logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Christopher Wayne Davies

    Related profiles found in government register
  • Mr Christopher Wayne Davies
    British born in July 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 45 High Street, Haverfordwest, Pembrokeshire, SA61 2BP, Wales

      IIF 1 IIF 2 IIF 3
  • Mr Christopher Wayne Davies
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Clapcot Way, Wallingford, Oxfordshire, OX10 8JD, United Kingdom

      IIF 4
  • Mr Christopher Mark Davies
    British born in March 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Abbey & Co Associates, Abbey House 270-272, Lever Street, Bolton, BL3 6PD, United Kingdom

      IIF 5
    • icon of address 24 Tax Suite 137b Westlink House 981, Great West Road, Brentford, TW8 9DN, United Kingdom

      IIF 6
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
    • icon of address 60, Bryn Morgrug, Pontardawe, Swansea, SA8 3DP, United Kingdom

      IIF 8
    • icon of address 60, Bryn Morgrug, Pontardawe, Swansea, SA8 3DP, Wales

      IIF 9
    • icon of address 60, Bryn Morgrug, Swansea, SA8 3DP, United Kingdom

      IIF 10
  • Mr Christopher Wayne Davies
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Heathrow Approach, 470 London Road, Slough, SL3 8QY, England

      IIF 11
    • icon of address Ritzy Offices, 2-3 Dorcan Business Village, Murdock Road, Swindon, Wiltshire, SN3 5HY, United Kingdom

      IIF 12 IIF 13
  • Mr Christopher Davies
    British born in October 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, Allt Yr Efail, Llandegla, Denbighshire, LL11 3AW, United Kingdom

      IIF 14
  • Mr Christopher Davies
    British born in October 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, John Street, Markham, Blackwood, NP12 0QS, Wales

      IIF 15
  • Mr Christopher James Davies
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Greystoke Avenue, Newcastle Upon Tyne, NE2 1PN, United Kingdom

      IIF 16
  • Mr Christopher Davies
    Welsh born in January 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 38, Bro Dawel, Merthyr Tydfil, CF47 0YU, Wales

      IIF 17
  • Mr Christopher Davies
    Welsh born in March 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 60, Bryn Morgrug, Alltwen, Pontardawe, Swansea, SA8 3DP, Wales

      IIF 18
  • Christopher Davies
    Welsh born in July 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 138, Hassell Street, Newcastle, ST5 1BB, United Kingdom

      IIF 19
  • Davies, Christopher Wayne
    British company director born in July 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 45 High Street, Haverfordwest, Pembrokeshire, SA61 2BP, Wales

      IIF 20
  • Davies, Christopher Wayne
    British director born in July 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 45 High Street, Haverfordwest, Pembrokeshire, SA61 2BP, Wales

      IIF 21 IIF 22
  • Mr Christopher Davies
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Oakleigh Gardens, Parkes Passage, Stourport-on-severn, DY13 9EA

      IIF 23
    • icon of address 38, Britannia Gardens, Stourport-on-severn, DY13 9NZ, United Kingdom

      IIF 24
  • Mr Christopher Davies
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Top Floor, Buckley House, 31a The Hundred, Romsey, Hampshire, SO51 8GD, United Kingdom

      IIF 25
  • Mr Christopher Davies
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Burford Court, Rances Lane, Wokingham, Berkshire, RG40 2LJ, United Kingdom

      IIF 26
    • icon of address 24 Burford Court, Rances Lane, Wokingham, RG40 2LJ, England

      IIF 27
  • Mr Christopher Stuart Davies
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Colman House, Station Road, Knowle, Solihull, B93 0HL, England

      IIF 28
    • icon of address 4, Ragley Close, Knowle, Solihull, West Midlands, B93 9NU

      IIF 29
    • icon of address 49, Crabmill Close, Knowle, Solihull, B93 0NP, England

      IIF 30
  • Mr Christopher Davies
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73 High Street, Wickwar, Wotton Under Edge, Gloucestershire, GL12 8NP, England

      IIF 31
  • Mr Christopher Davies
    British born in March 1987

    Resident in Australia

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

      IIF 32
  • Mr Christopher Wayne Davies
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ritzy Offices, 2-3 Dorcan Business Village, Murdock Road, Swindon, Wiltshire, SN3 5HY, United Kingdom

      IIF 33
  • Mr Christopher Davies
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG, England

      IIF 34
    • icon of address Suite 197 3 Courthill House 60, Water Lane, Wilmslow, Cheshire, SK9 5AJ, United Kingdom

      IIF 35
  • Mr Christopher David Lewis
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lithywood Acres, Green Lane, Hambledon, Hampshire, PO7 4SX

      IIF 36
  • Christopher Davies
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove, BN3 7GS, United Kingdom

      IIF 37
  • Christopher Wayne Davies
    British born in January 1976

    Resident in United Kingdom

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

      IIF 38
    • icon of address Ritzy Offices, 2-3 Dorcan Business Village, Murdock Road, Swindon, Wiltshire, SN3 5HY, United Kingdom

      IIF 39
  • Mr Christopher Davies
    British born in October 1980

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Ardairey Lodge, Ronague Road, Ballabeg, Castletown, IM9 4H, Isle Of Man

      IIF 40
  • Mr Christopher Davies
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Snowdrop Cottage, Jeffreyston, Kilgetty, SA680RX, United Kingdom

      IIF 41
  • Mr Christopher Davies
    English born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Droitwich Avenue, Stockton-on-tees, TS19 0PH, England

      IIF 42 IIF 43
  • Mr Christopher Paul Davies
    British born in January 1975

    Resident in United Kingdom

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

      IIF 44
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 45
  • Davies, Christopher Wayne
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Clapcot Way, Wallingford, Oxfordshire, OX10 8JD, United Kingdom

      IIF 46
  • Mr Chris Davies
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite C1, Conway House, Ackhurst Business Park, Foxhole Road, Chorley, Lancashire, PR7 1NY

      IIF 47
  • Mr Christopher John Adam Davies
    Scottish born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 48
    • icon of address Heywood House, 253 Heywood Road, Prestwich, Manchester, M25 2QP, England

      IIF 49
  • Davies, Christopher Mark
    British business owner born in March 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 60, Bryn Morgrug, Pontardawe, Swansea, West Glamorgan, SA8 3DP, United Kingdom

      IIF 50
  • Davies, Christopher Mark
    British director born in March 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Abbey & Co Associates, Abbey House 270-272, Lever Street, Bolton, Lancashire, BL3 6PD, United Kingdom

      IIF 51
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 52
    • icon of address Unit B Off Edge, Station Approach, Penarth, CF64 3EE, Wales

      IIF 53
    • icon of address 60, Bryn Morgrug, Pontardawe, Swansea, SA8 3DP, Wales

      IIF 54
  • Davies, Christopher Mark
    British personal trainer born in March 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 60, Bryn Morgrug, Pontardawe, Swansea, West Glamorgan, SA8 3DP, United Kingdom

      IIF 55
  • Mr Christopher Davies
    British born in July 1976

    Resident in United Kingdom

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

      IIF 56
    • icon of address 25, Hurley Croft, Milton Keynes, Buckinghamshire, MK10 9EP, United Kingdom

      IIF 57 IIF 58 IIF 59
    • icon of address C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 61
  • Mr Christopher Davies
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Christopher Wayne
    British company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Downlands House, Drayton Lane, Merston, Chichester, PO20 1EL, England

      IIF 68
    • icon of address Suite 1, Ritzy Offices, 2-3 Dorcan Business Village, Murdock Road, Swindon, Wiltshire, SN3 5HY, United Kingdom

      IIF 69
  • Davies, Christopher Wayne
    British hr director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Houlton Court, Bagshot, Surrey, GU19 5QQ, United Kingdom

      IIF 70
  • Davies, Christopher Wayne
    British property developer born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ritzy Offices, 2-3 Dorcan Business Village, Murdock Road, Swindon, Wiltshire, SN3 5HY, United Kingdom

      IIF 71
  • Mr Chris Davies
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7 Riverside, Sunderland House, Sunderland Street, Macclesfield, SK11 6JF, England

      IIF 72
    • icon of address Unit 8 Riverside, Sunderland House, 1 Sunderland Street, Macclesfield, Cheshire, SK11 6JF, United Kingdom

      IIF 73
    • icon of address Unit 9 Riverside, Sunderland House, 1 Sunderland Street, Macclesfield, Cheshire, SK11 6JF, England

      IIF 74
    • icon of address Unit 9 Riverside, Sunderland House, 1 Sunderland Street, Macclesfield, Cheshire, SK11 6JF, United Kingdom

      IIF 75
    • icon of address 13, Vale Head, Handforth, Wilmslow, SK9 3BP, England

      IIF 76
    • icon of address 197, Suite 197, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 77
    • icon of address Suite 197 3 Courthill House 60, Water Lane, Wilmslow, Cheshire, SK9 5AJ

      IIF 78
    • icon of address Suite 197, 3 Courthill House, Water Lane, Wilmslow, SK9 5AJ, England

      IIF 79
    • icon of address Suite 197, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 80
    • icon of address The Old Workshop, 12 B Kennerleys Lane, Wilmslow, SK9 5EQ, England

      IIF 81
    • icon of address The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ

      IIF 82
  • Mr Christopher David Pearson
    English born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 The Picture House London, 7 Streatham High Road, London, SW16 1EH, United Kingdom

      IIF 83
  • Mr Christopher Davies
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Bryn Morgrug, Pontardawe, Swansea, SA8 3DP, United Kingdom

      IIF 84
  • Christopher John Davies
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, United Kingdom

      IIF 85 IIF 86 IIF 87
  • Davies, Christopher
    British company director born in December 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 201 Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0DT

      IIF 88
    • icon of address 201 Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0DT, England

      IIF 89
    • icon of address 11 Church Road, Penarth, Vale Of Glamorgan, CF64 1AE

      IIF 90
  • Davies, Christopher
    British geologist born in December 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 201 Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0DT, England

      IIF 91
    • icon of address 11, Church Road, Penarth, CF64 1AE, United Kingdom

      IIF 92
    • icon of address 11 Church Road, Penarth, Vale Of Glamorgan, CF64 1AE

      IIF 93 IIF 94
  • Davies, Christopher
    British none born in December 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 11, Church Road, Penarth, CF64 1AE, United Kingdom

      IIF 95
  • Davies, Christopher
    British company director born in October 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, Allt Yr Efail, Llandegla, Denbighshire, LL11 3AW, Wales

      IIF 96
  • Lewis, Christopher David
    British land surveyor born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lithywood Acres, Green Lane, Hambledon, Hampshire, PO7 4SX

      IIF 97 IIF 98
  • Christopher Davies
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Bro Dawel, Plymouth Street, Merthyr Tydfil, CF47 0YU, United Kingdom

      IIF 99
  • Davies, Christopher
    British company director born in October 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, John Street, Markham, Blackwood, NP12 0QS, Wales

      IIF 100
  • Davies, Christopher James
    British consultant engineer born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Greystoke Avenue, Newcastle Upon Tyne, NE2 1PN, United Kingdom

      IIF 101
  • Chris Davies
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Melbury, Cotford Close, Sidbury, Sidmouth, Devon, EX10 0SJ

      IIF 102
  • Christopher Davies
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15a, Wotton Road, Charfield, GL128TP, United Kingdom

      IIF 103
    • icon of address 69, Woodmancote, Dursley, Gloucester, GL11 4AG, United Kingdom

      IIF 104
  • Davies, Christopher
    Welsh director born in July 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 138, Hassell Street, Newcastle, ST5 1BB, United Kingdom

      IIF 105
  • Davies, Christopher Mark
    Welsh royal marines commando born in March 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 60, Bryn Morgrug, Alltwen, Pontardawe, Swansea, SA8 3DP, Wales

      IIF 106
  • Davies, Christopher Paul
    British security manager born in January 1975

    Registered addresses and corresponding companies
    • icon of address 18 Aylesbury Road, Bromley, Kent, BR2 0QP

      IIF 107
  • Mr Chris Davies
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Crown Place, Crown Lane, Marlow, SL7 3HL, United Kingdom

      IIF 108
    • icon of address 50, Clapcot Way, Wallingford, Oxfordshire, OX10 8JD, United Kingdom

      IIF 109
  • Mr Christopher David Pearson
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Old Town, London, SW4 0JY, United Kingdom

      IIF 110
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 111
    • icon of address 41, Paradise Walk, London, SW3 4JL, United Kingdom

      IIF 112
    • icon of address Flat 30, Sherborne Court, London, SE20 7SL, England

      IIF 113
    • icon of address Kemp House, 152 - 160, City Road, London, EC1V 2NX, England

      IIF 114
  • Davies, Christopher
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Apex, 2 Sheriffs Orchard, Coventry, CV1 3PP, England

      IIF 115
  • Davies, Christopher Stuart
    British manager born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Crabmill Close, Knowle, Solihull, B93 0NP, England

      IIF 116
  • Davies, Christopher Stuart
    British workshop manager born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Colman House, Station Road, Knowle, Solihull, B93 0HL, England

      IIF 117
  • Mr Guy Christopher Davies
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Red House Farm, Little Ness, Shrewsbury, Shropshire, SY4 2LG, United Kingdom

      IIF 118
    • icon of address Red House, Little Ness, Baschurch, Shrewsbury, Shropshire, SY4 2LG, United Kingdom

      IIF 119 IIF 120 IIF 121
  • Davies, Christopher
    Welsh burger van owner born in January 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 38, Bro Dawel, Merthyr Tydfil, CF47 0YU, Wales

      IIF 123
  • Davies, Christopher Terence
    British company director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Melbury, Cotford Close, Sidbury, Sidmouth, Devon, EX10 0SJ

      IIF 124
  • Davies, Christopher
    British business person born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Oakleigh Gardens, Parkes Passage, Stourport-on-severn, DY13 9EA

      IIF 125
  • Davies, Christopher
    British company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Britannia Gardens, Stourport-on-severn, DY13 9NZ, United Kingdom

      IIF 126
  • Davies, Christopher
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite C1, Conway House, Ackhurst Park, Chorley, PR7 1NY, United Kingdom

      IIF 127 IIF 128
    • icon of address Suite 110-112, Malthouse Business Centre, 48 Southport Road, Ormskirk, Lancashire, L39 1QR, England

      IIF 129
  • Davies, Christopher
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Top Floor, Buckley House, 31a The Hundred, Romsey, Hampshire, SO51 8GD, United Kingdom

      IIF 130
  • Davies, Christopher
    British mechanic born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fleming Court, Leigh Road, Eastleigh, Southampton, Hampshire, SO50 9PD, United Kingdom

      IIF 131
  • Davies, Christopher
    British racing engineer born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parmenter House, 57, Tower Street, Winchester, Hampshire, SO23 8TD

      IIF 132
  • Davies, Christopher
    British technician born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stidulphe Mead, High Street, Seal, Sevenoaks, Kent, TN15 0AG

      IIF 133
  • Davies, Christopher
    British accountant born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Burford Court, Rances Lane, Wokingham, Berkshire, RG40 2LJ, United Kingdom

      IIF 134
  • Davies, Christopher
    British director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Burford Court, Rances Lane, Wokingham, RG40 2LJ, England

      IIF 135
  • Davies, Christopher
    British finance director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Burford Court, Rances Lane, Wokingham, RG40 2LJ, England

      IIF 136 IIF 137
  • Mr Chris Davies
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Woodmancote, Dursley, GL11 4AG, United Kingdom

      IIF 138
    • icon of address 42, High Street, Wickwar, Wotton-under-edge, GL12 8NP, United Kingdom

      IIF 139
    • icon of address 73 High Street, Wickwar, Wotton-under-edge, GL12 8NP, England

      IIF 140 IIF 141
    • icon of address 73, High Street, Wickwar, Wotton-under-edge, GL12 8NP, United Kingdom

      IIF 142
    • icon of address 73, High Street, Wotton-under-edge, GL12 8NP, United Kingdom

      IIF 143
  • Davies, Christopher
    British retired born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawthorn House, 1 Lowther Gardens, Bournemouth, Dorset, BH8 8NF, United Kingdom

      IIF 144
  • Davies, Christopher
    British head of design born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove, BN3 7GS, United Kingdom

      IIF 145
  • Davies, Christopher
    British engineer born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73 High Street, Wickwar, Wotton Under Edge, Gloucestershire, GL12 8NP, England

      IIF 146
  • Davies, Christopher
    British company director born in March 1987

    Resident in Australia

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

      IIF 147
  • Davies, Christopher John Adam
    Scottish company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heywood House, 253 Heywood Road, Prestwich, Manchester, M25 2QP, England

      IIF 148
  • Davies, Christopher John Adam
    Scottish entrepreneur born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 149
  • Davies, Christopher Wayne
    British company director born in January 1976

    Resident in United Kingdom

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

      IIF 150
  • Davies, Christopher
    British chief executive born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castletons Accountants, 12b Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ, United Kingdom

      IIF 151
  • Davies, Christopher
    British company director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fernhill Estate Office, Fernhill Road, Sutton, Newport, Shropshire, TF10 8DJ, United Kingdom

      IIF 152
    • icon of address The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ

      IIF 153
  • Davies, Christopher
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Vale Head, Handforth, Wilmslow, Cheshire, SK9 3BP

      IIF 154
  • Davies, Christopher
    British managing director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 197, 60 Water Lane, Wilmslow, Cheshire, SK9 5AX

      IIF 155
    • icon of address Suite 197, 60 Water Lane, Wilmslow, Suite 197, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 156
  • Mr Paul Christopher Elvin
    British born in January 1975

    Resident in United Kingdom

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

      IIF 157
  • Davies, Chris
    British it training consultant born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Crowder Avenue, Sheffield, S5 7QG, England

      IIF 158
  • Davies, Christopher Wayne

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

      IIF 159
    • icon of address Suite 1, Ritzy Offices, 2-3 Dorcan Business Village, Murdock Road, Swindon, Wiltshire, SN3 5HY, United Kingdom

      IIF 160
  • Pearson, Christopher David
    British company director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Unit 12, 16 Porteus Place, London, SW4 0AS, United Kingdom

      IIF 161
  • Pearson, Christopher David
    British director born in March 1987

    Resident in United Kingdom

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

      IIF 162
    • icon of address 41, Paradise Walk, London, SW3 4JL, England

      IIF 163
    • icon of address Kemp House, 152- 160 City Road, London, EC1V 2NX, England

      IIF 164
    • icon of address Unit 12, 16 Porteus Place, Clapham Old Town, London, SW4 0AS, United Kingdom

      IIF 165
  • Pearson, Christopher David
    British estate agent born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 The Picture House London, 7 Streatham High Road, London, SW16 1EH, United Kingdom

      IIF 166
  • Pearson, Christopher David
    British managing director born in March 1987

    Resident in United Kingdom

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

      IIF 167
  • Pearson, Christopher David
    British property professional born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Paradise Walk, London, SW3 4JL, United Kingdom

      IIF 168
  • Davies, Chris
    British company director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7 Riverside, Sunderland House, Sunderland Street, Macclesfield, SK11 6JF, England

      IIF 169
    • icon of address 13, Vale Head, Handforth, Wilmslow, SK9 3BP, England

      IIF 170
  • Davies, Chris
    British counsellor born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Vale Head, Handforth, Wilmslow, SK9 3BP, England

      IIF 171
  • Davies, Chris
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 197, Suite 197, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 172
    • icon of address Suite 197, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 173
  • Davies, Chris
    British lecturer born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13254083 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 174
    • icon of address 14381023 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 175
    • icon of address Unit 8 Riverside, Sunderland House, 1 Sunderland Street, Macclesfield, Cheshire, SK11 6JF, United Kingdom

      IIF 176
    • icon of address Unit 9 Riverside, Sunderland House, 1 Sunderland Street, Macclesfield, Cheshire, SK11 6JF, England

      IIF 177
    • icon of address 13, Vale Head, Handforth, Wilmslow, SK9 3BP, England

      IIF 178
    • icon of address The Old Workshop, 12 B Kennerleys Lane, Wilmslow, SK9 5EQ, England

      IIF 179
  • Davies, Christopher
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Snowdrop Cottage, Jeffreyston, Kilgetty, SA68 0RX, United Kingdom

      IIF 180
  • Davies, Christopher
    born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Profex House, 25-27 School Lane, Bushey, Hertfordshire, WD23 1SS, United Kingdom

      IIF 181
  • Davies, Christopher
    English building contractor born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Droitwich Avenue, Stockton-on-tees, TS19 0PH, England

      IIF 182
  • Davies, Christopher
    English mechanical engineer born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Droitwich Avenue, Stockton-on-tees, TS19 0PH, England

      IIF 183
  • Davies, Christopher Paul
    British director born in January 1975

    Resident in United Kingdom

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

      IIF 184
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 185
  • Hamilton, Paul
    British director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14/2e Docklands Business Centre, Tiller Road, London, E14 8PX, England

      IIF 186
  • Pearson, Christopher David

    Registered addresses and corresponding companies
    • icon of address 34 The Picture House London, 7 Streatham High Road, London, SW16 1EH, United Kingdom

      IIF 187
  • Davies, Christopher
    British company director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Hurley Croft, Milton Keynes, Buckinghamshire, MK10 9EP, United Kingdom

      IIF 188
  • Davies, Christopher
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Hurley Croft, Milton Keynes, Buckinghamshire, MK10 9EP, United Kingdom

      IIF 189 IIF 190
  • Davies, Christopher
    British none born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Hurley Croft, Milton Keynes, Buckinghamshire, MK10 9EP, United Kingdom

      IIF 191
  • Davies, Christopher
    British property maintenance born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Hurley Croft, Milton Keynes, Buckinghamshire, MK10 9EP, United Kingdom

      IIF 192
  • Davies, Christopher
    English director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Harlow Crescent, Oxley Park, Milton Keynes, Buckinghamshire, MK4 4EP, United Kingdom

      IIF 193 IIF 194 IIF 195
  • Davies, Christopher
    British company director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Burlington Avenue, Formby, L378DY, United Kingdom

      IIF 196
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 197
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 198 IIF 199
  • Davies, Christopher
    British engineer born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Burlington Avenue, Formby, L37 8DY, United Kingdom

      IIF 200
  • Davies, Christopher
    British inspector born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Burlington Avenue, Liverpool, L37 8DY, United Kingdom

      IIF 201
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 202 IIF 203
  • Davies, Christopher
    British ndt born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Burlington Avenue Formby, Liverpool, L368DY, England

      IIF 204
  • Davies, Christopher
    British self employed born in October 1979

    Resident in United Kingdom

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

      IIF 205
  • Davies, Christopher
    British testing born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Burlington Avenue, Formby, Liverpool, L37 8DY, United Kingdom

      IIF 206
  • Davies, Christopher
    British mortgage specialist born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Playworks, Unit 8 Block C, Western Industrial Estate, Lon-y-llyn, Caerphilly, Mid Glamorgan, CF83 1BQ, Wales

      IIF 207
  • Davies, Christopher
    British coach born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Bryn Morgrug, Pontardawe, Swansea, West Glamorgan, SA8 3DP, United Kingdom

      IIF 208
  • Davies, Christopher
    British land surveyor born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15a, Wotton Road, Charfield, GL12 8TP, United Kingdom

      IIF 209
    • icon of address 69, Woodmancote, Dursley, Gloucester, GL11 4AG, United Kingdom

      IIF 210
  • Davies, Christopher
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Ragley Close, Knowle, Solihull, West Midlands, B93 9NU, United Kingdom

      IIF 211
  • Davies, Christopher
    British civil engineer born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Pentwyn, Radyr, CF15 8RE, United Kingdom

      IIF 212
  • Davies, Christopher
    born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spectrum House, 9 Bromells Road, London, SW4 0BN

      IIF 213
  • Davies, Christopher John
    British charter engineer miet born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, United Kingdom

      IIF 214 IIF 215 IIF 216
  • Davies, Christopher John
    British chartered electronic engineer miet born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, United Kingdom

      IIF 217 IIF 218
    • icon of address Tuscan, Longden Common Lane, Longden Common, Shrewsbury, Shropshire, SY5 8AQ

      IIF 219
  • Davies, Christopher John
    British chartered engineer miet born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, United Kingdom

      IIF 220
  • Davies, Christopher Paul
    British mortgage advisor born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Graigwen Crescent, Abertridwr, Caerphilly, CF83 4BN, United Kingdom

      IIF 221
  • Davies, Christopher
    born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Hoel Silyn, Penywaun, Aberdare, CF44 9BN, United Kingdom

      IIF 222
  • Davies, Chris
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Crown Place, Crown Lane, Marlow, SL7 3HL, United Kingdom

      IIF 223
    • icon of address 50, Clapcot Way, Wallingford, Oxfordshire, OX10 8JD, United Kingdom

      IIF 224
  • Davies, Christopher

    Registered addresses and corresponding companies
    • icon of address Ardairey Lodge, Ronague Road, Ballabeg, Castletown, IM9 4H, Isle Of Man

      IIF 225
    • icon of address 15a, Wotton Road, Charfield, GL12 8TP, United Kingdom

      IIF 226
    • icon of address 69, Woodmancote, Dursley, Gloucester, GL11 4AG, United Kingdom

      IIF 227
    • icon of address 25, Burlington Avenue Formby, Liverpool, L368DY, England

      IIF 228
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 229
    • icon of address 4, Ragley Close, Knowle, Solihull, West Midlands, B93 9NU, United Kingdom

      IIF 230
    • icon of address 73 High Street, Wickwar, Wotton Under Edge, Gloucestershire, GL12 8NP, England

      IIF 231
  • Davies, Guy Christopher
    British farmer born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Red House, Little Ness, Baschurch, Shropshire, SY4 2LG, United Kingdom

      IIF 232
    • icon of address Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, United Kingdom

      IIF 233
    • icon of address Red House Farm, Little Ness, Shrewsbury, Shropshire, SY4 2LG, United Kingdom

      IIF 234
    • icon of address Red House, Little Ness, Baschurch, Shrewsbury, Shropshire, SY4 2LG, United Kingdom

      IIF 235 IIF 236 IIF 237
  • Elvin, Paul Christopher
    British director born in January 1975

    Resident in United Kingdom

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

      IIF 238
  • Davies, Chris
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ

      IIF 239
  • Davies, Chris
    British consulting surveyor born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, High Street, Wickwar, Wotton-under-edge, Gloucestershire, GL12 8NP, United Kingdom

      IIF 240
  • Davies, Chris
    British engineer born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, High Street, Wickwar, Wotton-under-edge, Gloucestershire, GL12 8NP, United Kingdom

      IIF 241
  • Davies, Chris
    British land surveyor born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Woodmancote, Dursley, Gloucestershire, GL11 4AG, United Kingdom

      IIF 242
    • icon of address 73, High Street, Wickwar, Wotton-under-edge, GL12 8NP, England

      IIF 243
  • Davies, Chris
    British surveyor born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, High Street, Wickwar, Wotton-under-edge, Gloucestershire, GL12 8NP, United Kingdom

      IIF 244
  • Davies, Chris
    British vlogger born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73 High Street, Wickwar, Wotton-under-edge, GL12 8NP, England

      IIF 245
  • Davies, Chris

    Registered addresses and corresponding companies
    • icon of address 69, Woodmancote, Dursley, Gloucestershire, GL11 4AG, United Kingdom

      IIF 246
    • icon of address 42, High Street, Wickwar, Wotton-under-edge, Gloucestershire, GL12 8NP, United Kingdom

      IIF 247
    • icon of address 73, High Street, Wickwar, Wotton-under-edge, GL12 8NP, England

      IIF 248
    • icon of address 73, High Street, Wickwar, Wotton-under-edge, Gloucestershire, GL12 8NP, United Kingdom

      IIF 249 IIF 250
child relation
Offspring entities and appointments
Active 116
  • 1
    icon of address 73 High Street, Wickwar, Wotton-under-edge, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-03 ~ dissolved
    IIF 241 - Director → ME
    icon of calendar 2022-02-03 ~ dissolved
    IIF 250 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ dissolved
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 73 High Street Wickwar, Wotton-under-edge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-12 ~ dissolved
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2021-05-12 ~ dissolved
    IIF 140 - Has significant influence or controlOE
  • 3
    icon of address 15 Droitwich Avenue, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-07 ~ dissolved
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2023-09-07 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 4
    EMOTIONAL THERAPEUTIC COUNSELLING LTD - 2021-08-18
    icon of address Unit 9 Riverside Sunderland House, 1 Sunderland Street, Macclesfield, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,665 GBP2024-04-30
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Suite 197 60 Water Lane, Wilmslow, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-14 ~ dissolved
    IIF 155 - Director → ME
  • 6
    icon of address Unit 8 Riverside Sunderland House, 1 Sunderland Street, Macclesfield, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2022-09-13 ~ now
    IIF 176 - Director → ME
  • 7
    icon of address 197 Suite 197, 60 Water Lane, Wilmslow, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2019-09-27 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2019-09-27 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 77 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 2nd Floor, Colman House Station Road, Knowle, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -37,481 GBP2021-04-30
    Officer
    icon of calendar 2016-04-25 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2016-04-25 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Red House Farm, Little Ness, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    142,608 GBP2024-03-31
    Officer
    icon of calendar 2021-12-21 ~ now
    IIF 234 - Director → ME
  • 10
    icon of address Suite C1, Conway House Ackhurst Business Park, Foxhole Road, Chorley, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2013-05-02 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 11
    ASSOCIATION OF CLINICAL ACUPUNCTURE LTD - 2021-11-01
    icon of address The Old Workshop, 12 B Kennerleys Lane, Wilmslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,325 GBP2024-05-31
    Officer
    icon of calendar 2021-05-24 ~ now
    IIF 179 - Director → ME
  • 12
    icon of address Unit B Off Edge, Station Approach, Penarth, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-02 ~ now
    IIF 53 - Director → ME
  • 13
    icon of address 15a Wotton Road, Charfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-22 ~ dissolved
    IIF 209 - Director → ME
    icon of calendar 2019-02-22 ~ dissolved
    IIF 226 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ dissolved
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 14
    BRITCAN MINERALS PLC - 2000-04-07
    E.RUBY PLC - 2001-04-02
    BEOWULF GOLD PLC - 2005-03-31
    ALAMOS PLC - 2003-01-21
    LUXMIT LIMITED - 1989-03-02
    icon of address 201 Temple Chambers 3-7 Temple Avenue, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2016-04-04 ~ now
    IIF 88 - Director → ME
  • 15
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2020-01-23 ~ dissolved
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-22 ~ dissolved
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2021-09-22 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Unit 8 Sunderland House, 1 Sunderland Street, Macclesfield, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2015-05-01 ~ now
    IIF 151 - Director → ME
  • 18
    icon of address 45 High Street, Haverfordwest, Pembrokeshire, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    118 GBP2025-03-31
    Officer
    icon of calendar 2022-12-31 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-12-31 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 138 Hassell Street, Newcastle, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-01 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 25 Burlington Avenue, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-04 ~ dissolved
    IIF 204 - Director → ME
    icon of calendar 2011-07-04 ~ dissolved
    IIF 228 - Secretary → ME
  • 21
    icon of address 25 Burlington Avenue, Formby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-23 ~ dissolved
    IIF 196 - Director → ME
  • 22
    icon of address 41 Paradise Walk, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 163 - Director → ME
  • 23
    icon of address Melbury Cotford Close, Sidbury, Sidmouth, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    179,842 GBP2024-08-31
    Officer
    icon of calendar 2007-08-01 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 15 Droitwich Avenue, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-13 ~ dissolved
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2022-03-13 ~ 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
  • 25
    icon of address Kemp House, 152 - 160 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2017-04-12 ~ now
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ now
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 145-157 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-19 ~ dissolved
    IIF 92 - Director → ME
  • 27
    icon of address 40 Graigwen Crescent, Abertridwr, Caerphilly, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2018-03-05 ~ dissolved
    IIF 221 - Director → ME
  • 28
    icon of address 60 Bryn Morgrug, Pontardawe, Swansea, West Glamorgan, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address 60 Bryn Morgrug, Pontardawe, Swansea, West Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-10 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 41 Paradise Walk, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 168 - Director → ME
  • 31
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    76,859 GBP2024-10-31
    Officer
    icon of calendar 2022-10-11 ~ now
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ now
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Kemp House, 152 - 160 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2019-06-12 ~ now
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2019-06-12 ~ now
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 50 Clapcot Way, Wallingford, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-26 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 34
    TRUCRYO LIMITED - 2018-12-21
    icon of address Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2018-11-16 ~ now
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2018-11-16 ~ now
    IIF 85 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 85 - Ownership of shares – More than 50% but less than 75%OE
  • 35
    icon of address Collingsford Cottage, Jeffreyston, Kilgetty, Pembrokeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-23 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2019-10-23 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 50 Clapcot Way, Wallingford, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-25 ~ dissolved
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ dissolved
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-04-30
    Person with significant control
    icon of calendar 2022-04-14 ~ dissolved
    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
  • 38
    icon of address 42 High Street, Wickwar, Wotton-under-edge, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 240 - Director → ME
    icon of calendar 2025-08-20 ~ now
    IIF 247 - Secretary → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Red House Little Ness, Baschurch, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2025-03-31
    Officer
    icon of calendar 2019-01-15 ~ now
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ now
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 25 Burlington Avenue, Formby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,091 GBP2018-01-31
    Officer
    icon of calendar 2017-01-23 ~ dissolved
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-11 ~ dissolved
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 25 Burlington Avenue, Formby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-16 ~ dissolved
    IIF 200 - Director → ME
  • 43
    icon of address 1 John Street, Markham, Blackwood, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    47,880 GBP2024-11-30
    Officer
    icon of calendar 2021-11-25 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2021-11-25 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Ritzy Offices 2-3 Dorcan Business Village, Murdock Road, Swindon, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -49,906 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2019-08-29 ~ now
    IIF 69 - Director → ME
    icon of calendar 2019-08-29 ~ now
    IIF 160 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-29 ~ now
    IIF 13 - Has significant influence or controlOE
  • 45
    icon of address Ritzy Offices 2-3 Dorcan Business Village, Murdock Road, Swindon, Wiltshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    35,885 GBP2024-12-31
    Officer
    icon of calendar 2021-07-30 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2023-08-23 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address 25 Burlington Avenue, Formby, Liverpool, England, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-24 ~ dissolved
    IIF 206 - Director → ME
  • 47
    icon of address 60 Bryn Morgrug, Pontardawe, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-28 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address 2 Oakleigh Gardens, Parkes Passage, Stourport-on-severn
    Active Corporate (1 parent)
    Equity (Company account)
    -36,147 GBP2021-05-31
    Officer
    icon of calendar 2017-05-09 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 49
    EASTWOOD SERVICES UK LIMITED - 2015-08-11
    icon of address The Old Post Office, Allt Yr Efail, Llandegla, Denbighshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    110,497 GBP2024-12-31
    Officer
    icon of calendar 2009-02-23 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 50
    icon of address W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2015-09-18 ~ now
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 51
    icon of address Fernhill Estate Office Fernhill Road, Sutton, Newport, Shropshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -774,339 GBP2024-09-30
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 152 - Director → ME
  • 52
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-01 ~ dissolved
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ dissolved
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 53
    icon of address Red House Little Ness, Baschurch, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    808,981 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2019-01-15 ~ now
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ now
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    icon of address Red House Little Ness, Baschurch, Shrewsbury, Shropshire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    29,224 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2010-04-06 ~ now
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    icon of address 24 Burford Court Rances Lane, Wokingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF 137 - Director → ME
  • 56
    icon of address 1 Crown Place, Crown Lane, Marlow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-25 ~ dissolved
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ dissolved
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 117 Dartford Road, Dartford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-15 ~ dissolved
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 58
    PJR / CAPITAL LIMITED - 2024-04-20
    icon of address 14/2e Docklands Business Centre Tiller Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2017-05-24 ~ dissolved
    IIF 186 - Director → ME
  • 59
    icon of address Abbey & Co Associates, Abbey House 270-272 Lever Street, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-22 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    icon of address Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2020-02-14 ~ now
    IIF 215 - Director → ME
  • 61
    icon of address Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2020-02-11 ~ now
    IIF 214 - Director → ME
  • 62
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-18 ~ dissolved
    IIF 212 - Director → ME
  • 63
    icon of address Lancaster House, 171 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,427 GBP2017-01-31
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 129 - Director → ME
  • 64
    icon of address Lithywood Acres, Green Lane, Hambledon, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -11,373 GBP2021-01-31
    Officer
    icon of calendar 2005-03-04 ~ dissolved
    IIF 97 - Director → ME
  • 65
    icon of address Lithywood Acres, Green Lane, Hambledon, Hampshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    8,206 GBP2021-01-31
    Officer
    icon of calendar 2005-03-04 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 66
    icon of address Belmont House, Shrewsbury Business Park, Shrewbury
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    467,791 GBP2024-03-31
    Officer
    icon of calendar 2005-08-23 ~ now
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 67
    MANKÂNA SANAKAÉ LIMITED - 2020-12-18
    icon of address 253 Heywood Road Heywood Road, Prestwich, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-20 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 68
    icon of address Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    11,827 GBP2024-03-31
    Officer
    icon of calendar 2018-12-03 ~ now
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2018-12-03 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
  • 69
    icon of address Heywood House 253 Heywood Road, Prestwich, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-10-17 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2019-10-17 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 4385, 13254083 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2023-03-13 ~ dissolved
    IIF 174 - Director → ME
  • 71
    icon of address Red House, Little Ness, Baschurch, Shropshire
    Active Corporate (1 parent)
    Equity (Company account)
    47,294 GBP2024-02-01
    Officer
    icon of calendar 2011-02-02 ~ now
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 119 - Has significant influence or controlOE
  • 72
    TITAN STRATEGIES LIMITED - 2002-10-17
    icon of address The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    26,749 GBP2017-06-30
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 82 - Has significant influence or controlOE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-22 ~ dissolved
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2022-10-06 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 75
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-19 ~ dissolved
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 85 Great Portland Street, First Floor (networkc Ltd), London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2014-02-20 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 77
    icon of address 7 Bure Close, Bedford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-16 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ dissolved
    IIF 18 - Has significant influence or control as a member of a firmOE
    IIF 18 - Has significant influence or control over the trustees of a trustOE
    IIF 18 - Has significant influence or controlOE
    IIF 18 - Right to appoint or remove directors as a member of a firmOE
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 18 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 78
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-20 ~ dissolved
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ dissolved
    IIF 157 - Ownership of shares – 75% or moreOE
  • 79
    icon of address Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-09 ~ dissolved
    IIF 233 - Director → ME
  • 80
    icon of address 4385, 14381023 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2022-09-27 ~ dissolved
    IIF 175 - Director → ME
  • 81
    icon of address C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,803 GBP2018-02-28
    Officer
    icon of calendar 2016-02-10 ~ dissolved
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 82
    icon of address 69 Woodmancote, Dursley, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 242 - Director → ME
    icon of calendar 2024-04-26 ~ now
    IIF 246 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
  • 83
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-14 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 84
    icon of address C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    103,107 GBP2017-11-30
    Officer
    icon of calendar 2015-09-18 ~ now
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
  • 85
    icon of address Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,846 GBP2017-10-31
    Officer
    icon of calendar 2015-10-07 ~ dissolved
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 86
    icon of address C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-08 ~ dissolved
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2019-02-08 ~ dissolved
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 87
    icon of address C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-08 ~ dissolved
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2019-02-08 ~ dissolved
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 88
    icon of address 24 Burford Court, Rances Lane, Wokingham, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    22,470 GBP2025-03-31
    Officer
    icon of calendar 2019-04-05 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 89
    icon of address 24 Burford Court Rances Lane, Wokingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2025-05-30 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 90
    icon of address 45 High Street, Haverfordwest, Pembrokeshire, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 91
    SHARK ENGINEERING AND DESIGNS LIMITED - 2016-09-21
    icon of address 73 High Street Wickwar, Wotton Under Edge, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,490 GBP2018-03-31
    Officer
    icon of calendar 2014-09-04 ~ dissolved
    IIF 146 - Director → ME
    icon of calendar 2014-09-04 ~ dissolved
    IIF 231 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 92
    icon of address 73 High Street, Wickwar, Wotton-under-edge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2020-02-25 ~ dissolved
    IIF 243 - Director → ME
    icon of calendar 2020-02-25 ~ dissolved
    IIF 248 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ dissolved
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Ownership of shares – 75% or moreOE
  • 93
    icon of address 69 Woodmancote, Dursley, Gloucester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    616 GBP2023-09-30
    Officer
    icon of calendar 2017-09-19 ~ now
    IIF 210 - Director → ME
    icon of calendar 2017-09-19 ~ now
    IIF 227 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ now
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 94
    icon of address 73 High Street, Wickwar, Wotton-under-edge, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2020-02-17 ~ dissolved
    IIF 244 - Director → ME
    icon of calendar 2020-02-17 ~ dissolved
    IIF 249 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ dissolved
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Ownership of shares – 75% or moreOE
  • 95
    icon of address Top Floor, Buckley House, 31a The Hundred, Romsey, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,786 GBP2017-05-31
    Officer
    icon of calendar 2015-05-07 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 96
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-11 ~ dissolved
    IIF 166 - Director → ME
    icon of calendar 2016-01-11 ~ dissolved
    IIF 187 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 97
    icon of address Alban House, 99 High Street, South, Dunstable, Beds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-07 ~ dissolved
    IIF 193 - Director → ME
  • 98
    icon of address Alban House, 99 High Street, South, Dunstable, Beds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-09 ~ dissolved
    IIF 194 - Director → ME
  • 99
    icon of address 24 Greystoke Avenue, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    icon of calendar 2013-01-08 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2017-01-08 ~ dissolved
    IIF 16 - Has significant influence or control as a member of a firmOE
    IIF 16 - Has significant influence or control over the trustees of a trustOE
    IIF 16 - Has significant influence or controlOE
  • 100
    icon of address 55 Harlow Crescent, Oxley Park, Milton Keynes, Buckingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-18 ~ dissolved
    IIF 195 - Director → ME
  • 101
    THE FOUNDATION FOR EMOTIONAL THERAPY LIMITED - 2012-12-20
    icon of address Unit 9 Riverside Sunderland House, 1 Sunderland Street, Macclesfield, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    18,267 GBP2016-07-31
    Officer
    icon of calendar 2020-07-08 ~ now
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2023-04-16 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 102
    icon of address 24 Burford Court Rances Lane, Wokingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF 136 - Director → ME
  • 103
    icon of address 45 High Street, Haverfordwest, Pembrokeshire, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-13 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-09-13 ~ now
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 104
    icon of address Suite 197 60 Water Lane, Wilmslow, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2019-09-30 ~ dissolved
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ dissolved
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 105
    icon of address Unit 7 Riverside Sunderland House, Sunderland Street, Macclesfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-10 ~ now
    IIF 169 - Director → ME
  • 106
    icon of address Dept 3718, 196 High Road, Wood Green, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-29 ~ dissolved
    IIF 225 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 107
    icon of address 13 Vale Head, Handforth, Cheshire Vale Head, Handforth, Wilmslow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-08-31
    Officer
    icon of calendar 2020-08-07 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – More than 50% but less than 75%OE
  • 108
    icon of address 12 Waunwyllt Court Chapel Street, Abercanaid, Merthyr Tydfil, Mid Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-07-11
    Officer
    icon of calendar 2020-10-19 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ dissolved
    IIF 17 - Right to appoint or remove directors as a member of a firmOE
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 109
    icon of address Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 218 - Director → ME
  • 110
    CRJ LABS LIMITED - 2018-12-21
    icon of address Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    420,811 GBP2024-03-31
    Officer
    icon of calendar 2015-11-09 ~ now
    IIF 217 - Director → ME
  • 111
    icon of address 201 Temple Chambers 3-7 Temple Avenue, London, England
    Active Corporate (5 parents, 1 offspring)
    Total liabilities (Company account)
    3,508,075 GBP2024-12-31
    Officer
    icon of calendar 2022-09-26 ~ now
    IIF 91 - Director → ME
  • 112
    icon of address 201 Temple Chambers 3-7 Temple Avenue, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-09-21 ~ now
    IIF 89 - Director → ME
  • 113
    icon of address 4 Ragley Close, Knowle, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,675 GBP2017-09-30
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 114
    icon of address Coopers Green, Hereford Road, Bromyard, Herefordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 115
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -39,225 GBP2024-03-31
    Officer
    icon of calendar 2023-03-02 ~ now
    IIF 150 - Director → ME
    icon of calendar 2023-03-02 ~ now
    IIF 159 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-02 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 116
    icon of address 16 High Street, Eccleshall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-26 ~ dissolved
    IIF 229 - Secretary → ME
Ceased 37
  • 1
    icon of address Unit 8 Riverside Sunderland House, 1 Sunderland Street, Macclesfield, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-09-13 ~ 2024-04-10
    IIF 73 - Right to appoint or remove directors OE
  • 2
    TWIGG MINERALS PLC - 2002-09-06
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-02-01 ~ 2012-04-24
    IIF 93 - Director → ME
  • 3
    icon of address Red House Farm, Little Ness, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    142,608 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-12-21 ~ 2024-10-29
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 118 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    ASSOCIATION OF CLINICAL ACUPUNCTURE LTD - 2021-11-01
    icon of address The Old Workshop, 12 B Kennerleys Lane, Wilmslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,325 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-05-24 ~ 2024-04-10
    IIF 81 - Right to appoint or remove directors OE
  • 5
    icon of address Units 11 & 12 16 Porteus Place, London, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    1,049,457 GBP2024-08-31
    Officer
    icon of calendar 2022-08-12 ~ 2023-11-21
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ 2022-11-17
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 24 Tax Suite 137b Westlink House 981 Great West Road, Brentford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,336 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-04-04 ~ 2022-05-13
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Unit 8 Sunderland House, 1 Sunderland Street, Macclesfield, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-30
    IIF 78 - Has significant influence or control as a member of a firm OE
    IIF 78 - Has significant influence or control over the trustees of a trust OE
    IIF 78 - Has significant influence or control OE
    icon of calendar 2016-04-06 ~ 2024-04-10
    IIF 35 - Has significant influence or control OE
  • 8
    CARDINAL BUSINESS SERVICES LIMITED - 2005-10-14
    icon of address Kroll Advisory Ltd, 4b Cornerblock 2 Cornwall Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-01 ~ 2004-09-21
    IIF 107 - Director → ME
  • 9
    icon of address 41 Paradise Walk, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-06-20 ~ 2024-10-25
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 1st Floor 6-7 Queen Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-23 ~ 2012-06-08
    IIF 95 - Director → ME
  • 11
    icon of address Ritzy Offices 2-3 Dorcan Business Village, Murdock Road, Swindon, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -49,906 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2019-08-29 ~ 2022-03-01
    IIF 39 - Has significant influence or control OE
  • 12
    icon of address Ritzy Offices 2-3 Dorcan Business Village, Murdock Road, Swindon, Wiltshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    35,885 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-08-29 ~ 2024-04-18
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address Unit 10 Riverside Sunderland House, 1 Sunderland Street, Macclesfield, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,244 GBP2023-08-29
    Person with significant control
    icon of calendar 2022-02-08 ~ 2022-03-01
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address The Copper Room Deva Centre, Trinity Way, Manchester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,124 GBP2016-04-30
    Officer
    icon of calendar 2006-04-25 ~ 2017-01-19
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-19
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 15
    icon of address 14 Whittonditch Road, Ramsbury, Marlborough, Wiltshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-20 ~ 2014-03-19
    IIF 70 - Director → ME
  • 16
    icon of address Suite C1 Conway House, Ackhurst Park, Chorley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-01 ~ 2018-07-23
    IIF 128 - Director → ME
  • 17
    icon of address 167-169 5th Floor Great Portland Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    38,587 GBP2023-12-31
    Officer
    icon of calendar 2017-11-01 ~ 2018-02-20
    IIF 127 - Director → ME
  • 18
    icon of address 304 Devonshire House Manor Way, Borehamwood, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-23 ~ 2014-04-05
    IIF 181 - LLP Member → ME
  • 19
    5TWENTY4 LIMITED - 2013-09-09
    icon of address Stidulphe Mead High Street, Seal, Sevenoaks, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    35,886 GBP2024-08-31
    Officer
    icon of calendar 2015-10-26 ~ 2016-06-21
    IIF 133 - Director → ME
  • 20
    RONROYCO COURT MANAGEMENT COMPANY LIMITED - 1979-12-31
    icon of address Hawthorn House, 1 Lowther Gardens, Bournemouth, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-08-17 ~ 2025-07-03
    IIF 144 - Director → ME
  • 21
    BMB ACCOUNTANCY SERVICES LIMITED - 2019-10-22
    LITTLE DRAGONS NURSERY LTD - 2019-04-18
    icon of address 4 New Street, Stourport-on-severn, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,837 GBP2023-11-30
    Officer
    icon of calendar 2018-10-18 ~ 2019-04-05
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ 2019-04-05
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address The Apex, 2 Sheriffs Orchard, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-18 ~ 2015-09-01
    IIF 115 - Director → ME
  • 23
    icon of address 4th Floor, Heathrow Approach, 470 London Road, Slough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-04-01 ~ 2019-09-13
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-09-13
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    TITAN STRATEGIES LIMITED - 2002-10-17
    icon of address The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    26,749 GBP2017-06-30
    Officer
    icon of calendar 2015-09-01 ~ 2016-05-31
    IIF 156 - Director → ME
    icon of calendar 2014-05-02 ~ 2015-04-01
    IIF 239 - Director → ME
  • 25
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-06 ~ 2023-06-25
    IIF 202 - Director → ME
  • 26
    icon of address Unit 8 Sunderland House, 1 Sunderland Street, Macclesfield, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-17 ~ 2025-02-17
    IIF 178 - Director → ME
  • 27
    icon of address Units 11 & 12 16 Porteus Place, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,094,413 GBP2024-12-31
    Officer
    icon of calendar 2023-03-15 ~ 2023-11-21
    IIF 161 - Director → ME
  • 28
    icon of address 79 Harts Lane, Barking, Essex, England
    Dissolved Corporate (2 parents)
    Turnover/Revenue (Company account)
    6,434 GBP2016-04-06 ~ 2017-04-05
    Officer
    icon of calendar 2015-10-26 ~ 2015-12-13
    IIF 222 - LLP Designated Member → ME
  • 29
    RUSH CLASSICS & PERFORMANCE SERVICES LTD - 2019-03-01
    RUSH PERFORMANCE SOLUTIONS LIMITED - 2020-01-31
    icon of address Fleming Court Leigh Road, Eastleigh, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -132,230 GBP2024-12-31
    Officer
    icon of calendar 2017-01-23 ~ 2017-05-17
    IIF 131 - Director → ME
  • 30
    PLAYWORKS THE MEADOWS LIMITED - 2022-03-11
    PLAYWORKS PLAYCARE LIMITED - 2018-06-22
    icon of address The Meadows Gypsy Lane, Nantgarw, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -100,474 GBP2024-08-31
    Officer
    icon of calendar 2011-09-01 ~ 2018-06-21
    IIF 207 - Director → ME
  • 31
    icon of address Unit 7 Riverside Sunderland House, Sunderland Street, Macclesfield, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-02-14 ~ 2024-05-23
    IIF 72 - Has significant influence or control OE
  • 32
    S&C ASSETS LLP - 2016-01-18
    TOGETHER FUNDRAISING (UK) LLP - 2015-10-29
    icon of address Spectrum House, 9 Bromells Road, London
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    261,184 GBP2016-03-31
    Officer
    icon of calendar 2013-05-06 ~ 2014-04-05
    IIF 213 - LLP Member → ME
  • 33
    icon of address 12 Waunwyllt Court Chapel Street, Abercanaid, Merthyr Tydfil, Mid Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-07-11
    Person with significant control
    icon of calendar 2020-10-19 ~ 2021-03-10
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Ownership of shares – 75% or more OE
  • 34
    AFRICAN EAGLE RESOURCES LIMITED - 2002-09-06
    icon of address Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-08-01 ~ 2011-12-01
    IIF 90 - Director → ME
  • 35
    icon of address Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-05-01 ~ 2011-12-01
    IIF 94 - Director → ME
  • 36
    AFREEDA LIMITED - 2009-12-10
    icon of address Rosenblatt Solicitors, 9-13 St. Andrew Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -97,848 GBP2018-12-31
    Officer
    icon of calendar 2009-11-27 ~ 2013-04-17
    IIF 132 - Director → ME
  • 37
    icon of address 4 Ragley Close, Knowle, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,675 GBP2017-09-30
    Officer
    icon of calendar 2010-08-17 ~ 2015-06-01
    IIF 211 - Director → ME
    icon of calendar 2010-08-17 ~ 2015-06-01
    IIF 230 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.