logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mrs Jacqueline Diane Ridley

    Related profiles found in government register
  • Mrs Jacqueline Diane Ridley
    British born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Godmanstone Manor, Godmanstone, Dorchester, Dorset, DT2 7AQ, United Kingdom

      IIF 1 IIF 2
  • Ridley, Jacqueline Diane
    British museum director born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Godmanstone Manor, Godmanstone, Dorchester, Dorset, DT2 7AQ

      IIF 3 IIF 4
  • Mrs Linda Mary Curley
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133, Main Street, Keswick, CA12 5NJ, United Kingdom

      IIF 5
  • Case, Anthea Fiendley
    British consultant born in February 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Church Road, Brockdish, Norfolk, IP21 4JJ, United Kingdom

      IIF 6
    • icon of address Abbot Hall Art Gallery, Kirkland, Kendal, Cumbria, LA9 5AL, United Kingdom

      IIF 7
  • Case, Anthea Fiendley
    British director born in February 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Augustine Steward House, 14 Tombland, Norwich, Norfolk, NR3 1HF

      IIF 8
  • Case, Anthea Fiendley
    British heritage consultant born in February 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Augustine Steward House, 14 Tombland, Norwich, NR3 1HF, United Kingdom

      IIF 9
  • Case, Anthea Fiendley
    British none born in February 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Church Road, Brockdish, Norfolk, IP21 4JJ

      IIF 10
  • Case, Anthea Fiendley
    British policy consultant born in February 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Church Road, Brockdish, Norfolk, IP21 4JJ

      IIF 11
    • icon of address 28, Crystal Wharf, 36 Graham Street, London, N1 8GH, England

      IIF 12
  • Case, Anthea Fiendley
    British self employed policy consultant born in February 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eighth Floor, 6 New Street Square, London, EC4A 3AQ, England

      IIF 13
  • Mr Nicholas John Taylor
    British born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairfield, Yartleton Lane, May Hill, Longhope, Gloucestershire, GL17 0RG, United Kingdom

      IIF 14
  • Mason, Kevin Stanley, Dr
    British museum director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lodge, St Asaph Road, Bodelwyddan, Rhyl, Denbighshire, LL18 5UY

      IIF 15
  • Mr James Andrew Kislingbury
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vincents Yard, 23 Alphabet Mews, London, SW9 0FN, United Kingdom

      IIF 16
  • Mrs Nichola Johnson
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 1 Bennetthorpe, Doncaster, Doncaster, South Yorkshire, DN2 6AA, United Kingdom

      IIF 17
  • Mrs Katy Archer
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address People's History Museum, Leftbank, Manchester, M3 3ER, United Kingdom

      IIF 18
  • Brown, Sally Madeline
    British museum curator born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 St John Street, Oxford, OX1 2LG

      IIF 19
  • Johnson, Janet Nichola
    British retired/consultant born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dulwich Picture Gallery, Gallery Road, London, SE21 7AD, United Kingdom

      IIF 20
  • Kislingbury, James Andrew
    British company director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria House, 178 - 180 Fleet Road, Fleet, Hampshire, GU51 4DA, England

      IIF 21
  • Kislingbury, James Andrew
    British director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Townsend Road, Ashford, Middlesex, TW15 3PS, United Kingdom

      IIF 22
    • icon of address Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

      IIF 23
  • Kislingbury, James Andrew
    British managing director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vincents Yard, 23 Alphabet Mews, London, SW9 0FN, United Kingdom

      IIF 24 IIF 25
  • Kislingbury, James Andrew
    British museum director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Eagle Way, Bracknell, RG12 8EA, United Kingdom

      IIF 26
  • Macdonald, Sally
    British company director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39 Rochelle Close, London, SW11 2RU

      IIF 27
  • Macdonald, Sally
    British director of museums and collec born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Institute Of Archaeology, University College Londo, 31-34 Gordon Square, London, WC1H 0PY, United Kingdom

      IIF 28
  • Macdonald, Sally
    British museum director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Rochelle Close, London, SW11 2RU, England

      IIF 29
    • icon of address 42, Clerkenwell Close, London, EC1R 0AZ, United Kingdom

      IIF 30
    • icon of address Science And Industry Museum, Liverpool Road, Manchester, Greater Manchester, M3 4JP, England

      IIF 31
  • Macdonald, Sally
    British museum manager born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39 Rochelle Close, London, SW11 2RU

      IIF 32
  • Allason-jones, Lindsay
    British museum curator born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address School Of Historical Studies, Armstrong Building, University Of Newcastle Upon Tyne, Newcastle Upon Tyne, Tyne & Wear, NE1 7RU

      IIF 33
  • Curley, Linda Mary
    British museum curator born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133, Main Street, Keswick, CA12 5NJ, United Kingdom

      IIF 34
  • Davies, Brian Wynne
    British museum curator born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pontypridd Museum, Bridge Street, Pontypridd, Glamorgan, CF37 4PE

      IIF 35
  • De Peyer, Richard Michael
    British curator born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Field Cottage, Horton, Ilminster, Somerset, TA19 9QR

      IIF 36
  • De Peyer, Richard Michael
    British museum director born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Field Cottage, Horton, Ilminster, Somerset, TA19 9QR

      IIF 37
  • Mitchell, Carol Lynne
    British director born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Bearfield Buildings, Bradford-on-avon, BA15 1RP, United Kingdom

      IIF 38
  • Mr Jonathan Richard James Viner
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Arlington Rd, London, NW1 7HU

      IIF 39
    • icon of address 34, Arlington Rd, London, NW1 7HU, United Kingdom

      IIF 40
  • Vimpany, John Richard
    British director born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cricketers, Wards Cross, Hurst, Reading, Berkshire, RG10 0DS, England

      IIF 41
  • Vimpany, John Richard
    British exhibition consultant born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Manchester Square, London, W1U 3PL

      IIF 42
  • Vimpany, John Richard
    British museum director born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cricketers, Tape Lane, Hurst, Reading, Berkshire, RG10 0DN

      IIF 43
  • Archer, Katy
    British head of learning access born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Market Street, South Normanton, Alfreton, Derbyshire, DE55 2AB

      IIF 44
  • Archer, Katy
    British museum director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address People's History Museum, Left Bank, Spinningfields, Manchester, M3 3ER

      IIF 45
  • Ashton, Sally-ann, Dr
    British postgraduate student born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, St. Margarets Road, Manchester, M25 2QT, United Kingdom

      IIF 46
  • Blake Roberts, Denise Gaye
    British curator born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80 Redwood Avenue, Stone, Staffordshire, ST15 0DB

      IIF 47
  • Blake Roberts, Denise Gaye
    British museum curator born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80 Redwood Avenue, Stone, Staffordshire, ST15 0DB

      IIF 48
  • Blake Roberts, Gaye Denise
    British museum director born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mill House, Uffington, Nr Shrewsbury, Shropshire, SY4 4SN

      IIF 49 IIF 50
  • Blake-roberts, Denise Gaye
    British museum curator born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashley 2 Building, Leek Road, Staffordshire University, Stoke-on-trent, ST4 2DF, England

      IIF 51
  • Blake-roberts, Denise Gaye
    British retired born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Darwin House, Beacon Street, Lichfield, Staffordshire, WS13 7AD

      IIF 52
  • Bland, Eleanor Mary
    British museum curator born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 6 21 Redcliffe Square, London, SW10 9JX

      IIF 53
  • Johnson, Nichola
    British director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 1 Bennetthorpe, Doncaster, Doncaster, South Yorkshire, DN2 6AA, United Kingdom

      IIF 54
  • Knox, Timothy Aidan John
    British architectural historian born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Malplaquet House, 137-9 Mile End Road, London, E1 4AQ

      IIF 55
  • Knox, Timothy Aidan John
    British curator born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Malplaquet House, 137-9 Mile End Road, London, E1 4AQ

      IIF 56
  • Knox, Timothy Aidan John
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Knox, Timothy Aidan John
    British director of museum born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Malplaquet House, 137-9 Mile End Road, London, E1 4AQ

      IIF 63
  • Knox, Timothy Aidan John
    British director of the royal collection born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19-22 Charlotte Road, London, EC2A 3SG

      IIF 64
  • Knox, Timothy Aidan John
    British museum director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Lincoln's Inn Fields, London, WC2A 3BP

      IIF 65
    • icon of address 13, Lincoln's Inn Fields, London, WC2A 3BP, United Kingdom

      IIF 66
  • Mackay, Andrew Robert
    British director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address National Glass Centre, Liberty Way, Sunderland, SR6 0GL, England

      IIF 67
  • Mackay, Andrew Robert
    British local gov officer born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ash Lea, High Hillgrove Street, Settle, North Yorkshire, BD24 9QH

      IIF 68
  • Mackay, Andrew Robert
    British local government officer born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ash Lea, High Hillgrove Street, Settle, North Yorkshire, BD24 9QH

      IIF 69
  • Mackay, Andrew Robert
    British museum director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tullie House Museum And Art Gallery, Castle Street, Carlisle, Cumbria, CA3 8TP

      IIF 70
    • icon of address Tullie House, Museum And Art Gallery Trust, Castle Street, Carlisle, Cumbria, CA3 8TP

      IIF 71
    • icon of address National Glass Centre, Liberty Way, Sunderland, SR6 0GL, United Kingdom

      IIF 72
  • Mr John Josef Thomas Leopold Ransley
    British born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach House, Hill's Green Cottages, Kirdford, West Sussex, RH14 0JN, United Kingdom

      IIF 73
  • Savill, Rosalind Joy, Dame
    British director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50 Queen Anne Street, Marylebone, London, W1G 8HJ

      IIF 74
  • Savill, Rosalind Joy, Dame
    British director curator born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Reeds Place, London, NW1 9NA

      IIF 75
  • Savill, Rosalind Joy, Dame
    British director of the wallace collec born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Savill, Rosalind Joy, Dame
    British freelance lecturer born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Somerset House, Strand, London, WC2R 0RN

      IIF 78
  • Savill, Rosalind Joy, Dame
    British museum director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Reeds Place, London, NW1 9NA

      IIF 79
  • Savill, Rosalind Joy, Dame
    British trustee born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address York House, St. James's Palace, London, SW1A 1BQ, United Kingdom

      IIF 80
  • Symons, David John
    British museum curator born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12b Hertford Road, East Finchley, London, N2 9BU

      IIF 81
  • Tanner, Matthew Richard
    British computer programmer born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Ersham Road, Canterbury, Kent, CT1 3AR

      IIF 82
  • Blake-roberts, Gaye
    British director born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mill House, Uffington, Near Shrewsbury, Shropshire, SY4 4SN

      IIF 83
  • Delaney, Christopher John
    British museum curator born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Farmhouse, Sir Johns Hill, Gosport Street, Laugharne, SA33 4TD

      IIF 84
  • Godwin, Mary
    British curator born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Patch Cottage, Foundry Hill, Stithians, Cornwall, TR3 7BS

      IIF 85
    • icon of address Patch Cottage, Foundry Hill, Stithians, Truro, Cornwall, TR3 7BS

      IIF 86
  • Godwin, Mary
    British museum director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Patch Cottage, Foundry Hill, Stithians, Cornwall, TR3 7BS

      IIF 87 IIF 88
  • Taylor, Nicholas John
    British company director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Nicholas John
    British director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sedulo Group Limited, 62-66 Deansgate, Manchester, M3 2EN, England

      IIF 90
  • Viner, Jonathan Richard James
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Arlington Rd, London, NW1 7HU

      IIF 91
    • icon of address 34, Arlington Rd, London, NW1 7HU, United Kingdom

      IIF 92
  • Viner, Jonathan Richard James
    British none born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Arlington Road, London, NW1 7HU, England

      IIF 93
  • Aka, Ahoulou Stephane Didier
    French consultant born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Stephens Croft, Falkirk, FK2 7GU, Scotland

      IIF 94
  • Aka, Ahoulou Stephane Didier
    French manager director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Ground Floor, Ribblesdale Road, London, SW16 6SF, England

      IIF 95
  • Aka, Ahoulou Stephane Didier
    French senior investment performance anayst born in January 1983

    Resident in United Kingdom

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

      IIF 96
  • Allason-jones, Lindsay
    Uk British retired born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne, NE2 1TJ, United Kingdom

      IIF 97
  • Brown, Christopher Paul Hadley, Dr
    British director born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mill Meadows, Henley On Thames, Oxfordshire, RG9 1BF

      IIF 98
  • Chesters, Robin Andrew, Dr
    British museum director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Lothian Civic Centre, Howden South Road, Livingston, West Lothian, EH54 6FF, Scotland

      IIF 99
    • icon of address 115, Gareloch Way, Whitburn, West Lothian, EH47 0RR, Scotland

      IIF 100
  • Dawson, Mary Aileen Mackenzie, Dr
    British museum curator born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Vespan Road, London, W12 9QQ

      IIF 101
  • Impey, Edward Alexander, Dr
    British director of research & standar born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 231 Elgin Avenue, London, W9 1NH

      IIF 102
  • Maxwell-hudson, Anthony
    British teacher born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Quern House, Mill Court, Great Shelford, Cambridge, CB22 5LD, England

      IIF 103
  • Michaelson, Carol Jeanne, Mrs.
    British curator british museum oriental antiquities depart born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66 Marlborough Place, London, NW8 0PL

      IIF 104
  • Michaelson, Carol Jeanne, Mrs.
    British museum curator born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Society Of Antiquaries, Burlington House, Piccadilly, London, W1J 0BE

      IIF 105
  • Michaelson, Carol Jeanne, Mrs.
    British museum director born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 165, Fleet Street, London, EC4A 2DW, United Kingdom

      IIF 106
  • Maxwell-hudson, Antonio Timothy
    British director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Dukes Court, Cambridge, Cambs, CB5 8DZ

      IIF 107
  • Mr Ahoulou Stephane Didier Aka
    French born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Ribblesdale Road, London, SW16 6SF, England

      IIF 108
  • Yarde Leavett, Tristram
    British operations director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Avalon House, Lower Mortlake Road, Richmond, Surrey, TW9 2JY, United Kingdom

      IIF 109
  • Dunford, Elizabeth Roberta Lucy
    British director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jane Austen's House Museum, Winchester Road, Chawton, Alton, Hampshire, GU34 1SD

      IIF 110
  • Dunford, Elizabeth Roberta Lucy
    British museum director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Royal Crescent, Bath, BA1 2LR

      IIF 111
  • Mrs Judy Lindsay
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 93 Lewin Road, London, SW16 6JX

      IIF 112
  • Ransley, John Josef Thomas Leopold
    British chartered designer born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Friars Street, Sudbury, Suffolk, CO10 2AA

      IIF 113
  • Ransley, Josef John Thomas Leopold
    British councillor chichester district born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 North Pallant, Chichester, West Sussex, PO19 1TJ

      IIF 114
  • Hayward, Alexander
    Australian museum curator born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Science Museum, South Kensington, London, SW7 2DD

      IIF 115
  • Mr John Richard Vimpany
    British born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cricketers, Wards Cross, Hurst, Reading, Berkshire, RG10 0DS

      IIF 116
  • Mrs Laura May Ward
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gelston, Dawson Lane, Whittle-le-woods, Chorley, PR6 7DT, England

      IIF 117
  • Maxwell-hudson, Antonio Timothy
    English manager director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Dukes Court, 54-62 Newmarket Road, Cambridge, CB5 8DZ, England

      IIF 118
  • Maxwell-hudson, Antonio Timothy
    English managing director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Dukes Court, 54-62 Newmarket Road, Cambridge, CB5 8DZ, England

      IIF 119
  • Mr Matthew Richard Tanner
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Staunton Manor House, Staunton Lane, Bristol, BS14 0QG, England

      IIF 120
  • Mr Miles Alexander Peachey
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Windsor Avenue, Clitheroe, Lancashire, BB7 2QQ

      IIF 121
  • Mrs Nicola Johnson
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 1 Bennetthorpe, Doncaster, South Yorkshire, DN2 6AA, England

      IIF 122
  • Mrs Tracey Mcnamara
    British born in March 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3/1, 208 Ledard Road, Glasgow, G42 9RE, Scotland

      IIF 123
  • Rapley, Christopher Graham, Professor
    British museum director born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Artington Walk, Guildford, Surrey, GU2 4EA

      IIF 124
  • Rapley, Christopher Graham, Professor
    British science museum director born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Artington Walk, Guildford, Surrey, GU2 4EA

      IIF 125
  • Ridley, Jacqueline Diane
    British

    Registered addresses and corresponding companies
    • icon of address Godmanstone Manor, Godmanstone, Dorchester, Dorset, DT2 7AQ

      IIF 126
  • Ridley, Jacqueline Diane
    British museum director

    Registered addresses and corresponding companies
    • icon of address Godmanstone Manor, Godmanstone, Dorchester, Dorset, DT2 7AQ

      IIF 127 IIF 128
  • Savill Dbe Cbe, Rosalind Joy, Dame
    British director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh, EH3 8BP, Scotland

      IIF 129
  • Ashton, Katherine Jane
    British museum director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Oak Street Northern Quarter, Manchester, M4 5JD

      IIF 130
  • Dr Matthew Richard Tanner
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Brunel Square, Bristol, BS1 6UP

      IIF 131 IIF 132
    • icon of address Flat 3, The Granary, 51, Queen Charlotte Street, Bristol, BS1 4HQ, United Kingdom

      IIF 133
    • icon of address Unit A St Andrews Court, Wellington Street, Thame, OX9 3WT, England

      IIF 134
  • Dr Sally-ann Ashton
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, St. Margarets Road, Manchester, M25 2QT, United Kingdom

      IIF 135
  • Edwards, Jane Mary
    British museum director born in February 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Laird Forge Buildings, Gottries Road, Irvine, KA12 8QE

      IIF 136
  • Mr Roy Edward Jones
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Pengelly, Delabole, PL33 9AR, England

      IIF 137
  • Mrs Charlotte Josephine Slater
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Three Trees Centre, Hedingham Grove, Chelmsley Wood, West Midlands, B37 7TP, United Kingdom

      IIF 138
  • Ms Janet Rosemary Carding
    British born in January 1965

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Flat 2, 24 Trevelyan Road, Tooting, London, SW17 9LN

      IIF 139
  • Pierson, Stacey, Dr
    American university lecturer born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harts Green Farm, Harts Green, Sadlescombe, East Sussex, TN33 0RS

      IIF 140
  • Johnson, Janet Nichola
    British academic/museum director (retired) born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 North Pallant, Chichester, West Sussex, PO19 1TJ

      IIF 141
  • Johnson, Janet Nichola
    British retired born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Augustine Steward House, 14 Tombland, Norwich, NR3 1HF, United Kingdom

      IIF 142
  • Ms Charlotte Josephine Slater
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Three Trees Community Centre, Hedingham Grove, Chelmsley Woo, Birmingham, West Midlands, B37 7TP, United Kingdom

      IIF 143
    • icon of address Three Trees Centre, Hedingham Grove, Chelmsley Wood, West Midlands, B37 7TP, United Kingdom

      IIF 144
  • Peachey, Miles Alexander
    British museum curator born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Radeclyffe Street, Clitheroe, BB7 2HL, England

      IIF 145
  • Watts, Neville Anthony
    British general manager born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meadowview House, 191 Queens Road, Norwich, Norfolk, NR1 3PP, England

      IIF 146
  • Wendorf, Richard Harold, Dr
    American museum director born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Claverton Manor, Claverton, Bath, Avon, BA2 7BD, United Kingdom

      IIF 147
  • Allason-jones, Lindsay
    British retired born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodhorn Museum, Qeii Country Park, Ashington, Northumberland, NE63 9YF, England

      IIF 148
    • icon of address C/o Gravita Oxford Llp, First Floor, Park Central, 40/41 Park End Street, Oxford, OX1 1JD, United Kingdom

      IIF 149
  • Day, Sally Nanette
    British museum curator born in December 1974

    Registered addresses and corresponding companies
    • icon of address 5 Stratfield House, Birchett Road, Aldershot, Hants, GU11 1LB

      IIF 150
  • Dixon, Sally
    British assistant director - beamish museum born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beamish Museum, Beamish, Stanley, DH9 0RG, England

      IIF 151
  • Dixon, Sally
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room Sf1c, 2nd Floor, Salvus House, Aykley Heads, Durham, DH1 5TS, England

      IIF 152
  • Dixon, Sally
    British museum director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Ladysmith Terrace, Ushaw Moor, Durham, DH7 7PB, England

      IIF 153
  • Dixon, Sally
    British partnership and communications director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Forge, Stanley Education Centre, King Edward Viii Terrace, Stanley, County Durham, DH9 0HQ

      IIF 154
  • Dixon, Sally
    British team manager arts durham county council born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Ladysmith Terrace, Ushaw Moor, Durham, County Durham, DH7 7PB, England

      IIF 155
  • Johnson, Nichola
    British chairman of ruskin foundation born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Church Street, Reepham, Norwich, NR10 4JW, England

      IIF 156
  • Johnson, Nichola
    British museum director born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lodging House, 8 Church Street, Reepham, Norfolk, NR10 4JW

      IIF 157
  • Johnson, Nichola
    British museum director lecturer born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lodging House, 8 Church Street, Reepham, Norfolk, NR10 4JW

      IIF 158
  • Mason, Kevin Stanley, Dr
    British director

    Registered addresses and corresponding companies
    • icon of address 3 Dolwen Road, Betws Yn Rhos, Abergele, Conwy, LL22 8AX

      IIF 159
    • icon of address Bodelwyddan Castle, Rhyl, Denbighshire, LL18 5YA

      IIF 160
  • Mason, Kevin Stanley, Dr
    British museum director

    Registered addresses and corresponding companies
    • icon of address Newton Lodge, Cynwyl Elfed, Carmarthen, SA33 6SP, Wales

      IIF 161
    • icon of address Bodelwyddan Castle, Bodelwyddan, Denbighshire, LL18 5YA

      IIF 162
  • Mason, Kevin Stanley, Dr
    British museum officer

    Registered addresses and corresponding companies
    • icon of address 4 Paddok Cottage, Bodelwyddan Castle, Rhyl, Clywd, LL18 5YA

      IIF 163
  • Mason, Kevin Stanley, Dr
    British director born in September 1954

    Registered addresses and corresponding companies
    • icon of address 3 Dolwen Road, Betws Yn Rhos, Abergele, Conwy, LL22 8AX

      IIF 164 IIF 165
  • Mason, Kevin Stanley, Dr
    British museum director born in September 1954

    Registered addresses and corresponding companies
    • icon of address 3 Dolwen Road, Betws Yn Rhos, Abergele, Conwy, LL22 8AX

      IIF 166
  • Mathers, Caroline Carr
    British museum director born in April 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Creative Stirling, 44 King Street, Stirling, FK8 1AY, Scotland

      IIF 167
  • Mathers, Caroline Carr
    British museum professional born in April 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Grange, Cottage, Dronley Road Backmuir Of Liff, Dundee, DD2 5QR, Scotland

      IIF 168
  • Mcnamara, Tracey
    British freelance curator born in March 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3/1, 208 Ledard Road, Glasgow, G42 9RE, Scotland

      IIF 169
  • Mrs Holly Bridget Chapman
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prestberries Cottage, Blackwells End, Hartpury, Gloucester, GL19 3DB, England

      IIF 170
  • Allen, David William Hayfield
    British museum curator born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Gordon Avenue, Winchester, Hampshire, SO23 0QE, United Kingdom

      IIF 171
  • Ashton, Sally-ann, Dr
    British consultancy born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, St. Margarets Road, Prestwich, Manchester, M25 2QT, England

      IIF 172
  • Blake Roberts, Denise Gaye
    British museum curator born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mill House, Uffington, Shrewsbury, Shropshire, SY4 4SN, United Kingdom

      IIF 173
  • Blake Roberts, Denise Gaye
    British museum director born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coalbrookdale, Telford, Shropshire, TF8 7DQ

      IIF 174
  • Faull, Margaret Lindsay, Dr
    British museum director born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Leeds Road, Wakefield, West Yorkshire, WF1 3JW

      IIF 175
  • Faull, Margaret Lindsay, Dr
    British musuem director born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Merefield House, Whistler Drive, Castleford, West Yorkshire, WF10 5HX

      IIF 176
  • Faull, Margaret Lindsay, Dr
    British retired born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Eldon Terrace, Leeds Road, Wakefield, West Yorkshire, WF1 3JW, England

      IIF 177
  • Feeney, Dan
    British museum director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Winchester Street, Whitchurch, Hampshire, RG28 7AL

      IIF 178 IIF 179
  • Goddard, David Rodney
    British museum director born in March 1927

    Registered addresses and corresponding companies
    • icon of address The Mill Lympstone, Exmouth, Devon, EX8 5HH

      IIF 180
  • Hardman, Yvonne Louise
    British curator born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Back Market St, Hebden Bridge, HX7 6HA, United Kingdom

      IIF 181
  • Hardman, Yvonne Louise
    British head of collections & programmes, leeds museums born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Kensington Street, Brighton, BN1 4AJ

      IIF 182
  • Hardman, Yvonne Louise
    British museum curator born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burton Constable Hall, Burton Constable, Skirlaugh, East Yorkshire, HU11 4LN

      IIF 183
  • Impey, Edward Alexander
    British museum director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Armouries Drive, Leeds, Yorkshire, LS10 1LT

      IIF 184
  • Impey, Edward Alexander
    British retired born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bedales School, Petersfield, Hampshire, GU32 2DG

      IIF 185
  • Johnson, Janet Nichola, Ms.
    British curator lecturer born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lodging House, 8 Church Street, Reepham, Norfolk, NR10 4JW

      IIF 186
  • Johnson, Janet Nichola, Ms.
    British director born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Portway House, Old Sarum Park, Salisbury, Wiltshire, SP4 6EB

      IIF 187
  • Johnson, Janet Nichola, Ms.
    British director sainsbury centre for visual arts and muse born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lodging House, 8 Church Street, Reepham, Norfolk, NR10 4JW

      IIF 188
  • Johnson, Janet Nichola, Ms.
    British museum director born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brantwood, East Of Lake, Coniston, Cumbria, LA21 8AD

      IIF 189
    • icon of address The Lodging House, 8 Church Street, Reepham, Norfolk, NR10 4JW

      IIF 190
  • Johnson, Janet Nichola, Ms.
    British retired museum director born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leader House, Surrey Street, Sheffield, S1 2LH, England

      IIF 191
  • Johnson, Nicola
    British photographer born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 1 Bennetthorpe, Doncaster, South Yorkshire, DN2 6AA, England

      IIF 192
  • Jones, Roy Edward
    British ceo born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Pengelly, Delabole, PL33 9AR, England

      IIF 193
  • Jones, Roy Edward
    British museum director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44 Pengelly, Pengelly, Delabole, PL33 9AR, England

      IIF 194
  • Knox, Timothy Aidan John
    British art curator born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor, 23, Bedford Row, London, WC1R 4EB, England

      IIF 195
  • Knox, Timothy Aidan John
    British company director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address York House, St. James's Palace, London, SW1A 1BQ

      IIF 196
  • Knox, Timothy Aidan John
    British director of the royal collection born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address York House, St. James's Palace, London, SW1A 1BQ, England

      IIF 197
  • Knox, Timothy Aidan John
    British museum director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avenue House, 20 Church Street, Ampthill, Bedford, Bedfordshire, MK45 2EH, England

      IIF 198
    • icon of address The Estate Office, Parham Park, Pulborough, West Sussex, RH20 4HS, England

      IIF 199
  • Lindsay, Judy
    British curator born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Calvin Street, London, E1 6NW

      IIF 200
  • Lindsay, Judy
    British gallery curator born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 93 Lewin Road, London, SW16 6JX, United Kingdom

      IIF 201
  • Mcdonald, Sally
    British museum director born in June 1959

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Raymond Burton House, 129-131 Albert Street, London, London, NW1 7NB, England

      IIF 202
  • Mcnicholas, Terence
    British manager director born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Coupland Street, Leeds, LS11 6DW, United Kingdom

      IIF 203
  • Rooney, David John, Dr
    British museum curator born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Lovat Lane, London, EC3R 8DT, England

      IIF 204
    • icon of address Bulstone Barn, Branscombe, Seaton, Devon, EX12 3BL

      IIF 205
  • Taylor, David Horace
    British museum curator born in April 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Stanton Road, Dersingham, King's Lynn, PE31 6UT, England

      IIF 206
  • Teeman, Julian Hugh Nicholas
    British manager director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Lamb Close, Newark, Nottinghamshire, NG24 4RT, England

      IIF 207
  • Ward, Laura May
    British company director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gelston, Dawson Lane, Whittle-le-woods, Chorley, PR6 7DT, England

      IIF 208
  • Ward, Laura May
    British manager director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gelston, Dawson Lane, Whittle-le-woods, Chorley, PR6 7DT, England

      IIF 209
  • Wood, James Lindsay
    British museum curator born in June 1934

    Registered addresses and corresponding companies
    • icon of address 8 Braidburn Crescent, Edinburgh, Midlothian, EH10 6EN

      IIF 210 IIF 211
  • Andrews, Carol Ann Ray
    British museum curator born in December 1945

    Registered addresses and corresponding companies
    • icon of address 110 O`donell Court Brunswick Square, London, WC1N 1NZ

      IIF 212 IIF 213
  • Bracegirdle, Hilary
    British museum director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Marine Parade, Appledore, Devon, EX39 1PJ, United Kingdom

      IIF 214
  • Brown, Sally Madeline
    British museum curator born in May 1950

    Registered addresses and corresponding companies
    • icon of address 61 Winterbrook Road, London, SE24 9HZ

      IIF 215
  • Carding, Janet Rosemary
    British museum director born in January 1965

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 112, Liverpool Crescent, West Hobart, Tas 7000, Australia

      IIF 216
  • Chapman, Holly Bridget
    British catering manager born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prestberries Cottage Blackwells End, Hartpury, Gloucester, Gloucestershire, GL19 3DB

      IIF 217
  • Chapman, Holly Bridget
    British dealer born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prestberries Cottage Blackwells End, Hartpury, Gloucester, Gloucestershire, GL19 3DB

      IIF 218
  • Chapman, Holly Bridget
    British museum director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prestberries Cottage Blackwells End, Hartpury, Gloucester, Gloucestershire, GL19 3DB

      IIF 219
  • Chapman, Holly Bridget
    British retired born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Orchard Centre, Blackwells End, Hartpury, Gloucestershire, GL19 3DB, England

      IIF 220
  • Godwin, Mary
    British freelance museum consultant born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Royal Cornwall Museum, River Street, Truro, Cornwall, TR1 2SJ

      IIF 221
  • Godwin, Mary
    British museum curator born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Liskey Hill, Perranporth, TR6 0ET, England

      IIF 222
  • Godwin, Mary
    British museum director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Library, Lower Bore Street, Bodmin, PL31 2JX, England

      IIF 223
  • Mr Julian Hugh Nicholas Teeman
    British born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edwinstowe House, High Street, Edwinstowe, Mansfield, NG21 9PR, England

      IIF 224
  • Mr Neville Anthony Watts
    English born in July 1947

    Resident in England

    Registered addresses and corresponding companies
  • Ransley, John Josef Thomas Leopold
    born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Heath Square, Boltro Road, Haywards Heath, West Sussex, RH16 1BL, United Kingdom

      IIF 235
  • Tanner, Matthew Richard
    British chief executive born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Black Country Living Museum, Tipton Road, Dudley, West Midlands, DY1 4SQ, England

      IIF 236
  • Tanner, Matthew Richard
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Westward Gardens, Long Ashton, Bristol, BS41 9HU, United Kingdom

      IIF 237
    • icon of address 50 Birch Road, Southville, Bristol, BS3 1PF

      IIF 238
    • icon of address Staunton Manor House, Staunton Lane, Bristol, BS14 0QG, England

      IIF 239
  • Tanner, Matthew Richard
    British director and chief executive born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leigh Court Business Centre, Pill Road, Abbots Leigh, Bristol, BS8 3RA, England

      IIF 240
  • Tanner, Matthew Richard
    British director of ss great britain born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Raynes Road, Ashton, Bristol, BS3 2DL

      IIF 241
  • Viner, Jonathan Richard James
    British gallery director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Central Studios, 36 Park Place, Margate, Kent, CT9 1LE

      IIF 242
  • Ashton, Sally Ann, Dr
    British museum curator born in August 1969

    Registered addresses and corresponding companies
    • icon of address 24 Wedgewood Drive, Cherry Hinton, Cambridge, Cambridgeshire, CB1 9PQ

      IIF 243
  • Brigden, Roy David
    British museum curator born in September 1951

    Registered addresses and corresponding companies
    • icon of address 74 Grazeley Road, Three Mile Cross, Reading, Berkshire, RG7 1BJ

      IIF 244
  • Brown, Christopher Paul Hadley, Dr
    British museum director born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tudor House, 65 High Street, Broadway, Worcestershire, WR12 7DP, England

      IIF 245
    • icon of address 5 St John Street, Oxford, OX1 2LG

      IIF 246
  • Collingwood, Alix Jessamy
    British curator born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Bishops Close, Durham, DH1 2BU, England

      IIF 247
    • icon of address 19, Villiers Street, Sunderland, SR1 1EJ, England

      IIF 248
    • icon of address 9, Dryborough Street, Sunderland, SR4 6BL, England

      IIF 249
  • Collingwood, Alix Jessamy
    British museum curator born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alington House, 4 North Bailey, Durham, County Durham, DH1 3ET

      IIF 250
  • Coode, Linda Mary
    British museum curator born in April 1965

    Registered addresses and corresponding companies
    • icon of address Scambridge Court 110 Cotham Brow, Cotham, Bristol, Avon, BS6 6AP

      IIF 251
  • Dennis, Mark James Royston
    British museum curator born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Covent Garden Area Trust, 42 Earlham Street, London, WC2H 9LA, United Kingdom

      IIF 252
  • Down, Rosina Mary
    British museum curator born in November 1939

    Registered addresses and corresponding companies
    • icon of address 66 Ridgmount Gardens, London, WC1E 7AX

      IIF 253
  • Gardner, Laura Jayne
    British museum curator born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brewers Quay, Hope Square, Weymouth, DT4 8TR, England

      IIF 254
  • Greenhow, Desna Murray
    British museum director born in December 1931

    Registered addresses and corresponding companies
    • icon of address The Mill House, Otterton, Budleigh Salterton, Devon, EX9 7HG

      IIF 255
  • Impey, Edward Alexander, Dr
    British museum director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Royal Armouries Museum, Armouries Drive, Leeds, LS10 1LT

      IIF 256
  • Penny, Nicholas Beaver, Dr
    British museum curator born in December 1949

    Registered addresses and corresponding companies
  • Serota, Nicholas Andrew, Sir
    British director born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tate, Millbank, London, SW1P 4RG, England

      IIF 259
  • Serota, Nicholas Andrew, Sir
    British director of the tate gallery born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tate, Millbank, London, SW1P 4RG

      IIF 260
  • Serota, Nicholas Andrew, Sir
    British tate gallery director born in April 1946

    Resident in England

    Registered addresses and corresponding companies
  • Sharp, Lindsay Gerard
    British museum director born in August 1947

    Registered addresses and corresponding companies
  • Slater, Charlotte Josephine
    British ceo born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Three Trees Community Centre, Hedingham Grove, Chelmsley Wood, Solihull, West Midlands, B37 7TP, United Kingdom

      IIF 272
  • Slater, Charlotte Josephine
    British manager director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Three Trees Community Centre, Hedingham Grove, Chelmsley Woo, Birmingham, West Midlands, B37 7TP, United Kingdom

      IIF 273
  • Slater, Charlotte Josephine
    British youth marketing born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Three Trees Centre, Hedingham Grove, Chelmsley Wood, West Midlands, B37 7TP, United Kingdom

      IIF 274
  • Tanner, Mbe, Matthew Richard
    British museum director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, 50 Birch Road, Southville, Bristol, BS3 1PF

      IIF 275
  • Tanner, Matthew Richard, Dr
    British chief executive born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, St. Georges Road, Bristol, BS1 5UW, England

      IIF 276
    • icon of address C/o Veale Wasbrough Vizards Llp, Narrow Quay House, Narrow Quay, Bristol, BS1 4QA, United Kingdom

      IIF 277
    • icon of address Geat Western Dockyard, Gas Ferry Road, Bristol, BS1 6TY, England

      IIF 278
    • icon of address Leigh Court Business Centre, Pill Road, Abbots Leigh, Bristol, BS8 3RA, England

      IIF 279
    • icon of address National Museum Of The Royal Navy, Portsmouth Historic Dockyard, Hm Naval Base (pp66), Portsmouth, Hampshire, PO1 3NH

      IIF 280
  • Tanner, Matthew Richard, Dr
    British company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Great Western Dockyard, Gas Ferry Road, Bristol, BS1 6TY, England

      IIF 281
    • icon of address 1, Green Way, Swaffham, Norfolk, PE37 7FD, United Kingdom

      IIF 282
  • Tanner, Matthew Richard, Dr
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Brunel Square, Bristol, BS1 6UP

      IIF 283
    • icon of address Staunton Manor House, Staunton Lane, Bristol, BS14 0QG, England

      IIF 284
  • Tanner, Matthew Richard, Dr
    British museums director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, Queen Charlotte Street, Bristol, BS1 4HQ, England

      IIF 285
  • Vimpany, John Richard
    British chief executive born in March 1945

    Registered addresses and corresponding companies
    • icon of address 8 High Street, Titchfield, Fareham, Hampshire, PO14 4AF

      IIF 286
  • Vimpany, John Richard
    British chief executive mary rose trus born in March 1945

    Registered addresses and corresponding companies
    • icon of address 8 High Street, Titchfield, Fareham, Hampshire, PO14 4AF

      IIF 287
  • Vimpany, John Richard
    British director born in March 1945

    Registered addresses and corresponding companies
    • icon of address 8 High Street, Titchfield, Fareham, Hampshire, PO14 4AF

      IIF 288
  • Watts, Neville Anthony
    English builder born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meadow View House, 191 Queens Road, Norwich, NR1 3PP, England

      IIF 289
  • Watts, Neville Anthony
    English business consultant born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a Brettingham Avenue, Cringleford, Norwich, Norfolk, NR4 6XG

      IIF 290
  • Watts, Neville Anthony
    English company director born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a Brettingham Avenue, Cringleford, Norwich, Norfolk, NR4 6XG

      IIF 291
  • Watts, Neville Anthony
    English consultant born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meadow View House, 191 Queens Road, Norwich, NR1 3PP, England

      IIF 292
  • Watts, Neville Anthony
    English director born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a Brettingham Avenue, Cringleford, Norwich, Norfolk, NR4 6XG

      IIF 293
  • Watts, Neville Anthony
    English general manager born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meadow View House, 191 Queens Road, Norfolk, Norwich, NR1 3PP, United Kingdom

      IIF 294
    • icon of address Meadow View House, 191 Queens Road, Norwich, NR1 3PP

      IIF 295
    • icon of address Meadow View House, 191 Queens Road, Norwich, Norfolk, NR1 3PP, England

      IIF 296
  • Watts, Neville Anthony
    English manager born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Brettingham Avenue, Norwich, NR4 6XG, United Kingdom

      IIF 297
    • icon of address 1a Brettingham Avenue, Cringleford, Norwich, Norfolk, NR4 6XG

      IIF 298 IIF 299
    • icon of address Meadow View House, 191 Queens Road, Norwich, Norfolk, NR1 3PP, United Kingdom

      IIF 300
  • Watts, Neville Anthony
    English manager director born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a Brettingham Avenue, Cringleford, Norwich, Norfolk, NR4 6XG

      IIF 301
  • Watts, Neville Anthony
    English property developer born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a Brettingham Avenue, Cringleford, Norwich, Norfolk, NR4 6XG

      IIF 302
  • Watts, Neville Anthony
    English propety manager born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meadow View House, 191 Queens Road, Norwich, NR1 3PP, England

      IIF 303
  • Ashton, Sally-ann, Dr
    British museum curator born in August 1969

    Registered addresses and corresponding companies
    • icon of address 24 Wedgewood Drive, Cherry Hinton, Cambridge, CB1 9PQ

      IIF 304
  • Bedford, Kathryn Ann, Dr
    British curator born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Lincoln Avenue, Derby, DE24 8QX, England

      IIF 305
  • Bedford, Kathryn Ann, Dr
    British museum curator born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address James Pilcher House, 49/50 Windmill Street, Gravesend, Kent, DA12 1BG, United Kingdom

      IIF 306 IIF 307
  • Boon, Timothy Martyn, Dr
    British head of collection sc mus born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 293 Alexandra Park Road, London, N22 7BP

      IIF 308
  • Boon, Timothy Martyn, Dr
    British head of collections - science museum born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 293 Alexandra Park Road, London, N22 7BP

      IIF 309
  • Boon, Timothy Martyn, Dr
    British museum curator born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avalon House, Marcham Road, Abingdon, Oxon, OX14 1UD

      IIF 310
    • icon of address 293 Alexandra Park Road, London, N22 7BP

      IIF 311
    • icon of address C/o Aston Shaw, The Union Building, 51 - 59 Rose Lane, Norwich, Norfolk, NR1 1BY, England

      IIF 312
  • Borg, Alan Charles Nelson, Dr
    British art historian born in January 1942

    Resident in England

    Registered addresses and corresponding companies
  • Borg, Alan Charles Nelson, Dr
    British consultant dcms born in January 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Telegraph House 36 West Square, London, SE11 4SP

      IIF 315
  • Borg, Alan Charles Nelson, Dr
    British director general imperial war museum born in January 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Telegraph House 36 West Square, London, SE11 4SP

      IIF 316
  • Borg, Alan Charles Nelson, Dr
    British museum director born in January 1942

    Resident in England

    Registered addresses and corresponding companies
  • Borg, Alan Charles Nelson, Dr
    British none born in January 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Telegraph House 36 West Square, London, SE11 4SP

      IIF 319
  • Borg, Alan Charles Nelson, Dr
    British retired born in January 1942

    Resident in England

    Registered addresses and corresponding companies
  • Borg, Alan Charles Nelson, Dr
    British retired museum director born in January 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Telegraph House 36 West Square, London, SE11 4SP

      IIF 322
  • Breward, Christopher John
    British academic born in September 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Edinburgh College Of Art, Lauriston Place, Edinburgh, EH3 9DF, Scotland

      IIF 323
  • Breward, Christopher John
    British director born in September 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, Rutland Square, Edinburgh, EH1 2BB

      IIF 324
  • Breward, Christopher John
    British museum director born in September 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address University Of York, Department Of History Of Art, York, YO10 5DD, England

      IIF 325
  • Breward, Christopher John
    British none born in September 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address National Museums Scotland, Chambers Street, Edinburgh, Midlothian, EH1 1JF, United Kingdom

      IIF 326
  • Cullinan, Robert Nicholas, Dr
    British director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Estate Office, Edensor, Bakewell, Derbyshire, DE45 1PJ, England

      IIF 327
  • Cullinan, Robert Nicholas, Dr
    British museum director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The British Museum, British Museum, Great Russell Street, London, WC1B 3DG, United Kingdom

      IIF 328
  • Dr Stacey Pierson
    American born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Society Of Antiquaries, Burlington House, Piccadilly, London, W1J 0BE

      IIF 329
  • Faull Obe, Margaret Lindsay, Dr
    British museum chief executive and com born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Leeds Road, Wakefield, West Yorkshire, WF1 3JW

      IIF 330
  • Hardman, Yvonne Louise
    British curator born in May 1978

    Registered addresses and corresponding companies
    • icon of address 8 Holme Terrace Townsend Fold, Rossendale, Lancashire, BB4 6JH

      IIF 331
  • Lindsay, Judy
    British museum director born in November 1974

    Registered addresses and corresponding companies
    • icon of address 11 Orchard Street, Dorchester, DT1 1JH

      IIF 332
  • Maxwell-hudson, Antonio Timothy
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Milton Road, Cambridge, CB4 1XA, United Kingdom

      IIF 333
  • Ware, Michael Edward
    British museum curator born in April 1936

    Registered addresses and corresponding companies
    • icon of address Schireburn, Beaulieu, Brockenhurst, Hampshire, SO42 7YL

      IIF 334
  • Ware, Michael Edward
    British museum director born in April 1936

    Registered addresses and corresponding companies
    • icon of address 6 Oakenbrow, Dibden Purlieu, Southampton, Hampshire, SO45 5SL

      IIF 335
  • Brown, Christopher Paul Hadley, Dr
    British museum director

    Registered addresses and corresponding companies
    • icon of address 61 Winterbrook Road, London, SE24 9HZ

      IIF 336
  • Coode, Linda Mary
    British

    Registered addresses and corresponding companies
    • icon of address Scambridge Court 110 Cotham Brow, Cotham, Bristol, Avon, BS6 6AP

      IIF 337
  • Davies, Brian
    British museum curator born in December 1950

    Registered addresses and corresponding companies
    • icon of address 60 Penrhiwceiber Road, Mountain Ash, Mid Glamorgan, CF45 3SN

      IIF 338
  • Dunford, Elizabeth Roberta Lucy
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairthorne Manor, Botley Road, Curbridge, Southampton, SO30 2GH, England

      IIF 339
  • Faull, Margaret Lindsay, Dr
    British

    Registered addresses and corresponding companies
    • icon of address 39 Leeds Road, Wakefield, West Yorkshire, WF1 3JW

      IIF 340
  • Godwin, Mary
    British museum curator born in September 1962

    Registered addresses and corresponding companies
    • icon of address 97 Mattison Road, London, N4 1BQ

      IIF 341
  • Macdonald Mcnamara, Tracey Ann
    British museum curator born in March 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3/1, 208 Ledard Road, Glasgow, G42 9RE, Scotland

      IIF 342
  • O'hanlon, Michael David Peter, Dr
    British museum director born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100 London Road, Forest Hill, London, SE23 3PQ

      IIF 343
  • Taylor, John Hilton, Dr
    British museum curator born in May 1958

    Registered addresses and corresponding companies
  • Young, Eilidh Sara
    Scottish museum director born in March 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Fort George, Ardersier, Inverness, IV2 7TD

      IIF 347
    • icon of address 21 Argyll Square, Ainsley Smith & Co Ltd, Argyll Square, Oban, Pa34 4at, PA34 4AT, Scotland

      IIF 348
  • Young, Eilidh Sara
    Scottish operations manager born in March 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Port Ban Holiday Park, Kilberry, Tarbert, PA29 6YD, Scotland

      IIF 349
  • Allen, David William Hayfield
    British museum curator

    Registered addresses and corresponding companies
    • icon of address 9 Tollgate Road, Andover, Hampshire, SP10 3RE

      IIF 350
  • Carr, Ann
    British gallery director born in October 1929

    Registered addresses and corresponding companies
    • icon of address Linton Court, Duke Street, Settle, North Yorkshire, BD24 9DW

      IIF 351
  • Daniel Mcelroy, Susan
    British arts consultant born in June 1947

    Registered addresses and corresponding companies
    • icon of address Pen Tor, Park Corner, Penzance, Cornwall, TR18 4SP

      IIF 352
  • Daniel Mcelroy, Susan
    British director of nat mus born in June 1947

    Registered addresses and corresponding companies
    • icon of address Pen Tor, Park Corner, Penzance, Cornwall, TR18 4SP

      IIF 353
  • Daniel Mcelroy, Susan
    British museum curator born in June 1947

    Registered addresses and corresponding companies
    • icon of address Pen Tor, Park Corner, Penzance, Cornwall, TR18 4SP

      IIF 354
  • De Peyer, Richard Michael
    British

    Registered addresses and corresponding companies
    • icon of address Field Cottage, Horton, Ilminster, Somerset, TA19 9QR

      IIF 355
  • Faull Obe, Margaret Lindsay, Dr
    British company director

    Registered addresses and corresponding companies
    • icon of address 39 Leeds Road, Wakefield, West Yorkshire, WF1 3JW

      IIF 356
  • Goldman, Paul Henry Joseph
    British museum curator born in April 1950

    Registered addresses and corresponding companies
    • icon of address Meadow View, East Orchard, Shaftesbury, Dorset, SP7 0LG

      IIF 357
  • Hyde, Eamon Douglas
    British museum director

    Registered addresses and corresponding companies
    • icon of address 12 Douglas Crescent, Edinburgh, Midlothian, EH12 5BB

      IIF 358
  • Knox, Timothy Aidan John
    British

    Registered addresses and corresponding companies
    • icon of address Malplaquet House, 137-9 Mile End Road, London, E1 4AQ

      IIF 359
  • Lindsay, Judy
    British secretary of above society

    Registered addresses and corresponding companies
    • icon of address 11 Orchard Street, Dorchester, DT1 1JH

      IIF 360
  • Mr Anthony Timothy Maxwell-hudson
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Quern House, Mill Court, Great Shelford, Cambridge, CB22 5LD, England

      IIF 361
  • Serota, Nicholas Andrew, Sir
    British manager director born in April 1946

    Registered addresses and corresponding companies
    • icon of address 69 Hazelville Road, London, N19 3NB

      IIF 362
  • Serota, Nicholas Andrew, Sir
    British museum curator born in April 1946

    Registered addresses and corresponding companies
    • icon of address 69 Hazelville Road, London, N19 3NB

      IIF 363
  • Serota, Nicholas Andrew, Sir
    British museum director born in April 1946

    Registered addresses and corresponding companies
  • Serota, Nicholas Andrew, Sir
    British tate gallery director born in April 1946

    Registered addresses and corresponding companies
    • icon of address 69 Hazelville Road, London, N19 3NB

      IIF 366
  • Tanner, Matthew Richard
    British

    Registered addresses and corresponding companies
    • icon of address 26, Raynes Road, Ashton, Bristol, BS3 2DL, United Kingdom

      IIF 367
    • icon of address 50 Birch Road, Southville, Bristol, BS3 1PF

      IIF 368
  • Cullinan, Robert Nicholas, Dr
    British,american gallery director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address National Portrait Gallery, St Martins Place, London, WC2H 0HE

      IIF 369
  • Godwin, Mary
    British museum curator

    Registered addresses and corresponding companies
    • icon of address 3 Truthwall Villas, St Just, Penzance, Cornwall, TR19 7QL

      IIF 370
    • icon of address Patch Cottage, Foundry Hill, Stithians, Cornwall, TR3 7BS

      IIF 371
  • Ms Elizabeth Roberta Lucy Dunford
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rural Life Centre, Old Kiln Museum, The Reeds, Tilford, Farnham, Surrey, GU10 2DL, United Kingdom

      IIF 372
  • Taylor, Nicholas John
    British manager director

    Registered addresses and corresponding companies
  • Pierson, Stacey, Dr
    American senior lecturer born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address University Of London, Thornhaugh Street, Russell Square, London, WC1H 0XG, England

      IIF 374
  • Stanbury, Peter John Terence, Dr
    British museum curator born in September 1934

    Registered addresses and corresponding companies
    • icon of address 9 Toxteth Road, Glebe, N S W, FOREIGN, Australia

      IIF 375
  • Yarde-leavett, Tristram Henry John
    British director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, Gateway House, 28 The Quadrant, Richmond, TW9 1DN, England

      IIF 376
  • Yarde-leavett, Tristram Henry John
    British manager director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Lower Mortlake Road, Richmond, TW9 2JY, England

      IIF 377
  • Chapman, Holly Bridget

    Registered addresses and corresponding companies
    • icon of address Prestberries Cottage Blackwells End, Hartpury, Gloucester, Gloucestershire, GL19 3DB

      IIF 378
  • Tanner, Matthew Richard, Dr
    born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, The Granary, 51, Queen Charlotte Street, Bristol, BS1 4HQ, United Kingdom

      IIF 379
    • icon of address Unit A St Andrews Court, Wellington Street, Thame, OX9 3WT, England

      IIF 380
  • Clare, Roy Alexander George, Rear Admiral
    British chair, chelmsford cultural development trust born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Martin Ludgate, Ludgate Hill, London, EC4M 7DE, England

      IIF 381
  • Clare, Roy Alexander George, Rear Admiral
    British company director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mla Wellcome Wolfson Bldg, 165 Queen's Gate, London, SW7 5HD

      IIF 382
  • Clare, Roy Alexander George, Rear Admiral
    British museum director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
  • Clare, Roy Alexander George, Rear Admiral
    British non-executive director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Civic Centre, Duke Street, Chelmsford, Essex, CM1 1JE, England

      IIF 386
  • Clare, Roy Alexander George, Rear Admiral
    British researcher born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Showroom Workstation, 15 Paternoster Row, Sheffield, South Yorkshire, S1 2BX, England

      IIF 387
  • Clare, Roy Alexander George, Rear Admiral
    British trustee born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Martin Ludgate, Ludgate Hill, London, EC4M 7DE, England

      IIF 388
  • Davies, Brian Wynne

    Registered addresses and corresponding companies
    • icon of address 17, Darran Road, Mountain Ash, Glamorgan, CF45 3HT

      IIF 389
  • Penn, Simon Andrew Christopher, Dr
    British museum curator born in May 1959

    Registered addresses and corresponding companies
    • icon of address Hill End Cottage Avoncroft Museum, Redditch Road Stoke Heath, Bromsgrove, Worcestershire, B60 4JR

      IIF 390
  • Penn, Simon Andrew Christopher, Dr
    British museum director born in May 1959

    Registered addresses and corresponding companies
    • icon of address Hill End Cottage Avoncroft Museum, Redditch Road Stoke Heath, Bromsgrove, Worcestershire, B60 4JR

      IIF 391 IIF 392
  • Peters, Christopher Leonard
    Canadian european financial controller born in October 1945

    Registered addresses and corresponding companies
    • icon of address Luikerweg 69, 5554 Nb, Valkenswaard, Nl

      IIF 393
  • Peters, Christopher Leonard
    Canadian manager director born in October 1945

    Registered addresses and corresponding companies
    • icon of address Luikerweg 69, 5554 Nb, Valkenswaard, Nl

      IIF 394
  • Teixeira De Jesus Lino, Adolpho
    Brazilian manager director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 504, Cumberland House, 80 Scrubs Lane, London, NW10 6RF, England

      IIF 395
  • Edwards, Jane Mary

    Registered addresses and corresponding companies
    • icon of address Laird Forge Buildings, Gottries Road, Irvine, KA12 8QE

      IIF 396
  • Maxwell-hudson, Anthony

    Registered addresses and corresponding companies
    • icon of address 4 Quern House, Mill Court, Great Shelford, Cambridge, CB22 5LD, England

      IIF 397
  • Potts, Timothy Faulkner, Dr
    Australian museum director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grove Lodge, Grove Lane, Cambridge, Cambridgeshire, CB2 1RB

      IIF 398
    • icon of address The Old Schools, Trinity Lane, Cambridge, CB2 1TS

      IIF 399
  • Gardner, Laura Jayne

    Registered addresses and corresponding companies
    • icon of address Brewers Quay, Hope Square, Weymouth, DT4 8TR, England

      IIF 400
  • Godwin, Mary

    Registered addresses and corresponding companies
    • icon of address Patch Cottage, Foundry Hill, Stithians, Cornwall, TR3 7BS

      IIF 401 IIF 402
child relation
Offspring entities and appointments
Active 119
  • 1
    icon of address 12 Hertford Road, East Finchley, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-06-17 ~ now
    IIF 81 - Director → ME
  • 2
    icon of address 6 Roland Gardens, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-11-23 ~ now
    IIF 53 - Director → ME
  • 3
    icon of address Godmanstone Manor, Godmanstone, Dorchester, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,094 GBP2024-08-31
    Officer
    icon of calendar 2006-02-10 ~ now
    IIF 3 - Director → ME
    icon of calendar 2006-02-10 ~ now
    IIF 128 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Alington House, 4 North Bailey, Durham, County Durham
    Active Corporate (9 parents)
    Officer
    icon of calendar 2018-08-16 ~ now
    IIF 250 - Director → ME
  • 5
    icon of address 4 Lovat Lane, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2009-01-15 ~ now
    IIF 204 - Director → ME
  • 6
    icon of address 3 Marine Parade, Appledore, Devon
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-01-21 ~ dissolved
    IIF 214 - Director → ME
  • 7
    NORFOLK & NORWICH FESTIVAL LIMITED - 2016-05-18
    EXTRASIGHT LIMITED - 1987-04-15
    icon of address Augustine Steward House, 14 Tombland, Norwich, Norfolk
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2014-12-15 ~ dissolved
    IIF 8 - Director → ME
  • 8
    icon of address 35 Ground Floor Ribblesdale Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-01 ~ dissolved
    IIF 95 - Director → ME
  • 9
    icon of address Bedales School, Petersfield, Hampshire
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 185 - Director → ME
  • 10
    MICRO CONSTRUCTION LIMITED - 2009-06-22
    CROWN BUILDERS LIMITED - 2016-04-27
    icon of address Meadow View House, 191 Queens Road, Norwich
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -75,191 GBP2025-02-28
    Officer
    icon of calendar 2011-02-18 ~ now
    IIF 303 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 230 - Has significant influence or controlOE
  • 11
    icon of address Gelston Dawson Lane, Whittle-le-woods, Chorley, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    202,347 GBP2024-09-30
    Officer
    icon of calendar 2014-04-29 ~ now
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2017-04-29 ~ now
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 117 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    CULTURE DURHAM LIMITED - 2025-01-22
    icon of address 3 Front Street South, Cassop, Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-01-26 ~ now
    IIF 153 - Director → ME
  • 13
    icon of address Mr Antonio T Maxwell-hudson, 61 Milton, Cambridge, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-11 ~ dissolved
    IIF 333 - Director → ME
  • 14
    icon of address Antonio T. Maxwell-hudson, 8 Dukes Court, 54-62 Newmarket Road, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-22 ~ dissolved
    IIF 118 - Director → ME
  • 15
    icon of address 8 Dukes Court, Cambridge, Cambs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-29 ~ dissolved
    IIF 107 - Director → ME
  • 16
    CHANGING RELATIONS LIMITED - 2017-03-24
    icon of address Studio 18, Ushaw Historic House, Chapel And Gardens, Bearpark, Durham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-12-11 ~ now
    IIF 247 - Director → ME
  • 17
    CHATSWORTH HOUSE TRUST LIMITED - 1982-10-06
    icon of address Estate Office, Edensor, Bakewell, Derbyshire, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2022-02-17 ~ now
    IIF 327 - Director → ME
  • 18
    MANCHESTER CITY CENTRE MANAGEMENT COMPANY LIMITED - 2007-09-18
    icon of address St Georges House, 56 Peter Street, Manchester, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    418,160 GBP2024-03-31
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 31 - Director → ME
  • 19
    icon of address Salisbury & Co., Irish Square, St Asaph, Denbighshire, Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-04-01 ~ now
    IIF 161 - Secretary → ME
  • 20
    icon of address Hitchcock House, Hilltop Park, Devizes Road, Salisbury, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 58 - Director → ME
  • 21
    THE SCRAP STORE - 1999-06-09
    icon of address Drinnick No 8, Goonamarris, St. Austell, Cornwall
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF 194 - Director → ME
  • 22
    COSMOS COACH TOURS LIMITED - 2014-05-08
    icon of address Fourth Floor, Gateway House, 28 The Quadrant, Richmond, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-10-16 ~ now
    IIF 376 - Director → ME
  • 23
    icon of address The Forge Stanley Education Centre, King Edward Viii Terrace, Stanley, County Durham
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-10-01 ~ now
    IIF 154 - Director → ME
  • 24
    24 HOUR MUSEUM - 2007-12-21
    icon of address 28 Kensington Street, Brighton
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2019-07-18 ~ dissolved
    IIF 182 - Director → ME
  • 25
    icon of address Otterburn House, St Anne's Hill, Bude, Cornwall
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-07-25 ~ dissolved
    IIF 27 - Director → ME
  • 26
    icon of address 20 Cross Street, Canterbury, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-12-08 ~ dissolved
    IIF 82 - Director → ME
  • 27
    icon of address Discovering42, Narisa Hall, Priory Road, Bodmin, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,294 GBP2024-09-30
    Officer
    icon of calendar 2020-09-24 ~ now
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ now
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address 61 St. Margarets Road, Prestwich, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-26 ~ dissolved
    IIF 172 - Director → ME
  • 29
    icon of address 18 High West Street, Dorchester, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,160 GBP2024-03-31
    Officer
    icon of calendar 2003-11-21 ~ now
    IIF 126 - Secretary → ME
  • 30
    icon of address Hitchcock House Hilltop Park, Devizes Road, Salisbury, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    508,729 GBP2024-03-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 59 - Director → ME
  • 31
    icon of address Meadow View House, 191 Queens Road, Norwich
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2008-10-12 ~ now
    IIF 290 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 231 - Has significant influence or controlOE
  • 32
    icon of address 3/1 208 Ledard Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2025-02-04 ~ now
    IIF 123 - Right to appoint or remove directorsOE
  • 33
    TINDER FOUNDATION - 2016-12-02
    ONLINE CENTRES FOUNDATION - 2013-06-21
    icon of address Showroom Workstation, 15 Paternoster Row, Sheffield, South Yorkshire, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2017-09-27 ~ now
    IIF 387 - Director → ME
  • 34
    icon of address Leader House, Surrey Street, Sheffield, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-03-23 ~ now
    IIF 191 - Director → ME
  • 35
    icon of address 4 Seal Terrace, Hexham, Northumberland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-02-01 ~ dissolved
    IIF 33 - Director → ME
  • 36
    icon of address Suite 504, Cumberland House 80 Scrubs Lane, White City, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-05 ~ dissolved
    IIF 395 - Director → ME
  • 37
    HARTPURY PROCESS LIMITED - 2019-03-14
    icon of address The Orchard Centre Blackwell's End, Hartpury, Gloucester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,243 GBP2021-06-30
    Officer
    icon of calendar 2018-09-11 ~ dissolved
    IIF 220 - Director → ME
  • 38
    HARTPURY HISTORIC BUILDINGS TRUST - 2004-04-16
    HARTPURY HISTORIC LAND & BUILDINGS TRUST - 2010-08-31
    icon of address Hartpury Orchard Centre Blackwells End, Hartpury, Gloucester, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2000-03-01 ~ now
    IIF 219 - Director → ME
    icon of calendar 1998-03-06 ~ now
    IIF 378 - Secretary → ME
  • 39
    icon of address 35 Ribblesdale Road, 35, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2017-09-22 ~ dissolved
    IIF 96 - Director → ME
  • 40
    icon of address St Martin Ludgate, Ludgate Hill, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 388 - Director → ME
  • 41
    IDENTITY MATTERS LTD - 2016-09-27
    icon of address 61 St. Margarets Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-07 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 135 - Has significant influence or controlOE
  • 42
    icon of address The Old Library, Lower Bore Street, Bodmin, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    575,570 GBP2025-03-31
    Officer
    icon of calendar 2017-10-10 ~ now
    IIF 223 - Director → ME
  • 43
    icon of address Meadowview House, 191 Queens Road, Norwich, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-09 ~ dissolved
    IIF 146 - Director → ME
  • 44
    icon of address Jane Austen's House Museum Winchester Road, Chawton, Alton, Hampshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 110 - Director → ME
  • 45
    icon of address Victoria House, 178 - 180 Fleet Road, Fleet, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-05-16 ~ now
    IIF 21 - Director → ME
  • 46
    icon of address The Cricketers Wards Cross, Hurst, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-06-30
    Officer
    icon of calendar ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    FORTESCUE AVENUE LTD - 2011-03-11
    icon of address 34 Arlington Rd, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2005-08-23 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Hitchcock House, Hilltop Park, Devizes Road, Salisbury, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 62 - Director → ME
  • 49
    icon of address C/o Interpath Advisory, 5th Floor, 130 St Vincent Street, Glasgow
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2011-12-07 ~ now
    IIF 100 - Director → ME
  • 50
    icon of address Vincents Yard, 23 Alphabet Mews, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -84,190 GBP2024-12-31
    Officer
    icon of calendar 2018-05-04 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-05-04 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 51
    icon of address 49 Stephens Croft, Falkirk, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-06-09 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-06-09 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 44 King Street, Stirling, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2024-06-30
    Officer
    icon of calendar 2024-06-27 ~ now
    IIF 167 - Director → ME
  • 53
    icon of address Gelston Dawson Lane, Whittle-le-woods, Chorley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-03-29 ~ now
    IIF 208 - Director → ME
  • 54
    icon of address C/o Gravita Oxford Llp First Floor, Park Central, 40/41 Park End Street, Oxford, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2006-09-27 ~ now
    IIF 149 - Director → ME
  • 55
    icon of address Staunton Manor House, Staunton Lane, Bristol, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    210 GBP2021-05-31
    Officer
    icon of calendar 2017-05-22 ~ dissolved
    IIF 379 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ dissolved
    IIF 133 - Right to appoint or remove membersOE
    IIF 133 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 56
    icon of address Second Floor, 23 Bedford Row, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-06-07 ~ now
    IIF 195 - Director → ME
  • 57
    icon of address Staunton Manor House, Staunton Lane, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    174 GBP2022-03-31
    Officer
    icon of calendar 2021-03-24 ~ dissolved
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ dissolved
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    icon of address Not Numbered National Museums Scotland, Chambers Street, Edinburgh
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    940,643 GBP2025-03-31
    Officer
    icon of calendar 2020-03-06 ~ now
    IIF 326 - Director → ME
  • 59
    icon of address Hitchcock House, Hilltop Park, Devizes Road, Salisbury, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 61 - Director → ME
  • 60
    icon of address King Street House King Street House, 15 Upper King Street, Norwich, England
    Dissolved Corporate (13 parents)
    Officer
    icon of calendar 2004-03-24 ~ dissolved
    IIF 10 - Director → ME
  • 61
    icon of address 9 Dryborough Street, Sunderland, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    550 GBP2024-11-30
    Officer
    icon of calendar 2023-12-30 ~ now
    IIF 249 - Director → ME
  • 62
    icon of address Meadow View House, 191 Queens Road, Norwich
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -97,049 GBP2024-11-30
    Officer
    icon of calendar 2010-01-05 ~ now
    IIF 289 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 229 - Has significant influence or controlOE
  • 63
    icon of address Rural Life Centre, Old Kiln Museum The Reeds, Tilford, Farnham, Surrey, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2023-04-01 ~ now
    IIF 372 - Has significant influence or control over the trustees of a trustOE
  • 64
    HARTPURY ORCHARDS LTD. - 2016-10-01
    SHAMBLES MUSEUM LIMITED - 2012-12-13
    icon of address Hartpury Orchard Centre Blackwells End, Hartpury, Gloucester, England
    Active Corporate (5 parents)
    Equity (Company account)
    25,897 GBP2021-12-31
    Officer
    icon of calendar 2000-02-15 ~ now
    IIF 217 - Director → ME
  • 65
    icon of address 94 Hope Street, Glasgow
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-03-28 ~ now
    IIF 342 - Director → ME
  • 66
    icon of address University Of York, Department Of History Of Art, York, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2011-06-16 ~ now
    IIF 325 - Director → ME
  • 67
    icon of address Edwinstowe House High Street, Edwinstowe, Mansfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    250,070 GBP2024-10-31
    Officer
    icon of calendar 2007-04-04 ~ now
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ now
    IIF 224 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    icon of address 19 Villiers Street, Sunderland, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-11-09 ~ now
    IIF 248 - Director → ME
  • 69
    COMMUNITY ACCOUNTING SERVICES KERNOW COMMUNITY INTEREST COMPANY - 2022-03-02
    icon of address 21 Liskey Hill, Perranporth, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,671 GBP2024-08-31
    Officer
    icon of calendar 2022-03-14 ~ now
    IIF 222 - Director → ME
  • 70
    icon of address Meadow View House, 191 Queens Road, Norwich
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-06-01 ~ now
    IIF 299 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 226 - Has significant influence or controlOE
  • 71
    icon of address 38/13 Canaan Lane, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-20 ~ dissolved
    IIF 168 - Director → ME
  • 72
    icon of address Meadowview House, 191, Queens Road, Norwich, Norfolk, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25,793 GBP2024-04-30
    Officer
    icon of calendar 2020-04-22 ~ now
    IIF 292 - Director → ME
    Person with significant control
    icon of calendar 2020-04-22 ~ now
    IIF 233 - Right to appoint or remove directorsOE
    IIF 233 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 233 - Ownership of shares – More than 25% but not more than 50%OE
  • 73
    icon of address Hitchcock House, Hilltop Park, Devizes Road, Salisbury, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 60 - Director → ME
  • 74
    icon of address 1 Grange Park, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-12-02 ~ now
    IIF 309 - Director → ME
  • 75
    TYROLESE (257) LIMITED - 1993-03-23
    icon of address York House, St. James's Palace, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-03-04 ~ now
    IIF 196 - Director → ME
  • 76
    icon of address 8 Dukes Court, 54-62 Newmarket Road, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-23 ~ dissolved
    IIF 119 - Director → ME
  • 77
    MAY QU LIMITED - 2012-07-04
    SHAMBLES MUSEUM LIMITED - 2000-02-15
    MADGE G.S.C. SERVICES LIMITED - 1989-05-31
    icon of address 22-24 Church Street, Newent, Glos
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -322,512 GBP2021-01-31
    Officer
    icon of calendar ~ dissolved
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 170 - Ownership of shares – More than 25% but not more than 50%OE
  • 78
    icon of address Meadowview House, 191 Queens Road, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 302 - Director → ME
  • 79
    icon of address Meadow View House, 191 Queens Road, Norwich, Norfolk
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-06-06 ~ now
    IIF 300 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 234 - Has significant influence or controlOE
  • 80
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 26 - Director → ME
  • 81
    icon of address Suite 1 Marcus House, Park Hall Business Village Park Hall Road, Stoke-on-trent, England
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2008-06-25 ~ dissolved
    IIF 50 - Director → ME
  • 82
    STAFFORDSHIRE UNIVERSITY ACADEMY - 2014-06-20
    icon of address Ashley 2 Building Leek Road, Staffordshire University, Stoke-on-trent, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-03-24 ~ now
    IIF 51 - Director → ME
  • 83
    icon of address 4-5 Piccadilly Arcade Hanley, Stoke On Trent, Staffordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ now
    IIF 173 - Director → ME
  • 84
    icon of address National Glass Centre, Liberty Way, Sunderland, England
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    icon of calendar 2016-12-07 ~ now
    IIF 67 - Director → ME
  • 85
    icon of address 48 Back Market St, Hebden Bridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 181 - Director → ME
  • 86
    icon of address Meadow View House 191 Queens Road, Norfolk, Norwich, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-04-10 ~ now
    IIF 294 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ now
    IIF 225 - Has significant influence or controlOE
  • 87
    icon of address 34 Dallam Avenue, Shipley, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-10 ~ dissolved
    IIF 203 - Director → ME
  • 88
    icon of address 28 Lincoln Avenue, Derby, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 305 - Director → ME
  • 89
    icon of address Darwin House, Beacon Street, Lichfield, Staffordshire
    Active Corporate (15 parents)
    Officer
    icon of calendar 2023-02-16 ~ now
    IIF 52 - Director → ME
  • 90
    icon of address 17 Darran Road, Mountain Ash, Glamorgan
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-08-12 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2010-08-12 ~ dissolved
    IIF 389 - Secretary → ME
  • 91
    HERITAGE LINK - 2010-02-19
    icon of address St Martin Ludgate, Ludgate Hill, London, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-06 ~ now
    IIF 381 - Director → ME
  • 92
    icon of address National Museum Of The Royal Navy Portsmouth Historic Dockyard, Hm Naval Base (pp66), Portsmouth, Hampshire
    Active Corporate (13 parents)
    Officer
    icon of calendar 2021-10-20 ~ now
    IIF 280 - Director → ME
  • 93
    icon of address 106 London Road, East Grinstead, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,999 GBP2021-03-31
    Officer
    icon of calendar 2011-04-21 ~ dissolved
    IIF 235 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 73 - Right to appoint or remove membersOE
    IIF 73 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 94
    icon of address Unit 8 Victoria Industrial Park, Victoria Road, Dartford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-15 ~ dissolved
    IIF 22 - Director → ME
  • 95
    icon of address 133 Main Street, Keswick, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-04 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-08-04 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 96
    THE PRINCE'S DRAWING SCHOOL - 2015-01-23
    icon of address 19-22 Charlotte Road, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 2023-06-21 ~ now
    IIF 64 - Director → ME
  • 97
    icon of address Royal Cornwall Museum, River Street, Truro, Cornwall
    Active Corporate (8 parents)
    Officer
    icon of calendar 2023-05-23 ~ now
    IIF 221 - Director → ME
  • 98
    CHARIS (35) LIMITED - 1994-01-12
    icon of address Brantwood, East Of Lake, Coniston, Cumbria
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2008-05-09 ~ dissolved
    IIF 189 - Director → ME
  • 99
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    639 GBP2020-12-31
    Officer
    icon of calendar 2012-10-30 ~ dissolved
    IIF 23 - Director → ME
  • 100
    icon of address Avenue House 20 Church Street, Ampthill, Bedford, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,007,040 GBP2024-03-31
    Officer
    icon of calendar 2021-01-21 ~ now
    IIF 198 - Director → ME
  • 101
    COSMOS OF LONDON LIMITED - 1984-01-20
    icon of address Ground Floor, Avalon House, Lower Mortlake Road, Richmond, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-11-01 ~ dissolved
    IIF 109 - Director → ME
  • 102
    icon of address Unit A St Andrews Court, Wellington Street, Thame, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 380 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-10-01 ~ now
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 134 - Right to surplus assets - More than 25% but not more than 50%OE
  • 103
    icon of address Tullie House Museum And Art Gallery Trust, Castle Street, Carlisle, Cumbria
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-18 ~ now
    IIF 71 - Director → ME
  • 104
    icon of address Tullie House Museum And Art Gallery, Castle Street, Carlisle, Cumbria
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-10-20 ~ now
    IIF 70 - Director → ME
  • 105
    icon of address 8th Floor Becket House, 36 Old Jewry, London, England
    Active Corporate (16 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    365,329 GBP2024-09-30
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF 377 - Director → ME
  • 106
    icon of address Central Studios, 36 Park Place, Margate, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-13 ~ dissolved
    IIF 242 - Director → ME
  • 107
    icon of address 34 Arlington Rd, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-01-25 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 108
    icon of address Three Trees Centre, Hedingham Grove, Chelmsley Wood, West Midlands, United Kingdom
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 2014-05-16 ~ now
    IIF 274 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 144 - Right to appoint or remove directors as a member of a firmOE
    IIF 144 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 144 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 144 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 144 - Ownership of shares – 75% or moreOE
  • 109
    icon of address Currie Young Ltd, Alexander House, Waters Edge Business Park, Campbell Road, Stoke On Trent
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2004-05-26 ~ dissolved
    IIF 49 - Director → ME
  • 110
    icon of address Hitchcock House Hilltop Park, Devizes Road, Salisbury, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 57 - Director → ME
  • 111
    icon of address Meadow View House, 191 Queens Road, Norwich
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    52,259 GBP2025-03-31
    Officer
    icon of calendar 2013-03-01 ~ now
    IIF 295 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 227 - Has significant influence or controlOE
  • 112
    VALITE LIMITED - 1986-01-07
    icon of address 28 Winchester Street, Whitchurch, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    46,848 GBP2025-03-31
    Officer
    icon of calendar 2025-05-17 ~ now
    IIF 178 - Director → ME
  • 113
    icon of address 28 Winchester Street, Whitchurch, Hampshire
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2025-05-17 ~ now
    IIF 179 - Director → ME
  • 114
    WEDGWOOD MUSEUM TRADING LIMITED - 2014-12-12
    GRINDCO 538 LIMITED - 2008-05-22
    icon of address 570-572 Etruria Road, Newcastle, Staffordshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-04-02 ~ dissolved
    IIF 83 - Director → ME
  • 115
    icon of address Woodhorn Museum, Qeii Country Park, Ashington, Northumberland, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-01-28 ~ now
    IIF 148 - Director → ME
  • 116
    icon of address 18 High West Street, Dorchester, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    166,702 GBP2024-12-31
    Officer
    icon of calendar 2002-03-22 ~ now
    IIF 4 - Director → ME
    icon of calendar 2002-03-22 ~ now
    IIF 127 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 117
    MCH LANGUAGE SERVICES LIMITED - 2024-07-16
    icon of address 4 Quern House Mill Court, Great Shelford, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,069 GBP2023-03-31
    Officer
    icon of calendar 2015-03-13 ~ now
    IIF 103 - Director → ME
    icon of calendar 2015-03-13 ~ now
    IIF 397 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ now
    IIF 361 - Ownership of shares – 75% or moreOE
  • 118
    icon of address 47 Bedford Square, London, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-16 ~ now
    IIF 197 - Director → ME
  • 119
    icon of address 10 Ratcliffe Ave Ratcliffe Avenue, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-28 ~ now
    IIF 273 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ now
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Ownership of shares – 75% or moreOE
Ceased 191
  • 1
    icon of address 14 Chalcot Square, Primrose Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2006-01-31
    IIF 375 - Director → ME
  • 2
    icon of address Flat 2 24 Trevelyan Road, Tooting, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-08-28 ~ 2021-06-23
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-23
    IIF 139 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 20 Eversley Road, Bexhill-on-sea, East Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    135,196 GBP2023-12-31
    Officer
    icon of calendar 2011-01-19 ~ 2022-09-16
    IIF 106 - Director → ME
  • 4
    icon of address Paul Bodart Flat 3, 93 Lewin Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-05-10 ~ 2017-10-02
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-02
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ALDUS EUROPE LIMITED - 1994-11-15
    ALDUS (U.K.) LIMITED - 1987-10-12
    JACLARCH LIMITED - 1986-11-05
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-10-01 ~ 1995-01-31
    IIF 393 - Director → ME
  • 6
    icon of address 1 Green Way, Swaffham, Norfolk, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-07-12 ~ 2023-09-12
    IIF 282 - Director → ME
  • 7
    icon of address Hq Garrison Radio, Shute Road, Catterick Garrison, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-06 ~ 2010-10-01
    IIF 150 - Director → ME
  • 8
    DLD HOLDINGS LIMITED - 2002-12-20
    NEWINCCO 162 LIMITED - 2002-05-28
    ALPHA PLUS HOLDINGS PLC - 2023-08-17
    ALPHA PLUS HOLDINGS LIMITED - 2012-11-15
    icon of address Sixth Floor, 3 Burlington Gardens, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2012-05-31 ~ 2023-10-11
    IIF 74 - Director → ME
  • 9
    THE AMERICAN MUSEUM IN BRITAIN - 2022-05-30
    icon of address The American Museum In Britain, Claverton Manor Bath, Bath And North East Somerset
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-04 ~ 2022-01-01
    IIF 147 - Director → ME
  • 10
    HOWARD JUNIOR SCHOOL LTD - 2014-12-01
    HOWARD JUNIOR SCHOOL - 2016-03-09
    icon of address Howard Junior School, Parkway, Kings Lynn, Norfolk
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2019-04-01 ~ 2021-10-28
    IIF 206 - Director → ME
  • 11
    icon of address The Ashes, Mickleton, Barnard Castle, County Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-06 ~ 2015-01-10
    IIF 155 - Director → ME
  • 12
    icon of address C/o Society Of Antiquaries Burlington House, Piccadilly, London, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2003-12-03 ~ 2013-11-15
    IIF 101 - Director → ME
  • 13
    ASSOCIATION OF INDEPENDENT MUSEUMS LIMITED - 1998-08-10
    icon of address Aim Office, National Waterways Museum, South Pier Road, Ellesmere Port, United Kingdom
    Active Corporate (15 parents)
    Officer
    icon of calendar ~ 1993-05-15
    IIF 334 - Director → ME
    icon of calendar ~ 1992-11-04
    IIF 47 - Director → ME
    icon of calendar 2003-11-18 ~ 2011-06-16
    IIF 36 - Director → ME
    icon of calendar 2009-06-05 ~ 2017-06-22
    IIF 15 - Director → ME
    icon of calendar 1997-05-16 ~ 2004-05-15
    IIF 390 - Director → ME
    icon of calendar 2001-05-10 ~ 2019-06-20
    IIF 285 - Director → ME
    icon of calendar 2002-11-01 ~ 2008-05-02
    IIF 368 - Secretary → ME
  • 14
    NORFOLK & NORWICH FESTIVAL LIMITED - 2016-05-18
    EXTRASIGHT LIMITED - 1987-04-15
    icon of address Augustine Steward House, 14 Tombland, Norwich, Norfolk
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2009-01-01 ~ 2016-10-05
    IIF 188 - Director → ME
  • 15
    icon of address Avoncroft Museum Of Historic, Buildings, Redditch Road, Stoke Heath, Bromsgrove, Worcestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-01-01 ~ 2004-05-08
    IIF 391 - Director → ME
  • 16
    icon of address 1 Royal Crescent, Bath
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2023-05-02 ~ 2023-06-02
    IIF 111 - Director → ME
  • 17
    icon of address Malt Barn Cottage, Weavers Hill, Angmering, West Sussex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-11-26 ~ 2000-07-21
    IIF 257 - Director → ME
  • 18
    icon of address 8th Floor Becket House, 36 Old Jewry, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2013-06-12 ~ 2014-04-01
    IIF 29 - Director → ME
  • 19
    icon of address Bodelwyddan Castle, Bodelwyddan, Denbighshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-06-22 ~ 2007-11-01
    IIF 165 - Director → ME
    icon of calendar 2001-10-06 ~ 2019-12-31
    IIF 162 - Secretary → ME
    icon of calendar 1998-06-22 ~ 2000-12-05
    IIF 159 - Secretary → ME
  • 20
    icon of address Baird House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1998-06-22 ~ 1998-06-22
    IIF 164 - Director → ME
    icon of calendar 1998-06-22 ~ 2020-01-14
    IIF 160 - Secretary → ME
  • 21
    icon of address Porthmeor Studios, Back Road West, St Ives, Cornwall
    Active Corporate (12 parents)
    Officer
    icon of calendar 2005-04-27 ~ 2022-05-27
    IIF 354 - Director → ME
    icon of calendar 2005-04-07 ~ 2008-07-22
    IIF 362 - Director → ME
  • 22
    BRISTOL OLD VIC TRUST LIMITED (THE) - 2011-04-06
    icon of address Bristol Old Vic, King Street, Bristol, England
    Active Corporate (16 parents, 3 offsprings)
    Officer
    icon of calendar 2018-05-30 ~ 2023-07-12
    IIF 277 - Director → ME
  • 23
    icon of address 298 Regents Park Road Regents Park Road, London, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2021-08-31
    IIF 312 - Director → ME
    icon of calendar 2008-06-12 ~ 2012-07-02
    IIF 310 - Director → ME
    icon of calendar 1997-07-01 ~ 2000-06-30
    IIF 311 - Director → ME
  • 24
    icon of address 14-16 Dukes Road, London
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar ~ 2002-07-31
    IIF 258 - Director → ME
  • 25
    BRISTOL CHAMBER OF COMMERCE, INDUSTRY AND SHIPPING - 2024-05-29
    icon of address Leigh Court Business Centre, Abbots Leigh, Bristol
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-24 ~ 2015-07-16
    IIF 281 - Director → ME
    icon of calendar 2015-07-16 ~ 2024-03-31
    IIF 278 - Director → ME
  • 26
    ARCADIA ADMINISTRATION LIMITED - 2024-07-18
    NYLAND ADMINISTRATION LIMITED - 2018-10-17
    icon of address Eighth Floor 6 New Street Square, New Fetter Lane, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    903,879 GBP2024-12-31
    Officer
    icon of calendar 2009-12-17 ~ 2022-12-31
    IIF 13 - Director → ME
  • 27
    icon of address Flat 4 Cambridge Court 110 Cotham Brow, Cotham, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-12-21
    IIF 251 - Director → ME
    icon of calendar ~ 1992-10-01
    IIF 337 - Secretary → ME
  • 28
    icon of address 63 Wells Street, Fitzrovia, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 1993-11-18 ~ 2009-10-14
    IIF 357 - Director → ME
  • 29
    icon of address Civic Centre, Duke Street, Chelmsford, Essex, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-01-24 ~ 2022-10-03
    IIF 386 - Director → ME
  • 30
    icon of address The Levy Centre, 18-24 Lower Clapton Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-04-30 ~ 2013-03-12
    IIF 12 - Director → ME
  • 31
    MUSEUM DOCUMENTATION ASSOCIATION LIMITED (THE) - 1979-12-31
    MUSEUM DOCUMENTATION ASSOCIATION(THE) - 1999-01-12
    icon of address Rutland House, 23-25 Friar Lane, Leicester, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 1998-11-26 ~ 2004-10-27
    IIF 157 - Director → ME
  • 32
    icon of address Meadow View House, 191 Queens Road, Norwich
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-04-23 ~ 2023-09-19
    IIF 297 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-19
    IIF 232 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 232 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    icon of address De Grey House De Grey House, St Leonard's Place, York, England
    Active Corporate (13 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    286,336 GBP2022-03-31
    Officer
    icon of calendar 2000-09-30 ~ 2008-10-19
    IIF 175 - Director → ME
  • 34
    icon of address 20 Bedford Street, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2015-09-01 ~ 2018-11-27
    IIF 252 - Director → ME
  • 35
    icon of address Third Floor, Priory Place, New London Road, Chelmsford, Essex, England
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2005-04-04 ~ 2007-09-13
    IIF 385 - Director → ME
  • 36
    icon of address Tomorrow Building, 130 Broadway Suite 7, 2nd Floor, Mediacityuk, Salford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -134,602 GBP2019-03-31
    Officer
    icon of calendar 2014-07-11 ~ 2017-11-30
    IIF 259 - Director → ME
  • 37
    icon of address Krowji, The Old Grammar School, West Park, Redruth, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-25 ~ 2008-07-31
    IIF 352 - Director → ME
  • 38
    KINGSGATE CONTRACTS LIMITED - 2008-04-15
    icon of address Meadow View House, 191 Queens Road, Norwich
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-08-29 ~ 2023-09-19
    IIF 291 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ 2023-09-19
    IIF 228 - Has significant influence or control OE
  • 39
    24 HOUR MUSEUM - 2007-12-21
    icon of address 28 Kensington Street, Brighton
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2001-09-27 ~ 2004-07-15
    IIF 75 - Director → ME
  • 40
    FITZWILLIAM MUSEUM (ENTERPRISES) LIMITED - 2023-12-27
    JENSEVICS LIMITED - 1978-12-31
    icon of address The Old Schools, Trinity Lane, Cambridge
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-01-01 ~ 2013-04-30
    IIF 399 - Director → ME
  • 41
    ADITPARK LIMITED - 1990-08-24
    icon of address The Science Museum, Exhibition Road, South Kensington, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-07-20 ~ 2005-07-21
    IIF 268 - Director → ME
  • 42
    RUMONPOINT LIMITED - 1990-08-24
    icon of address The Science Museum, Exhibition Road, South Kensington, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-07-20 ~ 2005-07-21
    IIF 265 - Director → ME
  • 43
    icon of address Exeter Phoenix, Gandy Street, Exeter, Devon, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2000-06-01 ~ 2002-07-15
    IIF 255 - Director → ME
  • 44
    icon of address 1-2 Old Brewery Yard, Penzance, Cornwall
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    281,281 GBP2024-01-31
    Officer
    icon of calendar 2001-02-05 ~ 2002-06-17
    IIF 370 - Secretary → ME
  • 45
    icon of address Dulwich Picture Gallery, Gallery Road, London, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2016-10-25 ~ 2018-07-09
    IIF 20 - Director → ME
  • 46
    icon of address Edinburgh Art Festival Institut Francais D'ecosse, West Parliament Square, Edinburgh, Scotland
    Active Corporate (10 parents)
    Officer
    icon of calendar 2018-04-18 ~ 2019-12-10
    IIF 324 - Director → ME
  • 47
    icon of address 3 Doughty Mews, London
    Active Corporate (14 parents)
    Officer
    icon of calendar 2000-12-07 ~ 2003-12-06
    IIF 32 - Director → ME
    icon of calendar 2008-08-06 ~ 2008-12-13
    IIF 345 - Director → ME
    icon of calendar 2003-12-06 ~ 2006-12-09
    IIF 344 - Director → ME
    icon of calendar 1997-12-11 ~ 2000-12-07
    IIF 346 - Director → ME
    icon of calendar 1996-12-05 ~ 1999-12-16
    IIF 212 - Director → ME
    icon of calendar 1992-12-03 ~ 1995-12-13
    IIF 213 - Director → ME
    icon of calendar 2002-12-11 ~ 2005-12-03
    IIF 304 - Director → ME
  • 48
    icon of address Custom House, The Quay, Exeter, England
    Active Corporate (13 parents)
    Officer
    icon of calendar ~ 1992-01-23
    IIF 180 - Director → ME
  • 49
    icon of address 9 Manchester Square, London
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    34,825 GBP2024-06-30
    Officer
    icon of calendar ~ 2016-12-14
    IIF 42 - Director → ME
  • 50
    icon of address Natural History Museum (eg281), Cromwell Road, London, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2008-06-11 ~ 2010-06-08
    IIF 124 - Director → ME
  • 51
    EXTREME HOTELS LIMITED - 2007-10-23
    icon of address 22 Friars Street, Sudbury, Suffolk
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-21 ~ 2013-11-26
    IIF 113 - Director → ME
  • 52
    YOURNIGHTOUT LIMITED - 2006-10-02
    icon of address Suite 1.03 Fatsoma Limited, Jactin House, 24 Hood Street, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -853,852 GBP2024-06-30
    Officer
    icon of calendar 2008-07-01 ~ 2012-04-03
    IIF 89 - Director → ME
    icon of calendar 2005-06-30 ~ 2012-04-03
    IIF 373 - Secretary → ME
  • 53
    CHARIS (50) LIMITED - 1996-06-03
    icon of address Victoria & Albert Museum Finance Department, Cromwell Road, London
    Active Corporate (11 parents)
    Officer
    icon of calendar 1996-05-31 ~ 2001-07-11
    IIF 318 - Director → ME
  • 54
    icon of address Admiral's House (unit B7) Main Gate Road, The Historic Dockyard, Chatham, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2006-11-20 ~ 2010-02-02
    IIF 44 - Director → ME
  • 55
    STARTMODE LIMITED - 2007-12-27
    icon of address Leigh Court Business Centre Pill Road, Abbots Leigh, Bristol, England
    Active Corporate (16 parents, 10 offsprings)
    Officer
    icon of calendar 2021-10-05 ~ 2024-04-19
    IIF 279 - Director → ME
  • 56
    icon of address Haeckels Home, Zion Place, Margate, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,397,942 GBP2024-05-31
    Officer
    icon of calendar 2015-12-18 ~ 2018-12-29
    IIF 93 - Director → ME
  • 57
    icon of address Crown House, Ford, Lochgilphead, Argyll, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-10-28 ~ 2020-11-30
    IIF 349 - Director → ME
  • 58
    NAVTEQ EUROPE B.V. - 2013-09-11
    icon of address 222-226 Kennedyplein, Eindhoven, 5611zt, Netherlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-09-23 ~ 2007-01-01
    IIF 394 - Director → ME
  • 59
    HERITAGE WITHOUT BORDERS COMMUNITY INTEREST COMPANY - 2012-08-09
    icon of address C/o Institute Of Archaelogy, Ucl, 31-34 Gordon Square, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-06-03 ~ 2015-09-30
    IIF 28 - Director → ME
  • 60
    icon of address Hertford House, Manchester Square, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-04-01 ~ 2011-10-24
    IIF 79 - Director → ME
  • 61
    icon of address Coalbrookdale, Telford, Shropshire
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2004-07-21 ~ 2019-09-25
    IIF 174 - Director → ME
  • 62
    icon of address 80 Cheapside, London, England
    Active Corporate (20 parents)
    Officer
    icon of calendar 1997-12-11 ~ 2013-01-23
    IIF 19 - Director → ME
  • 63
    icon of address Abbot Hall Art Gallery, Kirkland, Kendal, Cumbria
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-31 ~ 2019-05-24
    IIF 7 - Director → ME
  • 64
    SHIELDPARK LIMITED - 1988-04-19
    icon of address Exhibition Road, South Kensington, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-07-20 ~ 2005-07-21
    IIF 264 - Director → ME
  • 65
    BADECREST LIMITED - 1990-12-17
    icon of address The Science Museum, Exhibition Road, South Kensington, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-07-20 ~ 2005-07-21
    IIF 266 - Director → ME
  • 66
    icon of address Lyme Regis Philpot Museum, Bridge Street, Lyme Regis, Dorset
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-04-24 ~ 2012-05-01
    IIF 85 - Director → ME
  • 67
    icon of address Lyme Regis Philpot Museum, Bridge Street, Lyme Regis, Dorset
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2009-04-24 ~ 2011-12-31
    IIF 86 - Director → ME
  • 68
    MACDOUGALL OF DONOLLIE PRESERVATION TRUST - 1998-07-30
    icon of address 21 Argyll Square Ainsley Smith & Co Ltd, Argyll Square, Oban, Pa34 4at, Scotland
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-27 ~ 2024-01-01
    IIF 348 - Director → ME
  • 69
    MANCHESTER CRAFT CENTRE LIMITED - 2003-12-12
    icon of address 17 Oak Street Northern Quarter, Manchester
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2003-09-26 ~ 2009-09-17
    IIF 331 - Director → ME
    icon of calendar 2019-11-13 ~ 2024-05-16
    IIF 130 - Director → ME
  • 70
    icon of address 1/10 College Road, H M Naval Base, Portsmouth, Hants
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    189 GBP2024-03-31
    Officer
    icon of calendar ~ 1996-06-30
    IIF 287 - Director → ME
  • 71
    icon of address 70 Cowcross Street, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 2004-06-07 ~ 2004-12-31
    IIF 56 - Director → ME
  • 72
    STACEY HILL MUSEUM TRUST LIMITED - 1990-02-16
    icon of address Mcconnell Drive, Wolverton, Milton Keynes, Buckinghamshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 1994-08-11 ~ 2009-04-21
    IIF 244 - Director → ME
  • 73
    WEST MIDLANDS AREA MUSEUM SERVICE - 1998-04-20
    WEST MIDLANDS AREA MUSEUM SERVICE(THE) - 1996-12-31
    icon of address Grant Thornton Uk Llp, 115 Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-09-19 ~ 2003-03-31
    IIF 392 - Director → ME
  • 74
    MUSEUM OF PACKAGING AND ADVERTISING - 2006-07-28
    MUSEUM OF BRANDS, PACKAGING AND ADVERTISING - 2019-05-23
    OPIE'S MUSEUM OF ADVERTISING AND PACKAGING - 2002-08-12
    icon of address 111-117 Lancaster Road, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-30 ~ 2013-12-31
    IIF 308 - Director → ME
  • 75
    icon of address 42 Clerkenwell Close, London
    Active Corporate (14 parents)
    Officer
    icon of calendar 2005-09-05 ~ 2010-10-03
    IIF 186 - Director → ME
    icon of calendar 2009-10-05 ~ 2011-03-31
    IIF 200 - Director → ME
    icon of calendar 2008-10-06 ~ 2013-03-31
    IIF 30 - Director → ME
    icon of calendar 2000-10-18 ~ 2005-10-09
    IIF 166 - Director → ME
    icon of calendar 1992-09-15 ~ 1995-09-12
    IIF 316 - Director → ME
    icon of calendar 2004-10-08 ~ 2010-10-03
    IIF 37 - Director → ME
  • 76
    YORKSHIRE MINING MUSEUM TRUST LIMITED - 1995-04-28
    icon of address Caphouse Colliery, New Road, Overton Wakefield, West Yorkshire
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 1995-03-24 ~ 2015-10-06
    IIF 340 - Secretary → ME
  • 77
    INHOCO 3091 LIMITED - 2004-09-08
    icon of address Caphouse Colliery, New Road Overton, Wakefield, West Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-09-08 ~ 2015-10-06
    IIF 330 - Director → ME
    icon of calendar 2004-09-08 ~ 2015-10-06
    IIF 356 - Secretary → ME
  • 78
    icon of address National Maritime Museum, Greenwich, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-09-13 ~ 2007-05-31
    IIF 383 - Director → ME
  • 79
    THE SCOTTISH MINING MUSEUM TRUST - 2012-05-28
    icon of address National Mining Museum, Lady Victoria Colliery, Newtongrange, Midlothian
    Active Corporate (14 parents)
    Officer
    icon of calendar ~ 1992-10-29
    IIF 210 - Director → ME
  • 80
    HORTULUS LIMITED - 1991-04-12
    icon of address People's History Museum Left Bank, Spinningfields, Manchester
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-06-09 ~ 2024-07-04
    IIF 45 - Director → ME
  • 81
    icon of address National Portrait Gallery, St Martins Place, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-06-04 ~ 2024-05-31
    IIF 369 - Director → ME
  • 82
    NEWLYN ORION GALLERIES LIMITED - 1995-01-03
    icon of address The Exchange, Princes Street, Penzance, Cornwall
    Active Corporate (11 parents)
    Officer
    icon of calendar 2003-11-20 ~ 2006-09-12
    IIF 88 - Director → ME
    icon of calendar 2003-11-20 ~ 2006-09-12
    IIF 402 - Secretary → ME
  • 83
    FESTIVAL 250 LIMITED - 2016-05-18
    icon of address Norwich Guildhall, Gaol Hill, Norwich, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2015-12-01 ~ 2021-12-06
    IIF 9 - Director → ME
    icon of calendar 2015-12-01 ~ 2016-10-05
    IIF 142 - Director → ME
  • 84
    icon of address Whitworth Art Gallery The University Of Manchester, Oxford Road, Manchester, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-10-10 ~ 2020-05-19
    IIF 18 - Has significant influence or control as a member of a firm OE
    IIF 18 - Has significant influence or control OE
  • 85
    icon of address Meadow View House, 191 Queens Road, Norwich
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -97,049 GBP2024-11-30
    Officer
    icon of calendar 2004-12-15 ~ 2005-12-02
    IIF 301 - Director → ME
  • 86
    TLBE DESSERTS LIMITED - 2021-04-30
    icon of address Vincents Yard, 23 Alphabet Mews, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2018-02-27 ~ 2021-05-07
    IIF 25 - Director → ME
  • 87
    icon of address The Society Of Antiquaries, Burlington House, Piccadilly, London
    Active Corporate (19 parents)
    Officer
    icon of calendar 2005-06-22 ~ 2025-01-03
    IIF 140 - Director → ME
    icon of calendar 2011-06-15 ~ 2014-06-18
    IIF 105 - Director → ME
    icon of calendar ~ 2006-06-21
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ 2024-06-12
    IIF 329 - Has significant influence or control OE
    IIF 329 - Has significant influence or control as a member of a firm OE
  • 88
    ORIZABA PROPERTIES LIMITED - 2022-08-08
    icon of address 45 Brookfield Lane, Churchdown, Gloucester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    71,768 GBP2024-12-31
    Officer
    icon of calendar 2003-03-17 ~ 2023-01-01
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-09
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 89
    icon of address 8 - 9 North Pallant, Chichester, West Sussex, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-10 ~ 2014-12-05
    IIF 141 - Director → ME
    icon of calendar 2011-09-16 ~ 2016-06-16
    IIF 114 - Director → ME
  • 90
    icon of address The Estate Office, Parham Park, Pulborough, West Sussex, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-03-16 ~ 2025-03-16
    IIF 199 - Director → ME
  • 91
    icon of address Eastern House, Porthcurno, St. Levan, Penzance, Cornwall
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-06-26 ~ 2007-02-05
    IIF 87 - Director → ME
    icon of calendar 2000-06-26 ~ 2007-02-05
    IIF 401 - Secretary → ME
  • 92
    icon of address Eastern House Porthcurno, Penzance, Cornwall
    Dissolved Corporate (10 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 1997-02-19 ~ 1999-02-24
    IIF 341 - Director → ME
    icon of calendar 1997-02-19 ~ 2007-02-04
    IIF 371 - Secretary → ME
  • 93
    THE FLAGSHIP PORTSMOUTH TRUST - 2009-12-23
    icon of address Porters Lodge, College Road, H M Naval Base, Portsmouth
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1993-03-10 ~ 1996-06-30
    IIF 288 - Director → ME
  • 94
    ST IVES INTERNATIONAL - 2005-12-07
    ST IVES INTERNATIONAL LIMITED - 1997-01-23
    icon of address The Old Grammar School, West Park, Redruth, Cornwall
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2004-01-13 ~ 2006-12-15
    IIF 353 - Director → ME
  • 95
    ANCHOR PROPERTY LIMITED - 2001-06-04
    icon of address Meadow View House, 191 Queens Road, Norwich, Norfolk
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-06-03 ~ 2015-02-28
    IIF 296 - Director → ME
  • 96
    QCA (ENTERPRISES) LIMITED - 2010-06-18
    SCAA ENTERPRISES LIMITED - 1998-02-13
    N.C.C. ENTERPRISES LIMITED - 1994-02-23
    SCDC PUBLICATIONS - 1990-03-22
    SCHOOLS COUNCIL PUBLICATIONS - 1985-04-15
    icon of address Kpmg Llp, 1 The Embankment Neville Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-26 ~ 2011-02-09
    IIF 382 - Director → ME
  • 97
    icon of address 9 Radeclyffe Street, Clitheroe, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-01-20 ~ 2024-12-31
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-24
    IIF 121 - Has significant influence or control OE
  • 98
    ROWING MUSEUM AT HENLEY FOUNDATION - 1994-02-15
    icon of address Mill Meadows, Henley On Thames, Oxfordshire
    Active Corporate (14 parents)
    Officer
    icon of calendar 2001-03-16 ~ 2014-08-11
    IIF 98 - Director → ME
  • 99
    icon of address The Cross, Broad Street, Newtown, Powys
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 1993-03-30
    IIF 163 - Director → ME
  • 100
    ROYAL ARMOURIES (INTERNATIONAL) PLC - 2018-07-05
    icon of address Armouries Drive, Leeds, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-24 ~ 2022-01-31
    IIF 184 - Director → ME
  • 101
    icon of address Royal Armouries Museum, Armouries Drive, Leeds
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,775 GBP2024-03-31
    Officer
    icon of calendar 2013-09-23 ~ 2022-01-31
    IIF 256 - Director → ME
  • 102
    icon of address Artillery House Larkhill, Artillery Bks, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,228 GBP2021-12-31
    Officer
    icon of calendar 2000-08-01 ~ 2000-12-29
    IIF 43 - Director → ME
  • 103
    WYMONDHAM COLLEGE ACADEMY TRUST - 2016-03-01
    icon of address Wymondham College Golf Links Road, Morley, Wymondham, Norfolk
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2011-02-07 ~ 2014-06-13
    IIF 156 - Director → ME
  • 104
    CHIEFCOURT LIMITED - 1988-04-19
    icon of address Exhibition Road, South Kensington, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-07-20 ~ 2005-07-21
    IIF 267 - Director → ME
  • 105
    icon of address Scar Scott Polar Research Institute, Lensfield Road, Cambridge
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-04-14 ~ 2011-07-19
    IIF 125 - Director → ME
  • 106
    NMSI TRADING LIMITED - 2010-06-01
    NMSI ENTERPRISES LIMITED - 2012-05-18
    CHELMCASE LIMITED - 1988-04-19
    icon of address Exhibition Road, South Kensington, London
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    446 GBP2023-03-31
    Officer
    icon of calendar 2000-07-20 ~ 2005-06-30
    IIF 269 - Director → ME
  • 107
    SCOTTISH MARITIME MUSEUM TRUST (IRVINE) - 1991-10-10
    icon of address Laird Forge Buildings, Gottries Road, Irvine
    Active Corporate (8 parents)
    Officer
    icon of calendar 2011-04-04 ~ 2013-01-16
    IIF 136 - Director → ME
    icon of calendar 1992-03-18 ~ 1994-09-15
    IIF 211 - Director → ME
    icon of calendar 2011-06-23 ~ 2012-04-01
    IIF 396 - Secretary → ME
  • 108
    icon of address 24 Kirkgate, Settle, North Yorkshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1999-07-29 ~ 2003-03-06
    IIF 351 - Director → ME
    icon of calendar 2003-10-21 ~ 2004-06-29
    IIF 69 - Director → ME
  • 109
    THE CENTRE FOR CHILDREN'S BOOKS - 2015-11-19
    THE CENTRE FOR THE CHILDREN'S BOOK - 2004-07-09
    icon of address 30 Lime Street, Ouseburn Valley, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (8 parents)
    Officer
    icon of calendar 1997-04-28 ~ 2005-02-17
    IIF 215 - Director → ME
  • 110
    icon of address 13 Lincoln's Inn Fields, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-02-27 ~ 2013-03-01
    IIF 65 - Director → ME
  • 111
    icon of address 13 Lincoln's Inn Fields, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-08-07 ~ 2013-02-07
    IIF 66 - Director → ME
  • 112
    SOMERSET HOUSE LIMITED - 1998-10-07
    icon of address Somerset House, Strand, London
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 1997-12-17 ~ 2004-09-22
    IIF 76 - Director → ME
  • 113
    SPITALFIELDS HISTORIC BUILDINGS TRUST LIMITED - 1984-10-05
    icon of address 18 Folgate St, London
    Active Corporate (11 parents)
    Officer
    icon of calendar 2001-12-01 ~ 2005-04-04
    IIF 55 - Director → ME
  • 114
    icon of address 1 Brunel Square, Bristol
    Active Corporate (10 parents)
    Equity (Company account)
    75,287 GBP2020-01-31
    Officer
    icon of calendar 2002-03-25 ~ 2023-09-30
    IIF 283 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-30
    IIF 131 - Has significant influence or control OE
    IIF 132 - Right to appoint or remove directors OE
  • 115
    ST. GEORGE'S MUSIC TRUST LIMITED - 2000-04-14
    icon of address Great George Street, Bristol
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2009-02-09 ~ 2015-04-15
    IIF 237 - Director → ME
  • 116
    icon of address The Chapter House, St Pauls Churchyard, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-09-28 ~ 2005-05-19
    IIF 321 - Director → ME
  • 117
    icon of address 1 Staunton Manor Courtyard, Maes Knoll Drive, Whitchurch, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,184 GBP2024-12-31
    Officer
    icon of calendar 2021-10-12 ~ 2022-08-08
    IIF 284 - Director → ME
  • 118
    icon of address National Glass Centre, Liberty Way, Sunderland, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -225 GBP2024-03-31
    Officer
    icon of calendar 2021-10-08 ~ 2023-03-16
    IIF 72 - Director → ME
  • 119
    icon of address James Pilcher House, 49/50 Windmill Street, Gravesend, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-02-15 ~ 2025-02-12
    IIF 306 - Director → ME
  • 120
    ALNERY NO. 1538 LIMITED - 1996-03-27
    TATE GALLERY RESTAURANT LIMITED - 2001-01-18
    icon of address Tate, Millbank, London
    Active Corporate (13 parents)
    Officer
    icon of calendar 1996-03-27 ~ 2008-02-26
    IIF 366 - Director → ME
  • 121
    TATE GALLERY PUBLISHING LIMITED - 2018-11-01
    icon of address Head Of Legal, Tate, Millbank, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-03-25 ~ 2017-06-01
    IIF 262 - Director → ME
  • 122
    icon of address Head Of Legal, Tate, Millbank, London
    Active Corporate (17 parents)
    Officer
    icon of calendar 2000-06-02 ~ 2017-06-01
    IIF 260 - Director → ME
  • 123
    icon of address Head Of Legal, Tate, Millbank, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-02-27 ~ 2017-06-01
    IIF 261 - Director → ME
  • 124
    FRIENDS OF THE TATE GALLERY(THE) - 2001-12-04
    icon of address Tate, Millbank, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-06 ~ 2006-11-17
    IIF 364 - Director → ME
    icon of calendar 2003-06-16 ~ 2003-11-21
    IIF 363 - Director → ME
  • 125
    icon of address Llwyndewi, Llwyndewi, Llangadog, Sir Gar, Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-04-09 ~ 2020-11-30
    IIF 205 - Director → ME
  • 126
    icon of address 2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 1992-02-13 ~ 1999-09-13
    IIF 365 - Director → ME
  • 127
    icon of address Whittenhays, Bampton, Devon, England
    Active Corporate (4 parents)
    Equity (Company account)
    22,142 GBP2018-03-31
    Officer
    icon of calendar 2003-03-06 ~ 2007-11-01
    IIF 270 - Director → ME
  • 128
    icon of address Tipton Rd, Dudley, West Midlands
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-25 ~ 2017-05-25
    IIF 236 - Director → ME
  • 129
    CHAROVAL LIMITED - 1993-05-25
    icon of address Leigh Court Business Centre, Abbots Leigh, Bristol, England
    Dissolved Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    533,023 GBP2023-03-31
    Officer
    icon of calendar 2005-01-27 ~ 2008-12-15
    IIF 238 - Director → ME
  • 130
    THE EMERALD ENSEMBLE LIMITED - 2010-03-26
    icon of address 225 Canford Lane, Westbury-on-trym, Bristol, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2009-03-03 ~ 2011-05-01
    IIF 275 - Director → ME
  • 131
    BRITISH MUSEUM PUBLICATIONS (HOLDINGS) LIMITED - 1984-05-01
    BRITISH MUSEUM PUBLICATIONS LIMITED - 1980-12-31
    BRITISH MUSEUM PUBLICATIONS LIMITED - 1995-06-05
    icon of address The British Museum, Great Russell Street, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2024-06-04 ~ 2024-11-19
    IIF 328 - Director → ME
  • 132
    icon of address C/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-05-10 ~ 2024-12-27
    IIF 129 - Director → ME
  • 133
    CHARIS (21) LIMITED - 1991-10-14
    icon of address Burton Constable Hall, Burton Constable, Skirlaugh, East Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-06-09 ~ 2024-06-19
    IIF 183 - Director → ME
  • 134
    CHISWICK HOUSE AND GROUNDS TRUST - 2005-06-20
    icon of address The Company Secretary, The Estate Office Chiswick House, Hogarth Lane, London
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2005-03-01 ~ 2013-08-22
    IIF 102 - Director → ME
  • 135
    icon of address Hat House, 32 Guildford Street, Luton, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2004-11-18 ~ 2022-03-24
    IIF 158 - Director → ME
  • 136
    icon of address Drury Lane, Wakefield, West Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-09-20 ~ 2023-02-23
    IIF 177 - Director → ME
  • 137
    icon of address 66 High West Street, Dorchester, Dorset
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2004-10-01 ~ 2008-08-08
    IIF 332 - Director → ME
    icon of calendar 1997-04-29 ~ 2002-09-16
    IIF 355 - Secretary → ME
    icon of calendar 2003-05-19 ~ 2004-10-01
    IIF 360 - Secretary → ME
  • 138
    icon of address The Ashmolean Museum, Beaumont Street, Oxford, Oxon
    Active Corporate (7 parents)
    Officer
    icon of calendar 2000-10-11 ~ 2014-09-30
    IIF 246 - Director → ME
    icon of calendar 2000-10-11 ~ 2005-05-26
    IIF 336 - Secretary → ME
  • 139
    FITZWILLIAM MUSEUM TRUST(THE) - 2007-09-11
    icon of address C/o Katie Grundy Grove Lodge, Grove Lane, Trumpington Street, Cambridge, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2008-03-19 ~ 2012-08-30
    IIF 398 - Director → ME
  • 140
    icon of address 40 Brunswick Square, London
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 1998-08-20 ~ 2010-08-31
    IIF 315 - Director → ME
  • 141
    TYROLESE (555) LIMITED - 2004-06-25
    icon of address 40 Brunswick Square, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-11-13 ~ 2011-11-28
    IIF 319 - Director → ME
  • 142
    THE FRUIT MARKET GALLERY - 2008-11-06
    icon of address 45 Market Street, Edinburgh
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-10-08 ~ 2017-09-04
    IIF 323 - Director → ME
  • 143
    icon of address 40 Brunswick Square, London
    Active Corporate (11 parents)
    Officer
    icon of calendar 2006-11-15 ~ 2009-11-06
    IIF 313 - Director → ME
  • 144
    icon of address 256 Southmead Road, Westbury-on-trym, Bristol, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-10-15 ~ 2019-05-16
    IIF 276 - Director → ME
  • 145
    THE HANDEL HOUSE ASSOCIATION LIMITED - 1994-12-06
    icon of address Handel & Hendrix In London, 25 Brook Street, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2002-02-27 ~ 2006-12-12
    IIF 322 - Director → ME
  • 146
    icon of address Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2011-10-18 ~ 2017-10-18
    IIF 97 - Director → ME
  • 147
    HERITAGE LINK - 2010-02-19
    icon of address St Martin Ludgate, Ludgate Hill, London, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2003-09-25 ~ 2009-12-02
    IIF 6 - Director → ME
  • 148
    icon of address Fort George, Ardersier, Inverness
    Active Corporate (10 parents)
    Officer
    icon of calendar 2022-02-02 ~ 2023-02-09
    IIF 347 - Director → ME
  • 149
    icon of address The Holburne Museum, Great Pulteney Street, Bath, Bath And N E Somerset
    Active Corporate (17 parents, 1 offspring)
    Officer
    icon of calendar 2004-03-22 ~ 2007-07-27
    IIF 77 - Director → ME
  • 150
    icon of address 100 London Road, Forest Hill, London
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-11 ~ 2014-12-31
    IIF 343 - Director → ME
  • 151
    THE INSTITUTE FOR PHILANTHROPY AT UCL - 2003-08-11
    icon of address T2 West Wing Somerset House, Strand, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-12-03 ~ 2014-03-01
    IIF 11 - Director → ME
  • 152
    icon of address Residential Tower, 353-359 Finchley Road, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-01 ~ 2013-12-03
    IIF 202 - Director → ME
  • 153
    icon of address The Office Phoenix House Sandall Carr Road, Kirk Sandall Industrial Estate, Doncaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,803 GBP2024-07-31
    Officer
    icon of calendar 2021-07-19 ~ 2023-02-23
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ 2023-02-23
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
  • 154
    MARY ROSE CONSERVATION SERVICES LIMITED - 1999-08-10
    icon of address 1/10 College Road, H M Naval Base, Portsmouth
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-11-27 ~ 1996-06-30
    IIF 286 - Director → ME
  • 155
    icon of address The Office Phoenix House Sandall Carr Road, Kirk Sandall Industrial Estate, Doncaster, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-02-23 ~ 2023-02-23
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ 2023-02-23
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 156
    ROLEASTRAL LIMITED - 1990-07-06
    THE MUSEUM OF FAR EASTERN ANTIQUITIES - 1992-06-19
    icon of address Circus Lodge, 12 Bennett Street, Bath
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-03-12 ~ 2019-06-17
    IIF 374 - Director → ME
  • 157
    RESOURCE: THE COUNCIL FOR MUSEUMS, ARCHIVES AND LIBRARIES - 2004-02-03
    MUSEUMS, LIBRARIES AND ARCHIVES COUNCIL - 2000-05-30
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2006-10-01 ~ 2007-08-31
    IIF 384 - Director → ME
  • 158
    TYROLESE (303) LIMITED - 1995-02-27
    icon of address Science Museum, Exhibition Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-07-20 ~ 2005-07-21
    IIF 271 - Director → ME
  • 159
    icon of address Shieldfield Centre, 4 - 8 Clarence Walk, Newcastle Upon Tyne, England
    Active Corporate (6 parents)
    Equity (Company account)
    137,608 GBP2019-03-31
    Officer
    icon of calendar 2019-10-02 ~ 2023-08-06
    IIF 151 - Director → ME
  • 160
    icon of address 1 Minster Court, Tuscam Way, Camberley, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2013-03-01 ~ 2015-05-14
    IIF 115 - Director → ME
  • 161
    icon of address Tc Group The Courtyard, Shoreham Road, Upper Beeding, West Sussex
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-03 ~ 2011-07-06
    IIF 320 - Director → ME
  • 162
    CHARIS (30) LIMITED - 1993-02-01
    icon of address York House, St. James's Palace, London
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-14 ~ 2018-04-01
    IIF 80 - Director → ME
  • 163
    icon of address Courtauld Institute Of Art Somerset House, Strand, London, United Kingdom
    Active Corporate (13 parents)
    Officer
    icon of calendar 2008-05-21 ~ 2019-11-26
    IIF 78 - Director → ME
  • 164
    icon of address Stowe House, Stowe, Buckingham, Bucks
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2006-04-04 ~ 2009-10-20
    IIF 63 - Director → ME
  • 165
    icon of address James Pilcher House, 49/50 Windmill Street, Gravesend, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,093 GBP2016-12-31
    Officer
    icon of calendar 2018-02-15 ~ 2025-02-12
    IIF 307 - Director → ME
  • 166
    DYFED ARCHAEOLOGICAL TRUST LIMITED - 2023-11-01
    icon of address The Corner House, 6 Carmarthen Street, Llandeilo, Dyfed, Wales
    Active Corporate (11 parents)
    Equity (Company account)
    323,144 GBP2020-03-31
    Officer
    icon of calendar ~ 2023-11-01
    IIF 84 - Director → ME
  • 167
    UNDERFALL RESTORATION TRUST - 2010-12-08
    icon of address Underfall Boatyard, Cumberland Road, Bristol, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2008-05-01 ~ 2013-10-24
    IIF 241 - Director → ME
    icon of calendar 2010-04-04 ~ 2013-10-24
    IIF 367 - Secretary → ME
  • 168
    icon of address Heritage Centre, 24 Lanark Road, Edinburgh
    Active Corporate (9 parents)
    Officer
    icon of calendar 1988-11-01 ~ 1989-12-01
    IIF 358 - Director → ME
  • 169
    icon of address National Waterways Museum Ellesmere Port, South Pier Road, Ellesmere Port, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-04-25 ~ 2000-12-31
    IIF 335 - Director → ME
  • 170
    TYROLESE (399) LIMITED - 1998-04-24
    icon of address Science Museum, Exhibition Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-05-24 ~ 2005-07-21
    IIF 263 - Director → ME
  • 171
    icon of address Trengrove House, Nantyderry, Abergavenny, Monmouthshire, Wales
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1997-02-08
    IIF 338 - Director → ME
  • 172
    icon of address Avenue House 20 Church Street, Ampthill, Bedford, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,007,040 GBP2024-03-31
    Officer
    icon of calendar 2001-02-28 ~ 2021-01-21
    IIF 359 - Secretary → ME
  • 173
    icon of address Tudor House, 65 High Street, Broadway, Worcestershire, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    297,750 GBP2020-03-31
    Officer
    icon of calendar 2012-03-19 ~ 2017-09-26
    IIF 245 - Director → ME
  • 174
    icon of address Three Trees Centre, Hedingham Grove, Chelmsley Wood, West Midlands, United Kingdom
    Converted / Closed Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-12
    IIF 138 - Ownership of shares – 75% or more OE
  • 175
    INTERCEDE 304 LIMITED - 1986-06-27
    icon of address V A Museum, Cromwell Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-09-28 ~ 2001-04-30
    IIF 317 - Director → ME
  • 176
    THE COUNTY DURHAM TOURISM PARTNERSHIP - 2009-09-28
    icon of address Corten House Visit County Durham Ltd, 1st Floor, East Wing, Durham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-11 ~ 2024-09-24
    IIF 152 - Director → ME
  • 177
    DESTINATION BRISTOL - 2025-03-11
    THE BRISTOL TOURISM AND CONFERENCE BUREAU - 2004-12-20
    icon of address Leigh Court Business Centre, Pill Road, Abbots Leigh, Bristol, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2009-12-14 ~ 2024-07-02
    IIF 240 - Director → ME
  • 178
    icon of address Visit West Lothian, West Lothian Civic Centre, Howden South Road, Livingston, West Lothian
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-08-08 ~ 2023-06-13
    IIF 99 - Director → ME
  • 179
    WAKEFIELD & DISTRICT HOUSING LIMITED - 2003-11-28
    icon of address Merefield House, Whistler Drive, Castleford, West Yorkshire
    Converted / Closed Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2004-09-17 ~ 2013-07-18
    IIF 176 - Director → ME
  • 180
    SARATOGA STAR LIMITED - 1992-01-24
    icon of address G102 Ermine Street North, Papworth Everard, Cambridge, Cambridgeshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-02-08 ~ 2010-09-24
    IIF 243 - Director → ME
  • 181
    icon of address Currie Young Ltd, Alexander House, Waters Edge Business Park, Campbell Road, Stoke On Trent
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar ~ 2001-08-15
    IIF 48 - Director → ME
  • 182
    TRUST FOR WESSEX ARCHAEOLOGY - 2005-02-16
    icon of address Portway House, Old Sarum Park, Salisbury, Wiltshire
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-17 ~ 2025-05-22
    IIF 187 - Director → ME
    icon of calendar ~ 2011-12-31
    IIF 171 - Director → ME
    icon of calendar ~ 2004-11-17
    IIF 350 - Secretary → ME
  • 183
    icon of address Unit 3 Doric Business Centre Avon Way, Canal Road Industrial Estate, Trowbridge, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-12-15 ~ 2024-10-01
    IIF 38 - Director → ME
  • 184
    icon of address 19 Thayer Street, London
    Active Corporate (8 parents)
    Officer
    icon of calendar ~ 1995-09-26
    IIF 253 - Director → ME
  • 185
    icon of address Meadow View House, 191 Queens Road, Norwich
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    52,259 GBP2025-03-31
    Officer
    icon of calendar 2006-02-02 ~ 2012-02-22
    IIF 293 - Director → ME
    icon of calendar 2004-06-02 ~ 2005-04-21
    IIF 298 - Director → ME
  • 186
    icon of address One, Bartholomew Close, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2005-03-15 ~ 2025-03-18
    IIF 314 - Director → ME
  • 187
    icon of address 16 Ullswater Crescent, Weymouth, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2019-03-07 ~ 2022-09-27
    IIF 254 - Director → ME
    icon of calendar 2019-03-07 ~ 2022-09-27
    IIF 400 - Secretary → ME
  • 188
    YMCA FAIRTHORNE GROUP - 2006-02-21
    SOUTH EAST HAMPSHIRE YMCA - 2005-04-01
    YMCA FAIRTHORNE GROUP LTD. - 2005-04-29
    icon of address Fairthorne Manor Botley Road, Curbridge, Southampton, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2023-05-05 ~ 2024-07-31
    IIF 339 - Director → ME
  • 189
    icon of address St Marys Lodge, Marygate, York, North Yorkshire
    Active Corporate (13 parents)
    Officer
    icon of calendar 2008-04-01 ~ 2014-09-10
    IIF 190 - Director → ME
  • 190
    icon of address Chapel Beck, Kettlewell, Skipton, North Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-04-14 ~ 2013-10-29
    IIF 68 - Director → ME
  • 191
    YOUTH OPPORTUNITIES BOARD SOLIHULL CIC - 2025-05-06
    icon of address Three Trees Community Centre Hedingham Grove, Chelmsley Wood, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-27 ~ 2025-02-24
    IIF 272 - Director → ME

The content of this website is protected by AgonGuard.

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

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