2019-12-31
    Officer
    icon of calendar 2017-12-21 ~ 2020-12-03
    IIF 236 - Director → ME
    icon of calendar 2017-12-21 ~ 2020-12-03
    IIF 277 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ 2020-12-03
    IIF 224 - Has significant influence or control OE
  • 22
    icon of address C/o Nagler Simmons, 5 Beaumont, Gate, Shenley Hill, Radlett, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    856,222 GBP2024-04-30
    Officer
    icon of calendar 2005-07-29 ~ 2006-04-18
    IIF 218 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ 2017-02-28
    IIF 150 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address Unit 8 Trafalgar Business Centre, 77-89 River Road, Barking, Essex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1993-09-27 ~ 1997-01-10
    IIF 241 - Director → ME
    icon of calendar 1993-09-27 ~ 1997-01-10
    IIF 261 - Secretary → ME
  • 24
    icon of address The Cube, Haverton Hill Road, Billingham, England
    Active Corporate
    Equity (Company account)
    82,688 GBP2021-05-31
    Officer
    icon of calendar 2018-08-18 ~ 2024-01-11
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2018-08-18 ~ 2024-01-11
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 149 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address Wilkin Chapman Llp, Cartergate House, Grimsby, North East Lincolnshire
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    798,101 GBP2015-10-31
    Officer
    icon of calendar 2008-06-03 ~ 2009-09-30
    IIF 22 - Director → ME
    icon of calendar 2004-12-16 ~ 2005-01-14
    IIF 192 - Director → ME
    icon of calendar 1999-12-15 ~ 2009-09-30
    IIF 206 - Secretary → ME
  • 26
    icon of address Johnson Bros Building, Overens Street, Oldham, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    3,944 GBP2024-01-31
    Officer
    icon of calendar 2009-01-26 ~ 2009-01-26
    IIF 112 - Director → ME
  • 27
    icon of address 33 Maynard Grove, Wynyard, Billingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-01-31
    Officer
    icon of calendar 2022-10-05 ~ 2024-01-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ 2022-03-01
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    icon of address 9 Silver Street, Bury, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,019 GBP2024-12-31
    Officer
    icon of calendar 2005-07-01 ~ 2020-08-20
    IIF 38 - Director → ME
  • 29
    icon of address C/o We Cvl Ltd, Atlantic Business Centre, Atlantic Street, Altrincham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -61,672 GBP2021-11-30
    Officer
    icon of calendar 2011-11-28 ~ 2012-09-19
    IIF 204 - Director → ME
  • 30
    EUROTEX (OVERSEAS) LTD. - 1999-07-30
    icon of address 2 Rutland Park, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-07 ~ 2006-08-31
    IIF 252 - Secretary → ME
  • 31
    icon of address Griffins, Tavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2003-07-28
    IIF 103 - Director → ME
  • 32
    LONDON IMPORTS (UK) LIMITED - 2006-07-21
    RESIDUAL BRAND MANAGEMENT LIMITED - 2018-08-14
    RESIDUAL AND BRAND MANAGEMENT LIMITED - 2020-11-03
    icon of address Unit 8 Trafalgar Business Centre, 77-89 River Road, Barking, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    4,968,376 GBP2023-12-31
    Officer
    icon of calendar 1994-08-26 ~ 1995-01-01
    IIF 240 - Director → ME
  • 33
    icon of address 19 Decoy Drive, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-24 ~ 2013-05-10
    IIF 95 - Director → ME
  • 34
    icon of address 5 Godalming Business Centre, Woolsack Way, Godalming, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,871 GBP2022-05-31
    Officer
    icon of calendar 2017-05-24 ~ 2019-01-25
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2019-01-25
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    icon of address 30 Waterloo Road, Bidford-on-avon, Alcester, England
    Active Corporate (3 parents)
    Equity (Company account)
    142,500 GBP2024-03-31
    Officer
    icon of calendar 1999-04-07 ~ 2017-04-13
    IIF 137 - Director → ME
    icon of calendar 1999-04-07 ~ 2017-04-13
    IIF 216 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-18
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    icon of address New Lodge Conholt, Hampshire Gate, Andover, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,542 GBP2019-09-30
    Officer
    icon of calendar 2013-09-23 ~ 2018-05-23
    IIF 167 - Director → ME
    icon of calendar 2013-09-23 ~ 2018-05-23
    IIF 259 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ 2018-05-23
    IIF 225 - Has significant influence or control OE
    IIF 225 - Right to appoint or remove directors OE
    IIF 225 - Ownership of voting rights - 75% or more OE
    IIF 225 - Ownership of shares – 75% or more OE
  • 37
    icon of address 65 Hampton Road, Failsworth, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2022-03-18 ~ 2022-04-29
    IIF 200 - Director → ME
  • 38
    icon of address Mill Cottage, St. Catherine, Bath
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -25,627 GBP2024-08-31
    Officer
    icon of calendar ~ 1991-11-28
    IIF 139 - Director → ME
  • 39
    icon of address Mill Cottage, St. Catherine, Bath
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    38,802 GBP2024-08-31
    Officer
    icon of calendar ~ 1998-08-31
    IIF 138 - Director → ME
    icon of calendar ~ 1994-08-23
    IIF 215 - Secretary → ME
  • 40
    icon of address 41 Oldfields Road, Sutton, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    113,536 GBP2022-03-31
    Officer
    icon of calendar 2014-01-10 ~ 2014-07-01
    IIF 14 - Director → ME
  • 41
    KESTONMINK LIMITED - 1986-02-21
    icon of address The Old Airfield, Heck & Pollington Lane, Pollington, East Yorkshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    7,875,480 GBP2023-09-30
    Officer
    icon of calendar 2003-06-13 ~ 2019-11-29
    IIF 11 - Director → ME
    icon of calendar 2009-03-25 ~ 2017-08-07
    IIF 194 - Secretary → ME
  • 42
    icon of address 11 The Beaumont, Wynyard, Billingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-10 ~ 2024-01-11
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ 2024-01-11
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    icon of address Office 2 Lythgoe House, Manchester Road, Bolton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    378,527 GBP2021-10-31
    Officer
    icon of calendar 2021-08-11 ~ 2024-01-10
    IIF 30 - Director → ME
    icon of calendar 2020-10-03 ~ 2021-08-11
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2020-10-03 ~ 2021-08-11
    IIF 174 - Right to appoint or remove directors OE
    IIF 174 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 174 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    icon of address Unit B1 Sovereign Park, Brenda Road, Hartlepool, Teesside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-10 ~ 2013-10-23
    IIF 24 - Director → ME
  • 45
    icon of address 291 Green Lanes, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    375,034 GBP2024-09-30
    Officer
    icon of calendar 2007-05-23 ~ 2009-11-11
    IIF 257 - Secretary → ME
  • 46
    TRADE WINDS TABLEWARE LIMITED - 2016-10-18
    icon of address C/o Canny & Associates, 30 Moorgate, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1995-08-08 ~ 2023-04-13
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-10
    IIF 188 - Ownership of shares – 75% or more OE

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.