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

Paul Smith

    Related profiles found in government register
  • Paul Smith
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 22, Turnsteads Crescent, Cleckheaton, West Yorkshire, BD19 3UT, England

      IIF 1
  • Paul Smith
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Twin Firs, 178a Old Woking Road, Pyrford, Woking, Surrey, GU22 8LE

      IIF 2
  • Paul Smith
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 49 Northumberland St, Northumberland Street, Alnmouth, Alnwick, NE66 2RJ, United Kingdom

      IIF 3
    • The Croft, Heath Lane, Fakenham, Norfolk, NR21 8LN, England

      IIF 4
  • Paul Smith
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 15678004 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
  • Paul Smith
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • Sas Automotive, Lilford House, St. Helens Road, Leigh, Greater Manchester, WN7 4HG, England

      IIF 6
  • Paul Smith
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 36 Ritherup Lane, Rainhill, Prescot, L35 4NZ, England

      IIF 7
  • Paul Smith
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • The Station House, 15 Station Road, St. Ives, PE27 5BH, England

      IIF 8
  • Paul Smith
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 16 Holdenby Drive, Priors Hall Park, Weldon, Northants, NN17 5EH, England

      IIF 9
  • Paul Smith
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 31, Knole Road, Bournemouth, BH1 4DJ, England

      IIF 10
  • Paul Smith
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 6, Acorn Street, Blackburn, BB1 1PA, England

      IIF 11
  • Paul Smith
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Kingsfield Close, Kings Heath Industrial Estate, Northampton, Northamptonshire, NN5 7QS

      IIF 12
  • Paul Smith
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 13
    • Optionis House, 840 Centre Park, Warrington, WA1 1RL, England

      IIF 14
  • Paul Smith
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 81, Chorley Old Road, Bolton, BL1 3AJ

      IIF 15
  • Paul Smith
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • Yew Lodge, Felcourt Road, Felcourt, East Grinstead, RH19 2JX, England

      IIF 16
  • Paul Smith
    British born in October 1977

    Resident in England

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

      IIF 17
  • Paul Smith
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1a, George Street, Wolverhampton, WV2 4DP, England

      IIF 18
  • Paul Smith
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
  • Paul Smith
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • Rotterdam House, 116 Quayside, Newcastle Upon Tyne, NE1 3DY, England

      IIF 21
  • Mr Paul Smith
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2nd, Floor, 167-169 Great Portland Street, London, W1W 5PF

      IIF 22
  • Mr Paul Smith
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1, New Haven Drive, Market Rasen, LN8 3AY, England

      IIF 23
  • Mr Paul Smith
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Progress Works, Engine Shed Lane, Skipton, North Yorkshire, BD23 1UP

      IIF 24
  • Mr Paul Smith
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 84, Ronksley Road, Sheffield, South Yorkshire, S5 0HF

      IIF 25
  • Mr Paul Smith
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • Bollin House, Bollin Link, Wilmslow, Cheshire, SK9 1DP, United Kingdom

      IIF 26
  • Mr Paul Smith
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1 Boldon Court, Burford Way, Boldon, Tyne And Wear, NE35 9PY

      IIF 27
  • Mr Paul Smith
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
  • Paul Smith
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • 43, Bridge Road, Grays, Essex, RM17 6BU

      IIF 42
  • Paul Smith
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Mansion House, Manchester Road, Altrincham, WA14 4RW, England

      IIF 43
  • Paul Smith
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 27 Market Street, Torquay, TQ1 3AF, England

      IIF 44
  • Paul Smith
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 243, Becontree Avenue, Dagenham, RM8 2UT, England

      IIF 45
  • Mr Paul Smith
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • 23, Bull Lane, Bristol, Avon, BS5 8AB, England

      IIF 46
  • Mr Paul Smith
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 699 Chester Road, Kingshurst, Birmingham, West Midlands, B36 0LN

      IIF 47
  • Mr Paul Smith
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • 25, Grange Lane, Stairfoot, Barnsley, South Yorkshire, S71 5AA, England

      IIF 48
  • Mr Paul Smith
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 5, 74 Pavior Road, Nottingham, NG5 5UF, England

      IIF 49
  • Mr Paul Smith
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 19, Harcourt Road, Windsor, Berkshire, SL4 5NA, England

      IIF 50
  • Mr Paul Smith
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Errington House, Errington Street, Blyth, Northumberland, NE24 4TW, England

      IIF 51
  • Mr Paul Smith
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 10 Gloucester Crescent, Chelmsford, Essex, CM1 4NG, England

      IIF 52
    • C/o Alliot Wingham, Kintyre, House, 70 High Street, Fareham, Hampshire, PO16 7BB

      IIF 53
  • Mr Paul Smith
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 16, Gratian Close, Highwoods, Colchester, Colchester, CO4 9EZ

      IIF 54
    • C/o The Old Gymnasium, 2 Frankton Way, Gosport, PO12 1FR, England

      IIF 55
    • Unit 3 Woodhill Ind Est, Old Dalby, Melton Mowbray, Leicestershire, LE14 3LX

      IIF 56
  • Mr Paul Smith
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Valley Road Community Primary School, Corporation Road, Sunderland, Tyne And Wear, SR2 8PL

      IIF 57
  • Mr Paul Smith
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 102, Dial Hill Road, Clevedon, BS21 7ER, England

      IIF 58
  • Mr Paul Smith
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 56b, Kirkby Road, Sutton In Ashfield, Nottinghamshire, NG17 1GH

      IIF 59
  • Mr Paul Smith
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Chillingham Cottage, Hartford Home Farm, Hartford Road, Bedlington, Northumberland, NE22 6AE

      IIF 60
  • Mr Paul Smith
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • Central Chambers, 227, London Road, Hadleigh, Benfleet, Essex, SS7 2RF, England

      IIF 61
    • 17, The Leys, Berkeley, GL13 9AF, England

      IIF 62
    • 156, Somerset Avenue, Southampton, SO18 5FT, England

      IIF 63
    • 156, Somerset Avenue, Southampton, SO18 5FT, United Kingdom

      IIF 64
  • Mr Paul Smith
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 105, Welham Road, London, SW16 6QH, England

      IIF 65
    • 25 Burrowfield, Burrowfield Industrial Estate, Welwyn Garden City, Hertfordshire, AL7 4SS

      IIF 66
  • Mr Paul Smith
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • Dipford House, Queens Square, Huddersfield Road, Honley, Holmfirth, HD9 6QZ, England

      IIF 67
    • 5, Heathfield Gardens, Runcorn, WA7 4BF, England

      IIF 68
  • Mr Paul Smith
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 32, Harberton Road, London, N19 3JR, England

      IIF 69
  • Mr Paul Smith
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 38, Mill End Lane, Alrewas, Burton-on-trent, DE13 7BY, England

      IIF 70
    • 57 Southend Road, Grays, RM17 5NL, England

      IIF 71
  • Mr Paul Smith
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 52, Springfield Road, Castle Bromwich, Birmingham, B36 0DS, United Kingdom

      IIF 72
  • Mr Paul Smith
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 73
    • 3, Brockenhurst Avenue, Maidstone, Kent, ME15 7ED

      IIF 74 IIF 75
    • Unit 2 Abbey Industrial Estate, 24 Willow Lane, Mitcham, Surrey, CR4 4NA, England

      IIF 76
  • Mr Paul Smith
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 7, Viner Close, Walton-on-thames, KT12 2YE, England

      IIF 77
  • Mr Paul Smith
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 8 Lunham Road, London, SE19 1AA

      IIF 78
    • 3 Princes Court, Royal Way, Loughborough, Leicestershire, LE11 5XR, England

      IIF 79
  • Mr Paul Smith
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 49, Whitegate Drive, Blackpool, FY3 9DG, England

      IIF 80
  • Mr Paul Smith
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 9, Ashforth Avenue, Marpool, Heanor, Derbyshire, DE75 7NH

      IIF 81
    • 87, Wrekin View, Madeley, Telford, TF7 5JB, England

      IIF 82
  • Mr Paul Smith
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 123a, Allerton Road, Mossley Hill, Liverpool, L18 2DD, England

      IIF 83
  • Mr Paul Smith
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Burntwood Lodge, Burntwood Lane, Brierley, Barnsley, S72 9EZ, England

      IIF 84
    • 91, Wyver, Crescent, Coventry, West Midlands, CV2 5LU, England

      IIF 85
  • Mr Paul Smith
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • Beauchamp House, 402-403 Stourport Road, Kidderminster, DY11 7BG, England

      IIF 86
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 87
    • 26, Oriel Rd, North End, Portsmouth, Hampshire, PO2 9EQ, England

      IIF 88
  • Mr Paul Smith
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1, Holmes Street, Heanor, Derbyshire, DE75 7FS, United Kingdom

      IIF 89
  • Mr Paul Smith
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 15, Kings Road, Calf Heath, Wolverhampton, WV10 7DU

      IIF 90
  • Mr Paul Smith
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Oakside, Helmingham Road, Ashbocking, Ipswich, Suffolk, IP6 9JS

      IIF 91
  • Mr Paul Smith
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 10, Loveday Way, Benfleet, SS7 1FF, England

      IIF 92
  • Mr Paul Smith
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 175 Beadon Well Road, Bexley Heath, Kent, DA7 5PU, England

      IIF 93
    • 9a, Chapel House Road, Bradford, West Yorkshire, BD12 0HN

      IIF 94
    • No.2 Silkwood Office Park, Fryers Way, Wakefield, West Yorkshire, WF5 9TJ, United Kingdom

      IIF 95 IIF 96
  • Mr Paul Smith
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 2, Salisbury Road, Baldock, SG7 5BY, England

      IIF 97
    • 21 Hyns An Vownder, Newquay, Cornwall, TR8 4GB, England

      IIF 98
    • Stevendale House, Primett Road, Stevenage, SG1 3EE, England

      IIF 99
  • Mr Paul Smith
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
  • Paul Smith
    British born in September 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 56, Westwood Road, Motherwell, ML1 5DQ, Scotland

      IIF 102
  • Dr Paul Smith
    British born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • 3 Woodlands Avenue, Water Orton, Birmingham, Warwickshire, B46 1SA

      IIF 103
  • Mr Paul Smith
    British born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • 11a, Brentford Road, Birmingham, B14 4DQ, England

      IIF 104
  • Mr Paul Smith
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • The Grain House, Acton Mill Farm, Mill Lane Acton Trussell, Stafford, Staffs, ST17 0RD

      IIF 105
  • Mr Paul Smith
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • 212, Abbotts Drive, Stanford-le-hope, SS17 7BN, England

      IIF 106
  • Mr Paul Smith
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • Brick Kiln Street, Brierly Hill, Brierley Hill, West Mids, DY5 1JG, England

      IIF 107
    • Prospect Joiney Limited, Brick Kiln Street, Brierley Hill, West Midlands, DY5 1JG

      IIF 108
  • Mr Paul Smith
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Butterworth Barlow House, 10 Derby Street, Prescot, L34 3LG, England

      IIF 109 IIF 110
  • Mr Paul Smith
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • The Old Police House, The Borough, Downton, Salisbury, SP5 3NB, England

      IIF 111
  • Mr Paul Smith
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • Jodora Yard, Huncote Road, Stoney Stanton, Leicester, LE9 4DJ, England

      IIF 112
  • Mr Paul Smith
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • 39 Sunnirise, S. Shields, Tyne And Wear, NE34 8DP, United Kingdom

      IIF 113
  • Mr Paul Smith
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • 79, Grangeside Avenue, Hull, East Yorkshire, HU6 8LR, United Kingdom

      IIF 114
  • Mr Paul Smith
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 601, High Road Leytonstone, London, E11 4PA

      IIF 115
    • Downland View, Skeats Bush, East Hendred, Wantage, OX12 8LH, England

      IIF 116
  • Mr Paul Smith
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 227, Norwood Road, March, Cambridgeshire, PE15 8JL, England

      IIF 117
  • Mr Paul Smith
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, 32 Taunton Road, Pedwell, Bridgwater, Somerset, TA7 9BG, England

      IIF 118
  • Mr Paul Smith
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • Energy House, Parkengue, Kernick, Penryn, Cornwall, TR10 9EP

      IIF 119
    • Energy House, Parkengue, Kernick, Penryn, Cornwall, TR10 9EP, United Kingdom

      IIF 120
  • Mr Paul Smith
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 89 Chorley Road, Swinton, Manchester, M27 4AA

      IIF 121
  • Mr Paul Smith
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 69, Meadow Crescent, Purdis Farm, Ipswich, IP3 8GD, England

      IIF 122
    • 56, Rochester Road, London, NW1 9JG

      IIF 123
  • Mr Paul Smith
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Mill, Pury Hill Business Park, Alderton Road, Towcester, NN12 7LS

      IIF 124
  • Mr Paul Smith
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD

      IIF 125
  • Mr Paul Smith
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2, Crossways Business Centre, Bicester Road Kingswood, Aylesbury, Buckinghamshire, HP18 0RA

      IIF 126
  • Mr Paul Smith
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 70, Seabourne Road, Bournemouth, Dorset, BH5 2HT

      IIF 127
  • Mr Paul Smith
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 2, Leicester Road, Shilton, Coventry, Warwickshire, CV7 9HT

      IIF 128
    • C/o Hearsall Community Academy, Kingston Road, Coventry, CV5 6LR, England

      IIF 129
  • Mr Paul Smith
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Middle Farm, Rotten Row, Theddlethorpe, Mablethorpe, LN12 1NX, England

      IIF 130
  • Mr Paul Smith
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 317, India Mill Business Centre, Darwen, BB3 1AE, England

      IIF 131
  • Mr Paul Smith
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Willow Cottage, Ash Lane, Silchester, Reading Berkshire, RG7 2NL

      IIF 132
  • Mr Paul Smith
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 533, Waterside, Chesham, HP5 1QG, England

      IIF 133
    • 20, Well Row, Bayford, Hertford, SG13 8PW, England

      IIF 134
  • Mr Paul Smith
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 3 Clarendon Court, Clarendon Road, Harpenden, AL5 4PT, England

      IIF 135
    • 71, Maiden Lane, Liverpool, L13 9AN, England

      IIF 136
    • 15 Coronation Road, Newton Abbot, Devon, TQ12 1TX, England

      IIF 137
  • Mr Paul Smith
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 138 IIF 139
  • Mr Paul Smith
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 29, Martin Avenue, Farnworth, Bolton, Lancashire, BL4 0QU, England

      IIF 140
    • Marketing House, Manor Way, Askern, Doncaster, South Yorkshire, DN6 0AJ

      IIF 141 IIF 142
    • Marketing House, Manor Way, Doncaster, DN60AJ, England

      IIF 143
    • 19, Malvern Road, Oldbury, B68 0HY, England

      IIF 144
  • Mr Paul Smith
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 11 Monoux Road, Wootton, Bedford, Bedfordshire, MK43 9JR

      IIF 145
  • Mr Paul Smith
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Britannic House, 279 Chanterlands Avenue, Hull, East Riding Of Yorkshire, HU5 4DS, United Kingdom

      IIF 146
  • Mr Paul Smith
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 204, Burntwood Lane, Caterham, Surrey, CR3 6TB, England

      IIF 147
  • Mr Paul Smith
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Smith
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • C/o Sg Accounting, 1 Cedar Office Park, Cobham Road, Wimborne, BH21 7SB, United Kingdom

      IIF 153
  • Mr Paul Smith
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 45, Tyrrell Road, London, SE22 9NE, England

      IIF 154
  • Mr Paul Smith
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Dyson Street, Bradford, BD9 4DE, England

      IIF 155
    • 83-89, Phoenix Street, Sutton-in-ashfield, NG17 4HL, England

      IIF 156
  • Mr Paul Smith
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • Lawrence House, 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 157
  • Mr Paul Smith
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1, King Street, Salford, M3 7BN, England

      IIF 158
  • Mr Paul Smith
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 26, Priory Court, Gomersal, Cleckheaton, West Yorkshire, BD19 4TG

      IIF 159
    • 57a Broadway, Leigh On Sea, Essex, SS9 1PE

      IIF 160
    • Helwith Bridge Inn, Helwith Bridge, Horton-in-ribblesdale, Settle, BD24 0EH, England

      IIF 161
  • Mr Paul Smith
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 3 Grimston Avenue, Folkestone, Kent, CT20 2QE, England

      IIF 162 IIF 163
    • 3 Grimston Avenue, Folkestone, Kent, CT20 2QE

      IIF 164
  • Mr Paul Smith
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Royds Mill, Dye House Lane, Brighouse, West Yorkshire, HD6 1LL, England

      IIF 165
  • Mr Paul Smith
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 8 Ashton Hall Drive, Boston, Lincolnshire, PE21 7TG, England

      IIF 166
  • Mr Paul Smith
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 15912254 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 167
    • 166, Linacre Road, Liverpool, L21 8JU, England

      IIF 168
  • Mr Paul Smith
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • South View, Chesham Road, Bury, BL9 6ST, England

      IIF 169
    • South View, Cinder Hill, Off Chesham Road, Bury, Lancashire, BL9 6ST

      IIF 170
    • 10a, High Street, Chislehurst, Kent, BR7 5AN, England

      IIF 171
    • Britannia House, Roberts Mews, Orpington, BR6 0JP, England

      IIF 172
    • 1, Bridge Street, Killamarsh, Sheffield, S21 1AH

      IIF 173
    • Winterton House, High Street, Westerham, TN16 1AQ, England

      IIF 174
  • Mr Paul Smith
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Headcorn Business Park, Maidstone Road Headcorn, Ashford, Kent, TN27 9PJ

      IIF 175
    • Westwood House, 78 Loughborough Road, Quorn, Loughborough, Leicestershire, LE12 8DX, United Kingdom

      IIF 176
  • Mr Paul Smith
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1, Guildprime Business Park, Southend Road, Billericay, Essex, CM11 2PZ

      IIF 177 IIF 178
  • Mr Paul Smith
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • 57, Zodiac Drive, Stoke-on-trent, ST6 6NJ, England

      IIF 179
  • Mr Paul Smith
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 95 Raleigh Close, Birmingham, B21 8JX, England

      IIF 180
  • Mr Paul Smith
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • Conway House, Conway House, Cheapside, Stoke-on-trent, ST1 1HE, England

      IIF 181
  • Mr Paul Smith
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 2, Frecheville Drive, Fritchley, Belper, DE56 2DH, England

      IIF 182
  • Mr Paul Smith
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, WN3 5AZ, England

      IIF 183
  • Mr Paul Smith
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • Stirling House, Denny End Road, Waterbeach, Cambridge, CB25 9PB, England

      IIF 184 IIF 185
    • Stirling House, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, CB25 9PB, England

      IIF 186
  • Mr Paul Smith
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, RH17 7QX, England

      IIF 187
  • Mr Paul Smith
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 28, Hillside Avenue, Silverstone, Towcester, Northamptonshire, NN12 8UR

      IIF 188
  • Mr Paul Smith
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 10, Durling Street, Manchester, M12 6FS

      IIF 189
    • 30, Harridge Avenue, Rochdale, OL12 7HN, United Kingdom

      IIF 190
  • Mr Paul Smith
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • Marston Hall Lodge, Marston Lane, Marston Jabbett, CV12 9SD, United Kingdom

      IIF 191
  • Mr Paul Smith
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 95, Greendale Road, Wirral, CH62 4XE, England

      IIF 192
  • Mr Paul Smith
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 4 Damyns Hall Cottages, Aveley Road, Upminster, RM14 2TQ, England

      IIF 193
  • Mr Paul Smith
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 68, Kingside, Grove, Wantage, OX12 7FB, England

      IIF 194
  • Mr Paul Smith
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 62, Bluebell Rise Grange Park, Northampton, NN4 5DF, England

      IIF 195
  • Mr Paul Smith
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 31, Gloucester Road, Gravesend, DA12 5JZ, England

      IIF 196
    • 35, Poplar Avenue, Gravesend, Kent, DA12 5JU, England

      IIF 197
    • Suite 100, 7 Kenden Business Park, Maritime Close, Rochester, Kent, ME2 4JF, England

      IIF 198
  • Mr Paul Smith
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2d, Smith Green Depot, Stoney Lane, Galgate, Lancaster, LA2 0PX, England

      IIF 199
    • 2e, Smith Green Depot, Stoney Lane, Galgate, Lancaster, LA2 0PX, England

      IIF 200
    • 105, Old Road, Failsworth, Manchester, M35 0DJ, United Kingdom

      IIF 201
  • Mr Paul Smith
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 6, Cresswell Park, London, SE3 9RD, England

      IIF 202
  • Mr Paul Smith
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • Office 7, 35-37, Ludgate Hill, London, EC4M 7JN, England

      IIF 203
    • Office 7, 35-37, Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 204
  • Mr Paul Smith
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • C/o Vantage Accounting, 1 Cedar Office Park, Cobham Road, Wimborne, BH21 7SB, England

      IIF 205
  • Mr Paul Smith
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • The Octagon, Walker Street, Hull, HU3 2RA, England

      IIF 206
  • Mr Paul Smith
    British born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Acomb Court, Acomb, York, YO24 3BJ, United Kingdom

      IIF 207 IIF 208
  • Paul Smith
    English born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Twin Firs, 178a Old Woking Road, Pyrford, Woking, Surrey, GU22 8LE

      IIF 209
  • Paul Smith
    British born in May 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 210 IIF 211
    • 3, Shaftesbury Lane, Glasgow, Glasgow, G3 8GU, Scotland

      IIF 212
    • Clyde Offices, 2nd Floor, Glasgow, G2 1BP, Scotland

      IIF 213
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 214
  • Mr Paul Smiith
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, Tooting High Street, London, SW17 0RG, England

      IIF 215
  • Mr Paul Smiith
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 100, Church Street, Stoke-on-trent, ST4 1AA, England

      IIF 216
  • Mr Paul Smith
    British born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • Anglo Dal House, 5 Spring Villa Road, Edgware, Middlesex, HA8 7EB, United Kingdom

      IIF 217
  • Mr Paul Smith
    British born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • 23 Wingfield Court, Banstead, Surrey, SM7 2GD, England

      IIF 218
  • Mr Paul Smith
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 102, Kidderminster Road, Bromsgrove, B61 7LD

      IIF 219
  • Mr Paul Smith
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 132 Frankwell, Shrewsbury, Shropshire, SY3 8JX

      IIF 220
  • Mr Paul Smith
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Spinney, Manor Lane, Great Sutton, Ellesmere Port, Cheshire, CH66 2LZ, United Kingdom

      IIF 221
  • Mr Paul Smith
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • Ryefield Court, 81 Joel Street, Northwood Hills, HA6 1LL, England

      IIF 222 IIF 223
    • Ryefield Court, 81, Joel Street, Northwood Hills, Middlesex, HA6 1LL

      IIF 224 IIF 225
    • Ryefield Court, 81 Joel Street, Northwood Hills, Middlesex, HA6 1LL, England

      IIF 226
    • 3, Regal Way, Watford, WD24 4YJ, England

      IIF 227
    • 33, Gerrard Street, Widnes, Cheshire, WA8 6BF

      IIF 228
  • Mr Paul Smith
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 64, Derwent Close, Rugby, CV21 1JX, England

      IIF 229
  • Mr Paul Smith
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 60 Phoenix Court, Black Eagle Drive, Northfleet, Gravesend, DA11 9AW, England

      IIF 230
  • Mr Paul Smith
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Lomax House, Lomax Street, Rochdale, Lancashire, OL12 0JR

      IIF 231
    • Lower Kingshill Farm, Sandlin, Leigh Sinton, Malvern, Worcestershire, WR13 5DN

      IIF 232
    • Red Robin Farm, Sandlin, Leigh Sinton, Malvern, WR13 5DN, England

      IIF 233
    • 200, Drake Street, Rochdale, OL16 1PJ, England

      IIF 234
    • Park House, 200 Drake Street, Rochdale, Lancashire, OL16 1PJ, England

      IIF 235
    • Fairways, Wallend Farm, Lower Road, Minster On Sea, Sheerness, ME12 3RR, England

      IIF 236
    • Wallend Farm, Lower Road, Minster On Sea, Sheerness, ME12 3RR, United Kingdom

      IIF 237
  • Mr Paul Smith
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1, Billing Road, Northampton, NN1 5AL, United Kingdom

      IIF 238
    • The Former Vicarage, Vicarage Lane, Ormskirk, Lancashire, L40 6HG, United Kingdom

      IIF 239
    • The Former Vicarage, Vicarage Lane, Westhead, Ormskirk, L40 6HG, England

      IIF 240
    • C/o Crasl, Carlton Park House, Saxmundham, Suffolk, IP17 2NL, England

      IIF 241
  • Mr Paul Smith
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2, Pine Dean, Bookham, Leatherhead, KT23 4BT, England

      IIF 242
  • Mr Paul Smith
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 9, Ellicks Close, Bradley Stoke, Bristol, BS32 0EP

      IIF 243
  • Mr Paul Smith
    British born in March 1976

    Resident in Ireland

    Registered addresses and corresponding companies
    • 46 Woolsington Gardens, Newcastle Upon Tyne, Tyne & Wear, NE13 8AR, United Kingdom

      IIF 244
  • Mr Paul Smith
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 8, Corringham Road Industrial Estate, Corringham Road, Gainsborough, Lincolnshire, DN21 1QB, England

      IIF 245
    • 62, Bride Street, London, N7 8AZ, England

      IIF 246
    • 22, The Square, The Millfields, Plymouth, Devon, PL1 3JX

      IIF 247
  • Mr Paul Smith
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 85, Bold Street, Liverpool, L1 4HF, England

      IIF 248
  • Mr Paul Smith
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 249 IIF 250
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 251
  • Mr Paul Smith
    British born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • 91, Addington Road, West Wickham, Kent, BR4 9BG, England

      IIF 252
  • Paul, Smith
    British engineer born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • Yorkshire Copper Tube, East Lancashire Road, Kirkby, Liverpool, L33 7TU

      IIF 253
  • Paul, Smith
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 5 Church Square, Harrogate, North Yorkshire, HG1 4SP, England

      IIF 254
  • Paul Smith
    British born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • Shrub Cottage, Manse Brae, Gargunnock, FK8 3BQ, Scotland

      IIF 255
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 256
    • 52-54, King Street, Stirling, FK8 1AY, Scotland

      IIF 257 IIF 258
  • Paul Smith
    British born in November 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10b, Royal Circus, Edinburgh, EH36SR, United Kingdom

      IIF 259
    • Sc722786 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 260
  • Darren Smith
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 46-54, High Street, Ingatestone, Essex, CM4 9DW, United Kingdom

      IIF 261
  • Miss Paula Smith
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 16, Lynwood Avenue, Clayton Le Moors, Accrington, Lancashire, BB5 5RR, England

      IIF 262
  • Mr Paul Smith
    Irish born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 49, Chestnut Avenue, Buckhurst Hill, Essex, IG9 6EN, England

      IIF 263
  • Mr Paul Smith
    British born in September 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 10, Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington, G52 4NQ, Scotland

      IIF 264
  • Paul Smith
    British born in June 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • 32, St. Marys Close, Newtown, SY16 2BG, Wales

      IIF 265
  • Paul Smith
    British born in September 1972

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • 24/f Waylee Industrial Centre, 30-38 Tsuen King Circuit, Tsuen Wan, New Territories, Hong Kong

      IIF 266
  • Mr Andy Smith
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Office 1, 3 Mill Lane, Blackburn, Blackburn, BB2 2AU, United Kingdom

      IIF 267
    • Office 1,3 Mill Lane, Blackburn, Blackburn, BB2 2AU, United Kingdom

      IIF 268
  • Mr Paul Smith
    English born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Twin Firs, 178a Old Woking Road, Pyrford, Woking, Surrey, GU22 8LE

      IIF 269
  • Mr Paul Smith
    English born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 573, Holderness Road, Hull, East Yorkshire, HU8 9AA

      IIF 270
  • Mr Paul Smith
    British born in January 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 87, Pyothall Road, Broxburn, EH52 6HW, Scotland

      IIF 271
  • Mr Paul Smith
    British born in July 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 23, St. James Avenue, East Kilbride, Glasgow, G74 5QD, Scotland

      IIF 272
    • Bolin House, Bollin Walk, Wilmslow, SK9 1DP, England

      IIF 273
  • Mr Paul Smith
    English born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 34, Kinfare Rise, Dudley, West Midlands, DY3 2BD, England

      IIF 274
  • Mr Paul Smith
    British born in January 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 275
  • Mr Paul Smith
    British born in June 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8, Tweeddale Crescent, Gifford, Haddington, EH41 4QZ, Scotland

      IIF 276
  • Mr Toby Smith
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Tc East Midlands Ltd, High View Close, Leicester, LE4 9LJ, England

      IIF 277
  • Mrs Paula Smith
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • C/o Stuart Mcbain Ltd (accountants), Unit 14, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 278 IIF 279
  • Paul Smith
    British born in September 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 8, Salop Street, Caerphilly, CF83 1FX, Wales

      IIF 280
  • Mr Darren Smith
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • Cranfield Innovation Centre, Cranfield University Technology Park, University Way, Cranfield, Bedfordshire, MK43 0BT, England

      IIF 281
  • Mr Paul Smith
    British born in February 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 505, Great Western Road, Glasgow, G12 8HN

      IIF 282
    • The Cooper Building, 505 Great Western Road, Glasgow, G12 8HN, Scotland

      IIF 283
    • 505 Great Western Road, Glasgow, Lanarkshire, G12 8HN

      IIF 284
  • Mr Paul Smith
    English born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 29, Bluebell Road, Redcar, TS10 5FJ, England

      IIF 285
  • Mr Paul Smith
    British born in February 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 79, Howdenburn Court, Jedburgh, Scottish Borders, TD8 6PX, Scotland

      IIF 286
  • Mr Paul Smith
    British born in May 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2 Victoria Place, Rutherglen, Glasgow, G73 2JP, United Kingdom

      IIF 287
  • Mr Paul Smith
    British born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5, Dundee One, River Court, West Victoria Dock Road, Dundee, DD1 3JT

      IIF 288
    • 2nd Floor, Excel House, 30 Semplet Street, Edinburgh, EH3 8BL

      IIF 289
    • C/o Begbies Trayor, 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, EH3 9QA

      IIF 290 IIF 291
    • 2nd, Floor Offices, 52 -54 King Street, Stirling, Scotland, FK8 1AY

      IIF 292
    • 2nd, Floor Offices, 52-54 King Street, Stirling, Scotland, FK8 1AY

      IIF 293 IIF 294 IIF 295
    • 2nd, Floor Offices, King Street, Stirling, Scotland, FK8 1AY

      IIF 296
    • 52-54, King Street, Stirling, FK8 1AY, Scotland

      IIF 297
    • Shrub Cottage, Manse Brae, Gargunnock, Stirling, FK8 3BQ, United Kingdom

      IIF 298
  • Mr Paul Smith
    British born in May 1966

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Paul Smith
    English born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Blackbrook Way, Greetland, Halifax, HX4 8ED, England

      IIF 301
  • Mr Paul Smith
    English born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 47, Conyers Road, South Pelaw, Chester Le Street, County Durham, DH2 2HE

      IIF 302
  • Mr Paul Smith
    British born in June 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Saltcoats Gardens, Bellsquarry, Livingston, West Lothian, EH54 9JD

      IIF 303
  • Mr Paul Smith
    English born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • Suite 312, Avix Business Centre, 42 - 46 Hagley Road, Birmingham, B16 8PE, England

      IIF 304
  • Mr Paul Smith
    English born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • Oakhurst House, Ashbourne Road, Derby, DE22 3FS, England

      IIF 305
    • Riverside Chambers, Full Street, Derby, DE1 3AF, England

      IIF 306
  • Mr Paul Smith
    British born in November 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10b, Royal Circus, New Town, Edinburgh, EH3 6SR, Scotland

      IIF 307
    • 10b, Royal Circus, New Town, Edinburgh, EH3 6SR, United Kingdom

      IIF 308
  • Mr Paul Smith
    British born in February 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Oakwood, Hallyburton, Coupar Angus, Blairgowrie, PH13 9JZ, Scotland

      IIF 309
  • Paul James Smith
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, England

      IIF 310
  • Paul Robert Smith
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, DE22 3FS, England

      IIF 311
    • Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, DE22 3FS, United Kingdom

      IIF 312 IIF 313
    • Riverside Chambers, Full Street, Derby, DE1 3AF, England

      IIF 314
  • Paul Thomas Smith
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 11 The Leys, Upper Boddington, Daventry, Northamptonshire, NN11 6DG, England

      IIF 315
  • Mr Andrew Smith
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 196, Prince Edward Road, South Shields, NE34 7QB, United Kingdom

      IIF 316
  • Mr Darren Smith
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 8, Keepers Close, Hartford, Northwich, CW8 2ZH, England

      IIF 317
  • Mr David Paul Smith
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 10, The Crescent, Carterton, OX18 3SJ, England

      IIF 318
    • 17, Black Bourton Road, Carterton, OX18 3HQ, United Kingdom

      IIF 319 IIF 320
    • 17, Black Bourton Road, Carterton, Oxfordshire, OX18 3HQ

      IIF 321
    • 17, Black Bourton Road, Carterton, Oxfordshire, OX18 3HQ, England

      IIF 322
    • 17, Black Bourton Road, Carterton, Oxfordshire, OX18 3HQ, United Kingdom

      IIF 323
  • Mr John Paul Smith
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • Casterton Suite, Chbc, Burton In Kendal, Carnforth, Lancashire, LA6 1NU

      IIF 324
    • 68, Woodstock Road, London, W4 1EQ, England

      IIF 325
  • Mr Paul Brian Smith
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 9-11, Vittoria Street, Birmingham, B1 3ND, England

      IIF 326
    • 794, High Street, Kingswinford, DY6 8BQ, England

      IIF 327
  • Mr Paul Daryl Smith
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Harbour Road, Portishead, Bristol, BS20 7BL

      IIF 328
    • Unit 8 Harbour Road Trading, Estate Portishead, Bristol, North Somerset, BS20 7BL

      IIF 329
  • Mr Paul David Smith
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 11/13, Raddlebarn Road, Birmingham, B29 6HJ, England

      IIF 330
    • 11/13, Raddlebarn Road, Selly Oak, Birmingham, West Midlands, B29 6HJ

      IIF 331
  • Mr Paul James Smith
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Amlbenson, The Long Lodge, 265-269 Kingston Road, Wimbledon, London, SW19 3NW, United Kingdom

      IIF 332
  • Mr Paul James Smith
    British born in April 1983

    Resident in England

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

      IIF 333
  • Mr Paul John Smith
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 27, Thames Drive, Leigh-on-sea, SS9 2XQ, England

      IIF 334
  • Mr Paul John Smith
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • The Willows, Canada Drive, Cherry Burton, Beverley, HU17 7SB, England

      IIF 335
  • Mr Paul Kier Smith
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Telford Road, Bayton Road Industrial Estate, Exhall, Coventry, CV7 9ES, England

      IIF 336
  • Mr Paul Robert Smith
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Swiss House, Beckingham Business Park, Beckingham Street, Tolleshunt Major, Maldon, Essex, CM9 8LZ

      IIF 337 IIF 338
  • Mr Paul Smith
    British born in March 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • Penuel Funeral Home, Harcourt Terrace, Tredegar, Blaenau Gwent, NP22 3QE

      IIF 339
  • Mr Paul Smith
    British born in November 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • Building 1, Philips Campus, Wellhall Road, Hamilton, ML3 9BZ, Scotland

      IIF 340
  • Mr Paul Smith
    British born in March 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • 174, Laurel Road, Bassaleg, Newport, Gwent, NP10 8PT

      IIF 341
  • Mr Paul Smith
    British born in June 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • 4, Clos Croeso, Usk, NP15 1AZ

      IIF 342
  • Mr Paul Smith
    British born in September 1972

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • 4th Floor, 100 West Regent Street, Glasgow, G2 2QD, Scotland

      IIF 343
  • Mr Paul Smith
    English born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • Gladiator House, Carr Grange, Doncaster, DN4 5HY, England

      IIF 344
  • Mr Paul Smith
    English born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • The Equine Clinic, Rathmell, Settle, North Yorkshire, BD24 0LA, England

      IIF 345
  • Mr Paul Smith
    British born in October 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20, Sherbrook Gardens, Dundee, DD3 8LY, United Kingdom

      IIF 346
  • Ms Paula Smith
    English born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 3, Grange Farm Court, Linton, Swadlincote, DE12 6RP, England

      IIF 347
  • Smith, Paul
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 22, Turnsteads Crescent, Cleckheaton, West Yorkshire, BD19 3UT, England

      IIF 348
  • Mr Paul Andrew Smith
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 5, Camden Terrace, Weston-super-mare, BS23 3DH, England

      IIF 349
  • Mr Paul Andrew Smith
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 152, St Helens Road, Hastings, East Sussex, TN34 2EH, United Kingdom

      IIF 350
  • Mr Paul Anthony Smith
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 8c-10, Kirkstone Road North, Liverpool, L21 7NS, England

      IIF 351
    • 2, Slaidburn Industrial Estate, Slaidburn Crescent, Southport, Merseyside, PR9 9YF

      IIF 352 IIF 353
    • 90, Russell Road, Southport, PR9 7RB, England

      IIF 354
    • Fuscos Court, 90 Russell Road, Southport, PR9 7RB, England

      IIF 355
    • Fuscos Court, Russell Road, Southport, PR9 7RB, England

      IIF 356
    • The Power Station, Victoria Way, Southport, Merseyside, PR8 1RR

      IIF 357 IIF 358 IIF 359
  • Mr Paul Antony Smith
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 44, South Down Road, Beacon Park, Plymouth, PL2 3HW, England

      IIF 362
  • Mr Paul Dalby-smith
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • Jubilee House, East Beach, Lytham St Annes, Lancashire, FY8 5FT

      IIF 363
  • Mr Paul David Smith
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 45, Watkiss Drive, Rugeley, WS15 2PN, England

      IIF 364
    • 15a, Anchor Road, Walsall, WS9 8PT, England

      IIF 365
  • Mr Paul Elgar Smith
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1, Fisher Lane, Bingham, Nottingham, NG13 8BQ, England

      IIF 366
  • Mr Paul James Smith
    British born in May 1981

    Resident in England

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

      IIF 367
  • Mr Paul Marcus Smith
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 17 Bluebridge Road, Brookmans Park, Herts, AL9 7UW, United Kingdom

      IIF 368
  • Mr Paul Robert Smith
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 26, High Street, Rickmansworth, Herts, WD3 1ER, England

      IIF 369 IIF 370
  • Mr Paul Robert Smith
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Suite K, Priest House, 1624 High Street, Knowle, Solihull, West Midlands, B93 0JU, United Kingdom

      IIF 371
    • 2 Nailsworth Road, Dorridge, Solihull, West Midlands, B93 8NS

      IIF 372
  • Mr Paul Robert Smith
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire, HX5 0RY

      IIF 373
  • Mr Paul Robert Smith
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 24, Bucksey Road, Gosport, PO13 9TF, England

      IIF 374
    • 50, Aerodrome Road, Gosport, PO13 0FQ, England

      IIF 375
  • Mr Paul Robert Smith
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 494, West Dyke Road, Redcar, TS10 4QL, England

      IIF 376
  • Mr Paul Smith
    British born in August 1964

    Resident in Britain

    Registered addresses and corresponding companies
    • Duneira, Pier Road, Rhu, Helensburgh, G84 8LH, Scotland

      IIF 377
  • Mr Paul Smith
    British born in May 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • 7, Pen Y Bryn, Fishguard, SA65 9BP, Wales

      IIF 378
  • Mr Paul Smith
    British born in May 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 23, Jeffreys Road, Wrexham, LL12 7PB, Wales

      IIF 379
  • Mr Paul Smith
    British born in September 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 8, Salop Street, Caerphilly, CF831FX, Wales

      IIF 380
    • 8, Salop Street, Caerphilly, Mid Glamorgan, CF83 1FX

      IIF 381
  • Mr Paul Steven Smith
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul-simon Smith
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 142, Cromwell Road, London, SW7 4EF, England

      IIF 384
  • Paul Smith
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Gallery Court, 28 Arcadia Avenue, London, N3 2FG, United Kingdom

      IIF 385
  • Paul Smith
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 386
  • Smith, Paul
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2nd, Floor, 167-169 Great Portland Street, London, W1W 5PF, United Kingdom

      IIF 387
  • Smith, Paul
    British manager born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1, New Haven Drive, Market Rasen, Lincolnshire, LN8 3AY, United Kingdom

      IIF 388
  • Smith, Paul
    British company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Progress Works, Engine Shed Lane, Skipton, North Yorkshire, BD23 1UP

      IIF 389
  • Smith, Paul
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 26, Salerno Drive, Liverpool, L36 7TY, England

      IIF 390
  • Smith, Paul
    British mechanical engineer born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Progress Works, Engine Shed Lane, Skipton, North Yorkshire, BD23 1UP

      IIF 391
  • Smith, Paul
    British company director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 84, Ronksley Road, Sheffield, South Yorkshire, S5 0HF, England

      IIF 392
  • Smith, Paul
    British administrator born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • Bollin House, Bollin Link, Wilmslow, Cheshire, SK9 1DP, United Kingdom

      IIF 393
  • Smith, Paul
    British company director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • Henrietta Building, North Mersey Business Centre, Woodward Road Knowsley, Liverpool, Merseyside, L33 7UY, United Kingdom

      IIF 394
  • Smith, Paul
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 3 Bridgewater Way, Huyton, Liverpool, L36 0YF

      IIF 395
    • 3, Bridgewater Way, Liverpool, L36 0YF, United Kingdom

      IIF 396
    • Longworth Building Services Ltd, North Florida Road, Haydock Industrial Estate Haydock, St Helens, Merseyside, WA11 9UB

      IIF 397
    • 1 Boldon Court, Burford Way, Boldon, Tyne And Wear, NE35 9PY, United Kingdom

      IIF 398
  • Smith, Paul
    British engineer born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1 Boldon Court, Burford Way, Boldon, Tyne And Wear, NE35 9PY

      IIF 399
  • Smith, Paul
    British q.s. born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • Longworth Specialist Services Ltd, North Florida Road, Haydock Industrial Estate Haydock, St Helens, Merseyside, WA11 9UB

      IIF 400
  • Smith, Paul
    British qs born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • C/o Longworth Building Services Limited, North Florida Road, Haydock Industrial Estate, Haydock, St. Helens, Merseyside, WA11 9UB, England

      IIF 401
    • Florida House, North Florida Road, Haydock Industrial Estate, Haydock, St. Helens, Merseyside, WA11 9UB, England

      IIF 402
  • Smith, Paul
    British company director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • Wentworth House, Manners Avenue, Manners Industrial Estate, Ilkeston, Derbyshire, DE7 8EF, England

      IIF 403
  • Smith, Paul
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Paul
    British electrical contractor born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1, Derby Road, Eastwood, Nottingham, NG16 3PA, England

      IIF 413
  • Smith, Paul
    British electrician born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1, Derby Road, Eastwood, Nottingham, Nottinghamshire, NG16 3PA, United Kingdom

      IIF 414
  • Smith, Paul
    British general manager born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 115, Broadway, Chadderton, Oldham, OL9 0EL, England

      IIF 415
  • Smith, Paul
    British managing director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • Wentworth House, Manners Avenue, Manners Industrial Estate, Ilkeston, DE7 8EF, England

      IIF 416
  • Mr Andrew Paul Smith
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 135 Bradley Hall Trading Estate, Bradley Lane, Standish, Wigan, Lancashire, WN6 0XQ, England

      IIF 417
  • Mr Andrew Paul Smith
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Britannia Garage, Samuels Street, Bury, Lancs, BL9 6AG

      IIF 418
  • Mr Andrew Paul Smith
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 40 Market Place, Belper, Derbyshire, DE56 1FZ, United Kingdom

      IIF 419
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 420
  • Mr Anthony Paul Smith
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 158, Blackbird Road, Leicester, LE4 0AL, England

      IIF 421
    • 185, Blackbird Road, Leicester, LE4 0AL, England

      IIF 422
  • Mr Antony Paul Smith
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • Aspect House, Honywood Road, Basildon, Essex, SS14 3DS

      IIF 423 IIF 424
    • Aspect House, Honywood Road, Basildon, SS14 3DS, England

      IIF 425
    • 194, Furtherwick Road, Canvey Island, SS8 7BL, England

      IIF 426
    • Aspect House, Honywood Road, Basildon, Essex, SS14 3DS

      IIF 427
  • Mr Darren Paul Smith
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 60a, Dunstone Park Road, Paignton, TQ3 3NG, England

      IIF 428
  • Mr David Paul Smith
    British born in April 2023

    Resident in England

    Registered addresses and corresponding companies
    • 17, Black Bourton Road, Carterton, OX18 3HQ, England

      IIF 429
  • Mr Michael Paul Smith
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 17, Silver Street, Holton-le-clay, Grimsby, South Humberside, DN36 5DY

      IIF 430
  • Mr Paul Andrew Smith
    British born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • Whitehill Community Academy, Occupation Lane, Illingworth, Halifax, HX2 9RL

      IIF 431
  • Mr Paul Andrew Smith
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Lonsdale House, 12 Low Seaton, Seaton, Workington, CA14 1PR, United Kingdom

      IIF 432
  • Mr Paul Andrew Smith
    British born in May 1966

    Resident in England

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

      IIF 433
    • 47a Market Place, Market Place, Broadgates, Henley-on-thames, Oxfordshire, RG9 2AA, England

      IIF 434
    • Oakfield House, Maidensgrove, Henley-on-thames, RG9 6EX, England

      IIF 435 IIF 436
    • Oakfield, Oakfield House, Maidensgrove, Henley-on-thames, RG9 6EX, England

      IIF 437
  • Mr Paul Andrew Smith
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Greengate House, 87 Pickwick Road, Corsham, SN13 9BY, England

      IIF 438
    • Mount Pleasant Farm, Wanborough, Swindon, SN4 0AU, England

      IIF 439 IIF 440
  • Mr Paul Andrew Smith
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10, Harwich Industrial Estate, Europa Way, Harwich, CO12 4PT, England

      IIF 441 IIF 442
  • Mr Paul Andrew Smith
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 15, Montpelier Vale, London, SE3 0TA, England

      IIF 443
    • 2nd Floor, 15 Montpelier Vale, London, SE3 0TA, England

      IIF 444
  • Mr Paul Andrew-smith
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Castellan, Harriers Walk, Easton, Woodbridge, Suffolk, IP13 0HA, England

      IIF 445
  • Mr Paul Anthony Smith
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4a, Rutland Way, Sheffield, S3 8DG, England

      IIF 446
  • Mr Paul Anthony Smith
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • Office 1, Pingwood Lane, Kirkby, Liverpool, L33 4XZ, United Kingdom

      IIF 447
    • 160, Elliott Street, Tyldesley, Manchester, M29 8DS, England

      IIF 448
    • 125, Brookhouse Lane, Stoke-on-trent, ST2 8ND

      IIF 449
    • 38-40, Dividy Road, Bucknall, Stoke-on-trent, ST2 9JG

      IIF 450
  • Mr Paul Antony Smith
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 17, Stevensons Road, Longstanton, Cambridge, CB24 3GY, England

      IIF 451
    • 17, Stevensons Road, Longstanton, Cambridge, Cambridgeshire, CB24 3GY, United Kingdom

      IIF 452
  • Mr Paul Darren Smith
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 35, Church St, Addingham, LS29 0QS, England

      IIF 453
    • 33, Church Street, Ilkley, West Yorkshire, LS29 9DR

      IIF 454
    • 35, Church Street, Addingham, Ilkley, LS29 0QS, England

      IIF 455
    • 33, Swadford Street, Skipton, BD23 1QY, England

      IIF 456
  • Mr Paul David Smith
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 30 Burton Road, Withington, Manchester, M20 3EB, United Kingdom

      IIF 457
  • Mr Paul David Smith
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 12 Danesmoor Road, Danesmoor Road, Manchester, M20 3JS, England

      IIF 458
  • Mr Paul Edward Smith
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • Stirling House, Denny End Road, Waterbeach, Cambridge, CB25 9PB, United Kingdom

      IIF 459
  • Mr Paul James Smith
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 24, Dale Street, The Temple, Liverpool, L2 5RL, England

      IIF 460
  • Mr Paul Jeffrey Smith
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • C/o Peter Weldon & Co Ltd, Ashington, Northumberland, NE63 8RS, England

      IIF 461
    • Unit 19 Tyneside Autoparc, Sandy Lane, North Gosforth, Newcastle Upon Tyne, NE13 6PE, United Kingdom

      IIF 462
  • Mr Paul John Smith
    Irish born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 44, Hereford Road, Southport, PR9 7DX, England

      IIF 463
  • Mr Paul Leslie Smith
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 66, Earl Street, Maidstone, Kent, ME14 1PS

      IIF 464
  • Mr Paul Richard Smith
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 14, Plantation Road, Thorne, Doncaster, DN8 5EB, England

      IIF 465
  • Mr Paul Robert Smith
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 5, Sandbourne Drive, Bewdley, DY12 1BN, England

      IIF 466
    • Sandstones, Old Worcester Road, Waresley, Kidderminster, DY11 7XS, England

      IIF 467
    • Ncf6 Western International Market, Hayes Road, Southall, Middlesex, UB2 5XJ, United Kingdom

      IIF 468
    • 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, TW18 4BP, United Kingdom

      IIF 469
  • Mr Paul Smith
    British born in October 1966

    Resident in France

    Registered addresses and corresponding companies
    • Fairways, Wallend Farm Lower Road, Minster On Sea, Sheerness, ME12 3RR, United Kingdom

      IIF 470
  • Mr Paul Smith
    British born in October 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • Glaslyn, Tremont Road, Llandrindod Wells, LD1 5EB, Wales

      IIF 471
  • Mr Paul Smith
    Scottish born in September 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5, 3/1, Robertson Street, Greenock, PA16 8DB, Scotland

      IIF 472
  • Mr Paul Stephen Smith
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, St Johns House, 16 Church Street, Bromsgrove, Worcestershire, B61 8DN, United Kingdom

      IIF 473
    • St Johns House, 16 Church Street, Bromsgrove, Worcestershire, B61 8DN, United Kingdom

      IIF 474 IIF 475
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 476
    • Clay Barn, Ipsley Court, Berrington Close, Redditch, Worcestershire, B98 0TJ, United Kingdom

      IIF 477
    • Unit 36, Silk Mill, Brook Street, Tring, HP23 5EF, England

      IIF 478
  • Mr Paul Steven Smith
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Bungalow, Trentside, Beeston, Nottingham, NG9 1NB, England

      IIF 479
  • Mr Paul Stuart Smith
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 8 Frazer Road, Shotley Bridge, Consett, Co. Durham, DH8 0TH, United Kingdom

      IIF 480
    • Office G2, Tanfield Lea Business Centre, Tanfield Lea Industrial Estate North, Stanley, Co. Durham, DH9 9DB, England

      IIF 481
    • Unit G2, Tanfield Lea Business Cente, Tanfield Lea, Stanley, DH9 9DB, England

      IIF 482
  • Mr Paul Stuart Smith
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 10 Durling Street, Ardwick Green, Manchester, Greater Manchester, M12 6FS, England

      IIF 483
  • Mr Paul Willam Smith
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • C/o The Festivals Company, Ty Cefn, Rectory Road, Cardiff, CF5 1QL, Wales

      IIF 484
  • Mr Paul William Smith
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2, Cedars Court, Vine Lane, Uxbridge, Middlesex, UB10 0AZ

      IIF 485
    • 2, Cedars Court, Vine Lane, Uxbridge, Middlesex, UB10 0AZ, England

      IIF 486
  • Mr Paul Zammito-smith
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 47, Aldham House Lane, Wombwell, Barnsley, S73 8RF, England

      IIF 487
  • Mr Richard Paul Smith
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
  • Mr Robert Paul Smith
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Rumbush Farm, 322a Rumbush Lane, Earlswood, Solihull, B94 5LW, England

      IIF 495
  • Mrs Paula Smith
    English born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 14 Century Building, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 496
    • 18 Century Building, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 497
    • C/o Stuart Mcbain Ltd (accountants), Unit 14, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 498
    • Unit 18, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 499
  • Paul Smith
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Southdown Enterprise Park, Brunswick Road, Ashford, Kent, TN23 1AJ, United Kingdom

      IIF 500
  • Paul Smith
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Crest Way, Sholing, Southampton, Hampshire, SO19 1BY, United Kingdom

      IIF 501
  • Paul Smith
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 502 IIF 503
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 504 IIF 505
    • 21, Eskdale Avenue, Wigan, Greater Manchester, WN1 2HA, United Kingdom

      IIF 506
  • Paul Smith
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Keepers Coombe, Bracknell, RG12 0TN, England

      IIF 507
  • Paul Smith
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Streets Heath, Woking, GU24 9QY, United Kingdom

      IIF 508
  • Paul Smith
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, New Road, Benfleet, Essex, SS7 2RL, United Kingdom

      IIF 509
    • Copperfield Stables, Fane Road, Benfleet, SS7 3NQ, United Kingdom

      IIF 510
    • Review House, Websters Way, Rayleigh, SS6 8JQ, United Kingdom

      IIF 511
  • Paul Smith
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Bushey Close, Ickenham, Uxbridge, UB10 8JU, United Kingdom

      IIF 512
  • Paul Smith
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lilford House, St Helens Rd, Leigh, Leigh, WN74HG, United Kingdom

      IIF 513 IIF 514
    • Lilford House, St. Helens Road, Leigh, WN74HG, United Kingdom

      IIF 515 IIF 516 IIF 517
    • S A S Automotive, Lilford House, St. Helens Road, Leigh, WN7 4HG, United Kingdom

      IIF 518
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 519
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 520
    • 5, Dob Holes Lane, Smalley, DE7 6EN, United Kingdom

      IIF 521
  • Paul Smith
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 372, Lickey Road, Rednal, Birmingham, B45 8RZ, United Kingdom

      IIF 522
  • Paul Smith
    British born in June 1976

    Resident in United Kingdom

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

      IIF 523
  • Paul Smith
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4 Curo Park, Frogmore, Curo Park, St. Albans, AL2 2DD, United Kingdom

      IIF 524
  • Smith, Andy
    British builder born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Office 1, 3 Mill Lane, Blackburn, Blackburn, BB2 2AU, United Kingdom

      IIF 525
    • Office 1,3 Mill Lane, Blackburn, Blackburn, BB2 2AU, United Kingdom

      IIF 526
  • Smith, Paul
    British director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • 23, Bull Lane, Bristol, Avon, BS5 8AB, England

      IIF 527
  • Smith, Paul
    British construction born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 699 Chester Road, Kingshurst, West Midlands, B36 0LN

      IIF 528
  • Smith, Paul
    British director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 699 Chester Road, Kingshurst, West Midlands, B36 0LN

      IIF 529
  • Smith, Paul
    British project engineer born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 25, New Road, Worlaby, Brigg, Lincolnshire, DN20 0PE, England

      IIF 530
  • Smith, Paul
    British director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • 25, Grange Lane, Stairfoot, Barnsley, South Yorkshire, S71 5AA, United Kingdom

      IIF 531
  • Smith, Paul
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 5, 74 Pavior Road, Nottingham, NG5 5UF, England

      IIF 532
  • Smith, Paul
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Nash Road, Redditch, Worcs, B98 7AS, England

      IIF 533
    • 19 Harcourt Road, Windsor, Berkshire, SL4 5NA

      IIF 534
  • Smith, Paul
    British roofing born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Errington House, Errington Street, Blyth, Northumberland, NE24 4TW, England

      IIF 535
  • Smith, Paul
    British education born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Southfield School, Lewis Road, Kettering, Northamptonshire, NN15 6HE

      IIF 536
  • Smith, Paul
    British electrician born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 10, Gloucester Crescent, Chelmsford, Essex, CM1 4NG, England

      IIF 537
  • Smith, Paul
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 16, Gratian Close, Highwoods, Colchester, CO4 9EZ, United Kingdom

      IIF 538
    • The Old Gymnasium 2, Frankton Way, 2 Frankton Way, Gosport, PO12 1FR, England

      IIF 539
  • Smith, Paul
    British fibreglass manufacturer born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 11a, Langar Lane, Harby, Melton Mowbray, LE14 4BL, England

      IIF 540
  • Smith, Paul
    British teacher born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Derby Manufacturing Utc, 3 Locomotive Way, Pride Park, Derby, DE24 8PU

      IIF 541
  • Smith, Paul
    British glazer born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 77, Faccette Road, Loudwater, HP10 9UP, United Kingdom

      IIF 542
  • Smith, Paul
    British commissioning manager born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Flynn House, Cardiff Road, Rhydyfelin, Pontypridd, CF37 5HP, Wales

      IIF 543
  • Smith, Paul
    British music entertainment born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • June House 2a Moor Lane, Strensall, York, North Yorkshire, YO32 5UQ

      IIF 544
  • Smith, Paul
    British company director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 56b, Kirkby Road, Sutton In Ashfield, Nottinghamshire, NG17 1GH, England

      IIF 545
  • Smith, Paul
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Chillingham Cottage, Hartford Home Farm, Hartford Road, Bedlington, Northumberland, NE22 6AE, United Kingdom

      IIF 546
  • Smith, Paul
    British company manager born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1 Crown Court, Crown Way, Rushden, Northamptonshire, NN10 6BS

      IIF 547
  • Smith, Paul
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 22 Norfolk Street, Glossop, Derbyshire, SK13 8BS, England

      IIF 548
    • 22 Norfolk Street, Glossop, Derbyshire, SK13 8BS, United Kingdom

      IIF 549 IIF 550 IIF 551
  • Smith, Paul
    British local government officer born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 81, Sweetbriar Way, Cannock, Staffordshire, WS12 2UL, Uk

      IIF 552
  • Smith, Paul
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • Central Chambers, 227, London Road, Hadleigh, Benfleet, Essex, SS7 2RF, England

      IIF 553
    • 17, The Leys, Berkeley, GL13 9AF, England

      IIF 554
    • 156, Somerset Avenue, Southampton, SO18 5FT, England

      IIF 555
    • 156, Somerset Avenue, Southampton, SO18 5FT, United Kingdom

      IIF 556
  • Smith, Paul
    British none born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • Pitmaston Road, Hall Green, Birmingham, West Midlands, B28 9PP

      IIF 557
  • Smith, Paul
    British company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 27 Newfield Way, St. Albans, Hertfordshire, AL4 0GB

      IIF 558
  • Smith, Paul
    British electrician born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 26, The Green, Kings Norton, Birmingham, B38 8SD, England

      IIF 559
  • Smith, Paul
    British leaflet distributor born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 34, Kinfare Rise, Dudley, DY3 2BD, England

      IIF 560
  • Smith, Paul
    British bowman fitter born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • Newton Farm, Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BE, England

      IIF 561
  • Smith, Paul
    British company director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 15678004 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 562
  • Smith, Paul
    British company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Woodway Court, Thursby Road, Bromborough, Wirral, CH62 3PR

      IIF 563
  • Smith, Paul
    British manager born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 32 Dingwall Drive, Greasby, Merseyside, CH49 1SG

      IIF 564
  • Smith, Paul
    British managing director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3a, Marrtree Business Park, Bowling Back Lane, Bradford, BD4 8TP, England

      IIF 565
  • Smith, Paul
    British combustion engineer born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 69 Hawthorne Way, Shelley Park, Huddersfield, West Yorkshire, HD8 8QF

      IIF 566
  • Smith, Paul
    British company director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 5, Heathfield Gardens, Runcorn, WA7 4BF, England

      IIF 567
  • Smith, Paul
    British director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 32, Harberton Road, London, N19 3JR, England

      IIF 568
  • Smith, Paul
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 57 Southend Road, Grays, RM17 5NL, England

      IIF 569
  • Smith, Paul
    British finance director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • Millbank Tower, 21-24 Millbank, London, SW1P 4PQ, England

      IIF 570
  • Smith, Paul
    British group financial controller born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Millbank Tower, 21-24 Millbank, Westminster, London, England

      IIF 571
    • 4th Floor Millbank Tower, 21-24 Millbank, Westminster, London, SW1P 4QP, England

      IIF 572
  • Smith, Paul
    British director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • Copperfield Stables, Fane, Benfleet, SS7 3NQ, United Kingdom

      IIF 573
    • Copperfield Stables, Fane Road, Benfleet, Essex, SS7 3NQ, England

      IIF 574
  • Smith, Paul
    British nurse born in April 1974

    Resident in England

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

      IIF 575
  • Smith, Paul
    British pipe fitter born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 52, Springfield Road, Castle Bromwich, Birmingham, B36 0DS, United Kingdom

      IIF 576
  • Smith, Paul
    British company director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 24, Willow Lane, Unit 2 Abbey Industrial Estate, Mitcham, Surrey, CR4 4NA, England

      IIF 577
  • Smith, Paul
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • Sanderson House, 22 Station Road, Horsforth, West Yorkshire, LS18 5NT, United Kingdom

      IIF 578
    • 3, Brockenhurst Avenue, Maidstone, Kent, ME15 7ED

      IIF 579
  • Smith, Paul
    British security engineer born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 3, Brockenhurst Avenue, Maidstone, Kent, ME15 7ED, England

      IIF 580
  • Smith, Paul
    British it consultant born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 6, Salisbury Close, Princes Risborough, HP27 0JF, England

      IIF 581
  • Smith, Paul
    British consultant born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 16 Manor Courtyard, Hughenden Avenue, High Wycombe, HP13 5RE, United Kingdom

      IIF 582
  • Smith, Paul
    British physiotherapist born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 135a Bawtry Road, Wickersley, Rotherham, South Yorkshire, S66 2BW

      IIF 583
  • Smith, Paul
    British company director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • Lilford House, St. Helens Road, Leigh, Greater Manchester, WN7 4HG, England

      IIF 584
    • Sas Automotive, Lilford House, St. Helens Road, Leigh, Greater Manchester, WN7 4HG, England

      IIF 585
  • Smith, Paul
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 3 Princes Court, Royal Way, Loughborough, Leicestershire, LE11 5XR, England

      IIF 586
  • Smith, Paul
    British director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 36 Ritherup Lane, Rainhill, Prescot, Merseyside, L35 4NZ, England

      IIF 587
  • Smith, Paul
    British company director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 49, Whitegate Drive, Blackpool, FY3 9DG, England

      IIF 588
  • Smith, Paul
    British director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 87, Wrekin View, Madeley, Telford, TF7 5JB, England

      IIF 589
  • Smith, Paul
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 57, Cemetry Road, Wombwell, Barnsley, South Yorkshire, S73 8HZ, United Kingdom

      IIF 590
  • Smith, Paul
    British none born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • Badger Bank Cottage, Bomish Lane Lower Withington, Macclesfield, SK11 9DW, England

      IIF 591
  • Smith, Paul
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • The Station House, 15 Station Road, St. Ives, PE27 5BH, England

      IIF 592
  • Smith, Paul
    British auditor born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 91, Wyver, Crescent, Coventry, West Midlands, CV2 5LU, England

      IIF 593
  • Smith, Paul
    British building contractor and joiner born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 48, Church Street, Brierley, Barnsley, S72 9HT, England

      IIF 594
  • Smith, Paul
    British director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 22, Tollgate Close, Longbridge, Birmingham, West Midlands, B31 4EA

      IIF 595
    • Beauchamp House, 402-403 Stourport Road, Kidderminster, DY11 7BG, England

      IIF 596
  • Smith, Paul
    British sales born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 597
  • Smith, Paul
    British insurance consultant born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1, Holmes Street, Heanor, Derbyshire, DE75 7FS, United Kingdom

      IIF 598
  • Smith, Paul
    British internet marketing consultant born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 22, Sackville Gardens, Ilford, Essex, IG1 3LH

      IIF 599
  • Smith, Paul
    British brand manager born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 6 Tudor Road, Hackney, London, E9 7SN, England

      IIF 600
  • Smith, Paul
    British company director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 9a, Chapel House Road, Bradford, West Yorkshire, BD12 0HN, England

      IIF 601
  • Smith, Paul
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 175 Beadon Well Road, Bexley Heath, Kent, DA7 5PU, England

      IIF 602
    • No.2 Silkwood Office Park, Fryers Way, Wakefield, West Yorkshire, WF5 9TJ, United Kingdom

      IIF 603 IIF 604
  • Smith, Paul
    British sales born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • Office 4, Reva Syke Road, Clayton, Bradford, West Yorkshire, BD14 6QY, England

      IIF 605
  • Smith, Paul
    British builder born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • Stevendale House, Primett Road, Stevenage, SG1 3EE, England

      IIF 606
  • Smith, Paul
    British director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 2, Salisbury Road, Baldock, SG7 5BY, England

      IIF 607
  • Smith, Paul
    British marketing born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 21 Hyns An Vownder, Newquay, Cornwall, TR8 4GB, England

      IIF 608
  • Smith, Paul
    British hgv driver born in March 1985

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Paul Brian
    British company director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 794, High Street, Kingswinford, DY6 8BQ, England

      IIF 611
  • Smith, Paul Brian
    British managing director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 9-11, Vittoria Street, Birmingham, B1 3ND, England

      IIF 612
  • Smith, Paula
    British director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 16, Lynwood Avenue, Clayton Le Moors, Accrington, Lancashire, BB5 5RR, England

      IIF 613
  • Mr Paul Anthony Smith
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Charlotte House, Stanier Way, The Wyvern Business Park, Derby, DE21 6BF, England

      IIF 614
  • Mr Paul Anthony Smith
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2, Barry Way, Basingstoke, RG22 4NQ, England

      IIF 615
    • A J Shah And Company, Chartered Accoutants, 8 Pinner View, Harrow, HA1 4QA, England

      IIF 616
    • Yard 8, Thorney Business Park, Thorneu Lane North, Iver, Berkshire, SL0 9HF, England

      IIF 617
  • Mr Paul Anthony Smith
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Ledratek Ltd, 124 City Road, London, EC1V 2NX, England

      IIF 618
    • 1, The Green, Tadley, RG26 3PD, England

      IIF 619
  • Mr Paul Anthony Smith
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 3, Willowcroft Drive, Hambleton, Poulton-le-fylde, FY6 9EJ, England

      IIF 620
  • Mr Paul Anthony Smith
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • Denise Coates, Room 033, Denise Coates Foundation Building, Home Farm Drive, Keele, Newcastle Under Lyme, ST5 5NS, England

      IIF 621
    • Denise Coates Foundation Building, Home Farm Drive, Keele, Newcastle, ST5 5NS, England

      IIF 622
    • Room 033, Denise Coates Foundation Building, Keele University, Home Farm Drive, Newcastle-under-lyme, Staffordshire, ST5 5NS, United Kingdom

      IIF 623
    • 100, Aylesbury Road, Stoke-on-trent, ST2 0LX, England

      IIF 624 IIF 625
    • 100, Aylesbury Road, Stoke-on-trent, ST2 0LX, United Kingdom

      IIF 626
    • 90, Weston Road, Meir, Stoke-on-trent, ST3 6AL, England

      IIF 627
    • 90, Weston Road, Meir, Stoke-on-trent, Staffordshire, ST3 6AL, England

      IIF 628
    • 90, Weston Road, Stoke-on-trent, ST3 6AL, England

      IIF 629
    • 24, Brookside Business Park, Stone, Staffordshire, ST15 0RZ, England

      IIF 630
  • Mr Paul George Smith
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 8, Sutton Court, Bath Street, Market Harborough, Leicestershire, LE16 9EQ, United Kingdom

      IIF 631
    • 8, The Headlands, Market Harborough, Leicestershire, LE16 7DH

      IIF 632
  • Mr Paul Gervase Smith
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1 Tancred House, Hawnby, York, YO62 5QS, England

      IIF 633 IIF 634
    • 2 High Street, High Street, Wombleton, York, North Yorkshire, YO62 7RN, England

      IIF 635
  • Mr Paul Grevase Smith
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1 Tancred House, 1 Tancred House, Hawnby, York, North Yorkshire, YO62 5QS, United Kingdom

      IIF 636
  • Mr Paul Jonathan Smith
    British born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • Meadow View, Station Lane, Lapworth, B94 6LR, United Kingdom

      IIF 637 IIF 638 IIF 639
    • Meadow View, Station Lane, Lapworth, Solihull, B94 6LR, England

      IIF 640
    • Meadow View, Station Lane, Solihull, B94 6LR, United Kingdom

      IIF 641
    • Meadow View, Station Lane, Solihull, Warwickshire, B94 6LR, United Kingdom

      IIF 642
  • Mr Paul Michael Smith
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Chatsworth Industrial Estate, Percy Street, Leeds, West Yorkshire, LS12 1EL

      IIF 643
    • Thornborough Hall, Moor Road, Leyburn, DL8 5AB, England

      IIF 644
  • Mr Paul Richard Smith
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 7, Blakes Way, Welwyn, AL6 9RE, England

      IIF 645
  • Mr Paul Smith
    Scottish born in January 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 150, Sherbrooke Road, Rosyth, Dunfermline, KY11 2YX, Scotland

      IIF 646
  • Mr Paul Smith
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Brookside, Sandhurst, GU47 9AP, United Kingdom

      IIF 647
  • Mr Paul Stephen Smith
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • 259, Arundel Road West, Telscombe Cliffs, Peacehaven, East Sussex, BN10 7LR

      IIF 648
  • Mr Paul Stephen Smith
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, West Kingsdown Ind Est, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6EL, England

      IIF 649
  • Mr Paul Thomas Smith
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 898-902, Wimborne Road, Moordown, Bournemouth, Dorset, BH9 2DW

      IIF 650
    • 7a, Colman Road, Corton, Lowestoft, NR32 5HH, England

      IIF 651
  • Mr Paul Timothy Smith
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • 14, Bennett Hill Close, Wootton Bassett, SN4 8LR

      IIF 652
  • Mrs Paul Andrew Smith
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 47a Market Place, Market Place, Broadgates, Henley-on-thames, Oxfordshire, RG9 2AA, England

      IIF 653
  • Paul Smith
    British born in July 1958

    Resident in United Kingdom

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

      IIF 654
  • Paul Smith
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Gullscroft, Braintree, Essex, CM7 3RT, United Kingdom

      IIF 655
  • Paul Smith
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite E, Ground Floor, Sovereign House, SK8 2EA, United Kingdom

      IIF 656
  • Paul Smith
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115, Church Side, Epsom, KT18 7SY, United Kingdom

      IIF 657
    • Unit 28-29, Mountbatten Road, Kennedy Way, Tiverton, Devon, EX16 6SW, United Kingdom

      IIF 658
    • Unit 28-29, Mountbatten Road, Tiverton, United Kingdom

      IIF 659
  • Paul Smith
    British born in May 1965

    Resident in United Kingdom

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

      IIF 660
  • Paul Smith
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52-54, King Street, Stirling, FK8 1AY, Scotland

      IIF 661 IIF 662
    • Shrub Cottage, Manse Brae, Stirling, FK8 3BQ, United Kingdom

      IIF 663
  • Paul Smith
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suites C,d,e,f, 14th Floor, The Plaza, Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 664
  • Paul Smith
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Conifers, North End Lane, Fulbeck, Grantham, Lincs, NG32 3JR, United Kingdom

      IIF 665
  • Paul Smith
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Gardiner Street, Market Harborough, LE16 9QW, United Kingdom

      IIF 666
  • Paul Smith
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Swallows Barn, Bow Lane, Bowdon, WA14 3LG, United Kingdom

      IIF 667
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 668
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 669
  • Paul Smith
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Jeffreys Road, Wrexham, LL12 7PB, United Kingdom

      IIF 670
  • Paul Smith
    British born in June 1981

    Resident in United Kingdom

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

      IIF 671
    • 61, Hallowmoor Road, Sheffield, S6 4WY, United Kingdom

      IIF 672
    • Unit 7 Sycamore Centre, Leigh St, Sheffield, S9 2PR, United Kingdom

      IIF 673
  • Paul Smith
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Brayford Square, London, E1 0SG, United Kingdom

      IIF 674
  • Paul Smith
    British born in August 1990

    Resident in United Kingdom

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

      IIF 675
  • Paul Smith
    British born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Acomb Court, Front Street, Acomb, York, North Yorkshire, YO24 3BJ, United Kingdom

      IIF 676
  • Paula Smith
    British born in May 1963

    Resident in United Kingdom

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

      IIF 677 IIF 678
  • Smith, Andrew
    British builder born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 196, Prince Edward Road, South Shields, NE34 7QB, United Kingdom

      IIF 679
  • Smith, Paul
    British company director and secretary born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • 185, Heathfield Road, Redditch, Worcestershire, B97 5RG, United Kingdom

      IIF 680
  • Smith, Paul
    British writer born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • 696, Yardley Wood Road, Billesley, Birmingham, B13 0HY, United Kingdom

      IIF 681
  • Smith, Paul
    British fitter born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • 31 Saint Thomas Road, Chiswick, London, W4 3LB

      IIF 682
  • Smith, Paul
    British accountant born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • Gurney Slade, Radstock, BA3 4UT

      IIF 683
    • Mendip Golf Club, Golf Links Lane, Gurney Slade, Somerset, BA3 4UT, United Kingdom

      IIF 684
  • Smith, Paul
    British retired born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Dennehill Business Centre, Womenswold, Canterbury, CT4 6HD, England

      IIF 685
  • Smith, Paul
    British retired born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • Clent House, New Road, Caunsall, Kidderminster, Worcestershire, DY11 5YN

      IIF 686
  • Smith, Paul
    British director born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • The Grain House, Acton Mill Farm, Mill Lane Acton Trussell, Stafford, Staffs, ST17 0RD, England

      IIF 687
  • Smith, Paul
    British director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • 212 Abbotts Drive, Stanford Le Hope, Essex, SS17 7BN

      IIF 688
  • Smith, Paul
    British retired born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 31, Knole Road, Bournemouth, BH1 4DJ, England

      IIF 689
  • Smith, Paul
    British company director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • 10 Cleveland Street, Stourbridge, West Midlands, DY8 3UE

      IIF 690
  • Smith, Paul
    British director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • Prospect Joinery Ltd, Old Wharf Road, Stourbridge, DY8 4LS, United Kingdom

      IIF 691
  • Smith, Paul
    British retired born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • 91, Ash Road, Sutton, SM3 9LA, England

      IIF 692
  • Smith, Paul
    British director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • 158, Millbrook Road East, Southampton, SO15 1JR, England

      IIF 693
  • Smith, Paul
    British taxi driver born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • 158, Millbrook Road East, Southampton, SO15 1JR, England

      IIF 694
  • Smith, Paul
    British taxi proprietor born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • 66 Beaulieu Road, Boyatt Wood, Eastleigh, Hampshire, SO50 4PL

      IIF 695 IIF 696
  • Smith, Paul
    British computer engineer born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 61, Cranleigh, Standish, Wigan, Lancashire, WN6 0EU, United Kingdom

      IIF 697
  • Smith, Paul
    British director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • Brynford House, 21 Brynford Street, Holywell, Flintshire, CH8 7RD, United Kingdom

      IIF 698
  • Smith, Paul
    British company director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Butterworth Barlow House, 10 Derby Street, Prescot, L34 3LG, England

      IIF 699
  • Smith, Paul
    British director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 23, Beaufort Road, Stockport, SK2 7LU, England

      IIF 700
    • Stoneyard Cottages, Alder Lane, Burtonwood, Warrington, WA5 4BS

      IIF 701
  • Smith, Paul
    British manager born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Butterworth Barlow House, 10 Derby Street, Prescot, L34 3LG, England

      IIF 702
  • Smith, Paul
    British property management born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Butterworth Barlow House, 10 Derby Street, Prescot, L34 3LG, England

      IIF 703
  • Smith, Paul
    British director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • Kendals Lettings Limited, 61 Granby Street, Leicester, Leicestershire, LE1 6FB, United Kingdom

      IIF 704
  • Smith, Paul
    British consultant born in January 1959

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Paul
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • 57-59, Hatfield Road, Potters Bar, Hertfordshire, EN6 1HS, United Kingdom

      IIF 708
    • 39 Sunnirise, S. Shields, Tyne And Wear, NE34 8DP, United Kingdom

      IIF 709
    • 39 Sunnirise, Cleadon, South Shields, Tyne & Wear, NE34 8DP

      IIF 710
  • Smith, Paul
    British builder born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • 81 Barrow Lane, Hessle, East Yorkshire, HU13 0LZ

      IIF 711
  • Smith, Paul
    British hydraulic engineering born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • 52 Kirkstone Avenue, Huddersfield, HD5 9ES

      IIF 712
  • Smith, Paul
    British maintenance engineer born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • 52, Kirkstone Avenue, Dalton, Huddersfield, West Yorkshire, HD5 9ES, England

      IIF 713
  • Smith, Paul
    British bricklayer born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • Downland View, Skeats Bush, East Hendred, Wantage, Oxfordshire, OX12 8LH, United Kingdom

      IIF 714
  • Smith, Paul
    British director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 104 Melness Road, Hazlerigg, Newcastle Upon Tyne, Tyne & Wear, NE13 7BL

      IIF 715
    • 11, Wellbrow Drive, Longridge, Preston, Lancs, PR3 3TB, England

      IIF 716
  • Smith, Paul
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 227, Norwood Road, March, Cambridgeshire, PE15 8JL, England

      IIF 717
  • Smith, Paul
    British architectural designer born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, 32 Taunton Road, Pedwell, Bridgwater, Somerset, TA7 9BG, England

      IIF 718
  • Smith, Paul
    British consultant born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • Old Bank Chambers, 582-586 Kingsbury Road, Erdington, Birmingham, West Midlands, B24 9ND, United Kingdom

      IIF 719
    • 37, Clarence Hill, Dartmouth, TQ6 9NY, United Kingdom

      IIF 720
    • 64 Warwick Road, St Albans, Hertfordshire, AL1 4DL

      IIF 721
  • Smith, Paul
    British executive director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • 37 Clarence Street, Clarence Hill, Dartmouth, TQ6 9NY, England

      IIF 722
  • Smith, Paul
    British retired born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • Flavel Centre, Flavel Place, Dartmouth, Devon, TQ6 9ND

      IIF 723
  • Smith, Paul
    British director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • Energy House, Parkengue, Kernick, Penryn, Cornwall, TR10 9EP, United Kingdom

      IIF 724
  • Smith, Paul
    British gas engineer born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • Keepers Cottage, Trewen Farm, Budock Water, Falmouth, Cornwall, TR11 5DZ

      IIF 725
  • Smith, Paul
    British heating engineer born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • Keepers Cottage, Trewen Farm, Budock Water, Falmouth, Cornwall, TR11 5DZ

      IIF 726
  • Smith, Paul
    British retired retail manager born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 53, St. Lukes Terrace, Pallion, Sunderland, SR4 6NF, England

      IIF 727
  • Smith, Paul
    British director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • Tagus House, 9 Ocean Way, Southampton, Hampshire, SO14 3TJ, United Kingdom

      IIF 728
    • 74 Simmonds Road, Walsall, West Midlands, WS3 3PU

      IIF 729
  • Smith, Paul
    British printer born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 74 Simmonds Road, Walsall, West Midlands, WS3 3PU

      IIF 730
  • Smith, Paul
    British company director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 77 Upholland Road, Billinge, Wigan, Merseyside, WN5 7JA

      IIF 731
  • Smith, Paul
    British engineer born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Basepoint Centre, 70 The Havens, Ipswich, IP3 9BF, United Kingdom

      IIF 732
  • Smith, Paul
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Mill, Pury Hill Business Park, Alderton Road, Towcester, NN12 7LS

      IIF 733
  • Smith, Paul
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD

      IIF 734
    • Oxford Street, Bilston, West Midlands, WV14 7DS

      IIF 735
  • Smith, Paul
    British advertising & design services born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2, Crossways Business Centre, Bicester Road Kingswood, Aylesbury, Buckinghamshire, HP18 0RA

      IIF 736
  • Smith, Paul
    British chief executive born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Prospect Business Centre, Unit 6, Gemini Crescent, Dundee Technology Park, Dundee, Tayside, DD2 1TY

      IIF 737
  • Smith, Paul
    British chief executive officer born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • C/o Cms Cameron Mckenna Nabarro Olswang Llp, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN, United Kingdom

      IIF 738
  • Smith, Paul
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2 James Lindsay Place, Dundee Technopole, Dundee, DD1 5JJ

      IIF 739
    • Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, United Kingdom

      IIF 740
  • Smith, Paul
    British chief executive born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 42b, High Street, Keynsham, Bristol, BS31 1DX, England

      IIF 741
    • Units 3 & 4 Pinkers Court, Briarlands Office Park, Gloucester Road, Rudgeway, Bristol, BS35 3HQ

      IIF 742
  • Smith, Paul
    British group chief executive born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • Units 3 & 4 Pinkers Court, Briarlands Office Park, Gloucester Road Rudgeway, Bristol, BS35 3HQ

      IIF 743
    • Unit 3 & 4 Pinkers Court, Briarlands Office Park, Gloucester Road, Rudgeway, BS35 3QH, United Kingdom

      IIF 744
  • Smith, Paul
    British window cleaner born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 89 Seagrim Road, Bournemouth, Dorset, BH8 0BB

      IIF 745
  • Smith, Paul
    British consultant born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 2, Leicester Road, Shilton, Coventry, Warwickshire, CV7 9HT, United Kingdom

      IIF 746
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 747
  • Smith, Paul
    British engineer born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 28-29, Mountbatten Road, Tiverton, Devon, EX16 6SW, England

      IIF 748
  • Smith, Paul
    British quantity surveyor born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 52, Willow Drive, Durrington, Salisbury, Wiltshire, SP4 8EH, United Kingdom

      IIF 749
  • Smith, Paul
    British builder born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Middle Farm, Rotten Row, Theddlethorpe, Mablethorpe, Lincolnshire, LN12 1NX, England

      IIF 750
  • Smith, Paul
    British professional driver born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 35, Annis Road, Hackney, London, E9 5DD, England

      IIF 751
  • Smith, Paul
    British business owner born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 501, Birmingham New Road, Dudley, West Midlands, DY1 4SB

      IIF 752
  • Smith, Paul
    British roofing born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Willow Cottage, Ash Lane, Silchester, Reading Berkshire, RG7 2NL

      IIF 753
  • Smith, Paul
    British designer born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 20 Well Row, Well Row, Bayford, Hertford, SG13 8PW, England

      IIF 754
  • Smith, Paul
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 533, Waterside, Chesham, HP5 1QG, England

      IIF 755
  • Smith, Paul
    British graphic designer born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 20 Well Row, Well Row, Bayford, Hertford, SG13 8PW, England

      IIF 756
  • Smith, Paul
    British builder born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 71, Maiden Lane, Liverpool, L13 9AN, England

      IIF 757
  • Smith, Paul
    British company director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 71, Maiden Lane, Liverpool, L13 9AW, England

      IIF 758
  • Smith, Paul
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 3 Clarendon Court, Clarendon Road, Harpenden, AL5 4PT, England

      IIF 759
    • 71, Maiden Lane, Liverpool, Merseyside, L13 9AN

      IIF 760
    • 15 Coronation Road, Newton Abbot, Devon, TQ12 1TX, England

      IIF 761
  • Smith, Paul
    British multi-trader born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England

      IIF 762
  • Smith, Paul
    British construction born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 220 Park View, Whitley Bay, Tyne & Wear, NE26 3QR

      IIF 763
  • Smith, Paul
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 764
  • Smith, Paul
    British none born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 765
  • Smith, Paul
    British caravan mechanic born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 57, Grange Drive, Hoghton, Preston, Lancs, PR5 0LP, England

      IIF 766 IIF 767
  • Smith, Paul
    British consultant born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Aw House, Suite 8b, First Floor, 6-8 Stuart Street, Luton, LU1 2SJ, England

      IIF 768
  • Smith, Paul
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 29, Martin Avenue, Farnworth, Bolton, Lancashire, BL4 0QU, England

      IIF 769
    • Marketing House, Manor Way, Askern, Doncaster, South Yorkshire, DN6 0AJ

      IIF 770 IIF 771
    • Marketing House, Manor Way, Doncaster, DN6 0AJ, England

      IIF 772
    • 93, Queen Street, Sheffield, South Yorkshire, S1 1WF

      IIF 773
  • Smith, Paul
    British first aid instructor born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 19, Malvern Road, Oldbury, B68 0HY, England

      IIF 774
  • Smith, Paul
    British furniture sales born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 21, Cranmere, Stirchley, Telford, Shropshire, TF3 1XS, England

      IIF 775
  • Smith, Paul
    British company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 6, Acorn Street, Blackburn, BB1 1PA, England

      IIF 776
  • Smith, Paul
    British property consultant born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Dove Lodge, Brayfield Road, Bray, Maidenhead, Berkshire, SL6 2BW, United Kingdom

      IIF 777
  • Smith, Paul
    British business executive born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 35 Lidcombe Road, Lidcombe Road, Winchcombe, Cheltenham, GL54 5FB, England

      IIF 778
  • Smith, Paul
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Britannic House, 279 Chanterlands Avenue, Hull, East Riding Of Yorkshire, HU5 4DS, United Kingdom

      IIF 779
  • Smith, Paul
    British estate agent born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 3, Twin Oaks, 104 Ducks Hill Road, Northwood, Middlesex, HA6 2SD

      IIF 780
  • Smith, Paul
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 204 Burntwood Lane, Caterham, Surrey, CR3 6TB

      IIF 781
  • Smith, Paul
    British i t consultancy born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Redhill Chambers, 2d High Street, Redhill, Surrey, RH1 1RJ, United Kingdom

      IIF 782
  • Smith, Paul
    British insurance born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Redhill Chambers, 2d High Street, Redhill, Surrey, RH1 1RJ, England

      IIF 783
  • Smith, Paul
    British technician bodywork born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit G2, Kg Business Centre, Kingsfield Close, Northampton, NN5 7QS, United Kingdom

      IIF 784
  • Smith, Paul
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 11571152 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 785
    • First Floor 47a, Market Place, Henley On Thames, RG9 2AA, United Kingdom

      IIF 786
  • Smith, Paul
    British consultant born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Futurist House, Valley Road, Nottingham, NG5 1JE

      IIF 787
  • Smith, Paul
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Regency House, 33 Wood Street, Barnet, Hertfordshire, EN5 4BE, United Kingdom

      IIF 788
    • 12 Drays Lane, Rotherfield Peppard, Henley On Thames, Berkshire, RG9 5JW, England

      IIF 789 IIF 790 IIF 791
  • Smith, Paul
    British executive director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Liverpool Biennial, 55 New Bird Street, Liverpool, Merseyside, L1 0BW, United Kingdom

      IIF 793
  • Smith, Paul
    British company director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 131 Dagenham Park Drive, Harold Hill, Romford, Essex, RM3 9XL

      IIF 794
  • Smith, Paul
    British test manager born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • C/o Sg Accounting, 1 Cedar Office Park, Cobham Road, Wimborne, BH21 7SB, United Kingdom

      IIF 795
  • Smith, Paul
    British complementary therapist born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 45, Tyrrell Road, London, SE22 9NE, England

      IIF 796
  • Smith, Paul
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 83-89, Phoenix Street, Sutton-in-ashfield, NG17 4HL, England

      IIF 797
  • Smith, Paul
    British architectural consultant born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • C/o Aspire Block And Estate Management Limited, The Wenta Business Centre, Colne Way, Watford, WD24 7ND, England

      IIF 798
  • Smith, Paul
    British architecture born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 38, Manor Road, Didcot, Oxfordshire, OX11 7JY

      IIF 799
  • Smith, Paul
    British it consultant born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1, King Street, Salford, M3 7BN, England

      IIF 800
  • Smith, Paul
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 801
    • Optionis House, 840 Centre Park, Warrington, WA1 1RL, England

      IIF 802
  • Smith, Paul
    British building contractor born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 81, Chorley Old Road, Bolton, BL1 3AJ, United Kingdom

      IIF 803
  • Smith, Paul
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Grafton House, 81 Chorley Old Road, Bolton, BL1 3AJ, United Kingdom

      IIF 804
  • Smith, Paul
    British marketing consultant born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • C/o Jonathan Ford & Co, Maxwell House, Liverpool Innovation Park, 360 Edge Lane, Liverpool, Merseyside, L7 9NJ, England

      IIF 805
  • Smith, Paul
    British director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Helwith Bridge Inn, Helwith Bridge, Horton-in-ribblesdale, Settle, North Yorkshire, BD24 0EH, United Kingdom

      IIF 806
  • Smith, Paul
    British electrician born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 26, Priory Court, Gomersal, Cleckheaton, West Yorkshire, BD19 4TG, England

      IIF 807
  • Smith, Paul
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 3 Grimston Avenue, Folkestone, Kent, CT20 2QE, England

      IIF 808 IIF 809
    • The Counting House, Tower Buildings, Wade House Road, Shelf, West6 Yorkshire, HX3 7PB, United Kingdom

      IIF 810
  • Smith, Paul
    British engineer born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2 Surrey House, 236 Rotherhithe Street, London, SE16 1QX

      IIF 811
  • Smith, Paul
    British film maker born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2 Surrey House, 236 Rotherhithe Street, London, SE16 1QX

      IIF 812
  • Smith, Paul
    British filmmaker born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 47, London Road, River, Dover, Kent, CT17 0SG, England

      IIF 813
  • Smith, Paul
    British none born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 3, Grimston Avenue, Folkestone, Kent, CT20 2QE

      IIF 814
  • Smith, Paul
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 8 Ashton Hall Drive, Boston, Lincolnshire, PE21 7TG, England

      IIF 815
  • Smith, Paul
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 15912254 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 816
    • 166, Linacre Road, Liverpool, L21 8JU, England

      IIF 817
  • Smith, Paul
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 224 Homesdale Road, Bromley, Kent, BR1 2QZ

      IIF 818
    • 224, Homesdale Road, Bromley, Kent, BR1 2QZ, United Kingdom

      IIF 819
    • South View, Chesham Road, Bury, BL9 6ST, England

      IIF 820
    • Winterton House, High Street, Westerham, TN16 1AQ, England

      IIF 821
  • Smith, Paul
    British manager born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • South View, Cinder Hill, Off Chesham Road, Bury, Lancashire, BL9 6ST, England

      IIF 822
  • Smith, Paul
    British plasterer born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 172, Sheffield Road, Killamarsh, Sheffield, S21 1EB, England

      IIF 823
  • Smith, Paul
    British heating engineer born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1, Guildprime Business Park, Southend Road, Billericay, Essex, CM11 2PZ, United Kingdom

      IIF 824
    • 27, Thames Drive, Leigh-on-sea, SS9 2XQ, England

      IIF 825
  • Smith, Paul
    British driver born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • 14 Windsor Close, Collingham, Newark, Nottinghamshire, NG23 7PP, England

      IIF 826
  • Smith, Paul
    British manufacturer born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • 57, Zodiac Drive, Stoke-on-trent, ST6 6NJ, England

      IIF 827
  • Smith, Paul
    British self-employed born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • Century House, 6 Johnson Close, Hodge Hill, Birmingham, West Midlands, B8 2RF

      IIF 828
  • Smith, Paul
    British training manager born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • Century House, 6 Johnson Close, Hodge Hill, Birmingham, West Midlands, B8 2RF

      IIF 829
  • Smith, Paul
    British managing director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 2, Frecheville Drive, Fritchley, Belper, DE56 2DH, England

      IIF 830
  • Smith, Paul
    British radiographers born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 36, Gardiner Street, Market Harborough, LE16 9QW, United Kingdom

      IIF 831
  • Smith, Paul
    British ceo born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • The White Horse Federation, Plymouth Street, Swindon, Wiltshire, SN1 2LB

      IIF 832
  • Smith, Paul
    British ceo educational trust born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • Future Academies, Lupus Street, London, SW1V 3AT, England

      IIF 833
  • Smith, Paul
    British chief executive born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Bushey Academy, London Road, Bushey, WD23 3AA, England

      IIF 834
  • Smith, Paul
    British chief executive officer/principal born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • Pimlico Academy, Lupus Street, London, SW1V 3AT, United Kingdom

      IIF 835
  • Smith, Paul
    British director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • Pimlico Academy, Lupus Street, London, SW1V 3AT

      IIF 836
  • Smith, Paul
    British head teacher born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • Parbold Douglas Church Of England Academy, Lancaster Lane, Parbold, Lancashire, WN8 7HS

      IIF 837
  • Smith, Paul
    British principal born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, WN3 5AZ, England

      IIF 838
    • Parbold Dougas Church Of England Academy, Lancaster Lane, Parbold, Wigan, Lancashire, WN8 7HS

      IIF 839
  • Smith, Paul
    British builder born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • Easting Down House, Fox Road, Bourn, Cambridge, CB23 2TY, England

      IIF 840
    • 7, Valley Court Offices, Lower Road Croydon, Royston, Hertfordshire, SG8 0HF, United Kingdom

      IIF 841
  • Smith, Paul
    British director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 26, Mayflower Way, Barnsley, S73 0AJ, England

      IIF 842
    • 59, Coronation Street, Cambridge, CB2 1HJ, England

      IIF 843
    • East Downing, Fox Road, Bourn, Cambridge, CB23 2TY, England

      IIF 844
    • One Zero, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, CB25 9PB, England

      IIF 845
    • Stirling House, Denny End Road, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, CB25 9PB, England

      IIF 846
    • Stirling House, Denny End Road, Waterbeach, Cambridge, CB25 9PB, England

      IIF 847 IIF 848
    • Stirling House, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, CB25 9PB, England

      IIF 849 IIF 850
  • Smith, Paul
    British furniture maker born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, RH17 7QX, England

      IIF 851
  • Smith, Paul
    British marketing manager born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • Old Chapel Cottage, Westy Road, Pury End, Northants, NN12 7NY

      IIF 852
  • Smith, Paul
    British company director born in October 1977

    Resident in England

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

      IIF 853
  • Smith, Paul
    British project manager born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 11, Gorse Farm Road, Nuneaton, CV11 6TH, United Kingdom

      IIF 854
  • Smith, Paul
    British company director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 95, Greendale Road, Wirral, CH62 4XE, England

      IIF 855
  • Smith, Paul
    British company director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 100, Church Street, Stoke-on-trent, ST4 1AA, England

      IIF 856
  • Smith, Paul
    British company director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, Tooting High Street, London, SW17 0RG, England

      IIF 857
  • Smith, Paul
    British driving instructor born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 4 Damyns Hall Cottages, Aveley Road, Upminster, RM14 2TQ, England

      IIF 858
  • Smith, Paul
    British director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 68, Kingside, Grove, Wantage, OX12 7FB, England

      IIF 859
  • Smith, Paul
    British self employed born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1a, George Street, Wolverhampton, WV2 4DP, England

      IIF 860
  • Smith, Paul
    British builder born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 62, Bluebell Rise Grange Park, Northampton, Northamptonshire, NN4 5DF, England

      IIF 861
  • Smith, Paul
    British director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 104, Crookes, Sheffield, South Yorkshire, S10 1UH, England

      IIF 862 IIF 863
  • Smith, Paul
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • The Bailey, Cumberland Road, North Shields, Tyne And Wear, NE29 8RD, England

      IIF 864
  • Smith, Paul
    British advertising sales born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 35 Poplar Ave Gravesend, Kent, Gravesend, Kent, DA12 5JU, England

      IIF 865
  • Smith, Paul
    British catering born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 35, Poplar Avenue, Gravesend, Kent, DA12 5JU, England

      IIF 866
  • Smith, Paul
    British company director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 35, Poplar Avenue, Gravesend, Kent, DA12 5JU

      IIF 867
  • Smith, Paul
    British sales director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 31, Gloucester Road, Gravesend, DA12 5JZ, England

      IIF 868
    • Suite 100, 7 Kenden Business Park, Maritime Close, Rochester, Kent, ME2 4JF, England

      IIF 869
  • Smith, Paul
    British mechanic born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2e, Smith Green Depot, Stoney Lane, Galgate, Lancaster, LA2 0PX, England

      IIF 870
  • Smith, Paul
    British salesman born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2d, Smith Green Depot, Stoney Lane, Galgate, Lancaster, LA2 0PX, England

      IIF 871
  • Smith, Paul
    British company director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 6, Cresswell Park, London, SE3 9RD, England

      IIF 872
  • Smith, Paul
    British secretary born in February 1984

    Resident in England

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

      IIF 873
  • Smith, Paul
    British consultant born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • Office 7, 35-37, Ludgate Hill, London, EC4M 7JN, England

      IIF 874
    • Office 7, 35-37, Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 875
  • Smith, Paul
    British developer software born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 31, Quilters Place, Eastnor Road New Eltham, London, London, SE9 2BF, United Kingdom

      IIF 876
  • Smith, Paul
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • C/o Vantage Accounting, 1 Cedar Office Park, Cobham Road, Wimborne, BH21 7SB, England

      IIF 877
  • Smith, Paul
    British software developer born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 37 Marechal Niel Avenue, Sidcup, Kent, DA15 7PB, United Kingdom

      IIF 878
  • Smith, Paul
    British director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • The Octagon, Walker Street, Hull, HU3 2RA, England

      IIF 879
  • Smith, Paul
    British director born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Acomb Court, Acomb, York, YO24 3BJ, United Kingdom

      IIF 880
  • Smith, Paul Adam
    British centre manager born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1, Granville Street, Clayton, Bradford, West Yorkshire, BD14 6BT, England

      IIF 881
  • Smith, Paul Anthony
    British company director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 8c-10, Kirkstone Road North, Liverpool, L21 7NS, England

      IIF 882
    • Unit 5, Capitol Trading Park, Kirkby Bank Road, Knowsley Industrial Park, Liverpool, L33 7SY, England

      IIF 883
    • Fuscos Court, 90 Russell Road, Southport, PR9 7RB, England

      IIF 884
    • Fusco's Court, Russell Road, Southport, PR9 7RB, England

      IIF 885
    • The Power Station, Victoria Way, Southport, Merseyside, PR8 1RR

      IIF 886
    • The Power Station, Victoria Way, Southport, Merseyside, PR8 1RR, England

      IIF 887
    • The Power Station, Victoria Way, Southport, PR8 1RR, United Kingdom

      IIF 888
  • Smith, Paul Anthony
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 14, Calliards Road, Rochdale, Lancashire, OL16 2SR, England

      IIF 889
    • 2, Slaidburn Industrial Estate, Slaidburn Crescent, Southport, Merseyside, PR9 9YF, England

      IIF 890 IIF 891
    • The Power Station, Victoria Way, Southport, Merseyside, PR8 1RR, England

      IIF 892
    • The Power Station, Victoria Way, Southport, Merseyside, PR8 1RR, United Kingdom

      IIF 893 IIF 894
  • Smith, Paul Anthony
    British director/manager born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor Walker House, Exchange Flags, Liverpool, L2 3YL

      IIF 895
  • Smith, Paul David
    British accountant born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/o Drivers Wharf Surplus, Supplies Drivers Wharf, Northam Road, Southampton Hampshire, SO14 0PF

      IIF 896
    • Drivers Wharf, Northam Road, Southampton, Hampshire, SO14 0PF

      IIF 897
    • Drivers Wharf, Northam, Southampton, Hampshire, SO14 0PF

      IIF 898
  • Smith, Paul David
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Drivers Wharf, Northam Road, Southampton, SO14 0PF, United Kingdom

      IIF 899
  • Smith, Paul David
    British carpet fitter born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 11/13, Raddlebarn Road, Selly Oak, Birmingham, West Midlands, B29 6HJ

      IIF 900
  • Smith, Paul David
    British director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 11/13, Raddlebarn Road, Birmingham, B29 6HJ, England

      IIF 901
    • Beauchamp House, 402-403 Stourport Road, Kidderminster, DY11 7BG, England

      IIF 902
  • Smith, Paul James
    British group health and safety manager born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • Wise Academies Head Office, Borodin Avenue, Sunderland, SR5 4NX, England

      IIF 903
  • Smith, Paul James
    British health and safety co born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 22, Fir Tree Lane, Hetton-le-hole, Houghton Le Spring, Tyne And Wear, DH5 0GA, United Kingdom

      IIF 904
  • Smith, Paul James
    British software engineer born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 4 Glyme Walk, Fords Farm, Calcot, Reading, RG31 7ZX, United Kingdom

      IIF 905
  • Smith, Paul Kier
    British director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Telford Road, Bayton Road Industrial Estate, Exhall, Coventry, CV7 9ES, England

      IIF 906
  • Smith, Paul Robert
    British company director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Swiss House, Beckingham Business Park, Beckingham Street, Tolleshunt Major, Maldon, Essex, CM9 8LZ

      IIF 907
  • Smith, Paul Robert
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Swiss House, Beckingham Business Park, Beckingham Street, Tolleshunt Major, Maldon, Essex, CM9 8LZ

      IIF 908
  • Smith, Paul Stephen
    British director born in January 1971

    Resident in England

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

      IIF 909
    • Unit 36, Silk Mill, Brook Street, Tring, HP23 5EF, England

      IIF 910
  • Smith, Paul Stephen
    British sales director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, St Johns House, 16 Church Street, Bromsgrove, Worcestershire, B61 8DN, United Kingdom

      IIF 911
    • St Johns House, 16 Church Street, Bromsgrove, Worcestershire, B61 8DN, United Kingdom

      IIF 912
  • Smith, Paul Steven
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Nash Road, Redditch, Worcs, B98 7AS, England

      IIF 913
  • Smith, Paula
    British civil servant born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 3, Grange Farm Court, Linton, Swadlincote, Derbyshire, DE12 6RP, England

      IIF 914
  • James, Kelvin
    British maintenance engineer born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 11 Tollgate Court, Colchester, Essex, CO3 0RE, England

      IIF 915
  • Mr Anthony Paul Smith
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Anthony Smith
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 8, Denmark Street, London, WC2H 8LS, England

      IIF 931
  • Mr Paul Anthony Smith
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 29 Beech Close, Beech Close, Faringdon, SN7 7EN, United Kingdom

      IIF 932
    • The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY, England

      IIF 933
    • Work.life, 33, Kings Road, Reading, RG1 3AR, England

      IIF 934
  • Mr Paul Dale Smith
    English born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 36, Lindisfarne Way, Northampton, NN4 0WJ, England

      IIF 935
    • 4 Olivia Court, 77 Semilong Road, Northampton, NN2 6DY, England

      IIF 936
  • Mr Paul Jonathon Smith
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 24, Fairway Drive, Blyth, NE24 4BF, England

      IIF 937
    • 24, Fairway Drive, Blyth, NE24 4BF, United Kingdom

      IIF 938
    • 24 Fairway Drive, Fairway Drive, Blyth, NE24 4BF, United Kingdom

      IIF 939
    • Rotterdam House, 116 Quayside, Newcastle Upon Tyne, NE1 3DY, England

      IIF 940
  • Mr Paul Lewis Smith
    British born in August 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5, Hyde Park, Bucksburn, Aberdeen, AB21 9JF, Scotland

      IIF 941
    • 5, Hyde Park, Stoneywood, Aberdeen, AB21 9JF, Scotland

      IIF 942
    • Titanium 1, King's Inch Place, Renfrew, PA4 8WF

      IIF 943
  • Mr Paul Raymond Smith
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 153 Manor Road, Barton Le Clay, Bedfordshire, MK45 4NU, England

      IIF 944
    • Westfield Farm, Great North Road, Buckden, PE19 5XJ, England

      IIF 945
    • 13 High Street, Harpenden, Hertfordshire, AL5 2RT, England

      IIF 946
    • 4 Highlands Lodge, Gravenhurst Road, Campton, Shefford, Bedfordshire, SG17 5PQ, England

      IIF 947
  • Mr Paul Smith
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, Blackburn Crescent, Chapeltown, Sheffield, S35 2EF, United Kingdom

      IIF 948
  • Mr Paul Smith
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Gallery Court, 1 - 7 Pilgrimage Street, London, SE1 4LL

      IIF 949
    • 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 950
  • Mr Paul Smith
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Beechway, Bexley, DA5 3DG, United Kingdom

      IIF 951
    • 5, Hall Lane, Great Hormead, Buntingford, Hertfordshire, SG9 0NZ

      IIF 952
  • Mr Paul Smith
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Bridgewater Way, Liverpool, L36 0YF

      IIF 953
    • 1 Boldon Court, Burford Way, Boldon, Tyne And Wear, NE35 9PY

      IIF 954
    • 1 Boldon Court, Burford Way, Boldon, Tyne And Wear, NE35 9PY, United Kingdom

      IIF 955
    • 3, Bridgewater Way, Liverpool, Merseyside, L36 0YF, United Kingdom

      IIF 956
    • Longworth Building Services Ltd, North Florida Road, Haydock Industrial Estate Haydock, St Helens, Merseyside, WA11 9UB

      IIF 957
    • Longworth Specialist Services Ltd, North Florida Road, Haydock Industrial Estate Haydock, St Helens, Merseyside, WA11 9UB

      IIF 958
    • C/o Longworth Building Services Limited, North Florida Road, Haydock Industrial Estate, Haydock, St. Helens, Merseyside, WA11 9UB

      IIF 959
    • Florida House, North Florida Road, Haydock Industrial Estate, Haydock, St. Helens, Merseyside, WA11 9UB

      IIF 960
  • Mr Paul Smith
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 10, Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington, G52 4NQ, Scotland

      IIF 961
  • Mr Paul Smith
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Derby Road, Eastwood, Nottingham, Nottinghamshire, NG16 3PA, England

      IIF 962
  • Mr Paul Wilfrid Smith
    British born in November 1948

    Resident in England

    Registered addresses and corresponding companies
  • Mr Steven Paul Smith
    English born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, MK9 1NA, United Kingdom

      IIF 974
  • Mr. Paul Gervase Smith
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Champleys Accountants, Champleys Mews, Market Place, Pickering, YO18 7AE, United Kingdom

      IIF 975
    • Fir Tree Court, Main Street, Wombleton, York, YO62 7RX, England

      IIF 976
    • Winfell, Page Lane, Wombleton, York, YO62 7SE, England

      IIF 977
  • Paul Smith
    British born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 978
  • Paul Smith
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Airport House, Suite 43-45 Purley Way, Croydon, Surrey, CR0 0XZ

      IIF 979
  • Paul Smith
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Hucklow Gardens, South Shields, Tyne And Wear, NE34 0HZ, United Kingdom

      IIF 980
  • Paul Smith
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, The Headlands, Market Harborough, Leicestershire, LE16 7DH

      IIF 981
  • Paul Smith
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 10-12 Mezzanine Floor, Royal Liver Building, Pier Head, Liverpool, L3 1HU, United Kingdom

      IIF 982
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 983
  • Smith, Antony
    British director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • Aspect House, Honywood Road, Basildon, SS14 3DS, England

      IIF 984
  • Smith, Darren
    British builder born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 46-54, High Street, Ingatestone, Essex, CM4 9DW, United Kingdom

      IIF 985
  • Smith, Darren
    British company director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 46-54, High Street, Ingatestone, Essex, CM4 9DW, United Kingdom

      IIF 986
  • Smith, Darren
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 8, Keepers Close, Hartford, Northwich, Cheshire, CW8 2ZH, England

      IIF 987
  • Smith, Darren
    British none born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 8, Keepers Close, Hartford, Northwich, Cheshire, CW8 2ZH, United Kingdom

      IIF 988
  • Smith, Paul
    British accountant born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • 2a Acomb Court, Front Street, Acomb, York, YO24 3BJ, England

      IIF 989
  • Smith, Paul
    British company director born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • 72, Newport Road, Sandown, Isle Of Wight, PO36 9LP, United Kingdom

      IIF 990
  • Smith, Paul
    British consultant born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • 23 Wingfield Court, Banstead, Surrey, SM7 2GD, England

      IIF 991
  • Smith, Paul
    British retired born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • 137-139, High Street, Beckenham, BR3 1AG, England

      IIF 992
  • Smith, Paul
    British senior regulator manager born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • St Benedict's Hospice, St. Benedicts Way, Ryhope, Sunderland, SR2 0NY

      IIF 993
    • Wearside Masonic Temple, Burdon Rd, Sunderland, Tyne & Wear, SR2 7DX

      IIF 994
  • Smith, Paul
    British director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • Lifford Hall, Lifford Lane, Kings Norton, Birmingham, West Midlands, B30 3JN, United Kingdom

      IIF 995
  • Smith, Paul
    British production engineer born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • Lifford Hall, Tunnel Lane, Lifford Lane, Kings Norton, Birmingham, B30 3JN

      IIF 996
  • Smith, Paul
    British unemployed born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 102, Kidderminster Road, Bromsgrove, B61 7LD, England

      IIF 997
  • Smith, Paul
    British management consultant born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3 115, Peterborough Road, Ailsworth, Peterborough, PE5 7AJ, England

      IIF 998
  • Smith, Paul
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 999
  • Smith, Paul
    British engineering consultant born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Spinney, Manor Lane, Great Sutton, Ellesmere Port, Cheshire, CH66 2LZ, United Kingdom

      IIF 1000
  • Smith, Paul
    British director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Paul
    British accountant born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 8, Denmark Street, London, WC2H 8LS, England

      IIF 1012
  • Smith, Paul
    British company director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 8, Denmark Street, London, WC2H 8LS, England

      IIF 1013
  • Smith, Paul
    British hgv driver born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 3, New Meadow Close, Northfield, Birmingham, B313XT, England

      IIF 1014
  • Smith, Paul
    British manager born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 66, Churchfield Road, London, W3 6DL, United Kingdom

      IIF 1015
  • Smith, Paul
    British polished plasterer born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 9, Lowfell Close, Keighley, BD22 6ER, United Kingdom

      IIF 1016
  • Smith, Paul
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 60 Phoenix Court, Black Eagle Drive, Northfleet, Gravesend, DA11 9AW, England

      IIF 1017
  • Smith, Paul
    British business man born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 91 Dongola Road, London, E13 0AY, England

      IIF 1018
  • Smith, Paul
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 27 Market Street, Torquay, TQ1 3AF, England

      IIF 1019
  • Smith, Paul
    British manager born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Colour Box, 55 Gelderd Road, Leeds, LS12 6TG

      IIF 1020
  • Smith, Paul
    British chartered engineer born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Red Robin Farm, Sandlin, Leigh Sinton, Malvern, WR13 5DN, England

      IIF 1021
  • Smith, Paul
    British company director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Lower Kingshill Farm, Sandlin, Leigh Sinton, Malvern, Worcestershire, WR13 5DN, England

      IIF 1022
  • Smith, Paul
    British contracts director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Park House, 200 Drake Street, Rochdale, Lancashire, OL16 1PJ, England

      IIF 1023
  • Smith, Paul
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 200, Drake Street, Rochdale, OL16 1PJ, England

      IIF 1024
    • Fairways, Wallend Farm, Lower Road, Minster On Sea, Sheerness, ME12 3RR, England

      IIF 1025
    • Wallend Farm, Lower Road, Minster On Sea, Sheerness, ME12 3RR, United Kingdom

      IIF 1026
  • Smith, Paul
    British chartered surveyor born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • Threlfalls Farm Vicarage Lane, Lathom, Lancashire, L40 6HG

      IIF 1027
    • The Former St James Vicarage, Vicarage Lane, Ormskirk, Lancashire, L40 6HG

      IIF 1028 IIF 1029
  • Smith, Paul
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1 Lincoln Road, Fenton, Lincoln, LN1 2EP, England

      IIF 1030
  • Smith, Paul
    British consultant born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Former Vicarage, Vicarage Lane, Ormskirk, Lancashire, L40 6HG

      IIF 1031
  • Smith, Paul
    British director born in November 1966

    Resident in England

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

      IIF 1032
    • Waynflete House, 139 Eastgate, Louth, LN11 9QQ, England

      IIF 1033
    • 29, Furzton Lakeside, Furzton, Milton Keynes, Buckinghamshire, MK4 1GA, United Kingdom

      IIF 1034
    • 7 Mickleton, Down Head Park, Milton Keynes, Buckinghamshire, MK15 9AT, England

      IIF 1035
    • 1, Billing Road, Northampton, NN1 5AL, United Kingdom

      IIF 1036
    • The Former St James Vicarage, Vicarage Lane, Ormskirk, Lancashire, L40 6HG

      IIF 1037
    • The Former Vicarage, Vicarage Lane, Westhead, Ormskirk, L40 6HG, England

      IIF 1038
    • C/o Crasl, Carlton Park House, Saxmundham, Suffolk, IP17 2NL, England

      IIF 1039
  • Smith, Paul
    British self employed born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 7 Bowling Leys, Middleton, Milton Keynes, Buckinghamshire, MK10 9BD

      IIF 1040
  • Smith, Paul
    British company director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2, Pine Dean, Bookham, Leatherhead, KT23 4BT, England

      IIF 1041
  • Smith, Paul
    British sales director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 21, Avondale Road, Heysham, Morecambe, Lancashire, LA3 1SR, England

      IIF 1042
  • Smith, Paul
    British unemployed born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • Cricket Lane, Normanby, Middlesbrough, Cleveland, TS6 0HJ

      IIF 1043
  • Smith, Paul
    British marketing director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Lodge, Clifton Hill, Forton, Preston, PR3 0AR, England

      IIF 1044
  • Smith, Paul
    British sales director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Lodge, Clifton Hill, Forton Preston, PR3 0AR, United Kingdom

      IIF 1045
  • Smith, Paul
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 27, Charlton Court, Bowburn, Durham, DH6 5FB, England

      IIF 1046
  • Smith, Paul
    British chief strategy officer born in March 1976

    Resident in Ireland

    Registered addresses and corresponding companies
    • 3, Airview Park, Woolsington, Newcastle Upon Tyne, NE13 8BR, England

      IIF 1047
  • Smith, Paul
    British director born in March 1976

    Resident in Ireland

    Registered addresses and corresponding companies
  • Smith, Paul
    British director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 8, Corringham Road Industrial Estate, Corringham Road, Gainsborough, Lincolnshire, DN21 1QB, England

      IIF 1050
    • 46, Alexandrea Way, Wallsend, Tyne And Wear, NE28 9JX, England

      IIF 1051
  • Smith, Paul
    Brittish operations manager born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • Dimple Cottage, Poplar Court, Yarm, North Yorkshire, TS15 9AX, England

      IIF 1052
  • Smith, Paul
    British boxer born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • Rgk Sport Limited, Fifth Floor, Horton House, Exchange Flags, Liverpool, L2 3PF, England

      IIF 1053
  • Smith, Paul
    British boxing manager born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 85, Bold Street, Liverpool, L1 4HF, England

      IIF 1054
  • Smith, Paul
    British company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 129, New Court Way, Ormskirk, Lancashire, L39 2YT, England

      IIF 1055
  • Smith, Paul
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, England

      IIF 1056
    • 24, Dale Street, The Temple, Liverpool, L2 5RL, England

      IIF 1057
    • Suite 10-12 Mezzanine Floor, Royal Liver Building, Pier Head, Liverpool, L3 1HU, England

      IIF 1058
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1059 IIF 1060
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1061
  • Smith, Paul
    British general manager born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 85, Bold Street, Liverpool, L1 4HF, England

      IIF 1062
  • Smith, Paul
    British sportsman born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • Clock Tower House, Trueman Street, Liverpool, Merseyside, L3 2BA, England

      IIF 1063
  • Smith, Paul
    British director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 71 - 75, Shelton Street, London, WC2H 9JQ, England

      IIF 1064
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 1065
  • Smith, Paul
    British occupational psychologist born in November 1982

    Resident in England

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

      IIF 1066
  • Smith, Paul
    British company director born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 1067
  • Smith, Paul
    British director born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • 91, Addington Road, West Wickham, Kent, BR4 9BG, England

      IIF 1068
  • Smith, Paul Andrew
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 427-431, London Road, Sheffield, S2 4HJ, England

      IIF 1069
  • Smith, Paul Andrew
    British engineer born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 75, Woodhouse Road, Intake, Sheffield, S122AY, United Kingdom

      IIF 1070
    • 75, Woodhouse Road, Sheffield, S12 2AY, United Kingdom

      IIF 1071
    • 75 Woodhouse Road, Sheffield, South Yorkshire, S12 2AY

      IIF 1072
  • Smith, Paul Andrew
    British self employed born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 33 Harborough Avenue, Sheffield, South Yorkshire, S2 1QP

      IIF 1073
  • Smith, Paul Andrew
    British director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 5, Camden Terrace, Weston-super-mare, BS23 3DH, England

      IIF 1074
  • Smith, Paul Andrew
    British company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 3, Durban Close, Romsey, SO51 7LJ, United Kingdom

      IIF 1075
  • Smith, Paul Andrew
    British company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Daniel Street, Whitworth, Rochdale, Lancashire, OL12 8DA

      IIF 1076
  • Smith, Paul Andrew
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 15, Armstrong Close, St. Leonards-on-sea, TN38 9ST, England

      IIF 1077
  • Smith, Paul Andrew
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • Innovative Business Park, Derker Street, Oldham, Lancashire, OL1 4EQ

      IIF 1078
    • Innovative Business Park, Derker Street, Oldham, OL1 4EQ, United Kingdom

      IIF 1079
  • Smith, Paul Anthony
    British carpet fitter born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2 Elmdon Grange, Elmdon Park, Solihull, West Midlands, B92 9EL, England

      IIF 1080
  • Smith, Paul Anthony
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 28, Bearley Road, Martock, Somerset, TA12 6PG, England

      IIF 1081
  • Smith, Paul Anthony
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4a, Rutland Way, Sheffield, S3 8DG, England

      IIF 1082
  • Smith, Paul Anthony
    British assessor born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 41, North Croft, Atherton, Manchester, M46 0SW, United Kingdom

      IIF 1083
  • Smith, Paul Anthony
    British company director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 38-40, Dividy Road, Stoke-on-trent, ST2 9JG, England

      IIF 1084
  • Smith, Paul Anthony
    British director of 2 companies born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10/11 The Grain Estate, Harlow Street, Liverpool, Greater Merseyside, L8 4UH, England

      IIF 1085
  • Smith, Paul Anthony
    British fleet manager born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 125, Brookhouse Lane, Bucknall, Stoke-on-trent, Staffordshire, ST2 8ND

      IIF 1086
  • Smith, Paul Anthony
    British trainer born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 15 Parsonage Road, Parsonage Road, Worsley, Manchester, M28 3SD, England

      IIF 1087
  • Smith, Paul Anthony
    British vehicle hire born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 125, Brookhouse Lane, Stoke-on-trent, ST2 8ND, United Kingdom

      IIF 1088
  • Smith, Paul Antony
    British broker born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 44 Southdown Road, Beacon Park, Plymouth, PL2 3HW

      IIF 1089
  • Smith, Paul David
    British chairman born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • 45, Gresham Street, London, EC2V 7BG, United Kingdom

      IIF 1090
  • Smith, Paul David
    British company director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • Salisbury House, Station Road, Cambridge, CB1 2LA, United Kingdom

      IIF 1091
  • Smith, Paul David
    British insurance broker born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • Applegarth, Faygate Lane, Rusper, Horsham, West Sussex, RH12 4RF

      IIF 1092 IIF 1093
  • Smith, Paul David
    British insurance expert born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • 3, Whiting Street, Bury St. Edmunds, Suffolk, IP33 1NX

      IIF 1094 IIF 1095
    • Salisbury House, Salisbury Road, Cambridge, Cambridgeshire, CB1 2LA

      IIF 1096
  • Smith, Paul David
    British insurance professional born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • 3, Whiting Street, Bury St. Edmunds, Suffolk, IP33 1NX

      IIF 1097
    • 3, Whiting Street, Bury St. Edmunds, Suffolk, IP33 1NX, United Kingdom

      IIF 1098
  • Smith, Paul David
    British company director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 45, Watkiss Drive, Rugeley, WS15 2PN, England

      IIF 1099
    • 15a, Anchor Road, Walsall, WS9 8PT, England

      IIF 1100
  • Smith, Paul Elgar
    British company director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1, Fisher Lane, Bingham, Nottingham, NG13 8BQ, England

      IIF 1101
  • Smith, Paul James
    British company director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • C/o Pentagon Paint & Body Ltd, 142-146 Great North Road, Hatfield, Hertfordshire, AL9 5JN, England

      IIF 1102
    • 495 Green Lanes, Palmers Green, London, N13 4BS, United Kingdom

      IIF 1103 IIF 1104
    • 97, Alderley Road, Wilmslow, SK9 1PT, England

      IIF 1105
  • Smith, Paul James
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 495 Green Lanes, London, N13 4BS, United Kingdom

      IIF 1106 IIF 1107
    • 495, Green Lanes, Palmers Green, London, N13 4BS, United Kingdom

      IIF 1108
  • Smith, Paul James
    British vehicle technician born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 495, Green Lanes, Palmers Green, London, N13 4BS

      IIF 1109
  • Smith, Paul James
    British engineer born in May 1981

    Resident in England

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

      IIF 1110
  • Smith, Paul John
    British heating engineer born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1, Guildprime Business Park, Southend Road, Billericay, Essex, CM11 2PZ, England

      IIF 1111
  • Smith, Paul John
    British director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • The Willows, Canada Drive, Cherry Burton, Beverley, HU17 7SB, England

      IIF 1112
  • Smith, Paul John
    British sales director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Paul Jonathan
    British director born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • Meadow View, Station Lane, Lapworth, Solihull, B94 6LR, England

      IIF 1116
    • Meadow View, Station Lane, Solihull, B94 6LR, United Kingdom

      IIF 1117
    • Meadow View, Station Lane, Solihull, Warwickshire, B94 6LR, United Kingdom

      IIF 1118
  • Smith, Paul Leslie
    British company director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • Winnington House, Woodberry Grove, London, N12 0DR, England

      IIF 1119
  • Smith, Paul Leslie
    British director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 26, Langley Park Road, Iver, Buckinghamshire, SL0 9QR, England

      IIF 1120
    • Unit 4, Frogmore, Curo Park, St. Albans, AL2 2DD, England

      IIF 1121 IIF 1122
  • Smith, Paul Leslie
    British logistics manager born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 32a, Thorney Lane North, Iver, Buckinghamshire, SL0 9HF, England

      IIF 1123
  • Smith, Paul Leslie
    British manager born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 4, Unit 4, Curo Park, Frogmore, St Albans, AL2 2DD, United Kingdom

      IIF 1124
    • Unit 4, Curo Park, Frogmore, St. Albans, Hertfordshire, AL2 2DD, England

      IIF 1125
  • Smith, Paul Leslie
    British none born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 9, Fairmark Drive, Hillingdon, Middlesex, UB10 9LP, United Kingdom

      IIF 1126
  • Smith, Paul Michael
    British consultancy born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 23, Sandford Rise, Wolverhampton, West Midlands, WV6 9JQ, England

      IIF 1127
  • Smith, Paul Michael
    British manager born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Bognop Road, Essington, Nr Wolverhampton, West Midlands, WV11 2BA

      IIF 1128
  • Smith, Paul Micheal
    British system sales account manager born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Bognop Road, Essington, Nr Wolverhampton, West Midlands, WV11 2BA

      IIF 1129
  • Smith, Paul Richard
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 14, Plantation Road, Thorne, Doncaster, DN8 5EB, England

      IIF 1130
  • Smith, Paul Robert
    British car valeter born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 29 Chalgrove Crescent, Solihull, West Midlands, B91 3GG

      IIF 1131
  • Smith, Paul Robert
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Suite K, Priest House, 1624 High Street, Knowle, Solihull, West Midlands, B93 0JU, United Kingdom

      IIF 1132
  • Smith, Paul Robert
    British company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, Scarr End Mill, Scarr End Lane, Earlsheaton, Dewsbury, WF12 8LN, England

      IIF 1133
  • Smith, Paul Robert
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • Onsite Commercial, Belgrave Road, Southampton, SO17 3AN, England

      IIF 1134
  • Smith, Paul Robert
    British manager born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 24, Bucksey Road, Gosport, PO13 9TF, England

      IIF 1135
  • Smith, Paul Robert
    British salesman born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 50, Aerodrome Road, Gosport, PO13 0FQ, England

      IIF 1136
  • Smith, Paul Robert
    British rope access born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 494, West Dyke Road, Redcar, TS10 4QL, England

      IIF 1137
  • Smith, Paul Stephen
    British floor layer born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • 259, Arundel Road West, Telscombe Cliffs, Peacehaven, East Sussex, BN10 7LR, England

      IIF 1138
  • Smith, Paul Stephen
    British communications engineer born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • Broomfield Crowhurst Lane, West Kingsdown, Sevenoaks, Kent, TN15 6JE

      IIF 1139
  • Smith, Paul Stephen
    British company director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, West Kingsdown Ind Est, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6EL, England

      IIF 1140
  • Smith, Paul Stephen
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9b, Beechcroft Ind Est, Chapelwood Road Ash, Sevenoaks, Kent, TN15 7HX, United Kingdom

      IIF 1141
  • Smith, Paul Steven
    British lighting engineer born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Bungalow, Trentside, Beeston, Nottingham, NG9 1NB, England

      IIF 1142
  • Smith, Paul Stuart
    British accountant born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit G2, Tanfield Lea Business Cente, Tanfield Lea, Stanley, DH9 9DB, England

      IIF 1143
  • Smith, Paul Stuart
    British director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 8, Frazer Road, Shotley Bridge, Consett, Co. Durham, DH8 0TH, United Kingdom

      IIF 1144
    • Office G2, Tanfield Lea Business Centre, Tanfield Lea Industrial Estate North, Stanley, Co. Durham, DH9 9DB, England

      IIF 1145
  • Smith, Paul Stuart
    British accountant born in November 1977

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Paul Stuart
    British drector born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 10 Durling Street, Ardwick Green, Manchester, Greater Manchester, M12 6FS, England

      IIF 1153
  • Smith, Paul William
    British it consultant born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2, Cedars Court, Vine Lane, Uxbridge, Middlesex, UB10 0AZ, England

      IIF 1154
  • Smith, Paul William
    British software developer born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, Cedars Court, Vine Lane, Uxbridge, UB10 0AZ, England

      IIF 1155
  • Smith, Paul-simon
    British company director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 1156
  • Smith, Paul-simon
    British director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 142, Cromwell Road, London, SW7 4EF, England

      IIF 1157
  • Smith, Paul-simon
    British quantity surveyor born in February 1984

    Resident in England

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

      IIF 1158
  • Smith, Paula
    British business owner born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • C/o Stuart Mcbain Ltd (accountants), Unit 14 Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 1159
  • Smith, Paula
    British chef born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 18, Moor Lane, Walton, Liverpool, L4 6BA, United Kingdom

      IIF 1160
  • Smith, Paula
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • C/o Stuart Mcbain Ltd (accountants), Unit 14 Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 1161
  • Turner, Chris
    British company director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • Meadow House, Chelmorton, Main Street, Buxton, Derbyshire, SK17 9SL, England

      IIF 1162
  • Mr Kelvin James
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 11 Tollgate Court, Colchester, Essex, CO3 0RE, England

      IIF 1163
  • Mr Paul Geoffrey Smith
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • 43, Bridge Road, Grays, Essex, RM17 6BU, England

      IIF 1164
  • Mr Paul Leslie Smith
    English born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 1165
    • Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 1166
    • Unit 4, Frogmore, Curo Park, St. Albans, AL2 2DD

      IIF 1167
  • Mr Paul Martin Smith
    English born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 100, Selby Close, Birmingham, B26 2AR, England

      IIF 1168
    • 100, Selby Close, Birmingham, B26 2AR, United Kingdom

      IIF 1169
  • Mr Paul Robert Smith
    English born in August 1978

    Resident in England

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

      IIF 1170
  • Mr Paul Robert Smith
    English born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 310/311 Vanilla Factory, 39 Fleet Street, Liverpool, L1 4AR, United Kingdom

      IIF 1171
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 1172
  • Mr Paul Simon Smith
    English born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 21, Cranmere, Stirchley, Telford, TF3 1XS, England

      IIF 1173
  • Mr Paul Smith
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Not Just Numbers Ltd, 5 Carrwood Park, Selby Road, Leeds, West Yorkshire, LS15 4LG, United Kingdom

      IIF 1174
  • Mr Paul Smith
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 1175
  • Mr Paul Smith
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Cross Street, Chesterfield, S40 4TT, England

      IIF 1176
  • Mr Paul Smith
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Quarrolhall Crescent, Carronshore, Falkirk, FK2 8AS, United Kingdom

      IIF 1177
    • Nationwide House, 2 Frankton Way, Gosport, Hampshire, PO12 1FR

      IIF 1178
  • Mr Paul Smith
    British born in March 1969

    Resident in United Kingdom

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

      IIF 1179
  • Mr Paul Smith
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Broomhaugh Close, Hexham, NE46 1DS, United Kingdom

      IIF 1180
  • Mr Paul Smith
    British born in June 1970

    Resident in United Kingdom

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

      IIF 1181
    • 2, River Bank Close, Maidstone, Kent, ME15 7SE, United Kingdom

      IIF 1182
  • Mr Paul Smith
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102, Dial Hill Road, Clevedon, BS21 7ER, United Kingdom

      IIF 1183
    • Heritage Exchange, South Lane, Elland, West Yorkshire, HX5 0HG, England

      IIF 1184
  • Mr Paul Smith
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, Scarr End Mill, Scarr End Lane, Earlsheaton, Dewsbury, WF12 8LN, England

      IIF 1185
    • The Croft, Heath Lane, Fakenham, NR21 8LN, United Kingdom

      IIF 1186 IIF 1187
    • 22, Norfolk Street, Glossop, Derbyshire, SK13 8BS, United Kingdom

      IIF 1188
  • Mr Paul Smith
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, Trispen Close, Halewood, Liverpool, L26 7YR

      IIF 1189
    • Usk House, Langstone Park, Newport, NP18 2LH, United Kingdom

      IIF 1190
  • Mr Paul Smith
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52b, London Road, Oadby, Leicester, Leicestershire, LE2 5DH

      IIF 1191
    • 87 Foxhunter Drive, Oadby, Leicestershire, LE2 5FH, United Kingdom

      IIF 1192
  • Mr Paul Smith
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9, Woodway Court, Thursby Road, Bromborough, Wirral, CH62 3PR

      IIF 1193
    • 20, Ivyfarm Road, Rainhill, Prescot, Merseyside, L35 8LJ, England

      IIF 1194
    • 296, Clipsley Lane, Haydock, St. Helens, WA11 0JQ, United Kingdom

      IIF 1195
  • Mr Paul Smith
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1349-1353, London Road, Leigh-on-sea, Essex, SS9 2AB, England

      IIF 1196
  • Mr Paul Smith
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Terryfield Road, High Wycombe, HP13 7RY

      IIF 1197
    • 38, Terryfield Road, High Wycombe, HP13 7RY, United Kingdom

      IIF 1198
    • 6, Salisbury Close, Princes Risborough, HP27 0JF, England

      IIF 1199
  • Mr Paul Smith
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 135a, Bawtry Road, Wickersley, Rotherham, S66 2BW, England

      IIF 1200
    • 135a Bawtry Road, Wickersley, Rotherham, South Yorkshire, S66 2BW

      IIF 1201
    • 160 Elliott Street, Tyldesley, Manchester, M29 8DS, United Kingdom

      IIF 1202
    • 15 Parsonage Road, Worsley, M28 3SD, United Kingdom

      IIF 1203
  • Mr Paul Smith
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Faraday Court, First Avenue, Burton On Trent, Staffordshire, DE14 2WX, United Kingdom

      IIF 1204
  • Mr Paul Smith
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, High Street, Uppermill, Oldham, OL3 6HS, England

      IIF 1205
  • Mr Paul Smith
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 102 St Helliers Road, Blackpool, FY1 6JD, United Kingdom

      IIF 1206
  • Mr Paul Smith
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17b, King Street, Castle Douglas, DG7 1AA, United Kingdom

      IIF 1207
  • Mr Paul Smith
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 17, Mersey House Matchworks Estate, 140 Speke Road, Liverpool, L19 2PH, England

      IIF 1208
  • Mr Paul Smith
    British born in February 1983

    Resident in United Kingdom

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

      IIF 1209
  • Mr Paul Smith
    British born in June 1983

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 84, Castlewellan Road, Dromara, Dromore, BT25 2JN, Northern Ireland

      IIF 1210
  • Mr Paul Smith
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Whitegate, Littleborough, Greater Manchester, OL15 8PU, England

      IIF 1211
  • Mr Paul Smith
    British born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Wigan Lane, Wigan, Greater Manchester, WN1 1XR, United Kingdom

      IIF 1212
  • Mr Paul-simon Smith
    English born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • International House, 142 Cromwell Road, London Kensington, SW7 4EF, England

      IIF 1213
  • Smith, Paul
    Irish company director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 49, Chestnut Avenue, Buckhurst Hill, Essex, IG9 6EN, England

      IIF 1214
  • Smith, Paul
    British company director born in September 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 102, Bath Street, Glasgow, G2 2EN, Scotland

      IIF 1215
    • Unit 10, Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington, G52 4NQ, Scotland

      IIF 1216
  • Smith, Paul
    Irish business management born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 58, Breckfield Road South, Liverpool, L6 5DR, United Kingdom

      IIF 1217
  • Smith, Paul
    Irish call centre management born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1, Breckfield Road South, Liverpool, L6 5DR, United Kingdom

      IIF 1218
  • Smith, Paul Andrew
    British retired born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • 19, Stones Drive, Ripponden, Sowerby Bridge, West Yorkshire, HX6 4NY, England

      IIF 1219
  • Smith, Paul Andrew
    British company director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Club House, Branthwaite Road, Workington, Cumbria, CA14 4SS, United Kingdom

      IIF 1220
  • Smith, Paul Andrew
    British manager born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Lonsdale House, 12 Low Seaton, Workington, Cumbria, CA14 1PR, United Kingdom

      IIF 1221
  • Smith, Paul Andrew
    British retired born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 12 Lonsdale House, Low Seaton, Seaton, Workington, Cumbria, CA14 1PR, England

      IIF 1222
  • Smith, Paul Andrew
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Suites 207-209, The Henley Building, Newtown Road, Henley On Thames, RG9 1HG, United Kingdom

      IIF 1223
    • 47a Market Place, Market Place, Broadgates, Henley-on-thames, Oxfordshire, RG9 2AA, England

      IIF 1224
    • Burbank House, Peppard Lane, Henley-on-thames, Oxfordshire, RG9 1NG, England

      IIF 1225
    • Oakfield House, Maidensgrove, Henley-on-thames, RG9 6EX, England

      IIF 1226 IIF 1227 IIF 1228
    • Videcom House, Newtown Road, Henley-on-thames, Oxfordshire, RG9 1HG, England

      IIF 1229
  • Smith, Paul Andrew
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Suites 207-209, The Henley Building, Newtown Road, Henley On Thames, RG9 1HG, United Kingdom

      IIF 1230
    • Oakfield, Oakfield House, Maidensgrove, Henley-on-thames, RG9 6EX, England

      IIF 1231
    • Suites 207-209, The Henley Building, Newtown Road, Henley-on-thames, Oxon, RG9 1HG, England

      IIF 1232
  • Smith, Paul Andrew
    British none born in May 1966

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Paul Andrew
    British commercial director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Berkeley Lifford Hall, Greengate House, Pickwick Road, Corsham, SN13 9BY

      IIF 1237
  • Smith, Paul Andrew
    British company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Greengate House, 87 Pickwick Road, Corsham, SN13 9BY, England

      IIF 1238
  • Smith, Paul Andrew
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 66, Melchett Road, Kings Norton, Birmingham, West Midlands, B30 3HX, United Kingdom

      IIF 1239
    • 66, Melchett Road, Kings Norton Business Centre, Birmingham, West Midlands, B30 3HX, United Kingdom

      IIF 1240
    • 66, Melchett Road, Kings Norton Business Centre Kings Norton, Birmingham, West Midlands, B30 3HX, England

      IIF 1241
  • Smith, Paul Andrew
    British director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10, Harwich Industrial Estate, Europa Way, Harwich, CO12 4PT, England

      IIF 1242 IIF 1243
  • Smith, Paul Andrew
    British company director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 15, Montpelier Vale, London, SE3 0TA, England

      IIF 1244
    • 2.1, Building A2, 2 Appleby Yard, Soames Walk, London, SE10 0BJ, England

      IIF 1245
  • Smith, Paul Anthony
    British retired born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • Cardiff Road, Llandaff, Cardiff, CF5 2YH

      IIF 1246
  • Smith, Paul Anthony
    British director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • G1, Bellringer Road, Trentham, Stoke-on-trent, ST4 8GB, United Kingdom

      IIF 1247
  • Smith, Paul Anthony
    British company director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2, Barry Way, Basingstoke, RG22 4NQ, England

      IIF 1248
    • Yard 8, Thorney Business Park, Thorneu Lane North, Iver, Berkshire, SL0 9HF, England

      IIF 1249
  • Smith, Paul Anthony
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 33, Park Smith, Sandhurst, GU47 9AA, United Kingdom

      IIF 1250
  • Smith, Paul Anthony
    British company director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Nationwide House, Peak Business Park, Foxwood Road, Chesterfield, Derbyshire, S41 9RF

      IIF 1251
  • Smith, Paul Anthony
    British manager born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 56 Broad Lane, Dartford, Kent, DA2 7AG

      IIF 1252
  • Smith, Paul Anthony
    British consultant born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 27, Ledran Close, Lower Earley, Reading, Berkshire, RG6 4JF, United Kingdom

      IIF 1253
  • Smith, Paul Anthony
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Ledratek Ltd, 124 City Road, London, EC1V 2NX, England

      IIF 1254
  • Smith, Paul Anthony
    British company director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 3, Willowcroft Drive, Hambleton, Poulton-le-fylde, FY6 9EJ, England

      IIF 1255
  • Smith, Paul Anthony
    British company director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 100, Aylesbury Road, Stoke-on-trent, ST2 0LX, England

      IIF 1256
  • Smith, Paul Anthony
    British director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • Denise Coates Foundation Building, Home Farm Drive, Keele, Newcastle, ST5 5NS, England

      IIF 1257
    • Room 033 Denise Coates Foundation Building, Keele University, Home Farm Drive, Staffordshire, St5 5ns, Newcastle-under-lyme, Staffordshire, ST5 5NS, England

      IIF 1258
  • Smith, Paul Anthony
    British entrepreneur born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 100, Aylesbury Road, Stoke-on-trent, ST2 0LX, England

      IIF 1259
    • 90, Weston Road, Meir, Stoke-on-trent, ST3 6AL, England

      IIF 1260
  • Smith, Paul Anthony
    British founder / ceo born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 90, Weston Road, Stoke-on-trent, ST3 6AL, England

      IIF 1261
  • Smith, Paul Anthony
    British manager born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • Denise Coates, Room 033, Denise Coates Foundation Building, Home Farm Drive, Keele, Newcastle Under Lyme, ST5 5NS, England

      IIF 1262
  • Smith, Paul Anthony
    British managing director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • Room 033, Denise Coates Foundation Building, Keele University, Home Farm Drive, Newcastle-under-lyme, Staffordshire, ST5 5NS, United Kingdom

      IIF 1263
    • 100, Aylesbury Road, Stoke-on-trent, ST2 0LX, United Kingdom

      IIF 1264
    • 90, Weston Road, Meir, Stoke-on-trent, Staffordshire, ST3 6AL, England

      IIF 1265
  • Smith, Paul Anthony
    British operations manager born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 100 Aylesbury Road, Aylesbury Road, Stoke-on-trent, ST2 0LX, England

      IIF 1266
  • Smith, Paul Antony
    British heating engineer born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 17, Stevensons Road, Longstanton, Cambridge, CB24 3GY, England

      IIF 1267
  • Smith, Paul Antony
    British plumber born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 17, Stevensons Road, Longstanton, Cambridge, Cambridgeshire, CB24 3GY, United Kingdom

      IIF 1268
  • Smith, Paul Darren
    British company director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 35, Church St, Addingham, LS29 0QS, England

      IIF 1269
  • Smith, Paul Darren
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 33, Church Street, Ilkley, West Yorkshire, LS29 9DR, England

      IIF 1270
    • 35 Church Street, Addingham, Ilkley, West Yorkshire, LS29 0QS

      IIF 1271
  • Smith, Paul Darren
    British general manager born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 33, Swadford Street, Skipton, BD23 1QY, England

      IIF 1272
  • Smith, Paul Darren
    British manager born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 35, Church Street, Addingham, Ilkley, LS29 0QS, England

      IIF 1273
  • Smith, Paul Darren
    British sales born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Drill Hall Business Park, East Parade, Ilkley, West Yorkshire, LS29 8EZ, United Kingdom

      IIF 1274
  • Smith, Paul David
    British ceo, manchester ymca born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 30, Burton Road, Manchester, M20 3EB, England

      IIF 1275
  • Smith, Paul David
    British company director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, SK9 4LY, England

      IIF 1276
  • Smith, Paul David
    British economic development consultant born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 12 Danesmoor Road, Danesmoor Road, Manchester, M20 3JS, England

      IIF 1277
  • Smith, Paul David
    British self employed born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 30, Burton Road, Manchester, M20 3EB, England

      IIF 1278
  • Smith, Paul David
    British self-employed born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 30 Burton Road, Withington, Manchester, M20 3EB, United Kingdom

      IIF 1279
  • Smith, Paul Jeffrey
    British director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • C/o Peter Weldon & Co Ltd, Ashington, Northumberland, NE63 8RS, England

      IIF 1280
  • Smith, Paul Jeffrey
    British mechanic born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 19 Tyneside Autoparc, Sandy Lane, North Gosforth, Newcastle Upon Tyne, NE13 6PE, United Kingdom

      IIF 1281
  • Smith, Paul Jonathon
    British property investor born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • Rotterdam House, 116 Quayside, Newcastle Upon Tyne, NE1 3DY, England

      IIF 1282
  • Smith, Paul Michael
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 36, Ritherup Lane, Rainhill, Prescot, Merseyside, L35 4NZ, England

      IIF 1283
  • Smith, Paul Michael
    British head of sourcing born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 36, Ritherup Lane, Rainhill, Prescot, Merseyside, L35 4NZ, United Kingdom

      IIF 1284
  • Smith, Paul Michael
    British quantity surveyor born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Brownberrie Lane, Horsforth, Leeds, West Yorkshire, LS18 5SB

      IIF 1285
    • Thornborough Hall, Moor Road, Leyburn, DL8 5AB, England

      IIF 1286
  • Smith, Paul Norman
    British director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 70, Tennyson Drive, Ormskirk, L39 3PL, England

      IIF 1287 IIF 1288
    • 70, Tennyson Drive, Ormskirk, Lancashire, L39 3PL, England

      IIF 1289
  • Smith, Paul Richard
    British accountant born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 7, Blakes Way, Welwyn, AL6 9RE, England

      IIF 1290
  • Smith, Paul Richard
    British company director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 7, Blakes Way, Welwyn, AL6 9RE, England

      IIF 1291
  • Smith, Paul Richard
    British finance director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • Kingscote Vineyards, Mill Place Farm, Vowels Lane, Kingscote, East Grinstead, RH19 4LG, United Kingdom

      IIF 1292
    • Court Lodge, Luddesdown Road, Luddesdown, Gravesend, Kent, DA13 0XE, England

      IIF 1293 IIF 1294
    • Kingscote Vineyards, Mill Place Farm, Vowels Lane, East Grinstead, West Sussex, England, RH19 4LG, England

      IIF 1295
  • Smith, Paul Richard
    British retired born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1, Priory Wharf, Hertford, SG14 1RJ, England

      IIF 1296
  • Smith, Paul Robert
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 18, Lyndhurst Close, Bracknell, Berkshire, RG12 9QP, United Kingdom

      IIF 1297
    • 337, Bath Road, Slough, SL1 5PR, United Kingdom

      IIF 1298
  • Smith, Paul Robert
    British engineer born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Sandstones, Old Worcester Road, Waresley, Kidderminster, DY11 7XS, England

      IIF 1299
  • Smith, Paul Robert
    British grocer born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Units Scf 1 & 2, Western International Market, Hayes Road, Southall, Middlesex, UB2 5XJ, United Kingdom

      IIF 1300
  • Smith, Paul Robert
    British manager born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 13 Dorsett Road, Stourport On Severn, Worcestershire, DY13 8EL

      IIF 1301
  • Smith, Paul Robert
    British company director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, DE22 3FS, England

      IIF 1302
    • Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, DE22 3FS, United Kingdom

      IIF 1303 IIF 1304 IIF 1305
  • Smith, Paul Robert
    British director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 6 St Peters Close, Burnham, Berkshire, SL1 7HT

      IIF 1306
    • 6, St Peters Close, Burnham, Buckinghamshire, SL1 7HT, England

      IIF 1307
    • 6, St Peters Close, Burnham, Bucks, SL1 7HT, England

      IIF 1308
    • Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, DE22 3FS, United Kingdom

      IIF 1309
    • Riverside Chambers, Full Street, Derby, DE1 3AF, England

      IIF 1310
  • Smith, Paul Thomas
    British business owner born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 501 Birmingham New Road, Dudley, West Midlands, DY1 4SB, England

      IIF 1311
  • Smith, Paul Thomas
    British director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 11 The Leys, Upper Boddington, Daventry, Northamptonshire, NN11 6DG, England

      IIF 1312
    • 501 Birmingham New Road, Dudley, United Kingdom, West Midlands, DY1 4SB, England

      IIF 1313
  • Smith, Paul Willam
    British pr and media consultant (freelance), lecturer born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1, High Street, Ticehurst, Wadhurst, TN5 7BB, England

      IIF 1314
  • Smith, Paul, Doctor
    British metallurgist born in April 1949

    Resident in England

    Registered addresses and corresponding companies
  • Mr Christopher Smith
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 86, Tunbury Avenue, Chatham, Kent, ME5 9HY, England

      IIF 1317
    • 1st & 2nd Floor, 2 West Street, Ware, Herts, SG12 9EE, United Kingdom

      IIF 1318
  • Mr Paul Robert Smith
    English born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, DE22 3FS, United Kingdom

      IIF 1319
  • Mr Paul Smith
    British born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN, United Kingdom

      IIF 1320
  • Mr Paul Smith
    British born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • West Winds, Village Street, Hitchin, SG4 7PL, United Kingdom

      IIF 1321
  • Mr Paul Smith
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Swanley Bridge Marina, Swanley, Burland, Nantwich, Cheshire, CW5 8NR, United Kingdom

      IIF 1322
  • Mr Paul Smith
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Newton Farm, Newton Farm, Hereford, HR2 8LF, England

      IIF 1323
    • Newton Farm, St Owens Criss, Hereford, HR2 8LF, England

      IIF 1324
    • Newton Farm, St. Owens Cross, Hereford, HR2 8LF, England

      IIF 1325 IIF 1326
    • Newton Farm, St Owens Cross, Hereford, Herefordshire, HR2 8LF, England

      IIF 1327
    • Newton Farm, St Owens Cross, Herefordshire, Hereford, HR2 8LF, England

      IIF 1328 IIF 1329 IIF 1330
  • Mr Paul Smith
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Ryemount Road, Sunderland, SR2 0BT, England

      IIF 1331
  • Mr Paul Smith
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Five Ways, 57-59 Hatfield Road, Potters Bar, Hertfordshire, EN6 1HS, United Kingdom

      IIF 1332 IIF 1333
  • Mr Paul Smith
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Downland View, Newbury Road, East Hendred, Oxon, OX12 8LH, United Kingdom

      IIF 1334
    • Downland View, Skeats Bush, Newbury Road, East Hendred, Oxon, OX12 8LH

      IIF 1335 IIF 1336
  • Mr Paul Smith
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Goodliffe Avenue, Balsham, Cambridge, CB21 4AD, England

      IIF 1337
    • 38 West Wickham Road, West Wickham Road, Balsham, Cambridge, Cambridgeshire, CB21 4DZ, United Kingdom

      IIF 1338
    • Suite 3, 46, Kneesworth Street, Royston, SG8 5AQ, England

      IIF 1339
    • 14, High Street, Saffron Walden, Essex, CB10 1AY, England

      IIF 1340
  • Mr Paul Smith
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Barn, Dowke Farm, Newcastle, Craven Arms, Shropshire, SY7 8PG, England

      IIF 1341
    • Fao Biosun Energy Ltd, The Barn, Hodore Farm, Parrock Lane, Hartfield, East Sussex, TN7 4AR, United Kingdom

      IIF 1342
  • Mr Paul Smith
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Ellison Meadow, Peterlee, County Durham, SR8 4QG, United Kingdom

      IIF 1343
    • 18, Clarence Road, Wisbech, PE13 2ED, United Kingdom

      IIF 1344
  • Mr Paul Smith
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Kensington Drive, Sheffield, S10 4NF, United Kingdom

      IIF 1345
  • Mr Paul Smith
    British born in September 1962

    Resident in United Kingdom

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

      IIF 1346
  • Mr Paul Smith
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Upper Austby Farm, Langbar, Ilkley, LS29 0EQ, England

      IIF 1347
  • Mr Paul Smith
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 47, Kassapians, Albert Street, Bradford, BD17 6AY, United Kingdom

      IIF 1348
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1349
  • Mr Paul Smith
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 1350
    • 12 Argyle Street, Lancaster, Lancashire, LA1 3DD, United Kingdom

      IIF 1351
    • Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX, United Kingdom

      IIF 1352 IIF 1353
  • Mr Paul Smith
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Clarendon Court, Clarendon Road, Harpendon, Harpendon, AL5 4PT, United Kingdom

      IIF 1354
  • Mr Paul Smith
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73a, High Street, Egham, TW20 9HE, United Kingdom

      IIF 1355
  • Mr Paul Smith
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Quay House, Quay Road, Newton Abbot, Devon, TQ12 2BU, United Kingdom

      IIF 1356
    • Wessex House, Teign Road, Newton Abbot, Devon, TQ12 4AA, United Kingdom

      IIF 1357
  • Mr Paul Smith
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Bretton Hall Office, Chester Road, Bretton, Chester, CH4 0DF, England

      IIF 1358
    • Suite A, 1, Widcombe Street, Poundbury, Dorchester, DT1 3BS, United Kingdom

      IIF 1359
  • Mr Paul Smith
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Tennyson Road, Woodley, Reading, RG5 3RH, England

      IIF 1360
  • Mr Paul Smith
    British born in October 1967

    Resident in United Kingdom

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

      IIF 1361 IIF 1362
    • Unit 5, Dyson Street, Bradford, BD9 4DE, United Kingdom

      IIF 1363
    • Windor House, Troon Way Business Centre, Humberstone Lane, Leicester, LE4 9HA, England

      IIF 1364
  • Mr Paul Smith
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Dm Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, G1 2LW, Scotland

      IIF 1365
    • C/o Dm Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, G1 2LW, United Kingdom

      IIF 1366 IIF 1367 IIF 1368
    • Newcombe House, 43-45 Notting Hill Gate, Cowork 888, London, W11 3LQ, United Kingdom

      IIF 1369
  • Mr Paul Smith
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Hatfield Close, Swindon, SN25 1UY, United Kingdom

      IIF 1370
  • Mr Paul Smith
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Farringdon Street, London, EC4A 4AB, England

      IIF 1371
  • Mr Paul Smith
    British born in September 1969

    Resident in United Kingdom

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

      IIF 1372
  • Mr Paul Smith
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Avery Fields, Eastleigh, SO50 4BY, England

      IIF 1373
    • Yew Lodge, Felcourt Road, Felcourt, Surrey, RH19 2JX, England

      IIF 1374
  • Mr Paul Smith
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C3 Apollo Court, Neptune Park, Plymouth, PL4 0SJ, England

      IIF 1375
  • Mr Paul Smith
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, The Lings, Doncaster, DN3 3RH, United Kingdom

      IIF 1376
  • Mr Paul Smith
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Market House, 21 Lenten Street, Alton, Hampshire, GU34 1HG, United Kingdom

      IIF 1377
  • Mr Paul Smith
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 1378
    • 64, Southwark Bridge Road, London, SE1 0AS, United Kingdom

      IIF 1379
  • Mr Paul Smith
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Swallows Barn, Bow Lane, Bowdon, WA14 3LG, United Kingdom

      IIF 1380
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1381
  • Mr Paul Smith
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hillview Business Centre, 2 Leybourne Avenue, Bournemouth, Dorset, BH10 6HF, United Kingdom

      IIF 1382
  • Mr Paul Smith
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, School Lane, Prenton, CH43 7RQ, United Kingdom

      IIF 1383
  • Mr Paul Smith
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Design Works, William Street, Felling, Tyne & Wear, NE10 0JP, United Kingdom

      IIF 1384
    • 29, Chester Street, Wrexham, Clwyd, LL13 8BG, United Kingdom

      IIF 1385
  • Mr Paul Smith
    Welsh born in June 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 18 Mysydd Terrace, Landore, Swansea, SA1 2PZ, Wales

      IIF 1386
  • Mr Paul Smith
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Salop Street, Caerphilly, CF831FX, United Kingdom

      IIF 1387
  • Mr Paul Smith
    British born in October 1982

    Resident in England And Wales

    Registered addresses and corresponding companies
    • Clock Tower House, Trueman Street, Liverpool, Merseyside, L3 2BA, England

      IIF 1388
  • Mr Paul Smith
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Limes Road, Beckenham, BR3 6NS, United Kingdom

      IIF 1389
  • Mr Paul Smith
    British born in February 1984

    Resident in United Kingdom

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

      IIF 1390
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1391
    • International House, 142 Cromwell Road, London Kensington, SW7 4EF, United Kingdom

      IIF 1392
  • Mr Paul Smith
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 1393
  • Mr Paul Smith
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Hilton Street, Manchester, M1 2EE, England

      IIF 1394
    • Apt 15, 5, Glaze Brook Apartments, Lucy Street, Manchester, Greater Manchester, M15 4SG, United Kingdom

      IIF 1395
    • Apt 15, 5, Glaze Brook Apartments, Lucy Street, Manchester, Greater Manchester, M15 4SG, United Kingdom

      IIF 1396
    • 9, Hartshill Road, Stoke-on-trent, Staffordshire, ST4 7QT, United Kingdom

      IIF 1397
  • Mr Paul Smith
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 251, Finchampstead Road, Finchampstead, Wokingham, RG40 3JR, England

      IIF 1398
  • Mr Paul Smith
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, United Kingdom

      IIF 1399
    • 3, Valley View, Shawforth, Near Rochdale, OL12 8NH, United Kingdom

      IIF 1400
  • Mr Paul Smith
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Draycott, Telford, TF3 2DN, England

      IIF 1401
  • Mr Paul Smith
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hindley House, Hindley Estate, Stocksfield, NE43 7SA, United Kingdom

      IIF 1402 IIF 1403
  • Mr Paul Smith
    British born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Fairway Drive, Blyth, NE24 4BF, England

      IIF 1404
  • Ms Paula Smith
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 9, Alcester Business Centre, Kinwarton Farm Road, Alcester, B49 6EH, United Kingdom

      IIF 1405 IIF 1406 IIF 1407
    • Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ, United Kingdom

      IIF 1408
    • Office 2 Conservation House, 116 Darwen Road, Bromley Cross, Bolton, BL7 9BQ, United Kingdom

      IIF 1409 IIF 1410
    • Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ

      IIF 1411 IIF 1412
    • Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 1413 IIF 1414
    • Suite 2 4, 24 Silver Street, Bury, BL9 0DR

      IIF 1415
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 1416
    • Office G Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN

      IIF 1417 IIF 1418
    • Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN, United Kingdom

      IIF 1419
    • Elm Court, Flat 6, 2 Old Orchard Road, Eastbourne, BN21 1DB, United Kingdom

      IIF 1420 IIF 1421
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 1422 IIF 1423 IIF 1424
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 1425 IIF 1426
    • Office 5, 131a Bury New Road, Prestwich, Manchester, M25 9NX, England

      IIF 1427
    • 24, Rose Street, Newport, NP20 5FD, United Kingdom

      IIF 1428 IIF 1429
    • 24, Rose Street, Newport, NP20 5FD, Wales

      IIF 1430
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 1431
    • Office 2 Crown House, Church Row, Pershore, WR10 1BH

      IIF 1432 IIF 1433
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 1434
    • Suite 7 Station House, New Hall Hey Road, Rawtenstall, Rossendale, BB4 6AJ, England

      IIF 1435 IIF 1436 IIF 1437
    • Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 1439 IIF 1440
  • Paul Smith
    English born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, St. James Avenue, Gawsworth, Macclesfield, SK11 9RY, United Kingdom

      IIF 1441
  • Paul Smith
    English born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 9, Highcombe, 1, Baslow Road, Eastbourne, BN20 7UJ, United Kingdom

      IIF 1442
  • Smith, Christopher
    British director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 86, Tunbury Avenue, Chatham, Kent, ME5 9HY, England

      IIF 1443
  • Smith, David Paul
    British accountant born in April 1963

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Paul
    English executive director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Paul
    English production director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 33 Liberty Rise, Addlestone, Surrey, KT15 1NT

      IIF 1466
  • Smith, Paul
    British sales director born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Klinger Building, Wharfedale Road, Euroway Trading Estate Bradford, West Yorkshire, BD4 6SG

      IIF 1467
  • Smith, Paul
    British director born in June 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Forbes Drive, Ayr, KA8 9FG, United Kingdom

      IIF 1468
  • Smith, Paul
    English builder born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 23, Lagoon Drive, Hull, HU7 4YW, England

      IIF 1469
  • Smith, Paul
    English director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 23, Lagoon Drive, Hull, East Yorkshire, HU7 4YW, England

      IIF 1470
  • Smith, Paul
    British management consultant born in January 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 87, Pyothall Road, Broxburn, EH52 6HW, Scotland

      IIF 1471
  • Smith, Paul
    English director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 33 Birkdale Close, Swindon, SN25 2DH, England

      IIF 1472
  • Smith, Paul
    British social worker born in July 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • Bollin House, Bollin Link, Wilmslow, Cheshire, SK9 1DP, United Kingdom

      IIF 1473
  • Smith, Paul
    British change management consultant born in January 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Tormentil Crescent, Balmedie, Aberdeen, Aberdeenshire, AB23 8SY, United Kingdom

      IIF 1474
  • Smith, Paul
    British it management consultant born in June 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8, Tweeddale Crescent, Gifford, Haddington, EH41 4QZ, Scotland

      IIF 1475
  • Smith, Paul
    British consultant born in May 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17, Weston Avenue, Annbank, Ayr, KA6 5EE, Scotland

      IIF 1476
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 1477 IIF 1478
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1479
  • Smith, Paul
    British trainer and consultant born in May 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17, Weston Avenue, Annbank, Ayr, KA6 5EE, Scotland

      IIF 1480
  • Smith, Paul
    British company directo0r born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 87, Myreside Gate, Glasgow, G32 6DN, Scotland

      IIF 1481
  • Smith, Paul
    British company director born in August 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14, Castlefields Gardens, Kintore, Inverurie, Aberdeenshire, AB51 0SJ, Scotland

      IIF 1482
  • Smith, Paul
    British painter born in June 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 19b, Thistle Industrial Estate, Church Street, Cowdenbeath, Fife, KY4 8LP, Scotland

      IIF 1483
  • Smith, Paul
    British handyman/landscaper born in September 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 66, Broomfield Road, Portlethen, Aberdeen, Aberdeenshire, AB12 4SU, Scotland

      IIF 1484
  • Smith, Paul
    British subsea service technician born in September 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 36, Myrtle Terrace, Portlethen, Aberdeen, AB12 4SZ, United Kingdom

      IIF 1485
  • Smith, Paul
    British subsea supervisor born in September 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 66, Broomfield Road, Portlethen, Aberdeen, Aberdeenshire, AB12 4SU, Scotland

      IIF 1486
  • Smith, Paul
    English contractor born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 19, Gibbs Square, Upper Norwood, London, SE19 1JN, England

      IIF 1487
  • Smith, Paul
    English property maintenance born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • Capital Business Centre, Unit 5, 24 Willow Lane, Mitcham, CR4 4NQ, England

      IIF 1488
  • Smith, Paul Anthony
    British company director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 29 Beech Close, Beech Close, Faringdon, SN7 7EN, United Kingdom

      IIF 1489
    • Work.life, 33, Kings Road, Reading, RG1 3AR, England

      IIF 1490 IIF 1491
  • Smith, Paul George
    British company director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 8, The Headlands, Market Harborough, Leicestershire, LE16 7DH

      IIF 1492
  • Smith, Paul George
    British production director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 8, Sutton Court, Bath Street, Market Harborough, Leicestershire, LE16 9EQ, England

      IIF 1493
  • Smith, Paul Gervase
    British company director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1 Tancred House, Hawnby, York, YO62 5QS, England

      IIF 1494
  • Smith, Paul Gervase
    British company secretary/director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1 Tancred House, Hawnby, York, YO62 5QS, England

      IIF 1495
  • Smith, Paul Gervase
    British construction born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2 High Street, High Street, Wombleton, York, North Yorkshire, YO62 7RN, England

      IIF 1496
  • Smith, Paul Gervase
    British managing director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1 Tancred House, 1 Tancred House, Hawnby, York, North Yorkshire, YO62 5QS, United Kingdom

      IIF 1497
    • 1 Tancred House, Hawnby, York, YO62 5QS, England

      IIF 1498
  • Smith, Paul John
    Irish company director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 25-27, Castle Street, Liverpool, L2 4TA

      IIF 1499
  • Smith, Paul Raymond
    British builder born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 5, Ames Close, Luton, LU3 4AS, England

      IIF 1500
  • Smith, Paul Raymond
    British company director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • Westfield Farm, Great North Road, Buckden, PE19 5XJ, England

      IIF 1501
  • Smith, Paul Raymond
    British director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 153 Manor Road, Barton Le Clay, Bedfordshire, MK45 4NU, England

      IIF 1502
    • 13 High Street, Harpenden, Hertfordshire, AL5 2RT, England

      IIF 1503
    • 4 Highlands Lodge, Gravenhurst Road, Campton, Shefford, Bedfordshire, SG17 5PQ, England

      IIF 1504
  • Smith, Paul Raymond
    British project manager born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 5, Ames Close, Luton, LU3 4AS, United Kingdom

      IIF 1505
  • Smith, Paul Thomas
    British engineering born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 898 - 902 Wimborne Road, Moordown, Bournemouth, Dorset, BH9 2DW, United Kingdom

      IIF 1506
  • Smith, Paul Thomas
    British marine engineer born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 29, Rodber Way, Lowestoft, NR32 4WJ, United Kingdom

      IIF 1507
  • Anthony Paul Smith
    British born in December 1959

    Resident in France

    Registered addresses and corresponding companies
    • 2 Upperton Farmhouse, 2 Enys Road, Eastbourne, East Sussex, BN21 2DE, Uk

      IIF 1508
    • Upperton Farmhouse, 2 Enys Road, Eastbourne, East Sussex, BN21 2DE, Uk

      IIF 1509
  • Mr Christopher Paul Smith
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mr Hossein Shareiyat
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Anthony Smith
    British born in April 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • Pavilion 1, Finnieston Business Park, Minerva Way, Glasgow, G3 8AU, United Kingdom

      IIF 1517
  • Mr Paul Anthony Smith
    English born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 9, Camborne Court, Blackpool, FY3 9NS, England

      IIF 1518
  • Mr Paul Christopher Smith
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 143 Main Street, Cossington, Leicestershire, LE7 4UX, England

      IIF 1519
    • Biam House, Biam Yard, Leicester, Leicestershire, LE3 2FD, England

      IIF 1520
  • Mr Paul Michael Smith
    British born in April 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 18, Orchard Drive, Giffnock, Glasgow, G46 7NU, Scotland

      IIF 1521
  • Mr Paul Smith
    British born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a Acomb Court, Front Street, Acomb, York, YO24 3BJ, England

      IIF 1522
  • Mr Paul Smith
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Paul Smith
    United Kingdom born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 7, Wansford Mews, Wansford, Peterborough, PE8 6LJ, England

      IIF 1525
  • Mr Paul Smith
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ryefield Court, 81 Joel Street, Northwood Hills, HA6 1LL, England

      IIF 1526
  • Mr Paul Smith
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Taxassist Accountants, 4 Sunderland Road, Durham, DH1 2LH, United Kingdom

      IIF 1527
  • Mr Paul Smith
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Dsg, Chartered Accountants, 43 Castle Street, Liverpool, L2 9TL, United Kingdom

      IIF 1528
    • The Former St. James Vicarage, Vicarage Lane, Lathom, Nr. Ormskirk, Lancashire, L40 6HG, United Kingdom

      IIF 1529
  • Mr Paul Smith
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37-38, Market Street, Ferryhill, County Durham, DL17 8JH

      IIF 1530
  • Mr Paul Smith
    United Kingdom born in September 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 120, Barns Street, Clydebank, Dunbartonshire, G81 1RB, Scotland

      IIF 1531
  • Mr Paul Smith
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oak View, Little Heath, Sandy, SG19 3LL, United Kingdom

      IIF 1532
  • Mr Paul Smith
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dering St Mary, Station Road, Pluckley, Ashford, Kent, TN27 0RP, England

      IIF 1533
    • The Equine Clinic, Rathmell, Settle, BD24 0LA, United Kingdom

      IIF 1534
  • Mr Paul Smith
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Poplar Avenue, Hove, East Sussex, Brighton, BN3 8PX, England

      IIF 1535
    • Suite 10-12 Mezzanine Floor, Royal Liver Building, Pier Head, Liverpool, L3 1HU, England

      IIF 1536
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1537 IIF 1538
  • Mr Paul Smith
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1/2 35, Porchester Street, Glasgow, G33 5BN, Scotland

      IIF 1539
  • Mr Philip Charles Smith
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 139, Eastgate, Louth, Lincolnshire, LN11 9QQ

      IIF 1540
  • Mr. Paul Smith
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10\12 Commercial Street, 10\12 Commercial Street, Shipley, BD18 3SR, United Kingdom

      IIF 1541
  • Paul John Smith
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Crest Way, Sholing, Southampton, SO19 1BY, United Kingdom

      IIF 1542
  • Paul Smith
    English born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Castlewellan Road, Newcastle, BT33 0JX, Northern Ireland

      IIF 1543
  • Shareiyat, Hossein
    British company director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 5c, Greville Road, London, NW6 5HY, England

      IIF 1544
  • Shareiyat, Hossein
    British managing director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 5c, Greville Road, London, NW6 5HY, England

      IIF 1545
  • Smith, Dale Paul
    British floor layer born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England

      IIF 1546
  • Smith, John Paul
    British ceo born in September 1961

    Resident in England

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

      IIF 1547
  • Smith, John Paul
    British director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • Casterton Suite, Chbc, Burton In Kendal, Carnforth, Lancashire, LA6 1NU

      IIF 1548
  • Smith, Paul
    English retired born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • 4, The Orchard, Ingleton, Darlington, County Durham, DL2 3XG, England

      IIF 1549
  • Smith, Paul
    British journalist born in February 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 28, Lovat Avenue, Bearsden, Glasgow, G61 3LQ, United Kingdom

      IIF 1550
  • Smith, Paul
    British marketing executive born in July 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 13, Village Road, Bebington, Wirral, Merseyside, CH63 8PP

      IIF 1551
  • Smith, Paul
    British builder born in February 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 505 Great Western Road, Glasgow, Lanarkshire, G12 8HN

      IIF 1552
  • Smith, Paul
    British construction born in February 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • Meadow Bank House, Torrance, Glasgow, G64 4EQ

      IIF 1553
  • Smith, Paul
    British director born in February 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Cooper Building, 505 Great Western Road, Glasgow, G12 8HN, Scotland

      IIF 1554
  • Smith, Paul
    English electrician born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 29, Bluebell Road, Redcar, TS10 5FJ, England

      IIF 1555
  • Smith, Paul
    British company director born in February 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 79, Howdenburn Court, Jedburgh, Scottish Borders, TD8 6PX, Scotland

      IIF 1556
  • Smith, Paul
    British director born in May 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2 Victoria Place, Rutherglen, Glasgow, G73 2JP, United Kingdom

      IIF 1557
  • Smith, Paul
    British lgv driver born in May 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 38/2, Canaan Lane, Edinburgh, EH10 4SU, United Kingdom

      IIF 1558
  • Smith, Paul
    British company director born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5, Dundee One, River Court, West Victoria Dock Road, Dundee, DD1 3JT, Scotland

      IIF 1559
    • 2nd Floor, Excel House, 30 Semplet Street, Edinburgh, EH3 8BL

      IIF 1560
    • C/o Begbies Trayor, 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, EH3 9QA

      IIF 1561
    • 2nd, Floor Offices, 52 -54 King Street, Stirling, Scotland, FK8 1AY, Scotland

      IIF 1562
    • 2nd, Floor Offices, 52-54 King Street, Stirling, FK8 1AY, Scotland

      IIF 1563 IIF 1564
    • 2nd, Floor Offices, 52-54 King Street, Stirling, Scotland, FK8 1AY, Scotland

      IIF 1565 IIF 1566
    • 2nd, Floor Offices, King Street, Stirling, Scotland, FK8 1AY, Scotland

      IIF 1567
    • Shrub Cottage, Gargunnock, Stirling

      IIF 1568 IIF 1569
  • Smith, Paul
    British director born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
  • Smith, Paul
    British management consultant born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • Shrub Cottage, Manse Brae, Gargunnock, Stirling, FK8 3BQ, United Kingdom

      IIF 1580
  • Smith, Paul
    British none born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2nd, Floor Offices, 52-54 King Street, Stirling, Scotland, FK8 1AY, Scotland

      IIF 1581
  • Smith, Paul
    British publican born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • Shrub Cottage, Gargunnock, Stirling

      IIF 1582
  • Smith, Paul
    British hairdresser born in May 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3 Collace Crescent, Dundee, DD3 9RB, Scotland

      IIF 1583
    • 77, Macalpine Road, Dundee, DD3 8RE, Scotland

      IIF 1584
  • Smith, Paul
    English sales manager born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Blackbrook Way, Greetland, Halifax, HX4 8ED, England

      IIF 1585
  • Smith, Paul
    English project & program management born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 47, Conyers Road, South Pelaw, Chester Le Street, County Durham, DH2 2HE, United Kingdom

      IIF 1586
  • Smith, Paul
    British director born in November 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 111, West George Street, Glasgow, G2 1QX, Scotland

      IIF 1587
  • Smith, Paul
    British manager born in June 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Saltcoats Gardens, Bellsquarry, Livingston, West Lothian, EH54 9JD

      IIF 1588
  • Smith, Paul
    English training professional born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1589
  • Smith, Paul
    English director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • Oakhurst House, Ashbourne Road, Derby, DE22 3FS, England

      IIF 1590
    • Riverside Chambers, Full Street, Derby, DE1 3AF, England

      IIF 1591
  • Smith, Paul
    British director born in November 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10b, Royal Circus, New Town, Edinburgh, EH3 6SR, Scotland

      IIF 1592
    • 10b, Royal Circus, New Town, Edinburgh, EH3 6SR, United Kingdom

      IIF 1593
  • Smith, Paul
    British electrical contractor born in February 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Oakwood, Hallyburton, Coupar Angus, Blairgowrie, PH13 9JZ, Scotland

      IIF 1594
  • Smith, Paul
    British engineer born in February 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Station Road, Aberdeenshire, AB31 4JF, Scotland

      IIF 1595
  • Smith, Paul
    British instructor born in February 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Station Road, Torphins, AB31 4JF, Scotland

      IIF 1596
  • Smith, Paul Christopher
    British company director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 71 Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY, United Kingdom

      IIF 1597
  • Smith, Paul Christopher
    British display manager born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Biam House, Braunstone Lane East, Leicester, LE3 2FD, England

      IIF 1598
  • Smith, Paul Lewis
    British company director born in August 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5, Hyde Park, Bucksburn, Aberdeen, AB21 9JF, Scotland

      IIF 1599
  • Smith, Paul Martin
    English heating engineer born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 100, Selby Close, Birmingham, B26 2AR, England

      IIF 1600
    • 100, Selby Close, Birmingham, B26 2AR, United Kingdom

      IIF 1601
  • Smith, Paul Simon
    English director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 21, Cranmere, Stirchley, Telford, Shropshire, TF3 1XS, England

      IIF 1602
  • Smith, Paul Wilfrid
    British accountant born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • 2a Acomb Court, Acomb, York, North Yorkshire, YO24 3BJ, England

      IIF 1603 IIF 1604
    • 2a, Acomb Court, Acomb, York, North Yorkshire, YO24 3BJ, United Kingdom

      IIF 1605 IIF 1606 IIF 1607
    • 2a, Acomb Court, Acomb, York, YO24 3BJ, United Kingdom

      IIF 1608 IIF 1609 IIF 1610
    • 2a Acomb Court, Front Street, Acomb, York, North Yorkshire, YO10 3NP, England

      IIF 1611
    • 2a, Acomb Court, Front Street, Acomb, York, North Yorkshire, YO24 3BJ, United Kingdom

      IIF 1612
    • 2a, Acomb Court, Front Street, Acomb, York, YO24 3BJ, United Kingdom

      IIF 1613
    • 47, Osbaldwick Village, York, North Yorkshire, YO10 3NP, United Kingdom

      IIF 1614
    • 47 The Village, Osbaldwick, York, North Yorkshire, YO10 3NP

      IIF 1615
  • Smith, Paul Wilfrid
    British management born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • 47 The Village, Osbaldwick, York, North Yorkshire, YO10 3NP

      IIF 1616
    • 47 The Village, Osbaldwick, York, YO1 3NP

      IIF 1617
  • Smith, Stephen Paul
    British charity ceo born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, England

      IIF 1618
  • Smith, Stephen Paul
    British charity director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 6, Trust Court, Histon, Cambridge, CB24 9PW, England

      IIF 1619
  • Smith, Stephen Paul
    British company director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 6, Trust Court, Histon, Cambridge, CB24 9PW, England

      IIF 1620
  • Turner, Christopher
    British director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • Meadow House, Chelmorton, Buxton, SK179SL, United Kingdom

      IIF 1621
  • James, Ken
    British maintenance engineer born in March 1949

    Registered addresses and corresponding companies
    • 6 Cumberland Avenue, Grimsby, South Humberside, DN32 0BT

      IIF 1622
  • Mr Paul Anthony Smith
    British born in September 1972

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • 26b, Amiata Industrial Building, 58 Lei Muk Road, Kwai Chung, Hong Kong

      IIF 1623 IIF 1624
    • 26b, Amiata Industrial Building, 58 Lei Muk Road, Kwai Chung, Hong Kong, Hong Kong

      IIF 1625
    • Suites 5a And 5b, Office Building 11, 2 Mannin Way, Caton Road, Lancaster, LA1 3SU, England

      IIF 1626
  • Mr Paul Christopher Smith
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 161 Ashfield Avenue, Bushey, WD23 4TJ, United Kingdom

      IIF 1627
    • 2, Garland Road, Stanmore, HA7 1NR, England

      IIF 1628
  • Mr Paul James George Smith
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul James Smith
    British born in December 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • Pretoria Pumsaint Llanwrda, Pumsaint, Llanwrda, SA198UP, Wales

      IIF 1638
  • Mr Paul Lewis Smith
    Scottish born in August 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8b Seaton Road, Aberdeen, AB24 1TP, Scotland

      IIF 1639
  • Mr Paul Smith
    Irish born in September 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 34, Lisnamuck Road, Tobermore, Magherafelt, County Londonderry, BT45 5QF

      IIF 1640
  • Mr Paul Smith
    English born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 250, Cowley Road, Uxbridge, Middlesex, UB8 2NH, England

      IIF 1641
  • Mr Paul Smith
    English born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Church Street, Kidderminster, DY10 2AD, United Kingdom

      IIF 1642
  • Mr Paul Smith
    Irish born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Tapton Way, Tapton Way, Liverpool, Merseyside, L131DA, England

      IIF 1643
  • Paul Smith
    Australian born in September 1961

    Resident in Australia

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

      IIF 1644
  • Smith, Anthony Paul
    British general manager born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 185, Blackbird Road, Leicester, LE4 0AL, England

      IIF 1645
  • Smith, Michael Paul
    British fitter born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 17, Silver Street, Holton-le-clay, Grimsby, South Humberside, DN36 5DY, United Kingdom

      IIF 1646
  • Smith, Paul
    born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 31 Percy Road, London, W12 9PX

      IIF 1647
  • Smith, Paul
    British director born in November 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Springfield Crescent, Carluke, ML8 4JP, United Kingdom

      IIF 1648
  • Smith, Paul
    British electrician born in November 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10 Springfield Crescent, Carluke, ML8 4JP

      IIF 1649
  • Smith, Paul
    British director born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • Barbuie Cottage, Irongray, Dumfries, Dumfries And Galloway, DG2 9TY

      IIF 1650
  • Smith, Paul
    British sales director born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • Keepers Cottage, Glenbeich, Lochearnhead, Perthshire, FK19 8PZ, Scotland

      IIF 1651
  • Smith, Paul
    British director born in November 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20, Alexandra Drive, Paisley, Renfrewshire, PA2 9DS, Scotland

      IIF 1652
  • Smith, Paul
    British it consultant born in March 1970

    Registered addresses and corresponding companies
    • 6 Eldon Drive, Farnham, Surrey, GU10 3JE

      IIF 1653
  • Smith, Paul
    British company director born in June 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • 32, St. Marys Close, Newtown, SY16 2BG, Wales

      IIF 1654
  • Smith, Paul
    British none born in May 1973

    Resident in Uk

    Registered addresses and corresponding companies
    • Lavender House, Main Road, Aylesby, Ne Lincolnshire, DN37 7AW, Uk

      IIF 1655
  • Smith, Paul
    British purchasing manager born in June 1973

    Registered addresses and corresponding companies
    • 59 Lark Rise, Martlesham Heath, Ipswich, Suffolk, IP5 3SA

      IIF 1656
  • Smith, Paul
    British roofing born in June 1973

    Registered addresses and corresponding companies
    • 143 Jeffereys Crescent, Huyton, Liverpool, Merseyside, L36 4JS

      IIF 1657
  • Smith, Paul
    born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1658
  • Smith, Paul
    British electrician born in March 1976

    Registered addresses and corresponding companies
    • 5 Whitstable Close, Little Over, Derby, Derbyshire, DE23 1WJ

      IIF 1659
  • Smith, Paul
    British retailer born in July 1976

    Resident in Wales

    Registered addresses and corresponding companies
  • Smith, Paul
    British consultant born in March 1979

    Registered addresses and corresponding companies
    • Flat 8, 55 Highbury Park, London, N5 1TJ

      IIF 1664
  • Smith, Paul
    English security guard born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • Gladiator House, Carr Grange, Doncaster, DN4 5HY, England

      IIF 1665
  • Smith, Paul
    English director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • Calyx House, South Road, Taunton, Somerset, TA1 3DU, England

      IIF 1666
  • Smith, Paul
    British engineer born in October 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20, Sherbrook Gardens, Dundee, DD3 8LY, United Kingdom

      IIF 1667
  • Smith, Paul Christopher
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 161 Ashfield Avenue, Bushey, Hertfordshire, WD23 4TJ

      IIF 1668
    • 161 Ashfield Avenue, Bushey, WD23 4TJ, United Kingdom

      IIF 1669
  • Smith, Paul Christopher
    British executive officer born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 2, Garland Road, Stanmore, HA7 1NR, England

      IIF 1670
  • Smith, Paul Christopher
    British removals born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 2, Garland Road, Stanmore, Middlesex, HA7 1NR, England

      IIF 1671
  • Smith, Paul Christopher
    British transport born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 161 Ashfield Avenue, Bushey, Hertfordshire, WD23 4TJ

      IIF 1672
  • Smith, Paul Dale
    English builder born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 4 Olivia Court, 77 Semilong Road, Northampton, NN2 6DY, England

      IIF 1673
  • Smith, Paul Dale
    English director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 36, Lindisfarne Way, Northampton, NN4 0WJ, England

      IIF 1674
  • Smith, Paul David
    British ceo born in November 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10b, Royal Circus, Edinburgh, Edinburgh, East Lothian, EH3 6SR, Scotland

      IIF 1675
  • Smith, Paul David
    British director born in November 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10b, Royal Circus, Edinburgh, EH3 6SR, United Kingdom

      IIF 1676
    • Sc722786 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 1677
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 1678
  • Smith, Paul Geoffrey
    British company director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • 43, Bridge Road, Grays, Essex, RM17 6BU, England

      IIF 1679
  • Smith, Paul Robert
    English director born in August 1978

    Resident in England

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

      IIF 1680
  • Smith, Paul Robert
    English director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 1681
  • Smith, Paul Robert
    English managing director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 310/311 Vanilla Factory, 39 Fleet Street, Liverpool, Merseyside, L1 4AR, United Kingdom

      IIF 1682
  • Smith, Paul-simon
    English commercial manager born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • International House, 142 Cromwell Road, London Kensington, SW7 4EF, England

      IIF 1683
  • Smith, Paula
    English business owner born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 14 Century Building, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 1684
    • 18 Century Building, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 1685
    • Unit 18, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 1686
  • Smith, Richard Paul
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Robert Paul
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • Pricewaterhousecoopers Llp, One Chamberlain Square, Birmingham, B3 3AX

      IIF 1694
    • 1, Howe Close, Shenley, Radlett, WD7 9JF, England

      IIF 1695
  • Smith, Robert Paul
    British director, designer born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 13, North Close, Leamington Spa, Warwickshire, CV32 7NN, England

      IIF 1696
  • Smtih, Paul
    born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1697
  • Andrew-smith, Paul
    British builder born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 22, Danforth Drive, Framlingham, Woodbridge, IP13 9HH, England

      IIF 1698
  • Executors Of Mr Paul Smith
    British born in December 1948

    Resident in England

    Registered addresses and corresponding companies
  • Hull, Chris
    born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, MK45 4AB, England

      IIF 1701
  • Mr Anthony Smith
    British born in December 1959

    Resident in France

    Registered addresses and corresponding companies
    • Picton House, Lower Church Street, Chepstow, NP16 5HJ, Wales

      IIF 1702
  • Mr Paul Anthony Smith
    British born in June 1965

    Resident in Britain

    Registered addresses and corresponding companies
    • 57, Grange Drive, Hoghton, Preston, PR5 0LP, England

      IIF 1703
  • Mr Paul John Smith
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mercer House, 15 High Street, Herts, Redbourn, AL3 7LE, England

      IIF 1704
  • Mr Paul Michael Smith
    British born in September 1968

    Resident in Spain

    Registered addresses and corresponding companies
    • 7, Banc Yr Afon, Gwaelod-y-garth, Cardiff, CF15 9TU, Wales

      IIF 1705
  • Mr Paul Michael Smith
    British born in September 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 7, Banc Yr Afon, Gwaelod-y-garth, Cardiff, CF15 9TU, Wales

      IIF 1706
    • Cedar House, Hazell Drive, Newport, NP10 8FY, Wales

      IIF 1707
  • Mr Toby Paul Frederick Smith
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 12, High Street, Chalfont St. Giles, HP8 4QF, England

      IIF 1708
    • 12, The Green, High Street, Chalfont St. Giles, HP8 4QF, England

      IIF 1709 IIF 1710
  • Mr Toby Smith
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yew Tree Cottage, Manor Street, Dittisham, Dartmouth, TQ6 0EX, England

      IIF 1711
  • Paul David Smith
    British born in November 1975

    Resident in United Kingdom

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

      IIF 1712 IIF 1713
  • Paul James Smith
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Brayford Square, London, E1 0SG, England

      IIF 1714
  • Paul Leslie Smith
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Curo Park, St Albans, AL2 2DD, United Kingdom

      IIF 1715
  • Paul Robert Smith
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Rosemount, Westerwood, Cumbernauld, G68 0HL, United Kingdom

      IIF 1716
  • Smith, Andrew Paul
    British managing director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 135 Bradley Hall Trading Estate, Bradley Lane, Standish, Wigan, Lancashire, WN6 0XQ, England

      IIF 1717
  • Smith, Andrew Paul
    British motor mechanic born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 75 Milbourne Road, Walmersley, Bury, Lancashire, BL9 6PU

      IIF 1718
  • Smith, Andrew Paul
    British accountant born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • C12 Marquis Court, Marquisway, Team Valley Trading Estate, Gateshead, NE11 0RU

      IIF 1719
  • Smith, Andrew Paul
    British commercial director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 5 Oak Court, Pilgrims Walk, Prologis Park, Coventry, CV6 4QH, England

      IIF 1720
  • Smith, Andrew Paul
    British director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 28 Glynwood Park, Bolton, Lancashire, BL4 7SX

      IIF 1721
    • 39, Wynchgate, London, N14 6RH, United Kingdom

      IIF 1722
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1723
  • Smith, Andrew Paul
    British loss assessor born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 40 Market Place, Belper, Derbyshire, DE56 1FZ, United Kingdom

      IIF 1724
  • Smith, Anthony Paul
    British retired born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Icknield Way Industrial Park, Tring, HP23 4JX, England

      IIF 1725
  • Smith, Antony Paul
    British company director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 194, Furtherwick Road, Canvey Island, SS8 7BL, England

      IIF 1726
  • Smith, Darren Paul
    British engineer born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 5, Alta Vista Road, Paignton, Devon, TQ4 6DB, England

      IIF 1727
  • Smith, Darren Paul
    British steel fitter born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 60a, Dunstone Park Road, Paignton, TQ3 3NG, England

      IIF 1728
  • Smith, Paul
    British director born in August 1944

    Resident in France

    Registered addresses and corresponding companies
    • Les Quatre Vents, L'hopital 56430, Neant Sur Yvel, Morbihan, France

      IIF 1729
  • Smith, Paul
    British director born in August 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • 59 High Street, Nelson Treharris, Caerphilly, CF46 6HA

      IIF 1730
  • Smith, Paul
    British none born in March 1957

    Resident in Uk

    Registered addresses and corresponding companies
    • Wales Deanery, 9th Floor Neuadd Meirionnydd, Heath Park, Cardiff, South Glamorgan, CF14 4YS

      IIF 1731
  • Smith, Paul
    British roofing contractor born in March 1962

    Registered addresses and corresponding companies
    • Moyles Cottage The Rhea, Sutton St Nicholas, Hereford, Herefordshire, HR1 3BB

      IIF 1732
  • Smith, Paul
    British director born in January 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • Maes Dewi, Capel Dewi, Carmarthen, Dyfed, SA32 8AD, United Kingdom

      IIF 1733
  • Smith, Paul
    British engineer born in March 1967

    Registered addresses and corresponding companies
    • 21 Framefield Drive, Solihull, West Midlands, B91 2SR

      IIF 1734
  • Smith, Paul
    British chartered taxation adviser born in May 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • La Serena, Quay Road, Goodwick, Dyfed, SA64 0BS, United Kingdom

      IIF 1735
  • Smith, Paul
    British company director born in May 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • 7, Pen Y Bryn, Fishguard, SA65 9BP, Wales

      IIF 1736
    • 2, Lon Bryngwyn, Sketty, Swansea, SA2 0TX, Wales

      IIF 1737
  • Smith, Paul
    British co director born in March 1968

    Registered addresses and corresponding companies
    • 43c Dover Road, Walmer, Deal, Kent, CT14 7JJ

      IIF 1738
  • Smith, Paul
    British nurse born in June 1970

    Registered addresses and corresponding companies
    • 7 Ashby High Street, Scunthorpe, South Humberside, DN16 2NN

      IIF 1739
  • Smith, Paul
    British broker born in August 1971

    Resident in Uk

    Registered addresses and corresponding companies
  • Smith, Paul
    British director born in August 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • 352, Rochester Road, Aylesford, ME20 7ED, United Kingdom

      IIF 1743
    • Tottington Barn, 352 Rochester Road, Aylesford, Kent, ME20 7ED

      IIF 1744 IIF 1745 IIF 1746
    • Tottington Barn, 352 Rochester Road, Aylesford, Maidstone, Kent, ME20 7ED, United Kingdom

      IIF 1747 IIF 1748
  • Smith, Paul
    British financial consultant born in August 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • Tottington Barn, 352 Rochester Road, Aylesford, Kent, ME20 7ED

      IIF 1749
  • Smith, Paul
    British n a born in August 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • 4, The Courtyard, Holding Street, Rainham, Kent, ME8 7HE

      IIF 1750
  • Smith, Paul
    British journalist born in May 1972

    Registered addresses and corresponding companies
    • Flat 7, 128 School Lane, Didsbury, Manchester, M20 6LB

      IIF 1751
  • Smith, Paul
    British builder born in November 1975

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • 7a, Lower Road, Croydon, Royston, Hertfordshire, SG8 0HF, England

      IIF 1752 IIF 1753
  • Smith, Paul
    British chef born in June 1976

    Registered addresses and corresponding companies
    • 73, Tuffnells Way, Harpenden, Hertfordshire, AL5 3HS

      IIF 1754
  • Smith, Paul
    British salesman born in June 1976

    Registered addresses and corresponding companies
    • 5 Pervin Road, Cosham, Portsmouth, Hampshire, PO6 3DE

      IIF 1755
  • Smith, Paul
    British company director born in May 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 23, Jeffreys Road, Wrexham, LL12 7PB, Wales

      IIF 1756
  • Smith, Paul
    British director born in September 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 8, Salop Street, Caerphilly, Mid Glamorgan, CF83 1FX, United Kingdom

      IIF 1757
    • 8, Salop Street, Caerphilly, Mid Glamorgan, CF83 1FX, Wales

      IIF 1758
  • Smith, Paul
    British floor screeder born in September 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 8, Salop Street, Caerphilly, CF83 1FX, United Kingdom

      IIF 1759
  • Smith, Paul
    born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, MK45 4AB, England

      IIF 1760
  • Smith, Paul Anthony
    British director born in April 1965

    Resident in Scotland

    Registered addresses and corresponding companies
  • Smith, Paul Anthony
    English engineering storeman born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 9, Camborne Court, Blackpool, FY3 9NS, England

      IIF 1767
  • Smith, Paul Michael
    British consultant company director born in April 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1 Greenbank Avenue, Glasgow, Lanarkshire, G46 6SG

      IIF 1768
  • Smith, Paul Michael
    British director born in April 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, George Square, Glasgow, G2 1AL, United Kingdom

      IIF 1769
    • 1 Greenbank Avenue, Glasgow, Lanarkshire, G46 6SG

      IIF 1770
    • 83a, Candleriggs, Glasgow, G1 1LF, Scotland

      IIF 1771
    • Dalmore House, 310 St. Vincent Street, Glasgow, G2 5QR, Scotland

      IIF 1772
    • R W F House, 5 Renfield Street, Glasgow, G2 5EZ, United Kingdom

      IIF 1773
  • Zammito-smith, Paul
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 133, Hough Lane, Wombwell, Barnsley, S73 0EG, England

      IIF 1774
  • Kennedy, James Joseph
    British maintenance engineer born in September 1959

    Resident in England

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

      IIF 1775
  • Matthew Paul Smith
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, London Road, Ipswich, Suffolk, IP1 2HA

      IIF 1776
  • Mr Anthony Paul Smith
    British born in December 1959

    Resident in France

    Registered addresses and corresponding companies
    • Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 1777 IIF 1778
    • Picton House, Lower Church Street, Chepstow, NP16 5HJ, Wales

      IIF 1779 IIF 1780
    • 2, Enys Road, Eastbourne, BN21 2DE, England

      IIF 1781
    • Upperton Farmhouse, 2 Enys Road, Eastbourne, BN21 2DE, England

      IIF 1782
    • 160 Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 1783
    • Unit 1b Upton Business Centre, Welland Road, Upton-upon-severn, Worcester, WR8 0SW, England

      IIF 1784
  • Mr Darren Smith
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cranfield Innovation Centre, Cranfield University Technology, University Way, Cranfield, Bedfordshire, MK43 0BT, United Kingdom

      IIF 1785
  • Mr Paul Benedict David Smith
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Duneira, Pier Road, Rhu, Helensburgh, Argyll & Bute, G84 8LH, Scotland

      IIF 1786
  • Mr Paul Benedict David Smith
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Smith
    English born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 27, Ongar Business Centre, The Gables, Fyfield Road, Ongar, CM5 0GA, England

      IIF 1797
  • Mr Paul Smith
    English born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, St. Matthews Avenue, Surbiton, Surrey, KT6 6JJ, United Kingdom

      IIF 1798
  • Mr Paul Smith
    English born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Durling Street, Manchester, M12 6FS, United Kingdom

      IIF 1799
    • Livingcity Ltd, 10, Livingcity Centre, Durling Street, Manchester, M12 6FS, United Kingdom

      IIF 1800
  • Prescott, Kevin James
    British maintenance engineer born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 54, Doniford Road, Watchet, Somerset, TA23 0TE, England

      IIF 1801
  • Smith, Anthony
    British

    Registered addresses and corresponding companies
    • 94 Jackson Street, Coalville, Leicestershire, LE67 3NP

      IIF 1802
    • 53 Kingsway Palce, Sans Walk, London, EC1R 0L4

      IIF 1803
  • Smith, Anthony Paul
    British director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Darren
    British it manager born in June 1976

    Registered addresses and corresponding companies
    • 2 Leaves Spring, Stevenage, Hertfordshire, SG2 9BH

      IIF 1823
  • Smith, Paul
    British journalist born in August 1944

    Registered addresses and corresponding companies
    • 18 Cherry Orchard, Woodchurch, Ashford, Kent, TN26 3QX

      IIF 1824
  • Smith, Paul
    British chartered surveyor born in December 1947

    Registered addresses and corresponding companies
    • 18 Westway, Tranmere Park, Guiseley, Leeds, LS20 8JX

      IIF 1825
    • 18 Westway, Guiseley, Leeds, LS20 8JX

      IIF 1826
  • Smith, Paul
    British company director born in February 1950

    Registered addresses and corresponding companies
    • 42 Northfields, Grays, Essex, RM17 5TD

      IIF 1827
  • Smith, Paul
    British born in April 1950

    Registered addresses and corresponding companies
    • 73, Cootehall Rd, Crawfordsburn, Bangor, N. Ireland, BT19 1UW

      IIF 1828
  • Smith, Paul
    British manager brc retail services born in April 1957

    Registered addresses and corresponding companies
    • 14 Ash Close, Abbots Langley, Hertfordshire, WD5 0DN

      IIF 1829
  • Smith, Paul
    British company director born in July 1958

    Registered addresses and corresponding companies
    • The Bungalow School Lane, Boldheath, Widnes, Cheshire, WA8 0UZ

      IIF 1830
  • Smith, Paul
    British medical rep born in July 1958

    Resident in Uk

    Registered addresses and corresponding companies
    • 10 Prestonbury Close, Widewell, Plymouth, Devon, PL6 7UD

      IIF 1831
    • 129, North Hill, Plymouth, Devon, PL4 8JY, Uk

      IIF 1832
  • Smith, Paul
    born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • Five Ways, 57-59 Hatfield Road, Potters Bar, Hertfordshire, EN6 1HS

      IIF 1833
  • Smith, Paul
    British service director born in June 1959

    Registered addresses and corresponding companies
    • 7 St Andrews Close, Isleworth, Middlesex, TW7 4PG

      IIF 1834
  • Smith, Paul
    British engineer born in May 1960

    Registered addresses and corresponding companies
    • 92 Yewdale Crescent, Potters Green, Coventry, Warwickshire, CV2 2FL

      IIF 1835
  • Smith, Paul
    British company director born in July 1960

    Registered addresses and corresponding companies
    • Meadowview, North Road, Gedney Hill, Spalding, Lincolnshire, PE12 0NL

      IIF 1836
  • Smith, Paul
    British scaffolder born in September 1961

    Registered addresses and corresponding companies
    • 5 Barnlake Point, Burton Neyland, Dyfed, SA73 1PF

      IIF 1837
  • Smith, Paul
    British operations director born in January 1962

    Registered addresses and corresponding companies
    • 33 Lovering Road, Cheshunt, Hertfordshire, EN7 6WU

      IIF 1838
  • Smith, Paul
    British sales director samas uk born in September 1962

    Registered addresses and corresponding companies
    • Richmond Cottage, Woodham Road, Stow Maries, Chelmsford, Essex, CM3 6SA

      IIF 1839
  • Smith, Paul
    British research director born in November 1963

    Registered addresses and corresponding companies
    • Landcroft House, 18 Little London, Whitchurch, Bedfordshire, MK45 2PN

      IIF 1840
  • Smith, Paul
    British director born in February 1964

    Registered addresses and corresponding companies
    • 174 Charlton Mead Drive, Bristol, BS10 6LH

      IIF 1841
  • Smith, Paul
    British company director born in April 1964

    Registered addresses and corresponding companies
    • The Brecklands, 168a Lutterworth Road, Blaby, Leicestershire, LE8 4DP

      IIF 1842
  • Smith, Paul
    British director born in February 1965

    Resident in Uk

    Registered addresses and corresponding companies
  • Smith, Paul
    born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, Bedfordshire, LU2 0FP, United Kingdom

      IIF 1847
  • Smith, Paul
    British arboricultural consultant born in June 1965

    Registered addresses and corresponding companies
    • 58 Bridle Close, Paignton, Devon, TQ4 7ST

      IIF 1848
  • Smith, Paul
    British director born in October 1966

    Resident in France

    Registered addresses and corresponding companies
    • Fairways, Wallend Farm Lower Road, Minster On Sea, Sheerness, ME12 3RR, United Kingdom

      IIF 1849
  • Smith, Paul
    British compliance director born in July 1966

    Registered addresses and corresponding companies
    • 302 New Street, Biddulph Moor, Stoke On Trent, Staffordshire, ST8 7NQ

      IIF 1850
  • Smith, Paul
    British director born in April 1967

    Registered addresses and corresponding companies
    • Oakdale, Highlands, Burley In Wharfdale, Ilkley, West Yorkshire, LS29 7SA

      IIF 1851
  • Smith, Paul
    born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Helwith Bridge Inn, Helwith Bridge, Horton-in-ribblesdale, Settle, North Yorkshire, BD24 0EH, United Kingdom

      IIF 1852
  • Smith, Paul
    British director born in August 1967

    Registered addresses and corresponding companies
    • Grenville House, Gardiners Lane South, Basildon, Essex, SS14 3AP

      IIF 1853
  • Smith, Paul
    British nione born in May 1969

    Resident in Uk

    Registered addresses and corresponding companies
    • 28, Whites Road, Cleethorpes, N E Lincs, DN3 8RN

      IIF 1854
  • Smith, Paul
    born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • Cannon Place, 78 Cannon Street, London, EC4N 6AF

      IIF 1855
  • Smith, Paul
    British consultant born in October 1971

    Registered addresses and corresponding companies
    • 7, Salisbury Road, Plymouth, Devon, PL4 8QS, United Kingdom

      IIF 1856
  • Smith, Paul
    Scottish teacher born in September 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5, 3/1, Robertson Street, Greenock, Renfrewshire, PA16 8DB, Scotland

      IIF 1857
  • Smith, Paul
    British director born in October 1976

    Resident in Gbr

    Registered addresses and corresponding companies
    • 162, Waterloo Road, Blackpool, FY4 2AF, United Kingdom

      IIF 1858
  • Smith, Paul
    British company director born in May 1976

    Resident in Australia

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

      IIF 1859
  • Smith, Paul
    British sales manager born in October 1978

    Registered addresses and corresponding companies
    • 4 Laburnum Drive, Unsworth, Bury, Lancashire, BL9 8NB

      IIF 1860
  • Smith, Paul
    British director born in December 1978

    Registered addresses and corresponding companies
    • 17 Selby Way, Nuneaton, CV10 9QN

      IIF 1861
  • Smith, Paul
    British company secretary born in June 1981

    Registered addresses and corresponding companies
    • 44 Castle Court, 2 Kings Gardens, Glasgow, G77 5JD

      IIF 1862
  • Smith, Paul
    born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 62, Queen Street, ., London, EC4R 1EB, United Kingdom

      IIF 1863
  • Smith, Paul
    born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 24, Brooklands Close, Leeds, LS14 6SQ, England

      IIF 1864
    • 5a, Westgate, Tadcaster, LS24 9AB, England

      IIF 1865
  • Smith, Paul David
    British company director born in September 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • No 2 Swanbridge Farm, Saint Marys Well Bay Road, Swanbridg, Penarth, South Glamorgan, CF64 5UJ

      IIF 1866 IIF 1867
  • Smith, Paul David
    British director born in September 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 15a, Atlantic Trading Estate, Barry, Vale Of Glamorgan, CF63 3RF

      IIF 1868
    • 15, Bradenham Place, Penarth, South Glamorgan, CF64 2AG, Wales

      IIF 1869
    • No 2 Swanbridge Farm, Saint Marys Well Bay Road, Swanbridg, Penarth, South Glamorgan, CF64 5UJ

      IIF 1870
  • Smith, Paul David
    British managing director born in September 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • No 2 Swanbridge Farm, Saint Marys Well Bay Road, Swanbridg, Penarth, South Glamorgan, CF64 5UJ

      IIF 1871
  • Smith, Paul James George
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 495 Green Lanes, London, N13 4BS, United Kingdom

      IIF 1872
  • Smith, Paul Kenneth James
    British maintenance engineer born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • Vanquish Fire, 12 Warwick Drive, Ramsgate, Kent, CT11 0JP, England

      IIF 1873
  • Smith, Paul Stephen Matthew
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 19, Swallow Drive, Stowmarket, Suffolk, IP14 5BY

      IIF 1874
  • Smith, Paul Stephen Matthew
    British ecommerce manager born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 19, Swallow Drive, Stowmarket, Suffolk, IP14 5BY, England

      IIF 1875
  • Mr Andrew Smith
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Mill Lane, Blackburn, BB2 2AU, United Kingdom

      IIF 1876
  • Mr Jason Paul Smith
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Brailsford House, Knapp Lane, Cheltenham, Glos, GL50 3QA, England

      IIF 1877
    • Units 4/5 Rockfield Business Park, Old Station Drive, Cheltenham, Glos, GL53 0AN, United Kingdom

      IIF 1878
  • Mr Paul Daryl Smith
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117 Watleys End Road, Winterbourne, Bristol, BS36 1QG, United Kingdom

      IIF 1879
    • Begbies Traynor (central) Llp, 3rd Floor Castlemead, Lower Castle Street, Bristol, BS1 3AG

      IIF 1880
  • Mr Paul Gray Smith
    British born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, North Farm Avenue, Sunderland, SR4 9SD, England

      IIF 1881
  • Mr Paul Ian Smith
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Aster Court, Andover, Hampshire, SP10 3QD, United Kingdom

      IIF 1882 IIF 1883
    • Unit 1, The Hatchery, Andover Down, Andover, Hampshire, SP11 6LJ, England

      IIF 1884
  • Mr Paul James Smith
    British born in January 1970

    Resident in United Kingdom

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

      IIF 1885
  • Mr Paul James Smith
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Post Office, 1 Northfield Terrace, Dringhouses, York, North Yorkshire, YO24 2HT, United Kingdom

      IIF 1886 IIF 1887 IIF 1888
  • Mr Paul James Smith
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Plymouth Drive, Fareham, Hampshire, PO14 3RF, England

      IIF 1889
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1890 IIF 1891
  • Mr Paul Lewis Smith
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Hyde Park, Stoneywood, Bucksburn, Aberdeen, AB21 9JF, United Kingdom

      IIF 1892
  • Mr Paul Smith
    English born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, Bayswater Avenue, Sunderland, SR5 4HG, United Kingdom

      IIF 1893
    • Bollin House, Bollin Link, Wilmslow, SK9 1DP, England

      IIF 1894
  • Mr Paul Smith
    Welsh born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Salop Street, Caerphilly, CF83 1FX, Wales

      IIF 1895
  • Smith, Anthony
    British director born in December 1959

    Resident in France

    Registered addresses and corresponding companies
    • Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 1896
  • Smith, Christopher
    born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England, LU2 0FP, United Kingdom

      IIF 1897
  • Smith, Christopher Paul
    British builder born in October 1976

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Christopher Paul
    British company owner born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 76, Earlham Road, Norwich, Norfolk, NR2 3DF

      IIF 1901
  • Smith, Christopher Paul
    British director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 13, The Close, Norwich, NR1 4DS, England

      IIF 1902
    • 13, The Close, Norwich, Norfolk, NR1 4DS, United Kingdom

      IIF 1903 IIF 1904
  • Smith, Darren
    British

    Registered addresses and corresponding companies
    • 46-54, High Street, Ingatestone, Essex, CM4 9DW, United Kingdom

      IIF 1905
  • Smith, Paul
    British

    Registered addresses and corresponding companies
    • 18 Cherry Orchard, Woodchurch, Ashford, Kent, TN26 3QX

      IIF 1906
    • Tottington Barn, 352 Rochester Road, Aylesford, Kent, ME20 7ED

      IIF 1907
    • Andelain, Break Egg Hill, Billericay, Essex, CM11 1EU

      IIF 1908 IIF 1909
    • 20, Sheldonfield Road, Sheldon, Birmingham, West Midlands, B26 3RS

      IIF 1910
    • 1 Boldon Court, Burford Way, Boldon, Tyne And Wear, NE35 9PY

      IIF 1911
    • 1, Boldon Court, Burford Way, Boldon Colliery, Tyne And Wear, NE35 9PY, United Kingdom

      IIF 1912
    • Unit 9, Woodway Court, Thursby Road, Bromborough, Wirral, CH62 3PR

      IIF 1913
    • 23 Castlewellan Road, Hilltown, Co.down, BT34 5UY

      IIF 1914
    • 3, Blenheim Way, Flimwell, East Sussex, TN5 7PQ

      IIF 1915
    • 44 Castle Court, 2 Kings Gardens, Glasgow, G77 5JD

      IIF 1916
    • Williamston House, 7 Goat Street, Haverfordwest, Dyfed, SA61 1PX

      IIF 1917
    • Williamston House, 7 Goat Street, Haverfordwest, Pembrokeshire, SA61 1PX

      IIF 1918
    • Williamstown House, 7 Goat Street, Haverfordwest, Pembrokeshire, SA61 1PX

      IIF 1919
    • 8, Denmark Street, London, WC2H 8LS, England

      IIF 1920
    • Flat 2 Surrey House, 236 Rotherhithe Street, London, SE16 1QX

      IIF 1921
    • 7, St Michaels Road, Melksham, Wiltshire, SN12 6HN

      IIF 1922
    • 11a, Langar Lane, Harby, Melton Mowbray, LE14 4BL, England

      IIF 1923
    • 23, Donnington Square, Newbury, Berkshire, RG14 1PJ, United Kingdom

      IIF 1924
    • 16, Dyke Vale Place, Sheffield, S12 4EP, United Kingdom

      IIF 1925
    • 4 Avery Square, Haydock, St Helens, Merseyside, WA11 0XB

      IIF 1926
    • 25, Christie Avenue, Stafford, Staffordshire, ST16 1AB

      IIF 1927
    • Winterton House, High Street, Westerham, TN16 1AQ, England

      IIF 1928
  • Smith, Paul
    British accountant

    Registered addresses and corresponding companies
    • Trehowell, Pencaer, Goodwick, Pembrokeshire, SA64 0JN, United Kingdom

      IIF 1929
    • 40 West Lane Close, Keeston, Haverfordwest, Pembrokeshire, SA62 6EW

      IIF 1930
    • Williamston House, 7 Goat Street, Haverfordwest, Pembrokeshire, SA61 1PX

      IIF 1931 IIF 1932
    • 2, Lon Bryngwyn, Sketty, Swansea, SA2 0TX, Wales

      IIF 1933
  • Smith, Paul
    British alarm technician

    Registered addresses and corresponding companies
    • 35 Victoria Road, Workington, Cumbria, CA14 2QT

      IIF 1934
  • Smith, Paul
    British business person

    Registered addresses and corresponding companies
    • 12 Goodliffe Avenue, Balsham, Cambridge, Cambridgeshire, CB1 6AD

      IIF 1935
  • Smith, Paul
    British company director

    Registered addresses and corresponding companies
    • Anglo Dal House, 5 Spring Villa Road, Edgware, Middlesex, HA8 7EB

      IIF 1936
    • Shrub Cottage, Gargunnock, Stirling

      IIF 1937
  • Smith, Paul
    British company director and secretary

    Registered addresses and corresponding companies
    • 11 Brentford Road, Kings Heath, Birmingham, West Midlands, B14 4DQ

      IIF 1938
  • Smith, Paul
    British deputy operations manager

    Registered addresses and corresponding companies
    • 14 Corby Avenue, Middlesbrough, Teesside, TS5 4RD

      IIF 1939
  • Smith, Paul
    British director

    Registered addresses and corresponding companies
    • Williamston House, 7 Goat Street, Haverfordwest, Pembrokeshire, SA61 1PX

      IIF 1940
  • Smith, Paul
    British electrician

    Registered addresses and corresponding companies
    • 5 Whitstable Close, Little Over, Derby, Derbyshire, DE23 1WJ

      IIF 1941
  • Smith, Paul
    British engineer

    Registered addresses and corresponding companies
    • 21 Framefield Drive, Solihull, West Midlands, B91 2SR

      IIF 1942
  • Smith, Paul
    British journalist

    Registered addresses and corresponding companies
    • Flat 7, 128 School Lane, Didsbury, Manchester, M20 6LB

      IIF 1943
  • Smith, Paul
    British manager

    Registered addresses and corresponding companies
    • 1 Chestnut Close, Broughton Astley, Leicestershire, LE9 6UB

      IIF 1944
    • Fairview, Harwich Road, Great Bromley, Colchester, CO7 7UL

      IIF 1945
  • Smith, Paul
    British managing director

    Registered addresses and corresponding companies
    • 19 Orleans Road, Twickenham, TW1 3BJ

      IIF 1946
  • Smith, Paul
    British publican

    Registered addresses and corresponding companies
    • Shrub Cottage, Gargunnock, Stirling

      IIF 1947
  • Smith, Paul
    British manager born in November 1948

    Registered addresses and corresponding companies
    • West Afton, Wilmingham Lane, Freshwater, Isle Of Wight, PO40 9UG

      IIF 1948
  • Smith, Paul
    British company director born in December 1958

    Registered addresses and corresponding companies
    • 56 Angerton Avenue, Shiremoor, Newcastle Upon Tyne, NE27 0TU

      IIF 1949
  • Smith, Paul
    British director born in December 1959

    Resident in Gbr

    Registered addresses and corresponding companies
    • Flat 3, Cleland Court, Manor Road, Teignmouth, TQ14 9SX, United Kingdom

      IIF 1950
  • Smith, Paul
    British health & safety director born in November 1960

    Registered addresses and corresponding companies
    • 38 Meadow Walk, Astley, Lancashire, M29 7FA

      IIF 1951
  • Smith, Paul
    British director born in November 1962

    Registered addresses and corresponding companies
    • Treetops, 92 The Drive, Rickmansworth, Hertfordshire, WD3 4DU

      IIF 1952
    • 9 Harford Drive, Cassiobury, Watford, Hertfordshire, WD17 3DQ

      IIF 1953
  • Smith, Paul
    British company secretary born in December 1962

    Registered addresses and corresponding companies
    • 10 Birkbeck Avenue, Acton, London, W3 6HX

      IIF 1954
  • Smith, Paul
    British operations manager born in December 1962

    Registered addresses and corresponding companies
    • 10 Birkbeck Avenue, Acton, London, W3 6HX

      IIF 1955
  • Smith, Paul
    Scottish director born in January 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 62, Don Road, Abbeyview, Dunfermline, Fife, KY11 4NJ, Scotland

      IIF 1956
  • Smith, Paul
    British financial director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Brookside, Sandhurst, GU47 9AP, United Kingdom

      IIF 1957
  • Smith, Paul
    Scottish self employed born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • Dine, Golf Course Road, Dailly, Girvan, Ayrshire, KA26 9GD, Scotland

      IIF 1958
  • Smith, Paul Anthony
    British

    Registered addresses and corresponding companies
    • 5, Jennings Park Avenue, Abram, Wigan, Lancashire, WN2 5YQ, England

      IIF 1959
  • Smith, Paul Benedict David
    British company director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Paul Benedict David
    British director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Paul Benedict David
    British manager born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Synergy House, Heavens Walk, Doncaster, South Yorkshire, DN4 5HZ, England

      IIF 1968
  • Smith, Paul David
    British broker born in June 1966

    Registered addresses and corresponding companies
    • 33 Moliner Court, Brackley Road, Beckenham, Kent, BR3 1RX

      IIF 1969
  • Smith, Paul Gervase, Mr.
    British architect born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Champleys Accountants, Champleys Mews, Market Place, Pickering, YO18 7AE, United Kingdom

      IIF 1970
  • Smith, Paul Gervase, Mr.
    British company director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Winfell, Page Lane, Wombleton, York, YO62 7SE, England

      IIF 1971
  • Smith, Paul Gervase, Mr.
    British managing director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Fir Tree Court, Main Street, Wombleton, York, YO62 7RX, England

      IIF 1972
  • Smith, Paul James
    British driver born in December 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • Pretoria Pumsaint Llanwrda, Pumsaint, Llanwrda, SA19 8UP, Wales

      IIF 1973
  • Smith, Paul James
    British company director born in July 1958

    Registered addresses and corresponding companies
  • Smith, Paul James
    British director born in July 1958

    Registered addresses and corresponding companies
  • Smith, Paul Lewis
    Scottish skilled operator born in August 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • Titanium 1, King's Inch Place, Renfrew, PA4 8WF

      IIF 1988
  • Smith, Paul Michael
    British director born in September 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 129 Habershon Street, Cardiff, South Glamorgan, CF24 2JZ

      IIF 1989
  • Smith, Paul Michael
    British software designer born in September 1968

    Resident in Spain

    Registered addresses and corresponding companies
    • Cedar House, Hazell Drive, Newport, South Wales, NP10 8FY, United Kingdom

      IIF 1990
  • Smith, Paul Michael
    British software designer born in September 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 129, Habershon Street, Cardiff, CF24 2JZ, United Kingdom

      IIF 1991 IIF 1992
    • 7, Banc Yr Afon, Gwaelod-y-garth, Cardiff, CF15 9TU, Wales

      IIF 1993
    • Cedar House, Hazell Drive, Newport, NP10 8FY, Wales

      IIF 1994
  • Smith, Paul Michael
    British self employed polisher born in May 1970

    Registered addresses and corresponding companies
    • 55 Hilton Road, Willenhall, West Midlands, WV12 5XB

      IIF 1995
  • Smith, Paul Michael
    British works manager born in May 1970

    Registered addresses and corresponding companies
    • 55 Hilton Road, Willenhall, West Midlands, WV12 5XB

      IIF 1996
  • Smith, Paul Robert
    British management consultant born in August 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • 3, Rosemount, Cumbernauld, Glasgow, North Lanarkshire, G68 0HL, United Kingdom

      IIF 1997
  • Smith, Paul Stephen
    British chartered surveyor

    Registered addresses and corresponding companies
    • 4, Station Hill, Hampstead Norreys, Thatcham, Berkshire, RG18 0RS

      IIF 1998
  • Smith, Paul Stephen
    British company director

    Registered addresses and corresponding companies
    • 4 Station Hill, Hampstead Norreys, Thatcham, Berkshire, RG18 0RS

      IIF 1999 IIF 2000
  • Smith, Philip Charles
    British none born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 139, Eastgate, Louth, Lincolnshire, LN11 9QQ

      IIF 2001
  • Smith, Steven Paul
    English company director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 6, Trust Court, Histon, Cambridge, CB24 9PW, England

      IIF 2002
  • Smith, Toby Paul Frederick
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 12, The Green, High Street, Chalfont St. Giles, HP8 4QF, England

      IIF 2003
  • Smith, Toby Paul Frederick
    British furniture maker born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 12 The Green, High Street, Chalfont St. Giles, HP8 4QF, England

      IIF 2004
  • Smith, Toby Paul Frederick
    British sales director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 12, High Street, Chalfont St. Giles, HP8 4QF, England

      IIF 2005
  • Smith, Toby Paul Frederick
    British toby smith born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Yew Tree Cottage, Manor Street, Dittisham, Dartmouth, TQ6 0EX, England

      IIF 2006
  • Mr Andrew Paul Smith
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Mill Lane, Blackburn, Lancashire, BB2 2AU, United Kingdom

      IIF 2007
    • 3, Mill Lane, Mill Lane, Blackburn, BB22AU, United Kingdom

      IIF 2008
    • Blackburn Technology Management Centre, Challenge Way, Blackburn, BB1 5QB, England

      IIF 2009
  • Mr Anthony Smith
    British born in July 1963

    Resident in United Kingdom

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

      IIF 2010
  • Mr James Joseph Kennedy
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1007, London Road, Leigh-on-sea, Essex, SS9 3JY, United Kingdom

      IIF 2011
  • Mr Paul Andrew Smith
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 49, Northumberland Street, Alnmouth, Alnwick, NE66 2RJ, United Kingdom

      IIF 2012 IIF 2013
  • Mr Paul David Smith
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Balmoral Quays, Penarth, CF64 3NS, United Kingdom

      IIF 2014
  • Mr Paul James Smith
    British born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Newton Farm, St. Owens Cross, Hereford, HR2 8LF, United Kingdom

      IIF 2015
  • Mr Paul Leslie Smith
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 177, Trent Boulevard, West Bridgford, Nottingham, Nottinghamshire, NG2 5BX, United Kingdom

      IIF 2016
  • Mr Paul Robert Smith
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Hemmells, Basildon, SS15 6ED, England

      IIF 2017
  • Mr Paul Robert Smith
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Harvey Guinan Llp, Unit 17, Mersey House, Matchworks Estate, 140 Speke Road, Liverpool, L19 2PH, United Kingdom

      IIF 2018
  • Mr Paul-simon Smith
    British born in February 1984

    Resident in United Kingdom

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

      IIF 2019
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2020 IIF 2021
    • Unit 3, 52, Alexandra Road, London, Enfield, EN3 7EH, England

      IIF 2022
    • International House, 142 Cromwell Road, London Kensington, SW7 4EF, England

      IIF 2023
  • Mr Robert Paul Smith
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Astley Cottage, Pendlebury Lane, Haigh, Wigan, WN2 1LU, England

      IIF 2024
  • Smith, Anthony
    British solicitor born in December 1959

    Registered addresses and corresponding companies
    • Flat 27 The Hollies, Eccles Old Road, Salford, M6 8AL

      IIF 2025
  • Smith, David Paul
    British

    Registered addresses and corresponding companies
  • Smith, David Paul
    British accountant

    Registered addresses and corresponding companies
  • Smith, Paul
    British locksmith born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, Blackburn Crescent, Chapeltown, Sheffield, S35 2EF, United Kingdom

      IIF 2031
  • Smith, Paul
    British manager born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mirador, Lammas Leas Road, Market Rasen, Lincs, LN8 3AP, United Kingdom

      IIF 2032
  • Smith, Paul
    British coo born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 2033
  • Smith, Paul
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Gallery Court, 1 - 7 Pilgrimage Street, London, SE1 4LL, England

      IIF 2034
  • Smith, Paul
    British scaffolder born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 250, Cowley Road, Uxbridge, Middlesex, UB8 2NH, England

      IIF 2035
  • Smith, Paul
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Gallery Court, 28 Arcadia Avenue, London, N3 2FG, United Kingdom

      IIF 2036
  • Smith, Paul
    British managing director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Paul
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Beechway, Bexley, DA5 3DG, United Kingdom

      IIF 2039
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 2040
  • Smith, Paul
    British technician born in January 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit 1, Glendermott Valley Business Park, Altnagelvin, Londonderry, BT47 3LR

      IIF 2041
  • Smith, Paul
    British veterinary medicine born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Hall Lane, Great Hormead, Buntingford, Hertfordshire, SG9 0NZ

      IIF 2042
  • Smith, Paul
    British director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Boldon Court, Burford Way, Boldon, Tyne And Wear, NE35 9PY

      IIF 2043
    • 3, Bridgewater Way, Liverpool, Merseyside, L36 0YF, United Kingdom

      IIF 2044
    • 4, Dingle Court, Folly Nook Lane, Ranskill, Retford, Notts, DN22 8FB, United Kingdom

      IIF 2045
    • Florida House, North Florida Road, Haydock, St. Helens, WA11 9UB, England

      IIF 2046
  • Smith, Paul
    British director and company secretary born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Boldon Court, Burford Way, Boldon Colliery, Tyne And Wear, NE35 9PY, United Kingdom

      IIF 2047
  • Smith, Paul
    British managing director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Boldon Court, Burford Way, Boldon, Tyne And Wear, NE35 9PY, United Kingdom

      IIF 2048
    • 80 Clare Crescent, Leatherhead, Surrey, KT22 7QZ

      IIF 2049
  • Smith, Paul
    British company director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 10, Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington, G52 4NQ, Scotland

      IIF 2050
  • Smith, Paul
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2/2, 30 Speirs Wharf, Glasgow, G4 9TG, United Kingdom

      IIF 2051
  • Smith, Paul
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Derby Road, Eastwood, Nottingham, Nottinghamshire, NG16 3PA, England

      IIF 2052
  • Smith, Paul
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Picasso Building, Caldervale Road, Wakefield, West Yorkshire, WF1 5PF, United Kingdom

      IIF 2053
  • Smith, Paul
    British hgv driver born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, The Hedgerows, Haydock, St. Helens, WA11 0WG, United Kingdom

      IIF 2054
  • Smith, Paul Anthony
    British retired born in September 1946

    Registered addresses and corresponding companies
    • Leys Farm, Claydon, Banbury, Oxfordshire, OX17 1EP

      IIF 2055
  • Smith, Paul David
    British

    Registered addresses and corresponding companies
    • 4 Fernlea Way, Dibden Purlieu, Southampton, Hampshire, SO45 5SG

      IIF 2056 IIF 2057
  • Smith, Paul David
    British accountant

    Registered addresses and corresponding companies
    • Drivers Wharf, Northam Road, Southampton, Hampshire, SO14 0PF

      IIF 2058
    • C/o Drivers Wharf Surplus, Supplies Drivers Wharf, Northam Road, Southampton Hampshire, SO14 0PF

      IIF 2059
    • 4 Fernlea Way, Dibden Purlieu, Southampton, Hampshire, SO45 5SG

      IIF 2060 IIF 2061 IIF 2062
    • Drivers Wharf, Northam Road, Northam, Southampton, Hampshire, SO14 0PF

      IIF 2065
  • Smith, Paul David
    British company director

    Registered addresses and corresponding companies
    • No 2 Swanbridge Farm, Saint Marys Well Bay Road, Swanbridg, Penarth, South Glamorgan, CF64 5UJ

      IIF 2066
  • Smith, Paul James
    British company director

    Registered addresses and corresponding companies
    • 12 Priory Street, Kidwelly, Carmarthen, SA17 4TR

      IIF 2067
  • Smith, Paul John
    British

    Registered addresses and corresponding companies
    • 38, Balliol Court, Rutherway, Jericho, Oxford, OX2 6QZ

      IIF 2068
  • Smith, Paul Thomas
    British surveyor

    Registered addresses and corresponding companies
    • Grove House, Coombs Wood Court, Steel Park Road, Halesowen, West Midlands, B62 8BF, United Kingdom

      IIF 2069
  • Smith, Paul Wilfrid
    British

    Registered addresses and corresponding companies
    • 47 The Village, Osbaldwick, York, North Yorkshire, YO10 3NP

      IIF 2070
  • Smith, Paul Wilfrid
    British management

    Registered addresses and corresponding companies
    • 47 The Village, Osbaldwick, York, YO1 3NP

      IIF 2071
  • Smith, Paul William
    British journalist pr

    Registered addresses and corresponding companies
    • 25 Montrose Terrace, Edinburgh, EH7 5DJ

      IIF 2072
  • Smith, Paul William
    British journalist pr born in September 1961

    Registered addresses and corresponding companies
    • 25 Montrose Terrace, Edinburgh, EH7 5DJ

      IIF 2073
  • Smith, Stephen Paul
    British

    Registered addresses and corresponding companies
    • 91a Sheepwalk Lane, Townville, Castleford, West Yorkshire, WF10 3QQ

      IIF 2074 IIF 2075
  • Smith, Stephen Paul
    British retired

    Registered addresses and corresponding companies
    • 91a Sheepwalk Lane, Townville, Castleford, West Yorkshire, WF10 3QQ

      IIF 2076
  • Mr Andrew Paul Smith
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5-9 Eden Street, Kingston Upon Thames, Surrey, KT1 1BQ, United Kingdom

      IIF 2077
  • Mr Antony Paul Smith
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aspect House, Honywood Road, Basildon, Essex, SS14 3DS, United Kingdom

      IIF 2078
    • Aspect House, Honywood Road, Basildon, SS14 3DS, United Kingdom

      IIF 2079
  • Mr Darren Paul Smith
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60a, Dunstone Park Road, Paignton, TQ3 3NG, England

      IIF 2080
  • Mr Paul Andrew Smith
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Gravelfield Close, Norwich, Norfolk, NR1 4NH, United Kingdom

      IIF 2081
  • Mr Paul Andrew Smith
    British born in October 1970

    Resident in United Kingdom

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

      IIF 2082
  • Mr Paul Andrew Smith
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Grange Way Busines Park, Grange Way, Colchester, Essex, CO2 8HF, England

      IIF 2083
  • Mr Paul Anthony Smith
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, West Road, Southampton, SO19 9AJ, England

      IIF 2084
  • Mr Paul Edward Smith
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One Zero Stirling House, Cambridge Innovation Park, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, CB25 9PB, England

      IIF 2085
    • Stirling House, Denny End Road, Waterbeach, Cambridge, CB25 9PB, United Kingdom

      IIF 2086
  • Mr Paul James Smith
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 10-12 Mezzanine Floor, Royal Liver Building, Pier Head, Liverpool, L3 1HU, United Kingdom

      IIF 2087
  • Mr Paul Leslie Smith
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wallett Court Lodge, Southernden Road, Headcorn, Kent, TN27 9LN, United Kingdom

      IIF 2088
    • 31-33 Albion Place, Sittingbourne Road, Maidstone, Kent, ME14 5DZ, United Kingdom

      IIF 2089
  • Mr Paul Matthew Smith
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Softwater Lane, Benfleet, SS7 2NE, United Kingdom

      IIF 2090
  • Mr Paul Michael Smith
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Archer Associates, Churchill House, 120 Bunns Lane, London, NW7 2AS, United Kingdom

      IIF 2091
    • 92, The Drive, Rickmansworth, WD3 4DU, England

      IIF 2092
  • Mr Paul Richard Smith
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rabys Barn, Newchapel Road, Lingfield, RH7 6LE, England

      IIF 2093
  • Mr Paul Robert Smith
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, TW18 4BP, United Kingdom

      IIF 2094
  • Mr Paul Thomas Smith
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grove House, Coombs Wood Court, Steel Park Road, Halesowen, West Midlands, B62 8BF, United Kingdom

      IIF 2095
  • Smith, Andrew Paul
    British

    Registered addresses and corresponding companies
    • 28 Glynwood Park, Bolton, Lancashire, BL4 7SX

      IIF 2096
  • Smith, Ann Pauline
    British

    Registered addresses and corresponding companies
    • 19 Harcourt Road, Windsor, Berkshire, SL4 5NA

      IIF 2097
  • Smith, Anthony Paul
    English

    Registered addresses and corresponding companies
    • 19 Bulstrode Street, London, W1U 2JN

      IIF 2098
  • Smith, Anthony Paul
    English company director

    Registered addresses and corresponding companies
    • Place, Sanswalk, London, EC1R 0LU

      IIF 2099
  • Smith, Anthony Paul
    English financial adviser

    Registered addresses and corresponding companies
    • 19 Bulstrode Street, London, W1U 2JN

      IIF 2100
  • Smith, Anthony Paul
    English financial advisor

    Registered addresses and corresponding companies
    • 21 Avenue General De Gaulle, Clara, Prade 66500, France

      IIF 2101
  • Smith, Anthony Paul
    English financial consultant

    Registered addresses and corresponding companies
    • 19 Bulstrode Street, London, W1U 2JN

      IIF 2102
  • Smith, Anthony Paul
    English financial management

    Registered addresses and corresponding companies
    • 19 Bulstrode Street, London, W1U 2JN

      IIF 2103
  • Smith, Paul
    British plasterer born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Not Just Numbers Ltd, 5 Carrwood Park, Selby Road, Leeds, West Yorkshire, LS15 4LG, United Kingdom

      IIF 2104
  • Smith, Paul
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 2105
  • Smith, Paul
    British coordinations manager born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Stanley Road, Forest Fields, Nottingham, Nottinghamshire, NG7 6HP

      IIF 2106
  • Smith, Paul
    British director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cheltenham House, Clarence Street, Cheltenham, GL50 3JR, United Kingdom

      IIF 2107
  • Smith, Paul
    British manager born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Southdown Enterprise Park, Brunswick Road, Ashford, Kent, TN23 1AJ, United Kingdom

      IIF 2108
  • Smith, Paul
    British consultant born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 210, Pentonville Road, London, N1 9JY

      IIF 2109
  • Smith, Paul
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Ivycroft, Netherby Rise, Darlington, DL3 8SE, United Kingdom

      IIF 2110
  • Smith, Paul
    British centre manager born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 22 Burgoyne Court, Willow Road, Potton, Bedfordshire, SG19 2PH

      IIF 2111 IIF 2112
  • Smith, Paul
    British manager born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Granville Street, Clayton, Bradford, West Yorkshire, BD14 6BT, England

      IIF 2113
  • Smith, Paul
    British shopping centre manager born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Torque Building, Wortley Moor Road, Wortley, Leeds, West Yorkshire, LS12 4JH

      IIF 2114
  • Smith, Paul
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Cross Street, Chesterfield, S40 4TT, England

      IIF 2115
  • Smith, Paul
    British manager born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Cross Street, Chesterfield, S40 4TT, England

      IIF 2116
  • Smith, Paul
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Stonebridge Road, Brewood, Stafford, Staffordshire, ST19 9HB

      IIF 2117
  • Smith, Paul
    British roofer born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Trident Drive, Blyth, Northumberland, NE24 3RL, United Kingdom

      IIF 2118
  • Smith, Paul
    British company director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Pitmore Road, Eastleigh, Hants, SO50 4LW

      IIF 2119
  • Smith, Paul
    British composites technician born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Crest Way, Sholing, Southampton, Hampshire, SO19 1BY, United Kingdom

      IIF 2120
  • Smith, Paul
    British manager born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 300, St Mary's Road, Garston, Liverpool, L19 0NQ, England

      IIF 2121
  • Smith, Paul
    British managing director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42 Pitmore Road, Allbrook, Hampshire, SO50 4LW

      IIF 2122
  • Smith, Paul
    British operations director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42 Pitmore Road, Allbrook, Hampshire, SO50 4LW

      IIF 2123
  • Smith, Paul
    British construction born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Village Road, Alverstoke, Gosport, Hampshire, PO12 2LE

      IIF 2124
  • Smith, Paul
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Quarrolhall Crescent, Carronshore, Falkirk, FK2 8AS, United Kingdom

      IIF 2125
    • 2, Frankton Way, Gosport, PO12 1FR, United Kingdom

      IIF 2126
    • 85, Village Road, Gosport, Hampshire, PO12 2LE, England

      IIF 2127 IIF 2128
  • Smith, Paul
    British aftersales manager born in March 1969

    Resident in United Kingdom

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

      IIF 2129
    • 22, Leawood Road, Trent Vale, ST4 6LA, United Kingdom

      IIF 2130
  • Smith, Paul
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chillingham Cottage, The Mews, Hartford Home Farm, Bedlington, Northumberland, NE22 6AE, United Kingdom

      IIF 2131
  • Smith, Paul
    British lifting manager born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Broomhaugh Close, Hexham, NE46 1DS, United Kingdom

      IIF 2132
  • Smith, Paul
    British printer born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Stoneable Road, Radstock, Somerset, BA3 3JR, England

      IIF 2133
  • Smith, Paul
    British director born in June 1970

    Resident in United Kingdom

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

      IIF 2134
  • Smith, Paul
    British man and van logistics born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, River Bank Close, Maidstone, ME15 7SE, United Kingdom

      IIF 2135
  • Smith, Paul
    British commerical director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102, Dial Hill Road, Clevedon, BS21 7ER, United Kingdom

      IIF 2136
  • Smith, Paul
    British design engineer born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heritage Exchange, South Lane, Elland, West Yorkshire, HX5 0HG, England

      IIF 2137
  • Smith, Paul
    British management consultant born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102, Dial Hill Road, Clevedon, BS21 7ER, England

      IIF 2138
  • Smith, Paul
    British consultant born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7DA

      IIF 2139
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 2140 IIF 2141
  • Smith, Paul
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Eskdale Avenue, Wigan, Greater Manchester, WN1 2HA, United Kingdom

      IIF 2142
  • Smith, Paul
    British company director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Mallards Way, Henfield, West Sussex, BN5 9HF

      IIF 2143
  • Smith, Paul
    British director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Mallard Way, Henfield, BN5 9HF, United Kingdom

      IIF 2144
  • Smith, Paul
    British pr consultant born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Mallards Way, Henfield, West Sussex, BN5 9HF

      IIF 2145
  • Smith, Paul
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Wattles Lane, Acton Trussell, Stafford, ST17 0RE, United Kingdom

      IIF 2146
  • Smith, Paul
    British highways intallation born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Wattles Lane, Acton Trussell, Stafford, ST17 0RE, England

      IIF 2147
  • Smith, Paul
    British project manager british gas born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Albyn Park, Greendykes Road, Broxburn, West Lothian, EH52 5BP

      IIF 2148
  • Smith, Paul
    British controller born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Lawnsdowne Road, Brierley Hill, DY5 2EN, United Kingdom

      IIF 2149
  • Smith, Paul
    British managing director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 20 Lapwing Lane, Manchester, M20 2WS, England

      IIF 2150
  • Smith, Paul
    born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Croft, Heath Lane, Fakenham, NR21 8LN, United Kingdom

      IIF 2151
  • Smith, Paul
    British business owner born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Croft, Heath Lane, Fakenham, Norfolk, NR21 8LN, England

      IIF 2152
  • Smith, Paul
    British chartered engineer born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Croft, Heath Lane, Fakenham, NR21 8LN, United Kingdom

      IIF 2153
    • The Croft, Heath Lane, Fakenham, Norfolk, NR21 8LN, England

      IIF 2154
  • Smith, Paul
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2d, Derby Road, Sandiacre, Nottingham, NG10 5HS, United Kingdom

      IIF 2155
    • 210, Cowick Road, Tooting, SW178LL, United Kingdom

      IIF 2156
  • Smith, Paul
    British transport manager born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Keepers Coombe, Bracknell, RG12 0TN, England

      IIF 2157
  • Smith, Paul
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64-68, Blackburn Street, Blackburn Street Radcliffe, Manchester, M26 2JS, United Kingdom

      IIF 2158
    • 85, London Road, Tunbridge Wells, Kent, TN1 1EA, United Kingdom

      IIF 2159
  • Smith, Paul
    British company director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91, Buckingham Road, Bicester, Oxfordshire, OX26 3ES, England

      IIF 2160 IIF 2161
    • Unit 8b, Pethericks Mill, Bude, Cornwall, EX23 8TF, England

      IIF 2162
  • Smith, Paul
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Usk House, Langstone Park, Newport, NP18 2LH, United Kingdom

      IIF 2163
  • Smith, Paul
    British electrician born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91, Buckingham Road, Bicester, OX26 3ES, United Kingdom

      IIF 2164
    • 89, Trispen Close, Halewood, Liverpool, Merseyside, L267YR, England

      IIF 2165
    • 89, Trispen Close, Liverpool, L26 7YR, England

      IIF 2166
    • 91 Buckingham Road, None, OX263ES, England

      IIF 2167
    • 91, Buckingham Rd, Oxford, OX26 3ES, United Kingdom

      IIF 2168
  • Smith, Paul
    British project engineer born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91, Buckingham Road, Bicester, OX263ES, United Kingdom

      IIF 2169
  • Smith, Paul
    British consulting engineer born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52b, London Road, Oadby, Leicester, Leicestershire, LE2 5DH

      IIF 2170
    • 52b, (first Floor), London Road Oadby, Leicester, LE2 5DH

      IIF 2171
  • Smith, Paul
    British director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87 Foxhunter Drive, Oadby, Leicester, Leicestershire, LE2 5FH, United Kingdom

      IIF 2172
  • Smith, Paul
    British director of education and childrens services born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Hollins, Hollins Lane, Accrington, BB5 2QY, United Kingdom

      IIF 2173
  • Smith, Paul
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Streets Heath, Woking, GU24 9QY, United Kingdom

      IIF 2174
  • Smith, Paul
    British driver born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 296, Clipsley Lane, Haydock, St. Helens, Merseyside, WA11 0JQ, United Kingdom

      IIF 2175
  • Smith, Paul
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd, Floor Millbank Tower, 21 - 24 Millbank, London, SW1P 4QP, United Kingdom

      IIF 2176
  • Smith, Paul
    British finance director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Colling Drive, Lichfield, Staffordshire, WS13 8FJ, England

      IIF 2177
  • Smith, Paul
    British director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Copperfield Stables, Fane Road, Benfleet, SS7 3NQ, United Kingdom

      IIF 2178
    • 1349-1353, London Road, Leigh-on-sea, Essex, SS9 2AB, England

      IIF 2179
    • Review House, Websters Way, Rayleigh, SS6 8JQ, United Kingdom

      IIF 2180
  • Smith, Paul
    British ? born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Thornbridge Close, Rushden, NN10 9NJ, England

      IIF 2181
  • Smith, Paul
    British builder born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112, Markfield, Courtwood Lane, Croydon, Surrey, CR0 9HP, England

      IIF 2182
    • 7, Viner Close, Walton-on-thames, KT12 2YE, England

      IIF 2183
  • Smith, Paul
    British company director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Terryfield Road, High Wycombe, Buckinghamshire, HP13 7RY, United Kingdom

      IIF 2184
  • Smith, Paul
    British it consultant born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Terryfield Road, High Wycombe, HP13 7RY, United Kingdom

      IIF 2185
  • Smith, Paul
    British manager born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Paul
    British plaster born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Bushey Close, Ickenham, Uxbridge, Middlesex, UB10 8JU, United Kingdom

      IIF 2188
  • Smith, Paul
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160 Elliott Street, Tyldesley, Manchester, M29 8DS, United Kingdom

      IIF 2189
    • 15 Parsonage Road, Worsley, M28 3SD, United Kingdom

      IIF 2190
  • Smith, Paul
    British physiotherapist born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 135a, Bawtry Road, Wickersley, Rotherham, S66 2BW, England

      IIF 2191
  • Smith, Paul
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lilford House, St Helens Rd, Leigh, Leigh, WN74HG, United Kingdom

      IIF 2192 IIF 2193
    • Lilford House, St. Helens Road, Leigh, WN7 4HG, United Kingdom

      IIF 2194
    • Lilford House, St. Helens Road, Leigh, WN74HG, United Kingdom

      IIF 2195 IIF 2196
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2197
    • 5, Dob Holes Lane, Smalley, DE7 6EN, United Kingdom

      IIF 2198
  • Smith, Paul
    British manager born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Ashforth Avenue, Marpool, Heanor, Derbyshire, DE75 7NH, United Kingdom

      IIF 2199
  • Smith, Paul
    British mechanic born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • S A S Automotive, Lilford House, St. Helens Road, Leigh, Lancashire, WN7 4HG, United Kingdom

      IIF 2200
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 2201
  • Smith, Paul
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Falconscroft, Swindon, SN35AF, United Kingdom

      IIF 2202
  • Smith, Paul
    born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, Bedfordshire, LU2 0FP, United Kingdom

      IIF 2203
  • Smith, Paul
    British company director born in June 1976

    Resident in United Kingdom

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

      IIF 2204
  • Smith, Paul
    British hairdresser born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Lower Farlington Road, Farlington Farlington, Portsmouth, PO6 1JQ

      IIF 2205
  • Smith, Paul
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Percy Street, London, W1T 2DH, England

      IIF 2206
  • Smith, Paul
    British company director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Faraday Court, First Avenue, Burton On Trent, Staffordshire, DE14 2WX, United Kingdom

      IIF 2207
  • Smith, Paul
    British director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Holdenby Drive, Priors Hall Park, Weldon, Northants, NN17 5EH, England

      IIF 2208 IIF 2209
  • Smith, Paul
    British engineer born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Watermeade, Eckington, S21 4HZ, United Kingdom

      IIF 2210
  • Smith, Paul
    British electrician born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, Huddersfield Road, Stalybridge, Cheshire, SK15 3DL, England

      IIF 2211
  • Smith, Paul
    British agent born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Monarch Way, Heanor, Derbyshire, DE75 7SZ

      IIF 2212
  • Smith, Paul
    British plumber born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 102 St Helliers Road, Blackpool, FY1 6JD, United Kingdom

      IIF 2213
  • Smith, Paul
    British self employed born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69b, Banks Road, West Kirby, Wirral, Merseyside, CH48 0RA, United Kingdom

      IIF 2214
  • Smith, Paul
    British baker born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17b, King Street, Castle Douglas, DG7 1AA, United Kingdom

      IIF 2215
  • Smith, Paul
    British roofer born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Barkers Butts Lane, Coventry, CV6 1DT, United Kingdom

      IIF 2216
  • Smith, Paul
    British civil engineer born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 106 Hermitage Road, London, Greater London, N4 1NL

      IIF 2217
  • Smith, Paul
    British director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Ashton Street, Glossop, SK13 8JP, England

      IIF 2218
  • Smith, Paul
    British joiner born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Beaufort Close, Philadelphia, Houghton-le-spring, Tyne & Wear, DH44XE, England

      IIF 2219
  • Smith, Paul
    British carpenter/multi-trade born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, St. Lukes Close, London, SE25 4SY, United Kingdom

      IIF 2220
  • Smith, Paul
    British comedian born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 17, Mersey House Matchworks Estate, 140 Speke Road, Liverpool, L19 2PH, England

      IIF 2221
  • Smith, Paul
    British engineer born in February 1983

    Resident in United Kingdom

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

      IIF 2222
  • Smith, Paul
    British director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Whitegate, Littleborough, Greater Manchester, OL15 8PU, England

      IIF 2223
    • 49, Whitegate, Littleborough, Lancashire, OL15 8PU, England

      IIF 2224
    • 73, Watson Road, Stevenage, Hertfordshire, SG1 2LS, United Kingdom

      IIF 2225
  • Smith, Paul
    British joiner born in June 1983

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 84, Castlewellan Road, Dromara, Dromore, BT25 2JN, Northern Ireland

      IIF 2226
  • Smith, Paul
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 19, Thorney Business Park, Thorney Lane North, Iver, SL0 9HF, England

      IIF 2227
  • Smith, Paul
    British business owner born in October 1984

    Resident in Liverpool

    Registered addresses and corresponding companies
    • 103, Derby Road, Bootle, Merseyside, Liverpool, L20 8LW, England

      IIF 2228
  • Smith, Paul
    British director born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Paul Andrew
    British

    Registered addresses and corresponding companies
    • Oakfield House, Maidensgrove, Henley-on-thames, RG9 6EX, England

      IIF 2233
    • 11 Oak View, South Bretton, Peterborough, Cambridgeshire, PE3 6YE

      IIF 2234
  • Smith, Paul Andrew
    British bus driver

    Registered addresses and corresponding companies
    • 147 Wheathead Lane, Keighley, West Yorkshire, BD22 6NL

      IIF 2235
  • Smith, Paul Andrew
    British managing director

    Registered addresses and corresponding companies
    • 11 Oak View, South Bretton, Peterborough, Cambridgeshire, PE3 6YE

      IIF 2236
  • Smith, Paul Anthony
    British director born in December 1962

    Registered addresses and corresponding companies
    • 7 St Marys Court, Birch Grove, Potters Bar, Hertfordshire, EN6 1ST

      IIF 2237
  • Smith, Paul Christopher
    British removals

    Registered addresses and corresponding companies
    • 161 Ashfield Avenue, Bushey, Hertfordshire, WD23 4TJ

      IIF 2238
  • Smith, Paul Edward
    British builder

    Registered addresses and corresponding companies
    • Easting Down House, Fox Road, Bourn, Cambridge, CB3 7TY, United Kingdom

      IIF 2239
  • Smith, Paul Edward
    British subcontractor

    Registered addresses and corresponding companies
    • Easting Down House, Fox Road, Bourn, Cambridge, CB23 2TY, United Kingdom

      IIF 2240
  • Smith, Paul Gervase
    British company director

    Registered addresses and corresponding companies
    • 1 Tancred House, 1 Tancred House, Hawnby, York, North Yorkshire, YO62 5QS, United Kingdom

      IIF 2241
  • Smith, Paul John
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Hayes Lane, Beckenham, BR3 6QS, United Kingdom

      IIF 2242
    • Mercer House, 15 High Street, Herts, Redbourn, AL3 7LE, England

      IIF 2243
    • 52, Great Eastern Street, London, EC2A 3EP, England

      IIF 2244
  • Smith, Paul Murray
    British

    Registered addresses and corresponding companies
  • Smith, Paul Murray
    British company director born in November 1948

    Registered addresses and corresponding companies
  • Smith, Paul Richard

    Registered addresses and corresponding companies
    • 1, Priory Wharf, Hertford, SG14 1RJ, England

      IIF 2251
  • Smith, Paul Robert
    British

    Registered addresses and corresponding companies
    • 6 St Peters Close, Burnham, Berkshire, SL1 7HT

      IIF 2252
  • Smith, Paul Robert
    British director

    Registered addresses and corresponding companies
    • Swiss House, Beckingham Business Park, Beckingham Street, Tolleshunt Major, Maldon, Essex, CM9 8LZ

      IIF 2253
  • Smith, Paula
    British managing director born in May 1963

    Resident in United Kingdom

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

      IIF 2254 IIF 2255
  • Smith, Paula
    British consultant born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Paula
    British homemaker born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Anthony Smith
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1b Upton Business Centre, Welland Road, Upton-upon-severn, Worcester, WR8 0SW, England

      IIF 2294
  • Mr Paul Anthony Smith
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Rushington Close, Bishopstone, Aylesbury, Bucks, HP17 8YF, United Kingdom

      IIF 2295
  • Mr Paul Anthony Smith
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14-16, Verney Road, Bermondsey, London, SE16 3DH

      IIF 2296
    • Charles Lake House, Claire Causeway, Dartford, DA2 6QA, United Kingdom

      IIF 2297
    • The Old Town Hall, 71, Christchurch Road, Ringwood, BH24 1DH

      IIF 2298
  • Mr Paul Anthony Smith
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Merchant Court, Hebburn, Gateshead, NE31 2EX, United Kingdom

      IIF 2299
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 2300
  • Mr Paul Mathew Smith
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Thames Avenue, Jarrow, NE32 4DT, United Kingdom

      IIF 2301
  • Mr Paul Smith
    British Virgin Islander born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 52-54, King Street, Stirling, FK8 1AY, Scotland

      IIF 2302
  • Mr Paul Stephen Smith
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Belvedere House, Basing View, Basingstoke, Hampshire, RG21 4HG, England

      IIF 2303
    • Hampstead House, Blandys Lane, Upper Basildon, Reading, RG8 8PH

      IIF 2304
    • Hampstead House, Blandys Lane, Upper Basildon, Reading, RG8 8PH, England

      IIF 2305
  • Mr Paul Stephen Smith
    United Kingdom born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • Hampstead House, Blandys Lane, Upper Basildon, Reading, RG8 8PH

      IIF 2306
  • Paul James Smith
    English born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Watergate Building, New Crane Street, Chester, CH1 4JE, United Kingdom

      IIF 2307
  • Simon, Paul
    British builder born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 286b, Chase Road, Southgate, London, N14 6HF, United Kingdom

      IIF 2308
  • Smith, Andrew
    British sports coach born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Mill Lane, Blackburn, Lancashire, BB2 2AU, United Kingdom

      IIF 2309
  • Smith, Anthony

    Registered addresses and corresponding companies
  • Smith, Anthony
    British travel consultant born in July 1963

    Resident in United Kingdom

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

      IIF 2312
  • Smith, Anthony Paul

    Registered addresses and corresponding companies
  • Smith, Darren
    British company director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 281, Bury Old Road, Prestwich, Manchester, Greater Manchester, M25 1JA, England

      IIF 2315
  • Smith, Darren
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 281, Middleton Road, Crumpsal, Manchester, M8 4LY

      IIF 2316
    • 281, Middelton Road, Manchester, M84LY, England

      IIF 2317
    • 281, Middleton Road, Manchester, M8 4LY, England

      IIF 2318
  • Smith, Darren
    British company director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6c - Woodside Commercial Estate, Woodside, Thornwood, Epping, Essex, CM16 6LJ

      IIF 2319
  • Smith, Darren
    British it born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Court Road, Cranfield, MK43 0DR, England

      IIF 2320
  • Smith, Darren
    British it consultant born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old School House, 9 Court Road, Cranfield, Bedfordshire, MK43 0DR, England

      IIF 2321
  • Smith, Darren
    British none born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cranfield Innovation Centre, Cranfield University Technology, University Way, Cranfield, Bedfordshire, MK43 0BT, United Kingdom

      IIF 2322
  • Smith, Darren
    British lgv driver born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Durham Avenue, Peterlee, SR8 4PY, United Kingdom

      IIF 2323
  • Smith, John Paul
    British investment manager born in September 1961

    Registered addresses and corresponding companies
    • Five Arrows House, St Swithins Lane, London, EC4N 8NR

      IIF 2324
    • Flat 12 Saint Olaves Court, Saint Petersburgh Place, London, W2 4JY

      IIF 2325
  • Smith, Paul
    Iranian carpet specialist

    Registered addresses and corresponding companies
    • Flat C, 5 Greville Road, London, NW6 5HY

      IIF 2326
  • Smith, Paul
    British real estate consultant born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Firbeck, Harden, Bingley, West Yorkshire, BD16 1LP

      IIF 2327
  • Smith, Paul
    British director born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cork Street, Sunderland, SR1 2AN, United Kingdom

      IIF 2328
  • Smith, Paul
    British none born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77 North Farm Avenue, Sunderland, Tyne & Wear, SR4 9SD

      IIF 2329
  • Smith, Paul
    British co. director born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43 Warbeck Road, London, W12 8NS

      IIF 2330
  • Smith, Paul
    British director born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43 Warbeck Road, London, W12 8NS

      IIF 2331
  • Smith, Paul
    British film distributor born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Geraldine Road, London, W4 3PA, England

      IIF 2332
  • Smith, Paul
    British journalist media consultant born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ovington, Lower Froyle, Alton, Hampshire, GU34 4NA

      IIF 2333
  • Smith, Paul
    British director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • West Winds, Village Street, Langley, Hitchin, SG4 7PL, United Kingdom

      IIF 2334
  • Smith, Paul
    British director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Swanley Bridge Marina, Swanley, Burland, Nantwich, Cheshire, CW5 8NR, United Kingdom

      IIF 2335
  • Smith, Paul
    British co director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Newton Farm, St Owens Cross, Hereford, Herefordshire, HR2 8LF, England

      IIF 2336
  • Smith, Paul
    British company director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Newton Farm, Newton Farm, Hereford, HR2 8LF, England

      IIF 2337
    • Newton Farm, St Owens Cross, Hereford, HR2 8LF, England

      IIF 2338 IIF 2339
    • Newton Farm, St Owens Cross, Hereford, Herefordshire, HR2 8LF, England

      IIF 2340
    • Newton Farm, St Owens Cross, Herefordshire, Hereford, HR2 8LF, England

      IIF 2341 IIF 2342
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2343
  • Smith, Paul
    British consultant born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Newton Farm, St Owens Cross, Herefordshire, Hereford, HR2 8LF, England

      IIF 2344
  • Smith, Paul
    British furniture manufacturer born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Ryemount Road, Ryhope, Sunderland, SR2 0BT, England

      IIF 2345
  • Smith, Paul
    British head of safety born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 15 Marine Parade, Brighton, East Sussex, BN2 1GL

      IIF 2346
  • Smith, Paul
    British engineer born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Bennett Hill Close, Wootton Bassett, SN4 8LR, United Kingdom

      IIF 2347
  • Smith, Paul
    British manager born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Chestnut Close, Broughton Astley, Leicestershire, LE9 6UB

      IIF 2348
    • 40 Huncote Road, Stoney Stanton, Leicester, Leicestershire, LE9 4DG

      IIF 2349
  • Smith, Paul
    British president & ceo, cfa institute born in June 1959

    Resident in Hong Kong, Sar

    Registered addresses and corresponding companies
    • 915 E, High Street, Charlottesville, Virginia 22902, United States

      IIF 2350
  • Smith, Paul
    British manager born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Grangeside Avenue, Hull, East Yorkshire, HU6 8LR, United Kingdom

      IIF 2351
  • Smith, Paul
    British bricklayer born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Downland View, Skeats Bush, Newbury Road, East Hendred, Oxon, OX12 8LH

      IIF 2352
  • Smith, Paul
    British builder born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Downland View, Skeats Bush, Newbury Road, East Hendred, Oxon, OX12 8LH

      IIF 2353
  • Smith, Paul
    British company director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Blenheim Way, Flimwell, East Sussex, TN5 7PQ

      IIF 2354
  • Smith, Paul
    British electrical installation born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Avery Square, Haydock, St Helens, Merseyside, WA11 0XB

      IIF 2355
  • Smith, Paul
    British business person born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Goodliffe Avenue, Balsham, Cambridge, Cambridgeshire, CB1 6AD

      IIF 2356
  • Smith, Paul
    British businessman born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hampstead House, Blandys Lane, Upper Basildon, RG8 8PH, United Kingdom

      IIF 2357
  • Smith, Paul
    British director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, High Street, Saffron Walden, Essex, CB10 1AY, England

      IIF 2358
  • Smith, Paul
    British manager born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Home Rule Road, Locks Heath, Southampton, Hampshire, SO31 6LG, United Kingdom

      IIF 2359
  • Smith, Paul
    British marketeer born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Goodliffe Avenue, Cambridge, CB21 4AD, United Kingdom

      IIF 2360
    • 2, Hines Lane, Comberton, Cambridge, CB23 7BZ, United Kingdom

      IIF 2361
  • Smith, Paul
    British marketer born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 West Wickham Road, West Wickham Road, Balsham, Cambridge, Cambridgeshire, CB21 4DZ, United Kingdom

      IIF 2362
  • Smith, Paul
    British none born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Goodliffe Avenue, Balsham, Cambridgeshire, CB21 4AD

      IIF 2363
    • 12, Goodliffe Avenue, Balsham, Cambridge, CB21 4AD, England

      IIF 2364
  • Smith, Paul
    British company director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Sheldonfield Road, Sheldon, Birmingham, B26 3RS

      IIF 2365
    • Fao Biosun Energy Ltd, The Barn, Hodore Farm, Parrock Lane, Hartfield, East Sussex, TN7 4AR, United Kingdom

      IIF 2366
  • Smith, Paul
    British fast food outlet proprietor born in July 1960

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 23 Castlewellan Road, Hilltown, Co.down, BT34 5UY

      IIF 2367
  • Smith, Paul
    British headmaster born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hereford Cathedral School, Cathedral Close, Hereford, HR1 2NG, United Kingdom

      IIF 2368
  • Smith, Paul
    British director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Francis Clark Ground Floor, North Quay House, Sutton Harbour Plymouth, Devon, PL4 0RA

      IIF 2369
  • Smith, Paul
    British landscaper born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Clarence Road, Wisbech, Cambridgeshire, PE13 2ED, United Kingdom

      IIF 2370
  • Smith, Paul
    British strategy and business consultant born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Ellison Meadow, Peterlee, County Durham, SR8 4QG, United Kingdom

      IIF 2371
  • Smith, Paul
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pegasus House, Querns Business Centre, Whitworth Road, Cirencester, Gloucestershire, GL7 1RT, United Kingdom

      IIF 2372
  • Smith, Paul
    British electrical engineer born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Icknield High School, Riddy Lane, Luton, LU3 2AH, United Kingdom

      IIF 2373
  • Smith, Paul
    British urban designer born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Sheep Street, Cirencester, GL7 1RQ, England

      IIF 2374
  • Smith, Paul
    British consultant born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Crabtree Way, Old Basing, Basingstoke, RG24 7AS, England

      IIF 2375
  • Smith, Paul
    British director born in February 1962

    Resident in United Kingdom

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

      IIF 2376
  • Smith, Paul
    British builder born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Gulls Croft, Braintree, Essex, CM7 3RT

      IIF 2377
  • Smith, Paul
    British business consultant born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Kensington Drive, Sheffield, S10 4NF, United Kingdom

      IIF 2378
  • Smith, Paul
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24a-28 St John Street, Manchester, M3 4DJ

      IIF 2379
    • 56, Gulls Croft, Braintree, CM7 3RT, United Kingdom

      IIF 2380
    • 56, Gullscroft, Braintree, Essex, CM7 3RT, United Kingdom

      IIF 2381
  • Smith, Paul
    British chartered accountant born in September 1962

    Resident in United Kingdom

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

      IIF 2382
  • Smith, Paul
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cargo Overseas Ltd, Floats Road, Manchester, M23 9NJ, England

      IIF 2383
  • Smith, Paul
    British locksmith born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • T/a The Academy At Shotton Hall, Passfield Way, Peterlee, County Durham, SR8 1AU, United Kingdom

      IIF 2384
  • Smith, Paul
    born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Upper Austby Farm, Langbar, Ilkley, LS29 0EQ, England

      IIF 2385
  • Smith, Paul
    British biomedical scientist born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Braemar Way, Nuneaton, Warwickshire, CV10 7LF

      IIF 2386
    • Suite E, Ground Floor, Sovereign House, Stockport Road, SK8 2EA, United Kingdom

      IIF 2387
  • Smith, Paul
    British postman born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Darnets Field, Otford, Sevenoaks, Kent, TN14 5LB

      IIF 2388
  • Smith, Paul
    born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 47, Kassapians, Albert Street, Baildon, Bradford, BD17 6AY, United Kingdom

      IIF 2389
  • Smith, Paul
    British company director born in February 1964

    Resident in United Kingdom

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

      IIF 2390
  • Smith, Paul
    British investment banker born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 Sidings House, 10 Andre Street, London, E8 2AA, England

      IIF 2391
  • Smith, Paul
    British none born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sarsen Court, Horton Avenue, Devizes, Wiltshire, SN10 2AZ, United Kingdom

      IIF 2392
  • Smith, Paul
    British director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115, Church Side, Epsom, KT18 7SY, United Kingdom

      IIF 2393
  • Smith, Paul
    British it consultancy born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Chapel Road, Stanway Colchester, Essex, CO3 0PX, England

      IIF 2394
  • Smith, Paul
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Yorkersgate, Malton, North Yorkshire, YO17 7AA, United Kingdom

      IIF 2395
  • Smith, Paul
    British dispensing optician born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Thirlmere Park, Penrith, Cumbria, CA11 8QS, England

      IIF 2396
  • Smith, Paul
    born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX, United Kingdom

      IIF 2397 IIF 2398
  • Smith, Paul
    British butcher born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Argyle Street, Lancaster, LA1 3DD, England

      IIF 2399
  • Smith, Paul
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 2400
    • 12 Argyle Street, Lancaster, LA1 3DD

      IIF 2401
  • Smith, Paul
    British graphic designer born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Harwood Close, Tewin, AL6 0LF, United Kingdom

      IIF 2402
  • Smith, Paul
    British builder born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Clarendon Court, Clarendon Road, Harpendon, Harpendon, Hertfordshire, AL5 4PT, United Kingdom

      IIF 2403
  • Smith, Paul
    British company director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Milton House, Church Road, Newton Abbot, TQ12 1FD, United Kingdom

      IIF 2404
  • Smith, Paul
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Mancroft Road, Tettenhall, Wolverhampton, West Midlands, WV6 8RP, England

      IIF 2405
  • Smith, Paul
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30-36 Napier Place, Wardpark North, Glasgow, G68 0LL, United Kingdom

      IIF 2406
  • Smith, Paul
    British logistics manager born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73a, High Street, Egham, Surrey, TW20 9HE, United Kingdom

      IIF 2407
  • Smith, Paul
    British managing director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, School Lane, Egham, Surrey, TW20 9LQ, England

      IIF 2408
  • Smith, Paul
    British sales manager born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, School Lane, Egham, Surrey, TW20 9LQ, England

      IIF 2409
  • Smith, Paul
    British software engineer born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 449 Walkley Bank Road, Sheffield, S6 5AQ

      IIF 2410
  • Smith, Paul
    British electronics engineer born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Emmets Nest, Bracknell, Berkshire, RG42 4HH, United Kingdom

      IIF 2411
  • Smith, Paul
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Quay House, Quay Road, Newton Abbot, Devon, TQ12 2BU, United Kingdom

      IIF 2412
    • Wessex House, Teign Road, Newton Abbot, Devon, TQ12 4AA, United Kingdom

      IIF 2413
  • Smith, Paul
    British sales consultant born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Portsea Road, Tilbury, Essex, RM18 8AX, England

      IIF 2414
  • Smith, Paul
    British banksman born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite A, 1, Widcombe Street, Poundbury, Dorchester, DT1 3BS, United Kingdom

      IIF 2415
  • Smith, Paul
    British hgv driver born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Bretton Hall Office, Chester Road, Bretton, Chester, CH4 0DF, England

      IIF 2416
  • Smith, Paul
    British welder born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Addison Close, Wednesbury, WS10 0LP, United Kingdom

      IIF 2417
  • Smith, Paul
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 Tennyson Road, Woodley, Reading, Berkshire, RG5 3RH

      IIF 2418
  • Smith, Paul
    British managing director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 Tennyson Road, Woodley, Reading, Berkshire, RG5 3RH

      IIF 2419
  • Smith, Paul
    British md of ant telecoms born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, The Courtyard, Furlong Road, Bourne End, Buckinghamshire, SL8 5AU, United Kingdom

      IIF 2420
  • Smith, Paul
    British electrician born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Prenton Farm Road, Wirral, CH43 3BW, United Kingdom

      IIF 2421
  • Smith, Paul
    British none born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rachel Kay-shuttleworth Building, 62-64 Yorkshire Street, Burnley, BB11 3BT, United Kingdom

      IIF 2422
  • Smith, Paul
    British director born in October 1967

    Resident in United Kingdom

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

      IIF 2423 IIF 2424
    • Unit 5, Dyson Street, Bradford, BD9 4DE, United Kingdom

      IIF 2425
    • Windor House, Troon Way Business Centre, Humberstone Lane, Leicester, LE4 9HA, England

      IIF 2426
  • Smith, Paul
    British engineer born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Ashfield Crescent, 11 Ashfield Crescent 11 Ashfield Crescent, Bingley, BD16 1DU

      IIF 2427
  • Smith, Paul
    British director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Paul
    British managing director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Alexandra Drive, Paisley, Renfrewshire, PA2 9DS

      IIF 2443
  • Smith, Paul
    British none born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Oswald Street, Glasgow, G1 4QR, Scotland

      IIF 2444 IIF 2445
    • Unit 2 Acorn Business Park, Airedale Business Centre, Keighley Road, Skipton, North Yorkshire, BD23 2UE, England

      IIF 2446
  • Smith, Paul
    British company director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Brindley Place, Birmingham, B1 2JB, United Kingdom

      IIF 2447
  • Smith, Paul
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Hatfield Close, Swindon, SN25 1UY, United Kingdom

      IIF 2448
  • Smith, Paul
    British it support technician born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Weyman Road, Ludlow, Shropshire, SY8 1QJ, United Kingdom

      IIF 2449
  • Smith, Paul
    British none born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Carlton Trading Estate, Pickering Street Leeds, West Yorkshire, LS12 2QG

      IIF 2450
  • Smith, Paul
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Paul
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Royds Mill, Dye House Lane, Brighouse, West Yorkshire, HD6 1LL, England

      IIF 2453
  • Smith, Paul
    British chartered surveyor born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 280, High Holborn, London, WC1V 7EE, United Kingdom

      IIF 2454
  • Smith, Paul
    British company director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Farringdon Street, London, EC4A 4AB, England

      IIF 2455
    • 12, Heron Grove, Rainford, St. Helens, Merseyside, WA11 8BD, United Kingdom

      IIF 2456
  • Smith, Paul
    British company director born in September 1969

    Resident in United Kingdom

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

      IIF 2457
  • Smith, Paul
    British director born in September 1969

    Resident in United Kingdom

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

      IIF 2458
  • Smith, Paul
    British i.t & management born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 18f, Vyse Street, Hockley, Birmingham, B18 6LE, England

      IIF 2459
    • Unit 18f, Vyse Street, Jewellery Quarter, Birmingham, West Midlands, B18 6LE, United Kingdom

      IIF 2460
  • Smith, Paul
    British it support born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95 Raleigh Close, Birmingham, B21 8JX, England

      IIF 2461
  • Smith, Paul
    British army officer born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Avery Fields, Eastleigh, Hampshire, SO50 4BY, United Kingdom

      IIF 2462
  • Smith, Paul
    British company director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yew Lodge, Felcourt Road, Felcourt, East Grinstead, RH19 2JX, England

      IIF 2463
  • Smith, Paul
    British director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Charnwood Avenue, Denton, M34 2WY, United Kingdom

      IIF 2464
  • Smith, Paul
    British company director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Court Road, Strensham, Worcester, WR8 9LP, United Kingdom

      IIF 2465
  • Smith, Paul
    British director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C3 Apollo Court, Neptune Park, Plymouth, PL4 0SJ, England

      IIF 2466
  • Smith, Paul
    British director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, The Lings, Armthorpe, Doncaster, DN3 3RH, United Kingdom

      IIF 2467
    • 16, Dyke Vale Place, Sheffield, S12 4EP, United Kingdom

      IIF 2468 IIF 2469
  • Smith, Paul
    British head of customer services born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41b, Park Road, New Barnet, EN4 9QD, United Kingdom

      IIF 2470
  • Smith, Paul
    British managing director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, The Lings, Armthorpe, Doncaster, South Yorkshire, DN3 3RH, United Kingdom

      IIF 2471
  • Smith, Paul
    British carpenter born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36 Oakfield Road, Blackwater, Camberley, Surrey, GU17 9EA

      IIF 2472
  • Smith, Paul
    British accountant born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 2473
    • 64, Southwark Bridge Road, London, SE1 0AS, England

      IIF 2474
    • Basement Unit 3, 31-35 Great Ormond Street, London, London, WC1N 3HZ, United Kingdom

      IIF 2475
  • Smith, Paul
    British consultant born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Southwark Bridge Road, London, SE1 0AS, United Kingdom

      IIF 2476
  • Smith, Paul
    British director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Longstone Court, London, SE1 4LB, United Kingdom

      IIF 2477
  • Smith, Paul
    British acting head teacher brandles school born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brandles School, Weston Way, Baldock, SG7 6EY, United Kingdom

      IIF 2478
  • Smith, Paul
    British director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Keybank Road, West Derby, Liverpool, L12 5JH, United Kingdom

      IIF 2479
    • 7, Collier Street, Apartment 22, Manchester, M3 4NA, United Kingdom

      IIF 2480
  • Smith, Paul
    British builder and joiner born in May 1977

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Clover Cottage, Common Road, Brierley, Barnsley, South Yorkshire, S72 9EA, Great Britain

      IIF 2481
  • Smith, Paul
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Swallows Barn, Bow Lane, Bowdon, WA14 3LG, United Kingdom

      IIF 2482 IIF 2483
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2484
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2485
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2486
  • Smith, Paul
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hillview Business Centre, 2 Leybourne Avenue, Bournemouth, Dorset, BH10 6HF, United Kingdom

      IIF 2487
  • Smith, Paul
    British company director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, School Lane, Prenton, CH43 7RQ, United Kingdom

      IIF 2488
  • Smith, Paul
    British director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Design Works, William Street, Felling, NE10 0JP, United Kingdom

      IIF 2489
    • 23, Jeffreys Road, Wrexham, Clwyd, LL12 7PB, United Kingdom

      IIF 2490
    • 49, Borras Road, Wrexham, LL12 7EN, Wales

      IIF 2491
  • Smith, Paul
    British welder born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Chester Street, Wrexham, Clwyd, LL13 8BG, United Kingdom

      IIF 2492
  • Smith, Paul
    British director born in June 1981

    Resident in United Kingdom

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

      IIF 2493
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 2494
    • 61, Hallowmoor Road, Sheffield, S6 4WY, United Kingdom

      IIF 2495
    • 88, Queen St, Sheffield, S1 2FW, United Kingdom

      IIF 2496
    • Unit 7 Sycamore Centre, Leigh St, Sheffield, S9 2PR, United Kingdom

      IIF 2497
  • Smith, Paul
    British owner born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Oakland Road, Sheffield, S6 4LR, United Kingdom

      IIF 2498
  • Smith, Paul
    British roofer born in June 1981

    Resident in United Kingdom

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

      IIF 2499
    • 61, Hallowmoor Rd, Sheffield, S6 4WY, United Kingdom

      IIF 2500
  • Smith, Paul
    Welsh manager born in June 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 18 Mysydd Terrace, Landore, Swansea, SA1 2PZ, Wales

      IIF 2501
  • Smith, Paul
    British vice president born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Fairmead, Yarm, TS15 9QP, United Kingdom

      IIF 2502
  • Smith, Paul
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Salop Street, Caerphilly, Mid Glamorgan, CF831FX, United Kingdom

      IIF 2503
  • Smith, Paul
    British director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Limes Road, Beckenham, BR3 6NS, United Kingdom

      IIF 2504
  • Smith, Paul
    British paul smith born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Poplar Ave, Gravesend, Kent, DA12 5JU, England

      IIF 2505
  • Smith, Paul
    British consultant born in February 1984

    Resident in United Kingdom

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

      IIF 2506
  • Smith, Paul
    British managing director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 142 Cromwell Road, London Kensington, SW7 4EF, United Kingdom

      IIF 2507
  • Smith, Paul
    British secretary born in February 1984

    Resident in United Kingdom

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

      IIF 2508
  • Smith, Paul
    British consultant born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 2509
    • 5, Brayford Square, London, E1 0SG, United Kingdom

      IIF 2510
  • Smith, Paul
    British director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Hilton Street, Manchester, M1 2EE, England

      IIF 2511
    • Apt 15, 5, Glaze Brook Apartments, Lucy Street, Manchester, Greater Manchester, M15 4SG, United Kingdom

      IIF 2512
    • Apt 15, 5, Glaze Brook Apartments, Lucy Street, Manchester, Greater Manchester, M15 4SG, United Kingdom

      IIF 2513
    • 9, Hartshill Road, Stoke-on-trent, Staffordshire, ST4 7QT, United Kingdom

      IIF 2514
  • Smith, Paul
    British director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 251, Finchampstead Road, Finchampstead, Wokingham, RG40 3JR, England

      IIF 2515
  • Smith, Paul
    British director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, United Kingdom

      IIF 2516
  • Smith, Paul
    British director of care and senior children's care consul born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Valley View, Shawforth, Near Rochdale, Lancashire, OL12 8NH, United Kingdom

      IIF 2517
  • Smith, Paul
    British director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Park Crescent Terrace, Brighton, BN2 3HE, United Kingdom

      IIF 2518
  • Smith, Paul
    British architect born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Draycott, Telford, TF3 2DN, England

      IIF 2519
  • Smith, Paul
    British director born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Felspar, Liverpool, L32 3XX, United Kingdom

      IIF 2520
  • Smith, Paul
    British director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hindley House, Hindley Estate, Stocksfield, Northumberland, NE43 7SA, United Kingdom

      IIF 2521 IIF 2522
  • Smith, Paul Anthony
    British company director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Lord Street, Southport, PR8 1JR, England

      IIF 2523
    • 2, Slaidburn Industrial Estate, Slaidburn Crescent, Southport, Merseyside, PR9 9YF, England

      IIF 2524
  • Smith, Paul Anthony
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Lord Street, Southport, Merseyside, PR8 1JR, England

      IIF 2525
    • 5, Jennings Park Avenue, Abram, Wigan, WN2 5YQ, United Kingdom

      IIF 2526
  • Smith, Paul Anthony
    British manager born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Jennings Park Avenue, Abram, Wigan, Lancashire, WN2 5YQ, England

      IIF 2527 IIF 2528
  • Smith, Paul Benedict David
    born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Synergy House, Heavens Walk, Doncaster, South Yorkshire, DN4 5HZ, England

      IIF 2529
  • Smith, Paul Daryl
    British chartered engineer born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8 Harbour Road Trading, Estate Portishead, Bristol, North Somerset, BS20 7BL

      IIF 2530
  • Smith, Paul Daryl
    British director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117 Watleys End Road, Winterbourne, Bristol, BS36 1QG, United Kingdom

      IIF 2531
    • Unit 8, Harbour Road, Portishead, Bristol, BS20 7BL

      IIF 2532
  • Smith, Paul James
    British company director born in January 1970

    Resident in United Kingdom

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

      IIF 2533
  • Smith, Paul James
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Knolls View, Leighton Road Northall, Dunstable, Buckinghamshire, LU6 2NS

      IIF 2534
  • Smith, Paul James
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Post Office, 1 Northfield Terrace, Dringhouses, York, North Yorkshire, YO24 2HT, United Kingdom

      IIF 2535
  • Smith, Paul James
    British director of travel agency born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Post Office, Northfield Terrace, Dringhouses, York, YO24 2HT, United Kingdom

      IIF 2536
  • Smith, Paul James
    British owner director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Post Office, 1 Northfield Terrace, Dringhouses, York, YO24 2HT

      IIF 2537 IIF 2538
  • Smith, Paul James
    British sales manager born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Post Office, 1 Northfield Terrace, Dringhouses, York, YO24 2HT

      IIF 2539 IIF 2540
  • Smith, Paul James
    British communications engineer born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3 59, Middleton Hall Road, Birmingham, West Midlands, B30 1AF, England

      IIF 2541
  • Smith, Paul James
    British engineer born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Plymouth Drive, Fareham, Hampshire, PO14 3RF, England

      IIF 2542
    • 25, Plymouth Drive, Fareham, PO14 3RF, England

      IIF 2543
    • 25, Plymouth Drive, Stubbington, Fareham, Hampshire, PO14 3RF, United Kingdom

      IIF 2544
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2545 IIF 2546
  • Smith, Paul John
    British composites technician born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Crest Way, Sholing, Southampton, Hampshire, SO19 1BY, United Kingdom

      IIF 2547
  • Smith, Paul John
    United Kingdom director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 11, Tapton Way, Tapton Way, Liverpool, Merseyside, L13 1DA, England

      IIF 2548
  • Smith, Paul Lewis
    British furniture manufacturer born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Deal Avenue, Seaford, East Sussex, BN25 3LJ

      IIF 2549
  • Smith, Paul Lewis
    British company director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Hyde Park, Stoneywood, Aberdeen, AB21 9JF, Scotland

      IIF 2550
    • 5, Hyde Park, Stoneywood, Bucksburn, Aberdeen, AB21 9JF, United Kingdom

      IIF 2551
  • Smith, Paul Matthew
    British director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Softwater Lane, Benfleet, Essex, SS7 2NE, United Kingdom

      IIF 2552
  • Smith, Paul Michael

    Registered addresses and corresponding companies
    • 15, St. Margarets Close, Horsforth, Leeds, LS18 5BE

      IIF 2553
  • Smith, Paul Michael
    born in April 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Brodies Llp, 110 Queen Street, Glasgow, G1 3BX

      IIF 2554
  • Smith, Paul Simon
    British builder born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 286b, Chase Road, Southgate, London, N14 6HF, United Kingdom

      IIF 2555
  • Smith, Paul Simon
    British builder born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 286b, Chase Road, Southgate, London, N14 6HF, England

      IIF 2556
  • Smith, Paul Stephen

    Registered addresses and corresponding companies
    • Hampstead House, Blandys Lane, Upper Basildon, Reading, RG8 8PH, England

      IIF 2557
  • Smith, Robert Paul

    Registered addresses and corresponding companies
    • 26, Coopers Close, Burgess Hill, West Sussex, RH15 8AN, England

      IIF 2558 IIF 2559
  • Trussler, Christopher Paul
    British director born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • 3 Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, PO6 3TH, England

      IIF 2560
  • Trussler, Christopher Paul
    British self employed born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • 1, Cobden Court, 22a Cobden Avenue, Southampton, SO18 1DZ, England

      IIF 2561
  • Mr Anthony Paul Smith
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Picton House, Lower Church Street, Chepstow, NP16 5HJ, Wales

      IIF 2562
  • Mr Christopher Paul Trussler
    British born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • 3 Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, PO6 3TH, England

      IIF 2563
  • Mr Paul Jonathon Smith
    British born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Paul Raymond Smith
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westfield Farm, Great North Road, Buckden, St. Neots, PE19 5XJ, United Kingdom

      IIF 2570
  • Mr Paul Smith
    Northern Irish born in July 1960

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit 34, Rushmere Shopping Centre, Craigavon, Co Armagh, BT64 1AA

      IIF 2571
  • Mr Paul Wilfrid Smith
    British born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Smith Wilson, 2a, Front Street, Acomb, York, YO24 3BJ, United Kingdom

      IIF 2572
  • Shareiyat, Hossein

    Registered addresses and corresponding companies
    • 5c, Greville Road, Kilburn, London, NW6 5HY, United Kingdom

      IIF 2573
    • Suite 316, 22 Nottinghill Gate, London, W11 3JE, England

      IIF 2574
  • Shareiyat, Hossien

    Registered addresses and corresponding companies
    • 5c, Greville Road, London, NW6 5HY, United Kingdom

      IIF 2575
  • Smith, Darren

    Registered addresses and corresponding companies
    • 13 Norfolk Close, Maldon, Essex, CM9 6BA

      IIF 2576
  • Smith, Darren
    British steel fitter born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Alta Vista Road, Paignton, Devon, TQ4 6DB, England

      IIF 2577
  • Smith, Michael Paul

    Registered addresses and corresponding companies
    • 16 Heytesbury Park, Warminster, Wiltshire, BA12 0HG

      IIF 2578
  • Smith, Paul
    British company director born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Anglo Dal House, 5 Spring Villa Road, Edgware, Middlesex, HA8 7EB

      IIF 2579
  • Smith, Paul
    British head of health services kent born in July 1949

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 33 Laurel Avenue, Gravesend, Kent, DA12 5QP

      IIF 2580
  • Smith, Paul
    British psychologist born in July 1949

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 33 Laurel Avenue, Gravesend, Kent, DA12 5QP

      IIF 2581
  • Smith, Paul
    born in October 1951

    Resident in Italy

    Registered addresses and corresponding companies
    • Becket House, 1 Lambeth Palace Road, London, SE1 7EU, United Kingdom

      IIF 2582
  • Smith, Paul
    British director born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Venture House, The Tanneries, East Street, Titchfield, Hampshire, PO14 4AR, United Kingdom

      IIF 2583
  • Smith, Paul
    British consultant born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 2584
  • Smith, Paul
    British company director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Wark Avenue, North Shields, NE29 7EN, United Kingdom

      IIF 2585
  • Smith, Paul
    British project manager born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Paul
    British company secretary born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 164, Dunriding Lane, St. Helens, Merseyside, WA10 4AF, United Kingdom

      IIF 2588
  • Smith, Paul
    British hgv driver born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 164 Dunriding Lane, St. Helens, Merseyside, WA10 4AF

      IIF 2589
  • Smith, Paul
    British director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Felden Oak, Longcroft Lane, Felden, Hertfordshire, HP3 0BN, England

      IIF 2590
    • Ryefield Court, 81 Joel Street, Northwood Hills, HA6 1LL, England

      IIF 2591
  • Smith, Paul
    British paint sprayer born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Taxassist Accountants, 4 Sunderland Road, Durham, DH1 2LH, United Kingdom

      IIF 2592
  • Smith, Paul
    British commissioning engineer born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Airport House, Suite 43-45 Purley Way, Croydon, Surrey, CR0 0XZ

      IIF 2593
  • Smith, Paul
    British manager born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park House, 200 Drake Street, Rochdale, Lancashire, OL16 1PJ, England

      IIF 2594
  • Smith, Paul
    British company director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lumiere, Elstree Way, Borehamwood, Hertfordshire, WD6 1JH, United Kingdom

      IIF 2595
  • Smith, Paul
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Former Vicarage, Vicarage Lane, Ormskirk, Lancashire, L40 6HG, United Kingdom

      IIF 2596
    • C/o Dsg, Chartered Accountants, 43 Castle Street, Liverpool, L2 9TL, United Kingdom

      IIF 2597
  • Smith, Paul
    British managing director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lumiere, Elstree Way, Borehamwood, Herts, WD6 1JH

      IIF 2598
  • Smith, Paul
    Bitish support services born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Greenbank Road, Stoke-on-trent, ST6 7EX, United Kingdom

      IIF 2599
  • Smith, Paul
    British alarm technician born in November 1967

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 35 Victoria Road, Workington, Cumbria, CA14 2QT

      IIF 2600
  • Smith, Paul
    British manager born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Ash Street, Bury, BL9 7BT, United Kingdom

      IIF 2601
    • 6, Ash Street, Bury, BL97BT, United Kingdom

      IIF 2602
    • Accountants Plus, Jf Business Centre, Hornby Street, Bury, BL9 5BL, United Kingdom

      IIF 2603
  • Smith, Paul
    British manager born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Andelain Break Egg Hill, Billericay, Essex, CM11 1EU, England

      IIF 2604
    • 12, High Street, Stanford-le-hope, SS17 0EY, England

      IIF 2605 IIF 2606
  • Smith, Paul
    British buisness owner born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Hucklow Gardens, South Shields, Tyne And Wear, NE34 0HZ, United Kingdom

      IIF 2607
  • Smith, Paul
    British company director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Times Building, South Crescent, Llandrindod Wells, LD1 5DH, United Kingdom

      IIF 2608
  • Smith, Paul
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51 Romney Rd, Hillingdon, Hayes, Middlesex, UB4 8PU, United Kingdom

      IIF 2609
  • Smith, Paul
    British company director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, The Headlands, Market Harborough, Leicestershire, LE16 7DH

      IIF 2610
  • Smith, Paul
    United Kingdom engineer born in September 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 120, Barns Street, Clydebank, Dunbartonshire, G81 1RB, Scotland

      IIF 2611
  • Smith, Paul
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Bank, Beaufort Street, Crickhowell, NP8 1AD, Wales

      IIF 2612
  • Smith, Paul
    British builder born in December 1981

    Resident in United Kingdom

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

      IIF 2613
  • Smith, Paul
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dering St Mary, Station Road, Pluckley, Ashford, Kent, TN27 0RP, England

      IIF 2614
    • The Equine Clinic, Rathmell, Settle, BD24 0LA, United Kingdom

      IIF 2615
  • Smith, Paul
    British boxer born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Ennismore Road, Crosby, L23 7UG, United Kingdom

      IIF 2616
  • Smith, Paul
    British director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 10-12 Mezzanine Floor, Royal Liver Building, Pier Head, Liverpool, L3 1HU, United Kingdom

      IIF 2617
  • Smith, Paul
    British none born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105, Old Road, Failsworth, Manchester, M35 0DJ, United Kingdom

      IIF 2618
  • Smith, Paul
    Northern Irish builder born in June 1983

    Registered addresses and corresponding companies
    • 33 Crossgar Road, Dromara, Co Down, BT25 2JT

      IIF 2619
  • Smith, Paul
    British track born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1/2 35, Porchester Street, Glasgow, G33 5BN, Scotland

      IIF 2620
  • Smith, Paul Andrew
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 156 Hagley Road, Hagley Road, Stourbridge, DY8 2JL, England

      IIF 2621
  • Smith, Paul Andrew
    British engineer born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Croft, Heath Lane, Common Road, Fakenham, Norfolk, NR21 8LN, United Kingdom

      IIF 2622
    • 11 Oak View, South Bretton, Peterborough, Cambridgeshire, PE3 6YE

      IIF 2623 IIF 2624
  • Smith, Paul Andrew
    British property developer born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 49, Northumberland Street, Alnmouth, Alnwick, Northumberland, NE66 2RJ, United Kingdom

      IIF 2625 IIF 2626
  • Smith, Paul Anthony

    Registered addresses and corresponding companies
    • Denise Coates Foundation Building, Room 33, Home Farm Drive, Keele University, Newcastle, ST5 5NS, England

      IIF 2627
  • Smith, Paul Anthony
    British production director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, West Road, Woolston, Southampton, SO19 9AJ, England

      IIF 2628
  • Smith, Paul Anthony
    British sales born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 131, Washerwall, Werrington, Stoke-on-trent, Staffordshire, ST9 0LY

      IIF 2629
  • Smith, Paul Benedict David
    British

    Registered addresses and corresponding companies
    • Synergy House, Heavens Walk, Doncaster, DN4 5HZ, England

      IIF 2630
  • Smith, Paul Benedict David
    British company director

    Registered addresses and corresponding companies
    • Duneira, Pier Road, Rhu, Argyll & Bute, G84 8LH

      IIF 2631
  • Smith, Paul Benedict David
    British director

    Registered addresses and corresponding companies
    • Duneira, Pier Road, Rhu, Argyll & Bute, G84 8LH

      IIF 2632
  • Smith, Paul David
    British businessman born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Balmoral Quays, The Esplanade, Penarth, Vale Of Glamorgan, CF64 3NS, United Kingdom

      IIF 2633
  • Smith, Paul David
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 15a, Atlantic Trading Estate, Barry, Vale Of Glamorgan, CF63 3RF, United Kingdom

      IIF 2634
  • Smith, Paul David
    British none born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Four Brindleyplace, Birmingham, B1 2HZ

      IIF 2635
  • Smith, Paul David
    British director born in November 1975

    Resident in United Kingdom

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

      IIF 2636
  • Smith, Paul James
    British farmer born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Newton Farm, St Owens Cross, Hereford, HR2 8LF, England

      IIF 2637
  • Smith, Paul James
    British none born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Forest Road, Lydney, Gloucestershire, GL15 4ET, United Kingdom

      IIF 2638
  • Smith, Paul James
    British director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Brayford Square, London, E1 0SG, England

      IIF 2639
  • Smith, Paul James
    British vehicle techcian05509596 born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 495, Green Lanes, London, N13 4BS

      IIF 2640
  • Smith, Paul James
    British engineer born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Vista Place, Coy Pond Business Pk Ingworth Road, Poole, Dorset, BH12 1JY, United Kingdom

      IIF 2641
  • Smith, Paul James Christopher
    born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England, LU2 0PF, United Kingdom

      IIF 2642
  • Smith, Paul John

    Registered addresses and corresponding companies
    • 4, Crest Way, Sholing, Southampton, Hampshire, SO19 1BY, United Kingdom

      IIF 2643
  • Smith, Paul Leslie
    British consultant born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 177, Trent Boulevard, West Bridgford, Nottingham, Nottinghamshire, NG2 5BX, United Kingdom

      IIF 2644
  • Smith, Paul Marcus
    British carpenter born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Bluebridge Road, Brookmans Park, Herts, AL9 7UW, United Kingdom

      IIF 2645
  • Smith, Paul Martyn

    Registered addresses and corresponding companies
    • 174 Laurel Road, Bassaleg, Newport, NP10 8PT

      IIF 2646
  • Smith, Paul Martyn
    Welsh

    Registered addresses and corresponding companies
    • 174 Laurel Road, Bassaleg, Newport, NP10 8PT

      IIF 2647
  • Smith, Paul Martyn
    Welsh company secretary born in December 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • 174 Laurel Road, Bassaleg, Newport, NP10 8PT

      IIF 2648
  • Smith, Paul Martyn
    Welsh contractor born in December 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • 174, Laurel Road, Bassaleg, Newport, Gwent, NP10 8PT, United Kingdom

      IIF 2649
  • Smith, Paul Michael
    born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level 5, 155 Bishopsgate, London, EC2M 3TQ, England

      IIF 2650
    • Salters Hall, 4 Fore Street, London, EC2Y 5DB

      IIF 2651
  • Smith, Paul Michael
    British company director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Archer Associates, Churchill House, 120 Bunns Lane, London, NW7 2AS, United Kingdom

      IIF 2652
  • Smith, Paul Michael
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Church Street, Rickmansworth, Hertfordshire, WD3 1DE, United Kingdom

      IIF 2653
  • Smith, Paul Richard
    British police officer born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Kingston Road, Leatherhead, Surrey, KT22 7BW, England

      IIF 2654
  • Smith, Paul Richard
    British policeman born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Kingston Road, Leatherhead, Surrey, KT22 7BW, United Kingdom

      IIF 2655
  • Smith, Paul Robert
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Springwell Lane, Harefield, Middlesex, UB9 6PG

      IIF 2656
  • Smith, Paul Robert
    British fencing contractor born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Springwell Lane, Harefield, Middlesex, UB9 6PG

      IIF 2657
  • Smith, Paul Robert
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Rosemount, Westerwood, Cumbernauld, G68 0HL, United Kingdom

      IIF 2658
  • Smith, Paul Robert
    British company director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire, HX5 0RY

      IIF 2659
  • Smith, Paul Robert
    British director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Hemmells, Basildon, SS15 6ED, England

      IIF 2660
    • 27, New Road, Benfleet, Essex, SS7 2RL, United Kingdom

      IIF 2661 IIF 2662
    • 27, New Road, Benfleet, SS7 2RL, United Kingdom

      IIF 2663
  • Smith, Paul Robert
    British none born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, New Road, Hadleigh, Essex, SS7 2RL

      IIF 2664
  • Smith, Paul Robert
    British web programmer born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, New Road, Hadleigh, Essex, SS7 2RL, United Kingdom

      IIF 2665
  • Smith, Paul Robert
    born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Harvey Guinan Llp, Unit 17, Mersey House, Matchworks Estate, 140 Speke Road, Liverpool, L19 2PH, United Kingdom

      IIF 2666
  • Smith, Paul Stephen
    British chartered surveyor born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Station Hill, Hampstead Norreys, Thatcham, Berkshire, RG18 0RS

      IIF 2667 IIF 2668
  • Smith, Paul Stephen
    British company director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arena Business Centre, 9 Nimrod Way, Ferndown, Dorset, BH21 7UH, United Kingdom

      IIF 2669
    • 4 Station Hill, Hampstead Norreys, Thatcham, Berkshire, RG18 0RS

      IIF 2670 IIF 2671 IIF 2672
  • Smith, Paul Stephen
    British director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Belvedere House, Basing View, Basingstoke, Hampshire, RG21 4HG, England

      IIF 2673
    • Network House, Basing View, Basingstoke, Hampshire, RG21 4HG

      IIF 2674
    • Hampstead House, Blandys Lane, Upper Basildon, Reading, RG8 8PH, England

      IIF 2675
    • 4 Station Hill, Hampstead Norreys, Thatcham, Berkshire, RG18 0RS

      IIF 2676
  • Smith, Paul Stuart
    British accountant born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Romany Drive, Consett, Co. Durham, DH8 5XJ, United Kingdom

      IIF 2677
  • Smith, Paul Thomas

    Registered addresses and corresponding companies
    • 898-902, Wimborne Road, Moordown, Bournemouth, Dorset, BH9 2DW

      IIF 2678
  • Smith, Paul-simon
    British builder born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, 52, Alexandra Road, London, EN3 7EH, England

      IIF 2679
  • Smith, Paul-simon
    British commercial manager born in February 1984

    Resident in United Kingdom

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

      IIF 2680
  • Smith, Paul-simon
    British company director born in February 1984

    Resident in United Kingdom

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

      IIF 2681
  • Smith, Paul-simon
    British director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 142 Cromwell Road, London Kensington, SW7 4EF, England

      IIF 2682
  • Smith, Paul-simon
    British managing director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Paula

    Registered addresses and corresponding companies
    • C/o Stuart Mcbain Ltd (accountants), Unit 14, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 2686
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2687 IIF 2688
  • Smith, Robert Paul
    Other

    Registered addresses and corresponding companies
    • 26, Coopers Close, Burgess Hill, West Sussex, RH15 8AN, United Kingdom

      IIF 2689
  • Smith, Robert Paul
    British director born in October 1975

    Resident in Uk

    Registered addresses and corresponding companies
    • 13, North Close, Leamington Spa, Warwickshire, CV32 7NN, England

      IIF 2690
  • Smith, Stephen Paul
    British electrician born in May 1960

    Registered addresses and corresponding companies
    • 91a Sheepwalk Lane, Townville, Castleford, West Yorkshire, WF10 3QQ

      IIF 2691
  • Smith, Stephen Paul
    British retired born in May 1960

    Registered addresses and corresponding companies
    • 91a Sheepwalk Lane, Townville, Castleford, West Yorkshire, WF10 3QQ

      IIF 2692
  • Lyon-smith, Pauline
    British advertising sales born in November 1957

    Registered addresses and corresponding companies
    • Cobble Lodge, Stockleigh English, Crediton, EX17 4DD

      IIF 2693
  • Mr Paul Benedict David Smith
    British born in August 1964

    Resident in Monaco

    Registered addresses and corresponding companies
    • Synergy House, Heavens Walk, Doncaster, DN4 5HZ, England

      IIF 2694
  • Mr Paul Benedict David Smith
    British,irish born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Synergy House, Heavens Walk, Doncaster, DN4 5HZ, England

      IIF 2695
  • Mr Paul Brian Smith
    English born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Bridge Street, Sheffield, S21 1AH, United Kingdom

      IIF 2696
  • Smith, Anthony
    British property project management born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 219, 95 Mortimer Street, Ground Floor, London, W1W 7GB, United Kingdom

      IIF 2697
  • Smith, Anthony Paul
    British company director born in December 1959

    Resident in France

    Registered addresses and corresponding companies
    • Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 2698
  • Smith, Anthony Paul
    British director born in December 1959

    Resident in France

    Registered addresses and corresponding companies
    • Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 2699
    • Suit 219 95, Mortimer Street, London, W1W 7GB, England

      IIF 2700
  • Smith, Antony Paul
    British company director born in November 1970

    Registered addresses and corresponding companies
    • 6 Venlo Road, Canvey Island, Essex, SS8 8DH

      IIF 2701
  • Smith, Paul

    Registered addresses and corresponding companies
    • The Greenhouse, Stratton Way, Abingdon, Oxon, OX14 3QP, United Kingdom

      IIF 2702 IIF 2703
    • Copperfield Stables, Fane Road, Benfleet, SS7 3NQ, United Kingdom

      IIF 2704
    • 91, Buckingham Road, Bicester, OX263ES, United Kingdom

      IIF 2705
    • 3, New Meadow Close, Northfield, Birmingham, B313XT, England

      IIF 2706
    • 372, Lickey Road, Rednal, Birmingham, West Midlands, B45 8RZ, United Kingdom

      IIF 2707
    • 8, Peter Street, Blackpool, Lancashire, FY1 3LT, United Kingdom

      IIF 2708
    • 2, Groveley Road, Bournemouth, Dorset, BH4 8HF, England

      IIF 2709
    • Swallows Barn, Bow Lane, Bowdon, WA14 3LG, United Kingdom

      IIF 2710
    • 16, St. Charles Road, Brentwood, CM14 4TS, United Kingdom

      IIF 2711
    • Prospect Joiney Limited, Brick Kiln Street, Brierley Hill, West Midlands, DY5 1JG

      IIF 2712
    • 1 Chestnut Close, Broughton Astley, Leicestershire, LE9 6UB

      IIF 2713
    • 8 Salop Street, Caerphilly, CF83 1FX, Wales

      IIF 2714
    • 12, Goodliffe Avenue, Balsham, Cambridge, Cambridgeshire, CB21 4AD, England

      IIF 2715
    • Moulsham Junior School, Princes Road, Chelmsford, Essex, CM2 9DG

      IIF 2716
    • 10a, High Street, Chislehurst, Kent, BR7 5AN, England

      IIF 2717
    • 14, Burdetts Road, Dagenham, RM96XY, United Kingdom

      IIF 2718
    • Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, DE22 3FS, United Kingdom

      IIF 2719
    • 15, The Lings, Armthorpe, Doncaster, South Yorkshire, DN3 3RH, United Kingdom

      IIF 2720
    • Flat 9, Highcombe, 1, Baslow Road, Eastbourne, BN20 7UJ, United Kingdom

      IIF 2721
    • 42, Pitmore Road, Eastleigh, Hampshire, SO50 4LW, United Kingdom

      IIF 2722
    • 10b, Royal Circus, Edinburgh, Edinburgh, East Lothian, EH3 6SR, Scotland

      IIF 2723
    • Shrub Cottage, Manse Brae, Gargunnock, FK8 3BQ, Scotland

      IIF 2724
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 2725 IIF 2726 IIF 2727
    • 3, Rosemount, Cumbernauld, Glasgow, North Lanarkshire, G68 0HL, United Kingdom

      IIF 2728
    • C/o Avid Accountants Ltd, 21 Blythswood Square, Glasgow, G2 4BL, Scotland

      IIF 2729
    • 22, Norfolk Street, Glossop, SK13 8BS, England

      IIF 2730
    • Williamston House, 7 Goat Street, Haverfordwest, Pembrokeshire, SA61 1PX

      IIF 2731
    • Unit 4, Drill Hall Business Park, East Parade, Ilkley, West Yorkshire, LS29 8EZ, United Kingdom

      IIF 2732
    • Meadow View, Station Lane, Lapworth, B94 6LR, United Kingdom

      IIF 2733 IIF 2734 IIF 2735
    • Lilford House, St Helens Rd, Leigh, Leigh, WN74HG, United Kingdom

      IIF 2736 IIF 2737
    • Lilford House, St. Helens Road, Leigh, WN7 4HG, United Kingdom

      IIF 2738
    • Lilford House, St. Helens Road, Leigh, WN74HG, United Kingdom

      IIF 2739 IIF 2740
    • S A S Automotive, Lilford House, St. Helens Road, Leigh, Lancashire, WN7 4HG, United Kingdom

      IIF 2741
    • 19, Colling Drive, Lichfield, Staffordshire, WS13 8FJ, England

      IIF 2742
    • 114 St Martin's Lane, Covent Garden, London, WC2N 4BE, United Kingdom

      IIF 2743
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2744 IIF 2745
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 2746
    • 5, Brayford Square, London, E1 0SG, United Kingdom

      IIF 2747
    • 52, Manton Avenue, London, W7 2DZ, England

      IIF 2748
    • 71, Longstone Court, London, SE1 4LB, United Kingdom

      IIF 2749
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2750 IIF 2751 IIF 2752
    • 91 Dongola Road, London, E13 0AY, England

      IIF 2754
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 2755 IIF 2756
    • 29, Rodber Way, Lowestoft, NR32 4WJ, United Kingdom

      IIF 2757
    • 5, Ames Close, Luton, LU3 4AS, United Kingdom

      IIF 2758
    • 14, St. James Avenue, Gawsworth, Macclesfield, Cheshire, SK11 9RY, United Kingdom

      IIF 2759
    • 7 Bowling Leys, Middleton, Milton Keynes, Buckinghamshire, MK10 9BD

      IIF 2760
    • 57, Castlewellan Road, Newcastle, County Down, BT33 0JX, Northern Ireland

      IIF 2761
    • 70, Tennyson Drive, Ormskirk, L39 3PL, England

      IIF 2762 IIF 2763
    • 12 Beaufort House, Mariners Court, Plymouth, Devon, PL4 0BS

      IIF 2764
    • Review House, Websters Way, Rayleigh, SS6 8JQ, United Kingdom

      IIF 2765
    • 135a, Bawtry Road, Wickersley, Rotherham, S66 2BW, England

      IIF 2766
    • 104, Crookes, Sheffield, South Yorkshire, S10 1UH, England

      IIF 2767
    • 61, Hallowmoor Road, Sheffield, S6 4WY, United Kingdom

      IIF 2768 IIF 2769
    • Unit 7 Sycamore Centre, Leigh St, Sheffield, S9 2PR, United Kingdom

      IIF 2770
    • 5, Dob Holes Lane, Smalley, DE7 6EN, United Kingdom

      IIF 2771
    • 3, Hucklow Gardens, South Shields, Tyne And Wear, NE34 0HZ, United Kingdom

      IIF 2772
    • 4, Fernlea Way, Dibden Purlieu, Southampton, Hampshire, SO455SG, United Kingdom

      IIF 2773
    • 5 White Horse Cottages, Beeches Hill, Bishops Waltham, Southampton, SO32 1FD, England

      IIF 2774
    • 50a, Peveril Road, Southampton, SO19 2FQ, United Kingdom

      IIF 2775
    • Drivers Wharf, Northam Road, Southampton, SO14 0PF, England

      IIF 2776 IIF 2777 IIF 2778
    • Questmap Business Park, Drivers Wharf, Northam, Southampton, Hampshire, SO14 0PF

      IIF 2779
    • Meadowview, North Road, Gedney Hill, Spalding, Lincolnshire, PE12 0NL

      IIF 2780
    • Longworth Building Services Ltd, North Florida Road, Haydock Industrial Estate Haydock, St Helens, Merseyside, WA11 9UB

      IIF 2781
    • Longworth Specialist Services Ltd, North Florida Road, Haydock Industrial Estate Haydock, St Helens, Merseyside, WA11 9UB

      IIF 2782
    • Unit 4 Curo Park, Frogmore, Curo Park, St. Albans, Hertfordshire, AL2 2DD, United Kingdom

      IIF 2783
    • Eccleston Bowling Club, The Pavilion, Knowsley Road, St.helens, Lancashire, WA10 4PX, England

      IIF 2784
    • 2nd, Floor Offices, 52- 54 King Street, Stirling, Scotland, FK8 1AY, Scotland

      IIF 2785
    • 2nd, Floor Offices, 52-54 King Street King Street, Stirling, Scotland, FK8 1AY, Scotland

      IIF 2786
    • 2nd, Floor Offices, 52-54 King Street, Stirling, Scotland, FK8 1AY, Scotland

      IIF 2787 IIF 2788
    • 2nd, Floor Offices, King Street, Stirling, Scotland, FK8 1AY, Scotland

      IIF 2789
    • 52-54, King Street, Stirling, FK8 1AY, Scotland

      IIF 2790 IIF 2791
    • 52-54, King Street, Stirling, Stirling, FK8 1AY, Scotland

      IIF 2792
    • Shrub Cottage, Manse Brae, Gargunnock, Stirling, FK8 3BQ, United Kingdom

      IIF 2793
    • 74, Bushey Close, Ickenham, Uxbridge, Middlesex, UB10 8JU, United Kingdom

      IIF 2794
    • Flat 2, Cedars Court, Vine Lane, Uxbridge, UB10 0AZ, England

      IIF 2795
    • 5, Camden Terrace, Weston-super-mare, BS23 3DH, England

      IIF 2796
    • 251, Finchampstead Road, Finchampstead, Wokingham, RG40 3JR, England

      IIF 2797
    • Hatherton Marina, Kings Road, Calf Heath, Wolverhampton, WV10 7DU, England

      IIF 2798 IIF 2799 IIF 2800
    • 23, Jeffreys Road, Wrexham, Clwyd, LL12 7PB, United Kingdom

      IIF 2802
  • Smith, Paul
    Irish company director born in September 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 34, Lisnamuck Road, Tobermore, Magherafelt, County Londonderry, BT45 5QF, Northern Ireland

      IIF 2803
  • Smith, Paul
    English scaffolder born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 250, Cowley Road, Uxbridge, Middlesex, UB8 2NH, England

      IIF 2804
  • Smith, Paul
    born in August 1971

    Resident in Uk

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

      IIF 2805
  • Smith, Paul
    English director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Aveling Close, Purley, Surrey, CR8 4DX, United Kingdom

      IIF 2806
  • Smith, Paul
    born in September 1976

    Resident in Uk

    Registered addresses and corresponding companies
    • 2 The Parklands, Bolton, Lancashire, BL6 4SE

      IIF 2807
  • Smith, Paul
    English director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Church Street, Kidderminster, DY10 2AD, United Kingdom

      IIF 2808
  • Smith, Paul Andrew

    Registered addresses and corresponding companies
    • Unit 10 Harwich Industrial Estate, Europa Way, Harwich, CO12 4PT, England

      IIF 2809
  • Smith, Paul Andrew
    British franchise rounds person born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Gravelfield Close, Norwich, Norfolk, NR1 4NH, United Kingdom

      IIF 2810
  • Smith, Paul Andrew
    born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Braybrooke Road, Wargrave, Reading, Berks, RG10 8DU

      IIF 2811
  • Smith, Paul Andrew
    British company director born in May 1966

    Resident in United Kingdom

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

      IIF 2812
  • Smith, Paul Andrew
    British director born in May 1966

    Resident in United Kingdom

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

      IIF 2813
    • Videcom House, Newtown Road, Henley-on-thames, Oxfordshire, RG9 1HG, England

      IIF 2814 IIF 2815
    • Berkshire House, 252-256 Kings Road, Reading, Berkshire, RG1 4HP, United Kingdom

      IIF 2816
  • Smith, Paul Andrew
    British company director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bay 1, Evolution House, West Mead Close, West Mead Industrial Estate, Swindon, Wiltshire, SN5 7YZ, United Kingdom

      IIF 2817
  • Smith, Paul Andrew
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Liddington Warren Cottages, Liddington Warren, SN4 0EB, United Kingdom

      IIF 2818
    • 2 Liddington Warren Cottages, Liddington Warren, Swindon, Wiltshire, SN4 0EB

      IIF 2819 IIF 2820
    • 2, Liddington Warren Cottages, Swindon, SN4 0EB, United Kingdom

      IIF 2821
  • Smith, Paul Andrew
    British none born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Paul Andrew
    British director born in October 1970

    Resident in United Kingdom

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

      IIF 2826
  • Smith, Paul Andrew
    British director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Grange Way Busines Park, Grange Way, Colchester, Essex, CO2 8HF, England

      IIF 2827
  • Smith, Paul Anthony
    British head teacher born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Deanery, Hereford Cathedral School, The Cathedral Close, Hereford, Herefordshire, HR1 2NG, United Kingdom

      IIF 2828
  • Smith, Paul Anthony
    British headmaster born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Deanery, Cathedral Close, Hereford, HR1 2NG, United Kingdom

      IIF 2829
  • Smith, Paul Anthony
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charlotte House, Stanier Way, The Wyvern Business Park, Derby, DE21 6BF, England

      IIF 2830
  • Smith, Paul Anthony
    British business person born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London, E16 1BD

      IIF 2831
  • Smith, Paul Anthony
    British director born in May 1965

    Resident in United Kingdom

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

      IIF 2832
  • Smith, Paul Anthony
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Rushington Close, Bishopstone, Aylesbury, Bucks, HP17 8YF, United Kingdom

      IIF 2833
  • Smith, Paul Anthony
    born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14-16, Verney Road, Bermondsey, London, SE16 3DH

      IIF 2834
  • Smith, Paul Anthony
    British company director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, - 16 Verney Road, Bermondsey, London, SE16 3DH

      IIF 2835
    • The Old Town Hall, 71, Christchurch Road, Ringwood, BH24 1DH

      IIF 2836
  • Smith, Paul Anthony
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charles Lake House, Claire Causeway, Dartford, DA2 6QA, United Kingdom

      IIF 2837
  • Smith, Paul Anthony
    British administration born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Landywood Lane, Cheslyn Hay, Walsall, WS6 7AH, England

      IIF 2838
  • Smith, Paul Anthony
    British administrator born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Landywood Lane, Cheslyn Hay, Staffs, WS6 7AH

      IIF 2839
  • Smith, Paul Anthony
    British managing director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Merchant Court, Hebburn, Gateshead, NE31 2EX, United Kingdom

      IIF 2840
    • 12 Merchant House, Merchant Court, Hebburn, Tyne And Wear, NE31 2EX, England

      IIF 2841
  • Smith, Paul David

    Registered addresses and corresponding companies
    • Drivers Wharf, Northam Road, Southampton, Hampshire, SO14 0PF

      IIF 2842
    • 4, Fernlea Way, Dibden Purlieu, Southampton, Hampshire, SO45 5SG, England

      IIF 2843
    • 4, Fernlea Way, Dibden Purlieu, Southampton, SO45 5SG, United Kingdom

      IIF 2844 IIF 2845
    • Drivers Wharf, Northam Road, Northam, Southampton, Hampshire, SO14 0PF, United Kingdom

      IIF 2846
  • Smith, Paul David
    British consultant born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3 41, Central Road, West Didsbury, Manchester, M20 4YE

      IIF 2847
  • Smith, Paul Edward
    British builder born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Easting Down House, Fox Road, Bourn, Cambridge, CB3 7TY

      IIF 2848
    • Easting Down House, Fox Road, Bourn, Cambridge, CB3 7TY, United Kingdom

      IIF 2849
  • Smith, Paul Edward
    British director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One Zero Stirling House, Cambridge Innovation Park, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, CB25 9PB, England

      IIF 2850
    • One Zero, Stirling House, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, CB25 9PB, England

      IIF 2851
  • Smith, Paul Edward
    British subcontractor born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Easting Down House, Fox Road, Bourn, Cambridge, CB23 2TY, United Kingdom

      IIF 2852
  • Smith, Paul Gervase

    Registered addresses and corresponding companies
    • 2 High Street, High Street, Wombleton, York, North Yorkshire, YO62 7RN, England

      IIF 2853
  • Smith, Paul Ian
    British company director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Aster Court, Andover, Hampshire, SP10 3QD, United Kingdom

      IIF 2854
    • Unit 1, The Hatchery, Andover Down, Andover, Hampshire, SP11 6LJ, England

      IIF 2855
    • Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH

      IIF 2856
  • Smith, Paul James
    British director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 10-12 Mezzanine Floor, Royal Liver Building, Pier Head, Liverpool, L3 1HU, United Kingdom

      IIF 2857
  • Smith, Paul Jonathon
    British company director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Paul Jonathon
    British director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Fairway Drive, Blyth, NE24 4BF, England

      IIF 2866
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2867 IIF 2868
    • 116, Quayside, Newcastle Upon Tyne, NE1 3DY, United Kingdom

      IIF 2869
    • 13 Beacon Drive, Wideopen, Newcastle-upon-tyne, NE13 7HA, United Kingdom

      IIF 2870 IIF 2871 IIF 2872
  • Smith, Paul Jonathon
    British none born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Fairway Drive, Blyth, Northumberland, NE24 4BF, United Kingdom

      IIF 2873
  • Smith, Paul Jonathon
    British self employed born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Paul Leslie
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9, Headcorn Business Park, Maidstone Road Headcorn, Ashford, Kent, TN27 9PJ, England

      IIF 2876
    • Unit 9 Headcorn Business Park, Barradale Farm, Headcorn, Kent, TN27 9PJ, England

      IIF 2877
  • Smith, Paul Leslie
    British engineer born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wallett Court Lodge, Southernden Road, Headcorn, Kent, TN27 9LN, United Kingdom

      IIF 2878
  • Smith, Paul Leslie
    British managing director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31-33 Albion Place, Sittingbourne Road, Maidstone, Kent, ME14 5DZ, United Kingdom

      IIF 2879
  • Smith, Paul Mathew
    British construction born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Thames Avenue, Jarrow, NE32 4DT, United Kingdom

      IIF 2880
  • Smith, Paul Robert

    Registered addresses and corresponding companies
    • 1 Springwell Lane, Harefield, Middlesex, UB9 6PG

      IIF 2881 IIF 2882
    • Els Advisory Limited, 31 Harrogate Road, Chapel Allerton, Leeds, LS7 3PD

      IIF 2883
  • Smith, Paul Robert
    British co director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office Ncf6, Western International Market, Hayes Road, Southall, Middlesex, UB2 5XJ

      IIF 2884
  • Smith, Paul Robert
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, TW18 4BP, United Kingdom

      IIF 2885
  • Smith, Paul Robert
    British horticultural trader born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Units Scf 1 & 2, Western International Market, Hayes Road, Southall, Middlesex, UB2 5XJ, United Kingdom

      IIF 2886
  • Smith, Paul Robert
    British salesman born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, TW18 4BP, United Kingdom

      IIF 2887
  • Smith, Paul Robert
    British catering director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Huntercombe Lane North, Taplow, Maidenhead, Berkshire, SL6 0LW, United Kingdom

      IIF 2888
  • Smith, Paul Robert
    British director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Oppidan, Huntercombe Lane North, Taplow, Berkshire, SL6 0LW, England

      IIF 2889
  • Smith, Paul Stephen Matthew

    Registered addresses and corresponding companies
    • 19, Swallow Drive, Stowmarket, Suffolk, IP14 5BY, England

      IIF 2890
  • Smith, Paul Thomas
    British boat surveyor born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grove House, Coombs Wood Court, Steel Park Road, Halesowen, West Midlands, B62 8BF, United Kingdom

      IIF 2891
  • Smith, Paul Thomas
    British director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crick Wharf, West Haddon Road, Crick, Northamptonshire, NN6 7XT, England

      IIF 2892
  • Smith, Paul William
    British public relations executive born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65a Charlwood Street, Pimlico, London, SW1D 2VR

      IIF 2893
  • Smith, Paul, Councillor
    British regional officer born in February 1964

    Registered addresses and corresponding companies
    • 21 Raleigh Road, Bedminster, Bristol, BS3 1QP

      IIF 2894
  • Smith, Paul, Mr.
    British energy assesor born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10\12 Commercial Street, 10\12 Commercial Street, Shipley, BD18 3SR, United Kingdom

      IIF 2895
  • Trussler, Christopher Paul
    born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, MK45 4AB, England

      IIF 2896
  • Read, Kevin James
    British maintenance engineer born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit Adj 1, Sprint Industrial Estate, Four Ashes, Wolverhampton, West Midlands, WV10 7DB, United Kingdom

      IIF 2897
  • Shareiyat, Hossien
    British consultant born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5c, Greville Road, London, NW6 5HY, United Kingdom

      IIF 2898
  • Smith, Christopher
    British loler inspector born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Pennyroyal Crescent, Witham, CM8 2YN, England

      IIF 2899
  • Smith, Paul
    English driver born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Ivyfarm Road, Rainhill, Prescot, Merseyside, L35 8LJ, England

      IIF 2900
  • Smith, Paul
    English night club manager born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Peter Street, Blackpool, Lancashire, FY1 3LT, United Kingdom

      IIF 2901
  • Smith, Paul
    English builder born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 9, Highcombe, 1, Baslow Road, Eastbourne, BN20 7UJ, United Kingdom

      IIF 2902
  • Smith, Paul Benedict David
    British business owner born in August 1964

    Resident in Monaco

    Registered addresses and corresponding companies
    • Synergy House, Heavens Walk, Doncaster, South Yorkshire, DN4 5HZ, England

      IIF 2903 IIF 2904
  • Smith, Paul Benedict David
    British company director born in August 1964

    Resident in Monaco

    Registered addresses and corresponding companies
    • Synergy House, Heavens Walk, Doncaster, DN4 5HZ, England

      IIF 2905
  • Smith, Paul John
    Irish director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Guion Street, Liverpool, L6 9DT, United Kingdom

      IIF 2906
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 2907
  • Smith, Paul Raymond
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Marson Grove, Luton, LU3 4BQ, United Kingdom

      IIF 2908
    • Westfield Farm, Great North Road, Buckden, St. Neots, Cambridgeshire, PE19 5XJ, United Kingdom

      IIF 2909
  • Smith, Steven Paul
    British carpenter born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, MK9 1NA, United Kingdom

      IIF 2910
  • Lady Pauline Hellenese Denyer Smith
    British born in November 1940

    Resident in England

    Registered addresses and corresponding companies
    • The Poplars, Lenton Lane, Nottingham, NG7 2PW, United Kingdom

      IIF 2911
  • Mr Anthony John Smith
    British born in February 1959

    Resident in United Kingdom

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

      IIF 2912
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2913
  • Mr Hossein Shareiyat
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Primera Accountants Limited, First Floor, Spitalfields House, Stirling Way, Borehamwood, WD6 2FX, United Kingdom

      IIF 2914
    • 5c, Greville Road, Kilburn, London, NW6 5HY, United Kingdom

      IIF 2915 IIF 2916
    • 5c, Greville Road, London, NW6 5HY, England

      IIF 2917
    • 5c, Greville Road, London, NW6 5HY, United Kingdom

      IIF 2918
  • Mr Paul Anthony Smith
    English born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Castlewellan Road, Newcastle, BT33 0JX, Northern Ireland

      IIF 2919
    • 57, Castlewellan Road, Newcastle, County Down, BT33 0JX, United Kingdom

      IIF 2920
    • 21, Shanlieve Court, Hilltown, Newry, BT34 5YP, Northern Ireland

      IIF 2921
  • Mr Paul Anthony Smith
    English born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Clare Road, Halifax, HX1 2HX, England

      IIF 2922
    • Wellfield Cottage, Laneside, Morley, Leeds, West Yorkshire, LS27 7PB, United Kingdom

      IIF 2923
  • Mr Paul Christopher Smith
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westwood House, 78 Loughborough Road, Quorn, Loughborough, Leicestershire, LE12 8DX, United Kingdom

      IIF 2924
  • Mr Paul Christopher Smith
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, The Green, Kings Norton, Birmingham, B38 8SD, England

      IIF 2925
    • 26, The Green, Kings Norton, Birmingham, B38 8SD, United Kingdom

      IIF 2926
  • Shareiyat, Hossein
    British company director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5c, Greville Road, London, NW6 5HY, England

      IIF 2927
  • Shareiyat, Hossein
    British director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5c, Greville Road, London, NW6 5HY, United Kingdom

      IIF 2928 IIF 2929
    • Suite 316, 22 Nottinghill Gate, London, W11 3JE, England

      IIF 2930 IIF 2931
    • Suite 316, 22 Nottinghill Gate, London, W11 3JE, United Kingdom

      IIF 2932
  • Shareiyat, Hossein
    British general business born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Flat C, Greville Road, London, NW6 5HY, United Kingdom

      IIF 2933
  • Shareiyat, Hossein
    British managing director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5c, Greville Road, Kilburn, London, NW6 5HY, United Kingdom

      IIF 2934
  • Shareiyat, Hossein
    British property born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Primera Accountants Limited, First Floor, Spitalfields House, Stirling Way, Borehamwood, WD6 2FX, United Kingdom

      IIF 2935
    • 5c, Greville Road, Kilburn, London, NW6 5HY, United Kingdom

      IIF 2936
  • Smith, Jason Paul
    British director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Brailsford House, Knapp Lane, Cheltenham, Glos, GL50 3QA, England

      IIF 2937
    • Units 4/5 Rockfield Business Park, Old Station Drive, Cheltenham, Glos, GL53 0AN, United Kingdom

      IIF 2938
  • Smith, Jason Paul
    British software developer born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leyland, Farmhill Crescent, Stroud, Gloucestershire, GL5 4BZ, United Kingdom

      IIF 2939
  • Smith, Matthew Paul
    British director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, London Road, Ipswich, Suffolk, IP1 2HA

      IIF 2940
  • Smith, Paul
    English director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Castlewellan Road, Newcastle, County Down, BT33 0JX, Northern Ireland

      IIF 2941
  • Smith, Paul
    English engineering consultant born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 27, Ongar Business Centre, The Gables, Fyfield Road, Ongar, CM5 0GA, England

      IIF 2942
  • Smith, Paul
    English heating and plumbing born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50a, Peveril Road, Southampton, SO19 2FQ, United Kingdom

      IIF 2943
  • Smith, Paul
    English manager born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Glebe House, Carlyon Bay, St. Austell, PL25 3PG, United Kingdom

      IIF 2944
  • Smith, Paul
    English no occupation born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, St Vincent Drive, St. Albans, Hertfordshire, AL1 5SJ, United Kingdom

      IIF 2945
  • Smith, Paul
    English director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Durling Street, Manchester, Lancashire, M12 6FS, United Kingdom

      IIF 2946
    • Livingcity Ltd, 10, Livingcity Centre, Durling Street, Manchester, Lancashire, M12 6FS, United Kingdom

      IIF 2947
  • Smith, Paul
    English finance director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Durling Street, Ardwick Green, Manchester, M12 6FS, United Kingdom

      IIF 2948
    • Livingcity Ltd, Livingcity Centre, 10 Durling Street, Manchester, Lancashire, M12 6FS, United Kingdom

      IIF 2949
    • 30, Harridge Avenue, Rochdale, Lancashire, OL12 7HN, United Kingdom

      IIF 2950
  • Smith, Paul
    English commercial director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Merchant Court, Monkton Business Park South, Hebburn, NE31 2EX, United Kingdom

      IIF 2951
  • Smith, Paul
    Welsh floor layer born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Salop Street, Caerphilly, CF83 1FX, Wales

      IIF 2952
  • Smith, Paul
    Dutch director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Regent Park Terrace, Leeds, LS6 2AX, United Kingdom

      IIF 2953
  • Smith, Paul Brian
    English shop keeper born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Bridge Street, Killamarsh, Sheffield, S21 1AH, United Kingdom

      IIF 2954
  • Smith, Paul Christopher
    British company director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71 Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY, England

      IIF 2955
  • Smith, Paul Christopher
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vale House, 6 Home Close, South Croxton, Leicestershire, LE8 0JT

      IIF 2956
  • Smith, Paul Christopher
    British director county display born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westwood House, 78 Loughborough Road, Quorn, Loughborough, Leicestershire, LE12 8DX, United Kingdom

      IIF 2957
  • Smith, Paul Christopher
    British display manager born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, Loughborough Road, Quorn, Leicestershire, LE12 8DX, United Kingdom

      IIF 2958
  • Smith, Paul Christopher
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, The Green, Kings Norton, Birmingham, B38 8SD, United Kingdom

      IIF 2959
  • Smith, Paul Christopher
    British educational services born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, The Green, Kings Norton, Birmingham, B38 8SD, United Kingdom

      IIF 2960
  • Smith, Paul Jason
    English company director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Paul Jason
    English fire safety consultant born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, St. James Avenue, Gawsworth, Macclesfield, Cheshire, SK11 9RY, United Kingdom

      IIF 2964
  • Smith, Paul Jason
    English managing director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Paul Wilfrid
    British accountant born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Acomb Court, Acomb, York, YO24 3BJ, United Kingdom

      IIF 2967
  • Smith, Paul Wilfrid
    British director born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Acomb Court, Front Street, Acomb, York, North Yorkshire, YO24 3BJ, United Kingdom

      IIF 2968
    • Smith Wilson, 2a, Front Street, Acomb, York, North Yorkshire, YO24 3BJ, United Kingdom

      IIF 2969
  • Smith, Robert Paul
    British salesman born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Astley Cottage, Pendlebury Lane, Haigh, Wigan, WN2 1LU, England

      IIF 2970
  • Dalby-smith, Paul
    British maintenance engineer born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jubillee House, East Beach, Lytham St. Annes, Lancashire, FY8 5FT, England

      IIF 2971
  • Smith, Andrew Paul
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Mill Lane, Blackburn, Lancashire, BB2 2AU, United Kingdom

      IIF 2972
    • 3, Mill Lane, Mill Lane, Blackburn, BB2 2AU, United Kingdom

      IIF 2973
  • Smith, Andrew Paul
    British football coach born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Milking Lane, Lower Darwen, Darwen, BB3 0RB, United Kingdom

      IIF 2974
  • Smith, Andrew Paul
    British sports coach born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, King Street, Accrington, Lancashire, BB5 1PR, England

      IIF 2975
    • 20, King Street, Accrington, Lancashire, BB5 1PR, United Kingdom

      IIF 2976
    • Blackburn Technology Management Centre, Challenge Way, Blackburn, BB1 5QB, England

      IIF 2977
  • Smith, Anthony Paul
    English director born in December 1959

    Resident in France

    Registered addresses and corresponding companies
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.
child relation
Offspring entities and appointments
Active 1383
  • 1
    3 Bridgewater Way, Liverpool
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2011-02-23 ~ dissolved
    IIF 396 - director → ME
  • 2
    Times Building, South Crescent, Llandrindod Wells, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2015-04-24 ~ now
    IIF 2608 - director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 471 - Has significant influence or controlOE
    IIF 471 - Has significant influence or control over the trustees of a trustOE
    IIF 471 - Has significant influence or control as a member of a firmOE
  • 3
    64 Harcourt Road, Bushey, United Kingdom
    Corporate (3 parents)
    Officer
    2023-09-21 ~ now
    IIF 1669 - director → ME
    Person with significant control
    2023-09-21 ~ now
    IIF 1627 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1627 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    44 Hereford Road, Southport, England
    Dissolved corporate (2 parents)
    Person with significant control
    2020-05-30 ~ dissolved
    IIF 463 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 463 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 463 - Right to appoint or remove directorsOE
  • 5
    Butterworth Barlow House, 10 Derby Street, Prescot, England
    Corporate (4 parents)
    Equity (Company account)
    98,933 GBP2023-07-31
    Officer
    2016-10-04 ~ now
    IIF 703 - director → ME
    Person with significant control
    2016-10-04 ~ now
    IIF 109 - Ownership of shares – 75% or more as a member of a firmOE
  • 6
    23 Beaufort Road, Stockport, England
    Corporate (7 parents)
    Equity (Company account)
    -1,121 GBP2024-02-29
    Officer
    2019-02-06 ~ now
    IIF 700 - director → ME
  • 7
    Headway, Great Oakley, Corby, Northants, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    817,790 GBP2024-03-31
    Officer
    2009-03-20 ~ now
    IIF 2209 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 8
    Headway, Great Oakley, Corby, Northants, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    17,298 GBP2024-03-31
    Officer
    2018-01-08 ~ now
    IIF 2208 - director → ME
  • 9
    259 Arundel Road West, Telscombe Cliffs, Peacehaven, East Sussex
    Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,383 GBP2024-09-30
    Person with significant control
    2016-09-02 ~ now
    IIF 648 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Flat 4, 31 Knole Road, Bournemouth, England
    Corporate (2 parents)
    Equity (Company account)
    -224 GBP2024-04-30
    Officer
    2018-04-04 ~ now
    IIF 689 - director → ME
    Person with significant control
    2018-04-04 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    1 Billing Road, Northampton, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    652,688 GBP2024-04-30
    Officer
    2007-04-10 ~ now
    IIF 1036 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 238 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 238 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    5c Greville Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-11-28 ~ dissolved
    IIF 2928 - director → ME
    Person with significant control
    2022-11-28 ~ dissolved
    IIF 2918 - Ownership of shares – 75% or moreOE
    IIF 2918 - Ownership of voting rights - 75% or moreOE
    IIF 2918 - Right to appoint or remove directorsOE
  • 13
    22 Mornington Road, Cheadle, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    4 GBP2022-08-31
    Officer
    2008-09-16 ~ dissolved
    IIF 2847 - director → ME
  • 14
    Units 3 & 4 Pinkers Court Briarlands Office Park, Gloucester Road, Rudgeway, Bristol
    Corporate (2 parents)
    Equity (Company account)
    5,850 GBP2024-03-31
    Officer
    2024-11-06 ~ now
    IIF 742 - director → ME
  • 15
    Market House, 21 Lenten Street, Alton, Hampshire
    Corporate (1 parent)
    Equity (Company account)
    13,841 GBP2024-03-31
    Officer
    2002-08-07 ~ now
    IIF 2472 - director → ME
    Person with significant control
    2016-08-07 ~ now
    IIF 1377 - Ownership of shares – 75% or moreOE
  • 16
    101a Crow Green Road, Brentwood, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    28,088 GBP2023-06-30
    Officer
    2017-06-22 ~ now
    IIF 2587 - director → ME
    Person with significant control
    2017-06-22 ~ now
    IIF 1524 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1524 - Right to appoint or remove directorsOE
  • 17
    4 Crest Way, Sholing, Southampton, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    322 GBP2018-03-31
    Officer
    2015-10-29 ~ dissolved
    IIF 2120 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 501 - Ownership of shares – 75% or moreOE
    IIF 501 - Ownership of voting rights - 75% or moreOE
    IIF 501 - Right to appoint or remove directorsOE
  • 18
    100 Church Street, Stoke-on-trent, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-11 ~ dissolved
    IIF 856 - director → ME
    Person with significant control
    2023-09-01 ~ dissolved
    IIF 216 - Ownership of shares – 75% or moreOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Has significant influence or control over the trustees of a trustOE
  • 19
    156 Somerset Avenue, Southampton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    200,551 GBP2023-07-31
    Officer
    2018-07-16 ~ now
    IIF 556 - director → ME
    Person with significant control
    2018-07-16 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 20
    8a Main Street, Cleland, Motherwell, Lanarkshire
    Corporate (4 parents)
    Equity (Company account)
    474,420 GBP2024-03-31
    Officer
    2004-06-14 ~ now
    IIF 1649 - director → ME
  • 21
    Hatherton Marina Kings Road, Calf Heath, Wolverhampton, England
    Corporate (4 parents)
    Equity (Company account)
    4,690,258 GBP2024-04-30
    Officer
    2022-11-02 ~ now
    IIF 2798 - secretary → ME
  • 22
    Office 1, 3 Mill Lane, Blackburn, Blackburn, United Kingdom
    Corporate (1 parent)
    Officer
    2022-09-28 ~ now
    IIF 525 - director → ME
    Person with significant control
    2022-09-28 ~ now
    IIF 267 - Ownership of shares – 75% or moreOE
    IIF 267 - Ownership of voting rights - 75% or moreOE
    IIF 267 - Right to appoint or remove directorsOE
  • 23
    THOMASINA ART LIMITED - 2021-06-30
    Ryefield Court, 81 Joel Street, Northwood Hills, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    -3,006 GBP2023-12-31
    Officer
    2013-12-04 ~ now
    IIF 1008 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 225 - Ownership of shares – 75% or moreOE
    IIF 225 - Ownership of voting rights - 75% or moreOE
    IIF 225 - Right to appoint or remove directorsOE
  • 24
    ACADEMY OF EXECUTIVE COACHING UK LIMITED - 2003-02-10
    64 Warwick Road, St Albans, Hertfordshire
    Corporate (8 parents)
    Equity (Company account)
    291,442 GBP2023-09-30
    Officer
    2024-09-04 ~ now
    IIF 721 - director → ME
  • 25
    449 Walkley Bank Road, Sheffield, England
    Dissolved corporate (2 parents)
    Officer
    2002-06-10 ~ dissolved
    IIF 2410 - director → ME
  • 26
    ACTIVE SOLUTIONS EUROPE LIMITED - 2012-04-24
    BURLINGTON HOUSE LAW (1) LIMITED - 2009-01-12
    Belvedere House, Basing View, Basingstoke, Hampshire, England
    Corporate (4 parents)
    Equity (Company account)
    95,533 GBP2024-04-30
    Officer
    2008-10-09 ~ now
    IIF 2673 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2303 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    ADI BUILDING MANAGEMENT SYSTEMS LIMITED - 2016-01-19
    66 Melchett Road, Kings Norton Business Centre Kings Norton, Birmingham, West Midlands
    Corporate (5 parents)
    Officer
    2022-07-27 ~ now
    IIF 1241 - director → ME
  • 28
    ADI CARBON NET ZERO LIMITED - 2023-05-16
    66 Melchett Road, Kings Norton, Birmingham, West Midlands, United Kingdom
    Corporate (4 parents)
    Officer
    2023-08-01 ~ now
    IIF 1239 - director → ME
  • 29
    8 Kipling Way, Harpenden, Herts
    Dissolved corporate (3 parents)
    Officer
    2008-08-06 ~ dissolved
    IIF 1754 - director → ME
  • 30
    3 Woodlands Avenue, Water Orton, Birmingham, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2000-06-01 ~ dissolved
    IIF 1315 - director → ME
  • 31
    6 Court Road, Strensham, Worcester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -10,738 GBP2019-03-31
    Officer
    2016-08-09 ~ dissolved
    IIF 2465 - director → ME
    Person with significant control
    2016-08-09 ~ dissolved
    IIF 665 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 665 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    Unit 4, Telford Road Bayton Road Industrial Estate, Exhall, Coventry, England
    Corporate (2 parents)
    Officer
    2008-06-30 ~ now
    IIF 906 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 336 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 336 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 336 - Right to appoint or remove directorsOE
  • 33
    Drivers Wharf Northam Road, Northam, Southampton, Hampshire
    Corporate (3 parents)
    Equity (Company account)
    131,535 GBP2023-05-31
    Officer
    2014-05-09 ~ now
    IIF 2846 - secretary → ME
  • 34
    19 Malvern Road, Oldbury, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2022-01-26 ~ now
    IIF 774 - director → ME
    Person with significant control
    2022-01-26 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 35
    52 King Street, Stirling, Stirling
    Dissolved corporate (2 parents)
    Officer
    2002-01-30 ~ dissolved
    IIF 1569 - director → ME
    2002-01-30 ~ dissolved
    IIF 1937 - secretary → ME
  • 36
    15 Armstrong Close, St. Leonards-on-sea, England
    Corporate (3 parents)
    Equity (Company account)
    60,694 GBP2024-04-30
    Officer
    2023-10-13 ~ now
    IIF 1077 - director → ME
    Person with significant control
    2023-10-17 ~ now
    IIF 350 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    ALAN SMITH PHYSIOTHERAPY LTD - 2023-03-22
    STAMPCYCLE LIMITED - 2004-07-22
    135a Bawtry Road, Wickersley, Rotherham, South Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    349 GBP2024-03-31
    Officer
    2023-06-26 ~ now
    IIF 583 - director → ME
    Person with significant control
    2023-06-25 ~ now
    IIF 1201 - Ownership of shares – 75% or moreOE
  • 38
    Anglo Dal House, 5 Spring Villa Road, Edgware, Middlesex
    Dissolved corporate (3 parents)
    Equity (Company account)
    -1,952 GBP2018-12-31
    Officer
    2007-12-20 ~ dissolved
    IIF 2579 - director → ME
    2007-12-20 ~ dissolved
    IIF 1936 - secretary → ME
  • 39
    BLUE OAK PROPERTY GROUP LTD - 2021-03-02
    24 Fairway Drive, Blyth, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -54,204 GBP2023-12-31
    Officer
    2019-01-21 ~ now
    IIF 2858 - director → ME
    Person with significant control
    2022-01-02 ~ now
    IIF 1404 - Ownership of shares – 75% or moreOE
  • 40
    BLUE OAK VENTURES LTD - 2021-03-02
    PAUL SMITH ENTERPRISES LTD - 2020-07-17
    24 Fairway Drive, Blyth, England
    Dissolved corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1 GBP2023-03-31
    Officer
    2020-03-31 ~ dissolved
    IIF 2866 - director → ME
    Person with significant control
    2020-03-31 ~ dissolved
    IIF 937 - Ownership of shares – 75% or moreOE
    IIF 937 - Ownership of voting rights - 75% or moreOE
    IIF 937 - Right to appoint or remove directorsOE
  • 41
    C/o Clark Business Recovery Limited, 26 York Place, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -6,730 GBP2019-03-31
    Officer
    2017-02-08 ~ dissolved
    IIF 2154 - director → ME
    Person with significant control
    2017-02-08 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 42
    The Barn, 3 Theatre Street, Swaffham, England
    Corporate (2 parents)
    Officer
    2017-11-20 ~ now
    IIF 2151 - llp-designated-member → ME
    Person with significant control
    2017-11-20 ~ now
    IIF 1187 - Ownership of voting rights - 75% or moreOE
    IIF 1187 - Right to surplus assets - 75% or moreOE
    IIF 1187 - Right to appoint or remove membersOE
  • 43
    The Barn, 3 Theatre Street, Swaffham, England
    Corporate (2 parents)
    Equity (Company account)
    -210,072 GBP2024-03-31
    Officer
    2017-03-14 ~ now
    IIF 2152 - director → ME
    Person with significant control
    2017-03-14 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    57 Cemetry Road, Wombwell, Barnsley, South Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-03-24 ~ dissolved
    IIF 590 - director → ME
  • 45
    3 Charlton Fold Charlton Fold, Worsley, Manchester, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-05-01 ~ dissolved
    IIF 2480 - director → ME
  • 46
    30 Rushmere Avenue, Northampton, Northamptonshire, England
    Dissolved corporate (2 parents)
    Officer
    2018-12-06 ~ dissolved
    IIF 861 - director → ME
    Person with significant control
    2018-12-06 ~ dissolved
    IIF 195 - Has significant influence or controlOE
  • 47
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved corporate (2 parents)
    Officer
    2003-06-20 ~ dissolved
    IIF - director → ME
  • 48
    43 Bridge Road, Grays, Essex
    Corporate (2 parents)
    Equity (Company account)
    336,471 GBP2024-03-31
    Officer
    2014-09-15 ~ now
    IIF - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 49
    87 Wrekin View, Madeley, Telford, England
    Corporate (1 parent)
    Officer
    2024-04-25 ~ now
    IIF 589 - director → ME
    Person with significant control
    2024-04-25 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 50
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-04-30
    Officer
    2015-04-16 ~ dissolved
    IIF 905 - director → ME
    Person with significant control
    2016-04-16 ~ dissolved
    IIF 333 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-09 ~ now
    IIF 2129 - director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 1179 - Ownership of shares – 75% or moreOE
    IIF 1179 - Ownership of voting rights - 75% or moreOE
    IIF 1179 - Right to appoint or remove directorsOE
  • 52
    11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, England
    Dissolved corporate (1 parent)
    Fixed Assets (Company account)
    2,573 GBP2016-10-31
    Officer
    2014-10-02 ~ dissolved
    IIF 2535 - director → ME
    Person with significant control
    2016-10-02 ~ dissolved
    IIF 1886 - Ownership of shares – 75% or moreOE
    IIF 1886 - Ownership of voting rights - 75% or moreOE
    IIF 1886 - Right to appoint or remove directorsOE
  • 53
    42b High Street, Keynsham, Bristol, England
    Corporate (9 parents, 1 offspring)
    Officer
    2023-07-01 ~ now
    IIF 741 - director → ME
  • 54
    WORLEY COURT ONE LIMITED - 2002-06-07
    MACE & JONES 2001 (105) LIMITED - 2002-01-04
    Hatherton Marina Kings Road, Calf Heath, Wolverhampton, England
    Corporate (4 parents)
    Equity (Company account)
    1,114,822 GBP2024-04-30
    Officer
    2022-11-02 ~ now
    IIF 2799 - secretary → ME
  • 55
    Building 1 St Cross Chambers, Upper Marsh Lane, Hoddesdon, Herts, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    730,516 GBP2023-12-31
    Officer
    2005-07-06 ~ now
    IIF 2418 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1360 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    Unit 5 The Courtyard Meadowbank, Furlong Road, Bourne End, Bucks, England
    Corporate (3 parents)
    Officer
    2003-01-03 ~ now
    IIF 2419 - director → ME
  • 57
    Nationwide House, 2 Frankton Way, Gosport, Hampshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-10-31
    Officer
    2010-10-25 ~ dissolved
    IIF 2128 - director → ME
  • 58
    C12 Marquis Court Marquisway, Team Valley Trading Estate, Gateshead
    Dissolved corporate (1 parent)
    Officer
    2004-06-30 ~ dissolved
    IIF 1719 - director → ME
  • 59
    Wisteria, Camrose House, 2a Camrose Avenue, Edgware, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-08-03 ~ dissolved
    IIF 2470 - director → ME
  • 60
    664 Oldham Road, Failsworth, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-31 ~ dissolved
    IIF 415 - director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 40 - Right to appoint or remove directors as a member of a firmOE
    IIF 40 - Has significant influence or controlOE
    IIF 40 - Has significant influence or control over the trustees of a trustOE
    IIF 40 - Has significant influence or control as a member of a firmOE
  • 61
    25 Plymouth Drive, Stubbington, Fareham, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-07-08 ~ dissolved
    IIF 2544 - director → ME
  • 62
    EUROPEAN COMBUSTIONS LIMITED - 2007-09-13
    Unit 6, Peel Road, Skelmersdale, Lancs
    Corporate (2 parents)
    Equity (Company account)
    518,231 GBP2024-03-31
    Officer
    1995-06-18 ~ now
    IIF 1028 - director → ME
  • 63
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    201 GBP2019-04-05
    Person with significant control
    2018-09-18 ~ dissolved
    IIF 1405 - Ownership of shares – 75% or moreOE
  • 64
    Picton House, Lower Church Street, Chepstow, Wales
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,200 GBP2021-06-30
    Officer
    2021-10-04 ~ now
    IIF - director → ME
    Person with significant control
    2021-10-04 ~ now
    IIF 2562 - Ownership of shares – 75% or moreOE
  • 65
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    21 GBP2019-04-05
    Person with significant control
    2018-09-18 ~ dissolved
    IIF 1407 - Ownership of shares – 75% or moreOE
  • 66
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    139 GBP2019-04-05
    Person with significant control
    2018-09-18 ~ dissolved
    IIF 1406 - Ownership of shares – 75% or moreOE
  • 67
    Wallend Farm Lower Road, Minster On Sea, Sheerness, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    40 GBP2023-05-31
    Officer
    2020-05-06 ~ now
    IIF 1026 - director → ME
    Person with significant control
    2020-05-06 ~ now
    IIF 237 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 237 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 68
    12 Argyle Street, Lancaster, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-29 ~ dissolved
    IIF 2399 - director → ME
  • 69
    160 Eureka Park Upper Pemberton, Kennington, Ashford, England
    Corporate (2 parents)
    Equity (Company account)
    56,415 GBP2024-04-30
    Officer
    2019-04-09 ~ now
    IIF 2614 - director → ME
    Person with significant control
    2019-04-09 ~ now
    IIF 1533 - Ownership of shares – 75% or moreOE
    IIF 1533 - Ownership of voting rights - 75% or moreOE
    IIF 1533 - Right to appoint or remove directorsOE
  • 70
    Unit 7 Sycamore Centre, Leigh St, Sheffield, United Kingdom
    Corporate (1 parent)
    Officer
    2023-08-03 ~ now
    IIF 2497 - director → ME
    2023-08-03 ~ now
    IIF 2770 - secretary → ME
    Person with significant control
    2023-08-03 ~ now
    IIF 673 - Ownership of shares – 75% or moreOE
    IIF 673 - Ownership of voting rights - 75% or moreOE
    IIF 673 - Right to appoint or remove directorsOE
  • 71
    Suite A Bank House, 81 Judes Road, Egham, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2020-01-01 ~ now
    IIF 707 - director → ME
  • 72
    Pavilion 1, Finnieston Business Park, Minerva Way, Glasgow, United Kingdom
    Corporate (2 parents)
    Officer
    2024-05-10 ~ now
    IIF 1766 - director → ME
    Person with significant control
    2024-05-10 ~ now
    IIF 1517 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1517 - Ownership of voting rights - More than 50% but less than 75%OE
  • 73
    272 Bath Street, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2024-06-28 ~ now
    IIF 1477 - director → ME
    2024-06-28 ~ now
    IIF 2725 - secretary → ME
    Person with significant control
    2024-06-28 ~ now
    IIF 210 - Ownership of shares – 75% or moreOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Right to appoint or remove directorsOE
  • 74
    CALLWIDE LIMITED - 2000-05-22
    11 Monoux Road, Wootton, Bedford, Bedfordshire
    Corporate (1 parent)
    Equity (Company account)
    -68,835 GBP2023-08-31
    Officer
    2000-04-20 ~ now
    IIF 777 - director → ME
    Person with significant control
    2017-04-04 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
  • 75
    Dipford House, Queens Square Huddersfield Road, Honley, Holmfirth, England
    Corporate (3 parents)
    Equity (Company account)
    90,606 GBP2024-03-31
    Officer
    2003-03-31 ~ now
    IIF 566 - director → ME
    Person with significant control
    2017-03-31 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 76
    The Power Station, Victoria Way, Southport, Merseyside
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2014-03-25 ~ dissolved
    IIF 893 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 357 - Ownership of shares – More than 25% but not more than 50%OE
  • 77
    2 Slaidburn Industrial Estate, Slaidburn Crescent, Southport, Merseyside
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2013-03-28 ~ dissolved
    IIF 891 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 352 - Ownership of shares – More than 25% but not more than 50%OE
  • 78
    2 Slaidburn Industrial Estate, Slaidburn Crescent, Southport, Merseyside
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2013-03-28 ~ dissolved
    IIF 890 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 353 - Ownership of shares – More than 25% but not more than 50%OE
  • 79
    The Power Station, Victoria Way, Southport, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    2017-09-26 ~ dissolved
    IIF 888 - director → ME
  • 80
    IDENGROVE LIMITED - 1988-03-24
    Aspect House, Honywood Road, Basildon, Essex
    Corporate (2 parents)
    Equity (Company account)
    3,862,669 GBP2024-03-31
    Officer
    2001-01-04 ~ now
    IIF - director → ME
    Person with significant control
    2017-01-10 ~ now
    IIF 427 - Has significant influence or controlOE
  • 81
    DUNWILCO (1522) LIMITED - 2008-03-10
    Aspect House, Honywood Road, Basildon, Essex
    Corporate (7 parents)
    Equity (Company account)
    8,825,417 GBP2024-03-31
    Officer
    2008-03-11 ~ now
    IIF - director → ME
    Person with significant control
    2017-01-10 ~ now
    IIF 423 - Ownership of shares – More than 25% but not more than 50%OE
  • 82
    Aspect House, Honywood, Basildon, Essex
    Dissolved corporate (2 parents)
    Officer
    2006-03-31 ~ dissolved
    IIF - llp-designated-member → ME
  • 83
    6 Salisbury Close, Princes Risborough, England
    Corporate (2 parents)
    Equity (Company account)
    51,715 GBP2024-10-31
    Officer
    2018-01-29 ~ now
    IIF 581 - director → ME
    Person with significant control
    2018-01-29 ~ now
    IIF 1199 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1199 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 84
    38 Terryfield Road, High Wycombe
    Dissolved corporate (2 parents)
    Equity (Company account)
    15,370 GBP2022-03-31
    Officer
    2009-09-25 ~ dissolved
    IIF 2184 - director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 1197 - Ownership of shares – More than 25% but not more than 50%OE
  • 85
    38 Terryfield Road, High Wycombe, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-01-24 ~ dissolved
    IIF 2185 - director → ME
    Person with significant control
    2018-01-24 ~ dissolved
    IIF 1198 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1198 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 86
    HS 556 LIMITED - 2011-12-01
    22 Norfolk Street, Glossop, Derbyshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    6,874 GBP2024-03-31
    Officer
    2024-07-17 ~ now
    IIF 549 - director → ME
  • 87
    10 The Crescent, Carterton, Oxon
    Dissolved corporate (1 parent)
    Officer
    2015-06-05 ~ dissolved
    IIF 1454 - director → ME
  • 88
    26a Eden Avenue, Rainford, St. Helens
    Dissolved corporate (3 parents)
    Equity (Company account)
    -20,892 GBP2019-11-30
    Officer
    2009-10-31 ~ dissolved
    IIF 2456 - director → ME
  • 89
    15 Cross Street, Chesterfield, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-14 ~ dissolved
    IIF 2116 - director → ME
  • 90
    ATTHERACES PLC - 2004-04-28
    Millbank Tower, 21 24 Millbank, London
    Corporate (6 parents, 1 offspring)
    Officer
    2024-02-28 ~ now
    IIF 570 - director → ME
  • 91
    The Clock House, High Street, Wadhurst, East Sussex
    Dissolved corporate (2 parents)
    Officer
    2003-12-22 ~ dissolved
    IIF 2354 - director → ME
    2003-12-22 ~ dissolved
    IIF 1915 - secretary → ME
  • 92
    Paul Smith, 99 Aveling Close, Purley, Surrey
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2010-07-05 ~ now
    IIF 2806 - director → ME
  • 93
    90 Weston Road, Stoke-on-trent, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2023-04-08 ~ now
    IIF 1261 - director → ME
    Person with significant control
    2023-04-08 ~ now
    IIF 629 - Ownership of shares – 75% or moreOE
    IIF 629 - Ownership of voting rights - 75% or moreOE
    IIF 629 - Right to appoint or remove directorsOE
  • 94
    Central Chambers, 227 London Road, Hadleigh, Benfleet, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -40,147 GBP2023-09-30
    Officer
    2020-07-01 ~ now
    IIF 553 - director → ME
    Person with significant control
    2020-07-01 ~ now
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 95
    86-90 Paul Street, London, England, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2021-01-14 ~ dissolved
    IIF 2636 - director → ME
    Person with significant control
    2021-01-14 ~ dissolved
    IIF 1712 - Ownership of shares – 75% or moreOE
  • 96
    C/o Gh Property Management Services Ltd The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire, England
    Corporate (13 parents)
    Equity (Company account)
    40 GBP2023-03-31
    Officer
    2011-07-30 ~ now
    IIF 2462 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1373 - Has significant influence or controlOE
  • 97
    52b (first Floor), London Road Oadby, Leicester
    Dissolved corporate (1 parent)
    Officer
    2014-11-10 ~ dissolved
    IIF 2171 - director → ME
  • 98
    Invision House, Wilbury Way, Hitchin, Herts, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-01-04 ~ dissolved
    IIF 2225 - director → ME
  • 99
    CRITICAL DATA SYSTEMS LTD - 2020-07-09
    Unit 1b Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Corporate (2 parents)
    Equity (Company account)
    -83,731 GBP2023-12-31
    Officer
    2017-12-06 ~ now
    IIF - director → ME
    Person with significant control
    2020-03-15 ~ now
    IIF 927 - Ownership of shares – More than 50% but less than 75%OE
  • 100
    Dine Golf Course Road, Dailly, Girvan, Ayrshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -18,637 GBP2017-05-31
    Officer
    2014-05-02 ~ dissolved
    IIF 1958 - director → ME
  • 101
    24 Dale Street, The Temple, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    -101,981 GBP2024-03-31
    Officer
    2023-01-03 ~ now
    IIF 1057 - director → ME
    Person with significant control
    2023-04-01 ~ now
    IIF 460 - Ownership of shares – More than 25% but not more than 50%OE
  • 102
    Unit 16 Wellington Market, Wellington, Telford, Shropshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -38,421 GBP2017-06-30
    Officer
    2010-07-20 ~ dissolved
    IIF 1602 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1173 - Ownership of shares – 75% or moreOE
  • 103
    1 Cottage Close, Ruislip, Middlesex, England
    Dissolved corporate (2 parents)
    Officer
    2010-11-05 ~ dissolved
    IIF 2558 - secretary → ME
  • 104
    Westfield Farm, Great North Road, Buckden, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-27 ~ dissolved
    IIF 1501 - director → ME
    Person with significant control
    2022-10-27 ~ dissolved
    IIF 945 - Ownership of shares – 75% or moreOE
    IIF 945 - Ownership of voting rights - 75% or moreOE
    IIF 945 - Right to appoint or remove directorsOE
  • 105
    47 London Road, River, Dover, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2009-03-17 ~ dissolved
    IIF 813 - director → ME
  • 106
    699 Chester Road, Kingshurst, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Equity (Company account)
    366 GBP2019-03-31
    Officer
    2006-03-21 ~ dissolved
    IIF 529 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 107
    13 Beacon Drive Wideopen, Newcastle-upon-tyne, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,219 GBP2023-12-31
    Officer
    2022-12-22 ~ now
    IIF 2871 - director → ME
  • 108
    Office 1,3 Mill Lane, Blackburn, Blackburn, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-09-28 ~ dissolved
    IIF 526 - director → ME
    Person with significant control
    2022-09-28 ~ dissolved
    IIF 268 - Ownership of shares – 75% or moreOE
    IIF 268 - Ownership of voting rights - 75% or moreOE
    IIF 268 - Right to appoint or remove directorsOE
  • 109
    72 Southview Drive, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-10-07 ~ dissolved
    IIF 2908 - director → ME
  • 110
    Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2014-01-28 ~ dissolved
    IIF 1500 - director → ME
  • 111
    102 Kidderminster Road, Bromsgrove
    Dissolved corporate (1 parent)
    Equity (Company account)
    8,544 GBP2020-02-29
    Officer
    2013-03-05 ~ dissolved
    IIF 997 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 219 - Ownership of shares – More than 25% but not more than 50%OE
  • 112
    1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 183 - Has significant influence or controlOE
  • 113
    28 Lovat Avenue, Bearsden, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2009-02-16 ~ dissolved
    IIF 1550 - director → ME
  • 114
    11 Wellbrow Drive, Longridge, Preston, Lancs, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-13 ~ dissolved
    IIF 716 - director → ME
  • 115
    47 Leawood Road, Stoke-on-trent, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2017-10-31
    Officer
    2016-10-11 ~ dissolved
    IIF 2130 - director → ME
  • 116
    26 The Green, Kings Norton, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,096 GBP2024-09-30
    Officer
    2023-09-04 ~ now
    IIF 2960 - director → ME
    Person with significant control
    2023-09-04 ~ now
    IIF 2926 - Ownership of shares – 75% or moreOE
    IIF 2926 - Ownership of voting rights - 75% or moreOE
    IIF 2926 - Right to appoint or remove directorsOE
  • 117
    2e Smith Green Depot, Stoney Lane, Galgate, Lancaster, England
    Corporate (2 parents)
    Equity (Company account)
    21,979 GBP2023-08-31
    Officer
    2019-08-29 ~ now
    IIF 870 - director → ME
    Person with significant control
    2019-08-29 ~ now
    IIF 200 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 200 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 200 - Right to appoint or remove directorsOE
  • 118
    142 Cromwell Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2024-05-01 ~ now
    IIF 1157 - director → ME
    Person with significant control
    2024-05-01 ~ now
    IIF 384 - Ownership of shares – More than 25% but not more than 50%OE
  • 119
    CALEDONIAN DRUG DISCOVERY LIMITED - 2013-04-22
    C/o Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Corporate (7 parents)
    Officer
    2017-05-01 ~ now
    IIF 738 - director → ME
  • 120
    Fao Biosun Energy Ltd, The Barn, Hodore Farm, Parrock Lane, Hartfield, East Sussex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    4,087 GBP2023-09-30
    Officer
    2014-09-01 ~ now
    IIF 2366 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 1342 - Ownership of shares – 75% or moreOE
    IIF 1342 - Ownership of voting rights - 75% or moreOE
  • 121
    Unit 8 Harbour Road, Portishead, Bristol
    Corporate (6 parents)
    Equity (Company account)
    869,252 GBP2024-06-30
    Officer
    2014-08-13 ~ now
    IIF 2532 - director → ME
    Person with significant control
    2024-10-24 ~ now
    IIF 1879 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1879 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 122
    C/o Aspire Block And Estate Management Limited The Wenta Business Centre, Colne Way, Watford, England
    Corporate (8 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2025-02-10 ~ now
    IIF 798 - director → ME
  • 123
    22 Kensington Drive, Sheffield, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -6,267 GBP2017-07-31
    Officer
    2016-07-11 ~ dissolved
    IIF 2378 - director → ME
    Person with significant control
    2016-07-11 ~ dissolved
    IIF 1345 - Ownership of shares – 75% or moreOE
    IIF 1345 - Right to appoint or remove directorsOE
    IIF 1345 - Has significant influence or controlOE
  • 124
    1st Floor 2 Woodberry Grove, Finchley, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,184 GBP2016-03-31
    Officer
    2017-01-12 ~ dissolved
    IIF 574 - director → ME
  • 125
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    9 GBP2020-03-31
    Officer
    2018-11-29 ~ now
    IIF 2546 - director → ME
    Person with significant control
    2018-11-29 ~ now
    IIF 1890 - Ownership of shares – 75% or moreOE
  • 126
    57 Zodiac Drive, Stoke-on-trent, England
    Dissolved corporate (1 parent)
    Officer
    2023-06-15 ~ dissolved
    IIF 827 - director → ME
    Person with significant control
    2023-06-15 ~ dissolved
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Right to appoint or remove directorsOE
  • 127
    24 Fairway Drive, Blyth, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-10-19 ~ dissolved
    IIF 2862 - director → ME
    Person with significant control
    2023-10-19 ~ dissolved
    IIF 2564 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2564 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2564 - Right to appoint or remove directorsOE
  • 128
    Energy House Parkengue, Kernick, Penryn, Cornwall, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2024-03-25 ~ now
    IIF 724 - director → ME
    Person with significant control
    2024-03-25 ~ now
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 120 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 129
    8 Keepers Close, Hartford, Northwich, Cheshire, England
    Corporate (2 parents)
    Officer
    2025-03-04 ~ now
    IIF 987 - director → ME
    Person with significant control
    2025-03-04 ~ now
    IIF 317 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 317 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 130
    2 Woodland Park, Stockton On The Forest, York, England
    Dissolved corporate (4 parents)
    Officer
    2019-11-27 ~ dissolved
    IIF 2874 - director → ME
  • 131
    Rotterdam House, 116 Quayside, Newcastle Upon Tyne, England
    Dissolved corporate (4 parents)
    Officer
    2020-01-14 ~ dissolved
    IIF 1282 - director → ME
    Person with significant control
    2020-01-14 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
  • 132
    PAUL JONATHON SMITH LTD - 2019-09-21
    SMITH & WESTGARTH LTD - 2019-07-08
    Rotterdam House, 116 Quayside, Newcastle Upon Tyne, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2019-04-15 ~ dissolved
    IIF 2865 - director → ME
    Person with significant control
    2019-04-15 ~ dissolved
    IIF 940 - Ownership of shares – 75% or moreOE
    IIF 940 - Ownership of voting rights - 75% or moreOE
    IIF 940 - Right to appoint or remove directorsOE
  • 133
    116 Quayside, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2020-09-07 ~ dissolved
    IIF 2869 - director → ME
  • 134
    16 Gratian Close, Highwoods, Colchester, Colchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,061 GBP2019-10-31
    Officer
    2009-10-19 ~ dissolved
    IIF 538 - director → ME
    Person with significant control
    2016-10-14 ~ dissolved
    IIF 54 - Has significant influence or controlOE
  • 135
    Drivers Wharf, Northam, Southampton, Hampshire
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2023-10-19 ~ now
    IIF 898 - director → ME
  • 136
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    4,392 GBP2024-01-31
    Officer
    2019-01-15 ~ now
    IIF 1723 - director → ME
    Person with significant control
    2019-01-15 ~ now
    IIF 420 - Ownership of shares – 75% or moreOE
    IIF 420 - Ownership of voting rights - 75% or moreOE
    IIF 420 - Right to appoint or remove directorsOE
  • 137
    Newton Farm, St Owens Cross, Hereford, Herefordshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-07 ~ dissolved
    IIF 2340 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1325 - Ownership of shares – 75% or moreOE
  • 138
    24 Rose Street, Newport, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    185 GBP2019-04-05
    Person with significant control
    2018-11-12 ~ dissolved
    IIF 1430 - Ownership of shares – 75% or moreOE
  • 139
    2a Acomb Court Front Street, Acomb, York, North Yorkshire
    Corporate (4 parents)
    Equity (Company account)
    2,465 GBP2023-12-31
    Officer
    2010-11-01 ~ now
    IIF 1613 - director → ME
    Person with significant control
    2017-06-17 ~ now
    IIF 963 - Has significant influence or controlOE
  • 140
    Bishop Fleming Llp 2nd Floor, Emperor Way, Exeter Business Park, Exeter, Devon
    Dissolved corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    830,481 GBP2015-09-30
    Officer
    2009-09-10 ~ dissolved
    IIF 725 - director → ME
  • 141
    C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Corporate (8 parents)
    Equity (Company account)
    12,187 GBP2023-06-23
    Officer
    2022-06-20 ~ now
    IIF 2420 - director → ME
  • 142
    95 King Street, Lancaster, Lancashire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -289 GBP2018-10-31
    Officer
    2003-03-04 ~ dissolved
    IIF 2401 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1351 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1351 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 143
    C/o Dm Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    469,622 GBP2023-09-30
    Officer
    2023-09-01 ~ now
    IIF 2431 - director → ME
    Person with significant control
    2023-08-01 ~ now
    IIF 1368 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1368 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 144
    9 Ellicks Close, Bradley Stoke, Bristol
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5,123 GBP2024-05-31
    Person with significant control
    2016-04-06 ~ now
    IIF 243 - Ownership of shares – 75% or moreOE
  • 145
    Suite E, Ground Floor, Sovereign House, Stockport Road, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2018-11-07 ~ dissolved
    IIF 656 - Ownership of shares – 75% or moreOE
    IIF 656 - Ownership of voting rights - 75% or moreOE
  • 146
    Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    9,810 GBP2024-04-30
    Officer
    2018-03-27 ~ now
    IIF 728 - director → ME
  • 147
    Printing House, 66 Lower Road, Harrow, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    14,405 GBP2024-09-30
    Officer
    2007-09-20 ~ now
    IIF 755 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 148
    24 Rose Street, Newport, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -81 GBP2021-04-05
    Person with significant control
    2018-11-28 ~ dissolved
    IIF 1429 - Ownership of shares – 75% or moreOE
  • 149
    Stoney Hedge House, Skeats Bush, Newbury Road, East Hendred, Oxon, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    70 GBP2023-12-31
    Officer
    2022-12-15 ~ now
    IIF 2353 - director → ME
    Person with significant control
    2022-12-15 ~ now
    IIF 1336 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1336 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 150
    Unit 6, West Kingsdown Ind Est London Road, West Kingsdown, Sevenoaks, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    140,145 GBP2023-07-31
    Officer
    2018-08-10 ~ now
    IIF 1140 - director → ME
    Person with significant control
    2019-10-17 ~ now
    IIF 649 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 649 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 151
    33 Swadford Street, Skipton, England
    Corporate (1 parent)
    Officer
    2024-06-17 ~ now
    IIF 1272 - director → ME
    Person with significant control
    2024-06-17 ~ now
    IIF 456 - Ownership of shares – 75% or moreOE
    IIF 456 - Ownership of voting rights - 75% or moreOE
    IIF 456 - Right to appoint or remove directorsOE
  • 152
    35 Church Street, Addingham, Ilkley, England
    Corporate (1 parent)
    Officer
    2019-07-01 ~ now
    IIF 1273 - director → ME
    Person with significant control
    2019-07-01 ~ now
    IIF 455 - Ownership of shares – 75% or moreOE
    IIF 455 - Ownership of voting rights - 75% or moreOE
    IIF 455 - Right to appoint or remove directorsOE
  • 153
    C/o Conselia Limited Dalton House, 1 Hawksworth Street, Ilkley
    Corporate (1 parent)
    Equity (Company account)
    -20,824 GBP2023-06-30
    Officer
    2017-06-23 ~ now
    IIF 1269 - director → ME
    Person with significant control
    2017-06-23 ~ now
    IIF 453 - Ownership of shares – 75% or moreOE
  • 154
    Greengate House, Pickwick Road, Corsham, Wiltshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-02-23 ~ dissolved
    IIF 2823 - director → ME
  • 155
    MANCHESTER COMMUNITY LEISURE SERVICES LTD - 2025-04-16
    30 Burton Road, Manchester, England
    Corporate (7 parents)
    Officer
    2025-02-18 ~ now
    IIF 1278 - director → ME
  • 156
    C/o Alliot Wingham, Kintyre, House, 70 High Street, Fareham, Hampshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    585 GBP2016-12-31
    Officer
    2003-12-08 ~ dissolved
    IIF 2122 - director → ME
    Person with significant control
    2016-11-30 ~ dissolved
    IIF 53 - Has significant influence or controlOE
  • 157
    29 Stonebridge Road, Brewood, Stafford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2007-04-05 ~ dissolved
    IIF 2117 - director → ME
  • 158
    2 Salisbury Road, Baldock, England
    Dissolved corporate (2 parents)
    Officer
    2020-08-10 ~ dissolved
    IIF 607 - director → ME
    Person with significant control
    2020-08-10 ~ dissolved
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Right to appoint or remove directorsOE
  • 159
    Bay 1 Evolution House, West Mead Close, West Mead Industrial Estate, Swindon, Wiltshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-01-19 ~ dissolved
    IIF 2817 - director → ME
  • 160
    Albyn Park, Greendykes Road, Broxburn, West Lothian
    Corporate (7 parents)
    Equity (Company account)
    570,365 GBP2019-04-30
    Officer
    2017-10-27 ~ now
    IIF 2148 - director → ME
  • 161
    54 Kingsway Place, Sans Walk, Clerkenwell, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-05-25 ~ dissolved
    IIF 2989 - director → ME
  • 162
    54 Kingsway Place, Sans Walk, Clerkenwell, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-11-19 ~ dissolved
    IIF 2998 - director → ME
  • 163
    Unit 1b Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Corporate (4 parents)
    Equity (Company account)
    -1,475,877 GBP2024-03-31
    Officer
    2024-09-16 ~ now
    IIF 1817 - director → ME
  • 164
    Unit 10b Beechcroft Industrial Estate Chapel Wood Road, Ash, Sevenoaks, Kent
    Corporate (2 parents)
    Officer
    2002-10-24 ~ now
    IIF 1139 - director → ME
  • 165
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-17 ~ now
    IIF 2457 - director → ME
    Person with significant control
    2024-10-17 ~ now
    IIF 1372 - Ownership of shares – 75% or moreOE
    IIF 1372 - Ownership of voting rights - 75% or moreOE
    IIF 1372 - Right to appoint or remove directorsOE
  • 166
    Unit 10 Harwich Industrial Estate, Europa Way, Harwich, England
    Corporate (2 parents)
    Officer
    2014-02-03 ~ now
    IIF 1243 - director → ME
    2020-03-28 ~ now
    IIF 2809 - secretary → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 442 - Ownership of shares – 75% or moreOE
    IIF 442 - Ownership of voting rights - 75% or moreOE
    IIF 442 - Right to appoint or remove directorsOE
  • 167
    Unit 10 Harwich Industrial Estate, Europa Way, Harwich, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2018-03-19 ~ now
    IIF 1242 - director → ME
    Person with significant control
    2018-03-19 ~ now
    IIF 441 - Ownership of shares – More than 25% but not more than 50%OE
  • 168
    Unit 383h Jedburgh Court, Team Valley Trading Estate, Gateshead, Tyne & Wear
    Corporate (2 parents)
    Equity (Company account)
    135,639 GBP2023-05-31
    Officer
    2006-05-08 ~ now
    IIF - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 169
    Network House, Basing View, Basingstoke, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2008-10-09 ~ dissolved
    IIF 2674 - director → ME
  • 170
    Unit 1a Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Corporate (3 parents)
    Equity (Company account)
    -15,742 GBP2024-05-31
    Officer
    2011-05-25 ~ now
    IIF - director → ME
    Person with significant control
    2022-03-29 ~ now
    IIF 926 - Ownership of shares – More than 50% but less than 75%OE
  • 171
    9a Chapel House Road, Bradford, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2013-08-20 ~ dissolved
    IIF 601 - director → ME
    Person with significant control
    2016-08-17 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 94 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 94 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 94 - Right to appoint or remove directors as a member of a firmOE
    IIF 94 - Has significant influence or controlOE
    IIF 94 - Has significant influence or control over the trustees of a trustOE
    IIF 94 - Has significant influence or control as a member of a firmOE
  • 172
    Unit 27 Ongar Business Centre, The Gables, Fyfield Road, Ongar, England
    Corporate (1 parent)
    Equity (Company account)
    152 GBP2024-02-29
    Officer
    2020-02-28 ~ now
    IIF 2942 - director → ME
    Person with significant control
    2020-02-28 ~ now
    IIF 1797 - Ownership of shares – 75% or moreOE
    IIF 1797 - Ownership of voting rights - 75% or moreOE
    IIF 1797 - Right to appoint or remove directorsOE
  • 173
    CRUNDALE DEVELOPMENTS LIMITED - 2007-05-16
    2 Lon Bryngwyn, Sketty, Swansea, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2001-10-01 ~ dissolved
    IIF 1737 - director → ME
    2001-10-01 ~ dissolved
    IIF 1933 - secretary → ME
  • 174
    13 The Close, Norwich, Norfolk, United Kingdom
    Corporate (1 parent)
    Officer
    2023-09-08 ~ now
    IIF 1903 - director → ME
    Person with significant control
    2023-09-08 ~ now
    IIF 1514 - Ownership of shares – 75% or moreOE
    IIF 1514 - Ownership of voting rights - 75% or moreOE
  • 175
    13 The Close, Norwich, Norfolk, United Kingdom
    Corporate (1 parent, 1 offspring)
    Officer
    2023-09-08 ~ now
    IIF 1904 - director → ME
    Person with significant control
    2023-09-08 ~ now
    IIF 1513 - Ownership of shares – 75% or moreOE
    IIF 1513 - Ownership of voting rights - 75% or moreOE
    IIF 1513 - Right to appoint or remove directorsOE
  • 176
    12 High Street, Stanford-le-hope, England
    Corporate (4 parents)
    Officer
    2024-02-28 ~ now
    IIF 2604 - director → ME
  • 177
    7 3/2, Robertson Street, Greenock, Renfrewshire, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    4,988 GBP2024-03-31
    Officer
    2023-03-02 ~ dissolved
    IIF 1857 - director → ME
    Person with significant control
    2023-03-02 ~ dissolved
    IIF 472 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 472 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 178
    C/o D M Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, Scotland
    Dissolved corporate (3 parents)
    Officer
    2012-03-20 ~ dissolved
    IIF 1563 - director → ME
  • 179
    38 West Wickham Road West Wickham Road, Balsham, Cambridge, Cambridgeshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-08-11 ~ dissolved
    IIF 2362 - director → ME
    Person with significant control
    2017-08-11 ~ dissolved
    IIF 1338 - Ownership of shares – More than 25% but not more than 50%OE
  • 180
    2 Hines Lane, Comberton, Cambridge, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-09-19 ~ dissolved
    IIF 2361 - director → ME
  • 181
    14 High Street, Saffron Walden, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    62 GBP2023-08-31
    Officer
    2022-08-31 ~ now
    IIF 2358 - director → ME
    Person with significant control
    2022-09-29 ~ now
    IIF 1340 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 182
    Unit 4 Vista Place, Coy Pond Buisiness Park Ingworth Road, Poole, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-11-05 ~ dissolved
    IIF 1253 - director → ME
  • 183
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Corporate (3 parents)
    Equity (Company account)
    -49,470 GBP2023-08-31
    Officer
    2015-08-20 ~ now
    IIF 1896 - director → ME
    Person with significant control
    2020-11-27 ~ now
    IIF 923 - Ownership of shares – More than 50% but less than 75%OE
  • 184
    57 Grange Drive, Hoghton, Preston, Lancs
    Corporate (2 parents)
    Equity (Company account)
    86 GBP2023-12-31
    Officer
    2013-12-02 ~ now
    IIF 767 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 1703 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1703 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1703 - Right to appoint or remove directors as a member of a firmOE
    IIF 1703 - Has significant influence or control as a member of a firmOE
  • 185
    57 Grange Drive, Hoghton, Preston, Lancs, England
    Dissolved corporate (2 parents)
    Officer
    2013-11-29 ~ dissolved
    IIF 766 - director → ME
  • 186
    40 Market Place, Belper, Derbyshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    24,910 GBP2024-03-31
    Officer
    2018-04-13 ~ now
    IIF 1724 - director → ME
    Person with significant control
    2018-04-13 ~ now
    IIF 419 - Ownership of shares – More than 50% but less than 75%OE
    IIF 419 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 419 - Right to appoint or remove directorsOE
  • 187
    91 Dongola Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-01 ~ dissolved
    IIF 1018 - director → ME
    2016-04-01 ~ dissolved
    IIF 2754 - secretary → ME
  • 188
    Cargo Overseas Ltd, Floats Road, Manchester, England
    Corporate (4 parents)
    Equity (Company account)
    6,817,263 GBP2023-09-30
    Officer
    2008-10-01 ~ now
    IIF 2383 - director → ME
  • 189
    3 Campbell Close, Byfleet, West Byfleet, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    18,780 GBP2023-12-31
    Officer
    2019-07-05 ~ now
    IIF 1124 - director → ME
  • 190
    LJR (ESSEX) LIMITED - 2018-06-11
    LJR RAIL LIMITED - 2015-11-23
    11 Tollgate Court, Colchester, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    256 GBP2020-08-31
    Officer
    2014-08-05 ~ now
    IIF 915 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1163 - Ownership of shares – 75% or moreOE
    IIF 1163 - Ownership of voting rights - 75% or moreOE
    IIF 1163 - Right to appoint or remove directorsOE
  • 191
    Nexis Solutions Ltd, Flat 1 Hamilton House, 81 Southampton Row, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2013-03-25 ~ dissolved
    IIF - director → ME
  • 192
    10 The Crescent, Carterton, England
    Corporate (1 parent)
    Equity (Company account)
    50 GBP2023-06-30
    Officer
    2015-07-01 ~ now
    IIF 1446 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 318 - Ownership of shares – 75% or moreOE
  • 193
    SHILGAD LIMITED - 1984-04-25
    Lomond House, 9 George Square, Glasgow
    Dissolved corporate (2 parents)
    Officer
    ~ dissolved
    IIF 1578 - director → ME
  • 194
    Twin Firs 178a Old Woking Rd, Pyrford, Woking, Surrey
    Corporate (6 parents)
    Equity (Company account)
    225,001 GBP2023-10-31
    Officer
    2021-03-27 ~ now
    IIF 1464 - director → ME
    Person with significant control
    2021-07-15 ~ now
    IIF 269 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 195
    Twin Firs 178a Old Woking Rd, Pyrford, Woking, Surrey
    Corporate (6 parents)
    Equity (Company account)
    1,993,094 GBP2023-10-31
    Officer
    2021-03-27 ~ now
    IIF 1463 - director → ME
    Person with significant control
    2021-03-25 ~ now
    IIF 209 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 196
    MOTORGAME LIMITED - 1996-01-11
    The Bailey, Cumberland Road, North Shields, Tyne And Wear, England
    Corporate (4 parents)
    Equity (Company account)
    906,682 GBP2024-01-31
    Officer
    2019-06-28 ~ now
    IIF 864 - director → ME
  • 197
    1 Woodsland Road, Hassocks, England
    Corporate (3 parents)
    Officer
    2023-12-09 ~ now
    IIF 909 - director → ME
    Person with significant control
    2023-12-09 ~ now
    IIF 476 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 476 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 476 - Right to appoint or remove directorsOE
  • 198
    MM&S (5390) LIMITED - 2008-11-14
    1 George Square, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2010-03-19 ~ dissolved
    IIF 1769 - director → ME
  • 199
    The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent
    Dissolved corporate (2 parents)
    Officer
    2010-12-29 ~ dissolved
    IIF 2805 - llp-designated-member → ME
  • 200
    1 Bridge Street, Killamarsh, Sheffield
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -29,894 GBP2023-07-31
    Officer
    2013-07-24 ~ now
    IIF 823 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 173 - Ownership of shares – 75% or moreOE
  • 201
    International House, 142 Cromwell Road, London Kensington, England
    Corporate (2 parents)
    Equity (Company account)
    3 GBP2023-11-30
    Officer
    2021-11-22 ~ now
    IIF 2507 - director → ME
    Person with significant control
    2021-11-22 ~ now
    IIF 1392 - Ownership of shares – More than 25% but not more than 50%OE
  • 202
    10 Durling Street, Manchester, Lancashire, United Kingdom
    Corporate (4 parents)
    Officer
    2025-01-22 ~ now
    IIF 2946 - director → ME
    Person with significant control
    2025-01-22 ~ now
    IIF 1799 - Has significant influence or controlOE
  • 203
    2 Cedars Court, Vine Lane, Uxbridge, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    2020-09-07 ~ now
    IIF 1155 - director → ME
    Person with significant control
    2021-09-30 ~ now
    IIF 486 - Has significant influence or controlOE
  • 204
    Darren Smith, The Old School House, 9 Court Road, Cranfield, Bedfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-08-09 ~ dissolved
    IIF 2321 - director → ME
  • 205
    898-902 Wimborne Road, Moordown, Bournemouth, Dorset
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    12,490 GBP2015-08-31
    Officer
    2008-04-04 ~ dissolved
    IIF 1506 - director → ME
    2014-08-22 ~ dissolved
    IIF 2678 - secretary → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 650 - Ownership of shares – More than 25% but not more than 50%OE
  • 206
    CENTRAL PROPERTY DEVELOPERS LIMITED - 2007-12-11
    2a Acomb Court, Acomb, York, North Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    16,567 GBP2024-03-31
    Officer
    2007-11-20 ~ now
    IIF 2070 - secretary → ME
  • 207
    KAYMOD LIMITED - 1994-01-19
    52 King Street, 2nd Floor Offices, Stirling
    Dissolved corporate (2 parents)
    Officer
    1993-12-31 ~ dissolved
    IIF 1577 - director → ME
  • 208
    C/o Dm Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, United Kingdom
    Corporate (2 parents)
    Officer
    2024-05-16 ~ now
    IIF 2430 - director → ME
    Person with significant control
    2024-05-16 ~ now
    IIF 1367 - Ownership of shares – 75% or moreOE
    IIF 1367 - Ownership of voting rights - 75% or moreOE
    IIF 1367 - Right to appoint or remove directorsOE
  • 209
    CONSULTANT GAS ENGINEERS LIMITED - 1991-09-03
    Unit 6, Peel Road Industrial Estate, Skelmersdale, Lancs
    Dissolved corporate (3 parents)
    Officer
    1995-06-18 ~ dissolved
    IIF 1029 - director → ME
  • 210
    Lynwood West Lane, North Yorkshire, Burn, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    28,987 GBP2021-02-28
    Officer
    2019-02-05 ~ dissolved
    IIF 2483 - director → ME
    Person with significant control
    2019-02-05 ~ dissolved
    IIF 1380 - Ownership of shares – 75% or moreOE
    IIF 1380 - Ownership of voting rights - 75% or moreOE
    IIF 1380 - Right to appoint or remove directorsOE
  • 211
    CHANNEL ENTERTAINMENT LIMITED - 2005-05-31
    Olympia House, Armitage Road, London
    Dissolved corporate (3 parents)
    Officer
    2001-03-14 ~ dissolved
    IIF 2331 - director → ME
  • 212
    47b Charlton Road, Wantage, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Person with significant control
    2016-04-06 ~ now
    IIF 1334 - Has significant influence or controlOE
  • 213
    2nd Floor Offices, 52 -54 King Street, Stirling, Scotland
    Corporate (3 parents)
    Officer
    2012-02-20 ~ now
    IIF 1562 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 292 - Has significant influence or controlOE
  • 214
    Picton House, Lower Church Street, Chepstow, Wales
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2021-04-23 ~ now
    IIF 1812 - director → ME
  • 215
    Unit 1b Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    128,280 GBP2024-03-31
    Officer
    2024-09-16 ~ now
    IIF 1816 - director → ME
  • 216
    Newton Farm, St Owens Cross, Herefordshire, Hereford, England
    Corporate (1 parent)
    Equity (Company account)
    7,013 GBP2019-08-31
    Officer
    2018-08-07 ~ now
    IIF 2344 - director → ME
    Person with significant control
    2018-08-07 ~ now
    IIF 1329 - Ownership of shares – 75% or moreOE
  • 217
    Newton Garage Howes Road, Bucksburn, Aberdeen, Scotland
    Dissolved corporate (1 parent)
    Person with significant control
    2018-07-26 ~ dissolved
    IIF 1639 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1639 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1639 - Right to appoint or remove directorsOE
  • 218
    Drivers Wharf, Northam Road, Southampton, Hampshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    -70,782 GBP2018-05-31
    Officer
    2007-08-22 ~ dissolved
    IIF 2063 - secretary → ME
  • 219
    5 Heathfield Gardens, Runcorn, England
    Corporate (2 parents)
    Officer
    2023-10-11 ~ now
    IIF 567 - director → ME
    Person with significant control
    2023-10-11 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 220
    C/o Brodies Llp, 2 Blythswood Square, Glasgow
    Dissolved corporate (7 parents)
    Officer
    2013-09-09 ~ dissolved
    IIF - director → ME
  • 221
    13 The Close, Norwich, England
    Corporate (1 parent)
    Officer
    2024-06-18 ~ now
    IIF 1902 - director → ME
    Person with significant control
    2024-06-18 ~ now
    IIF 1512 - Ownership of shares – 75% or moreOE
    IIF 1512 - Ownership of voting rights - 75% or moreOE
    IIF 1512 - Right to appoint or remove directorsOE
  • 222
    Newton Farm, St Owens Cross, Hereford, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-17 ~ dissolved
    IIF 2339 - director → ME
    Person with significant control
    2021-03-17 ~ dissolved
    IIF 1326 - Ownership of shares – 75% or moreOE
  • 223
    66 Churchfield Road, Acton London
    Corporate (4 parents)
    Equity (Company account)
    2,064 GBP2023-01-02
    Officer
    2012-11-01 ~ now
    IIF 1015 - director → ME
  • 224
    C/o Quantuma Advisory Limited, Third Floor, Turnberry House 175 West George Street, Glasgow
    Corporate (2 parents)
    Officer
    2022-02-10 ~ now
    IIF 1677 - director → ME
    Person with significant control
    2022-02-10 ~ now
    IIF 260 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 260 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 260 - Right to appoint or remove directorsOE
  • 225
    Suites 5a And 5b Office Building 11, 2 Mannin Way, Caton Road, Lancaster, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    2021-08-16 ~ dissolved
    IIF 1626 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1626 - Right to appoint or remove directorsOE
  • 226
    Astley Cottage Pendlebury Lane, Haigh, Wigan, England
    Corporate (1 parent)
    Equity (Company account)
    549,699 GBP2024-07-31
    Officer
    ~ now
    IIF 2970 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2024 - Ownership of shares – 75% or moreOE
    IIF 2024 - Ownership of voting rights - 75% or moreOE
    IIF 2024 - Right to appoint or remove directorsOE
  • 227
    SPORTSTERS (EDINBURGH) LIMITED - 2012-10-18
    ROSIES FALKIRK LIMITED - 2012-10-16
    2nd Floor Offices, 52-54 King Street, Stirling, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -1,001 GBP2024-02-29
    Officer
    2012-02-20 ~ now
    IIF 1566 - director → ME
    2012-02-20 ~ now
    IIF 2788 - secretary → ME
    Person with significant control
    2024-02-07 ~ now
    IIF 294 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 294 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 294 - Right to appoint or remove directorsOE
  • 228
    SOUTH METHVEN STREET LIMITED - 2012-03-07
    2nd Floor Excel House, 30 Semplet Street, Edinburgh
    Dissolved corporate (3 parents)
    Equity (Company account)
    -5,119 GBP2017-02-28
    Officer
    2012-02-20 ~ dissolved
    IIF 1560 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 289 - Has significant influence or controlOE
  • 229
    2nd Floor Offices, King Street, Stirling, Scotland
    Corporate (3 parents)
    Officer
    2012-02-20 ~ now
    IIF 1567 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 296 - Has significant influence or controlOE
  • 230
    1st & 2nd Floor 2 West Street, Ware, Herts, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    225,524 GBP2024-01-31
    Officer
    2007-02-08 ~ now
    IIF - director → ME
    Person with significant control
    2017-02-07 ~ now
    IIF 1318 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1318 - Ownership of voting rights - More than 50% but less than 75%OE
  • 231
    22 Turnsteads Crescent, Cleckheaton, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-07-04 ~ dissolved
    IIF 348 - director → ME
    Person with significant control
    2016-07-04 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 232
    The Power Station, Victoria Way, Southport, Merseyside
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    2009-08-13 ~ dissolved
    IIF 2527 - director → ME
    2009-08-13 ~ dissolved
    IIF 1959 - secretary → ME
    Person with significant control
    2016-08-13 ~ dissolved
    IIF 358 - Ownership of shares – 75% or moreOE
  • 233
    PAUL P SMITH COMMUNICATIONS LIMITED - 2016-10-18
    Suites C,d,e,f, 14th Floor The Plaza, Old Hall Street, Liverpool, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    226,712 GBP2023-12-31
    Officer
    2013-12-24 ~ now
    IIF 805 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 664 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 664 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 234
    12 High Street, Stanford-le-hope, England
    Corporate (5 parents, 1 offspring)
    Officer
    2010-08-01 ~ now
    IIF 2605 - director → ME
  • 235
    Asm Recovery Limited, Glenhead House Port Of Menteith, Stirling
    Dissolved corporate (2 parents)
    Officer
    2007-03-09 ~ dissolved
    IIF 1568 - director → ME
  • 236
    5 Harwood Close, Tewin, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-08-03 ~ dissolved
    IIF 2402 - director → ME
  • 237
    5 Close End, Drayton, Abingdon, Oxfordshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    26 GBP2023-10-31
    Person with significant control
    2018-10-18 ~ now
    IIF 1335 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1335 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 238
    D C Consulting, 5 Dundee One, River Court, West Victoria Dock Road, Dundee
    Corporate (2 parents)
    Equity (Company account)
    -88,643 GBP2024-04-05
    Officer
    2013-03-15 ~ now
    IIF 1559 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 288 - Has significant influence or controlOE
  • 239
    1 Bridge Street, Killamarsh, Sheffield, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2020-05-14 ~ dissolved
    IIF 2954 - director → ME
    Person with significant control
    2020-05-14 ~ dissolved
    IIF 2696 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2696 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 240
    CMS CAMERON MCKENNA LLP - 2017-05-02
    Cannon Place, 78 Cannon Street, London
    Corporate (408 parents, 21 offsprings)
    Officer
    2005-05-01 ~ now
    IIF 1855 - llp-member → ME
  • 241
    23 Cobden Court Cobden Avenue, Southampton, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2015-06-09 ~ now
    IIF 2561 - director → ME
  • 242
    5-9 Eden Street, Kingston Upon Thames, Surrey, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    110 GBP2023-12-31
    Officer
    2017-10-30 ~ now
    IIF - director → ME
    Person with significant control
    2017-10-30 ~ now
    IIF 2077 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2077 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2077 - Right to appoint or remove directorsOE
  • 243
    BESTFAWN LIMITED - 1987-06-17
    22 Norfolk Street, Glossop, Derbyshire, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1,856,635 GBP2024-03-31
    Officer
    2024-07-17 ~ now
    IIF 548 - director → ME
  • 244
    QUARTZ CHAUFFEURS LIMITED - 2014-08-01
    79/81 Heworth Road, York, England
    Dissolved corporate (1 parent)
    Officer
    2006-08-09 ~ dissolved
    IIF 2539 - director → ME
    Person with significant control
    2016-08-09 ~ dissolved
    IIF 1888 - Ownership of shares – 75% or moreOE
    IIF 1888 - Ownership of voting rights - 75% or moreOE
    IIF 1888 - Right to appoint or remove directorsOE
  • 245
    2nd Floor, 9 Great Newport Street, London
    Dissolved corporate (1 parent)
    Officer
    2012-06-06 ~ dissolved
    IIF 2394 - director → ME
  • 246
    Flat 3 3 Grimston Avenue, Folkestone, Kent, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -222 GBP2016-05-31
    Officer
    2015-05-29 ~ dissolved
    IIF 808 - director → ME
    Person with significant control
    2017-05-29 ~ dissolved
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
  • 247
    4 Crest Way, Sholing, Southampton, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-10-07 ~ dissolved
    IIF 2547 - director → ME
    2022-10-07 ~ dissolved
    IIF 2643 - secretary → ME
    Person with significant control
    2022-10-07 ~ dissolved
    IIF 1542 - Ownership of shares – 75% or moreOE
    IIF 1542 - Ownership of voting rights - 75% or moreOE
    IIF 1542 - Right to appoint or remove directorsOE
  • 248
    133 Finnieston Street, Glasgow
    Dissolved corporate (1 parent)
    Equity (Company account)
    121,168 GBP2019-02-28
    Officer
    2017-02-17 ~ dissolved
    IIF 2658 - director → ME
    Person with significant control
    2017-02-17 ~ dissolved
    IIF 1716 - Ownership of shares – 75% or moreOE
    IIF 1716 - Ownership of voting rights - 75% or moreOE
    IIF 1716 - Right to appoint or remove directorsOE
  • 249
    3 Rosemount, Cumbernauld, Glasgow, North Lanarkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-11-30 ~ dissolved
    IIF 1997 - director → ME
    2010-11-30 ~ dissolved
    IIF 2728 - secretary → ME
  • 250
    45 Tyrrell Road, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-10-31
    Officer
    2010-10-15 ~ dissolved
    IIF 796 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 154 - Ownership of shares – 75% or moreOE
  • 251
    Oakside Helmingham Road, Ashbocking, Ipswich, Suffolk
    Corporate (3 parents)
    Equity (Company account)
    58,134 GBP2023-11-30
    Person with significant control
    2016-11-21 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 252
    19 North Street, Ashford, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2023-04-06 ~ now
    IIF 2423 - director → ME
    Person with significant control
    2023-04-06 ~ now
    IIF 1361 - Ownership of shares – 75% or moreOE
    IIF 1361 - Ownership of voting rights - 75% or moreOE
    IIF 1361 - Right to appoint or remove directorsOE
  • 253
    Ryefield Court 81 Joel Street, Northwood Hills, Middlesex
    Dissolved corporate (3 parents)
    Officer
    2009-08-13 ~ dissolved
    IIF 1005 - director → ME
  • 254
    LIBRA PAYMENT BUREAU LIMITED - 2013-03-20
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -74,418 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 1783 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1783 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 255
    23 Goodlass Road, Liverpool
    Dissolved corporate (3 parents)
    Officer
    2012-01-06 ~ dissolved
    IIF 390 - director → ME
  • 256
    20 Farringdon Street, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    22,859 GBP2024-03-31
    Officer
    2018-07-09 ~ now
    IIF 2455 - director → ME
    Person with significant control
    2018-07-09 ~ now
    IIF 1371 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1371 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 257
    Park House, 200 Drake Street, Rochdale, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2015-04-27 ~ dissolved
    IIF 1023 - director → ME
    Person with significant control
    2017-04-27 ~ dissolved
    IIF 235 - Ownership of shares – More than 50% but less than 75%OE
  • 258
    44 Old Hall Street, Liverpool, Merseyside
    Corporate (3 parents)
    Officer
    1995-06-18 ~ now
    IIF 1027 - director → ME
  • 259
    12 Merchant Court, Hebburn, Gateshead, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    469,190 GBP2021-08-31
    Officer
    2019-08-16 ~ now
    IIF 2840 - director → ME
  • 260
    12 Merchant Court, Monkton Business Park South, Hebburn, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    129,149 GBP2021-10-31
    Officer
    2021-01-20 ~ now
    IIF 2951 - director → ME
  • 261
    12 Merchant House Merchant Court, Hebburn, Tyne And Wear, England
    Corporate (4 parents)
    Equity (Company account)
    876,839 GBP2021-10-31
    Officer
    2017-10-31 ~ now
    IIF 2841 - director → ME
  • 262
    46 St. Lukes Close, London
    Dissolved corporate (2 parents)
    Officer
    2014-04-16 ~ dissolved
    IIF 2220 - director → ME
  • 263
    HAPPYOPEN LIMITED - 1990-04-10
    1 Boldon Court, Burford Way, Boldon Colliery, Tyne And Wear
    Corporate (2 parents)
    Equity (Company account)
    2,725 GBP2023-12-31
    Officer
    2009-12-08 ~ now
    IIF 2047 - director → ME
    2010-02-04 ~ now
    IIF 1912 - secretary → ME
  • 264
    24 Wilton Drive, Romford, Essex
    Dissolved corporate (1 parent)
    Officer
    2008-11-18 ~ dissolved
    IIF 2661 - director → ME
  • 265
    Optionis House, 840 Ibis Court, Centre Park, Warrington, England
    Corporate (1 parent)
    Equity (Company account)
    -966 GBP2024-10-31
    Officer
    2019-10-04 ~ now
    IIF 1110 - director → ME
    Person with significant control
    2019-10-04 ~ now
    IIF 367 - Ownership of shares – 75% or moreOE
    IIF 367 - Ownership of voting rights - 75% or moreOE
    IIF 367 - Right to appoint or remove directorsOE
  • 266
    Westwood House 78 Loughborough Road, Quorn, Loughborough, Leicestershire, United Kingdom
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    650,179 GBP2024-04-30
    Officer
    2018-10-16 ~ now
    IIF 2957 - director → ME
    Person with significant control
    2018-12-31 ~ now
    IIF 1520 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1520 - Ownership of voting rights - More than 50% but less than 75%OE
  • 267
    Biam House, Biam Yard, Leicester, Leicestershire
    Corporate (4 parents)
    Equity (Company account)
    423,464 GBP2024-04-30
    Officer
    1999-05-01 ~ now
    IIF 1598 - director → ME
  • 268
    3 Acorn Business Centre Northarbour Road, Cosham, Portsmouth, England
    Corporate (1 parent)
    Equity (Company account)
    52,495 GBP2024-07-31
    Officer
    2015-07-07 ~ now
    IIF 2560 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2563 - Ownership of shares – 75% or moreOE
    IIF 2563 - Ownership of voting rights - 75% or moreOE
    IIF 2563 - Right to appoint or remove directorsOE
    IIF 2563 - Has significant influence or controlOE
  • 269
    Dundee One, 5 River Court, West Victoria Dock Road, Dundee, Scotland
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-06-13 ~ now
    IIF 1570 - director → ME
    2023-06-13 ~ now
    IIF 2724 - secretary → ME
    Person with significant control
    2023-06-13 ~ now
    IIF 255 - Ownership of shares – 75% or moreOE
    IIF 255 - Ownership of voting rights - 75% or moreOE
    IIF 255 - Right to appoint or remove directorsOE
  • 270
    17 Black Bourton Road, Carterton, Oxfordshire
    Corporate (3 parents)
    Equity (Company account)
    49,418 GBP2024-04-30
    Officer
    1998-08-13 ~ now
    IIF 1459 - director → ME
  • 271
    17 Black Bourton Road, Carterton, Oxfordshire, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,236 GBP2017-03-31
    Officer
    2011-05-12 ~ dissolved
    IIF 1456 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 322 - Ownership of shares – 75% or moreOE
  • 272
    70 Seabourne Road, Bournemouth, Dorset
    Corporate (2 parents)
    Equity (Company account)
    2,219 GBP2024-04-30
    Officer
    2004-04-02 ~ now
    IIF 745 - director → ME
    Person with significant control
    2017-04-02 ~ now
    IIF 127 - Ownership of shares – More than 50% but less than 75%OE
  • 273
    3 Mill Lane, Blackburn, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-03-22 ~ dissolved
    IIF 2309 - director → ME
    Person with significant control
    2021-03-22 ~ dissolved
    IIF 1876 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1876 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 274
    Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2018-12-11 ~ dissolved
    IIF 1419 - Ownership of shares – 75% or moreOE
  • 275
    16 Pennyroyal Crescent, Witham, England
    Dissolved corporate (2 parents)
    Officer
    2017-05-10 ~ dissolved
    IIF 2899 - director → ME
  • 276
    87 Station Road, Ashington, Northumberland, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -142 GBP2020-02-29
    Officer
    2016-02-23 ~ dissolved
    IIF 1280 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 461 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 461 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 461 - Right to appoint or remove directorsOE
  • 277
    C/o Marshall Peters Limited, Heskin Hall Farm Wood Lane, Heskin, Preston
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    2015-01-08 ~ dissolved
    IIF 1122 - director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 1166 - Has significant influence or controlOE
    IIF 1166 - Has significant influence or control over the trustees of a trustOE
    IIF 1166 - Has significant influence or control as a member of a firmOE
  • 278
    61 Bridge Street, Kington, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2021-01-18 ~ dissolved
    IIF 2227 - director → ME
    2021-01-18 ~ dissolved
    IIF 2783 - secretary → ME
    Person with significant control
    2021-01-18 ~ dissolved
    IIF 524 - Ownership of shares – 75% or moreOE
    IIF 524 - Ownership of voting rights - 75% or moreOE
    IIF 524 - Right to appoint or remove directorsOE
  • 279
    20 St. Ninians, Inverurie, Aberdeenshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2016-07-11 ~ dissolved
    IIF - director → ME
  • 280
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    444 GBP2020-04-05
    Person with significant control
    2018-12-28 ~ dissolved
    IIF 1440 - Ownership of shares – 75% or moreOE
  • 281
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    903 GBP2020-04-05
    Person with significant control
    2019-01-04 ~ dissolved
    IIF 1439 - Ownership of shares – 75% or moreOE
  • 282
    68 Kingside, Grove, Wantage, England
    Corporate (2 parents)
    Officer
    2025-04-09 ~ now
    IIF 859 - director → ME
    Person with significant control
    2025-04-09 ~ now
    IIF 194 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 194 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 194 - Right to appoint or remove directorsOE
  • 283
    5 Alta Vista Road, Paignton, Devon, England
    Dissolved corporate (1 parent)
    Officer
    2002-06-06 ~ dissolved
    IIF 1727 - director → ME
  • 284
    60a Dunstone Park Road, Paignton, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    5,194 GBP2021-08-31
    Person with significant control
    2019-08-28 ~ dissolved
    IIF 2080 - Ownership of shares – 75% or moreOE
    IIF 2080 - Ownership of voting rights - 75% or moreOE
    IIF 2080 - Right to appoint or remove directorsOE
  • 285
    D'VOITION MUSIC LTD - 2009-04-21
    Webb Street, Coseley, Bilston, West Midlands
    Dissolved corporate (5 parents)
    Officer
    2009-04-05 ~ dissolved
    IIF 2839 - director → ME
  • 286
    3 Bridgewater Way, Liverpool, Merseyside, England
    Corporate (2 parents)
    Equity (Company account)
    -10,365 GBP2024-05-31
    Officer
    2021-05-21 ~ now
    IIF 2044 - director → ME
    Person with significant control
    2021-05-21 ~ now
    IIF 956 - Ownership of shares – More than 25% but not more than 50%OE
  • 287
    Jubilee House, East Beach, Lytham St Annes, Lancashire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-01-31
    Officer
    2012-01-25 ~ dissolved
    IIF 2971 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 363 - Ownership of shares – 75% or moreOE
  • 288
    52-54 King Street, Stirling, Scotland
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2023-03-02 ~ now
    IIF 1575 - director → ME
    2023-03-02 ~ now
    IIF 2791 - secretary → ME
    Person with significant control
    2023-03-02 ~ now
    IIF 257 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 257 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 289
    2a Acomb Court, York, North Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2003-11-27 ~ now
    IIF 1615 - director → ME
  • 290
    Britannia Garage, Samuels Street, Bury, Lancs
    Corporate (2 parents)
    Equity (Company account)
    -117,007 GBP2023-12-31
    Officer
    2003-01-21 ~ now
    IIF 1718 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 418 - Ownership of shares – 75% or moreOE
  • 291
    ANTSTOP LIMITED - 1981-12-31
    The Databank Unit 5 Redhill Distribution Centre, Salbrook Road, Redhill, Surrey
    Dissolved corporate (5 parents)
    Officer
    2011-05-10 ~ dissolved
    IIF 1844 - director → ME
  • 292
    The Old Bank, Beaufort Street, Crickhowell, Wales
    Corporate (2 parents)
    Officer
    2024-02-10 ~ now
    IIF 2612 - director → ME
    Person with significant control
    2024-02-10 ~ now
    IIF 1532 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1532 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 293
    13 North Close, Leamington Spa, Warwickshire, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    881 GBP2016-03-31
    Officer
    2008-07-01 ~ dissolved
    IIF 2690 - director → ME
  • 294
    17 The Leys, Berkeley, England
    Dissolved corporate (2 parents)
    Officer
    2021-07-20 ~ dissolved
    IIF 554 - director → ME
    Person with significant control
    2021-07-20 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 295
    Unit 4 Frogmore, Curo Park, St. Albans
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1167 - Has significant influence or controlOE
  • 296
    DELTA "T" TRACE HEATING LIMITED - 1989-06-15
    VALUX ENGINEERING COMPANY LIMITED - 1979-12-31
    57-59 Hatfield Road, Potters Bar, Hertfordshire
    Corporate (3 parents)
    Equity (Company account)
    128,458 GBP2024-03-31
    Officer
    2009-03-31 ~ now
    IIF 708 - director → ME
  • 297
    Five Ways, 57/59 Hatfield Road, Potters Bar, Hertfordshire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    495,905 GBP2024-03-31
    Officer
    2016-11-01 ~ now
    IIF 709 - director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 113 - Right to appoint or remove directorsOE
  • 298
    Five Ways, 57-59 Hatfield Road, Potters Bar, Hertfordshire
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    53,578 GBP2024-03-31
    Officer
    2012-11-01 ~ now
    IIF 1833 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1333 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1333 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 1333 - Right to appoint or remove membersOE
  • 299
    1 New Haven Drive, Market Rasen, Lincolnshire
    Corporate (1 parent)
    Equity (Company account)
    86,623 GBP2024-09-30
    Officer
    2008-09-10 ~ now
    IIF 388 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 300
    1 Mancroft Road, Tettenhall, Wolverhampton, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2015-04-14 ~ dissolved
    IIF 2405 - director → ME
  • 301
    7 Winsu Avenue, Preston, Paignton, Devon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-04-26 ~ dissolved
    IIF - director → ME
  • 302
    5c Greville Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-06-26 ~ dissolved
    IIF 2927 - director → ME
    Person with significant control
    2020-06-26 ~ dissolved
    IIF 2917 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2917 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2917 - Right to appoint or remove directorsOE
  • 303
    Units 6-9 Railway Court, Ten Pound Walk, Doncaster, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    2,000 GBP2017-12-31
    Officer
    2016-12-23 ~ dissolved
    IIF - director → ME
  • 304
    Duneira Pier Road, Rhu, Helensburgh, Dunbartonshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -3,976 GBP2024-03-31
    Officer
    2017-03-07 ~ now
    IIF 1961 - director → ME
    Person with significant control
    2017-03-07 ~ now
    IIF 1794 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1794 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 305
    H2 ENERGY SCOTLAND LIMITED - 2015-09-30
    GREEN DEAL ENERGY SUPPLY LIMITED - 2013-12-10
    Duneira Pier Road, Rhu, Helensburgh, Argyll & Bute, Scotland
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,695 GBP2023-11-30
    Officer
    2012-11-21 ~ now
    IIF 1968 - director → ME
    Person with significant control
    2016-11-22 ~ now
    IIF 1787 - Ownership of shares – More than 25% but not more than 50%OE
  • 306
    Unit 36 Silk Mill, Brook Street, Tring, England
    Corporate (1 parent)
    Officer
    2023-09-05 ~ now
    IIF 910 - director → ME
    Person with significant control
    2023-09-05 ~ now
    IIF 478 - Ownership of shares – 75% or moreOE
    IIF 478 - Ownership of voting rights - 75% or moreOE
    IIF 478 - Right to appoint or remove directorsOE
  • 307
    25 Christie Avenue, Stafford, Staffordshire
    Dissolved corporate (1 parent)
    Officer
    2007-09-20 ~ dissolved
    IIF 2147 - director → ME
    2007-09-20 ~ dissolved
    IIF 1927 - secretary → ME
  • 308
    LITIGATION CAPITAL UK LTD - 2021-12-20
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2019-07-17 ~ now
    IIF 2698 - director → ME
    Person with significant control
    2019-07-17 ~ now
    IIF 1778 - Ownership of shares – 75% or moreOE
    IIF 1778 - Ownership of voting rights - 75% or moreOE
    IIF 1778 - Right to appoint or remove directorsOE
  • 309
    85 Great Portland Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-12-31 ~ dissolved
    IIF 2033 - director → ME
    Person with significant control
    2018-12-31 ~ dissolved
    IIF 950 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 950 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 310
    Vernon House, 40 New North Road, Huddersfield, West Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2019-07-10 ~ now
    IIF 493 - Ownership of shares – More than 25% but not more than 50%OE
  • 311
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-04-08 ~ dissolved
    IIF 2486 - director → ME
    2020-04-08 ~ dissolved
    IIF 2753 - secretary → ME
    Person with significant control
    2020-04-08 ~ dissolved
    IIF 668 - Ownership of shares – 75% or moreOE
    IIF 668 - Ownership of voting rights - 75% or moreOE
    IIF 668 - Right to appoint or remove directorsOE
  • 312
    Swallows Barn, Bow Lane, Bowdon, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    2020-04-08 ~ dissolved
    IIF 2482 - director → ME
    2020-04-08 ~ dissolved
    IIF 2710 - secretary → ME
    Person with significant control
    2020-04-08 ~ dissolved
    IIF 667 - Ownership of shares – 75% or moreOE
    IIF 667 - Ownership of voting rights - 75% or moreOE
    IIF 667 - Right to appoint or remove directorsOE
  • 313
    90 Russell Road, Southport, England
    Dissolved corporate (2 parents)
    Person with significant control
    2021-11-29 ~ dissolved
    IIF 354 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 354 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 354 - Right to appoint or remove directorsOE
  • 314
    Fuscos Court, 90 Russell Road, Southport, England
    Corporate (3 parents)
    Equity (Company account)
    -7,914 GBP2023-09-30
    Officer
    2022-09-28 ~ now
    IIF 884 - director → ME
    Person with significant control
    2022-09-28 ~ now
    IIF 355 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 355 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 355 - Right to appoint or remove directorsOE
  • 315
    SOUTHERLY LIMITED - 2001-01-31
    C/o Gibson Appleby, 1 - 3 Ship Street, Shoreham-by-sea, West Sussex
    Corporate (2 parents)
    Profit/Loss (Company account)
    23,559 GBP2023-04-01 ~ 2024-03-31
    Officer
    2001-01-26 ~ now
    IIF 2108 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 500 - Ownership of shares – More than 25% but not more than 50%OE
  • 316
    Sanderson House Station Road, Horsforth, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    211 GBP2024-04-30
    Officer
    2015-04-07 ~ now
    IIF 578 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 73 - Has significant influence or controlOE
  • 317
    62 Kingston Road, Leatherhead, Surrey
    Dissolved corporate (1 parent)
    Officer
    2011-11-02 ~ dissolved
    IIF 2654 - director → ME
  • 318
    Rabys Barn, Newchapel Road, Lingfield, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-11-30
    Person with significant control
    2018-11-19 ~ dissolved
    IIF 2093 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2093 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2093 - Right to appoint or remove directorsOE
  • 319
    Charlotte House Stanier Way, The Wyvern Business Park, Derby, England
    Corporate (2 parents)
    Equity (Company account)
    77,012 GBP2024-01-31
    Officer
    2007-03-19 ~ now
    IIF 2830 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 614 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 614 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 320
    90 Bayswater Avenue, Sunderland, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -6,760 GBP2021-10-31
    Officer
    2017-10-26 ~ dissolved
    IIF - director → ME
    Person with significant control
    2017-10-26 ~ dissolved
    IIF 1893 - Ownership of shares – 75% or moreOE
  • 321
    Synergy House, Heavens Walk, Doncaster, South Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    21,195 GBP2023-09-30
    Officer
    2020-02-01 ~ now
    IIF 1962 - director → ME
    Person with significant control
    2021-04-09 ~ now
    IIF 1795 - Has significant influence or controlOE
  • 322
    Unity House, Suite 888 Westwood Park, Wigan, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2016-10-18 ~ now
    IIF 2433 - director → ME
    Person with significant control
    2016-10-18 ~ now
    IIF 1369 - Right to appoint or remove directorsOE
    IIF 1369 - Has significant influence or controlOE
  • 323
    26 High Street, Rickmansworth, Herts, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2003-11-19 ~ now
    IIF 2656 - director → ME
    2003-11-19 ~ now
    IIF 2881 - secretary → ME
    Person with significant control
    2016-11-19 ~ now
    IIF 369 - Has significant influence or controlOE
  • 324
    Dromafield Chapel Street, Netherton, Dudley
    Corporate (2 parents)
    Equity (Company account)
    293,344 GBP2024-09-30
    Officer
    2008-04-24 ~ now
    IIF 1299 - director → ME
    Person with significant control
    2017-04-29 ~ now
    IIF 467 - Ownership of shares – More than 25% but not more than 50%OE
  • 325
    Chapel Street, Netherton, Dudley West Midlands
    Corporate (3 parents)
    Officer
    1997-11-12 ~ now
    IIF 1301 - director → ME
    Person with significant control
    2017-05-07 ~ now
    IIF 466 - Ownership of shares – More than 25% but not more than 50%OE
  • 326
    5 Wattles Lane, Acton Trussell, Stafford, England
    Dissolved corporate (1 parent)
    Officer
    2013-05-22 ~ dissolved
    IIF 2146 - director → ME
  • 327
    11/13 Raddlebarn Road, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,064 GBP2024-03-31
    Officer
    2022-06-30 ~ now
    IIF 901 - director → ME
    Person with significant control
    2024-11-26 ~ now
    IIF 330 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 330 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 328
    5 Alta Vista Road, Paignton, Devon
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -15,270 GBP2015-07-31
    Officer
    2013-07-25 ~ dissolved
    IIF 2577 - director → ME
  • 329
    8 Denmark Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,305 GBP2024-03-31
    Officer
    2016-04-04 ~ now
    IIF 1013 - director → ME
    2000-06-12 ~ now
    IIF 1920 - secretary → ME
  • 330
    DUDLEY CANAL AND TUNNEL TRUST LIMITED - 2015-10-14
    501 Birmingham New Road, Dudley, West Midlands, England
    Corporate (11 parents, 1 offspring)
    Officer
    2017-09-09 ~ now
    IIF 1311 - director → ME
  • 331
    DUDLEY TUNNEL TRIPS TRUST LIMITED(THE) - 1989-09-13
    501 Birmingham New Road, Dudley, West Midlands
    Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    608,187 GBP2022-12-31
    Officer
    2020-12-05 ~ now
    IIF 752 - director → ME
  • 332
    CONDUIT NOMINEES LIMITED - 2016-10-18
    Picton House, Lower Church Street, Chepstow, Wales
    Dissolved corporate (3 parents)
    Equity (Company account)
    -2,768 GBP2022-10-31
    Officer
    2014-10-01 ~ dissolved
    IIF 2983 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 1702 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 1702 - Has significant influence or controlOE
    IIF 1702 - Has significant influence or control over the trustees of a trustOE
    IIF 1702 - Has significant influence or control as a member of a firmOE
  • 333
    Duneira, Pier Road, Rhu, Helensburgh, Dunbartonshire
    Corporate (2 parents)
    Equity (Company account)
    10,246 GBP2023-10-31
    Officer
    2004-10-20 ~ now
    IIF 1967 - director → ME
    2004-10-20 ~ now
    IIF 2630 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1789 - Ownership of shares – More than 25% but not more than 50%OE
  • 334
    37-38 Market Street, Ferryhill, County Durham
    Dissolved corporate (1 parent)
    Equity (Company account)
    -4,144 GBP2018-05-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1530 - Ownership of shares – 75% or moreOE
    IIF 1530 - Ownership of voting rights - 75% or moreOE
  • 335
    Taxassist Accountants, 4 Sunderland Road, Durham, England
    Corporate (3 parents)
    Officer
    2024-08-03 ~ now
    IIF 2592 - director → ME
    Person with significant control
    2024-08-03 ~ now
    IIF 1527 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1527 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 336
    LIVINGCITY FM LIMITED - 2022-01-27
    10 Durling Street, Manchester
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    142,480 GBP2024-03-31
    Officer
    2013-10-01 ~ now
    IIF 1148 - director → ME
    Person with significant control
    2021-07-01 ~ now
    IIF 189 - Ownership of shares – More than 25% but not more than 50%OE
  • 337
    34 Lisnamuck Road, Tobermore, Magherafelt, County Londonderry
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,720 GBP2020-08-31
    Officer
    2014-02-20 ~ dissolved
    IIF 2803 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1640 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1640 - Ownership of voting rights - More than 50% but less than 75%OE
  • 338
    132 Frankwell, Shrewsbury, Shropshire
    Corporate (3 parents)
    Equity (Company account)
    25,131 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 220 - Ownership of shares – 75% or moreOE
    IIF 220 - Ownership of voting rights - 75% or moreOE
  • 339
    4385, 15678004 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-04-24 ~ dissolved
    IIF 562 - director → ME
    Person with significant control
    2024-04-24 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 340
    SOUTH WEST CARDIOLOGY LTD - 2009-02-12
    5 Hall Lane, Great Hormead, Buntingford, Hertfordshire
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    34,332 GBP2023-12-31
    Officer
    2008-12-29 ~ now
    IIF 2042 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 952 - Ownership of shares – 75% or moreOE
    IIF 952 - Ownership of voting rights - 75% or moreOE
  • 341
    Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved corporate (1 parent)
    Officer
    2010-10-21 ~ dissolved
    IIF 1854 - director → ME
  • 342
    EBBW VALE VISIONPLUS LIMITED - 1993-11-26
    Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Corporate (5 parents, 1 offspring)
    Officer
    2016-09-01 ~ now
    IIF 1663 - director → ME
  • 343
    Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Corporate (7 parents)
    Officer
    2016-09-01 ~ now
    IIF 1662 - director → ME
  • 344
    102 Dial Hill Road, Clevedon, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,144 GBP2024-02-29
    Officer
    2023-02-02 ~ now
    IIF 2136 - director → ME
    Person with significant control
    2023-02-02 ~ now
    IIF 1183 - Ownership of shares – 75% or moreOE
    IIF 1183 - Ownership of voting rights - 75% or moreOE
    IIF 1183 - Right to appoint or remove directorsOE
  • 345
    71 Knowl Piece Wilbury Way, Hitchin, Hertfordshire, England
    Corporate (2 parents)
    Officer
    2024-06-23 ~ now
    IIF 2955 - director → ME
  • 346
    71 Knowl Piece Wilbury Way, Hitchin, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-06-21 ~ now
    IIF 1597 - director → ME
  • 347
    21 Avondale Road, Heysham, Morecambe, Lancashire, England
    Dissolved corporate (3 parents)
    Officer
    2011-07-21 ~ dissolved
    IIF 1042 - director → ME
  • 348
    Videcom House, Newtown Road, Henley-on-thames, Oxfordshire
    Dissolved corporate (2 parents)
    Officer
    2011-01-17 ~ dissolved
    IIF 2815 - director → ME
  • 349
    Videcom House, Newtown Road, Henley-on-thames, Oxfordshire
    Dissolved corporate (2 parents)
    Officer
    2011-01-17 ~ dissolved
    IIF 2814 - director → ME
  • 350
    ECLECTIC STRATEGY LTD - 2014-10-27
    Begbies Traynor (central) Llp,town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    355,737 GBP2019-08-31
    Officer
    2014-08-28 ~ dissolved
    IIF 1547 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 325 - Ownership of shares – 75% or moreOE
  • 351
    2a Acomb Court, Acomb, York, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2016-02-05 ~ dissolved
    IIF 1609 - director → ME
    Person with significant control
    2017-02-04 ~ dissolved
    IIF 973 - Has significant influence or controlOE
  • 352
    PWS TRANSPORTATION & SALES LTD - 2017-11-03
    2a Acomb Court, Acomb, York, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2,721 GBP2023-11-30
    Officer
    2015-11-23 ~ now
    IIF 1611 - director → ME
    Person with significant control
    2016-08-31 ~ now
    IIF 971 - Has significant influence or controlOE
  • 353
    2a Acomb Court, Acomb, York, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -4,927 GBP2019-10-31
    Officer
    2017-10-19 ~ dissolved
    IIF 2967 - director → ME
    Person with significant control
    2017-10-19 ~ dissolved
    IIF 969 - Ownership of shares – 75% or moreOE
  • 354
    Suite 2 4 24 Silver Street, Bury
    Dissolved corporate (2 parents)
    Person with significant control
    2017-07-05 ~ dissolved
    IIF 1415 - Ownership of shares – 75% or moreOE
  • 355
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (2 parents)
    Person with significant control
    2017-07-05 ~ dissolved
    IIF 1416 - Ownership of shares – 75% or moreOE
  • 356
    Design Works, William Street, Felling, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,946 GBP2021-02-28
    Person with significant control
    2019-02-25 ~ now
    IIF 1384 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1384 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 357
    Optionis House, 840 Centre Park, Warrington, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-02 ~ dissolved
    IIF 802 - director → ME
    Person with significant control
    2021-06-02 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 358
    South View, Cinder Hill, Off Chesham Road, Bury, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    -8,654 GBP2023-12-31
    Officer
    2004-07-05 ~ now
    IIF 822 - director → ME
    Person with significant control
    2016-07-05 ~ now
    IIF 170 - Has significant influence or controlOE
    IIF 170 - Has significant influence or control over the trustees of a trustOE
    IIF 170 - Has significant influence or control as a member of a firmOE
  • 359
    Business Innovation Centre, Harry Weston Road, Coventry
    Corporate (1 parent)
    Equity (Company account)
    43,489 GBP2019-03-31
    Officer
    2017-03-21 ~ now
    IIF 408 - director → ME
    Person with significant control
    2017-03-21 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 360
    95 Raleigh Close, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2017-09-22 ~ dissolved
    IIF 2461 - director → ME
    Person with significant control
    2017-09-22 ~ dissolved
    IIF 180 - Has significant influence or controlOE
  • 361
    21 Charnwood Avenue, Denton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-04-13 ~ dissolved
    IIF 2464 - director → ME
  • 362
    11 Softwater Lane, Benfleet, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-18 ~ now
    IIF 2552 - director → ME
    Person with significant control
    2024-07-18 ~ now
    IIF 2090 - Ownership of shares – 75% or moreOE
    IIF 2090 - Ownership of voting rights - 75% or moreOE
    IIF 2090 - Right to appoint or remove directorsOE
  • 363
    Work.life, 33 Kings Road, Reading, England
    Corporate (3 parents)
    Equity (Company account)
    10,458 GBP2024-05-31
    Officer
    2016-02-09 ~ now
    IIF 1491 - director → ME
  • 364
    Aspect House, Honywood Road, Basildon, England
    Dissolved corporate (2 parents)
    Officer
    2019-03-11 ~ dissolved
    IIF 984 - director → ME
  • 365
    Suite 503 The Tea Building, 56 Shoreditch High Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-03-15 ~ dissolved
    IIF 600 - director → ME
  • 366
    5 Hyde Park, Stoneywood, Bucksburn, Aberdeen, United Kingdom
    Corporate (2 parents)
    Officer
    2024-11-01 ~ now
    IIF 2551 - director → ME
    Person with significant control
    2024-11-01 ~ now
    IIF 1892 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1892 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1892 - Right to appoint or remove directorsOE
  • 367
    5 Hyde Park, Bucksburn, Aberdeen, Scotland
    Corporate (2 parents)
    Officer
    2023-08-26 ~ now
    IIF 1599 - director → ME
    Person with significant control
    2023-08-26 ~ now
    IIF 941 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 941 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 941 - Right to appoint or remove directorsOE
  • 368
    Duneden Business Centre C.i.k. Accounting Solutions Ltd, 8 Harrison Road, Dundee, Scotland
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,720 GBP2024-03-31
    Officer
    2021-03-08 ~ now
    IIF 2550 - director → ME
    Person with significant control
    2021-03-08 ~ now
    IIF 942 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 942 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 369
    PGL (115) LIMITED - 2016-11-24
    10 Durling Street, Manchester, England
    Corporate (3 parents)
    Officer
    2017-01-11 ~ now
    IIF 1150 - director → ME
  • 370
    8, Salop Street, Caerphilly, Mid Glamorgan, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 2503 - director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 1387 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1387 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1387 - Right to appoint or remove directorsOE
  • 371
    29 Beech Close Beech Close, Faringdon, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-07-02 ~ dissolved
    IIF 1489 - director → ME
    Person with significant control
    2018-07-02 ~ dissolved
    IIF 932 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 932 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 932 - Right to appoint or remove directorsOE
  • 372
    ENDEAVOUR HOSPITAILITY LIMITED - 2020-01-14
    52-54 King Street, Stirling, Stirling, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -233,523 GBP2023-02-26
    Officer
    2019-03-29 ~ now
    IIF 1576 - director → ME
    2019-03-29 ~ now
    IIF 2792 - secretary → ME
    Person with significant control
    2019-03-29 ~ now
    IIF 662 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 662 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 662 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 662 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 662 - Right to appoint or remove directorsOE
    IIF 662 - Right to appoint or remove directors as a member of a firmOE
  • 373
    ENDSLEIGH STREET LIMITED - 2013-11-15
    54 Kingsway Place, Sans Walk, Clerkenwell, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-09-04 ~ dissolved
    IIF 2999 - director → ME
  • 374
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Corporate (2 parents)
    Equity (Company account)
    -611,552 GBP2023-03-31
    Officer
    2013-11-15 ~ now
    IIF 2978 - director → ME
  • 375
    10\12 Commercial Street 10\12 Commercial Street, Shipley, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-08-17 ~ dissolved
    IIF 2895 - director → ME
    Person with significant control
    2018-08-17 ~ dissolved
    IIF 1541 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1541 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 376
    1 Derby Road, Eastwood, Nottingham, Nottinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2019-11-22 ~ dissolved
    IIF 414 - director → ME
    Person with significant control
    2019-11-22 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 377
    Unit 10, Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington, Scotland
    Corporate (1 parent)
    Equity (Company account)
    2,659 GBP2023-07-31
    Officer
    2022-07-14 ~ now
    IIF 1216 - director → ME
    Person with significant control
    2022-07-14 ~ now
    IIF 264 - Ownership of shares – 75% or moreOE
    IIF 264 - Ownership of voting rights - 75% or moreOE
    IIF 264 - Right to appoint or remove directorsOE
  • 378
    Unit 10, Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington, Scotland
    Corporate (1 parent)
    Officer
    2024-02-27 ~ now
    IIF 2050 - director → ME
    Person with significant control
    2024-02-27 ~ now
    IIF 961 - Ownership of shares – 75% or moreOE
    IIF 961 - Ownership of voting rights - 75% or moreOE
    IIF 961 - Right to appoint or remove directorsOE
  • 379
    Aspect House, Honywood Road, Basildon, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-02-17 ~ now
    IIF - director → ME
    Person with significant control
    2022-02-17 ~ now
    IIF 2078 - Ownership of shares – 75% or moreOE
    IIF 2078 - Ownership of voting rights - 75% or moreOE
    IIF 2078 - Right to appoint or remove directorsOE
  • 380
    Aspect House, Honywood Road, Basildon, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    -120,035 GBP2023-04-01 ~ 2024-03-31
    Officer
    2016-10-20 ~ now
    IIF - director → ME
    Person with significant control
    2016-10-20 ~ now
    IIF 2079 - Ownership of shares – 75% or moreOE
  • 381
    2 Saltcoats Gardens, Bellsquarry, Livingston, West Lothian
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    2010-09-13 ~ dissolved
    IIF 1588 - director → ME
    Person with significant control
    2016-09-13 ~ dissolved
    IIF 303 - Ownership of shares – More than 25% but not more than 50%OE
  • 382
    Begbies Traynor (central) Llp 3rd Floor Castlemead, Lower Castle Street, Bristol
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,787,415 GBP2024-06-30
    Officer
    2014-08-05 ~ now
    IIF 2531 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1880 - Ownership of shares – 75% or moreOE
    IIF 1880 - Ownership of voting rights - 75% or moreOE
    IIF 1880 - Right to appoint or remove directorsOE
  • 383
    95 Raleigh Close, Handsworth, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-09-11 ~ dissolved
    IIF 2458 - director → ME
  • 384
    Yew Lodge Felcourt Road, Felcourt, East Grinstead, England
    Corporate (1 parent)
    Equity (Company account)
    42,024 GBP2023-10-31
    Officer
    2021-10-01 ~ now
    IIF 2463 - director → ME
    Person with significant control
    2021-10-01 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 385
    21 Shanlieve Court, Hilltown, Newry, County Down, Northern Ireland
    Corporate (2 parents)
    Officer
    2024-02-27 ~ now
    IIF - director → ME
    Person with significant control
    2024-02-27 ~ now
    IIF 2921 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2921 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 386
    4385, 15912254 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Officer
    2024-08-22 ~ now
    IIF 816 - director → ME
    Person with significant control
    2024-08-22 ~ now
    IIF 167 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 167 - Right to appoint or remove directorsOE
  • 387
    Copperfield Stables, Fane Road, Benfleet, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-09-11 ~ dissolved
    IIF 2178 - director → ME
    2018-09-11 ~ dissolved
    IIF 2704 - secretary → ME
    Person with significant control
    2018-09-11 ~ dissolved
    IIF 510 - Ownership of shares – 75% or moreOE
    IIF 510 - Ownership of voting rights - 75% or moreOE
    IIF 510 - Right to appoint or remove directorsOE
  • 388
    UKMORTGAGES4YOU LIMITED - 2006-05-03
    45 Wark Avenue, North Shields, Tyne And Wear
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -184 GBP2016-06-30
    Officer
    2017-01-26 ~ dissolved
    IIF 2585 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 389
    4 Beaufort Close, Philadelphia, Houghton-le-spring, Tyne & Wear, England
    Dissolved corporate (1 parent)
    Officer
    2010-07-13 ~ dissolved
    IIF 2219 - director → ME
  • 390
    C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    62,496 GBP2024-03-31
    Officer
    2021-01-25 ~ now
    IIF 1159 - director → ME
    Person with significant control
    2021-01-25 ~ now
    IIF 498 - Has significant influence or controlOE
  • 391
    35 Portsea Road, Tilbury, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2011-12-20 ~ dissolved
    IIF 2414 - director → ME
  • 392
    2 Cedars Court, Vine Lane, Uxbridge, Middlesex
    Dissolved corporate (2 parents)
    Equity (Company account)
    222 GBP2021-08-31
    Officer
    1997-08-18 ~ dissolved
    IIF 1154 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 485 - Ownership of shares – 75% or moreOE
  • 393
    5c Greville Road, Kilburn, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-08-07 ~ now
    IIF 2934 - director → ME
    Person with significant control
    2023-08-07 ~ now
    IIF 2915 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2915 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2915 - Right to appoint or remove directorsOE
  • 394
    3 Crabtree Way, Old Basing, Basingstoke
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -45 GBP2015-06-30
    Officer
    2014-06-09 ~ dissolved
    IIF 2375 - director → ME
  • 395
    61 Hallowmoor Road, Sheffield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-10-07 ~ dissolved
    IIF 2769 - secretary → ME
  • 396
    Unit 2 Blackbrook Way, Greetland, Halifax, England
    Corporate (1 parent)
    Equity (Company account)
    4,565 GBP2023-10-31
    Officer
    2019-10-07 ~ now
    IIF 1585 - director → ME
    Person with significant control
    2019-10-07 ~ now
    IIF 301 - Ownership of shares – 75% or moreOE
    IIF 301 - Ownership of voting rights - 75% or moreOE
    IIF 301 - Right to appoint or remove directorsOE
  • 397
    35 Poplar Ave Gravesend, Kent, Gravesend, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2014-02-17 ~ dissolved
    IIF 865 - director → ME
  • 398
    1 Tooting High Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-01 ~ dissolved
    IIF 857 - director → ME
    Person with significant control
    2023-09-01 ~ dissolved
    IIF 215 - Ownership of shares – 75% or moreOE
    IIF 215 - Ownership of voting rights - 75% or moreOE
    IIF 215 - Has significant influence or control over the trustees of a trustOE
  • 399
    Fairways Wallend Farm Lower Road, Minster On Sea, Sheerness, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-03-10 ~ dissolved
    IIF 1849 - director → ME
    Person with significant control
    2023-03-10 ~ dissolved
    IIF 470 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 470 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 400
    CP SMITH BUILDING CONTRACTORS LTD - 2020-06-18
    13 The Close, Norwich, England
    Corporate (1 parent)
    Equity (Company account)
    120,218 GBP2024-03-31
    Officer
    2012-05-14 ~ now
    IIF 1899 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1510 - Ownership of shares – 75% or moreOE
    IIF 1510 - Ownership of voting rights - 75% or moreOE
  • 401
    13 The Close, Norwich, England
    Corporate (1 parent)
    Equity (Company account)
    1,922 GBP2023-03-31
    Officer
    2020-05-14 ~ now
    IIF 1898 - director → ME
    Person with significant control
    2020-05-14 ~ now
    IIF 1511 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1511 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1511 - Right to appoint or remove directorsOE
    IIF 1511 - Has significant influence or control as a member of a firmOE
  • 402
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Corporate (3 parents)
    Equity (Company account)
    -7,544 GBP2024-03-31
    Officer
    2021-03-26 ~ now
    IIF 1805 - director → ME
    Person with significant control
    2021-03-26 ~ now
    IIF 921 - Ownership of shares – More than 50% but less than 75%OE
    IIF 921 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 921 - Right to appoint or remove directorsOE
  • 403
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-11-11 ~ now
    IIF - director → ME
    2024-11-11 ~ now
    IIF 2310 - secretary → ME
    Person with significant control
    2024-11-11 ~ now
    IIF 2912 - Ownership of shares – 75% or moreOE
    IIF 2912 - Ownership of voting rights - 75% or moreOE
  • 404
    Pricewaterhousecoopers Llp, One Chamberlain Square, Birmingham
    Dissolved corporate (11 parents)
    Officer
    2020-09-01 ~ dissolved
    IIF 1694 - director → ME
  • 405
    7 Lewis Walk, Kirkby, Liverpool, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    14,505 GBP2022-03-31
    Officer
    2019-09-02 ~ dissolved
    IIF 610 - director → ME
    Person with significant control
    2019-09-02 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 406
    Stirling House, Denny End Road Denny End Road, Waterbeach, Cambridge, Cambridgeshire, England
    Corporate (4 parents)
    Officer
    2023-03-16 ~ now
    IIF 846 - director → ME
  • 407
    One Zero, Stirling House Denny End Road, Waterbeach, Cambridge, Cambridgeshire, England
    Dissolved corporate (4 parents)
    Officer
    2023-02-07 ~ dissolved
    IIF 2851 - director → ME
  • 408
    Taxassist Accountants, 52 Bruce Street, Dunfermline, Scotland
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,083 GBP2022-10-31
    Officer
    2020-10-07 ~ now
    IIF 1956 - director → ME
    Person with significant control
    2020-10-07 ~ now
    IIF 646 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 646 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 646 - Right to appoint or remove directorsOE
  • 409
    103 Derby Road, Bootle, Merseyside, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-08 ~ dissolved
    IIF 2228 - director → ME
  • 410
    Hampstead House Blandys Lane, Upper Basildon, Reading, England
    Corporate (2 parents)
    Equity (Company account)
    -51,352 GBP2023-12-31
    Officer
    2009-07-04 ~ now
    IIF 2675 - director → ME
    Person with significant control
    2016-07-16 ~ now
    IIF 2305 - Ownership of shares – More than 25% but not more than 50%OE
  • 411
    Trinity House, 28-30 Blucher Street, Birmingham
    Corporate (1 parent)
    Profit/Loss (Company account)
    -75,246 GBP2020-08-01 ~ 2021-07-31
    Person with significant control
    2016-04-06 ~ now
    IIF 1882 - Ownership of shares – 75% or moreOE
  • 412
    Primera Accountants Limited, First Floor Spitalfields House, Stirling Way, Borehamwood, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    36,432 GBP2023-04-30
    Officer
    2020-12-15 ~ now
    IIF 2935 - director → ME
    Person with significant control
    2020-12-15 ~ now
    IIF 2914 - Ownership of shares – 75% or moreOE
    IIF 2914 - Ownership of voting rights - 75% or moreOE
    IIF 2914 - Right to appoint or remove directorsOE
  • 413
    5c Greville Road, Kilburn, London, United Kingdom
    Corporate (1 parent)
    Officer
    2022-06-14 ~ now
    IIF 2936 - director → ME
    2022-06-14 ~ now
    IIF 2573 - secretary → ME
    Person with significant control
    2022-06-14 ~ now
    IIF 2916 - Ownership of shares – 75% or moreOE
    IIF 2916 - Ownership of voting rights - 75% or moreOE
    IIF 2916 - Right to appoint or remove directorsOE
  • 414
    Flavel Centre, Flavel Place, Dartmouth, Devon
    Corporate (9 parents)
    Officer
    2024-09-18 ~ now
    IIF 723 - director → ME
  • 415
    Progress Works, Engine Shed Lane, Skipton, North Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    3,920 GBP2024-01-31
    Officer
    2020-12-15 ~ now
    IIF 391 - director → ME
    Person with significant control
    2020-12-15 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 416
    The Poplars, Lenton Lane, Nottingham, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    61,277,471 GBP2024-03-31
    Officer
    2022-12-01 ~ now
    IIF - director → ME
    Person with significant control
    2023-01-27 ~ now
    IIF 2911 - Ownership of shares – More than 25% but not more than 50%OE
  • 417
    COLSTON INVESTMENT PROPERTIES LIMITED LIABILITY PARTNERSHIP - 2023-02-15
    The Poplars, Lenton Lane, Nottingham
    Corporate (3 parents)
    Current Assets (Company account)
    11,590,396 GBP2024-03-31
    Officer
    2006-09-18 ~ now
    IIF - llp-member → ME
  • 418
    COLSTON PROPERTY PARTNERS LIMITED - 2023-02-07
    OVAL (2058) LIMITED - 2005-11-15
    The Poplars, Lenton Lane, Nottingham
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    47,455,068 GBP2024-03-31
    Officer
    2005-12-06 ~ now
    IIF - director → ME
  • 419
    Unit 1 32 Taunton Road, Pedwell, Bridgwater, Somerset, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,617 GBP2016-12-31
    Officer
    2015-07-22 ~ dissolved
    IIF 718 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
  • 420
    10 Loveday Way, Benfleet, England
    Corporate (2 parents)
    Equity (Company account)
    -52,587 GBP2023-11-30
    Person with significant control
    2016-11-17 ~ now
    IIF 92 - Has significant influence or controlOE
  • 421
    2a Acomb Court, Acomb, York, North Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2013-07-17 ~ dissolved
    IIF 1606 - director → ME
  • 422
    22 Norfolk Street, Glossop, Derbyshire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2024-07-04 ~ now
    IIF 550 - director → ME
  • 423
    FOUNDATIONS TRUST LIMITED - 2004-05-12
    22 Norfolk Street, Glossop, England
    Corporate (4 parents)
    Officer
    2024-11-20 ~ now
    IIF 2730 - secretary → ME
  • 424
    337 Bath Road, Slough, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2012-09-28 ~ dissolved
    IIF 1298 - director → ME
  • 425
    337 Bath Road, Slough, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2010-12-13 ~ dissolved
    IIF 1297 - director → ME
  • 426
    74 Woolhope Road, Worcester, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2017-12-12 ~ dissolved
    IIF 468 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 468 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 427
    2nd Floor Offices, 52-54 King Street, Stirling, Scotland
    Corporate (3 parents)
    Equity (Company account)
    496,625 GBP2023-02-28
    Officer
    2012-02-20 ~ now
    IIF 1565 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 293 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 293 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 428
    Lumiere, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2024-06-28 ~ now
    IIF 2595 - director → ME
  • 429
    Lumiere, Elstree Way, Borehamwood, Herts
    Corporate (8 parents)
    Equity (Company account)
    788,458 GBP2017-10-31
    Officer
    2019-08-14 ~ now
    IIF 2598 - director → ME
  • 430
    Seymour Chambers, 92 London Rd, Liverpool, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-03-14 ~ dissolved
    IIF 2479 - director → ME
  • 431
    GAS & HEATING SOUTHEAST LIMITED - 2013-06-03
    1 Guildprime Business Park, Southend Road, Billericay, Essex
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    464,002 GBP2024-05-31
    Officer
    2006-11-01 ~ now
    IIF 824 - director → ME
    Person with significant control
    2023-06-01 ~ now
    IIF 177 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 177 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 177 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 432
    GREATSTAND LIMITED - 1994-10-24
    Drivers Wharf, Northam Road, Southampton, Hampshire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -149,121 GBP2023-12-31
    Officer
    2023-10-31 ~ now
    IIF 897 - director → ME
  • 433
    The Stables Main Street, Ashley, Market Harborough, England
    Corporate (1 parent)
    Equity (Company account)
    -13,155 GBP2023-07-31
    Officer
    2017-07-14 ~ now
    IIF 2172 - director → ME
    Person with significant control
    2017-07-14 ~ now
    IIF 1192 - Ownership of shares – 75% or moreOE
    IIF 1192 - Ownership of voting rights - 75% or moreOE
    IIF 1192 - Right to appoint or remove directorsOE
  • 434
    Duneira Pier Road, Rhu, Helensburgh, Argyll & Bute, Scotland
    Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    2,393,135 GBP2023-10-31
    Officer
    2018-10-09 ~ now
    IIF - llp-designated-member → ME
  • 435
    EDINBURGH PPN LIMITED - 2019-03-26
    YORKSHIRE INVESTMENT PROPERTY DENISON LTD - 2015-06-05
    YIP DENISON LTD - 2015-02-04
    Duneira Pier Road, Rhu, Helensburgh
    Corporate (4 parents)
    Profit/Loss (Company account)
    134,209 GBP2023-02-01 ~ 2024-01-31
    Officer
    2015-01-30 ~ now
    IIF 2903 - director → ME
  • 436
    54 Kingsway Place, Sans Walk, Clerkenwell, London
    Dissolved corporate (1 parent)
    Officer
    2008-10-01 ~ dissolved
    IIF 2993 - director → ME
  • 437
    54 Kingsway Place, Sans Walk, Clerkenwell, London
    Dissolved corporate (1 parent)
    Officer
    2006-01-24 ~ dissolved
    IIF - director → ME
  • 438
    54 Kingsway Place, Sans Walk, Clerkenwell, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2004-09-14 ~ dissolved
    IIF - director → ME
  • 439
    54 Kingsway Place, Sans Walk, Clerkenwell, London
    Dissolved corporate (1 parent)
    Officer
    2010-10-01 ~ dissolved
    IIF 2994 - director → ME
  • 440
    54 Kingsway Place, Sans Walk, Clerkenwell, London
    Dissolved corporate (1 parent)
    Officer
    2010-10-01 ~ dissolved
    IIF 2995 - director → ME
  • 441
    1 Guildprime Business Park, Southend Road, Billericay, Essex
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2024-03-31
    Officer
    2013-06-07 ~ now
    IIF 1111 - director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 178 - Ownership of shares – More than 50% but less than 75%OE
  • 442
    Red Robin Farm Sandlin, Leigh Sinton, Malvern, England
    Corporate (2 parents)
    Equity (Company account)
    548 GBP2023-09-30
    Officer
    2004-03-29 ~ now
    IIF 1021 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 233 - Ownership of shares – 75% or moreOE
    IIF 233 - Ownership of voting rights - 75% or moreOE
    IIF 233 - Right to appoint or remove directorsOE
  • 443
    136 Highgate, Kendal, England
    Dissolved corporate (1 parent)
    Officer
    2011-08-17 ~ dissolved
    IIF 2451 - director → ME
  • 444
    36 Gardiner Street, Market Harborough, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-07-05 ~ dissolved
    IIF 831 - director → ME
    Person with significant control
    2016-07-05 ~ dissolved
    IIF 666 - Ownership of shares – 75% or moreOE
    IIF 666 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 666 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 666 - Right to appoint or remove directorsOE
    IIF 666 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 666 - Right to appoint or remove directors as a member of a firmOE
    IIF 666 - Has significant influence or controlOE
    IIF 666 - Has significant influence or control over the trustees of a trustOE
    IIF 666 - Has significant influence or control as a member of a firmOE
  • 445
    K CARGO LTD - 2015-07-07
    73a High Street, Egham, Surrey, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    163,352 GBP2024-04-30
    Person with significant control
    2016-07-31 ~ now
    IIF 1355 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1355 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1355 - Right to appoint or remove directorsOE
    IIF 1355 - Has significant influence or controlOE
  • 446
    Gladiator House, Carr Grange, Doncaster, England
    Corporate (2 parents)
    Officer
    2024-11-07 ~ now
    IIF 1665 - director → ME
    Person with significant control
    2024-11-07 ~ now
    IIF 344 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 344 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 344 - Right to appoint or remove directorsOE
  • 447
    SUBSTANTIA PROPERTIES LIMITED - 2016-02-04
    HINTVILLE HOUSING LIMITED - 2015-01-30
    Picton House, Lower Church Street, Chepstow, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    -19,400 GBP2024-03-31
    Officer
    2011-03-23 ~ dissolved
    IIF 2981 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1779 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1779 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 448
    4 WINDS GLOBAL MARKETING LTD - 2016-11-30
    C/o Campbell Dallas Llp Titanium 1, King's Inch Place, Renfrew, United Kingdom
    Dissolved corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-10-31
    Officer
    2015-07-16 ~ dissolved
    IIF - director → ME
  • 449
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-25 ~ dissolved
    IIF 2485 - director → ME
    Person with significant control
    2022-09-25 ~ dissolved
    IIF 1381 - Ownership of shares – 75% or moreOE
    IIF 1381 - Ownership of voting rights - 75% or moreOE
    IIF 1381 - Right to appoint or remove directorsOE
  • 450
    85 Bold Street, Liverpool, England
    Corporate (3 parents)
    Officer
    2022-10-02 ~ now
    IIF 1062 - director → ME
    Person with significant control
    2022-10-02 ~ now
    IIF 248 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 451
    KAJEMA LIMITED - 2014-03-25
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    -97,841 GBP2024-01-31
    Officer
    2015-01-27 ~ now
    IIF 1119 - director → ME
    Person with significant control
    2020-01-15 ~ now
    IIF 1165 - Ownership of shares – 75% or moreOE
  • 452
    8 Leofric Square, Vicarage Farm Rd, Peterborough, England
    Dissolved corporate (1 parent)
    Officer
    2012-12-03 ~ dissolved
    IIF 1075 - director → ME
  • 453
    9-10 Scirocco Close, Moulton Park, Northampton
    Dissolved corporate (2 parents)
    Officer
    2002-03-11 ~ dissolved
    IIF 2624 - director → ME
  • 454
    78 New Court Way, Ormskirk, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-05-06 ~ dissolved
    IIF 1288 - director → ME
    2010-05-06 ~ dissolved
    IIF 2763 - secretary → ME
  • 455
    Heritage House, 9b Hoghton Street, Southport, Merseyside, England
    Dissolved corporate (2 parents)
    Officer
    2013-03-07 ~ dissolved
    IIF 1289 - director → ME
  • 456
    GLOBALDEALING LIMITED - 2023-10-17
    TADDONFORD LTD - 2008-05-14
    Drivers Wharf, Northam Road, Southampton, Hampshire
    Corporate (2 parents)
    Equity (Company account)
    162,004 GBP2023-12-31
    Officer
    2006-07-25 ~ now
    IIF 2058 - secretary → ME
  • 457
    10b Royal Circus, Edinburgh, Edinburgh, East Lothian, Scotland
    Dissolved corporate (2 parents)
    Officer
    2021-11-16 ~ dissolved
    IIF 1675 - director → ME
    2021-11-16 ~ dissolved
    IIF 2723 - secretary → ME
  • 458
    The Former Vicarage Vicarage Lane, Westhead, Ormskirk, England
    Corporate (1 parent)
    Officer
    2024-04-25 ~ now
    IIF 1038 - director → ME
    Person with significant control
    2024-04-25 ~ now
    IIF 240 - Ownership of shares – 75% or moreOE
    IIF 240 - Ownership of voting rights - 75% or moreOE
    IIF 240 - Right to appoint or remove directorsOE
  • 459
    24 Fairway Drive, Blyth, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-10-19 ~ dissolved
    IIF 2859 - director → ME
    Person with significant control
    2023-10-19 ~ dissolved
    IIF 2565 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2565 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2565 - Right to appoint or remove directorsOE
  • 460
    296 Clipsley Lane, Haydock, St. Helens, Merseyside, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    43,226 GBP2023-08-31
    Officer
    2020-08-19 ~ now
    IIF 2175 - director → ME
    Person with significant control
    2020-08-19 ~ now
    IIF 1195 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1195 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 461
    Bendel House, Temple Street, Hull
    Corporate (2 parents)
    Equity (Company account)
    5,164,324 GBP2024-03-31
    Person with significant control
    2017-01-10 ~ now
    IIF 425 - Has significant influence or controlOE
  • 462
    6 Grange Farm Court, Linton, Swadlincote, Derbyshire, England
    Corporate (8 parents)
    Equity (Company account)
    1,964 GBP2024-03-31
    Officer
    2013-04-01 ~ now
    IIF 914 - director → ME
  • 463
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-26 ~ now
    IIF 2254 - director → ME
    2024-11-26 ~ now
    IIF 2688 - secretary → ME
    Person with significant control
    2024-11-26 ~ now
    IIF 677 - Ownership of shares – 75% or moreOE
    IIF 677 - Ownership of voting rights - 75% or moreOE
    IIF 677 - Right to appoint or remove directorsOE
  • 464
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-16 ~ now
    IIF 2255 - director → ME
    2024-07-16 ~ now
    IIF 2687 - secretary → ME
    Person with significant control
    2024-07-16 ~ now
    IIF 678 - Ownership of shares – 75% or moreOE
    IIF 678 - Ownership of voting rights - 75% or moreOE
    IIF 678 - Right to appoint or remove directorsOE
  • 465
    Smith Wilson, 2a Front Street, Acomb, York, North Yorkshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-09-13 ~ now
    IIF 2969 - director → ME
    Person with significant control
    2024-09-13 ~ now
    IIF 2572 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2572 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 466
    DUNWILCO (1523) LIMITED - 2008-03-10
    Aspect House, Honywood Road, Basildon, Essex
    Corporate (4 parents)
    Equity (Company account)
    -10,905,551 GBP2024-03-31
    Officer
    2008-03-11 ~ now
    IIF - director → ME
    Person with significant control
    2017-01-10 ~ now
    IIF 424 - Has significant influence or controlOE
  • 467
    64-68 Blackburn Street, Blackburn Street Radcliffe, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-01-12 ~ dissolved
    IIF 2158 - director → ME
  • 468
    91 Addington Road, West Wickham, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2016-11-30 ~ dissolved
    IIF 1068 - director → ME
    Person with significant control
    2016-11-30 ~ dissolved
    IIF 252 - Ownership of shares – 75% or moreOE
    IIF 252 - Ownership of voting rights - 75% or moreOE
  • 469
    Ridley Road, Basildon, Essex
    Corporate (1 parent)
    Equity (Company account)
    66,415 GBP2023-12-31
    Officer
    2016-12-01 ~ now
    IIF 2180 - director → ME
    2016-12-01 ~ now
    IIF 2765 - secretary → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 511 - Ownership of shares – 75% or moreOE
    IIF 511 - Ownership of voting rights - 75% or moreOE
    IIF 511 - Right to appoint or remove directorsOE
  • 470
    C/o Crasl, Carlton Park House, Saxmundham, Suffolk, England
    Corporate (2 parents)
    Equity (Company account)
    -478,377 GBP2024-03-31
    Officer
    2020-03-20 ~ now
    IIF 1039 - director → ME
    Person with significant control
    2020-03-20 ~ now
    IIF 241 - Ownership of shares – More than 25% but not more than 50%OE
  • 471
    Office 7, 35-37 Ludgate Hill, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    4,500 GBP2024-12-31
    Officer
    2022-02-24 ~ now
    IIF 875 - director → ME
    Person with significant control
    2022-02-24 ~ now
    IIF 204 - Ownership of shares – 75% or moreOE
    IIF 204 - Ownership of voting rights - 75% or moreOE
  • 472
    Olympic House Bramshall Industrial Estate, Bramshall, Uttoxeter, England
    Corporate (6 parents)
    Equity (Company account)
    131,408 GBP2023-05-31
    Person with significant control
    2016-10-31 ~ now
    IIF 2084 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2084 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 473
    47 Conyers Road, South Pelaw, Chester Le Street, County Durham
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,892 GBP2024-02-28
    Officer
    2014-02-17 ~ now
    IIF 1586 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 302 - Ownership of shares – 75% or moreOE
    IIF 302 - Ownership of voting rights - 75% or moreOE
  • 474
    GRIZZLY CARE PRODUCTS LTD - 2020-02-06
    Meadow House Chelmorton, Main Street, Buxton, Derbyshire, England
    Corporate (2 parents)
    Total liabilities (Company account)
    195,629 GBP2024-02-29
    Officer
    2020-06-30 ~ now
    IIF 1162 - director → ME
    Person with significant control
    2020-02-05 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 475
    Office 2 Crown House, Church Row, Pershore
    Dissolved corporate (2 parents)
    Person with significant control
    2019-01-31 ~ dissolved
    IIF 1432 - Ownership of shares – 75% or moreOE
  • 476
    25-27 Castle Street, Liverpool
    Dissolved corporate (2 parents)
    Officer
    2012-07-05 ~ dissolved
    IIF 1499 - director → ME
  • 477
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    147 GBP2021-04-05
    Person with significant control
    2019-02-12 ~ dissolved
    IIF 1408 - Ownership of shares – 75% or moreOE
  • 478
    Elm Court, Flat 6, 2 Old Orchard Road, Eastbourne, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2019-02-15 ~ dissolved
    IIF 1420 - Ownership of shares – 75% or moreOE
  • 479
    495 Green Lanes, Palmers Green, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    4,009,576 GBP2024-03-31
    Officer
    2015-09-28 ~ now
    IIF 1103 - director → ME
  • 480
    Twin Firs 178a Old Woking Road, Pyrford, Woking, Surrey. Gu22 8le.
    Corporate (5 parents)
    Officer
    2021-03-27 ~ now
    IIF 1465 - director → ME
    Person with significant control
    2021-07-15 ~ now
    IIF 2 - Has significant influence or controlOE
  • 481
    Unit 1 Grange Way Busines Park, Grange Way, Colchester, Essex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    211 GBP2018-12-31
    Officer
    2017-09-08 ~ dissolved
    IIF 2827 - director → ME
    Person with significant control
    2017-09-08 ~ dissolved
    IIF 2083 - Ownership of shares – More than 25% but not more than 50%OE
  • 482
    13-15 Donegall Square, Belfast
    Corporate (4 parents)
    Officer
    2000-04-11 ~ now
    IIF 1825 - director → ME
  • 483
    Drivers Wharf Northam Road, Northam, Southampton, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2013-11-21 ~ dissolved
    IIF 2773 - secretary → ME
  • 484
    NIGHTINGALE HOME SUPPORT SERVICES LTD - 2018-03-27
    Hampstead House Blandys Lane, Upper Basildon, Reading
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,050 GBP2019-12-31
    Officer
    2013-06-12 ~ dissolved
    IIF 2357 - director → ME
    Person with significant control
    2016-06-12 ~ dissolved
    IIF 2306 - Ownership of shares – 75% or moreOE
  • 485
    ULM2 LIMITED - 2009-01-21
    3-5 Rickmansworth Road, Watford, Hertfordshire
    Dissolved corporate (3 parents)
    Officer
    2008-09-03 ~ dissolved
    IIF 1004 - director → ME
  • 486
    81 Westbourne Road, West Kirby, Wirral, Merseyside, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-11-24 ~ dissolved
    IIF 2214 - director → ME
  • 487
    Kpmg Llp, Fao J Outen, Fao J Outen, 20 Farringdon Street, London
    Dissolved corporate (3 parents)
    Officer
    2008-03-10 ~ dissolved
    IIF - director → ME
    2008-03-10 ~ dissolved
    IIF 2101 - secretary → ME
  • 488
    Butterworth Barlow House, 10 Derby Street, Prescot, England
    Corporate (3 parents)
    Equity (Company account)
    293,372 GBP2023-07-31
    Officer
    2002-04-17 ~ now
    IIF 702 - director → ME
  • 489
    Drivers Wharf, Northam Road, Southampton, Hampshire
    Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    811,515 GBP2023-01-01 ~ 2023-12-31
    Officer
    2020-07-23 ~ now
    IIF 2842 - secretary → ME
  • 490
    DRIVERS WHARF SURPLUS SUPPLIES LTD - 2010-10-19
    Langley House Park Road, East Finchley, London
    Dissolved corporate (4 parents)
    Officer
    2006-09-25 ~ dissolved
    IIF 2060 - secretary → ME
  • 491
    Suite 10-12 Mezzanine Floor Royal Liver Building, Pier Head, Merseyside, Liverpool, United Kingdom
    Corporate (2 parents)
    Officer
    2023-10-25 ~ now
    IIF 2617 - director → ME
    Person with significant control
    2023-10-25 ~ now
    IIF 982 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 982 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 492
    26 Mayflower Way, Barnsley, England
    Dissolved corporate (2 parents)
    Officer
    2011-03-16 ~ dissolved
    IIF 842 - director → ME
  • 493
    8 Rushington Close, Bishopstone, Aylesbury, Bucks, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2,171.16 GBP2024-03-31
    Officer
    2021-01-28 ~ now
    IIF 2833 - director → ME
    Person with significant control
    2021-01-28 ~ now
    IIF 2295 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2295 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2295 - Right to appoint or remove directorsOE
  • 494
    USUALSURFACE LIMITED - 1987-12-09
    Hatherton Marina Kings Road, Calf Heath, Wolverhampton, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    83,061 GBP2023-04-01 ~ 2024-03-31
    Officer
    2022-11-02 ~ now
    IIF 2800 - secretary → ME
  • 495
    C/o Drivers Wharf Surplus, Supplies Drivers Wharf, Northam Road, Southampton
    Dissolved corporate (3 parents)
    Equity (Company account)
    298,158 GBP2018-12-31
    Officer
    2006-09-25 ~ dissolved
    IIF 2064 - secretary → ME
  • 496
    The Hemington Millhouse Bus Cent, Station Road, Castle Donington
    Corporate (1 parent)
    Equity (Company account)
    53,246 GBP2022-01-31
    Officer
    2020-01-09 ~ now
    IIF 2052 - director → ME
    Person with significant control
    2020-01-09 ~ now
    IIF 962 - Ownership of shares – 75% or moreOE
    IIF 962 - Ownership of voting rights - 75% or moreOE
    IIF 962 - Right to appoint or remove directorsOE
  • 497
    VWT GREEN TECHNOLOGIES LTD - 2022-11-18
    24 Brookside Business Park, Stone, Staffordshire, England
    Corporate (3 parents)
    Equity (Company account)
    -2,214 GBP2023-02-28
    Person with significant control
    2021-07-30 ~ now
    IIF 630 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 630 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 630 - Right to appoint or remove directorsOE
  • 498
    194 Furtherwick Road, Canvey Island, England
    Dissolved corporate (2 parents)
    Officer
    2020-06-11 ~ dissolved
    IIF 1726 - director → ME
    Person with significant control
    2020-06-11 ~ dissolved
    IIF 426 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 426 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 426 - Right to appoint or remove directorsOE
  • 499
    26 The Green, Kings Norton, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    6,596 GBP2024-06-30
    Officer
    2006-06-07 ~ now
    IIF 559 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 500
    142 Cromwell Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-10 ~ dissolved
    IIF 2508 - director → ME
    Person with significant control
    2021-05-10 ~ dissolved
    IIF 1391 - Ownership of shares – 75% or moreOE
  • 501
    8 The Headlands, Market Harborough, Leicestershire
    Dissolved corporate (1 parent)
    Officer
    2021-07-28 ~ dissolved
    IIF 1492 - director → ME
    Person with significant control
    2021-07-28 ~ dissolved
    IIF 632 - Ownership of shares – 75% or moreOE
  • 502
    16 Foundry Close, Halton, Lancaster, England
    Corporate (2 parents)
    Equity (Company account)
    137,238 GBP2024-04-30
    Officer
    2015-04-09 ~ now
    IIF 806 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 503
    7a Lower Road, Croydon, Royston, Hertfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2011-01-24 ~ dissolved
    IIF 1752 - director → ME
  • 504
    9 Waldridge Lane, Chester Le Street, Co. Durham, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2018-12-10 ~ dissolved
    IIF 2873 - director → ME
  • 505
    No.2 Silkwood Office Park, Fryers Way, Wakefield, West Yorkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    595,045 GBP2023-06-30
    Officer
    2018-03-01 ~ now
    IIF 604 - director → ME
    Person with significant control
    2021-06-03 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 506
    Picton House, Lower Church Street, Chepstow, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2020-11-12 ~ dissolved
    IIF 1813 - director → ME
  • 507
    Vernon House, 40 New North Road, Huddersfield, West Yorkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2020-01-07 ~ dissolved
    IIF 1690 - director → ME
    Person with significant control
    2020-01-07 ~ dissolved
    IIF 491 - Ownership of shares – More than 25% but not more than 50%OE
  • 508
    Vernon House, 40 New North Road, Huddersfield, West Yorkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2021-01-21 ~ dissolved
    IIF 1688 - director → ME
    Person with significant control
    2021-01-21 ~ dissolved
    IIF 489 - Ownership of shares – More than 25% but not more than 50%OE
  • 509
    Vernon House, 40 New North Road, Huddersfield, West Yorkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2019-10-02 ~ dissolved
    IIF 1687 - director → ME
    Person with significant control
    2019-10-02 ~ dissolved
    IIF 488 - Ownership of shares – More than 25% but not more than 50%OE
  • 510
    Vernon House, 40 New North Road, Huddersfield, West Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2019-07-10 ~ now
    IIF 1692 - director → ME
    Person with significant control
    2019-07-10 ~ now
    IIF 492 - Ownership of shares – More than 25% but not more than 50%OE
  • 511
    Vernon House, 40 New North Road, Huddersfield, West Yorkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2021-02-02 ~ dissolved
    IIF 1689 - director → ME
    Person with significant control
    2021-02-02 ~ dissolved
    IIF 490 - Ownership of shares – More than 25% but not more than 50%OE
  • 512
    12 Regent Park Terrace, Leeds, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-07-09 ~ dissolved
    IIF 2953 - director → ME
  • 513
    PITT FARM DEVELOPMENT LTD - 2019-01-03
    VALLEY FARM DEVELOPMENT LTD - 2018-04-25
    8 Fusion Court, Aberford Road, Garforth, Leeds
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-12-31
    Officer
    2017-12-01 ~ dissolved
    IIF 2153 - director → ME
    Person with significant control
    2017-12-01 ~ dissolved
    IIF 1186 - Ownership of shares – 75% or moreOE
    IIF 1186 - Ownership of voting rights - 75% or moreOE
    IIF 1186 - Right to appoint or remove directorsOE
  • 514
    137-139 High Street, Beckenham, England
    Corporate (4 parents)
    Officer
    2020-06-15 ~ now
    IIF 992 - director → ME
  • 515
    MARKET STREET EDINBURGH LIMITED - 2023-02-17
    52-54 King Street, Stirling, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -43,745 GBP2024-02-29
    Officer
    2019-12-17 ~ now
    IIF 1574 - director → ME
    Person with significant control
    2023-10-12 ~ now
    IIF 297 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 297 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 297 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 297 - Right to appoint or remove directorsOE
  • 516
    Office 1 Williams Industrial Estate, Pingwood Lane, Simonswood, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-21 ~ dissolved
    IIF 1083 - director → ME
  • 517
    Office 1 Pingwood Lane, Kirkby, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2015-08-27 ~ dissolved
    IIF 1085 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 447 - Ownership of shares – 75% or moreOE
    IIF 447 - Has significant influence or controlOE
  • 518
    160 Elliott Street, Tyldesley, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    13,979 GBP2017-04-30
    Officer
    2015-04-17 ~ dissolved
    IIF 1087 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 448 - Ownership of shares – More than 25% but not more than 50%OE
  • 519
    Hindley House, Hindley Estate, Stocksfield, Northumberland, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-06-15 ~ dissolved
    IIF 2521 - director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 1402 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1402 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 520
    Unit 1b Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2020-11-30 ~ now
    IIF 1821 - director → ME
    Person with significant control
    2020-11-30 ~ now
    IIF 930 - Ownership of shares – 75% or moreOE
    IIF 930 - Ownership of voting rights - 75% or moreOE
    IIF 930 - Right to appoint or remove directorsOE
  • 521
    1 Boldon Court Burford Way, Boldon, Tyne And Wear, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2024-10-29 ~ now
    IIF 398 - director → ME
  • 522
    1 Boldon Court, Burford Way, Boldon, Tyne And Wear, United Kingdom
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    475,716 GBP2023-04-01 ~ 2024-03-31
    Officer
    2022-08-23 ~ now
    IIF 2048 - director → ME
  • 523
    1 Boldon Court, Burford Way, Boldon, Tyne And Wear
    Corporate (1 parent)
    Equity (Company account)
    200 GBP2023-07-31
    Officer
    2009-07-27 ~ now
    IIF 2043 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 954 - Ownership of shares – 75% or moreOE
    IIF 954 - Ownership of voting rights - 75% or moreOE
    IIF 954 - Right to appoint or remove directorsOE
  • 524
    1 Boldon Court, Burford Way, Boldon, Tyne And Wear
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,177,979 GBP2024-03-31
    Officer
    2004-03-01 ~ now
    IIF 399 - director → ME
    2005-08-23 ~ now
    IIF 1911 - secretary → ME
  • 525
    30 Harridge Avenue, Rochdale, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2021-09-17 ~ dissolved
    IIF 2950 - director → ME
    Person with significant control
    2021-09-17 ~ dissolved
    IIF 190 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 190 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 526
    57 Castlewellan Road, Newcastle, County Down, Northern Ireland
    Corporate (2 parents)
    Officer
    2024-08-02 ~ now
    IIF 2941 - director → ME
    2024-08-02 ~ now
    IIF 2761 - secretary → ME
    Person with significant control
    2024-08-02 ~ now
    IIF 1543 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1543 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 527
    57 Castlewellan Road, Newcastle, Northern Ireland
    Corporate (1 parent)
    Officer
    2023-10-20 ~ now
    IIF - director → ME
    Person with significant control
    2023-10-20 ~ now
    IIF 2919 - Ownership of shares – 75% or moreOE
    IIF 2919 - Ownership of voting rights - 75% or moreOE
    IIF 2919 - Right to appoint or remove directorsOE
  • 528
    Apartment 1 Stoneleigh, 24 Knighton Park Road, Leicester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    13,821 GBP2020-09-30
    Person with significant control
    2019-09-06 ~ dissolved
    IIF 421 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 421 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 529
    29 Chester Street, Wrexham, Clwyd, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-03 ~ dissolved
    IIF 2492 - director → ME
    Person with significant control
    2018-04-03 ~ dissolved
    IIF 1385 - Ownership of shares – 75% or moreOE
    IIF 1385 - Ownership of voting rights - 75% or moreOE
  • 530
    Lilford House, St. Helens Rd, Leigh, Lancs
    Corporate (1 parent)
    Officer
    2019-04-23 ~ now
    IIF 2196 - director → ME
    2019-04-23 ~ now
    IIF 2740 - secretary → ME
    Person with significant control
    2019-04-23 ~ now
    IIF 517 - Ownership of shares – 75% or moreOE
    IIF 517 - Ownership of voting rights - 75% or moreOE
    IIF 517 - Right to appoint or remove directorsOE
  • 531
    45 Oakfield Drive, Baildon, Shipley, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    15,117 GBP2024-03-31
    Officer
    2022-09-10 ~ now
    IIF 2385 - llp-designated-member → ME
    Person with significant control
    2022-09-10 ~ now
    IIF 1347 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1347 - Right to surplus assets - More than 25% but not more than 50%OE
  • 532
    C/o Harvey Guinan Llp Unit 17, Mersey House, Matchworks Estate, 140 Speke Road, Liverpool, United Kingdom
    Corporate (3 parents)
    Officer
    2024-11-18 ~ now
    IIF 2666 - llp-designated-member → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 2018 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2018 - Right to surplus assets - More than 50% but less than 75%OE
  • 533
    59 High Street, Nelson, Treharris, Midglamorgan
    Dissolved corporate (3 parents)
    Equity (Company account)
    8,978 GBP2017-03-31
    Officer
    2007-03-26 ~ dissolved
    IIF 1730 - director → ME
  • 534
    160 Elliott Street, Tyldesley, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    155 GBP2020-05-31
    Officer
    2019-05-16 ~ now
    IIF 2189 - director → ME
    Person with significant control
    2019-05-16 ~ now
    IIF 1202 - Ownership of shares – 75% or moreOE
    IIF 1202 - Ownership of voting rights - 75% or moreOE
    IIF 1202 - Right to appoint or remove directorsOE
  • 535
    Unit 4 Crosland Moor Garage, Blackmoorfoot Road, Huddersfield, West Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    458,437 GBP2024-03-31
    Officer
    2018-04-06 ~ now
    IIF 1693 - director → ME
    Person with significant control
    2023-01-16 ~ now
    IIF 494 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 494 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 494 - Right to appoint or remove directorsOE
  • 536
    1 Tancred House, Hawnby, York, England
    Corporate (1 parent)
    Officer
    2024-01-02 ~ now
    IIF 1495 - director → ME
    Person with significant control
    2024-01-02 ~ now
    IIF 634 - Ownership of shares – 75% or moreOE
    IIF 634 - Ownership of voting rights - 75% or moreOE
    IIF 634 - Right to appoint or remove directorsOE
  • 537
    Jodora Yard Huncote Road, Stoney Stanton, Leicester, England
    Corporate (2 parents)
    Equity (Company account)
    52,765 GBP2024-02-28
    Officer
    2000-02-22 ~ now
    IIF 2349 - director → ME
    2004-10-01 ~ now
    IIF 2713 - secretary → ME
  • 538
    The Garage, 33 Birkdale Close, Swindon, England
    Dissolved corporate (2 parents)
    Officer
    2015-02-12 ~ dissolved
    IIF 1472 - director → ME
  • 539
    24 Fairway Drive, Blyth, United Kingdom
    Corporate (6 parents)
    Officer
    2024-07-08 ~ now
    IIF 2864 - director → ME
  • 540
    Dimple Cottage, Poplar Court, Yarm, North Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2011-01-12 ~ dissolved
    IIF 1052 - director → ME
  • 541
    BRAKETEC (YORKSHIRE) LIMITED - 2012-04-17
    The Counting House Tower Buildings, Wade House Road, Shelf, West6 Yorkshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2011-11-16 ~ dissolved
    IIF 810 - director → ME
  • 542
    IBEX LAND AND PROPERTY LIMITED - 2014-12-10
    IBEX PROPERTY LIMITED - 2007-11-01
    LONGSHAW LTD - 2007-10-18
    Drivers Wharf, Northam Road, Northam, Southampton, Hampshire
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    949,846 GBP2023-12-31
    Officer
    2007-09-04 ~ now
    IIF 2065 - secretary → ME
  • 543
    Drivers Wharf, Northam Road, Southampton
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2014-12-10 ~ now
    IIF 2776 - secretary → ME
  • 544
    Icknield High School, Riddy Lane, Luton
    Corporate (11 parents)
    Officer
    2011-12-01 ~ now
    IIF 2373 - director → ME
  • 545
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -34,962 GBP2024-03-31
    Officer
    2018-05-10 ~ now
    IIF 2484 - director → ME
    2018-05-10 ~ now
    IIF 2744 - secretary → ME
    Person with significant control
    2018-05-10 ~ now
    IIF 669 - Ownership of shares – 75% or moreOE
    IIF 669 - Ownership of voting rights - 75% or moreOE
    IIF 669 - Right to appoint or remove directorsOE
  • 546
    91 Buckingham Road, Bicester, Oxfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-04-17 ~ dissolved
    IIF 2161 - director → ME
  • 547
    PAUL SMITH FIRE AND SECURITY LTD - 2014-05-12
    91 Buckingham Road, Bicester, Oxfordshire
    Dissolved corporate (1 parent)
    Officer
    2013-05-15 ~ dissolved
    IIF 2168 - director → ME
  • 548
    Giant Group Plc, 3, Harbour Exchange Square, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,237 GBP2021-10-31
    Officer
    2016-10-25 ~ dissolved
    IIF 2448 - director → ME
    Person with significant control
    2016-10-25 ~ dissolved
    IIF 1370 - Ownership of shares – 75% or moreOE
    IIF 1370 - Ownership of voting rights - 75% or moreOE
    IIF 1370 - Right to appoint or remove directorsOE
  • 549
    Unit 1 Sidings House, 10 Andre Street, London, England
    Corporate (11 parents)
    Officer
    2012-03-13 ~ now
    IIF 2391 - director → ME
  • 550
    1a George Street, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    3,631,903 GBP2023-09-30
    Officer
    2021-09-21 ~ now
    IIF 860 - director → ME
    Person with significant control
    2021-09-21 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 551
    27 St. Pegas Road, Peakirk, Peterborough, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2021-11-12 ~ now
    IIF 1480 - director → ME
    Person with significant control
    2021-11-12 ~ now
    IIF 212 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 212 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 552
    Work.life, 33 Kings Road, Reading, England
    Corporate (3 parents)
    Equity (Company account)
    268 GBP2023-05-31
    Officer
    2021-01-12 ~ now
    IIF 1490 - director → ME
    Person with significant control
    2021-01-12 ~ now
    IIF 934 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 934 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 934 - Right to appoint or remove directorsOE
  • 553
    26 High Street, Rickmansworth, Herts, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    842,980 GBP2023-10-31
    Officer
    1997-07-11 ~ now
    IIF 2657 - director → ME
    1997-07-11 ~ now
    IIF 2882 - secretary → ME
    Person with significant control
    2016-08-11 ~ now
    IIF 370 - Has significant influence or controlOE
  • 554
    ABLE BODS LIMITED - 2022-08-22
    120 Barns Street, Clydebank, Dunbartonshire, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -560 GBP2021-08-31
    Officer
    2015-08-28 ~ dissolved
    IIF 2611 - director → ME
    Person with significant control
    2016-08-27 ~ dissolved
    IIF 1531 - Ownership of shares – 75% or moreOE
  • 555
    Leyland, Farmhill Crescent, Stroud, Gloucestershire
    Dissolved corporate (1 parent)
    Officer
    2007-03-09 ~ dissolved
    IIF 2939 - director → ME
    2007-03-09 ~ dissolved
    IIF 1922 - secretary → ME
  • 556
    2 Crossways Business Centre, Bicester Road Kingswood, Aylesbury, Buckinghamshire
    Corporate (2 parents)
    Equity (Company account)
    -23,769 GBP2023-06-30
    Officer
    2001-06-04 ~ now
    IIF 736 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
  • 557
    Cheers Bar, 281 Middleton Road, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2014-10-14 ~ dissolved
    IIF 2318 - director → ME
  • 558
    Cheers Bar, 281 Middelton Road, Manchester
    Dissolved corporate (2 parents)
    Officer
    2014-05-21 ~ dissolved
    IIF 2317 - director → ME
  • 559
    Jtc Accountancy, 4 Cavan Road, Redbourn, St. Albans, Hertfordshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -5,027 GBP2016-12-31
    Officer
    2011-06-14 ~ dissolved
    IIF 754 - director → ME
  • 560
    20 Moss Way, Hitchin, Herts
    Dissolved corporate (3 parents)
    Officer
    2008-03-19 ~ dissolved
    IIF 2811 - llp-designated-member → ME
  • 561
    90 Weston Road, Meir, Stoke-on-trent, Staffordshire, England
    Corporate (1 parent)
    Equity (Company account)
    -104 GBP2023-10-31
    Officer
    2021-10-18 ~ now
    IIF 1265 - director → ME
    Person with significant control
    2021-10-18 ~ now
    IIF 628 - Ownership of shares – 75% or moreOE
    IIF 628 - Ownership of voting rights - 75% or moreOE
    IIF 628 - Right to appoint or remove directorsOE
  • 562
    115 Broadway, Chadderton, Oldham, England
    Dissolved corporate (1 parent)
    Officer
    2016-09-16 ~ dissolved
    IIF 412 - director → ME
    Person with significant control
    2016-09-16 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 563
    The Old Bank 187a Astley Road, Hale, Altringham, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2011-12-01 ~ dissolved
    IIF 758 - director → ME
  • 564
    Unit 9 Woodway Court, Thursby Road, Bromborough, Wirral
    Corporate (2 parents)
    Equity (Company account)
    4,458,464 GBP2024-07-31
    Officer
    2011-09-05 ~ now
    IIF 563 - director → ME
    2011-09-05 ~ now
    IIF 1913 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1193 - Ownership of shares – More than 25% but not more than 50%OE
  • 565
    5c Greville Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-04-13 ~ dissolved
    IIF 2929 - director → ME
  • 566
    26-28 Goodall Street Goodall Street, Walsall
    Dissolved corporate (1 parent)
    Equity (Company account)
    -7,988 GBP2021-11-30
    Officer
    2019-11-08 ~ dissolved
    IIF 1589 - director → ME
    Person with significant control
    2019-11-08 ~ dissolved
    IIF 304 - Has significant influence or controlOE
  • 567
    Valley Road Community Primary School, Corporation Road, Sunderland, Tyne And Wear
    Corporate (11 parents, 1 offspring)
    Person with significant control
    2024-10-24 ~ now
    IIF 57 - Has significant influence or control over the trustees of a trustOE
  • 568
    West House, King Cross Road, Halifax, West Yorkshire, England
    Dissolved corporate (3 parents)
    Person with significant control
    2019-10-21 ~ dissolved
    IIF 310 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 310 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 569
    5 Brayford Square, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-19 ~ now
    IIF 2510 - director → ME
    2025-02-19 ~ now
    IIF 2747 - secretary → ME
    Person with significant control
    2025-02-19 ~ now
    IIF 674 - Ownership of shares – 75% or moreOE
    IIF 674 - Ownership of voting rights - 75% or moreOE
  • 570
    The Grain House Acton Mill Farm, Mill Lane Acton Trussell, Stafford, Staffs
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    290 GBP2019-04-30
    Officer
    2005-05-16 ~ dissolved
    IIF 687 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 571
    Grafton House, 81 Chorley Old, Road, Bolton, Lancashire
    Corporate (4 parents)
    Equity (Company account)
    10,048 GBP2023-11-30
    Officer
    2003-03-31 ~ now
    IIF 804 - director → ME
  • 572
    31a Ellesmere Court, Leechmere Industrial Estate, Sunderland, Tyne And Wear
    Corporate (5 parents)
    Equity (Company account)
    11,035 GBP2023-07-31
    Officer
    2017-03-25 ~ now
    IIF 2345 - director → ME
  • 573
    Anglo-dal House, 5 Spring Villa Park, Edgware, Middlesex
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    340,660 GBP2018-09-30
    Officer
    2001-04-25 ~ dissolved
    IIF 990 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 217 - Ownership of shares – 75% or moreOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Right to appoint or remove directorsOE
  • 574
    1st Floor 2 Woodberry Grove, North Finchley, London, England
    Dissolved corporate (1 parent)
    Officer
    2009-06-26 ~ dissolved
    IIF 904 - director → ME
  • 575
    3 Bridgewater Way, Liverpool
    Corporate (2 parents)
    Equity (Company account)
    413,834 GBP2024-07-31
    Officer
    2008-01-17 ~ now
    IIF 395 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 953 - Ownership of shares – More than 25% but not more than 50%OE
  • 576
    495 Green Lanes, Palmers Green, London
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    3,750,226 GBP2024-03-31
    Officer
    2011-01-19 ~ now
    IIF 1108 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1633 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1633 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 577
    14 Felspar Road, Liverpool, England
    Dissolved corporate (3 parents)
    Officer
    2015-10-29 ~ dissolved
    IIF 2520 - director → ME
  • 578
    Britannic House, 279 Chanterlands Avenue, Hull, East Riding Of Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    31,346 GBP2024-03-31
    Officer
    2019-03-07 ~ now
    IIF 779 - director → ME
    Person with significant control
    2019-03-07 ~ now
    IIF 146 - Right to appoint or remove directorsOE
  • 579
    4 Clos Croeso, Usk
    Dissolved corporate (2 parents)
    Equity (Company account)
    24,917 GBP2019-02-28
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 342 - Ownership of shares – 75% or moreOE
    IIF 342 - Ownership of voting rights - 75% or moreOE
    IIF 342 - Right to appoint or remove directorsOE
  • 580
    4385, 13552018 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-08-06 ~ dissolved
    IIF 1681 - director → ME
    Person with significant control
    2021-08-06 ~ dissolved
    IIF 1172 - Has significant influence or controlOE
  • 581
    HS 537 LIMITED - 2011-06-30
    22 Norfolk Street, Glossop, Derbyshire, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,546 GBP2024-03-31
    Officer
    2024-07-17 ~ now
    IIF 551 - director → ME
  • 582
    Unit 1 Victoria Road, Workington, Cumbria, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2002-05-16 ~ dissolved
    IIF 2600 - director → ME
    2002-05-16 ~ dissolved
    IIF 1934 - secretary → ME
  • 583
    Unit 5 Capital Business Centre, Willow Lane, Mitcham, Surrey
    Dissolved corporate (3 parents)
    Officer
    2014-02-03 ~ dissolved
    IIF 1487 - director → ME
  • 584
    20 Sheldonfield Road, Sheldon, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2005-02-16 ~ dissolved
    IIF 2365 - director → ME
    2010-01-02 ~ dissolved
    IIF 1910 - secretary → ME
  • 585
    494 West Dyke Road, Redcar, England
    Corporate (1 parent)
    Officer
    2017-06-09 ~ now
    IIF 1137 - director → ME
    Person with significant control
    2017-06-09 ~ now
    IIF 376 - Ownership of shares – 75% or moreOE
  • 586
    DMWS 1056 LIMITED - 2015-06-24
    Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    81,213 GBP2024-04-30
    Officer
    2015-06-17 ~ now
    IIF 740 - director → ME
  • 587
    9-11 Vittoria Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    384,595 GBP2023-08-31
    Officer
    2017-03-15 ~ now
    IIF 612 - director → ME
    Person with significant control
    2016-08-22 ~ now
    IIF 326 - Ownership of shares – More than 50% but less than 75%OE
  • 588
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffok, England
    Corporate (3 parents)
    Equity (Company account)
    -861 GBP2023-07-31
    Officer
    2020-11-12 ~ now
    IIF 1804 - director → ME
    Person with significant control
    2022-01-04 ~ now
    IIF 916 - Ownership of shares – More than 50% but less than 75%OE
  • 589
    Unit 28-29 Mountbatten Road, Tiverton, Devon
    Corporate (1 parent)
    Equity (Company account)
    103,285 GBP2024-07-31
    Officer
    2010-07-22 ~ now
    IIF 748 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 659 - Ownership of shares – 75% or moreOE
    IIF 659 - Ownership of voting rights - 75% or moreOE
    IIF 659 - Right to appoint or remove directorsOE
  • 590
    87 Myreside Gate, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2017-06-10 ~ dissolved
    IIF 1481 - director → ME
  • 591
    20 Ivyfarm Road, Rainhill, Prescot, Merseyside, England
    Corporate (1 parent)
    Equity (Company account)
    46,088 GBP2024-03-31
    Officer
    2011-06-15 ~ now
    IIF 2900 - director → ME
    Person with significant control
    2017-06-15 ~ now
    IIF 1194 - Ownership of shares – 75% or moreOE
  • 592
    Unit Adj 1 Sprint Industrial Estate, Four Ashes, Wolverhampton, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2011-02-28 ~ dissolved
    IIF 2897 - director → ME
  • 593
    The Granary, Hermitage Lane, Maidstone, Kent
    Dissolved corporate (3 parents)
    Officer
    2008-02-05 ~ dissolved
    IIF 1747 - director → ME
  • 594
    35 Poplar Avenue, Gravesend, Kent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -18,680 GBP2023-06-30
    Officer
    2016-04-28 ~ dissolved
    IIF 866 - director → ME
    Person with significant control
    2017-04-27 ~ dissolved
    IIF 197 - Ownership of shares – 75% or moreOE
  • 595
    Suite 100 7 Kenden Business Park, Maritime Close, Rochester, Kent, England
    Corporate (1 parent)
    Officer
    2025-02-17 ~ now
    IIF 869 - director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 198 - Ownership of shares – 75% or moreOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Right to appoint or remove directorsOE
  • 596
    31 Gloucester Road, Gravesend, England
    Corporate (1 parent)
    Officer
    2024-04-08 ~ now
    IIF 868 - director → ME
    Person with significant control
    2024-04-08 ~ now
    IIF 196 - Ownership of shares – 75% or moreOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Right to appoint or remove directorsOE
  • 597
    5th Floor, Ergon House, Horseferry Road, London
    Dissolved corporate (3 parents)
    Officer
    2012-03-20 ~ dissolved
    IIF 1564 - director → ME
  • 598
    One Zero Denny End Road, Waterbeach, Cambridge, Cambridgeshire, England
    Dissolved corporate (3 parents)
    Officer
    2020-01-28 ~ dissolved
    IIF 845 - director → ME
  • 599
    Valentine & Co, 3rd Floor Shakespeare House, 7 Shakespeare Road, London
    Dissolved corporate (2 parents)
    Officer
    2007-06-11 ~ dissolved
    IIF 2068 - secretary → ME
  • 600
    Waynflete House, 139 Eastgate, Louth, England
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2024-04-22 ~ now
    IIF 1033 - director → ME
  • 601
    Swiss House Beckingham Business Park, Beckingham Street, Tolleshunt Major, Maldon, Essex
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    102,915 GBP2023-08-31
    Officer
    2007-12-19 ~ now
    IIF 907 - director → ME
    2002-01-15 ~ now
    IIF 2253 - secretary → ME
    Person with significant control
    2022-05-19 ~ now
    IIF 337 - Ownership of shares – 75% or moreOE
    IIF 337 - Ownership of voting rights - 75% or moreOE
    IIF 337 - Right to appoint or remove directorsOE
  • 602
    37 Marechal Niel Avenue, Sidcup
    Dissolved corporate (1 parent)
    Officer
    2012-08-14 ~ dissolved
    IIF 876 - director → ME
  • 603
    C/o Vantage Accounting 1 Cedar Office Park, Cobham Road, Wimborne, England
    Corporate (2 parents)
    Equity (Company account)
    -7,350 GBP2023-09-30
    Officer
    2020-09-04 ~ now
    IIF 877 - director → ME
    Person with significant control
    2020-09-04 ~ now
    IIF 205 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 205 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 604
    International House 12, Constance Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    2020-03-24 ~ dissolved
    IIF 1715 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1715 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 605
    LEERYLIZARD LIMITED - 2018-05-04
    St Johns House, 16 Church Street, Bromsgrove, Worcestershire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    182,386 GBP2023-07-31
    Person with significant control
    2019-03-11 ~ now
    IIF 474 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 474 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 474 - Right to appoint or remove directorsOE
  • 606
    Unit 2 Beta Way, Thorpe Industrial Park, Egham, Surrey
    Dissolved corporate (2 parents)
    Officer
    2008-12-19 ~ dissolved
    IIF 2408 - director → ME
  • 607
    3 Field Court, London
    Dissolved corporate (1 parent)
    Officer
    2008-01-15 ~ dissolved
    IIF 2409 - director → ME
  • 608
    Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b The Parklands, Bolton
    Dissolved corporate (2 parents)
    Equity (Company account)
    165,333 GBP2021-12-31
    Officer
    2018-08-25 ~ dissolved
    IIF 734 - director → ME
    Person with significant control
    2018-08-25 ~ dissolved
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 125 - Right to appoint or remove directorsOE
  • 609
    SOLVECROSS LIMITED - 2002-03-21
    46-54 High Street, Ingatestone, Essex
    Corporate (1 parent)
    Equity (Company account)
    369,187 GBP2024-03-31
    Officer
    2002-03-10 ~ now
    IIF 986 - director → ME
    2001-03-22 ~ now
    IIF 1905 - secretary → ME
  • 610
    30 Watermeade, Eckington, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    43,370 GBP2023-09-30
    Officer
    2018-09-28 ~ now
    IIF 2210 - director → ME
  • 611
    ALEXARD LIMITED - 2016-01-27
    5 Flat C, Greville Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-07-02 ~ dissolved
    IIF 2933 - director → ME
  • 612
    ECORENEW HOLDINGS (UK) LIMITED - 2024-07-26
    Suites 5a And 5b Office Building 11, 2 Mannin Way, Caton Road, Lancaster, England
    Corporate (4 parents, 10 offsprings)
    Profit/Loss (Company account)
    2,652,069 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2018-02-06 ~ now
    IIF 266 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 266 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 613
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2019-09-06 ~ now
    IIF 2699 - director → ME
    Person with significant control
    2019-09-06 ~ now
    IIF 1777 - Ownership of shares – 75% or moreOE
    IIF 1777 - Ownership of voting rights - 75% or moreOE
    IIF 1777 - Right to appoint or remove directorsOE
  • 614
    26 Priory Court, Gomersal, Cleckheaton, West Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,941 GBP2021-03-31
    Officer
    2013-03-26 ~ dissolved
    IIF 807 - director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
  • 615
    Ledratek Ltd, 124 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13 GBP2021-01-31
    Officer
    2011-10-12 ~ now
    IIF 1254 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 618 - Ownership of shares – 75% or moreOE
    IIF 618 - Ownership of voting rights - 75% or moreOE
  • 616
    1 Breckfield Road South, Liverpool
    Dissolved corporate (1 parent)
    Officer
    2014-02-14 ~ dissolved
    IIF 1218 - director → ME
  • 617
    78 Loughborough Road, Quorn, Leicestershire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    726 GBP2024-03-31
    Officer
    2018-02-06 ~ now
    IIF 2958 - director → ME
    Person with significant control
    2018-02-06 ~ now
    IIF 176 - Ownership of shares – 75% or moreOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
  • 618
    Ground Floor Capricorn House, Capricorn Park, Blakewater Road, Blackburn, Lancashire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -26,535 GBP2023-06-30
    Officer
    2008-04-14 ~ now
    IIF 769 - director → ME
    Person with significant control
    2017-04-14 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
  • 619
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Corporate (3 parents)
    Equity (Company account)
    -79,808 GBP2022-12-31
    Officer
    2017-12-20 ~ now
    IIF 1806 - director → ME
    Person with significant control
    2018-07-24 ~ now
    IIF 920 - Ownership of shares – More than 25% but not more than 50%OE
  • 620
    2 Frecheville Drive, Fritchley, Belper, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-06 ~ dissolved
    IIF 830 - director → ME
    Person with significant control
    2021-09-06 ~ dissolved
    IIF 182 - Ownership of shares – 75% or moreOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Right to appoint or remove directorsOE
  • 621
    23 Sandford Rise, Wolverhampton, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2014-07-11 ~ dissolved
    IIF 1127 - director → ME
  • 622
    C/o Pentagon Paint & Body Ltd, 142-146 Great North Road, Hatfield, Hertfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2020-02-28 ~ dissolved
    IIF 1872 - director → ME
    Person with significant control
    2020-02-28 ~ dissolved
    IIF 1632 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1632 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 623
    Robb Ferguson, 5 Oswald Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2011-05-17 ~ dissolved
    IIF 2444 - director → ME
  • 624
    Lilford House, St. Helens Road, Leigh, Greater Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2016-11-17 ~ dissolved
    IIF 584 - director → ME
  • 625
    Lilford House St Helens Rd, Leigh, Leigh, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-17 ~ now
    IIF 2193 - director → ME
    2024-05-17 ~ now
    IIF 2737 - secretary → ME
    Person with significant control
    2024-05-17 ~ now
    IIF 514 - Ownership of shares – 75% or moreOE
    IIF 514 - Ownership of voting rights - 75% or moreOE
    IIF 514 - Right to appoint or remove directorsOE
  • 626
    ELIM HOUSING SERVICES LIMITED - 2016-02-09
    FILBUK 538 LIMITED - 1999-03-12
    Units 3 & 4 Pinkers Court, Briarlands Office Park, Gloucester Road Rudgeway, Bristol
    Corporate (6 parents)
    Equity (Company account)
    653,000 GBP2022-03-31
    Officer
    2020-11-26 ~ now
    IIF 743 - director → ME
  • 627
    HOMEFINAL PROPERTY MANAGEMENT LIMITED - 1994-03-29
    Redhill Chambers, 2d High Street, Redhill, Surrey, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    -2,903 GBP2023-01-01 ~ 2023-12-31
    Officer
    1997-12-20 ~ now
    IIF 783 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 147 - Has significant influence or controlOE
  • 628
    7 Faraday Court, First Avenue, Burton On Trent, Staffordshire, United Kingdom
    Corporate (2 parents)
    Officer
    2025-04-09 ~ now
    IIF 2207 - director → ME
    Person with significant control
    2025-04-09 ~ now
    IIF 1204 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1204 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 629
    International House, 12 Constance Street, London
    Dissolved corporate (2 parents)
    Officer
    2018-02-01 ~ dissolved
    IIF 1266 - director → ME
  • 630
    10 Durling Street, Manchester
    Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    193,539 GBP2023-12-31
    Officer
    2013-10-01 ~ now
    IIF 1149 - director → ME
  • 631
    Livingcity Ltd, Livingcity Centre, 10 Durling Street, Manchester, Lancashire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2019-02-25 ~ now
    IIF 2949 - director → ME
  • 632
    Livingcity Ltd, 10, Livingcity Centre, Durling Street, Manchester, Lancashire, United Kingdom
    Corporate (4 parents)
    Officer
    2025-01-16 ~ now
    IIF 2947 - director → ME
    Person with significant control
    2025-01-16 ~ now
    IIF 1800 - Has significant influence or controlOE
  • 633
    10 Durling Street, Manchester
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    28,992 GBP2023-12-31
    Officer
    2013-10-01 ~ now
    IIF 1152 - director → ME
  • 634
    10 Durling Street, Manchester
    Corporate (4 parents)
    Equity (Company account)
    -8,185 GBP2023-12-31
    Officer
    2013-10-01 ~ now
    IIF 1147 - director → ME
  • 635
    10 Durling Street, Manchester
    Corporate (2 parents)
    Equity (Company account)
    57,831 GBP2023-12-31
    Officer
    2013-10-01 ~ now
    IIF 1151 - director → ME
  • 636
    10 Durling Street, Manchester
    Corporate (2 parents)
    Equity (Company account)
    -14,317 GBP2023-12-31
    Officer
    2013-10-01 ~ now
    IIF 1146 - director → ME
  • 637
    Flat 1 49, Northumberland Street, Alnmouth, Alnwick, Northumberland, United Kingdom
    Corporate (2 parents)
    Officer
    2024-07-08 ~ now
    IIF 2626 - director → ME
    Person with significant control
    2024-07-08 ~ now
    IIF 2013 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2013 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 638
    Unit 1b Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Corporate (4 parents)
    Equity (Company account)
    -27,643 GBP2024-03-31
    Officer
    2024-09-16 ~ now
    IIF 1819 - director → ME
  • 639
    Middle Farm Rotten Row, Theddlethorpe, Mablethorpe, England
    Corporate (3 parents)
    Equity (Company account)
    4,718 GBP2023-06-30
    Officer
    2013-06-30 ~ now
    IIF 750 - director → ME
    Person with significant control
    2022-11-04 ~ now
    IIF 130 - Has significant influence or controlOE
  • 640
    2nd Floor Offices, 52-54 King Street, Stirling, Scotland
    Corporate (3 parents)
    Equity (Company account)
    -948,674 GBP2023-02-28
    Officer
    2011-07-11 ~ now
    IIF 1581 - director → ME
    Person with significant control
    2016-07-11 ~ now
    IIF 295 - Has significant influence or controlOE
    IIF 295 - Has significant influence or control as a member of a firmOE
  • 641
    Suites 207-209 The Henley Building, Newtown Road, Henley-on-thames, Oxon, England
    Corporate (5 parents)
    Equity (Company account)
    9,915 GBP2024-03-31
    Officer
    2023-03-09 ~ now
    IIF 1232 - director → ME
  • 642
    Redhill Chambers, 2d High Street, Redhill, Surrey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    41,940 GBP2024-03-31
    Officer
    2007-06-25 ~ now
    IIF 782 - director → ME
  • 643
    The Cooper Building, 505 Great Western Road, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-03-02 ~ now
    IIF 1554 - director → ME
    Person with significant control
    2020-03-02 ~ now
    IIF 283 - Ownership of shares – 75% or moreOE
    IIF 283 - Ownership of voting rights - 75% or moreOE
    IIF 283 - Right to appoint or remove directorsOE
  • 644
    C/o Pentagon Paint & Body Ltd, 142-146 Great North Road, Hatfield, Hertfordshire, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    280,567 GBP2024-02-29
    Officer
    2021-02-11 ~ now
    IIF 1102 - director → ME
    Person with significant control
    2021-02-11 ~ now
    IIF 1629 - Ownership of shares – 75% or moreOE
    IIF 1629 - Ownership of voting rights - 75% or moreOE
    IIF 1629 - Right to appoint or remove directorsOE
  • 645
    C/o Pentagon Paint & Body Ltd, 142-146 Great North Road, Hatfield, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    744,607 GBP2024-01-31
    Officer
    2019-01-21 ~ now
    IIF 1107 - director → ME
  • 646
    97 Alderley Road, Wilmslow, England
    Corporate (2 parents)
    Officer
    2024-03-14 ~ now
    IIF 1105 - director → ME
    Person with significant control
    2024-03-14 ~ now
    IIF 1637 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1637 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1637 - Right to appoint or remove directorsOE
  • 647
    234 Southchurch Road, Southend-on-sea, Essex
    Dissolved corporate (1 parent)
    Officer
    2010-05-20 ~ dissolved
    IIF - director → ME
  • 648
    17 Black Bourton Road, Carterton, Oxfordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2022-06-14 ~ now
    IIF 1460 - director → ME
    Person with significant control
    2022-06-14 ~ now
    IIF 323 - Ownership of shares – 75% or moreOE
    IIF 323 - Ownership of voting rights - 75% or moreOE
    IIF 323 - Right to appoint or remove directorsOE
  • 649
    BOWMUR SERVICES LIMITED - 2005-05-09
    PODBIR LIMITED - 1982-03-01
    Hatherton Marina Kings Road, Calf Heath, Wolverhampton, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    10,663,097 GBP2024-04-30
    Officer
    2022-11-02 ~ now
    IIF 2801 - secretary → ME
  • 650
    LONGWORTH ENERGY SERVICES LIMITED - 1999-04-28
    CRESTWISE ENGINEERS LIMITED - 1996-07-31
    Longworth Building Services Ltd North Florida Road, Haydock Industrial Estate Haydock, St Helens, Merseyside
    Corporate (6 parents)
    Equity (Company account)
    993,583 GBP2018-07-31
    Officer
    2001-02-01 ~ now
    IIF 397 - director → ME
    2006-05-16 ~ now
    IIF 2781 - secretary → ME
  • 651
    LONGWORTH SPECIALIST SERVICES LIMITED - 2021-03-30
    LINMY 101 LIMITED - 2001-01-24
    Longworth Specialist Services Ltd North Florida Road, Haydock Industrial Estate Haydock, St Helens, Merseyside
    Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    120,752 GBP2019-07-31
    Officer
    2001-02-01 ~ now
    IIF 400 - director → ME
    2006-05-16 ~ now
    IIF 2782 - secretary → ME
  • 652
    LONGWORTH FACADES LTD - 2024-09-19
    Florida House North Florida Road, Haydock, St. Helens, England
    Corporate (4 parents)
    Equity (Company account)
    200 GBP2022-07-31
    Officer
    2021-03-25 ~ now
    IIF 2046 - director → ME
  • 653
    6 St. Matthews Avenue, Surbiton, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2019-09-30
    Person with significant control
    2018-09-05 ~ dissolved
    IIF 1798 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1798 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1798 - Right to appoint or remove directorsOE
  • 654
    LOU LTD
    - now
    ASPERATIONS LTD - 2018-04-10
    696 Yardley Wood Road, Billesley, Birmingham, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -33,941 GBP2024-01-31
    Officer
    2017-07-27 ~ now
    IIF 681 - director → ME
  • 655
    106 Hermitage Road, London, Greater London
    Dissolved corporate (2 parents)
    Officer
    2007-03-26 ~ dissolved
    IIF 2217 - director → ME
  • 656
    Fernhill Mills, Hornby Street, Bury, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-26 ~ dissolved
    IIF 2602 - director → ME
  • 657
    30 Burton Road, Withington, Manchester, United Kingdom
    Corporate (7 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    678,568 GBP2021-03-31
    Officer
    2017-04-27 ~ now
    IIF 1279 - director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 457 - Has significant influence or controlOE
  • 658
    2a Acomb Court, Front Street, Acomb, York, North Yorkshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -850 GBP2023-09-30
    Officer
    2020-09-28 ~ now
    IIF 2968 - director → ME
  • 659
    2 Barry Way, Basingstoke, England
    Corporate (1 parent)
    Officer
    2024-06-14 ~ now
    IIF 1248 - director → ME
    Person with significant control
    2024-06-14 ~ now
    IIF 615 - Ownership of shares – 75% or moreOE
    IIF 615 - Ownership of voting rights - 75% or moreOE
    IIF 615 - Right to appoint or remove directorsOE
  • 660
    The Power Station, Victoria Way, Southport, Merseyside
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    2014-02-17 ~ dissolved
    IIF 894 - director → ME
  • 661
    Meadow View Station Lane, Lapworth, Solihull, England
    Dissolved corporate (1 parent)
    Officer
    2023-08-11 ~ dissolved
    IIF 1116 - director → ME
    Person with significant control
    2023-08-11 ~ dissolved
    IIF 640 - Ownership of shares – 75% or moreOE
    IIF 640 - Ownership of voting rights - 75% or moreOE
    IIF 640 - Right to appoint or remove directorsOE
  • 662
    14 Bennett Hill Close, Wootton Bassett
    Dissolved corporate (1 parent)
    Equity (Company account)
    635 GBP2020-12-31
    Officer
    2009-12-23 ~ dissolved
    IIF 2347 - director → ME
    Person with significant control
    2016-12-23 ~ dissolved
    IIF 652 - Ownership of shares – 75% or moreOE
  • 663
    30 Burton Road, Manchester, England
    Corporate (6 parents)
    Officer
    2024-02-13 ~ now
    IIF 1275 - director → ME
  • 664
    52b London Road, Oadby, Leicester, Leicestershire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -82,069 GBP2016-09-30
    Officer
    2014-11-10 ~ dissolved
    IIF 2170 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1191 - Ownership of shares – 75% or moreOE
    IIF 1191 - Has significant influence or control as a member of a firmOE
  • 665
    41 Oldfields Road, Sutton, Surrey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -23,779 GBP2024-03-31
    Officer
    2017-06-26 ~ now
    IIF 2376 - director → ME
  • 666
    Picton House, Lower Church Street, Chepstow, Wales
    Corporate (2 parents)
    Equity (Company account)
    121,859 GBP2023-01-31
    Officer
    2006-01-25 ~ now
    IIF - director → ME
  • 667
    MAGIC PARCEL SOLUTIONS LTD - 2022-01-17
    50 Base Point, Aerodrome Road, Gosport, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    2020-01-02 ~ dissolved
    IIF 1136 - director → ME
    Person with significant control
    2020-01-02 ~ dissolved
    IIF 375 - Ownership of shares – 75% or moreOE
  • 668
    Onsite Commercial, Belgrave Road, Southampton, England
    Dissolved corporate (3 parents)
    Officer
    2016-02-10 ~ dissolved
    IIF 1134 - director → ME
  • 669
    Oakfield House, Maidensgrove, Henley-on-thames, England
    Corporate (4 parents)
    Officer
    2025-03-27 ~ now
    IIF 1227 - director → ME
  • 670
    Oakfield House, Maidensgrove, Henley-on-thames, England
    Corporate (2 parents, 1 offspring)
    Officer
    2023-12-01 ~ now
    IIF 1226 - director → ME
    Person with significant control
    2023-12-01 ~ now
    IIF 435 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 435 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 435 - Right to appoint or remove directorsOE
  • 671
    102 Bath Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2020-11-10 ~ dissolved
    IIF 1215 - director → ME
    Person with significant control
    2020-11-10 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 672
    FALKIRK CLUB LIMITED - 2022-08-01
    52-54 King Street, Stirling, Scotland
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    255,134 GBP2024-02-29
    Officer
    2020-07-17 ~ now
    IIF 1573 - director → ME
    Person with significant control
    2020-07-17 ~ now
    IIF 2302 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 673
    14 Calliards Road, Rochdale, Lancashire, England
    Dissolved corporate (3 parents)
    Officer
    2015-05-23 ~ dissolved
    IIF 889 - director → ME
  • 674
    Unit 1 Errington House, Errington Street, Blyth, Northumberland, England
    Corporate (1 parent)
    Equity (Company account)
    84,031 GBP2024-04-30
    Officer
    2018-04-23 ~ now
    IIF 535 - director → ME
    Person with significant control
    2018-04-23 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 675
    699 Chester Road, Chester Road Kingshurst, Birmingham, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2007-12-01 ~ dissolved
    IIF 528 - director → ME
  • 676
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Corporate (3 parents)
    Equity (Company account)
    -32,827 GBP2023-11-30
    Officer
    2020-11-30 ~ now
    IIF 1811 - director → ME
    Person with significant control
    2020-11-30 ~ now
    IIF 922 - Ownership of shares – More than 50% but less than 75%OE
    IIF 922 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 922 - Right to appoint or remove directorsOE
  • 677
    Regency House, 33 Wood Street, Barnet, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-03-29 ~ now
    IIF 789 - director → ME
    Person with significant control
    2022-03-29 ~ now
    IIF 149 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 678
    Regency House, 33 Wood Street, Barnet, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    -241,027 GBP2023-12-31
    Officer
    2021-12-17 ~ now
    IIF 792 - director → ME
    Person with significant control
    2021-12-17 ~ now
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 679
    Oakfield House, Maidensgrove, Henley On Thames, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -9,092 GBP2023-06-30
    Officer
    2022-06-01 ~ now
    IIF 790 - director → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 680
    Oakfield House, Maidensgrove, Henley-on-thames, England
    Corporate (2 parents)
    Officer
    2024-01-14 ~ now
    IIF 1228 - director → ME
    Person with significant control
    2024-01-14 ~ now
    IIF 436 - Ownership of shares – More than 50% but less than 75%OE
    IIF 436 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 436 - Right to appoint or remove directorsOE
  • 681
    Regency House, 33 Wood Street, Barnet, Hertfordshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -97,641 GBP2023-09-30
    Officer
    2021-02-18 ~ now
    IIF 788 - director → ME
  • 682
    LIBRARY PARADE HOLDINGS (WOODLEY) LTD - 2022-05-30
    Oakfield House, Maindensgrove, Henley-on-thames, England
    Corporate (2 parents)
    Officer
    2021-11-12 ~ now
    IIF 791 - director → ME
    Person with significant control
    2021-11-12 ~ now
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 683
    Oakfield Oakfield House, Maidensgrove, Henley-on-thames, England
    Corporate (2 parents)
    Officer
    2022-11-02 ~ now
    IIF 1231 - director → ME
    Person with significant control
    2022-11-02 ~ now
    IIF 437 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 437 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 437 - Right to appoint or remove directorsOE
  • 684
    CCD (HENLEY) LTD - 2019-09-09
    CAMBERLEY COURT DEVELOPMENTS LTD - 2019-04-12
    Oakfield House, Maidensgrove, Henley-on-thames, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -33,898 GBP2022-09-30
    Officer
    2018-09-17 ~ now
    IIF 785 - director → ME
    Person with significant control
    2019-09-09 ~ now
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 148 - Right to appoint or remove directorsOE
  • 685
    5c Greville Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-10-13 ~ dissolved
    IIF 2898 - director → ME
    2017-10-13 ~ dissolved
    IIF 2575 - secretary → ME
  • 686
    Stirling House, Denny End Road, Waterbeach, Cambridge, England
    Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    792,121 GBP2024-03-31
    Officer
    2017-06-15 ~ now
    IIF 847 - director → ME
    Person with significant control
    2017-06-15 ~ now
    IIF 185 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 185 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 687
    Aw House Suite 8b, First Floor, 6-8 Stuart Street, Luton, England
    Corporate (13 parents)
    Equity (Company account)
    12 GBP2023-12-31
    Officer
    2021-10-14 ~ now
    IIF 768 - director → ME
  • 688
    3 Willowcroft Drive, Hambleton, Poulton-le-fylde, England
    Corporate (1 parent)
    Equity (Company account)
    -202 GBP2024-03-31
    Officer
    2017-03-02 ~ now
    IIF 1767 - director → ME
    Person with significant control
    2017-03-02 ~ now
    IIF 1518 - Has significant influence or controlOE
  • 689
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-04-10 ~ dissolved
    IIF 573 - director → ME
  • 690
    32 St. Marys Close, Newtown, Wales
    Dissolved corporate (1 parent)
    Officer
    2021-03-15 ~ dissolved
    IIF 1654 - director → ME
    Person with significant control
    2021-03-15 ~ dissolved
    IIF 265 - Ownership of shares – 75% or moreOE
  • 691
    Pera Business Park M03 Tower Building, Nottingham Road, Melton Mowbray, England
    Corporate (1 parent)
    Equity (Company account)
    102,360 GBP2024-07-31
    Officer
    ~ now
    IIF 540 - director → ME
    ~ now
    IIF 1923 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 692
    89 Chorley Road, Swinton, Manchester
    Dissolved corporate (3 parents)
    Equity (Company account)
    -16,658 GBP2022-09-30
    Officer
    2002-06-25 ~ dissolved
    IIF 731 - director → ME
    Person with significant control
    2017-03-31 ~ dissolved
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
  • 693
    3 Woodlands Avenue, Water Orton, Birmingham, Warwickshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,675 GBP2016-06-30
    Officer
    2004-02-01 ~ dissolved
    IIF 1316 - director → ME
    Person with significant control
    2017-01-26 ~ dissolved
    IIF 103 - Right to appoint or remove directorsOE
  • 694
    40 Brookside, Sandhurst, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    18,829.62 GBP2018-02-28
    Officer
    2017-02-09 ~ dissolved
    IIF 1957 - director → ME
    Person with significant control
    2017-02-09 ~ dissolved
    IIF 647 - Ownership of shares – 75% or moreOE
    IIF 647 - Right to appoint or remove directorsOE
  • 695
    49 Chestnut Avenue, Buckhurst Hill, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    6,376 GBP2023-02-28
    Officer
    2018-02-19 ~ now
    IIF 1214 - director → ME
    Person with significant control
    2018-02-19 ~ now
    IIF 263 - Ownership of shares – 75% or moreOE
  • 696
    M & S (DERBY) LIMITED - 2005-09-27
    The Annexe The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved corporate (2 parents)
    Officer
    2005-09-21 ~ dissolved
    IIF 1941 - secretary → ME
  • 697
    C/o Brodies Llp, 110 Queen Street, Glasgow, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    9,760 GBP2018-04-30
    Officer
    2016-12-23 ~ dissolved
    IIF 1765 - director → ME
    Person with significant control
    2016-12-23 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 698
    C/o Brodies Llp, 110 Queen Street, Glasgow
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2010-02-18 ~ dissolved
    IIF 2554 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1521 - Ownership of voting rights - 75% or moreOE
    IIF 1521 - Right to surplus assets - 75% or moreOE
  • 699
    2 High Street High Street, Wombleton, York, North Yorkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    38 GBP2018-03-31
    Officer
    2015-01-09 ~ dissolved
    IIF 1496 - director → ME
    2015-01-09 ~ dissolved
    IIF 2853 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 635 - Has significant influence or controlOE
  • 700
    MOLIOR GREEN LIMITED - 2018-01-12
    1 Tancred House 1 Tancred House, Hawnby, York, North Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -4,180 GBP2024-03-31
    Officer
    2012-06-08 ~ now
    IIF 1497 - director → ME
    2008-08-19 ~ now
    IIF 2241 - secretary → ME
    Person with significant control
    2016-08-19 ~ now
    IIF 636 - Ownership of shares – 75% or moreOE
  • 701
    Upperton Farm House, 2 Enys Road, Eastbourne, East Sussex, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2001-09-18 ~ dissolved
    IIF - director → ME
  • 702
    3 Derby Road, Ripley, Derbyshire
    Dissolved corporate (1 parent)
    Officer
    2008-06-18 ~ dissolved
    IIF 2212 - director → ME
  • 703
    28 Hillside Avenue, Silverstone, Towcester, Northamptonshire
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -3,715 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 188 - Ownership of shares – 75% or moreOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - Right to appoint or remove directorsOE
  • 704
    1 Tancred House, Hawnby, York, England
    Corporate (3 parents)
    Officer
    2024-11-15 ~ now
    IIF 1494 - director → ME
  • 705
    S A S Automotive, Lilford House, St. Helens Road, Leigh, Lancashire, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-19 ~ now
    IIF 2200 - director → ME
    2023-10-19 ~ now
    IIF 2741 - secretary → ME
    Person with significant control
    2023-10-19 ~ now
    IIF 518 - Ownership of shares – 75% or moreOE
    IIF 518 - Ownership of voting rights - 75% or moreOE
    IIF 518 - Right to appoint or remove directorsOE
  • 706
    PENTAGON AUTO SERVICES LIMITED - 2006-02-21
    495 Green Lanes, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    839 GBP2018-03-31
    Officer
    2005-09-12 ~ dissolved
    IIF 2640 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1634 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1634 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 707
    100 Lord Street, Southport, England
    Dissolved corporate (4 parents)
    Officer
    2012-02-14 ~ dissolved
    IIF 2523 - director → ME
  • 708
    2a Acomb Court, Front Street, Acomb, York, North Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Person with significant control
    2023-01-31 ~ now
    IIF 676 - Ownership of shares – 75% or moreOE
    IIF 676 - Ownership of voting rights - 75% or moreOE
    IIF 676 - Right to appoint or remove directorsOE
  • 709
    2a Acomb Court, Acomb, York, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -13,680 GBP2023-09-30
    Officer
    2021-09-29 ~ now
    IIF 880 - director → ME
    Person with significant control
    2021-09-29 ~ now
    IIF 207 - Ownership of shares – 75% or moreOE
    IIF 207 - Ownership of voting rights - 75% or moreOE
  • 710
    17 Silver Street, Holton-le-clay, Grimsby, South Humberside
    Corporate (1 parent)
    Officer
    2014-05-29 ~ now
    IIF 1646 - director → ME
    Person with significant control
    2016-05-31 ~ now
    IIF 430 - Ownership of shares – More than 25% but not more than 50%OE
  • 711
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2013-09-05 ~ dissolved
    IIF 747 - director → ME
  • 712
    77 Macalpine Road, Dundee, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    -7,568 GBP2021-02-27
    Officer
    2015-02-27 ~ dissolved
    IIF 1583 - director → ME
    Person with significant control
    2017-02-27 ~ dissolved
    IIF 299 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 299 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 299 - Right to appoint or remove directorsOE
  • 713
    Unit 15 St James Court, Wilderspool Causeway, Warrington, England
    Dissolved corporate (2 parents)
    Officer
    2015-11-16 ~ dissolved
    IIF 2107 - director → ME
  • 714
    80 Friars Wharf, Green Lane, Gateshead, Tyne And Wear
    Dissolved corporate (1 parent)
    Officer
    2008-06-18 ~ dissolved
    IIF 1306 - director → ME
    2008-06-18 ~ dissolved
    IIF 2252 - secretary → ME
  • 715
    Riverside Chambers, Full Street, Derby, England
    Corporate (2 parents)
    Equity (Company account)
    124,525 GBP2024-01-30
    Officer
    2013-11-01 ~ now
    IIF 1310 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 314 - Ownership of shares – More than 25% but not more than 50%OE
  • 716
    Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2020-08-31 ~ now
    IIF 1591 - director → ME
    Person with significant control
    2020-08-31 ~ now
    IIF 306 - Has significant influence or controlOE
  • 717
    Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    221,746 GBP2024-01-31
    Officer
    2014-09-04 ~ now
    IIF 1305 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 313 - Ownership of shares – 75% or moreOE
  • 718
    Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,590,739 GBP2024-01-31
    Officer
    2015-05-06 ~ now
    IIF 1304 - director → ME
  • 719
    Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    12,257 GBP2024-01-30
    Officer
    2014-09-04 ~ now
    IIF 1303 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 312 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 312 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 312 - Right to appoint or remove directorsOE
  • 720
    Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    96,541 GBP2024-01-30
    Officer
    2011-11-02 ~ now
    IIF 1309 - director → ME
    2011-11-02 ~ now
    IIF 2719 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1319 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1319 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 721
    Marketing House Manor Way, Askern, Doncaster, South Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    24,736 GBP2023-11-30
    Officer
    2013-06-21 ~ now
    IIF 770 - director → ME
    Person with significant control
    2017-03-22 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
  • 722
    International House, 142 Cromwell Road, London Kensington, England
    Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-06-30
    Officer
    2020-06-19 ~ now
    IIF 1683 - director → ME
    Person with significant control
    2020-06-19 ~ now
    IIF 1213 - Has significant influence or controlOE
  • 723
    2nd Floor, 167-169 Great Portland Street, London
    Dissolved corporate (2 parents)
    Officer
    2008-01-31 ~ dissolved
    IIF 1647 - llp-designated-member → ME
  • 724
    2nd Floor, 167-169 Great Portland Street, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,848 GBP2015-11-30
    Officer
    2012-11-28 ~ dissolved
    IIF 387 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 725
    Fir Tree Court Main Street, Wombleton, York, England
    Dissolved corporate (2 parents)
    Officer
    2020-10-27 ~ dissolved
    IIF 1972 - director → ME
    Person with significant control
    2020-10-27 ~ dissolved
    IIF 976 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 976 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 976 - Right to appoint or remove directorsOE
  • 726
    YOUR SCUBA DIVE LTD - 2019-06-15
    Unit 1b Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -602,001 GBP2023-08-31
    Officer
    2017-10-11 ~ now
    IIF 2700 - director → ME
    Person with significant control
    2019-06-17 ~ now
    IIF 1784 - Ownership of shares – More than 50% but less than 75%OE
  • 727
    Grove House Coombs Wood Court, Steel Park Road, Halesowen, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    82,694 GBP2024-04-05
    Officer
    2002-07-31 ~ now
    IIF 2891 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2095 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2095 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2095 - Right to appoint or remove directorsOE
  • 728
    Fusco's Court, Russell Road, Southport, England
    Corporate (2 parents)
    Equity (Company account)
    -148,583 GBP2023-08-31
    Officer
    2020-04-01 ~ now
    IIF 885 - director → ME
  • 729
    Nationwide Services Group Ltd, 2 Frankton Way, Gosport
    Dissolved corporate (2 parents)
    Officer
    2014-09-02 ~ dissolved
    IIF 2126 - director → ME
  • 730
    Nationwide House, 2 Frankton Way, Gosport, Hampshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-10-31
    Officer
    2010-10-25 ~ dissolved
    IIF 2127 - director → ME
  • 731
    The Power Station, Victoria Way, Southport, Merseyside
    Dissolved corporate (3 parents)
    Officer
    2013-10-14 ~ dissolved
    IIF 887 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 361 - Has significant influence or controlOE
  • 732
    Fuscos Court, Russell Road, Southport, England
    Dissolved corporate (1 parent)
    Person with significant control
    2019-07-23 ~ dissolved
    IIF 356 - Ownership of shares – 75% or moreOE
    IIF 356 - Ownership of voting rights - 75% or moreOE
    IIF 356 - Right to appoint or remove directorsOE
  • 733
    86 Tunbury Avenue, Chatham, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    28,037 GBP2023-12-31
    Officer
    2022-02-23 ~ now
    IIF 1443 - director → ME
    Person with significant control
    2021-12-21 ~ now
    IIF 1317 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1317 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 734
    1 London Road, Ipswich, Suffolk
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-02-29
    Officer
    2023-02-17 ~ now
    IIF 2940 - director → ME
    Person with significant control
    2023-02-17 ~ now
    IIF 1776 - Ownership of shares – 75% or moreOE
    IIF 1776 - Ownership of voting rights - 75% or moreOE
    IIF 1776 - Right to appoint or remove directorsOE
  • 735
    Unit 1b Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Corporate (3 parents)
    Equity (Company account)
    -156,166 GBP2023-11-30
    Officer
    2020-11-30 ~ now
    IIF 1820 - director → ME
    Person with significant control
    2020-11-30 ~ now
    IIF 928 - Ownership of shares – More than 50% but less than 75%OE
    IIF 928 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 928 - Right to appoint or remove directorsOE
  • 736
    15 Kings Road, Calf Heath, Wolverhampton
    Corporate (3 parents)
    Equity (Company account)
    395,232 GBP2024-05-31
    Person with significant control
    2017-05-08 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 737
    Wallett Court Lodge, Southernden Road, Headcorn, Kent, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -30,246 GBP2024-03-31
    Officer
    2023-03-22 ~ now
    IIF 2878 - director → ME
    Person with significant control
    2023-03-22 ~ now
    IIF 2088 - Ownership of shares – 75% or moreOE
    IIF 2088 - Ownership of voting rights - 75% or moreOE
    IIF 2088 - Right to appoint or remove directorsOE
  • 738
    Greengate House, 87 Pickwick Road, Corsham, Wiltshire
    Dissolved corporate (2 parents)
    Officer
    2006-01-11 ~ dissolved
    IIF 2820 - director → ME
  • 739
    ISWING LTD - 2023-03-13
    Stirling House Denny End Road, Waterbeach, Cambridge, Cambridgeshire, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2021-01-11 ~ now
    IIF 849 - director → ME
  • 740
    3 Princes Court, Royal Way, Loughborough, Leicestershire, England
    Corporate (1 parent)
    Equity (Company account)
    26,590 GBP2023-09-30
    Officer
    2015-09-30 ~ now
    IIF 586 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 741
    Office 1 9 Newton Place, Technology House, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2019-03-11 ~ dissolved
    IIF 2516 - director → ME
    Person with significant control
    2019-03-11 ~ dissolved
    IIF 1399 - Ownership of shares – 75% or moreOE
    IIF 1399 - Ownership of voting rights - 75% or moreOE
    IIF 1399 - Right to appoint or remove directorsOE
  • 742
    86-90 Paul Street, London, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-05-15 ~ dissolved
    IIF 1678 - director → ME
    Person with significant control
    2023-05-15 ~ dissolved
    IIF 1713 - Ownership of shares – 75% or moreOE
    IIF 1713 - Ownership of voting rights - 75% or moreOE
    IIF 1713 - Right to appoint or remove directorsOE
  • 743
    G1 Bellringer Road, Trentham, Stoke-on-trent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-09-01 ~ dissolved
    IIF 1247 - director → ME
  • 744
    Equinox House, Clifton Park Avenue, York, North Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2003-11-12 ~ dissolved
    IIF 544 - director → ME
  • 745
    1a Donaghadee Road, Groomsport, County Down
    Corporate (3 parents)
    Officer
    2006-11-20 ~ now
    IIF 2619 - director → ME
  • 746
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-05-30 ~ now
    IIF 2134 - director → ME
    Person with significant control
    2024-05-30 ~ now
    IIF 1181 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1181 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 747
    130 Old Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-06-09 ~ dissolved
    IIF 1680 - director → ME
    Person with significant control
    2017-06-09 ~ dissolved
    IIF 1170 - Has significant influence or controlOE
  • 748
    NORFOLK RETAIL SUPPLIES LIMITED - 2023-09-21
    13 The Close, Norwich, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -5,818 GBP2024-01-31
    Officer
    2023-09-21 ~ now
    IIF 1900 - director → ME
  • 749
    Cricket Lane, Normanby, Middlesbrough, Cleveland
    Corporate (13 parents)
    Officer
    2020-10-07 ~ now
    IIF 1043 - director → ME
  • 750
    505 Great Western Road, Glasgow, Lanarkshire
    Corporate (2 parents)
    Equity (Company account)
    202,026 GBP2023-11-30
    Officer
    1996-11-04 ~ now
    IIF 1552 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 284 - Ownership of shares – 75% or moreOE
    IIF 284 - Ownership of voting rights - 75% or moreOE
  • 751
    505 Great Western Road, Glasgow
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2008-10-21 ~ now
    IIF 1553 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 282 - Ownership of shares – 75% or moreOE
    IIF 282 - Ownership of voting rights - 75% or moreOE
  • 752
    The Equine Clinic, Rathmell, Settle, North Yorkshire, England
    Corporate (5 parents)
    Equity (Company account)
    24,063 GBP2024-01-31
    Officer
    2015-10-08 ~ now
    IIF 1666 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 345 - Ownership of shares – More than 25% but not more than 50%OE
  • 753
    20 King Street, Accrington, Lancashire
    Dissolved corporate (3 parents)
    Officer
    2011-01-11 ~ dissolved
    IIF 2975 - director → ME
  • 754
    4 Valiant Close, Sunderland, Tyne And Wear, United Kingdom
    Corporate (4 parents)
    Officer
    2019-10-08 ~ now
    IIF 2328 - director → ME
    Person with significant control
    2019-10-08 ~ now
    IIF 1881 - Has significant influence or control over the trustees of a trustOE
  • 755
    Nationwide House, 2 Frankton Way, Gosport, Hampshire, England
    Corporate (4 parents)
    Equity (Company account)
    858,668 GBP2024-06-30
    Officer
    2013-02-18 ~ now
    IIF 539 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 55 - Right to appoint or remove directorsOE
  • 756
    11/13 Raddlebarn Road, Selly Oak, Birmingham, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,543 GBP2024-04-30
    Officer
    2023-07-18 ~ now
    IIF 900 - director → ME
    Person with significant control
    2023-07-18 ~ now
    IIF 331 - Ownership of shares – 75% or moreOE
  • 757
    Greengate House 87 Pickwick Road, Corsham, Wiltshire
    Dissolved corporate (1 parent)
    Officer
    2005-09-27 ~ dissolved
    IIF 2819 - director → ME
  • 758
    8 Hemmells, Basildon, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,216 GBP2016-09-30
    Officer
    2014-09-26 ~ dissolved
    IIF 2660 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2017 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2017 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2017 - Right to appoint or remove directorsOE
  • 759
    35 Websters Way, Rayleigh, Essex, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-07-14 ~ dissolved
    IIF 509 - Ownership of shares – More than 25% but not more than 50%OE
  • 760
    Greengate House, Pickwick Road, Corsham, Wiltshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-02-23 ~ dissolved
    IIF 2825 - director → ME
  • 761
    139 Eastgate, Louth, Lincolnshire
    Corporate (2 parents)
    Equity (Company account)
    109,439 GBP2024-04-30
    Officer
    2011-04-01 ~ now
    IIF 2001 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1540 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1540 - Ownership of voting rights - More than 50% but less than 75%OE
  • 762
    160 Elliott Street, Tyldesley, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-07 ~ now
    IIF 2190 - director → ME
    Person with significant control
    2024-02-07 ~ now
    IIF 1203 - Ownership of shares – 75% or moreOE
    IIF 1203 - Ownership of voting rights - 75% or moreOE
    IIF 1203 - Right to appoint or remove directorsOE
  • 763
    112 Markfield, Courtwood Lane, Croydon, Surrey
    Dissolved corporate (1 parent)
    Officer
    2013-01-31 ~ dissolved
    IIF 2182 - director → ME
  • 764
    3 Mill Lane, Blackburn, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-10-05 ~ dissolved
    IIF 2972 - director → ME
    Person with significant control
    2020-10-05 ~ dissolved
    IIF 2007 - Ownership of shares – 75% or moreOE
  • 765
    7 Viner Close, Walton-on-thames, England
    Dissolved corporate (1 parent)
    Officer
    2013-01-31 ~ dissolved
    IIF 2183 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 766
    OPERA ROSE LTD - 2019-11-04
    MY LITTLE OPERA LTD - 2019-10-04
    64 Southwark Bridge Road, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2019-01-28 ~ dissolved
    IIF 2474 - director → ME
  • 767
    Cranfield Innovation Centre Cranfield University Technology, University Way, Cranfield, Bedfordshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2022-04-29 ~ now
    IIF 2322 - director → ME
    Person with significant control
    2022-04-29 ~ now
    IIF 1785 - Ownership of shares – 75% or moreOE
    IIF 1785 - Ownership of voting rights - 75% or moreOE
    IIF 1785 - Right to appoint or remove directorsOE
  • 768
    Cranfield Innovation Centre Cranfield University Technology Park, University Way, Cranfield, Bedfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    851,191 GBP2023-12-31
    Officer
    2015-08-06 ~ now
    IIF 2320 - director → ME
  • 769
    OVERPRINTING MACHINES (U.K.) LIMITED - 2011-09-07
    KEWCO (ENGINEERING) LIMITED - 1984-01-23
    The Colour Box, 55 Gelderd Road, Leeds
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    13,419,934 GBP2023-01-31
    Officer
    2023-06-01 ~ now
    IIF 1020 - director → ME
  • 770
    Unit 4 Vista Place, Coy Pond Business Pk Ingworth Road, Poole, Dorset
    Dissolved corporate (1 parent)
    Officer
    2013-10-01 ~ dissolved
    IIF 2641 - director → ME
  • 771
    SCDS BUILD 3 LTD - 2024-10-09
    Unit 1a Welland Road, Upton-upon-severn, Worcester, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2024-09-28 ~ now
    IIF 1815 - director → ME
  • 772
    OUSTIN LIMITED - 2019-06-18
    MRSMITHVENTURES LIMITED - 2019-06-17
    Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, England
    Corporate (2 parents)
    Equity (Company account)
    362,219 GBP2024-01-31
    Officer
    2015-05-19 ~ now
    IIF 1302 - director → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 311 - Ownership of shares – More than 25% but not more than 50%OE
  • 773
    Marketing House Manor Way, Askern, Doncaster, South Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -17,682 GBP2017-03-31
    Officer
    2011-03-17 ~ dissolved
    IIF 771 - director → ME
    Person with significant control
    2017-03-17 ~ dissolved
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 142 - Right to appoint or remove directorsOE
  • 774
    Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved corporate (2 parents)
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 1427 - Ownership of shares – 75% or moreOE
  • 775
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Corporate (2 parents)
    Equity (Company account)
    -1,300 GBP2024-05-31
    Officer
    2022-05-17 ~ now
    IIF 1810 - director → ME
    Person with significant control
    2022-05-17 ~ now
    IIF 919 - Ownership of shares – 75% or moreOE
    IIF 919 - Ownership of voting rights - 75% or moreOE
    IIF 919 - Right to appoint or remove directorsOE
  • 776
    16 Dyke Vale Place, Sheffield, England
    Dissolved corporate (2 parents)
    Officer
    2012-11-28 ~ dissolved
    IIF 2468 - director → ME
  • 777
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-07-12 ~ dissolved
    IIF 1644 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1644 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1644 - Right to appoint or remove directorsOE
  • 778
    7a Caer Street, Swansea, Wales
    Dissolved corporate (1 parent)
    Officer
    2017-04-25 ~ dissolved
    IIF 2501 - director → ME
    Person with significant control
    2017-04-25 ~ dissolved
    IIF 1386 - Has significant influence or controlOE
  • 779
    89 Trispen Close, Halewood, Liverpool
    Corporate (1 parent)
    Equity (Company account)
    30,719 GBP2024-03-31
    Officer
    2010-10-18 ~ now
    IIF 2166 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1189 - Ownership of shares – 75% or moreOE
  • 780
    101a Crow Green Road, Pilgrims Hatch, Brentwood, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    14,174 GBP2023-06-30
    Officer
    2017-06-26 ~ now
    IIF 2586 - director → ME
    2017-06-26 ~ now
    IIF 2711 - secretary → ME
    Person with significant control
    2017-06-26 ~ now
    IIF 1523 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1523 - Right to appoint or remove directorsOE
  • 781
    C/o Sg Accounting 1 Cedar Office Park, Cobham Road, Wimborne, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    8,542 GBP2024-05-31
    Officer
    2009-06-01 ~ now
    IIF 795 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
  • 782
    174 Laurel Road, Bassaleg, Newport, Gwent
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2014-07-18 ~ dissolved
    IIF 2649 - director → ME
    Person with significant control
    2016-07-25 ~ dissolved
    IIF 341 - Has significant influence or controlOE
  • 783
    INCHWHITE LTD - 2001-08-16
    Swiss House Beckingham Business Park, Beckingham Street, Tolleshunt Major, Maldon, Essex
    Corporate (3 parents)
    Equity (Company account)
    176,675 GBP2023-08-31
    Officer
    2001-08-14 ~ now
    IIF 908 - director → ME
  • 784
    84 Castlewellan Road, Dromara, Dromore, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-09-26 ~ now
    IIF 2226 - director → ME
    Person with significant control
    2024-09-26 ~ now
    IIF 1210 - Ownership of shares – 75% or moreOE
    IIF 1210 - Ownership of voting rights - 75% or moreOE
    IIF 1210 - Right to appoint or remove directorsOE
  • 785
    The Bungalow Trentside, Beeston, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    120,821 GBP2024-03-31
    Officer
    2016-08-05 ~ now
    IIF 1142 - director → ME
    Person with significant control
    2016-08-11 ~ now
    IIF 479 - Ownership of shares – 75% or moreOE
  • 786
    74 Bushey Close, Ickenham, Uxbridge, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-08-09 ~ dissolved
    IIF 2188 - director → ME
    2022-08-09 ~ dissolved
    IIF 2794 - secretary → ME
    Person with significant control
    2022-08-09 ~ dissolved
    IIF 512 - Ownership of shares – 75% or moreOE
    IIF 512 - Ownership of voting rights - 75% or moreOE
    IIF 512 - Right to appoint or remove directorsOE
  • 787
    87 Pyothall Road, Broxburn, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    9,864 GBP2020-12-31
    Officer
    2019-10-17 ~ dissolved
    IIF 1471 - director → ME
    Person with significant control
    2019-10-17 ~ dissolved
    IIF 271 - Ownership of shares – 75% or moreOE
    IIF 271 - Ownership of voting rights - 75% or moreOE
    IIF 271 - Right to appoint or remove directorsOE
  • 788
    Marston Hall Lodge, Marston Lane, Marston Jabbett, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2020-07-31
    Officer
    2012-08-09 ~ dissolved
    IIF 854 - director → ME
    Person with significant control
    2016-08-08 ~ dissolved
    IIF 191 - Ownership of shares – 75% or moreOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Right to appoint or remove directorsOE
    IIF 191 - Has significant influence or controlOE
  • 789
    Sinclair, 300 St. Marys Road, Garston, Liverpool, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    455 GBP2016-04-30
    Officer
    2015-04-23 ~ dissolved
    IIF 2121 - director → ME
  • 790
    16 Lynwood Avenue, Clayton Le Moors, Accrington, Lancashire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -277 GBP2021-10-31
    Officer
    2018-10-16 ~ dissolved
    IIF 613 - director → ME
    Person with significant control
    2018-10-16 ~ dissolved
    IIF 262 - Ownership of shares – 75% or moreOE
    IIF 262 - Ownership of voting rights - 75% or moreOE
  • 791
    21 Clare Road, Halifax, England
    Corporate (1 parent)
    Equity (Company account)
    420,557 GBP2024-03-31
    Officer
    2017-03-24 ~ now
    IIF - director → ME
    Person with significant control
    2017-03-24 ~ now
    IIF 2922 - Ownership of shares – 75% or moreOE
  • 792
    MYLOCALAD LTD - 2015-04-24
    THE SENSUOUS LADY LTD - 2013-08-20
    VINYL SAFETY FLOORING LTD - 2013-05-07
    SENSUOUS LADY LTD - 2013-02-21
    VINYLSAFETYFLOORING LTD - 2012-08-20
    35 Poplar Ave, Gravesend, Kent
    Dissolved corporate (1 parent)
    Officer
    2012-01-16 ~ dissolved
    IIF 2505 - director → ME
  • 793
    7 Pen Y Bryn, Fishguard, Wales
    Corporate (2 parents)
    Equity (Company account)
    348,252 GBP2024-03-31
    Officer
    2001-03-13 ~ now
    IIF 1736 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 378 - Ownership of shares – More than 50% but less than 75%OE
  • 794
    Rift Accounting House, 160 Eureka Park Upper Pemberton, Kennington, Ashford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,897 GBP2022-03-31
    Officer
    2018-10-04 ~ dissolved
    IIF 2039 - director → ME
    Person with significant control
    2018-10-04 ~ dissolved
    IIF 951 - Ownership of shares – 75% or moreOE
    IIF 951 - Ownership of voting rights - 75% or moreOE
    IIF 951 - Right to appoint or remove directorsOE
  • 795
    Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-10-03 ~ dissolved
    IIF 2040 - director → ME
    Person with significant control
    2018-10-03 ~ dissolved
    IIF 386 - Ownership of shares – 75% or moreOE
    IIF 386 - Ownership of voting rights - 75% or moreOE
    IIF 386 - Right to appoint or remove directorsOE
  • 796
    Chillingham Cottage Hartford Home Farm, Hartford Road, Bedlington, Northumberland
    Dissolved corporate (1 parent)
    Officer
    2011-08-23 ~ dissolved
    IIF 546 - director → ME
    Person with significant control
    2016-08-23 ~ dissolved
    IIF 60 - Has significant influence or controlOE
  • 797
    1st Floor Videcom House, Newtown Road, Henley-on-thames, Oxfordshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    302 GBP2016-03-31
    Officer
    2014-03-01 ~ dissolved
    IIF 1234 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 433 - Has significant influence or controlOE
  • 798
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-10-12 ~ dissolved
    IIF 2907 - director → ME
  • 799
    Unit G2 Tanfield Lea Business Cente, Tanfield Lea, Stanley, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,961 GBP2024-03-31
    Officer
    2020-08-25 ~ now
    IIF 1143 - director → ME
    Person with significant control
    2020-08-25 ~ now
    IIF 482 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 482 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 482 - Right to appoint or remove directorsOE
  • 800
    5 Ames Close, Luton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-04-13 ~ dissolved
    IIF 1505 - director → ME
    2015-04-13 ~ dissolved
    IIF 2758 - secretary → ME
  • 801
    Suite 10-12 Mezzanine Floor Royal Liver Building, Pier Head, Liverpool, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-10-04 ~ dissolved
    IIF 2857 - director → ME
    Person with significant control
    2023-10-04 ~ dissolved
    IIF 2087 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2087 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 802
    1/2 35 Porchester Street, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2019-06-19 ~ now
    IIF 2620 - director → ME
    Person with significant control
    2019-06-19 ~ now
    IIF 1539 - Ownership of shares – 75% or moreOE
    IIF 1539 - Ownership of voting rights - 75% or moreOE
    IIF 1539 - Right to appoint or remove directorsOE
  • 803
    21 Thornbridge Close, Rushden, Northants, England
    Dissolved corporate (1 parent)
    Officer
    2011-12-30 ~ dissolved
    IIF 2181 - director → ME
  • 804
    212 Abbotts Drive, Stanford-le-hope, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    6,000 GBP2023-06-30
    Officer
    2004-09-10 ~ dissolved
    IIF 688 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 106 - Ownership of voting rights - 75% or moreOE
  • 805
    39 Lloyd Street, Cannock, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2012-11-22 ~ dissolved
    IIF 2838 - director → ME
  • 806
    100 Aylesbury Road, Stoke-on-trent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-11-02 ~ dissolved
    IIF 1264 - director → ME
    Person with significant control
    2017-11-02 ~ dissolved
    IIF 626 - Ownership of shares – 75% or moreOE
    IIF 626 - Ownership of voting rights - 75% or moreOE
    IIF 626 - Right to appoint or remove directorsOE
  • 807
    The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-12-17 ~ dissolved
    IIF 1748 - director → ME
  • 808
    Oakhurst House, Ashbourne Road, Derby, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2021-04-26 ~ now
    IIF 1590 - director → ME
    Person with significant control
    2021-04-26 ~ now
    IIF 305 - Has significant influence or controlOE
  • 809
    Chamberlain & Co, Aireside House, 24-26 Aire Street, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    1997-09-25 ~ dissolved
    IIF 711 - director → ME
  • 810
    8c-10 Kirkstone Road North, Liverpool, England
    Dissolved corporate (2 parents)
    Officer
    2021-09-14 ~ dissolved
    IIF 882 - director → ME
    Person with significant control
    2021-09-14 ~ dissolved
    IIF 351 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 351 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 351 - Right to appoint or remove directorsOE
  • 811
    24 Wilton Drive, Romford, Essex
    Dissolved corporate (1 parent)
    Officer
    2012-05-09 ~ dissolved
    IIF 2665 - director → ME
  • 812
    61 Bridge Street, Kington, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2021-01-15 ~ now
    IIF 2509 - director → ME
    Person with significant control
    2021-01-15 ~ now
    IIF 1393 - Ownership of shares – 75% or moreOE
    IIF 1393 - Ownership of voting rights - 75% or moreOE
    IIF 1393 - Right to appoint or remove directorsOE
  • 813
    RED TOWERS (SCOTLAND) LIMITED - 2017-05-10
    Duneira Pier Road, Rhu, Helensburgh
    Corporate (4 parents)
    Equity (Company account)
    1,736,538 GBP2023-11-30
    Officer
    2010-11-12 ~ now
    IIF 1965 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1790 - Ownership of shares – More than 25% but not more than 50%OE
  • 814
    Synergy House, Heavens Walk, Doncaster, England
    Corporate (2 parents)
    Officer
    2021-08-16 ~ now
    IIF 1966 - director → ME
    Person with significant control
    2021-08-16 ~ now
    IIF 1788 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1788 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1788 - Right to appoint or remove directorsOE
  • 815
    Parkside Hotel 281 Bury Old Rd, Prestwich, Manchester, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2015-10-01 ~ dissolved
    IIF 2316 - director → ME
  • 816
    Charles Lake House, Claire Causeway, Dartford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-11-10 ~ dissolved
    IIF 2837 - director → ME
    Person with significant control
    2021-11-10 ~ dissolved
    IIF 2297 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2297 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 817
    38-40 Dividy Road, Bucknall, Stoke-on-trent
    Corporate (2 parents)
    Equity (Company account)
    1,190 GBP2023-12-31
    Officer
    2010-12-03 ~ now
    IIF 1086 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 450 - Ownership of shares – 75% or moreOE
    IIF 450 - Ownership of voting rights - 75% or moreOE
  • 818
    60 Phoenix Court Black Eagle Drive, Northfleet, Gravesend, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-13 ~ dissolved
    IIF 1017 - director → ME
    Person with significant control
    2022-08-13 ~ dissolved
    IIF 230 - Ownership of shares – 75% or moreOE
    IIF 230 - Ownership of voting rights - 75% or moreOE
    IIF 230 - Right to appoint or remove directorsOE
  • 819
    Airport House, Suite 43-45 Purley Way, Croydon, Surrey
    Corporate (2 parents)
    Equity (Company account)
    261,947 GBP2024-03-31
    Officer
    2007-03-26 ~ now
    IIF 2593 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 979 - Ownership of shares – 75% or moreOE
    IIF 979 - Ownership of voting rights - 75% or moreOE
  • 820
    83-89 Phoenix Street, Sutton-in-ashfield, England
    Corporate (1 parent)
    Equity (Company account)
    1,918 GBP2024-03-31
    Officer
    2023-03-06 ~ now
    IIF 797 - director → ME
    Person with significant control
    2023-03-06 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
  • 821
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-01-17 ~ dissolved
    IIF 2945 - director → ME
  • 822
    22 Sackville Gardens, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    2009-11-03 ~ dissolved
    IIF 599 - director → ME
  • 823
    Unit 17, Mersey House 140 Speke Road, Garston, Liverpool, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    101 GBP2023-07-31
    Officer
    2021-07-13 ~ now
    IIF 1682 - director → ME
    Person with significant control
    2021-07-13 ~ now
    IIF 1171 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1171 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 824
    3 Clarendon Court, Clarendon Road, Harpenden, England
    Corporate (1 parent)
    Equity (Company account)
    -5,221 GBP2023-08-31
    Officer
    2017-05-22 ~ now
    IIF 759 - director → ME
    Person with significant control
    2017-05-22 ~ now
    IIF 135 - Has significant influence or controlOE
  • 825
    23, Bull Lane, Bristol, Avon, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    2016-03-23 ~ dissolved
    IIF 527 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 826
    15 Coronation Road, Newton Abbot, Devon, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2017-04-13 ~ dissolved
    IIF 761 - director → ME
    Person with significant control
    2017-04-13 ~ dissolved
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 827
    THE LITTLE SEARCH COMPANY LTD - 2010-07-07
    21 Hyns An Vownder, Newquay, Cornwall, England
    Corporate (1 parent)
    Equity (Company account)
    4,625 GBP2023-10-31
    Officer
    2008-11-10 ~ now
    IIF 608 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 828
    Unit 6 Quebec Wharf, 14 Thomas Road, London
    Corporate (3 parents)
    Equity (Company account)
    613 GBP2023-06-30
    Officer
    2003-06-19 ~ now
    IIF 751 - director → ME
  • 829
    1 Tancred House, Hawnby, York, England
    Corporate (1 parent, 1 offspring)
    Officer
    2024-11-15 ~ now
    IIF 1498 - director → ME
    Person with significant control
    2024-11-15 ~ now
    IIF 633 - Ownership of shares – 75% or moreOE
    IIF 633 - Ownership of voting rights - 75% or moreOE
    IIF 633 - Right to appoint or remove directorsOE
  • 830
    36 Prenton Farm Road, Wirral, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-04-20 ~ dissolved
    IIF 2421 - director → ME
  • 831
    49 Whitegate Drive, Blackpool, England
    Corporate (1 parent)
    Equity (Company account)
    854 GBP2024-03-31
    Officer
    2022-02-18 ~ now
    IIF 588 - director → ME
    Person with significant control
    2022-02-18 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 832
    57 Southend Road, Grays, England
    Corporate (1 parent)
    Equity (Company account)
    173,571 GBP2024-03-31
    Officer
    2019-07-13 ~ now
    IIF 569 - director → ME
    Person with significant control
    2019-07-13 ~ now
    IIF 71 - Has significant influence or controlOE
  • 833
    Mercer House, 15 High Street, Redbourn, Herts, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,040 GBP2020-12-31
    Officer
    2018-12-06 ~ dissolved
    IIF 2243 - director → ME
    Person with significant control
    2018-12-06 ~ dissolved
    IIF 1704 - Ownership of shares – 75% or moreOE
  • 834
    36 Ritherup Lane Rainhill, Prescot, Merseyside, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    7,246 GBP2017-08-31
    Officer
    2016-08-25 ~ dissolved
    IIF 1283 - director → ME
    Person with significant control
    2016-08-25 ~ dissolved
    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
    IIF 7 - Has significant influence or controlOE
  • 835
    91 Wyver, Crescent, Coventry, West Midlands, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    255 GBP2016-11-30
    Officer
    2015-11-03 ~ dissolved
    IIF 593 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 836
    24 Bucksey Road, Gosport, England
    Corporate (1 parent)
    Officer
    2024-04-10 ~ now
    IIF 1135 - director → ME
    Person with significant control
    2024-04-10 ~ now
    IIF 374 - Ownership of shares – 75% or moreOE
    IIF 374 - Ownership of voting rights - 75% or moreOE
    IIF 374 - Right to appoint or remove directorsOE
  • 837
    1 Holmes Street, Heanor, Derbyshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    152 GBP2018-04-30
    Officer
    2015-02-19 ~ dissolved
    IIF 598 - director → ME
    Person with significant control
    2017-02-18 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 838
    21 Eskdale Avenue, Wigan, Greater Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10,492 GBP2023-05-31
    Officer
    2021-05-14 ~ now
    IIF 2142 - director → ME
    Person with significant control
    2021-05-14 ~ now
    IIF 506 - Ownership of shares – 75% or moreOE
  • 839
    Philips Accountants, 286b Chase Road, Southgate, London
    Dissolved corporate (1 parent)
    Officer
    2012-06-25 ~ dissolved
    IIF 2555 - director → ME
  • 840
    The Old Vicarage, Church Close, Boston, Lincolnshire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2017-10-18 ~ now
    IIF 815 - director → ME
    Person with significant control
    2017-10-18 ~ now
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Right to appoint or remove directorsOE
  • 841
    Lomax House, Lomax Street, Rochdale, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    354,225 GBP2024-03-31
    Officer
    2004-01-13 ~ now
    IIF 2594 - director → ME
    Person with significant control
    2017-01-13 ~ now
    IIF 231 - Ownership of shares – More than 50% but less than 75%OE
  • 842
    Lonsdale House, 12 Low Seaton, Workington, Cumbria
    Dissolved corporate (1 parent)
    Officer
    2014-01-10 ~ dissolved
    IIF 1221 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 432 - Ownership of shares – 75% or moreOE
  • 843
    Manor Place, Albert Road, Braintree, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-06-30
    Officer
    2015-06-30 ~ dissolved
    IIF 2381 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 655 - Ownership of shares – 75% or moreOE
    IIF 655 - Ownership of voting rights - 75% or moreOE
    IIF 655 - Right to appoint or remove directorsOE
  • 844
    2 Nailsworth Road, Dorridge, Solihull, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    4,920 GBP2024-08-31
    Officer
    2005-08-02 ~ now
    IIF 1131 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 372 - Ownership of shares – 75% or moreOE
  • 845
    Ovington, Lower Froyle, Alton, Hampshire
    Corporate (1 parent)
    Equity (Company account)
    44,803 GBP2023-10-31
    Officer
    2003-10-09 ~ now
    IIF 2333 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1320 - Ownership of shares – 75% or moreOE
  • 846
    Umbrella Accounts Llp, Bollin House, Bollin Link, Wilmslow, England
    Dissolved corporate (1 parent)
    Officer
    2015-09-07 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1894 - Ownership of shares – 75% or moreOE
    IIF 1894 - Ownership of voting rights - 75% or moreOE
    IIF 1894 - Right to appoint or remove directorsOE
    IIF 1894 - Has significant influence or controlOE
  • 847
    Fairways, Wallend Farm Lower Road, Minster On Sea, Sheerness, England
    Corporate (2 parents)
    Equity (Company account)
    -4,798 GBP2024-04-30
    Officer
    2016-04-26 ~ now
    IIF 1025 - director → ME
    Person with significant control
    2016-05-06 ~ now
    IIF 236 - Ownership of shares – More than 25% but not more than 50%OE
  • 848
    36 Lindisfarne Way, Northampton, England
    Corporate (1 parent)
    Equity (Company account)
    218 GBP2023-07-31
    Officer
    2021-07-12 ~ now
    IIF 1674 - director → ME
    Person with significant control
    2021-07-12 ~ now
    IIF 935 - Has significant influence or controlOE
  • 849
    48 Church Street, Brierley, Barnsley, England
    Corporate (2 parents)
    Equity (Company account)
    49,661 GBP2024-07-31
    Officer
    2018-06-23 ~ now
    IIF 594 - director → ME
    Person with significant control
    2016-07-09 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 850
    17 Bluebridge Road, Brookmans Park, Herts, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    93,171 GBP2024-03-31
    Officer
    2015-07-22 ~ now
    IIF 2645 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 368 - Ownership of shares – 75% or moreOE
  • 851
    3 Valley View, Shawforth, Near Rochdale, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-03-01 ~ dissolved
    IIF 2517 - director → ME
    Person with significant control
    2023-03-01 ~ dissolved
    IIF 1400 - Ownership of shares – 75% or moreOE
    IIF 1400 - Right to appoint or remove directorsOE
  • 852
    Unit 17, Mersey House Matchworks Estate, 140 Speke Road, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    202 GBP2024-02-28
    Officer
    2018-02-27 ~ now
    IIF 2221 - director → ME
    Person with significant control
    2018-02-27 ~ now
    IIF 1208 - Ownership of shares – 75% or moreOE
    IIF 1208 - Ownership of voting rights - 75% or moreOE
  • 853
    The Spinney Manor Lane, Great Sutton, Ellesmere Port, Cheshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    77,128 GBP2024-03-31
    Officer
    2019-07-04 ~ now
    IIF 1000 - director → ME
    Person with significant control
    2019-07-04 ~ now
    IIF 221 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 854
    52 Great Eastern Street, London
    Dissolved corporate (2 parents)
    Officer
    2012-09-27 ~ dissolved
    IIF 2244 - director → ME
  • 855
    11 Tapton Way, Tapton Way, Liverpool, Merseyside, England
    Dissolved corporate (1 parent)
    Officer
    2017-08-24 ~ dissolved
    IIF 2548 - director → ME
    Person with significant control
    2017-08-24 ~ dissolved
    IIF 1643 - Right to appoint or remove directorsOE
  • 856
    7 Wansford Mews, Wansford, Peterborough, England
    Corporate (1 parent)
    Equity (Company account)
    1,290 GBP2024-02-28
    Officer
    2010-02-01 ~ now
    IIF 998 - director → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 1525 - Ownership of voting rights - 75% or moreOE
    IIF 1525 - Right to appoint or remove directorsOE
  • 857
    The Old Barn Dowke Farm, Newcastle, Craven Arms, Shropshire, England
    Dissolved corporate (1 parent)
    Person with significant control
    2016-07-06 ~ dissolved
    IIF 1341 - Ownership of shares – 75% or moreOE
  • 858
    Ground Floor Vista Building, St David's Park, Ewloe, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    -6,758.95 GBP2021-11-30
    Officer
    2018-11-07 ~ dissolved
    IIF 2416 - director → ME
    Person with significant control
    2018-11-07 ~ dissolved
    IIF 1358 - Ownership of shares – 75% or moreOE
  • 859
    79 Howdenburn Court, Jedburgh, Scottish Borders, Scotland
    Dissolved corporate (1 parent)
    Officer
    2018-04-18 ~ dissolved
    IIF 1556 - director → ME
    Person with significant control
    2018-04-18 ~ dissolved
    IIF 286 - Ownership of shares – 75% or moreOE
  • 860
    Amlbenson, The Long Lodge 265-269 Kingston Road, Wimbledon, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    633 GBP2021-01-31
    Officer
    2009-01-22 ~ now
    IIF 2534 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 332 - Ownership of shares – 75% or moreOE
  • 861
    The New Barn Mill Lane, Eastry, Sandwich, Kent
    Dissolved corporate (1 parent)
    Equity (Company account)
    71 GBP2018-03-31
    Officer
    2011-03-08 ~ dissolved
    IIF 2810 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2081 - Ownership of shares – 75% or moreOE
  • 862
    56 Gulls Croft, Braintree
    Dissolved corporate (1 parent)
    Officer
    2013-08-12 ~ dissolved
    IIF 2380 - director → ME
  • 863
    Basepoint Centre, 70 The Havens, Ipswich
    Dissolved corporate (2 parents)
    Equity (Company account)
    332 GBP2018-03-31
    Officer
    2005-09-02 ~ dissolved
    IIF 732 - director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
  • 864
    601 High Road Leytonstone, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    427,144 GBP2021-12-31
    Officer
    2010-07-12 ~ dissolved
    IIF 714 - director → ME
    Person with significant control
    2017-06-21 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 865
    PAUL SMITH EDUCATION TRAINING AND SKILLS SERVICES LTD LTD - 2015-02-27
    PAUL SMITH EDUCATION TRAINING AND SKILL SERVICES LTD - 2015-02-27
    26 The Green, Kings Norton, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    289 GBP2016-02-28
    Officer
    2015-02-24 ~ dissolved
    IIF 2959 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2925 - Ownership of shares – 75% or moreOE
  • 866
    James House, 312 Ripponden Road, Oldham, England
    Corporate (2 parents)
    Equity (Company account)
    176,267 GBP2024-03-31
    Officer
    2014-01-02 ~ now
    IIF 2211 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1205 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1205 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1205 - Right to appoint or remove directorsOE
  • 867
    Unit 8b Pethericks Mill, Bude, Cornwall, England
    Dissolved corporate (1 parent)
    Officer
    2011-03-14 ~ dissolved
    IIF 2162 - director → ME
  • 868
    7 Quarrolhall Crescent, Carronshore, Falkirk, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -398 GBP2020-05-31
    Officer
    2019-05-15 ~ dissolved
    IIF 2125 - director → ME
    Person with significant control
    2019-05-15 ~ dissolved
    IIF 1177 - Ownership of shares – 75% or moreOE
    IIF 1177 - Ownership of voting rights - 75% or moreOE
  • 869
    91 Buckingham Road, Bicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-11-10 ~ dissolved
    IIF 2169 - director → ME
    2015-11-10 ~ dissolved
    IIF 2705 - secretary → ME
  • 870
    The Station House, 15 Station Road, St. Ives, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,404 GBP2022-09-30
    Officer
    2020-09-03 ~ dissolved
    IIF 592 - director → ME
    Person with significant control
    2020-09-03 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 871
    Satago Cottage, 360a Brighton Road, Croydon
    Dissolved corporate (2 parents)
    Officer
    2006-08-09 ~ dissolved
    IIF 2549 - director → ME
  • 872
    227 Norwood Road, March, Cambridgeshire, England
    Dissolved corporate (2 parents)
    Officer
    2018-02-13 ~ dissolved
    IIF 717 - director → ME
    Person with significant control
    2018-02-13 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 873
    Maes Dewi, Capel Dewi, Carmarthen, Dyfed, Wales
    Dissolved corporate (1 parent)
    Officer
    2007-10-23 ~ dissolved
    IIF 1733 - director → ME
  • 874
    3 Brockenhurst Avenue, Maidstone, Kent
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,200 GBP2017-10-31
    Officer
    2003-10-06 ~ dissolved
    IIF 580 - director → ME
    Person with significant control
    2016-10-06 ~ dissolved
    IIF 74 - Has significant influence or controlOE
  • 875
    75 Woodhouse Road, Sheffield, S Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2006-02-22 ~ dissolved
    IIF 1072 - director → ME
  • 876
    21 Weyman Road, Ludlow, Shropshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-01-14 ~ dissolved
    IIF 2449 - director → ME
  • 877
    18 Clarence Road, Wisbech, Cambridgeshire, United Kingdom
    Corporate (3 parents)
    Officer
    2024-10-16 ~ now
    IIF 2370 - director → ME
    Person with significant control
    2024-10-16 ~ now
    IIF 1344 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1344 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 878
    7 Blakes Way, Welwyn, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-01 ~ now
    IIF 1291 - director → ME
    Person with significant control
    2023-03-01 ~ now
    IIF 645 - Ownership of shares – 75% or moreOE
    IIF 645 - Ownership of voting rights - 75% or moreOE
    IIF 645 - Right to appoint or remove directorsOE
  • 879
    Pretoria Pumsaint Llanwrda, Pumsaint, Llanwrda, Wales
    Dissolved corporate (1 parent)
    Officer
    2015-08-10 ~ dissolved
    IIF 1973 - director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 1638 - Ownership of shares – 75% or moreOE
    IIF 1638 - Ownership of voting rights - 75% or moreOE
    IIF 1638 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1638 - Right to appoint or remove directorsOE
    IIF 1638 - Has significant influence or controlOE
  • 880
    2 Garland Road, Stanmore, England
    Corporate (1 parent)
    Officer
    2024-08-05 ~ now
    IIF 1670 - director → ME
    Person with significant control
    2024-08-05 ~ now
    IIF 1628 - Ownership of shares – 75% or moreOE
    IIF 1628 - Ownership of voting rights - 75% or moreOE
    IIF 1628 - Right to appoint or remove directorsOE
  • 881
    32 Harberton Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    66,014 GBP2021-05-31
    Officer
    2017-05-30 ~ now
    IIF 568 - director → ME
    Person with significant control
    2017-05-30 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 882
    135a Bawtry Road, Wickersley, Rotherham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    110 GBP2021-02-28
    Officer
    2020-02-12 ~ dissolved
    IIF 2191 - director → ME
    2020-02-12 ~ dissolved
    IIF 2766 - secretary → ME
    Person with significant control
    2020-02-12 ~ dissolved
    IIF 1200 - Ownership of shares – 75% or moreOE
    IIF 1200 - Ownership of voting rights - 75% or moreOE
  • 883
    100 Selby Close, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    24,166 GBP2024-05-31
    Officer
    2021-05-10 ~ now
    IIF 1600 - director → ME
    Person with significant control
    2021-05-10 ~ now
    IIF 1168 - Ownership of shares – 75% or moreOE
    IIF 1168 - Ownership of voting rights - 75% or moreOE
    IIF 1168 - Right to appoint or remove directorsOE
  • 884
    2 Leicester Road, Shilton, Coventry, Warwickshire
    Corporate (2 parents)
    Profit/Loss (Company account)
    -1,104 GBP2023-04-01 ~ 2024-03-31
    Officer
    2012-03-07 ~ now
    IIF 746 - director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
  • 885
    43 Bridge Road, Grays, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    6,239 GBP2023-07-31
    Officer
    2019-07-17 ~ now
    IIF 1679 - director → ME
    Person with significant control
    2019-07-17 ~ now
    IIF 1164 - Ownership of shares – 75% or moreOE
    IIF 1164 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1164 - Right to appoint or remove directorsOE
  • 886
    Champleys Accountants Champleys Mews, Market Place, Pickering, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,088 GBP2019-08-31
    Officer
    2018-08-10 ~ dissolved
    IIF 1970 - director → ME
    Person with significant control
    2018-08-10 ~ dissolved
    IIF 975 - Ownership of shares – 75% or moreOE
    IIF 975 - Ownership of voting rights - 75% or moreOE
    IIF 975 - Right to appoint or remove directorsOE
  • 887
    PAUL SMITH CONSTRUCTION LTD - 2017-10-05
    PSPI LTD - 2017-09-15
    P&S BUILD LTD - 2017-06-12
    Stirling House, Denny End Road, Waterbeach, Cambridge, England
    Corporate (3 parents)
    Equity (Company account)
    469,611 GBP2024-03-31
    Officer
    2017-06-08 ~ now
    IIF 848 - director → ME
  • 888
    2 Meadow Court, Allerton, Bradford, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2007-03-12 ~ dissolved
    IIF 2327 - director → ME
  • 889
    75 Woodhouse Road, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2011-03-21 ~ dissolved
    IIF 1071 - director → ME
  • 890
    41 Greenbank Road, Stoke-on-trent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-10-15 ~ dissolved
    IIF 2599 - director → ME
  • 891
    14 Plantation Road, Thorne, Doncaster, England
    Corporate (1 parent)
    Officer
    2025-03-18 ~ now
    IIF 1130 - director → ME
    Person with significant control
    2025-03-18 ~ now
    IIF 465 - Ownership of shares – 75% or moreOE
    IIF 465 - Ownership of voting rights - 75% or moreOE
    IIF 465 - Right to appoint or remove directorsOE
  • 892
    2 Victoria Place, Rutherglen, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-08-03 ~ dissolved
    IIF 1557 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 287 - Ownership of shares – 75% or moreOE
  • 893
    56b Kirkby Road, Sutton In Ashfield, Nottinghamshire
    Corporate (2 parents)
    Equity (Company account)
    321,723 GBP2023-12-31
    Officer
    2012-11-20 ~ now
    IIF 545 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of shares – More than 50% but less than 75%OE
  • 894
    49 Borras Road, Wrexham
    Dissolved corporate (1 parent)
    Officer
    2011-10-25 ~ dissolved
    IIF 2491 - director → ME
  • 895
    Portsmouth Technopole, Kingston Crescent, Portsmouth, England
    Corporate (1 parent)
    Equity (Company account)
    2,280 GBP2019-06-30
    Officer
    2017-06-27 ~ now
    IIF 2132 - director → ME
    Person with significant control
    2017-06-27 ~ now
    IIF 1180 - Ownership of shares – 75% or moreOE
    IIF 1180 - Ownership of voting rights - 75% or moreOE
    IIF 1180 - Right to appoint or remove directorsOE
  • 896
    64 Derwent Close, Rugby, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2012-04-04 ~ now
    IIF 1014 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 229 - Ownership of shares – 75% or moreOE
    IIF 229 - Ownership of voting rights - 75% or moreOE
    IIF 229 - Right to appoint or remove directorsOE
  • 897
    Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Corporate (1 parent)
    Equity (Company account)
    18 GBP2021-05-31
    Officer
    2019-05-02 ~ now
    IIF 799 - director → ME
    Person with significant control
    2019-05-02 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
  • 898
    12 Draycott, Telford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2020-01-24 ~ dissolved
    IIF 2519 - director → ME
    Person with significant control
    2020-01-24 ~ dissolved
    IIF 1401 - Ownership of shares – 75% or moreOE
    IIF 1401 - Ownership of voting rights - 75% or moreOE
    IIF 1401 - Right to appoint or remove directorsOE
  • 899
    33 Gerrard Street, Widnes, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    -8,680 GBP2024-03-31
    Officer
    2021-05-10 ~ now
    IIF 1011 - director → ME
    Person with significant control
    2021-05-10 ~ now
    IIF 228 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 228 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 900
    9 Hartshill Road, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-07-21 ~ dissolved
    IIF 2514 - director → ME
    Person with significant control
    2023-07-21 ~ dissolved
    IIF 1397 - Ownership of shares – 75% or moreOE
    IIF 1397 - Ownership of voting rights - 75% or moreOE
    IIF 1397 - Right to appoint or remove directorsOE
  • 901
    Apt 15, 5, Glaze Brook Apartments, Lucy Street, Manchester, Greater Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-20 ~ now
    IIF 2513 - director → ME
    Person with significant control
    2024-04-20 ~ now
    IIF 1396 - Ownership of shares – 75% or moreOE
    IIF 1396 - Ownership of voting rights - 75% or moreOE
    IIF 1396 - Right to appoint or remove directorsOE
  • 902
    8 Tweeddale Crescent, Gifford, Haddington, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    9,660 GBP2020-11-30
    Officer
    2015-11-13 ~ dissolved
    IIF 1475 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 276 - Ownership of shares – 75% or moreOE
    IIF 276 - Ownership of voting rights - 75% or moreOE
    IIF 276 - Right to appoint or remove directorsOE
  • 903
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-07-12 ~ dissolved
    IIF 2390 - director → ME
    Person with significant control
    2022-07-12 ~ dissolved
    IIF 1349 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1349 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 904
    281 Bury Old Road, Prestwich, Manchester, Greater Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2016-03-30 ~ dissolved
    IIF 2315 - director → ME
  • 905
    Colman House 121, Livery Street, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-11-03 ~ dissolved
    IIF 595 - director → ME
  • 906
    Beauchamp House, 402-403 Stourport Road, Kidderminster, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    397 GBP2023-08-31
    Officer
    2020-08-19 ~ dissolved
    IIF 596 - director → ME
    Person with significant control
    2020-08-19 ~ dissolved
    IIF 86 - Has significant influence or controlOE
  • 907
    CLASSIC MOTOR RACING TRANSMISSIONS LTD - 2014-08-06
    No.2 Silkwood Office Park, Fryers Way, Wakefield, West Yorkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    522,585 GBP2023-06-30
    Officer
    2017-01-02 ~ now
    IIF 603 - director → ME
    Person with significant control
    2021-06-03 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 908
    88 Queen St, Sheffield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-08-09 ~ dissolved
    IIF 2496 - director → ME
  • 909
    29 Bluebell Road, Redcar, England
    Corporate (1 parent)
    Officer
    2024-10-15 ~ now
    IIF 1555 - director → ME
    Person with significant control
    2024-10-15 ~ now
    IIF 285 - Ownership of shares – 75% or moreOE
    IIF 285 - Ownership of voting rights - 75% or moreOE
    IIF 285 - Right to appoint or remove directorsOE
  • 910
    Unit 23 St. James Avenue, East Kilbride, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    5,581 GBP2021-09-30
    Person with significant control
    2021-09-21 ~ dissolved
    IIF 272 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 272 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 911
    CASH GHOST LIMITED - 2022-08-25
    OAKTREE IMPORT EXPORT LTD. - 2019-07-18
    SHOVIR & SHARKS HOLDING LTD - 2018-02-28
    Office 7, 35-37 Ludgate Hill, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2022-08-25 ~ now
    IIF 874 - director → ME
    Person with significant control
    2022-08-25 ~ now
    IIF 203 - Ownership of shares – 75% or moreOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
  • 912
    1 Derby Road, Eastwood, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-11 ~ dissolved
    IIF 409 - director → ME
    Person with significant control
    2022-08-11 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 913
    Wentworth House Manners Avenue, Manners Industrial Estate, Ilkeston, Derbyshire, England
    Corporate (1 parent)
    Equity (Company account)
    -200 GBP2024-08-31
    Officer
    2022-08-10 ~ now
    IIF 405 - director → ME
    Person with significant control
    2022-08-10 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 914
    Wentworth House Manners Avenue, Manners Industrial Estate, Ilkeston, Derbyshire, England
    Corporate (2 parents)
    Equity (Company account)
    -230,207 GBP2024-05-30
    Officer
    2019-02-11 ~ now
    IIF 403 - director → ME
    Person with significant control
    2019-02-11 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 915
    Wentworth House Manners Avenue, Manners Industrial Estate, Ilkeston, Derbyshire, England
    Corporate (2 parents)
    Equity (Company account)
    -250 GBP2023-11-29
    Officer
    2022-06-17 ~ now
    IIF 406 - director → ME
    Person with significant control
    2022-06-17 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 916
    Meadow View, Station Lane, Lapworth, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-04-25 ~ dissolved
    IIF 2231 - director → ME
    2016-04-25 ~ dissolved
    IIF 2734 - secretary → ME
    Person with significant control
    2016-05-24 ~ dissolved
    IIF 638 - Ownership of shares – 75% or moreOE
  • 917
    P&R TRAINING LIMITED - 2022-08-10
    1 Derby Road, Eastwood, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-11 ~ dissolved
    IIF 410 - director → ME
    Person with significant control
    2022-01-11 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 918
    33 Sheep Street, Cirencester, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2021-12-06 ~ now
    IIF 2374 - director → ME
  • 919
    The Power Station, Victoria Way, Southport, Merseyside
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,605 GBP2016-10-31
    Officer
    2015-12-22 ~ dissolved
    IIF 886 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 360 - Ownership of shares – More than 25% but not more than 50%OE
  • 920
    1st Floor, Gallery Court, 28 Arcadia Avenue, London, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    -20,370 GBP2022-04-01 ~ 2023-03-31
    Officer
    2020-10-28 ~ now
    IIF 2036 - director → ME
    Person with significant control
    2020-10-28 ~ now
    IIF 385 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 385 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 921
    495 Green Lanes, Palmers Green, London
    Corporate (3 parents)
    Equity (Company account)
    127,778 GBP2024-03-31
    Officer
    2003-12-19 ~ now
    IIF 1109 - director → ME
  • 922
    C/o Pentagon Paint & Body Ltd, 142-146 Great North Road, Hatfield, Hertfordshire, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,230,042 GBP2024-03-31
    Officer
    2015-09-29 ~ now
    IIF 1104 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1635 - Ownership of shares – 75% or moreOE
    IIF 1635 - Ownership of voting rights - 75% or moreOE
    IIF 1635 - Right to appoint or remove directorsOE
  • 923
    1st Floor Videcom House, Newtown Road, Henley-on-thames, Oxfordshire
    Dissolved corporate (2 parents)
    Officer
    2014-03-01 ~ dissolved
    IIF 1235 - director → ME
  • 924
    SECA (NO 28) LIMITED - 2008-09-08
    Suites 207-209, The Henley Building Newtown Road, Henley On Thames, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    110,077 GBP2024-03-31
    Officer
    2023-03-09 ~ now
    IIF 1223 - director → ME
  • 925
    15a Anchor Road, Walsall, England
    Corporate (3 parents)
    Equity (Company account)
    -21,346 GBP2024-02-28
    Officer
    2022-02-07 ~ now
    IIF 1100 - director → ME
    Person with significant control
    2022-02-07 ~ now
    IIF 365 - Ownership of shares – 75% or moreOE
    IIF 365 - Ownership of voting rights - 75% or moreOE
    IIF 365 - Right to appoint or remove directorsOE
  • 926
    Upperton Farm House, 2 Enys Road, Eastbourne, East Sussex, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2010-05-13 ~ dissolved
    IIF - director → ME
  • 927
    2 Enys Road, Upperton Farm House, Eastbourne, East Sussex, England
    Dissolved corporate (4 parents)
    Officer
    2010-05-14 ~ dissolved
    IIF - director → ME
  • 928
    200 Drake Street, Rochdale, England
    Corporate (2 parents)
    Officer
    2023-10-06 ~ now
    IIF 1024 - director → ME
    Person with significant control
    2023-10-06 ~ now
    IIF 234 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 234 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 929
    Wentworth House Manners Avenue, Manners Industrial Estate, Ilkeston, Derbyshire, England
    Corporate (1 parent)
    Equity (Company account)
    -50 GBP2024-05-31
    Officer
    2023-05-10 ~ now
    IIF 404 - director → ME
    Person with significant control
    2023-05-10 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 930
    PEAK HOME ASSIST (BURTON) LIMITED - 2023-05-10
    Wentworth House Manners Avenue, Manners Industrial Estate, Ilkeston, Derbyshire, England
    Corporate (2 parents)
    Person with significant control
    2022-08-16 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 931
    102 Dial Hill Road, Clevedon, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    16,785 GBP2021-12-31
    Officer
    2007-04-16 ~ dissolved
    IIF 2138 - director → ME
    Person with significant control
    2016-04-17 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 932
    TIBSHELF LEISURE LIMITED - 2010-03-18
    L D LEISURE (LEEDS) LIMITED - 2007-12-28
    Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    -335,942 GBP2022-09-30
    Officer
    2010-03-18 ~ now
    IIF 2659 - director → ME
    Person with significant control
    2016-09-18 ~ now
    IIF 373 - Ownership of shares – 75% or moreOE
    IIF 373 - Ownership of voting rights - 75% or moreOE
    IIF 373 - Right to appoint or remove directorsOE
    IIF 373 - Has significant influence or controlOE
  • 933
    243 Becontree Avenue, Dagenham, England
    Dissolved corporate (1 parent)
    Person with significant control
    2023-02-01 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 934
    54 Kingsway Place, Sans Walk, Clerkenwell, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2006-08-16 ~ dissolved
    IIF - director → ME
  • 935
    54 Kingsway Place, Sans Walk, Clerkenwell, London
    Dissolved corporate (1 parent)
    Officer
    2006-09-28 ~ dissolved
    IIF - director → ME
  • 936
    The Picasso Building, Caldervale Road, Wakefield, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2010-11-30 ~ dissolved
    IIF 2053 - director → ME
  • 937
    89 Trispen Close, Halewood, Liverpool, Merseyside, England
    Dissolved corporate (1 parent)
    Officer
    2010-08-10 ~ dissolved
    IIF 2165 - director → ME
  • 938
    One Zero Stirling House Cambridge Innovation Park, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2021-09-28 ~ now
    IIF 2850 - director → ME
    Person with significant control
    2021-09-28 ~ now
    IIF 2085 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2085 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 939
    56 Rochester Road, London
    Corporate (2 parents)
    Equity (Company account)
    -19,757 GBP2023-08-31
    Person with significant control
    2016-04-06 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
  • 940
    115 Church Side, Epsom, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    12,893 GBP2019-01-31
    Officer
    2016-07-21 ~ dissolved
    IIF 2393 - director → ME
    Person with significant control
    2016-07-21 ~ dissolved
    IIF 657 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 657 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 941
    17 Streets Heath, Woking, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-04 ~ now
    IIF 2174 - director → ME
    Person with significant control
    2024-02-04 ~ now
    IIF 508 - Ownership of shares – 75% or moreOE
    IIF 508 - Ownership of voting rights - 75% or moreOE
    IIF 508 - Right to appoint or remove directorsOE
  • 942
    105 Old Road, Failsworth, Manchester, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-08-02 ~ dissolved
    IIF 2618 - director → ME
    Person with significant control
    2016-08-02 ~ dissolved
    IIF 201 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 201 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 201 - Right to appoint or remove directorsOE
  • 943
    15 The Lings, Armthorpe, Doncaster, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-01-25 ~ dissolved
    IIF 2467 - director → ME
    Person with significant control
    2019-01-25 ~ dissolved
    IIF 1376 - Ownership of shares – 75% or moreOE
    IIF 1376 - Ownership of voting rights - 75% or moreOE
    IIF 1376 - Right to appoint or remove directorsOE
  • 944
    P J SMITH ROOFING SERVICES LIMITED - 2014-11-18
    Willow Cottage, Ash Lane, Silchester, Reading Berkshire
    Corporate (1 parent)
    Equity (Company account)
    212,484 GBP2024-04-30
    Officer
    2003-11-10 ~ now
    IIF 753 - director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
  • 945
    Room 033 Denise Coates Foundation Building, Keele University, Home Farm Drive, Newcastle-under-lyme, Staffordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-07-12 ~ dissolved
    IIF 1263 - director → ME
    Person with significant control
    2022-07-12 ~ dissolved
    IIF 623 - Ownership of shares – More than 50% but less than 75%OE
    IIF 623 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 623 - Right to appoint or remove directorsOE
  • 946
    Flat 3 59 Middleton Hall Road, Birmingham, West Midlands
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -7,021 GBP2023-10-31
    Officer
    2021-10-15 ~ now
    IIF 2541 - director → ME
    2021-10-15 ~ now
    IIF 2707 - secretary → ME
    Person with significant control
    2021-10-15 ~ now
    IIF 522 - Ownership of shares – 75% or moreOE
    IIF 522 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 522 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 522 - Ownership of voting rights - 75% or moreOE
    IIF 522 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 522 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 522 - Right to appoint or remove directorsOE
    IIF 522 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 522 - Right to appoint or remove directors as a member of a firmOE
  • 947
    Bollin House, Bollin Link, Wilmslow, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-11-30 ~ dissolved
    IIF 393 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 948
    25 Plymouth Drive, Fareham, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-11-03 ~ dissolved
    IIF 2542 - director → ME
    Person with significant control
    2016-11-03 ~ dissolved
    IIF 1889 - Ownership of shares – 75% or moreOE
    IIF 1889 - Ownership of voting rights - 75% or moreOE
    IIF 1889 - Right to appoint or remove directorsOE
  • 949
    Newton Farm, St Owens Cross, Hereford
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,893 GBP2016-12-30
    Officer
    2011-12-21 ~ dissolved
    IIF 2637 - director → ME
    Person with significant control
    2016-12-20 ~ dissolved
    IIF 2015 - Has significant influence or control as a member of a firmOE
  • 950
    8 Salop Street, Caerphilly, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    2015-12-21 ~ dissolved
    IIF 1759 - director → ME
    Person with significant control
    2016-12-20 ~ dissolved
    IIF 380 - Ownership of shares – 75% or moreOE
  • 951
    8 Salop Street, Caerphilly, Mid Glamorgan
    Corporate (1 parent)
    Equity (Company account)
    533 GBP2023-05-31
    Officer
    2013-05-13 ~ now
    IIF 1757 - director → ME
    Person with significant control
    2017-05-12 ~ now
    IIF 381 - Ownership of shares – 75% or moreOE
  • 952
    Kemp House, 160 City Road, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2017-08-31
    Officer
    2015-08-19 ~ dissolved
    IIF 1473 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 273 - Ownership of shares – 75% or moreOE
  • 953
    Newton Farm, St Owens Cross, Herefordshire, Hereford, England
    Corporate (1 parent)
    Equity (Company account)
    504 GBP2019-09-30
    Officer
    2018-09-20 ~ now
    IIF 2342 - director → ME
    Person with significant control
    2018-09-20 ~ now
    IIF 1330 - Ownership of shares – 75% or moreOE
  • 954
    Newton Farm, St Owens Cross, Hereford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2020-07-27 ~ dissolved
    IIF 2337 - director → ME
    Person with significant control
    2020-07-27 ~ dissolved
    IIF 1323 - Ownership of shares – 75% or moreOE
  • 955
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-14 ~ now
    IIF 2343 - director → ME
    2025-01-14 ~ now
    IIF 2751 - secretary → ME
    Person with significant control
    2025-01-14 ~ now
    IIF 654 - Ownership of shares – 75% or moreOE
    IIF 654 - Ownership of voting rights - 75% or moreOE
    IIF 654 - Right to appoint or remove directorsOE
  • 956
    5 Brayford Square, London, England
    Corporate (1 parent)
    Officer
    2024-07-10 ~ now
    IIF 2639 - director → ME
    Person with significant control
    2024-07-10 ~ now
    IIF 1714 - Ownership of shares – 75% or moreOE
    IIF 1714 - Ownership of voting rights - 75% or moreOE
    IIF 1714 - Right to appoint or remove directorsOE
  • 957
    Unit 3d Regal Way, Watford
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    96,084 GBP2015-08-31
    Officer
    2012-11-02 ~ dissolved
    IIF 1010 - director → ME
  • 958
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-07-10 ~ dissolved
    IIF 2832 - director → ME
    Person with significant control
    2023-07-10 ~ dissolved
    IIF 660 - Ownership of shares – 75% or moreOE
    IIF 660 - Ownership of voting rights - 75% or moreOE
    IIF 660 - Right to appoint or remove directorsOE
  • 959
    Sfp Warehouse W, 3 Western Gateway, Royal Victoria Docks, London
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,491,562 GBP2023-03-31
    Officer
    2015-02-10 ~ now
    IIF 2831 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 616 - Ownership of shares – 75% or moreOE
    IIF 616 - Ownership of voting rights - 75% or moreOE
    IIF 616 - Right to appoint or remove directorsOE
  • 960
    Yard 8 Thorney Business Park, Thorneu Lane North, Iver, Berkshire, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -310,224 GBP2023-03-31
    Officer
    2020-06-20 ~ now
    IIF 1249 - director → ME
    Person with significant control
    2020-06-20 ~ now
    IIF 617 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 617 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 617 - Right to appoint or remove directorsOE
  • 961
    Meadow View, Station Lane, Solihull, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-12-19 ~ dissolved
    IIF 1117 - director → ME
    Person with significant control
    2017-12-19 ~ dissolved
    IIF 641 - Ownership of shares – 75% or moreOE
    IIF 641 - Ownership of voting rights - 75% or moreOE
    IIF 641 - Right to appoint or remove directorsOE
  • 962
    14 Burdetts Road, Dagenham, England
    Dissolved corporate (2 parents)
    Officer
    2012-01-19 ~ dissolved
    IIF 2718 - secretary → ME
  • 963
    Clent House New Road, Caunsall, Kidderminster, Worcestershire
    Corporate (6 parents)
    Equity (Company account)
    19,070 GBP2023-07-31
    Officer
    2021-05-05 ~ now
    IIF 686 - director → ME
  • 964
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-11-21 ~ dissolved
    IIF 1032 - director → ME
  • 965
    29 Furzton Lakeside Furzton, Milton Keynes, Buckinghamshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2015-10-31
    Officer
    2014-10-24 ~ dissolved
    IIF 1035 - director → ME
  • 966
    Norley Denford Road, Longsdon, Stoke On Trent, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2009-02-16 ~ dissolved
    IIF 1048 - director → ME
  • 967
    177 Trent Boulevard, West Bridgford, Nottingham, England
    Corporate (2 parents)
    Equity (Company account)
    66,416 GBP2024-05-31
    Officer
    2021-05-05 ~ now
    IIF 2644 - director → ME
    Person with significant control
    2021-05-05 ~ now
    IIF 2016 - Ownership of shares – 75% or moreOE
    IIF 2016 - Ownership of voting rights - 75% or moreOE
    IIF 2016 - Right to appoint or remove directorsOE
  • 968
    3 Ellison Meadow, Peterlee, County Durham
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    13,260 GBP2016-02-29
    Officer
    2014-02-17 ~ dissolved
    IIF 2371 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1343 - Ownership of shares – 75% or moreOE
    IIF 1343 - Ownership of voting rights - 75% or moreOE
  • 969
    25 New Road, Worlaby, Brigg, Lincolnshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-03-24 ~ dissolved
    IIF 530 - director → ME
  • 970
    26 Langley Park Road, Iver, Buckinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-04-07 ~ dissolved
    IIF 1126 - director → ME
  • 971
    Manor Place, Albert Road, Braintree, Essex
    Dissolved corporate (2 parents)
    Officer
    2009-04-14 ~ dissolved
    IIF 2377 - director → ME
  • 972
    66 Broomfield Road, Portlethen, Aberdeen, Aberdeenshire, Scotland
    Corporate (2 parents)
    Equity (Company account)
    51,276 GBP2023-03-31
    Officer
    2018-02-20 ~ now
    IIF 1486 - director → ME
  • 973
    23 Jeffreys Road, Wrexham, Wales
    Corporate (4 parents)
    Officer
    2023-06-15 ~ now
    IIF 1756 - director → ME
    Person with significant control
    2023-06-15 ~ now
    IIF 379 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 379 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 974
    4 Bridge Business Park, Whetsted Road Five Oak Green, Tonbridge, Kent
    Dissolved corporate (3 parents)
    Equity (Company account)
    32,482 GBP2023-04-30
    Officer
    2005-07-08 ~ dissolved
    IIF 2388 - director → ME
  • 975
    166 Linacre Road, Liverpool, England
    Corporate (1 parent)
    Officer
    2024-06-07 ~ now
    IIF 817 - director → ME
    Person with significant control
    2024-06-07 ~ now
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
  • 976
    9 Lowfell Close, Keighley, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-08-25 ~ dissolved
    IIF 1016 - director → ME
  • 977
    1 Lincoln Road, Fenton, Lincoln, England
    Corporate (2 parents)
    Officer
    2023-06-09 ~ now
    IIF 1030 - director → ME
  • 978
    46-54 High Street, Ingatestone, Essex
    Corporate (2 parents)
    Equity (Company account)
    74,920 GBP2023-10-31
    Officer
    2002-10-25 ~ now
    IIF 985 - director → ME
    2002-10-25 ~ now
    IIF 2576 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 261 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 261 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 979
    64 Lewin Street, Middlewich, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    18,588 GBP2024-03-31
    Officer
    2022-03-15 ~ now
    IIF 2335 - director → ME
    Person with significant control
    2022-03-15 ~ now
    IIF 1322 - Ownership of shares – 75% or moreOE
    IIF 1322 - Ownership of voting rights - 75% or moreOE
    IIF 1322 - Right to appoint or remove directorsOE
  • 980
    90 Weston Road, Meir, Stoke-on-trent, England
    Corporate (2 parents)
    Equity (Company account)
    -180 GBP2021-06-30
    Officer
    2020-06-16 ~ now
    IIF 1260 - director → ME
    Person with significant control
    2020-06-16 ~ now
    IIF 627 - Ownership of voting rights - 75% or moreOE
    IIF 627 - Right to appoint or remove directorsOE
  • 981
    Denise Coates Room 033, Denise Coates Foundation Building, Home Farm Drive, Keele, Newcastle Under Lyme, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    543 GBP2021-05-31
    Officer
    2020-05-20 ~ dissolved
    IIF 1262 - director → ME
    Person with significant control
    2020-05-20 ~ dissolved
    IIF 621 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 621 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 621 - Right to appoint or remove directorsOE
  • 982
    100 Aylesbury Road, Stoke-on-trent, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-17 ~ dissolved
    IIF 1259 - director → ME
    Person with significant control
    2020-06-17 ~ dissolved
    IIF 624 - Ownership of shares – 75% or moreOE
    IIF 624 - Ownership of voting rights - 75% or moreOE
    IIF 624 - Right to appoint or remove directorsOE
  • 983
    The Lodge Clifton Hill, Forton, Preston, England
    Dissolved corporate (3 parents)
    Officer
    2012-11-23 ~ dissolved
    IIF 1044 - director → ME
  • 984
    Suite K, Priest House, 1624 High Street, Knowle, Solihull, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -23,105 GBP2024-03-31
    Officer
    2015-05-01 ~ now
    IIF 1132 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 371 - Ownership of shares – 75% or moreOE
  • 985
    Building 1, Philips Campus, Wellhall Road, Hamilton, Scotland
    Dissolved corporate (2 parents)
    Officer
    2011-04-21 ~ dissolved
    IIF 1648 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 340 - Ownership of shares – More than 25% but not more than 50%OE
  • 986
    1 Fisher Lane, Bingham, Nottingham, England
    Corporate (2 parents)
    Officer
    2024-04-03 ~ now
    IIF 1101 - director → ME
  • 987
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-07-14 ~ dissolved
    IIF 2164 - director → ME
  • 988
    C/o B & C Associates Limited, Concorde House Grenville Place, Mill Hill, London
    Dissolved corporate (1 parent)
    Officer
    2016-01-15 ~ dissolved
    IIF 1671 - director → ME
  • 989
    C/o Avid Accountants Ltd, 21 Blythswood Square, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -13,943 GBP2023-10-31
    Officer
    2016-10-25 ~ now
    IIF 1476 - director → ME
    2016-10-25 ~ now
    IIF 2729 - secretary → ME
    Person with significant control
    2016-10-25 ~ now
    IIF 213 - Ownership of shares – 75% or moreOE
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Right to appoint or remove directorsOE
  • 990
    3 Sugarcane Court, Millers Green Colwick Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-02-25 ~ dissolved
    IIF 2106 - director → ME
  • 991
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    3,467 GBP2020-09-30
    Officer
    2019-12-10 ~ dissolved
    IIF 2826 - director → ME
    Person with significant control
    2019-12-10 ~ dissolved
    IIF 2082 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2082 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2082 - Right to appoint or remove directorsOE
  • 992
    Prospect Joiney Limited, Brick Kiln Street, Brierley Hill, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    26,829 GBP2023-09-30
    Officer
    ~ now
    IIF 690 - director → ME
    2022-06-30 ~ now
    IIF 2712 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 993
    Brick Kiln Street, Brierly Hill, Brierley Hill, West Mids, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2015-09-02 ~ now
    IIF 691 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 994
    Grove House, 1 Grove Place, Bedford, Bedfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2018-08-22 ~ dissolved
    IIF 1504 - director → ME
    Person with significant control
    2018-08-22 ~ dissolved
    IIF 947 - Ownership of shares – 75% or moreOE
  • 995
    Grove House, 1 Grove Place, Bedford, Bedfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-11-11 ~ dissolved
    IIF 1502 - director → ME
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 944 - Ownership of shares – 75% or moreOE
    IIF 944 - Ownership of voting rights - 75% or moreOE
  • 996
    Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-06-25 ~ dissolved
    IIF 801 - director → ME
    Person with significant control
    2019-06-25 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 997
    23 Jeffreys Road, Wrexham, Clwyd, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-28 ~ now
    IIF 2490 - director → ME
    2024-10-28 ~ now
    IIF 2802 - secretary → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 670 - Ownership of shares – 75% or moreOE
    IIF 670 - Ownership of voting rights - 75% or moreOE
    IIF 670 - Right to appoint or remove directorsOE
  • 998
    9 Church Street, Kidderminster, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-29 ~ now
    IIF 2808 - director → ME
    Person with significant control
    2024-09-29 ~ now
    IIF 1642 - Ownership of shares – 75% or moreOE
    IIF 1642 - Ownership of voting rights - 75% or moreOE
    IIF 1642 - Right to appoint or remove directorsOE
  • 999
    10 Keepers Coombe, Bracknell, England
    Dissolved corporate (1 parent)
    Officer
    2017-09-12 ~ dissolved
    IIF 2157 - director → ME
    Person with significant control
    2017-09-12 ~ dissolved
    IIF 507 - Ownership of shares – 75% or moreOE
    IIF 507 - Ownership of voting rights - 75% or moreOE
  • 1000
    Stirling House Denny End Road, Waterbeach, Cambridge
    Corporate (3 parents)
    Equity (Company account)
    301,602 GBP2024-03-31
    Officer
    2007-03-07 ~ now
    IIF 2849 - director → ME
    2007-03-07 ~ now
    IIF 2239 - secretary → ME
  • 1001
    15 The Lings, Armthorpe, Doncaster, South Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-01-21 ~ dissolved
    IIF 2471 - director → ME
    2014-01-21 ~ dissolved
    IIF 2720 - secretary → ME
  • 1002
    284 Foleshill Road, Coventry, England
    Dissolved corporate (1 parent)
    Officer
    2012-07-02 ~ dissolved
    IIF - director → ME
  • 1003
    29 Church Street, Rickmansworth, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-01-09 ~ dissolved
    IIF 2653 - director → ME
  • 1004
    50a Peveril Road, Southampton
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,050 GBP2016-04-30
    Officer
    2014-04-03 ~ dissolved
    IIF 2943 - director → ME
    2014-04-03 ~ dissolved
    IIF 2775 - secretary → ME
  • 1005
    96 Blackburn Crescent, Chapeltown, Sheffield, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -15,065 GBP2024-07-31
    Officer
    2017-07-27 ~ now
    IIF 2031 - director → ME
    Person with significant control
    2017-07-27 ~ now
    IIF 948 - Ownership of shares – 75% or moreOE
    IIF 948 - Ownership of voting rights - 75% or moreOE
    IIF 948 - Right to appoint or remove directorsOE
  • 1006
    16 Hamilton Street, Broughty Ferry, Dundee, Angus, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-11-07 ~ dissolved
    IIF 1667 - director → ME
    Person with significant control
    2018-11-07 ~ dissolved
    IIF 346 - Ownership of shares – 75% or moreOE
  • 1007
    PS MOTORSPORTS LIMITED - 2011-11-02
    84 Ronksley Road, Sheffield, South Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -541 GBP2019-12-29
    Officer
    2011-09-20 ~ dissolved
    IIF 392 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 1008
    Yew Lodge Felcourt Road, Felcourt, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    3,417 GBP2023-10-31
    Person with significant control
    2016-10-11 ~ now
    IIF 1374 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1374 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1374 - Right to appoint or remove directorsOE
  • 1009
    Unit 2 Abbey Industrial Estate, 24 Willow Lane, Mitcham, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    35,554 GBP2024-01-31
    Officer
    2016-01-26 ~ now
    IIF 577 - director → ME
    Person with significant control
    2017-01-25 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 1010
    Flat 1 102 St Helliers Road, Blackpool, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-05-25 ~ dissolved
    IIF 2213 - director → ME
    Person with significant control
    2022-05-25 ~ dissolved
    IIF 1206 - Ownership of shares – 75% or moreOE
    IIF 1206 - Ownership of voting rights - 75% or moreOE
    IIF 1206 - Right to appoint or remove directorsOE
  • 1011
    Ground Floor, 2 Woodberry Grove, North Finchley, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-06-15 ~ dissolved
    IIF 2901 - director → ME
    2011-06-15 ~ dissolved
    IIF 2708 - secretary → ME
  • 1012
    Flat 3 27 Market Street, Torquay, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-14 ~ dissolved
    IIF 1019 - director → ME
    Person with significant control
    2022-07-14 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 1013
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-08-16 ~ now
    IIF 2533 - director → ME
    Person with significant control
    2024-08-16 ~ now
    IIF 1885 - Ownership of shares – 75% or moreOE
    IIF 1885 - Ownership of voting rights - 75% or moreOE
    IIF 1885 - Right to appoint or remove directorsOE
  • 1014
    Thornborough Hall, Moor Road, Leyburn, England
    Corporate (2 parents)
    Equity (Company account)
    29,522 GBP2024-03-31
    Officer
    2013-10-25 ~ now
    IIF 1286 - director → ME
    Person with significant control
    2022-03-24 ~ now
    IIF 644 - Has significant influence or controlOE
  • 1015
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-08-02 ~ dissolved
    IIF 597 - director → ME
    Person with significant control
    2022-08-02 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
  • 1016
    Turnbull House 226 Mulgrave Road, Cheam, Sutton, Surrey
    Dissolved corporate (2 parents)
    Equity (Company account)
    39,916 GBP2020-12-31
    Officer
    2004-12-31 ~ dissolved
    IIF 991 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 218 - Ownership of shares – More than 50% but less than 75%OE
    IIF 218 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 218 - Right to appoint or remove directorsOE
  • 1017
    3 Brockenhurst Avenue, Maidstone, Kent
    Corporate (2 parents)
    Equity (Company account)
    231 GBP2023-10-31
    Officer
    2012-10-31 ~ now
    IIF 579 - director → ME
    Person with significant control
    2016-10-31 ~ now
    IIF 75 - Has significant influence or controlOE
  • 1018
    PSM TYRES & SERVICE CENTRE LTD - 2017-04-12
    Unit 1 Royds Mill, Dye House Lane, Brighouse, West Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    -106,236 GBP2023-04-30
    Officer
    2016-04-08 ~ now
    IIF 2453 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 165 - Has significant influence or controlOE
  • 1019
    705 Ormskirk Road, Wigan, Greater Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-08 ~ dissolved
    IIF 2232 - director → ME
    Person with significant control
    2022-04-08 ~ dissolved
    IIF 1212 - Ownership of shares – 75% or moreOE
    IIF 1212 - Ownership of voting rights - 75% or moreOE
    IIF 1212 - Right to appoint or remove directorsOE
  • 1020
    36 Myrtle Terrace, Portlethen, Aberdeen, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-11-29 ~ dissolved
    IIF 1485 - director → ME
  • 1021
    Apartment 5 74 Pavior Road, Nottingham, England
    Corporate (1 parent)
    Officer
    2024-11-17 ~ now
    IIF 532 - director → ME
    Person with significant control
    2024-11-17 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 1022
    The Equine Clinic, Rathmell, Settle, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-03 ~ now
    IIF 2615 - director → ME
    Person with significant control
    2024-08-03 ~ now
    IIF 1534 - Ownership of shares – 75% or moreOE
    IIF 1534 - Ownership of voting rights - 75% or moreOE
  • 1023
    100 Aylesbury Road, Stoke-on-trent, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-11 ~ dissolved
    IIF 1256 - director → ME
    Person with significant control
    2021-05-11 ~ dissolved
    IIF 625 - Ownership of shares – 75% or moreOE
    IIF 625 - Ownership of voting rights - 75% or moreOE
    IIF 625 - Right to appoint or remove directorsOE
  • 1024
    SANDCO 1212 LIMITED - 2012-03-06
    Flat 3 20 Lapwing Lane, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-06 ~ dissolved
    IIF 2150 - director → ME
  • 1025
    2a Acomb Court, Acomb, York, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2016-01-12 ~ dissolved
    IIF 1610 - director → ME
    Person with significant control
    2017-01-11 ~ dissolved
    IIF 972 - Has significant influence or controlOE
  • 1026
    2a Acomb Court, Acomb, York, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-11-30
    Officer
    2015-11-23 ~ dissolved
    IIF 1603 - director → ME
    Person with significant control
    2016-11-22 ~ dissolved
    IIF 968 - Has significant influence or controlOE
  • 1027
    2a Acomb Court, Acomb, York
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    2014-03-11 ~ dissolved
    IIF 1608 - director → ME
    Person with significant control
    2017-03-10 ~ dissolved
    IIF 967 - Has significant influence or controlOE
  • 1028
    2a Acomb Court Acomb Court, Front Street, Acomb, York, England
    Corporate (3 parents)
    Equity (Company account)
    457,605 GBP2023-10-31
    Officer
    2011-10-20 ~ now
    IIF 1614 - director → ME
    Person with significant control
    2016-08-17 ~ now
    IIF 964 - Has significant influence or controlOE
  • 1029
    64 Southwark Bridge Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    7,814 GBP2024-03-31
    Officer
    2021-03-24 ~ now
    IIF 2476 - director → ME
    Person with significant control
    2021-03-24 ~ now
    IIF 1379 - Ownership of shares – 75% or moreOE
    IIF 1379 - Ownership of voting rights - 75% or moreOE
    IIF 1379 - Right to appoint or remove directorsOE
  • 1030
    25 Grange Lane, Stairfoot, Barnsley, South Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    -974 GBP2024-08-31
    Officer
    2015-08-11 ~ now
    IIF 531 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 1031
    52 Willow Drive, Durrington, Salisbury, Wiltshire
    Dissolved corporate (1 parent)
    Officer
    2011-11-18 ~ dissolved
    IIF 749 - director → ME
  • 1032
    QUALITY USED OFFICE FURNITURE LIMITED LIMITED - 2020-10-09
    Greengate House, 87 Pickwick Road, Corsham, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-05 ~ dissolved
    IIF 1238 - director → ME
    Person with significant control
    2020-10-05 ~ dissolved
    IIF 438 - Ownership of shares – 75% or moreOE
    IIF 438 - Ownership of voting rights - 75% or moreOE
    IIF 438 - Right to appoint or remove directorsOE
  • 1033
    2 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-07-15 ~ dissolved
    IIF 2540 - director → ME
  • 1034
    11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, England
    Dissolved corporate (1 parent)
    Fixed Assets (Company account)
    64,745 GBP2016-10-31
    Officer
    2004-09-22 ~ dissolved
    IIF 2538 - director → ME
    Person with significant control
    2016-09-22 ~ dissolved
    IIF 1887 - Ownership of shares – 75% or moreOE
    IIF 1887 - Ownership of voting rights - 75% or moreOE
    IIF 1887 - Right to appoint or remove directorsOE
  • 1035
    Drivers Wharf, Northam Road, Southampton, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,777,834 GBP2023-09-30
    Officer
    2022-06-30 ~ now
    IIF 899 - director → ME
  • 1036
    C/o Drivers Wharf Surplus, Supplies Drivers Wharf, Northam Road, Southampton Hampshire
    Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    22,666,866 GBP2023-12-31
    Officer
    2008-09-12 ~ now
    IIF 896 - director → ME
    2006-09-25 ~ now
    IIF 2059 - secretary → ME
  • 1037
    SOLAR MONEY 4U LIMITED - 2013-01-10
    Questmap Business Park Drivers Wharf, Northam, Southampton, Hampshire
    Dissolved corporate (4 parents)
    Equity (Company account)
    -166,610 GBP2021-12-31
    Officer
    2011-10-12 ~ dissolved
    IIF 2779 - secretary → ME
  • 1038
    Drivers Wharf, Northam Road, Southampton, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    2022-02-25 ~ dissolved
    IIF 2777 - secretary → ME
  • 1039
    Berkeley Lifford Hall Greengate House, Pickwick Road, Corsham
    Corporate (2 parents)
    Equity (Company account)
    93,611 GBP2023-05-31
    Officer
    2023-04-01 ~ now
    IIF 1237 - director → ME
    Person with significant control
    2021-11-04 ~ now
    IIF 439 - Ownership of shares – More than 25% but not more than 50%OE
  • 1040
    1 King Street, Salford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2017-12-31
    Officer
    2015-12-29 ~ dissolved
    IIF 800 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 1041
    25 Burrowfield, Burrowfield Industrial Estate, Welwyn Garden City, Hertfordshire
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    136,259 GBP2023-09-30
    Officer
    2003-05-01 ~ now
    IIF 558 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 1042
    Century House 6 Johnson Close, Hodge Hill, Birmingham, West Midlands
    Corporate (3 parents)
    Officer
    2016-10-18 ~ now
    IIF 829 - director → ME
  • 1043
    158 Millbrook Road East, Southampton, Hampshire
    Corporate (7 parents, 2 offsprings)
    Profit/Loss (Company account)
    -35,119 GBP2022-12-01 ~ 2023-11-30
    Officer
    1999-04-21 ~ now
    IIF 696 - director → ME
  • 1044
    158 Millbrook Road East, Southampton, England
    Corporate (7 parents)
    Equity (Company account)
    2,621 GBP2023-11-30
    Officer
    2021-08-10 ~ now
    IIF 694 - director → ME
  • 1045
    C/o Clarke Bell Limited 3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    124,753 GBP2020-02-29
    Officer
    2017-02-14 ~ dissolved
    IIF 2473 - director → ME
    Person with significant control
    2017-02-14 ~ dissolved
    IIF 1378 - Ownership of shares – 75% or moreOE
    IIF 1378 - Ownership of voting rights - 75% or moreOE
  • 1046
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-11-29 ~ dissolved
    IIF 1061 - director → ME
    2021-11-29 ~ dissolved
    IIF 2746 - secretary → ME
    Person with significant control
    2021-11-29 ~ dissolved
    IIF 983 - Ownership of shares – 75% or moreOE
    IIF 983 - Ownership of voting rights - 75% or moreOE
  • 1047
    7 Great Lime Kilns, Southwater, Horsham, West Sussex
    Corporate (6 parents)
    Equity (Company account)
    38,422 GBP2024-01-31
    Officer
    2008-01-31 ~ now
    IIF 2145 - director → ME
  • 1048
    37 Marechal Niel Avenue, Sidcup, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    28,052 GBP2018-11-30
    Officer
    2017-11-28 ~ now
    IIF 878 - director → ME
  • 1049
    C/o Stuart Mcbain Ltd (accountants) Unit 14, Tower Street, Brunswick Business Park, Liverpool, England
    Corporate (3 parents)
    Equity (Company account)
    -40,864 GBP2024-03-31
    Officer
    2013-05-01 ~ now
    IIF 1160 - director → ME
    2013-05-01 ~ now
    IIF 2686 - secretary → ME
    Person with significant control
    2016-08-09 ~ now
    IIF 278 - Ownership of shares – More than 25% but not more than 50%OE
  • 1050
    DIAMOND ESTATES PROPERTY LTD - 2022-02-24
    YORKSHIRE INVESTMENT PROPERTY LETTINGS LTD - 2017-07-03
    Duneira Pier Road, Rhu, Helensburgh, Scotland
    Corporate (4 parents)
    Equity (Company account)
    314,238 GBP2024-02-29
    Officer
    2016-02-16 ~ now
    IIF 2904 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1796 - Has significant influence or controlOE
  • 1051
    C/o Longworth Building Services Limited North Florida Road, Haydock Industrial Estate, Haydock, St. Helens, Merseyside
    Corporate (3 parents)
    Equity (Company account)
    31,264 GBP2023-10-31
    Officer
    2015-01-22 ~ now
    IIF 401 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 959 - Ownership of shares – More than 25% but not more than 50%OE
  • 1052
    Florida House North Florida Road, Haydock Industrial Estate, Haydock, St. Helens, Merseyside
    Dissolved corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -10,729 GBP2016-01-31
    Officer
    2015-01-22 ~ dissolved
    IIF 402 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 960 - Ownership of shares – More than 25% but not more than 50%OE
  • 1053
    THE TREVOR JONES TETRAPLEGIC TRUST - 1995-05-19
    1 Howe Close, Shenley, Radlett, England
    Corporate (7 parents)
    Officer
    2021-03-22 ~ now
    IIF 1695 - director → ME
  • 1054
    REGAL ESTATES (MAIDSTONE) LIMITED - 2005-06-23
    Begbies Traynor (central) Llp, 32 Cornhill, London
    Dissolved corporate (2 parents)
    Officer
    1999-07-14 ~ dissolved
    IIF 1740 - director → ME
  • 1055
    Begbies Traynor (central) Llp, 32 Cornhill, London
    Dissolved corporate (2 parents)
    Officer
    2004-07-29 ~ dissolved
    IIF 1744 - director → ME
  • 1056
    Winterton House, High Street, Westerham, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2000-02-09 ~ now
    IIF 821 - director → ME
    2000-02-09 ~ now
    IIF 1928 - secretary → ME
    Person with significant control
    2017-02-09 ~ now
    IIF 174 - Ownership of shares – More than 25% but not more than 50%OE
  • 1057
    10a High Street, Chislehurst, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    37 GBP2024-06-30
    Officer
    2016-06-06 ~ now
    IIF 2717 - secretary → ME
    Person with significant control
    2017-06-05 ~ now
    IIF 171 - Ownership of shares – More than 25% but not more than 50%OE
  • 1058
    142-148 Main Road, Sidcup, Kent
    Dissolved corporate (2 parents)
    Officer
    2005-05-16 ~ dissolved
    IIF 818 - director → ME
  • 1059
    Britannia House, Roberts Mews, Orpington, Kent
    Dissolved corporate (2 parents)
    Officer
    2012-01-19 ~ dissolved
    IIF 819 - director → ME
  • 1060
    71 Longstone Court, London
    Dissolved corporate (1 parent)
    Officer
    2012-10-29 ~ dissolved
    IIF 2477 - director → ME
    2012-10-29 ~ dissolved
    IIF 2749 - secretary → ME
  • 1061
    C/o Pentagon Paint & Body Ltd, 142-146 Great North Road, Hatfield, Hertfordshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -80,564 GBP2022-06-30
    Officer
    2019-06-19 ~ dissolved
    IIF 1106 - director → ME
    Person with significant control
    2019-06-19 ~ dissolved
    IIF 1630 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1630 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 1062
    C/o Dm Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2023-06-14 ~ now
    IIF 2429 - director → ME
    Person with significant control
    2023-06-14 ~ now
    IIF 1365 - Ownership of shares – 75% or moreOE
    IIF 1365 - Ownership of voting rights - 75% or moreOE
    IIF 1365 - Right to appoint or remove directorsOE
  • 1063
    RESTORE LTD. - 2010-07-21
    Unit 5 Redhill Distribution Centre, Salbrook Road, Redhill, Surrey, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2011-05-10 ~ dissolved
    IIF 1843 - director → ME
  • 1064
    BREWHEMIA LIMITED - 2020-08-07
    LOCHRISE 2 LIMITED - 2017-02-14
    C/o Begbies Trayor 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh
    Corporate (3 parents)
    Equity (Company account)
    -983,209 GBP2021-02-28
    Officer
    2012-02-20 ~ now
    IIF 1561 - director → ME
    Person with significant control
    2016-10-26 ~ now
    IIF 290 - Has significant influence or controlOE
    2018-06-22 ~ now
    IIF 291 - Has significant influence or controlOE
    IIF 291 - Has significant influence or control as a member of a firmOE
  • 1065
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-10-25 ~ dissolved
    IIF 1060 - director → ME
    Person with significant control
    2019-10-25 ~ dissolved
    IIF 1537 - Ownership of shares – 75% or moreOE
  • 1066
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2019-06-17 ~ now
    IIF 1059 - director → ME
    Person with significant control
    2019-06-17 ~ now
    IIF 1538 - Ownership of shares – 75% or moreOE
  • 1067
    PAUL SMITH BOXING LIMITED - 2013-11-14
    Rgk Sport Limited, Rgk Sport Limited Fifth Floor, Horton House, Exchange Flags, Liverpool
    Dissolved corporate (1 parent)
    Officer
    2012-02-09 ~ dissolved
    IIF 1053 - director → ME
  • 1068
    Clock Tower House, Trueman Street, Liverpool, Merseyside, England
    Dissolved corporate (1 parent)
    Officer
    2016-12-06 ~ dissolved
    IIF 1063 - director → ME
    Person with significant control
    2016-12-06 ~ dissolved
    IIF 1535 - Ownership of shares – 75% or moreOE
    IIF 1388 - Has significant influence or controlOE
  • 1069
    Pavilion 2 Castlecraig Business Park, Players Road, Stirling
    Dissolved corporate (1 parent)
    Officer
    2013-10-30 ~ dissolved
    IIF - director → ME
  • 1070
    SPIN 45 LTD - 2017-01-13
    12 The Green, High Street, Chalfont St. Giles, England
    Corporate (2 parents)
    Equity (Company account)
    649 GBP2023-12-31
    Officer
    2016-12-14 ~ now
    IIF 2003 - director → ME
    Person with significant control
    2016-12-14 ~ now
    IIF 1709 - Ownership of shares – More than 25% but not more than 50%OE
  • 1071
    26 Oakland Road, Sheffield
    Dissolved corporate (1 parent)
    Officer
    2012-09-07 ~ dissolved
    IIF 2498 - director → ME
  • 1072
    Unit B8, Allison Business Park, Sheffield
    Dissolved corporate (1 parent)
    Officer
    2014-05-01 ~ dissolved
    IIF 2500 - director → ME
  • 1073
    104 Crookes, Sheffield, South Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    7,226 GBP2023-12-31
    Officer
    2019-12-04 ~ now
    IIF 2495 - director → ME
    2019-12-04 ~ now
    IIF 2768 - secretary → ME
    Person with significant control
    2019-12-04 ~ now
    IIF 672 - Ownership of shares – 75% or moreOE
    IIF 672 - Ownership of voting rights - 75% or moreOE
    IIF 672 - Right to appoint or remove directorsOE
  • 1074
    91 Buckingham Road, Bicester, England
    Dissolved corporate (1 parent)
    Officer
    2014-12-08 ~ dissolved
    IIF 2167 - director → ME
  • 1075
    First Floor 16 Manor Courtyard, Hughenden Avenue, High Wycombe, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,289 GBP2021-06-30
    Officer
    2019-08-30 ~ now
    IIF 582 - director → ME
  • 1076
    2a Acomb Court Front Street, Acomb, York, England
    Corporate (1 parent)
    Equity (Company account)
    27,012 GBP2023-12-31
    Officer
    1997-12-11 ~ now
    IIF 989 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1522 - Ownership of shares – More than 25% but not more than 50%OE
  • 1077
    2a Acomb Court, Acomb, York
    Dissolved corporate (2 parents)
    Equity (Company account)
    47,571 GBP2019-10-31
    Officer
    2002-09-30 ~ dissolved
    IIF 1616 - director → ME
    Person with significant control
    2016-09-28 ~ dissolved
    IIF 965 - Has significant influence or controlOE
  • 1078
    34 Kinfare Rise, Dudley, West Midlands, England
    Corporate (3 parents)
    Equity (Company account)
    -11,410 GBP2024-10-31
    Officer
    2013-04-09 ~ now
    IIF 560 - director → ME
    Person with significant control
    2017-04-09 ~ now
    IIF 274 - Has significant influence or controlOE
  • 1079
    92 The Drive, Rickmansworth, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-09-21 ~ dissolved
    IIF 2092 - Ownership of shares – More than 25% but not more than 50%OE
  • 1080
    C/o Archer Associates Churchill House, 120 Bunns Lane, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-11-17 ~ dissolved
    IIF 2652 - director → ME
    Person with significant control
    2017-11-17 ~ dissolved
    IIF 2091 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2091 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 1081
    ROSE MORRIS PRO AUDIO STORE LTD. - 2006-01-04
    ROSE MORRIS (PRO-AUDIO) LIMITED - 2003-02-04
    ROSE MORRIS GROUP LIMITED - 2001-12-12
    8 Denmark Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,116 GBP2024-03-31
    Officer
    2001-12-05 ~ now
    IIF 1012 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 931 - Ownership of shares – 75% or moreOE
  • 1082
    9 Limes Road, Beckenham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,722 GBP2019-08-31
    Officer
    2018-09-04 ~ now
    IIF 2504 - director → ME
    Person with significant control
    2018-09-04 ~ now
    IIF 1389 - Ownership of shares – 75% or moreOE
  • 1083
    Ryefield Court, 81 Joel Street, Northwood Hills, England
    Dissolved corporate (1 parent)
    Cash at bank and in hand (Company account)
    1 GBP2023-08-31
    Officer
    2018-08-10 ~ dissolved
    IIF 1006 - director → ME
    Person with significant control
    2018-08-10 ~ dissolved
    IIF 223 - Ownership of shares – 75% or moreOE
    IIF 223 - Ownership of voting rights - 75% or moreOE
    IIF 223 - Right to appoint or remove directorsOE
  • 1084
    Ryefield Court, 81 Joel Street, Northwood Hills, England
    Dissolved corporate (1 parent)
    Cash at bank and in hand (Company account)
    1 GBP2023-08-31
    Officer
    2018-08-10 ~ dissolved
    IIF 1007 - director → ME
    Person with significant control
    2018-08-10 ~ dissolved
    IIF 222 - Ownership of shares – 75% or moreOE
    IIF 222 - Ownership of voting rights - 75% or moreOE
    IIF 222 - Right to appoint or remove directorsOE
  • 1085
    2a Acomb Court, Front Street, Acomb, York, North Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2014-11-13 ~ dissolved
    IIF 1612 - director → ME
  • 1086
    10b Royal Circus, Edinburgh, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-06-15 ~ dissolved
    IIF 1676 - director → ME
    Person with significant control
    2023-06-15 ~ dissolved
    IIF 259 - Ownership of shares – 75% or moreOE
    IIF 259 - Ownership of voting rights - 75% or moreOE
    IIF 259 - Right to appoint or remove directorsOE
  • 1087
    11 Lydd Caravan Park, Jurys Gap Road, Romney Marsh, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-07-25 ~ dissolved
    IIF - director → ME
  • 1088
    156 Somerset Avenue, Southampton, England
    Corporate (1 parent)
    Officer
    2024-08-30 ~ now
    IIF 555 - director → ME
    Person with significant control
    2024-08-30 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 1089
    19b Thistle Industrial Estate, Church Street, Cowdenbeath, Fife, Scotland
    Dissolved corporate (1 parent)
    Officer
    2012-08-13 ~ dissolved
    IIF 1483 - director → ME
  • 1090
    27 Thames Drive, Leigh-on-sea, England
    Corporate (2 parents)
    Equity (Company account)
    895 GBP2024-03-31
    Officer
    2014-04-01 ~ now
    IIF 825 - director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 334 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 334 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 334 - Right to appoint or remove directorsOE
  • 1091
    Grove House Coombs Wood Court, Steel Park Road, Halesowen, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    102 GBP2024-03-31
    Officer
    2002-07-18 ~ now
    IIF 2069 - secretary → ME
  • 1092
    3-5 Rickmansworth Road, Watford
    Dissolved corporate (3 parents)
    Officer
    2007-01-16 ~ dissolved
    IIF 1002 - director → ME
  • 1093
    HN HOLDINGS LIMITED - 2009-03-12
    Hampstead House Blandys Lane, Upper Basildon, Reading
    Corporate (2 parents)
    Equity (Company account)
    59,883 GBP2023-09-30
    Officer
    1995-11-23 ~ now
    IIF 2671 - director → ME
    1995-11-23 ~ now
    IIF 2557 - secretary → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 2304 - Ownership of shares – More than 25% but not more than 50%OE
  • 1094
    Suite A, 1 Widcombe Street, Poundbury, Dorchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-07
    Officer
    2016-09-27 ~ dissolved
    IIF 2415 - director → ME
    Person with significant control
    2016-09-27 ~ dissolved
    IIF 1359 - Ownership of shares – 75% or moreOE
    IIF 1359 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1359 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1359 - Ownership of voting rights - 75% or moreOE
    IIF 1359 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1359 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1359 - Right to appoint or remove directorsOE
    IIF 1359 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1359 - Right to appoint or remove directors as a member of a firmOE
    IIF 1359 - Has significant influence or controlOE
    IIF 1359 - Has significant influence or control over the trustees of a trustOE
    IIF 1359 - Has significant influence or control as a member of a firmOE
  • 1095
    Stirling House, Denny End Road, Waterbeach, Cambridge, England
    Corporate (3 parents)
    Equity (Company account)
    243,715 GBP2024-03-31
    Officer
    2015-06-24 ~ now
    IIF 844 - director → ME
  • 1096
    Stirling House Denny End Road, Waterbeach, Cambridge
    Corporate (3 parents)
    Equity (Company account)
    91,365 GBP2024-03-31
    Officer
    2004-04-05 ~ now
    IIF 2852 - director → ME
    2004-04-05 ~ now
    IIF 2240 - secretary → ME
  • 1097
    Jupiter House, The Drive, Warley Hill Business Park, Brentwood
    Dissolved corporate (1 parent)
    Officer
    2005-03-30 ~ dissolved
    IIF 1839 - director → ME
  • 1098
    Lilford House, St. Helens Road, Leigh, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-07 ~ now
    IIF 2195 - director → ME
    2025-03-19 ~ now
    IIF - director → ME
    2025-03-07 ~ now
    IIF 2739 - secretary → ME
    Person with significant control
    2025-03-07 ~ now
    IIF 515 - Ownership of shares – 75% or moreOE
    IIF 515 - Ownership of voting rights - 75% or moreOE
    IIF 515 - Right to appoint or remove directorsOE
  • 1099
    Sas Automotive Lilford House, St. Helens Road, Leigh, Greater Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-16 ~ dissolved
    IIF 585 - director → ME
    Person with significant control
    2021-04-16 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 1100
    Usk House, Langstone Park, Newport, United Kingdom
    Corporate (4 parents)
    Officer
    2024-08-16 ~ now
    IIF 2163 - director → ME
    Person with significant control
    2024-08-16 ~ now
    IIF 1190 - Has significant influence or controlOE
  • 1101
    Usk House Langstone Park, Langstone, Newport, Wales
    Corporate (4 parents)
    Equity (Company account)
    493,373 GBP2024-03-31
    Officer
    2008-02-04 ~ now
    IIF 1089 - director → ME
    Person with significant control
    2017-02-04 ~ now
    IIF 362 - Has significant influence or controlOE
  • 1102
    3 Hucklow Gardens, South Shields, Tyne And Wear, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-09-23 ~ dissolved
    IIF 2607 - director → ME
    2022-09-23 ~ dissolved
    IIF 2772 - secretary → ME
    Person with significant control
    2022-09-23 ~ dissolved
    IIF 980 - Ownership of shares – 75% or moreOE
    IIF 980 - Ownership of voting rights - 75% or moreOE
    IIF 980 - Right to appoint or remove directorsOE
  • 1103
    WHITE ROSE WINTER MAINTENANCE LIMITED - 2022-05-10
    Flat 1, Scarr End Mill Scarr End Lane, Earlsheaton, Dewsbury, England
    Corporate (2 parents)
    Equity (Company account)
    1,222 GBP2023-11-30
    Officer
    2011-11-21 ~ now
    IIF 1133 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1185 - Ownership of shares – 75% or moreOE
  • 1104
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2024-09-19 ~ now
    IIF 1808 - director → ME
    Person with significant control
    2024-10-02 ~ now
    IIF 924 - Ownership of shares – More than 50% but less than 75%OE
    IIF 924 - Right to appoint or remove directorsOE
  • 1105
    7 Banc Yr Afon, Gwaelod-y-garth, Cardiff, Wales
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -192,752 GBP2024-09-30
    Officer
    2013-02-14 ~ now
    IIF 1993 - director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 1706 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1706 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 1106
    196 Prince Edward Road, South Shields, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -9,293 GBP2023-08-31
    Officer
    2019-08-09 ~ now
    IIF 679 - director → ME
    Person with significant control
    2019-08-09 ~ now
    IIF 316 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 316 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 1107
    The Willows Canada Drive, Cherry Burton, Beverley, England
    Corporate (2 parents)
    Equity (Company account)
    23,095 GBP2024-05-31
    Officer
    2020-05-30 ~ now
    IIF 1112 - director → ME
    Person with significant control
    2020-05-30 ~ now
    IIF 335 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 335 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 1108
    COAST CARDS LIMITED - 2023-08-24
    Quay House, Quay Road, Newton Abbot, Devon, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    95,903 GBP2024-09-30
    Officer
    2022-09-29 ~ now
    IIF 2412 - director → ME
    Person with significant control
    2022-09-29 ~ now
    IIF 1356 - Ownership of shares – 75% or moreOE
    IIF 1356 - Ownership of voting rights - 75% or moreOE
    IIF 1356 - Right to appoint or remove directorsOE
  • 1109
    104 Crookes, Sheffield, South Yorkshire, England
    Corporate (1 parent)
    Officer
    2025-03-21 ~ now
    IIF 863 - director → ME
    2025-03-21 ~ now
    IIF 2767 - secretary → ME
    Person with significant control
    2025-03-21 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 1110
    Seaton Academy, High Seaton, Workington, Cumbria
    Corporate (11 parents)
    Officer
    2022-10-03 ~ now
    IIF 1222 - director → ME
  • 1111
    Barbuie Cottage, Irongray, Dumfries, Dumfries And Galloway
    Dissolved corporate (2 parents)
    Officer
    2011-01-12 ~ dissolved
    IIF 1650 - director → ME
  • 1112
    12 High Street, Stanford-le-hope, England
    Corporate (4 parents, 1 offspring)
    Officer
    2024-05-11 ~ now
    IIF 2606 - director → ME
  • 1113
    Synergy House, Heavens Walk, Doncaster, England
    Corporate (4 parents)
    Equity (Company account)
    175,385 GBP2023-12-31
    Officer
    2023-12-11 ~ now
    IIF 2905 - director → ME
  • 1114
    5 Camden Terrace, Weston-super-mare, England
    Corporate (1 parent)
    Equity (Company account)
    1,875 GBP2023-12-31
    Officer
    2015-09-07 ~ now
    IIF 1074 - director → ME
    2015-09-07 ~ now
    IIF 2796 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 349 - Has significant influence or controlOE
    IIF 349 - Has significant influence or control over the trustees of a trustOE
    IIF 349 - Has significant influence or control as a member of a firmOE
  • 1115
    48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    6,870 GBP2023-06-30
    Person with significant control
    2021-06-10 ~ now
    IIF 1175 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1175 - Ownership of voting rights - More than 50% but less than 75%OE
  • 1116
    Picton House, Lower Church Street, Chepstow, Wales
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-04-30
    Officer
    2016-04-06 ~ now
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1780 - Has significant influence or controlOE
  • 1117
    Picton House, Lower Church Street, Chepstow, Wales
    Corporate (2 parents)
    Equity (Company account)
    -2,624 GBP2023-11-30
    Officer
    2014-11-13 ~ now
    IIF 2980 - director → ME
  • 1118
    14 Century Building, Tower Street, Brunswick Business Park, Liverpool, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    3 GBP2023-03-31
    Person with significant control
    2022-06-30 ~ dissolved
    IIF 496 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 496 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 496 - Right to appoint or remove directorsOE
  • 1119
    5 Dob Holes Lane, Smalley, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-05-23 ~ dissolved
    IIF 2198 - director → ME
    2019-05-23 ~ dissolved
    IIF 2771 - secretary → ME
    Person with significant control
    2019-05-23 ~ dissolved
    IIF 521 - Ownership of shares – 75% or moreOE
    IIF 521 - Ownership of voting rights - 75% or moreOE
    IIF 521 - Right to appoint or remove directorsOE
  • 1120
    Unit 5 Dyson Street, Bradford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2020-03-26 ~ dissolved
    IIF 2425 - director → ME
    Person with significant control
    2020-03-26 ~ dissolved
    IIF 1363 - Ownership of shares – More than 25% but not more than 50%OE
  • 1121
    5c Greville Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -7,790 GBP2023-12-31
    Officer
    2020-12-17 ~ now
    IIF 1544 - director → ME
    Person with significant control
    2020-12-17 ~ now
    IIF 1515 - Ownership of shares – 75% or moreOE
    IIF 1515 - Ownership of voting rights - 75% or moreOE
    IIF 1515 - Right to appoint or remove directorsOE
  • 1122
    6 Cresswell Park, London, England
    Corporate (2 parents)
    Officer
    2023-06-07 ~ now
    IIF 872 - director → ME
    Person with significant control
    2023-06-07 ~ now
    IIF 202 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 202 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 1123
    15a Anchor Road, Walsall, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -4 GBP2020-09-30
    Officer
    2019-09-02 ~ dissolved
    IIF 1099 - director → ME
    Person with significant control
    2019-09-02 ~ dissolved
    IIF 364 - Ownership of shares – 75% or moreOE
    IIF 364 - Ownership of voting rights - 75% or moreOE
    IIF 364 - Right to appoint or remove directorsOE
  • 1124
    SHIELDHALL CATERING LTD - 2020-11-27
    Venture House The Tanneries, East Street, Titchfield, Hampshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    29,386 GBP2023-10-31
    Officer
    2024-10-25 ~ now
    IIF 2583 - director → ME
  • 1125
    SWANBRIDGE INDUSTRIAL SERVICES LIMITED - 2015-07-30
    C/o Deloitte Llp, Four Brindley Place, Birmingham
    Dissolved corporate (4 parents)
    Officer
    2010-07-13 ~ dissolved
    IIF 1868 - director → ME
  • 1126
    SWANBRIDGE HIRE & SALES LIMITED - 2013-03-22
    Deloitte Llp, Four Brindleyplace, Birmingham
    Dissolved corporate (5 parents, 2 offsprings)
    Officer
    2010-06-14 ~ dissolved
    IIF 2635 - director → ME
  • 1127
    The Former Vicarage Vicarage Lane, Westhead, Ormskirk, England
    Corporate (2 parents)
    Equity (Company account)
    181,774 GBP2024-03-31
    Officer
    2007-01-11 ~ now
    IIF 1031 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1529 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1529 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1529 - Right to appoint or remove directorsOE
  • 1128
    91 Buckingham Road, Bicester, Oxfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-08-30 ~ dissolved
    IIF 2160 - director → ME
  • 1129
    Suite 10-12 Mezzanine Floor Royal Liver Building, Pier Head, Liverpool, United Kingdom
    Corporate (1 parent)
    Officer
    2022-09-12 ~ now
    IIF 1058 - director → ME
    Person with significant control
    2022-09-12 ~ now
    IIF 1536 - Ownership of shares – 75% or moreOE
    IIF 1536 - Ownership of voting rights - 75% or moreOE
    IIF 1536 - Right to appoint or remove directorsOE
  • 1130
    5 Coverdale Close, Wigan, Lancashire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2019-04-24 ~ dissolved
    IIF 2194 - director → ME
    Person with significant control
    2019-04-24 ~ dissolved
    IIF 516 - Ownership of shares – 75% or moreOE
    IIF 516 - Ownership of voting rights - 75% or moreOE
    IIF 516 - Right to appoint or remove directorsOE
  • 1131
    64 Barkers Butts Lane, Coventry, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-04-29 ~ dissolved
    IIF 2216 - director → ME
  • 1132
    C/o Robb Ferguson, 5 Oswald Street, Glasgow
    Dissolved corporate (3 parents)
    Officer
    2007-07-25 ~ dissolved
    IIF 2443 - director → ME
  • 1133
    C/o Robb Ferguson, 5 Oswald Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2006-03-28 ~ dissolved
    IIF 2438 - director → ME
  • 1134
    SMALL STEPS EDUCTAION LTD - 2021-11-29
    Meadow View, Station Lane, Solihull, Warwickshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-10-28 ~ dissolved
    IIF 1118 - director → ME
    Person with significant control
    2021-10-28 ~ dissolved
    IIF 642 - Ownership of shares – 75% or moreOE
  • 1135
    Smart Box Office Ltd, 85 Bold Street, Liverpool, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2022-11-29 ~ now
    IIF 1054 - director → ME
  • 1136
    3 Guion Street, Liverpool, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2012-01-16 ~ dissolved
    IIF 2906 - director → ME
  • 1137
    45 Ashton Street, Glossop, Derbyshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-07-12 ~ dissolved
    IIF 2218 - director → ME
  • 1138
    17 Braemar Way, Nuneaton, Warwickshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    465 GBP2016-06-30
    Officer
    2007-06-06 ~ dissolved
    IIF 2386 - director → ME
  • 1139
    Synergy House, Heavens Walk, Doncaster, United Kingdom
    Corporate (3 parents)
    Officer
    2020-06-02 ~ now
    IIF - director → ME
  • 1140
    210 Cowick Road, Tooting, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-11-28 ~ dissolved
    IIF 2156 - director → ME
  • 1141
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2025-01-27 ~ now
    IIF 2506 - director → ME
    Person with significant control
    2025-01-27 ~ now
    IIF 1390 - Ownership of shares – 75% or moreOE
    IIF 1390 - Ownership of voting rights - 75% or moreOE
    IIF 1390 - Right to appoint or remove directorsOE
  • 1142
    15 Cross Street, Chesterfield, England
    Dissolved corporate (1 parent)
    Officer
    2018-01-23 ~ dissolved
    IIF 2115 - director → ME
    Person with significant control
    2018-01-23 ~ dissolved
    IIF 1176 - Ownership of shares – 75% or moreOE
  • 1143
    Unit 317 India Mill Business Centre, Darwen, England
    Corporate (3 parents)
    Equity (Company account)
    5,176 GBP2022-01-31
    Officer
    2012-01-06 ~ now
    IIF 2396 - director → ME
  • 1144
    MITHRAS TAX LIMITED - 2018-09-21
    Office G2 Tanfield Lea Business Centre, Tanfield Lea Industrial Estate North, Stanley, Co. Durham, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    695,441 GBP2024-03-31
    Officer
    2011-04-13 ~ now
    IIF 1145 - director → ME
    Person with significant control
    2018-09-19 ~ now
    IIF 481 - Ownership of shares – 75% or moreOE
    IIF 481 - Ownership of voting rights - 75% or moreOE
    IIF 481 - Right to appoint or remove directorsOE
  • 1145
    154, WALTON STREET LIMITED - 1983-09-22
    19 Milner Street, London
    Corporate (4 parents)
    Equity (Company account)
    25,927 GBP2024-03-31
    Person with significant control
    2016-08-21 ~ now
    IIF 1700 - Ownership of shares – More than 25% but not more than 50%OE
  • 1146
    26 Oriel Rd, North End, Portsmouth, Hampshire, England
    Dissolved corporate (3 parents)
    Person with significant control
    2022-08-03 ~ dissolved
    IIF 88 - Has significant influence or controlOE
  • 1147
    P55 Western International Market, Hayes Road, Southall, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    513,267 GBP2023-11-30
    Officer
    1995-12-15 ~ now
    IIF 2887 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 469 - Ownership of shares – More than 50% but less than 75%OE
    IIF 469 - Ownership of voting rights - 75% or moreOE
    IIF 469 - Right to appoint or remove directorsOE
  • 1148
    P55 Western International Market, Hayes Road, Southall, Middlesex, United Kingdom
    Corporate (2 parents)
    Officer
    2024-09-17 ~ now
    IIF 2885 - director → ME
    Person with significant control
    2024-09-17 ~ now
    IIF 2094 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2094 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2094 - Right to appoint or remove directorsOE
  • 1149
    24 Fairway Drive, Blyth, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2024-04-05 ~ dissolved
    IIF 2860 - director → ME
  • 1150
    C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    -40,725 GBP2024-03-31
    Officer
    2021-06-09 ~ now
    IIF 1685 - director → ME
    Person with significant control
    2021-06-09 ~ now
    IIF 497 - Has significant influence or controlOE
  • 1151
    2d Smith Green Depot, Stoney Lane, Galgate, Lancaster, England
    Corporate (2 parents)
    Equity (Company account)
    -30,211 GBP2023-08-31
    Officer
    2019-08-29 ~ now
    IIF 871 - director → ME
    Person with significant control
    2019-08-29 ~ now
    IIF 199 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 199 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 199 - Right to appoint or remove directorsOE
  • 1152
    Tc East Midlands Ltd, High View Close, Leicester, England
    Corporate (3 parents)
    Person with significant control
    2024-01-19 ~ now
    IIF 277 - Ownership of shares – More than 25% but not more than 50%OE
  • 1153
    6 Selmeston Road, Eastbourne, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2022-07-31
    Officer
    2017-07-31 ~ dissolved
    IIF 2902 - director → ME
    2017-07-31 ~ dissolved
    IIF 2721 - secretary → ME
    Person with significant control
    2017-07-31 ~ dissolved
    IIF 1442 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1442 - Ownership of voting rights - More than 50% but less than 75%OE
  • 1154
    SMITH AND SMITH COMPETITIONS LTD. - 2020-10-30
    Studio 210 134-146 Curtain Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-15 ~ dissolved
    IIF 853 - director → ME
    Person with significant control
    2020-10-15 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 1155
    Unit 18 Brunswick Business Park, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    -166 GBP2024-03-31
    Officer
    2021-10-25 ~ now
    IIF 1686 - director → ME
    Person with significant control
    2021-10-25 ~ now
    IIF 499 - Has significant influence or controlOE
  • 1156
    HAVEN SOLICITORS LIMITED - 2023-06-05
    RON THOMPSON LEGAL CONSULTANCY LIMITED - 2014-04-03
    Synergy House, Heavens Walk, Doncaster, England
    Corporate (3 parents)
    Equity (Company account)
    -14,711 GBP2023-08-31
    Officer
    2021-08-18 ~ now
    IIF 2395 - director → ME
    Person with significant control
    2023-06-01 ~ now
    IIF 2695 - Ownership of shares – More than 25% but not more than 50%OE
  • 1157
    Watergate Building, New Crane Street, Chester, Cheshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-11-21 ~ now
    IIF - director → ME
    Person with significant control
    2024-11-21 ~ now
    IIF 2307 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2307 - Ownership of voting rights - More than 50% but less than 75%OE
  • 1158
    SMITH & NEESON CATERING LIMITED - 2015-06-12
    Unit 34 Rushmere Shopping Centre, Craigavon, Co Armagh
    Dissolved corporate (1 parent)
    Equity (Company account)
    44,652 GBP2021-07-31
    Officer
    2004-07-14 ~ dissolved
    IIF 2367 - director → ME
    2004-07-14 ~ dissolved
    IIF 1914 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2571 - Ownership of shares – 75% or moreOE
    IIF 2571 - Ownership of voting rights - 75% or moreOE
    IIF 2571 - Has significant influence or controlOE
  • 1159
    Lakeview House, 4 Woodbrook Crescent, Billericay, Essex
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -63,002 GBP2016-02-28
    Officer
    1998-12-16 ~ dissolved
    IIF 537 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 1160
    25 Plymouth Drive, Fareham, England
    Dissolved corporate (1 parent)
    Officer
    2014-10-28 ~ dissolved
    IIF 2543 - director → ME
  • 1161
    61 Hallowmoor Road, Sheffield, South Yorkshire, United Kingdom
    Corporate (2 parents)
    Officer
    2025-04-15 ~ now
    IIF 862 - director → ME
    Person with significant control
    2025-04-15 ~ 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
  • 1162
    GAS SAFE YORKSHIRE LTD - 2009-06-18
    Unit 5 Dyson Street, Bradford, England
    Corporate (2 parents)
    Equity (Company account)
    292,224 GBP2024-07-31
    Officer
    2009-05-29 ~ now
    IIF 2427 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 155 - Right to appoint or remove directorsOE
  • 1163
    175 Beadon Well Road, Bexley Heath, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2018-05-01 ~ dissolved
    IIF 602 - director → ME
    Person with significant control
    2018-05-01 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
  • 1164
    14 St. James Avenue, Gawsworth, Macclesfield, Cheshire, United Kingdom
    Corporate (1 parent)
    Officer
    2021-11-23 ~ now
    IIF 2964 - director → ME
    2021-11-23 ~ now
    IIF 2759 - secretary → ME
    Person with significant control
    2021-11-23 ~ now
    IIF 1441 - Has significant influence or controlOE
  • 1165
    44 Trident Drive, Blyth, Northumberland
    Dissolved corporate (2 parents)
    Officer
    2013-08-12 ~ dissolved
    IIF 2118 - director → ME
  • 1166
    125 Brookhouse Lane, Stoke-on-trent
    Dissolved corporate (1 parent)
    Officer
    2014-08-04 ~ dissolved
    IIF 1088 - director → ME
    Person with significant control
    2016-08-04 ~ dissolved
    IIF 449 - Ownership of shares – 75% or moreOE
  • 1167
    4 Damyns Hall Cottages, Aveley Road, Upminster, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-24 ~ dissolved
    IIF 858 - director → ME
    Person with significant control
    2022-05-24 ~ dissolved
    IIF 193 - Ownership of shares – 75% or moreOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Right to appoint or remove directorsOE
  • 1168
    2a Acomb Court, Acomb, York
    Corporate (2 parents)
    Officer
    2010-03-30 ~ now
    IIF 1604 - director → ME
    Person with significant control
    2017-03-29 ~ now
    IIF 966 - Has significant influence or controlOE
  • 1169
    58 Breckfield Road South, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-11-16 ~ dissolved
    IIF 1217 - director → ME
  • 1170
    SMITH'S HAIR AND BEAUTY LIMITED - 2018-01-25
    77 Macalpine Road, Dundee, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    -36,498 GBP2021-02-28
    Officer
    2013-08-20 ~ dissolved
    IIF 1584 - director → ME
    Person with significant control
    2016-08-20 ~ dissolved
    IIF 300 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 300 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 300 - Right to appoint or remove directorsOE
    IIF 300 - Has significant influence or controlOE
  • 1171
    Kingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, England
    Corporate (1 parent)
    Equity (Company account)
    44,772 GBP2024-04-30
    Officer
    2016-04-20 ~ now
    IIF 851 - director → ME
    Person with significant control
    2016-04-20 ~ now
    IIF 187 - Ownership of shares – 75% or moreOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Right to appoint or remove directorsOE
  • 1172
    SMITH & SELL PROPERTY LTD - 2023-06-28
    1349-1353 London Road, Leigh-on-sea, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    20 GBP2023-05-31
    Officer
    2022-05-04 ~ now
    IIF 2179 - director → ME
    Person with significant control
    2023-05-03 ~ now
    IIF 1196 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1196 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1196 - Right to appoint or remove directorsOE
  • 1173
    14 Ennismore Road, Crosby, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-11-20 ~ dissolved
    IIF 2616 - director → ME
  • 1174
    81 Chorley Old Road, Bolton
    Corporate (2 parents)
    Equity (Company account)
    45 GBP2024-03-31
    Officer
    2011-04-13 ~ now
    IIF 803 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 1175
    17b King Street, Castle Douglas, United Kingdom
    Corporate (2 parents)
    Officer
    2024-06-18 ~ now
    IIF 2215 - director → ME
    Person with significant control
    2024-06-18 ~ now
    IIF 1207 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1207 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1207 - Right to appoint or remove directorsOE
  • 1176
    Britannia House, Roberts Mews, Orpington, England
    Dissolved corporate (2 parents)
    Person with significant control
    2021-01-06 ~ dissolved
    IIF 172 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 1177
    71 Maiden Lane, Liverpool, England
    Corporate (2 parents)
    Officer
    2023-09-22 ~ now
    IIF 757 - director → ME
    Person with significant control
    2023-09-22 ~ now
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 136 - Right to appoint or remove directorsOE
  • 1178
    95 Greendale Road, Wirral, England
    Corporate (1 parent)
    Equity (Company account)
    2,461 GBP2023-09-30
    Officer
    2021-03-01 ~ now
    IIF 855 - director → ME
    Person with significant control
    2021-03-01 ~ now
    IIF 192 - Ownership of shares – 75% or moreOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Right to appoint or remove directorsOE
  • 1179
    8 The Headlands, Market Harborough, Leicestershire
    Dissolved corporate (1 parent)
    Officer
    2021-06-07 ~ dissolved
    IIF 2610 - director → ME
    Person with significant control
    2021-06-07 ~ dissolved
    IIF 981 - Ownership of shares – 75% or moreOE
  • 1180
    Newton Farm Natton, Ashchurch, Tewkesbury, Gloucestershire, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-31 ~ dissolved
    IIF 561 - director → ME
  • 1181
    Stevendale House, Primett Road, Stevenage, England
    Corporate (1 parent)
    Officer
    2024-01-18 ~ now
    IIF 606 - director → ME
    Person with significant control
    2024-01-18 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 1182
    Butterworth Barlow House, 10 Derby Street, Prescot, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,251,767 GBP2023-07-31
    Officer
    1996-04-25 ~ now
    IIF 699 - director → ME
    Person with significant control
    2016-11-15 ~ now
    IIF 110 - Ownership of shares – More than 50% but less than 75%OE
  • 1183
    46 Alexandrea Way, Wallsend, Tyne And Wear, England
    Dissolved corporate (1 parent)
    Officer
    2012-01-27 ~ dissolved
    IIF 1051 - director → ME
  • 1184
    Jodora Yard Huncote Road, Stoney Stanton, Leicester, England
    Corporate (2 parents)
    Equity (Company account)
    44,266 GBP2024-04-30
    Officer
    2000-02-08 ~ now
    IIF 2348 - director → ME
    2000-02-08 ~ now
    IIF 1944 - secretary → ME
    Person with significant control
    2017-05-01 ~ now
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
  • 1185
    123a Allerton Road, Mossley Hill, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    101,358 GBP2024-03-31
    Officer
    2012-03-15 ~ now
    IIF 591 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 1186
    6th Floor Walker House, Exchange Flags, Liverpool
    Dissolved corporate (2 parents)
    Officer
    2009-01-26 ~ dissolved
    IIF 895 - director → ME
  • 1187
    2 Gallery Court, 1 - 7 Pilgrimage Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    17,955.51 GBP2022-05-31
    Officer
    2014-05-06 ~ dissolved
    IIF 2034 - director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 949 - Has significant influence or controlOE
  • 1188
    14 Windsor Close Collingham, Newark, Nottinghamshire
    Dissolved corporate (1 parent)
    Officer
    2014-05-01 ~ dissolved
    IIF 826 - director → ME
  • 1189
    Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2017-10-17 ~ dissolved
    IIF 999 - director → ME
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 1190
    Flat 1 49, Northumberland Street, Alnmouth, Alnwick, Northumberland, United Kingdom
    Corporate (2 parents)
    Officer
    2024-07-08 ~ now
    IIF 2625 - director → ME
    Person with significant control
    2024-07-08 ~ now
    IIF 2012 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2012 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 1191
    The Old Police House, 17 The Borough Downton, Salisbury, Wiltshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    -346 GBP2020-09-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
  • 1192
    Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved corporate (2 parents)
    Officer
    2003-06-30 ~ dissolved
    IIF 1721 - director → ME
    2002-06-25 ~ dissolved
    IIF 2096 - secretary → ME
  • 1193
    17 Black Bourton Road, Carterton, Oxfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2020-09-23 ~ dissolved
    IIF 1462 - director → ME
    Person with significant control
    2020-09-23 ~ dissolved
    IIF 320 - Ownership of shares – 75% or moreOE
    IIF 320 - Ownership of voting rights - 75% or moreOE
    IIF 320 - Right to appoint or remove directorsOE
  • 1194
    52-54 King Street, Stirling, Scotland
    Corporate (1 parent)
    Officer
    2024-04-11 ~ now
    IIF 1572 - director → ME
    2024-04-11 ~ now
    IIF 2790 - secretary → ME
    Person with significant control
    2024-04-11 ~ now
    IIF 258 - Ownership of shares – 75% or moreOE
    IIF 258 - Ownership of voting rights - 75% or moreOE
    IIF 258 - Right to appoint or remove directorsOE
  • 1195
    SONGHAVEN LIMITED - 2018-08-09
    Basement Unit 3, 31-35 Great Ormond Street, London, London, United Kingdom
    Corporate (4 parents)
    Officer
    2019-11-24 ~ now
    IIF 2475 - director → ME
  • 1196
    49 Whitegate, Littleborough, Greater Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -35,014 GBP2023-09-30
    Officer
    2016-09-07 ~ now
    IIF 2223 - director → ME
    Person with significant control
    2016-09-07 ~ now
    IIF 1211 - Ownership of shares – 75% or moreOE
    IIF 1211 - Ownership of voting rights - 75% or moreOE
    IIF 1211 - Right to appoint or remove directorsOE
  • 1197
    60a Dunstone Park Road, Paignton, England
    Corporate (2 parents)
    Equity (Company account)
    63,903 GBP2024-10-31
    Officer
    2021-10-28 ~ now
    IIF 1728 - director → ME
    Person with significant control
    2021-10-28 ~ now
    IIF 428 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 428 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 428 - Right to appoint or remove directorsOE
  • 1198
    30-36 Napier Place Wardpark North, Glasgow, United Kingdom
    Corporate (4 parents)
    Officer
    2025-03-13 ~ now
    IIF 2406 - director → ME
  • 1199
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-09-30 ~ dissolved
    IIF 2545 - director → ME
    Person with significant control
    2019-09-30 ~ dissolved
    IIF 1891 - Ownership of shares – 75% or moreOE
  • 1200
    Unit 19 Tyneside Autoparc Sandy Lane, North Gosforth, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -10,154 GBP2019-10-31
    Officer
    2018-10-31 ~ dissolved
    IIF 1281 - director → ME
    Person with significant control
    2018-10-31 ~ dissolved
    IIF 462 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 462 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 462 - Right to appoint or remove directorsOE
  • 1201
    Dundee One, River Court, 5 West Victoria Dock Road, Dundee, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    726 GBP2023-03-31
    Officer
    2018-10-11 ~ now
    IIF 1580 - director → ME
    Person with significant control
    2018-10-11 ~ now
    IIF 298 - Ownership of shares – 75% or moreOE
    IIF 298 - Ownership of voting rights - 75% or moreOE
    IIF 298 - Right to appoint or remove directorsOE
  • 1202
    68c High Street, Bassingbourn, Royston, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -211 GBP2023-10-31
    Officer
    2009-10-28 ~ now
    IIF 2364 - director → ME
    Person with significant control
    2016-10-28 ~ now
    IIF 1337 - Ownership of shares – 75% or moreOE
  • 1203
    EAST NORTHAMPTONSHIRE HOUSING LIMITED - 2004-12-20
    1 Crown Court, Crown Way, Rushden, Northamptonshire
    Corporate (11 parents)
    Officer
    2017-05-10 ~ now
    IIF 547 - director → ME
  • 1204
    FRANCOL LIMITED - 1998-05-27
    52 King Street, 2nd Floor Offices, Stirling
    Dissolved corporate (2 parents)
    Officer
    1996-01-13 ~ dissolved
    IIF 1582 - director → ME
    1996-01-13 ~ dissolved
    IIF 1947 - secretary → ME
  • 1205
    17 Canterbury Way, Woodlands Park, Newcastle Upon Tyne, Tyne & Wear
    Dissolved corporate (2 parents)
    Officer
    1998-09-10 ~ dissolved
    IIF 715 - director → ME
  • 1206
    VITALFARE DESIGNS LTD - 2002-11-28
    12 The Green High Street, Chalfont St. Giles, England
    Corporate (2 parents)
    Equity (Company account)
    -206,257 GBP2023-08-31
    Officer
    2002-11-26 ~ now
    IIF 2004 - director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 1710 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1710 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1710 - Right to appoint or remove directorsOE
  • 1207
    12 The Green High Street, Chalfont St. Giles, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    13,348 GBP2020-08-31
    Officer
    2014-10-13 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF - Ownership of shares – More than 50% but less than 75%OE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF - Right to appoint or remove directorsOE
  • 1208
    Oakfield House, Maidensgrove, Henley-on-thames, England
    Corporate (5 parents)
    Equity (Company account)
    19,349 GBP2023-09-30
    Officer
    2014-04-13 ~ now
    IIF 1225 - director → ME
    2012-06-29 ~ now
    IIF 2233 - secretary → ME
  • 1209
    Mr P Smith 61 Cranleigh, Standish, Wigan
    Dissolved corporate (1 parent)
    Officer
    2009-02-12 ~ dissolved
    IIF 697 - director → ME
  • 1210
    21 Alexander Rd, Handsworth, Birmingham, Westmidlands, England
    Dissolved corporate (1 parent)
    Officer
    2013-10-04 ~ dissolved
    IIF - director → ME
  • 1211
    21 Clare Road, Halifax, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-02-22 ~ dissolved
    IIF - director → ME
  • 1212
    C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    7,144 GBP2023-11-30
    Officer
    2015-11-25 ~ now
    IIF 2910 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 974 - Ownership of shares – 75% or moreOE
    IIF 974 - Ownership of voting rights - 75% or moreOE
    IIF 974 - Right to appoint or remove directorsOE
  • 1213
    24 Fairway Drive, Blyth, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2020-06-26 ~ dissolved
    IIF 2863 - director → ME
  • 1214
    10 Durling Street, Ardwick Green, Manchester, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-01-29 ~ dissolved
    IIF 2948 - director → ME
  • 1215
    51 Stoneable Road, Radstock, Somerset, England
    Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2012-05-29 ~ now
    IIF 2133 - director → ME
  • 1216
    Units 4/5 Rockfield Business Park, Old Station Drive, Cheltenham, Glos, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    114,637 GBP2024-02-28
    Officer
    2019-02-18 ~ now
    IIF 2938 - director → ME
    Person with significant control
    2019-02-18 ~ now
    IIF 1878 - Ownership of shares – 75% or moreOE
    IIF 1878 - Ownership of voting rights - 75% or moreOE
  • 1217
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2014-08-22 ~ dissolved
    IIF 2400 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1350 - Ownership of shares – 75% or moreOE
    IIF 1350 - Ownership of voting rights - 75% or moreOE
    IIF 1350 - Right to appoint or remove directorsOE
  • 1218
    57a Broadway, Leigh On Sea, Essex
    Corporate (3 parents)
    Equity (Company account)
    -167,886 GBP2023-09-30
    Person with significant control
    2016-09-30 ~ now
    IIF 160 - Ownership of shares – 75% or moreOE
  • 1219
    696 Yardley Wood Road Billesely, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -20,049 GBP2018-09-30
    Officer
    1991-09-12 ~ dissolved
    IIF 680 - director → ME
    1991-09-12 ~ dissolved
    IIF 1938 - secretary → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 1220
    54 Kingsway Place, Sans Walk, Clerkenwell, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-09-04 ~ dissolved
    IIF 3000 - director → ME
  • 1221
    54 Kingsway Place, Sans Walk, Clerkenwell, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-09-04 ~ dissolved
    IIF - director → ME
  • 1222
    54 Kingsway Place, Sans Walk, Clerkenwell, London, England
    Dissolved corporate (2 parents)
    Officer
    2013-10-17 ~ dissolved
    IIF - director → ME
  • 1223
    22 Danforth Drive, Framlingham, Woodbridge, England
    Corporate (1 parent)
    Equity (Company account)
    49,950 GBP2023-07-31
    Officer
    2014-01-10 ~ now
    IIF 1698 - director → ME
    Person with significant control
    2016-07-20 ~ now
    IIF 445 - Ownership of shares – 75% or moreOE
  • 1224
    20 Well Row, Bayford, Hertford, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    342 GBP2024-04-30
    Officer
    2011-04-07 ~ now
    IIF 756 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
  • 1225
    93 Queen Street, Sheffield, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2010-09-15 ~ dissolved
    IIF 773 - director → ME
  • 1226
    4385, 10565014: Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    1,500 GBP2023-01-31
    Person with significant control
    2021-09-01 ~ now
    IIF 181 - Ownership of shares – 75% or moreOE
  • 1227
    17 Weston Avenue, Annank, Ayr, Ayrshire, Scotland
    Corporate (1 parent)
    Officer
    2025-04-23 ~ now
    IIF 1479 - director → ME
    2025-04-23 ~ now
    IIF 2750 - secretary → ME
    Person with significant control
    2025-04-23 ~ now
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Right to appoint or remove directorsOE
  • 1228
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-12-30 ~ dissolved
    IIF 2197 - director → ME
    2022-12-30 ~ dissolved
    IIF 2745 - secretary → ME
    Person with significant control
    2022-12-30 ~ dissolved
    IIF 519 - Ownership of shares – 75% or moreOE
    IIF 519 - Ownership of voting rights - 75% or moreOE
    IIF 519 - Right to appoint or remove directorsOE
  • 1229
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-02-06 ~ dissolved
    IIF 2201 - director → ME
    2018-02-06 ~ dissolved
    IIF 2755 - secretary → ME
    Person with significant control
    2018-02-06 ~ dissolved
    IIF 520 - Ownership of shares – 75% or moreOE
  • 1230
    Questmap Business Park Drivers Wharf, Northam Road, Southampton, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2012-10-16 ~ dissolved
    IIF 2845 - secretary → ME
  • 1231
    SUTTON MODEL ENGINEERING CLUB LIMITED - 2010-05-18
    The Clubhouse, Rear Of 1 Chatham Close, Sutton, Surrey
    Corporate (4 parents)
    Equity (Company account)
    40,012 GBP2023-12-31
    Officer
    2022-08-22 ~ now
    IIF 692 - director → ME
  • 1232
    52-54 King Street, Stirling, Scotland
    Corporate (2 parents)
    Officer
    2024-11-18 ~ now
    IIF 1571 - director → ME
    2024-11-18 ~ now
    IIF 2727 - secretary → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 256 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 256 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 1233
    Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-03-29 ~ dissolved
    IIF - director → ME
  • 1234
    The Power Station, Victoria Way, Southport, Merseyside
    Dissolved corporate (3 parents)
    Equity (Company account)
    3 GBP2018-01-31
    Officer
    2014-01-20 ~ dissolved
    IIF 892 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 359 - Ownership of shares – More than 25% but not more than 50%OE
  • 1235
    Trenoweth Lane, Mabe Burnthouse, Penryn, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2017-09-18 ~ now
    IIF 2944 - director → ME
  • 1236
    Unit 4a Rutland Way, Sheffield, England
    Corporate (1 parent)
    Officer
    2024-04-15 ~ now
    IIF 1082 - director → ME
    Person with significant control
    2024-04-15 ~ now
    IIF 446 - Ownership of shares – 75% or moreOE
    IIF 446 - Ownership of voting rights - 75% or moreOE
    IIF 446 - Right to appoint or remove directorsOE
  • 1237
    66 Melchett Road, Kings Norton Business Centre, Birmingham, West Midlands
    Corporate (5 parents, 24 offsprings)
    Officer
    2022-07-27 ~ now
    IIF 1240 - director → ME
  • 1238
    8 Old School Walk, York, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2012-04-04 ~ dissolved
    IIF 2536 - director → ME
  • 1239
    21 Highfield Drive, Bakewell, Derbyshire
    Dissolved corporate (3 parents)
    Officer
    2011-09-06 ~ dissolved
    IIF 1621 - director → ME
  • 1240
    73 Thames Avenue, Jarrow, United Kingdom
    Corporate (2 parents)
    Officer
    2024-07-17 ~ now
    IIF 2880 - director → ME
    Person with significant control
    2024-07-17 ~ now
    IIF 2301 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2301 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2301 - Right to appoint or remove directorsOE
  • 1241
    Meadow View, Station Lane, Lapworth, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-05
    Officer
    2016-05-06 ~ dissolved
    IIF 2230 - director → ME
    2016-05-06 ~ dissolved
    IIF 2733 - secretary → ME
    Person with significant control
    2016-05-13 ~ dissolved
    IIF 639 - Ownership of shares – 75% or moreOE
  • 1242
    158 Millbrook Road East, Southampton, England
    Corporate (8 parents)
    Equity (Company account)
    238 GBP2023-11-30
    Officer
    2019-05-02 ~ now
    IIF 693 - director → ME
  • 1243
    57 Castlewellan Road, Newcastle, County Down, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-12-15 ~ now
    IIF - director → ME
    Person with significant control
    2021-12-15 ~ now
    IIF 2920 - Ownership of shares – 75% or moreOE
    IIF 2920 - Ownership of voting rights - 75% or moreOE
  • 1244
    THAMESMEAD BUSINESS SERVICES (2007) LIMITED - 2021-07-07
    The Old Town Hall, 71, Christchurch Road, Ringwood
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2007-09-19 ~ dissolved
    IIF 2836 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2298 - Ownership of shares – More than 25% but not more than 50%OE
  • 1245
    14-16 Verney Road, Bermondsey, London
    Dissolved corporate (3 parents)
    Officer
    2008-01-28 ~ dissolved
    IIF 2834 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2296 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 1246
    129 New Court Way, Ormskirk, Lancashire, England
    Dissolved corporate (4 parents)
    Officer
    2014-12-16 ~ dissolved
    IIF 1055 - director → ME
  • 1247
    12 High Street, Chalfont St. Giles, England
    Corporate (2 parents)
    Equity (Company account)
    62,597 GBP2023-08-31
    Officer
    ~ now
    IIF 2005 - director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 1708 - Ownership of shares – 75% or moreOE
    IIF 1708 - Ownership of voting rights - 75% or moreOE
  • 1248
    71-75 Shelton Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    208,023 GBP2024-03-31
    Officer
    2015-08-18 ~ now
    IIF 1066 - director → ME
    Person with significant control
    2016-08-17 ~ now
    IIF 251 - Ownership of shares – 75% or moreOE
    IIF 251 - Ownership of voting rights - 75% or moreOE
    IIF 251 - Right to appoint or remove directorsOE
  • 1249
    38 Mill End Lane, Alrewas, Burton-on-trent, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2012-04-24 ~ now
    IIF 2177 - director → ME
    2012-04-24 ~ now
    IIF 2742 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 1250
    20 Wenlock Road, London, England
    Corporate (2 parents)
    Officer
    2024-11-28 ~ now
    IIF 2222 - director → ME
    Person with significant control
    2024-11-28 ~ now
    IIF 1209 - Ownership of shares – 75% or moreOE
    IIF 1209 - Ownership of voting rights - 75% or moreOE
    IIF 1209 - Right to appoint or remove directorsOE
  • 1251
    ALBERMARLE LIMITED LIABILITY PARTNERSHIP - 2004-08-27
    The Poplars, Lenton Lane, Nottingham
    Corporate (3 parents)
    Current Assets (Company account)
    1,401,921 GBP2024-03-31
    Officer
    2004-07-13 ~ now
    IIF - llp-member → ME
  • 1252
    292 Wennington Road, Rainham, Essex, England
    Corporate (4 parents)
    Equity (Company account)
    58,235 GBP2024-03-31
    Officer
    2011-10-10 ~ now
    IIF - director → ME
  • 1253
    Unit 4, Rumbush Farm, 322a Rumbush Lane, Earlswood, Solihull, England
    Corporate (3 parents)
    Equity (Company account)
    295,310 GBP2024-03-31
    Officer
    2009-04-30 ~ now
    IIF 1696 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 495 - Ownership of shares – More than 25% but not more than 50%OE
  • 1254
    4 Olivia Court, 77 Semilong Road, Northampton, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-15 ~ dissolved
    IIF 1673 - director → ME
    Person with significant control
    2022-05-15 ~ dissolved
    IIF 936 - Ownership of shares – 75% or moreOE
    IIF 936 - Ownership of voting rights - 75% or moreOE
    IIF 936 - Right to appoint or remove directorsOE
  • 1255
    5 Oak Court Pilgrims Walk, Prologis Park, Coventry, England
    Corporate (9 parents)
    Officer
    2022-11-22 ~ now
    IIF 1720 - director → ME
  • 1256
    Cardiff Road, Llandaff, Cardiff
    Corporate (14 parents)
    Officer
    2021-11-22 ~ now
    IIF 1246 - director → ME
  • 1257
    Titanium 1 King's Inch Place, Renfrew
    Dissolved corporate (1 parent)
    Officer
    2016-05-03 ~ dissolved
    IIF 1988 - director → ME
    Person with significant control
    2016-05-03 ~ dissolved
    IIF 943 - Ownership of shares – 75% or moreOE
  • 1258
    CSF NEWCO LIMITED - 2023-10-24
    1 High Street, Ticehurst, Wadhurst, England
    Corporate (5 parents)
    Officer
    2022-02-03 ~ now
    IIF 1314 - director → ME
  • 1259
    41 Hilton Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2021-12-01 ~ dissolved
    IIF 2511 - director → ME
    Person with significant control
    2021-12-01 ~ dissolved
    IIF 1394 - Ownership of shares – 75% or moreOE
    IIF 1394 - Ownership of voting rights - 75% or moreOE
    IIF 1394 - Right to appoint or remove directorsOE
  • 1260
    ESL FM GROUP LIMITED - 2017-08-11
    ECOSERVE SUPPORT SERVICES HOLDINGS LIMITED - 2015-08-16
    Suites 207-209 The Henley Building, Newtown Road, Henley On Thames, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,150,138 GBP2024-03-31
    Officer
    2023-03-09 ~ now
    IIF 1230 - director → ME
  • 1261
    Helwith Bridge Inn Helwith Bridge, Horton-in-ribblesdale, Settle, North Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-06-14 ~ dissolved
    IIF 1852 - llp-designated-member → ME
  • 1262
    THE HENGIST RESTUARANT LIMITED - 2008-12-01
    The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent
    Dissolved corporate (1 parent)
    Officer
    2008-12-05 ~ dissolved
    IIF 1745 - director → ME
  • 1263
    10 Durling Street Ardwick Green, Manchester, Greater Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2023-04-11 ~ now
    IIF 1153 - director → ME
    Person with significant control
    2023-04-11 ~ now
    IIF 483 - Ownership of shares – 75% or moreOE
    IIF 483 - Ownership of voting rights - 75% or moreOE
    IIF 483 - Right to appoint or remove directorsOE
  • 1264
    8 Salop Street, Caerphilly, Wales
    Dissolved corporate (1 parent)
    Officer
    2018-02-13 ~ dissolved
    IIF 2952 - director → ME
    2018-02-13 ~ dissolved
    IIF 2714 - secretary → ME
    Person with significant control
    2018-02-13 ~ dissolved
    IIF 1895 - Has significant influence or controlOE
  • 1265
    8 Salop Street, Caerphilly, Mid Glamorgan, Wales
    Dissolved corporate (1 parent)
    Officer
    2020-06-20 ~ dissolved
    IIF 1758 - director → ME
    Person with significant control
    2020-06-20 ~ dissolved
    IIF 280 - Ownership of shares – 75% or moreOE
    IIF 280 - Ownership of voting rights - 75% or moreOE
    IIF 280 - Right to appoint or remove directorsOE
  • 1266
    2 Pine Dean, Bookham, Leatherhead, England
    Corporate (2 parents)
    Equity (Company account)
    -2,862 GBP2023-03-31
    Officer
    2022-03-27 ~ now
    IIF 1041 - director → ME
    Person with significant control
    2022-03-27 ~ now
    IIF 242 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 242 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 242 - Right to appoint or remove directorsOE
  • 1267
    The Bushey Academy, London Road, Bushey, England
    Dissolved corporate (4 parents)
    Officer
    2020-01-31 ~ dissolved
    IIF 834 - director → ME
  • 1268
    MUDLARKS COMMUNITY GARDEN - 2017-11-09
    1 Priory Wharf, Hertford, England
    Corporate (8 parents)
    Officer
    2024-04-17 ~ now
    IIF 1296 - director → ME
    2024-04-17 ~ now
    IIF 2251 - secretary → ME
  • 1269
    272 Bath Street, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2023-12-15 ~ now
    IIF 1478 - director → ME
    2023-12-15 ~ now
    IIF 2726 - secretary → ME
    Person with significant control
    2023-12-15 ~ now
    IIF 211 - Ownership of shares – 75% or moreOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - Right to appoint or remove directorsOE
  • 1270
    573 Holderness Road, Hull, East Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    221,180 GBP2023-07-31
    Person with significant control
    2016-04-06 ~ now
    IIF 270 - Ownership of shares – 75% or moreOE
  • 1271
    ETHICALLY MADE LIMITED - 2012-05-30
    Drivers Wharf, Southampton
    Dissolved corporate (4 parents)
    Equity (Company account)
    -291,040 GBP2018-12-31
    Officer
    2011-08-08 ~ dissolved
    IIF 2844 - secretary → ME
  • 1272
    International House, 61 Mosley Street, Manchester
    Dissolved corporate (1 parent)
    Person with significant control
    2018-07-17 ~ dissolved
    IIF 671 - Ownership of shares – 75% or moreOE
  • 1273
    Springfield House, 1-2 Albion Place, Doncaster, England
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2016-04-18 ~ dissolved
    IIF - director → ME
  • 1274
    Springfield House 1-2 Albion Place, South Parade, Doncaster, England
    Dissolved corporate (4 parents)
    Officer
    2016-09-12 ~ dissolved
    IIF - director → ME
  • 1275
    12 Danesmoor Road Danesmoor Road, Manchester, England
    Dissolved corporate (4 parents)
    Officer
    2008-05-19 ~ dissolved
    IIF 1277 - director → ME
    Person with significant control
    2019-03-12 ~ dissolved
    IIF 458 - Has significant influence or controlOE
    IIF 458 - Has significant influence or control as a member of a firmOE
  • 1276
    Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, United Kingdom
    Corporate (3 parents)
    Officer
    2024-02-10 ~ now
    IIF 2397 - llp-designated-member → ME
    Person with significant control
    2024-02-10 ~ now
    IIF 1353 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 1277
    Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,989 GBP2024-03-31
    Officer
    2021-07-19 ~ now
    IIF 2398 - llp-designated-member → ME
    Person with significant control
    2021-07-19 ~ now
    IIF 1352 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 1278
    4385, 05975928 - Companies House Default Address, Cardiff
    Dissolved corporate (3 parents)
    Equity (Company account)
    -26,800 GBP2018-12-31
    Officer
    2016-03-21 ~ dissolved
    IIF 733 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 124 - Has significant influence or controlOE
  • 1279
    25 Falconscroft, Swindon, England
    Dissolved corporate (2 parents)
    Officer
    2011-06-01 ~ dissolved
    IIF 2202 - director → ME
  • 1280
    Philips Accountants (southgate) Ltd, 286b Chase Road, Southgate, London
    Dissolved corporate (1 parent)
    Officer
    2011-10-07 ~ dissolved
    IIF 2556 - director → ME
  • 1281
    22 The Square, The Millfields, Plymouth, Devon
    Dissolved corporate (3 parents)
    Equity (Company account)
    -23,676 GBP2017-08-25
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 247 - Ownership of shares – More than 25% but not more than 50%OE
  • 1282
    3, Mill Lane, Mill Lane, Blackburn, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-04 ~ dissolved
    IIF 2973 - director → ME
    Person with significant control
    2022-02-04 ~ dissolved
    IIF 2008 - Ownership of shares – 75% or moreOE
  • 1283
    20 King Street, Accrington, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2012-05-16 ~ dissolved
    IIF 2974 - director → ME
  • 1284
    SMITH CONSULTING SCOTLAND LLP - 2017-05-25
    Duneira Pier Road, Rhu, Helensburgh
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    853,716 GBP2023-03-31
    Officer
    2014-10-03 ~ now
    IIF 2529 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1791 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1791 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 1791 - Right to appoint or remove membersOE
  • 1285
    Duneira, Pier Road, Helensburgh, Dunbartonshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,707 GBP2023-06-30
    Officer
    2017-12-18 ~ now
    IIF 1963 - director → ME
    Person with significant control
    2017-12-18 ~ now
    IIF 1792 - Ownership of shares – More than 25% but not more than 50%OE
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.
Ceased 658
  • 1
    PROTEGE INTERNATIONAL LIMITED - 2020-01-07
    Lynton House, 7-12 Tavistock Square, London, England
    Corporate (2 parents)
    Officer
    2013-07-23 ~ 2014-07-29
    IIF - director → ME
  • 2
    TYSOE MANAGEMENT LIMITED - 2017-10-25
    Urang Property Management Ltd, 196 New Kings Road, London
    Corporate (4 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    2007-01-19 ~ 2007-07-02
    IIF - director → ME
  • 3
    2 Groveley Road, Flat 3, Bournemouth, Dorset, England
    Corporate (2 parents)
    Equity (Company account)
    530 GBP2024-05-31
    Officer
    2012-08-07 ~ 2014-04-08
    IIF 1875 - director → ME
    2011-01-13 ~ 2012-08-07
    IIF 2709 - secretary → ME
  • 4
    259 Arundel Road West, Telscombe Cliffs, Peacehaven, East Sussex
    Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,383 GBP2024-09-30
    Officer
    2014-03-28 ~ 2019-04-18
    IIF 1138 - director → ME
  • 5
    THE CARIBBEAN CAR-WASH LIMITED - 2008-10-16
    No 1 Charles Street, Drake Circus Car Park Level 2, Plymouth, Devon
    Dissolved corporate (3 parents)
    Officer
    2009-03-06 ~ 2009-12-31
    IIF 1856 - director → ME
  • 6
    3 Grimston Avenue, Folkestone, Kent
    Corporate (2 parents)
    Equity (Company account)
    17,277 GBP2024-03-31
    Officer
    2015-09-13 ~ 2018-05-25
    IIF 814 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-25
    IIF 164 - Right to appoint or remove directors OE
  • 7
    266 Kingsland Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    2007-02-21 ~ 2008-05-29
    IIF 1664 - director → ME
  • 8
    8 Lunham Road, London
    Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-08-31
    Person with significant control
    2016-04-06 ~ 2020-11-20
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    Bennett Verby, 7 St Petersgate, Stockport, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2000-02-01 ~ 2001-02-01
    IIF 1657 - director → ME
  • 10
    ABERGAVENNY VISIONPLUS LIMITED - 1994-01-13
    Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Corporate (7 parents, 1 offspring)
    Officer
    2016-09-01 ~ 2022-07-31
    IIF 1661 - director → ME
  • 11
    Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Corporate (8 parents)
    Officer
    2016-09-01 ~ 2022-07-31
    IIF 1660 - director → ME
  • 12
    ABNB LTD
    - now
    PAST SPASM LIMITED - 2009-12-02
    Abnb Ltd, First Floor Offices 1&2 North Kilworth Marina, Station Road, North Kilworth, Lutterworth, England
    Corporate (2 parents)
    Equity (Company account)
    114,778 GBP2023-12-31
    Officer
    2009-10-19 ~ 2021-12-02
    IIF 2892 - director → ME
  • 13
    183 Havant Road, Drayton, Portsmouth, Hants, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-16 ~ 2021-06-21
    IIF 2204 - director → ME
    2020-09-16 ~ 2021-06-14
    IIF 2752 - secretary → ME
    Person with significant control
    2020-09-16 ~ 2021-06-21
    IIF 523 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 523 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    NICE AGENCY LIMITED - 2021-05-05
    30 Fenchurch Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2009-06-01 ~ 2010-12-13
    IIF 2677 - director → ME
  • 15
    Caspian House, Whitacre Road, Nuneaton, Warwickshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    18,907 GBP2024-04-30
    Officer
    1996-01-03 ~ 2007-02-16
    IIF 1835 - director → ME
  • 16
    Picton House, Lower Church Street, Chepstow, Wales
    Corporate (2 parents)
    Equity (Company account)
    705,603 GBP2024-04-30
    Officer
    2004-11-17 ~ 2005-04-21
    IIF 1803 - secretary → ME
  • 17
    6 Trust Court, Histon, Cambridge, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2018-03-09 ~ 2022-02-28
    IIF 1619 - director → ME
  • 18
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -3,678 GBP2020-12-31
    Officer
    2018-08-21 ~ 2020-07-18
    IIF 2684 - director → ME
  • 19
    AGAR (LONDON) LIMITED - 2016-07-28
    Unit 5a - Calibre Scientific House, R-evolution@the Advanced Manufacturing Park, Selden Way, Catcliffe, Rotherham, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    427,278 GBP2022-12-31
    Officer
    2015-07-31 ~ 2016-01-04
    IIF 2359 - director → ME
    2015-08-10 ~ 2016-01-04
    IIF 2715 - secretary → ME
  • 20
    GAINSBOROUGH REPRODUCTIONS (HOLDINGS) LIMITED - 2013-03-13
    Bridge House, Riverside North, Bewdley, Worcestershire
    Dissolved corporate (3 parents)
    Officer
    2012-08-13 ~ 2013-03-27
    IIF 995 - director → ME
  • 21
    ALBAN HOTEL PLC - 2017-02-28
    MILLCARE LIMITED - 2010-05-13
    C/o Forvis Mazars Llp, 100 Queen Street, Glasgow, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    13,418 GBP2023-08-31
    Officer
    2011-01-31 ~ 2011-11-29
    IIF 1772 - director → ME
  • 22
    The Coach House Poynders End, Preston, Hitchin, Hertfordshire
    Corporate (2 parents)
    Equity (Company account)
    53,350 GBP2024-03-31
    Officer
    2006-05-17 ~ 2006-06-12
    IIF - director → ME
  • 23
    BLUE OAK PROPERTY GROUP LTD - 2021-03-02
    24 Fairway Drive, Blyth, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -54,204 GBP2023-12-31
    Person with significant control
    2019-01-21 ~ 2019-12-17
    IIF 939 - Ownership of shares – 75% or more OE
    IIF 939 - Ownership of voting rights - 75% or more OE
    IIF 939 - Right to appoint or remove directors OE
  • 24
    BLUE OAK ASSETS LTD - 2021-03-02
    The Auld Bank, 3 Front Street, Hetton-le-hole, England
    Corporate (1 parent)
    Equity (Company account)
    11,895 GBP2024-01-31
    Officer
    2019-07-18 ~ 2020-03-06
    IIF 2875 - director → ME
    Person with significant control
    2019-07-18 ~ 2019-12-19
    IIF 938 - Ownership of shares – 75% or more OE
    IIF 938 - Ownership of voting rights - 75% or more OE
    IIF 938 - Right to appoint or remove directors OE
  • 25
    TEACHER (DISTILLERS) LIMITED - 1987-12-22
    Kilmalid, Stirling Road, Dumbarton, Scotland
    Corporate (5 parents)
    Officer
    2001-09-25 ~ 2004-06-28
    IIF - director → ME
  • 26
    Picton House, Lower Church Street, Chepstow, Wales
    Corporate (2 parents)
    Equity (Company account)
    193,964 GBP2024-04-30
    Officer
    2006-03-27 ~ 2007-09-20
    IIF - director → ME
  • 27
    14 Bonhill Street, London
    Corporate (1 parent, 1 offspring)
    Officer
    2000-10-26 ~ 2005-09-30
    IIF 1952 - director → ME
  • 28
    6 Acorn Street, Blackburn, England
    Corporate (1 parent)
    Officer
    2024-04-25 ~ 2024-10-20
    IIF 776 - director → ME
    Person with significant control
    2024-04-25 ~ 2024-10-20
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 29
    T4 COACHING LTD - 2003-01-13
    James Cowper Llp, 2 Chawley Park, Cumnor Hill, Oxford, Oxfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2004-04-01 ~ 2005-07-11
    IIF 2670 - director → ME
    2004-04-16 ~ 2005-07-11
    IIF 2000 - secretary → ME
  • 30
    12a Market Place, Kettering
    Dissolved corporate (1 parent)
    Equity (Company account)
    306 GBP2020-04-05
    Officer
    2018-09-18 ~ 2018-10-23
    IIF 2272 - director → ME
    Person with significant control
    2018-09-18 ~ 2019-01-28
    IIF 1426 - Ownership of shares – 75% or more OE
  • 31
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2022-04-05
    Officer
    2018-09-18 ~ 2018-10-15
    IIF 2271 - director → ME
    Person with significant control
    2018-09-18 ~ 2019-01-28
    IIF 1425 - Ownership of shares – 75% or more OE
  • 32
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2020-10-09 ~ 2024-03-17
    IIF 2613 - director → ME
  • 33
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2020-08-16 ~ 2024-03-17
    IIF 2909 - director → ME
    Person with significant control
    2020-08-16 ~ 2023-08-31
    IIF 2570 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2570 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    947 GBP2019-04-05
    Officer
    2018-09-18 ~ 2018-10-05
    IIF 2288 - director → ME
  • 35
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    201 GBP2019-04-05
    Officer
    2018-09-18 ~ 2018-10-06
    IIF 2289 - director → ME
  • 36
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    21 GBP2019-04-05
    Officer
    2018-09-18 ~ 2018-10-07
    IIF 2286 - director → ME
  • 37
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    139 GBP2019-04-05
    Officer
    2018-09-18 ~ 2018-10-15
    IIF 2287 - director → ME
  • 38
    PATCO LIMITED - 2011-04-19
    Pavilion 1 Finnieston Business Park, Minerva Way, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    755,525 GBP2024-03-31
    Officer
    2011-03-01 ~ 2011-12-31
    IIF 1773 - director → ME
  • 39
    3 Airview Park, Woolsington, Newcastle Upon Tyne, England
    Corporate (4 parents)
    Equity (Company account)
    857,445 GBP2023-08-31
    Officer
    2018-02-19 ~ 2024-04-05
    IIF 1047 - director → ME
    Person with significant control
    2018-02-19 ~ 2024-04-05
    IIF 244 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 244 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    Croft Myl Lg1 Croft Myl, West Parade, Halifax, West Yorkshire, United Kingdom
    Corporate (14 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    60,016 GBP2016-12-31
    Officer
    2008-05-01 ~ 2016-06-01
    IIF 1284 - director → ME
  • 41
    Williamston House, 7 Goat Street, Haverfordwest, Dyfed
    Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    2009-03-01 ~ 2016-03-04
    IIF 1735 - director → ME
  • 42
    Sarsen Court, Horton Avenue, Devizes, Wiltshire
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2014-02-07 ~ 2015-11-18
    IIF 2392 - director → ME
  • 43
    CARDIFF INDEPENDENT LIVING COMPANY LIMITED - 2001-04-03
    Flynn House Cardiff Road, Rhydyfelin, Pontypridd, Wales
    Corporate (7 parents)
    Officer
    2021-03-22 ~ 2023-10-30
    IIF 543 - director → ME
  • 44
    Aviation House, Beehive Ring Road, Crawley, West Sussex, England
    Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-10-31
    Person with significant control
    2018-10-24 ~ 2024-04-29
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Has significant influence or control over the trustees of a trust OE
  • 45
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-08 ~ 2017-02-09
    IIF 2417 - director → ME
  • 46
    27 Old Gloucester Street, London, United Kingdom
    Corporate (5 parents)
    Officer
    2020-03-15 ~ 2020-08-07
    IIF 1697 - llp-member → ME
  • 47
    7 Regents Drive, Prudhoe, Northumberland
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2002-01-17 ~ 2005-09-30
    IIF 1953 - director → ME
  • 48
    52-54 King Street, Stirling, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -3,570 GBP2024-02-29
    Officer
    2019-03-13 ~ 2022-08-01
    IIF 1579 - director → ME
    2019-03-13 ~ 2022-08-01
    IIF 2793 - secretary → ME
    Person with significant control
    2019-03-13 ~ 2022-08-01
    IIF 663 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 663 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 663 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 663 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 663 - Right to appoint or remove directors OE
    IIF 663 - Right to appoint or remove directors as a member of a firm OE
  • 49
    3 Balmoral Quays, Balmoral Quays, Penarth, Wales
    Corporate (3 parents)
    Equity (Company account)
    4 GBP2023-09-30
    Officer
    2013-09-04 ~ 2016-11-30
    IIF 2633 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-11-26
    IIF 2014 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2014 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 50
    Unit 16 Wellington Market, Wellington, Telford, Shropshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -38,421 GBP2017-06-30
    Officer
    2009-05-05 ~ 2010-07-20
    IIF 775 - director → ME
  • 51
    5 White Horse Cottages Beeches Hill, Bishops Waltham, Southampton, England
    Corporate (4 parents)
    Equity (Company account)
    6 GBP2024-11-30
    Officer
    2013-11-22 ~ 2022-03-01
    IIF 2774 - secretary → ME
  • 52
    13 Beacon Drive Wideopen, Newcastle-upon-tyne, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,219 GBP2023-12-31
    Person with significant control
    2022-12-22 ~ 2022-12-22
    IIF 2569 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 53
    BERKLEY JACOBS FINANCIAL SERVICES LIMITED - 1992-11-06
    1 Gresham Street, London, England
    Dissolved corporate (4 parents)
    Officer
    1995-01-30 ~ 1995-12-22
    IIF 1749 - director → ME
    1995-01-31 ~ 1995-11-29
    IIF 1907 - secretary → ME
  • 54
    23-27 King Street, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    2,368,495 GBP2023-02-28
    Officer
    2017-06-09 ~ 2018-07-02
    IIF 1503 - director → ME
    Person with significant control
    2017-06-09 ~ 2019-06-01
    IIF 946 - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    DOYLESTER 97 LIMITED - 2019-03-04
    Aw Nielsen Road, M62 Trading Estate, Goole, East Yorkshire, England
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    1,155,916 GBP2023-08-31
    Officer
    2019-02-26 ~ 2024-06-10
    IIF 2597 - director → ME
    Person with significant control
    2019-02-26 ~ 2024-06-10
    IIF 1528 - Ownership of shares – 75% or more OE
    IIF 1528 - Ownership of voting rights - 75% or more OE
    IIF 1528 - Right to appoint or remove directors OE
  • 56
    1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2016-03-03 ~ 2024-07-11
    IIF 838 - director → ME
  • 57
    HUNTINGDON TOWN PARTNERSHIP LIMITED - 2012-11-27
    HUNTINGDON TOWN CENTRE PARTNERSHIP LIMITED - 2008-03-03
    23a Chequers Court, Huntingdon, Cambridgeshire
    Corporate (13 parents)
    Equity (Company account)
    78,722 GBP2023-09-30
    Officer
    2009-08-05 ~ 2011-10-28
    IIF 2111 - director → ME
  • 58
    WILLAROOS LTD - 2023-09-04
    WILAROOS LIMITED - 2018-10-11
    5th Floor Grove House 248a Marylebone Road, London
    Corporate (3 parents)
    Equity (Company account)
    734,481 GBP2023-06-30
    Officer
    2023-05-23 ~ 2023-10-29
    IIF 722 - director → ME
  • 59
    32 Mill Lane, Billingham, Cleveland
    Corporate (4 parents)
    Equity (Company account)
    11,026 GBP2024-03-31
    Officer
    2002-10-14 ~ 2020-11-05
    IIF - director → ME
    2007-09-01 ~ 2019-12-01
    IIF 1939 - secretary → ME
  • 60
    Ppk Accountants Ltd, Sandhurst House 297 Yorktown Road, College Town, Sandhurst, Berkshire, England
    Dissolved corporate (2 parents)
    Officer
    2004-01-20 ~ 2006-03-31
    IIF 2672 - director → ME
    2005-01-01 ~ 2006-03-31
    IIF 1999 - secretary → ME
  • 61
    Unit 8 Harbour Road, Portishead, Bristol
    Corporate (6 parents)
    Equity (Company account)
    869,252 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ 2019-08-14
    IIF 328 - Ownership of shares – More than 25% but not more than 50% OE
  • 62
    1st Floor 2 Woodberry Grove, Finchley, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,184 GBP2016-03-31
    Officer
    2015-04-15 ~ 2016-02-04
    IIF 2664 - director → ME
  • 63
    Williamstown House, 7 Goat Street, Haverfordwest, Pembrokeshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    14,013 GBP2019-03-31
    Officer
    2005-08-01 ~ 2016-03-15
    IIF 1919 - secretary → ME
  • 64
    Energy House Parkengue, Kernick, Penryn, Cornwall
    Corporate (3 parents)
    Equity (Company account)
    961,950 GBP2024-03-31
    Officer
    2004-09-07 ~ 2024-03-28
    IIF 726 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-02
    IIF 119 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 65
    Suite 16, Haldon House, Brettell Lane, Brierley Hill
    Dissolved corporate (1 parent)
    Equity (Company account)
    34 GBP2019-04-05
    Officer
    2018-11-07 ~ 2018-11-12
    IIF 2259 - director → ME
    Person with significant control
    2018-11-07 ~ 2018-11-12
    IIF 1411 - Ownership of shares – 75% or more OE
  • 66
    C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2002-02-21 ~ 2003-08-01
    IIF 2057 - secretary → ME
  • 67
    24 Rose Street, Newport, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    185 GBP2019-04-05
    Officer
    2018-11-12 ~ 2018-11-25
    IIF 2285 - director → ME
  • 68
    Office 2 Crown House, Church Row, Pershore
    Dissolved corporate (1 parent)
    Equity (Company account)
    98 GBP2021-04-05
    Officer
    2018-11-14 ~ 2018-11-22
    IIF 2279 - director → ME
    Person with significant control
    2018-11-14 ~ 2018-11-22
    IIF 1433 - Ownership of shares – 75% or more OE
  • 69
    Suite 16, Haldon House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -88 GBP2021-04-05
    Officer
    2018-11-19 ~ 2018-11-25
    IIF 2258 - director → ME
    Person with significant control
    2018-11-19 ~ 2019-01-14
    IIF 1414 - Ownership of shares – 75% or more OE
  • 70
    34 Moliner Court Brackley Road, Beckenham, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    41,542 GBP2024-03-31
    Officer
    1995-06-30 ~ 2000-08-11
    IIF 1969 - director → ME
  • 71
    Suite E, Ground Floor, Sovereign House, Stockport Road, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-11-07 ~ 2020-12-15
    IIF 2387 - director → ME
  • 72
    Unit 4e Central Park, Halesowen Road, Netherton, Dudley, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2018-11-22 ~ 2018-11-28
    IIF 2257 - director → ME
    Person with significant control
    2018-11-22 ~ 2019-01-14
    IIF 1413 - Ownership of shares – 75% or more OE
  • 73
    24 Rose Street, Newport, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -81 GBP2021-04-05
    Officer
    2018-11-28 ~ 2018-12-12
    IIF 2283 - director → ME
  • 74
    BUACOM NETWORK SERVICES LIMITED - 2010-06-10
    Stalleon House Fawkham Road, West Kingsdown, Sevenoaks, Kent
    Dissolved corporate (1 parent)
    Officer
    2010-04-22 ~ 2010-06-23
    IIF 1141 - director → ME
  • 75
    LARWOOD ACADEMY TRUST - 2025-01-17
    LARWOOD SCHOOL - 2016-10-04
    Larwood School, Larwood Drive, Stevenage, Hertfordshire, United Kingdom
    Corporate (11 parents)
    Officer
    2021-09-01 ~ 2022-07-14
    IIF 2478 - director → ME
  • 76
    7 Limewood Way, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    2016-03-30 ~ 2016-06-23
    IIF 2323 - director → ME
  • 77
    Unit 8 Harbour Road Trading, Estate Portishead, Bristol, North Somerset
    Corporate (3 parents)
    Equity (Company account)
    1,837,916 GBP2024-06-30
    Officer
    2001-03-23 ~ 2024-10-23
    IIF 2530 - director → ME
    Person with significant control
    2018-07-01 ~ 2024-03-20
    IIF 329 - Ownership of shares – More than 25% but not more than 50% OE
  • 78
    36 Leinster Square, London
    Corporate (6 parents)
    Equity (Company account)
    19,541 GBP2024-03-31
    Officer
    1998-10-11 ~ 2006-08-17
    IIF 1955 - director → ME
  • 79
    250 Cowley Road, Uxbridge, Middlesex, England
    Dissolved corporate
    Officer
    2020-10-28 ~ 2020-11-04
    IIF 2035 - director → ME
    2020-03-02 ~ 2020-10-25
    IIF 2804 - director → ME
    Person with significant control
    2020-03-02 ~ 2020-10-15
    IIF 1641 - Ownership of shares – 75% or more OE
    IIF 1641 - Ownership of voting rights - 75% or more OE
    IIF 1641 - Right to appoint or remove directors OE
  • 80
    Upperton Farm House, 2 Enys Road, Eastbourne, East Sussex
    Corporate (1 parent)
    Officer
    2002-10-29 ~ 2017-04-01
    IIF 2997 - director → ME
    2002-10-29 ~ 2005-09-01
    IIF 2100 - secretary → ME
  • 81
    BROWNBERRIE LANE PRE-SCHOOL LIMITED - 2023-07-27
    Brownberrie Lane Preschool Brownberrie Lane, Horsforth, Leeds, England
    Corporate (5 parents)
    Equity (Company account)
    123,434 GBP2020-07-31
    Officer
    2010-04-01 ~ 2013-09-01
    IIF 1285 - director → ME
    2010-04-01 ~ 2013-09-01
    IIF 2553 - secretary → ME
  • 82
    Unit 1b Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Corporate (4 parents)
    Equity (Company account)
    -1,475,877 GBP2024-03-31
    Officer
    2010-10-27 ~ 2019-11-23
    IIF 2984 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-12
    IIF 1508 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1508 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1508 - Right to appoint or remove directors OE
  • 83
    142 Cromwell Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-10 ~ 2022-03-17
    IIF 2683 - director → ME
    Person with significant control
    2021-05-10 ~ 2022-03-17
    IIF 2021 - Ownership of shares – 75% or more OE
  • 84
    Unit 4 Oldfields, Cradley Heath, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-10-31 ~ 2017-02-01
    IIF 2149 - director → ME
  • 85
    Office S3 Flemington House, 110 Flemington Street, Glasgow, Strathclyde, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,122 GBP2024-09-30
    Officer
    2006-09-13 ~ 2011-05-17
    IIF 2436 - director → ME
  • 86
    Burford Golf Club, Swindon Road, Burford, Oxfordshire
    Corporate (6 parents)
    Profit/Loss (Company account)
    -57,241 GBP2023-04-01 ~ 2024-03-31
    Officer
    2010-10-30 ~ 2013-10-26
    IIF 1444 - director → ME
    2000-10-28 ~ 2004-10-30
    IIF 1451 - director → ME
    2020-10-31 ~ 2025-04-08
    IIF 1445 - director → ME
  • 87
    1 High Street, Cottenham, Cambridge, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -80 GBP2019-06-30
    Officer
    2017-06-09 ~ 2017-12-31
    IIF 2360 - director → ME
  • 88
    BURLINGTON HOUSE LAW (2) LIMITED - 2008-11-21
    1 More London Place, London
    Dissolved corporate (4 parents)
    Officer
    2008-10-09 ~ 2008-11-19
    IIF 2676 - director → ME
  • 89
    FOUNTAIN STREET FORMATIONS (57) LIMITED - 2000-01-20
    Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester
    Corporate (3 parents)
    Equity (Company account)
    56 GBP2024-09-30
    Officer
    2004-01-12 ~ 2006-09-25
    IIF 1751 - director → ME
    2006-05-03 ~ 2006-09-25
    IIF 1943 - secretary → ME
  • 90
    13 Ivanhoe Drive, Harrow, England
    Corporate (1 parent)
    Equity (Company account)
    -22,470 GBP2023-11-30
    Officer
    2009-10-31 ~ 2012-12-01
    IIF 2932 - director → ME
    2003-11-10 ~ 2009-10-31
    IIF 2326 - secretary → ME
  • 91
    23 Hauxton Road, Little Shelford, Cambridge, Cambridgeshire, England
    Dissolved corporate (1 parent)
    Officer
    2009-03-25 ~ 2010-07-19
    IIF 2363 - director → ME
  • 92
    17 Dukes Ride, Crowthorne, Berkshire
    Corporate (2 parents)
    Equity (Company account)
    8,462 GBP2021-07-31
    Officer
    2001-10-07 ~ 2005-09-01
    IIF 2055 - director → ME
  • 93
    2 Cedars Court, Vine Lane, Uxbridge, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    2020-09-06 ~ 2022-08-25
    IIF 2795 - secretary → ME
  • 94
    Cedars Park Community Centre, Pintail Road, Stowmarket, Suffolk, England
    Corporate (6 parents)
    Officer
    2012-02-09 ~ 2012-04-04
    IIF 1874 - director → ME
    2011-09-09 ~ 2012-04-05
    IIF 2890 - secretary → ME
  • 95
    CENTRAL MONITORING SERVICES (UK) LIMITED - 2005-06-23
    19 Bedford Street, Belfast
    Dissolved corporate (1 parent)
    Officer
    2000-06-01 ~ 2003-09-30
    IIF 1828 - director → ME
  • 96
    CONRAD ASSOCIATES LIMITED - 1997-09-22
    Unit 7 Sycamore Farm, Old Romney, Romney Marsh, Kent, England
    Dissolved corporate (1 parent)
    Officer
    1999-06-01 ~ 2000-02-08
    IIF 1824 - director → ME
    1999-08-26 ~ 2000-02-08
    IIF 1906 - secretary → ME
  • 97
    ASSOCIATION FOR INVESTMENT MANAGEMENT AND RESEARCH - 2004-07-28
    Cfa Institute, 915 E. High Street, Charlottesville, Virginia 22902, United States
    Corporate (14 parents)
    Officer
    2015-01-20 ~ 2019-09-01
    IIF 2350 - director → ME
  • 98
    58 Salusbury Road, Queens Park, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -248,695 GBP2017-12-31
    Officer
    2006-01-09 ~ 2012-03-01
    IIF 2330 - director → ME
  • 99
    Wilson Field Limited The Manor House 260, Ecclesall Road South, Sheffield
    Corporate (1 parent)
    Equity (Company account)
    -609,409 GBP2020-12-31
    Officer
    2009-07-27 ~ 2013-11-05
    IIF 2332 - director → ME
  • 100
    47b Charlton Road, Wantage, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2010-10-29 ~ 2019-11-08
    IIF 2702 - secretary → ME
  • 101
    Unit 1b Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    128,280 GBP2024-03-31
    Officer
    2010-10-27 ~ 2019-11-23
    IIF 2992 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-12
    IIF 1509 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1509 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1509 - Right to appoint or remove directors OE
  • 102
    MCCORMICK & COMPANY LTD. - 2012-05-23
    COVEY, MCCORMICK ADVERTISING LIMITED - 1997-05-02
    POLEFAST LIMITED - 1988-01-20
    New Jasmine House Greenbank Place, East Tullos Industrial Estate, Aberdeen, Scotland
    Dissolved corporate (3 parents)
    Officer
    2015-01-12 ~ 2016-08-12
    IIF 1482 - director → ME
  • 103
    SOUTH METHVEN STREET LIMITED - 2012-03-07
    2nd Floor Excel House, 30 Semplet Street, Edinburgh
    Dissolved corporate (3 parents)
    Equity (Company account)
    -5,119 GBP2017-02-28
    Officer
    2012-02-20 ~ 2012-05-27
    IIF 2785 - secretary → ME
  • 104
    ATRIUM MS INTERNATIONAL LIMITED - 2017-07-12
    SECKLOE 128 LIMITED - 2002-10-29
    Unit 1b Lea Green Business Park, Eurolink, St Helens, England
    Corporate (5 parents)
    Officer
    2019-06-11 ~ 2021-02-25
    IIF 1762 - director → ME
  • 105
    2nd Floor Offices, King Street, Stirling, Scotland
    Corporate (3 parents)
    Officer
    2012-02-20 ~ 2012-05-27
    IIF 2789 - secretary → ME
  • 106
    5 Close End, Drayton, Abingdon, Oxfordshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    26 GBP2023-10-31
    Officer
    2018-10-18 ~ 2023-12-06
    IIF 2352 - director → ME
  • 107
    Unit 1 Glendermott Valley Business Park, Altnagelvin, Londonderry
    Corporate (7 parents)
    Officer
    2014-09-18 ~ 2016-02-10
    IIF 2041 - director → ME
  • 108
    5 - 9 Eden Street, Kingston Upon Thames, Surrey
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    127,224 GBP2023-12-31
    Officer
    2013-01-09 ~ 2019-09-01
    IIF 1722 - director → ME
  • 109
    316 King Street, London
    Dissolved corporate (1 parent)
    Officer
    2013-11-01 ~ 2015-06-11
    IIF - director → ME
  • 110
    316 King Street, London
    Dissolved corporate (1 parent)
    Officer
    2013-11-01 ~ 2015-06-11
    IIF - director → ME
  • 111
    2 Midcroft, Ruislip, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2012-06-20 ~ 2015-05-01
    IIF 2559 - secretary → ME
  • 112
    COMERA LIMITED - 2013-10-23
    COMERA HEALTHCARE LTD - 2013-09-25
    EXCELLO HEALTH CARE (STOCKPORT) LTD - 2013-02-01
    65 Canning Street, Bury, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2012-10-24 ~ 2013-01-28
    IIF 2601 - director → ME
  • 113
    3a Market Place, Woodstock, Oxfordshire, England
    Corporate (6 parents)
    Equity (Company account)
    592,840 GBP2023-10-31
    Officer
    2002-07-01 ~ 2004-07-07
    IIF 1452 - director → ME
  • 114
    LIBRA PAYMENT BUREAU LIMITED - 2013-03-20
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -74,418 GBP2024-09-30
    Officer
    2005-04-06 ~ 2023-03-08
    IIF - director → ME
  • 115
    CONSTABULARY TRAVEL LIMITED - 1989-10-02
    One, Creechurch Place, London, United Kingdom, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    20,751 GBP2020-12-31
    Officer
    2017-07-01 ~ 2021-02-26
    IIF 1096 - director → ME
  • 116
    12 Merchant Court, Hebburn, Gateshead, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    469,190 GBP2021-08-31
    Person with significant control
    2019-08-17 ~ 2019-11-21
    IIF 2299 - Has significant influence or control OE
  • 117
    12 Merchant House Merchant Court, Hebburn, Tyne And Wear, England
    Corporate (4 parents)
    Equity (Company account)
    876,839 GBP2021-10-31
    Person with significant control
    2017-10-31 ~ 2019-11-21
    IIF 2300 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2300 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 118
    23 Howland Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2004-11-04 ~ 2004-12-15
    IIF 2098 - secretary → ME
  • 119
    The Old West Gun Works, 201 Savile Street East, Sheffield, South Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-05-31 ~ 2014-03-31
    IIF 1070 - director → ME
  • 120
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,220 GBP2019-04-05
    Officer
    2017-03-07 ~ 2017-03-07
    IIF 2290 - director → ME
    Person with significant control
    2017-03-07 ~ 2017-03-07
    IIF 1431 - Ownership of shares – 75% or more OE
  • 121
    7 Valley Court Offices, Lower Road Croydon, Royston
    Dissolved corporate (1 parent)
    Officer
    2008-09-30 ~ 2012-09-29
    IIF 2848 - director → ME
  • 122
    HERCO ACCOUNTING LIMITED - 2011-12-09
    Stirling House Denny End Road, Waterbeach, Cambridge
    Corporate (1 parent)
    Equity (Company account)
    529 GBP2023-11-30
    Officer
    2011-11-11 ~ 2012-01-02
    IIF 841 - director → ME
    2010-06-01 ~ 2011-02-28
    IIF 843 - director → ME
  • 123
    PORTLAND PORTFOLIO SOLUTIONS LIMITED - 2012-07-18
    PORTLAND PLATFORM SOLUTIONS LIMITED - 2011-03-08
    PORTLAND INVESTMENT SOLUTIONS LIMITED - 2010-08-10
    Upperton Farm House, 2 Enys Road, Eastbourne, East Sussex
    Dissolved corporate (1 parent)
    Officer
    2010-05-13 ~ 2012-05-29
    IIF - director → ME
  • 124
    C/o Duncan Sheard Glass Castle Chambers, 43 Castle Street, Liverpool, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Person with significant control
    2018-11-08 ~ 2018-11-08
    IIF 239 - Ownership of shares – 75% or more OE
    IIF 239 - Ownership of voting rights - 75% or more OE
    IIF 239 - Right to appoint or remove directors OE
  • 125
    Westwood House 78 Loughborough Road, Quorn, Loughborough, Leicestershire, United Kingdom
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    650,179 GBP2024-04-30
    Person with significant control
    2018-10-16 ~ 2018-12-31
    IIF 2924 - Ownership of shares – 75% or more OE
    IIF 2924 - Ownership of voting rights - 75% or more OE
    IIF 2924 - Right to appoint or remove directors OE
  • 126
    Biam House, Biam Yard, Leicester, Leicestershire
    Corporate (4 parents)
    Equity (Company account)
    423,464 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2018-12-31
    IIF 1519 - Ownership of shares – More than 50% but less than 75% OE
  • 127
    17 Black Bourton Road, Carterton, Oxfordshire
    Corporate (3 parents)
    Equity (Company account)
    49,418 GBP2024-04-30
    Officer
    1998-08-13 ~ 2004-09-20
    IIF 2030 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-05-01
    IIF 321 - Ownership of shares – 75% or more OE
  • 128
    12 Waterside Park Livingstone Road, Hessle, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2020-01-31
    Officer
    2019-09-30 ~ 2020-04-22
    IIF 1114 - director → ME
  • 129
    Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-12-11 ~ 2018-12-18
    IIF 2256 - director → ME
  • 130
    Kpmg, 15 Canada Square Canary Wharf, London
    Dissolved corporate (2 parents)
    Officer
    2005-01-29 ~ 2005-09-28
    IIF 1768 - director → ME
  • 131
    6 Denby View, Thornhill, Dewsbury, West Yorkshire
    Dissolved corporate
    Officer
    2011-12-06 ~ 2014-02-07
    IIF 2603 - director → ME
  • 132
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2018-12-18 ~ 2019-01-01
    IIF 2282 - director → ME
    Person with significant control
    2018-12-18 ~ 2019-01-01
    IIF 1428 - Ownership of shares – 75% or more OE
  • 133
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    444 GBP2020-04-05
    Officer
    2018-12-28 ~ 2019-01-13
    IIF 2266 - director → ME
  • 134
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    903 GBP2020-04-05
    Officer
    2019-01-04 ~ 2019-01-20
    IIF 2265 - director → ME
  • 135
    NBYNW LTD - 2016-11-22
    Cvan Nw C/o Liverpool Biennial, 55 Jordan Street, Liverpool, England
    Corporate (6 parents)
    Equity (Company account)
    50,931 GBP2023-07-31
    Officer
    2017-04-28 ~ 2021-04-15
    IIF 793 - director → ME
  • 136
    COXENOMICS LIMITED - 2001-11-16
    XENOMICS LIMITED - 2001-10-18
    CASTLELAW (NO.328) LIMITED - 2000-12-18
    2 James Lindsay Place, Dundee Technopole, Dundee
    Corporate (2 parents)
    Officer
    2010-09-01 ~ 2016-12-05
    IIF 739 - director → ME
  • 137
    Office G Charles Henry House, 130 Worcester Road, Droitwich
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-01-10 ~ 2019-01-15
    IIF 2261 - director → ME
    Person with significant control
    2019-01-10 ~ 2019-04-09
    IIF 1417 - Ownership of shares – 75% or more OE
  • 138
    Office G Charles Henry House, 130 Worcester Road, Droitwich
    Corporate (1 parent)
    Equity (Company account)
    585 GBP2024-04-05
    Officer
    2019-01-15 ~ 2019-01-21
    IIF 2262 - director → ME
    Person with significant control
    2019-01-15 ~ 2019-04-09
    IIF 1418 - Ownership of shares – 75% or more OE
  • 139
    21 Clare Road, Halifax, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    171,072 GBP2023-11-30
    Person with significant control
    2016-04-06 ~ 2020-10-01
    IIF 2923 - Ownership of shares – 75% or more OE
    IIF 2923 - Ownership of voting rights - 75% or more OE
    IIF 2923 - Right to appoint or remove directors OE
    IIF 2923 - Has significant influence or control OE
  • 140
    60a Dunstone Park Road, Paignton, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    5,194 GBP2021-08-31
    Officer
    2019-08-28 ~ 2019-09-14
    IIF - director → ME
  • 141
    Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    19,100 GBP2024-08-31
    Officer
    2021-10-29 ~ 2021-12-13
    IIF 706 - director → ME
  • 142
    17 Black Bourton Road, Carterton, England
    Corporate (1 parent)
    Equity (Company account)
    2,000 GBP2023-08-31
    Officer
    2023-10-31 ~ 2024-09-01
    IIF 1457 - director → ME
    Person with significant control
    2023-10-31 ~ 2024-08-01
    IIF 429 - Ownership of shares – 75% or more OE
    IIF 429 - Ownership of voting rights - 75% or more OE
    IIF 429 - Right to appoint or remove directors OE
  • 143
    Old Bank Chambers 582-586 Kingsbury Road, Erdington, Birmingham, West Midlands
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,175,255 GBP2023-09-30
    Officer
    2024-03-26 ~ 2025-03-03
    IIF 720 - director → ME
  • 144
    C/o Bailams & Co, Ty Antor Navigation Park Abercynon, Rhondda Cynon Taf
    Dissolved corporate (1 parent)
    Officer
    2003-08-19 ~ 2003-08-20
    IIF 1975 - director → ME
  • 145
    Unit 4 Curo Park, Frogmore, St. Albans, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2014-07-09 ~ 2015-01-29
    IIF 1125 - director → ME
  • 146
    DELTA "T" TRACE HEATING LIMITED - 1989-06-15
    VALUX ENGINEERING COMPANY LIMITED - 1979-12-31
    57-59 Hatfield Road, Potters Bar, Hertfordshire
    Corporate (3 parents)
    Equity (Company account)
    128,458 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2016-11-15
    IIF 1332 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1332 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1332 - Right to appoint or remove directors OE
  • 147
    Robb Ferguson, Regent Court, 70 West Regent Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    -122,265 GBP2018-06-30
    Officer
    2007-02-08 ~ 2011-05-17
    IIF 2434 - director → ME
  • 148
    Derby Manufacturing Utc 3 Locomotive Way, Pride Park, Derby
    Dissolved corporate (6 parents)
    Officer
    2017-11-01 ~ 2019-04-28
    IIF 541 - director → ME
  • 149
    8 Sutton Court, Bath Street, Market Harborough, Leicestershire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    21,328 GBP2021-07-31
    Officer
    2020-08-01 ~ 2020-09-04
    IIF 1493 - director → ME
    Person with significant control
    2020-08-01 ~ 2020-09-08
    IIF 631 - Ownership of shares – More than 25% but not more than 50% OE
  • 150
    100 Avebury Boulevard, Milton Keynes, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    2001-02-16 ~ 2003-12-01
    IIF 1734 - director → ME
    2001-02-16 ~ 2003-07-30
    IIF 1942 - secretary → ME
  • 151
    The Offices, 161 Manchester Road, Accrington, England
    Corporate (2 parents)
    Equity (Company account)
    -6,402 GBP2023-07-31
    Officer
    2012-07-20 ~ 2013-12-12
    IIF 2976 - director → ME
  • 152
    Vernon House, 40 New North Road, Huddersfield, West Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2019-07-10 ~ 2020-03-10
    IIF 1691 - director → ME
  • 153
    Unit 18f Vyse Street, Jewellery Quarter, Birmingham, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2018-11-26 ~ 2019-04-23
    IIF 2460 - director → ME
    2019-04-26 ~ 2019-08-24
    IIF 2459 - director → ME
  • 154
    Rabys Barn, Newchapel Road, Lingfield, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    2018-11-19 ~ 2019-03-20
    IIF 2655 - director → ME
  • 155
    2 Cork Drive, Pontprennau, Cardiff
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2021-07-31
    Officer
    2003-07-22 ~ 2003-08-01
    IIF 1978 - director → ME
  • 156
    11/13 Raddlebarn Road, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,064 GBP2024-03-31
    Officer
    2016-04-01 ~ 2021-03-31
    IIF 902 - director → ME
  • 157
    Unit 4 Frogmore, Curo Park, St. Albans
    Dissolved corporate (1 parent)
    Officer
    2015-03-31 ~ 2015-04-01
    IIF 1121 - director → ME
  • 158
    501 Birmingham New Road Birmingham New Road, Dudley, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    45,635 GBP2023-01-01 ~ 2023-12-31
    Officer
    2019-06-05 ~ 2023-01-24
    IIF 1313 - director → ME
  • 159
    Buiding A06 Magna 34 Business Park, Rotherham, South Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2005-12-22 ~ 2006-02-15
    IIF 1860 - director → ME
  • 160
    37-38 Market Street, Ferryhill, County Durham
    Dissolved corporate (1 parent)
    Equity (Company account)
    -4,144 GBP2018-05-31
    Officer
    2009-11-05 ~ 2010-09-01
    IIF 1046 - director → ME
  • 161
    Old Bank Chambers 582-586 Kingsbury Road, Erdington, Birmingham, West Midlands, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    -11,031 GBP2023-09-30
    Officer
    2024-03-26 ~ 2025-03-03
    IIF 719 - director → ME
  • 162
    CREW FORTY FOUR LIMITED - 2004-11-17
    12b High Street, Chepstow, Gwent
    Dissolved corporate (1 parent)
    Officer
    2004-10-21 ~ 2004-11-17
    IIF 1982 - director → ME
  • 163
    PIER 64 LIMITED - 2014-12-02
    MANDACO 659 LIMITED - 2011-04-21
    1st Floor North Anchor Court, Keen Road, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2011-04-15 ~ 2012-03-30
    IIF 2634 - director → ME
  • 164
    10 Ketterer Court, Jackson Street, St Helens, Merseyside
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,316 GBP2016-09-30
    Officer
    1992-05-05 ~ 2016-09-26
    IIF 2355 - director → ME
    2000-03-31 ~ 2016-09-26
    IIF 1926 - secretary → ME
  • 165
    Richard Hawkins Archdeacon's House, Northgate Street, Ipswich, Suffolk, United Kingdom
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    6 GBP2023-06-29
    Officer
    2005-04-15 ~ 2006-10-05
    IIF 1656 - director → ME
  • 166
    RP RENEWABLES LTD - 2013-09-12
    C/o Poppleton & Appleby The Media Centre, 7 Northumberland Street, Huddersfield
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    397 GBP2015-07-31
    Officer
    2013-07-12 ~ 2017-07-31
    IIF 1270 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-31
    IIF 454 - Ownership of shares – 75% or more OE
  • 167
    12 Waterside Park Livingstone Road, Hessle, East Yorkshire
    Corporate (4 parents)
    Equity (Company account)
    313,415 GBP2023-09-30
    Officer
    2019-09-30 ~ 2020-04-22
    IIF 1115 - director → ME
  • 168
    Eccleston Bowling Club The Pavilion, Knowsley Road, St.helens, Lancashire
    Corporate (6 parents)
    Equity (Company account)
    3,030 GBP2023-10-31
    Officer
    2012-06-17 ~ 2014-09-08
    IIF 2588 - director → ME
    2002-07-15 ~ 2007-10-31
    IIF 2589 - director → ME
    2013-05-01 ~ 2014-09-15
    IIF 2784 - secretary → ME
  • 169
    ESL (SOUTH WEST) LIMITED - 2017-03-02
    ECOCLEEN (SPARE CO) LIMITED - 2011-09-02
    C/o Frp 4, Beaconsfield Road, St Albans
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    2011-08-31 ~ 2012-09-11
    IIF 2816 - director → ME
  • 170
    C/o Urang Property Management Limited, 196 New Kings Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    5 GBP2023-12-31
    Officer
    2008-05-23 ~ 2008-11-03
    IIF - director → ME
  • 171
    ECOSERV GROUP LIMITED - 2023-02-16
    ECOSERV FM GROUP LIMITED - 2021-10-25
    ECOCLEEN SERVICES LIMITED - 2021-06-08
    NOTSALLOW 230 LIMITED - 2005-05-17
    2nd Floor 110 Cannon Street, London
    Corporate (4 parents, 4 offsprings)
    Profit/Loss (Company account)
    268,043 GBP2021-01-01 ~ 2021-12-31
    Officer
    2010-09-30 ~ 2017-04-03
    IIF 2812 - director → ME
  • 172
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -18 GBP2019-04-05
    Officer
    2017-07-05 ~ 2017-08-26
    IIF 2275 - director → ME
    Person with significant control
    2017-07-05 ~ 2017-08-26
    IIF 1409 - Ownership of shares – 75% or more OE
  • 173
    Suite 2 4 24 Silver Street, Bury
    Dissolved corporate (2 parents)
    Officer
    2017-07-05 ~ 2017-07-06
    IIF 2273 - director → ME
  • 174
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (2 parents)
    Officer
    2017-07-05 ~ 2017-07-06
    IIF 2276 - director → ME
  • 175
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    11 GBP2019-04-05
    Officer
    2017-07-05 ~ 2017-08-22
    IIF 2274 - director → ME
    Person with significant control
    2017-07-05 ~ 2017-08-22
    IIF 1410 - Ownership of shares – 75% or more OE
  • 176
    Design Works, William Street, Felling, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,946 GBP2021-02-28
    Officer
    2019-02-25 ~ 2021-08-27
    IIF 2489 - director → ME
  • 177
    ANGEL ROAD ESTATE COMPANY LIMITED(THE) - 1990-11-16
    1 The Sanctuary, Westminster, London
    Corporate (3 parents)
    Equity (Company account)
    512,941 GBP2024-03-01
    Officer
    1992-02-10 ~ 1997-01-10
    IIF - director → ME
  • 178
    Work.life, 33 Kings Road, Reading, England
    Corporate (3 parents)
    Equity (Company account)
    10,458 GBP2024-05-31
    Person with significant control
    2017-11-01 ~ 2024-01-31
    IIF 933 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 933 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 179
    Flat 8 Elmdon Grange, Elmdon Park, Solihull, West Midlands
    Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    1999-05-06 ~ 2010-10-01
    IIF 1080 - director → ME
  • 180
    4385, Oc418700 - Companies House Default Address, Cardiff
    Dissolved corporate (3 parents)
    Officer
    2017-08-21 ~ 2018-08-29
    IIF - llp-designated-member → ME
  • 181
    C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Corporate (1 parent)
    Officer
    2025-01-24 ~ 2025-02-24
    IIF 1161 - director → ME
    Person with significant control
    2025-01-24 ~ 2025-02-24
    IIF 279 - Ownership of shares – 75% or more OE
    IIF 279 - Ownership of voting rights - 75% or more OE
    IIF 279 - Right to appoint or remove directors OE
  • 182
    33 Harborough Avenue, Sheffield, South Yorkshire
    Corporate (8 parents)
    Officer
    2012-10-17 ~ 2018-11-14
    IIF 1073 - director → ME
  • 183
    CARBON CONSULTANTS LTD - 2009-03-05
    EXECUTIVE ESTATES LIMITED - 2008-12-05
    C/o Mitchell Charlesworth Llp 3rd Floor 44, Peter Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2010-08-21 ~ 2011-10-19
    IIF 394 - director → ME
  • 184
    ICSL ACCORD LIMITED - 2008-06-02
    ISLINGTON CLEANSING SERVICES LIMITED - 2002-08-21
    Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2010-07-13 ~ 2013-05-16
    IIF - director → ME
  • 185
    MATTHEWS ENVIRONMENTAL SOLUTIONS LIMITED - 2024-10-21
    TODAYSURE MATTHEWS LIMITED - 2015-09-21
    LUPFAW 329 LIMITED - 2011-12-19
    Unit 3 Dunkirk Lane, Hyde, Cheshire
    Corporate (4 parents)
    Equity (Company account)
    -15,878,256 GBP2021-09-30
    Officer
    2020-02-14 ~ 2021-12-01
    IIF 2965 - director → ME
  • 186
    C.W. STEEL & CO. LIMITED - 2012-01-16
    Picton House, Lower Church Street, Chepstow, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    -420 GBP2023-03-31
    Officer
    2013-10-23 ~ 2018-10-03
    IIF 2985 - director → ME
    2009-02-27 ~ 2013-04-07
    IIF - director → ME
  • 187
    1 More London Place, London, England
    Corporate (842 parents, 3 offsprings)
    Officer
    2011-01-01 ~ 2013-06-30
    IIF 2582 - llp-member → ME
  • 188
    1 Mallard Drive, Horwich, Bolton
    Dissolved corporate (1 parent)
    Officer
    2011-10-07 ~ 2013-10-01
    IIF 2813 - director → ME
  • 189
    SIGMAT LIMITED - 2024-05-20
    PAW STRUCTURES LIMITED - 2019-10-02
    Cross Green Close, Leeds, West Yorkshire, England
    Corporate (3 parents)
    Officer
    2014-05-01 ~ 2023-07-31
    IIF 2446 - director → ME
  • 190
    UKMORTGAGES4YOU LIMITED - 2006-05-03
    45 Wark Avenue, North Shields, Tyne And Wear
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -184 GBP2016-06-30
    Officer
    2010-07-15 ~ 2016-05-01
    IIF - director → ME
    2010-05-21 ~ 2010-06-02
    IIF - director → ME
    2008-06-19 ~ 2008-08-21
    IIF - director → ME
    2007-05-17 ~ 2008-06-19
    IIF - director → ME
    2005-06-06 ~ 2006-09-09
    IIF - director → ME
  • 191
    OILS & FATS ENGINEERING (UK) LIMITED - 1990-07-20
    OIL & FATS ENGINEERING (UK) LIMITED - 1990-06-01
    Waterside Park, Livingstone Road, Hessle, East Yorkshire
    Corporate (5 parents, 4 offsprings)
    Officer
    2016-09-16 ~ 2020-04-22
    IIF 1113 - director → ME
  • 192
    CREW THIRTY FIVE LIMITED - 2004-09-24
    The Old Diary, Unit 4 Meadow Lane Industrial, Estate Meadow Lane Long Eaton, Nottingham
    Dissolved corporate (2 parents)
    Officer
    2004-09-22 ~ 2004-09-24
    IIF 1979 - director → ME
  • 193
    Trehowell, Pencaer, Goodwick, Pembrokeshire
    Corporate (3 parents)
    Equity (Company account)
    850,345 GBP2024-03-31
    Officer
    2003-03-31 ~ 2016-03-15
    IIF 1929 - secretary → ME
  • 194
    THE ARGYLL CONSULTANCIES PLC - 2011-07-27
    ARGYLL INVESTMENTS LIMITED - 1992-04-01
    Mountview Court 1148 High Road Whetstone, London
    Dissolved corporate (6 parents)
    Officer
    2000-09-01 ~ 2006-04-06
    IIF 2143 - director → ME
  • 195
    THE VOICE FACTORY LIMITED - 2020-12-31
    C/o Zedra, Booths Hall, Booths Park 3, Chelford Road, Knutsford, Cheshire, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,681,897 GBP2023-12-31
    Officer
    2009-04-01 ~ 2012-12-01
    IIF 2669 - director → ME
  • 196
    61 Hallowmoor Road, Sheffield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-10-07 ~ 2021-09-01
    IIF 2493 - director → ME
  • 197
    INTERNATIONAL MUSIC PUBLICATIONS LIMITED - 2011-03-31
    FC1017 LIMITED - 1992-05-15
    12 Roger Street, London, England
    Corporate (9 parents, 1 offspring)
    Equity (Company account)
    -905,345 GBP2023-03-31
    Officer
    1998-12-09 ~ 2002-01-10
    IIF 2237 - director → ME
  • 198
    4 Meadows End, Sunbury-on-thames, England
    Corporate (2 parents)
    Equity (Company account)
    27,535 GBP2024-07-31
    Officer
    2001-11-20 ~ 2019-07-31
    IIF 682 - director → ME
  • 199
    Suite 316 22 Nottinghill Gate, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,576 GBP2016-11-30
    Officer
    2009-11-01 ~ 2018-01-31
    IIF 2930 - director → ME
    2003-10-22 ~ 2009-10-31
    IIF 2931 - director → ME
    2009-10-31 ~ 2010-09-30
    IIF 2574 - secretary → ME
  • 200
    81 Station Road, Marlow, Buckinghamshire
    Dissolved corporate (2 parents)
    Officer
    2006-05-04 ~ 2006-06-01
    IIF - director → ME
  • 201
    C/o The Festivals Company, Ty Cefn, Rectory Road, Cardiff, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2019-08-31
    Officer
    2007-08-28 ~ 2020-09-07
    IIF 2893 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-09-07
    IIF 484 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 202
    Hindley House, Hindley Estate, Stocksfield, Northumberland, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-07-15 ~ 2024-03-31
    IIF 2522 - director → ME
    Person with significant control
    2020-07-15 ~ 2024-03-31
    IIF 1403 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1403 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 203
    Trinity House, 28-30 Blucher Street, Birmingham
    Corporate (1 parent)
    Profit/Loss (Company account)
    -75,246 GBP2020-08-01 ~ 2021-07-31
    Officer
    2015-07-21 ~ 2024-01-12
    IIF 2856 - director → ME
  • 204
    Progress Works, Engine Shed Lane, Skipton, North Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    3,920 GBP2024-01-31
    Officer
    2015-10-09 ~ 2017-11-28
    IIF 389 - director → ME
  • 205
    2nd Floor 14 Castle Street, Liverpool
    Dissolved corporate (3 parents)
    Equity (Company account)
    734,389 GBP2021-09-30
    Officer
    2011-05-07 ~ 2018-02-19
    IIF 698 - director → ME
  • 206
    47 Aldham House Lane, Wombwell, Barnsley, England
    Corporate (1 parent)
    Equity (Company account)
    84,136 GBP2023-12-31
    Officer
    2005-12-12 ~ 2021-06-04
    IIF 1774 - director → ME
    Person with significant control
    2016-12-11 ~ 2021-06-04
    IIF 487 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 487 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 207
    Neil Sinclair, Keepers Cottage High Street, Weston Underwood, Olney, Buckinghamshire
    Dissolved corporate (3 parents)
    Officer
    2008-02-06 ~ 2008-12-19
    IIF 1040 - director → ME
  • 208
    CREW FIFTEEN LIMITED - 2004-05-12
    Unit 7, Hurst Farm, Lydney, Gloucestershire, Cross Hands, Lydney, England
    Corporate (3 parents)
    Equity (Company account)
    695 GBP2023-05-31
    Officer
    2004-05-05 ~ 2004-05-12
    IIF 1984 - director → ME
  • 209
    Forest Road, Lydney, Gloucestershire, United Kingdom
    Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    1,416,818 GBP2024-03-31
    Officer
    2013-05-17 ~ 2017-10-21
    IIF 2638 - director → ME
  • 210
    22 Norfolk Street, Glossop, Derbyshire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2024-07-04 ~ 2024-07-17
    IIF 1188 - Ownership of voting rights - 75% or more OE
    IIF 1188 - Right to appoint or remove directors OE
  • 211
    74 Woolhope Road, Worcester, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-12-12 ~ 2019-09-04
    IIF 1300 - director → ME
  • 212
    10 Aster Court, Andover, Hampshire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2020-11-09 ~ 2023-12-12
    IIF 2854 - director → ME
    Person with significant control
    2020-11-09 ~ 2023-12-12
    IIF 1883 - Ownership of shares – 75% or more OE
  • 213
    2nd Floor Offices, 52-54 King Street, Stirling, Scotland
    Corporate (3 parents)
    Equity (Company account)
    496,625 GBP2023-02-28
    Officer
    2012-02-20 ~ 2012-05-27
    IIF 2787 - secretary → ME
  • 214
    Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved corporate (1 parent)
    Officer
    2009-06-05 ~ 2009-11-12
    IIF 1448 - director → ME
  • 215
    LUPFAW 280 LIMITED - 2010-03-25
    Unit 3 Dunkirk Lane, Hyde, Cheshire
    Dissolved corporate (4 parents)
    Equity (Company account)
    -509,519 GBP2021-09-30
    Officer
    2020-02-14 ~ 2021-12-01
    IIF 2966 - director → ME
  • 216
    WEB OFFICE SYSTEMS LIMITED - 2017-11-07
    BALLINGER MEDIA SOLUTIONS LIMITED - 2007-09-10
    Ground Floor Bell House, Seebeck Place, Knowl Hill, Milton Keynes, Buckinghamshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -30,500 GBP2021-08-31
    Officer
    2011-02-23 ~ 2015-03-19
    IIF 1034 - director → ME
  • 217
    Pimlico Academy, Lupus Street, London
    Corporate (9 parents, 1 offspring)
    Officer
    2016-05-10 ~ 2022-07-22
    IIF 836 - director → ME
  • 218
    Pimlico Academy, Lupus Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2016-05-03 ~ 2022-08-31
    IIF 835 - director → ME
  • 219
    G L HEARN HOLDINGS LIMITED - 2000-05-23
    Wsp House, 70 Chancery Lane, London, England
    Corporate (5 parents, 1 offspring)
    Fixed Assets (Company account)
    20,813 GBP2021-12-31
    Officer
    2013-06-01 ~ 2015-07-07
    IIF 2454 - director → ME
  • 220
    West Lodge, Colgrain, Helensburgh, Scotland
    Dissolved corporate (2 parents)
    Officer
    2004-01-12 ~ 2010-03-22
    IIF 1862 - director → ME
    2004-01-12 ~ 2010-03-22
    IIF 1916 - secretary → ME
  • 221
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2017-05-15 ~ 2017-08-18
    IIF 762 - director → ME
  • 222
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2016-02-26 ~ 2016-06-20
    IIF 1546 - director → ME
  • 223
    Duneira Pier Road, Rhu, Helensburgh, Argyll & Bute, Scotland
    Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    2,393,135 GBP2023-10-31
    Person with significant control
    2021-10-19 ~ 2023-04-25
    IIF 1786 - Has significant influence or control OE
  • 224
    Bridge House, Riverside North, Bewdley, Worcestershire
    Dissolved corporate (1 parent)
    Officer
    2000-04-01 ~ 2012-08-13
    IIF 996 - director → ME
  • 225
    54 Kingsway Place, Sans Walk, Clerkenwell, London
    Dissolved corporate (1 parent)
    Officer
    2004-08-17 ~ 2010-01-27
    IIF - director → ME
    2004-08-17 ~ 2006-08-01
    IIF 2103 - secretary → ME
  • 226
    Picton House, Lower Church Street, Chepstow, Wales
    Corporate (2 parents)
    Equity (Company account)
    436 GBP2024-03-31
    Officer
    2004-11-22 ~ 2004-12-17
    IIF 2314 - secretary → ME
  • 227
    Wessex House, Teign Road, Newton Abbot, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    194,181 GBP2023-04-01 ~ 2024-03-31
    Officer
    2010-08-25 ~ 2013-05-01
    IIF 1950 - director → ME
  • 228
    1 Gardeners Way, Kings Stanley, Stonehouse, England
    Corporate (3 parents)
    Equity (Company account)
    200 GBP2023-08-31
    Officer
    2021-03-18 ~ 2024-06-07
    IIF 744 - director → ME
  • 229
    PET WISHES LIMITED - 2010-05-27
    10 The Crescent, Carterton, Oxfordshire
    Dissolved corporate (2 parents)
    Officer
    2008-09-30 ~ 2010-05-27
    IIF 1447 - director → ME
  • 230
    K CARGO LTD - 2015-07-07
    73a High Street, Egham, Surrey, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    163,352 GBP2024-04-30
    Officer
    2016-03-01 ~ 2023-07-27
    IIF 2407 - director → ME
  • 231
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    2017-08-15 ~ 2017-09-15
    IIF 2139 - director → ME
    Person with significant control
    2017-08-15 ~ 2017-09-15
    IIF 502 - Ownership of shares – 75% or more OE
  • 232
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    183 GBP2019-04-05
    Officer
    2017-08-15 ~ 2017-08-16
    IIF 2278 - director → ME
    Person with significant control
    2017-08-15 ~ 2017-08-16
    IIF 505 - Ownership of shares – 75% or more OE
  • 233
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    318 GBP2019-04-05
    Officer
    2017-08-15 ~ 2017-09-18
    IIF 2141 - director → ME
    Person with significant control
    2017-08-15 ~ 2017-09-18
    IIF 504 - Ownership of shares – 75% or more OE
  • 234
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    2017-08-15 ~ 2017-09-15
    IIF 2140 - director → ME
    Person with significant control
    2017-08-15 ~ 2017-09-15
    IIF 503 - Ownership of shares – 75% or more OE
  • 235
    SCOTPACKAGING LIMITED - 2007-12-02
    YORK PLACE (NO. 376) LIMITED - 2006-06-28
    69 Sinclair Street, Helensburgh, Argyll & Bute
    Dissolved corporate (1 parent)
    Officer
    2006-06-08 ~ 2009-09-01
    IIF - director → ME
    2006-06-08 ~ 2009-09-01
    IIF 2631 - secretary → ME
  • 236
    Pavilion 2 Castlecraig Business Park, Players Road, Stirling
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,190 GBP2017-07-31
    Officer
    2010-04-26 ~ 2011-07-05
    IIF - director → ME
  • 237
    9-10 Scirocco Close, Moulton Park, Northampton
    Dissolved corporate (2 parents)
    Officer
    2002-03-12 ~ 2004-07-15
    IIF 2234 - secretary → ME
  • 238
    JACK LEG FARM LIMITED - 2017-09-22
    The Former Vicarage Vicarage Lane, Westhead, Ormskirk, England
    Corporate (1 parent)
    Officer
    2016-08-23 ~ 2019-05-14
    IIF 2596 - director → ME
  • 239
    YOMEX LIMITED - 2009-04-29
    79 Grangeside Avenue, Hull, East Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    6,119 GBP2024-02-29
    Officer
    2009-02-05 ~ 2018-04-03
    IIF 2351 - director → ME
    Person with significant control
    2017-02-05 ~ 2018-04-03
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
  • 240
    92 Herongate Road, London, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    34,767 GBP2024-04-30
    Officer
    2015-06-11 ~ 2015-08-10
    IIF 1455 - director → ME
  • 241
    2 Beacon End Courtyard, London Road, Stanway, Colchester, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    -6,997 GBP2021-03-31
    Officer
    2006-06-01 ~ 2008-03-05
    IIF - director → ME
  • 242
    ASSOCIATION OF GRACE BAPTIST CHURCHES LIMITED - 2006-07-11
    ASSOCIATION OF STRICT BAPTIST CHURCHES LIMITED - 1997-12-08
    62 Bride Street, London, England
    Corporate (10 parents, 1 offspring)
    Person with significant control
    2020-10-03 ~ 2023-05-19
    IIF 246 - Right to appoint or remove directors OE
  • 243
    6 Grange Farm Court, Linton, Swadlincote, Derbyshire, England
    Corporate (8 parents)
    Equity (Company account)
    1,964 GBP2024-03-31
    Person with significant control
    2019-04-09 ~ 2021-06-11
    IIF 347 - Has significant influence or control OE
  • 244
    Little Fig, Alde House Drive, Aldeburgh, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2003-10-13 ~ 2005-01-25
    IIF 2313 - secretary → ME
  • 245
    CORVUS WEALTH LIMITED - 2018-03-22
    CORVUS PRIVATE CLIENTS LIMITED - 2015-03-31
    PORTLAND PRIVATE CLIENTS LIMITED - 2012-05-18
    4th Floor 18 St. Cross Street, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-12-31
    Officer
    2011-09-06 ~ 2012-05-29
    IIF 2991 - director → ME
  • 246
    Olympic House Bramshall Industrial Estate, Bramshall, Uttoxeter, England
    Corporate (6 parents)
    Equity (Company account)
    131,408 GBP2023-05-31
    Officer
    2003-09-01 ~ 2024-07-08
    IIF 2628 - director → ME
  • 247
    The Acorn Centre 51 High Street, Grimethorpe, Barnsley, South Yorkshire
    Corporate (6 parents)
    Officer
    2016-09-05 ~ 2017-07-31
    IIF 713 - director → ME
  • 248
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-01-28 ~ 2019-02-05
    IIF 2264 - director → ME
    Person with significant control
    2019-01-28 ~ 2019-03-31
    IIF 1421 - Ownership of shares – 75% or more OE
  • 249
    GRIZZLY CARE PRODUCTS LTD - 2020-02-06
    Meadow House Chelmorton, Main Street, Buxton, Derbyshire, England
    Corporate (2 parents)
    Total liabilities (Company account)
    195,629 GBP2024-02-29
    Officer
    2020-02-05 ~ 2020-04-05
    IIF - director → ME
    2016-02-10 ~ 2016-07-11
    IIF - director → ME
  • 250
    Office 2 Crown House, Church Row, Pershore
    Dissolved corporate (2 parents)
    Officer
    2019-01-31 ~ 2019-02-05
    IIF 2280 - director → ME
  • 251
    Office 6 Banbury House, Lower Priest Lane, Pershore
    Corporate (1 parent)
    Equity (Company account)
    32,532 GBP2024-04-05
    Officer
    2019-02-05 ~ 2019-02-08
    IIF 2281 - director → ME
    Person with significant control
    2019-02-05 ~ 2019-03-31
    IIF 1434 - Ownership of shares – 75% or more OE
  • 252
    2 Victoria Hall, Coombe Lane, Axminster, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    813,678 GBP2023-05-31
    Officer
    2013-04-10 ~ 2014-07-10
    IIF 2242 - director → ME
  • 253
    Suite 16 Haldon House, Brettell Lane, Brierley Hill
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-05
    Officer
    2019-02-08 ~ 2019-02-15
    IIF 2260 - director → ME
    Person with significant control
    2019-02-08 ~ 2019-04-16
    IIF 1412 - Ownership of shares – 75% or more OE
  • 254
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    147 GBP2021-04-05
    Officer
    2019-02-12 ~ 2019-02-28
    IIF 2277 - director → ME
  • 255
    Elm Court, Flat 6, 2 Old Orchard Road, Eastbourne, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-02-15 ~ 2019-03-01
    IIF 2263 - director → ME
  • 256
    27 Old Gloucester Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2022-04-20 ~ 2022-04-29
    IIF 1658 - llp-member → ME
  • 257
    495 Green Lanes, Palmers Green, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    4,009,576 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2022-06-21
    IIF 1636 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1636 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 258
    GYPLOK LIMITED - 2006-05-03
    Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved corporate (4 parents)
    Officer
    2003-10-01 ~ 2005-05-06
    IIF 2435 - director → ME
  • 259
    Verulam House, Unit 1, Cropmead, Crewkerne, Somerset
    Dissolved corporate (2 parents)
    Equity (Company account)
    -109,399 GBP2019-05-31
    Officer
    2011-01-13 ~ 2014-03-31
    IIF 1081 - director → ME
  • 260
    RUNGIFT LIMITED - 1990-12-04
    1 More London Place, London
    Dissolved corporate (3 parents)
    Officer
    1994-12-08 ~ 2004-12-31
    IIF 1826 - director → ME
  • 261
    CAR STREET DEV. LIMITED - 2014-02-28
    22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -91,271 GBP2023-05-31
    Officer
    2011-05-25 ~ 2014-07-02
    IIF 2990 - director → ME
  • 262
    Haslers, Old Station Road, Loughton, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2006-01-19 ~ 2008-06-30
    IIF 1001 - director → ME
  • 263
    The Gatehouse Centre, Hareclive Road, Bristol
    Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    1,195,861 GBP2023-07-31
    Officer
    ~ 1995-05-05
    IIF - director → ME
  • 264
    Bamburgh Cottage Hartford Home Farm, Hartford Road, Bedlington, Northumberland, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2011-07-28 ~ 2015-09-27
    IIF 2131 - director → ME
  • 265
    Constable Court, 62 Dene Street, Dorking, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    45,643 GBP2024-03-31
    Officer
    2016-02-26 ~ 2016-05-09
    IIF 1250 - director → ME
  • 266
    VWT GREEN TECHNOLOGIES LTD - 2022-11-18
    24 Brookside Business Park, Stone, Staffordshire, England
    Corporate (3 parents)
    Equity (Company account)
    -2,214 GBP2023-02-28
    Officer
    2021-07-30 ~ 2024-02-27
    IIF 1258 - director → ME
  • 267
    The Old Deanery, Cathedral Close, Hereford, United Kingdom
    Corporate (16 parents)
    Officer
    2018-10-09 ~ 2021-08-26
    IIF 2829 - director → ME
  • 268
    Unit 3b Newlands Science Park, Inglemire Lane, Hull, E Yorks
    Dissolved corporate (1 parent)
    Equity (Company account)
    152 GBP2018-11-30
    Officer
    2009-11-17 ~ 2011-01-31
    IIF 1470 - director → ME
  • 269
    Wentworth House Manners Avenue, Manners Industrial Estate, Ilkeston, Derbyshire, England
    Corporate (1 parent)
    Equity (Company account)
    4,715 GBP2024-05-31
    Officer
    2023-05-10 ~ 2023-05-31
    IIF 411 - director → ME
    Person with significant control
    2023-05-10 ~ 2023-05-11
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 270
    LOWNDES LAMBERT GROUP LIMITED - 1997-07-01
    The Walbrook Building, 25 Walbrook, London
    Corporate (4 parents, 2 offsprings)
    Officer
    2007-11-05 ~ 2009-05-01
    IIF 1092 - director → ME
    2001-03-26 ~ 2003-12-04
    IIF 1093 - director → ME
  • 271
    1623 Great Western Road, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2014-01-23 ~ 2014-01-23
    IIF 2051 - director → ME
  • 272
    Spa Fields Industrial Estate, New Street Slaithwaite, Huddersfield, West Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    354,066 GBP2024-03-31
    Officer
    1995-09-01 ~ 1997-11-30
    IIF 712 - director → ME
  • 273
    22 Colquhoun Square, Helensburgh, Dunbartonshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    133 GBP2021-12-31
    Officer
    2006-06-20 ~ 2010-06-22
    IIF - director → ME
  • 274
    MARKET STREET EDINBURGH LIMITED - 2023-02-17
    52-54 King Street, Stirling, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -43,745 GBP2024-02-29
    Person with significant control
    2019-12-17 ~ 2023-10-11
    IIF 661 - Ownership of shares – 75% or more OE
    IIF 661 - Ownership of voting rights - 75% or more OE
    IIF 661 - Right to appoint or remove directors OE
  • 275
    HIVE CREATIONS LIMITED - 2021-02-01
    C/o Jaccountancy, Maling Exchange Hoults Yard, Walker Road, Newcastle Upon Tyne, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    110 GBP2023-12-31
    Officer
    2020-12-29 ~ 2021-05-31
    IIF 2867 - director → ME
    Person with significant control
    2020-12-29 ~ 2021-10-19
    IIF 675 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 675 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 276
    MOULSHAM JUNIOR SCHOOL - 2024-09-26
    Moulsham Junior School, Princes Road, Chelmsford, Essex
    Corporate (15 parents)
    Officer
    2024-04-08 ~ 2024-07-24
    IIF 2716 - secretary → ME
  • 277
    1 Boldon Court, Burford Way, Boldon, Tyne And Wear, United Kingdom
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    475,716 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2022-08-23 ~ 2024-10-29
    IIF 955 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 955 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 955 - Right to appoint or remove directors OE
  • 278
    1 Boldon Court, Burford Way, Boldon, Tyne And Wear
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,177,979 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2022-09-01
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 279
    THE HEADMASTERS' AND HEADMISTRESSES' CONFERENCE - 2023-01-11
    HEADMASTERS' CONFERENCE(THE) - 1996-01-16
    12 The Point Rockingham Road, Market Harborough, Leicestershire
    Corporate (11 parents)
    Officer
    2010-09-01 ~ 2012-08-31
    IIF 2368 - director → ME
  • 280
    3 Brindley Place, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-07-27 ~ 2016-05-09
    IIF 2447 - director → ME
  • 281
    45 Oakfield Drive, Baildon, Shipley, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    15,117 GBP2024-03-31
    Officer
    2020-03-06 ~ 2020-03-19
    IIF 2389 - llp-member → ME
    Person with significant control
    2020-03-06 ~ 2020-03-07
    IIF 1348 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1348 - Right to surplus assets - More than 25% but not more than 50% OE
  • 282
    Catch, Redwood Park Estate, Stallingborough, N E Lincs
    Dissolved corporate (2 parents)
    Officer
    2005-05-19 ~ 2005-12-16
    IIF 1622 - director → ME
  • 283
    10 Dominion Way, Worthing, West Sussex, England
    Dissolved corporate (3 parents)
    Officer
    ~ 2001-08-08
    IIF 2248 - director → ME
    ~ 2001-08-08
    IIF 2246 - secretary → ME
  • 284
    SEYMOUR MULLENS & COMPANY LIMITED - 2012-05-30
    SEYMOUR PRICE & COMPANY LIMITED - 1999-11-12
    CHEERSYSTEM LIMITED - 1991-06-11
    The Old Exchange 234 Southchurch Road, Southend On Sea
    Dissolved corporate (1 parent)
    Officer
    2009-08-26 ~ 2013-04-07
    IIF 2996 - director → ME
  • 285
    WHITEHILL COMMUNITY ACADEMY MULTI-ACADEMY TRUST - 2017-09-06
    WHITEHILL COMMUNITY ACADEMY - 2013-09-17
    Wainstalls School, Wainstalls Road, Halifax, England
    Corporate (7 parents)
    Officer
    2012-11-08 ~ 2017-09-01
    IIF 1219 - director → ME
    Person with significant control
    2017-02-01 ~ 2019-09-01
    IIF 431 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 286
    Paul Smith, The Lodge, Clifton Hill, Forton Preston
    Dissolved corporate (1 parent)
    Officer
    2014-10-20 ~ 2015-10-15
    IIF 1045 - director → ME
  • 287
    Fleet House, New Road, Lancaster, England
    Dissolved corporate (2 parents)
    Person with significant control
    2017-10-06 ~ 2018-03-29
    IIF 1623 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1623 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 288
    Suite 5a And 5b Office Building 11, 2 Mannin Way, Lancaster, England
    Corporate (2 parents)
    Equity (Company account)
    166 GBP2024-03-31
    Person with significant control
    2018-01-31 ~ 2018-03-29
    IIF 1625 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1625 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 289
    Williamston House, 7 Goat Street, Haverfordwest, Dyfed
    Dissolved corporate (2 parents)
    Equity (Company account)
    -4,083 GBP2021-03-31
    Officer
    2009-11-01 ~ 2016-03-31
    IIF 1917 - secretary → ME
  • 290
    Nedern House, Symonds Cliff Way, Severnbridge Ind Est Caldicot, Monmouthshire
    Dissolved corporate (2 parents)
    Officer
    2002-07-08 ~ 2003-04-01
    IIF 2067 - secretary → ME
  • 291
    8th Floor Helmont House, Churchill Way, Cardiff
    Corporate (3 parents)
    Officer
    1994-04-29 ~ 1997-09-25
    IIF 1837 - director → ME
  • 292
    IMD GROUP LIMITED - 2010-08-18
    One, Creechurch Place, London, United Kingdom, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    880,179 GBP2020-12-31
    Officer
    2017-04-04 ~ 2021-02-26
    IIF 1095 - director → ME
  • 293
    INSURANCE MARKETING & DEVELOPMENT LIMITED - 2012-12-31
    3 Whiting Street, Bury St. Edmunds, Suffolk
    Corporate (3 parents)
    Equity (Company account)
    260,929 GBP2020-12-31
    Officer
    2016-03-02 ~ 2016-03-02
    IIF 1094 - director → ME
    2013-07-03 ~ 2016-03-02
    IIF 1098 - director → ME
    2013-07-03 ~ 2021-02-26
    IIF 1097 - director → ME
  • 294
    Innovative Business Park, Derker Street, Oldham, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2015-10-08 ~ 2022-06-03
    IIF 1079 - director → ME
  • 295
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate
    Equity (Company account)
    0 GBP2020-05-31
    Officer
    2019-05-10 ~ 2021-10-20
    IIF 2499 - director → ME
  • 296
    SWIFT 929 LIMITED - 1985-12-09
    Innovative Business Park, Derker Street, Oldham, Lancashire
    Corporate (10 parents)
    Equity (Company account)
    35,873,000 GBP2023-12-31
    Officer
    2017-04-03 ~ 2022-06-03
    IIF 1078 - director → ME
  • 297
    ROTHSCHILD ASSET MANAGEMENT LIMITED - 2003-04-30
    N.M. ROTHSCHILD ASSET MANAGEMENT LIMITED - 1991-07-01
    NEW COURT FUND MANAGERS LIMITED - 1978-12-31
    160 Queen Victoria Street, London
    Corporate (9 parents)
    Officer
    1993-10-26 ~ 1995-09-12
    IIF 2324 - director → ME
  • 298
    INSOLVENCY PRACTITIONERS ASSOCIATION LIMITED - 2000-05-25
    114 St Martin's Lane, Covent Garden, London, United Kingdom
    Corporate (16 parents)
    Equity (Company account)
    2,460,813 GBP2023-12-31
    Officer
    2021-07-19 ~ 2024-10-24
    IIF 2743 - secretary → ME
  • 299
    C/o Hearsall Community Academy, Kingston Road, Coventry, England
    Corporate (8 parents)
    Person with significant control
    2019-12-01 ~ 2024-11-20
    IIF 129 - Has significant influence or control OE
    IIF 129 - Has significant influence or control over the trustees of a trust OE
  • 300
    PGS DN LIMITED - 2015-11-11
    272 Bath Street, Glasgow, Scotland
    Corporate
    Equity (Company account)
    -18,044 GBP2019-03-31
    Officer
    2010-08-09 ~ 2021-03-04
    IIF 1474 - director → ME
    Person with significant control
    2016-07-01 ~ 2021-03-04
    IIF 275 - Ownership of shares – More than 25% but not more than 50% OE
  • 301
    Unity House, Suite 888 Westwood Park, Wigan, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2016-10-12 ~ 2022-05-15
    IIF - director → ME
  • 302
    Unit 9 Woodway Court, Thursby Road, Bromborough, Wirral
    Corporate (2 parents)
    Equity (Company account)
    4,458,464 GBP2024-07-31
    Officer
    2007-08-20 ~ 2011-06-01
    IIF 564 - director → ME
  • 303
    CROSSCO (NO. 108) LIMITED - 1994-08-17
    Stephenson Street, Willington Quay, Wallsend, Tyne & Wear
    Corporate (7 parents)
    Officer
    1994-08-02 ~ 2006-01-19
    IIF 1949 - director → ME
  • 304
    INVESTMENT SOLUTIONS (UK) LTD. - 1994-12-16
    BANKHALL FUTURES LIMITED - 1994-04-14
    PIKESHIELD LIMITED - 1989-02-08
    Imperial House, 18-21 Kings Park Road, Southampton, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2002-09-11 ~ 2006-02-28
    IIF 1850 - director → ME
  • 305
    51 Romney Rd, Hayes, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2015-06-08 ~ 2015-10-30
    IIF 2609 - director → ME
  • 306
    Island View Caravan Park, Beach Road, Swanbridge, Penarth, South Glamorgan
    Corporate (5 parents)
    Equity (Company account)
    303,047 GBP2024-03-31
    Officer
    1999-05-26 ~ 2002-10-14
    IIF 1867 - director → ME
    1999-05-26 ~ 2002-10-14
    IIF 2066 - secretary → ME
  • 307
    West House, King Cross Road, Halifax, West Yorkshire, England
    Dissolved corporate (3 parents)
    Officer
    2019-10-21 ~ 2020-12-22
    IIF 1056 - director → ME
  • 308
    International House, 142 Cromwell Road, London Kensington, England
    Corporate (1 parent)
    Equity (Company account)
    4 GBP2023-10-31
    Officer
    2024-03-28 ~ 2024-12-31
    IIF 2682 - director → ME
    Person with significant control
    2024-03-28 ~ 2024-12-31
    IIF 2023 - Ownership of shares – More than 25% but not more than 50% OE
  • 309
    MIKE LENNARD LIMITED - 2003-11-05
    40 Morfa Road, Margam, Port Talbot
    Dissolved corporate (2 parents)
    Officer
    2003-09-23 ~ 2003-09-24
    IIF 1977 - director → ME
  • 310
    54 Shortheath Road, Farnham, Surrey
    Dissolved corporate (1 parent)
    Officer
    2006-02-24 ~ 2006-09-20
    IIF - director → ME
  • 311
    Williamston House, 7 Goat Street, Haverfordwest, Pembrokeshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    42,457 GBP2019-09-30
    Officer
    2012-12-21 ~ 2013-02-07
    IIF 2731 - secretary → ME
  • 312
    31a Ellesmere Court, Leechmere Industrial Estate, Sunderland, Tyne And Wear
    Corporate (5 parents)
    Equity (Company account)
    11,035 GBP2023-07-31
    Person with significant control
    2017-04-28 ~ 2023-12-23
    IIF 1331 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1331 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 313
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -10 GBP2019-04-05
    Officer
    2017-09-15 ~ 2017-10-01
    IIF 2267 - director → ME
    Person with significant control
    2017-09-15 ~ 2017-10-01
    IIF 1437 - Ownership of shares – 75% or more OE
  • 314
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -23 GBP2019-04-05
    Officer
    2017-09-15 ~ 2017-10-01
    IIF 2269 - director → ME
    Person with significant control
    2017-09-15 ~ 2017-10-01
    IIF 1436 - Ownership of shares – 75% or more OE
  • 315
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -67 GBP2019-04-05
    Officer
    2017-09-15 ~ 2017-10-01
    IIF 2270 - director → ME
    Person with significant control
    2017-09-15 ~ 2017-10-01
    IIF 1435 - Ownership of shares – 75% or more OE
  • 316
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -51 GBP2019-04-05
    Officer
    2017-09-15 ~ 2017-10-01
    IIF 2268 - director → ME
    Person with significant control
    2017-09-15 ~ 2017-10-01
    IIF 1438 - Ownership of shares – 75% or more OE
  • 317
    JGI GLOBAL - 2012-11-20
    10 Queen Street Place, London
    Corporate (9 parents)
    Officer
    2020-02-14 ~ 2022-07-13
    IIF 1859 - director → ME
  • 318
    BLAKEDEW EIGHTY NINE LIMITED - 1998-05-13
    C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2002-02-22 ~ 2003-08-01
    IIF 2056 - secretary → ME
  • 319
    JAYHARD (BOURNEMOUTH) LIMITED - 1991-05-20
    C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2002-02-22 ~ 2003-08-01
    IIF 2061 - secretary → ME
  • 320
    Little Southlowe Farm, Leek Road Wetley Rocks, Stoke On Trent, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2008-12-12 ~ 2013-10-24
    IIF 2629 - director → ME
  • 321
    Capital Business Centre, Unit 5, 24 Willow Lane, Mitcham
    Dissolved corporate (1 parent)
    Officer
    2014-07-28 ~ 2015-06-01
    IIF 1488 - director → ME
  • 322
    HEXAGON 115 LIMITED - 1990-06-13
    1-2 Sackville Trading Estate, Sackville Road, Hove, East Sussex
    Dissolved corporate (2 parents)
    Officer
    ~ 2001-08-08
    IIF 2250 - director → ME
    ~ 2001-08-08
    IIF 2245 - secretary → ME
  • 323
    Unit 28-29 Mountbatten Road, Tiverton, Devon
    Corporate (1 parent)
    Equity (Company account)
    103,285 GBP2024-07-31
    Person with significant control
    2016-04-06 ~ 2023-10-24
    IIF 658 - Ownership of shares – 75% or more OE
    IIF 658 - Ownership of voting rights - 75% or more OE
    IIF 658 - Right to appoint or remove directors OE
  • 324
    CRAWFORD DOORS LIMITED - 2017-05-25
    Unit 1 Britannia Park Industrial Estate, North Road, Stoke-on-trent, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    78,154 GBP2023-12-31
    Officer
    2017-01-02 ~ 2018-09-11
    IIF 1084 - director → ME
  • 325
    95 Cavendish Street, Keighley
    Corporate (8 parents)
    Equity (Company account)
    16,054 GBP2023-12-31
    Officer
    2002-08-13 ~ 2006-06-12
    IIF 2235 - secretary → ME
  • 326
    BUY A HOME LIMITED - 2017-03-27
    Granville Hall, Granville Road, Leicester, Leicestershire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    76,469 GBP2024-03-31
    Officer
    2017-09-26 ~ 2020-06-08
    IIF 704 - director → ME
  • 327
    The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Dissolved corporate
    Officer
    2006-10-10 ~ 2013-09-01
    IIF 1746 - director → ME
  • 328
    KEOGHS SOLICITORS (NO.2) LLP - 2006-10-25
    5th Floor 20 Gracechurch Street, London, England
    Corporate (172 parents, 3 offsprings)
    Officer
    2011-10-17 ~ 2014-07-21
    IIF 2807 - llp-member → ME
  • 329
    Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2020-07-01 ~ 2023-05-10
    IIF 705 - director → ME
  • 330
    16 Station Road, Chesham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-03-04 ~ 2013-03-22
    IIF 542 - director → ME
  • 331
    KLINGER MACMICHAEL LIMITED - 1994-11-28
    MACMICHAEL GASKETS LIMITED - 1994-06-16
    The Klinger Building, Wharfedale Road, Euroway Trading Estate Bradford, West Yorkshire
    Corporate (5 parents)
    Equity (Company account)
    11,712,534 GBP2023-12-31
    Officer
    2022-12-22 ~ 2023-09-04
    IIF 1467 - director → ME
  • 332
    KME UK LIMITED - 2004-12-15
    KM-KABELMETAL U.K. LIMITED - 1995-10-23
    KABELMETAL UK LIMITED - 1989-06-09
    LEGISTSHELFCO NO. TWENTY-TWO LIMITED - 1986-12-24
    Rabone Park, Rabone Lane, Smethwick, West Midlands, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    777,873 GBP2023-12-31
    Officer
    2012-10-01 ~ 2015-12-23
    IIF 253 - director → ME
  • 333
    APRIL SIX (MOBILITY) LIMITED - 2025-02-27
    RLA GROUP LIMITED - 2020-07-09
    RLA SOUTHERN LIMITED - 2008-08-01
    FIELDAREA LIMITED - 1999-01-28
    The Old Sawmills, Filleigh, Barnstaple, England
    Corporate (4 parents)
    Officer
    2011-10-01 ~ 2019-04-26
    IIF 2206 - director → ME
  • 334
    4-6 Gillygate, York, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2006-07-10 ~ 2016-01-01
    IIF 2537 - director → ME
  • 335
    20-22 Wenlock Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2018-03-28 ~ 2018-05-23
    IIF 2685 - director → ME
    Person with significant control
    2018-03-28 ~ 2018-05-23
    IIF 2020 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 2020 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 2020 - Right to appoint or remove directors OE
  • 336
    78 Loughborough Road, Quorn, Leicestershire
    Corporate (2 parents)
    Equity (Company account)
    71,144 GBP2024-04-30
    Officer
    2009-04-20 ~ 2012-02-01
    IIF 2956 - director → ME
  • 337
    MM&S (5701) LIMITED - 2012-05-25
    Unit 1b Lea Green Business Park, Eurolink, St Helens, England
    Corporate (5 parents, 1 offspring)
    Officer
    2019-06-11 ~ 2021-02-25
    IIF 1763 - director → ME
  • 338
    The Beehive Suite 15e Lions Drive, Shadsworth Business Park, Blackburn, England
    Corporate (9 parents)
    Officer
    2021-11-25 ~ 2022-02-28
    IIF 2173 - director → ME
  • 339
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved corporate (3 parents)
    Officer
    2003-01-09 ~ 2015-07-27
    IIF 2450 - director → ME
  • 340
    20a Victoria Road, Hale, Manchester, England And Wales
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2014-05-21 ~ 2019-09-30
    IIF 988 - director → ME
  • 341
    Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Corporate (3 parents)
    Equity (Company account)
    43,032 GBP2020-07-31
    Officer
    2015-11-24 ~ 2024-08-28
    IIF 1618 - director → ME
  • 342
    Unit 1b Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Corporate (4 parents)
    Equity (Company account)
    -27,643 GBP2024-03-31
    Officer
    2010-10-27 ~ 2019-11-23
    IIF 2982 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-12
    IIF 1781 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1781 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1781 - Right to appoint or remove directors OE
  • 343
    Suites 207-209 The Henley Building, Newtown Road, Henley-on-thames, Oxon, England
    Corporate (5 parents)
    Equity (Company account)
    9,915 GBP2024-03-31
    Officer
    2014-03-01 ~ 2020-02-01
    IIF 1236 - director → ME
  • 344
    Redhill Chambers, 2d High Street, Redhill, Surrey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    41,940 GBP2024-03-31
    Officer
    2000-09-26 ~ 2007-06-25
    IIF 781 - director → ME
  • 345
    C/o Pentagon Paint & Body Ltd, 142-146 Great North Road, Hatfield, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    744,607 GBP2024-01-31
    Person with significant control
    2019-01-21 ~ 2021-03-02
    IIF 1631 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1631 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 346
    LONGWORTH ENERGY SERVICES LIMITED - 1999-04-28
    CRESTWISE ENGINEERS LIMITED - 1996-07-31
    Longworth Building Services Ltd North Florida Road, Haydock Industrial Estate Haydock, St Helens, Merseyside
    Corporate (6 parents)
    Equity (Company account)
    993,583 GBP2018-07-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 957 - Ownership of shares – More than 25% but not more than 50% OE
  • 347
    LONGWORTH SPECIALIST SERVICES LIMITED - 2021-03-30
    LINMY 101 LIMITED - 2001-01-24
    Longworth Specialist Services Ltd North Florida Road, Haydock Industrial Estate Haydock, St Helens, Merseyside
    Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    120,752 GBP2019-07-31
    Person with significant control
    2016-04-06 ~ 2020-08-28
    IIF 958 - Ownership of shares – More than 25% but not more than 50% OE
  • 348
    30 Burton Road, Withington, Manchester, United Kingdom
    Corporate (7 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    678,568 GBP2021-03-31
    Officer
    2015-03-28 ~ 2021-05-07
    IIF 1276 - director → ME
  • 349
    ALCHEMY WEALTH MANAGEMENT LTD - 2012-05-30
    1066 London Road, Leigh-on-sea, Essex
    Corporate (1 parent)
    Officer
    2009-04-21 ~ 2013-04-07
    IIF - director → ME
  • 350
    72 Anglian Way, Market Rasen, Lincolnshire
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,208 GBP2024-08-31
    Officer
    2008-11-04 ~ 2015-02-19
    IIF 2032 - director → ME
  • 351
    Unit 1, 59-69 Queens Road, High Wycombe, Bucks
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    1999-08-01 ~ 2001-05-31
    IIF 1450 - director → ME
  • 352
    ZEN4 LIMITED - 2016-06-23
    CORE SOFTWARE SOLUTIONS (CAMBRIDGE) LIMITED - 2014-01-13
    CORE RESIDENTIAL LIMITED - 2012-07-30
    Stirling House Denny End Road, Waterbeach, Cambridge
    Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    222,777 GBP2024-03-31
    Officer
    2011-01-21 ~ 2012-07-01
    IIF 840 - director → ME
  • 353
    WATERSTOP LIMITED - 2019-12-23
    GREYSURE LIMITED - 2017-01-26
    3 Whiting Street, Bury St. Edmunds, Suffolk, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2020-05-04 ~ 2021-02-26
    IIF 1091 - director → ME
  • 354
    Aurora House Deltic Avenue, Rooksley, Milton Keynes, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1,674,738 GBP2023-06-30
    Officer
    2019-06-11 ~ 2019-07-04
    IIF 1764 - director → ME
  • 355
    Lower Ground Floor, 1 George Yard, London, England
    Dissolved corporate (1 parent)
    Turnover/Revenue (Company account)
    11,803 GBP2016-04-06 ~ 2017-04-05
    Officer
    2016-04-25 ~ 2017-04-05
    IIF 1864 - llp-designated-member → ME
  • 356
    EF SECURITIES LLP - 2011-08-25
    Level 5 155 Bishopsgate, London
    Dissolved corporate (2 parents)
    Officer
    2013-02-14 ~ 2013-12-31
    IIF 2650 - llp-member → ME
  • 357
    Apartment 13 4 Hick Street, Bradford, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-06-30
    Officer
    2016-02-03 ~ 2016-03-31
    IIF 2054 - director → ME
  • 358
    CLEAVERTON RESIDENTS COMPANY LIMITED - 1987-07-13
    C/o Pineflat Limited, 124 City Road, London, England
    Corporate (7 parents)
    Equity (Company account)
    -4,796 GBP2024-03-31
    Officer
    2005-08-02 ~ 2010-04-01
    IIF 2578 - secretary → ME
  • 359
    Hastings & Co, 82 Mitchell Street, Glasgow
    Dissolved corporate
    Officer
    2011-03-04 ~ 2011-04-04
    IIF 1771 - director → ME
  • 360
    LUPFAW 281 LIMITED - 2010-05-06
    Unit 3 Dunkirk Lane, Hyde, Cheshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2019-06-28 ~ 2021-12-01
    IIF 2962 - director → ME
  • 361
    VINEYARD HOLDINGS LTD - 2019-05-10
    Court Lodge Luddesdown Road, Luddesdown, Gravesend, Kent, England
    Corporate (4 parents, 4 offsprings)
    Profit/Loss (Company account)
    76,508 GBP2018-01-01 ~ 2018-12-31
    Officer
    2018-08-30 ~ 2020-03-10
    IIF 1293 - director → ME
  • 362
    Mendip Golf Club, Golf Links Lane, Gurney Slade, Somerset, United Kingdom
    Corporate (5 parents)
    Officer
    2017-01-04 ~ 2021-05-11
    IIF 684 - director → ME
  • 363
    Gurney Slade, Radstock
    Corporate (4 parents, 1 offspring)
    Officer
    2016-04-26 ~ 2021-05-05
    IIF 683 - director → ME
  • 364
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2016-08-01 ~ 2017-01-29
    IIF 1865 - llp-member → ME
  • 365
    Bond31 42-43 High Street, Hull, England
    Corporate (14 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    66,406 GBP2019-03-31
    Officer
    2015-12-17 ~ 2018-05-11
    IIF 879 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-19
    IIF 206 - Has significant influence or control OE
  • 366
    M & S (DERBY) LIMITED - 2005-09-27
    The Annexe The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved corporate (2 parents)
    Officer
    2006-01-21 ~ 2007-09-06
    IIF 1659 - director → ME
  • 367
    10 The Crescent, Carterton, Oxon
    Dissolved corporate (1 parent)
    Officer
    2007-01-25 ~ 2011-12-31
    IIF 2028 - secretary → ME
  • 368
    7 Banc Yr Afon, Gwaelod-y-garth, Cardiff, Wales
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    52,168 GBP2023-09-30
    Officer
    2016-09-07 ~ 2023-12-13
    IIF 1990 - director → ME
    Person with significant control
    2016-09-07 ~ 2024-02-22
    IIF 1705 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1705 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 369
    28 Hillside Avenue, Silverstone, Towcester, Northamptonshire
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -3,715 GBP2024-03-31
    Officer
    2007-02-20 ~ 2012-02-17
    IIF 852 - director → ME
  • 370
    4 Dingle Court, Folly Nook Lane, Ranskill, Retford, Notts, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-01-07 ~ 2011-04-07
    IIF 2045 - director → ME
  • 371
    2a Acomb Court, Acomb, York, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -13,680 GBP2023-09-30
    Person with significant control
    2021-09-29 ~ 2021-09-29
    IIF 970 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 970 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 970 - Right to appoint or remove directors OE
    IIF 208 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 208 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 208 - Right to appoint or remove directors OE
  • 372
    25 Moorgate, London
    Dissolved corporate (2 parents)
    Officer
    2012-01-03 ~ 2012-05-15
    IIF 2651 - llp-member → ME
  • 373
    CREW FOURTEEN LIMITED - 2004-04-27
    18 Gorof Road, Lower Cwmtwrch, Swansea
    Dissolved corporate (1 parent)
    Officer
    2004-04-05 ~ 2004-04-27
    IIF 1981 - director → ME
  • 374
    Riverside Chambers, Full Street, Derby, England
    Corporate (2 parents)
    Equity (Company account)
    124,525 GBP2024-01-30
    Officer
    2011-11-03 ~ 2012-06-01
    IIF 1308 - director → ME
  • 375
    83 Ducie Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2010-06-10 ~ 2012-12-31
    IIF 1307 - director → ME
  • 376
    CREW SIXTEEN LIMITED - 2004-04-26
    15 Penrhiw Road, Newport
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,863 GBP2017-03-31
    Officer
    2004-04-05 ~ 2004-05-20
    IIF 1986 - director → ME
  • 377
    WEDNESBURY TUBE & FITTINGS COMPANY LIMITED - 1999-11-01
    WEDNESBURY TUBE COMPANY LIMITED - 1997-03-14
    Oxford Street, Bilston, West Midlands
    Corporate (7 parents, 3 offsprings)
    Officer
    2016-04-01 ~ 2018-10-01
    IIF 735 - director → ME
  • 378
    2a Acomb Court, Acomb, York, North Yorkshire
    Corporate (4 parents)
    Equity (Company account)
    2,602,544 GBP2024-03-31
    Officer
    2010-03-31 ~ 2019-06-12
    IIF 1605 - director → ME
  • 379
    WHOLENUMBER LIMITED - 1987-03-31
    Nationwide House, Peak Business Park, Foxwood Road, Chesterfield, Derbyshire
    Corporate (10 parents)
    Equity (Company account)
    770,459 GBP2022-12-31
    Officer
    2018-04-25 ~ 2021-07-30
    IIF 1251 - director → ME
  • 380
    Blake Tower Floor Lg 12, Barbican, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    8,589 GBP2023-10-31
    Officer
    2006-01-31 ~ 2006-11-30
    IIF 1836 - director → ME
    2006-01-31 ~ 2006-11-30
    IIF 2780 - secretary → ME
  • 381
    NATIONWIDE HOLDINGS (PORTSMOUTH) LIMITED - 2002-12-19
    Kelsall House Stafford Court, Stafford Park 1, Telford, England
    Corporate (4 parents, 3 offsprings)
    Officer
    2009-07-01 ~ 2019-11-13
    IIF 2124 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-11-13
    IIF 1178 - Ownership of shares – More than 50% but less than 75% OE
  • 382
    NEVRUS (204) LIMITED - 1985-01-10
    180 The Strand, London, United Kingdom
    Corporate (3 parents)
    Officer
    1994-10-01 ~ 1998-12-01
    IIF 1954 - director → ME
  • 383
    C/o Jaccountancy, Maling Exchange Hoults Yard, Walker Road, Newcastle Upon Tyne, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2021-02-25 ~ 2021-05-31
    IIF 2868 - director → ME
  • 384
    Unit 23 & 24, Phoenix Business Park Telford Street, Newport, Wales
    Dissolved corporate
    Officer
    2008-07-26 ~ 2013-02-15
    IIF 2648 - director → ME
    2004-02-05 ~ 2013-02-15
    IIF 2647 - secretary → ME
  • 385
    AFRA LIMITED - 1993-01-20
    Form One, Bartley Wood Business Park, Hook, England
    Corporate (7 parents)
    Equity (Company account)
    13,362,133 GBP2021-12-31
    Officer
    1993-06-28 ~ 2002-04-25
    IIF 1948 - director → ME
  • 386
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    265 GBP2018-04-05
    Officer
    2017-03-07 ~ 2017-05-02
    IIF 2291 - director → ME
    Person with significant control
    2017-03-07 ~ 2017-05-02
    IIF 1423 - Ownership of shares – 75% or more OE
  • 387
    6 Green Lane Business Park, 238 Green Lane, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -72,965 GBP2023-03-31
    Officer
    2019-03-01 ~ 2023-07-14
    IIF 1245 - director → ME
    Person with significant control
    2019-07-31 ~ 2020-12-03
    IIF 444 - Ownership of shares – More than 25% but not more than 50% OE
  • 388
    Picton House, Lower Church Street, Chepstow, Wales
    Corporate (1 parent)
    Equity (Company account)
    439,039 GBP2024-05-31
    Officer
    2007-07-23 ~ 2007-08-16
    IIF - director → ME
  • 389
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Corporate (2 parents)
    Equity (Company account)
    -244,553 GBP2024-03-31
    Officer
    2013-04-17 ~ 2017-04-13
    IIF 2986 - director → ME
    2017-11-01 ~ 2025-01-10
    IIF 1807 - director → ME
  • 390
    Pavilion View, 19 New Road, Brighton, East Sussex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    13,324 GBP2023-06-24
    Officer
    2006-09-07 ~ 2022-04-29
    IIF 2346 - director → ME
  • 391
    4th Floor 11-15 St. Mary At Hill, London, England
    Corporate (2 parents)
    Equity (Company account)
    457,124 GBP2024-04-30
    Officer
    2005-05-24 ~ 2006-05-09
    IIF - director → ME
  • 392
    THE SHOTTON HALL LEARNING TRUST - 2016-04-09
    THE ACADEMY AT SHOTTON HALL - 2012-06-28
    T/a The Academy At Shotton Hall, Passfield Way, Peterlee, County Durham
    Corporate (10 parents)
    Officer
    2011-01-13 ~ 2013-12-31
    IIF 2384 - director → ME
  • 393
    NORTH LINCOLNSHIRE MIND LTD - 2020-05-27
    SCUNTHORPE & DISTRICT MIND - 2020-03-04
    Printers Yard, Fenton Street, Scunthorpe, North Lincolnshire
    Corporate (6 parents)
    Officer
    2006-01-11 ~ 2009-07-14
    IIF 1739 - director → ME
  • 394
    NORTHERN JOINERY (1993) LIMITED - 1993-12-10
    Daniel Street, Whitworth, Rochdale, Lancashire
    Corporate (5 parents)
    Equity (Company account)
    2,629,976 GBP2024-03-31
    Officer
    2022-07-27 ~ 2025-02-12
    IIF 1076 - director → ME
  • 395
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2018-03-02 ~ 2018-03-02
    IIF 2680 - director → ME
  • 396
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-02 ~ 2015-03-25
    IIF 1158 - director → ME
  • 397
    SMITH OAK & SONS LIMITED - 2018-04-17
    OAKDENE UK GROUP LTD - 2018-03-19
    SAYON LTD - 2017-02-23
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-06-08 ~ 2018-03-10
    IIF 1156 - director → ME
    2016-02-29 ~ 2016-06-14
    IIF 2681 - director → ME
    Person with significant control
    2017-07-07 ~ 2018-03-07
    IIF 2019 - Ownership of shares – 75% or more OE
    IIF 2019 - Ownership of voting rights - 75% or more OE
    IIF 2019 - Right to appoint or remove directors OE
  • 398
    DEVELOP LONDON LTD - 2019-04-05
    ODG. LTD - 2018-11-12
    OAKDENE UK GROUP INC LTD - 2018-06-25
    ODG LTD - 2018-03-07
    Unit 3, 52 Alexandra Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    8,539 GBP2020-01-31
    Officer
    2018-01-25 ~ 2020-07-23
    IIF 2679 - director → ME
    Person with significant control
    2018-01-25 ~ 2020-07-23
    IIF 2022 - Ownership of shares – 75% or more OE
  • 399
    3 Foley Grove, Foley Business Park, Kidderminster, Worcestershire
    Dissolved corporate (4 parents)
    Officer
    2013-10-14 ~ 2015-03-31
    IIF 552 - director → ME
  • 400
    35 Websters Way, Rayleigh, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2015-07-15 ~ 2016-11-07
    IIF 2662 - director → ME
  • 401
    C/o Interpath Ltd, 5th Floor, 130, St. Vincent Street, Glasgow
    Corporate (3 parents)
    Equity (Company account)
    -173,931 GBP2022-07-31
    Officer
    2013-08-20 ~ 2015-05-01
    IIF 737 - director → ME
  • 402
    Cranfield Innovation Centre Cranfield University Technology Park, University Way, Cranfield, Bedfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    851,191 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2022-07-05
    IIF 281 - Ownership of shares – 75% or more OE
    IIF 281 - Ownership of voting rights - 75% or more OE
    IIF 281 - Right to appoint or remove directors OE
    IIF 281 - Has significant influence or control OE
  • 403
    119-120 High Street, Eton, Windsor, England
    Corporate (2 parents)
    Equity (Company account)
    2,401 GBP2024-06-24
    Officer
    2011-06-16 ~ 2012-08-13
    IIF 2888 - director → ME
  • 404
    SOUTHFIELD SCHOOL - 2021-05-27
    Southfield School, Lewis Road, Kettering, Northamptonshire
    Corporate (12 parents)
    Officer
    2019-11-25 ~ 2021-09-01
    IIF 536 - director → ME
  • 405
    ORIFARM SERVICES UK LTD - 2024-07-25
    PILATUS CLINICAL SERVICES LTD - 2022-04-29
    KW & CO PHARMA IMPLEMENTATION LTD - 2015-02-21
    Ground Floor, Suite A2, Breakspear Way, Breakspear Park, Hemel Hempstead, England
    Corporate (7 parents)
    Equity (Company account)
    1,899,126 GBP2023-12-31
    Officer
    2015-02-16 ~ 2019-08-08
    IIF 2590 - director → ME
    Person with significant control
    2016-07-01 ~ 2019-08-08
    IIF 226 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 226 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 226 - Right to appoint or remove directors OE
  • 406
    220 Park View, Whitley Bay, Tyne & Wear
    Corporate (11 parents)
    Equity (Company account)
    5,542 GBP2023-12-31
    Officer
    2014-08-20 ~ 2015-01-29
    IIF 763 - director → ME
  • 407
    R M G House, Essex Road, Hoddesdon, Hertfordshire
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2010-04-01 ~ 2011-01-09
    IIF 2119 - director → ME
    2010-04-01 ~ 2011-01-09
    IIF 2722 - secretary → ME
  • 408
    Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2017-02-01 ~ 2017-03-17
    IIF 2284 - director → ME
  • 409
    1 Gilliflower Way, Nuneaton, Warwickshire, England
    Corporate (1 parent)
    Equity (Company account)
    4,971 GBP2024-04-30
    Officer
    2005-05-06 ~ 2006-02-28
    IIF 1861 - director → ME
  • 410
    INCHWHITE LTD - 2001-08-16
    Swiss House Beckingham Business Park, Beckingham Street, Tolleshunt Major, Maldon, Essex
    Corporate (3 parents)
    Equity (Company account)
    176,675 GBP2023-08-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 338 - Ownership of shares – 75% or more OE
  • 411
    17 Stevensons Road, Longstanton, Cambridge, Cambridgeshire, United Kingdom
    Corporate
    Equity (Company account)
    0 GBP2023-05-10
    Officer
    2015-09-29 ~ 2022-03-31
    IIF 1268 - director → ME
    Person with significant control
    2016-07-01 ~ 2022-03-31
    IIF 452 - Has significant influence or control OE
  • 412
    4 Willow Park Cottage 4 Willow Park Cottages, Denby, Ripley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    37,800 GBP2019-01-31
    Officer
    2014-01-08 ~ 2018-02-01
    IIF 2199 - director → ME
    Person with significant control
    2016-11-11 ~ 2018-02-01
    IIF 81 - Ownership of shares – 75% or more OE
  • 413
    PICTET ASSET MANAGEMENT UK (OLD PAM) LIMITED - 2009-04-15
    PICTET ASSET MANAGEMENT UK LIMITED - 2006-01-04
    PICTET ASSETS MANAGEMENT UK LIMITED - 1984-02-15
    Moor House Level 11, 120 London Wall, London
    Dissolved corporate (2 parents)
    Officer
    2001-04-27 ~ 2001-11-28
    IIF 2325 - director → ME
  • 414
    18 Whitefield Place, Morecambe, England
    Corporate (2 parents)
    Equity (Company account)
    84,906 GBP2023-09-30
    Officer
    2003-09-16 ~ 2013-10-01
    IIF 2452 - director → ME
  • 415
    Williamston House, 7 Goat Street, Haverfordwest, Pembrokeshire
    Dissolved corporate (1 parent)
    Officer
    2007-06-05 ~ 2014-02-10
    IIF 1918 - secretary → ME
  • 416
    International House, 12 Constance Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2014-10-16 ~ 2017-09-04
    IIF 2703 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-10-22
    IIF 116 - Has significant influence or control OE
  • 417
    85 Lynwood Grove, Orpington, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2009-02-12 ~ 2009-09-07
    IIF 867 - director → ME
  • 418
    Chadwell Road, Grays, Essex
    Dissolved corporate (2 parents)
    Officer
    2003-12-09 ~ 2005-05-06
    IIF 1827 - director → ME
  • 419
    Parbold Douglas Church Of England Academy Lancaster Lane, Parbold, Wigan, Lancashire, England
    Corporate (14 parents, 1 offspring)
    Officer
    2011-07-21 ~ 2014-07-31
    IIF 839 - director → ME
  • 420
    Lancaster Lane, Parbold, Wigan, Lancashire
    Corporate (8 parents)
    Equity (Company account)
    12,000 GBP2023-08-31
    Officer
    2013-03-28 ~ 2014-07-31
    IIF 837 - director → ME
  • 421
    PASSCO LIMITED - 2017-04-24
    C/o Citizencard, 7 Prescott Place, London, England
    Corporate (6 parents)
    Equity (Company account)
    28,812 GBP2022-06-30
    Officer
    2005-06-01 ~ 2007-11-14
    IIF 1829 - director → ME
  • 422
    36 Ritherup Lane Rainhill, Prescot, Merseyside, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    7,246 GBP2017-08-31
    Officer
    2016-08-25 ~ 2017-04-07
    IIF 587 - director → ME
  • 423
    Philips Accountants, 286b Chase Road, Southgate, London
    Dissolved corporate (1 parent)
    Officer
    2011-06-28 ~ 2011-09-22
    IIF 2308 - director → ME
  • 424
    The Poplars, Lenton Lane, Nottingham
    Corporate (3 parents, 2 offsprings)
    Officer
    2002-02-04 ~ 2005-12-22
    IIF - director → ME
  • 425
    48 Church Street, Brierley, Barnsley, England
    Corporate (2 parents)
    Equity (Company account)
    49,661 GBP2024-07-31
    Officer
    2015-07-09 ~ 2017-03-17
    IIF 2481 - director → ME
  • 426
    The Poplars, Lenton Lane, Nottingham
    Corporate (5 parents)
    Officer
    ~ 2005-12-22
    IIF - director → ME
  • 427
    PAUL SMITH FOUNDATION - 2022-02-15
    20 Kean Street, London, England
    Corporate (4 parents)
    Officer
    1997-04-07 ~ 2013-05-30
    IIF - director → ME
  • 428
    64 Derwent Close, Rugby, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2012-04-04 ~ 2014-12-02
    IIF 2706 - secretary → ME
  • 429
    Unit 2 Acorn Business Park Airedale Business Centre, Keighley Road, Skipton, North Yorkshire, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2021-10-04 ~ 2023-07-31
    IIF 1652 - director → ME
  • 430
    SIGMAT LIMITED - 2019-10-02
    GAMBOL LIMITED - 2013-04-18
    Unit 2 Acorn Business Park Airedale Business Centre, Keighley Road, Skipton, North Yorshire, England
    Corporate (2 parents)
    Officer
    2021-10-04 ~ 2023-07-31
    IIF 2440 - director → ME
  • 431
    PEGASUS PLANNING & DEVELOPMENT GROUP LIMITED - 2010-06-30
    33 Sheep Street, Cirencester, England
    Corporate (8 parents, 5 offsprings)
    Equity (Company account)
    6,909,544 GBP2023-06-30
    Officer
    2014-07-01 ~ 2025-03-04
    IIF 2372 - director → ME
  • 432
    The Power Station, Victoria Way, Southport, Merseyside
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,605 GBP2016-10-31
    Officer
    2012-10-12 ~ 2013-04-16
    IIF 2525 - director → ME
  • 433
    KENTHIRST LIMITED - 1997-09-02
    Unit 3 Icknield Way Industrial Park, Tring, England
    Corporate (3 parents)
    Equity (Company account)
    14,620 GBP2024-03-31
    Officer
    2014-07-01 ~ 2024-10-02
    IIF 1725 - director → ME
  • 434
    Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-09 ~ 2017-03-01
    IIF 1760 - llp-designated-member → ME
  • 435
    Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-09 ~ 2017-03-01
    IIF 1701 - llp-designated-member → ME
  • 436
    The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-09 ~ 2017-03-01
    IIF 1897 - llp-designated-member → ME
  • 437
    Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-09 ~ 2017-03-01
    IIF 2896 - llp-designated-member → ME
  • 438
    The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-08 ~ 2017-03-01
    IIF 2203 - llp-designated-member → ME
  • 439
    The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-08 ~ 2017-03-01
    IIF 1847 - llp-designated-member → ME
  • 440
    The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-09 ~ 2017-03-01
    IIF 2642 - llp-designated-member → ME
  • 441
    SECA (NO 28) LIMITED - 2008-09-08
    Suites 207-209, The Henley Building Newtown Road, Henley On Thames, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    110,077 GBP2024-03-31
    Officer
    2014-03-01 ~ 2020-02-01
    IIF 1229 - director → ME
  • 442
    Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2003-10-01 ~ 2003-12-31
    IIF 2437 - director → ME
  • 443
    Co-operative House Warwick Technology Park, Gallows Hill, Warwick
    Corporate (5 parents)
    Officer
    2002-02-05 ~ 2003-09-30
    IIF 1449 - director → ME
    2002-02-05 ~ 2003-09-30
    IIF 2029 - secretary → ME
  • 444
    PEAK HOME ASSIST (BURTON) LIMITED - 2023-05-10
    Wentworth House Manners Avenue, Manners Industrial Estate, Ilkeston, Derbyshire, England
    Corporate (2 parents)
    Officer
    2022-08-16 ~ 2024-11-01
    IIF 407 - director → ME
  • 445
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Corporate (7 parents)
    Equity (Company account)
    3,746,183 GBP2022-12-31
    Officer
    2013-04-10 ~ 2019-08-08
    IIF 1009 - director → ME
    Person with significant control
    2016-07-01 ~ 2019-08-08
    IIF 227 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 227 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 227 - Right to appoint or remove directors OE
    IIF 227 - Has significant influence or control OE
    2018-08-11 ~ 2019-08-08
    IIF 224 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 224 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 446
    Bell Advisory Llp, Tenth Floor, 3 Spinningfields, Manchester
    Dissolved corporate (4 parents)
    Officer
    2007-04-02 ~ 2009-10-15
    IIF 1951 - director → ME
  • 447
    Unit G Schappe Buildings Miners Road, Llay Industrial Estate, Llay
    Corporate (3 parents)
    Equity (Company account)
    2,436,553 GBP2024-03-31
    Officer
    2008-05-12 ~ 2009-01-20
    IIF 1049 - director → ME
  • 448
    17 Stevensons Road, Longstanton, Cambridge, England
    Dissolved corporate
    Equity (Company account)
    -1,185 GBP2023-09-30
    Officer
    2020-05-18 ~ 2023-09-30
    IIF 1267 - director → ME
    Person with significant control
    2020-05-18 ~ 2023-09-30
    IIF 451 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 451 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 451 - Right to appoint or remove directors OE
  • 449
    SAXONSTONE LIMITED - 1986-11-03
    Suites 1-4 Ground Floor Kpch House Kpch Business Centre, Canterbury Road, Willesborough, Ashford, Kent, England
    Dissolved corporate (1 parent)
    Officer
    ~ 2011-02-02
    IIF 1729 - director → ME
  • 450
    65 Stoney Lane, Bloxwich, Walsall, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2005-06-17 ~ 2007-10-19
    IIF 730 - director → ME
  • 451
    15 Montpelier Vale, London, England
    Corporate
    Equity (Company account)
    -170,839 GBP2018-03-31
    Officer
    2019-12-03 ~ 2021-10-01
    IIF 1244 - director → ME
    Person with significant control
    2019-12-03 ~ 2021-10-01
    IIF 443 - Ownership of shares – 75% or more OE
  • 452
    GRESHAM TWO LIMITED - 2011-01-18
    The Old Exchange, 234 Southchurch Road, Southend On Sea
    Dissolved corporate (1 parent, 6 offsprings)
    Officer
    2003-10-13 ~ 2013-04-07
    IIF - director → ME
    2003-10-13 ~ 2007-03-31
    IIF 2099 - secretary → ME
  • 453
    Brunel Business Park, Jessop Close, Newark, Notts, England
    Corporate (3 parents)
    Officer
    2009-03-01 ~ 2009-11-16
    IIF 2760 - secretary → ME
  • 454
    1 Fisher Lane, Bingham, Nottingham, England
    Corporate (2 parents)
    Person with significant control
    2024-04-03 ~ 2024-05-19
    IIF 366 - Ownership of shares – 75% or more OE
    IIF 366 - Ownership of voting rights - 75% or more OE
    IIF 366 - Right to appoint or remove directors OE
  • 455
    77 - 79, Stoneleigh Broadway Stoneleigh, Epsom
    Dissolved corporate (1 parent)
    Officer
    2010-01-06 ~ 2014-03-31
    IIF 2144 - director → ME
  • 456
    Williamston House, 7 Goat Street, Haverfordwest, Pembrokeshire
    Dissolved corporate (2 parents)
    Officer
    2008-12-19 ~ 2016-03-15
    IIF 1940 - secretary → ME
  • 457
    B2B4VMA.COM LIMITED - 2021-11-17
    Unit 9 Headcorn Business Park, Maidstone Road Headcorn, Ashford, Kent
    Corporate (4 parents)
    Equity (Company account)
    -192,563 GBP2023-12-31
    Officer
    2000-10-25 ~ 2023-03-16
    IIF 2876 - director → ME
    Person with significant control
    2016-06-30 ~ 2021-03-01
    IIF 175 - Ownership of shares – 75% or more OE
  • 458
    PFM GROUP SERVICE LIMITED - 2014-03-05
    2nd Floor 33 Blagrave Street, Reading, Berkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,646 GBP2017-01-31
    Officer
    2010-10-14 ~ 2012-05-30
    IIF 2987 - director → ME
  • 459
    Unit 3a Marrtree Business Park, Bowling Back Lane, Bradford, England
    Corporate (5 parents)
    Officer
    2017-07-01 ~ 2019-05-31
    IIF 565 - director → ME
  • 460
    DANDEK LIMITED - 2024-11-18
    DANDEK GLOBAL LIMITED - 2023-02-06
    4th Floor Fountain Precinct, Leopold Street, Sheffield, South Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    32,992 GBP2022-12-31
    Officer
    2022-12-01 ~ 2023-03-17
    IIF 1069 - director → ME
  • 461
    PRS (RENTALS) LTD - 2018-11-16
    INNOVATION OPTIONS LIMITED - 2018-03-14
    Unit 3 Bignell Park Barns, Chesterton, Bicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    6,383 GBP2021-02-28
    Officer
    2016-02-04 ~ 2016-02-18
    IIF 1458 - director → ME
  • 462
    Stirling House Denny End Road, Waterbeach, Cambridge
    Corporate (3 parents)
    Equity (Company account)
    301,602 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2017-10-31
    IIF 2086 - Ownership of shares – 75% or more OE
    IIF 2086 - Ownership of voting rights - 75% or more OE
    IIF 2086 - Right to appoint or remove directors OE
  • 463
    Thornborough Hall, Moor Road, Leyburn, England
    Corporate (2 parents)
    Equity (Company account)
    29,522 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2020-05-01
    IIF 643 - Has significant influence or control OE
  • 464
    80 Clarke Crescent, Leatherhead, Surrey
    Dissolved corporate
    Officer
    2007-01-04 ~ 2012-12-16
    IIF 2049 - director → ME
  • 465
    23 Anshaw Close, Belmont, Bolton, England
    Corporate (2 parents)
    Equity (Company account)
    12,496 GBP2024-08-31
    Officer
    2017-08-11 ~ 2019-10-30
    IIF 2334 - director → ME
    Person with significant control
    2017-08-11 ~ 2019-10-30
    IIF 1321 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1321 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 466
    PAUL SMITH PLASTERERS LIMITED - 2023-02-22
    C/o Clough Corporate Solutions Ltd, Vicarage Chambers, 9 Park Square East, Leeds, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    -261,326 GBP2024-01-31
    Officer
    2006-01-19 ~ 2020-09-08
    IIF 2104 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-09-30
    IIF 1174 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1174 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 467
    7a Colman Road, Corton, Lowestoft, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,933 GBP2021-06-30
    Officer
    2015-06-17 ~ 2022-05-11
    IIF 1507 - director → ME
    2015-06-17 ~ 2016-05-26
    IIF 2757 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-05-11
    IIF 651 - Ownership of shares – More than 50% but less than 75% OE
    IIF 651 - Ownership of voting rights - More than 50% but less than 75% OE
  • 468
    6 Freeman Street, Grimsby, South Humberside, England
    Dissolved corporate (2 parents)
    Officer
    2009-02-11 ~ 2011-01-01
    IIF 2027 - secretary → ME
  • 469
    PULSEDOWN LIMITED - 1991-01-21
    9 Wellesley Park, Wellington, Somerset
    Corporate (1 parent)
    Equity (Company account)
    313,698 GBP2023-12-31
    Officer
    ~ 1997-01-29
    IIF 2693 - director → ME
  • 470
    First Floor, 10 Queen Street Place, London, England
    Corporate (10 parents)
    Equity (Company account)
    6,620 GBP2023-08-31
    Officer
    2021-11-03 ~ 2023-09-10
    IIF 833 - director → ME
  • 471
    CREW THIRTY THREE LIMITED - 2004-08-24
    25 Caergynydd Road, Waunarlwydd, Swansea, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2004-08-17 ~ 2004-08-24
    IIF 1987 - director → ME
  • 472
    Berkeley Lifford Hall Greengate House, Pickwick Road, Corsham
    Corporate (2 parents)
    Equity (Company account)
    93,611 GBP2023-05-31
    Officer
    2013-06-13 ~ 2013-10-04
    IIF 2818 - director → ME
  • 473
    Unit 1 The Hatchery, Andover Down, Andover, Hampshire, England
    Corporate (1 parent)
    Officer
    2020-07-13 ~ 2023-11-01
    IIF 2855 - director → ME
    Person with significant control
    2020-07-13 ~ 2023-11-01
    IIF 1884 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1884 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1884 - Right to appoint or remove directors OE
  • 474
    71 Queen Victoria Street, London, England
    Corporate (5 parents)
    Officer
    2013-12-23 ~ 2018-01-01
    IIF 2176 - director → ME
  • 475
    Century House 6 Johnson Close, Hodge Hill, Birmingham, West Midlands
    Corporate (3 parents)
    Officer
    2013-12-02 ~ 2016-03-01
    IIF 828 - director → ME
  • 476
    158 Millbrook Road East, Southampton, Hampshire
    Corporate (7 parents, 2 offsprings)
    Profit/Loss (Company account)
    -35,119 GBP2022-12-01 ~ 2023-11-30
    Officer
    1994-03-23 ~ 1997-03-26
    IIF 695 - director → ME
  • 477
    SD SYTEMS LTD - 2022-04-26
    794 High Street, Kingswinford, England
    Corporate (1 parent)
    Equity (Company account)
    21,876 GBP2024-04-30
    Officer
    2022-04-21 ~ 2024-11-04
    IIF 611 - director → ME
    Person with significant control
    2022-04-21 ~ 2024-11-04
    IIF 327 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 327 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 327 - Right to appoint or remove directors OE
  • 478
    RED BALLOON/BARNARDO'S - NORWICH - 2007-12-07
    289 Drayton Road, Norwich, England
    Corporate (9 parents)
    Equity (Company account)
    169,027 GBP2018-08-31
    Officer
    2020-11-19 ~ 2022-04-18
    IIF 1901 - director → ME
  • 479
    REGAL ESTATES ELLIOTT & GODDARD LIMITED - 2007-03-05
    REGAL ESTATES (CANTERBURY) LIMITED - 2000-03-27
    57 Castle Street, Canterbury, Kent, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -164,712 GBP2023-12-29
    Officer
    1999-12-06 ~ 2003-04-01
    IIF 1741 - director → ME
  • 480
    3rd Floor 1 Ashley Road, Altrincham, Cheshire
    Corporate (3 parents)
    Officer
    2013-05-01 ~ 2013-09-01
    IIF 1750 - director → ME
    2010-01-12 ~ 2011-01-28
    IIF 1743 - director → ME
  • 481
    Begbies Traynor (central) Llp, 32 Cornhill, London
    Dissolved corporate (2 parents)
    Officer
    2000-02-02 ~ 2001-11-16
    IIF 1742 - director → ME
  • 482
    REGUS RECRUITMENT LTD - 2015-08-12
    70 Bridge Street, Newport, Gwent
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,063 GBP2024-05-31
    Officer
    2002-05-09 ~ 2003-01-17
    IIF 2646 - secretary → ME
  • 483
    116 Oakhill Road, Sevenoaks, Kent
    Corporate (3 parents)
    Equity (Company account)
    46,262 GBP2024-03-31
    Officer
    2003-02-12 ~ 2009-11-03
    IIF 2581 - director → ME
  • 484
    RELATE NORTH KENT - 2012-05-29
    Kingsley House, 37-39 Balmoral Road, Gillingham, Kent
    Corporate (3 parents)
    Officer
    2003-11-24 ~ 2009-11-03
    IIF 2580 - director → ME
  • 485
    20-22 Wenlock Road, London
    Corporate (12 parents)
    Equity (Company account)
    206,605 GBP2023-12-31
    Officer
    2019-01-14 ~ 2022-07-14
    IIF 575 - director → ME
  • 486
    BREWHEMIA LIMITED - 2020-08-07
    LOCHRISE 2 LIMITED - 2017-02-14
    C/o Begbies Trayor 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh
    Corporate (3 parents)
    Equity (Company account)
    -983,209 GBP2021-02-28
    Officer
    2012-02-20 ~ 2018-01-30
    IIF 2786 - secretary → ME
  • 487
    Unit 3 33, Queen Street, Wolverhampton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-11-15 ~ 2011-08-03
    IIF 1858 - director → ME
  • 488
    2a Acomb Court, Acomb, York
    Dissolved corporate (2 parents)
    Equity (Company account)
    47,571 GBP2019-10-31
    Officer
    1997-10-17 ~ 1997-10-23
    IIF 1617 - director → ME
    1997-10-17 ~ 1997-10-23
    IIF 2071 - secretary → ME
  • 489
    ROBIN HOOD ACADEMY - 2016-07-08
    Pitmaston Road, Hall Green, Birmingham, West Midlands
    Corporate (9 parents)
    Equity (Company account)
    25,615,071 GBP2020-08-31
    Officer
    2013-09-11 ~ 2016-08-31
    IIF 557 - director → ME
  • 490
    203 Welford Road, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    -34,613 GBP2023-11-30
    Officer
    2021-11-15 ~ 2024-02-19
    IIF 1645 - director → ME
    Person with significant control
    2021-11-15 ~ 2024-02-19
    IIF 422 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 422 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 491
    70 Victor Street, Pelsall, Walsall, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    11,805 GBP2024-03-31
    Officer
    2006-11-09 ~ 2012-01-31
    IIF 729 - director → ME
  • 492
    CREW TWENTY EIGHT LIMITED - 2004-07-21
    95 High Street, Gorseinon, Swansea, Glamorgan
    Dissolved corporate (2 parents)
    Officer
    2004-06-17 ~ 2004-07-21
    IIF 1983 - director → ME
  • 493
    CREW TEN LIMITED - 2004-03-03
    Llanover House, Llanover Road, Pontypridd, Mid Glamorgan
    Dissolved corporate (2 parents)
    Officer
    2003-10-15 ~ 2004-03-03
    IIF 1976 - director → ME
  • 494
    CHEQUER HOUSE DEVELOPMENT LTD - 2018-04-04
    Unit 216 C/o Assets For Life Waterhouse Business Centre, 2 Cromar Way, Chelmsford, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -307,269 GBP2024-03-31
    Officer
    2017-08-04 ~ 2018-04-04
    IIF 2155 - director → ME
  • 495
    Unit 6 Peel Road, West Pimbo, Skelmersdale, Lancashire
    Dissolved corporate (1 parent)
    Equity (Company account)
    27 GBP2020-08-31
    Officer
    2005-08-24 ~ 2005-11-15
    IIF 1037 - director → ME
  • 496
    Stirling House, Denny End Road, Waterbeach, Cambridge, England
    Corporate (3 parents)
    Equity (Company account)
    243,715 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2017-10-31
    IIF 184 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 184 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 184 - Right to appoint or remove directors OE
  • 497
    Stirling House Denny End Road, Waterbeach, Cambridge
    Corporate (3 parents)
    Equity (Company account)
    91,365 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2017-10-31
    IIF 459 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 459 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 498
    CONNAUGHT COMPLIANCE SERVICES LTD - 2010-12-01
    NATIONAL BRITANNIA LIMITED - 2008-09-24
    NATIONAL PEST CONTROL LIMITED - 1993-08-01
    N P C (SERVICES) LIMITED - 1993-03-17
    PHS PEST CONTROL LIMITED - 1991-07-19
    TACK TRAINING CONSULTANTS LIMITED - 1986-04-24
    4385, 00658860 - Companies House Default Address, Cardiff
    Dissolved corporate
    Officer
    ~ 1992-11-11
    IIF 1834 - director → ME
  • 499
    JCCO 262 LIMITED - 2011-03-09
    The Databank Unit 5 Redhill Distribution Centre, Salbrook Road, Redhill, Surrey
    Dissolved corporate (4 parents)
    Officer
    2011-05-10 ~ 2012-05-18
    IIF 1845 - director → ME
  • 500
    International House, 101 King's Cross Road, London, England
    Corporate (2 parents)
    Officer
    2009-01-01 ~ 2015-05-01
    IIF 2689 - secretary → ME
  • 501
    161 College Street, St. Helens, Merseyside
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    2002-03-28 ~ 2019-10-28
    IIF 701 - director → ME
  • 502
    SCB INVESTMENTS LIMITED - 2022-12-01
    St Johns House, 16 Church Street, Bromsgrove, Worcestershire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -8,356 GBP2023-07-31
    Officer
    2019-03-30 ~ 2022-11-30
    IIF 911 - director → ME
    Person with significant control
    2019-03-30 ~ 2022-11-30
    IIF 473 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 473 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 473 - Right to appoint or remove directors OE
  • 503
    STEPHEN C. H. ROWE LIMITED - 2012-10-05
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved corporate (2 parents)
    Officer
    ~ 2001-08-08
    IIF 2249 - director → ME
    ~ 2001-08-08
    IIF 2247 - secretary → ME
  • 504
    TINIAN HOLDINGS LLP - 2020-01-09
    CUMULUS ASSET MANAGEMENT LLP - 2019-01-17
    Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent
    Dissolved corporate (4 parents)
    Officer
    2014-09-08 ~ 2017-12-31
    IIF 1863 - llp-member → ME
  • 505
    BOTTLE RECOVERY (SCOTLAND) LIMITED - 2007-12-02
    GLASGOW CAR WASH LIMITED - 1990-10-26
    Titanium 1 King's Inch Place, Renfrew
    Dissolved corporate (1 parent)
    Officer
    2006-08-03 ~ 2009-11-06
    IIF - director → ME
    2006-08-03 ~ 2009-11-06
    IIF 2632 - secretary → ME
  • 506
    Barbuie Cottage, Irongray, Dumfries, Dumfries And Galloway
    Dissolved corporate (2 parents)
    Officer
    2010-03-31 ~ 2010-11-11
    IIF 1651 - director → ME
  • 507
    Unit 1b Lea Green Business Park, Eurolink, St Helens, England
    Corporate (4 parents)
    Officer
    2019-06-11 ~ 2021-02-25
    IIF 1761 - director → ME
  • 508
    Casterton Suite Chbc, Burton In Kendal, Carnforth, Lancashire
    Corporate (7 parents)
    Equity (Company account)
    16,186 GBP2023-07-31
    Officer
    2021-11-01 ~ 2022-03-06
    IIF 1548 - director → ME
    Person with significant control
    2021-11-01 ~ 2022-03-06
    IIF 324 - Has significant influence or control OE
  • 509
    48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    6,870 GBP2023-06-30
    Officer
    2021-06-10 ~ 2023-04-06
    IIF 2105 - director → ME
  • 510
    CREW THIRTY SEVEN LIMITED - 2004-09-29
    Unit 102 Imperial Court, Exchange Street East, Liverpool
    Corporate (1 parent)
    Equity (Company account)
    -2,543 GBP2023-09-30
    Officer
    2004-09-22 ~ 2004-09-29
    IIF 1980 - director → ME
  • 511
    Citadel House, 6 Citadel Place, Ayr, Ayrshire, Scotland
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2017-09-22 ~ 2021-05-25
    IIF 1960 - director → ME
  • 512
    14 Century Building, Tower Street, Brunswick Business Park, Liverpool, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    3 GBP2023-03-31
    Officer
    2022-06-30 ~ 2024-06-26
    IIF 1684 - director → ME
  • 513
    80 Friars Wharf, Green Lane, Gateshead, Tyne & Wear, England
    Dissolved corporate (1 parent)
    Officer
    2012-02-07 ~ 2012-12-31
    IIF 2889 - director → ME
  • 514
    14 London Road, Newark, Nottinghamshire
    Corporate (1 parent)
    Equity (Company account)
    -23,931 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2024-04-03
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 515
    156 Harrow Street, South Elmsall, Pontefract, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    123 GBP2019-03-31
    Officer
    2014-03-28 ~ 2015-05-27
    IIF 2404 - director → ME
  • 516
    SWANBRIDGE HIRE & SALES LIMITED - 2013-03-22
    Deloitte Llp, Four Brindleyplace, Birmingham
    Dissolved corporate (5 parents, 2 offsprings)
    Officer
    1999-02-19 ~ 2007-06-25
    IIF 1870 - director → ME
  • 517
    3 Cunningham Road, Newport, Gwent
    Dissolved corporate (2 parents)
    Officer
    2000-02-04 ~ 2006-10-02
    IIF 1871 - director → ME
  • 518
    PAW TOPCO LIMITED - 2019-10-03
    AGHOCO 1417 LIMITED - 2016-08-22
    Unit 2 Acorn Business Park Airedale Business Centre, Keighley Road, Skipton, North Yorkshire, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2021-10-04 ~ 2023-07-31
    IIF 2441 - director → ME
    2016-09-27 ~ 2018-09-03
    IIF 2442 - director → ME
  • 519
    SIM INTERNATIONAL - 1988-05-13
    SUDAN INTERIOR MISSION (UNITED KINGDOM) LIMITED - 1984-11-29
    6 Trust Court, Histon, Cambridge, England
    Corporate (9 parents)
    Officer
    2014-03-28 ~ 2023-01-12
    IIF 1620 - director → ME
    2022-04-22 ~ 2022-04-22
    IIF 2002 - director → ME
  • 520
    5 Coverdale Close, Wigan, Lancashire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2019-04-24 ~ 2019-04-25
    IIF 2738 - secretary → ME
  • 521
    87 Heeley Bank Road, Sheffield, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -18,564 GBP2022-11-30
    Officer
    2012-11-02 ~ 2013-03-01
    IIF 2518 - director → ME
  • 522
    EQUITE LTD - 2004-07-09
    Unit 12 Spring Rise, Falconer Road, Haverhill, Suffolk, England
    Corporate (1 parent)
    Equity (Company account)
    -952 GBP2023-09-30
    Officer
    2015-03-09 ~ 2015-10-01
    IIF 2319 - director → ME
    2003-10-16 ~ 2004-03-22
    IIF 1823 - director → ME
  • 523
    19 Milner Street, London
    Corporate (2 parents)
    Equity (Company account)
    4,639 GBP2024-03-31
    Person with significant control
    2016-10-31 ~ 2018-12-18
    IIF 1699 - Ownership of shares – More than 25% but not more than 50% OE
  • 524
    CHIPSAWAY NORTHAMPTON LIMITED - 2010-09-20
    Unit 1 Kingsfield Close, Kings Heath Industrial Estate, Northampton, Northamptonshire
    Corporate (1 parent)
    Equity (Company account)
    1,877 GBP2024-03-31
    Officer
    2009-11-28 ~ 2020-02-21
    IIF 784 - director → ME
    Person with significant control
    2016-06-30 ~ 2020-02-21
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 525
    Upperton Farm House, 2 Enys Road, Eastbourne, East Sussex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2006-05-22 ~ 2006-11-22
    IIF - director → ME
  • 526
    Unit 317 India Mill Business Centre, Darwen, England
    Corporate (3 parents)
    Equity (Company account)
    5,176 GBP2022-01-31
    Person with significant control
    2020-01-07 ~ 2024-07-26
    IIF 131 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 527
    5th Floor, Grove House, 248a Marylebone Road, London
    Corporate (1 parent)
    Equity (Company account)
    80 GBP2021-10-31
    Officer
    2017-01-17 ~ 2018-08-28
    IIF 1067 - director → ME
  • 528
    Suite 3, 46 Kneesworth Street, Royston, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,550 GBP2020-01-31
    Officer
    2004-01-08 ~ 2017-01-31
    IIF 2356 - director → ME
    2004-01-08 ~ 2017-01-31
    IIF 1935 - secretary → ME
    Person with significant control
    2016-12-01 ~ 2017-02-01
    IIF 1339 - Has significant influence or control OE
  • 529
    Butterworth Barlow House, 10 Derby Street, Prescot, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,251,767 GBP2023-07-31
    Officer
    ~ 1993-05-13
    IIF 1830 - director → ME
  • 530
    INTERCEDE 793 LIMITED - 1990-05-11
    210 Pentonville Road, London
    Corporate (9 parents)
    Officer
    2018-08-16 ~ 2020-10-16
    IIF 2109 - director → ME
  • 531
    BAYTHORNE INVESTMENTS LTD - 2017-12-20
    Court Lodge Luddesdown Road, Luddesdown, Gravesend, Kent, United Kingdom
    Corporate (4 parents)
    Profit/Loss (Company account)
    -173,789 GBP2018-01-01 ~ 2018-12-31
    Officer
    2018-08-30 ~ 2020-03-10
    IIF 1292 - director → ME
  • 532
    The Greenway Centre, Doncaster Road, Southmead, Bristol
    Corporate (12 parents, 1 offspring)
    Officer
    2003-04-10 ~ 2003-06-16
    IIF 1841 - director → ME
  • 533
    MULTILINK SERVICES LIMITED - 2003-06-10
    Unit 2 Olympic Business Centre, Paycocke Road, Basildon, Essex
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,506,154 GBP2024-03-31
    Officer
    2003-04-17 ~ 2004-07-02
    IIF 2701 - director → ME
  • 534
    SPIKES & RINGLETS LTD - 2005-02-07
    61a Downing Str, Farnham, Surrey
    Corporate (1 parent)
    Officer
    2004-10-13 ~ 2008-10-01
    IIF 1653 - director → ME
  • 535
    1 Cliveden Office Village, Lancaster Road, Cressex Business Park, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-01-23 ~ 2010-08-01
    IIF 2037 - director → ME
    2008-03-25 ~ 2009-09-16
    IIF 1946 - secretary → ME
  • 536
    Flat D2305 371 Deansgate, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2023-07-21 ~ 2024-02-05
    IIF 1257 - director → ME
    Person with significant control
    2023-07-21 ~ 2024-02-02
    IIF 622 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 622 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 537
    26 Langley Park Road, Iver, Buckinghamshire
    Dissolved corporate (1 parent)
    Officer
    2010-09-15 ~ 2013-01-09
    IIF 1120 - director → ME
  • 538
    Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston
    Dissolved corporate (1 parent)
    Officer
    2014-07-22 ~ 2015-01-21
    IIF 1123 - director → ME
  • 539
    SUNDERLAND CANCER RELIEF - 1998-06-24
    St Benedict's Hospice St. Benedicts Way, Ryhope, Sunderland
    Corporate (9 parents, 1 offspring)
    Officer
    2020-02-17 ~ 2021-07-07
    IIF 993 - director → ME
  • 540
    Basil De Ferranti House, Aldermaston Road, Basingstoke, Hampshire
    Corporate (9 parents, 2 offsprings)
    Officer
    1993-03-05 ~ 1998-03-31
    IIF 2668 - director → ME
    1992-10-05 ~ 1993-03-05
    IIF 1998 - secretary → ME
  • 541
    AFFORDABLE HOMES (SOUTHERN) LIMITED - 2016-04-02
    MEON LAND AND PROPERTY LIMITED - 2010-12-13
    Office 4.02, Fora - Greencoat Place, 6-8 Greencoat Place, London, England
    Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    380,287 GBP2020-12-31
    Officer
    2013-09-25 ~ 2016-01-20
    IIF 2843 - secretary → ME
  • 542
    24A ST.JOHN STREET (1995) LIMITED - 2003-11-25
    24a-26 St. John Street, Manchester, England
    Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    7,818,139 GBP2023-09-30
    Officer
    2018-06-01 ~ 2022-07-11
    IIF 2379 - director → ME
  • 543
    ST. MICHAEL'S HOSPICE (NORTH HAMPSHIRE) RETAIL LIMITED - 2014-03-19
    HOSTBUILD LIMITED - 1992-08-26
    Basil De Ferranti House, Aldermaston Road, Basingstoke, Hampshire
    Dissolved corporate (3 parents)
    Officer
    1992-08-31 ~ 2001-11-12
    IIF 2667 - director → ME
  • 544
    204 West George Street, Glasgow, Scotland
    Corporate (3 parents)
    Equity (Company account)
    -4,210,631 GBP2024-01-31
    Officer
    2006-01-20 ~ 2007-10-01
    IIF 1770 - director → ME
  • 545
    WALTER NEWBURY LIMITED - 2021-01-06
    WALTER NEWBURY (PARTNERS) LIMITED - 2015-07-22
    257 Front Lane, Upminster, England
    Corporate (1 parent)
    Officer
    2002-12-31 ~ 2018-10-01
    IIF 794 - director → ME
  • 546
    Unit 135 Bradley Hall Trading Estate, Bradley Lane, Standish, Wigan, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    68,879 GBP2024-01-31
    Officer
    1998-11-02 ~ 2020-01-31
    IIF 1717 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-31
    IIF 417 - Ownership of shares – 75% or more OE
    IIF 417 - Ownership of voting rights - 75% or more OE
    IIF 417 - Right to appoint or remove directors OE
  • 547
    Broadway, Haslingden, Rossendale, Lancashire
    Corporate (3 parents)
    Officer
    2003-01-01 ~ 2008-04-04
    IIF 1838 - director → ME
  • 548
    128 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-10-21 ~ 2021-10-21
    IIF 2403 - director → ME
    Person with significant control
    2021-10-21 ~ 2021-10-21
    IIF 1354 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1354 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 549
    BLACKOUT J.A. LIMITED - 2003-09-01
    Williamston House, 7 Goat Street, Haverfordwest, Pembrokeshire
    Corporate (2 parents)
    Equity (Company account)
    250 GBP2024-04-30
    Officer
    2003-06-12 ~ 2003-08-26
    IIF 1930 - secretary → ME
  • 550
    STRANDZ HAIR & THERAPY CENTRE LIMITED - 2017-02-28
    51 Belvoir Road, Coalville, Leicestershire
    Corporate (2 parents)
    Equity (Company account)
    87,924 GBP2024-03-31
    Officer
    2004-11-17 ~ 2006-12-11
    IIF 1802 - secretary → ME
  • 551
    Shaw House, 3 Tunsgate, Guildford, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    261,562 GBP2021-09-29
    Officer
    1998-06-03 ~ 2003-08-25
    IIF 1466 - director → ME
  • 552
    57a Broadway, Leigh On Sea, Essex
    Corporate (3 parents)
    Equity (Company account)
    -167,886 GBP2023-09-30
    Officer
    2003-09-30 ~ 2006-09-02
    IIF 1853 - director → ME
  • 553
    Langley House Park Road, East Finchley, London
    Dissolved corporate (1 parent)
    Officer
    2012-10-22 ~ 2014-03-18
    IIF 605 - director → ME
  • 554
    Devonshire House, 29/31 Elmfield Road, Bromley, England
    Corporate (4 parents)
    Equity (Company account)
    14 GBP2024-04-30
    Officer
    1997-12-01 ~ 2013-01-31
    IIF 811 - director → ME
  • 555
    SURVIVORS (UK) - 2019-03-08
    Unit F, The Bagel Factory, 22 White Post Lane, London, England
    Corporate (9 parents)
    Officer
    2005-11-30 ~ 2008-03-02
    IIF 812 - director → ME
    2005-01-31 ~ 2008-03-02
    IIF 1921 - secretary → ME
  • 556
    Studio 210 134-146 Curtain Road, London, England
    Dissolved corporate (1 parent)
    Person with significant control
    2021-05-06 ~ 2021-12-01
    IIF 619 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 619 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 619 - Right to appoint or remove directors OE
  • 557
    WINDMILL COACHES LIMITED - 2003-05-07
    Chalice House Bromley Road, Elmstead, Colchester, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    246,058 GBP2023-12-31
    Officer
    2000-11-21 ~ 2014-07-28
    IIF 2186 - director → ME
    2000-11-21 ~ 2014-07-28
    IIF 1945 - secretary → ME
  • 558
    Chalice House Bromley Road, Elmstead, Colchester, England
    Corporate (2 parents)
    Equity (Company account)
    -300,512 GBP2021-12-31
    Officer
    2003-04-29 ~ 2014-07-28
    IIF 2187 - director → ME
  • 559
    Flat 3b 5, Warriston Road, Edinburgh
    Corporate (2 parents)
    Equity (Company account)
    -29,021 GBP2023-12-31
    Officer
    1996-12-16 ~ 1997-01-28
    IIF 2073 - director → ME
    1996-12-16 ~ 1997-01-28
    IIF 2072 - secretary → ME
  • 560
    MURRAY AND LAMB ACCOUNTANTS LIMITED - 2022-11-15
    MURRY AND LAMB ACCOUNTANTS LIMITED - 2005-10-14
    12 Bessemer Court Hownsgill Industrial Park Knitsley Lane, Consett, Co. Durham, England
    Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    322,752 GBP2021-04-01 ~ 2022-03-31
    Officer
    2007-10-08 ~ 2019-03-15
    IIF 1144 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-15
    IIF 480 - Ownership of shares – More than 25% but not more than 50% OE
  • 561
    4th Floor, Millbank Tower, 21-24 Millbank, London
    Corporate (4 parents)
    Officer
    2017-07-31 ~ 2021-09-30
    IIF 571 - director → ME
  • 562
    9 Bradenham Place, Penarth, Wales
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    124,850 GBP2024-03-31
    Officer
    2014-03-03 ~ 2018-09-28
    IIF 1869 - director → ME
  • 563
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    296 GBP2018-04-05
    Officer
    2017-03-07 ~ 2017-04-22
    IIF 2292 - director → ME
    Person with significant control
    2017-03-07 ~ 2017-04-22
    IIF 1422 - Ownership of shares – 75% or more OE
  • 564
    85 London Road, Tunbridge Wells, Kent, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    94,872 GBP2023-12-31
    Officer
    2008-12-01 ~ 2013-09-01
    IIF 2159 - director → ME
  • 565
    Unit 4 Wested Lane, Swanley, England
    Corporate (4 parents)
    Equity (Company account)
    12,398,558 GBP2020-04-30
    Officer
    2000-07-31 ~ 2021-07-01
    IIF 2835 - director → ME
  • 566
    41 Lidgate Close, Peterborough
    Corporate (3 parents)
    Equity (Company account)
    60,457 GBP2024-02-28
    Officer
    2005-04-04 ~ 2016-05-21
    IIF 2075 - secretary → ME
  • 567
    Neuadd Meirionnydd, Heath Park, Cardiff, Wales
    Corporate (21 parents)
    Equity (Company account)
    193,761 GBP2023-09-30
    Officer
    2012-01-24 ~ 2013-01-31
    IIF 1731 - director → ME
  • 568
    The Malthouse Stroud Green, Standish, Stonehouse, Glos, England
    Corporate (11 parents, 1 offspring)
    Officer
    2001-09-10 ~ 2005-05-03
    IIF 1848 - director → ME
  • 569
    C/o Torevell Dent Ltd Hope Park, Trevor Foster Way, Bradford, England
    Corporate (3 parents)
    Equity (Company account)
    18,707 GBP2023-12-31
    Officer
    2003-06-10 ~ 2004-06-21
    IIF 2692 - director → ME
    2003-06-10 ~ 2004-06-21
    IIF 2076 - secretary → ME
  • 570
    Suite 8 Marks Mews, 37 Castle Lane, Bedford, England
    Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    356,460 GBP2024-03-31
    Officer
    2009-06-14 ~ 2011-11-18
    IIF 2112 - director → ME
  • 571
    Leigh Court Business Centre, Abbots Leigh, Bristol
    Dissolved corporate (5 parents)
    Officer
    1995-08-01 ~ 1999-07-07
    IIF 2894 - director → ME
  • 572
    Alexandra House, St Johns Street, Salisbury, Wiltshire
    Corporate (11 parents)
    Officer
    2013-09-01 ~ 2021-09-01
    IIF 2828 - director → ME
  • 573
    ESL FM GROUP LIMITED - 2017-08-11
    ECOSERVE SUPPORT SERVICES HOLDINGS LIMITED - 2015-08-16
    Suites 207-209 The Henley Building, Newtown Road, Henley On Thames, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,150,138 GBP2024-03-31
    Officer
    2010-09-13 ~ 2020-02-01
    IIF 1224 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-02-01
    IIF 653 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 653 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 574
    Suites 207-209, The Henley Building Newtown Road, Henley On Thames, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2018-12-24 ~ 2021-02-02
    IIF 786 - director → ME
  • 575
    THE HAIR & BEAUTY LOUNGE (PORTSMOUTH) LTD - 2015-04-18
    4 Spur Road, Cosham, Portsmouth, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    257 GBP2018-03-31
    Officer
    2008-12-18 ~ 2010-07-26
    IIF 2205 - director → ME
  • 576
    Field View, Kings Court, 135 Kings Acre Road, Hereford
    Corporate (6 parents)
    Equity (Company account)
    2,992 GBP2024-11-30
    Officer
    2003-11-24 ~ 2004-10-22
    IIF 1732 - director → ME
  • 577
    The Courtyard Suite J Earl Road, Cheadle Hulme, Cheadle, England
    Corporate (2 parents)
    Equity (Company account)
    3,921 GBP2024-07-31
    Officer
    1992-08-27 ~ 1995-09-06
    IIF 2025 - director → ME
  • 578
    Thomas Proctor And Son Ltd, Proctor House Dukesway, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved corporate (5 parents)
    Officer
    2000-08-01 ~ 2011-05-09
    IIF 1252 - director → ME
  • 579
    East Lancs Voluntary Resource Centre, Rachel Kay-shuttleworth Building, 62-64 Yorkshire Street, Burnley
    Dissolved corporate (1 parent)
    Officer
    2011-01-11 ~ 2014-12-31
    IIF 2422 - director → ME
  • 580
    RECTRESS LIMITED - 1989-11-16
    7 Swan Court Cygnet Park, Hampton, Peterborough
    Corporate (1 parent)
    Equity (Company account)
    460 GBP2024-03-31
    Officer
    2017-05-11 ~ 2018-08-01
    IIF 2622 - director → ME
    2006-06-12 ~ 2012-12-04
    IIF 2623 - director → ME
    2004-08-02 ~ 2006-06-12
    IIF 2236 - secretary → ME
  • 581
    6 The Orchard, Ingleton, Darlington, County Durham, England
    Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    2013-03-11 ~ 2013-05-17
    IIF 1549 - director → ME
  • 582
    BROUGH PARK GREYHOUNDS LIMITED - 2001-09-05
    THE REGAL SUNDERLAND STADIUM LIMITED - 1999-03-19
    BROUGH PARK GREYHOUNDS LIMITED - 1997-04-30
    MAJORAGE LIMITED - 1984-09-24
    4th Floor Millbank Tower, 21-24 Millbank, London
    Corporate (4 parents)
    Officer
    2017-07-31 ~ 2021-09-30
    IIF 572 - director → ME
  • 583
    One, Fleet Place, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    32,170 GBP2017-12-31
    Officer
    2018-08-20 ~ 2022-06-22
    IIF 1468 - director → ME
  • 584
    1st Floor, Quartermile Two, 2 Lister Square, Edinburgh, Scotland
    Corporate (17 parents)
    Officer
    2001-12-06 ~ 2004-07-27
    IIF - director → ME
  • 585
    International House, 61 Mosley Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2018-07-17 ~ 2019-06-01
    IIF 2494 - director → ME
    2018-07-17 ~ 2019-06-01
    IIF 2756 - secretary → ME
  • 586
    Highfield, Far Oakridge, Stroud, Gloucestershire, England
    Corporate (3 parents)
    Equity (Company account)
    6,455 GBP2024-03-31
    Officer
    2011-07-12 ~ 2013-05-24
    IIF 1832 - director → ME
    1996-08-16 ~ 2009-11-30
    IIF 1831 - director → ME
    2011-01-01 ~ 2013-05-24
    IIF 2764 - secretary → ME
  • 587
    SPINNEY CARAVAN PARK LIMITED - 1998-06-12
    Beach Road, Swanbridge, Penarth, South Glamorgan
    Corporate (5 parents)
    Equity (Company account)
    283,703 GBP2024-03-31
    Officer
    1999-05-25 ~ 2002-04-29
    IIF 1866 - director → ME
  • 588
    53 St. Lukes Terrace, Pallion, Sunderland, England
    Corporate (7 parents, 1 offspring)
    Officer
    2013-03-06 ~ 2022-11-21
    IIF 727 - director → ME
  • 589
    Elpizolimited, 13 Village Road, Bebington, Wirral, Merseyside
    Corporate (8 parents)
    Officer
    2016-05-20 ~ 2018-11-15
    IIF 1551 - director → ME
  • 590
    The White Horse Federation, Plymouth Street, Swindon, Wiltshire
    Corporate (10 parents, 2 offsprings)
    Officer
    2022-09-16 ~ 2024-03-31
    IIF 832 - director → ME
  • 591
    Lower Kingshill Farm Sandlin, Leigh Sinton, Malvern, Worcestershire
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    4 GBP2016-09-30
    Officer
    2010-09-20 ~ 2016-04-29
    IIF 1022 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-09-30
    IIF 232 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 232 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 592
    PREMATHERM (U.K.) LIMITED - 1982-07-06
    FEELMAIN LIMITED - 1980-12-31
    FEELMAIN LIMITED - 1979-12-31
    Of1/of2 Washington Business Centre, 2 Turbine Way, Sunderland, Tyne And Wear, United Kingdom
    Corporate (3 parents)
    Officer
    1992-07-06 ~ 1995-05-10
    IIF 710 - director → ME
  • 593
    D.E.R. U.K. LTD - 2022-09-28
    ITRADE4U LIMITED - 2012-02-20
    Unit 4 Viscount Centre Gaskill / Shaw Road, Speke, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    6,793 GBP2023-03-29
    Officer
    2010-01-05 ~ 2010-10-15
    IIF 1287 - director → ME
    2010-01-05 ~ 2010-10-15
    IIF 2762 - secretary → ME
  • 594
    17 Black Bourton Road, Carterton, Oxfordshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -10,351 GBP2020-03-31
    Officer
    2008-07-01 ~ 2008-09-30
    IIF 2026 - secretary → ME
  • 595
    The Willows Quarry Heath, Penkridge, Stafford, Staffordshire, England
    Corporate (1 parent)
    Equity (Company account)
    22,616 GBP2024-01-31
    Officer
    2018-01-22 ~ 2020-01-26
    IIF 2382 - director → ME
    Person with significant control
    2018-01-22 ~ 2020-01-26
    IIF 1346 - Ownership of shares – 75% or more OE
    IIF 1346 - Ownership of voting rights - 75% or more OE
    IIF 1346 - Right to appoint or remove directors OE
  • 596
    LUPFAW 331 LIMITED - 2012-01-18
    Unit 3 Dunkirk Lane, Hyde, Cheshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2019-06-28 ~ 2021-12-01
    IIF 2963 - director → ME
  • 597
    LUPFAW 332 LIMITED - 2012-01-18
    Unit 3 Dunkirk Lane, Hyde, Cheshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2019-06-28 ~ 2021-12-01
    IIF 2961 - director → ME
  • 598
    57 Tickhill Road, Doncaster, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2019-03-14 ~ 2021-04-16
    IIF - director → ME
  • 599
    Kintyre House, 70 High Street, Fareham, Hampshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,211 GBP2019-10-31
    Officer
    2006-10-16 ~ 2011-04-15
    IIF 2123 - director → ME
  • 600
    Rka Accountancy Services Ltd, Suite 1, White Cliffs Business Centre, Honeywood Road Whitfield, Dover, Kent
    Dissolved corporate (3 parents)
    Officer
    2003-04-17 ~ 2010-03-31
    IIF 1738 - director → ME
  • 601
    TRIANGLE LANDSCAPE SERVICES LIMITED - 2015-03-17
    Langley House, Park Road, London
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -111,162 GBP2024-03-31
    Officer
    2007-01-18 ~ 2016-03-15
    IIF 1932 - secretary → ME
  • 602
    13 Beacon Drive Wideopen, Newcastle-upon-tyne, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,366 GBP2023-12-31
    Person with significant control
    2022-12-22 ~ 2022-12-22
    IIF 2568 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 603
    C/o Frp, Ashcroft House Ervington Court Meridian Business Park, Leicester
    Dissolved corporate (2 parents)
    Equity (Company account)
    24,546 GBP2020-11-30
    Officer
    2004-11-18 ~ 2005-07-22
    IIF 1842 - director → ME
  • 604
    Baythorne Hall, Baythorne End, Halstead, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -9,485 GBP2018-01-31
    Officer
    2007-07-06 ~ 2011-07-07
    IIF - director → ME
  • 605
    2 The Grove Promenade, Ilkley, West Yorkshire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    586,848 GBP2024-08-31
    Officer
    2002-06-25 ~ 2007-05-01
    IIF 1851 - director → ME
  • 606
    2 The Grove Promenade, Ilkley, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    -14,777 GBP2024-08-31
    Officer
    2004-12-20 ~ 2009-12-31
    IIF 1271 - director → ME
  • 607
    St Johns House, 16 Church Street, Bromsgrove, Worcestershire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    36,839 GBP2023-07-31
    Person with significant control
    2018-08-09 ~ 2018-08-20
    IIF 477 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 477 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 477 - Right to appoint or remove directors OE
  • 608
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2008-10-21 ~ 2017-07-10
    IIF 780 - director → ME
  • 609
    4 Twin Oaks, Botley, Southampton, England
    Corporate (2 parents)
    Equity (Company account)
    9 GBP2023-12-31
    Officer
    2016-11-30 ~ 2018-02-21
    IIF 2778 - secretary → ME
  • 610
    1007 London Road, Leigh-on-sea, Essex, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    37 GBP2022-09-01 ~ 2023-08-31
    Officer
    2018-08-28 ~ 2025-03-24
    IIF 1775 - director → ME
    Person with significant control
    2021-09-06 ~ 2025-03-24
    IIF 2011 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2011 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2011 - Right to appoint or remove directors OE
  • 611
    25 Bedford Square, Bloomsbury, London, United Kingdom
    Corporate (4 parents)
    Officer
    2007-02-21 ~ 2012-02-18
    IIF 1003 - director → ME
  • 612
    5 Jennings Park Avenue, Abram, Wigan, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2009-07-24 ~ 2011-02-15
    IIF 2528 - director → ME
  • 613
    KINGSCOTE ESTATE & VINEYARD LIMITED - 2025-01-29
    KINGSCOTE INVESTMENTS LIMITED - 2019-07-25
    Court Lodge Luddesdown Road, Luddesdown, Gravesend, Kent, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    -631,140 GBP2018-01-01 ~ 2018-12-31
    Officer
    2018-08-30 ~ 2020-03-10
    IIF 1295 - director → ME
  • 614
    23 Donnington Square, Newbury, Berkshire
    Dissolved corporate (1 parent)
    Officer
    2008-04-28 ~ 2010-04-28
    IIF 2038 - director → ME
    2008-04-28 ~ 2009-10-01
    IIF 1924 - secretary → ME
  • 615
    Berkeley Lifford Hall Greengate House, Pickwick Road, Corsham
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,085 GBP2021-05-31
    Officer
    2013-05-10 ~ 2013-10-04
    IIF 2821 - director → ME
  • 616
    Unit 29 The Base, Victoria Road, Dartford, Kent
    Dissolved corporate (1 parent)
    Officer
    2015-10-29 ~ 2016-02-04
    IIF 2663 - director → ME
  • 617
    The Torque Building Wortley Moor Road, Wortley, Leeds, West Yorkshire
    Corporate (4 parents)
    Equity (Company account)
    -611 GBP2024-03-31
    Officer
    2017-11-30 ~ 2021-05-06
    IIF 2114 - director → ME
    2015-04-01 ~ 2016-03-21
    IIF 2113 - director → ME
    2014-12-15 ~ 2016-03-21
    IIF 881 - director → ME
  • 618
    1 Brynawel Twmballyn, Llanelly Hill, Abergavenny, Monmouthshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,995 GBP2020-09-30
    Officer
    2016-09-08 ~ 2019-07-31
    IIF 2336 - director → ME
    Person with significant control
    2016-09-08 ~ 2019-07-31
    IIF 1327 - Ownership of shares – 75% or more OE
  • 619
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    354 GBP2018-04-05
    Officer
    2017-02-06 ~ 2017-03-24
    IIF 2584 - director → ME
    Person with significant control
    2017-02-06 ~ 2017-03-24
    IIF 978 - Ownership of shares – 75% or more OE
  • 620
    1-2 Rhodium Point Spindle Close, Hawkinge, Folkestone, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2015-02-16 ~ 2023-05-23
    IIF 685 - director → ME
  • 621
    C/o Leonard Curtis 6th Floor Walker House, Exchange Flags, Liverpool
    Dissolved corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    317,907 GBP2015-12-31
    Officer
    2015-10-01 ~ 2016-05-11
    IIF 883 - director → ME
    2011-12-12 ~ 2014-11-10
    IIF 2524 - director → ME
  • 622
    66 Earl Street, Maidstone, Kent
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    75,180 GBP2016-01-31
    Officer
    1995-01-18 ~ 2017-09-30
    IIF 2877 - director → ME
  • 623
    Fleet House, New Road, Lancaster, England
    Dissolved corporate (2 parents, 2 offsprings)
    Person with significant control
    2017-12-20 ~ 2018-03-29
    IIF 1624 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1624 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 624
    4385, 11361182: Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2021-05-31
    Officer
    2022-02-17 ~ 2022-02-18
    IIF 873 - director → ME
  • 625
    CREW SEVEN LIMITED - 2004-02-20
    8 Longcroft Road, Caldicot, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,681 GBP2020-10-31
    Officer
    2003-10-15 ~ 2004-02-19
    IIF 1974 - director → ME
  • 626
    Court Lodge Luddesdown Road, Luddesdown, Gravesend, Kent, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    -176,049 GBP2018-05-26 ~ 2018-12-31
    Officer
    2018-05-26 ~ 2020-03-10
    IIF 1294 - director → ME
  • 627
    44 Queensway, Southampton, Hampshire
    Corporate (2 parents)
    Equity (Company account)
    -104,067 GBP2023-12-31
    Officer
    2006-05-12 ~ 2009-05-01
    IIF 2062 - secretary → ME
  • 628
    SUNDERLAND CENTRE FOR VOLUNTARY SERVICE - 2010-09-27
    THE SUNDERLAND CENTRE FOR VOLUNTARY SERVICE - 2005-11-10
    SUNDERLAND COUNCIL FOR VOLUNTARY SERVICE(THE) - 2005-09-29
    15 Norfolk Street, Sunderland, England
    Corporate (8 parents)
    Equity (Company account)
    102,208 GBP2024-03-31
    Officer
    2000-04-11 ~ 2001-05-08
    IIF 2329 - director → ME
  • 629
    217 Horbury Road, Wakefield, England
    Corporate (5 parents)
    Equity (Company account)
    5,093 GBP2023-12-31
    Officer
    ~ 2002-03-06
    IIF 2691 - director → ME
    ~ 2002-03-06
    IIF 2074 - secretary → ME
  • 630
    SILBURY 226 LIMITED - 2001-03-29
    2nd Floor 7 - 10 Chandos Street, London, England
    Corporate (4 parents)
    Officer
    2011-05-10 ~ 2016-08-25
    IIF 1846 - director → ME
  • 631
    8 Birmingham Road, Coleshill, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    101,874 GBP2024-07-01
    Officer
    2018-07-02 ~ 2021-04-26
    IIF 1601 - director → ME
    Person with significant control
    2018-07-02 ~ 2021-04-26
    IIF 1169 - Ownership of shares – More than 25% but not more than 50% OE
  • 632
    Henley Building Suites 207-209, Newtown Road, Henley-on-thames, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -24,213 GBP2022-03-31
    Officer
    2014-03-01 ~ 2020-02-01
    IIF 1233 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-02-01
    IIF 434 - Has significant influence or control OE
  • 633
    31-33 Albion Place Sittingbourne Road, Maidstone, Kent, United Kingdom
    Dissolved corporate
    Officer
    2017-05-04 ~ 2018-04-30
    IIF 2879 - director → ME
    Person with significant control
    2017-05-04 ~ 2017-05-04
    IIF 2089 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2089 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 634
    AT BRISTOL LIMITED - 2017-09-23
    BRISTOL 2000 LIMITED - 1998-06-12
    One Millennium Square, Anchor Road, Bristol, United Kingdom
    Corporate (18 parents, 1 offspring)
    Officer
    1998-06-11 ~ 1999-05-11
    IIF - director → ME
  • 635
    WELLBEING HEALTH CARE LIMITED - 2014-12-08
    Crescent Accountancy Solutions Ltd, 17 Black Bourton Road, Carterton, Oxfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-02-06 ~ 2014-12-01
    IIF 1453 - director → ME
  • 636
    Maynard House, The Common, Hatfield, Hertfordshire
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2020-07-09 ~ 2023-10-01
    IIF 1290 - director → ME
  • 637
    Stirling House Denny End Road, Waterbeach, Cambridge, Cambridgeshire, England
    Corporate (3 parents)
    Equity (Company account)
    92 GBP2024-03-31
    Person with significant control
    2019-06-03 ~ 2019-07-01
    IIF 186 - Ownership of shares – 75% or more OE
    IIF 186 - Ownership of voting rights - 75% or more OE
    IIF 186 - Right to appoint or remove directors OE
  • 638
    Units Scf 1 & 2 Western International Market, Hayes Road, Southall, Middlesex, United Kingdom
    Corporate (10 parents)
    Equity (Company account)
    295,622 GBP2024-04-05
    Officer
    2014-09-24 ~ 2021-03-22
    IIF 2886 - director → ME
    2007-06-27 ~ 2013-12-04
    IIF 2884 - director → ME
  • 639
    7 Limewood Way, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    2015-03-09 ~ 2016-01-05
    IIF 1558 - director → ME
  • 640
    170 Bawtry Road, Wickersley, Rotherham, South Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    22,659 GBP2018-07-31
    Officer
    2013-07-17 ~ 2014-04-01
    IIF 1607 - director → ME
  • 641
    ONE ZERO SERVICES LTD - 2022-03-22
    CORE PROPERTY SERVICES (UK) LIMITED - 2020-10-27
    Stirling House Denny End Road, Waterbeach, Cambridge
    Corporate (2 parents)
    Equity (Company account)
    492 GBP2024-01-31
    Officer
    2011-01-25 ~ 2012-12-31
    IIF 1753 - director → ME
  • 642
    Bognop Road, Essington, Nr Wolverhampton, West Midlands
    Corporate (6 parents)
    Equity (Company account)
    121,177 GBP2024-02-28
    Officer
    2012-05-15 ~ 2014-06-09
    IIF 1128 - director → ME
    1999-05-10 ~ 2001-05-08
    IIF 1995 - director → ME
    ~ 1994-05-03
    IIF 1996 - director → ME
    2023-10-01 ~ 2024-08-02
    IIF 1129 - director → ME
  • 643
    Williamston House, 7 Goat Street, Haverfordwest, Pembrokeshire
    Corporate (1 parent)
    Equity (Company account)
    -153,476 GBP2024-03-31
    Officer
    2004-08-10 ~ 2016-03-15
    IIF 1931 - secretary → ME
  • 644
    WINCHCOMBE TENNIS CLUB LIMITED - 2019-02-05
    Great Farmcote Manor, Winchcombe, Cheltenham, Gloucestershire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    56,141 GBP2023-09-30
    Officer
    2019-02-21 ~ 2024-02-27
    IIF 778 - director → ME
  • 645
    Unit 4 Drill Hall Business Park, East Parade, Ilkley, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-12-15 ~ 2012-06-29
    IIF 1274 - director → ME
    2013-03-24 ~ 2013-06-06
    IIF 2732 - secretary → ME
  • 646
    P. L. TRANSPORT LIMITED - 2023-01-16
    CREW THIRTY FOUR LIMITED - 2004-09-07
    Unit 2 Ashville Way Industrial Estate, Sutton Weaver, Runcorn, Cheshire, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,264,784 GBP2020-12-31
    Officer
    2004-08-17 ~ 2004-09-07
    IIF 1985 - director → ME
  • 647
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2002-12-20 ~ 2005-03-03
    IIF 1755 - director → ME
  • 648
    The Club House, Branthwaite Road, Workington, Cumbria
    Corporate (10 parents)
    Officer
    2013-12-12 ~ 2014-10-20
    IIF 1220 - director → ME
  • 649
    Picton House, Lower Church Street, Chepstow, Wales
    Corporate (3 parents)
    Equity (Company account)
    1,380 GBP2024-03-31
    Officer
    2014-05-23 ~ 2022-07-06
    IIF - director → ME
  • 650
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Corporate (1 parent)
    Equity (Company account)
    337,204 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2017-05-12
    IIF 1782 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1782 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1782 - Right to appoint or remove directors OE
  • 651
    XANDRA CONSTRUCTION LIMITED - 2014-01-20
    Po Box 407, 111 West George Street, Glasgow, Scotland
    Corporate (3 parents)
    Officer
    2016-09-27 ~ 2023-07-31
    IIF 1587 - director → ME
    2005-03-29 ~ 2014-04-07
    IIF 2439 - director → ME
  • 652
    19 Sunnyside Road, Ealing London
    Corporate (1 parent, 25 offsprings)
    Equity (Company account)
    8,065 GBP2023-03-31
    Officer
    2002-01-09 ~ 2020-07-26
    IIF 2102 - secretary → ME
  • 653
    Yogi Communications Ltd, 3 Burt Street, Cardiff
    Corporate (3 parents)
    Equity (Company account)
    196 GBP2023-06-30
    Officer
    2013-02-13 ~ 2013-10-03
    IIF 1991 - director → ME
  • 654
    BEESWAX HOUSEKEEPERS LTD - 2007-01-15
    3 Burt Street, Cardiff, Cardiff Bay
    Dissolved corporate (3 parents)
    Officer
    2007-01-22 ~ 2013-10-03
    IIF 1989 - director → ME
  • 655
    YOGISOFT LTD - 2014-01-10
    3 Burt Street, Cardiff
    Dissolved corporate (3 parents)
    Officer
    2010-07-16 ~ 2013-10-03
    IIF 1992 - director → ME
  • 656
    KABLE LIMITED - 2012-07-09
    KABLE PUBLISHING LTD. - 1996-07-29
    92 London Street, Reading, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2000-05-08 ~ 2007-08-13
    IIF 1840 - director → ME
  • 657
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    250 GBP2018-04-05
    Officer
    2017-03-07 ~ 2017-04-27
    IIF 2293 - director → ME
    Person with significant control
    2017-03-07 ~ 2017-04-27
    IIF 1424 - Ownership of shares – 75% or more OE
  • 658
    Company number 04767670
    Non-active corporate
    Officer
    2006-03-01 ~ 2007-11-01
    IIF 1668 - director → ME
    2007-11-01 ~ 2008-01-01
    IIF 2238 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.