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 Ian Taylor

    Related profiles found in government register
  • Mr Ian Taylor
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 13, Mostyn Close, Sutton, Ely, CB6 2QJ, England

      IIF 1
    • Videcom House, Newtown Road, Henley-on-thames, Oxfordshire, RG9 1HG

      IIF 2
    • Videcom House, Newtown Road, Henley-on-thames, RG9 1HG, United Kingdom

      IIF 3
  • Mr Ian Taylor
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, Williamson House, Wotton Road, Ashford, Kent, TN23 6LW, United Kingdom

      IIF 4
    • 54, Kirkhead Road, Grange-over-sands, Cumbria, LA11 7DD

      IIF 5
  • Dr Ian Taylor
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 10, Cliff Road, Fareham, PO14 3JS, England

      IIF 6
  • Mr Ian Taylor
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • Abbey Hotel, 1 - 3 North Parade, Bath, Somerset, BA1 1LF, United Kingdom

      IIF 7
  • Mr Ian Taylor
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 24a, Ainslie Place, Edinburgh, EH3 6AJ, United Kingdom

      IIF 8
  • Mr Ian Taylor
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 5a, The Square, Wickham, Hampshire, PO17 5JQ

      IIF 9
  • Mr Ian Taylor
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 34, Long Lane, Cheslyn Hay, Staffordshire, WS6 6AU, England

      IIF 10
  • Mr Ian Taylor
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • No.2 Silkwood Office Park, Fryers Way, Wakefield, West Yorkshire, WF5 9TJ, United Kingdom

      IIF 11
  • Mr Ian Taylor
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 10, Kingsthorpe Road, Birmingham, B14 4NE, England

      IIF 12
  • Mr Ian Taylor
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 16, Staintondale Avenue, Redcar, TS10 5HZ, England

      IIF 13
  • Mr Ian Taylor
    British born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • 4, Parkfield Avenue, North Ferriby, East Yorkshire, HU14 3AL

      IIF 14
  • Mr Ian Taylor
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • Unit 20b, Bourton Ind Park, Bourton On The Water, Cheltenham, Glos, GL54 2HQ, United Kingdom

      IIF 15
  • Mr Ian Taylor
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 1, Overcroft, Bramshall, Uttoxeter, ST14 5NQ, England

      IIF 16
  • Mr Ian Taylor
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • 48 Richmond Road, Kingston Upon Thames, Surrey, KT2 5EE

      IIF 17
  • Mr Ian Taylor
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 18
  • Mr Ian Taylor
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 9 New Row, Woodhall Hills Hamlet Calverley, Leeds, Yorks, LS28 5QY

      IIF 19
    • Tower, House, Lucy Tower Street, Lincoln, Lincolnshire, LN1 1XW

      IIF 20
  • Mr Ian Taylor
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 120, Chester Street, Birkenhead, CH41 5DL, England

      IIF 21
  • Mr Ian Taylor
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 62, Cranleigh Mead, Cranleigh, GU6 7JT, England

      IIF 22
  • Mr Ian Taylor
    British born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6 Cherrytree Farm, Blackmore End Road, Sible Hedingham, Essex, CO9 3LZ, United Kingdom

      IIF 23
  • Mr Ian Taylor
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 28, Harringay Crescent, Darlington, DL1 2SW, England

      IIF 24 IIF 25
    • 15, Wakenshaw Drive, Newton Aycliffe, DL5 4ZF, England

      IIF 26
    • Unit 703e, Whinfield Drive, Aycliffe Business Park, Newton Aycliffe, DL5 6AU, England

      IIF 27 IIF 28
    • Unit 9, Station Place, Aycliffe Business Park, Newton Aycliffe, DL5 6AA, England

      IIF 29
  • Mr Max Taylor
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 32 Quorn Close, Loughborough, Leicestershire, LE11 2AW

      IIF 30
  • Ian Taylor
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 7 Limewood Way, Leeds, LS14 1AB, England

      IIF 31
  • Ian Taylor
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 10, Finsbury Square, London, EC2A 1AF, England

      IIF 32
  • Ian Taylor
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3 Derby Road, Ripley, DE5 3EA, United Kingdom

      IIF 33
  • Ian Taylor
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Hawthorn Lodge, 13 Hawthorn Gardens, Whitley Bay, Tyne And Wear, NE26 3PQ, England

      IIF 34
  • Ian Taylor
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 7 Church Street, Belper, Derbyshire, DE56 1EY, England

      IIF 35
  • Mr Ian Taylor
    British born in March 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5, Templedean Park, Haddington, East Lothian, EH41 3ND

      IIF 36
  • Ian Taylor
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • 17, St. Elizabeths Road, Aspull, Wigan, WN2 1SJ, England

      IIF 37
  • Mr Ian Taylor
    English born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5 Kelvedon House, Loughton Way, Buckhurst Hill, IG9 6AJ, England

      IIF 38
    • 12, Bishop Street, Cherry Orchard, Shrewsbury, Shropshire, SY2 5HA, England

      IIF 39
  • Mr Ian Kenneth Taylor
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 7, St. John Street, Mansfield, Nottinghamshire, NG18 1QH, England

      IIF 40
    • 7, St John Street, Mansfield, Nottinghamshire, NG18 1QH, United Kingdom

      IIF 41 IIF 42
  • Mr Ian Robert Taylor
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • C/o Fleetwood Golf Club, Princes Way, Fleetwood, Lancashire, FY7 8AF, England

      IIF 43
  • Mr Ian Michael Taylor
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Lothing House, 7 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD, England

      IIF 44 IIF 45 IIF 46
    • Lothing House, 7 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR33 2HD, England

      IIF 50
    • Lothing House, Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD, United Kingdom

      IIF 51
  • Mr Ian Richard Taylor
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 39, Wakering Road, Barking, IG11 8RN, England

      IIF 52
    • 128, City Road, London, EC1V 2NX, England

      IIF 53
    • 41, Whitcomb Street, London, WC2H 7DT, England

      IIF 54 IIF 55
    • Association Of British Theatre Technician, 55, Farringdon Road, London, EC1M 3JB, United Kingdom

      IIF 56
  • Mr Ian Taylor
    Scottish born in February 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • 400, Great Western Road, Glasgow, G4 9HZ, Scotland

      IIF 57
  • Mr Ian Taylor
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Mostyn Close, Sutton, Ely, Cambridgeshire, CB62QJ, England

      IIF 58
  • Ian Michael Taylor
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 4-6, Walkergate, Beverley, Yorkshire, HU17 9BZ, England

      IIF 59
    • Lothing House, 7 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD, England

      IIF 60
    • 102, Park View, Whitley Bay, Tyne And Wear, NE26 3QL, England

      IIF 61
    • Hawthorn Lodge, 13 Hawthorn Gardens, Whitley Bay, Tyne And Wear, NE26 3PQ, England

      IIF 62
    • New Coliseum Upper Offices, 246 Whitley Road, Whitley Bay, Tyne And Wear, NE26 2TE, England

      IIF 63
  • Mr Ian Taylor
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55 Burton Road, Ashford, Kent, TN24 9DT, United Kingdom

      IIF 64
    • 54, Kirkhead Road, Grange Over Sands, Cumbria, LA11 7DD, England

      IIF 65
  • Mr Ian Taylor
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greenfields, Loppington, Shrewsbury, Shropshire, SY4 5ST

      IIF 66
  • Mr Ian Taylor
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4b, Silkwood Court, Wakefield, West Yorkshire, WF5 9TP, United Kingdom

      IIF 67
    • Unit 4b, Silkwood Court, Wakefield, West Yorkshire, WF5 9TP, United Kingdom

      IIF 68
  • Taylor, Ian
    British businessman born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 13, Mostyn Close, Sutton, Ely, Cambridgeshire, CB6 2QJ, United Kingdom

      IIF 69
  • Taylor, Ian
    British company director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 13, Mostyn Close, Sutton, Ely, Cambridgeshire, CB6 2QJ, England

      IIF 70
  • Taylor, Ian
    British consultant born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 13 Mostyn Close, Sutton, Ely, CB62QJ, England

      IIF 71
    • 13 Mostyn Close, Sutton, Ely, Cambridgeshire, CB6 2QJ, United Kingdom

      IIF 72
    • 13, Mostyn Close, Sutton, Ely, Cambridgeshire, CB62QJ, England

      IIF 73
    • Videcom House, Newtown Road, Henley-on-thames, RG9 1HG, United Kingdom

      IIF 74
  • Taylor, Ian
    British director and company secretary born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 13, Mostyn Close, Sutton, Ely, CB6 2QJ, England

      IIF 75
  • Taylor, Ian
    British it consultant born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 58, Queen Anne Street, London, Marylebone, W1G 8HW, England

      IIF 76
  • Taylor, Ian
    British managing director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Videcom House, Newtown Road, Henley-on-thames, Oxfordshire, RG9 1HG

      IIF 77
  • Taylor, Ian
    British none born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 13, Mostyn Close, Sutton, Ely, Cambridgeshire, CB6 2QJ, United Kingdom

      IIF 78
  • Taylor, Ian
    British sales born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 26, St. Thomas Place, Ely, Cambridgeshire, CB7 4EX, United Kingdom

      IIF 79
  • Mr Ian Taylor
    British born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Gable Avenue, Cockermouth, Cumbria, CA13 9BH

      IIF 80
    • 48 High Street, Hampton Hill, Middlesex, TW12 1PD

      IIF 81
  • Mr Ian Taylor
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Homewood, Abbey Lane, Hinton Charterhouse, Bath, Somerset, BA2 7TB, United Kingdom

      IIF 82
  • Mr Ian Taylor
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Oswin Cottages, Town Street, Burton Overy, Leicester, LE8 9DT, England

      IIF 83
    • 1 Oswin Cottages, Town Street, Burton Overy, Leicester, LE8 9DT, United Kingdom

      IIF 84 IIF 85 IIF 86
    • 1 Robotham Close, Narborough, Leicester, LE19 2RH, United Kingdom

      IIF 87
  • Mr Ian Taylor
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, Shenley Fields Road, Birmingham, B29 5BB, United Kingdom

      IIF 88 IIF 89
  • Mr Ian Taylor
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Leazes Street, Amble, Morpeth, NE65 0AA, United Kingdom

      IIF 90
  • Mr Ian Taylor
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regina Mills, Laurel Street, Bradford, BD3 9TP, England

      IIF 91
    • Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire, HD9 1HN

      IIF 92 IIF 93
    • Lower Stone Head Farm, Cowling, Keighley, BD22 0LZ, United Kingdom

      IIF 94 IIF 95
    • Unit 4b, Silkwood Court, Wakefield, West Yorkshire, WF5 9TP, United Kingdom

      IIF 96
  • Mr Ian Taylor
    British born in June 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 6, Newtownards Road, Bangor, BT20 3RW, Northern Ireland

      IIF 97
  • Mrs Ian Taylor
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Park, Halesowne, B63 2UZ, United Kingdom

      IIF 98
  • Taylor, Ian
    British director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, Williamson House, Wotton Road, Ashford, Kent, TN23 6LW, United Kingdom

      IIF 99
    • Unit 6, Highpoint Business Village, Henwood, Ashford, TN24 8DH, England

      IIF 100
  • Taylor, Ian, Dr
    British company director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Brambles, 310a Botley Road, Burridge, Southampton, Hants, SO31 1BQ

      IIF 101
  • Mr Ian Taylor
    British born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, Deakins Mill Way, Egerton, Bolton, BL7 9YT, England

      IIF 102
    • Grafton House, 81 Chorley Old Road, Bolton, BL1 3AJ, United Kingdom

      IIF 103
  • Mr Ian Taylor
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19-21 Middle Row, Stevenage, Hertfordshire, SG1 3AW, England

      IIF 104
  • Tayler, Ian
    British director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1, Grenfell Road, Maidenhead, SL6 1HN, England

      IIF 105
    • 3rd Floor Braywick Gate, Braywick Road, Maidenhead, Berkshire, SL6 1DA, United Kingdom

      IIF 106
  • Tayler, Ian
    British general manager born in April 1976

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Ian
    British business coach born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • Owletts, Fosters Booth Road, Pattishall, Towcester, NN12 8JU, England

      IIF 111
  • Taylor, Ian
    British estate agent born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 2, Deuchars Court, Duke Street, Darlington, Co. Durham, DL3 7RU, England

      IIF 112
  • Taylor, Ian
    British hotel owner born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • Abbey Hotel, North Parade, Bath, BA1 1LF, England

      IIF 113
  • Taylor, Ian
    British hotelier born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 1, Lansdown Terrace, Cheltenham, Gloucestershire, GL50 2LH, England

      IIF 114
    • 1-8, High Street, Helmsley, York, YO62 5AG, England

      IIF 115
  • Taylor, Ian
    British company director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 24a, Ainslie Place, Edinburgh, EH3 6AJ, United Kingdom

      IIF 116
    • 10, Finsbury Square, London, EC2A 1AF, England

      IIF 117
  • Taylor, Ian
    British deputy chairman born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Birchin Court, 20 Birchin Lane, London, EC3V 9DU, England

      IIF 118
  • Taylor, Ian
    British director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • King's House, 36 - 37 King Street, London, EC2V 8BB, United Kingdom

      IIF 119
  • Taylor, Ian
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Ian
    British estate agent born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3, Larkspur Close, Swanmore, Southampton, Hampshire, SO32 2RE

      IIF 122
  • Taylor, Ian
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3 Derby Road, Ripley, DE5 3EA, United Kingdom

      IIF 123
  • Taylor, Ian
    British company director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 4, Silkwood Court, Wakefield, West Yorkshire, WF5 9TP, United Kingdom

      IIF 124
  • Taylor, Ian
    British director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • No.2 Silkwood Office Park, Fryers Way, Wakefield, West Yorkshire, WF5 9TJ, United Kingdom

      IIF 125
  • Taylor, Ian
    British maintenance born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 10, Kingsthorpe Road, Yardley Wood, Birmingham, B14 4NE, England

      IIF 126
  • Taylor, Ian
    British cad draughtsman born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 16, Staintondale Avenue, Redcar, Cleveland, TS10 5HZ, United Kingdom

      IIF 127
  • Taylor, Ian
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • Rosemount, House, Hillcote, Bleadon, North Somerset, BS24 9JT, United Kingdom

      IIF 128
  • Taylor, Ian Fraser
    British director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 372, Coniscliffe Road, Darlington, Co. Durham, DL3 8AG, England

      IIF 129
  • Taylor, Ian Fraser
    British estate agent born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 2, Glendale Drive, Darlington, County Durham, DL3 8DY, England

      IIF 130
  • Taylor, Ian John
    British managing director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, Williamson House, Wotton Road, Ashford, Kent, TN23 6LW, United Kingdom

      IIF 131
  • Taylor, Ian John
    British training born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 14, Butterside Road, Kingsnorth, Ashford, Kent, TN23 3PD

      IIF 132
  • Taylor, Max
    British manager born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 32 Quorn Close, Loughborough, Leicestershire, LE11 2AW

      IIF 133
  • Ian Taylor
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 134
  • Ian Taylor
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Millstone Lane, Eggborough, Yorkshire, DN140YG, United Kingdom

      IIF 135
  • Mr Ian Taylor
    United Kingdom born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • Mulberry House, Wilkin Hill Barlow, Dronfield, Derbyshire, S18 7TE

      IIF 136
  • Mr Ian Taylor
    British born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Cherrytree Farm, Blackmore End Road, Sible Hedingham, Essex, CO9 3LZ, England

      IIF 137
  • Mr Ian Taylor
    British born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Holyrood Avenue, Darlington, County Durham, DL3 8AZ, United Kingdom

      IIF 138
  • Mr Ian Taylor
    New Zealander born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 3rd, Floor 207, Regent Street, London, W1B 3HH

      IIF 139
  • Mr Julian Everest Taylor
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 14729955 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 140
  • Taylor, Ian
    British business development born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • 4, Parkfield Avenue, North Ferriby, East Yorkshire, HU14 3AL, United Kingdom

      IIF 141
  • Taylor, Ian
    British director born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • 4 Parkfield Avenue, North Ferriby, East Yorkshirede, HU14 3AL

      IIF 142 IIF 143
  • Taylor, Ian
    British retired born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • 4, Parkfield Avenue, North Ferriby, East Yorkshire, HU14 3AL, England

      IIF 144
  • Taylor, Ian
    British project manager born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • Unit 20b, Bourton Ind Park, Bourton On The Water, Cheltenham, Glos, GL54 2HQ, United Kingdom

      IIF 145
  • Taylor, Ian
    British project manager (construction) born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • Holywell, Court Close, Chedworth, Cheltenham, Gloucestershire, GL54 4AF

      IIF 146
  • Taylor, Ian
    British self employed born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • Holywell, Court Close, Chedworth, Cheltenham, Glos, GL54 4AF, England

      IIF 147
  • Taylor, Ian
    British director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 1 Overcroft, Bramshall, Uttoxeter, Staffordshire, ST14 5NQ

      IIF 148 IIF 149
  • Taylor, Ian
    British engineer born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 1 Overcroft, Bramshall, Uttoxeter, Staffordshire, ST14 5NQ

      IIF 150
  • Taylor, Ian
    British architectural technician born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • 179 Elm Road, New Malden, Surrey, KT3 3HX

      IIF 151
  • Taylor, Ian
    British company director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 63-66, 63-66 Hatton Garden, London, EC1N 8LE, England

      IIF 152
  • Taylor, Ian
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2, Mill Road, High Ham, Langport, Somerset, TA10 9DJ

      IIF 153
  • Taylor, Ian
    British operations manager born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2, Mill Road, High Ham, Langport, Somerset, TA10 9DJ

      IIF 154
  • Taylor, Ian
    British consultant born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 3, The Glade, Shevington, Wigan, WN6 8DJ, England

      IIF 155
  • Taylor, Ian
    British director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 26, Rushwood Close, Haywards Heath, RH16 3SQ, England

      IIF 156
  • Taylor, Ian
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Hawthorn Lodge, 13 Hawthorn Gardens, Whitley Bay, Tyne And Wear, NE26 3PQ, England

      IIF 157
  • Taylor, Ian
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Baskerville House, Centenary Square, Broad Street, Birmingham, B1 2ND, United Kingdom

      IIF 158
  • Taylor, Ian
    British md conventions & exhibitions born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 119 High Street, Berkhamsted, HP4 2DJ

      IIF 159
  • Taylor, Ian
    British venue sales director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 119 High Street, Berkhamsted, Hertfordshire, HP4 2DJ

      IIF 160
  • Taylor, Ian
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 7 Church Street, Belper, Derbyshire, DE56 1EY, England

      IIF 161
  • Taylor, Ian
    British sales partner born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 12, Bishop Street, Cherry Orchard, Shrewsbury, Shropshire, SY2 5HA, England

      IIF 162
  • Ian Taylor
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Lansdown Crescent, Bath, BA1 5EX, United Kingdom

      IIF 163
    • Homewood, Abbey Lane, Hinton Charterhouse, Bath, BA2 7TB, United Kingdom

      IIF 164 IIF 165
  • Mr Ian John Morrison Taylor
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • Abbey Hotel, North Parade, Bath, BA1 1LF, England

      IIF 166
    • The Bird, 18 - 19 Pulteney Road, Bath, Somerset, BA2 4EZ, United Kingdom

      IIF 167
    • The Bird Bath, 18 -19 Pulteney Road, Bath, Somerset, BA2 4EZ, England

      IIF 168
  • Taylor, Ian
    British accountant born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • Mulberry House, Wilkin Hill, Barlow, Sheffield, S18 5TE

      IIF 169
  • Taylor, Ian
    British chartered accountant born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • Mulberry House, Wilkin Hill, Barlow, Sheffield, S18 5TE

      IIF 170 IIF 171
    • Scout Headquarters, Trippet Lane, Sheffield, S1 4EL

      IIF 172
  • Taylor, Ian
    British consulting engineer born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • Holmecroft, Margaret Avenue, Bardsey, Leeds, West Yorkshire, LS17 9AU

      IIF 173
  • Taylor, Ian
    British director born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • Holmecroft, Margaret Avenue, Bardsey, Leeds, West Yorkshire, LS17 9AU

      IIF 174
  • Taylor, Ian
    British electrical engineer born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • C/o Leonard Curtis, 4th Floor Fountain Precinct, Leopold Street, Sheffield, South Yorkshire, S1 2JA

      IIF 175
  • Taylor, Ian
    British managing director born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6 Cherrytree Farm, Blackmore End Road, Sible Hedingham, Essex, CO9 3LZ, United Kingdom

      IIF 176
  • Taylor, Ian
    British company director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Ian
    British director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • 324-330, Meanwood Road, Leeds, West Yorkshire, LS7 2JE

      IIF 180
  • Taylor, Ian
    British manager born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • 324-330, Meanwood Road, Leeds, West Yorkshire, LS7 2JE

      IIF 181
    • 324-330, Meanwood Road, Leeds, West Yorkshire, LS7 2JE, United Kingdom

      IIF 182
  • Taylor, Ian
    British company director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • 17, St. Elizabeths Road, Aspull, Wigan, WN2 1SJ, England

      IIF 183
  • Taylor, Ian
    British company director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 703e, Whinfield Drive, Aycliffe Business Park, Newton Aycliffe, DL5 6AU, England

      IIF 184
  • Taylor, Ian
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 28 Harringay Crescent, Darlington, DL1 2SW, England

      IIF 185 IIF 186
    • Unit 703e, Whinfield Drive, Aycliffe Business Park, Newton Aycliffe, DL5 6AU, England

      IIF 187
    • Unit 9, Station Place, Aycliffe Business Park, Newton Aycliffe, DL5 6AA, England

      IIF 188 IIF 189
  • Taylor, Ian
    British managing director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 15, Wakenshaw Drive, Newton Aycliffe, DL5 4ZF, England

      IIF 190
  • Taylor, Ian
    British shop owner born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 39, Headingley Crescent, Darlington, DL1 2SR, United Kingdom

      IIF 191
  • Taylor, Ian Kenneth
    British company director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 8, Adelaide Row, Seaham, County Durham, SR7 7EF, United Kingdom

      IIF 192
  • Taylor, Ian Kenneth
    British sales director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 7, St John Street, Mansfield, Nottinghamshire, NG18 1QH, United Kingdom

      IIF 193
  • Taylor, Ian Richard
    British company director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 194
    • 5, The Wroe, Higham Ferrers, Rushden, Northants, NN10 8NB, Uk

      IIF 195
  • Taylor, Ian Richard
    British company director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 39, Equinox House, Wakering Road, Barking, IG11 8RN, United Kingdom

      IIF 196
    • 41, Whitcomb Street, London, WC2H 7DT, England

      IIF 197
  • Taylor, Ian Richard
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 39, Equinox House, Wakering Road, Barking, IG11 8RN, United Kingdom

      IIF 198 IIF 199
    • 41, Whitcomb Street, London, WC2H 7DT, England

      IIF 200
  • Taylor, Ian Richard
    British production manager born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 39, Equinox House, Wakering Road, Barking, IG11 8RN, United Kingdom

      IIF 201
    • 128, City Road, London, EC1V 2NX, England

      IIF 202
  • Taylor, Ian Richard
    British stage manager born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 39, Equinox House, Wakering Road, Barking, Essex, IG11 8RN, United Kingdom

      IIF 203
  • Taylor, Ian Robert
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • C/o Fleetwood Golf Club, Princes Way, Fleetwood, Lancashire, FY7 8AF, United Kingdom

      IIF 204
  • Ian Taylor
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 205
  • Ian Taylor
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 206
    • 840 Ibis Court, Centre Park, Warrington, WA1 1RL, England

      IIF 207
  • Mr Ian John Taylor
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, North Street, Ashford, Kent, TN24 8LF, England

      IIF 208
    • Ground Floor, Williamson House, Wotton Road, Ashford, Kent, TN23 6LW, United Kingdom

      IIF 209
  • Taylor, Ian Michael
    British company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Lothing House, 7 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD, England

      IIF 210
  • Taylor, Ian Michael
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Lothing House, Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD, United Kingdom

      IIF 211
    • C/o Titus Accounts, Regus, Central Boulevard, Blythe Valley Business Park, Solihull, England, B90 8AG, United Kingdom

      IIF 212
    • Suite F Stowe House, 1688 High Street, Knowle, Solihull, B93 0LY, England

      IIF 213
    • 10, Kings Road, Whitley Bay, Tyne & Wear, NE26 3BD

      IIF 214
  • Taylor, Ian Michael
    British property developer born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 4-6, Walkergate, Beverley, Yorkshire, HU17 9BZ, England

      IIF 215
  • Taylor, Ian Michael
    British property investor born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 102, Park View, Whitley Bay, Tyne And Wear, NE26 3QL, England

      IIF 216
    • Hawthorn Lodge, 13 Hawthorn Gardens, Whitley Bay, Tyne And Wear, NE26 3PQ, England

      IIF 217
  • Taylor, Ian Michael
    British property investor and developer born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • C/o Rendall And Rittner Limited, 13b St. George Wharf, London, SW8 2LE, England

      IIF 218
  • Ivan Taylor
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 219
  • Mr Ian Taylor
    Australian born in May 1977

    Resident in Australia

    Registered addresses and corresponding companies
    • Dept 117, 196 High Road, Wood Green, London, N22 8HH

      IIF 220
  • Mr Julian Taylor
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 221
  • Taylor, Ian
    English volunteer born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • 34, Abbotts Croft, Mansfield, Nottingham, NG19 6NY, England

      IIF 222
  • Taylor, Ian
    British engineering lecturer born in September 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • Peter Wilson Building, King's Buildings, West Mains Road, Edinburgh, EH9 3JG, United Kingdom

      IIF 223
  • Taylor, Ian
    British non executive director born in September 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Meadows, Closeburn, Thornhill, Dumfriesshire, DG3 5HW, Scotland

      IIF 224
  • Taylor, Ian
    English market research born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE

      IIF 225
  • Taylor, Ian
    British consultant born in March 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5, Templedean Park, Haddington, East Lothian, EH41 3ND, Scotland

      IIF 226
  • Taylor, Ian
    British grain & agricultural merchant born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • King Street, Stonehouse, South Lanarkshire, ML9 3EH

      IIF 227
  • Taylor, Ian
    English development director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1, Ellerbeck Close, Standish, Wigan, Lancashire, WN6 0UP, England

      IIF 228
    • 21, Cedar Avenue, Wigan, WN6 0EB, England

      IIF 229
  • Taylor, Ian
    English it/telecom born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1, Ellerbeck Close, Standish, Wigan, Lancashire, WN6 0UP, England

      IIF 230
  • Taylor, Ian
    English manager born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 12, The Glen, Spital, Wirral, Merseyside, CH63 9AL, United Kingdom

      IIF 231
  • Taylor, Ian
    English company director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 5 Kelvedon House, Loughton Way, Buckhurst Hill, IG9 6AJ, England

      IIF 232
  • Taylor, Julieanne
    British director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • 283 Rayleigh Road, Benfleet, Essex, SS7 3XF

      IIF 233
  • Taylor, Michael Ian
    British operations manager born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • Tower Cottage, Oakham Road, Ashwell, Oakham, Rutland, LE15 7LW

      IIF 234
  • Mr Ian Ronald Taylor
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Laburnum Road, Manchester, M28 7EL, United Kingdom

      IIF 235
    • 31 Laburnum Road, Worsley, Manchester, M28 7EL, United Kingdom

      IIF 236
  • Taylor, Gillian Barbara
    British financial consultant born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • 4, Jersey Close, Congleton, CW12 3TW, England

      IIF 237
  • Taylor, Gillian Barbara
    British management consultant born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • 4, Jersey Close, Congleton, Cheshire, CW12 3TW

      IIF 238
    • 4, Jersey Close, Congleton, Cheshire, CW12 3TW, United Kingdom

      IIF 239
    • South Cheshire College, Dane Bank Avenue, Crewe, Cheshire, CW2 8AB, England

      IIF 240 IIF 241
    • Ducie House, Ducie Street, Manchester, M1 2JW, England

      IIF 242
  • Taylor, Gillian Barbara
    British retired born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • 4, Jersey Close, Congleton, CW12 3TW, England

      IIF 243
  • Taylor, Ian John Morrison
    British managing director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 1, North Parade, Bath, BA1 1LF, United Kingdom

      IIF 244
    • The Bird Bath, 18 -19 Pulteney Road, Bath, Somerset, BA2 4EZ, England

      IIF 245
  • Mr Ian Kenneth Taylor
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, St. John Street, Mansfield, Nottinghamshire, NG18 1QH, England

      IIF 246
    • 8, Adelaide Row, Seaham, County Durham, SR7 7EF, United Kingdom

      IIF 247 IIF 248
  • Taylor, Ian
    British it consultant born in February 1963

    Registered addresses and corresponding companies
    • 7 Coleford Road, London, SW18 1AD

      IIF 249
  • Taylor, Ian
    British ullink uk head born in February 1963

    Registered addresses and corresponding companies
    • 7 Coleford Road, London, SW18 1AD

      IIF 250
  • Taylor, Ian
    British director born in March 1964

    Registered addresses and corresponding companies
    • 12 Hood Gardens, Braintree, Essex, CM7 9TT

      IIF 251
  • Taylor, Julian Everest
    British software engineer born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 14729955 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 252
  • Mr Ian Michael Taylor
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Brian James
    British cad draughtsman born in May 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 19, Munro Place, Dingwall, Ross-shire, IV15 9RQ, Scotland

      IIF 259
  • Taylor, Ian
    British solicitor born in June 1951

    Registered addresses and corresponding companies
    • Flat 8 Seven Dials Court, London, WC2H 9AT

      IIF 260
  • Taylor, Ian
    British director born in February 1971

    Registered addresses and corresponding companies
    • 11 Pentland Avenue, Walton, Liverpool, L4 5SS

      IIF 261
  • Ian Michael Taylor
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Lothing House, 7 Quay View Business Park, Barnards Way, Lowestoft, NR32 2HD, England

      IIF 262
    • Hawthorn Lodge, 13 Hawthorn Gardens, Whitley Bay, Tyne And Wear, NE26 3PQ, England

      IIF 263
    • New Coliseum Upper Office, 246 Whitley Road, Whitley Bay, Tyne And Wear, NE26 2TE, England

      IIF 264 IIF 265 IIF 266
  • Taylor, Ian
    British consulting engineer born in December 1949

    Registered addresses and corresponding companies
    • 17 Hertford Chase, Colton, Leeds, West Yorkshire, LS15 9EP

      IIF 267
  • Taylor, Ian
    Scottish repairman born in February 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16 Mulberry Road, Glasgow, G43 2TR

      IIF 268
  • Taylor, Ian
    British director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Mostyn Close, Sutton, Ely, Cambridgeshire, CB6 2QJ, England

      IIF 269
  • Taylor, Ian
    British manager born in January 1970

    Resident in Australia

    Registered addresses and corresponding companies
    • 299/64, Gilston Road, Nerang, Qld 4211, Australia

      IIF 270
  • Taylor, Ian Fraser
    British estate agent

    Registered addresses and corresponding companies
    • 372 Coniscliffe Road, Darlington, County Durham, DL3 8AG

      IIF 271
  • Taylor, Ann
    British

    Registered addresses and corresponding companies
    • 3, Barrington Close, Holbeach, Spalding, Lincolnshire, PE12 7NH

      IIF 272
  • Taylor, Ian
    British

    Registered addresses and corresponding companies
    • 11 Pentland Avenue, Walton, Liverpool, L4 5SS

      IIF 273
  • Taylor, Ian
    British accountant

    Registered addresses and corresponding companies
    • Mulberry House, Wilkin Hill, Barlow, Sheffield, S18 5TE

      IIF 274
  • Taylor, Ian
    British architectural technician

    Registered addresses and corresponding companies
    • 179 Elm Road, New Malden, Surrey, KT3 3HX

      IIF 275
  • Taylor, Ian
    British chartered accountant

    Registered addresses and corresponding companies
    • Mulberry House, Wilkin Hill, Barlow, Sheffield, S18 5TE

      IIF 276
  • Taylor, Ian
    British director

    Registered addresses and corresponding companies
    • 4 Fields Barn, Winfrith Newburgh, Dorchester, DT2 8HB

      IIF 277
  • Taylor, Ian
    British engineer

    Registered addresses and corresponding companies
    • 1 Overcroft, Bramshall, Uttoxeter, Staffordshire, ST14 5NQ

      IIF 278
  • Taylor, Ian
    British it consultant

    Registered addresses and corresponding companies
    • 7 Coleford Road, London, SW18 1AD

      IIF 279
  • Taylor, Ian
    British none born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mowbray House, Castle Meadow Road, Nottingham, Nottinghamshire, NG2 1BJ

      IIF 280
  • Taylor, Ian
    British company director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Willowglen, Lees Road, Ashford, Kent, TN24 0NW, United Kingdom

      IIF 281
  • Taylor, Ian
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st, Floor Unit 6 Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH, United Kingdom

      IIF 282
  • Taylor, Ian
    British manager born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Kirkhead Road, Grange Over Sands, Cumbria, LA11 7DD, England

      IIF 283
    • 54, Kirkhead Road, Grange Over Sands, LA11 7DD, England

      IIF 284
  • Taylor, Ian
    British none born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Kirkhead Road, Grange Over Sands, Cumbria, LA11 7DD

      IIF 285
  • Taylor, Ian
    British accountant born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Millstone Lane, Eggborough, Yorkshire, DN140YG, United Kingdom

      IIF 286
    • Queen Street, Stourton, North Yorkshire, LS10 1SB

      IIF 287
  • Taylor, Ian
    British company director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greenfields, Loppington, Shrewsbury, Shropshire, SY4 5ST, England

      IIF 288
  • Taylor, Ian
    British company director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4b, Silkwood Court, Wakefield, West Yorkshire, WF5 9TP, United Kingdom

      IIF 289
    • Unit 4b, Silkwood Court, Wakefield, West Yorkshire, WF5 9TP, United Kingdom

      IIF 290
  • Taylor, Ian
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Park Ridge Drive, Halesowen, B63 2UZ, United Kingdom

      IIF 291
    • 44, Park, Halesowne, B63 2UZ, United Kingdom

      IIF 292
  • Taylor, Ian
    British commercial director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 St Botolphs Gate, Saxilby, Lincolnshire, LN1 2RX

      IIF 293
  • Taylor, Ian
    British head of commercial operations born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New Century House, Corporation Street, Manchester, M60 4ES

      IIF 294
  • Taylor, Ian
    British warehouse operative born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Brays Close, Barnfield, Crediton, EX17 3HZ, United Kingdom

      IIF 295
  • Taylor, Ian Kenneth
    British professional footballer

    Registered addresses and corresponding companies
    • 7, St. John Street, Mansfield, Nottinghamshire, NG18 1QH, England

      IIF 296
  • Taylor, Ian Richard
    British

    Registered addresses and corresponding companies
    • 5, The Wroe, Higham Ferrers, Rushden, Northants, NN10 8NB, Uk

      IIF 297
  • Taylor, Ian Richard
    British company director

    Registered addresses and corresponding companies
    • 166, New Kent Road, London, SE1 4YS, United Kingdom

      IIF 298
  • Taylor, Ian Richard
    British ceo born in June 1977

    Resident in Australia

    Registered addresses and corresponding companies
    • 4, Mourour St, Abu Dhabi, Uae, 63725, United Arab Emirates

      IIF 299
  • Taylor, Ian Richard
    British company director born in June 1977

    Resident in Australia

    Registered addresses and corresponding companies
  • Taylor, Ian Richard
    British director born in June 1977

    Resident in Australia

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PY, England

      IIF 342
    • 4, Victoria Drive, Pacific Pines, Queensland, 4211, Australia

      IIF 343 IIF 344
    • 4, Victoria Drive, Paciific Pines, Queensland, 4211, Australia

      IIF 345
  • Taylor, Ian Richard
    British lawyer born in June 1977

    Resident in Australia

    Registered addresses and corresponding companies
  • Taylor, Ian Richard
    British solicitor born in June 1977

    Resident in Australia

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, Greater London, EC1V 4PY, United Kingdom

      IIF 422
  • Taylor, Julian
    British

    Registered addresses and corresponding companies
    • 23c, Moreton Place, London, SW1V 2NL

      IIF 423
  • Taylor, Julieanne
    British

    Registered addresses and corresponding companies
    • 283 Rayleigh Road, Benfleet, Essex, SS7 3XF

      IIF 424
  • Taylor, Julieanne
    British secretary

    Registered addresses and corresponding companies
    • 283 Rayleigh Road, Benfleet, Essex, SS7 3XF

      IIF 425
  • Tayler, Ian
    British chartered accountant born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 426
    • 1 Grenfell Road, Grenfell Road, Maidenhead, SL6 1HN, England

      IIF 427
    • 1, Grenfell Road, Maidenhead, Berkshire, SL6 1HN

      IIF 428 IIF 429
    • 1, Grenfell Road, Maidenhead, Berkshire, SL6 1HN, United Kingdom

      IIF 430 IIF 431 IIF 432
  • Tayler, Ian
    British corporate finance manager born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Tayler, Ian
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 442
    • 1, Grenfell Road, Maidenhead, Berkshire, SL6 1HN

      IIF 443
    • 1, Grenfell Road, Maidenhead, SL6 1HN, England

      IIF 444 IIF 445 IIF 446
    • Bbgi Holding Limited, 1 Grenfell Road, Maidenhead, Berkshire, SL6 1HN, England

      IIF 448
    • Bbgi Holding Limited, 1 Grenfell Road, Maidenhead, SL6 1HN, England

      IIF 449 IIF 450
  • Tayler, Ian
    British general manager born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Tayler, Ian
    British management accountant born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor West, 900 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7RG

      IIF 475
  • Taylor, Ian
    British company secretary born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Middle Green, Laleham, Middlesex, TW18 1QZ

      IIF 476
  • Taylor, Ian
    British plumbing engineer born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Gable Avenue, Cockermouth, Cumbria, CA13 9BH

      IIF 477
  • Taylor, Ian
    British hotel director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Lansdown Crescent, Bath, BA1 5EX, United Kingdom

      IIF 478
    • Homewood, Abbey Lane, Hinton Charterhouse, Bath, BA2 7TB, United Kingdom

      IIF 479 IIF 480
  • Taylor, Ian
    British hotel owner born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Homewood, Abbey Lane, Hinton Charterhouse, Bath, Somerset, BA2 7TB, United Kingdom

      IIF 481
  • Taylor, Ian
    British hgv driver born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Addison Farm, Hindolveston Road, Foulsham, Dereham, NR20 5SQ, United Kingdom

      IIF 482
    • 15, Rookery Close, Clenchwarton, Kings Lynn, PE34 4EH, United Kingdom

      IIF 483
  • Taylor, Ian
    British chef born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Oswin Cottages, Town Street, Burton Overy, Leicester, LE8 9DT, United Kingdom

      IIF 484 IIF 485 IIF 486
    • 1, Robotham Close, Narborough, Leicester, LE19 2RH, England

      IIF 487
    • 1 Robotham Close, Narborough, Leicester, LE19 2RH, United Kingdom

      IIF 488
  • Taylor, Ian
    British company director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Bunker, 25 Innovation Boulevard, Liverpool, L7 9PW, England

      IIF 489
  • Taylor, Ian
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Atomic Weapons Establishment, Aldermaston, Reading, Berkshire, RG7 4PR

      IIF 490
  • Taylor, Ian
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, Shenley Fields Road, Birmingham, B29 5BB, United Kingdom

      IIF 491 IIF 492
  • Taylor, Ian
    British builder born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Dantry, Windmill Hill, Meir Heath, Staffordshire, ST3 7PG

      IIF 493
  • Taylor, Ian
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Trafalgar Court, Braintree, Essex, CM7 9LP

      IIF 494
  • Taylor, Ian
    British company director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regina Mills, Laurel Street, Bradford, BD3 9TP, England

      IIF 495
    • Unit 4b, Silkwood Court, Wakefield, West Yorkshire, WF5 9TP, United Kingdom

      IIF 496
  • Taylor, Ian
    British director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire, HD9 1HN

      IIF 497
    • Lower Stone Head Farm, Cowling, Keighley, West Yorkshire, BD22 0LZ, United Kingdom

      IIF 498 IIF 499
  • Taylor, Ian
    British managing director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire, HD9 1HN

      IIF 500
  • Taylor, Ian
    British engineer born in June 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 6 Abbeycourt, Bangor, BT20 3RW

      IIF 501
  • Taylor, Ian
    New Zealand businessman born in May 1977

    Registered addresses and corresponding companies
    • 12 Poturi Stream Avenue, New Lynn, Auckland, New Zealand

      IIF 502
  • Taylor, Ian Charles
    British managing director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Leazes Street, Amble, Morpeth, NE65 0AA, United Kingdom

      IIF 503
  • Taylor, Ian Fraser
    British director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, High Street, Yarm, Cleveland, TS15 9AH, England

      IIF 504
  • Taylor, Ian John
    born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, North Street, Ashford, Kent, TN24 8LF, England

      IIF 505
  • Taylor, Ian John
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, Williamson House, Wotton Road, Ashford, Kent, TN23 6LW, United Kingdom

      IIF 506
  • Taylor, Michael Ian
    British retired

    Registered addresses and corresponding companies
    • Tower Cottage, Oakham Road, Ashwell, Oakham, Rutland, LE15 7LW

      IIF 507
  • Taylor, Ian
    United Kingdom chartered accountant born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • Sanderling Building, Bird Hall Lane, Cheadle Heath, Stockport, Cheshire, SK3 0RF, England

      IIF 508
    • Hollyfield House, 22 Hollyfield Road, Surbiton, Surrey, KT5 9AL, England

      IIF 509
  • Taylor, Ian
    United Kingdom director of finance born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • Sanderling Building, Bird Hall Lane, Cheadle Heath, Stockport, SK3 0RF

      IIF 510
  • Taylor, Ian
    British none born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Upper Brook Street, London, W1K 7PU, England

      IIF 511
  • Taylor, Ian
    British director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9HT, United Kingdom

      IIF 512
  • Taylor, Ian
    British electrical engineer born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Laceby Close, Idle, Bradford, Yorkshire, BD10 9JQ

      IIF 513
  • Taylor, Ian
    British financial adviser born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, Deakins Mill Way, Egerton, Bolton, BL7 9YT, United Kingdom

      IIF 514
    • 96, Deakins Mill Way, Egerton, Bolton, Lancs, BL7 9YT

      IIF 515
  • Taylor, Ian
    British financial advisor born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, Deakins Mill Way, Egerton, Bolton, BL7 9YT, England

      IIF 516
    • 96, Deakins Mill Way, Egerton, Bolton, BL7 9YT, United Kingdom

      IIF 517
    • Grafton House, 81 Chorley Old Road, Bolton, Lancs, BL1 3AJ, United Kingdom

      IIF 518
  • Taylor, Ian
    British independent financial advisor born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, Deakins Mill Way, Egerton, Bolton, BL7 9YT, England

      IIF 519
  • Taylor, Ian
    British company director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Oakbridge Court, Tenbury Wells, WR15 8DS, United Kingdom

      IIF 520
  • Taylor, Ian
    British finance director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, St John Street, Mansfield, Nottinghamshire, NG18 1QH, United Kingdom

      IIF 521
  • Taylor, Ian
    born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elizabeth House, Castle Street, Truro, Cornwall, TR1 3AP, England

      IIF 522
  • Taylor, Ian
    British partner born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trelor, Springfield Close, Polgooth, St. Austell, PL26 7BB, United Kingdom

      IIF 523
  • Taylor, Ian
    British solicitor born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trelor Springfield Close, Polgooth, Cornwall, PL26 7BB

      IIF 524
    • Elizabeth House, Castle Street, Truro, Cornwall, TR1 3AP, England

      IIF 525
  • Taylor, Ian
    British director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 840 Ibis Court, Centre Park, Warrington, WA1 1RL, England

      IIF 526
  • Taylor, Ian
    British teacher born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 527
    • Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 528
  • Taylor, Ian
    British sales born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 529
  • Taylor, Ian
    British director born in August 1969

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 13malbet Park, Edinburgh, Midlothian, EH16 6SY

      IIF 530
  • Taylor, Ian
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19-21 Middle Row, Stevenage, Hertfordshire, SG1 3AW, England

      IIF 531
  • Taylor, Ian
    British systems analyst born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Kohima Crescent, Huntington, Chester, CH3 6GD, United Kingdom

      IIF 532
  • Taylor, Ian Ronald
    British 7.5 tonne driver born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 Laburnum Road, Worsley, Manchester, M28 7EL, United Kingdom

      IIF 533
  • Taylor, Ian Ronald
    British business broker born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Laburnum Road, Worsley, Manchester, M28 7EL, United Kingdom

      IIF 534
  • Mr Ian John Morrison Taylor
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Lansdown Crescent, Bath, Somerset, BA1 5EX, United Kingdom

      IIF 535
    • 1, Lansdown Terrace, Malvern Road, Cheltenham, GL50 2JT, United Kingdom

      IIF 536
  • Taylor, Ian
    British retired born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tyrrells Wood Golf Club, Leatherhead, Surrey, KT22 8QP

      IIF 537
  • Taylor, Ian
    British director born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Cherrytree Farm, Blackmore End Road, Sible Hedingham, Essex, CO9 3LZ, England

      IIF 538
  • Taylor, Ian
    born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Southernhay, Basildon, Essex, SS14 1EL, England

      IIF 539
  • Taylor, Ian
    British director born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Holyrood Avenue, Darlington, County Durham, DL3 8AZ, United Kingdom

      IIF 540
  • Taylor, Ian
    British engineer born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Hallgarth, Great Broughton, North Yorkshire, TS9 7EQ

      IIF 541
  • Taylor, Ian
    British health care training born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Shorncliffe Road, Folkestone, Kent, CT20 2NQ, United Kingdom

      IIF 542
  • Taylor, Ian
    British warehouse operative born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Hulton Avenue, Worsley, Manchester, M28 0HH, United Kingdom

      IIF 543
  • Taylor, Ian
    born in May 1977

    Resident in Australia

    Registered addresses and corresponding companies
  • Taylor, Ian
    New Zealander director born in May 1977

    Registered addresses and corresponding companies
    • 609/363, Queen Street, Auckland, 1011, New Zealand

      IIF 560
  • Taylor, Ian John Morrison
    British hotel manager born in June 1960

    Registered addresses and corresponding companies
    • The Coach House, Back Ends, Chipping Campden, Gloucestershire, GL55 6AU

      IIF 561
  • Taylor, Ian Kenneth
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Copia House, Great Cliffe Court, Dodworth Business Park Dodworth, Barnsley, South Yorkshire, S75 3SP, United Kingdom

      IIF 562
    • Beech House, 4a Newmarket Road, Cambridge, Cambridgeshire, CB5 8DT, England

      IIF 563
    • Glebe Business Park, Lunts Heath Road, Widnes, Cheshire, WA8 5SQ

      IIF 564 IIF 565
  • Taylor, Ian Kenneth
    British ex-football born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Adelaide Row, Seaham, County Durham, SR7 7EF, United Kingdom

      IIF 566
  • Taylor, Ian Kenneth
    British professional footballer born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Ian Richard

    Registered addresses and corresponding companies
    • 45, King George Road, Walderstone, Chatham, Kent, ME5 0TT

      IIF 570
  • Taylor, Ian Richard
    British company director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 166, New Kent Road, London, SE1 4YS, United Kingdom

      IIF 571
  • Taylor, Ivan
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 572
  • Taylor, Ivan
    British toolmaker born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Alderbrook Close, Sedgley, Dudley, West Midlands, DY3 3QA

      IIF 573
  • Taylor, Julian
    British director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 574
  • Taylor, Julian
    British web designer born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Julian
    British web developer born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Moreton Place, London, SW1V 2NL, England

      IIF 577
    • 23c, Moreton Place, London, England

      IIF 578
  • Taylor, Gillian Barbara
    British program director

    Registered addresses and corresponding companies
    • 4, Jersey Close, Congleton, Cheshire, CW12 3TW

      IIF 579
  • Taylor, Ian Michael

    Registered addresses and corresponding companies
    • 3, Derby Road, Ripley, Derbyshire, DE5 3EA, England

      IIF 580
    • 102, Park View, Whitley Bay, Tyne And Wear, NE26 3QL, England

      IIF 581
  • Taylor, Ian Michael
    British company director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Ian Michael
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 - 6 Swaby's Yard, Walkergate, Beverley, East Yorkshire, HU17 9BZ, England

      IIF 588
    • 7, Lothing House, 7 Quay View Business Park, Barnards Way, Lowestoft, NR32 2HD, England

      IIF 589
    • Lothing House, 7 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR33 2HD, England

      IIF 590
    • Lothing House, Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD, United Kingdom

      IIF 591 IIF 592 IIF 593
    • 2, Station Road, Brundall, Norwich, NR13 5LA, England

      IIF 594
    • 3, Derby Road, Ripley, Derbyshire, DE5 3EA, United Kingdom

      IIF 595 IIF 596
  • Taylor, Ian Michael
    British property consultant born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New Coliseum Upper Offices, 246 Whitley Road, Whitley Bay, Tyne And Wear, NE26 2TE, England

      IIF 597
  • Taylor, Ian Michael
    British property investor born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Market Hill, Calne, Wiltshire, SN11 0BT, England

      IIF 598
    • 4, Earnshaw Way, Whitley Bay, NE25 9UN, United Kingdom

      IIF 599
    • Hawthorn Lodge, 13 Hawthorn Gardens, Whitley Bay, Tyne And Wear, NE26 3PQ, England

      IIF 600
  • Taylor, Ian Michael
    British property investor & developer born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New Coliseum Upper Office, 246 Whitley Road, Whitley Bay, Tyne And Wear, NE26 2TE, England

      IIF 601 IIF 602 IIF 603
  • Taylor, Ian Michael
    British property investor/landlord born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Earnshaw Way, Whitley Bay, Tyne & Wear, NE25 9UN, England

      IIF 604
  • Taylor, Ian Richard
    born in June 1977

    Resident in Australia

    Registered addresses and corresponding companies
    • 4 Victoria Drive, Pacific Pines, Qld 4211, Australia

      IIF 605 IIF 606
    • Minshull House, 67 Wellington Road North, Stockport, Cheshire, SK4 2LP

      IIF 607 IIF 608
  • Taylor, Ian, Mr.
    New Zealander secretary

    Registered addresses and corresponding companies
    • 5, Menton Avenue, Varsity Lakes, 4227, Australia

      IIF 609
  • Taylor, Julian

    Registered addresses and corresponding companies
    • 23c, Moreton Place, London, SW1V 2NL, England

      IIF 610
  • Tayler, Ian

    Registered addresses and corresponding companies
  • Taylor, Ian

    Registered addresses and corresponding companies
    • 1, Mouror St, Abu Dhabi, Uae, 63725, United Arab Emirates

      IIF 647
    • 39, Equinox House, Wakering Road, Barking, Essex, IG11 8RN, United Kingdom

      IIF 648
    • 39 Equinox House, Wakering Road, Barking, IG11 8RN, United Kingdom

      IIF 649
    • 3b, Spur Road, Quarry Lane Ind. Est., Chichester, West Sussex, PO19 8PR, England

      IIF 650 IIF 651
    • 3b, Spur Road, Quarry Lane Ind. Est., Chichester, West Sussex, PO19 8PR, United Kingdom

      IIF 652
    • 3b, Spur Road, Quarry Lane Industrial Estate, Chichester, West Sussex, PO19 8PR

      IIF 653
    • 3b Spur Road, Quarry Lane Industrial Estate, Chichester, West Sussex, PO19 8PR, United Kingdom

      IIF 654
    • C/o Taylor's Financial Accounting Solutions Ltd, 3b Spur Road, Quarry Lane Ind Est, Chichester, PO19 8PR, England

      IIF 655
    • Larch House, Forest Road, Denmead, PO7 6XP, England

      IIF 656
    • Larch House, Parklands Business Park, Denmead, Hampshire, PO7 6XP, United Kingdom

      IIF 657
    • 34, Long Lane, Essington, Staffordshire, England

      IIF 658
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 659
    • Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 660
    • Unit 1a, 39-40 West Point, Warple Way, London, W3 0RG, United Kingdom

      IIF 661
    • 96a, Berry Hill Road, Mansfield, Nottinghamshire, NG18 4RR, United Kingdom

      IIF 662
    • 4, Parkfield Avenue, North Ferriby, East Yorkshire, HU14 3AL, England

      IIF 663
    • 4, Parkfield Avenue, North Ferriby, East Yorkshire, HU14 3AL, United Kingdom

      IIF 664
    • 3, Sutton Close, Anchorage Park, Portsmouth, Hampshire, PO3 5UT, United Kingdom

      IIF 665 IIF 666 IIF 667
    • 3, Sutton Close, Portsmouth, PO3 5UT, United Kingdom

      IIF 668 IIF 669 IIF 670
    • 4, Victoria Drive, Qeensland, 4211, Australia

      IIF 672
    • Greenfields, Loppington, Shrewsbury, Shropshire, SY4 5ST, England

      IIF 673
    • Sanderling Building, Bird Hall Lane, Cheadle Heath, Stockport, Cheshire, SK3 0RF, England

      IIF 674
    • The Ash, Oakland Crescent, Wakefield, WF4 4VB

      IIF 675
    • 21, Cedar Avenue, Wigan, WN6 0EB, England

      IIF 676
    • 50, High Street, Yarm, Cleveland, TS15 9AH, England

      IIF 677
  • Taylor, Susan Julie

    Registered addresses and corresponding companies
    • 65, Gable Avenue, Cockermouth, Cumbria, CA13 9BH

      IIF 678
  • Taylor, Timothy Hugh Christian
    born in June 1956

    Registered addresses and corresponding companies
    • 10 Queen Street Place, London, EC4R 1BE

      IIF 679
  • Taylor, Ian
    Austalian director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 680
  • Taylor, Ian
    New Zealander consultant born in May 1977

    Resident in Vanuatu

    Registered addresses and corresponding companies
  • Taylor, Ian
    New Zealander cosultant born in May 1977

    Resident in Vanuatu

    Registered addresses and corresponding companies
    • Pacific Building, Port Vila, Vanuatu

      IIF 707
  • Taylor, Ian
    New Zealander director born in May 1977

    Resident in Vanuatu

    Registered addresses and corresponding companies
    • 1st Floor, Kestrel House, Primett Road, Stevenage, Herts, SG1 3EE

      IIF 708
  • Taylor, Ian
    New Zealander lawyer born in May 1977

    Resident in Vanuatu

    Registered addresses and corresponding companies
    • Pacific Building, Port Vila, Vanuatu

      IIF 709
  • Taylor, Ian John Morrison
    British director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Barn, 13-17 Margett Street, Cottenham, Cambridge, CB24 8QY, England

      IIF 710
  • Taylor, Ian John Morrison
    British hotelier born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Lansdown Crescent, Bath, Somerset, BA1 5EX, United Kingdom

      IIF 711
  • Taylor, Ian John Morrison
    British managing director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Lansdown Crescent, Bath, Somerset, BA1 5EX, United Kingdom

      IIF 712
    • The Abbey Hotel, 1-3 North Parade, Bath, BA1 1LF, England

      IIF 713
  • Taylor, Ian, Mr.
    English designer born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Lime Tree Mews 2 Lime Walk, Headington, Oxford, OX3 7DZ, United Kingdom

      IIF 714
    • Holywell, Lyford Road, Charney Bassett, Wantage, Oxfordshire, OX12 0EN, United Kingdom

      IIF 715
  • Taylor, Timothy Hugh Christian
    British solicitor

    Registered addresses and corresponding companies
    • 10 Queen Street Place, London, EC4R 1BE

      IIF 716
  • Taylor, Ian
    New Zealand lawyer born in June 1968

    Resident in Australia

    Registered addresses and corresponding companies
    • 145, - 157, St John Street, London, EC1V 4PW, United Kingdom

      IIF 717
  • Taylor, Ian
    New Zealand company director born in May 1977

    Resident in Australia

    Registered addresses and corresponding companies
  • Taylor, Ian
    New Zealand director born in May 1977

    Resident in Australia

    Registered addresses and corresponding companies
  • Taylor, Ian
    New Zealand lawyer born in May 1977

    Resident in Australia

    Registered addresses and corresponding companies
  • Taylor, Ian
    New Zealand manager born in May 1977

    Resident in Australia

    Registered addresses and corresponding companies
    • Level 17, Vincent Street, Auckland, 1001, New Zealand

      IIF 1017
  • Taylor, Ian
    New Zealander company director born in May 1977

    Resident in Cyprus

    Registered addresses and corresponding companies
    • 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 1018
  • Taylor, Ian
    New Zealander manager born in May 1977

    Resident in New Zealand

    Registered addresses and corresponding companies
    • 299 Flushing Meadows, 64 Gilston Road, Nerang, Qld 4211, Australia

      IIF 1019
  • Taylor, Timothy
    born in June 1956

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 20, Fenchurch Street, Floor 11, London, EC3M 3BY, England

      IIF 1020
  • Taylor, Ian
    New Zealander company director born in May 1975

    Resident in Australia

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 1021
  • Taylor, Ian
    New Zealander company director born in May 1977

    Resident in Australia

    Registered addresses and corresponding companies
    • 43, Bedford Street, Office 11, London, WC2E 9HA

      IIF 1022
  • Taylor, Ian
    New Zealander consultant born in May 1977

    Resident in Australia

    Registered addresses and corresponding companies
  • Taylor, Ian
    New Zealander director born in May 1977

    Resident in Australia

    Registered addresses and corresponding companies
  • Taylor, Ian
    New Zealander lawyer born in May 1977

    Resident in Australia

    Registered addresses and corresponding companies
    • 145, -157, St John Street, London, EC1V 4PW, United Kingdom

      IIF 1041
    • 4, Victoria Drive, Queensland, 4211, Australia

      IIF 1042
  • Taylor, Ian
    New Zealander manager born in May 1977

    Resident in Australia

    Registered addresses and corresponding companies
  • Taylor, Ian
    New Zealander none born in May 1977

    Resident in Australia

    Registered addresses and corresponding companies
    • U 6 252 Marine Pde, U 6 252 Marine Pde, Queesland, QLD 4215, Australia

      IIF 1049
  • Taylor, Ian
    New Zealand director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, York Street, London, W1H 1DP, England

      IIF 1050
    • 78, York Street, London, W1H 1DP, United Kingdom

      IIF 1051
  • Taylor, Ian
    New Zealander company director born in November 1980

    Resident in Australia

    Registered addresses and corresponding companies
    • 4, Victoria Drive, Queensland, 4211

      IIF 1052
  • Taylor, Ian, Mr.
    New Zealand director born in August 1977

    Resident in Australia

    Registered addresses and corresponding companies
    • Office 11, 43 Bedford Street, London, WC2E 9HA, United Kingdom

      IIF 1053
  • Taylor, Ian
    New Zealander director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd, Floor 207, Regent Street, London, W1B 3HH, England

      IIF 1054
    • Enterprise House, 14 Market Street, Birkenhead, Wirral, CH41 5ER, England

      IIF 1055
  • Taylor, Ian Denys Christopher Compton
    British company director

    Registered addresses and corresponding companies
    • Suite 1a 39-40 West Point, Warple Way, London, W3 0RG

      IIF 1056
  • Taylor, Ian, Mr.
    New Zealander company director born in May 1977

    Resident in Australia

    Registered addresses and corresponding companies
    • Suite 8 176 Finchley Road, London, NW3 6BT

      IIF 1057
    • 43, Bedford Street, Office 11, London, WC2E 9HA, United Kingdom

      IIF 1058
    • Office 11, 43 Bedford Street, London, WC2E 9HA, United Kingdom

      IIF 1059
    • Suite 26, 22 Notting Hill Gate, London, W11 3JE

      IIF 1060
  • Taylor, Ian, Mr.
    New Zealander director born in May 1977

    Resident in Australia

    Registered addresses and corresponding companies
  • Taylor, Timothy Hugh Christian
    British solicitor born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Queen Street Place, London, EC4R 1BE, England

      IIF 1236
  • Taylor, Ian Denys Christopher Compton
    British company director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1a 39-40 West Point, Warple Way, London, W3 0RG

      IIF 1237
  • Taylor, Ian Denys Christopher Compton
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1a, 39-40 West Point, Warple Way, London, W3 0RG, United Kingdom

      IIF 1238
  • Taylor, Timothy Hugh Christian
    British lawyer born in June 1956

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 1st Floor, Sentinel House, Sentinel Square, Hendon, London, NW4 2EP, United Kingdom

      IIF 1239
  • Taylor, Timothy Hugh Christian
    British solicitor born in June 1956

    Resident in Dubai United Arab Emirates

    Registered addresses and corresponding companies
    • 10 Queen Street Place, London, EC4R 1BE

      IIF 1240
child relation
Offspring entities and appointments
Active 351
  • 1
    Larch House, Forest Road, Denmead, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -116,270 GBP2024-01-31
    Officer
    2012-11-26 ~ dissolved
    IIF 656 - secretary → ME
  • 2
    7 Lansdown Crescent, Bath, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    66,049 GBP2024-04-30
    Officer
    2021-04-30 ~ now
    IIF 478 - director → ME
    Person with significant control
    2021-04-30 ~ now
    IIF 163 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 163 - Right to appoint or remove directorsOE
  • 3
    6 Newtownards Road, Bangor, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    16 GBP2024-03-31
    Officer
    2000-06-14 ~ now
    IIF 501 - director → ME
    Person with significant control
    2016-04-20 ~ now
    IIF 97 - Has significant influence or controlOE
  • 4
    2nd Floor 2 Lochside View, Edinburgh, Scotland
    Corporate (9 parents)
    Officer
    2024-01-31 ~ now
    IIF 427 - director → ME
  • 5
    2nd Floor 2 Lochside View, Edinburgh, Scotland
    Corporate (10 parents, 2 offsprings)
    Officer
    2024-01-31 ~ now
    IIF 431 - director → ME
  • 6
    2nd Floor 2 Lochside View, Edinburgh, Scotland
    Corporate (9 parents)
    Officer
    2024-01-31 ~ now
    IIF 430 - director → ME
  • 7
    43 Bedford Street, Office 11, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-02-03 ~ dissolved
    IIF 1077 - director → ME
  • 8
    Office 21 8 Shepherd Market, London, Uk
    Dissolved corporate (1 parent)
    Officer
    2009-04-22 ~ dissolved
    IIF 1217 - director → ME
  • 9
    43 Bedford Street, Office 11, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-12-06 ~ dissolved
    IIF 1075 - director → ME
  • 10
    MOLE PUNCH LIMITED - 2004-04-06
    9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Corporate (7 parents)
    Officer
    2013-04-17 ~ now
    IIF 440 - director → ME
  • 11
    Office 11 43 Bedford Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-03-17 ~ dissolved
    IIF 1185 - director → ME
  • 12
    43 Bedford Street, Office 11, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-12-06 ~ dissolved
    IIF 1121 - director → ME
  • 13
    Dept 117 196 High Road, Wood Green, London
    Dissolved corporate (3 parents)
    Officer
    2019-07-29 ~ dissolved
    IIF 544 - llp-designated-member → ME
  • 14
    Office 11 43 Bedford Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-04-20 ~ dissolved
    IIF 1168 - director → ME
  • 15
    3rd Floor 207, Regent Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    2012-02-07 ~ dissolved
    IIF 1054 - director → ME
    Person with significant control
    2018-02-28 ~ dissolved
    IIF 139 - Ownership of shares – 75% or moreOE
  • 16
    145-157 St John Street, London
    Dissolved corporate (1 parent)
    Officer
    2009-05-19 ~ dissolved
    IIF 374 - director → ME
  • 17
    Suite 8 176 Finchley Road, London
    Dissolved corporate (1 parent)
    Officer
    2009-10-08 ~ dissolved
    IIF 1065 - director → ME
  • 18
    43 Bedford Street, Office 11, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-11-30 ~ dissolved
    IIF 1097 - director → ME
  • 19
    Office 11 43 Bedford Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-01-21 ~ dissolved
    IIF 1196 - director → ME
  • 20
    2nd Floor 145-157, St. John Street, London
    Dissolved corporate (1 parent)
    Officer
    2014-04-23 ~ dissolved
    IIF 947 - director → ME
  • 21
    Office 11 43 Bedford Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2008-12-29 ~ dissolved
    IIF 1200 - director → ME
  • 22
    48 High Street, Hampton Hill, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    5,878 GBP2023-11-30
    Officer
    2000-11-08 ~ now
    IIF 476 - director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
  • 23
    ASSOCIATION OF EXHIBITION VENUES LIMITED - 2005-05-24
    119 High Street, Berkhamsted, Hertfordshire
    Corporate (15 parents)
    Equity (Company account)
    174,908 GBP2023-12-31
    Officer
    2019-09-11 ~ now
    IIF 160 - director → ME
  • 24
    New Coliseum Upper Offices, 246 Whitley Road, Whitley Bay, Tyne And Wear, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2020-02-21 ~ now
    IIF 597 - director → ME
    Person with significant control
    2025-03-15 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 25
    3rd Floor 14 Hanover Street, London
    Dissolved corporate (1 parent)
    Officer
    2013-11-01 ~ dissolved
    IIF 577 - director → ME
    2010-12-07 ~ dissolved
    IIF 575 - director → ME
    2010-12-07 ~ dissolved
    IIF 610 - secretary → ME
  • 26
    Studio 210 134-146 Curtain Road, London, England
    Dissolved corporate (3 parents)
    Person with significant control
    2019-06-10 ~ dissolved
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Corporate (5 parents, 1 offspring)
    Officer
    2013-07-03 ~ now
    IIF 460 - director → ME
  • 28
    9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Corporate (5 parents)
    Officer
    2013-07-03 ~ now
    IIF 459 - director → ME
  • 29
    BARKING & HAVERING LIFT (HOLDINGS) LIMITED - 2009-06-17
    9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Corporate (6 parents, 1 offspring)
    Officer
    2013-07-03 ~ now
    IIF 462 - director → ME
  • 30
    The Metrodome Leisure Complex, Queens Ground, Queens Road, Barnsley, South Yorkshire
    Corporate (11 parents, 1 offspring)
    Officer
    2005-11-21 ~ now
    IIF 171 - director → ME
  • 31
    43 Bedford Street, Office 11, London
    Dissolved corporate (1 parent)
    Officer
    2012-01-27 ~ dissolved
    IIF 1126 - director → ME
  • 32
    43 Bedford Street, Office 11, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-10-21 ~ dissolved
    IIF 1083 - director → ME
  • 33
    4-6 Walkergate, Beverley, Yorkshire, England
    Corporate (1 parent)
    Officer
    2025-04-22 ~ now
    IIF 215 - director → ME
    Person with significant control
    2025-04-22 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 34
    1 Grenfell Road, Maidenhead, Berkshire, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Officer
    2015-07-06 ~ now
    IIF 432 - director → ME
  • 35
    1 Grenfell Road, Maidenhead, Berkshire
    Corporate (4 parents, 3 offsprings)
    Officer
    2015-05-29 ~ now
    IIF 428 - director → ME
    2013-12-06 ~ now
    IIF 622 - secretary → ME
  • 36
    1 Grenfell Road, Maidenhead, Berkshire
    Corporate (5 parents, 1 offspring)
    Officer
    2014-04-16 ~ now
    IIF 429 - director → ME
    2011-12-14 ~ now
    IIF 621 - secretary → ME
  • 37
    Lower Stone Head Farm, Cowling, Keighley, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-08-21 ~ now
    IIF 499 - director → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    The Boot Factory Unit 4, The Boot Factory, Cleveland Road, Wolverhampton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-07-02 ~ dissolved
    IIF 491 - director → ME
    Person with significant control
    2018-07-02 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 39
    C/o Taylor's Financial Accounting Solutions Ltd 3b Spur Road, Quarry Lane Ind Est, Chichester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-11-30
    Officer
    2016-11-22 ~ dissolved
    IIF 655 - secretary → ME
  • 40
    Kemp House 160 City Road, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2017-05-30 ~ dissolved
    IIF 529 - director → ME
  • 41
    Unit 6, Cherrytree Farm, Blackmore End Road, Sible Hedingham, Essex, England
    Dissolved corporate (3 parents)
    Officer
    2019-02-04 ~ dissolved
    IIF 538 - director → ME
    Person with significant control
    2019-02-04 ~ dissolved
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    Unit 6 Cherrytree Farm, Blackmore End Road, Halstead, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    -33,225 GBP2024-02-29
    Person with significant control
    2017-04-02 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    Homewood Abbey Lane, Hinton Charterhouse, Bath, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1,215,621 GBP2024-03-31
    Officer
    2021-03-29 ~ now
    IIF 479 - director → ME
    Person with significant control
    2021-03-29 ~ now
    IIF 165 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 165 - Right to appoint or remove directorsOE
  • 44
    19 Munro Place, Dingwall, Ross-shire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2013-07-12 ~ dissolved
    IIF 259 - director → ME
  • 45
    43 Bedford Street, Office 11, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-04-20 ~ dissolved
    IIF 1080 - director → ME
  • 46
    Mitchell Charlesworth, Glebe Business Park, Lunts Heath Road, Widnes, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2010-11-09 ~ dissolved
    IIF 565 - director → ME
  • 47
    The Boot Factory Unit 4, The Boot Factory, Cleveland Road, Wolverhampton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-07-02 ~ dissolved
    IIF 492 - director → ME
    Person with significant control
    2018-07-02 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 48
    Kemp House, 160 City Road, London, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-01-30 ~ dissolved
    IIF 528 - director → ME
    2017-01-30 ~ dissolved
    IIF 660 - secretary → ME
    Person with significant control
    2017-01-30 ~ dissolved
    IIF 206 - Ownership of shares – 75% or moreOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Right to appoint or remove directorsOE
  • 49
    Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Corporate (3 parents, 1 offspring)
    Officer
    2016-07-20 ~ now
    IIF 464 - director → ME
  • 50
    Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Corporate (3 parents)
    Officer
    2016-07-20 ~ now
    IIF 465 - director → ME
  • 51
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2015-06-05 ~ dissolved
    IIF 426 - director → ME
  • 52
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved corporate (3 parents)
    Officer
    2014-11-14 ~ dissolved
    IIF 442 - director → ME
  • 53
    Regina Mills, Laurel Street, Bradford, England
    Corporate (2 parents)
    Equity (Company account)
    -5,563 GBP2023-09-30
    Officer
    2022-10-01 ~ now
    IIF 495 - director → ME
    Person with significant control
    2022-10-01 ~ now
    IIF 91 - Ownership of shares – More than 50% but less than 75%OE
  • 54
    No.2 Silkwood Office Park, Fryers Way, Wakefield, West Yorkshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2016-02-16 ~ dissolved
    IIF 125 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
  • 55
    Ascot House, 2 Woodberry Grove, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2004-08-17 ~ dissolved
    IIF 1028 - director → ME
  • 56
    54 Kirkhead Road, Grange-over-sands, Cumbria
    Corporate (3 parents)
    Equity (Company account)
    28,457 GBP2024-04-05
    Officer
    2011-08-19 ~ now
    IIF 285 - director → ME
    Person with significant control
    2016-05-20 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 57
    11 Lime Tree Mews 2 Lime Walk, Headington, Oxford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-03-15 ~ dissolved
    IIF 714 - director → ME
  • 58
    Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Corporate (4 parents, 1 offspring)
    Officer
    2024-01-31 ~ now
    IIF 463 - director → ME
  • 59
    Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Corporate (4 parents)
    Officer
    2024-01-31 ~ now
    IIF 472 - director → ME
  • 60
    Office 11 43 Bedford Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-04-14 ~ dissolved
    IIF 1233 - director → ME
  • 61
    3 The Glade, Shevington, Wigan, England
    Dissolved corporate (1 parent)
    Officer
    2012-10-29 ~ dissolved
    IIF 155 - director → ME
  • 62
    Taylor's Financial Accounting Solutions, 3b Spur Road, Quarry Lane Ind. Est., Chichester, West Sussex
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2015-06-09 ~ dissolved
    IIF 650 - secretary → ME
  • 63
    Office 11 43 Bedford Street, London
    Dissolved corporate (1 parent)
    Officer
    2008-02-26 ~ dissolved
    IIF 1223 - director → ME
  • 64
    Unit 20b Bourton Ind Park, Bourton On The Water, Cheltenham, Glos
    Dissolved corporate (2 parents)
    Equity (Company account)
    21,801 GBP2022-05-31
    Officer
    2013-09-04 ~ dissolved
    IIF 145 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 65
    Homewood Abbey Lane, Hinton Charterhouse, Bath, Somerset, United Kingdom
    Corporate (4 parents)
    Officer
    2025-02-19 ~ now
    IIF 481 - director → ME
    Person with significant control
    2025-02-19 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Right to appoint or remove directorsOE
  • 66
    9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Corporate (7 parents)
    Officer
    2013-04-17 ~ now
    IIF 438 - director → ME
  • 67
    ESTAGE GROUP LTD - 2021-04-15
    ESTAGE LTD - 2016-10-05
    41 Whitcomb Street, London, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    13,676 GBP2024-07-31
    Officer
    2014-10-14 ~ now
    IIF 197 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    Lothing House 7 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, England
    Corporate (3 parents)
    Equity (Company account)
    102 GBP2024-02-29
    Officer
    2022-03-14 ~ now
    IIF 586 - director → ME
    Person with significant control
    2022-09-12 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 69
    4th Floor Lawford House, Albert Place, London
    Dissolved corporate (2 parents)
    Officer
    2005-03-18 ~ dissolved
    IIF 689 - director → ME
  • 70
    8 Shepherd Market, Office 21, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-04-12 ~ dissolved
    IIF 1142 - director → ME
  • 71
    28 Harringay Crescent, Darlington, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-21 ~ dissolved
    IIF 186 - director → ME
    Person with significant control
    2022-02-21 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 72
    28 Harringay Crescent, Darlington, England
    Corporate (1 parent)
    Equity (Company account)
    -11,064 GBP2021-05-31
    Officer
    2018-05-29 ~ now
    IIF 185 - director → ME
    Person with significant control
    2018-05-29 ~ now
    IIF 25 - Has significant influence or controlOE
  • 73
    54 Kirkhead Road, Grange Over Sands, Cumbria, England
    Corporate (2 parents)
    Equity (Company account)
    118,508 GBP2023-12-31
    Officer
    2018-08-14 ~ now
    IIF 283 - director → ME
    Person with significant control
    2018-08-14 ~ now
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
  • 74
    43 Bedford Street, Office 11, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-05-27 ~ dissolved
    IIF 1081 - director → ME
  • 75
    43 Bedford Street, Office 11, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-07-26 ~ dissolved
    IIF 1111 - director → ME
  • 76
    Unit 1a, 39-40 West Point, Warple Way, London, England
    Dissolved corporate (3 parents)
    Officer
    2011-06-02 ~ dissolved
    IIF 1238 - director → ME
    2011-06-02 ~ dissolved
    IIF 661 - secretary → ME
  • 77
    Church House 13-15 Regent Street, Nottingham
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -123 GBP2015-12-31
    Officer
    2005-12-22 ~ dissolved
    IIF 493 - director → ME
  • 78
    145-157 St John Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-07-01 ~ dissolved
    IIF 956 - director → ME
  • 79
    Suite 8, 176 Finchley Road Hampstead, London
    Dissolved corporate (1 parent)
    Officer
    2011-01-10 ~ dissolved
    IIF 1180 - director → ME
  • 80
    Office 11 43 Bedford Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-02-21 ~ dissolved
    IIF 961 - director → ME
  • 81
    RUBBER-ME LIMITED - 2008-01-02
    Unit 5 Parchfields Farm, Trent Valley, Rugeley, Staffordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-09-11 ~ dissolved
    IIF 149 - director → ME
    2005-11-30 ~ dissolved
    IIF 278 - secretary → ME
  • 82
    43 Bedford Street, Office 11, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-10-21 ~ dissolved
    IIF 1085 - director → ME
  • 83
    8 Shepherd Market, Office 21, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-02-29 ~ dissolved
    IIF 1138 - director → ME
  • 84
    Lothing House 7 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, England
    Corporate (4 parents)
    Equity (Company account)
    -166 GBP2023-07-31
    Officer
    2022-07-19 ~ now
    IIF 592 - director → ME
    Person with significant control
    2022-09-08 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 85
    East Two Consulting Limited Minshull House, 67 Wellington Road North, Stockport, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2008-10-09 ~ dissolved
    IIF 723 - director → ME
  • 86
    1st Floor, Kestrel House, Primett Road, Stevenage, Herts
    Dissolved corporate (2 parents)
    Officer
    2007-03-21 ~ dissolved
    IIF 708 - director → ME
  • 87
    8 Shepherd Market, Office 21, London, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-06-29 ~ dissolved
    IIF 1146 - director → ME
  • 88
    8 Shepherd Market, Office 21, London
    Dissolved corporate (1 parent)
    Officer
    2011-12-20 ~ dissolved
    IIF 1135 - director → ME
  • 89
    145-157 St John Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2010-08-13 ~ dissolved
    IIF 317 - director → ME
  • 90
    145-157 St John Street, London
    Dissolved corporate (2 parents)
    Officer
    2010-09-01 ~ dissolved
    IIF 995 - director → ME
  • 91
    8 Shepherd Market, Office 21, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-10-23 ~ dissolved
    IIF 1129 - director → ME
  • 92
    Office 21, 8 Shepherd Market, Mayfair, London
    Dissolved corporate (1 parent)
    Officer
    2007-10-23 ~ dissolved
    IIF 1232 - director → ME
  • 93
    Ground Floor Williamson House, Wotton Road, Ashford, Kent, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    433 GBP2023-12-30
    Officer
    2015-12-18 ~ now
    IIF 99 - director → ME
    Person with significant control
    2016-11-02 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    2016-09-01 ~ now
    IIF 209 - Ownership of shares – 75% or moreOE
  • 94
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    795 GBP2016-08-31
    Officer
    2015-08-03 ~ dissolved
    IIF 196 - director → ME
  • 95
    39 Equinox House Wakering Road, Barking, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    792 GBP2019-10-31
    Officer
    2016-10-03 ~ dissolved
    IIF 199 - director → ME
    Person with significant control
    2016-10-03 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 96
    Unit 3 Icehouse Court, 56 Abbey Road, Barking, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -1,667 GBP2018-04-30
    Officer
    2016-02-29 ~ dissolved
    IIF 201 - director → ME
  • 97
    67 Wellington Road North, Stockport, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2009-04-17 ~ dissolved
    IIF 605 - llp-designated-member → ME
  • 98
    NAJAK & CO. LTD - 2017-08-29
    53 Davies Street, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    68,415 GBP2017-02-28
    Officer
    2017-01-01 ~ dissolved
    IIF 1018 - director → ME
  • 99
    43 Bedford Street, Office 11, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-03-08 ~ dissolved
    IIF 1087 - director → ME
  • 100
    119 High Street, Berkhamsted
    Corporate (11 parents)
    Equity (Company account)
    41,889 GBP2023-12-31
    Officer
    2022-09-21 ~ now
    IIF 159 - director → ME
  • 101
    8 Shepherd Market, Office 21, London
    Dissolved corporate (1 parent)
    Officer
    2012-11-05 ~ dissolved
    IIF 1140 - director → ME
  • 102
    145-157 St John Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2011-09-05 ~ dissolved
    IIF 919 - director → ME
  • 103
    145-157 St John Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2011-09-06 ~ dissolved
    IIF 831 - director → ME
  • 104
    145-157 St John Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2011-07-28 ~ dissolved
    IIF 751 - director → ME
  • 105
    5 Deansway, Worcester, England
    Dissolved corporate (1 parent)
    Officer
    2011-05-10 ~ dissolved
    IIF 115 - director → ME
  • 106
    HIGHBURN ENTERPRISES LIMITED - 2009-11-03
    C/o Leonard Curtis 4th Floor Fountain Precinct, Leopold Street, Sheffield, South Yorkshire
    Corporate (4 parents)
    Equity (Company account)
    30,794 GBP2023-12-31
    Officer
    2012-02-03 ~ now
    IIF 175 - director → ME
  • 107
    1 Ellerbeck Close, Standish, Wigan, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2014-01-06 ~ dissolved
    IIF 228 - director → ME
  • 108
    Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Corporate (5 parents, 1 offspring)
    Officer
    2024-01-31 ~ now
    IIF 469 - director → ME
  • 109
    Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Corporate (5 parents)
    Officer
    2024-01-31 ~ now
    IIF 467 - director → ME
  • 110
    12 Bishop Street, Cherry Orchard, Shrewsbury, Shropshire, England
    Corporate (2 parents)
    Equity (Company account)
    58,941 GBP2024-03-31
    Officer
    2012-04-13 ~ now
    IIF 162 - director → ME
    Person with significant control
    2017-04-05 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 111
    Flat 5 Kelvedon House, Loughton Way, Buckhurst Hill, Essex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    6,315 GBP2021-11-30
    Officer
    2020-11-17 ~ dissolved
    IIF 232 - director → ME
    Person with significant control
    2020-11-17 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 112
    Office 11 43 Bedford Street, London
    Dissolved corporate (1 parent)
    Officer
    2009-01-29 ~ dissolved
    IIF 1209 - director → ME
  • 113
    9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Corporate (6 parents)
    Officer
    2013-03-27 ~ now
    IIF 434 - director → ME
  • 114
    PINCO 2067 LIMITED - 2004-03-18
    9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Corporate (6 parents)
    Officer
    2013-03-27 ~ now
    IIF 433 - director → ME
  • 115
    NORTH WEST SHAPE - 1994-03-23
    Counterculture Partnership Llp, Unit 115, Ducie House, Ducie Street, Manchester, England
    Dissolved corporate (4 parents)
    Officer
    2013-06-18 ~ dissolved
    IIF 242 - director → ME
  • 116
    King Street, Stonehouse, South Lanarkshire
    Corporate (5 parents)
    Officer
    2010-12-01 ~ now
    IIF 227 - director → ME
  • 117
    43 Bedford Street, Office 11, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-03-15 ~ dissolved
    IIF 1124 - director → ME
  • 118
    Office 21 8 Shepherd Market, London
    Dissolved corporate (1 parent)
    Officer
    2009-04-06 ~ dissolved
    IIF 1190 - director → ME
  • 119
    PRYOR PROPERTIES LIMITED - 2003-12-31
    9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    21,069 GBP2020-03-31
    Officer
    2013-06-06 ~ now
    IIF 461 - director → ME
  • 120
    Lothing House 7 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, England
    Corporate (3 parents)
    Officer
    2023-04-20 ~ now
    IIF 211 - director → ME
    Person with significant control
    2023-04-20 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 121
    Blackberry Cottage Ascot Road, Holyport, Maidenhead, Berks
    Dissolved corporate (14 parents)
    Total Assets Less Current Liabilities (Company account)
    117,791 GBP2015-10-31
    Officer
    2010-07-30 ~ dissolved
    IIF 214 - director → ME
  • 122
    7 St John Street, Mansfield, Nottinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2020-01-07 ~ dissolved
    IIF 193 - director → ME
    Person with significant control
    2020-01-07 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 123
    7 St. John Street, Mansfield, Nottinghamshire, England
    Corporate (3 parents)
    Equity (Company account)
    -33,458 GBP2021-10-31
    Person with significant control
    2019-12-04 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 124
    Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Corporate (5 parents)
    Officer
    2013-10-17 ~ now
    IIF 474 - director → ME
  • 125
    Office 11 43 Bedford Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-04-20 ~ dissolved
    IIF 1165 - director → ME
  • 126
    Lothing House 7 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, England
    Corporate (4 parents)
    Officer
    2021-03-22 ~ now
    IIF 595 - director → ME
    Person with significant control
    2022-09-13 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 127
    Office 11 43 Bedford Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-11-19 ~ dissolved
    IIF 1171 - director → ME
  • 128
    C/o Fleetwood Golf Club, Princes Way, Fleetwood, Lancashire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -26,665 GBP2024-03-31
    Officer
    2015-03-13 ~ now
    IIF 204 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 129
    43 Bedford Street, Office 11, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-02-06 ~ dissolved
    IIF 1102 - director → ME
  • 130
    INHOCO 3517 LIMITED - 2009-06-23
    9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Corporate (7 parents)
    Officer
    2013-04-17 ~ now
    IIF 439 - director → ME
  • 131
    43 Bedford Street, Office 11, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-11-29 ~ dissolved
    IIF 1104 - director → ME
  • 132
    MILLER ASP LIMITED - 2014-10-07
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved corporate (3 parents)
    Officer
    2015-06-16 ~ dissolved
    IIF 443 - director → ME
  • 133
    Lothing House 7 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, England
    Corporate (4 parents)
    Officer
    2022-09-08 ~ now
    IIF 590 - director → ME
    Person with significant control
    2022-08-25 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 134
    24 Leazes Street, Amble, Morpeth, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    10 GBP2020-08-31
    Officer
    2019-01-07 ~ dissolved
    IIF 503 - director → ME
    Person with significant control
    2019-01-07 ~ dissolved
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Right to appoint or remove directorsOE
  • 135
    Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Corporate (6 parents, 1 offspring)
    Officer
    2013-10-17 ~ now
    IIF 470 - director → ME
  • 136
    Office 11 43 Bedford Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-05-25 ~ dissolved
    IIF 1053 - director → ME
  • 137
    Office 11 43 Bedford Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-02-02 ~ dissolved
    IIF 1152 - director → ME
  • 138
    SIGMA DIGITAL LTD - 2018-04-28
    Centenary House, Peninsula Park, Rydon Lane, Exeter
    Dissolved corporate (2 parents)
    Officer
    2018-05-07 ~ dissolved
    IIF 225 - director → ME
  • 139
    Rosemount House, Hillcote, Bleadon, North Somerset, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    51,247 GBP2024-06-30
    Officer
    2023-02-18 ~ now
    IIF 128 - director → ME
  • 140
    Homewood, Hinton Charterhouse, Bath, Somerset, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    236,459 GBP2024-03-31
    Officer
    2018-05-15 ~ now
    IIF 712 - director → ME
    Person with significant control
    2018-05-15 ~ now
    IIF 536 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 536 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 141
    Lothing House 7 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, England
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-09-14 ~ now
    IIF 584 - director → ME
  • 142
    43 Bedford Street, Office 11, London
    Dissolved corporate (1 parent)
    Officer
    2011-03-16 ~ dissolved
    IIF 1114 - director → ME
  • 143
    3 Dava Street, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    15,939 GBP2024-03-31
    Officer
    2004-01-12 ~ now
    IIF 268 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 57 - Right to appoint or remove directorsOE
  • 144
    Greyfriars Court, Paradise Square, Oxford
    Dissolved corporate (1 parent)
    Officer
    2010-05-12 ~ dissolved
    IIF 715 - director → ME
  • 145
    320 Firecrest Court Centre Park, Warrington, United Kingdom
    Corporate (3 parents)
    Profit/Loss (Company account)
    35,199 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2017-11-09 ~ now
    IIF 205 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 205 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 205 - Right to appoint or remove directorsOE
  • 146
    840 Ibis Court Centre Park, Warrington, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    40,749 GBP2021-10-31
    Officer
    2019-10-07 ~ dissolved
    IIF 526 - director → ME
    Person with significant control
    2019-10-07 ~ dissolved
    IIF 207 - Ownership of shares – 75% or moreOE
    IIF 207 - Ownership of voting rights - 75% or moreOE
  • 147
    320 Firecrest Court Centre Park, Warrington, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,283 GBP2020-07-31
    Officer
    2017-01-11 ~ dissolved
    IIF 572 - director → ME
    Person with significant control
    2017-01-11 ~ dissolved
    IIF 219 - Ownership of shares – 75% or moreOE
    IIF 219 - Ownership of voting rights - 75% or moreOE
    IIF 219 - Right to appoint or remove directorsOE
  • 148
    21 Millstone Lane, Eggborough, Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-11-17 ~ dissolved
    IIF 286 - director → ME
    Person with significant control
    2017-11-17 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 149
    7 Holyrood Avenue, Darlington, County Durham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    124,777 GBP2024-03-31
    Officer
    2020-04-01 ~ now
    IIF 540 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 150
    1st Floor Sentinel House, Sentinel Square, Hendon, London, United Kingdom
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    26,858 GBP2020-11-30
    Officer
    2021-02-05 ~ now
    IIF 1239 - director → ME
  • 151
    Suite 8, 176 Finchley Road, Hampstead
    Dissolved corporate (1 parent)
    Officer
    2009-10-12 ~ dissolved
    IIF 1070 - director → ME
  • 152
    1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Corporate (3 parents)
    Equity (Company account)
    -28,680 GBP2022-06-30
    Officer
    2017-02-06 ~ now
    IIF 670 - secretary → ME
  • 153
    Videcom House, Newtown Road, Henley-on-thames, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    96 GBP2020-11-30
    Officer
    2017-11-22 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2017-11-22 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 154
    26 York Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2013-07-30 ~ dissolved
    IIF 1011 - director → ME
  • 155
    145-157 St John Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-07-06 ~ dissolved
    IIF 834 - director → ME
  • 156
    6th Floor Blackfriars House, Parsonage, Manchester, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2009-07-07 ~ dissolved
    IIF 174 - director → ME
  • 157
    43 Bedford Street, Office 11, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-12-06 ~ dissolved
    IIF 1078 - director → ME
  • 158
    39 Equinox House, Wakering Road, Barking, Essex
    Dissolved corporate (3 parents)
    Officer
    2012-06-19 ~ dissolved
    IIF 203 - director → ME
  • 159
    16 Staintondale Avenue, Redcar, England
    Corporate (2 parents)
    Equity (Company account)
    45,929 GBP2024-03-31
    Officer
    2013-11-12 ~ now
    IIF 127 - director → ME
    Person with significant control
    2016-11-12 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 160
    10 Kingsthorpe Road, Yardley Wood, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -12,957 GBP2017-11-30
    Officer
    2014-01-29 ~ dissolved
    IIF 126 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 161
    8 Shepherd Market, Office 21, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-04-04 ~ dissolved
    IIF 1147 - director → ME
  • 162
    44 Park Ridge Drive, Halesowen, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,689 GBP2020-02-29
    Officer
    2017-02-27 ~ dissolved
    IIF 292 - director → ME
    Person with significant control
    2017-02-27 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 163
    Office 11 43 Bedford Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-02-05 ~ dissolved
    IIF 1191 - director → ME
  • 164
    4 Parkfield Avenue, North Ferriby, East Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-11-23 ~ dissolved
    IIF 141 - director → ME
    2010-11-23 ~ dissolved
    IIF 664 - secretary → ME
  • 165
    54 Kirkhead Road, Grange Over Sands
    Dissolved corporate (1 parent)
    Officer
    2014-09-19 ~ dissolved
    IIF 284 - director → ME
  • 166
    5 Templedean Park, Haddington, East Lothian
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,655 GBP2020-04-30
    Officer
    2012-04-02 ~ dissolved
    IIF 226 - director → ME
    Person with significant control
    2017-04-01 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 167
    Office 11 43 Bedford Street, London
    Dissolved corporate (1 parent)
    Officer
    2008-03-11 ~ dissolved
    IIF 1224 - director → ME
  • 168
    65 Gable Avenue, Cockermouth, Cumbria
    Corporate (1 parent)
    Equity (Company account)
    8,220 GBP2023-09-30
    Officer
    2008-09-29 ~ now
    IIF 477 - director → ME
    2008-09-29 ~ now
    IIF 678 - secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 169
    Office 21 8 Shepherd Market, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-03-22 ~ dissolved
    IIF 1173 - director → ME
  • 170
    Office 11 43 Bedford Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-07-15 ~ dissolved
    IIF 1181 - director → ME
  • 171
    Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Corporate (7 parents, 1 offspring)
    Officer
    2024-01-31 ~ now
    IIF 471 - director → ME
  • 172
    Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Corporate (6 parents)
    Officer
    2024-01-31 ~ now
    IIF 468 - director → ME
  • 173
    9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Corporate (7 parents)
    Officer
    2013-04-17 ~ now
    IIF 435 - director → ME
  • 174
    43 Bedford Street, Office 11, London
    Dissolved corporate (1 parent)
    Officer
    2011-09-16 ~ dissolved
    IIF 1072 - director → ME
  • 175
    145-157 St John Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-05-30 ~ dissolved
    IIF 790 - director → ME
  • 176
    Suite 8 176 Finchley Road, London
    Dissolved corporate (1 parent)
    Officer
    2009-10-02 ~ dissolved
    IIF 1066 - director → ME
  • 177
    Office 11 43 Bedford Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-04-29 ~ dissolved
    IIF 1154 - director → ME
  • 178
    RED CREATE LTD - 2011-04-05
    78 York Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2004-06-23 ~ dissolved
    IIF 571 - director → ME
    2007-06-23 ~ dissolved
    IIF 298 - secretary → ME
  • 179
    41 Whitcomb Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,894 GBP2023-12-31
    Officer
    2022-07-07 ~ now
    IIF 200 - director → ME
    Person with significant control
    2022-07-07 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 180
    Office 11 43 Bedford Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-02-21 ~ dissolved
    IIF 964 - director → ME
  • 181
    44 Park Ridge Drive, Halesowen, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-11-09 ~ dissolved
    IIF 291 - director → ME
  • 182
    Unit 703e Whinfield Drive, Aycliffe Business Park, Newton Aycliffe, England
    Corporate (3 parents)
    Officer
    2023-12-18 ~ now
    IIF 184 - director → ME
    Person with significant control
    2023-12-18 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 183
    KARTA PINNA LTD - 2012-01-30
    LIFSTER ENTERTAINMENT HUB LIMITED - 2011-02-03
    145-157 St John Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-03-06 ~ dissolved
    IIF 984 - director → ME
  • 184
    43 Bedford Street Office 11, London
    Dissolved corporate (1 parent)
    Officer
    2010-09-29 ~ dissolved
    IIF 1115 - director → ME
  • 185
    21 Cedar Avenue, Wigan, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-03-04 ~ dissolved
    IIF 229 - director → ME
    2014-03-04 ~ dissolved
    IIF 676 - secretary → ME
  • 186
    8 Shepherd Market, Office 21, London
    Dissolved corporate (1 parent)
    Officer
    2011-03-29 ~ dissolved
    IIF 1130 - director → ME
  • 187
    25 Fieldway, Wavertree Garden, Suburb, Liverpool, Merseyside
    Dissolved corporate (2 parents)
    Officer
    2009-05-19 ~ dissolved
    IIF 1019 - director → ME
  • 188
    91 Galgate, Barnard Castle, Co Durham
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-04-30
    Officer
    2011-04-01 ~ dissolved
    IIF 129 - director → ME
  • 189
    LIONS CAPITAL LTD - 2012-03-15
    145-157 St John Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2011-10-12 ~ dissolved
    IIF 777 - director → ME
  • 190
    Suite 26, 22 Notting Hill Gate, London
    Dissolved corporate (1 parent)
    Officer
    2007-01-29 ~ dissolved
    IIF 960 - director → ME
  • 191
    NINE TIMES LIMITED - 2004-03-31
    9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Corporate (8 parents, 7 offsprings)
    Officer
    2013-04-17 ~ now
    IIF 437 - director → ME
  • 192
    43 Bedford Street, Office 11, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-01-27 ~ dissolved
    IIF 1112 - director → ME
  • 193
    Suite 8 176 Finchley Road, London
    Dissolved corporate (1 parent)
    Officer
    2009-10-02 ~ dissolved
    IIF 1063 - director → ME
  • 194
    145-157 St John Street, London
    Dissolved corporate (2 parents)
    Officer
    2012-08-10 ~ dissolved
    IIF 728 - director → ME
  • 195
    Unit 4b Silkwood Court, Wakefield, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,020 GBP2022-05-31
    Officer
    2021-06-07 ~ now
    IIF 496 - director → ME
    Person with significant control
    2021-06-08 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 196
    KEVIN WHITE DEVELOPMENT COMPANY LIMITED - 2017-08-23
    AGHOCO 1502 LIMITED - 2017-01-26
    9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Corporate (7 parents)
    Officer
    2017-01-26 ~ now
    IIF 105 - director → ME
  • 197
    43 Bedford Street, Office 11, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-06-28 ~ dissolved
    IIF 1125 - director → ME
  • 198
    4 Parkfield Avenue, North Ferriby, East Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    203,616 GBP2024-03-31
    Officer
    2013-02-07 ~ now
    IIF 144 - director → ME
    2013-02-07 ~ now
    IIF 663 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 199
    Crown House High Street, Tyldesley, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -114 GBP2020-09-30
    Officer
    2019-09-25 ~ dissolved
    IIF 534 - director → ME
    Person with significant control
    2019-09-25 ~ dissolved
    IIF 235 - Ownership of shares – 75% or moreOE
    IIF 235 - Ownership of voting rights - 75% or moreOE
    IIF 235 - Right to appoint or remove directorsOE
  • 200
    Office 11 43 Bedford Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-02-19 ~ dissolved
    IIF 1202 - director → ME
  • 201
    145-157 St John Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2010-05-24 ~ dissolved
    IIF 647 - secretary → ME
  • 202
    MAX`S SECOND HAND SHOP LIMITED - 2007-12-27
    32 Quorn Close, Loughborough, Leicestershire
    Corporate (1 parent)
    Equity (Company account)
    1,565 GBP2023-11-30
    Officer
    2003-12-02 ~ now
    IIF 133 - director → ME
    Person with significant control
    2016-11-30 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 203
    9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Corporate (4 parents)
    Officer
    2013-12-20 ~ now
    IIF 445 - director → ME
  • 204
    9th Floor Cobalt Square, 83 - 85 Hagley Road, Birmingham, England
    Corporate (5 parents, 1 offspring)
    Officer
    2013-12-20 ~ now
    IIF 444 - director → ME
  • 205
    Office 11, 43 Bedford Street, London
    Dissolved corporate (1 parent)
    Officer
    2009-04-24 ~ dissolved
    IIF 1228 - director → ME
  • 206
    Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,716 GBP2022-08-31
    Officer
    2014-03-04 ~ now
    IIF 497 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
  • 207
    Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    239,485 GBP2022-08-31
    Officer
    2004-03-19 ~ now
    IIF 500 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 93 - Ownership of shares – More than 50% but less than 75%OE
    IIF 93 - Ownership of voting rights - More than 50% but less than 75%OE
  • 208
    Office 11 43 Bedford Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-03-07 ~ dissolved
    IIF 1161 - director → ME
  • 209
    Office 11 43 Bedford Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-07-15 ~ dissolved
    IIF 1231 - director → ME
  • 210
    4th Floor, Lawford House Albert Place, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-10-21 ~ dissolved
    IIF 705 - director → ME
  • 211
    Suite 26 22 Notting Hill Gate, London
    Dissolved corporate (1 parent)
    Officer
    2012-05-22 ~ dissolved
    IIF 1061 - director → ME
  • 212
    Office 11, 43 Bedford Street, London
    Dissolved corporate (1 parent)
    Officer
    2008-09-09 ~ dissolved
    IIF 1188 - director → ME
  • 213
    9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,206 GBP2020-03-31
    Officer
    2013-12-20 ~ now
    IIF 446 - director → ME
  • 214
    Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2010-05-05 ~ dissolved
    IIF 607 - llp-designated-member → ME
  • 215
    Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2009-10-16 ~ dissolved
    IIF 547 - llp-designated-member → ME
  • 216
    1 Grenfell Road, Maidenhead, Berkshire, England
    Corporate (4 parents, 1 offspring)
    Officer
    2014-04-03 ~ now
    IIF 106 - director → ME
  • 217
    Thames Exchange, 10 Queen Street Place, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-04-01 ~ dissolved
    IIF 1236 - director → ME
  • 218
    MS WEALTH MANAGEMENT LIMITED - 2009-12-07
    81 Chorley Old Road, Bolton
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    2009-10-13 ~ dissolved
    IIF 516 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 219
    Office 21 8 Shepherd Market, London
    Dissolved corporate (2 parents)
    Officer
    2009-05-19 ~ dissolved
    IIF 1184 - director → ME
  • 220
    Office 11 43 Bedford Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-06-09 ~ dissolved
    IIF 1197 - director → ME
  • 221
    CITY CHILLZ LIMITED - 2017-11-20
    10 Clay Close, Tilehurst, Reading, Berkshire, England
    Dissolved corporate (4 parents)
    Officer
    2017-10-24 ~ dissolved
    IIF 604 - director → ME
  • 222
    43 Bedford Street, Office 11, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-01-24 ~ dissolved
    IIF 1079 - director → ME
  • 223
    13 Mostyn Close, Sutton, Ely, England
    Corporate (4 parents)
    Officer
    2024-09-02 ~ now
    IIF 75 - director → ME
  • 224
    Mulberry House, Wilkin Hill Barlow, Dronfield, Derbyshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2020-05-31
    Officer
    1999-05-05 ~ dissolved
    IIF 169 - director → ME
    1999-05-05 ~ dissolved
    IIF 274 - secretary → ME
    Person with significant control
    2017-05-05 ~ dissolved
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
  • 225
    1 Ellerbeck Close, Standish, Wigan, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2012-02-02 ~ dissolved
    IIF 230 - director → ME
  • 226
    Office 11 43 Bedford Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-02-19 ~ dissolved
    IIF 1222 - director → ME
  • 227
    10 Finsbury Square, London, England
    Corporate (2 parents)
    Officer
    2023-10-26 ~ now
    IIF 117 - director → ME
    Person with significant control
    2023-10-26 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 228
    Office 11 43 Bedford Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-07-15 ~ dissolved
    IIF 1206 - director → ME
  • 229
    Office 11 43 Bedford Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-02-05 ~ dissolved
    IIF 1208 - director → ME
  • 230
    Office 21 8 Shepherd Market, London, Uk
    Dissolved corporate (1 parent)
    Officer
    2008-10-06 ~ dissolved
    IIF 1230 - director → ME
  • 231
    ELEVATE PARTNERSHIPS LIMITED - 2012-09-27
    PINCO 2076 LIMITED - 2004-02-05
    9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Corporate (7 parents, 2 offsprings)
    Officer
    2013-03-27 ~ now
    IIF 436 - director → ME
  • 232
    NORTHAMPTON AND DISTRICT MIND - 2020-07-27
    Anchor House, 6-7 Regent Square, Northampton
    Corporate (10 parents)
    Officer
    2025-04-15 ~ now
    IIF 111 - director → ME
  • 233
    NORTHERN EXPOSURE LIMITED - 2006-08-11
    9 New Row, Woodhall Hills Hamlet Calverley, Leeds, Yorks
    Corporate (4 parents)
    Equity (Company account)
    241,246 GBP2024-03-31
    Person with significant control
    2016-07-01 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 234
    Tower House, Lucy Tower Street, Lincoln, Lincolnshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    -174 GBP2019-09-30
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 235
    145-157 St John Street, London, Uk
    Dissolved corporate (2 parents)
    Officer
    2010-09-01 ~ dissolved
    IIF 359 - director → ME
  • 236
    43 Bedford Street, Office 11, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-03-30 ~ dissolved
    IIF 1120 - director → ME
  • 237
    8 Adelaide Row, Seaham, County Durham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    34,698 GBP2024-06-30
    Officer
    2022-02-09 ~ now
    IIF 192 - director → ME
    Person with significant control
    2022-02-25 ~ now
    IIF 248 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 248 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 238
    8 Adelaide Row, Seaham, County Durham, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-08-20 ~ now
    IIF 247 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 247 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 239
    3 Derby Road, Ripley, Derbyshire, England
    Dissolved corporate (1 parent, 3 offsprings)
    Officer
    2022-06-13 ~ dissolved
    IIF 216 - director → ME
    2022-06-13 ~ dissolved
    IIF 581 - secretary → ME
    Person with significant control
    2022-06-13 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 240
    4-6 Swaby's Yard, Walkergate, Beverley, East Yorkshire, United Kingdom
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    594,574 GBP2023-03-30
    Officer
    2015-04-10 ~ now
    IIF 588 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 253 - Ownership of shares – 75% or moreOE
    IIF 253 - Ownership of voting rights - 75% or moreOE
    IIF 253 - Right to appoint or remove directorsOE
  • 241
    7 Lothing House, 7 Quay View Business Park, Barnards Way, Lowestoft, England
    Corporate (3 parents)
    Equity (Company account)
    -8,000 GBP2023-07-31
    Officer
    2020-07-16 ~ now
    IIF 589 - director → ME
    Person with significant control
    2020-07-16 ~ now
    IIF 262 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 262 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 242
    New Coliseum Upper Office, 246 Whitley Road, Whitley Bay, Tyne And Wear, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2021-09-13 ~ now
    IIF 603 - director → ME
    Person with significant control
    2021-09-13 ~ now
    IIF 264 - Ownership of shares – 75% or moreOE
    IIF 264 - Ownership of voting rights - 75% or moreOE
    IIF 264 - Right to appoint or remove directorsOE
  • 243
    New Coliseum Upper Office, 246 Whitley Road, Whitley Bay, Tyne And Wear, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2021-09-13 ~ now
    IIF 602 - director → ME
    Person with significant control
    2021-09-13 ~ now
    IIF 265 - Ownership of shares – 75% or moreOE
    IIF 265 - Ownership of voting rights - 75% or moreOE
    IIF 265 - Right to appoint or remove directorsOE
  • 244
    New Coliseum Upper Office, 246 Whitley Road, Whitley Bay, Tyne And Wear, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2021-09-13 ~ now
    IIF 601 - director → ME
    Person with significant control
    2021-09-13 ~ now
    IIF 266 - Ownership of shares – 75% or moreOE
    IIF 266 - Ownership of voting rights - 75% or moreOE
    IIF 266 - Right to appoint or remove directorsOE
  • 245
    C/o Titus Accounts Regus, Central Boulevard, Blythe Valley Business Park, Solihull, England, United Kingdom
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    300 GBP2023-10-31
    Officer
    2022-11-17 ~ now
    IIF 212 - director → ME
  • 246
    Office 11 43 Bedford Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-07-06 ~ dissolved
    IIF 1225 - director → ME
  • 247
    145-157 St John Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2012-03-05 ~ dissolved
    IIF 975 - director → ME
  • 248
    25 Fieldway, Wavertree Garden, Suburb, Liverpool
    Dissolved corporate (2 parents)
    Officer
    2010-01-14 ~ dissolved
    IIF 1048 - director → ME
  • 249
    145-157 St John Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2011-03-16 ~ dissolved
    IIF 928 - director → ME
  • 250
    Greenfields, Loppington, Shrewsbury, Shropshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2012-12-28 ~ dissolved
    IIF 288 - director → ME
    2012-12-28 ~ dissolved
    IIF 673 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 251
    8 Shepherd Market, Office 21, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-11-13 ~ dissolved
    IIF 1145 - director → ME
  • 252
    3 Derby Road, Ripley, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -214,724 GBP2024-03-31
    Officer
    2017-03-03 ~ now
    IIF 123 - director → ME
    Person with significant control
    2017-03-03 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 253
    9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    56,975 GBP2020-03-31
    Officer
    2014-12-03 ~ now
    IIF 447 - director → ME
  • 254
    128 City Road, London, England
    Corporate (5 parents)
    Equity (Company account)
    306 GBP2024-03-31
    Officer
    2020-03-27 ~ now
    IIF 202 - director → ME
    Person with significant control
    2020-07-29 ~ now
    IIF 53 - Has significant influence or controlOE
  • 255
    2 Station Road, Brundall, Norwich, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,815 GBP2018-09-30
    Officer
    2017-01-13 ~ dissolved
    IIF 594 - director → ME
  • 256
    Star House 81a, High Road, Benfleet, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-06-12 ~ dissolved
    IIF 424 - secretary → ME
  • 257
    43 Bedford Street, Office 11, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-02-14 ~ dissolved
    IIF 1082 - director → ME
  • 258
    Office 11 43 Bedford Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-04-21 ~ dissolved
    IIF 1160 - director → ME
  • 259
    320 Firecrest Court Centre Park, Warrington, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-03-20 ~ dissolved
    IIF 574 - director → ME
    Person with significant control
    2019-03-20 ~ dissolved
    IIF 221 - Ownership of shares – 75% or moreOE
    IIF 221 - Ownership of voting rights - 75% or moreOE
  • 260
    43 Bedford Street, Office 11, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-02-14 ~ dissolved
    IIF 1084 - director → ME
  • 261
    43 Bedford Street, Office 11, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-02-14 ~ dissolved
    IIF 1100 - director → ME
  • 262
    Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2009-04-24 ~ dissolved
    IIF 557 - llp-designated-member → ME
  • 263
    New Coliseum Upper Offices, 246 Whitley Road, Whitley Bay, Tyne And Wear, England
    Corporate (3 parents)
    Person with significant control
    2024-03-16 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 264
    Hawthorn Lodge, 13 Hawthorn Gardens, Whitley Bay, Tyne And Wear, England
    Corporate (2 parents)
    Equity (Company account)
    -6,795 GBP2023-08-31
    Officer
    2021-08-06 ~ now
    IIF 600 - director → ME
    Person with significant control
    2021-08-06 ~ now
    IIF 263 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 263 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 265
    Suite 8 176 Finchley Road, London
    Dissolved corporate (1 parent)
    Officer
    2009-10-02 ~ dissolved
    IIF 1068 - director → ME
  • 266
    43 Bedford Street Office 11, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-09-30 ~ dissolved
    IIF 1116 - director → ME
  • 267
    Office 11 43 Bedford Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2007-03-06 ~ dissolved
    IIF 963 - director → ME
  • 268
    Minshull House 67 Wellington Road North, Stockport, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2010-07-01 ~ dissolved
    IIF 549 - llp-designated-member → ME
  • 269
    43 Bedford Street, Office 11, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-04-12 ~ dissolved
    IIF 1109 - director → ME
  • 270
    15 Wakenshaw Drive, Newton Aycliffe, England
    Corporate (2 parents)
    Officer
    2024-09-16 ~ now
    IIF 190 - director → ME
    Person with significant control
    2024-09-16 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 271
    SAASSETS LIMITED - 2014-06-05
    Videcom House, Newtown Road, Henley-on-thames, Oxfordshire
    Corporate (2 parents)
    Equity (Company account)
    52,801 GBP2024-02-29
    Officer
    2014-03-26 ~ now
    IIF 77 - director → ME
    Person with significant control
    2019-03-01 ~ now
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
  • 272
    43 Bedford Street, Office 11, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-12-21 ~ dissolved
    IIF 1076 - director → ME
  • 273
    Dane Bank Avenue, Crewe, Cheshire
    Dissolved corporate (3 parents)
    Officer
    2012-07-12 ~ dissolved
    IIF 240 - director → ME
  • 274
    Ebor House, 91 Galgate, Barnard Castle, County Durham, England
    Dissolved corporate (2 parents)
    Officer
    2006-04-12 ~ dissolved
    IIF 130 - director → ME
    2006-04-12 ~ dissolved
    IIF 271 - secretary → ME
  • 275
    DUNWILCO (1337) LIMITED - 2006-07-04
    Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Corporate (4 parents, 1 offspring)
    Officer
    2024-01-31 ~ now
    IIF 473 - director → ME
  • 276
    DUNWILCO (1336) LIMITED - 2006-07-04
    Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Corporate (4 parents)
    Officer
    2024-01-31 ~ now
    IIF 466 - director → ME
  • 277
    50 High Street, Yarm, Cleveland
    Dissolved corporate (2 parents)
    Officer
    2013-11-08 ~ dissolved
    IIF 504 - director → ME
    2013-11-08 ~ dissolved
    IIF 677 - secretary → ME
  • 278
    SECURICORP CP NE LTD - 2024-09-04
    Unit 9 Station Place, Aycliffe Business Park, Newton Aycliffe, England
    Corporate (1 parent)
    Officer
    2024-05-31 ~ now
    IIF 188 - director → ME
    Person with significant control
    2024-09-01 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 279
    4 Jersey Close, Congleton, Cheshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    1998-04-17 ~ dissolved
    IIF 238 - director → ME
  • 280
    2nd Floor, 145-157 St.john Street, London
    Dissolved corporate (3 parents)
    Officer
    2010-09-03 ~ dissolved
    IIF 996 - director → ME
  • 281
    8 Shepherd Market, Office 21, London
    Dissolved corporate (1 parent)
    Officer
    2012-11-19 ~ dissolved
    IIF 1137 - director → ME
  • 282
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-07-12 ~ dissolved
    IIF 527 - director → ME
    2017-07-12 ~ dissolved
    IIF 659 - secretary → ME
    Person with significant control
    2017-07-20 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 283
    SINGLE MINDED MERCHANDISING LIMITED - 1998-11-10
    Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved corporate (2 parents)
    Officer
    2003-04-21 ~ dissolved
    IIF 423 - secretary → ME
  • 284
    43 Bedford Street, Office 11, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-05-31 ~ dissolved
    IIF 1093 - director → ME
  • 285
    120 Chester Street, Birkenhead, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    150 GBP2019-02-28
    Officer
    2014-02-20 ~ dissolved
    IIF 1055 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 286
    3 Derby Road, Ripley, Derbyshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-01-17 ~ dissolved
    IIF 596 - director → ME
    Person with significant control
    2018-01-17 ~ dissolved
    IIF 258 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 258 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 287
    Lothing House 7 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, England
    Corporate (4 parents)
    Equity (Company account)
    102 GBP2024-02-29
    Officer
    2022-03-14 ~ now
    IIF 587 - director → ME
  • 288
    28 Harringay Crescent, Darlington, County Durham, England
    Dissolved corporate (1 parent)
    Officer
    2012-10-17 ~ dissolved
    IIF 191 - director → ME
  • 289
    Minshull House 67 Wellington Road North, Stockport, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2010-07-19 ~ dissolved
    IIF 608 - llp-designated-member → ME
  • 290
    4385, 14729955 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-03-14 ~ dissolved
    IIF 252 - director → ME
    Person with significant control
    2023-03-14 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 291
    7 St. John Street, Mansfield, Nottinghamshire, England
    Corporate (2 parents)
    Equity (Company account)
    46,087 GBP2023-02-28
    Officer
    2014-06-13 ~ now
    IIF 569 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 246 - Ownership of shares – 75% or moreOE
  • 292
    17 St. Elizabeths Road, Aspull, Wigan, England
    Corporate (1 parent)
    Officer
    2025-03-05 ~ now
    IIF 183 - director → ME
    Person with significant control
    2025-03-05 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 293
    62 Cranleigh Mead, Cranleigh, Surrey
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    322,372 GBP2024-03-31
    Person with significant control
    2016-12-10 ~ now
    IIF 22 - Has significant influence or controlOE
  • 294
    Grafton House, 81 Chorley Old Road, Bolton, Lancs, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,962 GBP2021-03-31
    Officer
    2016-12-20 ~ dissolved
    IIF 518 - director → ME
    Person with significant control
    2016-12-20 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 295
    West Lodge, Rainbow Street, Leominster, Herefordshire
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2014-02-21 ~ dissolved
    IIF 520 - director → ME
  • 296
    38 Nursery Road, Heaton Moor, Stockport, Cheshire
    Dissolved corporate (4 parents)
    Officer
    2014-12-16 ~ dissolved
    IIF 231 - director → ME
  • 297
    Mitchell Charlesworth, Glebe Business Park, Lunts Heath Road, Widnes, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2010-11-19 ~ dissolved
    IIF 564 - director → ME
  • 298
    2 Trafalgar Court, Braintree, Essex
    Dissolved corporate (2 parents)
    Officer
    2004-12-21 ~ dissolved
    IIF 494 - director → ME
  • 299
    23 Kohima Crescent, Huntington, Chester, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2016-12-13 ~ dissolved
    IIF 532 - director → ME
  • 300
    C & P THIRTY LIMITED - 2003-03-25
    19-21 Middle Row, Stevenage, Hertfordshire, England
    Corporate (1 parent)
    Officer
    2003-03-24 ~ now
    IIF 531 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
  • 301
    10 Cliff Road, Fareham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2008-03-11 ~ dissolved
    IIF 101 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 302
    128 128 City Road, London, Uk, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2023-03-01 ~ now
    IIF 156 - director → ME
  • 303
    Office 11 43 Bedford Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-11-15 ~ dissolved
    IIF 1169 - director → ME
  • 304
    05620931 LTD. - 2011-08-11
    THE RUBBER MASK AND COSTUME COMPANY LIMITED - 2009-09-29
    1 Overcroft, Bramshall, Uttoxeter, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -54,610 GBP2020-11-30
    Officer
    2007-11-01 ~ dissolved
    IIF 148 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 305
    3b Spur Road, Quarry Lane Industrial Estate, Chichester, West Sussex
    Dissolved corporate (2 parents)
    Equity (Company account)
    47 GBP2018-01-31
    Officer
    2015-05-01 ~ dissolved
    IIF 653 - secretary → ME
  • 306
    3b Spur Road, Quarry Lane Ind Est, Chichester, West Sussex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    2015-05-01 ~ dissolved
    IIF 651 - secretary → ME
  • 307
    Ground Floor Williamson House, Wotton Road, Ashford, Kent, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -170,612 GBP2023-10-31
    Officer
    2016-04-01 ~ now
    IIF 131 - director → ME
  • 308
    Pondtail Farm, Coolham Road, West Grinstead, Horsham, West Sussex, United Kingdom
    Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-12-31
    Officer
    2011-10-21 ~ now
    IIF 512 - director → ME
  • 309
    KALEIDOSCOPE (BATH) LIMITED - 2018-10-02
    GRITTLETON HOLDINGS LTD - 2017-09-08
    Homewood, Hinton Charterhouse, Bath, Somerset, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -862,146 GBP2024-03-31
    Officer
    2017-03-22 ~ now
    IIF 245 - director → ME
  • 310
    TAYLOR TOWNHOUSES LIMITED - 2016-06-15
    HC 1173 LIMITED - 2015-09-23
    7 Lansdown Crescent, Bath, Somerset, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    14,320,523 GBP2024-03-31
    Officer
    2011-11-11 ~ now
    IIF 711 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 535 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 535 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 535 - Right to appoint or remove directorsOE
  • 311
    ST MAWES HOTEL LIMITED - 2024-02-05
    Homewood Abbey Lane, Hinton Charterhouse, Bath, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-27 ~ now
    IIF 480 - director → ME
    Person with significant control
    2023-03-27 ~ now
    IIF 164 - Right to appoint or remove directorsOE
  • 312
    19 North Street, Ashford, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2017-02-16 ~ dissolved
    IIF 505 - llp-designated-member → ME
    Person with significant control
    2017-02-16 ~ dissolved
    IIF 208 - Ownership of voting rights - 75% or moreOE
  • 313
    THE NEW EGG COMPANY LIMITED - 2020-02-04
    Browne Jacobson, Mowbray House, Castle Meadow Road, Nottingham, Nottinghamshire
    Dissolved corporate (4 parents)
    Equity (Company account)
    92,759 GBP2018-09-30
    Officer
    2014-01-16 ~ dissolved
    IIF 280 - director → ME
  • 314
    Unit 6 Highpoint Business Village, Henwood, Ashford
    Dissolved corporate (1 parent)
    Officer
    2012-07-20 ~ dissolved
    IIF 100 - director → ME
  • 315
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    -17,041 GBP2022-03-31
    Officer
    2003-07-11 ~ dissolved
    IIF 296 - secretary → ME
  • 316
    Suite F Stowe House 1688 High Street, Knowle, Solihull, England
    Dissolved corporate (4 parents)
    Officer
    2022-11-30 ~ dissolved
    IIF 213 - director → ME
  • 317
    Ground Floor Williamson House, Wotton Road, Ashford, Kent, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2017-11-14 ~ dissolved
    IIF 506 - director → ME
  • 318
    Office 11 43 Bedford Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-11-24 ~ dissolved
    IIF 1157 - director → ME
  • 319
    9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Corporate (7 parents)
    Officer
    2013-04-17 ~ now
    IIF 441 - director → ME
  • 320
    7 St John Street, Mansfield, Nottinghamshire, United Kingdom
    Corporate (3 parents)
    Officer
    2023-03-06 ~ now
    IIF 521 - director → ME
    Person with significant control
    2024-05-29 ~ now
    IIF 42 - Has significant influence or controlOE
  • 321
    Office 11 43 Bedford Street, London
    Dissolved corporate (1 parent)
    Officer
    2008-03-14 ~ dissolved
    IIF 1234 - director → ME
  • 322
    Office 11 43 Bedford Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-10-14 ~ dissolved
    IIF 1151 - director → ME
  • 323
    43 Bedford Street, Office 11, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-09-15 ~ dissolved
    IIF 1089 - director → ME
  • 324
    Office 11 43 Bedford Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-04-15 ~ dissolved
    IIF 1207 - director → ME
  • 325
    8 Shepherd Market, Office 21, London
    Dissolved corporate (1 parent)
    Officer
    2013-01-16 ~ dissolved
    IIF 1134 - director → ME
  • 326
    Office 11 43 Bedford Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-02-09 ~ dissolved
    IIF 1156 - director → ME
  • 327
    43 Bedford Street Office 11, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-09-30 ~ dissolved
    IIF 1073 - director → ME
  • 328
    145-157 St John Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2011-10-21 ~ dissolved
    IIF 815 - director → ME
  • 329
    Jsm Partners, Brightfield Business Hub Bakewell Road, Orton Southgate, Peterborough, Cambridgeshire, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    -85 GBP2019-04-30
    Person with significant control
    2017-12-14 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 330
    Enterprise House C/o A.m. Insolvency Limited, Carlton Road, Worksop, Notts
    Dissolved corporate (3 parents)
    Equity (Company account)
    -63,697 GBP2017-12-31
    Person with significant control
    2016-12-07 ~ dissolved
    IIF 254 - Ownership of shares – More than 25% but not more than 50%OE
  • 331
    4th Floor Lawford House, Albert Place, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-09-24 ~ dissolved
    IIF 704 - director → ME
  • 332
    1/3 Town Street, Burton Overy, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2019-05-03 ~ dissolved
    IIF 487 - director → ME
    Person with significant control
    2019-05-03 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 333
    13 Mostyn Close, Sutton, Ely, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2014-07-11 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 334
    4 Silkwood Court, Wakefield, West Yorkshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2019-06-14 ~ dissolved
    IIF 124 - director → ME
  • 335
    New Coliaeum Upper Offices 246 Whitley Road, Whitley Bay, Tyne And Wear, England
    Corporate (2 parents)
    Officer
    2024-01-15 ~ now
    IIF 157 - director → ME
    Person with significant control
    2024-01-15 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 336
    13 Mostyn Close Sutton, Ely, England
    Dissolved corporate (2 parents)
    Officer
    2015-05-01 ~ dissolved
    IIF 71 - director → ME
  • 337
    Lothing House 7 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, England
    Corporate (4 parents)
    Officer
    2022-03-14 ~ now
    IIF 210 - director → ME
  • 338
    3rd Floor 14 Hanover Street, Hanover Square, London
    Dissolved corporate (2 parents)
    Officer
    2009-06-19 ~ dissolved
    IIF 402 - director → ME
  • 339
    Office 11 43 Bedford Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-07-26 ~ dissolved
    IIF 1128 - director → ME
  • 340
    Lothing House 7 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, England
    Corporate (4 parents)
    Officer
    2022-03-14 ~ now
    IIF 582 - director → ME
  • 341
    Lothing House 7 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, England
    Corporate (3 parents)
    Officer
    2022-04-11 ~ now
    IIF 591 - director → ME
    Person with significant control
    2022-09-12 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 342
    Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2009-07-27 ~ dissolved
    IIF 606 - llp-designated-member → ME
  • 343
    43 Bedford Street, Office 11, London
    Dissolved corporate (1 parent)
    Officer
    2012-02-07 ~ dissolved
    IIF 1086 - director → ME
  • 344
    Lothing House 7 Quay View Business, Barnards Way, Lowestoft, Suffolk, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-03-10 ~ now
    IIF 593 - director → ME
  • 345
    BALFOUR BEATTY HEALTHCARE (IRVINE) HOLDINGS LIMITED - 2015-11-30
    PACIFIC SHELF 1772 LIMITED - 2014-04-30
    Wright Business Centre, 1 Lonmay Road, Glasgow, Scotland
    Corporate (4 parents, 2 offsprings)
    Officer
    2021-07-06 ~ now
    IIF 448 - director → ME
  • 346
    BALFOUR BEATTY HEALTHCARE (IRVINE) INTERMEDIATE LIMITED - 2015-11-27
    PACIFIC SHELF 1771 LIMITED - 2014-04-24
    Wright Business Centre, 1 Lonmay Road, Glasgow, Scotland
    Corporate (4 parents)
    Officer
    2021-07-06 ~ now
    IIF 450 - director → ME
  • 347
    BALFOUR BEATTY HEALTHCARE (IRVINE) LIMITED - 2015-11-30
    PACIFIC SHELF 1770 LIMITED - 2014-04-24
    Wright Business Centre, 1 Lonmay Road, Glasgow, Scotland
    Corporate (5 parents)
    Officer
    2021-07-06 ~ now
    IIF 449 - director → ME
  • 348
    13 Mostyn Close, Sutton, Ely, Cambridgeshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    320 GBP2019-03-31
    Officer
    2017-03-02 ~ dissolved
    IIF 269 - director → ME
    Person with significant control
    2017-03-02 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 349
    Lothing House 7 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, England
    Corporate (3 parents)
    Officer
    2021-08-05 ~ now
    IIF 585 - director → ME
    Person with significant control
    2022-09-13 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 350
    Lothing House 7 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, England
    Corporate (3 parents)
    Officer
    2021-08-05 ~ now
    IIF 583 - director → ME
    Person with significant control
    2022-09-13 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 351
    24a Ainslie Place, Edinburgh, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    690,818 GBP2023-12-31
    Officer
    2017-11-17 ~ now
    IIF 116 - director → ME
Ceased 707
  • 1
    145-157 St John Street, London
    Dissolved corporate
    Officer
    2014-04-07 ~ 2015-04-08
    IIF 944 - director → ME
  • 2
    19 Carnbee Avenue, Edinburgh
    Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-07-31
    Officer
    2007-07-24 ~ 2012-03-29
    IIF 530 - director → ME
  • 3
    CHEM-DRY CHARLIE LIMITED - 1999-01-29
    4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    141,000 GBP2021-04-30
    Officer
    1996-09-11 ~ 2006-11-30
    IIF 143 - director → ME
  • 4
    145-157 St John Street, London
    Dissolved corporate (1 parent)
    Officer
    2012-04-13 ~ 2014-01-24
    IIF 785 - director → ME
  • 5
    145-157 St John Street, London
    Dissolved corporate (1 parent)
    Officer
    2011-11-09 ~ 2012-11-30
    IIF 851 - director → ME
  • 6
    324-330 Meanwood Road, Leeds, West Yorkshire
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    7,093,980 GBP2023-12-31
    Officer
    1992-07-08 ~ 2012-07-31
    IIF 181 - director → ME
  • 7
    INHOCO 889 LIMITED - 1999-03-19
    324/330 Meanwood Road, Leeds
    Corporate (5 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    1 GBP2023-12-31
    Officer
    1999-03-19 ~ 2012-07-31
    IIF 182 - director → ME
  • 8
    Office 11 43 Bedford Street, London
    Dissolved corporate (1 parent)
    Officer
    2010-07-23 ~ 2015-10-22
    IIF 1159 - director → ME
  • 9
    Manorside Gores Road, Knowsley Industrial Park, Kirkby Liverpool, Merseyside
    Corporate (2 parents)
    Equity (Company account)
    89,024 GBP2024-03-31
    Officer
    2007-02-01 ~ 2010-07-09
    IIF 261 - director → ME
    2007-02-01 ~ 2010-07-09
    IIF 273 - secretary → ME
  • 10
    COMPASS HOTELS (BATH) LIMITED - 2012-02-01
    ARTMINE LIMITED - 1989-05-18
    5 New Street Square, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    17,086,144 GBP2022-12-31
    Officer
    2012-01-31 ~ 2018-02-01
    IIF 114 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-01
    IIF 7 - Has significant influence or control OE
  • 11
    2nd Floor 145-157 St John Street, London
    Dissolved corporate
    Officer
    2009-05-19 ~ 2014-10-27
    IIF 385 - director → ME
  • 12
    18 Queens Court, Gravelly Hill North - Erdington, Birmingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,012 GBP2021-12-31
    Officer
    2013-02-27 ~ 2013-08-01
    IIF 1041 - director → ME
  • 13
    AXIBOND LIMITED - 2012-10-31
    19-20 Bourne Court, Southend Road, Woodford Green, Essex
    Dissolved corporate (2 parents)
    Officer
    2010-01-05 ~ 2010-12-16
    IIF 319 - director → ME
  • 14
    ACCONE LTD - 2011-10-10
    2nd Floor, 145-157 St John Street, London
    Dissolved corporate (1 parent)
    Officer
    2010-01-15 ~ 2010-07-27
    IIF 325 - director → ME
  • 15
    145-157 St John Street, London
    Dissolved corporate (1 parent)
    Officer
    2013-02-04 ~ 2013-11-18
    IIF 971 - director → ME
    2011-11-10 ~ 2012-11-30
    IIF 749 - director → ME
  • 16
    483 Green Lanes, London
    Dissolved corporate (1 parent)
    Officer
    2009-08-04 ~ 2014-08-12
    IIF 375 - director → ME
  • 17
    Office 21 8 Shepherd Market, London, Uk
    Dissolved corporate (1 parent)
    Officer
    2008-08-05 ~ 2009-04-22
    IIF 609 - secretary → ME
  • 18
    33 Fairmount Road, Worcester, England
    Corporate (2 parents)
    Equity (Company account)
    284,291 GBP2023-12-31
    Officer
    2008-12-05 ~ 2014-04-18
    IIF 394 - director → ME
  • 19
    145-157 St John Street, London, England
    Dissolved corporate
    Officer
    2012-11-15 ~ 2013-11-25
    IIF 744 - director → ME
  • 20
    Broomwood, Lincombe Lane, Boars Hill, Oxford
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,031,719 GBP2023-05-31
    Officer
    2010-11-19 ~ 2011-10-31
    IIF 153 - director → ME
  • 21
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-12-13 ~ 2014-05-09
    IIF 883 - director → ME
  • 22
    15 Foxfield Close, Northwood, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -600 GBP2018-07-31
    Officer
    2011-07-19 ~ 2015-10-22
    IIF 1144 - director → ME
  • 23
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2011-10-26 ~ 2012-11-02
    IIF 806 - director → ME
  • 24
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-04-06 ~ 2012-04-16
    IIF 735 - director → ME
  • 25
    Office 21 8 Shepherd Market, London, Mayfair
    Dissolved corporate (1 parent)
    Officer
    2009-03-05 ~ 2015-10-22
    IIF 1195 - director → ME
  • 26
    145-157 St John Street, London
    Dissolved corporate (1 parent)
    Officer
    2011-10-31 ~ 2011-11-16
    IIF 902 - director → ME
  • 27
    Dept 117 196 High Road, Wood Green, London
    Dissolved corporate (3 parents)
    Person with significant control
    2019-07-29 ~ 2019-11-26
    IIF 220 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    Broomwood, Lincombe Lane, Boars Hill, Oxford
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    566,826 GBP2023-05-31
    Officer
    2010-11-19 ~ 2011-10-31
    IIF 154 - director → ME
  • 29
    145-157 St John Street, London, England
    Dissolved corporate
    Officer
    2014-01-09 ~ 2015-01-19
    IIF 904 - director → ME
  • 30
    63-66 Hatton Garden, London, England
    Corporate (1 parent)
    Profit/Loss (Company account)
    -365 GBP2023-04-01 ~ 2024-03-31
    Officer
    2012-02-29 ~ 2013-02-27
    IIF 953 - director → ME
  • 31
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved corporate (1 parent)
    Officer
    2010-02-22 ~ 2015-03-04
    IIF 361 - director → ME
  • 32
    TERRE D'ITALIA LTD - 2012-04-17
    Bank House, 81st Judes Road, Englefield Green, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2012-02-29 ~ 2012-02-29
    IIF 926 - director → ME
  • 33
    145-157 St John Street, London
    Dissolved corporate (1 parent)
    Officer
    2012-07-16 ~ 2012-07-31
    IIF 855 - director → ME
  • 34
    Unit G Thornsett Trading Estate, Birch Vale, High Peak, England
    Corporate (1 parent)
    Equity (Company account)
    525,754 GBP2024-06-30
    Officer
    2012-06-11 ~ 2015-04-23
    IIF 761 - director → ME
  • 35
    SAFORIA DIGITAL LTD - 2013-10-17
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -47,344 GBP2017-07-31
    Officer
    2010-02-25 ~ 2011-07-01
    IIF 308 - director → ME
  • 36
    145-157 St John Street, London
    Dissolved corporate (1 parent)
    Officer
    2011-10-12 ~ 2012-10-24
    IIF 792 - director → ME
  • 37
    Care Of Ross Brooke Accountants, 2 Old Bath Road, Newbury, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2011-10-12 ~ 2011-10-20
    IIF 756 - director → ME
  • 38
    BILFINGER PROJECT INVESTMENTS EUROPE FINANCE LIMITED - 2017-08-16
    BILFINGER BERGER P.I. (FINANCE) LIMITED - 2012-11-13
    Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2011-12-14 ~ 2013-06-05
    IIF 644 - secretary → ME
  • 39
    145-157 St John Street, London
    Dissolved corporate (1 parent)
    Officer
    2011-09-30 ~ 2011-10-15
    IIF 720 - director → ME
  • 40
    Mary Street House, Mary Street, Taunton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,919 GBP2018-11-30
    Officer
    2011-11-07 ~ 2015-10-22
    IIF 1091 - director → ME
  • 41
    INSOFACTO CONSULTING LTD - 2015-10-02
    EXCLUSIVELY EUROPE LTD - 2013-07-08
    84 Hampden Road, Harrow, Middlesex
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-08-31
    Officer
    2011-08-08 ~ 2011-08-09
    IIF 351 - director → ME
  • 42
    8a Basepoint Business Centre, Waterberry Drive, Waterlooville, Hampshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2022-02-17 ~ 2023-11-03
    IIF 671 - secretary → ME
  • 43
    8a Basepoint Business Centre, Waterberry Drive, Waterlooville, Hampshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-03-31 ~ 2023-11-03
    IIF 667 - secretary → ME
  • 44
    10 Crown Place, London, United Kingdom
    Corporate (3 parents)
    Officer
    2010-10-01 ~ 2014-10-20
    IIF 738 - director → ME
  • 45
    14 Holywell Row, London, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    5,927,193 GBP2023-12-31
    Officer
    2014-01-16 ~ 2014-11-20
    IIF 913 - director → ME
  • 46
    372 Old Street, Flat 145, Rosden House 372 Old Street, London, London
    Dissolved corporate
    Officer
    2009-11-30 ~ 2015-10-22
    IIF 1071 - director → ME
  • 47
    145-157 St John Street, London, England
    Dissolved corporate
    Officer
    2011-12-22 ~ 2012-03-27
    IIF 911 - director → ME
  • 48
    Office 180 Regico Offices, The Old Bank, 153 The Parade High Street, Watford, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-03-31
    Officer
    2011-03-07 ~ 2015-10-22
    IIF 1103 - director → ME
  • 49
    23 Mead Park, River Way, Harlow, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    15,454 GBP2024-01-31
    Officer
    2013-02-05 ~ 2015-02-11
    IIF 804 - director → ME
  • 50
    Trustee Office Astbury Mere Country Park, Sandy Lane, Congleton, Cheshire, England
    Corporate (12 parents)
    Officer
    2023-07-20 ~ 2023-09-10
    IIF 243 - director → ME
  • 51
    Suite 26 22 Notting Hill Gate, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,282 GBP2016-01-31
    Officer
    2008-01-24 ~ 2015-10-22
    IIF 1183 - director → ME
  • 52
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-10-31 ~ 2012-11-14
    IIF 876 - director → ME
  • 53
    145-157 St John Street, London, England
    Dissolved corporate
    Officer
    2011-12-06 ~ 2012-12-20
    IIF 877 - director → ME
  • 54
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-03-14 ~ 2013-11-26
    IIF 737 - director → ME
  • 55
    International House, 101 King's Cross Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -235,697 GBP2023-04-30
    Officer
    2010-04-20 ~ 2014-03-31
    IIF 1150 - director → ME
  • 56
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -7,966 GBP2023-09-30
    Officer
    2012-08-02 ~ 2014-08-15
    IIF 786 - director → ME
  • 57
    APLEONA GVA ASSET MANAGEMENT LIMITED - 2019-03-11
    BILFINGER RE ASSET MANAGEMENT LIMITED - 2017-08-16
    BILFINGER PROJECT INVESTMENTS EUROPE LIMITED - 2014-04-23
    BILFINGER BERGER PROJECT INVESTMENTS LIMITED - 2012-11-13
    BILFINGER BERGER BOT LIMITED - 2008-02-07
    BILFINGER + BERGER BOT UK LIMITED - 2001-10-01
    3 Brindley Place, Brindley Place, Birmingham, England
    Corporate (7 parents, 2 offsprings)
    Officer
    2011-12-14 ~ 2013-06-05
    IIF 634 - secretary → ME
  • 58
    3rd Floor 14 Hanover Street, London
    Dissolved corporate (1 parent)
    Officer
    2011-09-23 ~ 2013-10-27
    IIF 578 - director → ME
    2010-12-07 ~ 2013-11-01
    IIF 576 - director → ME
  • 59
    AWE PLC
    - now
    ATOMIC WEAPONS ESTABLISHMENT PLC - 1994-04-01
    Room 20, Building F161.2 Atomic Weapons Establishment, Aldermaston, Reading, England
    Corporate (13 parents, 1 offspring)
    Officer
    2011-09-01 ~ 2013-03-01
    IIF 490 - director → ME
  • 60
    15 Foxfield Close, Northwood, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2018-08-31
    Officer
    2011-08-09 ~ 2015-10-22
    IIF 1139 - director → ME
  • 61
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-06-15 ~ 2012-07-02
    IIF 801 - director → ME
  • 62
    145-157 St John Street, London, England
    Dissolved corporate
    Officer
    2011-10-18 ~ 2012-10-30
    IIF 841 - director → ME
  • 63
    BALANCE INNOVATIONS CIC - 2013-04-09
    Hollyfield House, 22 Hollyfield Road, Surbiton
    Corporate (6 parents)
    Officer
    2013-05-07 ~ 2017-03-31
    IIF 509 - director → ME
  • 64
    20-22 Wenlock Road, London, England
    Dissolved corporate
    Officer
    2013-03-18 ~ 2014-04-03
    IIF 832 - director → ME
  • 65
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-07-11 ~ 2014-05-31
    IIF 1008 - director → ME
    2010-04-20 ~ 2012-01-19
    IIF 326 - director → ME
  • 66
    2nd Floor 9 Chapel Place, London
    Dissolved corporate (2 parents)
    Officer
    2004-12-03 ~ 2012-05-10
    IIF 701 - director → ME
  • 67
    67 Wellington Road North, Stockport, Cheshire
    Corporate (2 parents)
    Officer
    2008-03-20 ~ 2015-11-04
    IIF 555 - llp-designated-member → ME
  • 68
    145-157 St John Street, London
    Dissolved corporate (2 parents)
    Officer
    2013-03-25 ~ 2013-04-15
    IIF 909 - director → ME
  • 69
    Lower Stone Head Farm, Cowling, Keighley, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-21 ~ 2024-08-21
    IIF 498 - director → ME
    Person with significant control
    2024-08-21 ~ 2024-08-21
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 70
    18 Upper Brook Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    6 GBP2023-12-31
    Officer
    2014-02-14 ~ 2024-10-16
    IIF 511 - director → ME
  • 71
    Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2013-10-17 ~ 2020-02-01
    IIF 107 - director → ME
    2012-04-12 ~ 2013-06-05
    IIF 640 - secretary → ME
  • 72
    Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire, United Kingdom
    Corporate (3 parents)
    Officer
    2013-10-17 ~ 2020-02-01
    IIF 108 - director → ME
    2012-04-12 ~ 2013-06-05
    IIF 643 - secretary → ME
  • 73
    2 Old Brompton Rd, Suite 257, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -17,963 GBP2019-12-31
    Officer
    2011-02-08 ~ 2011-03-08
    IIF 793 - director → ME
  • 74
    Office 11 43 Bedford Street, London
    Dissolved corporate (1 parent)
    Officer
    2009-03-23 ~ 2014-08-14
    IIF 1215 - director → ME
  • 75
    4th Floor 4 Victoria Street, St. Albans, Hertfordshire
    Dissolved corporate
    Officer
    2009-09-14 ~ 2012-01-19
    IIF 420 - director → ME
  • 76
    88 Wood Street, London, England
    Dissolved corporate
    Officer
    2011-06-01 ~ 2012-06-26
    IIF 903 - director → ME
  • 77
    Kemp House, 152-160 City Road, London
    Dissolved corporate (1 parent)
    Officer
    2005-04-11 ~ 2016-01-06
    IIF 1025 - director → ME
  • 78
    Jingling Barn Farm, Mill Lane, Goosnargh
    Dissolved corporate (1 parent)
    Officer
    2011-08-08 ~ 2011-08-09
    IIF 353 - director → ME
  • 79
    145-157 St John Street, London, England
    Dissolved corporate
    Officer
    2011-02-18 ~ 2012-02-27
    IIF 730 - director → ME
  • 80
    43 Bedford Street, Office 11, London
    Dissolved corporate (1 parent)
    Officer
    2011-01-12 ~ 2015-10-20
    IIF 1095 - director → ME
  • 81
    Unit 6 Cherrytree Farm, Blackmore End Road, Halstead, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    -33,225 GBP2024-02-29
    Officer
    2017-03-31 ~ 2023-01-16
    IIF 176 - director → ME
  • 82
    175 Darkes Lane, Brosnan House, Suite 2b, Potters Bar, England, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    191,051 GBP2023-12-31
    Officer
    2007-12-14 ~ 2014-12-14
    IIF 1229 - director → ME
  • 83
    1st Floor Gallery Court, 28 Arcadia Avenue, London
    Corporate (2 parents)
    Equity (Company account)
    836,196 GBP2024-03-31
    Officer
    2013-10-29 ~ 2013-11-22
    IIF 782 - director → ME
  • 84
    Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Corporate (3 parents, 1 offspring)
    Officer
    2012-07-26 ~ 2013-07-15
    IIF 639 - secretary → ME
  • 85
    Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Corporate (3 parents)
    Officer
    2012-07-17 ~ 2013-06-05
    IIF 641 - secretary → ME
  • 86
    Regina Mills, Laurel Street, Bradford, England
    Corporate (2 parents)
    Equity (Company account)
    -5,563 GBP2023-09-30
    Officer
    2022-09-09 ~ 2022-10-01
    IIF 289 - director → ME
    Person with significant control
    2022-09-09 ~ 2022-10-01
    IIF 67 - Ownership of shares – More than 50% but less than 75% OE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 67 - Right to appoint or remove directors OE
  • 87
    93 Tabernacle Street, London, England
    Dissolved corporate (1 parent)
    Cash at bank and in hand (Company account)
    1 GBP2019-07-31
    Officer
    2012-07-05 ~ 2014-07-08
    IIF 809 - director → ME
  • 88
    1a Pope Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-03-04 ~ 2012-03-14
    IIF 874 - director → ME
  • 89
    8 Shepherd Market, Office 21, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,861 GBP2015-09-30
    Officer
    2011-09-06 ~ 2015-10-22
    IIF 1133 - director → ME
  • 90
    303 Goring Road Goring By Sea, Worthing, West Sussex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -29,573 GBP2022-12-31
    Officer
    2012-06-12 ~ 2012-09-19
    IIF 822 - director → ME
  • 91
    145-157 St John Street, London, England
    Dissolved corporate
    Officer
    2013-02-25 ~ 2014-03-10
    IIF 825 - director → ME
  • 92
    2nd Floor, 9 Chapel Place, London
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,101 GBP2023-09-30
    Officer
    2006-09-15 ~ 2012-08-21
    IIF 683 - director → ME
  • 93
    Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved corporate
    Equity (Company account)
    -6,043 GBP2019-12-31
    Officer
    2005-05-18 ~ 2007-09-04
    IIF 696 - director → ME
  • 94
    Thierry De Gorter, 20-22 Wenlock Road 20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-08 ~ 2013-04-10
    IIF 932 - director → ME
  • 95
    8 Shepherd Market, Office 21, London
    Dissolved corporate (1 parent)
    Officer
    2013-03-12 ~ 2014-05-26
    IIF 1131 - director → ME
  • 96
    Oriel House, 2 - 8 Oriel Road, Bootle, Merseyside, England
    Corporate (2 parents)
    Equity (Company account)
    228,963 GBP2024-08-31
    Officer
    2010-08-16 ~ 2013-09-04
    IIF 312 - director → ME
  • 97
    43 Bedford Street Office 11, London
    Dissolved corporate (1 parent)
    Officer
    2010-09-29 ~ 2014-05-30
    IIF 1096 - director → ME
  • 98
    145-157 St John Street, London
    Dissolved corporate
    Officer
    2013-03-07 ~ 2014-03-26
    IIF 753 - director → ME
  • 99
    Office 21 8 Shepherd Market, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,090,045 GBP2016-09-30
    Officer
    2011-09-16 ~ 2013-12-19
    IIF 1172 - director → ME
  • 100
    15 Stopher House, Webber Street, London
    Dissolved corporate (1 parent)
    Officer
    2006-12-12 ~ 2013-12-12
    IIF 700 - director → ME
  • 101
    ITIVITI LIMITED - 2022-08-12
    ULLINK LIMITED - 2019-07-06
    12 Arthur Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    2,485,989 GBP2021-06-30
    Officer
    2005-01-24 ~ 2005-09-23
    IIF 250 - director → ME
  • 102
    Office 11 43 Bedford Street, London
    Dissolved corporate (1 parent)
    Officer
    2009-11-02 ~ 2014-11-02
    IIF 1164 - director → ME
  • 103
    Brailey Hicks 13 Reynolds Park, Plympton, Plymouth, Devon
    Corporate (1 parent)
    Equity (Company account)
    154,454 GBP2018-12-31
    Officer
    2013-07-24 ~ 2014-06-03
    IIF 791 - director → ME
  • 104
    21 Aylmer Parade, Aylmer Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-09-11 ~ 2013-06-17
    IIF 992 - director → ME
    2012-06-25 ~ 2012-08-15
    IIF 893 - director → ME
  • 105
    145-157 St John Street, London
    Dissolved corporate
    Officer
    2013-06-17 ~ 2014-07-01
    IIF 823 - director → ME
  • 106
    25 Fieldway, Wavertree Garden, Suburb, Liverpool, Merseyside
    Corporate (2 parents, 24 offsprings)
    Equity (Company account)
    627 GBP2023-11-30
    Officer
    2009-08-10 ~ 2011-04-18
    IIF 1046 - director → ME
  • 107
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2010-09-27 ~ 2012-01-19
    IIF 327 - director → ME
  • 108
    14 Holywell Row, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,331 GBP2020-06-30
    Officer
    2012-12-07 ~ 2014-11-21
    IIF 979 - director → ME
  • 109
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2018-02-27 ~ 2018-04-05
    IIF 533 - director → ME
    Person with significant control
    2018-02-27 ~ 2018-04-05
    IIF 236 - Ownership of shares – 75% or more OE
    IIF 236 - Ownership of voting rights - 75% or more OE
    IIF 236 - Right to appoint or remove directors OE
  • 110
    Dalton House, 60 Windsor Avenue, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    2011-01-26 ~ 2016-01-25
    IIF 721 - director → ME
  • 111
    JTJ WORK SKILLS LTD - 2013-06-20
    36 Sunna Gardens, Sunbury On Thames, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2013-06-06 ~ 2013-06-19
    IIF 281 - director → ME
  • 112
    Office 11 43 Bedford Street, London
    Dissolved corporate (1 parent)
    Officer
    2009-06-02 ~ 2014-05-21
    IIF 1199 - director → ME
  • 113
    29 Lister Avenue, Bradford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    2011-11-11 ~ 2011-11-30
    IIF 1004 - director → ME
  • 114
    VANNETT INVESTMENTS LIMITED - 2006-03-10
    5th Floor 167- 169 Great Portland Street, London
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,204,918 GBP2024-08-31
    Officer
    2009-06-11 ~ 2012-06-29
    IIF 697 - director → ME
    2005-04-06 ~ 2006-03-02
    IIF 686 - director → ME
  • 115
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2014-12-11 ~ 2015-01-23
    IIF 295 - director → ME
  • 116
    CD LOFTS AND BUILDING SERVICES LTD - 2019-02-27
    USERS GUIDE LTD - 2013-05-01
    12 Manor Chase, Beddau, Pontypridd, Mid Glamorgan
    Dissolved corporate (1 parent)
    Equity (Company account)
    -601 GBP2021-02-28
    Officer
    2010-08-10 ~ 2011-08-09
    IIF 357 - director → ME
  • 117
    Unit 2 Horsley Road, Northampton, England
    Dissolved corporate (1 parent)
    Officer
    2009-08-05 ~ 2011-07-04
    IIF 195 - director → ME
    2009-08-05 ~ 2011-07-04
    IIF 297 - secretary → ME
  • 118
    FUNDWORKS TRANSACTION NETWORK LIMITED - 2008-06-17
    Birchin Court, 20 Birchin Lane, London
    Corporate (4 parents, 1 offspring)
    Officer
    2007-07-02 ~ 2013-07-11
    IIF 119 - director → ME
    2007-07-02 ~ 2008-11-26
    IIF 277 - secretary → ME
  • 119
    Birchin Court, 20 Birchin Lane, London
    Dissolved corporate (3 parents)
    Officer
    2013-06-18 ~ 2020-12-30
    IIF 118 - director → ME
  • 120
    PROTEIN SYSTEM LTD - 2011-11-29
    167 Turners Hill, Turners Hill Cheshunt, Waltham Cross, Hertfordshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    13,370 GBP2018-03-31
    Officer
    2011-05-16 ~ 2012-04-11
    IIF 347 - director → ME
  • 121
    145-157 St John Street, London, England
    Dissolved corporate
    Officer
    2012-07-18 ~ 2012-08-08
    IIF 788 - director → ME
  • 122
    2nd Floor, 1-2 Victoria Buildings, Haddington Road, Dublin 4, D04 Xn32, Ireland
    Corporate (3 parents)
    Officer
    2013-07-24 ~ 2017-11-04
    IIF 287 - director → ME
  • 123
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-11-17 ~ 2012-05-11
    IIF 976 - director → ME
  • 124
    44 Ridgeway, Weston Favell, Northampton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    13,872 GBP2022-03-31
    Officer
    2012-10-30 ~ 2012-11-13
    IIF 840 - director → ME
  • 125
    Invision House, Wilbury Way, Hitchin, Herts
    Dissolved corporate (2 parents)
    Officer
    2009-10-27 ~ 2010-01-28
    IIF 345 - director → ME
  • 126
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-05-18 ~ 2012-05-28
    IIF 731 - director → ME
  • 127
    Flat 13 Hardcastle House, Marmont Road, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    9,192 GBP2015-09-30
    Officer
    2014-02-14 ~ 2014-12-17
    IIF 950 - director → ME
  • 128
    167-169 Great Portland Street, Fifth Floor, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2009-05-19 ~ 2014-09-25
    IIF 376 - director → ME
  • 129
    C/o Brecon Administration Ltd, 4 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, England
    Dissolved corporate
    Officer
    2013-03-01 ~ 2013-10-30
    IIF 981 - director → ME
  • 130
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-08-22 ~ 2012-09-05
    IIF 970 - director → ME
    2011-08-15 ~ 2012-08-21
    IIF 871 - director → ME
  • 131
    Railway House, 14 Chertsey Road, Woking, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2009-08-25 ~ 2011-08-22
    IIF 389 - director → ME
  • 132
    10b Boudicca Mews, Moulsham Street, Chelmsford, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-02 ~ 2013-04-17
    IIF 873 - director → ME
  • 133
    Twelve Quays House, Egerton Wharf, Birkenhead, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    749,002 GBP2024-03-31
    Officer
    2012-08-31 ~ 2012-09-26
    IIF 813 - director → ME
  • 134
    51a Anson Road, Tufnell Park, London
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2009-05-19 ~ 2012-10-01
    IIF 383 - director → ME
  • 135
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -7,049 GBP2017-12-31
    Officer
    2012-09-20 ~ 2014-06-18
    IIF 968 - director → ME
  • 136
    Office 21 8 Shepherd Market, London
    Dissolved corporate (1 parent)
    Officer
    2008-07-11 ~ 2014-07-11
    IIF 1194 - director → ME
  • 137
    WATCHSCREEN LIMITED - 2004-05-13
    1 Angel Square, Manchester
    Corporate (3 parents)
    Officer
    2004-03-25 ~ 2012-05-16
    IIF 294 - director → ME
  • 138
    145-157 St John Street, London
    Dissolved corporate (1 parent)
    Officer
    2013-05-07 ~ 2013-11-27
    IIF 886 - director → ME
  • 139
    CHATSWORTH CLS LTD - 2015-07-20
    BISHOP CLS LIMITED - 2013-04-02
    93 Beaumont Road, Petts Wood, Orpington, Kent
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,254 GBP2024-03-31
    Officer
    2013-04-10 ~ 2014-03-14
    IIF 1016 - director → ME
  • 140
    145-157 St John Street, London
    Dissolved corporate (1 parent)
    Officer
    2013-04-24 ~ 2013-11-13
    IIF 896 - director → ME
  • 141
    KINGSTON RACING COMMISSIONS LIMITED - 2010-09-07
    Vine House, 41 Portsmouth Road, Cobham, Surrey
    Dissolved corporate (1 parent)
    Equity (Company account)
    -62,431 GBP2016-12-31
    Officer
    2008-12-12 ~ 2009-04-06
    IIF 405 - director → ME
  • 142
    31-33 Chancery Station House, High Holborn, London, Uk
    Dissolved corporate (1 parent)
    Officer
    2012-06-25 ~ 2013-03-19
    IIF 931 - director → ME
  • 143
    114 Lomond Road, Hull
    Corporate (1 parent)
    Equity (Company account)
    -9,088 GBP2023-10-31
    Officer
    2013-02-26 ~ 2013-03-06
    IIF 1014 - director → ME
  • 144
    Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Corporate (4 parents, 1 offspring)
    Officer
    2012-01-05 ~ 2013-06-05
    IIF 638 - secretary → ME
  • 145
    Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Corporate (4 parents)
    Officer
    2012-01-05 ~ 2013-06-05
    IIF 632 - secretary → ME
  • 146
    72 Shelton Street, London
    Dissolved corporate (1 parent)
    Officer
    2011-08-08 ~ 2011-08-09
    IIF 358 - director → ME
  • 147
    40b Gloucester Gardens, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-08-04 ~ 2013-02-11
    IIF 73 - director → ME
  • 148
    Office 8 176 Finchley Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -4,023 GBP2019-12-31
    Officer
    2010-12-08 ~ 2015-10-22
    IIF 1099 - director → ME
  • 149
    PORSCHE ON TRACK LTD - 2012-12-10
    145-157 St John Street, London, England
    Dissolved corporate
    Officer
    2012-12-03 ~ 2012-12-08
    IIF 872 - director → ME
  • 150
    ESTAGE LIVE LTD - 2019-11-21
    ESTAGE EVENTS LTD - 2018-11-19
    Studio 402 15 Linton Road, Barking, London, England
    Corporate (1 parent)
    Equity (Company account)
    26,378 GBP2023-10-31
    Officer
    2016-10-04 ~ 2019-08-30
    IIF 198 - director → ME
  • 151
    4385, 08260909 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    950,002 GBP2021-10-31
    Officer
    2012-10-19 ~ 2013-10-30
    IIF 865 - director → ME
  • 152
    78 York Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    2012-02-07 ~ 2012-10-17
    IIF 1051 - director → ME
  • 153
    P M Grafham , Penkelly, Bartestree, Hereford, Bartestree, Hereford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    2010-12-02 ~ 2010-12-06
    IIF 828 - director → ME
  • 154
    FIRST STEPS TO BUSINESS LIMITED - 2013-10-17
    FINGERMETRICS LIMITED - 2013-06-25
    196 High Road, Dept 117, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -580 GBP2017-08-31
    Officer
    2011-08-08 ~ 2011-08-09
    IIF 349 - director → ME
  • 155
    The Clock House, Station Approach, Marlow, Buckinghamshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -7,027 GBP2017-03-31
    Officer
    2010-03-30 ~ 2010-06-14
    IIF 341 - director → ME
  • 156
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-09-02 ~ 2012-02-18
    IIF 879 - director → ME
  • 157
    145-157 St John Street, London
    Dissolved corporate (1 parent)
    Officer
    2013-07-10 ~ 2014-07-21
    IIF 1012 - director → ME
  • 158
    Kingsley Maybrook, Lawford House, 4 Albert Place, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    2011-11-11 ~ 2011-11-30
    IIF 1009 - director → ME
  • 159
    4385, 05840419: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-06-30
    Officer
    2014-06-01 ~ 2015-10-22
    IIF 1060 - director → ME
  • 160
    Elizabeth House, Castle Street, Truro, Cornwall, England
    Corporate (14 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    3,062,230 GBP2024-04-30
    Officer
    2013-03-05 ~ 2018-05-01
    IIF 522 - llp-designated-member → ME
  • 161
    Elizabeth House, Castle Street, Truro, Cornwall, England
    Corporate (14 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,251,689 GBP2024-04-30
    Officer
    2015-04-28 ~ 2018-05-01
    IIF 525 - director → ME
  • 162
    43 Bedford Street, Office 11, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,900 GBP2016-03-31
    Officer
    2011-03-28 ~ 2015-10-22
    IIF 1113 - director → ME
  • 163
    9 Albert Road, Southport, Merseyside, England
    Dissolved corporate
    Officer
    2013-02-07 ~ 2014-02-18
    IIF 789 - director → ME
  • 164
    1st Floor Aspect House, 17 Callywith Gate, Bodmin, Cornwall, England
    Corporate (17 parents)
    Officer
    2016-07-22 ~ 2019-07-25
    IIF 523 - director → ME
  • 165
    145-157 St John Street, London
    Dissolved corporate
    Officer
    2012-08-16 ~ 2014-08-29
    IIF 736 - director → ME
  • 166
    CORUM CONSTRUCTION LIMITED - 2011-06-07
    83 Victoria Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2008-12-01 ~ 2011-08-19
    IIF 391 - director → ME
  • 167
    145-157 St John Street, London, England
    Dissolved corporate
    Officer
    2011-01-07 ~ 2013-01-21
    IIF 773 - director → ME
  • 168
    C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2022-05-20 ~ 2024-02-19
    IIF 218 - director → ME
  • 169
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2019-04-17 ~ 2019-07-31
    IIF 485 - director → ME
    Person with significant control
    2019-04-17 ~ 2019-07-31
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
  • 170
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2010-11-24 ~ 2010-11-25
    IIF 1052 - director → ME
    2010-09-16 ~ 2010-11-25
    IIF 313 - director → ME
  • 171
    Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Corporate (3 parents, 1 offspring)
    Officer
    2013-10-17 ~ 2020-02-01
    IIF 109 - director → ME
    2012-04-12 ~ 2013-06-05
    IIF 624 - secretary → ME
  • 172
    Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Corporate (3 parents)
    Officer
    2013-10-17 ~ 2020-02-01
    IIF 110 - director → ME
    2012-04-12 ~ 2013-06-05
    IIF 633 - secretary → ME
  • 173
    280 Knutsford Road, Warrington, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2010-02-18 ~ 2010-05-28
    IIF 336 - director → ME
  • 174
    ESTAGE GROUP LTD - 2021-04-15
    ESTAGE LTD - 2016-10-05
    41 Whitcomb Street, London, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    13,676 GBP2024-07-31
    Officer
    2014-10-14 ~ 2014-11-05
    IIF 649 - secretary → ME
  • 175
    Las Suite 5 Percy Street, Fitzrovia, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    97,700 GBP2016-01-31
    Officer
    2010-01-13 ~ 2014-01-27
    IIF 1148 - director → ME
  • 176
    CREWE MULTI ACADEMY TRUST LIMITED - 2015-12-10
    South Cheshire College, Dane Bank Avenue, Crewe, Cheshire
    Dissolved corporate (3 parents)
    Officer
    2015-01-08 ~ 2016-06-16
    IIF 241 - director → ME
  • 177
    145-157 St John Street, London, England
    Dissolved corporate
    Officer
    2013-11-18 ~ 2014-05-09
    IIF 880 - director → ME
  • 178
    192-198 Vauxhall Bridge Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    927,381 GBP2022-12-31
    Officer
    2009-07-01 ~ 2010-03-05
    IIF 384 - director → ME
  • 179
    85 Great Portland Street, First Floor, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,560,854 GBP2022-12-31
    Officer
    2005-08-16 ~ 2012-04-10
    IIF 692 - director → ME
  • 180
    11 Church Road, Great Bookham, Surrey
    Dissolved corporate (1 parent)
    Officer
    2014-01-08 ~ 2014-11-11
    IIF 816 - director → ME
  • 181
    Equation Accounting Ltd, A10 Arena Business Park, Holyrood Close, Poole, Dorset, England
    Dissolved corporate (1 parent)
    Officer
    2012-07-16 ~ 2012-08-29
    IIF 977 - director → ME
  • 182
    Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2008-01-10 ~ 2015-10-27
    IIF 558 - llp-designated-member → ME
  • 183
    YOUSONIC LTD - 2013-07-26
    9a Valetta Road, Acton, London
    Dissolved corporate (1 parent)
    Officer
    2011-11-11 ~ 2011-11-30
    IIF 997 - director → ME
  • 184
    8a Basepoint Business Centre, Waterberry Drive, Waterlooville, Hampshire, United Kingdom
    Corporate (1 parent, 4 offsprings)
    Net Assets/Liabilities (Company account)
    1 GBP2024-02-29
    Officer
    2023-02-13 ~ 2023-11-03
    IIF 665 - secretary → ME
  • 185
    8a Basepoint Business Centre, Waterberry Drive, Waterlooville, Hampshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2023-02-13 ~ 2023-11-03
    IIF 666 - secretary → ME
  • 186
    Office 11, 43 Bedford Street, London
    Corporate (1 parent)
    Officer
    2007-10-11 ~ 2015-10-22
    IIF 1219 - director → ME
  • 187
    145-157 St. John Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2011-08-03 ~ 2011-10-07
    IIF 755 - director → ME
  • 188
    2nd Floor, 9 Chapel Place, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,407 GBP2020-02-29
    Officer
    2005-02-15 ~ 2011-06-28
    IIF 685 - director → ME
  • 189
    43 Bedford Street, Office 11, London
    Dissolved corporate (1 parent)
    Officer
    2010-10-21 ~ 2014-12-26
    IIF 1117 - director → ME
  • 190
    264 Old Bedford Road, Luton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    9,438 GBP2017-08-31
    Officer
    2012-08-16 ~ 2012-08-23
    IIF 853 - director → ME
  • 191
    JBB HAULAGE LIMITED - 2011-03-15
    Old Fire Station, Cecil Street, Newry, County Down, Northern Ireland
    Dissolved corporate (1 parent)
    Fixed Assets (Company account)
    238,000 GBP2016-05-31
    Officer
    2012-03-30 ~ 2013-03-26
    IIF 954 - director → ME
  • 192
    6 The Crescent, Mossley, Ashton-under-lyne, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    2014-12-11 ~ 2016-11-17
    IIF 482 - director → ME
  • 193
    2nd Floor 9 Chapel Place, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,229 GBP2016-05-31
    Officer
    2004-11-02 ~ 2012-09-25
    IIF 693 - director → ME
  • 194
    190 Horn Lane, London
    Dissolved corporate (1 parent)
    Officer
    2011-09-05 ~ 2014-09-17
    IIF 858 - director → ME
  • 195
    63 London Street, Reading, Berkshire, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -31,058 GBP2024-01-31
    Officer
    2019-03-01 ~ 2020-01-06
    IIF 78 - director → ME
  • 196
    10a High Street, Chislehurst, England
    Corporate (1 parent)
    Equity (Company account)
    -26,860 GBP2024-01-31
    Officer
    2014-01-15 ~ 2014-02-27
    IIF 838 - director → ME
  • 197
    8 Shepherd Market, Office 21, London
    Dissolved corporate (1 parent)
    Officer
    2012-03-08 ~ 2014-03-11
    IIF 1141 - director → ME
  • 198
    Portland House, Bressenden Place, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2004-04-07 ~ 2014-01-09
    IIF 694 - director → ME
  • 199
    Suite Gb 39-40 West Point, Warple Way, London, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -210,083 GBP2024-02-28
    Officer
    2003-06-03 ~ 2013-02-28
    IIF 1237 - director → ME
    2008-05-09 ~ 2013-02-28
    IIF 1056 - secretary → ME
  • 200
    Unit 3 Neale Courtyard, Shannon Way, Canvey Island, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2012-05-21 ~ 2012-07-18
    IIF 888 - director → ME
  • 201
    15 Stopher House, Webber Street, London
    Dissolved corporate (1 parent)
    Officer
    2002-06-29 ~ 2011-12-14
    IIF 698 - director → ME
  • 202
    20 - 22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -24,190 GBP2024-03-31
    Officer
    2008-11-27 ~ 2010-07-20
    IIF 398 - director → ME
  • 203
    145-157 St John Street, London, England
    Dissolved corporate
    Officer
    2013-01-24 ~ 2014-02-06
    IIF 910 - director → ME
  • 204
    145-157 St John Street, London
    Dissolved corporate
    Officer
    2013-01-22 ~ 2014-02-06
    IIF 745 - director → ME
  • 205
    43 Bedford Street, Office 11, London
    Dissolved corporate (1 parent)
    Officer
    2011-11-30 ~ 2013-11-25
    IIF 1108 - director → ME
  • 206
    Unit 4 Building 311, World Freight Terminal, Manchester Airport, England
    Dissolved corporate
    Officer
    2008-11-28 ~ 2012-03-01
    IIF 417 - director → ME
  • 207
    145-157 St John Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2013-10-22 ~ 2014-06-16
    IIF 827 - director → ME
  • 208
    2 Chancery Lane, Darlington
    Dissolved corporate (10 parents)
    Equity (Company account)
    41,267 GBP2017-06-30
    Officer
    2013-08-01 ~ 2014-07-31
    IIF 112 - director → ME
  • 209
    31 Shorncliffe Road, Folkestone, Kent
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,980 GBP2017-05-31
    Officer
    2012-05-16 ~ 2013-10-01
    IIF 542 - director → ME
  • 210
    4385, 07134665: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    19,581 GBP2019-01-31
    Officer
    2010-01-25 ~ 2013-02-05
    IIF 334 - director → ME
  • 211
    RUBBER-ME LIMITED - 2008-01-02
    Unit 5 Parchfields Farm, Trent Valley, Rugeley, Staffordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2005-09-08 ~ 2005-11-30
    IIF 150 - director → ME
  • 212
    Sterling House, Fulbourne Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    4,784,238 EUR2021-02-28
    Officer
    2009-02-05 ~ 2013-11-25
    IIF 1038 - director → ME
  • 213
    Office 21, 8 Shepherd Market, London, Mayfair
    Dissolved corporate (1 parent)
    Officer
    2007-12-14 ~ 2014-03-10
    IIF 1211 - director → ME
  • 214
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-07-17 ~ 2014-08-01
    IIF 797 - director → ME
  • 215
    15 Stopher House, Webber Street, London
    Dissolved corporate (1 parent)
    Officer
    2009-11-03 ~ 2016-01-06
    IIF 1049 - director → ME
  • 216
    L&B (NO 140) LIMITED - 2007-12-18
    Unit 310 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Corporate (3 parents, 1 offspring)
    Officer
    2014-04-17 ~ 2020-02-01
    IIF 458 - director → ME
    2011-12-16 ~ 2013-06-05
    IIF 619 - secretary → ME
  • 217
    Unit 310 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Corporate (4 parents)
    Officer
    2014-04-17 ~ 2020-02-01
    IIF 452 - director → ME
    2011-12-01 ~ 2013-06-05
    IIF 614 - secretary → ME
  • 218
    2nd Floor, 9 Chapel Place, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    298 GBP2018-12-31
    Officer
    2010-03-31 ~ 2012-03-05
    IIF 328 - director → ME
  • 219
    145-157 St John Street, London
    Dissolved corporate
    Officer
    2012-11-13 ~ 2013-11-25
    IIF 811 - director → ME
  • 220
    Villa Magdala, Henrietta Road 1, Bath, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    -123,281 GBP2023-04-01 ~ 2024-03-31
    Officer
    2015-06-04 ~ 2017-07-10
    IIF 113 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-10
    IIF 166 - Right to appoint or remove directors OE
  • 221
    43 Bedford Street, Office 11, London
    Dissolved corporate (1 parent)
    Officer
    2011-03-08 ~ 2015-10-22
    IIF 1088 - director → ME
  • 222
    43 Bedford Street, Office 11, London
    Dissolved corporate
    Officer
    2013-08-06 ~ 2015-10-22
    IIF 1058 - director → ME
  • 223
    6 Tuscany Gardens, Barnsley, South Yorkshire, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -234 GBP2016-03-31
    Officer
    2014-03-25 ~ 2015-01-09
    IIF 762 - director → ME
  • 224
    24 North Row Buildings, North Row, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -20,656 GBP2016-01-31
    Officer
    2010-01-21 ~ 2011-08-09
    IIF 422 - director → ME
  • 225
    15 Foxfield Close, Northwood, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,100,744 GBP2015-12-31
    Officer
    2010-12-21 ~ 2015-10-22
    IIF 1118 - director → ME
  • 226
    1st Floor 16 High Street, Chesham, Buckinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-10-12 ~ 2016-06-06
    IIF 69 - director → ME
  • 227
    59 Northen Grove, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2013-07-01 ~ 2013-07-30
    IIF 812 - director → ME
  • 228
    Norwood, 48 Hollins Lane, Accrington, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2010-04-01 ~ 2011-01-07
    IIF 309 - director → ME
  • 229
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    2014-07-17 ~ 2015-08-04
    IIF 543 - director → ME
  • 230
    10 St Ann Street, Salisbury, Wilts
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2012-05-03 ~ 2013-05-14
    IIF 929 - director → ME
  • 231
    284 Clifton Drive South, Lytham St Annes, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2012-04-12 ~ 2012-08-01
    IIF 862 - director → ME
  • 232
    145-157 St John Street, London
    Dissolved corporate (1 parent)
    Officer
    2013-05-09 ~ 2014-05-19
    IIF 914 - director → ME
  • 233
    483 Green Lanes, ., London
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    2011-01-26 ~ 2016-01-22
    IIF 719 - director → ME
  • 234
    145-157 St John Street, London
    Dissolved corporate (2 parents)
    Officer
    2012-02-20 ~ 2013-03-07
    IIF 798 - director → ME
  • 235
    Office 223, Regico Offices The Old Bank, 153 The Parade High Street, Watford, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,081 GBP2019-03-31
    Officer
    2011-03-22 ~ 2015-10-22
    IIF 1110 - director → ME
  • 236
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-04-27 ~ 2012-04-16
    IIF 821 - director → ME
  • 237
    CRIME & INTELLIGENCE ANALYSIS TRAINING LIMITED - 2011-09-12
    Kemp House, 160 City Road, London, England
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    1,060 GBP2016-05-31
    Officer
    2011-05-01 ~ 2011-12-01
    IIF 1003 - director → ME
  • 238
    37 Bolton Road, Bury, England
    Dissolved corporate
    Officer
    2011-11-11 ~ 2011-11-30
    IIF 1000 - director → ME
  • 239
    Lakeside House 1 Furzeground Way, Stockley Park, Uxbridge, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2009-08-17 ~ 2009-08-24
    IIF 380 - director → ME
  • 240
    145-157 St John Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2013-03-14 ~ 2014-07-07
    IIF 930 - director → ME
  • 241
    Ascot House, 2 Woodberry Grove, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-04-09 ~ 2012-08-30
    IIF 687 - director → ME
  • 242
    145-157 St John Street, London, England
    Dissolved corporate
    Officer
    2012-03-12 ~ 2013-03-26
    IIF 740 - director → ME
  • 243
    15 Foxfield Close, Northwood, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -60,023 GBP2018-11-30
    Officer
    2010-11-17 ~ 2015-10-22
    IIF 1127 - director → ME
  • 244
    Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2008-01-10 ~ 2015-10-26
    IIF 551 - llp-designated-member → ME
  • 245
    Prings Cottage, Pilgrims Road, Rochester, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2013-09-17 ~ 2014-10-02
    IIF 784 - director → ME
  • 246
    FHP INTERNATIONAL PUBLIC LIMITED COMPANY - 2010-05-27
    RYEPOINT LIMITED - 1989-07-06
    7 Brookside, Hornchurch, England
    Corporate (2 parents)
    Officer
    1994-04-02 ~ 2003-01-31
    IIF 173 - director → ME
    ~ 1992-07-18
    IIF 267 - director → ME
  • 247
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    4,000 GBP2017-12-31
    Officer
    2012-09-20 ~ 2014-06-18
    IIF 946 - director → ME
  • 248
    63-66 Hatton Garden, Fifth Floor Suite 23, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -353 GBP2023-12-31
    Officer
    2009-01-26 ~ 2011-09-26
    IIF 390 - director → ME
  • 249
    Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Corporate (5 parents, 1 offspring)
    Officer
    2011-12-12 ~ 2013-06-05
    IIF 623 - secretary → ME
  • 250
    Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Corporate (5 parents)
    Officer
    2011-12-12 ~ 2013-06-05
    IIF 628 - secretary → ME
  • 251
    145-157 St John Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2011-05-13 ~ 2011-05-18
    IIF 352 - director → ME
  • 252
    196 High Road, Woodgreen, London
    Dissolved corporate
    Officer
    2008-11-27 ~ 2009-12-30
    IIF 395 - director → ME
  • 253
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-11-11 ~ 2011-11-30
    IIF 1005 - director → ME
  • 254
    147 Bath Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,415 GBP2018-12-31
    Officer
    2014-01-30 ~ 2014-04-03
    IIF 881 - director → ME
  • 255
    Suite 26 22 Notting Hill Gate, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    103 GBP2015-10-31
    Officer
    2007-10-23 ~ 2013-01-03
    IIF 1205 - director → ME
  • 256
    2nd Floor, 145-157 St John Street, London
    Dissolved corporate (1 parent)
    Officer
    2009-11-10 ~ 2010-10-25
    IIF 306 - director → ME
  • 257
    145-157 St John Street, London
    Dissolved corporate (3 parents)
    Officer
    2013-04-05 ~ 2013-11-24
    IIF 854 - director → ME
  • 258
    XCHANGEUP.COM LTD - 2014-04-25
    CM&F SERVICE LTD - 2012-07-19
    145-157 St John Street, London
    Dissolved corporate (1 parent)
    Officer
    2010-11-08 ~ 2014-11-06
    IIF 765 - director → ME
  • 259
    145-157 St John Street, London
    Dissolved corporate (1 parent)
    Officer
    2012-04-17 ~ 2014-01-21
    IIF 912 - director → ME
  • 260
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-05-28 ~ 2013-10-01
    IIF 925 - director → ME
  • 261
    Office 8 176 Finchley Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    255,837 GBP2018-02-28
    Officer
    2009-02-25 ~ 2014-02-25
    IIF 1189 - director → ME
  • 262
    Office 8 176 Finchley Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -166 GBP2016-11-30
    Officer
    2011-11-30 ~ 2013-11-25
    IIF 1106 - director → ME
  • 263
    Palladium House, 1-4 Argyll Street, London
    Dissolved corporate (1 parent)
    Officer
    2013-05-31 ~ 2013-07-26
    IIF 836 - director → ME
  • 264
    145-157 St John Street, London, England
    Dissolved corporate
    Officer
    2012-12-13 ~ 2013-11-26
    IIF 734 - director → ME
  • 265
    145-157 St John Street, London
    Dissolved corporate
    Officer
    2012-08-09 ~ 2014-08-18
    IIF 878 - director → ME
  • 266
    Suite 8 176 Finchley Road, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2017-04-30
    Officer
    2011-06-06 ~ 2015-10-22
    IIF 1069 - director → ME
  • 267
    145-157 St John Street, London, England
    Dissolved corporate
    Officer
    2012-04-02 ~ 2013-04-15
    IIF 895 - director → ME
  • 268
    100 Bishopsgate, London, England
    Corporate (7 parents)
    Officer
    ~ 1992-06-01
    IIF 260 - director → ME
  • 269
    COFFEE POLITICS LTD - 2013-09-16
    145-157 St John Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2011-11-11 ~ 2011-11-30
    IIF 999 - director → ME
  • 270
    165 Praed Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,130 GBP2020-07-31
    Officer
    2009-09-11 ~ 2018-08-28
    IIF 1023 - director → ME
  • 271
    145-157 St John Street, London, England
    Dissolved corporate
    Officer
    2010-04-27 ~ 2012-03-05
    IIF 332 - director → ME
  • 272
    145-157 St John Street, London, England
    Dissolved corporate
    Officer
    2012-09-11 ~ 2012-09-24
    IIF 817 - director → ME
  • 273
    3 Silverhill Court, Silverhill Farm, Derby, Derbyshire
    Dissolved corporate (1 parent)
    Officer
    2012-09-03 ~ 2012-09-07
    IIF 863 - director → ME
  • 274
    KNIGHTSBRIDGE CAPITAL INVESTMENTS LTD - 2011-12-30
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-08-05 ~ 2012-07-12
    IIF 959 - director → ME
  • 275
    145-157 St John Street, London
    Dissolved corporate (1 parent)
    Officer
    2014-01-29 ~ 2014-06-24
    IIF 938 - director → ME
  • 276
    145-157 St John Street, London, England
    Dissolved corporate
    Officer
    2011-02-03 ~ 2012-02-21
    IIF 795 - director → ME
  • 277
    Office 11 43 Bedford Street, London, United Kingdom
    Dissolved corporate
    Officer
    2009-06-10 ~ 2013-11-07
    IIF 1186 - director → ME
  • 278
    10 King Street, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    -189,337 GBP2023-01-31
    Officer
    2021-11-01 ~ 2024-09-03
    IIF 120 - director → ME
  • 279
    Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Corporate (2 parents)
    Officer
    2009-04-17 ~ 2015-11-04
    IIF 545 - llp-designated-member → ME
  • 280
    4385, 06998369 - Companies House Default Address, Cardiff
    Corporate (3 parents)
    Equity (Company account)
    -52,402 GBP2023-08-31
    Officer
    2009-08-24 ~ 2010-11-01
    IIF 378 - director → ME
  • 281
    70 Garraways, Royal Wootton Bassett, Swindon, England
    Corporate (1 parent)
    Equity (Company account)
    -7,760 GBP2020-10-31
    Officer
    2018-01-08 ~ 2022-01-25
    IIF 568 - director → ME
  • 282
    7 St. John Street, Mansfield, Nottinghamshire, England
    Corporate (3 parents)
    Equity (Company account)
    -33,458 GBP2021-10-31
    Officer
    2017-08-30 ~ 2022-01-24
    IIF 567 - director → ME
  • 283
    10 King Street, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    -472,053 GBP2022-07-11
    Officer
    2021-11-01 ~ 2023-10-17
    IIF 121 - director → ME
  • 284
    Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Corporate (5 parents)
    Officer
    2012-04-13 ~ 2013-06-05
    IIF 637 - secretary → ME
  • 285
    145-157 St John Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2010-12-15 ~ 2011-02-16
    IIF 918 - director → ME
  • 286
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-07-01 ~ 2013-11-13
    IIF 759 - director → ME
  • 287
    Lothing House 7 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, England
    Corporate (4 parents)
    Person with significant control
    2021-03-22 ~ 2022-09-08
    IIF 257 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 257 - Ownership of voting rights - More than 50% but less than 75% OE
  • 288
    145-157 St John Street, London, England
    Dissolved corporate
    Officer
    2013-12-12 ~ 2014-12-22
    IIF 757 - director → ME
  • 289
    4385, 07074599 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    13,044 GBP2023-11-24
    Officer
    2009-11-12 ~ 2014-11-17
    IIF 300 - director → ME
  • 290
    2nd Floor, 145-157 St.john Street, London
    Dissolved corporate (1 parent)
    Officer
    2008-11-27 ~ 2010-03-10
    IIF 397 - director → ME
  • 291
    Office 270, The Old Bank Regico Offices, 153 The Parade High Street, Watford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    2011-05-18 ~ 2015-10-22
    IIF 1035 - director → ME
  • 292
    Old Place, Lodge Road, Whistley Green
    Dissolved corporate (2 parents)
    Officer
    2008-12-01 ~ 2012-03-01
    IIF 406 - director → ME
  • 293
    20-22 Wenlock Road, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -4,041 GBP2017-05-31
    Officer
    2013-05-02 ~ 2013-05-12
    IIF 850 - director → ME
  • 294
    25 Fieldway, Wavertree Garden, Suburb, Liverpool, Merseyside
    Corporate (2 parents)
    Equity (Company account)
    -39 GBP2023-07-31
    Officer
    2009-05-19 ~ 2023-05-17
    IIF 270 - director → ME
  • 295
    Office 240, Regico Office 153 The Parade High Street, Watford, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,227 GBP2020-02-29
    Officer
    2011-03-09 ~ 2014-02-11
    IIF 1067 - director → ME
  • 296
    Office 21, 8 Shepherd Market, Mayfair, London
    Dissolved corporate (1 parent)
    Officer
    2007-10-23 ~ 2014-10-23
    IIF 1187 - director → ME
  • 297
    Office 11, 43 Bedford Street, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    123,958 EUR2017-07-31
    Officer
    2008-07-30 ~ 2015-10-22
    IIF 1220 - director → ME
  • 298
    YOUR I.D LTD - 2013-01-31
    145-157 St John Street, London
    Dissolved corporate (1 parent)
    Officer
    2012-11-28 ~ 2013-08-19
    IIF 980 - director → ME
  • 299
    145-157 St John Street, London, England
    Dissolved corporate
    Officer
    2013-02-22 ~ 2014-03-10
    IIF 867 - director → ME
  • 300
    XENEX SYSTEMS LTD - 2012-04-10
    4 Tattershall, Sunderland, Durham
    Dissolved corporate (1 parent)
    Officer
    2009-01-21 ~ 2010-01-21
    IIF 403 - director → ME
  • 301
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,782 GBP2015-12-31
    Officer
    2012-06-06 ~ 2013-06-19
    IIF 742 - director → ME
  • 302
    75 Springfield Road, Chelmsford, Essex
    Dissolved corporate (1 parent)
    Officer
    2010-01-29 ~ 2010-04-28
    IIF 310 - director → ME
  • 303
    1 Burnley Close, Watford
    Corporate (1 parent)
    Equity (Company account)
    66,898 GBP2024-03-31
    Officer
    2013-12-09 ~ 2014-07-01
    IIF 951 - director → ME
  • 304
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-04-18 ~ 2012-05-03
    IIF 847 - director → ME
  • 305
    2nd Floor, 145-157 St John Street, London, United Kingdom
    Dissolved corporate
    Officer
    2009-01-06 ~ 2011-11-07
    IIF 373 - director → ME
  • 306
    145-157 St John Street, London, England
    Dissolved corporate
    Officer
    2012-12-28 ~ 2014-01-08
    IIF 752 - director → ME
  • 307
    Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Corporate (6 parents, 1 offspring)
    Officer
    2012-04-13 ~ 2013-06-05
    IIF 636 - secretary → ME
  • 308
    2nd Floor, 145-157 St John Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-01-29 ~ 2011-08-22
    IIF 387 - director → ME
  • 309
    145-157 St John Street, London
    Dissolved corporate (1 parent)
    Officer
    2013-07-01 ~ 2014-07-01
    IIF 776 - director → ME
  • 310
    APMP LIMITED - 2009-05-01
    2nd Floor 145-157 St John Street, London
    Dissolved corporate (2 parents)
    Officer
    2009-05-22 ~ 2009-05-22
    IIF 409 - director → ME
  • 311
    Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2004-02-10 ~ 2015-10-07
    IIF 958 - director → ME
  • 312
    Unit 310 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Corporate (4 parents)
    Officer
    2012-01-20 ~ 2013-06-05
    IIF 645 - secretary → ME
  • 313
    DRUMFANE LIMITED - 2005-11-10
    Unit 310 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Corporate (4 parents, 2 offsprings)
    Officer
    2012-01-20 ~ 2013-06-05
    IIF 612 - secretary → ME
  • 314
    FERNISKY LIMITED - 2005-11-07
    Unit 310 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Corporate (4 parents)
    Officer
    2012-01-20 ~ 2013-06-05
    IIF 611 - secretary → ME
  • 315
    Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Corporate (6 parents, 1 offspring)
    Officer
    2011-12-16 ~ 2013-06-05
    IIF 635 - secretary → ME
  • 316
    Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Corporate (6 parents)
    Officer
    2011-12-16 ~ 2013-06-05
    IIF 625 - secretary → ME
  • 317
    Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Corporate (7 parents, 1 offspring)
    Officer
    2012-05-18 ~ 2013-06-05
    IIF 642 - secretary → ME
  • 318
    Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Corporate (4 parents, 1 offspring)
    Officer
    2011-12-14 ~ 2013-06-05
    IIF 646 - secretary → ME
  • 319
    145-157 St John Street, London, England
    Dissolved corporate
    Officer
    2012-05-02 ~ 2013-05-14
    IIF 920 - director → ME
  • 320
    Baldwin House Cheap Street, Chedworth, Cheltenham, England
    Corporate (6 parents)
    Equity (Company account)
    59,853 GBP2024-09-30
    Officer
    2019-11-25 ~ 2020-12-02
    IIF 147 - director → ME
    2010-05-06 ~ 2011-03-04
    IIF 146 - director → ME
  • 321
    2nd Floor, 145-157 St John Street, London, England
    Dissolved corporate
    Officer
    2009-11-12 ~ 2012-03-05
    IIF 302 - director → ME
  • 322
    Roadside Farm Congleton Road, Siddington, Macclesfield, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-02-16 ~ 2012-02-07
    IIF 307 - director → ME
  • 323
    Office 11 43 Bedford Street, London
    Dissolved corporate (1 parent)
    Officer
    2007-02-21 ~ 2014-02-20
    IIF 962 - director → ME
  • 324
    Unit 236 61 Victoria Road, Surbiton, England
    Dissolved corporate
    Officer
    2010-06-18 ~ 2012-02-28
    IIF 344 - director → ME
  • 325
    145-157 St John Street, London
    Dissolved corporate (1 parent)
    Officer
    2011-06-02 ~ 2011-08-04
    IIF 939 - director → ME
  • 326
    145-157 St John Street, London
    Dissolved corporate (1 parent)
    Officer
    2014-02-05 ~ 2014-05-09
    IIF 923 - director → ME
  • 327
    Celerity Accounts, 1st Floor 55-59 Shaftesbury Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-05-13 ~ 2012-03-19
    IIF 990 - director → ME
  • 328
    10 Greenwood Avenue, Enfield, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-22 ~ 2012-04-02
    IIF 856 - director → ME
  • 329
    Lothing House 7 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, England
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2021-09-14 ~ 2022-09-08
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 330
    2nd Floor, 145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2010-03-10 ~ 2010-11-05
    IIF 338 - director → ME
  • 331
    156a Burnt Oak Broadway, Edgware, Middlesex
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -336,536 GBP2024-01-31
    Officer
    2009-02-06 ~ 2009-09-26
    IIF 372 - director → ME
  • 332
    IHOA -INTL. HORSE OWNERS ALLIANCE LTD - 2013-04-10
    Thierry De Gorter, 20-22 Wenlock Road Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-16 ~ 2013-04-10
    IIF 941 - director → ME
  • 333
    Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved corporate (1 parent)
    Officer
    2013-02-28 ~ 2013-10-31
    IIF 942 - director → ME
  • 334
    145-157 St John Street, London
    Dissolved corporate (1 parent)
    Officer
    2012-03-02 ~ 2013-02-02
    IIF 924 - director → ME
  • 335
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-06-15 ~ 2012-07-09
    IIF 747 - director → ME
  • 336
    10 Sidney House Royal Herbert Pavilions, Gilbert Close, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-12-06 ~ 2012-12-20
    IIF 927 - director → ME
  • 337
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-01-18 ~ 2013-02-01
    IIF 794 - director → ME
  • 338
    390 Bawtry Road, Hellaby, Rotherham, South Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-03-18 ~ 2011-11-03
    IIF 770 - director → ME
  • 339
    145-157 St John Street, London, England
    Dissolved corporate
    Officer
    2012-02-02 ~ 2013-02-11
    IIF 884 - director → ME
  • 340
    145-157 St John Street, London, England
    Dissolved corporate
    Officer
    2013-06-10 ~ 2014-06-12
    IIF 1006 - director → ME
  • 341
    3 High Street, St. Lawrence, Ramsgate, Kent
    Corporate (5 parents)
    Equity (Company account)
    -6,887 GBP2023-09-30
    Officer
    2009-09-21 ~ 2010-05-19
    IIF 377 - director → ME
  • 342
    145-157 St John Street, London, England
    Dissolved corporate
    Officer
    2013-03-21 ~ 2014-04-03
    IIF 859 - director → ME
  • 343
    Suite 8 176 Finchley Road, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-06-30
    Officer
    2013-01-01 ~ 2015-10-22
    IIF 1057 - director → ME
  • 344
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2014-01-27 ~ 2014-05-09
    IIF 916 - director → ME
  • 345
    320 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    15,523 GBP2023-05-31
    Officer
    2013-05-01 ~ 2014-02-26
    IIF 772 - director → ME
  • 346
    HUMAN RECOGNITION SYSTEMS LTD. - 2024-10-02
    The Bunker, 25 Innovation Boulevard, Liverpool, England
    Corporate (6 parents, 1 offspring)
    Officer
    2014-07-31 ~ 2021-04-30
    IIF 489 - director → ME
  • 347
    6-8 Revenge Road, Suite 2020, Chatham, England
    Corporate (1 parent)
    Equity (Company account)
    122 GBP2024-04-30
    Officer
    2010-04-13 ~ 2011-11-24
    IIF 367 - director → ME
  • 348
    Office 8 176 Finchley Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -8,075 GBP2017-08-31
    Officer
    2010-08-24 ~ 2014-08-22
    IIF 1163 - director → ME
  • 349
    7 Newman Lane, Drayton, Abingdon, Oxfordshire
    Dissolved corporate (1 parent)
    Officer
    2013-09-02 ~ 2013-10-15
    IIF 948 - director → ME
    2012-10-02 ~ 2013-01-09
    IIF 973 - director → ME
  • 350
    195a Kenton Road, Harrow, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    836,400 GBP2023-12-31
    Officer
    2008-12-17 ~ 2010-03-05
    IIF 413 - director → ME
  • 351
    Office 11 43 Bedford Street, London
    Dissolved corporate (1 parent)
    Officer
    2007-08-09 ~ 2014-08-09
    IIF 1226 - director → ME
  • 352
    6 Southwold Close, Aylesbury, Buckinghamshire
    Dissolved corporate (1 parent)
    Officer
    2010-02-16 ~ 2010-12-01
    IIF 311 - director → ME
  • 353
    8 Shepherd Market, Office 21, London
    Dissolved corporate (1 parent)
    Officer
    2010-08-31 ~ 2014-08-31
    IIF 1143 - director → ME
  • 354
    4385, 05732605 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2012-04-12 ~ 2014-11-21
    IIF 1010 - director → ME
    2009-05-19 ~ 2012-03-06
    IIF 381 - director → ME
  • 355
    26 York Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2008-11-26 ~ 2013-07-30
    IIF 415 - director → ME
  • 356
    BELGRAVE TALENT LTD - 2021-03-05
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -58,356 GBP2023-01-31
    Officer
    2014-01-08 ~ 2014-01-13
    IIF 885 - director → ME
  • 357
    145-157 St John Street, London, England
    Dissolved corporate
    Officer
    2010-11-11 ~ 2011-01-30
    IIF 729 - director → ME
  • 358
    145-157 St John Street, London
    Dissolved corporate (1 parent)
    Officer
    2010-05-25 ~ 2012-03-01
    IIF 371 - director → ME
    2009-05-28 ~ 2010-03-05
    IIF 421 - director → ME
  • 359
    43 Bedford Street, Office 11, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-04-23 ~ 2013-05-22
    IIF 1074 - director → ME
  • 360
    29 Salop Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-11-07 ~ 2015-02-03
    IIF 750 - director → ME
  • 361
    Office 170 Regico Offices, The Old Bank, 153 The Parade High Street, Watford, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2012-11-13 ~ 2015-10-22
    IIF 1092 - director → ME
  • 362
    39 Equinox House, Wakering Road, Barking, Essex
    Dissolved corporate (3 parents)
    Officer
    2012-06-19 ~ 2014-04-06
    IIF 648 - secretary → ME
  • 363
    Suite 12 Ashford House Beaufort Court Sir Thomas Longley Road, Medway City Estate, Rochester, Kent
    Dissolved corporate (1 parent)
    Officer
    2010-08-27 ~ 2011-06-07
    IIF 354 - director → ME
  • 364
    145-157 St John Street, London
    Dissolved corporate (1 parent)
    Officer
    2013-03-18 ~ 2014-04-03
    IIF 768 - director → ME
  • 365
    NOAHS ARK AQUATICS LIMITED - 2014-03-17
    29 Shannon Way, Canvey Island, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2006-05-05 ~ 2012-07-01
    IIF 233 - director → ME
    2006-05-05 ~ 2012-07-01
    IIF 425 - secretary → ME
  • 366
    Saxon House, Saxon Way, Cheltenham, Gloucestershire
    Dissolved corporate (1 parent)
    Officer
    2009-02-20 ~ 2010-07-28
    IIF 79 - director → ME
  • 367
    Centre Block 4th Floor Central Court, Knoll Rise, Orpington
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    199,613 GBP2015-12-31
    Officer
    2010-04-02 ~ 2012-04-16
    IIF 346 - director → ME
  • 368
    11 Riverhead House Worships Hill, Sevenoaks, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -14,787 GBP2024-04-30
    Officer
    2009-04-20 ~ 2013-11-12
    IIF 1037 - director → ME
  • 369
    145-157 St John Street, London
    Dissolved corporate (1 parent)
    Officer
    2009-10-16 ~ 2010-03-03
    IIF 369 - director → ME
  • 370
    5-7 High Street, Sunninghill, Ascot, Berkshire
    Dissolved corporate (1 parent)
    Officer
    2011-02-21 ~ 2011-03-08
    IIF 787 - director → ME
  • 371
    55 Loudoun Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,694 GBP2021-05-31
    Officer
    2008-12-01 ~ 2013-01-01
    IIF 363 - director → ME
  • 372
    145-157 St John Street, London, England
    Dissolved corporate
    Officer
    2012-10-05 ~ 2013-10-15
    IIF 987 - director → ME
  • 373
    JOHN GIBSON GROUP LIMITED - 2002-09-27
    JOHN GIBSON AGENCIES LIMITED - 1997-02-24
    JOHN GIBSON (LIFTING GEAR) AGENCIES LIMITED - 1993-04-22
    C/o Abnormal Load Engineering, New Road, Hixon, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2002-09-24 ~ 2007-04-11
    IIF 541 - director → ME
  • 374
    New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2004-01-12 ~ 2014-01-04
    IIF 513 - director → ME
  • 375
    Sfp Warehouse W 3 Western Gateway, Royal Victoria Docks, London
    Corporate (2 parents)
    Equity (Company account)
    -352,527 GBP2016-07-31
    Officer
    2012-04-19 ~ 2015-03-31
    IIF 282 - director → ME
  • 376
    6 David Lee Point, Leather Gardens, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,000 GBP2017-11-30
    Officer
    2012-11-16 ~ 2013-07-03
    IIF 899 - director → ME
  • 377
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2010-07-28 ~ 2012-03-05
    IIF 340 - director → ME
  • 378
    GENTLELAUNCH SERVICES LIMITED - 1993-01-22
    13 Horsleys Fields, King's Lynn, Norfolk, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,761 GBP2024-04-30
    Officer
    2013-01-31 ~ 2014-03-05
    IIF 70 - director → ME
  • 379
    14 The Birches, Bushey, Hertfordshire
    Dissolved corporate (4 parents)
    Equity (Company account)
    76,244 GBP2019-11-15
    Officer
    2009-11-16 ~ 2012-03-05
    IIF 304 - director → ME
  • 380
    Minshull House 67 Wellington Road North, Stockport, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2010-07-01 ~ 2015-11-04
    IIF 556 - llp-designated-member → ME
  • 381
    Office 239, Regico Offices The Old Bank, 153 The Parade High Street, Watford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -79,108 GBP2023-05-31
    Officer
    2011-05-23 ~ 2014-05-06
    IIF 1030 - director → ME
  • 382
    324-330 Meanwood Road, Leeds, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    720,775 GBP2023-12-31
    Officer
    2010-11-25 ~ 2012-12-31
    IIF 178 - director → ME
  • 383
    324-330 Meanwood Road, Leeds, West Yorkshire
    Corporate (5 parents)
    Officer
    2009-03-05 ~ 2013-05-03
    IIF 180 - director → ME
  • 384
    Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Corporate (7 parents, 1 offspring)
    Officer
    2012-04-12 ~ 2013-06-05
    IIF 630 - secretary → ME
  • 385
    Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Corporate (6 parents)
    Officer
    2012-04-12 ~ 2013-06-05
    IIF 631 - secretary → ME
  • 386
    KENWYN LOGISTICS LTD - 2017-09-15
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2018-12-11 ~ 2019-04-16
    IIF 486 - director → ME
    Person with significant control
    2018-12-11 ~ 2019-04-16
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
  • 387
    145-157 St John Street, London, England
    Dissolved corporate
    Officer
    2010-11-18 ~ 2012-03-05
    IIF 754 - director → ME
  • 388
    SJ BERWIN (MENA) LLP - 2013-11-01
    4th Floor 95 Gresham Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    974 GBP2024-03-31
    Officer
    2019-01-23 ~ 2019-09-16
    IIF 1020 - llp-designated-member → ME
  • 389
    KINGDOM CORPORATION LIMITED - 2009-09-25
    KINGDOM INCORPORATED LIMITED - 2009-08-27
    601 International House 223 Regent Street, London
    Dissolved corporate (1 parent)
    Officer
    2009-05-07 ~ 2010-02-03
    IIF 399 - director → ME
  • 390
    2nd Floor 145-157 St John Street, London
    Dissolved corporate (1 parent)
    Officer
    2009-09-09 ~ 2009-09-10
    IIF 414 - director → ME
  • 391
    43 Bedford Street, Office 11, London
    Dissolved corporate (1 parent)
    Officer
    2011-12-20 ~ 2013-12-05
    IIF 1101 - director → ME
  • 392
    RECOMMENDMESOMEONE.COM LTD - 2014-04-02
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-10-31 ~ 2014-11-17
    IIF 972 - director → ME
  • 393
    Office 8 176 Finchley Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -79,772 GBP2016-07-31
    Officer
    2010-02-09 ~ 2012-12-05
    IIF 1235 - director → ME
  • 394
    35 Rosyth Road, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,178 GBP2021-06-30
    Officer
    2012-09-20 ~ 2013-11-18
    IIF 982 - director → ME
  • 395
    Ascot House, 2 Woodberry Grove, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2003-08-26 ~ 2016-01-06
    IIF 1027 - director → ME
  • 396
    20 - 22 Wenlock Road Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    114,627 GBP2023-10-31
    Officer
    2012-07-12 ~ 2015-01-12
    IIF 945 - director → ME
  • 397
    Unit 310 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Corporate (3 parents, 1 offspring)
    Officer
    2014-05-08 ~ 2020-02-01
    IIF 454 - director → ME
    2011-12-15 ~ 2013-06-05
    IIF 618 - secretary → ME
  • 398
    Unit 310 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Corporate (3 parents)
    Officer
    2014-05-08 ~ 2020-02-01
    IIF 456 - director → ME
    2011-12-09 ~ 2013-06-05
    IIF 617 - secretary → ME
  • 399
    Office 118, Regico Offices The Old Bank, 153 The Parade High Street, Watford, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-11-30
    Officer
    2009-12-14 ~ 2014-03-12
    IIF 1167 - director → ME
  • 400
    Units 13 To 15 Deva City Office Park, Trinity Way, Salford, Manchester
    Dissolved corporate (1 parent)
    Officer
    2012-07-16 ~ 2013-08-05
    IIF 900 - director → ME
  • 401
    1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey
    Dissolved corporate (1 parent)
    Equity (Company account)
    31,248 GBP2018-01-31
    Officer
    2012-01-12 ~ 2012-04-18
    IIF 986 - director → ME
  • 402
    WILLWAY'S ( ESTABLISHED 1727 ) LTD - 2021-02-08
    CARDELLA LIMITED - 2006-03-30
    76 Bridgford Road, West Bridgford, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    125,802 GBP2023-12-31
    Officer
    2004-03-08 ~ 2005-05-10
    IIF 502 - director → ME
  • 403
    PING NETWORKS LIMITED - 2014-01-08
    AXCENT SERVICES LTD - 2009-05-16
    3rd Floor, 11-21 Paul Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    186,737 GBP2018-12-31
    Officer
    2009-05-12 ~ 2009-10-29
    IIF 396 - director → ME
  • 404
    7 Limewood Way, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-07-31
    Officer
    2016-11-25 ~ 2018-02-16
    IIF 483 - director → ME
    Person with significant control
    2016-11-25 ~ 2018-02-16
    IIF 31 - Ownership of shares – 75% or more OE
  • 405
    The Barn Stonebanks, Main Street, Tingewick
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    22,206 GBP2015-12-31
    Officer
    2014-07-01 ~ 2015-02-04
    IIF 957 - director → ME
    2013-06-28 ~ 2014-01-08
    IIF 983 - director → ME
    2012-12-28 ~ 2013-05-16
    IIF 796 - director → ME
  • 406
    145-157 St John Street, London
    Dissolved corporate
    Officer
    2012-11-27 ~ 2013-12-19
    IIF 799 - director → ME
  • 407
    145-157 St John Street, London, England
    Dissolved corporate
    Officer
    2012-02-20 ~ 2013-03-07
    IIF 935 - director → ME
  • 408
    Suite 26 22 Notting Hill, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,054 GBP2016-07-31
    Officer
    2008-07-22 ~ 2015-10-22
    IIF 1227 - director → ME
  • 409
    L&B (NO 141) LIMITED - 2007-12-18
    Unit 310 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Corporate (3 parents, 1 offspring)
    Officer
    2014-04-17 ~ 2020-02-01
    IIF 457 - director → ME
    2011-12-01 ~ 2013-06-05
    IIF 620 - secretary → ME
  • 410
    Unit 310 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Corporate (3 parents)
    Officer
    2014-04-17 ~ 2020-02-01
    IIF 451 - director → ME
    2011-12-01 ~ 2013-06-05
    IIF 613 - secretary → ME
  • 411
    Las Suite, 5 Percy Street, London, Fitzrovia
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    7,967 GBP2016-06-30
    Officer
    2008-06-12 ~ 2014-05-20
    IIF 1221 - director → ME
  • 412
    145-157 St John Street, London, England
    Dissolved corporate
    Officer
    2011-11-14 ~ 2012-11-30
    IIF 739 - director → ME
  • 413
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-04-02
    Officer
    2014-04-29 ~ 2015-05-15
    IIF 952 - director → ME
    2012-08-08 ~ 2014-04-23
    IIF 969 - director → ME
    2011-04-15 ~ 2012-04-17
    IIF 733 - director → ME
  • 414
    LMSX LTD.
    - now
    CONTEXCONNEX LIMITED - 2014-09-15
    145-157 St. John Street, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,448 EUR2015-12-31
    Officer
    2009-06-12 ~ 2011-06-10
    IIF 709 - director → ME
  • 415
    VIRGIN ASSET MANAGEMENT LIMITED - 2012-07-03
    145-157 St John Street, London
    Dissolved corporate (1 parent)
    Officer
    2012-05-14 ~ 2013-10-23
    IIF 725 - director → ME
  • 416
    Office 218, Regico Offices The Old Bank, 153 The Parade High Street, Watford, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-10-31
    Officer
    2010-02-02 ~ 2015-10-22
    IIF 1155 - director → ME
  • 417
    Unit 4b Silkwood Court, Wakefield, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,020 GBP2022-05-31
    Officer
    2021-05-18 ~ 2021-06-07
    IIF 290 - director → ME
    Person with significant control
    2021-05-18 ~ 2021-06-07
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 418
    Larch House, Parklands Business Park, Denmead, Hampshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    203,329 GBP2024-04-30
    Officer
    2015-04-17 ~ 2024-09-01
    IIF 657 - secretary → ME
  • 419
    Unit 10, Lycroft Farm, Park Lane, Swanmore, Hampshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -12,717 GBP2023-05-31
    Officer
    2020-05-06 ~ 2023-11-01
    IIF 654 - secretary → ME
  • 420
    145-157 St John Street, London, England
    Dissolved corporate
    Officer
    2012-08-28 ~ 2013-09-30
    IIF 933 - director → ME
  • 421
    43 Bedford Street, Office 11, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-06-10 ~ 2011-07-01
    IIF 1094 - director → ME
  • 422
    HELLO GINGER LTD - 2012-01-12
    11 Parkstone Avenue, Hornchurch, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2012-06-08 ~ 2012-10-05
    IIF 846 - director → ME
  • 423
    14 Holywell Row, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2023-01-31
    Officer
    2014-01-16 ~ 2014-11-20
    IIF 922 - director → ME
  • 424
    145-157 St John Street, London
    Dissolved corporate (2 parents)
    Officer
    2013-06-27 ~ 2014-06-24
    IIF 966 - director → ME
  • 425
    4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    113,000 GBP2021-04-30
    Officer
    1999-04-01 ~ 2003-06-30
    IIF 142 - director → ME
  • 426
    Mansfield Lawn Tennis Club, Pheasant Hill, Mansfield, Nortinghamshire, United Kingdom
    Corporate (9 parents)
    Equity (Company account)
    167,196 GBP2023-10-31
    Officer
    2020-09-10 ~ 2022-05-28
    IIF 222 - director → ME
    2018-04-15 ~ 2020-06-07
    IIF 662 - secretary → ME
  • 427
    Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2008-01-10 ~ 2015-12-10
    IIF 554 - llp-designated-member → ME
  • 428
    DUVACY LIMITED - 2012-04-12
    2/3 Pavilion Buildings, Brighton, East Sussex
    Dissolved corporate (1 parent)
    Equity (Company account)
    89,131 GBP2019-06-30
    Officer
    2003-07-10 ~ 2007-03-28
    IIF 249 - director → ME
    2003-07-10 ~ 2007-03-28
    IIF 279 - secretary → ME
  • 429
    2nd Floor, 9 Chapel Place, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2003-07-03 ~ 2011-06-29
    IIF 703 - director → ME
  • 430
    43 Bedford Street, Office 11, London
    Dissolved corporate (1 parent)
    Officer
    2011-09-15 ~ 2012-04-24
    IIF 1090 - director → ME
  • 431
    145-157 St John Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2010-05-24 ~ 2011-07-18
    IIF 299 - director → ME
  • 432
    22-23 King Street Trading Estate, Middlewich, Cheshire, England
    Dissolved corporate
    Officer
    2010-12-21 ~ 2011-12-07
    IIF 741 - director → ME
  • 433
    PERFORMANCE HOTELS LTD - 2022-12-19
    STEEL BMB LTD - 2018-05-03
    Building 1000 Cambridge Research Park, Waterbeach, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -4,111 GBP2023-06-30
    Officer
    2017-08-24 ~ 2022-08-31
    IIF 710 - director → ME
  • 434
    NORDAT LIMITED - 2013-11-25
    5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved corporate (1 parent)
    Officer
    2009-09-03 ~ 2010-03-05
    IIF 411 - director → ME
  • 435
    2nd Floor, 9 Chapel Place, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2004-12-20 ~ 2012-06-06
    IIF 690 - director → ME
  • 436
    Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    239,485 GBP2022-08-31
    Officer
    2004-03-19 ~ 2006-03-17
    IIF 675 - secretary → ME
  • 437
    WELOVEAT LTD - 2016-02-17
    42 Newington Causeway, London, England
    Corporate (3 parents, 8 offsprings)
    Net Assets/Liabilities (Company account)
    -1,958,389 GBP2021-12-31
    Officer
    2011-09-01 ~ 2011-10-28
    IIF 722 - director → ME
  • 438
    Suite 4050 43 Bedford Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -20,321 GBP2024-07-31
    Officer
    2010-07-19 ~ 2015-10-22
    IIF 1034 - director → ME
  • 439
    Office 11 43 Bedford Street, London
    Dissolved corporate
    Officer
    2010-11-15 ~ 2015-10-22
    IIF 1153 - director → ME
  • 440
    TRIVELLES HOTELS & RESORTS LTD - 2022-02-07
    TRIVELLES ESTATES LIMITED - 2011-09-15
    14 Derby Road, Stapleford, Nottingham
    Corporate (1 parent)
    Equity (Company account)
    804,611 GBP2019-01-31
    Officer
    2012-07-11 ~ 2012-08-16
    IIF 993 - director → ME
  • 441
    PJF PROPERTIES LIMITED - 2012-07-03
    MIDLAND MILLS INVESTMENT COMPANY LTD - 2012-05-11
    7 Duchy Grove, Harrogate, North Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2011-02-18 ~ 2012-05-02
    IIF 890 - director → ME
  • 442
    Suite 26, 22 Notting Hill Gate, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,900 GBP2016-03-31
    Officer
    2011-04-04 ~ 2015-10-22
    IIF 1175 - director → ME
  • 443
    46 Syon Lane, Isleworth, Middlesex
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    2011-12-13 ~ 2013-10-15
    IIF 860 - director → ME
  • 444
    Unit 4 Soverign Court South Portway Close, Round Spinney Industrial Estate, Northampton, England
    Corporate (1 parent)
    Equity (Company account)
    140,084 GBP2023-07-31
    Officer
    2013-07-17 ~ 2014-04-07
    IIF 194 - director → ME
  • 445
    V-INTEGRO SOLUTIONS LTD - 2018-01-05
    20-22 Wenlock Road, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -146,950 GBP2019-04-30
    Officer
    2014-08-14 ~ 2016-04-16
    IIF 680 - director → ME
    2013-04-16 ~ 2014-04-29
    IIF 732 - director → ME
  • 446
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2011-08-02 ~ 2016-11-30
    IIF 864 - director → ME
  • 447
    42-44 Adelaide Street, Bradford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -33,543 GBP2020-01-31
    Officer
    2009-01-20 ~ 2014-08-20
    IIF 407 - director → ME
  • 448
    Office 297, Regico Offices, The Old Bank, 153 The Parade High Street, Watford
    Corporate
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    2009-03-17 ~ 2015-10-22
    IIF 1039 - director → ME
  • 449
    39 Long Acre, London, England
    Dissolved corporate
    Officer
    2012-11-30 ~ 2013-12-19
    IIF 780 - director → ME
  • 450
    Ascot House, 2 Woodberry Grove, London, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    599 GBP2015-12-31
    Officer
    2006-01-24 ~ 2011-07-12
    IIF 688 - director → ME
  • 451
    58 Queen Anne Street, London, Marylebone, England
    Dissolved corporate (2 parents)
    Officer
    2014-08-05 ~ 2015-08-29
    IIF 76 - director → ME
  • 452
    Tony Payne, 66 Central Way, Oxted, Surrey
    Dissolved corporate (1 parent)
    Officer
    2010-03-19 ~ 2010-12-24
    IIF 315 - director → ME
  • 453
    MONEY SOLUTIONS ADVISORS LIMITED - 2009-12-07
    Manor House, 35 St. Thomas's Road, Chorley, Lancs, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    11,330 GBP2018-12-31
    Officer
    2003-03-14 ~ 2017-01-11
    IIF 514 - director → ME
  • 454
    5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2009-08-19 ~ 2016-03-14
    IIF 560 - director → ME
  • 455
    145-157 St John Street, London, England
    Dissolved corporate
    Officer
    2013-04-12 ~ 2014-04-23
    IIF 894 - director → ME
  • 456
    15 Stopher House, Webber Street, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,817 GBP2016-01-31
    Officer
    2005-01-07 ~ 2016-01-06
    IIF 1029 - director → ME
  • 457
    124 City Road, London, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -28,720 GBP2023-07-31
    Officer
    2013-07-25 ~ 2013-08-23
    IIF 875 - director → ME
  • 458
    Office 7 Ludgate Hill, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-12-02 ~ 2014-07-14
    IIF 748 - director → ME
  • 459
    4 Heronswood, Salisbury, Wiltshire
    Dissolved corporate (1 parent)
    Officer
    2010-07-07 ~ 2012-07-23
    IIF 335 - director → ME
  • 460
    83 Beech Avenue, Beeston, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2010-03-08 ~ 2010-12-20
    IIF 365 - director → ME
    2009-12-16 ~ 2010-03-05
    IIF 305 - director → ME
  • 461
    LINKSTAR UK LIMITED - 2011-03-28
    4th Floor 46-47 Britton Street, London, England
    Dissolved corporate
    Officer
    2009-08-18 ~ 2011-04-06
    IIF 418 - director → ME
  • 462
    Hova House, 1 Hova Villas, Brighton & Hove
    Dissolved corporate (2 parents)
    Officer
    2014-02-04 ~ 2014-07-21
    IIF 829 - director → ME
  • 463
    Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved corporate (3 parents)
    Officer
    2008-01-10 ~ 2015-10-27
    IIF 553 - llp-designated-member → ME
  • 464
    AB UNION INVESTMENT LTD - 2013-03-06
    145-157 St John Street, London
    Dissolved corporate (1 parent)
    Officer
    2010-09-01 ~ 2013-03-05
    IIF 348 - director → ME
  • 465
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-11-29 ~ 2013-12-19
    IIF 833 - director → ME
  • 466
    TAYLORMADE (BATH) LTD - 2016-06-15
    13-15 Great Pulteney Street, Bath, England
    Corporate (4 parents)
    Equity (Company account)
    -1,540,537 GBP2024-03-31
    Officer
    2015-12-23 ~ 2019-10-11
    IIF 244 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-10-11
    IIF 167 - Right to appoint or remove directors OE
  • 467
    93 Princes Park Avenue, London, England
    Corporate (1 parent)
    Equity (Company account)
    82,611 GBP2023-06-30
    Officer
    2013-06-17 ~ 2013-06-21
    IIF 866 - director → ME
  • 468
    145-157 St John Street, London
    Dissolved corporate (2 parents)
    Officer
    2013-08-28 ~ 2013-08-29
    IIF 908 - director → ME
  • 469
    Murray House 58 High Street, Biddulph, Stoke On Trent, Staffordshire, England
    Dissolved corporate (1 parent)
    Officer
    2009-05-28 ~ 2013-05-22
    IIF 570 - secretary → ME
  • 470
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    19,136 GBP2023-11-30
    Officer
    2012-11-13 ~ 2012-11-14
    IIF 905 - director → ME
  • 471
    Wincham House, Greenfield Farm Industrial Estate, Congleton, Cheshire, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    764,859 GBP2023-10-31
    Officer
    2009-10-21 ~ 2009-11-11
    IIF 370 - director → ME
  • 472
    10 - 14, Tiller Road, London, England
    Dissolved corporate
    Officer
    2011-02-10 ~ 2012-02-23
    IIF 808 - director → ME
  • 473
    ARUNDEL TRADING LIMITED - 2002-07-03
    2nd Floor, 9 Chapel Place, London
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -171 GBP2023-10-31
    Officer
    2002-07-01 ~ 2012-07-11
    IIF 681 - director → ME
  • 474
    4 Cornwall Road, Greenhill, Herne Bay, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-07 ~ 2012-03-28
    IIF 978 - director → ME
  • 475
    8 Adelaide Row, Seaham, County Durham, United Kingdom
    Corporate (2 parents)
    Officer
    2024-08-20 ~ 2025-01-24
    IIF 566 - director → ME
  • 476
    RIGHT TIME ENTERPRISE LTD - 2012-07-10
    Bespoke Insolvency Solutions, Suite 6 1-7 Taylor Street, Bury
    Dissolved corporate (2 parents)
    Officer
    2012-05-08 ~ 2012-07-17
    IIF 870 - director → ME
  • 477
    New Coliseum Upper Office, 246 Whitley Road, Whitley Bay, Tyne And Wear, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2021-09-13 ~ 2024-09-25
    IIF 580 - secretary → ME
  • 478
    78 York Street, London
    Dissolved corporate (1 parent)
    Officer
    2012-02-07 ~ 2012-10-05
    IIF 1050 - director → ME
  • 479
    9.17 Capital Tower, 91 Waterloo Road, Office No.15, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,037,769 GBP2023-12-31
    Officer
    2002-06-27 ~ 2002-08-23
    IIF 706 - director → ME
  • 480
    Office 11 43 Bedford Street, London
    Dissolved corporate (2 parents)
    Officer
    2009-02-25 ~ 2014-02-25
    IIF 1218 - director → ME
  • 481
    Office 319, Regico Offices The Old Bank, 153 The High Street Parade, Watford, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,488 GBP2024-03-31
    Officer
    2013-03-22 ~ 2015-10-22
    IIF 1032 - director → ME
  • 482
    The Old Exchange 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved corporate (1 parent)
    Officer
    2011-11-11 ~ 2011-11-30
    IIF 1001 - director → ME
  • 483
    SALMAKIA COMPANY LIMITED - 2008-10-29
    Ascot House, 2 Woodberry Grove, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2008-01-01 ~ 2013-01-02
    IIF 699 - director → ME
  • 484
    Office 121, Regico Offices The Old Bank, 153 The Parade High Street, Watford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    2007-12-18 ~ 2015-10-22
    IIF 1040 - director → ME
  • 485
    20-22 Wenlock Road, London
    Corporate (2 parents)
    Equity (Company account)
    737 GBP2023-07-31
    Officer
    2008-11-21 ~ 2014-07-28
    IIF 392 - director → ME
  • 486
    Office 21 8 Shepherd Market, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-02-28 ~ 2011-10-31
    IIF 1098 - director → ME
  • 487
    34 Bury Green, Little Downham, Ely, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -13,101 GBP2016-03-31
    Officer
    2014-03-17 ~ 2014-06-10
    IIF 937 - director → ME
  • 488
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2010-08-11 ~ 2012-03-05
    IIF 323 - director → ME
  • 489
    14 St Marks Crescent, Maidenhead, Berkshire
    Corporate (1 parent)
    Equity (Company account)
    -55,435 GBP2024-04-30
    Officer
    2013-04-12 ~ 2013-06-17
    IIF 805 - director → ME
  • 490
    CHANVRE CBD LTD - 2024-04-30
    FUNLINE INTERNATIONAL LIMITED - 2018-09-26
    20-22 Wenlock Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    91,067 GBP2023-12-31
    Officer
    2010-05-24 ~ 2015-03-30
    IIF 350 - director → ME
  • 491
    8 Hedgley Mews, P Coyne, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -3,648 GBP2019-11-30
    Officer
    2011-11-11 ~ 2011-11-30
    IIF 1002 - director → ME
  • 492
    Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved corporate (3 parents)
    Officer
    2007-12-06 ~ 2015-10-27
    IIF 559 - llp-designated-member → ME
  • 493
    Office 329, Regico Office, The Old Bank, 153 The Parade High Street, Watford, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -7,822 GBP2023-03-31
    Officer
    2015-10-22 ~ 2015-11-30
    IIF 1022 - director → ME
    2011-03-16 ~ 2015-10-22
    IIF 1033 - director → ME
  • 494
    C/o Msm Ltd The Saturn Centre Spring Road, Ettingshall, Wolverhampton, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2008-11-24 ~ 2009-03-20
    IIF 410 - director → ME
  • 495
    145-157 St John Street, London
    Dissolved corporate
    Officer
    2013-09-17 ~ 2014-10-02
    IIF 843 - director → ME
  • 496
    4e Farfield Park, Enterprise Court, Rotherham
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    2013-01-28 ~ 2015-01-12
    IIF 897 - director → ME
  • 497
    91 Manor Avenue South, Kidderminster, England
    Dissolved corporate (1 parent)
    Officer
    2010-02-25 ~ 2011-05-06
    IIF 322 - director → ME
  • 498
    The Old Vicarage, Church Close, Boston, Lincolnshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-05-20 ~ 2014-08-15
    IIF 837 - director → ME
  • 499
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-10 ~ 2012-05-18
    IIF 998 - director → ME
    2010-04-26 ~ 2012-05-10
    IIF 318 - director → ME
  • 500
    Suite 18 Silk House, Park Green, Macclesfield, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2012-05-17 ~ 2015-04-30
    IIF 943 - director → ME
  • 501
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-10 ~ 2012-05-18
    IIF 1007 - director → ME
    2010-04-26 ~ 2012-05-10
    IIF 330 - director → ME
  • 502
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-12-06 ~ 2012-12-07
    IIF 844 - director → ME
  • 503
    2nd Floor 9 Chapel Place, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    3,950 GBP2019-05-31
    Officer
    2005-05-18 ~ 2012-03-02
    IIF 707 - director → ME
  • 504
    The White House, 5 West View, Hatfield
    Dissolved corporate (1 parent)
    Officer
    2011-07-11 ~ 2012-07-24
    IIF 891 - director → ME
  • 505
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-04-02 ~ 2012-06-25
    IIF 771 - director → ME
  • 506
    145-157 St John Street, London
    Dissolved corporate (1 parent)
    Officer
    2011-11-09 ~ 2012-11-30
    IIF 803 - director → ME
  • 507
    8 Shepherd Market, Office 21, London
    Dissolved corporate (1 parent)
    Officer
    2011-04-12 ~ 2014-04-15
    IIF 1132 - director → ME
  • 508
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2010-08-23 ~ 2011-02-09
    IIF 314 - director → ME
  • 509
    Office 151, Regico Offices The Old Bank, 153 The Parade High Street, Watford, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    2013-02-14 ~ 2013-04-04
    IIF 1036 - director → ME
  • 510
    43 Berkeley Square, Westminster, London, England
    Dissolved corporate
    Officer
    2013-02-06 ~ 2014-02-18
    IIF 921 - director → ME
  • 511
    RAJ DHONOTA LIMITED - 2020-02-18
    GLOBAL PROXIMITY LIMITED - 2016-05-24
    EVELOPIT LIMITED - 2005-06-30
    4385, 04829852 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -58,420 GBP2019-01-31
    Officer
    2008-11-27 ~ 2009-11-27
    IIF 379 - director → ME
  • 512
    61a South Street, Oakham, England
    Corporate (2 parents)
    Equity (Company account)
    6,216 GBP2024-03-31
    Officer
    2002-12-10 ~ 2022-11-30
    IIF 234 - director → ME
    2004-07-01 ~ 2022-11-30
    IIF 507 - secretary → ME
  • 513
    Office 11 43 Bedford Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-03-02 ~ 2013-07-10
    IIF 1162 - director → ME
  • 514
    128 City Road, London, England
    Corporate (5 parents)
    Equity (Company account)
    306 GBP2024-03-31
    Person with significant control
    2020-03-27 ~ 2020-05-21
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 515
    145-157 St John Street, London
    Dissolved corporate
    Officer
    2013-02-19 ~ 2014-02-21
    IIF 861 - director → ME
  • 516
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-07-12 ~ 2013-05-31
    IIF 778 - director → ME
  • 517
    145-157 St John Street, London, England
    Dissolved corporate
    Officer
    2013-02-19 ~ 2014-03-10
    IIF 769 - director → ME
  • 518
    8a Basepoint Business Centre, Waterberry Drive, Waterlooville, Hampshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -12,685 GBP2024-03-31
    Officer
    2021-04-01 ~ 2023-11-01
    IIF 652 - secretary → ME
  • 519
    Prospect House Newby Road, Hazel Grove, Stockport, Greater Manchester, England
    Corporate (7 parents, 1 offspring)
    Officer
    2021-01-14 ~ 2022-04-20
    IIF 237 - director → ME
    2009-07-22 ~ 2017-03-31
    IIF 276 - secretary → ME
  • 520
    Lyme Room, Galleon House Newby Road, Hazel Grove, Stockport, England
    Corporate (6 parents)
    Officer
    2013-10-10 ~ 2017-03-31
    IIF 510 - director → ME
  • 521
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-04-02 ~ 2012-06-25
    IIF 845 - director → ME
  • 522
    Unit 4 Severnlink Newhouse Farm Industrial Estate, Mathern, Chepstow, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    -230,313 GBP2023-12-31
    Officer
    2010-05-10 ~ 2011-10-15
    IIF 301 - director → ME
  • 523
    KING & WOOD MALLESONS LLP - 2017-01-18
    SJ BERWIN LLP - 2013-11-01
    Vernon House, 23 Sicilian Avenue, London
    Corporate (2 parents, 3 offsprings)
    Officer
    2005-05-31 ~ 2009-05-31
    IIF 679 - llp-designated-member → ME
  • 524
    4385, 07447993 - Companies House Default Address, Cardiff
    Corporate (4 parents)
    Equity (Company account)
    -11,690 GBP2023-12-31
    Officer
    2010-11-25 ~ 2012-12-31
    IIF 177 - director → ME
  • 525
    3, Cheryls Close, Fulham, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2011-08-08 ~ 2011-08-09
    IIF 355 - director → ME
  • 526
    Room 103 14 Crooms Hill, Greenwich, London
    Dissolved corporate (2 parents)
    Officer
    2009-08-10 ~ 2011-07-17
    IIF 1044 - director → ME
  • 527
    Unit 1, Rake Lane, Clifton Junction, Manchester Rake Lane, Swinton, Manchester, England
    Corporate (5 parents)
    Equity (Company account)
    796,729 GBP2023-12-31
    Officer
    2010-11-25 ~ 2012-12-31
    IIF 179 - director → ME
  • 528
    145-157 St John Street, London, England
    Dissolved corporate
    Officer
    2011-12-07 ~ 2012-12-20
    IIF 726 - director → ME
  • 529
    2nd Floor, 145-157 St John Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-08-05 ~ 2012-03-08
    IIF 408 - director → ME
  • 530
    KENGARD INTERNATIONAL LTD - 2022-11-01
    E REFRESH LTD - 2017-05-26
    Fabrication House Northgate, Aldridge, Walsall, England
    Corporate (3 parents)
    Equity (Company account)
    -7,699 GBP2023-12-31
    Officer
    2010-02-23 ~ 2012-03-05
    IIF 320 - director → ME
  • 531
    Office 8 176 Finchley Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,242 GBP2016-01-31
    Officer
    2012-01-27 ~ 2014-01-27
    IIF 1122 - director → ME
  • 532
    107 Brookside South, East Barnet, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2019-10-30 ~ 2019-12-04
    IIF 599 - director → ME
  • 533
    145-157 St John Street, London, England
    Dissolved corporate
    Officer
    2010-09-23 ~ 2012-03-05
    IIF 324 - director → ME
  • 534
    Office 243, Regico Offices, The Old Bank, 153 The Parade High Street, Watford, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,810 GBP2018-07-31
    Officer
    2009-07-23 ~ 2014-05-28
    IIF 1210 - director → ME
  • 535
    INTERCEDE 2103 LIMITED - 2006-04-26
    3 Sidings Court, White Rose Way, Doncaster, England
    Corporate (3 parents)
    Officer
    2009-07-20 ~ 2011-10-20
    IIF 475 - director → ME
  • 536
    REAL-TIME TRAINING (LEEDS) LIMITED - 2008-10-15
    REAL-TIME TRAINING LIMITED - 2005-07-25
    Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved corporate (4 parents)
    Officer
    2009-06-04 ~ 2011-10-31
    IIF 132 - director → ME
  • 537
    Unit 9 Station Place, Aycliffe Business Park, Newton Aycliffe, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,169 GBP2024-12-31
    Officer
    2024-09-25 ~ 2024-10-31
    IIF 189 - director → ME
  • 538
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2010-09-01 ~ 2010-11-04
    IIF 331 - director → ME
  • 539
    17 Buckland Rise, Maidstone, Uk, England
    Dissolved corporate (1 parent)
    Officer
    2011-03-01 ~ 2012-03-12
    IIF 767 - director → ME
  • 540
    Suite 26, 22 Notting Hill Gate, London
    Dissolved corporate
    Officer
    2012-02-27 ~ 2015-10-22
    IIF 1176 - director → ME
  • 541
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-05-10 ~ 2014-05-19
    IIF 889 - director → ME
  • 542
    Purnells Suite 4, Portfolio House, Princes Street, Dorchester, Dorset, England
    Dissolved corporate (5 parents)
    Officer
    2007-02-01 ~ 2012-10-06
    IIF 524 - director → ME
  • 543
    Office 294, Regico Offices The Old Bank, 153 The Parade High Street, Watford, Herts
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    15,537,894 GBP2016-06-30
    Officer
    2010-12-21 ~ 2014-07-06
    IIF 1178 - director → ME
  • 544
    167-169 Great Portland Street, 5th Floor Great Portland Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -8,219 GBP2024-03-31
    Officer
    2013-03-04 ~ 2013-05-03
    IIF 774 - director → ME
  • 545
    HAMFUL LIMITED - 1979-12-31
    12 Conqueror Court, Sittingbourne, Kent
    Dissolved corporate (1 parent)
    Equity (Company account)
    -18 GBP2021-06-30
    Officer
    2013-11-18 ~ 2014-03-14
    IIF 724 - director → ME
  • 546
    Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Corporate (2 parents)
    Officer
    2008-09-08 ~ 2015-11-04
    IIF 550 - llp-designated-member → ME
  • 547
    Office 11 43 Bedford Street, London
    Dissolved corporate (1 parent)
    Officer
    2010-10-15 ~ 2015-10-15
    IIF 1166 - director → ME
  • 548
    New Coliseum Upper Offices, 246 Whitley Road, Whitley Bay, Tyne And Wear, England
    Corporate (3 parents)
    Officer
    2024-03-16 ~ 2024-06-12
    IIF 217 - director → ME
  • 549
    RAILAND ENERGY LIMITED - 2011-06-24
    Regus Office 131-133, 2 Falcon Gate, Shire Park, Welwyn Garden City, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -42,801 GBP2016-09-30
    Officer
    2009-09-24 ~ 2011-05-18
    IIF 401 - director → ME
  • 550
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-12-11 ~ 2013-12-30
    IIF 802 - director → ME
  • 551
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-07-25 ~ 2014-02-19
    IIF 967 - director → ME
  • 552
    Office 11 43 Bedford Street, London
    Dissolved corporate (1 parent)
    Officer
    2008-02-19 ~ 2014-01-23
    IIF 1193 - director → ME
  • 553
    Suite 26, 22 Notting Hill Gate, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,502 GBP2017-07-31
    Officer
    2009-10-08 ~ 2014-03-03
    IIF 1174 - director → ME
  • 554
    Office 11 43 Bedford Street, London
    Dissolved corporate (1 parent)
    Officer
    2009-06-10 ~ 2015-10-22
    IIF 1204 - director → ME
  • 555
    Suite 8 176 Finchley Road, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -677 GBP2016-07-31
    Officer
    2011-08-17 ~ 2014-07-08
    IIF 1062 - director → ME
  • 556
    Office 11 43 Bedford Street, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,144 GBP2014-10-31
    Officer
    2008-10-08 ~ 2014-09-04
    IIF 1214 - director → ME
  • 557
    Office 161, Regico Offices, The Old Bank, 153 The Parade High Street, Watford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -25,969 GBP2023-09-30
    Officer
    2011-09-15 ~ 2014-08-22
    IIF 1031 - director → ME
  • 558
    2nd Floor 9 Chapel Place, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-02-06 ~ 2012-02-06
    IIF 691 - director → ME
  • 559
    Suite No 2, First Floor, Kenwood House, 77a Shenley Road, Borehamwood, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -30,927 GBP2019-07-31
    Officer
    2006-07-03 ~ 2013-11-08
    IIF 695 - director → ME
  • 560
    Ascot House, 2 Woodberry Grove, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-03-20 ~ 2011-09-19
    IIF 684 - director → ME
  • 561
    Innovation Centre, Gallows Hill, Warwick
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2012-05-22 ~ 2014-10-28
    IIF 766 - director → ME
  • 562
    1 Berkeley Street, London, London, United Kingdom
    Dissolved corporate
    Officer
    2011-02-03 ~ 2012-01-09
    IIF 1015 - director → ME
  • 563
    INVENTIV LTD - 2013-09-02
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-08-03 ~ 2012-08-13
    IIF 882 - director → ME
  • 564
    Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2008-07-07 ~ 2015-11-04
    IIF 548 - llp-designated-member → ME
  • 565
    Kemp House, 152-160 City Road, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    -169,710 GBP2020-03-31
    Officer
    2006-08-10 ~ 2014-08-12
    IIF 1024 - director → ME
  • 566
    West Mains Road, Edinburgh, Midlothian
    Corporate (4 parents)
    Officer
    2014-02-24 ~ 2014-07-18
    IIF 224 - director → ME
  • 567
    32 Sackville Street, London
    Dissolved corporate (1 parent)
    Officer
    2013-01-28 ~ 2013-01-31
    IIF 907 - director → ME
  • 568
    201 Haverstock Hill, Second Floor, London, England
    Dissolved corporate
    Officer
    2013-05-17 ~ 2014-04-29
    IIF 887 - director → ME
  • 569
    129 Woodplumpton Road Fulwood, Preston, Lancashire, United Kingdom
    Corporate (3 parents)
    Officer
    2011-12-21 ~ 2017-03-31
    IIF 508 - director → ME
    2011-12-21 ~ 2017-03-31
    IIF 674 - secretary → ME
  • 570
    342 Brownhill Road Brownhill Road, London, England
    Dissolved corporate (1 parent, 21 offsprings)
    Equity (Company account)
    593 GBP2022-11-30
    Officer
    2009-08-10 ~ 2011-04-18
    IIF 1045 - director → ME
  • 571
    Office 165 Regico Offices, The Old Bank, 153 The Parade High Street, Watford, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    14,037 GBP2018-10-31
    Officer
    2012-10-09 ~ 2015-10-08
    IIF 1105 - director → ME
  • 572
    LAWGRA (NO.258) LIMITED - 1994-09-09
    2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -335,056 GBP2024-04-30
    Officer
    2012-01-09 ~ 2013-08-05
    IIF 988 - director → ME
  • 573
    2nd Floor, 145-157 St John Street, London, England
    Dissolved corporate
    Officer
    2010-01-27 ~ 2012-03-05
    IIF 337 - director → ME
  • 574
    2nd Floor, 145-157 St John Street, London
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2010-03-08 ~ 2014-07-01
    IIF 362 - director → ME
    2009-01-20 ~ 2010-03-05
    IIF 382 - director → ME
  • 575
    15 Foxfield Close, Northwood, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,025 GBP2016-07-31
    Officer
    2009-07-20 ~ 2015-10-22
    IIF 1198 - director → ME
  • 576
    DUNWILCO (1337) LIMITED - 2006-07-04
    Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Corporate (4 parents, 1 offspring)
    Officer
    2011-12-08 ~ 2013-05-05
    IIF 627 - secretary → ME
  • 577
    DUNWILCO (1336) LIMITED - 2006-07-04
    Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Corporate (4 parents)
    Officer
    2011-11-29 ~ 2013-06-05
    IIF 626 - secretary → ME
  • 578
    4 Wesley Avenue South, Low Moor, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2022-01-14 ~ 2024-02-29
    IIF 669 - secretary → ME
  • 579
    Ravensbourne Business Centre Westerham Road, Keston, Bromley, Uk
    Dissolved corporate (1 parent)
    Officer
    2010-06-21 ~ 2011-01-21
    IIF 329 - director → ME
  • 580
    Wayland House High Street, Watton, Thetford, Norfolk
    Corporate (2 parents)
    Equity (Company account)
    33,790 GBP2023-07-31
    Officer
    2009-12-08 ~ 2011-03-03
    IIF 366 - director → ME
    2009-07-10 ~ 2009-10-21
    IIF 388 - director → ME
  • 581
    INTERNATIONAL LAWYERS FOR AFRICA - 2014-07-29
    10 Queen Street Place, London
    Dissolved corporate (6 parents)
    Officer
    2006-03-07 ~ 2014-01-01
    IIF 1240 - director → ME
    2006-03-07 ~ 2014-01-01
    IIF 716 - secretary → ME
  • 582
    31 Grange Court Upper Park, Loughton, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    679,478 GBP2018-03-31
    Officer
    2013-03-22 ~ 2014-02-07
    IIF 760 - director → ME
  • 583
    4 Jersey Close, Congleton, Cheshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    1998-04-17 ~ 1999-10-01
    IIF 579 - secretary → ME
  • 584
    9 Jubilee Crescent, Coventry, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    148,899 GBP2024-03-31
    Officer
    2011-05-04 ~ 2013-07-09
    IIF 857 - director → ME
  • 585
    Suite 26 22 Notting Hill Gate, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-04-12 ~ 2014-03-17
    IIF 1119 - director → ME
  • 586
    SHEFFIELD BOY SCOUTS (HOLDINGS) LIMITED - 1997-10-16
    Scout Headquarters, Trippet Lane, Sheffield
    Corporate (8 parents)
    Officer
    1994-10-27 ~ 2023-10-25
    IIF 172 - director → ME
  • 587
    W4 5ya, Building 3 Chiswick Park, 566 Chiswick High Road, London
    Dissolved corporate (1 parent)
    Officer
    2009-10-29 ~ 2010-01-20
    IIF 1042 - director → ME
    2009-10-28 ~ 2009-10-29
    IIF 672 - secretary → ME
  • 588
    4385, 08224286 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,950,002 GBP2021-09-30
    Officer
    2012-09-21 ~ 2015-09-11
    IIF 758 - director → ME
  • 589
    145-157 St John Street, London
    Dissolved corporate (2 parents)
    Officer
    2013-08-27 ~ 2013-08-28
    IIF 718 - director → ME
  • 590
    48 Richmond Road, Kingston Upon Thames, Surrey
    Corporate (2 parents)
    Equity (Company account)
    111,789 GBP2023-10-31
    Officer
    2003-03-25 ~ 2018-06-25
    IIF 151 - director → ME
    2003-03-25 ~ 2018-06-25
    IIF 275 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-06-25
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 591
    20-22 Wenlock Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2009-09-23 ~ 2014-10-06
    IIF 386 - director → ME
  • 592
    145-157 St John Street, London, England
    Dissolved corporate
    Officer
    2013-04-22 ~ 2013-05-09
    IIF 869 - director → ME
  • 593
    Gibson House, Ermine Business Park, Huntingdon, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    680,775 GBP2017-12-31
    Officer
    2010-02-25 ~ 2013-11-18
    IIF 1179 - director → ME
  • 594
    Office 168, Regico Offices The Old Bank, 153 The Parade High Street, Watford, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-07-31
    Officer
    2009-07-06 ~ 2015-10-22
    IIF 1182 - director → ME
  • 595
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-06-21 ~ 2012-07-02
    IIF 819 - director → ME
  • 596
    Unit 10, Lycroft Farm, Park Lane, Swanmore, Hampshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,108 GBP2024-02-29
    Officer
    2017-02-02 ~ 2023-11-30
    IIF 668 - secretary → ME
  • 597
    SALEX LEGAL SERVICES LIMITED - 2010-04-21
    1066 London Road, Leigh-on-sea, Essex
    Corporate (5 parents)
    Equity (Company account)
    508,984 GBP2022-12-31
    Officer
    2010-02-26 ~ 2010-04-21
    IIF 316 - director → ME
  • 598
    145-157 St John Street, London
    Dissolved corporate (1 parent, 3 offsprings)
    Officer
    2013-08-16 ~ 2014-08-29
    IIF 807 - director → ME
  • 599
    TERMCLEAR ENTERPRISES LIMITED - 1994-04-05
    South Cheshire College, Dane Bank Avenue, Crewe, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2011-11-14 ~ 2013-09-27
    IIF 239 - director → ME
  • 600
    15 Stopher House, Webber Street, London
    Dissolved corporate (1 parent)
    Officer
    2005-05-06 ~ 2016-01-06
    IIF 1026 - director → ME
  • 601
    SRUC
    - now
    THE SCOTTISH AGRICULTURAL COLLEGE - 2012-10-01
    SCOTTISH AGRICULTURAL COLLEGES - 1990-05-18
    Peter Wilson Building, King's Buildings, West Mains Road, Edinburgh
    Corporate (16 parents, 3 offsprings)
    Officer
    2012-10-05 ~ 2014-07-18
    IIF 223 - director → ME
  • 602
    22 St. Botolphs Gate, Saxilby, Lincoln
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,291 GBP2016-03-31
    Officer
    2006-10-27 ~ 2009-02-20
    IIF 293 - director → ME
  • 603
    Copia House Great Cliffe Court, Dodworth Business Park Dodworth, Barnsley, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2011-11-11 ~ 2012-02-24
    IIF 562 - director → ME
  • 604
    Office 11 43 Bedford Street, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-03-31
    Officer
    2008-07-10 ~ 2015-10-22
    IIF 1216 - director → ME
  • 605
    15 Aquarius Eel Pie Islanf, Twickenham, England
    Dissolved corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -155,975 GBP2018-05-31
    Officer
    2010-09-24 ~ 2015-03-06
    IIF 342 - director → ME
    2010-05-19 ~ 2010-08-05
    IIF 321 - director → ME
  • 606
    145-157 St John Street, London, England
    Dissolved corporate
    Officer
    2014-07-01 ~ 2014-07-17
    IIF 955 - director → ME
    2009-07-07 ~ 2014-04-16
    IIF 419 - director → ME
  • 607
    145-157 St John Street, London
    Dissolved corporate (1 parent)
    Officer
    2012-03-01 ~ 2012-03-11
    IIF 848 - director → ME
  • 608
    145-157 St John Street, London
    Dissolved corporate (1 parent)
    Officer
    2013-07-15 ~ 2014-08-05
    IIF 906 - director → ME
  • 609
    2 Hingley Close, Gorleston, Great Yarmouth, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2016-11-22 ~ 2017-11-09
    IIF 484 - director → ME
    Person with significant control
    2016-11-22 ~ 2017-11-09
    IIF 85 - Ownership of shares – 75% or more OE
  • 610
    Grafton House, 81 Chorley Old, Road, Bolton, Lancs
    Dissolved corporate (2 parents)
    Equity (Company account)
    13,215 GBP2020-12-31
    Officer
    2006-12-22 ~ 2017-07-03
    IIF 517 - director → ME
  • 611
    Winchester Bourne Ltd, Sullivan Court Wessex Business Park, Wessex Way, Colden Common, Winchester, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-07-14 ~ 2011-07-25
    IIF 743 - director → ME
  • 612
    32 Bracken Drive, Chigwell, England
    Corporate (1 parent)
    Equity (Company account)
    -24,919 GBP2023-06-30
    Officer
    2009-06-09 ~ 2010-02-25
    IIF 416 - director → ME
  • 613
    2nd Floor, 145-157 St John Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2009-11-16 ~ 2009-12-14
    IIF 303 - director → ME
  • 614
    14 Kingsley Ave, Sutton, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2010-03-08 ~ 2010-06-08
    IIF 333 - director → ME
  • 615
    Office 244, Regico Offices The Old Bank, 153 The Parade High Street, Watford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    69,138 GBP2023-04-30
    Officer
    2008-03-11 ~ 2014-03-31
    IIF 1213 - director → ME
  • 616
    Office 11 43 Bedford Street, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -8,764 GBP2015-12-31
    Officer
    2011-12-21 ~ 2013-05-28
    IIF 1149 - director → ME
  • 617
    5a The Square, Wickham, Hampshire
    Corporate (1 parent)
    Equity (Company account)
    -22,979 GBP2020-04-30
    Officer
    2011-04-18 ~ 2021-02-01
    IIF 122 - director → ME
    Person with significant control
    2017-03-01 ~ 2021-02-01
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 618
    DEAKINS WEALTH MANAGEMENT LIMITED - 2013-01-18
    Grafton House 81 Chorley Old Road, Bolton, Lancs
    Corporate (1 parent)
    Equity (Company account)
    62,008 GBP2024-03-31
    Officer
    2012-12-13 ~ 2021-12-08
    IIF 515 - director → ME
  • 619
    Sable International 13th Floor, One Croydon, 12-16 Addiscombe Road, Croydon, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -7,479 GBP2020-12-15
    Officer
    2011-09-13 ~ 2014-06-01
    IIF 985 - director → ME
  • 620
    60 Windsor Avenue, London
    Dissolved corporate
    Current Assets (Company account)
    3,651 GBP2015-10-31
    Officer
    2010-10-26 ~ 2013-11-18
    IIF 746 - director → ME
  • 621
    31 Walpole Road, Slough, Berkshire, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2011-12-12 ~ 2012-12-31
    IIF 842 - director → ME
  • 622
    Office 11 43 Bedford Street, London
    Dissolved corporate (1 parent)
    Officer
    2012-01-11 ~ 2013-12-05
    IIF 1059 - director → ME
  • 623
    FUTURE BATH PLUS - 2012-10-03
    11a York Street, Bath, Somerset, United Kingdom
    Corporate (16 parents)
    Officer
    2016-05-20 ~ 2020-05-20
    IIF 713 - director → ME
  • 624
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-03-07 ~ 2012-03-05
    IIF 783 - director → ME
  • 625
    63-66 63-66 Hatton Garden, London, England
    Corporate (1 parent)
    Equity (Company account)
    3 GBP2020-01-31
    Officer
    2020-01-16 ~ 2021-05-21
    IIF 152 - director → ME
    2019-01-21 ~ 2021-05-21
    IIF 658 - secretary → ME
    Person with significant control
    2019-01-07 ~ 2021-05-21
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 626
    INTERCEDE 1447 LIMITED - 1999-07-28
    40 High Street, Northwood, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    5,510,473 GBP2023-12-31
    Officer
    1999-08-31 ~ 2007-10-01
    IIF 561 - director → ME
  • 627
    Ground Floor Williamson House, Wotton Road, Ashford, Kent, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -170,612 GBP2023-10-31
    Person with significant control
    2016-07-01 ~ 2019-09-30
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 628
    KALEIDOSCOPE (BATH) LIMITED - 2018-10-02
    GRITTLETON HOLDINGS LTD - 2017-09-08
    Homewood, Hinton Charterhouse, Bath, Somerset, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -862,146 GBP2024-03-31
    Person with significant control
    2017-03-22 ~ 2017-03-22
    IIF 168 - Right to appoint or remove directors OE
    IIF 168 - Right to appoint or remove directors as a member of a firm OE
  • 629
    145-157 St John Street, London
    Dissolved corporate (1 parent)
    Officer
    2012-07-20 ~ 2013-04-24
    IIF 727 - director → ME
  • 630
    Parkside, Lowther, Penrith, Cumbria
    Dissolved corporate (1 parent)
    Officer
    2008-11-19 ~ 2011-02-22
    IIF 400 - director → ME
  • 631
    SMT HIRE LIMITED - 2014-03-20
    32 The Crescent, Spalding, Lincolnshire
    Dissolved corporate (1 parent)
    Officer
    2010-04-22 ~ 2014-10-03
    IIF 272 - secretary → ME
  • 632
    VOGA LIMITED - 2015-12-22
    494 Midsummer Boulevard, Milton Keynes
    Dissolved corporate (1 parent)
    Officer
    2012-04-02 ~ 2014-10-24
    IIF 949 - director → ME
  • 633
    Office 8 176 Finchley Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    33,587 GBP2016-11-30
    Officer
    2010-11-04 ~ 2015-10-22
    IIF 1107 - director → ME
  • 634
    40 Bloomsbury Way, Lower Ground Floor, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -37,027 GBP2017-01-31
    Officer
    2011-08-09 ~ 2012-08-21
    IIF 892 - director → ME
  • 635
    7 St. Petersgate, Stockport, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -14,087 GBP2020-08-31
    Officer
    2013-08-01 ~ 2013-11-14
    IIF 563 - director → ME
  • 636
    78 Chatsworth Road, Croydon
    Dissolved corporate (1 parent)
    Officer
    2008-11-28 ~ 2009-09-16
    IIF 393 - director → ME
  • 637
    Staffordshire Fire And Rescue Service Head Quaters, Pirehill, Stone, Staffordshire, England
    Dissolved corporate (2 parents)
    Officer
    2012-01-20 ~ 2013-06-05
    IIF 629 - secretary → ME
  • 638
    Turton Golf Club Hospital Road, Wood End Farm, Bromley Cross, Nr Bolton
    Corporate (10 parents, 1 offspring)
    Profit/Loss (Company account)
    26,593 GBP2023-04-01 ~ 2024-03-31
    Officer
    2016-04-01 ~ 2018-04-15
    IIF 519 - director → ME
  • 639
    56 Pembroke Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-02-07 ~ 2013-03-05
    IIF 810 - director → ME
  • 640
    66 Central Way, Oxted, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2010-12-24 ~ 2012-03-05
    IIF 368 - director → ME
  • 641
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-04-04 ~ 2015-04-14
    IIF 800 - director → ME
  • 642
    2a Alton House Office Park, Gatehouse Way, Aylesbury, Buckinghamshire
    Dissolved corporate (2 parents)
    Officer
    2005-09-26 ~ 2005-10-28
    IIF 573 - director → ME
  • 643
    78 York Street, London, England
    Dissolved corporate
    Officer
    2010-12-01 ~ 2012-04-02
    IIF 835 - director → ME
  • 644
    Unit 310 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Corporate (3 parents, 1 offspring)
    Officer
    2013-12-23 ~ 2020-02-01
    IIF 455 - director → ME
    2011-12-15 ~ 2013-06-05
    IIF 615 - secretary → ME
  • 645
    Unit 310 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Corporate (3 parents)
    Officer
    2013-12-23 ~ 2020-02-01
    IIF 453 - director → ME
    2011-12-09 ~ 2013-06-05
    IIF 616 - secretary → ME
  • 646
    2nd Floor, 145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2010-03-02 ~ 2012-01-10
    IIF 1017 - director → ME
  • 647
    Minshull House, 67 Wellington Road North, Stockport, Cheshire, United Kingdom
    Corporate (2 parents)
    Officer
    2010-09-13 ~ 2015-11-04
    IIF 546 - llp-designated-member → ME
  • 648
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-10-24 ~ 2012-08-02
    IIF 818 - director → ME
  • 649
    International House, 36-38 Cornhill, London, England
    Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-09-30
    Officer
    2008-12-05 ~ 2014-12-17
    IIF 404 - director → ME
  • 650
    13 Whitchurch Lane, Edgware, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -13,931 GBP2019-04-30
    Officer
    2011-04-12 ~ 2014-04-12
    IIF 1136 - director → ME
  • 651
    145-157 St John Street, London
    Dissolved corporate (2 parents)
    Officer
    2013-08-27 ~ 2013-08-28
    IIF 1021 - director → ME
  • 652
    25 Fieldway, Wavertree Garden Suburb, Liverpool, Merseyside
    Dissolved corporate (1 parent)
    Officer
    2009-10-16 ~ 2013-08-01
    IIF 1047 - director → ME
  • 653
    SECURICORP GROUP NE LTD - 2024-04-25
    Unit 703e Whinfield Drive, Aycliffe Business Park, Newton Aycliffe, England
    Corporate (1 offspring)
    Officer
    2024-04-22 ~ 2024-05-22
    IIF 187 - director → ME
    Person with significant control
    2024-04-25 ~ 2024-06-01
    IIF 27 - Has significant influence or control OE
    IIF 27 - Has significant influence or control over the trustees of a trust OE
    IIF 27 - Has significant influence or control as a member of a firm OE
  • 654
    Tax Advisory Partnership, 14 Devonshire Square, London, England
    Corporate (2 parents)
    Officer
    2012-03-01 ~ 2015-11-01
    IIF 539 - llp-designated-member → ME
  • 655
    Suite 4 10 Great Russell Street, London
    Dissolved corporate (1 parent)
    Officer
    2008-09-09 ~ 2010-09-19
    IIF 1192 - director → ME
  • 656
    Tyrrells Wood Golf Club, Leatherhead, Surrey
    Corporate (11 parents)
    Profit/Loss (Company account)
    78,223 GBP2023-01-01 ~ 2023-12-31
    Officer
    2012-03-29 ~ 2013-04-04
    IIF 537 - director → ME
  • 657
    145-157 St John Street, London
    Dissolved corporate (1 parent)
    Officer
    2013-08-20 ~ 2013-11-06
    IIF 830 - director → ME
  • 658
    WORLDWIDE EDUCATION PROJECTS LTD - 2013-08-28
    145-157 St John Street, London
    Dissolved corporate
    Officer
    2012-07-10 ~ 2012-10-18
    IIF 898 - director → ME
  • 659
    CZECH TRAVEL LIMITED - 2021-10-29
    Charlottes Court, Proctor Way, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    1,408,310 GBP2024-01-31
    Officer
    2002-01-31 ~ 2006-03-20
    IIF 251 - director → ME
  • 660
    145-157 St John Street, London
    Dissolved corporate (1 parent)
    Officer
    2013-06-24 ~ 2014-07-01
    IIF 917 - director → ME
  • 661
    20 Centenary Avenue, South Shields, Tyne And Wear
    Dissolved corporate (2 parents)
    Officer
    2008-09-08 ~ 2013-09-20
    IIF 552 - llp-designated-member → ME
  • 662
    Office 114 155 Minories, Aldgate, City Of London, England
    Corporate (1 parent)
    Equity (Company account)
    1,348 GBP2023-05-31
    Officer
    2011-01-26 ~ 2012-05-29
    IIF 343 - director → ME
  • 663
    Jsm Partners, Brightfield Business Hub Bakewell Road, Orton Southgate, Peterborough, Cambridgeshire, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    -85 GBP2019-04-30
    Officer
    2017-12-14 ~ 2018-07-02
    IIF 161 - director → ME
  • 664
    Enterprise House C/o A.m. Insolvency Limited, Carlton Road, Worksop, Notts
    Dissolved corporate (3 parents)
    Equity (Company account)
    -63,697 GBP2017-12-31
    Officer
    2016-12-07 ~ 2018-07-02
    IIF 598 - director → ME
  • 665
    2nd Floor 9 Chapel Place, London
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,314 GBP2024-04-30
    Officer
    2003-04-03 ~ 2012-03-07
    IIF 702 - director → ME
  • 666
    1/3 Town Street, Burton Overy, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2019-05-03 ~ 2019-05-03
    IIF 488 - director → ME
    Person with significant control
    2019-05-03 ~ 2019-05-03
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
  • 667
    Suite 26, 22 Notting Hill Gate, London
    Dissolved corporate (1 parent)
    Officer
    2011-01-11 ~ 2015-01-20
    IIF 1177 - director → ME
  • 668
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-09-12 ~ 2014-07-08
    IIF 775 - director → ME
  • 669
    Westbury, 2nd Floor, 145-157 St John Street, London
    Dissolved corporate (2 parents)
    Officer
    2010-10-01 ~ 2013-07-16
    IIF 1013 - director → ME
  • 670
    Office 185, Regico Offices The Old Bank, 153 The Parade High Street, Watford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    9,668 GBP2023-12-31
    Officer
    2009-12-15 ~ 2015-10-22
    IIF 1158 - director → ME
  • 671
    1 Kings Avenue, Winchmore Hill, London
    Dissolved corporate (1 parent)
    Officer
    2012-05-14 ~ 2012-05-24
    IIF 764 - director → ME
  • 672
    145-157 St John Street, London
    Dissolved corporate (1 parent)
    Officer
    2011-08-08 ~ 2011-08-09
    IIF 356 - director → ME
  • 673
    PAY INSTANT GLOBAL LTD - 2015-06-02
    KRIELLA LTD - 2015-06-01
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    756 GBP2019-04-02
    Officer
    2013-01-09 ~ 2013-03-04
    IIF 915 - director → ME
  • 674
    Office 11 43 Bedford Street, London
    Dissolved corporate (1 parent)
    Officer
    2011-08-17 ~ 2014-07-12
    IIF 1170 - director → ME
  • 675
    Simon Hersh, 1st Floor, Huxley House Weyside Park, Catteshall Lane, Godalming, Surrey
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2013-04-18 ~ 2015-04-27
    IIF 852 - director → ME
  • 676
    C/o Evla, 30, Worthing Road, Horsham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    4,032 GBP2017-07-31
    Officer
    2013-07-03 ~ 2013-10-02
    IIF 763 - director → ME
  • 677
    145-157 St John Street, London
    Dissolved corporate (1 parent)
    Officer
    2012-11-08 ~ 2013-01-23
    IIF 820 - director → ME
  • 678
    David Howard, 1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey
    Corporate (1 parent)
    Equity (Company account)
    295,601 GBP2024-01-31
    Officer
    2012-01-05 ~ 2012-04-18
    IIF 934 - director → ME
  • 679
    145-157 St John Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2010-11-09 ~ 2011-11-09
    IIF 849 - director → ME
  • 680
    Suite 8 176 Finchley Road, London
    Dissolved corporate (1 parent)
    Officer
    2011-08-17 ~ 2014-06-18
    IIF 1064 - director → ME
  • 681
    MARKETING BIRMINGHAM LIMITED - 2017-04-27
    BIRMINGHAM MARKETING PARTNERSHIP - 2002-05-09
    BIRMINGHAM CONVENTION AND VISITOR BUREAU LIMITED - 1993-05-21
    11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England
    Corporate (12 parents, 1 offspring)
    Officer
    2010-10-20 ~ 2014-09-25
    IIF 158 - director → ME
  • 682
    Office 11 43 Bedford Street, London
    Dissolved corporate (1 parent)
    Officer
    2007-10-08 ~ 2014-11-27
    IIF 1201 - director → ME
  • 683
    Westbury, 2nd Floor, 145-157 St John Street, London
    Dissolved corporate (2 parents, 83 offsprings)
    Officer
    2010-07-08 ~ 2011-12-14
    IIF 364 - director → ME
  • 684
    WESTFIELD CONTRIBUTORY HEALTH SCHEME - 2001-07-30
    Westfield House, 60 Charter Row, Sheffield, England
    Corporate (9 parents, 5 offsprings)
    Officer
    1995-07-25 ~ 2004-10-06
    IIF 170 - director → ME
  • 685
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2010-10-20 ~ 2011-02-10
    IIF 781 - director → ME
  • 686
    4 Larch Green, Douglas Bader Park, London
    Dissolved corporate (2 parents)
    Officer
    2004-04-13 ~ 2004-09-15
    IIF 682 - director → ME
  • 687
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-11-30 ~ 2012-12-05
    IIF 936 - director → ME
  • 688
    15 Foxfield Close, Northwood, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,861 GBP2018-08-31
    Officer
    2011-08-17 ~ 2012-09-19
    IIF 1123 - director → ME
  • 689
    Office 11 43 Bedford Street, London
    Dissolved corporate
    Officer
    2009-06-11 ~ 2015-10-22
    IIF 1203 - director → ME
  • 690
    The Deep Business Centre, Tower Street, Hull, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -62,960 GBP2024-01-31
    Officer
    2010-01-13 ~ 2010-03-08
    IIF 339 - director → ME
  • 691
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-04-22 ~ 2014-12-05
    IIF 940 - director → ME
  • 692
    145-157 St John Street, London
    Dissolved corporate (1 parent)
    Officer
    2012-05-11 ~ 2012-08-23
    IIF 868 - director → ME
  • 693
    145-157 St John Street, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,600 GBP2015-11-30
    Officer
    2013-11-28 ~ 2013-12-12
    IIF 779 - director → ME
  • 694
    185 Edgware Road, London
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -9,620 GBP2016-05-31
    Officer
    2009-11-30 ~ 2012-04-09
    IIF 1043 - director → ME
  • 695
    15 Foxfield Close, Northwood, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,800 GBP2016-07-31
    Officer
    2009-07-23 ~ 2015-10-22
    IIF 1212 - director → ME
  • 696
    Heath Road, Heathdene Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    2011-06-10 ~ 2015-06-10
    IIF 839 - director → ME
  • 697
    145-157 St John Street, London, England
    Dissolved corporate
    Officer
    2011-03-08 ~ 2012-03-19
    IIF 824 - director → ME
  • 698
    XPERIENCE COMMUNICATIONS LIMITED - 2011-11-23
    Tallis House, 2 Tallis Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    26,265 GBP2018-12-31
    Officer
    2012-10-01 ~ 2014-10-06
    IIF 991 - director → ME
    2012-08-02 ~ 2012-08-22
    IIF 994 - director → ME
    2012-01-03 ~ 2012-02-06
    IIF 989 - director → ME
  • 699
    The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -14,895 GBP2019-12-30
    Officer
    2013-06-17 ~ 2014-01-09
    IIF 965 - director → ME
    2013-05-17 ~ 2014-01-09
    IIF 717 - director → ME
  • 700
    Lothing House 7 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, England
    Corporate (3 parents)
    Person with significant control
    2021-08-05 ~ 2022-09-08
    IIF 256 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 256 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 701
    Lothing House 7 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, England
    Corporate (3 parents)
    Person with significant control
    2021-08-05 ~ 2022-09-08
    IIF 255 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 255 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 702
    145-157 St John Street, London
    Dissolved corporate (1 parent)
    Officer
    2012-09-27 ~ 2013-10-02
    IIF 826 - director → ME
  • 703
    145-157 St John Street, London, England
    Dissolved corporate
    Officer
    2012-03-26 ~ 2013-04-11
    IIF 901 - director → ME
  • 704
    24a Ainslie Place, Edinburgh, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    690,818 GBP2023-12-31
    Person with significant control
    2017-12-27 ~ 2022-10-07
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 705
    St John's House, Castle Street, Taunton, Somerset
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,000 GBP2018-04-30
    Officer
    2008-11-28 ~ 2011-09-01
    IIF 412 - director → ME
  • 706
    LE MANOIR DE NORTHERET LIMITED - 2006-07-13
    20-27 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2021-01-31
    Officer
    2013-02-14 ~ 2014-07-01
    IIF 974 - director → ME
    2010-11-03 ~ 2012-06-26
    IIF 360 - director → ME
  • 707
    145-157 St John Street, London
    Dissolved corporate
    Officer
    2013-01-08 ~ 2014-01-21
    IIF 814 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.