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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Spencer-smith, Susan Ann

    Related profiles found in government register
  • Spencer-smith, Susan Ann
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Golden Square, London, W1F 9HZ

      IIF 1
  • Spencer-smith, Susan Ann
    British accountant born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Spencer-smtih, Susan Ann
    British accountant born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Susan Ann
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Queens Road, Hersham Village, Walton-on-thames, Surrey, KT12 5LS, United Kingdom

      IIF 72
  • Spencer-smith, Susan Ann
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 8, Marina Drive, Hamble-le-rice, Southampton, SO31 4PJ, England

      IIF 73 IIF 74
    • 4, Queens Road, Hersham, Walton-on-thames, Surrey, KT12 5LS

      IIF 75 IIF 76 IIF 77
    • 6 Beckworth Place, Oatlands Drive, Weybridge, KT13 9DF, England

      IIF 78
    • Beckworth Place, 50 Oatlands Drive, Weybridge, Surrey, KT13 9DF, England

      IIF 79 IIF 80
  • Spencer-smith, Susan Ann
    British accountant born in February 1966

    Resident in England

    Registered addresses and corresponding companies
  • Spencer-smith, Susan Ann
    British accountant born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 4, Queens Road, Hersham Village, Walton-on-thames, Surrey, KT12 5LS

      IIF 123
  • Spencer Smith, Susan Ann
    British accountant born in February 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • 4, Queens Road, Hersham Village, Walton-on-thames, Surrey, KT12 5LS, Uk

      IIF 124
    • 4, Queens Road, Hersham Village, Walton-on-thames, Surrey, KT12 5LS, United Kingdom

      IIF 125
  • Villiers, Susan Anne
    British charity fundraising manager born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Ferrers School, Queensway, Higham Ferrers, Rushden, Northamptonshire, NN10 8LF

      IIF 126
  • Villiers, Susan Anne
    British senior fundraising manager rnib born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Ferrers School, Queensway, Higham Ferrers, Rushden, Northamptonshire, NN10 8LF, England

      IIF 127
  • Spencer Smith, Susan Ann
    British accountant born in February 1966

    Registered addresses and corresponding companies
  • Shand-smith, Lewis
    British born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Herschel House 58, Herschel Street, Slough, Berkshire, SL1 1PG

      IIF 131
  • Stenning, Sarah Lucy
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Allenby House South, Lansdown Road, Bath, BA1 5RE, England

      IIF 132
  • Stenning, Sarah Lucy
    British marketing born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107 Penn Hill Road, Penn Hill Road, Bath, BA1 3RU, England

      IIF 133
    • The Coach House, 2 College Road, Lansdown, Bath, BA1 5RS

      IIF 134
  • Stenning, Sarah Lucy
    British none born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level Two The Old Malthouse, Clarence Street, Bath, Avon, BA1 5NS

      IIF 135
    • Level Two The Old Malthouse, Clarence Street, Bath, Somerset, BA1 5NS

      IIF 136
    • The Coach House, 2 College Road, Bath, Somerset, BA1 5RS, United Kingdom

      IIF 137
  • Barnes, Joanna
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Millennium Way, Chesterfield, S41 8ND, England

      IIF 138
    • Navigo House, 3-7 Brighowgate, Grimsby, North East Lincolnshire, DN32 0QE

      IIF 139
  • Tyzzer-smith, Martin Clive
    British fruiterer born in August 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 27, Barnfield House, Sandpits Lane, Accrington Road, Blackburn, Lancashire, BB1 3NY, England

      IIF 140
  • Wadlow-smith, Richard Antony
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Waterworks Cottages, Lynn Lane, Shenstone, Staffordshire, WS14 0DS, Uk

      IIF 141
  • Bunce, Sarah Janine
    British project manager born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Wicked Witch, Briidge Street, Ryhall, Stamford, PE9 4HH, United Kingdom

      IIF 142
  • Cox, Laura Susanne
    British chartered town planner born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pro Vision, Grosvenor Court, Winchester Road, Ampfield, Hampshire, SO51 9BD, United Kingdom

      IIF 143
  • Spencer-smith, Susan Ann
    British

    Registered addresses and corresponding companies
    • 1st Floor 134 Oatlands Drive, Oatlands Drive, Weybridge, Surrey, KT13 9HJ

      IIF 144
  • Spencer-smith, Susan Ann
    British accountant

    Registered addresses and corresponding companies
    • 6 Beckworth Place, 50 Oatlands Drive, Weybridge, Surrey, KT13 9DF

      IIF 145
  • Corser, Corinne
    British director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Feldspar Close, Warren Industrial Park, Enderby, Leicester, LE19 4SD, United Kingdom

      IIF 146
  • Corser, Corinne
    British sales executive born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Casepak, Feldspar Close, Warren Industrial Park, Enderby, Leicester, LE19 4SD, United Kingdom

      IIF 147
    • Oceala, Feldspar Close, Warren Industrial Park, Enderby, Leicester, LE19 4SD, United Kingdom

      IIF 148
  • Davis, Gillian Susan
    British retailer born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Verna House, 9 Bicester Road, Aylesbury, Buckinghamshire, HP19 9AG, England

      IIF 149
  • Smith Hughes, Elizabeth Ann
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Fairclough House, Church Street, Chorley, Lancashire, PR7 4EX

      IIF 150
  • Spencer Smith, Susan Ann
    British

    Registered addresses and corresponding companies
  • Wrinch, Melanie Jane
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Donnybrook, South Downs Drive, Hale, Cheshire, WA14 3HS

      IIF 160 IIF 161
  • Wrinch, Melanie Jane
    British company director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Appelbee, Elaine
    British ass. dir., health authority born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 168 Highfield Lane, Keighley, West Yorkshire, BD21 2HU

      IIF 165
  • Appelbee, Elaine
    British bishops officer born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 168 Highfield Lane, Keighley, West Yorkshire, BD21 2HU

      IIF 166
  • Appelbee, Elaine
    British chief executive bradford visio born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 168 Highfield Lane, Keighley, West Yorkshire, BD21 2HU

      IIF 167
  • Appelbee, Elaine
    British church worker born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 168 Highfield Lane, Keighley, West Yorkshire, BD21 2HU

      IIF 168
  • Appelbee, Elaine
    British consultant born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 168 Highfield Lane, Keighley, West Yorkshire, BD21 2HU

      IIF 169
  • Appelbee, Elaine
    British freelance consultant born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Highfield Centre, Drewry Road, Keighley, West Yorkshire, BD21 2QG

      IIF 170
  • Archer, Paula
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Montague Way, Chellaston, Derby, DE73 5AS, England

      IIF 171
  • Archer, Paula
    British home retail group born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Montague House, 23, Montague Way, Derby, Derbyshire, DE73 5AS, United Kingdom

      IIF 172
  • Archer, Paula
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Washington Riding Centre, Stephenson Road, Washington, Tyne And Wear, NE37 3HR

      IIF 173
  • Burr, Nicola Joanne
    British physiotherapist born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mount Vernon Hospital, Rickmansworth Road, Northwood, Middlesex, HA6 2RN, United Kingdom

      IIF 174
  • Markovitch, Gillian Susan
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Meadow Road, Borehamwood, Hertfordshire, WD6 1TL, United Kingdom

      IIF 175
  • Smith-laffin, Ax
    British e-cigarette power supplies born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 147, Vale Road, Colwick, Nottingham, NG4 2GN, England

      IIF 176
  • Stokes, Helen Rhian
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Townsend, Christine
    British pr consultant born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Great Windmill Street, London, W1D 7LX, United Kingdom

      IIF 178
  • Townsend, Christine
    British software born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Philbeach House, Dale, Haverfordwest, SA62 3QU, Wales

      IIF 179
  • Wrinch, Melanie Jane
    British born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Donnybrook, South Downs Drive, Hale, Cheshire, WA14 3HS, Uk

      IIF 180
  • Beard, Gemma Jane
    British proofreader born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3a, Market Place, Bungay, Suffolk, NR35 1AP, United Kingdom

      IIF 181
  • Booth, Kerry-lyn
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Begbies Traynor (central) Llp, River Court, 105 West Victoria Dock Road, Dundee, DD1 3JT

      IIF 182
    • C/o Begbies Traynor (central) Llp, River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT

      IIF 183
  • Bournat, Ellena
    British doctor born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Hampden Road, Kingston Upon Thames, Surrey, KT1 3HG, United Kingdom

      IIF 184
  • Cafer, Shelley
    British fashion merchandiser born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36a, Mottingham Road, Eltham, London, SE9 4QW, United Kingdom

      IIF 185
  • Deri-bowen, Natalie
    British project management solutions born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 Thornbury, Thornbury Road, London, SW2 4DL, United Kingdom

      IIF 186
  • Griffiths, Emily
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23-25, Foxes Bridge Road, Forest Vale Industrial Estate, Cinderford, GL14 2PQ, England

      IIF 187
  • Griffiths, Emily
    British director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Wheatstone Court, Davy Way, Waterwells Business Park, Gloucester, Glos, GL2 2AQ, United Kingdom

      IIF 188
  • Heard, Emily Jane
    British lawyer born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fairseat Farmhouse, Stoke Hill, Chew Stoke, BS40 8XF, United Kingdom

      IIF 189
  • Ireland, Melanie
    British deputy headteacher born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St John's Church Of England Middle School Academy, Watt Close, Bromsgrove, Worcestershire, B61 7DH, United Kingdom

      IIF 190
  • Mitchell, Emma Jane
    British buying & selling koi born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Hilton Park, Blidworth, Mansfield, Nottinghamshire, NG21 0PQ, United Kingdom

      IIF 191
  • Mitchell, Emma Jane
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mayfield, Meadow Lane, Blidworth, Mansfield, Nottinghamshire, NG21 0PT, United Kingdom

      IIF 192
  • Scott, Meredith
    British consultant born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Albany Terrace, Dundee, DD3 6HS, United Kingdom

      IIF 193
  • Scott, Merry
    British travel plan officer born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bordeaux House, 31, Kinnoull Street, Perth, PH1 5EN, Scotland

      IIF 194
  • Skeete, Cara Tracey
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Fircroft Close, Tilehurst, Reading, RG31 6LJ, England

      IIF 195
  • Smith, Susan Ann
    British accountant born in February 1966

    Registered addresses and corresponding companies
    • 1st Floor, 134 Oatlands Drive Oatlands Village, Weybridge, Surrey, KT13 9HJ

      IIF 196
  • Westmacott, Sophie
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Broadway, Suite 1, 7th Floor, London, SW1H 0DB, England

      IIF 197
    • 82, Baker Street, London, W1U 6AB, United Kingdom

      IIF 198
  • Bailey, Tania
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10991750 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 199
  • Devlin, Gail Margaret
    British manager born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Devlin, Gail Margaret
    British none born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Future House, South Place, Chesterfield, Derbyshire, S40 1SZ

      IIF 202
  • Edwards, Rachel Helen
    British housing officer born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Holmfield Road, Leicester, Leicestershire, LE2 1SE

      IIF 203
  • Fidmont, Caroline
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Windmill House, Windmill Lane, Christleton, Chester, CH3 7BS, United Kingdom

      IIF 204 IIF 205
  • Fidmont, Caroline
    British education consultant born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Salters Close, Rickmansworth, Hertfordshire, WD3 1HH, United Kingdom

      IIF 206
  • Golding, Matthew
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Brunswick Square, Bristol, BS2 8PE, England

      IIF 207
  • Haltam, Rachael
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit P & Q, Little Moor Lane, Loughborough, Leics, LE11 1SF, United Kingdom

      IIF 208
  • Haltam, Rachael
    British sales administration born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Thorndale, Ibstock, Leicestershire, LE67 6JT, England

      IIF 209
  • Horne, Gillian Linda, Dr
    British director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Broomfields, Biddulph Moor, Stoke On Trent, Staffordshire, ST8 7JH

      IIF 210 IIF 211
    • 15, Broomfields, Biddulph Moor, Stoke-on-trent, ST8 7JH, United Kingdom

      IIF 212
  • Mckniff, Angela Mary
    British parental involvement worker born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Church Street, Windhill, Shipley, West Yorkshire, BD18 2NR

      IIF 213
  • Thompson, Carol Jane
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Castlewood House, 77/91 New Oxford Street, London, WC1A 1DG, United Kingdom

      IIF 214
  • Connolly, Angela
    British company director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Samara And Co, Unit 102, Metroline House, 118-122 College Road, Harrow, HA1 1BQ, England

      IIF 215
  • Field, Helen Louise
    British general manager, museum born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Fusilier Museum, Moss Street, Bury, Lancashire, BL9 0DF, United Kingdom

      IIF 216
  • Hastings, Kerry Lorna
    British business manager born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Chingford Road, Birmingham, B44 0BQ, England

      IIF 217
  • Hood, Gillian Mary
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Plainfield 3, Park Avenue South, Abington, Northampton, Northants, NN3 3AA, United Kingdom

      IIF 218
  • Hood, Gillian Mary
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Plainfield, 3 Park Avenue South, Abington, Northampton, NN3 3AA, England

      IIF 219
  • Mrs Caroline Fidmont
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Sanctuary Close, Church Road, Kessingland, Suffolk, NR33 7SX

      IIF 220 IIF 221
  • Mrs Clare Louise Buchanan
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grassthorpe Mill, Grassthorpe, Newark, NG23 6QY, England

      IIF 222
  • Mrs Rachel Smith
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Duke Street, South Normanton, Alfreton, DE55 2DD, England

      IIF 223
  • Rolfe, Kelly-jo
    British childcare born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Chineham Park Court, Basingstoke, Hampshire, RG24 9BL, United Kingdom

      IIF 224
  • Rosso, Joanna Catherine
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Monkton Court Farmhouse, Monkton Street Monkton, Ramsgate, Kent, CT12 4JR

      IIF 225
  • Rosso, Joanna Catherine
    British housewife born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Monkton Court Farmhouse, Monkton Street Monkton, Ramsgate, Kent, CT12 4JR

      IIF 226
  • Rosso, Joanna Catherine
    British none born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sir Roger Manwood's School, Manwood Road, Sandwich, Kent, CT13 9JX, England

      IIF 227
  • Bruno, Caroline Rachel
    British director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 168, Worthington Road, Lichfield, Staffordshire, WS13 8PG, United Kingdom

      IIF 228
  • Dolan, Kirsty
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Belvedere Close, Weybridge, Surrey, KT13 8XQ, England

      IIF 229
  • Dolan, Kirsty
    British marketing born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Carlton Place, Castleview Road, Weybridge, Surrey, KT13 9AL

      IIF 230
  • Frost, Pamela Christine
    British nurse born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • School Lane, Thurston, Bury St. Edmunds, IP31 3RY, United Kingdom

      IIF 231
  • Joanne Peck
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dean Oak Cottage, Dean Oak Lane, Leigh, Reigate, Surrey, RH2 8PX, England

      IIF 232
  • Kaye, Deborah Louise
    British solicitor born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Huddersfield Road, Holmfirth, West Yorkshire, HD9 2JS, England

      IIF 233
  • Moseley, Louise Elizabeth
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Radcliffe Walk, Ystraowen, Cowbridge, CF71 7TU, United Kingdom

      IIF 234
  • Moseley, Louise Elizabeth
    British company director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Britannia House, Caerphilly Business Park, Van Road, Caerphilly, CF83 3GG

      IIF 235
  • Moseley, Louise Elizabeth
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Radcliffe Walk, Ystradowen, Cowbridge, South Glamorgan, CF71 7TU, Wales

      IIF 236
  • Moseley, Louise Elizabeth
    British seeds of thought born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Graig Office, The Courtyard, 53 Eastgate, Cowbridge, Cf71 7el, CF71 7EL, United Kingdom

      IIF 237
  • Mr Ax Smith-laffin
    British born in May 1979

    Resident in Uinited Kingdom

    Registered addresses and corresponding companies
    • 147, Vale Road, Colwick, Nottingham, NG4 2GN, England

      IIF 238
  • Mrs Fiona Marie Hoad
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61 London Road, Maidstone, Kent, ME16 8TX, United Kingdom

      IIF 239
  • Mrs Gillian Mary Hood
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Park Avenue South, Northampton, NN3 3AA, England

      IIF 240
  • Mrs Melanie Jane Wrinch
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Donnybrook, South Downs Drive, Hale, WA14 3HS, United Kingdom

      IIF 241
  • Mrs Meredith Scott
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Albany Terrace, Dundee, DD3 6HS, United Kingdom

      IIF 242
  • Ms Corinne Corser
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Casepak, Feldspar Close, Enderby, Leicester, LE19 4SD, England

      IIF 243
  • Ms Kerry Lorna Hastings
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 St Margarets Road, Birmingham, West Midlands, B8 2BA, United Kingdom

      IIF 244
  • Ms Sophie Westmacott
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Simmons & Simmons, 1 Ropemaker Street, Citypoint, London, EC2Y 9SS, United Kingdom

      IIF 245
  • Vinson, Jane Elizabeth
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Vinson, Jane Elizabeth
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Elder Avenue, London, N8 8PS

      IIF 248
  • Vinson, Jane Elizabeth
    British portfolio director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Vinson, Jane Elizabeth
    British portfolio manager born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Vinson, Jane Elizabeth
    British private equity fund manager born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Vinson, Jane Elizabeth
    British private equity investment mana born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Elder Avenue, London, N8 8PS

      IIF 256
  • Bishop, Natasha Claire
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • De La Rue House, Jays Close, Basingstoke, Hampshire, RG22 4BS

      IIF 257
    • De La Rue House, Jays Close, Viables, Basingstoke, Hampshire, RG22 4BS, United Kingdom

      IIF 258
    • De La Rue House, Viables, Basingstoke, Hampshire, RG22 4BS

      IIF 259
  • Buchanan, Clare Louise
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Garrison Close, Saighton, Chester, Cheshire, CH3 6GS, United Kingdom

      IIF 260
  • Huntsman, Lynsey Patricia
    British managing director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Murray Park, Stanley, County Durham, DH9 0PU, United Kingdom

      IIF 261
  • Jupp, James Robert
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Design Studio, 376 Meanwood Road, Leeds, LS7 2JF, United Kingdom

      IIF 262
  • Mr James Robert Jupp
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Design Studio, 376 Meanwood Road, Leeds, LS7 2JF, United Kingdom

      IIF 263
  • Mrs Angela Connolly
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Samara And Co, Unit 102, Metroline House, 118-122 College Road, Harrow, HA1 1BQ, England

      IIF 264
  • Mrs Helen Rhian Stokes
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mrs Tania Bailey
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Foxley Road, Surrey, Surrey, CR7 7DT, United Kingdom

      IIF 266
  • Richards, Glenda Marie Lenna
    British photographer born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Laburnum Cottage, Halebank Road, Widnes, Cheshire, WA8 8NJ, England

      IIF 267
  • Cinderey-smith, Barry John
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • Elmbrook, Brierley, Brierley, Drybrook, Gloucestershire, GL17 9DJ, England

      IIF 268
    • Elmbrook, Brierley, Drybrook, GL17 9DJ, United Kingdom

      IIF 269
    • Elmbrook, High Street, Brierley, Drybrook, Gloucestershire, GL17 9DJ, England

      IIF 270
  • Cinderey-smith, Barry John
    British managing director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 134, Cheltenham Road, Longlevens, Gloucester, Gloucestershire, GL2 0LY

      IIF 271
  • Cinderey-smith, Barry John
    British md born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Seymour Business Park, Whimsey Industrial Estate, Steam Mills Whimsey, Cinderford, Gloucestershire, GL14 3JA

      IIF 272
    • Elmbrook, High Strret, Brierley, Drybrook, Gloucestershire, GL17 9DJ, United Kingdom

      IIF 273
  • Cinderey-smith, Barry John
    British sales director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • Elmbrook, Brierley, Drybrook, Gloucestershire, GL17 9DJ

      IIF 274 IIF 275
  • Mrs Janis St John Taylor
    British born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hamilton House, Trefonen, Oswestry, SY10 9DG, United Kingdom

      IIF 276
  • Mrs Jill Barbara Henderson
    British born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Saffery, Torridon House, Beechwood Park, Inverness, IV2 3BW, Scotland

      IIF 277
  • Finister-smith, Michael
    British group director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • C/o Anthony Collins Solicitors Llp, 134 Edmond Street, Birmingham, B3 2ES

      IIF 278
  • Finister-smith, Michael
    British retired born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • Ongo House, High Street, Scunthorpe, DN15 6AT, England

      IIF 279
  • Hastings, Kerry Lorna
    English childcare born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Quarry Bank, The Village, Hartlebury, Kidderminster, Worcestershire, DY11 7TE

      IIF 280
  • Kandrac, Elise
    Usa housewife born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Westmoreland Place, London, London, SW1V 4AD, United Kingdom

      IIF 281
  • Barnes, Joanna
    British acting joint director of care born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 197, Woodhouse Street, Leeds, LS6 2NY, England

      IIF 282
  • Barnes, Joanna
    British ass dir n east lincs care trus born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 75 Ferriby Road, Barton Upon Humber, North Lincolnshire, DN18 5LQ

      IIF 283
  • Barnes, Joanna
    British chief executive born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 21, Eleanor Street, Grimsby, DN32 9EA, England

      IIF 284
  • Barnes, Joanna
    British chief executive of charity born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Grant Thorold Library, Durban Road, Grimsby, North East Lincolnshire, DN32 8BX, United Kingdom

      IIF 285
  • Barnes, Joanna
    British social services manager born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 75 Ferriby Road, Barton Upon Humber, North Lincolnshire, DN18 5LQ

      IIF 286
  • Barnes, Joanna
    British team leader (nelc) born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 75 Ferriby Road, Barton Upon Humber, North Lincolnshire, DN18 5LQ

      IIF 287
  • Heard, Emily Jane
    born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ

      IIF 288
  • Mrs Louise Elizabeth Moseley
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Willow Walk, Cowbridge, CF71 7EE, Wales

      IIF 289
  • Peck, Joanne
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Cwmbran House, Mamhilad Park Estate, Mamhilad, Pontypool, NP4 0HZ, Wales

      IIF 290
  • Shand Smith, Lewis
    British born in March 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • 24 Cestria Building, George Street, Chester, CH1 3ER, United Kingdom

      IIF 291
    • 3/2 30, Bell Street, Glasgow, G1 1LG, Scotland

      IIF 292
  • Wadlow-smith, Richard Antony
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 15, Highway Road, Thurmaston, Leicester, Leicestershire, LE4 8FR, United Kingdom

      IIF 293 IIF 294 IIF 295
  • Westmacott, Sophie
    born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, RG1 1NB, United Kingdom

      IIF 296
  • Parker, Deborah Anne
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • Riverside Works, Unit 9-12, Jessops Riverside, 800 Brightside Lane, Sheffield, South Yorkshire, S9 2RX, England

      IIF 297
  • Parker, Deborah Anne
    British ceo born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 31, Winsford Crescent, Thornton-cleveleys, Lancashire, FY5 1PS, United Kingdom

      IIF 298
  • Parker, Deborah Anne
    British chief executive born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • New Enterprise Centre (progress), 291-305 Lytham Road, Blackpool, FY4 1EW, England

      IIF 299
  • Barr, Steven
    British original music for media born in February 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21, Newark Drive, Paisley, Renfrewshire, PA2 8PF, Scotland

      IIF 300
  • Bunce, Sarah
    British project manager born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 24, Panton Street, Cambridge, CB2 1HP, England

      IIF 301
  • Hardy, Janet Susan
    British deputy headteacher born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • 112, Furniss Avenue, Dore, Sheffield, South Yorkshire, S17 3QP, England

      IIF 302
  • Kerin, Fiona Ann
    Irish born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 92, Woodgrange Avenue, London, N12 0PS

      IIF 303
  • Nealon, Jacqueline Ann
    British support worker born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • St Michaels House, Norton Way South, Letchworth Garden City, Hertfordshire, SG6 1NY, United Kingdom

      IIF 304
  • Nowell, Ann
    British retired born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • 95 Abingdon Street, Blackpool, FY1 1PP

      IIF 305
  • Nowell, Ann
    British tutor born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • Methodist Church Buildings, Dickson Road, Blackpool, FY1 2AP

      IIF 306
  • Parry, Carol Anne
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • Numbers Accountancy Ltd Unit 1, Rendlesham Mews, Rendlesham, Woodbridge, IP12 2SZ, England

      IIF 307
    • Quoit House, Church Road, Marlesford, Woodbridge, Suffolk, IP13 0AT, England

      IIF 308
  • Parry, Carol Anne
    British accountant born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Rendlesham Mews, Rendlesham, Woodbridge, IP12 2SZ, England

      IIF 309
  • Bell, Alison
    British supervisor milk recording&own farm born in August 1963

    Resident in Britain

    Registered addresses and corresponding companies
    • Border View, Springfield, Gretna, DG16 5EH

      IIF 310
  • Bunce, Sarah Janine
    British management consultant born in January 1978

    Resident in Italy

    Registered addresses and corresponding companies
    • 2nd Floor, 2, Woodberry Grove, London, N12 0DR, England

      IIF 311
  • Chalfin, Lynda
    British born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • 87 Vickers Way, Vickers Way, Warwick, CV34 7AQ, England

      IIF 312
    • 87, Vickers Way, Warwick, CV34 7AQ, England

      IIF 313
  • Gregory, Katharine
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 5 Mayhall Farm, Copperkins Lane, Amersham, Buckinghamshire, HP6 5RG, England

      IIF 314
    • 5, Mayhall Farm, Copperkins Lane, Amersham, Buckinghamshire, HP6 5RG, United Kingdom

      IIF 315
  • Jenkins, Katie
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 91c, Manor Avenue, London, SE4 1TD, England

      IIF 316
  • Jenkins, Katie
    British administrator born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Blackthorn Way, Five Mile Business Park, Washingborough, Lincoln, LN4 1BF, England

      IIF 317
  • Kaye, Deborah Louise
    born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakley House, 1 Hungerford Road Edgerton, Huddersfield, West Yorkshire, HD3 3AL

      IIF 318
  • Anderson, Emily Clare
    British none born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 13, Minster Close, Taunton, Somerset, TA1 4LB, England

      IIF 319
  • Bates, Amanda Marie
    British pastoral care worker born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 160, Herbert Avenue, Poole, Dorset, BH12 4HU

      IIF 320
  • Bell, Alison Gail
    British born in August 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7, Turretbank Place, Crieff, PH7 4LS

      IIF 321
  • Bell, Alison Gail
    British area supervisor born in August 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7, Turretbank Place, Crieff, PH7 4LS

      IIF 322
  • Cinderey-smith, Barry John
    British

    Registered addresses and corresponding companies
    • Elmbrook, Brierley, Drybrook, GL17 9DJ, United Kingdom

      IIF 323
  • Griffiths, Emily
    British company director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 17, Brunswick Square, Gloucester, Glos, GL1 1UG, England

      IIF 324
  • Griffiths, Emily
    British director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 17, Brunswick Square, Gloucester, GL1 1UG, England

      IIF 325
  • Henderson, Jill Barbara
    British born in March 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Saffery, Torridon House, Beechwood Park, Inverness, IV2 3BW, Scotland

      IIF 326
  • Henderson, Jill Barbara
    British consultant born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • Hatherleigh Cottage, Mells Green, Mells, Frome, Somerset, BA11 3QP, England

      IIF 327
  • Henderson, Jill Barbara
    British consultant born in March 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • Scrabster House, Scrabster, Thurso, Caithness, KW14 7UN

      IIF 328
  • Makos, Susan Smith
    American lawyer born in June 1954

    Resident in United States

    Registered addresses and corresponding companies
    • C/o Stone King Llp, Boundary House, 91-93 Charterhouse Street, London, EC1M 6HR, England

      IIF 329
  • Ms Pauline Masters
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 5, Timson Close, Totton, Hampshire, SO40 8UF

      IIF 330
  • Parker, Deborah Anne
    British local government 0fficer born in January 1961

    Registered addresses and corresponding companies
    • 37 Anchorsholme Lane East, Thornton Cleveleys, Lancashire, FY5 3QH

      IIF 331
  • Pullen, Wendy Kathleen
    British admin. assistant born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • Waterworks House, Pluckley Road, Charing, Ashford, Kent, TN27 0AH, England

      IIF 332
  • Shand Smith, Lewis
    Scottish ombudsman born in March 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3300, Daresbury Park, Daresbury, Warrington, WA4 4HS, England

      IIF 333
  • Bailey, Tania
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 40, Foxley Road, Thornton Heath, CR7 7DT, England

      IIF 334
  • Barton, Jill Helen
    British secretary born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Barnfield Office, Kerslakes Court, King Street, Honiton, Devon, EX14 1DA, United Kingdom

      IIF 335
  • Brain, Rozlyn Mary
    British self employed landlord born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Stone, Berkeley, Gloucestershire, GL13 9JX

      IIF 336
  • Devlin, Gail Margaret
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 37, Danesmoor Crescent, Darlington, Durham, DL3 8NJ

      IIF 337
  • Dudley, Julie
    British manager born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • 41, Scarecrow Lane, Sutton Coldfield, West Midlands, B75 5TU, United Kingdom

      IIF 338
  • Higgins, Claire Louise Ann
    British security born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 84, Lodge Road, Southampton, Hampshire, SO14 6RG, England

      IIF 339
  • Macleod, Heather Elizabeth Catherine
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Shuna Gardens, Glasgow, City Of Glasgow, G20 9ER, Scotland

      IIF 340
    • 23 Shuna Gardens, Glasgow, G20 9ER

      IIF 341 IIF 342 IIF 343
    • 23, Shuna Gardens, Glasgow, G20 9ER, Scotland

      IIF 347 IIF 348
    • 23, Shuna Gardens, Glasgow, G20 9ER, United Kingdom

      IIF 349 IIF 350
    • 23, Shuna Gardens, Glasgow, Glasgow, G20 9ER, United Kingdom

      IIF 351
    • Royal Highland Fusilier Museum, 518 Sauchiehall Street, Glasgow, Glasgow, G2 3LW, Scotland

      IIF 352
    • Grampian View, Kincraig, Kingussie, Inverness-shire, PH21 1NA

      IIF 353
    • Grampian View, Kincraig, Kingussie, PH21 1NA, United Kingdom

      IIF 354
    • Avondale House, 50 Raby Way, Newcastle Upon Tyne, Tyne And Wear, NE6 2FB

      IIF 355
  • Mckniff, Angela Mary
    British self-employed antiques and collectables dealer born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Garris Farm, Gulval, Penzance, TR20 8XD, England

      IIF 356
  • Mrs Gail Margaret Devlin
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 37, Danesmoor Crescent, Darlington, Durham, DL3 8NJ

      IIF 357
  • Mrs Rachel Smith
    United Kingdom born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Duke Street, South Normanton, Alfreton, DE55 2DD, United Kingdom

      IIF 358
  • Neill, Hilary
    British retired social worker born in August 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 239 Newtownards Road, Belfast, BT4 1AF

      IIF 359
    • 239, Newtownards Road, Belfast, BT4 1AF, Northern Ireland

      IIF 360
  • Osborne, Claire Frances
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Osborne House, 111 High Street, King's Lynn, Norfolk, PE30 1DA, England

      IIF 361
  • Row, Amanda
    British born in July 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • 60, Whitchurch Road, Cardiff, CF14 3LX, Wales

      IIF 362
  • Ward, Rachael Dawn
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 36, Rosehall Close, Redditch, B98 7YD, United Kingdom

      IIF 363
  • Ward, Rachael Dawn
    British company director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 36, Rosehall Close, Redditch, Worcestershire, B98 7YD, United Kingdom

      IIF 364
  • Ward, Rachael Dawn
    British interior designer born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 36, Rosehall Close, Redditch, Worcestershire, B98 7YD, England

      IIF 365
  • Andrews, Glenys Marjory
    British born in March 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Ivy Garden, Muirs, Kinross, Kinross-shire, KY13 8AZ, Scotland

      IIF 366
  • Chalfin, Lynda Cheryl
    British born in February 1951

    Resident in England

    Registered addresses and corresponding companies
  • Chalfin, Lynda Cheryl
    British co director born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • Offchurch House, Offchurch, Leamington Spa, Warwickshire, CV33 9AW

      IIF 370 IIF 371
  • Chalfin, Lynda Cheryl
    British company director born in February 1951

    Resident in England

    Registered addresses and corresponding companies
  • Chalfin, Lynda Cheryl
    British director born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • Offchurch House, Offchurch, Leamington Spa, Warwickshire, CV33 9AW

      IIF 376
    • Offchurch House, Village Street, Offchurch, Leamington Spa, CV33 9AW, United Kingdom

      IIF 377
  • Chalfin, Lynda Cheryl
    British managing director born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • Offchurch House, Offchurch, Leamington Spa, Warwickshire, CV33 9AW

      IIF 378
  • Connolly, Angela Karen
    British company director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 26, Arnett Way, Rickmansworth, Herts, WD3 4DA, England

      IIF 379
  • Dudley, Julie
    British restauranteur born in August 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • 107, Mostyn Street, Llandudno, Gwynedd, LL30 2PD, Wales

      IIF 380
  • Giddins, Lesley
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 3, Rawcliffe Street, Blackpool, Lancashire, FY4 1BX

      IIF 381
    • One Two Three, 123 St. James's Street, Burnley, BB11 1PP, England

      IIF 382
    • 2, Leach Lane, Lytham St. Annes, FY8 3AP, England

      IIF 383
    • Unit 2.4 Waulk Mill, Bengal Street, Manchester, M4 6LN, England

      IIF 384
  • Goodacre, Nancy Julia
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 16, Dorking Road, Great Bookham, Leatherhead, Surrey, KT23 4LX

      IIF 385
    • South Bookham Space, Dorking Road, Bookham, Leatherhead, Surrey, KT23 4PB

      IIF 386
  • Goodacre, Nancy Julia
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 4 Groveside, Great Bookham, Leatherhead, Surrey, KT23 4LD

      IIF 387
  • Goodacre, Nancy Julia
    British finance director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 7 Eastgate, Banstead, Surrey, SM7 1RN

      IIF 388
  • Hutchinson, Elizabeth Anne
    British none born in May 1962

    Resident in Uk

    Registered addresses and corresponding companies
    • Opposite Ward D34, Nottingham Childrens Hospital, Queens Medical Centre, Nottingham, Nottinghamshire, NG7 2UH

      IIF 389
  • Masters, Pauline
    born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 5, Timson Close, Totton, Hampshire, SO40 8UF, England

      IIF 390
  • Mrs Carol Anne Parry
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • Quoit House, Church Road, Marlesford, Suffolk, IP13 0AT

      IIF 391
    • Numbers Accountancy Ltd Unit 1, Rendlesham Mews, Rendlesham, Woodbridge, IP12 2SZ, England

      IIF 392
    • Quoit House, Church Road, Marlesford, Woodbridge, IP13 0AT, England

      IIF 393
    • Quoit House, Church Road, Marlesford, Woodbridge, Suffolk, IP13 0AT, England

      IIF 394
  • Mrs Elizabeth Smith-hughes
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Fairclough House, Church Street, Chorley, Lancashire, PR7 4EX

      IIF 395
  • Mrs Gillian Davis
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • Verna House, 9 Bicester Road, Aylesbury, Buckinghamshire, HP19 9AG

      IIF 396
  • Mrs Joanna Barnes
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 11 The Bungalows, Kettleby Lane, Wrawby, Brigg, South Humberside, DN20 8SU, England

      IIF 397
    • Unit 5, Acorn Business Park, Moss Road, Grimsby, North East Lincolnshire, DN32 0LT, England

      IIF 398
  • Mrs Kirsty Dolan
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 10, Belvedere Close, Weybridge, Surrey, KT13 8XQ, England

      IIF 399
  • Mrs Paula Archer
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • Northern Design Centre, Abbott's Hill, Gateshead, Tyne And Wear, NE8 3DF, England

      IIF 400
  • Mrs Rachael Dawn Ward
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 36, Rosehall Close, Redditch, B98 7YD, United Kingdom

      IIF 401
    • 36, Rosehall Close, Redditch, Worcestershire, B98 7YD

      IIF 402
    • 36, Rosehall Close, Redditch, Worcestershire, B98 7YD, United Kingdom

      IIF 403
  • Mrs Rachel Smith
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 14 Duke Street, South Normanton, Alfreton, Derbyshire, DE55 2DD, England

      IIF 404
  • Ms Katie Jenkins
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 91c, Manor Avenue, London, SE4 1TD, England

      IIF 405
  • Ogden, Jennifer Christine
    British social worker born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • Rowan House Accountants, 5 Earl Richards Road North, Exeter, Devon, EX2 6AQ

      IIF 406
  • Peck, Joanne
    British

    Registered addresses and corresponding companies
    • 107 Blackborough Road, Reigate, Surrey, RH2 7BY

      IIF 407
    • Dean Oak Cottage, Dean Oak Lane, Leigh, Reigate, Surrey, RH2 8PX, England

      IIF 408 IIF 409
  • Smith, Clare Louise
    British

    Registered addresses and corresponding companies
    • 127 Welwyndale Road, Wydle Green, Sutton Coldfield, B72 1AL

      IIF 410
  • Booth, Kerry Lyn
    Scottish company director born in July 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12, Traill Drive, Montrose, DD10 8SW, Scotland

      IIF 411
  • Heard, Emily Jane
    British born in April 1971

    Registered addresses and corresponding companies
    • First Floor Flat, 13 Christchurch Road, Clifton, Bristol, BS8 4EF

      IIF 412
  • Hoad, Fiona Marie
    British none born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 53, London Road, Sevenoaks, Kent, TN13 1AU

      IIF 413
  • Klic, Danka
    Croatian director born in January 1962

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 9, Rue Verdaine, Pobox 3320, Geneva, 1211, Switzerland

      IIF 414
  • Miss Amanda Row
    British born in July 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • 60, Whitchurch Road, Cardiff, CF14 3LX, Wales

      IIF 415
  • Miss Christine Townsend
    British born in July 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • Philbeach House, Dale, Haverfordwest, SA62 3QU, Wales

      IIF 416
  • Mr Lewis Shand Smith
    British born in March 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • 24 Cestria Building, George Street, Chester, CH1 3ER, United Kingdom

      IIF 417
  • Mrs Emily Griffiths
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 23-25, Foxes Bridge Road, Forest Vale Industrial Estate, Cinderford, GL14 2PQ, England

      IIF 418 IIF 419
  • Mrs Gail Devlin
    British born in June 2016

    Resident in England

    Registered addresses and corresponding companies
    • 37, Danesmoor Crescent, Darlington, Durham, DL3 8NJ

      IIF 420
  • Mrs Sarah Janine Bunce
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 2, Woodberry Grove, London, N12 0DR, England

      IIF 421
  • Ms Emily Jane Heard
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • Fairseat Farmhouse, Stoke Hill, Chew Stoke, Somerset, BS40 8XF, England

      IIF 422
  • Ms Julie Dudley
    British born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • Inducta House, Fryers Road, Bloxwich, Walsall, West Midlands, WS2 7LZ

      IIF 423
  • Pankhurst, Theresa Anne Christabel
    British

    Registered addresses and corresponding companies
    • Dovecotes Tmo The Housing Office, Ryefields, Pendeford, Wolverhampton, West Midlands, WV8 1UD, England

      IIF 424
  • Smith, Rachel Elizabeth
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 14, Duke Street, South Normanton, Alfreton, DE55 2DD, England

      IIF 425 IIF 426 IIF 427
    • C/o Sunny Accountants Limited, 65-67 Church Street, Sutton In Ashfield, Notts, NG17 1FE, England

      IIF 428
  • Smith, Rachel Elizabeth
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 14, Duke Street, South Normanton, Alfreton, DE55 2DD, England

      IIF 429
    • 14, Duke Street, South Normanton, Alfreton, DE55 2DD, United Kingdom

      IIF 430
    • 14 Duke Street, South Normanton, Alfreton, Derbyshire, DE55 2DD, England

      IIF 431 IIF 432
    • 5, Green Acres Drive, South Normanton, Alfreton, Derbyshire, DE55 2LA, England

      IIF 433
    • The Stables, Shipton Bridge Farm, Widdington, Saffron Walden, Essex, CB11 3SU, United Kingdom

      IIF 434
  • Vinson, Jane Elizabeth
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1, George Yard, London, EC3V 9DF, England

      IIF 435
    • 62, Wilson Street, London, EC2A 2BU

      IIF 436
    • 6th Floor, 33 Holborn, London, EC1N 2HT, United Kingdom

      IIF 437
    • 95, Southwark Street, London, SE1 0HX, England

      IIF 438
    • Unit 4 Bickels Yard, 151-153 Bermondsey Street, London, SE1 3HA, England

      IIF 439 IIF 440
    • Zetland House, 109 -123 Clifton Street, London, EC2A 4LD, England

      IIF 441
    • Beacon House, Brambleside, Uckfield, East Sussex, TN22 1PL

      IIF 442
    • Kennicott House, Well Lane, Wolverhampton, WV11 1XR, England

      IIF 443
  • Vinson, Jane Elizabeth
    British company director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Bdo Llp, 2 City Place Beehive Ring Road, London Gatwick Airport, Gatwick, West Sussex, RH6 0PA

      IIF 444
    • 8, Angel Court, London, EC2R 7HP

      IIF 445
    • Thames House, Arterial Road, Rayleigh Essex, SS6 7UQ

      IIF 446
    • Unit 1, Horton Road, West Drayton, UB7 8BQ

      IIF 447
  • Vinson, Jane Elizabeth
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 3 Sun House, Boundary Road, Southtown, Great Yarmouth, Norfolk, NR31 0FB

      IIF 448
    • 13-15, York Buildings, London, WC2N 6JU, England

      IIF 449
    • 20, Old Bailey, London, EC4M 7AN, Great Britain

      IIF 450
    • 38, New Kent Road, London, SE1 6TJ, England

      IIF 451
    • 6th Floor, 10, Lower Thames Street, London, EC3R 6EN

      IIF 452
    • 6th Floor, 10 Lower Thames Street, London, EC3R 6EN, United Kingdom

      IIF 453 IIF 454
    • Rawreth Industrial Estate, Rawreth Lane, Rayleigh, Essex, SS6 9RL, United Kingdom

      IIF 455
    • The Mill, Brimscombe Hill, Brimscombe, Stroud, Gloucestershire, GL5 2QG, England

      IIF 456
  • Vinson, Jane Elizabeth
    British fund manager born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Portwall Place, Portwall Lane, Bristol, BS1 6NA, England

      IIF 457
    • 8, Lyon Way, Frimley, Surrey, GU16 7AL, United Kingdom

      IIF 458
    • Unit 8, Lyon Way, Frimley, Surrey, GU16 7AL, United Kingdom

      IIF 459
    • 20, Old Bailey, London, EC4M 7AN, United Kingdom

      IIF 460
  • Vinson, Jane Elizabeth
    British investor born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 258 Bath Road, Slough, Berkshire, SL1 4DX

      IIF 461
  • Vinson, Jane Elizabeth
    British portfolio director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, 10, Lower Thames Street, London, EC3R 6EN

      IIF 462
    • 6th Floor, 10 Lower Thames Street, London, EC3R 6EN, United Kingdom

      IIF 463
    • Phoenix Brewery 12, Bramley Road, London, W10 6SP, England

      IIF 464
    • River House, 1 Maidstone Road, Sidcup, Kent, DA14 5RH

      IIF 465
  • Vinson, Jane Elizabeth
    British portfolio manager born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, 33 Holborn, London, England, EC1N 2HT, England

      IIF 466
  • Vinson, Jane Elizabeth
    British venture capitalist born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Benson House, 33 Wellington Street, Leeds, West Yorkshire, LS1 4JP

      IIF 467
  • Wrinch, Melanie Jane
    British

    Registered addresses and corresponding companies
    • 1, Hallam Hall Barns, Summer Lane Preston On The Hill, Warrington, Cheshire, WA4 4BH, United Kingdom

      IIF 468
  • Heard, Emily Jane
    British

    Registered addresses and corresponding companies
    • First Floor Flat, 13 Christchurch Road, Clifton, Bristol, BS8 4EF

      IIF 469
  • Histon, Gillian Louise
    British bed & breakfast born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • 36 Vicarage Meadow, Vicarage Meadow, Fowey, PL23 1DZ, England

      IIF 470
  • Huntsman, Lynsey Patricia
    British

    Registered addresses and corresponding companies
    • 67, Murray Park, Stanley, Co Durham, DH9 0PU, United Kingdom

      IIF 471
  • Jones, Kerry Lorna
    English born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 59-61, Charlotte Street, St Pauls Square, Birmingham, B3 1PX

      IIF 472
  • Jones, Kerry Lorna
    English decorator born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Normanhurst, 10 St. Margarets Road, Ward End, Birmingham, B8 2BA, England

      IIF 473
  • Jupp, James Robert
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • The Design Studio, 376 Meanwood Road, Leeds, LS7 2JF, England

      IIF 474
  • Klic, Danka
    Croatian born in December 1978

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 61 Chemin Dottrens, 1256 Troinex, Geneva, Switzerland

      IIF 475
  • Klic, Danka
    Croatian comapny director born in December 1978

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 14, Chemin Des Pre Puits, Corsier, 1246, Switzerland

      IIF 476
  • Klic, Danka
    Croatian consultant born in December 1978

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Sovereign House, 212-224 Shaftesbury Avenue, London, WC2H 8HQ, United Kingdom

      IIF 477 IIF 478
  • Klic, Danka
    Croatian director born in December 1978

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 61, Chemin Dottrens, 1256 Troinex, Geneva, Switzerland

      IIF 479 IIF 480
    • 14 Chemin Des Pre Puits, 1246 Corsier, Geneva, Switzerland

      IIF 481 IIF 482
    • 9, Rue Verdaine, Pobox 3320, Geneva 3, 1211, Switzerland

      IIF 483
    • C/o Rm Registrars Limited, Invision House, Wilbury Way, Hitchin, Hertfordshire, SG4 0TW, United Kingdom

      IIF 484
    • Sovereign House, 212-224 Shaftesbury Avenue, London, WC2H 8HQ, England

      IIF 485
  • Markovitch, Gillian Susan
    British

    Registered addresses and corresponding companies
    • 7, Meadow Road, Borehamwood, Hertfordshire, WD6 1TL, United Kingdom

      IIF 486
  • Miss Susan Ann Spencer-smith
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 8, 8 Marina Drive, Hamble-le-rice, Southampton, Hampshire, SO31 4PJ, England

      IIF 487
    • 8, Marina Drive, Hamble-le-rice, Southampton, Hampshire, SO31 4PJ, England

      IIF 488
    • Beckworth Place, 50 Oatlands Drive, Weybridge, Surrey, KT13 9DF, England

      IIF 489
  • Mrs Caroline Rachel Bruno
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 179 Pauls Walk, 179 Pauls Walk, Lichfield, WS13 7PY, England

      IIF 490
  • Mrs Claire Frances Osborne
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Osborne House, 111 High Street, King's Lynn, Norfolk, PE30 1DA

      IIF 491
  • Ms Heather Elizabeth Catherine Macleod
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Shuna Gardens, Glasgow, City Of Glasgow, G20 9ER, Scotland

      IIF 492
    • 23, Shuna Gardens, Glasgow, G20 9ER

      IIF 493
  • Ms Lesley Giddins
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 2, Leach Lane, Lytham St. Annes, FY8 3AP, England

      IIF 494
  • Rachel Elizabeth Smith
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 14, Duke Street, South Normanton, Alfreton, Derbyshire, DE55 2DD, England

      IIF 495
  • Tania Bailey
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 40, Foxley Road, Thornton Heath, CR7 7DT, England

      IIF 496
  • Chalfin, Lynda Cheryl
    British

    Registered addresses and corresponding companies
  • Chalfin, Lynda Cheryl
    British director

    Registered addresses and corresponding companies
    • Offchurch House, Offchurch, Leamington Spa, Warwickshire, CV33 9AW

      IIF 505
    • Offchurch House, Village Street, Offchurch, Leamington Spa, Warwickshire, CV33 9AW, United Kingdom

      IIF 506
  • Goodacre, Nancy Julia
    British

    Registered addresses and corresponding companies
    • 7 Eastgate, Banstead, Surrey, SM7 1RN

      IIF 507
  • Klic, Danka
    born in December 1978

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 61, Chemin Dottrens, 1256 Troinex, Geneva, Switzerland

      IIF 508
  • Klic, Danka, Dr
    Croatian born in December 1978

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 6, Rue Arnold Winkelried, (hkh Sec), Geneva, Geneva, 1201 GENEVA, Switzerland

      IIF 509
  • Mrs Angela Karen Connolly
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • Samara And Co, Unit 102, Metroline House, 118-122 College Road, Harrow, HA1 1BQ, England

      IIF 510
  • Mrs Sarah Janine Bunce
    British born in January 1978

    Resident in Italy

    Registered addresses and corresponding companies
    • 24, Panton Street, Cambridge, CB2 1HP, England

      IIF 511
  • Parry, Carol Anne
    born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • Quoit House, Church Road, Marlesford, Suffolk, IP13 0AT

      IIF 512
  • Rosso, Joanna Catherine
    British housewife

    Registered addresses and corresponding companies
    • Monkton Court Farmhouse, Monkton Street Monkton, Ramsgate, Kent, CT12 4JR

      IIF 513
  • Savidge, Alison Carole
    English born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 61, Red Barn, Turves, Whittlesey, Peterborough, PE7 2DZ, Uk

      IIF 514
  • Savidge, Alison Carole
    English bookeeping born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 61, Red Barn, Turves, Whittlesey, Cambridgeshire, PE7 2DZ, England

      IIF 515
  • Buchanan, Clare Louise
    British

    Registered addresses and corresponding companies
    • 8, Rydal Close, Little Neston, Cheshire, CH64 9WQ

      IIF 516
  • Hastings, Kerry Lorna
    British

    Registered addresses and corresponding companies
    • 83, Chingford Road, Birmingham, B44 0BQ, England

      IIF 517
  • Mrs Lynsey Patricia Huntsman
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 67, Murray Park, Stanley, County Durham, DH9 0PU

      IIF 518
  • Mrs Melanie Jane Wrinch
    United Kingdom born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • Donnybrook, South Downs Drive, Hale, Altrincham, WA14 3HS, England

      IIF 519
  • Mrs Rachel Elizabeth Smith
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 14 Duke Street, South Normanton, South Normanton, Alfreton, Derbyshire, DE55 2DD, England

      IIF 520
  • Ms Rachel Elizabeth Smith
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 14, Duke Street, South Normanton, Alfreton, Derbyshire, DE55 2DD, England

      IIF 521
  • Ms Rachel Elizabeth Smith
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 14 Duke Street, South Normanton, Alfreton, Derbyshire, DE55 2DD, England

      IIF 522
  • Thomson, Eileen Margaret
    British care home manager born in March 1959

    Resident in New Zealand

    Registered addresses and corresponding companies
    • 2a, Ferguslea Terrace, Torrance, Glasgow, G64 4BU

      IIF 523
  • Heard, Emily Jane
    born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • Fairseat Farmhouse, Stoke Hill, Chew Stoke, Somerset, BS40 8XF, England

      IIF 524
  • Miss Rachel Elizabeth Smith
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 14, Duke Street, South Normanton, Alfreton, DE55 2DD, England

      IIF 525 IIF 526
    • C/o Sunny Accountants Limited, 65-67 Church Street, Sutton In Ashfield, Notts, NG17 1FE, England

      IIF 527
  • Ms Danka Klic
    Croatian born in December 1978

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Sovereign House 212-224, Shaftesbury Avenue, London, WC2H 8HQ

      IIF 528
    • Sovereign House, 212-224 Shaftesbury Avenue, London, WC2H 8HQ, England

      IIF 529
    • Sovereign House, 212-224 Shaftesbury Avenue, London, WC2H 8HQ, United Kingdom

      IIF 530
  • Pankhurst, Theresa Anne Christable
    British none born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Housing Office, Ryefield, Penderford, Wolverhampton, West Midlands, WV8 1UD, England

      IIF 531
  • Pusey, Catharine Anne Veronica
    British business consultant born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • 2 Monks Close, Redbourn, St Albans, Herts, AL3 7LY

      IIF 532
  • Pusey, Catharine Anne Veronica
    British cheif executive born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • The Goldsmith Centre, The Broadway, Letchworth Garden City, Hertfordshire, SG6 3GB, United Kingdom

      IIF 533
  • Pusey, Catharine Anne Veronica
    British director/consultant born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • 2, Monks Close, Redbourn, St Albans, Herts, AL3 7LY, United Kingdom

      IIF 534
  • Pusey, Catharine Anne Veronica
    British freelance editor and consultant born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • 10-18, Union Street, London, SE1 1SZ, England

      IIF 535
  • Pusey, Catharine Anne Veronica
    British independent born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • Civic Centre, Ground Floor, St Peters Street, St Albans, Hertfordshire, AL1 3JE, England

      IIF 536
  • Pusey, Catharine Anne Veronica
    British publishing director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • 2 Monks Close, Redbourn, St Albans, Herts, AL3 7LY

      IIF 537
  • Smith Hughes, Elizabeth Ann

    Registered addresses and corresponding companies
    • 1st Floor, Fairclough House, Church Street, Chorley, Lancashire, PR7 4EX

      IIF 538
  • Bunce, Sarah

    Registered addresses and corresponding companies
    • 24, Panton Street, Cambridge, CB2 1HP, England

      IIF 539
    • 2nd Floor, 2, Woodberry Grove, London, N12 0DR, England

      IIF 540
  • Chalklen, Louise Jane
    born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 8, Firebrass Lane, Sutton Heath, Woodbridge, Suffolk, IP12 3TS, England

      IIF 541
  • Di Mambro, Alison Jane, Dr
    born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 50-60, Wilford Lane, West Bridgford, Nottingham, Notts, NG2 7SD, United Kingdom

      IIF 542
  • Dr Danka Klic
    Croatian born in December 1978

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 6, Rue Arnold Winkelried, (hkh Sec), Geneva, Geneva, 1201 GENEVA, Switzerland

      IIF 543
  • Johnston, Lorraine Margaret
    British none born in July 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Thornbush Community House, 33-35 Ashfield Gardens, Belfast, Antrim, BT15 3FW

      IIF 544
  • Macleod, Heather Elizabeth Catherine

    Registered addresses and corresponding companies
    • Royal Highland Fusilier Museum, 518 Sauchiehall Street, Glasgow, Glasgow, G2 3LW, Scotland

      IIF 545
  • Mr Barry John Cinderey-smith
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1 Seymour Business Park, Whimsey Ind Est, Cinderford, Gloucestershire, GL14 3JA

      IIF 546
    • Elmbrook, Brierley, Drybrook, Gloucestershire, GL17 9DJ

      IIF 547
    • Elmbrook, High Street, Drybrook, Gloucestershire, GL17 9DJ, England

      IIF 548
  • Peck, Joanne

    Registered addresses and corresponding companies
    • Cwmbran House, Mamhilad Park Estate, Mamhilad, Pontypool, NP4 0HZ, Wales

      IIF 549
    • 107, Blackborough Road, Reigate, Surrey, RH2 7BY, United Kingdom

      IIF 550
  • Barnes, Joanna

    Registered addresses and corresponding companies
    • 75 Ferriby Road, Barton Upon Humber, North Lincolnshire, DN18 5LQ

      IIF 551
    • Unit 5, Acorn Business Park, Moss Road, Grimsby, North East Lincolnshire, DN32 0LT, England

      IIF 552
  • Di Mambro, Alison Jane, Dr
    English born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • Castle Healthcare Practice, 50/60 Wilford Lane, West Bridgford, Nottingham, Nottinghamshire, NG2 7SD, United Kingdom

      IIF 553
    • Embankment Primary Care Centre, 50-60 Wilford Lane, West Bridgford, Nottingham, NG2 7SD, England

      IIF 554
  • Hastings, Anne Marie Therese
    Irish born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 555
  • Haworth-franklin, Christopher Lee
    British mechanic born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 21, Churchill Way, Lomeshaye Ind Est, Nelson, Lancashire, BB9 6RT, England

      IIF 556
  • Haworth-franklin, Christopher Lee
    British owner born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1, May Tree Close, Burnley, Lancashire, BB10 2PN, England

      IIF 557
  • Mr Richard Antony Wadlow-smith
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 15, Highway Road, Thurmaston, Leicester, Leicestershire, LE4 8FR, United Kingdom

      IIF 558 IIF 559 IIF 560
    • 2 Waterworks Cottages, Lynn Lane, Shenstone, Staffordshire, WS14 0DS

      IIF 561
  • Ms Catharine Anne Veronica Pusey
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • 2, Monks Close, Redbourn, St. Albans, AL3 7LY, England

      IIF 562
  • Sarson, Julia Mary

    Registered addresses and corresponding companies
    • 3 Beasley Yard, 126a High St, Uxbridge, Middx, UB8 1JT

      IIF 563
  • Beard, Gemma Jane

    Registered addresses and corresponding companies
    • 3a, Market Place, Bungay, Suffolk, NR35 1AP, United Kingdom

      IIF 564
  • Chalfin, Lynda Cheryl

    Registered addresses and corresponding companies
    • Offchurch House, Village Street, Offchurch, Leamington Spa, CV33 9AW, United Kingdom

      IIF 565
    • Offchurch House, Offchurch, Leamington Spa, Warwickshire, CV33 9AW, United Kingdom

      IIF 566
  • Chalfin, Lynda Cheryl
    born in May 1951

    Registered addresses and corresponding companies
    • Offchurch House, Offchurch, Leamington Spa, Warwickshire, CV33 9AW

      IIF 567
  • Macleod, Heather Elizabeth Catherine
    British

    Registered addresses and corresponding companies
  • Connolly, Angela

    Registered addresses and corresponding companies
    • Samara And Co, Unit 102, Metroline House, 118-122 College Road, Harrow, HA1 1BQ, England

      IIF 570
  • Goodacre, Nancy Julia

    Registered addresses and corresponding companies
    • 7, Eastgate, Banstead, Surrey, SM7 1RN, United Kingdom

      IIF 571
  • Mcclenaghan, Nicola Marie

    Registered addresses and corresponding companies
    • C/o Begbies Traynor (central) Llp, River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT

      IIF 572
  • St John Taylor, Janis

    Registered addresses and corresponding companies
    • Hamilton House, Trefonen, Oswestry, SY10 9DG, United Kingdom

      IIF 573
  • Child, Maureen Margaret, Councillor
    British born in August 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8 Lee Crescent, Edinburgh, EH15 1LW

      IIF 574
  • Child, Maureen Margaret, Councillor
    British community newspaper editor born in August 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8 Lee Crescent, Edinburgh, EH15 1LW

      IIF 575
  • Child, Maureen Margaret, Councillor
    British councillor born in August 1950

    Resident in Scotland

    Registered addresses and corresponding companies
  • Child, Maureen Margaret, Councillor
    British counsellor born in August 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8 Lee Crescent, Edinburgh, EH15 1LW

      IIF 583
  • Child, Maureen Margaret, Councillor
    British elected councillor born in August 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8 Lee Crescent, Edinburgh, EH15 1LW

      IIF 584
  • Child, Maureen Margaret, Councillor
    British elected member born in August 1950

    Resident in Scotland

    Registered addresses and corresponding companies
  • Child, Maureen Margaret, Councillor
    British elected member, cec born in August 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8 Lee Crescent, Edinburgh, EH15 1LW

      IIF 587
  • Giddins, Lesley

    Registered addresses and corresponding companies
    • 2, Leach Lane, Lytham St. Annes, FY8 3AP, England

      IIF 588
  • Mr Christopher Lee Haworth-franklin
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 21, Churchill Way, Lomeshaye Ind Est, Nelson, Lancashire, BB9 6RT, England

      IIF 589
  • Moore, Emma

    Registered addresses and corresponding companies
    • 2, Meadow Close, Preesall, Poulton-le-fylde, FY6 0FE, United Kingdom

      IIF 590
  • Mrs Katharine Alice Margaret Gregory
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 5, Mayhall Farm, Copperkins Lane, Amersham, Buckinghamshire, HP6 5RG, England

      IIF 591
child relation
Offspring entities and appointments 457
  • 1
    13 CHRISTCHURCH ROAD MANAGEMENT COMPANY LIMITED
    02561528 01758781
    Deepholm, Clifton Park, Bristol, England
    Active Corporate (25 parents)
    Officer
    2001-04-19 ~ 2006-07-25
    IIF 412 - Director → ME
    2001-04-19 ~ 2006-03-01
    IIF 469 - Secretary → ME
  • 2
    24/7 ENERGY LIMITED
    05864749
    62 Wilson Street, London
    Dissolved Corporate (6 parents)
    Officer
    2010-03-29 ~ dissolved
    IIF 436 - Director → ME
  • 3
    3SUN GROUP LIMITED
    - now 06778905
    ENERGEN ASSOCIATES LIMITED - 2011-03-29
    Floor 8, Building 6, 566 Chiswick High Road, London, England
    Active Corporate (31 parents, 8 offsprings)
    Officer
    2017-06-05 ~ 2019-10-25
    IIF 448 - Director → ME
  • 4
    5ANTASTIC LIMITED - now
    TEAM RUBBER LTD
    - 2010-11-10 06965253 06032701... (more)
    4ANTASTIC LTD - 2009-07-28
    8 Brunswick Square, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    2009-10-01 ~ 2010-06-30
    IIF 207 - Director → ME
  • 5
    84 ALBERT STREET LIMITED
    - now 01904980
    MERALTON LIMITED
    - 1985-05-09 01904980
    84 Albert Street, London
    Active Corporate (27 parents)
    Officer
    (before 1991-07-06) ~ 2025-07-25
    IIF 226 - Director → ME
    2002-07-01 ~ 2025-07-25
    IIF 513 - Secretary → ME
  • 6
    A.K. ADAMSON LIMITED
    SC032486
    7b Salisbury Place, Arbroath, Angus, Scotland
    Active Corporate (8 parents)
    Officer
    2016-06-13 ~ 2021-08-01
    IIF 411 - Director → ME
  • 7
    ACCESSORISE @ MILLARS LIMITED
    SC588156
    C/o Begbies Traynor (central) Llp River Court, 5 West Victoria Dock Road, Dundee
    Liquidation Corporate (2 parents)
    Officer
    2018-02-08 ~ now
    IIF 183 - Director → ME
  • 8
    ACE HOMECARE LIMITED
    04994009
    21 Eleanor Street, Grimsby, England
    Dissolved Corporate (11 parents)
    Officer
    2019-10-07 ~ 2022-03-31
    IIF 284 - Director → ME
  • 9
    ACR BIDCO LIMITED
    16379363
    De La Rue House Jays Close, Viables, Basingstoke, Hampshire, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2026-01-28 ~ now
    IIF 258 - Director → ME
  • 10
    ACT-TRAVELWISE
    - now 03794875
    ASSOCIATION FOR COMMUTER TRANSPORT - 2007-12-31
    Riverside House, River Lawn Road, Tonbridge, Kent
    Dissolved Corporate (71 parents)
    Officer
    2012-03-30 ~ 2015-06-09
    IIF 194 - Director → ME
  • 11
    ACTIDIET DISTRIBUTION UK LTD
    - now 09823084
    COSMETIC PACKAGING DISTRIBUTION LIMITED
    - 2016-04-30 09823084
    The Stables Shipton Bridge Farm, Widdington, Saffron Walden, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-04-28 ~ 2016-10-20
    IIF 434 - Director → ME
  • 12
    ACTON WEST THREE INVESTMENT LIMITED
    05047790
    9 Golden Square, London
    Dissolved Corporate (9 parents)
    Officer
    2012-06-27 ~ 2013-09-06
    IIF 54 - Director → ME
  • 13
    ADAPTABILITY PROVEN LIMITED
    07636703
    84 Lodge Road, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2011-05-17 ~ dissolved
    IIF 339 - Director → ME
  • 14
    ALLENBY MAINTENANCE LIMITED
    02047701
    Allenby House Flat 5 Allenby House North, Lansdown Road, Bath, England
    Active Corporate (20 parents)
    Officer
    2014-10-03 ~ 2015-11-23
    IIF 132 - Director → ME
  • 15
    ANDERSON ASSOCIATES COMMUNITY HERITAGE INITIATIVES C.I.C.
    08654033
    13 Minster Close, Taunton, Somerset, England
    Dissolved Corporate (3 parents)
    Officer
    2013-08-16 ~ 2015-04-14
    IIF 319 - Director → ME
  • 16
    ANGEL INSIDE LIMITED
    08002005
    Sovereign House, 212-224 Shaftesbury Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    2012-03-22 ~ dissolved
    IIF 485 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 529 - Ownership of shares – 75% or more OE
  • 17
    ARCHER-IP LIMITED
    - now 08837913
    APART-IP LIMITED - 2014-02-03
    Northern Design Centre, Abbott's Hill, Gateshead, Tyne And Wear, England
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 400 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 400 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    ASE MARKET INTELLIGENCE LIMITED
    - now 04370357
    SKIPSHIELD LIMITED
    - 2002-04-22 04370357
    73 Cornhill, London, United Kingdom
    Active Corporate (11 parents)
    Officer
    2002-03-29 ~ now
    IIF 555 - Director → ME
  • 19
    ASSET PLANNING SOLUTIONS LIMITED
    - now 06811533
    DATAREAL LIMITED
    - 2010-09-21 06811533
    5 Mayhall Farm, Copperkins Lane, Amersham, Buckinghamshire, England
    Active Corporate (2 parents)
    Officer
    2010-09-06 ~ now
    IIF 315 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 591 - Ownership of shares – 75% or more OE
  • 20
    AUBREY ESTATES LIMITED
    03054857
    9 Golden Square, London
    Dissolved Corporate (8 parents)
    Officer
    2010-05-01 ~ 2013-09-06
    IIF 85 - Director → ME
  • 21
    AVALIE CONSULTANCY LTD
    10023448
    2nd Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-24 ~ dissolved
    IIF 311 - Director → ME
    2016-02-24 ~ dissolved
    IIF 540 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 421 - Ownership of shares – 75% or more OE
  • 22
    AVM LIMITED
    - now 05659631
    WESTBOURN FINANCIAL LIMITED
    - 2008-10-09 05659631
    Europe House, Windmill Road, Sunbury-on-thames, Middlesex
    Active Corporate (16 parents, 1 offspring)
    Officer
    2007-07-17 ~ 2012-07-04
    IIF 251 - Director → ME
  • 23
    AXMOD TECHNOLOGIES LIMITED
    - now 09805863
    AXMOD BOX MODS LIMITED
    - 2017-04-12 09805863
    C/o 147 Vale Road, Colwick, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-10-02 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 238 - Has significant influence or control over the trustees of a trust OE
    IIF 238 - Has significant influence or control OE
    IIF 238 - Has significant influence or control as a member of a firm OE
  • 24
    BACKHILL LTD
    09416215
    Sovereign House, 212-224 Shaftesbury Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-02-02 ~ dissolved
    IIF 477 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-09-21
    IIF 530 - Ownership of shares – 75% or more OE
  • 25
    BAILEY&CO. ASSETS LTD
    - now 10991750
    TANIA BAILEY CONSULTING LTD
    - 2019-06-27 10991750
    International House, 36-38 Cornhill, London
    Active Corporate (2 parents)
    Officer
    2017-10-02 ~ now
    IIF 199 - Director → ME
    Person with significant control
    2017-10-02 ~ now
    IIF 266 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 266 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 266 - Right to appoint or remove directors OE
  • 26
    BANISTER GRANGE (NO 14) INVESTMENT LIMITED
    - now 05327882 05328023... (more)
    GSPG DEVELOPMENTS LIMITED
    - 2010-07-30 05327882 07331376
    BANISTER GRANGE (NO 14) INVESTMENT LIMITED
    - 2009-06-23 05327882 05328023... (more)
    9 Golden Square, London
    Dissolved Corporate (10 parents)
    Officer
    2012-04-24 ~ 2013-09-06
    IIF 38 - Director → ME
    2009-06-11 ~ 2010-07-30
    IIF 115 - Director → ME
  • 27
    BANISTER GRANGE (NO 2) INVESTMENT LIMITED
    - now 05327960 05327958... (more)
    GSPG LIMITED
    - 2010-07-30 05327960 07331450... (more)
    BANISTER GRANGE (NO 2) INVESTMENT LIMITED
    - 2009-06-23 05327960 05327958... (more)
    9 Golden Square, London
    Dissolved Corporate (10 parents)
    Officer
    2012-04-24 ~ 2013-09-06
    IIF 36 - Director → ME
    2009-06-11 ~ 2010-07-30
    IIF 116 - Director → ME
  • 28
    BANISTER GRANGE (NO 8) INVESTMENT LIMITED
    - now 05327958 05327960... (more)
    GSPG SERVICES LIMITED
    - 2010-07-30 05327958 07331486... (more)
    BANISTER GRANGE (NO 8) INVESTMENT LIMITED
    - 2009-06-23 05327958 05327960... (more)
    9 Golden Square, London
    Dissolved Corporate (10 parents)
    Officer
    2009-06-11 ~ 2010-07-30
    IIF 120 - Director → ME
    2012-04-24 ~ 2013-09-06
    IIF 39 - Director → ME
  • 29
    BANISTER GRANGE (NO 9) INVESTMENT LIMITED
    - now 05328057 05327958... (more)
    METROPOLITAN VEHICLE RENTALS LIMITED
    - 2010-07-30 05328057 07331417
    BANISTER GRANGE (NO 9) INVESTMENT LIMITED
    - 2009-06-23 05328057 05327958... (more)
    9 Golden Square, London
    Dissolved Corporate (10 parents)
    Officer
    2009-06-11 ~ 2010-07-30
    IIF 118 - Director → ME
    2012-04-24 ~ 2013-09-06
    IIF 37 - Director → ME
  • 30
    BANISTER GRANGE (NO.1) INVESTMENT LIMITED
    - now 05218780 05328023... (more)
    SOUTHAMPTON MANSIONS LIMITED
    - 2013-04-19 05218780 05327888
    BANISTER GRANGE INVESTMENT LIMITED
    - 2012-01-11 05218780 05328057... (more)
    9 Golden Square, London
    Dissolved Corporate (10 parents)
    Officer
    2012-04-24 ~ 2013-09-06
    IIF 33 - Director → ME
    2004-09-01 ~ 2004-10-01
    IIF 157 - Secretary → ME
  • 31
    BARONWOOD DEVELOPMENTS LIMITED
    - now 05328023
    BANISTER GRANGE (NO 1) INVESTMENT LIMITED
    - 2009-06-23 05328023 05327958... (more)
    9 Golden Square, London, England
    Dissolved Corporate (7 parents)
    Officer
    2009-06-11 ~ 2015-05-27
    IIF 117 - Director → ME
  • 32
    BDA INTERNATIONAL LIMITED
    - now 06400094 04572887
    FLOORSCREEN LIMITED - 2007-11-16
    Bdo Llp, 2 City Place, Beehive Ring Road, Gatwick, West Sussex
    Dissolved Corporate (15 parents)
    Officer
    2012-03-01 ~ 2016-09-28
    IIF 464 - Director → ME
  • 33
    BEAUMONT COURT (NO 14) INVESTMENT LIMITED
    05307560 05327918... (more)
    9 Golden Square, London
    Dissolved Corporate (7 parents)
    Officer
    2012-04-24 ~ 2013-09-06
    IIF 25 - Director → ME
  • 34
    BEAUMONT COURT (NO 17) INVESTMENT LIMITED
    05307538 05307560... (more)
    9 Golden Square, London
    Dissolved Corporate (7 parents)
    Officer
    2012-04-24 ~ 2013-09-06
    IIF 22 - Director → ME
  • 35
    BEAUMONT COURT (NO 24) INVESTMENT LIMITED
    05327918 05307560... (more)
    9 Golden Square, London
    Dissolved Corporate (7 parents)
    Officer
    2012-04-24 ~ 2013-09-06
    IIF 71 - Director → ME
  • 36
    BEAUMONT COURT INVESTMENT LIMITED
    05219691 05362267... (more)
    9 Golden Square, London
    Dissolved Corporate (7 parents)
    Officer
    2012-04-24 ~ 2013-09-06
    IIF 28 - Director → ME
    2004-09-01 ~ 2004-10-01
    IIF 144 - Secretary → ME
  • 37
    BECKWORTH PLACE (WEYBRIDGE) MANAGEMENT COMPANY LIMITED
    02804743
    Beckworth Place, 50 Oatlands Drive, Weybridge, Surrey, England
    Active Corporate (12 parents)
    Officer
    2003-01-20 ~ 2008-03-03
    IIF 122 - Director → ME
    2011-01-01 ~ now
    IIF 80 - Director → ME
    2003-01-20 ~ now
    IIF 145 - Secretary → ME
  • 38
    BELLE VIEW 12 (RESIDENTIAL) INVESTMENT LIMITED
    - now 05047722
    DEVONSHIRE INVESTMENT LIMITED - 2007-05-10
    9 Golden Square, London
    Dissolved Corporate (9 parents)
    Officer
    2012-06-27 ~ 2013-09-06
    IIF 51 - Director → ME
  • 39
    BELLE VIEW INVESTMENT LIMITED
    05047795 05362390
    9 Golden Square, London
    Dissolved Corporate (9 parents)
    Officer
    2012-06-27 ~ 2013-09-06
    IIF 69 - Director → ME
  • 40
    BELTON ESTATES PUBLIC LIMITED COMPANY
    05340673
    Balderton Hall, Fernwood Balderton, Newark, Nottinghamshire
    Dissolved Corporate (6 parents)
    Officer
    2005-01-24 ~ 2006-03-28
    IIF 368 - Director → ME
  • 41
    BEQUA LTD
    09415862
    Sovereign House, 212-224 Shaftesbury Avenue, London, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2015-02-02 ~ dissolved
    IIF 478 - Director → ME
  • 42
    BESPOKE PUBLICATIONS LIMITED
    01528505
    Wesley House, Bull Hill, Leatherhead, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2012-01-06 ~ 2016-10-06
    IIF 388 - Director → ME
    (before 1992-03-15) ~ 1996-07-31
    IIF 387 - Director → ME
    2001-09-01 ~ 2016-10-06
    IIF 507 - Secretary → ME
  • 43
    BEVAN BRITTAN LLP
    - now OC309219
    JAVALAW LLP - 2004-09-16
    Kings Orchard, 1 Queen Street, Bristol
    Active Corporate (147 parents, 4 offsprings)
    Officer
    2011-11-01 ~ now
    IIF 288 - LLP Member → ME
  • 44
    BOX-IT DATA MANAGEMENT LIMITED
    - now 07125474
    BOX-IT STORAGE GROUP LIMITED - 2010-03-04
    Box-it Winnall Down Farm, Alresford Road, Winchester, Hampshire
    Active Corporate (24 parents, 2 offsprings)
    Officer
    2010-05-18 ~ 2014-11-06
    IIF 445 - Director → ME
  • 45
    BRADFORD COMMUNITY ARTS LIMITED
    02635122
    Arts & Resources Centre For The, Community, 17-21 Chapel Street, Bradford
    Active Corporate (50 parents)
    Officer
    (before 1992-08-05) ~ 1992-11-12
    IIF 166 - Director → ME
  • 46
    BRANDSPACE GROUP LIMITED
    - now 05973040
    PROMOTION SPACE GROUP LIMITED - 2010-09-21
    COBCO 810 LIMITED - 2007-04-24
    150 Aldersgate Street, London
    Dissolved Corporate (24 parents)
    Officer
    2012-11-20 ~ 2016-09-28
    IIF 460 - Director → ME
  • 47
    BREVAN HOWARD ASSET MANAGEMENT LLP
    - now OC302636 11117501
    RIVAGE CAPITAL MANAGEMENT LLP - 2003-01-14
    4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, United Kingdom
    Active Corporate (112 parents, 1 offspring)
    Officer
    2021-06-01 ~ 2025-05-09
    IIF 296 - LLP Designated Member → ME
  • 48
    BREVAN HOWARD ASSET MANAGEMENT SERVICES LIMITED
    11117501 OC302636
    4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, United Kingdom
    Active Corporate (23 parents, 1 offspring)
    Officer
    2021-06-06 ~ now
    IIF 198 - Director → ME
  • 49
    BREVAN HOWARD INVESTMENT MANAGEMENT LIMITED
    15910588
    50 Broadway, Suite 1, 7th Floor, London, England
    Active Corporate (10 parents)
    Officer
    2024-08-23 ~ now
    IIF 197 - Director → ME
    Person with significant control
    2024-08-23 ~ 2024-08-23
    IIF 245 - Has significant influence or control OE
  • 50
    BRIAN COURT LIMITED
    07106579
    92 Woodgrange Avenue, London
    Active Corporate (10 parents)
    Officer
    2009-12-16 ~ now
    IIF 303 - Director → ME
  • 51
    BRIDAL BEWELLED LIMITED
    08813910
    36a Mottingham Road, Eltham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-12-13 ~ dissolved
    IIF 185 - Director → ME
  • 52
    BRIGHTON LAND LIMITED
    00918434
    35 Kensington Gardens Square, London, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2010-10-15 ~ 2013-09-06
    IIF 124 - Director → ME
  • 53
    BRIGHTON MANAGEMENT LIMITED
    - now 02998268
    NATUREHAPPY LIMITED - 1995-02-01
    9 Golden Square, London
    Dissolved Corporate (9 parents)
    Officer
    2010-06-01 ~ 2013-09-06
    IIF 104 - Director → ME
  • 54
    BRITISH ASSOCIATION OF HAND THERAPISTS LIMITED
    03191955
    66 Lincolns Inn Fields, London
    Active Corporate (75 parents)
    Officer
    2011-10-02 ~ 2015-11-20
    IIF 174 - Director → ME
  • 55
    BRITISH SOCIETY FOR PAEDIATRIC AND ADOLESCENT RHEUMATOLOGY
    06978211
    Kingston Smith Llp, 105 St. Peters Street, St. Albans, Herts
    Dissolved Corporate (20 parents)
    Officer
    2010-07-08 ~ 2014-09-25
    IIF 389 - Director → ME
  • 56
    BROMPTON PROPERTIES LIMITED
    03228331
    4 Queens Road, Hersham Village, Walton-on-thames, Surrey, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2010-06-01 ~ 2013-09-06
    IIF 100 - Director → ME
  • 57
    BROOKHILL CAFE (PINXTON) LIMITED
    10279567
    14 Duke Street South Normanton, Alfreton, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-14 ~ dissolved
    IIF 431 - Director → ME
    Person with significant control
    2016-07-14 ~ dissolved
    IIF 404 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 404 - Ownership of shares – More than 25% but not more than 50% OE
    2016-07-14 ~ 2017-07-18
    IIF 522 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 522 - Ownership of shares – More than 25% but not more than 50% OE
  • 58
    BUBA LIMITED
    03228292
    1 Devonshire Close, London, England
    Dissolved Corporate (10 parents)
    Officer
    2009-10-09 ~ 2013-09-06
    IIF 86 - Director → ME
  • 59
    BUILDINVEST LIMITED
    02982859
    35 Kensington Gardens Square, London, England
    Active Corporate (16 parents)
    Officer
    2012-09-12 ~ 2013-11-26
    IIF 40 - Director → ME
  • 60
    BUSINESS BANKING RESOLUTION SERVICE
    12096333
    Herschel House 58 Herschel Street, Slough, Berkshire
    Liquidation Corporate (19 parents)
    Officer
    2019-07-10 ~ 2025-12-08
    IIF 131 - Director → ME
  • 61
    BUTLER SMITH RESOURCING LIMITED
    07061157 06531413
    8 Olympus Court, Olympus Avenue, Warwick, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-10-29 ~ dissolved
    IIF 566 - Secretary → ME
  • 62
    BUTTERFLIES (MINI MEADOWS) LIMITED
    06538196
    83 Chingford Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2008-03-18 ~ dissolved
    IIF 217 - Director → ME
    2008-03-18 ~ dissolved
    IIF 517 - Secretary → ME
  • 63
    BYZANTIUM INTERIORS LTD
    08868521
    Montague House 23, Montague Way, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-01-30 ~ dissolved
    IIF 172 - Director → ME
  • 64
    C&C COMMUNICATIONS LIMITED
    - now 01199163
    C&C TYRES LIMITED
    - 2009-02-24 01199163
    C & C COMMUNICATIONS LIMITED
    - 2008-11-21 01199163
    C AND C CLEANING LIMITED
    - 1999-06-10 01199163
    1 Talbot Court, Wellesbourne, Warwick, England
    Active Corporate (5 parents)
    Officer
    2023-05-31 ~ 2023-09-01
    IIF 312 - Director → ME
    (before 1992-02-16) ~ 2015-01-09
    IIF 367 - Director → ME
    (before 1992-02-16) ~ 2015-01-09
    IIF 503 - Secretary → ME
  • 65
    C.F.HOAD & SON LIMITED
    00646195
    C/o Parker Andrews Ltd 5th Floor,union Building, 51-59 Rose Lane, Norwich, Norfolk
    Dissolved Corporate (11 parents)
    Officer
    2013-01-03 ~ 2016-06-26
    IIF 413 - Director → ME
  • 66
    CALEDONIAN INVESTMENT LIMITED
    05047767
    9 Golden Square, London
    Dissolved Corporate (9 parents)
    Officer
    2012-06-27 ~ 2013-09-06
    IIF 44 - Director → ME
  • 67
    CALL PROSPECTS LTD
    08040796
    107 Blackborough Road, Reigate, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-04-23 ~ dissolved
    IIF 550 - Secretary → ME
  • 68
    CAMBRIDGE MOSTYN LIMITED
    08411046
    107 Mostyn Street, Llandudno, Gwynedd
    Dissolved Corporate (2 parents)
    Officer
    2013-02-20 ~ dissolved
    IIF 380 - Director → ME
  • 69
    CAPITAL CITY PROPERTY MANAGEMENT LIMITED
    04970861
    4 Queens Road, Hersham Village, Walton-on-thames, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2003-11-20 ~ dissolved
    IIF 125 - Director → ME
  • 70
    CARLTON PLACE (WEYBRIDGE) RESIDENTS MANAGEMENT COMPANY LIMITED
    05138416
    5 Carlton Place, Castle View, Road, Weybridge, Surrey
    Active Corporate (13 parents, 1 offspring)
    Officer
    2009-07-18 ~ 2016-12-31
    IIF 230 - Director → ME
  • 71
    CAROLINE FIDMONT EDUCATIONAL CONSULTANTS LIMITED
    06495790
    3 Sanctuary Close, Church Road, Kessingland, Suffolk
    Active Corporate (4 parents)
    Officer
    2008-02-06 ~ now
    IIF 204 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 221 - Ownership of shares – 75% or more OE
  • 72
    CEC RECOVERY LIMITED - now
    TIE LIMITED
    - 2013-05-13 SC230949 SC267186
    TRANSPORT INITIATIVES EDINBURGH LIMITED
    - 2004-08-24 SC230949 SC267186... (more)
    Waverley Court 4, East Market Street, Edinburgh
    Active Corporate (29 parents)
    Officer
    2002-04-30 ~ 2007-07-04
    IIF 584 - Director → ME
  • 73
    CELFOR LIMITED
    03835427
    Units Scf, 1 & 2 South Core, 1 & 2 South Core, Western Int Market Cntr Hayes Road, Southall, Middlesex
    Dissolved Corporate (10 parents)
    Officer
    2010-01-25 ~ dissolved
    IIF 476 - Director → ME
  • 74
    CHALFIN & CO LIMITED
    10876087
    Offchurch House Village Street, Offchurch, Leamington Spa, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-07-20 ~ dissolved
    IIF 377 - Director → ME
    2017-07-20 ~ dissolved
    IIF 565 - Secretary → ME
  • 75
    CHALKWOOD FARM INVESTMENT LIMITED
    05049499
    9 Golden Square, London
    Dissolved Corporate (9 parents)
    Officer
    2012-06-27 ~ 2013-09-06
    IIF 57 - Director → ME
  • 76
    CHANGEWORKS RESOURCES FOR LIFE
    - now SC103904
    LOTHIAN AND EDINBURGH ENVIRONMENTAL PARTNERSHIP
    - 2006-06-06 SC103904
    HEATCARE EDINBURGH - 1990-05-31
    HEATWISE EDINBURGH - 1987-10-26
    Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland
    Active Corporate (75 parents, 2 offsprings)
    Officer
    1996-06-28 ~ 2007-05-22
    IIF 586 - Director → ME
  • 77
    CHARTERLINK ENTERPRISES LIMITED
    02810608
    7 Bellgate, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2008-05-04 ~ dissolved
    IIF 175 - Director → ME
    2008-05-04 ~ dissolved
    IIF 486 - Secretary → ME
  • 78
    CHINGONA LIMITED
    10507070
    Old Linen Court, 83-85 Shambles Street, Barnsley, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2016-12-01 ~ 2017-02-20
    IIF 262 - Director → ME
    Person with significant control
    2016-12-01 ~ 2017-02-20
    IIF 263 - Has significant influence or control OE
  • 79
    CLAPHAM INVESTMENT LIMITED
    05047853
    9 Golden Square, London
    Dissolved Corporate (9 parents)
    Officer
    2012-06-27 ~ 2013-09-06
    IIF 64 - Director → ME
  • 80
    CLAREMONT FIRST STEP COMMUNITY CENTRE
    03911790
    Methodist Church Buildings, Dickson Road, Blackpool
    Active Corporate (33 parents)
    Officer
    2010-11-09 ~ 2025-01-20
    IIF 306 - Director → ME
  • 81
    CLASSIC MOTOR INVESTMENTS LIMITED
    03066251
    9 Golden Square, London
    Dissolved Corporate (9 parents)
    Officer
    2010-05-01 ~ 2013-09-06
    IIF 92 - Director → ME
  • 82
    COLIN HOOD - SE LIMITED
    08667308
    310 Wellingborough Road, Northampton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2013-08-28 ~ now
    IIF 218 - Director → ME
  • 83
    COLIN HOOD PROPERTY LIMITED
    - now 10028589
    COLIN HOOD SYSTEMS ENGINEERING LIMITED
    - 2017-11-22 10028589 07180481... (more)
    310 Wellingborough Road, Northampton, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 240 - Ownership of shares – More than 25% but not more than 50% OE
  • 84
    COLIN HOOD SYSTEMS ENGINEERING LIMITED
    - now 07180481 10028589
    HOOD SYSTEMS ENGINEERING LIMITED
    - 2010-12-09 07180481 10028589
    9-10 Scirocco Close, Moulton Park, Northampton
    Dissolved Corporate (4 parents)
    Officer
    2010-03-05 ~ dissolved
    IIF 219 - Director → ME
  • 85
    COMCAB (LONDON) LTD - now
    PROJECT TRISTAR LIMITED
    - 2021-07-07 06434912
    The Point, 37 North Wharf Road, London, England
    Active Corporate (18 parents, 2 offsprings)
    Officer
    2013-06-01 ~ 2016-06-28
    IIF 447 - Director → ME
  • 86
    CONVIVIAL LONDON PUBS PLC
    - now 05000292
    THE CAPITAL PUB COMPANY 2 PLC - 2008-09-17
    THE CAPITAL PUB COMPANY 2 LIMITED - 2004-01-23
    Portwall Place, Portwall Lane, Bristol, England
    Dissolved Corporate (13 parents)
    Officer
    2012-10-26 ~ dissolved
    IIF 457 - Director → ME
  • 87
    COPPAFEEL
    06974733
    Unit 4 Bickels Yard, 151-153 Bermondsey Street, London, England
    Active Corporate (21 parents, 1 offspring)
    Officer
    2022-03-14 ~ now
    IIF 440 - Director → ME
  • 88
    COPPAFEEL TRADING LTD
    10707836
    Unit 4 Bickels Yard, 151-153 Bermondsey Street, London, England
    Active Corporate (5 parents)
    Officer
    2017-04-04 ~ now
    IIF 439 - Director → ME
  • 89
    COUNCIL FOR VOLUNTARY SERVICE FOR ST. ALBANS DISTRICT
    03440626
    Civic Centre Ground Floor, St Peters Street, St Albans, Hertfordshire
    Dissolved Corporate (55 parents, 1 offspring)
    Officer
    2012-07-17 ~ 2018-02-20
    IIF 536 - Director → ME
  • 90
    COUNTYWEB.COM LIMITED
    - now 03896551 04265368
    SCROLLINGPAGES.COM LIMITED - 2003-05-18
    SCROLLING PAGES LIMITED - 2000-09-13
    43-45 Portman Square, London
    Dissolved Corporate (8 parents)
    Officer
    2003-05-21 ~ dissolved
    IIF 501 - Secretary → ME
  • 91
    CRAIGMILLAR COMMUNITY NEWSPAPER LIMITED
    SC205722
    Unit 9a Castlebrae Business Ctr, Peffer Place, Edinburgh, Midlothian
    Dissolved Corporate (17 parents)
    Officer
    2008-03-19 ~ 2010-03-31
    IIF 577 - Director → ME
  • 92
    CREATE BUSINESS PROPERTIES LIMITED - now
    CRE8TE OPPORTUNITIES LIMITED
    - 2024-03-19 SC126428
    THE CRAIGMILLAR OPPORTUNITIES TRUST LIMITED
    - 2012-03-15 SC126428
    Units 1-3, Castlebrae Business Centre, Peffer Place, Edinburgh
    Active Corporate (46 parents)
    Officer
    2007-08-30 ~ 2022-09-23
    IIF 583 - Director → ME
  • 93
    CRICNET.COM LIMITED
    04069975
    Kingsway House, 103 Kingsway, London, United Kingdom
    Dissolved Corporate (13 parents)
    Officer
    2000-09-18 ~ 2012-09-07
    IIF 500 - Secretary → ME
  • 94
    CSL DUALCOM GROUP LIMITED
    - now 06864737
    GREENCO SERVICES LIMITED - 2011-04-05
    Building 4, Croxley Park, Hatters Lane, Watford, England
    Active Corporate (20 parents, 1 offspring)
    Officer
    2011-06-30 ~ 2011-12-23
    IIF 253 - Director → ME
  • 95
    DAISY HILL RESOURCES LIMITED
    08496260
    Sable Accounting Limited, Castlewood House, 77/91 New Oxford Street, London
    Dissolved Corporate (2 parents)
    Officer
    2013-04-19 ~ dissolved
    IIF 214 - Director → ME
  • 96
    DARLINGTON INVESTMENT LIMITED
    05048436
    9 Golden Square, London
    Dissolved Corporate (9 parents)
    Officer
    2012-06-27 ~ 2013-09-06
    IIF 46 - Director → ME
  • 97
    DE LA RUE HEALTHCARE TRUSTEE LIMITED
    05087229
    De La Rue House, Viables, Basingstoke, Hampshire
    Active Corporate (22 parents)
    Officer
    2020-01-14 ~ now
    IIF 259 - Director → ME
  • 98
    DE LA RUE INTERNATIONAL LIMITED.
    - now 00720284 00355881
    DE LA RUE INTERNATIONAL LTD. - 1997-09-26
    THOMAS DE LA RUE LIMITED - 1997-09-08
    THOMAS DE LA RUE AND COMPANY LIMITED - 1995-04-01
    De La Rue House, Jays Close, Basingstoke, Hampshire
    Active Corporate (58 parents, 3 offsprings)
    Officer
    2025-10-31 ~ now
    IIF 257 - Director → ME
  • 99
    DERI LIMITED
    09704905
    31 Thornbury Thornbury Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-07-27 ~ dissolved
    IIF 186 - Director → ME
  • 100
    DESIGNS ON YOU BRIDAL STUDIO LIMITED
    08421533
    Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2013-02-27 ~ dissolved
    IIF 338 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 423 - Ownership of shares – 75% or more OE
  • 101
    DEVON PARK INVESTMENT LIMITED
    - now 05362390
    BELLE VIEW FLAT INVESTMENT LIMITED - 2007-05-10
    9 Golden Square, London
    Dissolved Corporate (9 parents)
    Officer
    2012-06-27 ~ 2013-09-06
    IIF 65 - Director → ME
  • 102
    DEVON YOUNG PEOPLE'S TRUST CIC
    10250817
    Rowan House Accountants, 5 Earl Richards Road North, Exeter, Devon
    Dissolved Corporate (6 parents)
    Officer
    2016-06-24 ~ dissolved
    IIF 406 - Director → ME
  • 103
    DIRECT GLAZING REPAIRS LTD
    06634625
    14 St. Marys Street, Whittlesey, Peterborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-01-01 ~ dissolved
    IIF 514 - Director → ME
  • 104
    DOCK & DOOR SOLUTIONS LIMITED
    08263749
    Dock Solutions Ltd, Unit 1 Seymour Business Park Whimsey Industrial Estate, Steam Mills Whimsey, Cinderford, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    2012-10-23 ~ dissolved
    IIF 272 - Director → ME
  • 105
    DOCK SOLUTIONS LIMITED
    05292696
    1 Seymour Business Park, Whimsey Ind Est, Cinderford, Gloucestershire
    Active Corporate (13 parents)
    Officer
    2006-12-08 ~ 2023-10-24
    IIF 275 - Director → ME
    2005-11-28 ~ 2006-02-21
    IIF 274 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-10-24
    IIF 546 - Has significant influence or control OE
  • 106
    DOVECOTES TENANT MANAGEMENT ORGANISATION LIMITED
    05692344
    Dovecotes Tmo The Housing Office 86 Ryefield, Dovecotes Estate, Wolverhampton, England
    Active Corporate (63 parents)
    Officer
    2013-09-25 ~ 2013-11-20
    IIF 531 - Director → ME
    2013-11-20 ~ 2014-05-02
    IIF 424 - Secretary → ME
  • 107
    DSIGNATURE LTD
    16405944
    4385, 16405944 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2025-04-24 ~ dissolved
    IIF 509 - Director → ME
    Person with significant control
    2025-04-24 ~ dissolved
    IIF 543 - Right to appoint or remove directors OE
    IIF 543 - Ownership of shares – 75% or more OE
    IIF 543 - Ownership of voting rights - 75% or more OE
  • 108
    DYSCOVA LTD
    09481978
    Blackwood Hall Business Park North Duffield, Selby, North Yorkshire, England
    Active Corporate (20 parents, 3 offsprings)
    Officer
    2016-04-20 ~ 2016-10-13
    IIF 466 - Director → ME
  • 109
    E CLINICAL LIMITED
    - now SC324510
    EXGENIS CLINICAL RESEARCH ORGANISATION LIMITED
    - 2008-07-15 SC324510
    EXGENIS RESOURCING LIMITED
    - 2008-03-05 SC324510
    DALGLEN (NO. 1108) LIMITED - 2007-08-15
    3rd Floor, Finlay House, 10-14 West Nile Street, Glasgow
    Liquidation Corporate (4 parents)
    Officer
    2007-08-27 ~ now
    IIF 345 - Director → ME
    2007-08-27 ~ now
    IIF 569 - Secretary → ME
  • 110
    EAST BELFAST MISSION
    NI069097 NI025626... (more)
    239 Newtownards Road, Belfast
    Active Corporate (37 parents, 1 offspring)
    Officer
    2011-10-01 ~ 2015-08-25
    IIF 359 - Director → ME
  • 111
    EAST BELFAST MISSION TRADING LIMITED - now
    EAST BELFAST MISSION ENTERPRISES LIMITED
    - 2017-11-28 NI025626 NI023042... (more)
    EAST BELFAST MISSION (JOBS & TRAINING) LIMITED - 2004-11-12
    CALLOW ENTERPRISES LIMITED - 1994-06-29
    239 Newtownards Road, Belfast
    Active Corporate (41 parents)
    Officer
    2011-10-01 ~ 2015-08-25
    IIF 360 - Director → ME
  • 112
    EAST MARSH COMMUNITY TRUST - now
    GRIMSBY, CLEETHORPES AND DISTRICT COMMUNITY CHEST FURNITURE RE-USE PROJECT
    - 2010-03-16 05171848
    Mr V J Goose, Sandy Croft Grimsby Road, Laceby, Grimsby, South Humberside, United Kingdom
    Dissolved Corporate (35 parents)
    Officer
    2008-01-01 ~ 2010-01-04
    IIF 283 - Director → ME
  • 113
    EAST SUSSEX PRESS LIMITED
    02872719
    Beacon House, Brambleside, Uckfield, East Sussex
    Active Corporate (22 parents, 1 offspring)
    Officer
    2017-05-02 ~ 2017-08-04
    IIF 442 - Director → ME
  • 114
    EATONFELL LIMITED
    SC199758
    Union Plaza, (6th Floor), 1 Union Wynd, Aberdeen
    Dissolved Corporate (6 parents)
    Officer
    2003-10-24 ~ 2007-01-05
    IIF 255 - Director → ME
  • 115
    EDINBURGH INTERNATIONAL CONFERENCE CENTRE LIMITED
    - now SC131773 SC724449
    PACIFIC SHELF 406 LIMITED - 1991-11-12
    The Exchange, 150 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (51 parents, 1 offspring)
    Officer
    1999-06-09 ~ 2007-05-24
    IIF 580 - Director → ME
  • 116
    EDINBURGH WORLD HERITAGE TRUST
    SC195077
    5 Bakehouse Close, 146 Canongate, Edinburgh, Midlothian
    Active Corporate (82 parents, 2 offsprings)
    Officer
    2017-10-02 ~ 2022-06-30
    IIF 576 - Director → ME
  • 117
    EGERTON LONDON (AL) LIMITED
    08296400
    16 Westmoreland Place, London, London
    Dissolved Corporate (2 parents)
    Officer
    2012-11-16 ~ dissolved
    IIF 281 - Director → ME
  • 118
    ELLENABOURNAT LIMITED
    08716729
    36 Hampden Road, Kingston Upon Thames, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-10-03 ~ dissolved
    IIF 184 - Director → ME
  • 119
    EMAP INFORMATION LIMITED
    - now 00591600
    EMAP BUSINESS INTERNATIONAL LIMITED
    - 2003-04-11 00591600
    EMAP BUSINESS INFORMATION LIMITED - 1994-06-20
    MIDDLE EAST ECONOMIC DIGEST LIMITED - 1988-10-21
    Top Right Group Limited, The Prow, 1 Wilder Walk, London, United Kingdom
    Dissolved Corporate (49 parents)
    Officer
    2003-03-31 ~ 2004-02-04
    IIF 537 - Director → ME
  • 120
    EMB FACILITIES LTD
    17040540
    Castle Healthcare Practice 50/60 Wilford Lane, West Bridgford, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2026-02-18 ~ now
    IIF 553 - Director → ME
  • 121
    EMBANKMENT PRIMARY CARE LIMITED
    08576440
    Embankment Primary Care Centre 50-60 Wilford Lane, West Bridgford, Nottingham
    Active Corporate (20 parents)
    Officer
    2013-06-27 ~ now
    IIF 554 - Director → ME
  • 122
    ENERGY EFFICIENCY ADVICE CENTRE LIMITED
    - now SC147211
    LOTHIAN AND EDINBURGH ENERGY ADVICE CENTRE LIMITED
    - 1997-10-07 SC147211
    36 Newhaven Road, Edinburgh
    Dissolved Corporate (18 parents)
    Officer
    1996-11-26 ~ 2007-05-22
    IIF 574 - Director → ME
  • 123
    EXCESSION TECHNOLOGIES LIMITED - now
    PACHA VS LIMITED
    - 2016-05-06 10098147
    C/o Frp Advisory Trading Limited Central Court, Centre Block, Knoll Rise, Orpington
    Dissolved Corporate (10 parents)
    Officer
    2016-04-01 ~ 2016-04-20
    IIF 437 - Director → ME
  • 124
    F (REALISATIONS) 2023 LIMITED - now
    FLOWLINE LIMITED
    - 2023-05-05 02619447 14856368
    Pricewaterhousecoopers Llp 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (27 parents)
    Officer
    2016-10-18 ~ 2018-09-05
    IIF 455 - Director → ME
  • 125
    FAIRSEAT FARM LTD
    10858271
    Fairseat Farmhouse, Stoke Hill, Chew Stoke, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-10 ~ dissolved
    IIF 189 - Director → ME
  • 126
    FAITHINVEST
    11862410
    C/o Stone King Llp Boundary House, 91-93 Charterhouse Street, London, England
    Active Corporate (9 parents)
    Officer
    2019-03-05 ~ 2022-03-21
    IIF 329 - Director → ME
  • 127
    FALCONWOOD 41 (RESIDENTIAL) INVESTMENT LIMITED
    - now 05048533
    HARLEYWOOD INVESTMENT LIMITED - 2007-05-10
    9 Golden Square, London
    Dissolved Corporate (9 parents)
    Officer
    2012-06-27 ~ 2013-09-06
    IIF 47 - Director → ME
  • 128
    FALCONWOOD FLAT INVESTMENT LIMITED
    05362205 05047686
    9 Golden Square, London
    Dissolved Corporate (7 parents)
    Officer
    2012-06-27 ~ 2013-09-06
    IIF 50 - Director → ME
  • 129
    FALCONWOOD INVESTMENT LIMITED
    05047686 05362205
    9 Golden Square, London
    Dissolved Corporate (9 parents)
    Officer
    2012-06-27 ~ 2013-09-06
    IIF 48 - Director → ME
  • 130
    FERDINAND STREET INVESTMENT LIMITED
    05362325
    9 Golden Square, London
    Dissolved Corporate (9 parents)
    Officer
    2012-06-27 ~ 2013-09-06
    IIF 55 - Director → ME
  • 131
    FERROFLEX (UK) LIMITED
    08285467
    C/o Bj & Nj Cinderey-smith, Elmbrook High Strret, Brierley, Drybrook, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    2012-11-08 ~ dissolved
    IIF 273 - Director → ME
  • 132
    FIFTY EIGHT INVESTMENT LIMITED
    05047673
    9 Golden Square, London
    Dissolved Corporate (9 parents)
    Officer
    2012-06-27 ~ 2013-09-06
    IIF 62 - Director → ME
  • 133
    FINCHLEY ROAD (NO 186) COMMERCIAL INVESTMENT LIMITED
    - now 04704905
    WHITEHALL LODGE LIMITED
    - 2005-07-07 04704905
    9 Golden Square, London
    Dissolved Corporate (10 parents)
    Officer
    2012-06-27 ~ 2013-09-06
    IIF 66 - Director → ME
    2003-03-20 ~ 2005-06-29
    IIF 130 - Director → ME
  • 134
    FINCHLEY ROAD (NO 186A) RESIDENTIAL INVESTMENT LIMITED
    - now 04705118
    WHITEHALL LODGE MANAGEMENT LIMITED
    - 2005-07-07 04705118
    9 Golden Square, London
    Dissolved Corporate (10 parents)
    Officer
    2012-06-27 ~ 2013-09-06
    IIF 67 - Director → ME
    2003-03-20 ~ 2005-06-29
    IIF 128 - Director → ME
  • 135
    FINCHLEY ROAD INVESTMENT LIMITED
    05048270
    9 Golden Square, London
    Dissolved Corporate (9 parents)
    Officer
    2012-06-27 ~ 2013-09-06
    IIF 56 - Director → ME
  • 136
    FIRST SPORTS GROUP LIMITED
    05398591
    Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (17 parents)
    Officer
    2012-04-01 ~ 2016-09-28
    IIF 467 - Director → ME
  • 137
    FLEET VEHICLE MANAGEMENT SERVICES LTD.
    - now 03068043
    CENTRAL LONDON ESTATES GROUP LIMITED - 2001-10-25
    9 Golden Square, London
    Dissolved Corporate (8 parents)
    Officer
    2010-06-01 ~ 2013-09-06
    IIF 99 - Director → ME
  • 138
    FOREST VILLAS LTD.
    - now 08263929
    DOCK SOLUTIONS (UK) LIMITED
    - 2018-07-24 08263929
    Gl17 9dj, Elmbrook Brierley, Brierley, Drybrook, Gloucestershire, England
    Active Corporate (2 parents)
    Officer
    2012-10-23 ~ now
    IIF 268 - Director → ME
  • 139
    FOREVER KOI LTD
    09143971
    10 Hilton Park, Blidworth, Mansfield, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-07-23 ~ dissolved
    IIF 191 - Director → ME
  • 140
    FRONTIER SCIENCE (SCOTLAND) LIMITED
    SC220936
    Grampian View, Kincraig, Kingussie, Inverness-shire
    Active Corporate (14 parents, 1 offspring)
    Officer
    2024-02-18 ~ now
    IIF 353 - Director → ME
  • 141
    FRONTIVIA GLOBAL LTD
    - now SC872895
    FRONTIVA GLOBAL LTD
    - 2026-02-17 SC872895
    Grampian View, Kincraig, Kingussie, United Kingdom
    Active Corporate (6 parents)
    Officer
    2026-02-16 ~ 2026-02-23
    IIF 354 - Director → ME
  • 142
    FURNITURE VILLAGE HOLDINGS LIMITED
    06230216
    258 Bath Road, Slough, Berkshire
    Active Corporate (21 parents, 1 offspring)
    Officer
    2018-11-06 ~ 2022-11-30
    IIF 461 - Director → ME
  • 143
    FUTURE NATION (SCOTLAND) LIMITED
    - now SC437241
    FUTURE SCOTLAND LIMITED
    - 2013-06-17 SC437241
    23 Shuna Gardens, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2012-11-20 ~ dissolved
    IIF 348 - Director → ME
  • 144
    FUTURE NATION FOUNDATION
    SC446696
    23 Shuna Gardens, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2013-04-04 ~ dissolved
    IIF 347 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 493 - Has significant influence or control OE
  • 145
    G.A.E. SMITH (HOLDINGS) LIMITED
    01075198
    Kelsall House, Stafford Park 1, Telford, England
    Active Corporate (18 parents, 3 offsprings)
    Officer
    2009-10-22 ~ 2021-12-21
    IIF 147 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-26
    IIF 243 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 243 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 146
    GABLE HOMES VENTURES LIMITED
    09556251
    Beckworth Place, 50 Oatlands Drive, Weybridge, Surrey, England
    Active Corporate (2 parents)
    Officer
    2021-08-11 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2021-08-11 ~ now
    IIF 489 - Ownership of shares – 75% or more OE
  • 147
    GAE SMITH GROUP LIMITED
    13515578
    Kelsall House, Stafford Park 1, Telford, England
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2021-07-16 ~ 2021-12-21
    IIF 146 - Director → ME
  • 148
    GANGSTART LLP
    OC359681
    Sovereign House 212-224 Shaftesbury Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    2010-11-19 ~ dissolved
    IIF 508 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 528 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 149
    GAZELLE TRANSFORM LIMITED
    - now 08613830
    ENTERPRISE THROUGH INNOVATION LIMITED
    - 2014-01-02 08613830
    The Nexus Bulding Po Box 501, Broadway, Letchworth Garden City, Herts
    Dissolved Corporate (7 parents)
    Officer
    2013-10-07 ~ 2014-03-04
    IIF 533 - Director → ME
  • 150
    GENERATING LEADS SOLUTIONS LIMITED
    - now 04265368
    COUNTYWEB LIMITED
    - 2009-01-07 04265368 03443083... (more)
    COUNTYWEB.COM LIMITED
    - 2003-05-18 04265368 03896551
    COUNTY CONTACT CENTRES LIMITED - 2001-09-05
    Unit 11, Dale Steet Mills, Dale Street, Longwood, Huddersfield, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2003-05-12 ~ 2015-01-09
    IIF 376 - Director → ME
    2003-05-12 ~ 2015-01-09
    IIF 505 - Secretary → ME
  • 151
    GLACON LIMITED
    07466535
    Invision House, Wilbury Way, Hitchin, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2010-12-10 ~ dissolved
    IIF 483 - Director → ME
  • 152
    GM CLINICAL LIMITED
    SC343951
    Block 6.07 Kelvin Campus, West Of Scotland Science Park, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2008-06-05 ~ dissolved
    IIF 342 - Director → ME
  • 153
    GOLDEN SQUARE DEVELOPMENTS LIMITED - now
    PENTWOOD DEVELOPMENTS LIMITED
    - 2014-02-06 07331301 05327888
    35 Kensington Gardens Square, London, England
    Active Corporate (5 parents)
    Officer
    2010-07-30 ~ 2013-09-06
    IIF 77 - Director → ME
  • 154
    GOLDEN SQUARE INVESTMENTS LTD - now
    METROPOLITAN VEHICLE RENTALS LIMITED
    - 2014-02-19 07331417 05328057
    35 Kensington Gardens Square, London, England
    Active Corporate (5 parents)
    Officer
    2010-07-30 ~ 2013-09-06
    IIF 75 - Director → ME
  • 155
    GOLDEN SQUARE LETTINGS LIMITED - now
    ORCHARD FARM WOODLAND LIMITED
    - 2014-02-06 07331376
    GSPG DEVELOPMENTS LIMITED
    - 2012-05-17 07331376 05327882
    35 Kensington Gardens Square, London, England
    Active Corporate (5 parents)
    Officer
    2010-07-30 ~ 2013-09-06
    IIF 76 - Director → ME
  • 156
    GOLDEN SQUARE PROPERTY GROUP LIMITED - now
    GSPG LIMITED
    - 2014-02-06 07331450 05327960... (more)
    35 Kensington Gardens Square, London, England
    Active Corporate (5 parents)
    Officer
    2010-07-30 ~ 2013-09-06
    IIF 88 - Director → ME
  • 157
    GOODWINS INVESTMENT LIMITED
    05049151
    9 Golden Square, London
    Dissolved Corporate (9 parents)
    Officer
    2012-06-27 ~ 2013-09-06
    IIF 45 - Director → ME
  • 158
    GRANGE HALL (FLAT MANAGEMENT) BATH LIMITED
    01440914
    The Grange, Weston Park West, Bath, Banes, England
    Active Corporate (36 parents)
    Officer
    2016-02-24 ~ 2018-05-11
    IIF 137 - Director → ME
  • 159
    GREATER TOGETHER
    07780286
    Richard House, Winckley Square, Preston, Lancashire, United Kingdom
    Dissolved Corporate (25 parents)
    Officer
    2012-11-16 ~ 2014-01-17
    IIF 299 - Director → ME
  • 160
    35 Kensington Gardens Square, London, England
    Active Corporate (7 parents)
    Officer
    2010-07-30 ~ 2012-01-15
    IIF 87 - Director → ME
  • 161
    GUARDIANS FOR HEROES CIC - now
    UNITED MOBILITY CIC
    - 2021-07-01 11079076
    Unit 36 Treforest Industry Est, Treforest, Pontypridd
    Active Corporate (6 parents)
    Officer
    2017-11-23 ~ 2018-03-19
    IIF 235 - Director → ME
  • 162
    H.O.B (HOUSE OF BREAD) CIC
    15112566
    8 Nicholson Road, Croydon, England
    Active Corporate (1 parent)
    Officer
    2023-09-04 ~ now
    IIF 334 - Director → ME
    Person with significant control
    2023-09-04 ~ now
    IIF 496 - Ownership of shares – 75% or more OE
    IIF 496 - Right to appoint or remove directors OE
    IIF 496 - Ownership of voting rights - 75% or more OE
  • 163
    HAIRCLIPS LTD.
    06239760
    Study Support C/o Philip Greenacre Grimsby Institute, Nuns Corner, Grimsby, North East Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    2007-05-08 ~ dissolved
    IIF 286 - Director → ME
  • 164
    HALLAM HALL ESTATE MANAGEMENT COMPANY LIMITED
    06481242
    218 218 Finney Lane, Heald Green, Stockport, England
    Active Corporate (14 parents)
    Officer
    2008-01-23 ~ 2010-01-21
    IIF 468 - Secretary → ME
  • 165
    HALLDALE PROPERTIES LIMITED
    05689833
    Unit 1, Plumtree Farm Industrial Estate Plumtree Road, Bircotes, Doncaster, South Yorkshire, England
    Active Corporate (7 parents)
    Officer
    2006-01-27 ~ 2006-03-28
    IIF 378 - Director → ME
  • 166
    HAMBLE RIVERSIDE HOUSES LIMITED
    03630688
    14 Marina Drive, Hamble-le-rice, Southampton, England
    Active Corporate (19 parents)
    Officer
    2018-02-26 ~ now
    IIF 78 - Director → ME
  • 167
    HARMONY HENS LTD
    11212780
    Mayfield Meadow Lane, Blidworth, Mansfield, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-19 ~ dissolved
    IIF 192 - Director → ME
  • 168
    HATHERLEY MANSION (NO 45) INVESTMENT LIMITED
    05327935 05218705
    9 Golden Square, London
    Dissolved Corporate (9 parents)
    Officer
    2012-04-24 ~ 2013-09-06
    IIF 6 - Director → ME
  • 169
    HATHERLEY MANSION INVESTMENT LIMITED
    05218705 05327935
    9 Golden Square, London
    Dissolved Corporate (7 parents)
    Officer
    2012-04-24 ~ 2013-09-06
    IIF 35 - Director → ME
    2004-09-01 ~ 2004-10-01
    IIF 156 - Secretary → ME
  • 170
    HAVEN HOLDINGS (UK) LIMITED
    07387260
    Invision House, Wilbury Way, Hitchin, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    2010-09-24 ~ dissolved
    IIF 484 - Director → ME
  • 171
    HELEXAN LIMITED
    07583775
    Samara And Co, Unit 102, Metroline House, 118-122 College Road, Harrow, England
    Dissolved Corporate (3 parents)
    Officer
    2011-03-31 ~ 2024-06-01
    IIF 379 - Director → ME
    2024-06-01 ~ dissolved
    IIF 215 - Director → ME
    2011-03-31 ~ dissolved
    IIF 570 - Secretary → ME
    Person with significant control
    2021-03-01 ~ 2024-04-01
    IIF 510 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 510 - Right to appoint or remove directors OE
    IIF 510 - Ownership of shares – More than 25% but not more than 50% OE
    2024-04-01 ~ dissolved
    IIF 264 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 264 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 172
    HELLBENT LTD
    05378592
    Unit 5 Brecon Court William Brown Close, Llantarnam Industrial Park, Cwmbran, Gwent
    Dissolved Corporate (3 parents)
    Officer
    2005-03-01 ~ dissolved
    IIF 407 - Secretary → ME
  • 173
    HELM POSITIVE WORKPLACES LIMITED
    - now 10538632
    HELM POSTIVE PEOPLE PRACTICE LTD
    - 2017-01-12 10538632
    5 Willow Walk, Cowbridge, Wales
    Active Corporate (2 parents)
    Officer
    2016-12-23 ~ now
    IIF 234 - Director → ME
    Person with significant control
    2016-12-23 ~ now
    IIF 289 - Right to appoint or remove directors OE
    IIF 289 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 289 - Ownership of shares – More than 25% but not more than 50% OE
  • 174
    HIGHFIELD COMMUNITY ASSOCIATION-KEIGHLEY
    - now 04488173
    HIGHFIELD COMMUNITY ASSOCIATION - 2008-06-12
    Highfield Centre, Drewry Road, Keighley, West Yorkshire
    Active Corporate (34 parents)
    Officer
    2012-02-23 ~ 2014-10-14
    IIF 170 - Director → ME
  • 175
    HMD WORKSPACE CONSULTANTS LIMITED
    - now 07157257
    ROCKPOOL SPD LTD - 2011-08-23
    5 Radcliffe Walk, Ystradowen, Cowbridge, South Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    2011-11-01 ~ dissolved
    IIF 236 - Director → ME
  • 176
    HOLLAND PARK PROPERTY COMPANY LIMITED
    03660792
    9 Golden Square, London
    Dissolved Corporate (7 parents)
    Officer
    2010-06-01 ~ 2013-09-06
    IIF 103 - Director → ME
  • 177
    HOLMFIRTH ART & MUSIC LIMITED
    07198613
    34 Huddersfield Road, Holmfirth, West Yorkshire, England
    Active Corporate (38 parents)
    Officer
    2011-07-25 ~ 2020-03-02
    IIF 233 - Director → ME
  • 178
    HOVE ESTATES LIMITED
    03054862
    9 Golden Square, London
    Dissolved Corporate (8 parents)
    Officer
    2010-05-01 ~ 2013-09-06
    IIF 102 - Director → ME
  • 179
    I B A INSURANCE SERVICES LTD
    - now 02875870
    INTEGRATED INSURANCE SERVICES LIMITED - 1999-02-26
    Osborne House, 111 High Street, King's Lynn, Norfolk
    Active Corporate (10 parents)
    Officer
    2012-04-13 ~ now
    IIF 361 - Director → ME
    Person with significant control
    2023-10-03 ~ now
    IIF 491 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 491 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 180
    IG SCOTLAND 2027 LIMITED
    SC695887
    Princes Exchange, 1 Earl Grey Street, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    2021-04-15 ~ dissolved
    IIF 340 - Director → ME
    Person with significant control
    2021-04-15 ~ dissolved
    IIF 492 - Ownership of shares – 75% or more OE
    IIF 492 - Right to appoint or remove directors OE
  • 181
    IMPERIAL WAR MUSEUM TRADING COMPANY LIMITED
    - now 03719634
    DATAFAN LIMITED - 1999-03-08
    Imperial War Museum, Lambeth Road, London
    Active Corporate (35 parents)
    Officer
    2011-03-02 ~ 2021-03-02
    IIF 534 - Director → ME
  • 182
    INCLUSION NORTH COMMUNITY INTEREST COMPANY
    06749503
    Suite 12a Unity Business Centre, 26 Roundhay Road, Leeds, West Yorkshire, England
    Active Corporate (32 parents)
    Officer
    2010-05-28 ~ 2015-11-13
    IIF 282 - Director → ME
  • 183
    INCUS MEDIA LIMITED
    07982271
    Wesley House, Bull Hill, Leatherhead, England
    Active Corporate (4 parents)
    Officer
    2012-03-08 ~ 2016-10-06
    IIF 571 - Secretary → ME
  • 184
    INGENUITY HOLDINGS LIMITED
    - now 09908765
    SHOO 795AA LIMITED - 2016-01-31
    6th Floor 10 Lower Thames Street, London, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2017-07-17 ~ 2020-02-20
    IIF 463 - Director → ME
  • 185
    INTERCELL COMMUNICATIONS LIMITED
    - now 02368803
    MILLENELM LIMITED
    - 1989-05-09 02368803
    Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (28 parents)
    Officer
    (before 1991-03-31) ~ 1998-08-03
    IIF 373 - Director → ME
    (before 1991-03-31) ~ 2000-01-30
    IIF 504 - Secretary → ME
  • 186
    INTERIOR DESIGN ADVISORY SERVICE LTD
    09202357
    36 Rosehall Close, Redditch, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    2014-09-03 ~ dissolved
    IIF 365 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 402 - Ownership of voting rights - 75% or more OE
    IIF 402 - Has significant influence or control OE
    IIF 402 - Ownership of shares – 75% or more OE
    IIF 402 - Right to appoint or remove directors OE
  • 187
    INTERNATIONAL PROCESS TECHNOLOGIES LIMITED
    - now 03139509
    QUAYSHELFCO 539 LIMITED - 1996-04-11
    Hill House, 1 Little New Street, London, London
    Dissolved Corporate (14 parents, 4 offsprings)
    Officer
    2003-07-08 ~ 2005-03-01
    IIF 256 - Director → ME
  • 188
    IPS RESOURCING SOLUTIONS LIMITED
    - now 04103438
    INGLEBY (1371) LIMITED - 2000-11-08
    43-45 Portman Square, London
    Dissolved Corporate (11 parents)
    Officer
    2002-11-29 ~ 2005-03-01
    IIF 246 - Director → ME
  • 189
    J W HOAD & FAMILY LIMITED
    09903905
    61 London Road, Maidstone, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-12-31 ~ dissolved
    IIF 239 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 239 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 190
    JACKIE'S DROP IN LIMITED
    08888218
    St Michaels House, Norton Way South, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2014-02-12 ~ dissolved
    IIF 304 - Director → ME
  • 191
    JOLLY HOCKEY TOTS LIMITED
    08138013
    11 Wheatstone Court, Davy Way, Waterwells Business Park, Quedgeley, Gloucester, England
    Dissolved Corporate (8 parents)
    Officer
    2015-02-09 ~ 2015-03-10
    IIF 325 - Director → ME
    2015-04-21 ~ 2016-08-31
    IIF 324 - Director → ME
  • 192
    JVD NORTH LIMITED
    SC415426
    C/o Saffery Torridon House, Beechwood Park, Inverness, Scotland
    Active Corporate (3 parents)
    Officer
    2012-01-25 ~ now
    IIF 326 - Director → ME
    Person with significant control
    2017-01-25 ~ now
    IIF 277 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 277 - Ownership of shares – More than 25% but not more than 50% OE
  • 193
    K9 TALK LLP
    OC407158
    5 Timson Close, Totton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2016-03-10 ~ dissolved
    IIF 390 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 330 - Right to surplus assets - More than 25% but not more than 50% OE
  • 194
    KAM MEDIA LIMITED
    08942823
    91c Manor Avenue, London, England
    Active Corporate (4 parents)
    Officer
    2020-10-01 ~ now
    IIF 316 - Director → ME
    Person with significant control
    2026-03-27 ~ now
    IIF 405 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 405 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 195
    KBC MEDIA LIMITED
    07967882
    8 Hemmells, Basildon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-02-28 ~ dissolved
    IIF 178 - Director → ME
  • 196
    KEIGHLEY HEALTHY LIVING NETWORK
    04190566
    13 Scott Street, Keighley, West Yorkshire
    Active Corporate (37 parents)
    Officer
    2001-03-30 ~ 2003-02-25
    IIF 165 - Director → ME
  • 197
    KELVINHILL COMPANY LIMITED
    - now SC162434
    KELVINHILL COMPANY LIMITED
    - 2008-03-06 SC162434
    SYNERGIE CLINICAL RESEARCH ORGANISATION LIMITED
    - 2008-03-06 SC162434
    KELVINHALL COMPANY LIMITED
    - 2008-03-06 SC162434
    EXGENIS LIMITED
    - 2008-01-24 SC162434 SC269248
    SYNERGIE CONSULTANCY LIMITED
    - 2006-10-17 SC162434
    C/o Begbies Traynor, 2nd Floor Finlay House, 10-14 West Nile Street, Glasgow
    Liquidation Corporate (8 parents)
    Officer
    1996-12-04 ~ now
    IIF 344 - Director → ME
    2007-06-20 ~ 2008-01-17
    IIF 568 - Secretary → ME
  • 198
    KENNINGTON ESTATES LIMITED
    - now 02998334
    BESTPERMIT LIMITED - 1995-02-01
    9 Golden Square, London
    Dissolved Corporate (9 parents)
    Officer
    2010-06-01 ~ 2013-09-06
    IIF 98 - Director → ME
  • 199
    KENSINGTON GARDENS (35) LIMITED
    - now 05047913
    YEOMANS ROW INVESTMENT LIMITED - 2006-10-16
    9 Golden Square, London
    Dissolved Corporate (9 parents)
    Officer
    2012-04-24 ~ 2013-09-06
    IIF 59 - Director → ME
  • 200
    KENSINGTON GARDENS INVESTMENT LIMITED
    05100018
    9 Golden Square, London
    Dissolved Corporate (9 parents)
    Officer
    2012-04-24 ~ 2013-09-06
    IIF 58 - Director → ME
  • 201
    KENSINGTON PROPERTIES LIMITED
    03126903
    9 Golden Square, London
    Dissolved Corporate (8 parents)
    Officer
    2010-06-01 ~ 2013-09-06
    IIF 111 - Director → ME
  • 202
    KETOGENIX LTD
    12405628
    14 Duke Street, South Normanton, Alfreton, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-15 ~ dissolved
    IIF 429 - Director → ME
    Person with significant control
    2020-01-15 ~ dissolved
    IIF 223 - Ownership of shares – 75% or more OE
    IIF 223 - Right to appoint or remove directors OE
    IIF 223 - Ownership of voting rights - 75% or more OE
  • 203
    KEY FUND INVESTMENTS LIMITED
    - now 04502557
    KEY FUND (SOUTH YORKSHIRE) LIMITED - 2012-11-12
    Unit 9 - 12 Jessops Riverside Brightside Lane, Sheffield
    Active Corporate (49 parents, 6 offsprings)
    Officer
    2021-01-25 ~ now
    IIF 297 - Director → ME
  • 204
    KF TRAINING LIMITED
    06940805
    Frp Advisory Llp 1st Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton On Tees
    Dissolved Corporate (8 parents)
    Officer
    2009-09-14 ~ 2009-10-27
    IIF 200 - Director → ME
  • 205
    KINGDOM LODGES DEVELOPMENTS LIMITED
    SC347916
    23 Shuna Gardens, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2008-09-01 ~ dissolved
    IIF 341 - Director → ME
  • 206
    KINGSWAY AMUSEMENT MACHINES COMPANY LIMITED
    07780226
    Rsm Tenon, 34 Clarendon Road, Watford, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    2011-09-20 ~ dissolved
    IIF 206 - Director → ME
  • 207
    KINGSWOOD PROPERTY INVESTMENTS LTD.
    - now 04488057
    KINGSWOOD PROPERTY HOLDINGS LIMITED
    - 2002-07-25 04488057
    35 Kensington Gardens Square, London, England
    Active Corporate (6 parents)
    Officer
    2002-07-17 ~ 2009-02-12
    IIF 196 - Director → ME
  • 208
    KIRKGROVE LIMITED
    SC121249
    2a Ferguslea Terrace, Torrance, Glasgow
    Dissolved Corporate (9 parents)
    Officer
    2010-04-10 ~ dissolved
    IIF 523 - Director → ME
  • 209
    KJJ ELECTRICAL SERVICES LTD
    12029358
    Unit 6, Blackthorn Way, Five Mile Business Park, Washingborough, Lincoln, England
    Dissolved Corporate (2 parents)
    Officer
    2019-06-03 ~ dissolved
    IIF 317 - Director → ME
  • 210
    LANCASTER AERO SERVICES LIMITED
    08043945
    2 Statham Court, Statham Street, Macclesfield, England
    Active Corporate (2 parents)
    Officer
    2012-04-24 ~ 2012-04-25
    IIF 590 - Secretary → ME
  • 211
    LGBT YOUTH SCOTLAND
    SC244805
    3/2 30 Bell Street, Glasgow, Scotland
    Active Corporate (70 parents, 1 offspring)
    Officer
    2019-11-23 ~ 2025-11-29
    IIF 292 - Director → ME
  • 212
    LIWOOD INVESTMENT LIMITED
    05048281
    9 Golden Square, London
    Dissolved Corporate (9 parents)
    Officer
    2012-04-24 ~ 2013-09-06
    IIF 42 - Director → ME
  • 213
    LMN-TREE CHILDCARE LIMITED
    10003453
    8 Chineham Park Court, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-12 ~ dissolved
    IIF 224 - Director → ME
  • 214
    LONDON ESTATES GROUP LIMITED
    04341971
    9 Golden Square, London
    Dissolved Corporate (6 parents)
    Officer
    2010-06-01 ~ 2013-09-06
    IIF 112 - Director → ME
  • 215
    LONDON ESTATES LIMITED
    - now 02904291
    GRANDAUDIT LIMITED - 1994-04-19
    9 Golden Square, London
    Dissolved Corporate (9 parents)
    Officer
    2010-06-01 ~ 2013-09-06
    IIF 96 - Director → ME
  • 216
    LONESTAR UK HOLDCO LIMITED - now
    HYDROBOLT GROUP HOLDINGS LIMITED
    - 2024-06-10 06458828 04772333
    INGLEBY (1766) LIMITED - 2008-03-31
    Universal Point, Steelmans Road, Wednesbury, West Midlands
    Active Corporate (22 parents, 11 offsprings)
    Officer
    2012-02-24 ~ 2014-03-31
    IIF 443 - Director → ME
  • 217
    LOUGHBOROUGH AND CHARNWOOD HOT TUB HIRE LTD
    11036873
    Unit P & Q, Little Moor Lane, Loughborough, Leics, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-10-30 ~ 2021-03-10
    IIF 208 - Director → ME
  • 218
    LOWER JOHN INVESTMENT LIMITED
    05048287
    9 Golden Square, London
    Dissolved Corporate (9 parents)
    Officer
    2012-04-24 ~ 2013-09-06
    IIF 60 - Director → ME
  • 219
    LOWER RICHMOND ROAD INVESTMENT LIMITED
    05148405
    9 Golden Square, London
    Dissolved Corporate (9 parents)
    Officer
    2012-04-24 ~ 2013-09-06
    IIF 43 - Director → ME
    2004-06-08 ~ 2004-10-01
    IIF 151 - Secretary → ME
  • 220
    LUMSDEN MANSIONS (GAR 18) INVESTMENT LIMITED
    05327906 05338251... (more)
    35 Kensington Gardens Square, London, England
    Active Corporate (10 parents)
    Officer
    2012-04-24 ~ 2013-09-06
    IIF 1 - Director → ME
  • 221
    LUMSDEN MANSIONS (NO 1) INVESTMENT LIMITED
    05338251 05328137... (more)
    9 Golden Square, London
    Dissolved Corporate (9 parents)
    Officer
    2012-04-24 ~ 2013-09-06
    IIF 2 - Director → ME
  • 222
    LUMSDEN MANSIONS (NO 12) INVESTMENT LIMITED
    05327956 05338251... (more)
    9 Golden Square, London
    Dissolved Corporate (9 parents)
    Officer
    2012-04-24 ~ 2013-09-06
    IIF 70 - Director → ME
  • 223
    LUMSDEN MANSIONS (NO 16) INVESTMENT LIMITED
    05328137 05308211... (more)
    9 Golden Square, London
    Dissolved Corporate (9 parents)
    Officer
    2012-04-24 ~ 2013-09-06
    IIF 23 - Director → ME
  • 224
    LUMSDEN MANSIONS (NO 20) INVESTMENT LIMITED
    05307272 04970584... (more)
    9 Golden Square, London
    Dissolved Corporate (9 parents)
    Officer
    2012-04-24 ~ 2013-09-06
    IIF 9 - Director → ME
  • 225
    LUMSDEN MANSIONS (NO 21) INVESTMENT LIMITED
    05328095 04970584... (more)
    9 Golden Square, London
    Dissolved Corporate (9 parents)
    Officer
    2012-04-24 ~ 2013-09-06
    IIF 15 - Director → ME
  • 226
    LUMSDEN MANSIONS (NO 24) INVESTMENT LIMITED
    05328131 04970584... (more)
    9 Golden Square, London
    Dissolved Corporate (9 parents)
    Officer
    2012-04-24 ~ 2013-09-06
    IIF 20 - Director → ME
  • 227
    LUMSDEN MANSIONS (NO 25) INVESTMENT LIMITED
    - now 04970584 05328125... (more)
    LONDON CITY INVESTMENTS LIMITED
    - 2005-03-31 04970584
    9 Golden Square, London
    Dissolved Corporate (8 parents)
    Officer
    2003-11-20 ~ 2005-03-31
    IIF 129 - Director → ME
    2012-04-24 ~ 2013-09-06
    IIF 17 - Director → ME
  • 228
    LUMSDEN MANSIONS (NO 26) INVESTMENT LIMITED
    05328125 05308211... (more)
    9 Golden Square, London
    Dissolved Corporate (9 parents)
    Officer
    2012-04-24 ~ 2013-09-06
    IIF 19 - Director → ME
  • 229
    LUMSDEN MANSIONS (NO 30) INVESTMENT LIMITED
    05328112 05307272... (more)
    9 Golden Square, London
    Dissolved Corporate (9 parents)
    Officer
    2012-04-24 ~ 2013-09-06
    IIF 14 - Director → ME
  • 230
    LUMSDEN MANSIONS (NO 32) INVESTMENT LIMITED
    05327883 05327924... (more)
    9 Golden Square, London
    Dissolved Corporate (9 parents)
    Officer
    2012-04-24 ~ 2013-09-06
    IIF 11 - Director → ME
  • 231
    LUMSDEN MANSIONS (NO 33) INVESTMENT LIMITED
    05327899 05327924... (more)
    9 Golden Square, London
    Dissolved Corporate (9 parents)
    Officer
    2012-04-24 ~ 2013-09-06
    IIF 21 - Director → ME
  • 232
    LUMSDEN MANSIONS (NO 36) INVESTMENT LIMITED
    05308211 05327924... (more)
    9 Golden Square, London
    Dissolved Corporate (9 parents)
    Officer
    2012-04-24 ~ 2013-09-06
    IIF 10 - Director → ME
  • 233
    LUMSDEN MANSIONS (NO 38) INVESTMENT LIMITED
    05327924 05327883... (more)
    9 Golden Square, London
    Dissolved Corporate (9 parents)
    Officer
    2012-04-24 ~ 2013-09-06
    IIF 16 - Director → ME
  • 234
    LUMSDEN MANSIONS (NO 49) INVESTMENT LIMITED
    05327885 04970584... (more)
    9 Golden Square, London
    Dissolved Corporate (9 parents)
    Officer
    2012-04-24 ~ 2013-09-06
    IIF 8 - Director → ME
  • 235
    LUMSDEN MANSIONS INVESTMENT LIMITED
    05218606 05338251... (more)
    9 Golden Square, London
    Dissolved Corporate (7 parents)
    Officer
    2012-04-24 ~ 2013-09-06
    IIF 30 - Director → ME
    2004-08-31 ~ 2004-10-01
    IIF 155 - Secretary → ME
  • 236
    LUTHER PENDRAGON HOLDINGS LIMITED
    - now 05552294
    NEWINCCO 479 LIMITED - 2005-12-14
    48 Gracechurch Street, London, England
    Active Corporate (22 parents, 1 offspring)
    Officer
    2008-11-18 ~ 2017-03-15
    IIF 249 - Director → ME
  • 237
    LWS ADVISORY LTD.
    08986613
    2 Waterworks Cottages, Lynn Lane, Shenstone, Staffordshire
    Active Corporate (2 parents)
    Officer
    2014-04-08 ~ now
    IIF 141 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 561 - Has significant influence or control OE
  • 238
    M&A SCOTT LTD
    SC547169
    36 Albany Terrace, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2016-10-07 ~ dissolved
    IIF 193 - Director → ME
    Person with significant control
    2016-10-07 ~ dissolved
    IIF 242 - Right to appoint or remove directors OE
    IIF 242 - Right to appoint or remove directors as a member of a firm OE
    IIF 242 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 239
    MARKET HARBOROUGH INVESTMENT LIMITED
    05148404
    9 Golden Square, London
    Dissolved Corporate (9 parents)
    Officer
    2004-06-08 ~ 2004-10-01
    IIF 159 - Secretary → ME
  • 240
    MARTIN G. PULLEN LIMITED
    07300066
    3 Queen Street, Ashford, England
    Dissolved Corporate (5 parents)
    Officer
    2010-06-30 ~ 2010-06-30
    IIF 332 - Director → ME
  • 241
    MARYLEBONE INVESTMENTS LIMITED
    03660788
    9 Golden Square, London
    Dissolved Corporate (7 parents)
    Officer
    2010-06-01 ~ 2013-09-06
    IIF 108 - Director → ME
  • 242
    MARYLEBONE MANAGEMENT LIMITED
    03205209
    Ssa & Bs Ltd, 4 Queens Road, Hersham, Walton-on-thames, Surrey, England
    Dissolved Corporate (7 parents)
    Officer
    2010-05-01 ~ 2013-09-06
    IIF 91 - Director → ME
  • 243
    MAYHALL FARM RESIDENTS LTD
    03908847
    2 Mayhall Farm, Copperkins Lane, Amersham, Buckinghamshire, England
    Active Corporate (16 parents)
    Officer
    2011-05-25 ~ now
    IIF 314 - Director → ME
  • 244
    MEADOWS AND BRIGID'S AFTER SCHOOL CLUB LIMITED
    09095183
    59-61 Charlotte Street St Pauls Square, Birmingham
    Active Corporate (1 parent)
    Officer
    2014-06-20 ~ now
    IIF 472 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 244 - Ownership of voting rights - 75% or more OE
    IIF 244 - Ownership of shares – 75% or more OE
    IIF 244 - Right to appoint or remove directors OE
  • 245
    MEDIFUSION CONTRACT SERVICES LIMITED - now
    MEDIFUSION HEALTH LIMITED
    - 2016-09-07 06573240
    Oakridge, Causey Way, Hexham, Northumberland, England
    Dissolved Corporate (6 parents)
    Officer
    2010-04-16 ~ 2016-09-05
    IIF 212 - Director → ME
  • 246
    MEDIFUSION LIMITED
    04660249
    Oakridge, Causey Way, Hexham, Northumberland, England
    Dissolved Corporate (9 parents)
    Officer
    2003-02-25 ~ 2005-01-26
    IIF 210 - Director → ME
    2010-01-29 ~ 2017-12-04
    IIF 211 - Director → ME
  • 247
    MELBURY ROAD PROPERTIES 1995 LIMITED
    03067759
    35 Kensington Gardens Square, London, England
    Active Corporate (9 parents)
    Officer
    2010-06-01 ~ 2013-09-06
    IIF 110 - Director → ME
  • 248
    MID PENNINE ARTS
    - now 07880356
    MID PENNINE ARTS LTD - 2012-12-21
    One Two Three, 123 St. James's Street, Burnley, England
    Active Corporate (18 parents)
    Officer
    2022-03-19 ~ now
    IIF 382 - Director → ME
  • 249
    MILL HOLDCO LIMITED - now
    GYMBOX HOLDCO LIMITED
    - 2024-11-05 10312830
    31st Floor 40 Bank Street, London
    Liquidation Corporate (15 parents, 1 offspring)
    Officer
    2018-01-17 ~ 2022-03-30
    IIF 451 - Director → ME
  • 250
    MILLARS MENSWEAR LTD
    - now SC588152
    MINI ME @ MILLARS LIMITED
    - 2020-07-30 SC588152
    C/o Begbies Traynor (central) Llp River Court, 105 West Victoria Dock Road, Dundee
    Liquidation Corporate (2 parents)
    Officer
    2018-02-08 ~ now
    IIF 182 - Director → ME
  • 251
    MINIBEE MARKETING LLP
    OC400529
    8 Firebrass Lane, Sutton Heath, Woodbridge, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    2015-06-24 ~ dissolved
    IIF 541 - LLP Designated Member → ME
  • 252
    MINT AND MUSTARD PRODUCE LTD
    10350841
    Quoit House Church Road, Marlesford, Woodbridge, Suffolk, England
    Active Corporate (2 parents)
    Officer
    2016-08-30 ~ 2026-01-05
    IIF 308 - Director → ME
    Person with significant control
    2016-08-30 ~ 2026-01-05
    IIF 394 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 394 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 253
    MJS RECOVERY (PINXTON) LIMITED - now
    CHEAPEST TYRES (PINXTON) LIMITED
    - 2018-12-06 09415503
    Wilkin Chapman Llp, Cartergate House 26 Chantry Lane, Grimsby, North East Lincolnshire
    Dissolved Corporate (5 parents)
    Officer
    2015-01-30 ~ 2016-08-30
    IIF 432 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-08-13
    IIF 495 - Right to appoint or remove directors OE
    IIF 495 - Ownership of voting rights - 75% or more OE
    IIF 495 - Ownership of shares – 75% or more OE
  • 254
    MOAT FARM LLP
    OC422759
    Ploddy House, Newent, Gloucestershire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-06-24 ~ now
    IIF 524 - LLP Designated Member → ME
    Person with significant control
    2025-06-24 ~ now
    IIF 422 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 422 - Right to surplus assets - More than 25% but not more than 50% OE
  • 255
    MONKEY BIZNESS LIMITED
    05287180
    Bdo Llp 2 City Place Beehive Ring Road, London Gatwick Airport, Gatwick, West Sussex
    Dissolved Corporate (14 parents, 1 offspring)
    Officer
    2010-12-22 ~ 2016-09-28
    IIF 444 - Director → ME
  • 256
    MUSTERPOINT SOLUTIONS LTD
    08202411
    Philbeach House, Dale, Haverfordwest, Wales
    Dissolved Corporate (1 parent)
    Officer
    2012-09-05 ~ dissolved
    IIF 179 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 416 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 416 - Ownership of shares – More than 25% but not more than 50% OE
  • 257
    MY POSH HOME LTD
    08755979
    1 May Tree Close, Burnley, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-10-31 ~ dissolved
    IIF 557 - Director → ME
  • 258
    MY TEAM VIRTUALLY LIMITED
    08700686
    24 Panton Street, Cambridge, England
    Dissolved Corporate (3 parents)
    Officer
    2013-09-20 ~ dissolved
    IIF 301 - Director → ME
    2013-09-20 ~ dissolved
    IIF 539 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 511 - Ownership of shares – More than 25% but not more than 50% OE
  • 259
    MY WILDCARD LIMITED
    SC389910
    23 Shuna Gardens, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    2010-12-03 ~ dissolved
    IIF 350 - Director → ME
  • 260
    MYS-UK LTD - now
    MIND YOUR STREET LIMITED
    - 2011-05-17 06514014
    1a Pope Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2008-02-26 ~ 2011-04-14
    IIF 410 - Secretary → ME
  • 261
    NAC MANAGEMENT LIMITED
    03228600
    35 Kensington Gardens Square, London, England
    Active Corporate (9 parents)
    Officer
    2010-06-01 ~ 2013-09-06
    IIF 94 - Director → ME
  • 262
    NAVIGO EXTRA LIMITED
    - now 09002802
    NAVIGO CARE LIMITED - 2014-08-07
    Navigo House, 3-7 Brighowgate, Grimsby, North East Lincolnshire
    Active Corporate (12 parents)
    Officer
    2016-12-12 ~ now
    IIF 139 - Director → ME
  • 263
    NELCA LIMITED
    15507386
    Unit 1 Millennium Way, Chesterfield, England
    Active Corporate (10 parents)
    Officer
    2024-03-11 ~ now
    IIF 138 - Director → ME
  • 264
    NEWJOB4ME.COM LIMITED
    04032780
    43-45 Portman Square, London
    Dissolved Corporate (8 parents)
    Officer
    2003-05-12 ~ dissolved
    IIF 374 - Director → ME
    2000-07-13 ~ dissolved
    IIF 499 - Secretary → ME
  • 265
    NEXT VENTURE TRADING LIMITED
    08205358
    Cwmbran House Mamhilad Park Estate, Mamhilad, Pontypool, Wales
    Active Corporate (4 parents, 1 offspring)
    Officer
    2017-04-07 ~ 2024-04-03
    IIF 290 - Director → ME
    2012-09-07 ~ 2024-04-03
    IIF 549 - Secretary → ME
  • 266
    NGTEN LTD
    11152524
    23 Montague Way, Chellaston, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-16 ~ dissolved
    IIF 171 - Director → ME
  • 267
    NORTH EAST WINDHILL COMMUNITY ASSOCIATION
    04325287
    Church Street, Windhill, Shipley, West Yorkshire
    Active Corporate (42 parents)
    Officer
    2011-01-31 ~ 2014-11-20
    IIF 213 - Director → ME
  • 268
    NORTH LANDS CREATIVE GLASS
    SC159007
    C/o Interpath Ltd 5th Floor, 130 St Vincent Street, Glasgow
    Liquidation Corporate (49 parents)
    Officer
    2003-09-24 ~ 2013-09-09
    IIF 328 - Director → ME
  • 269
    NPI MEDIA LIMITED
    06027585
    81 Station Road, Marlow, Bucks
    Dissolved Corporate (15 parents)
    Officer
    2007-06-20 ~ 2007-11-09
    IIF 252 - Director → ME
  • 270
    NUMBERS ACCOUNTANCY LTD
    10223637
    Numbers Accountancy Ltd Unit 1 Rendlesham Mews, Rendlesham, Woodbridge, England
    Active Corporate (2 parents)
    Officer
    2016-06-09 ~ now
    IIF 307 - Director → ME
    Person with significant control
    2016-06-09 ~ now
    IIF 392 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 392 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 271
    NUMBERS ACCOUNTANCY SUFFOLK LLP
    OC383758
    Quoit House, Church Road, Marlesford, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    2013-03-26 ~ dissolved
    IIF 512 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 391 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 391 - Right to surplus assets - More than 25% but not more than 50% OE
  • 272
    NUMBERS SUFFOLK LTD
    08396897
    Unit 1 Rendlesham Mews, Rendlesham, Woodbridge, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2013-02-11 ~ dissolved
    IIF 309 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 393 - Ownership of shares – More than 25% but not more than 50% OE
  • 273
    NURTRIO LIMITED
    - now 06204479
    CARE 4 ALL (NORTH EAST LINCOLNSHIRE) LTD.
    - 2022-04-01 06204479
    JOBS 4 ALL LTD.
    - 2011-12-29 06204479
    Unit 5, Acorn Business Park, Moss Road, Grimsby, North East Lincolnshire, England
    Active Corporate (36 parents, 1 offspring)
    Officer
    2007-04-05 ~ 2013-03-31
    IIF 287 - Director → ME
    2019-09-14 ~ 2025-08-29
    IIF 552 - Secretary → ME
    2007-04-05 ~ 2007-12-11
    IIF 551 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2025-05-13
    IIF 398 - Has significant influence or control OE
  • 274
    OAKWOOD HOMES CONSTRUCTION LIMITED
    - now 01702210
    AL REALISATIONS LIMITED - 2002-02-27
    ASHWORTH LEISURE LIMITED - 2000-10-09
    PRESBAR DIECASTINGS LTD - 1998-08-19
    ASHWORTH LEISURE LIMITED - 1997-11-17
    MAGRI LIMITED - 1991-03-01
    50 Cranleigh Drive, Brooklands, Sale, England
    Active Corporate (27 parents, 1 offspring)
    Officer
    2002-05-10 ~ 2026-03-01
    IIF 160 - Director → ME
  • 275
    OATLANDS PROPERTY MANAGEMENT LIMITED
    04488044
    Beckworth Place, 50 Oatlands Drive, Weybridge, Surrey, England
    Active Corporate (2 parents)
    Officer
    2002-07-17 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 488 - Ownership of shares – 75% or more OE
  • 276
    OCEALA LIMITED
    01669351
    Kelsall House, Stafford Park 1, Telford, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2005-11-07 ~ 2021-12-21
    IIF 148 - Director → ME
  • 277
    ODO SERVICES LIMITED - now
    SPALDING DHS LIMITED
    - 2016-06-20 08025347
    24 Cannon Terrace, Wisbech, Cambs
    Dissolved Corporate (4 parents)
    Officer
    2012-08-31 ~ 2016-05-15
    IIF 515 - Director → ME
  • 278
    OFFCHURCH NOMINEES LIMITED
    - now 03657370
    INTERCELL GROUP LIMITED
    - 2000-07-19 03657370
    YALEWORTH LIMITED
    - 1999-06-21 03657370
    Mosaic Accounting Limited 8 Millers Close, Welford On Avon, Stratford-upon-avon, England
    Dissolved Corporate (6 parents)
    Officer
    1999-03-23 ~ 2015-01-09
    IIF 372 - Director → ME
    2001-03-31 ~ 2015-01-09
    IIF 502 - Secretary → ME
  • 279
    OLD OGHL LIMITED - now
    OXIFREE GROUP HOLDING LIMITED
    - 2020-02-07 09233755
    OCTOPUS AV LIMITED
    - 2015-07-27 09233755
    170 Midsummer Boulevard, Milton Keynes, England
    Dissolved Corporate (15 parents, 1 offspring)
    Officer
    2014-09-24 ~ 2016-10-22
    IIF 459 - Director → ME
  • 280
    OLD OGL LIMITED - now
    OXIFREE GLOBAL LIMITED
    - 2020-02-11 09449319 14281085... (more)
    C/o Rsm Restructuring Advisory Llp The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2015-07-20 ~ 2016-10-22
    IIF 458 - Director → ME
  • 281
    OMNIAC HOLDINGS REALISATIONS LTD - now
    CAMINO LEISURE HOLDINGS LIMITED
    - 2020-12-22 07290705
    C/o Rsm Restructuring Advisory Llp St Philips Point, Temple Row, Birmingham
    Dissolved Corporate (14 parents, 2 offsprings)
    Officer
    2016-11-01 ~ 2020-10-07
    IIF 449 - Director → ME
  • 282
    ONE CARLTON CONSULTING LTD
    09771009
    10 Belvedere Close, Weybridge, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2015-09-10 ~ dissolved
    IIF 229 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 399 - Ownership of shares – More than 25% but not more than 50% OE
  • 283
    ONE SEVEN TWO INVESTMENT LIMITED
    05049650
    9 Golden Square, London
    Dissolved Corporate (9 parents)
    Officer
    2012-04-24 ~ 2013-09-06
    IIF 49 - Director → ME
  • 284
    ONGO PARTNERSHIP LIMITED
    - now 08048224
    NL ENTERPRISES LIMITED - 2013-04-30
    Ongo House, High Street, Scunthorpe, England
    Converted / Closed Corporate (32 parents, 2 offsprings)
    Officer
    2018-12-01 ~ now
    IIF 279 - Director → ME
  • 285
    ORCHARD FARM BOXTED LTD - now
    THE PANTRY, ORCHARD FARM LIMITED - 2013-07-26
    ORCHARD FARM BOXTED LIMITED
    - 2012-05-17 05103683
    9 Golden Square, London
    Dissolved Corporate (9 parents)
    Officer
    2012-04-24 ~ 2012-04-24
    IIF 93 - Director → ME
  • 286
    OUR SCOTTISH HEROES
    SC403990
    240 Wallace Street, Kingston Quay Concierge Office, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    2011-07-22 ~ 2014-10-26
    IIF 352 - Director → ME
    2011-07-22 ~ 2014-10-26
    IIF 545 - Secretary → ME
  • 287
    OYA + LIMITED
    SC389414
    23 Shuna Gardens, Glasgow
    Dissolved Corporate (7 parents)
    Officer
    2010-11-24 ~ dissolved
    IIF 349 - Director → ME
  • 288
    P C PROPERTY INVESTMENTS LIMITED
    07553872
    3 Sanctuary Close, Church Road, Kessingland, Suffolk
    Active Corporate (2 parents)
    Officer
    2011-03-07 ~ now
    IIF 205 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 220 - Ownership of shares – 75% or more OE
  • 289
    P V PROJECTS TRUSTEES LIMITED
    09919548
    Highland House Mayflower Close, Chandler's Ford, Eastleigh, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2015-12-16 ~ 2019-12-30
    IIF 143 - Director → ME
  • 290
    PARC CRAIGMILLAR LIMITED
    - now SC234777
    CRAIGMILLAR JOINT VENTURE LIMITED
    - 2005-10-20 SC234777
    DALGLEN (NO. 832) LIMITED - 2002-08-16
    Waverley Court, 4 East Market Street, Edinburgh, Scotland
    Active Corporate (43 parents, 1 offspring)
    Officer
    2003-05-22 ~ 2007-05-24
    IIF 587 - Director → ME
  • 291
    PARKVIEW ELITE ESTATES LIMITED
    07731020
    4 Queens Road, Hersham Village, Walton On Thames, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2011-08-05 ~ dissolved
    IIF 82 - Director → ME
  • 292
    PARKVIEW ELITE LIMITED
    07687522
    4 Queens Road, Hersham Village, Walton On Thames, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2011-06-29 ~ dissolved
    IIF 83 - Director → ME
  • 293
    PARTNERSHEALTH LLP
    OC402069 12264331
    Partnershealth Llp The Cotgrave Hub, Rivermead, Cotgrave, Nottingham, England
    Active Corporate (89 parents, 1 offspring)
    Officer
    2016-02-11 ~ now
    IIF 542 - LLP Member → ME
  • 294
    PEOPLE SOLUTIONS ASSOCIATES LIMITED
    07033985
    Future House, South Place, Chesterfield, Derbyshire
    Dissolved Corporate (5 parents)
    Officer
    2009-09-29 ~ 2011-06-09
    IIF 201 - Director → ME
    2011-09-08 ~ dissolved
    IIF 202 - Director → ME
  • 295
    PERTHSHIRE OPEN STUDIOS COMMUNITY INTEREST COMPANY
    SC498236
    Artisanand Gallery, 13-15 Bank Str, Aberfeldy, Perthshire, Scotland
    Active Corporate (21 parents)
    Officer
    2015-02-18 ~ 2022-02-25
    IIF 366 - Director → ME
  • 296
    PETZONE BW LTD
    07254649
    Verna House, 9 Bicester Road, Aylesbury, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2010-05-14 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    2017-04-14 ~ dissolved
    IIF 396 - Ownership of shares – 75% or more OE
  • 297
    PICCADILLY ESTATES (W1) LIMITED
    03204795
    35 Kensington Gardens Square, London, England
    Active Corporate (10 parents)
    Officer
    2010-05-01 ~ 2013-09-06
    IIF 109 - Director → ME
  • 298
    PICCADILLY PROPERTY COMPANY LIMITED
    03660815
    9 Golden Square, London
    Dissolved Corporate (6 parents)
    Officer
    2012-09-12 ~ 2013-09-06
    IIF 41 - Director → ME
  • 299
    PIZZA DI BRUNO LTD
    09833380
    179 Pauls Walk 179 Pauls Walk, Lichfield, England
    Dissolved Corporate (3 parents)
    Officer
    2015-10-20 ~ dissolved
    IIF 228 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 490 - Ownership of shares – More than 25% but not more than 50% OE
  • 300
    POL REALISATIONS LIMITED
    00451157
    Brook Farm, Hough Lane, Alderley Edge
    Active Corporate (17 parents)
    Officer
    ~ 1999-04-21
    IIF 161 - Director → ME
  • 301
    PORTOBELLO REPORTER GROUP LIMITED(THE)
    SC083801
    Eh8 7jx, 182 Willowbrae Road, Edinburgh, Lothian, United Kingdom
    Active Corporate (21 parents)
    Officer
    ~ 1991-08-15
    IIF 575 - Director → ME
  • 302
    PPL REALISATIONS 2011 LIMITED
    - now 05088946 02341479... (more)
    PERFECT PIZZA LIMITED
    - 2011-08-02 05088946 02569801... (more)
    SMARTFIRST LIMITED - 2006-03-17
    Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (16 parents)
    Officer
    2008-11-18 ~ dissolved
    IIF 250 - Director → ME
  • 303
    PRESBAR DIECASTINGS LIMITED
    - now 03798597 01702210... (more)
    PRESBAR TEMP3 LIMITED - 1999-10-08
    Store Street, Manchester
    Active Corporate (15 parents)
    Officer
    2013-12-24 ~ now
    IIF 180 - Director → ME
    Person with significant control
    2017-11-27 ~ now
    IIF 519 - Ownership of shares – More than 25% but not more than 50% OE
  • 304
    PRESBAR FOUNDRY CIC
    13245329
    Donnybrook, South Downs Drive, Hale, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-03-04 ~ dissolved
    IIF 241 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 241 - Right to appoint or remove directors OE
  • 305
    PRESBAR GROUP LIMITED
    - now 02863001
    PRESBAR HOLDINGS LIMITED
    - 1996-09-03 02863001
    Rsm, 3 Hardman Street, Manchester
    Dissolved Corporate (13 parents, 2 offsprings)
    Officer
    1993-11-01 ~ 2017-11-27
    IIF 162 - Director → ME
  • 306
    PRESBAR INVESTMENTS LIMITED
    02874141
    C/o Frost Group Limited Court House, The Old Police Station South Street, Ashby-de-la-zouch, Leicestrshire
    Dissolved Corporate (9 parents)
    Officer
    1993-12-06 ~ 1999-04-21
    IIF 164 - Director → ME
  • 307
    PRESBAR MANAGEMENT SERVICES LIMITED
    - now 02641086
    PRESBAR DIECASTINGS LIMITED
    - 1993-11-24 02641086 01702210... (more)
    Brook Farm, Hough Lane, Aldereley Edge
    Dissolved Corporate (19 parents)
    Officer
    1992-08-27 ~ 1999-04-21
    IIF 163 - Director → ME
  • 308
    PRESENCE (CHURCH OF ENGLAND) CITY OF LEICESTER
    08822822
    29 Holmfield Road, Leicester, Leicestershire
    Dissolved Corporate (7 parents)
    Officer
    2013-12-20 ~ dissolved
    IIF 203 - Director → ME
  • 309
    PRIMARY SCHOOL SOLUTIONS LIMITED
    07732571
    112 Furniss Avenue, Dore, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2011-08-08 ~ dissolved
    IIF 302 - Director → ME
  • 310
    PRIMROSE MEWS INVESTMENT LIMITED
    05218645
    9 Golden Square, London
    Dissolved Corporate (10 parents)
    Officer
    2012-04-24 ~ 2013-09-06
    IIF 29 - Director → ME
    2004-09-01 ~ 2004-10-01
    IIF 154 - Secretary → ME
  • 311
    PRODUCERS' ALLIANCE FOR CINEMA AND TELEVISION LIMITED
    - now 02591474
    HOURCAUSE LIMITED
    - 1991-07-04 02591474
    Fitzrovia House Third Floor, 153-157 Cleveland Street, London
    Active Corporate (204 parents, 5 offsprings)
    Officer
    (before 1993-03-14) ~ 1993-12-17
    IIF 225 - Director → ME
  • 312
    PROGRESS RECRUITMENT (SE) LIMITED
    04325300
    Blackpool Enterprise Centre, 291-305 Lytham Road, Blackpool
    Dissolved Corporate (16 parents)
    Officer
    2001-11-20 ~ 2002-02-13
    IIF 331 - Director → ME
  • 313
    PUREARTH LTD - now
    BUTLER SMITH LIMITED
    - 2012-07-05 06531413
    BUTLER SMITH RESOURCING LIMITED
    - 2009-09-11 06531413 07061157
    Unit 3 Marles Close, Newark, Nottinghamshire
    Dissolved Corporate (8 parents)
    Officer
    2008-03-11 ~ 2012-07-04
    IIF 506 - Secretary → ME
  • 314
    PUTNEY ESTATES LIMITED
    03055136
    35 Kensington Gardens Square, London, England
    Active Corporate (10 parents)
    Officer
    2010-05-01 ~ 2013-09-06
    IIF 95 - Director → ME
  • 315
    QUANTA CONSULTING (UK) LIMITED
    07344642
    Units Scf 1&2 South Core Western International Market Centre, Hayes Road, Southall, England
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    2010-08-12 ~ dissolved
    IIF 481 - Director → ME
  • 316
    QUEEN MARGARET UNIVERSITY, EDINBURGH
    - now SC007335
    QUEEN MARGARET UNIVERSITY COLLEGE, EDINBURGH
    - 2007-01-15 SC007335
    QUEEN MARGARET COLLEGE EDINBURGH - 1999-05-13
    Queen Margaret University Drive, Musselburgh, East Lothian
    Active Corporate (198 parents, 4 offsprings)
    Officer
    2004-09-01 ~ 2010-08-31
    IIF 579 - Director → ME
  • 317
    RA RA BAG COMPANY LTD
    08015572
    3a Market Place, Bungay, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    2012-04-02 ~ dissolved
    IIF 181 - Director → ME
    2012-04-02 ~ dissolved
    IIF 564 - Secretary → ME
  • 318
    RACHELS ONLINE COACHING CO LIMITED
    15880587
    14 Duke Street, South Normanton, Alfreton, England
    Active Corporate (1 parent)
    Officer
    2024-08-06 ~ now
    IIF 425 - Director → ME
    Person with significant control
    2024-08-06 ~ now
    IIF 525 - Ownership of shares – 75% or more OE
    IIF 525 - Ownership of voting rights - 75% or more OE
    IIF 525 - Right to appoint or remove directors OE
  • 319
    RACHEL’S CLOTHING CO LIMITED
    15656398
    C/o Sunny Accountants Limited 65-67 Church Street, Sutton In Ashfield, Notts, England
    Active Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 428 - Director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 527 - Ownership of voting rights - 75% or more OE
    IIF 527 - Ownership of shares – 75% or more OE
    IIF 527 - Right to appoint or remove directors OE
  • 320
    RACHEL’S RENTS LTD
    15533809
    14 Duke Street, South Normanton, Alfreton, England
    Active Corporate (1 parent)
    Officer
    2024-03-01 ~ now
    IIF 426 - Director → ME
    Person with significant control
    2024-03-01 ~ now
    IIF 526 - Right to appoint or remove directors OE
    IIF 526 - Ownership of shares – 75% or more OE
    IIF 526 - Ownership of voting rights - 75% or more OE
  • 321
    RAMSDENS SOLICITORS LLP
    OC316582
    Oakley House, 1 Hungerford Road Edgerton, Huddersfield, West Yorkshire
    Active Corporate (46 parents, 1 offspring)
    Officer
    2005-12-08 ~ 2014-04-03
    IIF 318 - LLP Member → ME
  • 322
    RASSILON PROJECT MANAGEMENT LIMITED
    10516363
    Sl1
    Dissolved Corporate (1 parent)
    Officer
    2016-12-08 ~ dissolved
    IIF 177 - Director → ME
    Person with significant control
    2016-12-08 ~ dissolved
    IIF 265 - Ownership of voting rights - 75% or more OE
    IIF 265 - Ownership of shares – 75% or more OE
    IIF 265 - Right to appoint or remove directors OE
  • 323
    READING ROOM LIMITED
    03280127 04113017
    2nd Floor Waterside 1310 Arlington Business Park, Theale, Reading
    Dissolved Corporate (37 parents, 2 offsprings)
    Officer
    2007-09-03 ~ 2015-10-07
    IIF 248 - Director → ME
  • 324
    RECORD SURE HOLDINGS LIMITED
    10681501
    6th Floor 10 Lower Thames Street, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    2017-07-26 ~ 2020-02-20
    IIF 454 - Director → ME
  • 325
    RECORD SURE LIMITED
    08279232
    6th Floor, 10 Lower Thames Street, London
    Active Corporate (15 parents)
    Officer
    2017-05-31 ~ 2020-02-20
    IIF 452 - Director → ME
  • 326
    RELLANDUM LIMITED
    - now SC362115
    SOCIAL JUSTICE SCOTLAND
    - 2010-01-27 SC362115
    CENTRE FOR SOCIAL JUSTICE SCOTLAND LIMITED
    - 2009-08-13 SC362115
    23 Shuna Gardens, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2009-07-02 ~ dissolved
    IIF 346 - Director → ME
  • 327
    RHOC LETTINGS LIMITED
    11091050
    14 Duke Street, South Normanton, Alfreton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-01 ~ dissolved
    IIF 430 - Director → ME
    Person with significant control
    2017-12-01 ~ dissolved
    IIF 358 - Right to appoint or remove directors OE
    IIF 358 - Ownership of shares – 75% or more OE
    IIF 358 - Ownership of voting rights - 75% or more OE
  • 328
    RIVERMILL ENGINEERING LIMITED
    05137410
    Sovereign House, 212/224 Shaftesbury Avenue, London
    Dissolved Corporate (8 parents)
    Officer
    2011-01-01 ~ dissolved
    IIF 480 - Director → ME
  • 329
    ROAMING HOMES LTD
    - now SC469492
    STENIK DEVELOPMENTS LIMITED
    - 2018-04-05 SC469492
    C/o Begbies Traynor (central) Llp River Court, 5 West Victoria Dock Road, Dundee
    Dissolved Corporate (3 parents)
    Officer
    2014-02-10 ~ dissolved
    IIF 572 - Secretary → ME
  • 330
    ROLLER FITNESS LTD
    11418979
    167-169 Great Portland Street, London, England
    Active Corporate (3 parents)
    Officer
    2018-06-18 ~ 2020-10-04
    IIF 188 - Director → ME
  • 331
    ROYAL NATIONAL MISSION TO DEEP SEA FISHERMEN(THE)
    00024477
    Mather House 4400 Parkway, Solent Business Park, Fareham, Hampshire
    Active Corporate (58 parents)
    Officer
    2007-04-25 ~ 2017-04-25
    IIF 327 - Director → ME
  • 332
    RS BOUTIQUE LIMITED
    10110648
    5 Green Acres Drive, South Normanton, Alfreton, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-07 ~ dissolved
    IIF 433 - Director → ME
  • 333
    SALON OMBRE LIMITED
    10708895
    7 Herbert Drive, Caerphilly, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-04-04 ~ now
    IIF 362 - Director → ME
    Person with significant control
    2017-04-04 ~ now
    IIF 415 - Ownership of shares – More than 25% but not more than 50% OE
  • 334
    SANDGROWN CONSULTANCY LTD.
    - now 07255493
    SANDGROWN CONCULTANCY LIMITED
    - 2010-06-07 07255493
    2 Leach Lane, Lytham St. Annes, England
    Active Corporate (2 parents)
    Officer
    2010-05-17 ~ now
    IIF 383 - Director → ME
    2010-05-17 ~ now
    IIF 588 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 494 - Right to appoint or remove directors OE
    IIF 494 - Ownership of voting rights - 75% or more OE
    IIF 494 - Ownership of shares – 75% or more OE
  • 335
    SBO CONSULTING LIMITED
    06491037
    Orchard House, Park Lane, Reigate, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2008-02-01 ~ dissolved
    IIF 532 - Director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 562 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 562 - Ownership of shares – More than 25% but not more than 50% OE
  • 336
    SCIE COMM LIMITED
    07558698
    C/o Rm Registrars Limited Invision House, Wilbury Way, Hitchin, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-03-10 ~ dissolved
    IIF 414 - Director → ME
  • 337
    SCOTT ELLIS INVESTMENT LIMITED
    05049421
    9 Golden Square, London
    Dissolved Corporate (9 parents)
    Officer
    2012-04-24 ~ 2013-09-06
    IIF 68 - Director → ME
  • 338
    SD & CY HOLDINGS LIMITED
    10257360
    23-25 Foxes Bridge Road, Forest Vale Industrial Estate, Cinderford, England
    Active Corporate (4 parents)
    Person with significant control
    2021-12-28 ~ now
    IIF 419 - Ownership of shares – More than 25% but not more than 50% OE
  • 339
    SEEDS OF THOUGHT LIMITED
    08835678
    1st Floor, Graig Office The Courtyard, 53 Eastgate, Cowbridge, Cf71 7el, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-01-07 ~ dissolved
    IIF 237 - Director → ME
  • 340
    SEPARO GROUP LIMITED - now
    SEPARARE GROUP LIMITED
    - 2022-11-08 SC251290
    SEPARARE LIMITED
    - 2004-01-21 SC251290 SC258933
    MAYLOCHY LIMITED - 2003-08-20
    2 Marischal Square, Broad Street, Aberdeen, Scotland
    Active Corporate (11 parents, 4 offsprings)
    Officer
    2003-10-24 ~ 2005-03-31
    IIF 254 - Director → ME
  • 341
    SH HEALTH & SAFETY (NORTH EAST) LTD
    06878084
    67 Murray Park, Stanley, Co Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-04-15 ~ dissolved
    IIF 471 - Secretary → ME
  • 342
    SHANDSMITH LIMITED
    SC619399
    Sandview Cottage, Bigton, Shetland, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-01-28 ~ now
    IIF 291 - Director → ME
    Person with significant control
    2019-01-28 ~ now
    IIF 417 - Ownership of shares – 75% or more OE
    IIF 417 - Right to appoint or remove directors OE
    IIF 417 - Ownership of voting rights - 75% or more OE
  • 343
    SHARED LOGIC LIMITED
    08908368
    31 Winsford Crescent, Thornton-cleveleys, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-02-24 ~ dissolved
    IIF 298 - Director → ME
  • 344
    SIR ROGER MANWOOD'S SCHOOL
    - now 07539918
    SIR ROGER MANWOOD SCHOOL
    - 2011-03-31 07539918
    Sir Roger Manwood's School, Manwood Road, Sandwich, Kent
    Active Corporate (63 parents)
    Officer
    2011-03-01 ~ 2020-08-31
    IIF 227 - Director → ME
  • 345
    SKEGONEILL & GLANDORE COMMON PURPOSE
    NI601073
    Thornbush Community House, 33-35 Ashfield Gardens, Belfast
    Dissolved Corporate (5 parents)
    Officer
    2009-10-26 ~ 2013-10-16
    IIF 544 - Director → ME
  • 346
    SLH NOVELLO LIMITED
    09419240
    67 Murray Park, Stanley, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2015-02-03 ~ dissolved
    IIF 261 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 518 - Has significant influence or control OE
  • 347
    SLIMMINGANDINCHLOSS LIMITED
    08084989
    C/o Sunny Accountants Limited 65-67 Church Street, Sutton In Ashfield, Notts, England
    Active Corporate (1 parent)
    Officer
    2012-05-28 ~ now
    IIF 427 - Director → ME
    Person with significant control
    2016-08-01 ~ 2023-05-31
    IIF 521 - Ownership of shares – 75% or more OE
    2023-05-31 ~ now
    IIF 520 - Ownership of shares – 75% or more OE
    IIF 520 - Ownership of voting rights - 75% or more OE
  • 348
    SMARTEC AUDIO VISUAL LIMITED
    10616426
    10 Fircroft Close, Tilehurst, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-13 ~ dissolved
    IIF 195 - Director → ME
  • 349
    SMITHS CONSTRUCTION SERVICES LTD - now
    GREEN FOODS LIMITED
    - 2015-07-15 04454745
    GREEN PET FOODS LIMITED - 2003-03-13
    Unit 11 Dale Street Mills Dale Street, Longwood, Huddersfield, England
    Dissolved Corporate (10 parents)
    Officer
    2005-02-28 ~ 2015-02-12
    IIF 371 - Director → ME
  • 350
    SMITHS FRESH PRODUCE LIMITED
    08173553
    C T Jones & Co, Suite 27 Barnfield House, Sandpits Lane, Accrington Road, Blackburn, Lancashire
    Active Corporate (3 parents)
    Officer
    2012-08-09 ~ 2015-08-31
    IIF 140 - Director → ME
  • 351
    SOCIAL JUSTICE FOUNDATION
    SC372259
    23 Shuna Gardens, Glasgow, Glasgow
    Dissolved Corporate (7 parents)
    Officer
    2010-02-03 ~ dissolved
    IIF 351 - Director → ME
  • 352
    SOMERWOOD DESIGNS LIMITED
    08227194
    23-25 Foxes Bridge Road, Forest Vale Industrial Estate, Cinderford, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2012-09-25 ~ now
    IIF 187 - Director → ME
    Person with significant control
    2016-09-25 ~ now
    IIF 418 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 418 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 418 - Has significant influence or control OE
    IIF 418 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 418 - Right to appoint or remove directors OE
  • 353
    SOPHIA WEBSTER LIMITED
    08691217 OC375488... (more)
    3 Cooperage Yard, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2017-08-30 ~ 2024-10-16
    IIF 441 - Director → ME
  • 354
    SOUTH BOOKHAM SPACE LIMITED
    - now 07318693
    SOUTH BOOKHAM YOUTH AND COMMUNITY ASSOCIATION LIMITED - 2015-06-29
    South Bookham Space Dorking Road, Bookham, Leatherhead, Surrey
    Active Corporate (13 parents)
    Officer
    2019-09-30 ~ now
    IIF 386 - Director → ME
  • 355
    SOUTH HILL PARK INVESTMENT LIMITED
    05049910
    9 Golden Square, London
    Dissolved Corporate (9 parents)
    Officer
    2012-04-24 ~ 2013-09-06
    IIF 53 - Director → ME
  • 356
    SOUTH KENSINGTON INVESTMENTS LIMITED
    03660811
    9 Golden Square, London
    Dissolved Corporate (7 parents)
    Officer
    2010-06-01 ~ 2013-09-06
    IIF 97 - Director → ME
  • 357
    SOUTH KENSINGTON PROPERTY COMPANY LIMITED
    - now 02015762
    LOWBEAT LIMITED - 1988-08-09
    35 Kensington Gardens Square, London, England
    Active Corporate (9 parents)
    Officer
    2012-04-24 ~ 2013-09-06
    IIF 114 - Director → ME
  • 358
    SOUTHAMPTON MANSIONS LIMITED
    - now 05327888 05218780
    BEAUMONT COURT (NO 4) INVESTMENT LIMITED
    - 2013-04-25 05327888 05327918... (more)
    PENTWOOD DEVELOPMENTS LIMITED
    - 2010-07-30 05327888 07331301
    BEAUMONT COURT (NO 4) INVESTMENT LIMITED
    - 2009-06-23 05327888 05327918... (more)
    9 Golden Square, London
    Dissolved Corporate (7 parents)
    Officer
    2009-06-11 ~ 2010-07-30
    IIF 119 - Director → ME
    2012-04-24 ~ 2013-09-06
    IIF 52 - Director → ME
  • 359
    SOUTHAMPTON PROPERTY INVESTMENT LIMITED
    05110951
    9 Golden Square, London
    Dissolved Corporate (9 parents)
    Officer
    2012-04-24 ~ 2013-09-06
    IIF 12 - Director → ME
  • 360
    SOUTHERN EDUCATION TRUST - now
    THE DELTA EDUCATION TRUST
    - 2025-08-26 08382383
    THE QUAY SCHOOL ACADEMY TRUST
    - 2014-07-03 08382383
    160 Herbert Avenue, Poole, England
    Active Corporate (56 parents)
    Officer
    2014-03-17 ~ 2014-09-24
    IIF 320 - Director → ME
  • 361
    SPENCER'S ACCOUNTANCY AND BUSINESS SERVICES LIMITED
    - now 04516862
    SUE SMITH ACCOUNTANCY AND BUSINESS SERVICES LIMITED
    - 2014-10-10 04516862
    Beckworth Place, 50 Oatlands Drive, Weybridge, Surrey, England
    Active Corporate (2 parents)
    Officer
    2002-08-22 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 487 - Ownership of shares – 75% or more OE
  • 362
    SPENCER'S CONSULTANCY LIMITED
    07338742
    4 Queens Road, Hersham Village, Walton-on-thames, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2010-08-06 ~ dissolved
    IIF 123 - Director → ME
  • 363
    SPIRALITE HOLDINGS LIMITED
    07362483
    Central Square Floor 8, 29 Wellington Street, Leeds
    Dissolved Corporate (15 parents, 3 offsprings)
    Officer
    2014-09-29 ~ 2016-10-12
    IIF 450 - Director → ME
  • 364
    SPORTS NEW MEDIA LIMITED
    - now 03857882
    TSN EUROPE LIMITED
    - 2003-04-07 03857882
    5-13 Hatton Wall, London, United Kingdom
    Active Corporate (20 parents)
    Officer
    1999-10-12 ~ 2007-08-08
    IIF 375 - Director → ME
    2000-01-01 ~ 2008-04-01
    IIF 497 - Secretary → ME
  • 365
    SPRING COURT INVESTMENT LIMITED
    05218640
    9 Golden Square, London
    Dissolved Corporate (8 parents)
    Officer
    2012-04-24 ~ 2013-09-06
    IIF 31 - Director → ME
    2004-09-01 ~ 2004-10-01
    IIF 152 - Secretary → ME
  • 366
    SQUIRES FIELD COMMUNITY CENTRE COMMUNITY INTEREST COMPANY
    10153458
    54 Green Lane, Fowey, England
    Active Corporate (15 parents)
    Officer
    2016-04-28 ~ 2024-06-03
    IIF 470 - Director → ME
  • 367
    ST JOHN TAYLOR LIMITED
    07271808
    Hamilton House, Trefonen, Oswestry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-06-02 ~ dissolved
    IIF 573 - Secretary → ME
    Person with significant control
    2017-06-16 ~ dissolved
    IIF 276 - Ownership of shares – 75% or more OE
  • 368
    ST WHITES COURT COMMITTEE LTD
    05901707
    134 Cheltenham Road, Longlevens, Gloucester, Gloucestershire
    Active Corporate (7 parents)
    Officer
    2016-05-25 ~ 2018-02-12
    IIF 271 - Director → ME
  • 369
    STATUSDESIGN.CO.UK (CREATIVE) LIMITED
    07463396
    1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Liquidation Corporate (4 parents)
    Officer
    2012-08-01 ~ now
    IIF 150 - Director → ME
    2012-08-01 ~ now
    IIF 538 - Secretary → ME
    Person with significant control
    2016-08-31 ~ now
    IIF 395 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 395 - Has significant influence or control OE
    IIF 395 - Right to appoint or remove directors OE
    IIF 395 - Ownership of shares – More than 25% but not more than 50% OE
  • 370
    STIRLING MANSIONS INVESTMENT LIMITED
    05048274
    9 Golden Square, London
    Dissolved Corporate (9 parents)
    Officer
    2012-04-24 ~ 2013-09-06
    IIF 63 - Director → ME
  • 371
    STIRLING MANSIONS LIMITED
    03055193
    35 Kensington Gardens Square, London, England
    Active Corporate (9 parents)
    Officer
    2010-05-01 ~ 2013-09-06
    IIF 105 - Director → ME
  • 372
    STONE WITH WOODFORD C OF E PRIMARY SCHOOL
    08576916
    Stone, Berkeley, Gloucestershire
    Active Corporate (30 parents)
    Officer
    2015-10-01 ~ 2019-10-01
    IIF 336 - Director → ME
  • 373
    STORME LLP
    OC335866
    1c Station Hill, Cookham, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2008-03-22 ~ dissolved
    IIF 567 - LLP Designated Member → ME
  • 374
    STREET LEAGUE
    04974643
    Unit 2.4 Waulk Mill, Bengal Street, Manchester, England
    Active Corporate (37 parents)
    Officer
    2017-12-14 ~ now
    IIF 384 - Director → ME
  • 375
    STRONGHOLD ACCESS LIMITED
    06640492
    Elmbrook, Brierley, Drybrook, Gloucestershire
    Active Corporate (3 parents)
    Officer
    2008-07-08 ~ now
    IIF 269 - Director → ME
    2008-07-08 ~ now
    IIF 323 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 547 - Ownership of shares – More than 25% but not more than 50% OE
  • 376
    STRONGHOLD PROPERTY MANAGEMENT LIMITED
    08339292
    Elmbrook High Street, Brierley, Drybrook, Gloucestershire
    Active Corporate (2 parents, 1 offspring)
    Officer
    2012-12-21 ~ now
    IIF 270 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 548 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 548 - Right to appoint or remove directors OE
    IIF 548 - Ownership of shares – More than 25% but not more than 50% OE
  • 377
    SUISSECAP WEALTH MANAGEMENT LIMITED
    - now 07369748
    SUISSCAP WEALTH MANAGEMENT LIMITED
    - 2010-12-09 07369748
    Units Scf 1&2 South Core Western International Market, Hayes Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2010-09-08 ~ dissolved
    IIF 482 - Director → ME
  • 378
    SUMMERFIELD HOUSE RESIDENTS ASSOCIATION LIMITED
    - now 02035243
    NACROGOLD LIMITED - 1986-11-19
    107 Penn Hill Road Penn Hill Road, Bath, England
    Active Corporate (25 parents)
    Officer
    2012-01-21 ~ 2021-02-01
    IIF 133 - Director → ME
  • 379
    SWEET CRED HOLDINGS LIMITED
    - now 06073523
    BRONZEKERB LIMITED - 2007-02-28
    Allen House 1, Westmead Road, Sutton, Surrey
    Dissolved Corporate (10 parents)
    Officer
    2009-10-26 ~ dissolved
    IIF 465 - Director → ME
  • 380
    T & G TRAINING LIMITED
    07773052
    37 Danesmoor Crescent, Darlington, Durham
    Active Corporate (2 parents)
    Officer
    2011-09-14 ~ now
    IIF 337 - Director → ME
    Person with significant control
    2016-09-14 ~ 2025-09-15
    IIF 420 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 420 - Ownership of shares – More than 25% but not more than 50% OE
    2025-09-15 ~ now
    IIF 357 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 357 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 381
    T & J DESIGNS LIMITED
    - now 05307428
    BEAUMONT COURT (NO 5) INVESTMENT LIMITED
    - 2009-06-23 05307428
    4 Queens Road, Hersham Village, Walton-on-thames, Surrey, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2009-06-11 ~ dissolved
    IIF 121 - Director → ME
  • 382
    TALL FINANCE LTD
    07177926
    3 Beasley Yard, 126a High St, Uxbridge, Middx
    Dissolved Corporate (4 parents)
    Officer
    2010-09-04 ~ dissolved
    IIF 563 - Secretary → ME
  • 383
    TECMAN - THERMAL TECHNOLOGIES & MANAGEMENT LIMITED
    03868400
    114 St Martin's Lane, Covent Garden, London, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    2011-01-01 ~ now
    IIF 475 - Director → ME
  • 384
    THAMES CARD TECHNOLOGY LIMITED
    02952822
    Bemrose Booth Paragon Ltd Stockholm Road, Sutton Fields, Hull, East Yorkshire, United Kingdom
    Active Corporate (34 parents)
    Officer
    2018-05-25 ~ 2018-08-29
    IIF 446 - Director → ME
  • 385
    THAYER STREET INVESTMENT LIMITED
    05218654
    9 Golden Square, London
    Dissolved Corporate (10 parents)
    Officer
    2012-04-24 ~ 2013-09-06
    IIF 32 - Director → ME
    2004-09-01 ~ 2004-10-01
    IIF 158 - Secretary → ME
  • 386
    THE ASSOCIATION FOR CULTURAL ENTERPRISES
    06480726
    B7 Castle Gardens, Stanhope, Bishop Auckland, England
    Active Corporate (45 parents)
    Officer
    2012-09-11 ~ 2014-05-06
    IIF 216 - Director → ME
  • 387
    THE BICYCLE DOC LTD
    13004400
    Unit 21 Churchill Way, Lomeshaye Ind Est, Nelson, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-09 ~ dissolved
    IIF 556 - Director → ME
    Person with significant control
    2020-11-09 ~ dissolved
    IIF 589 - Right to appoint or remove directors OE
    IIF 589 - Ownership of shares – 75% or more OE
    IIF 589 - Ownership of voting rights - 75% or more OE
  • 388
    THE BIG PYJAMA COMPANY LIMITED
    07259255
    Level Two The Old Malthouse, Clarence Street, Bath, Avon
    Dissolved Corporate (2 parents)
    Officer
    2010-05-19 ~ dissolved
    IIF 135 - Director → ME
  • 389
    THE BLACKPOOL, WYRE AND FYLDE COUNCIL FOR VOLUNTARY SERVICE
    03185767
    C/o Whittles Llp, 1 Richmond Road, Lytham St. Annes, Lancs, England
    Dissolved Corporate (66 parents)
    Officer
    2005-01-17 ~ 2011-07-08
    IIF 305 - Director → ME
  • 390
    THE BOOKHAMS RESIDENTS' ASSOCIATION
    10053863
    11 Church Road, Great Bookham, Surrey, England
    Active Corporate (16 parents)
    Officer
    2021-07-12 ~ 2022-06-10
    IIF 385 - Director → ME
  • 391
    THE CHURCH URBAN FUND
    02138994
    The Foundry, 17 Oval Way, London, England
    Active Corporate (78 parents, 18 offsprings)
    Officer
    1997-03-25 ~ 2000-06-28
    IIF 168 - Director → ME
  • 392
    THE CLYDESDALE HORSE SOCIETY
    SC204832 SC167151
    7 Turretbank Place, Crieff
    Active Corporate (222 parents)
    Officer
    2018-03-24 ~ 2022-03-19
    IIF 322 - Director → ME
    2025-03-15 ~ 2026-02-02
    IIF 321 - Director → ME
    2013-03-09 ~ 2016-03-26
    IIF 310 - Director → ME
  • 393
    THE CONSULTING CONSORTIUM HOLDINGS LIMITED
    10681135
    6th Floor 10 Lower Thames Street, London, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2017-07-27 ~ 2020-02-19
    IIF 453 - Director → ME
  • 394
    THE CONSULTING CONSORTIUM LIMITED
    04144405
    6th Floor, 10 Lower Thames Street, London
    Active Corporate (30 parents, 2 offsprings)
    Officer
    2017-07-17 ~ 2020-02-20
    IIF 462 - Director → ME
  • 395
    THE EDI GROUP LIMITED
    - now SC110956
    EDINBURGH DEVELOPMENT & INVESTMENT LIMITED - 1997-10-08
    ENTERPRISE EDINBURGH LIMITED - 1991-12-02
    PACIFIC SHELF 190 LIMITED - 1988-06-30
    Waverley Court, 4 East Market Street, Edinburgh, Scotland
    Active Corporate (72 parents, 10 offsprings)
    Officer
    2009-08-20 ~ 2010-02-25
    IIF 582 - Director → ME
  • 396
    THE EDINBURGH AND LOTHIANS GREENSPACE TRUST
    - now SC132480
    THE EDINBURGH GREEN BELT TRUST
    - 2006-09-01 SC132480
    EDINBURGH GREEN BELT TRUST
    - 1999-09-01 SC132480
    Caledonian Exchange, 19a Canning Street, Edinburgh
    Active Corporate (81 parents)
    Officer
    1996-05-09 ~ 2007-06-20
    IIF 578 - Director → ME
    2017-09-13 ~ 2022-03-16
    IIF 581 - Director → ME
  • 397
    THE ELECTRIC SUNSHINE PROJECT COMMUNITY INTEREST COMPANY
    10286868
    3 Rawcliffe Street, Blackpool, Lancashire
    Active Corporate (22 parents)
    Officer
    2026-03-26 ~ now
    IIF 381 - Director → ME
  • 398
    THE ENCHANTED MANOR LIMITED
    07656692
    Kerry Hastings, Quarry Bank The Village, Hartlebury, Dy11 7te, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-06-03 ~ dissolved
    IIF 280 - Director → ME
  • 399
    THE ENCHANTED MANSION LIMITED
    13401058
    Normanhurst 10 St. Margarets Road, Ward End, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    2021-05-16 ~ dissolved
    IIF 473 - Director → ME
  • 400
    THE FERRERS SCHOOL
    08621334
    The Ferrers School Queensway, Higham Ferrers, Rushden, Northamptonshire
    Dissolved Corporate (29 parents)
    Officer
    2013-07-23 ~ 2014-08-31
    IIF 126 - Director → ME
  • 401
    THE FERRERS TRUST
    06433007
    The Ferrers School Queensway, Higham Ferrers, Rushden, Northamptonshire
    Dissolved Corporate (8 parents)
    Officer
    2010-11-08 ~ dissolved
    IIF 127 - Director → ME
  • 402
    THE HAMILTON GLASGOW LIMITED
    SC350839
    23 Shuna Gardens, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2008-11-04 ~ dissolved
    IIF 343 - Director → ME
  • 403
    THE HISTORY PRESS LIMITED
    06436009
    97 St. Georges Place, Cheltenham, Gloucestershire, England
    Active Corporate (18 parents, 1 offspring)
    Officer
    2007-11-23 ~ 2016-10-13
    IIF 456 - Director → ME
  • 404
    THE LIBER COMMUNITY GROUP COMMUNITY INTEREST COMPANY
    09713400
    Grant Thorold Library, Durban Road, Grimsby, North East Lincolnshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-07-31 ~ 2019-12-03
    IIF 285 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-03
    IIF 397 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 405
    THE LITTLE PYJAMA COMPANY LIMITED
    07265969
    Level Two The Old Malthouse, Clarence Street, Bath, Somerset
    Dissolved Corporate (2 parents)
    Officer
    2010-05-26 ~ dissolved
    IIF 136 - Director → ME
  • 406
    THE LULLABY TRUST LIMITED
    - now 01000824
    FOUNDATION FOR THE STUDY OF INFANT DEATHS (THE) - 2013-03-14
    10-18 Union Street, London, England
    Active Corporate (84 parents)
    Officer
    2020-08-12 ~ 2024-01-29
    IIF 535 - Director → ME
  • 407
    THE PAPERLESS OFFICE LIMITED
    05268492
    C/o Cole Marie Partners Limited Priory House, 45-51 High Street, Reigate, Surrey
    Dissolved Corporate (7 parents)
    Officer
    2005-02-28 ~ dissolved
    IIF 408 - Secretary → ME
  • 408
    THE PRYORS INVESTMENT LIMITED
    05047905
    9 Golden Square, London
    Dissolved Corporate (9 parents)
    Officer
    2012-04-24 ~ 2013-09-06
    IIF 61 - Director → ME
  • 409
    THE RETHINK GROUP LIMITED
    - now 05078352
    THE RETHINK GROUP PLC - 2014-12-29
    THE RETHINK GROUP LIMITED - 2008-06-06
    RETHINK RECRUITMENT SOLUTIONS LIMITED - 2007-07-05
    ST JAMES PARADE (49) LIMITED - 2005-02-15
    Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (33 parents, 14 offsprings)
    Officer
    2017-06-20 ~ 2020-01-28
    IIF 435 - Director → ME
    2021-07-26 ~ 2021-08-26
    IIF 438 - Director → ME
  • 410
    THE SALOCIN GROUP LTD - now
    EDIT AGENCY LIMITED - 2024-09-10
    RESPONSE ONE LIMITED
    - 2018-03-13 03624881
    RESPONSE ONE DIRECT MARKETING LIMITED
    - 2006-10-04 03624881
    RESPONSE ONE LIMITED - 1998-10-27
    MEGALEAGUE LIMITED - 1998-09-08
    20 Manvers Street, Bath, United Kingdom
    Active Corporate (27 parents, 2 offsprings)
    Officer
    1998-11-16 ~ 2008-10-30
    IIF 134 - Director → ME
  • 411
    THE SPIRE CHURCH OF ENGLAND LEARNING TRUST - now
    ST JOHN'S CHURCH OF ENGLAND MIDDLE SCHOOL ACADEMY
    - 2018-02-08 08355037
    Tulip Tree Centre C/o Catshill First School Gibb Lane, Catshill, Bromsgrove, England
    Active Corporate (43 parents)
    Officer
    2013-01-10 ~ 2016-12-31
    IIF 190 - Director → ME
  • 412
    THE STAMFORD FORUM LIMITED
    - now 05998998
    STAMFORD FORUM LIMITED
    - 2006-12-12 05998998
    Annie Medcalf, 31 Bewlay Street, York
    Dissolved Corporate (13 parents)
    Officer
    2006-11-15 ~ 2007-07-06
    IIF 167 - Director → ME
  • 413
    THE VETERANS' FOUNDATION
    10099309
    71 Queen Victoria Street, London, England
    Active Corporate (19 parents, 1 offspring)
    Officer
    2016-04-02 ~ 2016-10-04
    IIF 355 - Director → ME
  • 414
    THEBIZIBEE LTD
    06379498
    Grassthorpe Mill, Grassthorpe, Newark, England
    Active Corporate (2 parents)
    Officer
    2012-04-20 ~ now
    IIF 260 - Director → ME
    2007-09-24 ~ 2010-10-21
    IIF 516 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 222 - Ownership of shares – 75% or more OE
  • 415
    THEDWASTRE EDUCATION TRUST
    09896672
    Woolpit Primary Academy Heath Road, Woolpit, Bury St. Edmunds, Suffolk, England
    Active Corporate (27 parents)
    Officer
    2015-12-01 ~ 2020-09-16
    IIF 231 - Director → ME
  • 416
    THELASTINGCHANGE.COM LTD
    06018158
    Pam Hardisty, 3 Heathcliff Mews, Thornton, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2006-12-04 ~ 2011-01-17
    IIF 169 - Director → ME
  • 417
    THERMAL TRADE & TECHNOLOGIES LIMITED
    03988775
    Sovereign House, 212-224 Shaftsbury Avenue, London
    Dissolved Corporate (11 parents)
    Officer
    2011-01-01 ~ dissolved
    IIF 479 - Director → ME
  • 418
    THREE TOGETHER LIMITED
    08859287
    C/o Anthony Collins Solicitors Llp, 134 Edmond Street, Birmingham
    Active Corporate (11 parents, 1 offspring)
    Officer
    2016-09-15 ~ 2016-09-26
    IIF 278 - Director → ME
  • 419
    TIDY LIVES GROUP LTD
    12150796
    36 Rosehall Close, Redditch, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-08-12 ~ now
    IIF 363 - Director → ME
    Person with significant control
    2019-08-12 ~ now
    IIF 401 - Ownership of shares – 75% or more OE
    IIF 401 - Right to appoint or remove directors OE
    IIF 401 - Ownership of voting rights - 75% or more OE
  • 420
    TIDY LIVES SUPPORT CIC
    12308210
    36 Rosehall Close, Redditch, Worcestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-11-11 ~ 2023-10-31
    IIF 364 - Director → ME
    Person with significant control
    2019-11-11 ~ 2023-10-31
    IIF 403 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 403 - Right to appoint or remove directors OE
  • 421
    TIKI LOUNGE LTD
    07987719
    6 Edgerton Road, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2012-03-13 ~ dissolved
    IIF 474 - Director → ME
  • 422
    TRANSFORM SCOTLAND - now
    TRANSFORM SCOTLAND LIMITED
    - 2016-12-16 SC181648
    5 Rose Street, Edinburgh, Lothians
    Active Corporate (75 parents)
    Officer
    1997-12-18 ~ 2007-07-03
    IIF 585 - Director → ME
  • 423
    TRUST ALLIANCE GROUP LIMITED - now
    THE OMBUDSMAN SERVICE LIMITED
    - 2023-02-02 04351294
    TELECOMMUNICATIONS OMBUDSMAN SERVICE LIMITED - 2006-07-11
    TELECOMMUNICATIONS INDUSTRY OMBUDSMAN LIMITED - 2002-06-18
    TELECOMMUNICATION INDUSTRY OMBUDSMAN LIMITED - 2002-01-17
    3300 Daresbury Park, Daresbury, Warrington, England
    Active Corporate (44 parents, 7 offsprings)
    Officer
    2010-09-21 ~ 2018-12-31
    IIF 333 - Director → ME
  • 424
    TURNKEY BUSINESS SOLUTIONS LTD
    04455783
    Suite 3 157 Station Road East, Oxted, United Kingdom
    Active Corporate (5 parents)
    Officer
    2005-04-08 ~ now
    IIF 409 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 425
    TYNE & WEAR RDA LIMITED
    08242972
    Washington Riding Centre, Stephenson Road, Washington, Tyne And Wear
    Active Corporate (10 parents)
    Officer
    2018-02-12 ~ now
    IIF 173 - Director → ME
  • 426
    UCANLET LIMITED
    09882519
    Barnfield Office Kerslakes Court, King Street, Honiton, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-11-20 ~ dissolved
    IIF 335 - Director → ME
  • 427
    VH PROPERTY SERVICES LTD
    - now 03660813
    CENTRAL LONDON INVESTMENTS LIMITED
    - 2011-01-21 03660813
    9 Golden Square, London
    Dissolved Corporate (7 parents)
    Officer
    2010-06-01 ~ 2013-09-06
    IIF 101 - Director → ME
  • 428
    VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED - now
    INTERCELL LIMITED
    - 2017-03-22 02303594
    Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (34 parents, 50 offsprings)
    Officer
    (before 1991-10-10) ~ 2000-01-30
    IIF 369 - Director → ME
    1991-10-10 ~ 2000-01-30
    IIF 498 - Secretary → ME
  • 429
    WATER CENTRES LIMITED
    02055272
    Premier House Unit P, Little Moor Lane, Loughborough, Leicestershire
    Active Corporate (8 parents)
    Officer
    2013-01-18 ~ 2021-03-10
    IIF 209 - Director → ME
  • 430
    WAVELYNN HOLDINGS LIMITED
    - now 03315899
    DUNLOP LATEX FOAM (HOLDINGS) LIMITED
    - 2004-02-11 03315899
    DUNLOPILLO HOLDINGS LIMITED - 2002-10-22
    WELLBREN LIMITED - 1997-03-25
    Pannal, Harrogate
    Dissolved Corporate (22 parents)
    Officer
    2003-07-17 ~ 2005-03-01
    IIF 247 - Director → ME
  • 431
    WELHAM ESTATES LIMITED
    - now 02959462
    GOLD LINE FEEDS LIMITED - 2000-01-20
    Tower 12 18-22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (11 parents)
    Officer
    2005-02-28 ~ dissolved
    IIF 370 - Director → ME
  • 432
    WEST HAMPSTEAD ESTATES LIMITED
    - now 02891679
    JAZZMINI LIMITED - 1995-03-09
    9 Golden Square, London
    Dissolved Corporate (9 parents)
    Officer
    2010-06-01 ~ 2013-09-06
    IIF 107 - Director → ME
  • 433
    WEST HAMPSTEAD INVESTMENTS LIMITED
    03660810
    9 Golden Square, London
    Dissolved Corporate (7 parents)
    Officer
    2010-06-01 ~ 2013-09-06
    IIF 106 - Director → ME
  • 434
    WEST ONE PROPERTY INVESTMENTS LIMITED
    04385167
    35 Kensington Gardens Square, London, England
    Active Corporate (8 parents)
    Officer
    2002-03-01 ~ 2013-03-31
    IIF 72 - Director → ME
  • 435
    WESTCOTES INVESTMENT LIMITED
    - now 05362267
    25 BEAUMONT COURT INVESTMENT LIMITED
    - 2012-05-16 05362267 05219691... (more)
    9 Golden Square, London
    Dissolved Corporate (7 parents)
    Officer
    2012-04-24 ~ 2014-02-20
    IIF 81 - Director → ME
  • 436
    WESTMINSTER LAND GROUP LIMITED
    - now 02376036
    THE GOLDEN SQUARE PROPERTY GROUP LIMITED - 1989-09-21
    LOCKSNOW LIMITED - 1989-06-02
    35 Kensington Gardens Square, London, Greater London, England
    Active Corporate (14 parents, 2 offsprings)
    Officer
    2011-12-06 ~ 2013-09-06
    IIF 90 - Director → ME
  • 437
    WHOLE AGAIN COMMUNITIES COMMUNITY INTEREST COMPANY
    08704098
    Treneere Community Hub, Colinsey Road, Penzance, England
    Active Corporate (20 parents)
    Officer
    2021-04-26 ~ 2023-05-26
    IIF 356 - Director → ME
  • 438
    WICKEDLY GOOD ORDER LIMITED
    07769699
    Baker Tilly Restructuring And Recovery Llp Asset House 28, Thorpe Wood, Peterborough
    Dissolved Corporate (6 parents)
    Officer
    2011-09-12 ~ dissolved
    IIF 142 - Director → ME
  • 439
    WILLOWTREE PHOTOGRAPHY LTD
    09637266
    1 Laburnum Cottage, Halebank Road, Widnes, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-12 ~ dissolved
    IIF 267 - Director → ME
  • 440
    WIMPOLE MANAGEMENT LIMITED
    03127207
    9 Golden Square, London
    Dissolved Corporate (8 parents)
    Officer
    2010-06-01 ~ 2013-09-06
    IIF 113 - Director → ME
  • 441
    WITHEWOOD MANSIONS (NO 20) INVESTMENT LIMITED
    05327938 05328000... (more)
    9 Golden Square, London
    Dissolved Corporate (9 parents)
    Officer
    2012-04-24 ~ 2013-09-06
    IIF 13 - Director → ME
  • 442
    WITHEWOOD MANSIONS (NO 21) INVESTMENT LIMITED
    05327904 05328041... (more)
    9 Golden Square, London
    Dissolved Corporate (9 parents)
    Officer
    2012-04-24 ~ 2013-09-06
    IIF 4 - Director → ME
  • 443
    WITHEWOOD MANSIONS (NO 24) INVESTMENT LIMITED
    05328000 05328041... (more)
    9 Golden Square, London
    Dissolved Corporate (9 parents)
    Officer
    2012-04-24 ~ 2013-09-06
    IIF 5 - Director → ME
  • 444
    WITHEWOOD MANSIONS (NO 28) INVESTMENT LIMITED
    05328041 05328000... (more)
    9 Golden Square, London
    Dissolved Corporate (9 parents)
    Officer
    2012-04-24 ~ 2013-09-06
    IIF 26 - Director → ME
  • 445
    WITHEWOOD MANSIONS (NO 37) INVESTMENT LIMITED
    05328062 05327987... (more)
    9 Golden Square, London
    Dissolved Corporate (9 parents)
    Officer
    2012-04-24 ~ 2013-09-06
    IIF 3 - Director → ME
  • 446
    WITHEWOOD MANSIONS (NO 41) INVESTMENT LIMITED
    05328065 05327987... (more)
    9 Golden Square, London
    Dissolved Corporate (9 parents)
    Officer
    2012-04-24 ~ 2013-09-06
    IIF 18 - Director → ME
  • 447
    WITHEWOOD MANSIONS (NO 42) INVESTMENT LIMITED
    05327987 05327968... (more)
    9 Golden Square, London
    Dissolved Corporate (9 parents)
    Officer
    2012-04-24 ~ 2013-09-06
    IIF 27 - Director → ME
  • 448
    WITHEWOOD MANSIONS (NO 49) INVESTMENT LIMITED
    05327968 05327987... (more)
    9 Golden Square, London
    Dissolved Corporate (9 parents)
    Officer
    2012-04-24 ~ 2013-09-06
    IIF 24 - Director → ME
  • 449
    WITHEWOOD MANSIONS (NO 9) INVESTMENT LIMITED
    05327925 05327968... (more)
    9 Golden Square, London
    Dissolved Corporate (9 parents)
    Officer
    2012-04-24 ~ 2013-09-06
    IIF 7 - Director → ME
  • 450
    WITHEWOOD MANSIONS INVESTMENT LIMITED
    05218809 05327925... (more)
    9 Golden Square, London
    Dissolved Corporate (8 parents)
    Officer
    2012-04-24 ~ 2013-09-06
    IIF 34 - Director → ME
    2004-09-01 ~ 2004-10-01
    IIF 153 - Secretary → ME
  • 451
    WOOD ESTATES LIMITED
    03228191
    35 Kensington Gardens Square, London, England
    Active Corporate (10 parents)
    Officer
    2011-12-05 ~ 2013-09-06
    IIF 84 - Director → ME
  • 452
    WOOD PORTFOLIO COMPANY LTD - now
    GOLDEN SQUARE INVESTMENTS LIMITED - 2014-02-19
    WOOD PORTFOLIO COMPANY LIMITED
    - 2014-02-06 07331430
    9 Golden Square, London
    Dissolved Corporate (5 parents)
    Officer
    2010-07-30 ~ 2013-09-06
    IIF 89 - Director → ME
  • 453
    WORLDWIDE REDUCED EMISSIONS LIMITED
    - now 06397661
    WORLDWIDE RECYCLING EQUIPMENT LIMITED - 2015-02-17
    1 Talbot Court, Wellesbourne, Warwick, England
    Active Corporate (5 parents)
    Officer
    2023-05-31 ~ 2023-09-01
    IIF 313 - Director → ME
  • 454
    WSP ENGINEERING LTD
    11456899
    15 Highway Road, Thurmaston, Leicester, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-10 ~ now
    IIF 293 - Director → ME
    Person with significant control
    2018-07-10 ~ now
    IIF 560 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 560 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 560 - Right to appoint or remove directors OE
  • 455
    WSP PROPERTY MANAGEMENT LTD
    11818184
    15 Highway Road, Thurmaston, Leicester, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-02-11 ~ now
    IIF 295 - Director → ME
    Person with significant control
    2019-02-11 ~ now
    IIF 559 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 559 - Right to appoint or remove directors OE
    IIF 559 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 456
    WSP RACING LIMITED
    12354614
    15 Highway Road, Thurmaston, Leicester, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-12-09 ~ now
    IIF 294 - Director → ME
    Person with significant control
    2019-12-09 ~ now
    IIF 558 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 558 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 558 - Right to appoint or remove directors OE
  • 457
    YOUR MEDIA MUSIC LTD.
    SC457918
    Steven Barr, 21 Newark Drive, Glenburn, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2013-08-29 ~ dissolved
    IIF 300 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 April 2026 and licensed under the Open Government Licence v3.0.