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 Stephen Paul Hamilton

    Related profiles found in government register
  • Mr Stephen Paul Hamilton
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Merryfield, Fareham, PO14 4SF, England

      IIF 1
  • Hamilton, Stephen Paul
    British dog walker born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Merryfield, Titchfield Common, Fareham, PO14 4SF, Great Britain

      IIF 2
  • Mr Philip James Distin
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Cheriton Road, Southsea, Hampshire, PO4 8FN, England

      IIF 3
  • Miss Samantha Jane Ralston
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Davenham Road, Formby, Liverpool, L37 3NR, England

      IIF 4
  • Mr Michael James Baldwin
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Manor Lane, Shipston-on-stour, CV36 4EF, England

      IIF 5 IIF 6
  • Mr Andrew Paul Grant
    British born in April 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Henderson Terrace, Gourock, PA19 1TT, Scotland

      IIF 7
  • Mr Michael James Doran
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
  • Distin, Philip James
    British dog walker born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Cheriton Road, Southsea, Hampshire, PO4 8FN, England

      IIF 14
  • Mr Andrew James Ashworth
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Daylands Avenue, Conisbrough, Doncaster, DN12 2NJ, England

      IIF 15
    • icon of address 64, Daylands Avenue, Conisbrough, Doncaster, DN12 2NJ, England

      IIF 16
  • Mr Andrew James Blacklock
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bridge Street, Deeping St James, Lincolnshire, PE6 8HA, United Kingdom

      IIF 17
    • icon of address 22, St. Peters Street, Stamford, PE9 2PF, England

      IIF 18
  • Mr Ethan Michael Rishworth
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, The Shrubberies, Porthleven, Helston, TR13 9FG, England

      IIF 19
    • icon of address 61 Bridge Street, Kington, HR5 3DJ, England

      IIF 20
  • Mr John Wasbrough
    British born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Approach Road, London, SW20 8BA, England

      IIF 21
  • Ms Sasha Amelia Atkins
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Workshop, Peper Harow, Godalming, GU8 6BQ, England

      IIF 22
  • Mr Andrew Morris
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, Aust Road, Olveston, Bristol, BS35 4DE

      IIF 23
  • Baldwin, Michael James
    British dog walker born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Manor Lane, Shipston-on-stour, CV36 4EF, England

      IIF 24
  • Baldwin, Michael James
    British plumber , bathroom fitter born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Manor Lane, Shipston-on-stour, CV36 4EF, England

      IIF 25
  • Doran, Michael James
    British cab controller born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Balmore Street, London, N19 5DA, United Kingdom

      IIF 26
  • Doran, Michael James
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Balmore Street, London, N19 5DA, England

      IIF 27
  • Doran, Michael James
    British dog supplies born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Balmore Street, London, N19 5DA, England

      IIF 28
  • Doran, Michael James
    British dog walker born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Balmore Street, London, N19 5DA, United Kingdom

      IIF 29 IIF 30
  • Doran, Michael James
    British owner born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Balmore Street, London, N19 5DA, England

      IIF 31
  • Mr Adam John Trewartha
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 39 Adelaide Square, Adelaide Square, Windsor, SL4 3FP, England

      IIF 32
  • Mr Michael William Edwards
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Liverpool Road, Southport, PR8 4BB, England

      IIF 33
  • Mrs Olivia Natascha Brown
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Emmott Lane, Colne, BB8 7JE, England

      IIF 34
  • Ralston, Samantha Jane
    British dog walker born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Davenham Road, Formby, Liverpool, L37 3NR, England

      IIF 35
  • Atkins, Sasha Amelia
    British dog walker born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Workshop, Peper Harow, Godalming, GU8 6BQ, England

      IIF 36
  • Clarke, Una Deirdre
    British dog walker born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Wetheral Road, Macclesfield, Cheshire, SK10 3BB, United Kingdom

      IIF 37
  • Mrs Lesley Joanne Milne
    British born in January 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Nether Wardmill, Drumoak, Banchory, AB31 5AP, Scotland

      IIF 38
  • Stephenson, Phillippa Ann
    British dog walker born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Gail Park, Wolverhampton, WV3 7JJ, England

      IIF 39
  • Stevens, Charlotte
    British company director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wood Acre, May Lodge Drive, Newark, Nottinghamshire, NG22 9DE, England

      IIF 40
  • Trewartha, Adam John
    British dog walker born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Bourne Avenue, Windsor, SL4 3JP, England

      IIF 41
  • Ashworth, Andrew James
    British company director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Daylands Avenue, Conisbrough, Doncaster, DN12 2NJ, England

      IIF 42
  • Ashworth, Andrew James
    British director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Church Street, Conisbrough, Doncaster, DN12 3HP, United Kingdom

      IIF 43
    • icon of address The Terrace Coach House, Castle Avenue, Conisbrough, Doncaster, South Yorkshire, DN12 3BT

      IIF 44
  • Ashworth, Andrew James
    British dog walker born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Daylands Avenue, Conisbrough, Doncaster, DN12 2NJ, England

      IIF 45
  • Ashworth, Andrew James
    British none born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Church Street, Conisbrough, Doncaster, South Yorkshire, DN12 3HP, United Kingdom

      IIF 46
  • Ashworth, Andrew James
    British pet shop owner born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Holywell Lane, Conisbrough, Doncaster, DN12 2BP, England

      IIF 47
  • Brown, Olivia Natascha
    British dog walker born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Emmott Lane, Colne, BB8 7JE, England

      IIF 48
  • Brown, Paul Andrew
    English dog walker born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Sitwell Villas, Morton, Alfreton, DE55 6GX, England

      IIF 49
  • Edwards, Michael William
    British dog walker born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Liverpool Road, Southport, PR8 4BB, England

      IIF 50
  • Edwards, Michael William
    British manufacturer born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68 Liverpool Road, Southport, Merseyside, PR8 4BB

      IIF 51
  • Macleod, Claire Louise
    British dog walker born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Pond Wood Road, Crawley, West Sussex, RH10 1RT, England

      IIF 52
  • Mr Paul Andrew Brown
    English born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Sitwell Villas, Morton, Alfreton, DE55 6GX, England

      IIF 53
  • Mr Thomas Andrew Crusham
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, The Ryde, Staines-upon-thames, TW18 2SL, England

      IIF 54
  • Smith, Rayan Alphonso
    British dog walker born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rayan Smith, 3b Baraoet Road, Tottenham, London, N17OLU, United Kingdom

      IIF 55
  • Walsh, Pauline
    British dog walker born in July 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 0/1, 4 London Drive, Mount Vernon, Glasgow, G32 8WX, Scotland

      IIF 56
  • Wills, Charles Andrew
    British dog walker born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, Tring House, 212 High Street, Cranleigh, Surrey, GU6 8RL, England

      IIF 57
  • Blacklock, Andrew James
    British dog walker born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bridge Street, Deeping St James, Lincolnshire, PE6 8HA, United Kingdom

      IIF 58
  • Blacklock, Andrew James
    British retired born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, St. Peters Street, Stamford, PE9 2PF, England

      IIF 59
  • Crusham, Thomas Andrew
    British dog walker born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, The Ryde, Staines-upon-thames, TW18 2SL, England

      IIF 60
  • Howarth, Gemma Lorraine
    British dog walker born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Fairfield Avenue, Pontefract, WF8 4DY, England

      IIF 61
  • Marshall Brunger, Gemma Lucy
    British dog walker born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Anisa Close, Kings Hill, West Malling, ME19 4EW, England

      IIF 62
  • Miss Pauline Walsh
    British born in July 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 0/1, 4 London Drive, Mount Vernon, Glasgow, G32 8WX, Scotland

      IIF 63
  • Mr Christopher Michael Charles Hodson
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Southwark Bridge Road, London, SE1 0AS, England

      IIF 64
  • Mrs Claire Rowena Smith
    English born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Lawrence Road, Biggleswade, SG18 0LT, England

      IIF 65
  • Ms Gemma Lucy Marshall Brunger
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Anisa Close, Kings Hill, West Malling, ME19 4EW, England

      IIF 66
  • Pavett, Sarah Helen Edith
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5, Trinity Gate, 7 Wimborne Road, Bournemouth, BH2 6LU, England

      IIF 67
  • Pavett, Sarah Helen Edith
    British dog walker born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o House & Son, Lansdowne House, Christchurch Road, Bournemouth, Dorset, BH1 3JW, United Kingdom

      IIF 68
  • Rishworth, Ethan Michael
    British company director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Bridge Street, Kington, HR5 3DJ, England

      IIF 69
  • Rishworth, Ethan Michael
    British dog walker born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, The Shrubberies, Porthleven, Helston, TR13 9FG, England

      IIF 70
  • Standen, Karen Lorriane
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 287, New Road, Portsmouth, Hampshire, PO2 7RU

      IIF 71
  • Standen, Karen Lorriane
    British dog walker born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 287, New Road, Portsmouth, PO2 7RA, England

      IIF 72
  • Wallace, Andrew
    British dog walker born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Ransom Road, Nottingham, NG3 3LH

      IIF 73
  • Bennet, Stephanie Elizabeth Julia
    British dog walker born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Woodmansterne Lane, Banstead, SM7 3EZ, England

      IIF 74
  • Grant, Andrew Paul
    British dog walker born in April 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Henderson Terrace, Gourock, PA19 1TT, Scotland

      IIF 75
  • Miss Janet Linda Chandler-smith
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Porchester Close, Binley, Coventry, West Midlands, CV3 2JA

      IIF 76
  • Thomson, Felicity
    British dog walker born in May 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 1, Matthew Kerr Place, Kirkton Industrial Estate, Arbroath, DD11 3AX, Scotland

      IIF 77
  • Chandler-smith, Janet Linda
    British dog walker born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Porchester Close, Binley, Coventry, West Midlands, CV3 2JA, England

      IIF 78
  • Milne, Lesley Joanne
    British administrator born in January 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Nether Wardmill, Drumoak, Banchory, AB31 5AP, Scotland

      IIF 79
  • Milne, Lesley Joanne
    British dog walker born in January 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Nether Wardmill, Drumoak, Aberdeenshire, AB31 5AP, United Kingdom

      IIF 80
  • Miss Phillippa Stephenson
    English born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Gail Park, Wolverhampton, WV3 7JJ, England

      IIF 81
  • Mr Reece Gavin Raymond Reid
    English born in November 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Cambrian, Tamworth, B77 2EF, England

      IIF 82 IIF 83
    • icon of address 72, Cambrian, Tamworth, B77 2EF, United Kingdom

      IIF 84
  • Patchitt, Samantha Lydia
    English dog walker born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Fitzhamon Park, Ashchurch, Tewkesbury, Gloucestershire, GL20 8JL

      IIF 85
  • Patchitt, Samantha Lydia
    English student born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Manns Court, High Street, Tewkesbury, Gloucestershire, GL20 5BP

      IIF 86
  • Hodson, Christopher Michael Charles
    British director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Southwark Bridge Road, London, SE1 0AS, England

      IIF 87
  • Hodson, Christopher Michael Charles
    British dog walker born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Pams Way, Epsom, KT19 0HP, England

      IIF 88
  • Reid, Reece Gavin Raymond
    English director born in November 2003

    Resident in England

    Registered addresses and corresponding companies
  • Reid, Reece Gavin Raymond
    English dog walker born in November 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Cambrian, Tamworth, Staffordshire, B77 2EF, United Kingdom

      IIF 91
  • Smith, Claire Rowena
    English dog walker born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Lawrence Road, Biggleswade, SG18 0LT, England

      IIF 92
  • Jordan, Sarah Christine
    British dog walker born in February 1969

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 67, High Street, Chobham, Woking, Surrey, GU24 8AF, United Kingdom

      IIF 93
  • Mr Ryan Reside
    Scottish born in June 2001

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1/2, 6 Kendoon Avenue, Glasgow, G15 8AU, Scotland

      IIF 94
  • Mrs Natasha Carter
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Hove Road, Hove Road, Rushden, Northamptonshire, Northamptonshire, NN10 0JB, United Kingdom

      IIF 95
  • Ms Andreia Fernandes Hodgetts
    Portuguese born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Rathmore Road, London, SE7 7QW

      IIF 96
  • Dingwall, Sarah Jane Courtney
    British dog walker born in September 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29, Carfrae Road, Edinburgh, EH4 3QG, Scotland

      IIF 97
  • Dingwall, Sarah Jane Courtney
    British media born in September 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29, Carfrae Road, Edinburgh, EH4 3QG, Scotland

      IIF 98
  • Dingwall, Sarah Jane Courtney
    British student born in July 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29, Carfrae Road, Edinburgh, EH4 3QG, United Kingdom

      IIF 99
  • Mr Andrew James Ashworth
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Church Street, Conisbrough, Doncaster, DN12 3HP, United Kingdom

      IIF 100
  • Mr David Alexander Reid
    Scottish born in February 1978

    Resident in Scotland

    Registered addresses and corresponding companies
  • Beckett, David Andrew
    British housing manager

    Registered addresses and corresponding companies
    • icon of address Kinsale, 4a Oxcroft, Bishops Stortford, Hertfordshire, CM23 4AE

      IIF 103
  • Lesley Joanne Milne
    British born in January 1976

    Resident in United Kingdom

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

      IIF 104
  • Miss Emily Adamson
    British born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, St. Marys Park Crescent, Leeds, LS12 3UU, England

      IIF 105
  • Miss Emily Jane Walsh
    British born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75 Spen Approach, Leeds, West Yorkshire, LS16 5ES, United Kingdom

      IIF 106
  • Mr Andrew James Morris
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Denning Close, Hampton, Middlesex, TW12 3YT

      IIF 107
  • Petropoulos, Lindsey Jane Frances
    British dog walker born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Breydon Blackdown Avenue, Pyrford, Surrey, GU22 8QH

      IIF 108
  • Reid, David Alexander
    Scottish director born in February 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 137, Gogar Loch Syke, Edinburgh, EH12 9JE

      IIF 109
  • Reid, David Alexander
    Scottish dog walker born in February 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 137, Gogarloch Syke, Edinburgh, EH12 9JE, Scotland

      IIF 110
  • Reid, David Alexander
    Scottish optical technician born in February 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Hall Terrace, Edinburgh, EH12 7HF, Scotland

      IIF 111
  • Reside, Ryan
    Scottish dog walker born in June 2001

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1/2, 6 Kendoon Avenue, Glasgow, G15 8AU, Scotland

      IIF 112
  • Carter, Andrew
    British it consultant born in May 1976

    Registered addresses and corresponding companies
    • icon of address 86 Kedleston Road, Leeds, West Yorkshire, LS8 2AU

      IIF 113
  • Morris, Andrew James
    British dog walker born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Denning Close, Hampton, Middlesex, TW12 3YT, England

      IIF 114
  • Morris, Andrew James
    British technician born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 St. Davids Road, Thornbury, Bristol, BS35 2JF

      IIF 115
  • Mrs Charlotte Stevens
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Nidd View, Scotton, Knaresborough, HG5 9HL, United Kingdom

      IIF 116
  • Mrs Jayne Maria Andrews
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Broadlands, Desborough, Northants, NN14 2QG, England

      IIF 117
  • Adamson, Emily
    British dog walker born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, St. Marys Park Crescent, Leeds, LS12 3UU, England

      IIF 118
  • Andrews, Jayne Maria
    born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Broadlands, Desborough, Kettering, Northants, NN14 2QG, England

      IIF 119
  • Andrews, Jayne Maria
    British dog walker born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Broadlands, Desborough, Northants, NN14 2QG, England

      IIF 120
  • Carter, Natasha
    British dog walker born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Hove Road, Hove Road, Rushden, Northamptonshire, Northamptonshire, NN10 0JB, United Kingdom

      IIF 121
  • Davies, Andrew Philip
    British dog walker born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Maes Thornton, Thorntons Quarry, Rassau, Ebbw Vale, NP23 5DS, Wales

      IIF 122
  • Stevens, Charlotte
    British dog walker born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Nidd View, Scotton, Knaresborough, HG5 9HL, United Kingdom

      IIF 123
  • Walsh, Emily Jane
    British dog walker born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75 Spen Approach, Leeds, West Yorkshire, LS16 5ES, United Kingdom

      IIF 124
  • Wasbrough, John Bruce
    British company director

    Registered addresses and corresponding companies
    • icon of address 101 St Margarets Avenue, North Cheam, Surrey, SM3 9TX

      IIF 125
  • Distin, Philip James
    English consultant born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32b, Trafalgar Road, Twickenham, TW2 5EJ, United Kingdom

      IIF 126
  • Smith, Claire Rowena

    Registered addresses and corresponding companies
    • icon of address 75 Lawrence Road, Biggleswade, Bedfordshire, SG18 0LT

      IIF 127
  • Beckett, David Andrew
    British dog walker born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kinsale, 4a Oxcroft, Bishops Stortford, Hertfordshire, CM23 4AE

      IIF 128
  • Ethan Rishworth
    English born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, The Shruberries, Porthleven, TR139FG, United Kingdom

      IIF 129
  • Fernandes Hodgetts, Andreia
    Portuguese dog walker born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Rathmore Road, London, SE7 7QW, England

      IIF 130
  • Marshall-brunger, Gemma Lucy
    British publican born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Wheelwright Arms, The Green, Matfield, TN12 7JX, England

      IIF 131
  • Mrs Gemma Lucy Marshall-brunger
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Wheelwrights Arms, The Green, Matfield, Tonbridge, TN12 7JX, England

      IIF 132
  • Mrs Sophia Chantelle Burke-fielding
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77 Church Street, Church Street, Talke, Stoke-on-trent, ST7 1NX, United Kingdom

      IIF 133
    • icon of address 77, Church Street, Talke, Stoke-on-trent, ST7 1NX, United Kingdom

      IIF 134
  • Stevens, Rebecca Caroline
    British dog walker born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat290a, Trinity Road, Wandsworth, London, SW18 3RG, United Kingdom

      IIF 135
  • Wasbrough, John Bruce
    British company director born in November 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101 St Margarets Avenue, North Cheam, Surrey, SM3 9TX

      IIF 136
  • Wasbrough, John Bruce
    British dog walker born in November 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, St. Margarets Avenue, Sutton, Surrey, SM3 9TX, United Kingdom

      IIF 137
  • Wasbrough, John Bruce
    British printer born in November 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, St. Margarets Avenue, Sutton, Surrey, SM3 9TX, United Kingdom

      IIF 138
  • Cairns, Andrew
    British dog walker born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brummell Cottage, Auchentiber, Kilwinning, KA13 7RR, United Kingdom

      IIF 139
  • Milne, Lesely Joanne

    Registered addresses and corresponding companies
    • icon of address Netherward Mill, Drumoak, Banchory, Kincardineshire, AB31 5AP, Scotland

      IIF 140
  • Miss Rebecca Caroline Stevens
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat290a, Trinity Road, Wandsworth, London, SW18 3RG, United Kingdom

      IIF 141
  • Mrs Andrea Wrede
    Austrian born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Piper Building, Flat 7, Peterborough Road, London, SW6 3EF, United Kingdom

      IIF 142
  • Carter, Andrew
    English dog walker born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Buckstone Mount, Leeds, LS17 5HS, England

      IIF 143
  • Fernandes Hodgetts, Andreia

    Registered addresses and corresponding companies
    • icon of address 36, Rathmore Road, London, SE7 7QW, England

      IIF 144
  • Wrede, Andrea
    Austrian director born in December 1965

    Resident in United Kingdom

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

      IIF 145
  • Wrede, Andrea
    Austrian dog walker born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Piper Building, Flat 7, Peterborough Road, London, SW6 3EF, United Kingdom

      IIF 146
  • Carter, Andrew

    Registered addresses and corresponding companies
    • icon of address 8, Buckstone Mount, Leeds, LS17 5HS, England

      IIF 147
  • Nobee-marshall, Nathalie Shakira
    British dog walker born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Balnaferry Cottages, Forres, Morayshire, IV36 2SG, United Kingdom

      IIF 148
  • Burke-fielding, Sophia Chantelle
    British director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Church Street, Talke, Stoke-on-trent, Staffordshire, ST7 1NX, United Kingdom

      IIF 149
  • Burke-fielding, Sophia Chantelle
    British dog walker born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77 Church Street, Church Street, Talke, Stoke-on-trent, ST7 1NX, United Kingdom

      IIF 150
  • Reid, Reece

    Registered addresses and corresponding companies
    • icon of address 72, Cambrian, Tamworth, Staffordshire, B77 2EF, United Kingdom

      IIF 151
  • Murdoch, Charlotte Elizabeth
    English dog walker born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Bush Cottage Close, Portslade, East Sussex, BN41 2GU, United Kingdom

      IIF 152
  • Mrs Caroline Anne Shirley Servey-ryves
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Grayne Avenue, Isle Of Grain, Rochester, Kent, ME3 0DF, United Kingdom

      IIF 153
  • Servey-ryves, Caroline Anne Shirley
    British dog walker born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Grayne Avenue, Isle Of Grain, Rochester, Kent, ME3 0DF, United Kingdom

      IIF 154
child relation
Offspring entities and appointments
Active 82
  • 1
    icon of address 34 Denning Close, Hampton, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2013-07-17 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ now
    IIF 107 - Right to appoint or remove directorsOE
  • 2
    BLACKLOCK TRADING LIMITED - 2021-02-10
    icon of address 22 St. Peters Street, Stamford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-19 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-11-19 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 8 Buckstone Mount, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 143 - Director → ME
    icon of calendar 2014-03-31 ~ dissolved
    IIF 147 - Secretary → ME
  • 4
    icon of address 72 Cambrian, Tamworth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-11 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2025-07-11 ~ now
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 5
    icon of address The Coach House Aust Road, Olveston, Bristol
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -112 GBP2020-07-31
    Officer
    icon of calendar 2005-07-08 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 72 Cambrian, Tamworth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-23 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2025-02-23 ~ now
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Netherward Mill, Drumoak, Banchory, Kincardineshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-09 ~ dissolved
    IIF 140 - Secretary → ME
  • 8
    icon of address 40 Fairfield Avenue, Pontefract, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    215 GBP2024-02-29
    Officer
    icon of calendar 2021-10-11 ~ dissolved
    IIF 61 - Director → ME
  • 9
    icon of address Flat290a Trinity Road, Wandsworth, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-14 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2019-11-14 ~ dissolved
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of shares – 75% or moreOE
  • 10
    TAKING THE DOG OUT LTD - 2021-02-15
    icon of address 1 Bridge Street, Deeping St James, Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -25 GBP2023-02-28
    Officer
    icon of calendar 2019-02-14 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 25 Manor Lane, Shipston-on-stour, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,110 GBP2024-03-31
    Officer
    icon of calendar 2023-04-04 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Breydon Blackdown Avenue, Pyrford, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-08-31
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 108 - Director → ME
  • 13
    icon of address 38 Hove Road, Hove Road, Rushden, Northamptonshire, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-27 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ dissolved
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Synergy House 7 Acorn Business Park, Commercial Gate, Mansfield, Nottinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2017-06-21 ~ dissolved
    IIF 40 - Director → ME
  • 15
    icon of address 75 Lawrence Road, Biggleswade, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-22 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ dissolved
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 16
    icon of address Unit 1 Matthew Kerr Place, Kirkton Industrial Estate, Arbroath, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-08-21 ~ dissolved
    IIF 77 - Director → ME
  • 17
    icon of address 56 Daylands Avenue, Conisbrough, Doncaster, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,000 GBP2019-06-30
    Officer
    icon of calendar 2018-06-22 ~ dissolved
    IIF 46 - Director → ME
  • 18
    icon of address Cric, Beaufort Street, Crickhowell, Powys, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2010-09-03 ~ now
    IIF 122 - Director → ME
  • 19
    icon of address Flat 5 Trinity Gate, 7 Wimborne Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-30 ~ dissolved
    IIF 67 - Director → ME
  • 20
    icon of address 9 Broadlands, Desborough, Northants, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50 GBP2020-07-31
    Officer
    icon of calendar 2018-05-04 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2018-05-04 ~ dissolved
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 3 Balnaferry Cottages, Forres, Morayshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-09 ~ dissolved
    IIF 148 - Director → ME
  • 22
    icon of address 137 Gogarloch Syke, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2022-02-09 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ dissolved
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 137 Gogar Loch Syke, Edinburgh
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    857 GBP2017-12-31
    Officer
    icon of calendar 2012-01-31 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ dissolved
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    FINCHBALL LIMITED - 1992-04-09
    icon of address C/o Staa Visitor Centre, 121 Ransom Road, Nottingham
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 73 - Director → ME
  • 25
    icon of address Four Paws Aqua Limited, Unit 12 Victory Business Centre, Somers Rd North ,fratton, Portsmouth, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-10 ~ dissolved
    IIF 71 - Director → ME
  • 26
    icon of address The Piper Building, Flat 7, Peterborough Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,885 GBP2024-03-31
    Officer
    icon of calendar 2023-03-09 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2023-03-09 ~ now
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 29 Davenham Road, Formby, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 68 Liverpool Road, Southport, England
    Active Corporate (2 parents)
    Equity (Company account)
    49 GBP2024-04-05
    Officer
    icon of calendar 2016-02-15 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Has significant influence or controlOE
  • 29
    icon of address 2 Emmott Lane, Colne, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,625 GBP2024-11-30
    Officer
    icon of calendar 2021-06-20 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-06-20 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 77 Church Street, Talke, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2021-11-03 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ now
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 31
    icon of address 64 Southwark Bridge Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    454 GBP2017-08-31
    Officer
    icon of calendar 2015-02-11 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 64 - Has significant influence or control as a member of a firmOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 32
    HOUSE OF PAWS PET CARE LTD - 2022-03-01
    icon of address 4 Tinshill Lane, Leeds, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    974 GBP2025-02-28
    Officer
    icon of calendar 2022-02-28 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 3 Balmore Strett, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-15 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 34
    icon of address 3 Balmore Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-27 ~ dissolved
    IIF 26 - Director → ME
  • 35
    icon of address 56 Daylands Avenue, Conisbrough, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-12 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ dissolved
    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
  • 36
    icon of address 25 Church Street, Conisbrough, Doncaster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-15 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ dissolved
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 64 Daylands Avenue, Conisbrough, Doncaster, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,843 GBP2021-07-31
    Officer
    icon of calendar 2019-07-03 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 320 Firecrest Court Centre Park, Warrington, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,093 GBP2021-03-31
    Person with significant control
    icon of calendar 2018-06-26 ~ dissolved
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address Nether Wardmill, Drumoak, Banchory, Scotland
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    82,515 GBP2023-03-01 ~ 2024-03-31
    Officer
    icon of calendar 2023-03-09 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2023-03-09 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address 67 High Street, Chobham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-13 ~ dissolved
    IIF 93 - Director → ME
  • 41
    icon of address 42 Orchard Street Orchard Street, Renfrew, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -5,221 GBP2016-02-28
    Officer
    icon of calendar 2015-02-12 ~ dissolved
    IIF 139 - Director → ME
  • 42
    icon of address 90 Pelham Road, Cowes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    53 GBP2019-01-31
    Officer
    icon of calendar 2014-06-01 ~ dissolved
    IIF 72 - Director → ME
  • 43
    icon of address 3 Balmore Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,678 GBP2024-07-31
    Officer
    icon of calendar 2017-07-19 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Ab31 5ap, Nether Wardmill, Drumoak, Aberdeenshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    99 GBP2019-03-31
    Officer
    icon of calendar 2017-10-12 ~ dissolved
    IIF 80 - Director → ME
  • 45
    icon of address 2 Nidd View, Scotton, Knaresborough, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2017-05-18 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ dissolved
    IIF 116 - Has significant influence or control as a member of a firmOE
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 25 Manor Lane, Shipston-on-stour, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,457 GBP2024-03-31
    Officer
    icon of calendar 2021-11-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-11-16 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address 47 Merryfield, Fareham, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,005 GBP2025-03-31
    Officer
    icon of calendar 2016-11-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address 28 Grayne Avenue, Isle Of Grain, Rochester, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,552 GBP2021-03-31
    Officer
    icon of calendar 2018-03-19 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ dissolved
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 3 Balmore Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-13 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 34 Shorland Oaks, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-02 ~ dissolved
    IIF 126 - Director → ME
  • 51
    icon of address 29 Sitwell Villas Morton, Alfreton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,875 GBP2019-12-31
    Officer
    icon of calendar 2018-12-03 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-12-03 ~ dissolved
    IIF 53 - Has significant influence or controlOE
  • 52
    icon of address 3 Anisa Close, Kings Hill, West Malling, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-19 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2025-07-19 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 53
    icon of address Ashfield House, Illingworth Street, Ossett, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,302 GBP2020-12-31
    Officer
    icon of calendar 2017-12-13 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ dissolved
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    icon of address 36 Rathmore Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    153 GBP2025-05-30
    Officer
    icon of calendar 2011-05-24 ~ now
    IIF 130 - Director → ME
    icon of calendar 2011-05-24 ~ now
    IIF 144 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
  • 55
    icon of address 2 Gail Park, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2015-10-14 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 1/2 6 Kendoon Avenue, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-28 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ dissolved
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 137 Gogar Loch Syke, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 109 - Director → ME
  • 58
    icon of address 9 Porchester Close, Binley, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-09 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2017-02-12 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 59
    icon of address Tall Trees, 12 Craig Close, Macclesfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 37 - Director → ME
  • 60
    icon of address 5 The Shrubberies The Shrubberies, Porthleven, Helston, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-29 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2018-09-29 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 61
    BONZA CRAVAT LIMITED - 2004-11-02
    icon of address 75 Lawrence Road, Biggleswade, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    13,285 GBP2024-03-31
    Officer
    icon of calendar 2004-11-02 ~ now
    IIF 127 - Secretary → ME
  • 62
    icon of address 15 Bush Cottage Close, Portslade, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-08 ~ dissolved
    IIF 152 - Director → ME
  • 63
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-06 ~ dissolved
    IIF 91 - Director → ME
    icon of calendar 2023-07-06 ~ dissolved
    IIF 151 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ dissolved
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Right to appoint or remove directorsOE
  • 64
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-21 ~ dissolved
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    icon of address 0/1 4 London Drive, Mount Vernon, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-31 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-07-31 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 108 Pams Way, Epsom, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,744 GBP2021-02-28
    Officer
    icon of calendar 2020-11-01 ~ dissolved
    IIF 88 - Director → ME
  • 67
    icon of address 3 Balmore Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-16 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-06-16 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    icon of address 3 Balmore Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,609 GBP2025-01-31
    Officer
    icon of calendar 2014-01-02 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    icon of address The Park Hatch, Bookhurst Road, Cranleigh, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,310 GBP2025-04-16
    Officer
    icon of calendar 2022-03-21 ~ now
    IIF 57 - Director → ME
  • 70
    icon of address The Wheelwright Arms, The Green, Matfield
    Active Corporate (2 parents)
    Equity (Company account)
    6,037 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 132 - Has significant influence or controlOE
  • 71
    icon of address C12 Marquis Court Marquis Way, Team Valley, Gateshead, Tyne And Wear
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-08-15 ~ dissolved
    IIF 128 - Director → ME
    icon of calendar 2003-08-15 ~ dissolved
    IIF 103 - Secretary → ME
  • 72
    icon of address 11 Cheriton Road, Southsea, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,099 GBP2024-02-28
    Officer
    icon of calendar 2017-02-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-02-25 ~ now
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 5 The Shrubberies, Porthleven, Helston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-29 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 74
    icon of address Rayan Smith 3b Baraoet Road, Tottenham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-19 ~ dissolved
    IIF 55 - Director → ME
  • 75
    icon of address 14 Henderson Terrace, Gourock, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -252 GBP2024-09-30
    Officer
    icon of calendar 2022-09-29 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 76
    icon of address No 1 Approach Road, Raynes Park, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-10 ~ dissolved
    IIF 137 - Director → ME
  • 77
    icon of address 538 Kingston Road, Raynes Park, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-05 ~ dissolved
    IIF 138 - Director → ME
  • 78
    icon of address 1 Approach Road, London, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    112,236 GBP2024-05-31
    Officer
    icon of calendar 2003-02-25 ~ now
    IIF 136 - Director → ME
    icon of calendar 2003-02-25 ~ now
    IIF 125 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-25 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 79
    icon of address The Old Workshop, Peper Harow, Godalming, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2020-01-27 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 77 Church Street Church Street, Talke, Stoke-on-trent, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -8,570 GBP2024-03-31
    Officer
    icon of calendar 2018-03-09 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2020-04-24 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 81
    icon of address C/o House & Son Lansdowne House, Christchurch Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    icon of calendar 2022-12-16 ~ now
    IIF 68 - Director → ME
  • 82
    icon of address 59 Bourne Avenue, Windsor, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2010-10-14 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    icon of address 29 Carfrae Road, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2013-04-18 ~ 2025-07-01
    IIF 97 - Director → ME
    icon of calendar 2011-01-06 ~ 2013-04-17
    IIF 99 - Director → ME
  • 2
    icon of address 68 Liverpool Rd, Birkdale, Southport
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-04-30
    Officer
    icon of calendar 2006-04-03 ~ 2010-04-27
    IIF 51 - Director → ME
  • 3
    icon of address 57 Willow Drive, Mexborough, S. Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,000 GBP2022-08-31
    Officer
    icon of calendar 2018-05-14 ~ 2021-07-02
    IIF 47 - Director → ME
  • 4
    BLUE TOOTH ELECTRONICS LIMITED - 2004-12-11
    icon of address Neptune House, Neptune Street, Leeds
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,191,005 GBP2024-08-31
    Officer
    icon of calendar 2002-04-22 ~ 2003-09-30
    IIF 113 - Director → ME
  • 5
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,819 GBP2024-02-29
    Officer
    icon of calendar 2023-02-09 ~ 2023-11-22
    IIF 145 - Director → ME
  • 6
    icon of address 3 Balmore Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,678 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-07-19 ~ 2018-08-14
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 7
    icon of address 11 Mountcastle Terrace, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-24
    Officer
    icon of calendar 2019-10-16 ~ 2024-12-18
    IIF 98 - Director → ME
  • 8
    SURREY PETS LTD - 2017-09-26
    icon of address 58 Greenhayes Avenue, Banstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    -583 GBP2024-03-31
    Officer
    icon of calendar 2016-01-18 ~ 2017-09-22
    IIF 74 - Director → ME
  • 9
    HIGHAM BUSINESS MANAGEMENT LLP - 2022-06-24
    icon of address 4385, Oc366392 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-09-18 ~ 2022-07-18
    IIF 119 - LLP Designated Member → ME
  • 10
    icon of address 184 Bath Road, Worcester, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    36,353 GBP2024-12-31
    Officer
    icon of calendar 2011-01-21 ~ 2012-05-17
    IIF 86 - Director → ME
    icon of calendar 2005-09-16 ~ 2006-03-10
    IIF 85 - Director → ME
  • 11
    icon of address 35 Church Street, Conisbrough, Doncaster, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-10-01 ~ 2018-03-01
    IIF 44 - Director → ME
  • 12
    icon of address The Wheelwright Arms, The Green, Matfield
    Active Corporate (2 parents)
    Equity (Company account)
    6,037 GBP2024-09-30
    Officer
    icon of calendar 2014-11-06 ~ 2024-07-11
    IIF 131 - Director → ME
  • 13
    icon of address 55 Harper Drive, Maidenbower, Crawley, West Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,694 GBP2020-03-31
    Officer
    icon of calendar 2014-01-07 ~ 2016-01-01
    IIF 52 - Director → ME
  • 14
    icon of address 191-193 High Street, Hampton Hill, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    63,906 GBP2024-12-31
    Officer
    icon of calendar 2017-03-07 ~ 2018-12-07
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ 2018-12-07
    IIF 54 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

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

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