logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Okpere, Gerald Oseigen Terence

    Related profiles found in government register
  • Okpere, Gerald Oseigen Terence
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o, Aacsl Accountants Ltd, 1st Floor North Westgate House, Harlow, Essex, CM20 1YS, United Kingdom

      IIF 1
    • icon of address C/o Aacsl Accountants Ltd, 1st Floor North Westgate House, The High, Harlow, Essex, CM20 1YS, United Kingdom

      IIF 2
  • Okpere, Gerald Oseigen Terence
    British finance analyst born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76 Brunswick Crescent, New Southgate, London, London, N11 1EB, England

      IIF 3
  • Mr Gerald Oseigen Terence Okpere
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o, Aacsl Accountants Ltd, 1st Floor North Westgate House, Harlow, Essex, CM20 1YS, United Kingdom

      IIF 4
    • icon of address C/o Aacsl Accountants Ltd, 1st Floor North Westgate House, The High, Harlow, Essex, CM20 1YS, United Kingdom

      IIF 5
    • icon of address 76 Brunswick Crescent, New Southgate, London, London, N11 1EB, England

      IIF 6
  • Tuck, Kerri Lianne
    British finance analyst born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Collingwood Close, Poringland, Norwich, NR14 7WN, England

      IIF 7
  • Bernard, Carolyne Lornette
    British accountant born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Houghton Court, Great Holm, Milton Keynes, Buckinghamshire, MK8 9AJ, United Kingdom

      IIF 8
  • Downey, Richard Michael
    British business analyst born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England

      IIF 9
    • icon of address C/o Cja Property Management, 35 Brook Street, Ilkley, LS29 8AG, England

      IIF 10
  • Mrs Kerri Lianne Tuck
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Collingwood Close, Poringland, Norwich, NR14 7WN, England

      IIF 11
  • Shury, Richard Michael
    British finance analyst born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76 Abbotswood Road, London, SE22 8DL

      IIF 12
  • Storie, Catherine Louise
    British financial services consulting born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Montford Place, London, SE11 5DE, England

      IIF 13
  • Storie, Catherine Louise
    British retail bank operations director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Montford Place, London, SE11 5DE, United Kingdom

      IIF 14
  • Storie, Catherine Louise
    British retail banking strategy born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Montford Place, London, SE11 5DE, England

      IIF 15
  • Collins, June Margaret
    British finance analyst born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marlborough House, 298 Regents Park Road, London, N3 2UU

      IIF 16
  • Kareer, Chris
    British finance analyst born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Parkside Gardens, Nottingham, NG82PQ, United Kingdom

      IIF 17
  • Kooner, Kulvir Singh
    British finance analyst born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Spring Lane, Slough, SL1 5BQ, England

      IIF 18
  • Kooner, Kulvir Singh
    British self-employed born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Woodland, Slough, SL1 3BX, England

      IIF 19
  • Macari, Gino Mario
    British finance analyst born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Cheapside Court, Sunninghill Road, Ascot, SL5 7RF, England

      IIF 20
  • Miss Catherine Louise Storie
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Montford Place, London, SE11 5DE, England

      IIF 21
    • icon of address 52, Hillier Road, London, SW11 6AU, England

      IIF 22
  • Miss Rachel Louise Shearer
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Orchard Street, West Didsbury, Manchester, M20 2LP, United Kingdom

      IIF 23
  • Shearer, Rachel Louise
    British company director born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Orchard Street, West Didsbury, Manchester, M20 2LP, United Kingdom

      IIF 24
  • Warner, Suzanne Michele
    British finance analyst born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 166 Northwood Way, Northwood, Middlesex, HA6 1RB

      IIF 25
  • Bright, Georgina Mary
    British finance analyst born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beths Grammar School, Hartford Road, Bexley, DA5 1NE

      IIF 26
  • Elder, Vikki
    British finance analyst born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Downton Avenue, London, SW2 3TU, England

      IIF 27
  • Gwyther, Charles Lewis
    British finance analyst born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128 Winchester Road, Brislington, Bristol, Avon, BS4 3NL

      IIF 28
  • Mr Nishanthan Oppilamany
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Norwood Drive, Harrow, HA2 7PF, England

      IIF 29
    • icon of address 57 Norwood Drive, Harrow, Norwood Drive, Harrow, HA2 7PF, England

      IIF 30
  • Oppilamany, Nishanthan
    British analyst born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Norwood Drive, Harrow, HA2 7PF, England

      IIF 31
  • Oppilamany, Nishanthan
    British business analyist born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Minehead Road, Harrow, HA2 9DW, England

      IIF 32
  • Oppilamany, Nishanthan
    British company director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Howard Court Howard Arms Lane, Brampton, Cumbria, CA8 1NH

      IIF 33
  • Oppilamany, Nishanthan
    British finance analyst born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Norwood Drive, Harrow, HA2 7PF, England

      IIF 34
  • Oppilamany, Nishanthan
    British owner born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57 Norwood Drive, Harrow, Norwood Drive, Harrow, HA2 7PF, England

      IIF 35
  • Ambhir, Pravin Harishchandra
    British accountant born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Elms Lane, Wembley, HA0 2NX, United Kingdom

      IIF 36
    • icon of address 57 Elms Lane, Wembley, Middlesex, HA0 2NX, England

      IIF 37
  • Ambhir, Pravin Harishchandra
    British finance analyst born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Elms Lane, Wembley, Middlesex, HA0 2NX, England

      IIF 38
  • Miss Carolyne Lornette Bernard
    British born in September 1977

    Resident in England

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

      IIF 39
    • icon of address 7, Houghton Court, Great Holm, Milton Keynes, MK8 9AJ, England

      IIF 40 IIF 41
    • icon of address 7, Houghton Court, Milton Keynes, MK8 9AJ, United Kingdom

      IIF 42
  • Dodwell, Christopher Mark Howard
    British company director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Hampshire Rise, Warfield, Bracknell, Berkshire, RG42 3JW, England

      IIF 43
  • Freddie, Charles
    British finance analyst born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Maybrook House, 2nd Floor Maybrook House, 224 Queensway, 2nd Floor Maybrook House, 224 Queensway, Bletchley, Buckinhamshire, MK2 2SZ, United Kingdom

      IIF 44
  • French, Lindsey Margaret
    British finance analyst born in May 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Sheiling, Sunnyside Road, Brightons, Falkirk, FK2 0RW, Scotland

      IIF 45
  • Mr Charles Lewis Gwyther
    British born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128 Winchester Road, Brislington, Bristol, Avon, BS4 3NL

      IIF 46
  • Mr Kulvir Kooner
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Woodlands Ave, Slough, SL1 3BX, England

      IIF 47
  • Mr Kulvir Singh Kooner
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Woodland Avenue, Slough, SL1 3BX, England

      IIF 48 IIF 49
  • Mr Richard Michael Handford
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, King Street, Brierley Hill, West Midlands, DY5 2DH

      IIF 50
  • Mrs Parminder Kaur Randhawa-rehal
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Just Nice House, Office 4, Millers Road, Warwick, Warwickshire, CV34 5AE, England

      IIF 51
  • Randhawa-rehal, Parminder Kaur
    British finance analyst born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Just Nice House, Office 4, Millers Road, Warwick, Warwickshire, CV34 5AE, England

      IIF 52
  • Richards, Charles
    British finance analyst born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Aspenlea Road, London, W6 8LH, England

      IIF 53
  • Miss Lindsey Margaret French
    British born in May 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Sheiling, Sunnyside Road, Brightons, Falkirk, FK2 0RW, Scotland

      IIF 54
  • Rosewell, John Patrick
    Irish finance analyst born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Woodham Lane, New Ham, Surrey, KT15 3NA, United Kingdom

      IIF 55
  • Spoerry, Francesca
    French finance analyst born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 187 Ladbroke Grove, London, W10 6HH

      IIF 56
  • Wiltshire, Charles Christopher Arthur
    British finance analyst born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prime Property Management 29-31, Devonshire House Elmfield Road, Bromley, BR1 1LT, England

      IIF 57
  • Foucault, Alice Iris Marie
    French manager born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 48 Westbourne Road, London, N7 8AB

      IIF 58
  • Mr Carl Raymond
    English born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Director Generals House, 15 Rockstone Place, Southampton, SO15 2EP, England

      IIF 59
  • Mr Pravin Harishchandra Ambhir
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57 Elms Lane, Wembley, Middlesex, HA0 2NX, England

      IIF 60
  • Mr. Charles Dunlop-cunnington
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 61
  • Baker, Richard Adrian Pearce
    British finance analyst born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Melksham Close Owlsmoor, Sandhurst, GU47 0YL, United Kingdom

      IIF 62
  • Clark, Richard
    British data modeller born in February 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29, Ulster Drive, Edinburgh, EH8 7JG, Scotland

      IIF 63
  • Clark, Richard
    British finance analyst born in February 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7 John's Place, Leith, Edinburgh, EH6 7EL

      IIF 64
  • Dunlop-cunnington, Charles, Mr.
    British financial analyst born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 65
  • Mr Richard Clark
    British born in February 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29, Ulster Drive, Edinburgh, EH8 7JG, Scotland

      IIF 66
  • Raymond, Carl
    English director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Director Generals House, 15 Rockstone Place, Southampton, SO15 2EP, England

      IIF 67
  • Almeida, Katelyn Petrina
    Australian finance analyst born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 14 Elden House, 90 Sloane Avenue, South Kensington, London, SW3 3EA, England

      IIF 68
  • Foucault, Alice Iris Marie
    British,french finance analyst born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Old Bailey, London, EC4M 7BF, United Kingdom

      IIF 69
  • Foucault, Alice Iris Marie
    British,french managing director, eu investments born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sixth Floor, 33, Cavendish Square, London, W1G 0PW, England

      IIF 70 IIF 71
  • Mr Christopher Mark Howard Dodwell
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Hampshire Rise, Warfield, Bracknell, Berkshire, RG42 3JW

      IIF 72
  • Mrs Lynsey Naughton
    British born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Machrie Place, Kilwinning, KA13 6RW, Scotland

      IIF 73
  • Pretus Garcia-escudero, Cecelia
    Spanish finance analyst born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, St. Pauls Road, London, N1 2QN, England

      IIF 74
  • Rodrigues, Jason Cyril
    British finance analyst born in June 1978

    Registered addresses and corresponding companies
    • icon of address Apartment 19d, 225 Rector Place, New York, Ny10280

      IIF 75
  • Carl, Raymond
    British ai engineer born in November 1981

    Resident in Norway

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

      IIF 76
  • Carl, Raymond
    British finance analyst born in November 1981

    Resident in Norway

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

      IIF 77 IIF 78
  • Carl, Raymond
    British technology director born in November 1981

    Resident in Norway

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

      IIF 79 IIF 80
  • Carroll, Julie Anne
    Scottish finance analyst born in January 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Gartshore Gardens, Blackwood, Cumbernauld, Glasgow, G68 9NH

      IIF 81
  • Miss Francesca Selina Spoerry
    French born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 187 Ladbroke Grove, London, W10 6HH

      IIF 82
  • Painter, Carolyne Louise
    British finance analyst born in December 1977

    Registered addresses and corresponding companies
    • icon of address 4 Woburn Court, New Writtle Street, Chelmsford, Essex, CM2 0RZ

      IIF 83
  • Storie, Catherine Louise
    British finance analyst

    Registered addresses and corresponding companies
    • icon of address 27 Montford Place, London, SE11 5DE

      IIF 84
  • Brooke, Richard
    British finance analyst born in July 1973

    Registered addresses and corresponding companies
    • icon of address Flat 5 3 Thicket Road, Anerley, London, SE20 8DB

      IIF 85
  • Dodwell, Christopher Mark Howard
    British

    Registered addresses and corresponding companies
    • icon of address 19 Boxford Ridge, Bracknell, Berkshire, RG12 7EQ

      IIF 86
  • Howarth, Catherine
    British finance analyst born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 Eridge Green, Kents Hill, Milton Keynes, MK7 6JE, United Kingdom

      IIF 87
  • Howarth, Catherine
    British finance business partner and procurement specialis born in February 1982

    Resident in United Kingdom

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

      IIF 88
  • Kareer, Christopher
    British director born in January 1982

    Resident in United Kingdom

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

      IIF 89
    • icon of address 40, Parkside Gardens, Nottingham, NG8 2PQ, United Kingdom

      IIF 90
  • Katelyn Petrina Almeida
    Australian born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 14 Elden House, 90 Sloane Avenue, South Kensington, London, SW3 3EA, England

      IIF 91
  • Mcmullen, Kerry
    British finance analyst born in March 1984

    Registered addresses and corresponding companies
    • icon of address 13 Bakewell Avenue, Ashton Under Lyne, Lancashire, OL6 9BP

      IIF 92
  • Mr Raymond Carl
    British born in November 1981

    Resident in Norway

    Registered addresses and corresponding companies
  • Mrs Nicola Jane Jaggard-smith
    English born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Old Forge Road, Misterton, Doncaster, DN10 4BL, England

      IIF 98
  • Painter, Carolyne Louise
    British banker

    Registered addresses and corresponding companies
    • icon of address 4 Woburn Court, New Writtle Street, Chelmsford, Essex, CM2 0RZ

      IIF 99
  • Painter, Carolyne Louise
    British finance analyst

    Registered addresses and corresponding companies
    • icon of address 4 Woburn Court, New Writtle Street, Chelmsford, Essex, CM2 0RZ

      IIF 100
  • Reader, Mahalia Grace
    British finance analyst born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Providence Square, London, SE1 2EB, United Kingdom

      IIF 101
  • Rodgers, Andrew Michael
    British finance analyst born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, Norman Avenue, Bradford, West Yorkshire, BD2 2ND, United Kingdom

      IIF 102
  • Shury, Richard Michael
    British accountant

    Registered addresses and corresponding companies
    • icon of address 76 Abbotswood Road, London, SE22 8DL

      IIF 103
  • Bernard, Carolyne Lornette
    British accountant born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Houghton Court, London, N1 7GU, England

      IIF 104
  • Bernard, Carolyne Lornette
    British finance analyst born in September 1977

    Resident in United Kingdom

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

      IIF 105
  • Buckle, Richard David
    British finance analyst born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Derry Court, 386 Streatham High Road, London, England

      IIF 106
  • Dodwell, Christopher Mark Howard
    British finance analyst born in July 1958

    Registered addresses and corresponding companies
    • icon of address 19 Boxford Ridge, Bracknell, Berkshire, RG12 7EQ

      IIF 107
  • Dodwell, Christopher Mark Howard
    British finance executive born in July 1958

    Registered addresses and corresponding companies
    • icon of address 19 Boxford Ridge, Bracknell, Berkshire, RG12 7EQ

      IIF 108
  • Downey, Richard Michael
    British finance analyst born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117 The Collegiate, 20 Shaw Street, Liverpool, Merseyside, L6 1HA

      IIF 109
  • Dr Kamal Tripuraneni Kilby
    British born in January 1981

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 18, Kamal Kilby, 18 Spa Buildings Kings Road, Harrogate Hg1 1bt, England, England

      IIF 110
  • Gowen, Robert William Macdonald
    British finance analyst born in September 1971

    Registered addresses and corresponding companies
    • icon of address 75a Moring Road, London, SW17 8DN

      IIF 111
  • Mr Christopher Kareer
    British born in January 1982

    Resident in United Kingdom

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

      IIF 112
    • icon of address 40, Parkside Gardens, Nottingham, NG8 2PQ, United Kingdom

      IIF 113
  • Mrs Julie Anne Carroll
    Scottish born in January 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Gartshore Gardens, Blackwood, Cumbernauld, Glasgow, G68 9NH

      IIF 114
  • O'reilly, Christopher Mark, Mr.
    Australian finance analyst born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43a, Eckstein Road, London, SW11 1QE, England

      IIF 115
  • Sousa, Paulo Cesar Neves Franco De
    Portuguese finance analyst born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address K & B Accountancy Group, 1st Floor, The South Quay Building, 77 Marsh Wall, London, E14 9SH, England

      IIF 116
  • Tripuraneni Kilby, Kamal
    British finance analyst born in January 1981

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor, 43 Broomfield Road, Chelmsford, Essex, CM1 1SY, United Kingdom

      IIF 117
  • Tripuraneni Kilby, Kamal, Dr
    British finance manager born in January 1981

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 18, Kamal Kilby, 18 Spa Buildings Kings Road, Harrogate Hg1 1bt, England, England

      IIF 118
  • Baker, Richard Adrian Pearce

    Registered addresses and corresponding companies
    • icon of address 8, Melksham Close Owlsmoor, Sandhurst, GU47 0YL, United Kingdom

      IIF 119
  • Carroll, Diane
    British finance analyst

    Registered addresses and corresponding companies
    • icon of address 37 Edgeware Avenue, Prestwich, Manchester, M25 0DW

      IIF 120
  • Kooner, Kulvir Singh
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Woodlands Ave, Slough, SL1 3BX, England

      IIF 121
  • Kooner, Kulvir Singh
    British finance analyst born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Woodland Avenue, Slough, SL1 3BX, United Kingdom

      IIF 122
  • Mack, Christopher Robert
    British accountant born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Coombe Hill, Billingshurst, West Sussex, RH14 9NW, England

      IIF 123
  • Mack, Christopher Robert
    British finance analyst born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcguire, Carol
    British

    Registered addresses and corresponding companies
    • icon of address Willow House, Newhouse Business Park, Newhouse Road, Grangemouth, Stirlingshire, FK3 8LL, Scotland

      IIF 126
  • Miss Carolyne Bernard
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Houghton Court, Milton Keynes, Bucks, MK8 9AJ, England

      IIF 127
  • Mrs Catherine Howarth
    British born in February 1982

    Resident in United Kingdom

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

      IIF 128
    • icon of address 49 Eridge Green, Kents Hill, Milton Keynes, MK7 6JE, United Kingdom

      IIF 129
  • Roberts, Christopher Mark
    British plater born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Hallington Drive, Season Delaval, Tyne And Wear, NE25 0JB, United Kingdom

      IIF 130
    • icon of address 44, Astley Road, Seaton Delaval, Whitley Bay, Northumberland, NE25 0DG, England

      IIF 131
  • Shearer, Rachel Louise
    British finance analyst born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cottage, 79, Palatine Road, Manchester, M20 3LJ, England

      IIF 132
  • Trenholme, Fergus Danek
    British finance analyst born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat D 25 Buckland Crescent, London, NW3 5DH

      IIF 133
  • Bernard, Carolyne
    British finance manager born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Houghton Court, Great Holm, Milton Keynes, MK8 9AJ, England

      IIF 134 IIF 135
  • Cambridge, Grant L
    American director born in July 1962

    Registered addresses and corresponding companies
    • icon of address 55 Park Lane \32, London, W1K 1NA

      IIF 136
  • Mcguire, Carol
    British finance analyst born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Business, 13 Reynolds Drive, Glasgow, North Lanarkshire, G33 6ED, United Kingdom

      IIF 137
  • Mr Carl Raymond
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84, Fir Park, Harlow, CM19 4JT, United Kingdom

      IIF 138
    • icon of address 33, Melford Road, London, E11 4PR, England

      IIF 139
    • icon of address 33, Melford Road, London, E11 4PR, United Kingdom

      IIF 140
    • icon of address 9 The Apex, Derriford Business Park, Brest Road, Plymouth, Devon, PL6 5FL

      IIF 141
  • Cross, William Charles
    British finance analyst born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Schoolhouse, Roberton Biggar, South Lanarkshire, ML12 6RS, United Kingdom

      IIF 142
  • Carl Raymond
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Summit House, Horsecroft Road, Harlow, Essex, CM19 5BN, England

      IIF 143
  • Do, Richard
    British director born in July 1980

    Resident in United Kingdom

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

      IIF 144
  • Do, Richard
    British finance born in July 1980

    Resident in United Kingdom

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

      IIF 145
  • Do, Richard
    British finance analyst born in July 1980

    Resident in United Kingdom

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

      IIF 146
  • Dodwell, Christopher Mark Howard

    Registered addresses and corresponding companies
    • icon of address 4, Hampshire Rise, Warfield, Bracknell, Berkshire, RG42 3JW, England

      IIF 147
  • Jaggard-smith, Nicola Jane
    British finance analyst born in February 1975

    Resident in Doncaster England

    Registered addresses and corresponding companies
    • icon of address 27, Grovewood Road, Misterton, Doncaster, DN10 4EF, United Kingdom

      IIF 148
    • icon of address 27, Grovewood Road, Misterton, Doncaster, S Yorks, DN10 4EF, United Kingdom

      IIF 149
  • Miss Carolyne Lornette Bernard
    British born in September 1977

    Resident in United Kingdom

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

      IIF 150
  • Mr Christopher Robert Mack
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Coombe Hill, Billingshurst, West Sussex, RH14 9NW, England

      IIF 151
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 152 IIF 153
  • Mr Paulo Cesar Neves Franco De Sousa
    Portuguese born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address K & B Accountancy Group, 1st Floor, The South Quay Building, 77 Marsh Wall, London, E14 9SH, England

      IIF 154
  • Mr Richard Do
    British born in July 1980

    Resident in United Kingdom

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

      IIF 155 IIF 156
  • Mr William Cross
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13th Floor, One Croydon, 12-16 Addiscombe Road, Croydon, CR0 0XT, United Kingdom

      IIF 157
  • Ms Mahalia Grace Reader
    British born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Providence Square, London, SE1 2EB, United Kingdom

      IIF 158
  • Payne, Charlotte Emily
    British finance analyst born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD

      IIF 159
  • Raymond, Carl
    British chef born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Melford Road, London, E11 4PR, England

      IIF 160
  • Raymond, Carl
    British cleaner born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Summit House, Horsecroft Road, Harlow, Essex, CM19 5BN, England

      IIF 161
  • Raymond, Carl
    British director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Melford Road, London, E11 4PR, United Kingdom

      IIF 162
    • icon of address 9 The Apex, Derriford Business Park, Brest Road, Plymouth, Devon, PL6 5FL

      IIF 163
  • Rosewell, John Patrick
    Irish

    Registered addresses and corresponding companies
    • icon of address 135, High Street, Egham, Surrey, TW20 9HL, United Kingdom

      IIF 164
  • Spoerry, Francesca

    Registered addresses and corresponding companies
    • icon of address 187 Ladbroke Grove, London, W10 6HH

      IIF 165
  • Taylor, Benjamin Stephane Charles
    British finance analyst born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Merchant House, 39 Goulston Street, London, E1 7TS, United Kingdom

      IIF 166
  • Handford, Richard Michael
    British finance analyst born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Laburnum Road, Tipton, DY4 9QS, England

      IIF 167
  • Ho, May
    British finance analyst born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 840 Ibis Court, Centre Park, Warrington, WA1 1RL, England

      IIF 168
  • Johnston, Timothy Michael
    Australian analyst born in July 1976

    Registered addresses and corresponding companies
    • icon of address Flat 3, 132 Brondesbury Road, London, NW6 6SB

      IIF 169
  • Ms May Ho
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 840 Ibis Court, Centre Park, Warrington, WA1 1RL, England

      IIF 170
  • Naughton, Lynsey
    British director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Nursery Wynd, Kilwinning, KA13 6ER, United Kingdom

      IIF 171
  • Naughton, Lynsey
    British finance analyst born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Machrie Place, Kilwinning, Ayrshire, KA13 6RW, Scotland

      IIF 172
  • Raymond, Carl
    British businessman born in June 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Baokopalia, Kathbawla, Muktagaccha, Mymensingh, 2210, Bangladesh

      IIF 173
  • Stapleton, Luke Robert
    Australian finance analyst

    Registered addresses and corresponding companies
    • icon of address 143, Jenner Pde, Hamilton South, Nsw, Australia 2303, Australia

      IIF 174
  • Storie, Catherine Louise
    English none born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Fenchurch Street, London, EC3M 3BD, United Kingdom

      IIF 175
  • Yeo, Carol
    Australian finance analyst born in August 1987

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 176
  • Cambridge, Grant L
    U.s.a. finance analyst born in July 1962

    Registered addresses and corresponding companies
    • icon of address 1321 Virginia Road, San Marino, Calilfornia 91108, FOREIGN, Usa

      IIF 177
  • Mr Christopher Mark Roberts
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Hallington Drive, Season Delaval, Tyne And Wear, NE25 0JB, United Kingdom

      IIF 178
    • icon of address 44, Astley Road, Seaton Delaval, Whitley Bay, Northumberland, NE25 0DG, England

      IIF 179
  • Rosewell, John Patrick
    Irish accountant born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62 Quincy Road, Egham, Surrey, TW20 9JH

      IIF 180
  • Rosewell, John Patrick
    Irish director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Woodham Lane, New Haw, Addlestone, Surrey, KT15 3NA, United Kingdom

      IIF 181
  • Howarth, Catherine

    Registered addresses and corresponding companies
    • icon of address 49 Eridge Green, Kents Hill, Milton Keynes, MK7 6JE, United Kingdom

      IIF 182
  • Johnston, Timothy Michael
    Australian finance analyst

    Registered addresses and corresponding companies
    • icon of address Flat 3, 132 Brondesbury Road, London, NW6 6SB

      IIF 183
  • Li, Pei
    Australian finance analyst born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sloane Square House, 2nd Floor, 1 Holbein Place, London, SW1W 8NS, United Kingdom

      IIF 184
  • Mr John Patrick Rosewell
    Irish born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Woodham Lane, New Haw, Addlestone, KT15 3NA, United Kingdom

      IIF 185
    • icon of address 64, Woodham Lane, New Haw, Surrey, KT15 3NA

      IIF 186
  • Ms Pei Li
    Australian born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 68, Chadworth House, Level Street, London, EC1V 3RB, England

      IIF 187
  • Carl, Raymond

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

      IIF 188
  • Carol Yeo
    Australian born in August 1987

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 189
  • Dunlop-cunnington, Charles, Mr.
    British finance analyst born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address London Rowing Club, Embankment, London, SW15 1LB

      IIF 190
  • Mcguire, Carol

    Registered addresses and corresponding companies
    • icon of address Business, 13 Reynolds Drive, Glasgow, North Lanarkshire, G33 6ED, United Kingdom

      IIF 191
  • Mr Benjamin Stephane Charles Taylor
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 The Quadrant, Manor Park Crescent, Edgware, Middlesex, HA8 7LU, England

      IIF 192
  • Jaggard-smith, Nicola Jane

    Registered addresses and corresponding companies
    • icon of address 5, Old Forge Road, Misterton, Doncaster, South Yorkshire, DN10 4BL, England

      IIF 193
  • Raymond, Carl

    Registered addresses and corresponding companies
    • icon of address 33, Melford Road, London, E11 4PR, United Kingdom

      IIF 194
  • Stapleton, Luke Robert
    Australian business analyst born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 143, Jenner Pde, Hamilton South, Nsw, Australia 2303, Australia

      IIF 195
  • Tripuraneni Kilby, Kamal

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor, 43 Broomfield Road, Chelmsford, Essex, CM1 1SY, United Kingdom

      IIF 196
  • Echegaray Mastrangioli, Samuel Andres
    Italian finance analyst born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1 Trinity Court, 17 Highland Road, Bromley, BR1 4AA, England

      IIF 197
child relation
Offspring entities and appointments
Active 88
  • 1
    icon of address 128 Winchester Road, Brislington, Bristol, Avon
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-04-07
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 2
    STYLISH MANAGEMENT LIMITED - 1994-10-05
    icon of address 187 Ladbroke Grove, London
    Active Corporate (7 parents)
    Equity (Company account)
    -1,391 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-05-06 ~ now
    IIF 82 - Has significant influence or controlOE
  • 3
    icon of address 25 Buckland Crescent, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 1999-06-01 ~ now
    IIF 133 - Director → ME
  • 4
    icon of address 52 Hillier Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2014-07-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 64 Woodham Lane, New Haw, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23 GBP2017-07-31
    Officer
    icon of calendar 2013-07-02 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 186 - Right to appoint or remove directorsOE
    IIF 186 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 186 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 76 Abbotswood Road, East Dulwich, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-04-13 ~ now
    IIF 12 - Director → ME
    icon of calendar 2004-04-13 ~ now
    IIF 103 - Secretary → ME
  • 7
    247 STAFF SOLUTIONS LTD - 2017-08-07
    icon of address 1 Spring Lane, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,582 GBP2024-05-31
    Officer
    icon of calendar 2017-06-15 ~ now
    IIF 19 - Director → ME
  • 8
    icon of address 4 Hampshire Rise, Warfield, Bracknell, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -455 GBP2024-12-31
    Officer
    icon of calendar 2013-12-12 ~ now
    IIF 43 - Director → ME
    icon of calendar 2013-12-12 ~ now
    IIF 147 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 18 Kamal Kilby, 18 Spa Buildings Kings Road, Harrogate Hg1 1bt, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-11 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2016-09-11 ~ dissolved
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 7 Houghton Court, Great Holm, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16 GBP2024-10-31
    Officer
    icon of calendar 2019-10-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-10-18 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 59 59, Coombe Hill, Billingshurst, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-07 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2018-08-07 ~ dissolved
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 8 Quarles Park Road, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    26,458 GBP2020-01-31
    Officer
    icon of calendar 2019-01-09 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ dissolved
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 9 Machrie Place, Kilwinning, Ayrshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    63 GBP2024-08-31
    Officer
    icon of calendar 2010-11-29 ~ now
    IIF 172 - Director → ME
  • 14
    icon of address Business, 13 Reynolds Drive, Glasgow, North Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-27 ~ dissolved
    IIF 137 - Director → ME
    icon of calendar 2009-11-27 ~ dissolved
    IIF 191 - Secretary → ME
  • 15
    icon of address 5 Orchard Street, West Didsbury, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 72 Hallington Drive, Season Delaval, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-06 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ dissolved
    IIF 178 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 2 Stamford Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,626 GBP2020-08-31
    Officer
    icon of calendar 2016-08-10 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ dissolved
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 18
    HUNGARY YARD LTD - 2022-11-09
    icon of address 7 Houghton Court, Great Holm, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -346 GBP2022-09-30
    Officer
    icon of calendar 2021-09-06 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 57 Elms Lane, Wembley, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-24 ~ dissolved
    IIF 38 - Director → ME
  • 20
    icon of address 57 Elms Lane, Wembley, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    60,420 GBP2025-03-31
    Officer
    icon of calendar 2015-03-23 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Suite 402 Britannia House, 1-11 Glenthorne Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-09 ~ dissolved
    IIF 115 - Director → ME
  • 22
    icon of address 11 Collingwood Close, Poringland, Norwich, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,411 GBP2019-11-30
    Officer
    icon of calendar 2015-05-13 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Sixth Floor, 33 Cavendish Square, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-27 ~ now
    IIF 70 - Director → ME
  • 24
    icon of address Sixth Floor, 33 Cavendish Square, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-12-27 ~ now
    IIF 71 - Director → ME
  • 25
    KHIVA LIMITED - 2019-05-25
    icon of address 71-75 Shelton Street Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-02-28
    Officer
    icon of calendar 2018-02-15 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ dissolved
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 76 - Director → ME
    icon of calendar 2025-07-24 ~ now
    IIF 188 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 2nd Floor Maybrook House, 224 Queensway, Bletchley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 44 - Director → ME
  • 28
    icon of address 29 Ulster Drive, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2022-01-11 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 195 Mead Way Mead Way, Bromley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2017-10-31
    Officer
    icon of calendar 2015-10-05 ~ dissolved
    IIF 197 - Director → ME
  • 30
    icon of address 55 Downton Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF 27 - Director → ME
  • 31
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-03-31 ~ dissolved
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address K & B Accountancy Group 1st Floor, The South Quay Building, 77 Marsh Wall, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,754 GBP2019-02-28
    Officer
    icon of calendar 2018-02-08 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ dissolved
    IIF 154 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 76 Brunswick Crescent New Southgate, London, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -563 GBP2019-07-31
    Officer
    icon of calendar 2018-07-25 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 34
    icon of address C/o Aacsl Accountants Ltd 1st Floor North Westgate House, The High, Harlow, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -27,844 GBP2023-11-30
    Officer
    icon of calendar 2021-11-10 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 40 Parkside Gardens, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-07 ~ dissolved
    IIF 17 - Director → ME
  • 36
    icon of address 10 King Street, Brierley Hill, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2017-10-31
    Officer
    icon of calendar 2014-10-23 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 64 Woodham Lane, New Haw, Addlestone, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -19,553 GBP2024-08-31
    Officer
    icon of calendar 2020-08-20 ~ now
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2020-08-20 ~ now
    IIF 185 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 185 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    HIGH RIVER CONSULTING LTD - 2016-09-26
    icon of address 840 Ibis Court Centre Park, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    368,188 GBP2024-09-30
    Officer
    icon of calendar 2016-09-23 ~ now
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ now
    IIF 170 - Right to appoint or remove directorsOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Howard Court Howard Arms Lane, Brampton, Cumbria
    Active Corporate (3 parents)
    Equity (Company account)
    609,253 GBP2024-07-31
    Officer
    icon of calendar 2024-02-02 ~ now
    IIF 33 - Director → ME
  • 40
    icon of address 11 The Quadrant Manor Park Crescent, Edgware, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-08 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ dissolved
    IIF 192 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 192 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 15 Gartshore Gardens, Blackwood, Cumbernauld, Glasgow
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address 64 Clarendon Road, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-15 ~ dissolved
    IIF 174 - Secretary → ME
  • 43
    icon of address 1 Spring Lane, Cippenham, Slough, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,562 GBP2024-08-31
    Officer
    icon of calendar 2017-08-31 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 44
    K5K TRADING AS ACCESS CARE LIMITED - 2011-07-25
    icon of address 1 Spring Lane, Slough, England
    Voluntary Arrangement Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -147,054 GBP2024-07-31
    Officer
    icon of calendar 2011-07-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 5 Old Forge Road, Misterton, Doncaster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-01-31
    Officer
    icon of calendar 2013-04-06 ~ dissolved
    IIF 193 - Secretary → ME
  • 46
    icon of address 40 Parkside Gardens, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    289,228 GBP2024-08-31
    Officer
    icon of calendar 2017-05-16 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ now
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 113 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 113 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 27 Montford Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    134,395 GBP2018-12-31
    Officer
    icon of calendar 2015-12-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 48
    icon of address C/o Aacsl Accountants Ltd, 1st Floor North Westgate House, Harlow, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -200 GBP2025-06-30
    Officer
    icon of calendar 2022-06-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 11 Minehead Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-24 ~ dissolved
    IIF 32 - Director → ME
  • 50
    icon of address C/o Hillier Hopkins Llp, 64 Clarendon Road, Watford, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-09 ~ dissolved
    IIF 195 - Director → ME
  • 51
    icon of address Unit 5 Cheapside Court, Sunninghill Road, Ascot, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,762,867 GBP2025-04-30
    Officer
    icon of calendar 2022-01-28 ~ now
    IIF 20 - Director → ME
  • 52
    icon of address 62 Providence Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-18 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ dissolved
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Ownership of shares – 75% or moreOE
  • 53
    CLASS PROPERTIES LTD - 2018-03-21
    HOUSE MORTONS LTD - 2021-05-31
    icon of address 7 Houghton Court, Great Holm, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,264 GBP2024-06-30
    Officer
    icon of calendar 2018-03-20 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2021-05-01 ~ now
    IIF 40 - Has significant influence or control as a member of a firmOE
    IIF 40 - Has significant influence or control over the trustees of a trustOE
    IIF 40 - Right to appoint or remove directors as a member of a firmOE
    IIF 40 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18 GBP2020-03-31
    Officer
    icon of calendar 2017-03-14 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ dissolved
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 2 Stamford Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,260 GBP2017-09-30
    Officer
    icon of calendar 2016-09-09 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ dissolved
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Ownership of shares – 75% or moreOE
  • 56
    icon of address Flat 68, Chadworth House, Level Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-09-30
    Officer
    icon of calendar 2016-09-26 ~ dissolved
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ dissolved
    IIF 187 - Right to appoint or remove directorsOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 49 Eridge Green Kents Hill, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-28 ~ dissolved
    IIF 87 - Director → ME
    icon of calendar 2017-03-28 ~ dissolved
    IIF 182 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ dissolved
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Ownership of shares – 75% or moreOE
  • 58
    icon of address Broome Affinity Ltd, Willow House Newhouse Business Park, Newhouse Road, Grangemouth, Stirlingshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-12 ~ dissolved
    IIF 126 - Secretary → ME
  • 59
    icon of address The Sheiling Sunnyside Road, Brightons, Falkirk, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    19,665 GBP2024-09-30
    Officer
    icon of calendar 2019-09-30 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 60
    icon of address 6, Mallard Point, Flat 13 East Bay Lane, Unit 4, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-07-29 ~ dissolved
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Ownership of shares – 75% or moreOE
  • 61
    icon of address Just Nice House Office 4, Millers Road, Warwick, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,566 GBP2024-04-30
    Officer
    icon of calendar 2013-10-24 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 52 Derry Court, 386 Streatham High Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-15 ~ dissolved
    IIF 106 - Director → ME
  • 63
    icon of address Director Generals House, 15 Rockstone Place, Southampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,906 GBP2023-07-31
    Officer
    icon of calendar 2022-07-20 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ dissolved
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    SAVVY PROPERTY SOURCING LTD - 2020-02-20
    icon of address 128 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,068 GBP2024-02-29
    Officer
    icon of calendar 2020-02-18 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    icon of address Wisteria Camrose House, 2a Camrose Avenue, Edgware, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-03 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2012-09-03 ~ dissolved
    IIF 119 - Secretary → ME
  • 66
    icon of address 9 The Apex Derriford Business Park, Brest Road, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-28 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ dissolved
    IIF 141 - Has significant influence or controlOE
  • 67
    icon of address 59 Coombe Hill, Billingshurst, West Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-07-31
    Officer
    icon of calendar 2018-07-31 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ dissolved
    IIF 153 - Ownership of shares – 75% or moreOE
  • 68
    icon of address 7 John's Place, Leith, Edinburgh
    Active Corporate (9 parents)
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 64 - Director → ME
  • 69
    icon of address Mansion House, Manchester Road, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-22 ~ dissolved
    IIF 146 - Director → ME
  • 70
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-02-09 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ dissolved
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 7 Houghton Court, Great Holm, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2022-07-31
    Officer
    icon of calendar 2020-07-20 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ dissolved
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
  • 72
    icon of address 39 Woodland Avenue, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2016-03-17 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-16 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ dissolved
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 74
    icon of address 22 St. Pauls Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3 GBP2024-11-30
    Officer
    icon of calendar 2023-08-11 ~ now
    IIF 74 - Director → ME
  • 75
    icon of address 59 Coombe Hill, Billingshurst, West Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-08-17 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2021-08-17 ~ dissolved
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
  • 76
    icon of address 28-30 North Street, Dalry, Ayrshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-11 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 77
    icon of address 21 Lynmouth Gardens, Perivale, Greenford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -9,712 GBP2024-02-29
    Officer
    icon of calendar 2023-03-20 ~ now
    IIF 34 - Director → ME
  • 78
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-09 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ now
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 33 Melford Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-27 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2022-11-27 ~ dissolved
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Ownership of shares – 75% or moreOE
  • 80
    icon of address Summit House, Horsecroft Road, Harlow, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-30 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2024-12-30 ~ now
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
  • 82
    icon of address 57 Norwood Drive, Harrow, Norwood Drive, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    221,438 GBP2024-12-31
    Officer
    icon of calendar 2021-01-29 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 83
    icon of address Dickinson Egerton Block Management Unit H6 Premier Way, Lowfields Business Park, Elland, England
    Active Corporate (2 parents)
    Equity (Company account)
    27 GBP2024-12-31
    Officer
    icon of calendar 2010-03-17 ~ now
    IIF 102 - Director → ME
  • 84
    icon of address 2nd Floor, 43 Broomfield Road, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-28 ~ dissolved
    IIF 117 - Director → ME
    icon of calendar 2013-01-28 ~ dissolved
    IIF 196 - Secretary → ME
  • 85
    icon of address 37 Edgeware Avenue, Prestwich, Manchester, Lancs
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    500 GBP2016-12-31
    Officer
    icon of calendar 2004-10-04 ~ dissolved
    IIF 120 - Secretary → ME
  • 86
    WELLS HOUSE (ILKELY) MANAGEMENT COMPANY LIMITED - 2003-03-17
    icon of address C/o Cja Property Management, 35 Brook Street, Ilkley, England
    Active Corporate (5 parents)
    Equity (Company account)
    42,179 GBP2024-12-31
    Officer
    icon of calendar 2023-11-28 ~ now
    IIF 10 - Director → ME
  • 87
    icon of address 13th Floor, One Croydon, 12-16 Addiscombe Road, Croydon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-19
    Officer
    icon of calendar 2010-08-09 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ now
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Ownership of shares – 75% or moreOE
  • 88
    icon of address 44 Astley Road, Seaton Delaval, Whitley Bay, Northumberland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-10 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2022-07-10 ~ dissolved
    IIF 179 - Right to appoint or remove directorsOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Ownership of shares – 75% or moreOE
Ceased 33
  • 1
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    8 GBP2024-03-31
    Officer
    icon of calendar 2004-11-05 ~ 2007-03-03
    IIF 169 - Director → ME
    icon of calendar 2005-07-21 ~ 2007-03-03
    IIF 183 - Secretary → ME
  • 2
    STYLISH MANAGEMENT LIMITED - 1994-10-05
    icon of address 187 Ladbroke Grove, London
    Active Corporate (7 parents)
    Equity (Company account)
    -1,391 GBP2024-04-30
    Officer
    icon of calendar 2011-12-02 ~ 2014-10-01
    IIF 56 - Director → ME
    icon of calendar 2014-08-01 ~ 2024-01-17
    IIF 165 - Secretary → ME
  • 3
    icon of address C/o Axe Block Management Ltd Thomas House, 84 Eccleston Square, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    -37 GBP2019-03-31
    Officer
    icon of calendar 2013-08-02 ~ 2014-02-03
    IIF 14 - Director → ME
  • 4
    icon of address Flat 1 48 Westbourne Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    icon of calendar 2011-12-20 ~ 2016-04-01
    IIF 58 - Director → ME
  • 5
    icon of address Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Marple, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,570 GBP2024-12-31
    Officer
    icon of calendar 2016-10-14 ~ 2017-09-07
    IIF 132 - Director → ME
  • 6
    icon of address 51 High Street, Crowle, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2003-03-24 ~ 2004-11-17
    IIF 92 - Director → ME
  • 7
    icon of address 20 Old Bailey, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-06-16 ~ 2024-03-18
    IIF 69 - Director → ME
  • 8
    icon of address Udl Estate Management, 21 Church Street, Staines-upon-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2013-09-07 ~ 2017-01-06
    IIF 16 - Director → ME
  • 9
    icon of address Beths Grammar School, Hartford Road, Bexley
    Active Corporate (12 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2017-01-04
    IIF 26 - Director → ME
  • 10
    CEDAR RIDGE MANAGEMENT LIMITED - 2006-11-06
    TRIOBOND LIMITED - 1987-07-10
    icon of address 17 Dukes Ride, Crowthorne, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    280 GBP2024-03-31
    Officer
    icon of calendar ~ 1992-06-23
    IIF 108 - Director → ME
    icon of calendar ~ 1992-06-23
    IIF 86 - Secretary → ME
  • 11
    icon of address 333 South Hope Street, 52nd Floor, Los Angeles, Ca 90071, Usa, United States
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-12-13 ~ 2010-03-15
    IIF 177 - Director → ME
    icon of calendar 2003-01-01 ~ 2004-01-01
    IIF 136 - Director → ME
  • 12
    icon of address 5 C/o Central Property Management 5jesse Hartley Way, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    96 GBP2024-12-31
    Officer
    icon of calendar 2007-10-22 ~ 2014-10-03
    IIF 109 - Director → ME
  • 13
    icon of address 65 Aspenlea Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-02-13 ~ 2015-10-30
    IIF 53 - Director → ME
  • 14
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    54,518 GBP2024-03-31
    Officer
    icon of calendar 2003-01-24 ~ 2010-02-12
    IIF 75 - Director → ME
  • 15
    icon of address 135 High Street, Egham, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    24,011 GBP2015-07-31
    Officer
    icon of calendar 2003-07-25 ~ 2010-08-01
    IIF 180 - Director → ME
    icon of calendar 2003-07-25 ~ 2014-07-22
    IIF 164 - Secretary → ME
  • 16
    icon of address 27 Grovewood Road, Misterton, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,484 GBP2024-01-31
    Officer
    icon of calendar 2017-01-16 ~ 2019-03-24
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ 2019-03-24
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-20 ~ 2024-01-24
    IIF 173 - Director → ME
    icon of calendar 2024-01-24 ~ 2024-03-29
    IIF 162 - Director → ME
    icon of calendar 2024-01-24 ~ 2024-01-30
    IIF 194 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ 2024-12-08
    IIF 140 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address The Range, Ham Street, Richmond, Surrey
    Active Corporate (10 parents)
    Equity (Company account)
    102,896 GBP2019-12-31
    Officer
    icon of calendar ~ 1992-05-16
    IIF 107 - Director → ME
  • 19
    icon of address Grove House Farm Grovewood Road, Misterton, Doncaster, South Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    27,715 GBP2024-05-31
    Officer
    icon of calendar 2017-05-17 ~ 2019-04-10
    IIF 149 - Director → ME
  • 20
    LONDON BOAT HOUSE COMPANY LIMITED - 2012-02-13
    icon of address London Rowing Club, Embankment, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-07-29 ~ 2017-07-26
    IIF 190 - Director → ME
  • 21
    icon of address 69 Victoria Road, Surbiton, Surrey, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    90 GBP2023-12-31
    Officer
    icon of calendar 2021-02-01 ~ 2024-05-17
    IIF 57 - Director → ME
  • 22
    icon of address Lygon House, 50 London Road, Bromley, Kent
    Liquidation Corporate (1 parent)
    Equity (Company account)
    242 GBP2021-10-31
    Officer
    icon of calendar 2000-08-31 ~ 2001-03-07
    IIF 111 - Director → ME
  • 23
    LANDSEAL LIMITED - 1985-01-08
    icon of address 36 Dene Road, Northwood, Middlesex, England
    Active Corporate (19 parents)
    Equity (Company account)
    95,324 GBP2025-03-31
    Officer
    icon of calendar 2017-07-01 ~ 2021-02-05
    IIF 25 - Director → ME
  • 24
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2020-01-02 ~ 2023-06-08
    IIF 9 - Director → ME
  • 25
    icon of address 30 Fenchurch Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-31 ~ 2023-02-24
    IIF 175 - Director → ME
  • 26
    icon of address 7 Limewood Way, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2014-08-06 ~ 2015-04-17
    IIF 36 - Director → ME
  • 27
    icon of address 8/9 New Street, Alfreton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,831 GBP2023-06-30
    Officer
    icon of calendar 2021-06-17 ~ 2022-06-13
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2021-06-17 ~ 2022-06-13
    IIF 155 - Ownership of voting rights - 75% or more OE
    IIF 155 - Ownership of shares – 75% or more OE
  • 28
    TENWICK CONTRACTING LIMITED - 2019-02-27
    icon of address Fairfields Carlton Road, South Godstone, Godstone, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,031 GBP2022-05-31
    Officer
    icon of calendar 2007-08-06 ~ 2019-02-22
    IIF 84 - Secretary → ME
  • 29
    icon of address 10 Swift House Blackwall Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-04-30
    Officer
    icon of calendar 2019-04-23 ~ 2020-04-30
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2019-04-23 ~ 2019-12-04
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    THE GAS MUSEUM TRUST - 1997-07-30
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2023-08-10 ~ 2025-04-30
    IIF 159 - Director → ME
  • 31
    icon of address Devonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2002-07-05 ~ 2005-07-01
    IIF 85 - Director → ME
  • 32
    icon of address 34 Beattie Avenue, Newcastle, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,715 GBP2023-10-31
    Officer
    icon of calendar 2022-10-06 ~ 2023-02-09
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-10-06 ~ 2023-02-06
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    icon of address 8 Woburn Court New Writtle Street, Chelmsford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-12-10 ~ 2009-03-19
    IIF 83 - Director → ME
    icon of calendar 2008-01-01 ~ 2009-03-19
    IIF 100 - Secretary → ME
    icon of calendar 2005-11-27 ~ 2007-12-10
    IIF 99 - Secretary → ME

The content of this website is protected by AgonGuard.

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

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