logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr James Robert John Alexander

    Related profiles found in government register
  • Mr James Robert John Alexander
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148 Leicester Road, Groby, Leicester, LE6 0DP, England

      IIF 1
  • Mr Lee John Tomlinson
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Highfield Road, Little Eaton, Derby, DE21 5AG, United Kingdom

      IIF 2
    • icon of address 98, Alfreton Road, Little Eaton, Derby, DE21 5DD, England

      IIF 3
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
  • Alexander, James Robert John
    British freelance born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148 Leicester Road, Groby, Leicester, LE6 0DP, England

      IIF 5
  • Miles, Joshua Jaime Alexander
    British freelance born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Lawrie Park Avenue, London, SE26 6HA, United Kingdom

      IIF 6
  • Mr Daniel John Morgan
    British born in November 1977

    Resident in United Kingdom

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

      IIF 7
  • Mr Lawrence John Klarkson Wood
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Steepwood Croft, Birmingham, B30 1AR, United Kingdom

      IIF 8
  • Mr Malcolm John Curtis
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Lower High Street, Stourbridge, West Midlands, DY8 1TA

      IIF 9
    • icon of address Beam Ends, Prestwood Drive, Stourton, Stourbridge, West Midlands, DY7 6RZ, England

      IIF 10
  • Hatfull, Jonathan Charles
    British freelance born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Cloudeseley Close, Sidcup, Kent, DA14 6TF, United Kingdom

      IIF 11
  • Hood, John Stewart
    British freelance born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Domum Road, Portsmouth, PO2 0QZ, England

      IIF 12
  • Mr Jonathan Kalala
    British born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Lychett House, Freeland Park, Wareham House, Dorset, England, BH16 6FA, United Kingdom

      IIF 13
  • Mr Sean John Wyatt
    British born in July 2001

    Resident in United Kingdom

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

      IIF 14
  • Mr Thomas Charles Greatrex
    British born in November 1971

    Resident in United Kingdom

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

      IIF 15
  • Wood, Lawrence John Klarkson
    British agent born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Steepwood Croft, Birmingham, B30 1AR, United Kingdom

      IIF 16
  • Wood, Lawrence John Klarkson
    British freelance born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Steepwood Croft, Steepwood Croft, Birmingham, England, B30 1AR, United Kingdom

      IIF 17
  • Mr Christopher Corry
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Melbury, Newport Road, Niton, Isle Of Wight, PO38 2DB, United Kingdom

      IIF 18
  • Mr Thomas Daniel Larkins
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, High Street, Hampton Wick, Kingston Upon Thames, KT1 4DG, United Kingdom

      IIF 19
    • icon of address 63, High Street, Kingston Upon Thames, KT1 4DG, United Kingdom

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

      IIF 21
    • icon of address 27, Ryeland Boulevard, London, SW18 1UN, England

      IIF 22
  • Simon, Johane
    British freelance born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Stafford Road, Brighton, BN15PE, United Kingdom

      IIF 23
  • Tomlinson, Lee John
    British company director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 203 Linen Hall, 162-168 Regent Street, London, W1B 5TG, England

      IIF 24
  • Tomlinson, Lee John
    British director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Highfield Road, Little Eaton, Derby, DE21 5AG, United Kingdom

      IIF 25
    • icon of address 203 Linen Hall, 162-168 Regent Street, London, W1B 5TG, United Kingdom

      IIF 26
    • icon of address 230, Linen Hall, 162-168 Regent's Street, London, England, W1B 5TG, United Kingdom

      IIF 27
    • icon of address 231 Linen Hall, 162-168 Regent Street, London, W1B 5TB, England

      IIF 28
  • Tomlinson, Lee John
    British freelance born in May 1988

    Resident in United Kingdom

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

      IIF 29
  • Thomas Cronin
    British born in January 1990

    Resident in United Kingdom

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

      IIF 30
  • Conibeer, Jonathan
    British director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113, Manor Green Road, Epsom, Surrey, KT19 8LW, United Kingdom

      IIF 31
  • Conibeer, Jonathan
    British freelance born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2 Laton Place, Carlton Road, Redhill, Redhill, RH1 2GB, England

      IIF 32
  • John Stewart Hood
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Domum Road, Portsmouth, PO2 0QZ, England

      IIF 33
  • Larkins, Thomas Daniel
    British commercial director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 479, Stable Road, London, N1C 4DR, United Kingdom

      IIF 34
  • Larkins, Thomas Daniel
    British director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, High Street, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4DG, United Kingdom

      IIF 35
    • icon of address 63, High Street, Kingston Upon Thames, KT1 4DG, United Kingdom

      IIF 36
    • icon of address 27, Ryeland Boulevard, London, SW18 1UN, England

      IIF 37
  • Larkins, Thomas Daniel
    British freelance born in February 1986

    Resident in United Kingdom

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

      IIF 38
  • Morgan, Daniel John
    British director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7th, Floor, Lynton House 7-12 Tavistock Square, London, WC1H 9LT

      IIF 39
  • Morgan, Daniel John
    British investment manager born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Invicta House, Golden Lane, London, EC1Y 0TL, England

      IIF 40
  • Morgan, Daniel John
    British investor born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Tipping, Andrew Jonathan
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shirley House, 14 Priory Road, Spalding, Lincolnshire, PE11 2XS

      IIF 43
  • Tipping, Andrew Jonathan
    British freelance born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shirley House, 14 Priory Road, Spalding, Lincs, PE11 2XA, United Kingdom

      IIF 44
  • Thomas Cronin
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Cawdor Place, Timperley, Altrincham, WA15 7XA, England

      IIF 45
  • Morgan, Daniel John
    British director born in November 1977

    Resident in United Kingdom

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

      IIF 46
  • Morris, Jonathan Mark Wayman
    British freelance born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Easton House, Bigbury, Kingsbridge, Devon, TQ7 4AN, United Kingdom

      IIF 47
  • Mr Espen Johansen
    Norwegian born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Pitchcombe Close, Redditch, B98 7HS, United Kingdom

      IIF 48
  • Thomas Daniel Larkins
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 479, Stable Road, London, N1C 4DR, United Kingdom

      IIF 49
  • Wyatt, Sean John
    British freelance born in July 2001

    Resident in United Kingdom

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

      IIF 50
  • Corry, Christopher
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Melbury, Newport Road, Niton, Isle Of Wight, PO38 2DE, England

      IIF 51
  • Corry, Christopher
    British project manager born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Village Hall, School Road, Godshill, Isle Of Wight, PO38 3HJ, England

      IIF 52
  • Corry, Christopher
    British self employed born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Melbury, Newport Road, Niton, Isle Of Wight, PO38 2DB, United Kingdom

      IIF 53
  • Cronin, Thomas
    British director born in January 1990

    Resident in United Kingdom

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

      IIF 54
  • Cronin, Thomas
    British freelance born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Kilner House, Clayton Street, London, SE11 5SE, United Kingdom

      IIF 55
  • Cronin, Thomas
    British manager born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Strangford Management, 46 New Broad Street, London, EC2M 1JH, England

      IIF 56
  • Curtis, Malcolm John
    British businessman born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90 Cot Lane, Kingswinford, West Midlands, DY6 9TY

      IIF 57
    • icon of address 17, Lower High Street, Stourbridge, West Midlands, DY8 1TA, United Kingdom

      IIF 58
  • Curtis, Malcolm John
    British company director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90 Cot Lane, Kingswinford, West Midlands, DY6 9TY

      IIF 59
  • Curtis, Malcolm John
    British director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90 Cot Lane, Kingswinford, West Midlands, DY6 9TY

      IIF 60
  • Curtis, Malcolm John
    British freelance born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beam Ends, Prestwood Drive, Stourton, Stourbridge, West Midlands, DY7 6RZ, England

      IIF 61
  • Kalala, Jonathan
    British company director born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Lychett House, Freeland Park, Wareham House, Dorset, England, BH16 6FA, United Kingdom

      IIF 62
  • Tigi-danke Coco Cline-thomas
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 High Street Mews, Wimbledon Village, London, SW19 7RG, United Kingdom

      IIF 63
  • Cronin, Thomas
    British director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Cawdor Place, Timperley, Altrincham, WA15 7XA, England

      IIF 64
  • Land, Josephine Mary
    British freelance born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44 Parkside Road, Westclyst, Exeter, Devon, EX1 3TN

      IIF 65
  • Maddocks, Christopher John
    British freelance born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gelliaur, Cwm Belan, Llanidloes, Powys, SY18 6QF, United Kingdom

      IIF 66
  • Mr Rockyie Jason Beasty Jack Shielsone
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 184, Chipstead Valley Road, Coulsdon, Surrey, CR5 3BB, England

      IIF 67
  • Warburton, Frances
    British freelance born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Hartley Road, Croydon, CR02PG, United Kingdom

      IIF 68
  • Warburton, Frances
    British trainer born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Prospects Lombard House, 2 Purley Way, Croydon, CR0 3JP, United Kingdom

      IIF 69
  • Espen Johansen
    Norwegian born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Oldfield Street, Stoke-on-trent, ST4 3PG, United Kingdom

      IIF 70
  • Greatrex, Thomas Charles
    British freelance born in November 1971

    Resident in United Kingdom

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

      IIF 71
  • Haynes, John Matthew
    English freelance born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Moseley Street, Ripley, Derbyshire, United Kingdom

      IIF 72
  • Mr Lee John Tomlinson
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Charnwood Crescent, Newton, Alfreton, DE55 5SH, United Kingdom

      IIF 73
    • icon of address 46, Dale Acre Way, Derby, DE21 4UB, England

      IIF 74
    • icon of address Tulip House, 70 Borough High Street, London, SE1 1XF, United Kingdom

      IIF 75
  • Mr Nelson Joseph
    Indian born in March 1994

    Resident in United Kingdom

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

      IIF 76
  • Mr Peter John Ward
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Priesthills Road, Hinckley, LE10 1AJ, England

      IIF 77
  • Pearson, Thomas Michael
    British company director born in December 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, Belcaire Close Lympne, Hythe, Kent, CT21 4JR

      IIF 78
  • Pearson, Thomas Michael
    British director born in December 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, Belcaire Close Lympne, Hythe, Kent, CT21 4JR

      IIF 79
  • Pearson, Thomas Michael
    British hr advisor born in December 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, Belcaire Close Lympne, Hythe, Kent, CT21 4JR

      IIF 80
  • Pearson, Thomas Michael
    British retired born in December 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, Belcaire Close Lympne, Hythe, Kent, CT21 4JR

      IIF 81 IIF 82
  • Smith, Rachel
    British freelance born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Steeple Lane, Beaumaris, Gwynedd, LL58 8AE, Wales

      IIF 83
  • Bakker, Johanna, Dr
    Dutch director born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lethbridge Primary School, Lethbridge Road, Swindon, SN1 4BY, United Kingdom

      IIF 84
  • Bakker, Johanna, Dr
    Dutch freelance born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Commonweal School, The Mall, Old Town, Swindon, SN1 4JE, United Kingdom

      IIF 85
  • Cheetham, Tim
    British director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Hall, Main Street, Bleasby, Nottingham, NG14 7FU

      IIF 86
  • Mr Carl John Kennedy
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Soar Works Enterprise Centre, Knutton Road, Sheffield, S5 9NU

      IIF 87 IIF 88
  • Mr Thomas Van Reigersberg Versluys
    English born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Ken Hill House, Cricket St Thomas, United Kingdom, TA20 4DE, United Kingdom

      IIF 89
  • Mr Christopher John Corry
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Melbury, Newport Road, Niton, Ventnor, PO38 2DB, England

      IIF 90
  • Mr Thomas Briskie
    Australian born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, BH12 1JY, United Kingdom

      IIF 91
  • Henderson, Barry John Peter
    British freelance born in March 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 0/2, 40 Tantallon Road, Shawlands, Glasgow, G41 3BX

      IIF 92
  • Morgan, Daniel John
    born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, More London Riverside, London, SE1 2AP, United Kingdom

      IIF 93
  • Morgan, John Daniel
    British business executive born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 39 Mail Drop 39-50, 25 Canada Square, Canary Wharf, London, E14 5LQ, United Kingdom

      IIF 94
  • Morgan, John Daniel
    British freelance born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 505, Alaska Building 600, 61 Grange Road, Bermondsey, London, SE1 3BB, England

      IIF 95
  • Morgan, John Daniel
    British it manager born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 505 Alaska Building 600, 61 Grange Road, London, SE1 3BB

      IIF 96
  • Mr Eric John Walker
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meadow Edge, Bowling Green Lane, Manfield, Darlington, Co. Durham, DL2 2RL, England

      IIF 97
  • Mr Jason Rockyie Bissessur
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Bloomsbury Way, Lower Ground Floor, London, WC1A 2SE, United Kingdom

      IIF 98
  • Dunne, Emma Jane
    Uk consultancy born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, Butts Lawn, Brockenhurst, Hampshire, SO42 7TE, United Kingdom

      IIF 99
  • Martin, John Richard
    British freelance born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Avenue Mansions, Elms Avenue, Eastbourne, East Sussex, BN21 3DL, United Kingdom

      IIF 100
  • Martin, John Richard
    British manager born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Church Street, Old Town, Eastbourne, East Sussex, BN21 1HS, United Kingdom

      IIF 101
  • Mr Jonathan Conibeer
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113, Manor Green Road, Epsom, Surrey, KT19 8LW, United Kingdom

      IIF 102
  • Mr Thomas Cronin
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Kilner House, Clayton Street, London, SE11 5SE, United Kingdom

      IIF 103
  • Ash, Alex
    Singapore freelance born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20/13, Waverley Park, Edinburgh, Edinburgh, Midlothian, EH8 8ET, United Kingdom

      IIF 104
  • Johansen, Espen
    Norwegian casino born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Oldfield Street, Stoke-on-trent, ST4 3PG, England

      IIF 105
  • Johansen, Espen
    Norwegian finance associate born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Pitchcombe Close, Redditch, B98 7HS, United Kingdom

      IIF 106
  • Johansen, Espen
    Norwegian freelance born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Oldfield Street, Stoke-on-trent, ST4 3PG, United Kingdom

      IIF 107
  • Joseph, Nelson
    Indian director born in March 1994

    Resident in United Kingdom

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

      IIF 108
  • Mr Dean Frederick Thomas-lowde
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fb 413, 55 Henry Street, Manchester, M4 5DH, England

      IIF 109
    • icon of address Unit 6, Roman Park, Claymore, Tame Valley Industrial Estate, Wilnecote, Tamworth, B77 5DQ, England

      IIF 110
  • Mr John Daniel Morgan
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 505, Alaska Building 600, 61 Grange Road, Bermondsey, London, SE1 3BB, England

      IIF 111
  • Mr John Hood
    British born in January 1981

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 26, Domum Road, Portsmouth, PO2 0QZ, England

      IIF 112
  • Mr John Mathew Haynes
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8, Wellington Street, Ripley, DE5 3EH, England

      IIF 113
  • Mr Jonathan Kalala
    British born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Lychett House, Freeland Park, Wareham, BH16 6FA, United Kingdom

      IIF 114
  • Ms Beverley Ann Thomas
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Richmond Hill, Oldbury, B68 9TH, England

      IIF 115
  • Haynes, John Mathew
    British civil engineer born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Moseley Street, Ripley, DE5 3DA, England

      IIF 116
  • Haynes, John Mathew
    British site engineer born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Moseley Street, Ripley, Derbyshire, DE5 3DA

      IIF 117
  • Mr Joseph Robin Charles Lewiston
    British born in March 1994

    Resident in England

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

      IIF 118
    • icon of address 29, Regina Road, London, W13 9EG, England

      IIF 119
  • Mr Thomas Daniel Larkins
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, 27 Ryeland Boulevard, Wandsworth, London, SW18 1UN, England

      IIF 120
    • icon of address 29, Blackwood Close, West Byfleet, KT14 6PP, England

      IIF 121
  • Mr Thomas Jones
    British born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Atheldene Road, Liverpool, L4 9TU, England

      IIF 122
  • Mr Thomas William Stone
    British born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Whittaker Lane, Little Eaton, Derby, DE21 5AT, England

      IIF 123
  • Ms Danke Cline-thomas
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90 Paul Street, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 124
  • Tomlinson, Lee John
    British director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Charnwood Crescent, Newton, Alfreton, DE55 5SH, United Kingdom

      IIF 125
    • icon of address 203 Linen Hall, 162-168 Regent Street, London, W1B 5TG, England

      IIF 126
    • icon of address Tulip House, 70 Borough High Street, London, SE1 1XF, United Kingdom

      IIF 127
  • Van Reigersberg Versluys, Thomas
    English data scientist born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Ken Hill House, Cricket St Thomas, United Kingdom, TA20 4DE, United Kingdom

      IIF 128
  • Ward, Peter John
    British freelance born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Priesthills Road, Hinckley, LE10 1AJ, England

      IIF 129
  • Cheetham, Tim John Robert
    British council employee born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barnsley Civic, Eldon Street, Barnsley, S70 2JL, England

      IIF 130
  • Cheetham, Tim John Robert
    British freelance born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barnsley Civic, Hanson Street, Barnsley, S70 2HZ, England

      IIF 131
  • Kennedy, Carl John
    British company director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Soar Works, Knutton Road, Parson Cross, Sheffield, South Yorkshire, S5 9NU

      IIF 132
  • Kennedy, Carl John
    British freelance born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Richworth Road, Sheffield, S13 8UG, England

      IIF 133
  • Kennedy, Carl John
    British managing director of youth del born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Southey Hill, Sheffield, South Yorkshire, S5 8BB, England

      IIF 134
  • Larkins, Thomas Daniel
    British construction manager born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, 27 Ryeland Boulevard, Wandsworth, London, SW18 1UN, England

      IIF 135
  • Larkins, Thomas Daniel
    British project manager born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Blackwood Close, West Byfleet, KT14 6PP, England

      IIF 136
  • Lewiston, Joseph Robin Charles
    British director born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Regina Road, London, W13 9EG, England

      IIF 137
  • Lewiston, Joseph Robin Charles
    British freelance born in March 1994

    Resident in England

    Registered addresses and corresponding companies
  • Miles, Jonathan Robert
    British charity development director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17-19, York Place, Leeds, England, LS1 2EX

      IIF 140
  • Miles, Jonathan Robert
    British charity development manager born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 211, New Church Road, Hove, East Sussex, BN3 4ED

      IIF 141
  • Miles, Jonathan Robert
    British charity officer born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address John Cadbury House, 190 Corporation Street, Birmingham, England

      IIF 142
  • Miles, Jonathan Robert
    British development manager born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cuthbert House, Stonebridge, Durham, DH1 3RY, England

      IIF 143
    • icon of address St. Marys House, The Close, Lichfield, Staffordshire, WS13 7LD

      IIF 144
    • icon of address Church House, Great Smith Street, London, SW1P 3AZ, England

      IIF 145
    • icon of address The Trinity Centre, James Street, North Ormesby, Middlesbrough, Yorkshire, TS3 6LD

      IIF 146
  • Miles, Jonathan Robert
    British development manager for a charity born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubilee House, Westgate, Southwell, Nottinghamshire, NG25 0JH

      IIF 147
  • Miles, Jonathan Robert
    British director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hill Top, Coventry, West Midlands, CV1 5AB, England

      IIF 148
  • Miles, Jonathan Robert
    British freelance born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Dreghorn Road, Birmingham, B36 8LJ, England

      IIF 149
  • Miles, Jonathan Robert
    British member of church urban fund born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church House, Woodlands Court, Truro Business Park, Threemilestone, Truro, Cornwall, TR4 9NH

      IIF 150
  • Miles, Jonathan Robert
    British none born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Springfield Centre, Springfield Road, Moseley, Birmingham, B13 9NY

      IIF 151
    • icon of address C/o Church Urban Fund, Church House, Great Smith Street, London, SW1P 3AZ, United Kingdom

      IIF 152
  • Miles, Jonathan Robert
    British regeneration consultant born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, Edmund Street, Birmingham, West Midlands, B3 2ES

      IIF 153
    • icon of address Church House, Great Smith Street, London, SW1P 3AZ, England

      IIF 154
  • Miles, Jonathan Robert
    British trustee born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Fairview Terrace, Exmouth, Devon, EX8 2JX, England

      IIF 155
  • Mo, Christopher
    British freelance born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Ardleigh Close, Mickleover, Derby, Derbyshire, DE3 0UB

      IIF 156
  • Mr Christopher Corry
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Europa House, Goldstone Villas, Hove, East Sussex, BN3 3RQ

      IIF 157
  • Thomas, Beverley Ann
    British consultant born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Christ Church, Farm Road, Birmingham, B11 1LS, England

      IIF 158
    • icon of address 23, Richmond Hill, Oldbury, West Midlands, B68 9TH, United Kingdom

      IIF 159
    • icon of address Unit 9, Ashfield Road Trading Estate, Ashfield Road, Salisbury, Wiltshire, SP2 7HL

      IIF 160
  • Thomas, Beverley Ann
    British freelance born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a The Chandlery, 50 Westminster Bridge Road, London, SE1 7QY

      IIF 161
  • Thomas, Beverley Ann
    British vicar born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Richmond Hill, Oldbury, B68 9TH, England

      IIF 162
  • Cheetham, Timothy John Robert
    British councillor born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12, Queen's Court Business Centre, Regent Street, Barnsley, South Yorkshire, S70 2EG

      IIF 163
    • icon of address Unit 12, Queen's Court Business Centre, Regent Street, Barnsley, South Yorkshire, S70 2EG, England

      IIF 164
    • icon of address Town Hall, Barnsley, South Yorkshire, S70 2TA

      IIF 165
  • Cheetham, Timothy John Robert
    British none born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yorkshire House, 30 Shambles Street, Barnsley, South Yorkshire, S70 2SW, England

      IIF 166
  • Cheetham, Timothy John Robert
    British research consultant born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 138 Church Hill, Royston, Barnsley, South Yorkshire, S71 4AQ

      IIF 167
  • Cheetham, Timothy John Robert
    British researcher born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 138 Church Hill, Royston, Barnsley, South Yorkshire, S71 4AQ

      IIF 168
  • Cheetham, Timothy John Robert
    British tutor born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Town Hall, Church Street, Barnsley, South Yorkshire, S70 2TA

      IIF 169
  • Hood, John Stewart
    British dir of finance born in January 1981

    Registered addresses and corresponding companies
    • icon of address 8 Caesars Gate, Brackley, Northamptonshire, NN13 7NH

      IIF 170
  • Mr Joseph Charles O'brie
    Irish born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square, Bury New Road Whitefield, Greater Manchester, M45 7TA

      IIF 171
  • Mrs Stacy Judge
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22e, West Station Yard, Spital Road, Maldon, Essex, CM9 6TS, England

      IIF 172
    • icon of address Suite 3, 22e, West Station Yard, Spital Road, Maldon, CM9 6TS, England

      IIF 173
  • Thomas-lowde, Dean Frederick
    British director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 413fb, 55 Henry Street, Manchester, M4 5DH, England

      IIF 174
  • Thomas-lowde, Dean Frederick
    British freelance born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fb 413, 55 Henry Street, Manchester, M4 5DH, England

      IIF 175
  • Thomas-lowde, Dean Frederick
    British managing director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Roman Park, Claymore, Tame Valley Industrial Estate, Wilnecote, Tamworth, B77 5DQ, England

      IIF 176
  • Walker, Eric John
    British freelance born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Coniscliffe Road, Darlington, Co. Durham, DL3 7EH, United Kingdom

      IIF 177
  • Walker, Eric John
    British managing director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meadow Edge Bowling Green Lane, Manfield, Darlington, County Durham, DL2 2RL

      IIF 178
  • Corry, Christopher John
    British farmer born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Melbury, Newport Road, Niton, Ventnor, PO38 2DB, England

      IIF 179
  • Corry, Christopher John
    British freelance born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Europa House, Goldstone Villas, Hove, East Sussex, BN3 3RQ

      IIF 180
  • Hood, John
    British dir of finance born in January 1981

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 26, Domum Road, Portsmouth, PO2 0QZ, England

      IIF 181
  • Kalala, Jonathan
    British freelance born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Lychett House, Freeland Park, Wareham, BH16 6FA, United Kingdom

      IIF 182
  • Miss Tigi-danke Coco Cline-thomas
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Westminster Drive, London, N13 4NU, England

      IIF 183
  • Mr Jonathan George William Roache
    British born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Marsh Lane, Southampton, SO14 3EW, England

      IIF 184
    • icon of address 16, Culford Avenue, Southampton, SO40 9BY, England

      IIF 185
  • Mr Jonathon George William Roache
    British born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Tuddington Gardens, Wells, Somerset, BA5 2EJ, United Kingdom

      IIF 186
  • Rowberry, Martin John
    British freelance born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holly Tree Cottage, Goodrich, Ross-on-wye, HR9 6HU, England

      IIF 187
  • Rowberry, Martin John
    British landscape gardener born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oldfield, Goodrich, Ross-on-wye, Herefordshire, HR9 6JG, United Kingdom

      IIF 188
  • Rowberry, Martin John
    British retired farmer born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oldfields, Goodrich, Ross On Wye, Herefordshire, HR9 6JG

      IIF 189
  • Burbridge, Steven John
    British chef born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Ivanhoe, Avenue, Nuneaton, Warickshire, CV11 4RW, England

      IIF 190
  • Earnshaw, Derek John
    British freelance born in July 1956

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Haslingfield, Firs Road, Mardy, Abergavenny, Monmouthshire, NP7 5NF

      IIF 191
  • John Burbridge, Steven
    British freelance born in October 1987

    Resident in West Midlands

    Registered addresses and corresponding companies
    • icon of address 10, Tinkers Farm Road, Northfield, Birmingham, West Midlands, B31 1RH, United Kingdom

      IIF 192
  • Kitching, Jason Keith
    United Kingdom freelance born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11, 115 South Lambeth Road, South Lambeth Road, London, SW8 1UZ, England

      IIF 193
  • Mr Espen Johansen
    Norwegian born in August 1988

    Resident in Norway

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

      IIF 194
  • Mr Rockyie Jason Beasty Jack Shielsone
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 184, Chipstead Valley Road, Coulsdon, Surrey, CR5 3BB, England

      IIF 195
  • Neita, Dawn Marie
    British hr advisor born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o 187c, Southborough Lane, Bromley, BR2 8AR, England

      IIF 196
  • Obrien, Joseph Charles
    Irish freelance born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square, Bury New Road Whitefield, Greater Manchester, M45 7TA

      IIF 197
  • Stone, Thomas William
    British freelance born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Whittaker Lane, Little Eaton, Derby, DE21 5AT, England

      IIF 198
  • Thomas, Beverley Ann
    British administrator born in June 1960

    Registered addresses and corresponding companies
    • icon of address Flat 4, 31 Milton Road, London, SE24 0NW

      IIF 199
  • Thomas, Beverley Ann
    British consultant born in June 1960

    Registered addresses and corresponding companies
    • icon of address Flat 4, 31 Milton Road, London, SE24 0NW

      IIF 200
  • Thomas, Beverley Ann
    British director born in June 1960

    Registered addresses and corresponding companies
    • icon of address Flat 4, 31 Milton Road, London, SE24 0NW

      IIF 201
  • Wanyoike, Joseph
    British business born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, South View Road, Nottingham, NG4 3QW, United Kingdom

      IIF 202
  • Cline-thomas, Tigi-danke Coco
    British hr advisor born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90 Paul Street, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 203
  • Jones, Thomas
    British freelance born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Atheldene Road, Liverpool, L4 9TU, England

      IIF 204
  • Judge, Stacey
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bretts Farm, Chelmsford Road, White Roding, Dunmow, Essex, CM6 1RF, United Kingdom

      IIF 205
  • Judge, Stacey
    British none born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bretts Farm, Chelmsford Road, White Roding, Dunmow, Essex, CM6 1RF

      IIF 206
  • Thomas, Carys Mair
    British freelance born in February 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Temple Of Peace, King Edward Vii Avenue, Cathays Park, Cardiff, CF10 3AP

      IIF 207
  • Thomas, Warren
    British director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 196, Moulsham Street, Chelmsford, Essex, CM2 0LG, United Kingdom

      IIF 208
  • Thomas, Warren
    British none born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bretts Farm, Chelmsford Road, White Roding, Dunmow, Essex, CM6 1RF

      IIF 209
  • Fitzgerald, Charlotte Josephine
    New Zealand communications director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 6, 163 Brecknock Road, London, N19 5AD, United Kingdom

      IIF 210
  • Fitzgerald, Charlotte Josephine
    New Zealand freelance born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 163, Brecknock Road, London, N19 5AD, United Kingdom

      IIF 211
  • Judge, Stacy
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, 22e, West Station Yard, Spital Road, Maldon, CM9 6TS, England

      IIF 212
  • Judge, Stacy
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22e, West Station Yard, Spital Road, Maldon, Essex, CM9 6TS, England

      IIF 213
  • Mceachrane, Marlene Joy Anne
    British freelance born in December 1964

    Registered addresses and corresponding companies
    • icon of address 25 Caxton Road, London, W12 8AJ

      IIF 214
  • Mr Joseph Wanyoike
    Kenyan born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mercury House, Shipstones Business Centre Northgate, Nottingham, NG7 7FN, United Kingdom

      IIF 215
  • Mr Thomas Michael Mello Van Reigersberg Versluys
    Dutch born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat C46, Capital Building, Embassy Gardens, 8 Union Square, London, SW11 7AR, United Kingdom

      IIF 216 IIF 217
  • Roache, Jonathan George William
    British company director born in February 1994

    Resident in England

    Registered addresses and corresponding companies
  • Roache, Jonathan George William
    British director born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Culford Avenue, Southampton, SO40 9BY, England

      IIF 220
  • Roache, Jonathan George William
    British freelance born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Culford Avenue, Totton, Southampton, SO40 9BY, United Kingdom

      IIF 221
  • Shielsone, Rockyie Jason Beasty Jack
    British freelance born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 184, Chipstead Valley Rd, Coulsdon, Surrey, CR5 3BB

      IIF 222
    • icon of address 184, Chipstead Valley Road, Coulsdon, Surrey, CR5 3BB, United Kingdom

      IIF 223
  • Callow, Thomas
    British hr advisor born in April 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 30, Merlin Close, Thornhill, Cardiff, CF14 9AW, Wales

      IIF 224
  • Cheetham, Tim
    British councillor born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beech House, 138 Church Hill, Royston, Barnsley, South Yorkshire, S71 4AQ, United Kingdom

      IIF 225
    • icon of address Innovation Way, Wilthorpe, Barnsley, South Yorkshire, S75 1JL

      IIF 226 IIF 227
  • Cheetham, Tim
    British none born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beech House, 138 Church Hill, Royston, Barnsley, Sth Yorks, S71 4AQ

      IIF 228 IIF 229
  • Dunne, Emma Jane
    British

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, Butts Lawn, Brockenhurst, Hampshire, SO42 7TE

      IIF 230
  • Land, Josephine Mary
    British freelance

    Registered addresses and corresponding companies
    • icon of address 44 Parkside Road, Westclyst, Exeter, Devon, EX1 3TN

      IIF 231
  • Larkins, Thomas
    English company director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Higher Drive, Banstead, Surrey, SM7 1PS, England

      IIF 232
  • Randall, Christopher John
    United Kingdom freelance born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8 Frances House, Brooksby's Walk, London, E9 6DE, England

      IIF 233
  • Allason, Alexandra Katharine Jane
    born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Eastwood, Harry Weston Road, Binley Business Park, Coventry, West Midlands, CV3 2UB, England

      IIF 234
  • Allason, Alexandra Katharine Jane
    English freelance born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78 Westbourne Road, London, N7 8AB, England

      IIF 235
  • Corry, Christopher John
    British

    Registered addresses and corresponding companies
    • icon of address 28 Brooker Street, Hove, East Sussex, BN3 3YX

      IIF 236
  • Pearson, Thomas Michael
    British director born in December 1941

    Registered addresses and corresponding companies
    • icon of address 142 King Edward Avenue, Worthing, West Sussex, BN14 8DN

      IIF 237
  • Pearson, Thomas Michael
    British personnel director born in December 1941

    Registered addresses and corresponding companies
    • icon of address 142 King Edward Avenue, Worthing, West Sussex, BN14 8DN

      IIF 238
  • Versluys, Thomas
    English freelance born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C46, New Union Square, London, SW11 7AR, England

      IIF 239
  • Coates, Alexandra Elizabeth
    American freelance born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Hockley, Nottingham, NG1 1FH

      IIF 240
  • Miss Alexandra Katharine Jane Allason
    English born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78 Westbourne Road, London, N7 8AB, England

      IIF 241
  • Mr Md Mahibur Rahman Bijoy
    Bangladeshi born in May 1993

    Resident in Bangladesh

    Registered addresses and corresponding companies
  • Obrien, Joseph Charles
    Irish claims adjuster

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square, Bury New Road Whitefield, Greater Manchester, M45 7TA

      IIF 247
  • Sancho Navas, Alex
    Andorra freelancer born in February 1983

    Resident in Andorra

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V, England

      IIF 248
  • Sancho Navas, Alex
    Andorran freelance born in February 1983

    Resident in Andorra

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V, England

      IIF 249
  • Van Reigersberg Versluys, Thomas Michael Mello
    Dutch director born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat C46, Capital Building, Embassy Gardens, 8 Union Square, London, SW11 7AR, United Kingdom

      IIF 250 IIF 251
  • Versluys, Tom
    English teacher born in September 1990

    Resident in England

    Registered addresses and corresponding companies
  • Hood, John Stewart

    Registered addresses and corresponding companies
    • icon of address 8 Caesars Gate, Brackley, Northamptonshire, NN13 7NH

      IIF 254
  • Michaelis, Thomas-andreas
    German freelance born in March 1960

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 55, Penybont Road, Pencoed, Bridgend, CF35 5LE, Wales

      IIF 255
  • Bijoy, Md Mahibur Rahman
    Bangladeshi freelance born in May 1993

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 24, Mukampara,balikandi,gobinda Bazar-3060, Jagannathpur, Sunamganj, 3060, Bangladesh

      IIF 256 IIF 257 IIF 258
  • Bijoy, Md Mahibur Rahman
    Bangladeshi freelancer born in May 1993

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 24, Mukampara,balikandi,gobinda Bazar-3060, Jagannathpur, Sunamganj, 3060, Bangladesh

      IIF 259 IIF 260
  • Wanyoike, Joseph
    Kenyan freelance born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mercury House Shipstones Business Centre, Northgate, New Basford, Nottingham, NG7 7FN, England

      IIF 261
  • Wanyoike, Joseph
    Kenyan graphic designer born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mercury House, Shipstones Business Centre Northgate, Nottingham, NG7 7FN, United Kingdom

      IIF 262
  • Briskie, Thomas
    Australian hr advisor born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, BH12 1JY, United Kingdom

      IIF 263
  • Johansen, Espen
    Norwegian director born in August 1988

    Resident in Norway

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

      IIF 264
  • Johansen, Espen
    Norwegian engineer born in August 1988

    Resident in Republic Of Ireland

    Registered addresses and corresponding companies
    • icon of address Apartment 24, Cluain Dara, Leixlip, Republic Of Ireland

      IIF 265
  • Joseph, Nelson
    Indian care assistant born in March 1994

    Resident in Wales

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

      IIF 266
  • Joseph, Nelson
    Indian director born in March 1994

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Serene Thistle Care Group Pvt Ltd, Newhaven Suite, The North Quarter, 496 Ferry Road, Edinburgh, EH5 2DL, Scotland

      IIF 267
  • Lewiston, Joseph Robin Charles

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

      IIF 268
  • Thomas-lowde, Dean Frederick

    Registered addresses and corresponding companies
    • icon of address Fb 413, 55 Henry Street, Manchester, M4 5DH, England

      IIF 269
  • Bijoy, Md Mahibur Rahman

    Registered addresses and corresponding companies
  • Corry, Christopher

    Registered addresses and corresponding companies
    • icon of address Melbury, Newport Road, Niton, Isle Of Wight, PO38 2DE, England

      IIF 275
  • Sancho Navas, Alex

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V, England

      IIF 276
  • Warburton, Frances

    Registered addresses and corresponding companies
    • icon of address 28, Hartley Road, Croydon, CR02PG, United Kingdom

      IIF 277
  • Cline-thomas, Tigi-danke

    Registered addresses and corresponding companies
    • icon of address 8, Westminster Drive, London, N13 4NU, England

      IIF 278
child relation
Offspring entities and appointments
Active 127
  • 1
    icon of address C/o 187c Southborough Lane, Bromley, England
    Active Corporate (5 parents)
    Equity (Company account)
    9 GBP2024-04-30
    Officer
    icon of calendar 2021-04-14 ~ now
    IIF 196 - Director → ME
  • 2
    icon of address 22e West Station Yard, Spital Road, Maldon, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2025-03-13 ~ now
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 12 Humber Drive, Yaxley, Peterborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-03 ~ dissolved
    IIF 44 - Director → ME
  • 4
    icon of address 86-90 Paul Street 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,162 GBP2024-07-31
    Officer
    icon of calendar 2016-07-08 ~ now
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 20/13 Waverley Park, 20/13 Waverley Park, Edinburgh, Edinburgh, Midlothian, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-28 ~ dissolved
    IIF 104 - Director → ME
  • 6
    CORESKILL LIMITED - 2020-08-02
    icon of address Kenhill House, Cricket St. Thomas, Chard, England
    Active Corporate (3 parents)
    Equity (Company account)
    -21,001 GBP2024-08-31
    Officer
    icon of calendar 2023-04-12 ~ now
    IIF 252 - Director → ME
  • 7
    AMAZING HOLIDAY HOMES LTD - 2020-08-02
    HERON CONTRACTS LTD - 2008-12-24
    icon of address Kenhill House, Cricket St. Thomas, Chard, England
    Active Corporate (3 parents)
    Equity (Company account)
    52,356 GBP2024-11-30
    Officer
    icon of calendar 2023-04-12 ~ now
    IIF 253 - Director → ME
  • 8
    SWANWAKE PROPERTY LTD - 2009-08-29
    DOUGLE DEVELOPMENTS LTD. - 2020-08-02
    icon of address Kenhill House, Cricket St. Thomas, Chard, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,480 GBP2025-04-30
    Officer
    icon of calendar 2023-04-09 ~ now
    IIF 239 - Director → ME
  • 9
    icon of address 231 Linen Hall 162-168 Regent Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,718 GBP2024-12-31
    Officer
    icon of calendar 2020-02-01 ~ now
    IIF 28 - Director → ME
  • 10
    icon of address Barnsley Civic, Hanson Street, Barnsley, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 131 - Director → ME
  • 11
    icon of address Barnsley Civic, Eldon Street, Barnsley, England
    Active Corporate (9 parents)
    Equity (Company account)
    -7,570 GBP2024-03-31
    Officer
    icon of calendar 2025-05-22 ~ now
    IIF 130 - Director → ME
  • 12
    GROOMING GALAXY LIMITED - 2022-05-13
    icon of address 184 Chipstead Valley Road, Coulsdon, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2016-07-28 ~ now
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ now
    IIF 67 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directors as a member of a firmOE
    IIF 67 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 67 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 67 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of shares – 75% or more as a member of a firmOE
  • 13
    icon of address New Road Service Station, New Road, Sheerness, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-07 ~ dissolved
    IIF 232 - Director → ME
  • 14
    SPIRIT SAFE INVESTMENTS LIMITED - 2022-01-18
    SPIRIT SAFE INVESTMENTS LIMITED - 2022-04-13
    SPIRIT SAFE LIMITED - 2022-01-19
    SPIRIT SAFE LIMITED - 2022-10-05
    icon of address 13 Greshop Road, Greshop Industrial Estate, Forres, Scotland
    Dissolved Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    1,896 GBP2023-12-31
    Officer
    icon of calendar 2023-01-04 ~ dissolved
    IIF 126 - Director → ME
  • 15
    icon of address 210 Palamos House, 66-67 High Street, Lymington, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-01 ~ dissolved
    IIF 230 - Secretary → ME
  • 16
    icon of address The Old Post Office, Butts Lawn, Brockenhurst, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-31 ~ dissolved
    IIF 99 - Director → ME
  • 17
    icon of address Suite 3, 22e West Station Yard, Spital Road, Maldon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,433 GBP2024-11-30
    Officer
    icon of calendar 2017-02-20 ~ now
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2021-11-30 ~ now
    IIF 173 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 173 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Bretts Farm Chelmsford Road, White Roding, Dunmow, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-24 ~ dissolved
    IIF 206 - Director → ME
    icon of calendar 2011-02-11 ~ dissolved
    IIF 205 - Director → ME
  • 19
    icon of address Unit 4 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    808 GBP2017-10-31
    Officer
    icon of calendar 2016-10-13 ~ dissolved
    IIF 263 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ dissolved
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-01-19 ~ dissolved
    IIF 57 - Director → ME
  • 21
    icon of address 55 Penybont Road, Pencoed, Bridgend, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2006-01-16 ~ now
    IIF 255 - Director → ME
  • 22
    icon of address 23 Richmond Hill, Oldbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-14 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ dissolved
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 203 Linen Hall 162-168 Regent Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,160,948 GBP2024-12-31
    Officer
    icon of calendar 2018-12-17 ~ now
    IIF 24 - Director → ME
  • 24
    icon of address 13 Greshop Road, Greshop Industrial Estate, Forres, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 26 - Director → ME
  • 25
    icon of address Flat 6 163 Brecknock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-08 ~ dissolved
    IIF 210 - Director → ME
  • 26
    CHARCO FIFTY-THREE LIMITED - 1985-12-23
    icon of address Holly Tree Cottage, Goodrich, Ross-on-wye, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    34,338 GBP2024-03-31
    Officer
    icon of calendar 2022-12-05 ~ now
    IIF 187 - Director → ME
  • 27
    icon of address 71-75 Shelton Street, Covent Garden, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-20 ~ dissolved
    IIF 265 - Director → ME
  • 28
    icon of address 51 St Nicholas Park Drive, Nuneaton, Warickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-06 ~ dissolved
    IIF 190 - Director → ME
  • 29
    icon of address Haslingfield Firs Road, Mardy, Abergavenny, Monmouthshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    13,265 GBP2016-02-29
    Officer
    icon of calendar 2010-02-16 ~ dissolved
    IIF 191 - Director → ME
  • 30
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-08-11 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address 4385, 14703868 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-03 ~ dissolved
    IIF 256 - Director → ME
    icon of calendar 2023-03-03 ~ dissolved
    IIF 271 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ dissolved
    IIF 243 - Right to appoint or remove directorsOE
    IIF 243 - Ownership of voting rights - 75% or moreOE
    IIF 243 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Flat C46, Capital Building Embassy Gardens, 8 Union Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,812 GBP2020-09-30
    Officer
    icon of calendar 2018-09-28 ~ dissolved
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2018-09-28 ~ dissolved
    IIF 216 - Right to appoint or remove directorsOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 81 Oldfield Street, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-23 ~ dissolved
    IIF 105 - Director → ME
  • 34
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-08 ~ dissolved
    IIF 68 - Director → ME
    icon of calendar 2012-02-08 ~ dissolved
    IIF 277 - Secretary → ME
  • 35
    icon of address 62 Pitchcombe Close, Redditch, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-25 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 14 Tuddington Gardens, Wells, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2016-03-14 ~ now
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 186 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address Shirley House, 14 Priory Road, Spalding, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-29 ~ dissolved
    IIF 43 - Director → ME
  • 38
    icon of address 63 High Street, Kingston Upon Thames, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-19 ~ dissolved
    IIF 36 - Director → ME
  • 39
    icon of address Flat 8 Frances House, Brooksby's Walk, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    312 GBP2024-07-31
    Officer
    icon of calendar 2017-08-04 ~ now
    IIF 233 - Director → ME
  • 40
    icon of address C/o Prospects Lombard House, 2 Purley Way, Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-31 ~ dissolved
    IIF 69 - Director → ME
  • 41
    icon of address 184 Chipstead Valley Road, Coulsdon, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2016-07-28 ~ now
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ now
    IIF 195 - Right to appoint or remove directorsOE
    IIF 195 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 195 - Right to appoint or remove directors as a member of a firmOE
    IIF 195 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 195 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 195 - Ownership of shares – 75% or moreOE
    IIF 195 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 42
    icon of address 320 Firecrest Court Centre Park, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -1,595 GBP2019-07-01 ~ 2020-06-30
    Officer
    icon of calendar 2015-06-09 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 1 Ken Hill House, Cricket St Thomas, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    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
  • 44
    icon of address Beam Ends Prestwood Drive, Stourton, Stourbridge, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    40,326 GBP2024-07-31
    Officer
    icon of calendar 2013-07-02 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 45
    icon of address Mercury House, Shipstones Business Centre Northgate, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-20 ~ dissolved
    IIF 262 - Director → ME
    Person with significant control
    icon of calendar 2019-06-20 ~ dissolved
    IIF 215 - Right to appoint or remove directorsOE
    IIF 215 - Ownership of voting rights - 75% or moreOE
    IIF 215 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 4385, 14699356 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-02 ~ dissolved
    IIF 258 - Director → ME
    icon of calendar 2023-03-02 ~ dissolved
    IIF 273 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-02 ~ dissolved
    IIF 245 - Ownership of shares – 75% or moreOE
    IIF 245 - Ownership of voting rights - 75% or moreOE
    IIF 245 - Right to appoint or remove directorsOE
  • 48
    icon of address Flat 8 Wellington Street, Ripley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2021-03-31
    Officer
    icon of calendar 2021-03-17 ~ dissolved
    IIF 72 - Director → ME
  • 49
    icon of address 188, 192 Sutton Ct Rd, Chiswick, London Sutton Court Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -6,048 GBP2024-12-31
    Officer
    icon of calendar 2022-09-27 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ now
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address 24 Rectory Road, West Bridgford, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,701 GBP2019-10-31
    Officer
    icon of calendar 2016-04-18 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 51
    LAWRENCE JK WOOD LTD. - 2016-09-28
    icon of address 17 Steepwood Croft, Steepwood Croft, Birmingham, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-23 ~ dissolved
    IIF 17 - Director → ME
  • 52
    icon of address 81 Oldfield Street, Stoke-on-trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-16 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ dissolved
    IIF 70 - Has significant influence or control as a member of a firmOE
    IIF 70 - Has significant influence or controlOE
    IIF 70 - Right to appoint or remove directors as a member of a firmOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 70 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 70 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 26 Domum Road, Portsmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,432 GBP2024-09-30
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2024-10-11 ~ now
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    icon of address Unit 6, Roman Park, Claymore, Tame Valley Industrial Estate, Wilnecote, Tamworth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-22 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2018-03-22 ~ dissolved
    IIF 110 - Has significant influence or controlOE
  • 55
    icon of address 17 Lower High Street, Stourbridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-12 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    icon of address Unit 11, 115 South Lambeth Road South Lambeth Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-24 ~ dissolved
    IIF 193 - Director → ME
  • 57
    icon of address 2 Avenue Mansions, Elms Avenue, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-16 ~ dissolved
    IIF 100 - Director → ME
  • 58
    icon of address Mercury House Shipstones Business Centre Northgate, New Basford, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-02 ~ dissolved
    IIF 261 - Director → ME
  • 59
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 264 - Director → ME
    Person with significant control
    icon of calendar 2025-05-02 ~ now
    IIF 194 - Ownership of shares – 75% or moreOE
    IIF 194 - Right to appoint or remove directorsOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
  • 60
    icon of address 26 Domum Road, Portsmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,567 GBP2024-07-31
    Officer
    icon of calendar 2017-07-31 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ now
    IIF 33 - Has significant influence or control as a member of a firmOE
    IIF 33 - Right to appoint or remove directors as a member of a firmOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 33 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 33 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 35 Moseley Street, Ripley, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-16 ~ dissolved
    IIF 117 - Director → ME
  • 62
    icon of address Habib House, 9-13 Fulham High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-12 ~ dissolved
    IIF 11 - Director → ME
  • 63
    icon of address 19 Atheldene Road, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 64
    icon of address 19 Lawrie Park Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-13 ~ dissolved
    IIF 6 - Director → ME
  • 65
    icon of address 16 Culford Avenue, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,530 GBP2024-03-31
    Officer
    icon of calendar 2022-04-11 ~ now
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ now
    IIF 185 - Right to appoint or remove directorsOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Ownership of shares – 75% or moreOE
  • 66
    icon of address Flat 2 Laton Place, Carlton Road, Redhill, Redhill, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2017-03-27 ~ dissolved
    IIF 32 - Director → ME
  • 67
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-22 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
  • 68
    LIFEARC
    - now
    MRC COLLABORATIVE CENTRE - 1999-12-23
    MEDICAL RESEARCH COUNCIL TECHNOLOGY - 2017-06-12
    icon of address 7th Floor, Lynton House 7-12 Tavistock Square, London
    Active Corporate (12 parents, 5 offsprings)
    Officer
    icon of calendar 2017-11-20 ~ now
    IIF 39 - Director → ME
  • 69
    icon of address Melbury, Newport Road, Niton, Isle Of Wight, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2021-10-15 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 70
    icon of address Flat C46, Capital Building Embassy Gardens, 8 Union Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,094 GBP2020-03-31
    Officer
    icon of calendar 2019-06-28 ~ dissolved
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2019-06-28 ~ dissolved
    IIF 217 - Right to appoint or remove directorsOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 2 Ardleigh Close, Mickleover, Derby
    Active Corporate (3 parents)
    Equity (Company account)
    45,000 GBP2024-10-31
    Officer
    icon of calendar 2008-01-09 ~ now
    IIF 156 - Director → ME
  • 72
    MY LIFE PROJECT LTD - 2014-01-08
    icon of address Soar Works Enterprise Centre, Knutton Road, Sheffield
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    48,394 GBP2024-12-31
    Officer
    icon of calendar 2011-12-16 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 87 - Has significant influence or controlOE
  • 73
    icon of address Easton House, Bigbury, Kingsbridge, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-09 ~ dissolved
    IIF 47 - Director → ME
  • 74
    icon of address Ground Floor Village Hall, School Road, Godshill, Isle Of Wight, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-29 ~ dissolved
    IIF 52 - Director → ME
  • 75
    MONTAGU PARTNERS LLP - 2007-03-30
    icon of address 5th Floor 2 More London Riverside, London, United Kingdom
    Active Corporate (25 parents, 75 offsprings)
    Officer
    icon of calendar 2017-04-01 ~ now
    IIF 93 - LLP Member → ME
  • 76
    MY LIFE PARTNERSHIP CIC - 2014-01-14
    icon of address Soar Works Enterprise Centre, Knutton Road, Sheffield
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-11-12 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2016-11-12 ~ now
    IIF 88 - Has significant influence or control as a member of a firmOE
    IIF 88 - Has significant influence or controlOE
  • 77
    icon of address Melbury Newport Road, Niton, Ventnor, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,005 GBP2024-03-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
  • 78
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-28 ~ dissolved
    IIF 248 - Director → ME
  • 79
    BENTHAM COMPUTING LIMITED - 2000-07-28
    icon of address Leonard Curtis House Elms Square, Bury New Road Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    879,977 GBP2018-06-30
    Officer
    icon of calendar 1996-10-30 ~ dissolved
    IIF 197 - Director → ME
    icon of calendar 1996-10-30 ~ dissolved
    IIF 247 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 171 - Ownership of shares – More than 25% but not more than 50%OE
  • 80
    icon of address 1 Fairview Terrace, Exmouth, Devon, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,213 GBP2016-10-31
    Officer
    icon of calendar 2012-02-01 ~ now
    IIF 155 - Director → ME
  • 81
    icon of address 8 Dreghorn Road, Birmingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    10,209 GBP2017-04-30
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 149 - Director → ME
  • 82
    icon of address 35 Stafford Road, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-06 ~ dissolved
    IIF 23 - Director → ME
  • 83
    icon of address 20 Priesthills Road, Hinckley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-02 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2020-04-02 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 84
    icon of address Flat 505, Alaska Building 600 61 Grange Road, Bermondsey, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-05-31
    Officer
    icon of calendar 2015-05-28 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 111 - Right to appoint or remove directors as a member of a firmOE
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 85
    icon of address Flat 479 Stable Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-27 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 86
    icon of address 230 Linen Hall 162-168 Regent Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,589 GBP2024-12-31
    Officer
    icon of calendar 2021-08-09 ~ now
    IIF 27 - Director → ME
  • 87
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 266 - Director → ME
  • 88
    icon of address 1a The Chandlery, 50 Westminster Bridge Road, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-09-23 ~ now
    IIF 161 - Director → ME
  • 89
    icon of address 78 Westbourne Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,976 GBP2020-04-30
    Officer
    icon of calendar 2018-04-07 ~ dissolved
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2018-04-07 ~ dissolved
    IIF 241 - Has significant influence or controlOE
  • 90
    icon of address 18/2 Saughton Mains Terrace, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 267 - Director → ME
  • 91
    icon of address 13 Lychett House, Freeland Park, Wareham House, Dorset, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-09 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 92
    icon of address 10 Tinkers Farm Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-07 ~ dissolved
    IIF 192 - Director → ME
  • 93
    icon of address 17 Steepwood Croft, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-19 ~ dissolved
    IIF 16 - Director → ME
  • 94
    icon of address 17 Steepwood Croft, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-05-30 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 95
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-15 ~ dissolved
    IIF 249 - Director → ME
    icon of calendar 2012-06-15 ~ dissolved
    IIF 276 - Secretary → ME
  • 96
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 97
    icon of address Europa House, Goldstone Villas, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,130 GBP2016-03-31
    Officer
    icon of calendar 2012-09-17 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2012-09-17 ~ dissolved
    IIF 275 - Secretary → ME
  • 98
    icon of address 25 Whittaker Lane, Little Eaton, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-17 ~ dissolved
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2021-10-17 ~ dissolved
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Ownership of shares – 75% or moreOE
  • 99
    icon of address 26 Steeple Lane, Beaumaris, Gwynedd
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-11 ~ dissolved
    IIF 83 - Director → ME
  • 100
    icon of address 6 Cawdor Place, Timperley, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,022 GBP2024-06-30
    Officer
    icon of calendar 2022-06-24 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2022-06-24 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 101
    icon of address 29 Blackwood Close, West Byfleet, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-25 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2023-04-25 ~ dissolved
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
  • 102
    MEADOWEDGE TECHNOLOGY LIMITED - 2010-03-22
    icon of address Meadow Edge Bowling Green Lane, Manfield, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-11-27 ~ dissolved
    IIF 178 - Director → ME
  • 103
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-29 ~ dissolved
    IIF 259 - Director → ME
    icon of calendar 2023-03-29 ~ dissolved
    IIF 274 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ dissolved
    IIF 246 - Right to appoint or remove directorsOE
    IIF 246 - Ownership of voting rights - 75% or moreOE
    IIF 246 - Ownership of shares – 75% or moreOE
  • 104
    icon of address The Commonweal School The Mall, Old Town, Swindon
    Active Corporate (18 parents)
    Officer
    icon of calendar 2011-08-01 ~ now
    IIF 85 - Director → ME
  • 105
    icon of address Suite 2096 6-8 Revenge Road, Chatham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -15,697 GBP2020-10-31
    Officer
    icon of calendar 2018-10-05 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-10-05 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 106
    icon of address C/o Christ Church, Farm Road, Birmingham, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-03-15 ~ now
    IIF 158 - Director → ME
  • 107
    icon of address 4385, 14699474 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-02 ~ dissolved
    IIF 257 - Director → ME
    icon of calendar 2023-03-02 ~ dissolved
    IIF 270 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-02 ~ dissolved
    IIF 244 - Ownership of shares – 75% or moreOE
    IIF 244 - Ownership of voting rights - 75% or moreOE
    IIF 244 - Right to appoint or remove directorsOE
  • 108
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-25 ~ dissolved
    IIF 260 - Director → ME
    icon of calendar 2023-03-25 ~ dissolved
    IIF 272 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-25 ~ dissolved
    IIF 242 - Ownership of shares – 75% or moreOE
    IIF 242 - Ownership of voting rights - 75% or moreOE
    IIF 242 - Right to appoint or remove directorsOE
  • 109
    icon of address 38 Kilner House Clayton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2015-01-06 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
  • 110
    icon of address Europa House, Goldstone Villas, Hove, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -33,991 GBP2024-03-31
    Officer
    icon of calendar 2010-03-31 ~ now
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 157 - Ownership of shares – More than 25% but not more than 50%OE
  • 111
    icon of address 13 Lychett House, Freeland Park, Wareham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-25 ~ dissolved
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ dissolved
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 112
    icon of address Fb413 55 Henry Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,527 GBP2018-09-09
    Officer
    icon of calendar 2017-03-10 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ dissolved
    IIF 109 - Has significant influence or controlOE
  • 113
    icon of address Unit 9 Ashfield Road Trading Estate, Ashfield Road, Salisbury, Wiltshire
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2019-10-19 ~ now
    IIF 160 - Director → ME
  • 114
    icon of address John Cadbury House, 190 Corporation Street, Birmingham, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2017-01-24 ~ now
    IIF 142 - Director → ME
  • 115
    icon of address 12 Highfield Road, Little Eaton, Derby, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 116
    icon of address 68 Charnwood Crescent, Newton, Alfreton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 117
    icon of address 27 Ryeland Boulevard, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-06-01 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 118
    icon of address 27 27 Ryeland Boulevard, Wandsworth, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-07 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2022-07-07 ~ dissolved
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 119
    icon of address 13 Marsh Lane, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -64,302 GBP2024-03-31
    Officer
    icon of calendar 2020-06-29 ~ now
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ now
    IIF 184 - Right to appoint or remove directorsOE
    IIF 184 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 184 - Ownership of shares – More than 25% but not more than 50%OE
  • 120
    icon of address 13 Marsh Lane, Southampton, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -360 GBP2024-01-31
    Officer
    icon of calendar 2020-01-21 ~ now
    IIF 219 - Director → ME
  • 121
    icon of address 8 Westminster Drive, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-16 ~ dissolved
    IIF 278 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ dissolved
    IIF 183 - Right to appoint or remove directorsOE
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 183 - Ownership of shares – More than 25% but not more than 50%OE
  • 122
    WELLSPRINGS (BRADFORD) LIMITED - 2013-02-05
    icon of address Bradford Area Office The Trinity Centre, John Escritt Road, Bingley, West Yorkshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2013-09-16 ~ dissolved
    IIF 152 - Director → ME
  • 123
    WILDERNESS TRUST LTD - 2024-09-12
    icon of address Old Chapel Farmhouse, Tylwch, Llanidloes, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -34,072 GBP2024-03-31
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 66 - Director → ME
  • 124
    icon of address One Eastwood Harry Weston Road, Binley Business Park, Coventry, West Midlands, England
    Active Corporate (13 parents)
    Total Assets Less Current Liabilities (Company account)
    3,800,278 GBP2025-04-05
    Officer
    icon of calendar 2010-04-09 ~ now
    IIF 234 - LLP Member → ME
  • 125
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2025-05-15 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 126
    icon of address 5 Briar Close, Oadby, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    icon of calendar 2018-01-08 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 127
    ZAFU LTD
    - now
    WALKER IT LTD - 2016-01-25
    icon of address 43 Coniscliffe Road, Darlington, Co. Durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-07-31
    Officer
    icon of calendar 2015-07-06 ~ now
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 68
  • 1
    PIMCO 2600 LIMITED - 2007-02-20
    icon of address Landmark St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-02 ~ 2007-10-01
    IIF 42 - Director → ME
  • 2
    PIMCO 2601 LIMITED - 2007-02-20
    icon of address Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-02 ~ 2007-10-01
    IIF 41 - Director → ME
  • 3
    icon of address 86-90 Paul Street 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,162 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-07-08 ~ 2016-07-08
    IIF 63 - Has significant influence or control OE
    IIF 63 - Right to appoint or remove directors OE
  • 4
    BURYCO SIX LIMITED - 1987-03-13
    icon of address Westgate Fields, Chichester, West Sussex
    Active Corporate (6 parents)
    Equity (Company account)
    241,528 GBP2017-07-31
    Officer
    icon of calendar 1994-01-31 ~ 2003-11-26
    IIF 82 - Director → ME
  • 5
    icon of address 11 Soar Works Knutton Road, Parson Cross, Sheffield, South Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-01-18 ~ 2022-09-21
    IIF 132 - Director → ME
  • 6
    icon of address C/o Elite Lettings & Property Management Suite 4, The Workshop, Wharf Road, Eastbourne, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2020-06-25 ~ 2023-05-01
    IIF 101 - Director → ME
  • 7
    icon of address Innovation Way, Wilthorpe, Barnsley, South Yorkshire
    Active Corporate (12 parents, 1 offspring)
    Profit/Loss (Company account)
    197,807 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2019-05-17 ~ 2022-05-05
    IIF 227 - Director → ME
    icon of calendar 2011-06-28 ~ 2013-06-11
    IIF 228 - Director → ME
  • 8
    icon of address Barnsley Civic, Hanson Street, Barnsley, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2019-05-17 ~ 2022-05-05
    IIF 169 - Director → ME
    icon of calendar 2011-05-20 ~ 2012-05-18
    IIF 166 - Director → ME
  • 9
    icon of address C/o Gibson Booth, 15 Victoria Road, Barnsley
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-05-11 ~ 2012-10-19
    IIF 164 - Director → ME
  • 10
    icon of address C/o Gibson Booth, 15 Victoria Road, Barnsley
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-05-11 ~ 2012-10-19
    IIF 163 - Director → ME
  • 11
    GROOMING GALAXY LIMITED - 2022-05-13
    icon of address 184 Chipstead Valley Road, Coulsdon, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-07-28 ~ 2016-08-03
    IIF 98 - Right to appoint or remove directors as a member of a firm OE
    IIF 98 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 98 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 98 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 98 - Ownership of shares – 75% or more OE
  • 12
    icon of address Gateway Plaza 10th Floor, Off Sackville Street, Barnsley, South Yorkshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2007-11-30
    IIF 167 - Director → ME
  • 13
    icon of address Mercury House, Northgate, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-16 ~ 2014-03-08
    IIF 202 - Director → ME
  • 14
    icon of address 12 Highfield Road, Little Eaton, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,219 GBP2025-02-28
    Person with significant control
    icon of calendar 2024-02-11 ~ 2025-01-31
    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
  • 15
    icon of address Flat 6 163 Brecknock Road, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,812 GBP2024-08-31
    Officer
    icon of calendar 2012-11-05 ~ 2013-04-03
    IIF 211 - Director → ME
  • 16
    icon of address Bretts Farm Chelmsford Road, White Roding, Dunmow, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-24 ~ 2011-11-13
    IIF 209 - Director → ME
  • 17
    ESCHMANN BROS. & WALSH LIMITED - 2014-02-04
    icon of address 1 Curo Park, Frogmore, St. Albans, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-02-01
    IIF 237 - Director → ME
  • 18
    icon of address 15-17 Church Street, Stourbridge, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    131,967 GBP2024-10-31
    Officer
    icon of calendar 1991-07-26 ~ 1996-03-21
    IIF 60 - Director → ME
  • 19
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,756 GBP2024-06-30
    Officer
    icon of calendar 2022-06-24 ~ 2024-12-18
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-06-24 ~ 2024-12-18
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 20
    icon of address Springers The Street, Coney Weston, Bury St. Edmunds, Suffolk
    Active Corporate (5 parents)
    Equity (Company account)
    197,790 GBP2024-12-31
    Officer
    icon of calendar 2006-06-20 ~ 2016-07-19
    IIF 159 - Director → ME
  • 21
    icon of address 8 Stoneleigh Park Road, Epsom, England
    Active Corporate (1 parent)
    Equity (Company account)
    -93,546 GBP2024-03-31
    Officer
    icon of calendar 2017-01-10 ~ 2020-04-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ 2020-04-01
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address Cuthbert House, Stonebridge, Durham
    Active Corporate (6 parents)
    Equity (Company account)
    199,097 GBP2024-12-31
    Officer
    icon of calendar 2014-03-26 ~ 2017-02-28
    IIF 143 - Director → ME
  • 23
    CHARCO FIFTY-THREE LIMITED - 1985-12-23
    icon of address Holly Tree Cottage, Goodrich, Ross-on-wye, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    34,338 GBP2024-03-31
    Officer
    icon of calendar 2012-10-17 ~ 2020-03-19
    IIF 188 - Director → ME
    icon of calendar 2003-10-29 ~ 2010-10-20
    IIF 189 - Director → ME
  • 24
    icon of address Unit 01, One Victoria Villas, Richmond, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-28 ~ 2006-02-21
    IIF 78 - Director → ME
  • 25
    CRUSE - BEREAVEMENT CARE - 2021-12-08
    CRUSE THE NATIONAL ORGANISATION FOR THE WIDOWED ANDTHEIR CHILDREN LIMITED - 1987-07-02
    CRUSE-BEREAVEMENT CARE LIMITED - 1994-10-18
    CRUSE CLUBS LIMITED - 1984-08-08
    icon of address 83 Caerphilly Road, Cardiff, Wales
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar ~ 2017-12-02
    IIF 80 - Director → ME
  • 26
    icon of address Strangford Management, 46 New Broad Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,000 GBP2025-03-24
    Officer
    icon of calendar 2021-10-28 ~ 2023-12-01
    IIF 56 - Director → ME
  • 27
    icon of address 176 Copenhagen Street, London
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 1998-09-16 ~ 2004-01-22
    IIF 201 - Director → ME
  • 28
    CHICHESTER COLLEGE SERVICES LIMITED - 2020-07-03
    EGGSHELL (251) LIMITED - 1993-03-15
    icon of address Westgate Fields, Chichester, West Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    89,408 GBP2017-07-31
    Officer
    icon of calendar 1993-08-10 ~ 2003-11-26
    IIF 81 - Director → ME
  • 29
    SHOWMAN LIMITED - 1995-12-04
    SUNGARD EXCHANGE EXECUTIONS SYSTEMS LIMITED - 2000-06-13
    INFINITY FINANCIAL TECHNOLOGY UK LIMITED - 2000-05-11
    SUNGARD GLOBAL EXECUTION SERVICES LIMITED - 2016-02-26
    SUNGARD EXCHANGE EXECUTION SYSTEMS LIMITED - 2000-10-10
    icon of address C/o F I S Corporate Governance The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-10-27 ~ 2015-04-02
    IIF 94 - Director → ME
  • 30
    icon of address 63 High Street, Kingston Upon Thames, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-05-19 ~ 2020-08-10
    IIF 20 - Ownership of shares – 75% or more OE
  • 31
    icon of address Flat 8 Wellington Street, Ripley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2021-03-31
    Officer
    icon of calendar 2018-11-12 ~ 2020-11-12
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ 2020-11-12
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    HAMMERSMITH & FULHAM VOLUNTEER DEVELOPMENT AGENCY - 2005-04-19
    icon of address Fulham Library 598 Fulham Road, Fulham, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1999-05-12 ~ 1999-12-03
    IIF 214 - Director → ME
  • 33
    icon of address 50 Fore Street, Seaton, Devon
    Active Corporate (8 parents)
    Equity (Company account)
    10,386 GBP2025-03-31
    Officer
    icon of calendar 2002-02-28 ~ 2014-09-15
    IIF 65 - Director → ME
    icon of calendar 2003-02-28 ~ 2004-02-17
    IIF 231 - Secretary → ME
  • 34
    PORTEX LIMITED - 1996-08-05
    SIMS PORTEX LIMITED - 2001-08-01
    SMITHS MEDICAL INTERNATIONAL LIMITED - 2024-10-02
    PORTEX LIMITED - 2004-03-01
    icon of address 1500 Eureka Park, Lower Pemberton, Ashford, Kent
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 1995-04-18 ~ 2000-09-29
    IIF 79 - Director → ME
  • 35
    icon of address 151 The Broadway, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-06-30
    Officer
    icon of calendar ~ 1992-10-28
    IIF 238 - Director → ME
  • 36
    icon of address Span Farm, Rew Lane, Wroxall, Ventnor, Isle Of Wight
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-02 ~ 2009-05-07
    IIF 236 - Secretary → ME
  • 37
    E-DIRECT SHOPPING LTD - 2010-09-23
    E-SHOPPING DIRECT LTD - 2004-12-20
    icon of address The Old Hall Main Street, Bleasby, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-14 ~ 2011-06-23
    IIF 86 - Director → ME
  • 38
    icon of address Lethbridge Primary School, Lethbridge Road, Swindon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-28 ~ 2012-08-31
    IIF 84 - Director → ME
  • 39
    icon of address C/o Kaba Lower Moor Way, Tiverton Business Park, Tiverton, England
    Active Corporate (3 parents)
    Equity (Company account)
    819,004 GBP2024-06-30
    Officer
    icon of calendar 2006-05-08 ~ 2013-06-20
    IIF 59 - Director → ME
  • 40
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-23 ~ 2017-03-14
    IIF 138 - Director → ME
    icon of calendar 2016-05-23 ~ 2017-03-14
    IIF 268 - Secretary → ME
  • 41
    NOTTINGHAM WRITERS' STUDIO LIMITED - 2018-07-18
    icon of address 44a Mill Road, Lincoln, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-09-13 ~ 2020-08-20
    IIF 240 - Director → ME
  • 42
    PINCO 2024 LIMITED - 2003-11-10
    icon of address Town Hall, Barnsley, South Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    4,593,348 GBP2024-03-31
    Officer
    icon of calendar 2011-05-20 ~ 2012-05-30
    IIF 225 - Director → ME
    icon of calendar 2019-10-29 ~ 2022-05-31
    IIF 165 - Director → ME
  • 43
    icon of address 26 Domum Road, Portsmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,866 GBP2024-02-29
    Officer
    icon of calendar 2005-07-07 ~ 2009-06-30
    IIF 170 - Director → ME
    icon of calendar 2005-07-07 ~ 2008-07-31
    IIF 254 - Secretary → ME
  • 44
    icon of address Tulip House, 70 Borough High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    556 GBP2018-09-30
    Officer
    icon of calendar 2017-09-05 ~ 2018-08-31
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ 2018-09-24
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    icon of address 230 Linen Hall 162-168 Regent Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,589 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-08-09 ~ 2021-08-20
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    REPAIR & SHARE CAFES C.I.C. - 2019-11-15
    icon of address 75 Connaught Road, Flat 1, Cardiff, Wales
    Converted / Closed Corporate (5 parents)
    Equity (Company account)
    2,927 GBP2022-07-31
    Officer
    icon of calendar 2020-07-15 ~ 2021-02-05
    IIF 224 - Director → ME
  • 47
    icon of address The Grove, Station Road Royston, Barnsley, South Yorkshire
    Active Corporate (13 parents)
    Officer
    icon of calendar 2006-12-04 ~ 2022-06-20
    IIF 168 - Director → ME
  • 48
    INSPIRE TO ASPIRE EVENTS LIMITED - 2024-02-19
    icon of address C/o Jt Maxwell Limited, Unit 2.01 Hollinwood Business Centre Albert Street, Hollinwood, Failsworth
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -245,521 GBP2023-08-31
    Officer
    icon of calendar 2018-08-01 ~ 2019-07-04
    IIF 174 - Director → ME
  • 49
    icon of address Temple Of Peace King Edward Vii Avenue, Cathays Park, Cardiff
    Active Corporate (12 parents)
    Officer
    icon of calendar 2016-11-22 ~ 2021-09-13
    IIF 207 - Director → ME
  • 50
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    In Administration Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2002-11-27 ~ 2009-03-26
    IIF 200 - Director → ME
  • 51
    COURT BASED PERSONAL SUPPORT - 2019-10-30
    icon of address C/o Sayer Vincent Llp, 110 Golden Lane, London, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2011-10-27 ~ 2017-09-19
    IIF 40 - Director → ME
  • 52
    ALASKA MANAGEMENT COMPANY LIMITED - 2001-10-16
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    188,920 GBP2024-03-31
    Officer
    icon of calendar 2007-11-05 ~ 2020-05-13
    IIF 96 - Director → ME
  • 53
    ONELOAD LIMITED - 1989-07-26
    icon of address Innovation Way, Wilthorpe, Barnsley, South Yorkshire
    Active Corporate (12 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2019-05-17 ~ 2022-05-05
    IIF 226 - Director → ME
    icon of calendar 2011-06-28 ~ 2013-06-11
    IIF 229 - Director → ME
  • 54
    icon of address 196 Moulsham Street, Chelmsford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -18,034 GBP2024-12-31
    Officer
    icon of calendar 2011-12-21 ~ 2012-01-15
    IIF 208 - Director → ME
  • 55
    THE REACH SCHOOL ACADEMY TRUST - 2012-03-09
    icon of address 9 High Street, Kings Heath, Birmingham
    Active Corporate (9 parents)
    Officer
    icon of calendar 2012-02-22 ~ 2012-02-23
    IIF 153 - Director → ME
  • 56
    icon of address The Springfield Centre Springfield Road, Moseley, Birmingham
    Active Corporate (12 parents)
    Equity (Company account)
    455,166 GBP2022-03-31
    Officer
    icon of calendar 2009-11-16 ~ 2013-11-18
    IIF 151 - Director → ME
  • 57
    icon of address Fb413 55 Henry Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,527 GBP2018-09-09
    Officer
    icon of calendar 2017-03-10 ~ 2017-03-10
    IIF 269 - Secretary → ME
  • 58
    icon of address 434 Forest Road, Walthamstow, London
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    410,346 GBP2023-08-31
    Officer
    icon of calendar 1997-10-17 ~ 2005-02-03
    IIF 199 - Director → ME
  • 59
    TOGETHER COVENTRY AND WARWICKSHIRE - 2014-11-26
    icon of address 7 Priory Row, Coventry, England
    Active Corporate (8 parents)
    Equity (Company account)
    128,000 GBP2023-12-31
    Officer
    icon of calendar 2015-07-13 ~ 2020-04-30
    IIF 148 - Director → ME
  • 60
    icon of address 211 New Church Road, Hove, East Sussex
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    20,476 GBP2021-12-31
    Officer
    icon of calendar 2016-09-14 ~ 2020-03-23
    IIF 141 - Director → ME
  • 61
    icon of address Diocesan Offices, Clayton House Walker Industrial Estate, Walker Road, Guide, Blackburn, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-05-11 ~ 2020-02-02
    IIF 154 - Director → ME
  • 62
    icon of address 21 Thornton Road, Stainton, Middlesbrough, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    87,360 GBP2017-12-31
    Officer
    icon of calendar 2014-08-30 ~ 2020-04-14
    IIF 146 - Director → ME
  • 63
    icon of address Church House St Johns Terrace, Percy Main, North Shields, Tyne And Wear
    Active Corporate (7 parents)
    Equity (Company account)
    80,165 GBP2024-12-31
    Officer
    icon of calendar 2012-12-11 ~ 2020-04-22
    IIF 145 - Director → ME
  • 64
    icon of address The Old Cathedral School, Cathedral Close, Truro, Cornwall, England
    Active Corporate (8 parents)
    Equity (Company account)
    82,017 GBP2024-12-31
    Officer
    icon of calendar 2017-07-25 ~ 2020-05-01
    IIF 150 - Director → ME
  • 65
    icon of address St. Marys House, The Close, Lichfield, Staffordshire
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-01-01
    Officer
    icon of calendar 2014-04-24 ~ 2021-12-01
    IIF 144 - Director → ME
  • 66
    icon of address Jubilee House, Westgate, Southwell, Nottinghamshire
    Active Corporate (7 parents)
    Equity (Company account)
    88,897 GBP2021-12-31
    Officer
    icon of calendar 2015-03-23 ~ 2020-03-19
    IIF 147 - Director → ME
  • 67
    icon of address 17-19 York Place, Leeds, England
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2018-06-20 ~ 2020-04-30
    IIF 140 - Director → ME
  • 68
    PROMOTE-YT (SCOTLAND) - 2013-10-10
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (8 parents)
    Officer
    icon of calendar 2009-05-27 ~ 2011-08-19
    IIF 92 - Director → ME

The content of this website is protected by AgonGuard.

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

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