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

Miss Hannah Margaret Hunter

    Related profiles found in government register
  • Miss Hannah Margaret Hunter
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Overcliff Road, London, SE13 7UB, England

      IIF 1
    • icon of address 47, Reeds Lane, Wirral, Merseyside, CH46 3RH, United Kingdom

      IIF 2
  • Hunter, Hannah Margaret
    British dietitian born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Reeds Lane, Wirral, Merseyside, CH46 3RH, United Kingdom

      IIF 3
  • Hunter, Hannah Margaret
    British director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Commons Road, Wokingham, Berkshire, RG41 1JG, England

      IIF 4
  • Mrs Joanna Carol Rennie
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lonsdale House, High Street, Lutterworth, Leicestershire, LE17 4AD, United Kingdom

      IIF 5
    • icon of address Lonsdale House, High Street, Lutterworth, Leics, LE17 4AD

      IIF 6
  • Miss Alison Claire Jones
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65-81, St. Petersgate, Stockport, SK1 1DS, England

      IIF 7
    • icon of address In Accountancy Ltd, 6 Station View, Hazel Grove, Stockport, SK7 5ER, England

      IIF 8
  • Mrs Jordanna Justine Salter
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Yarrow Close, Crowborough, East Sussex, TN6 2GP, England

      IIF 9
  • Miss Justine Hannah Halperin
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Rowan Court, 56 High Street Wimbledon, London, SW19 5EE, England

      IIF 10
  • Miss Monika Anna Siemicka
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110b, Alexandra Park Road, London, N10 2AE, United Kingdom

      IIF 11
  • Mrs Anna Daniels
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, East Parade, Harrogate, HG1 5LF, England

      IIF 12
  • Mrs Jayne Anne Ash
    British born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Kit Lane, Checkendon, Reading, RG8 0TY, England

      IIF 13
  • Ash, Jayne Anne
    British dietitian born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sagamore Lodge, Bolney Road, Lower Shiplake, Henley On Thames, Oxfordshire, RG9 3NT

      IIF 14
  • Miss Jacqueline Ann Couch
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Twemlow Avenue, Poole, BH14 8AN, England

      IIF 15
  • Miss. Cassandra Yasmin Barnard
    British born in November 1991

    Resident in England

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

      IIF 16 IIF 17
  • Mrs Samantha Jane Stanford
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Winston Gardens, Berkhamsted, Hertfordshire, HP4 3NS

      IIF 18
  • Ms Joanne Kate Simpson
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 South Villas, Rye Road, Hawkhurst, Cranbrook, TN18 4JB, England

      IIF 19
  • Mrs Tanya Anne Haffner
    Irish born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Brentano Suite, First Floor, Lyttelton House, 2 Lyttelton Road, London, N2 0EF, England

      IIF 20 IIF 21
  • Couch, Jacqueline Ann
    British dietitian born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Twemlow Avenue, Poole, BH14 8AN, England

      IIF 22
  • Miss Christina Helena Neaverson
    British born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Barn, Kirkgate, Tydd St. Giles, Wisbech, PE13 5NE, England

      IIF 23
  • Ms Kathryn Ann Guest
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Birkin Close, Knutsford, WA16 8XR, England

      IIF 24
  • Nahorniak, Hannah Marie
    British dietitian born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thatch Close, Llangrove, Ross-on-wye, HR9 6ET, England

      IIF 25
  • Nahorniak, Hannah Marie
    British director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mapps Pool House, Llangrove, Ross-on-wye, HR9 6ET, England

      IIF 26
  • Appleton, Frank Stanley
    British retired born in May 1931

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Rutland Gate, London, SW7 1PD

      IIF 27
  • Conway, Claire Ann
    British dietitian born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Eastern Wood Road, Langage Industrial Estate, Plymouth, Devon, PL7 5ET

      IIF 28
  • Mrs Caitriona Mary Duncan
    British born in April 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 86-88, Grassmarket, Edinburgh, EH1 2JR, Scotland

      IIF 29
    • icon of address Mamma's Pizza Co, 30, Grassmarket, Edinburgh, EH1 2JU, Scotland

      IIF 30
  • Mrs Caroline Lawson
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Larch House, Parklands Business Park, Denmead, Hampshire, PO7 6XP, United Kingdom

      IIF 31
  • Mrs Jacqueline Ann Harborne
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fishpools Farm, Main Street, Frankton, Warwickshire, CV23 9PB

      IIF 32 IIF 33
  • Ms Caroline Ann Sale
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Royal Road, St. Albans, AL1 4LQ, England

      IIF 34
  • Norman, Deborah Anne
    British consultant born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Figures House, 24 Brighton Road, Salfords, RH1 5BX, England

      IIF 35
  • Norman, Deborah Anne
    British dietitian born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, Albert Road, Epsom, Surrey, KT17 4EL

      IIF 36
  • Rennie, Joanna Carol
    British dietitian born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lonsdale House, High Street, Lutterworth, Leics, LE17 4AD

      IIF 37
  • Rennie, Joanna Carol
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lonsdale House, High Street, Lutterworth, Leicestershire, LE17 4AD, United Kingdom

      IIF 38
  • Salter, Jordanna Justine
    British director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 Fermor Villa, Fermor Road, Crowborough, TN6 3AP, England

      IIF 39
  • Siemicka, Monika Anna
    British dietitian born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110b, Alexandra Park Road, London, N10 2AE, United Kingdom

      IIF 40
  • Simpson, Joanne Kate
    British dietitian born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 South Villas, Rye Road, Hawkhurst, Cranbrook, TN18 4JB, England

      IIF 41
  • Guest, Kathryn Ann
    British dietitian born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Birkin Close, Knutsford, WA16 8XR, England

      IIF 42
  • Jones, Alison
    British company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-5, Nelson Street, Southend On Sea, Essex, SS1 1EF, England

      IIF 43
  • Lawrenson, Susan Elaine
    British dietitian born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Aire Road, Wetherby, West Yorkshire, LS22 7UE, United Kingdom

      IIF 44
  • Lawson, Caroline Suzanne
    British dietician born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Larch House, Parklands Business Park, Denmead, Hampshire, PO7 6XP, United Kingdom

      IIF 45
  • Stanford, Samantha Jane
    British dietitian born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Winston Gardens, Berkhamsted, Hertfordshire, HP4 3NS, England

      IIF 46
  • Afnan, Hassan
    British retired chartered building ser born in September 1926

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92 Preston Road, Wembley, Middlesex, HA9 8NL

      IIF 47
  • Afnan, Hassan
    British retired chartered engineer born in September 1926

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92 Preston Road, Wembley, Middlesex, HA9 8NL

      IIF 48
  • Angelinetta, Helen Ruth
    British dietitian born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, St. Cuthbert Street, Wells, Somerset, BA5 2AW, England

      IIF 49
  • Atkinson, Gillian
    British dietitian born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Plessington Cottage, The Village, Burton, Neston, Wirral, CH64 5TH

      IIF 50
  • Barnard, Cassandra Yasmin
    British dietitian born in November 1991

    Resident in England

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

      IIF 51
  • Cannon, Hanah Emily
    British dietitian born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sherlock House, Manor Road, Wallasey, Merseyside, CH45 4JB

      IIF 52
  • Dow, Maria Susan Anne
    British dietitian born in August 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, Roseacre Crescent, Turriff, Aberdeenshire, AB53 4LW, Scotland

      IIF 53
  • Dr Stephanie Anne Fade
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, The Metro Centre, Tolpits Lane, Watford, Hertfordshire, WD18 9SB

      IIF 54
    • icon of address 39 The Metro Centre, Tolpits Lane, Watford, Hertfordshire, WD18 9SB, United Kingdom

      IIF 55
  • Fade, Stephanie Anne, Dr
    British dietitian born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 The Metro Centre, Tolpits Lane, Watford, Hertfordshire, WD18 9SB, United Kingdom

      IIF 56
  • Fade, Stephanie Anne, Dr
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 The Metro Centre, Tolpits Lane, Watford, Hertfordshire, WD18 9SB, United Kingdom

      IIF 57
  • Harborne, Jacqueline Ann
    British dietitian born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fishpools Farm, Main Street, Frankton, Warwickshire, CV23 9PB

      IIF 58
  • Mrs Caitriona Mary Duncan
    Irish born in June 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30, Grassmarket, Edinburgh, EH1 2JU, Scotland

      IIF 59
    • icon of address Mamma's Pizza Co, 30, Grassmarket, Edinburgh, EH1 2JU, Scotland

      IIF 60
  • Ms Catharine Francis Channing
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Brambling Road, Horsham, RH13 6AX, England

      IIF 61
  • Neaverson, Christina Helena
    British dietitian born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Barn, Kirkgate, Tydd St. Giles, Wisbech, PE13 5NE, England

      IIF 62
  • Daniels, Anna
    British dietitian born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, East Parade, Harrogate, HG1 5LF, England

      IIF 63
  • Haffner, Tanya Anne
    Irish dietitian born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Brentano Suite, First Floor, Lyttelton House, 2 Lyttelton Road, London, N2 0EF, England

      IIF 64 IIF 65
  • Haffner, Tanya Anne
    Irish dietitian & nutritionist born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Hill Top, London, NW11 6EE

      IIF 66
  • Mrs Alison Jane Coulson-woodley
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Stevenson Drive, Binfield, Bracknell, RG42 5TD, England

      IIF 67
  • Ms Aisling Katherine Phelan
    Irish born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 Central Mill Apartment, Samuel Street, London, E8 4FR, England

      IIF 68
  • Hamilton, Vanessa Jane
    British dietitian born in November 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Campie Road, Musselburgh, East Lothian, EH21 6QX

      IIF 69
  • Jones, Alison
    British property lettings born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address In Accountancy Ltd, 6 Station View, Hazel Grove, Stockport, SK7 5ER, England

      IIF 70
  • Jones, Alison Claire
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beech Lawn, 93 Simmondley Lane, Glossop, Derbyshire, SK13 6LU, United Kingdom

      IIF 71
  • Jones, Vanessa Allison Rowena
    British dietitian born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Hallam Way, West Hallam, Ilkeston, DE7 6LE, England

      IIF 72
  • Mackay, Karina Ann
    British dietitian born in November 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Delta 606, Welton Road, Swindon, SN5 7XF, England

      IIF 73
  • Stanford, Dell Samantha Jane
    British dietitian born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Winston Gardens, Berkhamsted, HP4 3NS, United Kingdom

      IIF 74
  • Tan, Khin Shwe Lin Charmain
    British dietitian born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Damson Path, Swindon, SN25 1BW

      IIF 75
  • Tan, Khin Shwe Lin Charmain
    British dietitian born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Damson Path, Swindon, SN25 1BW

      IIF 76
  • Barnard, Cassandra Yasmin, Miss.
    British director born in November 1991

    Resident in England

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

      IIF 77
  • Coulson-woodley, Alison Jane
    British dietitian born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Stevenson Drive, Binfield, Bracknell, RG42 5TD, England

      IIF 78
  • Kelly, Kathryn Ann
    English dietitian born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Boston High School, Spilsby Road, Boston, PE21 9PF, United Kingdom

      IIF 79
  • Mackintosh, Michele
    British dietitian born in April 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 13, 3 Braid Avenue, Cardross, Dumbarton, G82 5QF

      IIF 80
  • Middleton, Carole Ann
    British dietitian born in December 1953

    Registered addresses and corresponding companies
    • icon of address 13 Far Lane, Sheffield, South Yorkshire, S6 4FA

      IIF 81
  • Ms Caroline Bovey
    British born in September 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Interchange Place, 151-165 Edmund Street, Birmingham, B3 2TA, England

      IIF 82
  • Phelan, Aisling Katherine
    Irish dietitian born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 Central Mill Apartment, Samuel Street, London, E8 4FR, England

      IIF 83
  • Duncan, Caitriona Mary
    British dietician born in June 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Mamma's Pizza Co, 30, Grassmarket, Edinburgh, EH1 2JU, Scotland

      IIF 84
  • Mulholland, Pauline Ann
    British dietitian born in November 1961

    Registered addresses and corresponding companies
    • icon of address 20 Drinnahilly Park, Newcastle, County Down, BT33 0HT

      IIF 85
  • Munt, Jacqueline Susan
    British proprietor bridal wear retail born in July 1951

    Registered addresses and corresponding companies
    • icon of address 507 Upper Brentwood Road, Gidea Park Romford, London, Borough Of Havering, RM2 6LD

      IIF 86
  • Ashworth, Frances Anne
    British dietitian born in July 1964

    Registered addresses and corresponding companies
    • icon of address 41 Stanlake Road, Shepherds Bush, London, W12 7HG

      IIF 87
  • Barratt, Janice Ann
    British dietitian born in May 1953

    Registered addresses and corresponding companies
    • icon of address 69 Mill Hill Lane, Burton On Trent, Staffordshire, DE15 0BA

      IIF 88
  • Bovey, Caroline Ann
    British dietitian born in September 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Interchange Place, 151-165 Edmund Street, Birmingham, B3 2TA, England

      IIF 89
  • Bovey, Caroline Ann
    British nhs dietician born in September 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 21, High Street, Cardiff, CF10 1PT

      IIF 90
  • Bovey, Caroline Ann
    British registered dietitian; company director (bda) born in September 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1st Floor Jones Court, Womanby Street, Cardiff, CF10 1BR, Wales

      IIF 91
  • Flanagan, Patricia Anne
    British dietitian born in April 1957

    Registered addresses and corresponding companies
    • icon of address 12 Park Crescent, Roundham, Leeds, West Yorkshire, LS8 1DH

      IIF 92
  • Heughan, Anne Margaret
    British

    Registered addresses and corresponding companies
    • icon of address Yewtree Cottage Hull Lane, Terling, Chelmsford, Essex, CM3 2QB

      IIF 93
  • Mackintosh, Michele Ann
    British dietitian born in April 1970

    Registered addresses and corresponding companies
    • icon of address 77 Russell Road, Duntocher, Clydebank, Dunbartonshire, G81 6JP

      IIF 94
  • Mckiernan, Jane Felicity
    British dietitian born in November 1962

    Registered addresses and corresponding companies
    • icon of address Flat 1 64 Portland Road, Edgbaston, Birmingham, West Midlands, B16 9QU

      IIF 95
  • Miss Brianna Gorman
    Irish born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Roxborough Avenue, London, Middlesex, HA1 3BT, England

      IIF 96
  • Wendon Daniels, Nicholas Elliott
    British dietitian born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, National Terrace, Bermondsey Wall East, London, SE16 4TZ

      IIF 97
  • Ash, Jayne Anne
    British dietitian born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Kit Lane, Checkendon, Oxfordshire, RG8 0TY, United Kingdom

      IIF 98
  • Clark, Fiona Jane Florence
    British dietitian born in June 1962

    Registered addresses and corresponding companies
    • icon of address 35 Braidholm Road, Giffnock, Glasgow, Lanarkshire, G46 6HS

      IIF 99
  • Dear, Jennie Samantha
    British dietitian

    Registered addresses and corresponding companies
    • icon of address 9b Elmbourne Road, Tooting Bec, London, SW17 8JS

      IIF 100
  • Flynn, Antonia Elizabeth Claire
    British dietitian born in January 1993

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 55, Graigola Road, Glais, Swansea, SA7 9HS, Wales

      IIF 101
  • Heughan, Anne Margaret
    British dietitian born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yewtree Cottage Hull Lane, Terling, Chelmsford, Essex, CM3 2QB

      IIF 102
  • Heughan, Anne Margaret
    British nutrition manager born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yewtree Cottage Hull Lane, Terling, Chelmsford, Essex, CM3 2QB

      IIF 103
  • Howe, Tina Donna Amelia
    British dietitian born in March 1968

    Registered addresses and corresponding companies
    • icon of address 22b Eldon Road, Reading, Berkshire, RG1 4DL

      IIF 104
  • Kirby, Gillian Anne
    British dietitian born in December 1968

    Registered addresses and corresponding companies
    • icon of address 5 Grenadier Walk, Hardwick, Cambridge, Cambridgeshire, CB3 7XW

      IIF 105
  • Duncan, Caitriona Mary
    Irish dietitian born in June 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Rutland Court, Edinburgh, Midlothian, EH3 8EY, Scotland

      IIF 106
    • icon of address 30, Grassmarket, Edinburgh, EH1 2JU, Scotland

      IIF 107
  • Duncan, Caitriona Mary
    Irish director born in June 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Mamma's Pizza, 30 Grassmarket, Edinburgh, EH1 2JU, Scotland

      IIF 108
  • Hewitt, Jacqueline Ann
    British dietitian born in March 1976

    Registered addresses and corresponding companies
    • icon of address 15b Miranda Road, London, N19 3RA

      IIF 109
  • Mrs Elaine Anne Hibbert-jones
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Willow Cottage, 35 Mill Street, Caerleon, Gwent, WP18 1DC, United Kingdom

      IIF 110
  • Mrs Justine Hannah Halperin
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 13, 3, Prestige House, Acton Walk, London, N20 9BF, United Kingdom

      IIF 111
    • icon of address Flat 13, Prestige House, 3 Acton Walk, London, N20 9BF, England

      IIF 112
  • Mrs. Antonia Elizabeth Claire Flynn
    British born in January 1993

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 55, Graigola Road, Glais, Swansea, SA7 9HS, Wales

      IIF 113
  • Trypiniotou Silva, Antonia
    Cypriot dietitian/brand manager born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8, 58 Inverness Terrace, London, W2 3LB, England

      IIF 114
  • Carr, Tanya Anne
    Irish dietitian born in April 1972

    Registered addresses and corresponding companies
    • icon of address 16 Brownlow Court, Lyttelton Road, London, N2 0EA

      IIF 115
  • Dear, Jennie Samantha
    British dietitian born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9b Elmbourne Road, Tooting Bec, London, SW17 8JS

      IIF 116
  • Harborne, Jacqueline Ann
    British dietitian

    Registered addresses and corresponding companies
    • icon of address Fishpools Farm, Main Street, Frankton, Warwickshire, CV23 9PB

      IIF 117
  • Hewitt, Jacqueline Ann
    British dietitian

    Registered addresses and corresponding companies
    • icon of address 15b Miranda Road, London, N19 3RA

      IIF 118
  • Holland, Morag Ann
    British dietitian born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68 Argyle Street, Birkenhead, Merseyside, CH41 6AF, England

      IIF 119
  • Jones, Alison
    British dietitian born in March 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 5th Floor Charles House, 148/149 Great Charles St, Queensway, Birmingham, B3 3HT

      IIF 120
  • Kinnersley, Lauren Elizabeth
    British dietitian born in April 1968

    Registered addresses and corresponding companies
    • icon of address 22 Birrell Road, Forest Fields, Nottingham, NG7 6LL

      IIF 121
  • Lawson, Caroline Suzanne
    British dietitian

    Registered addresses and corresponding companies
    • icon of address Larch House, Parklands Business Park, Denmead, Hampshire, PO7 6XP, United Kingdom

      IIF 122
  • Mrs Morag Ann Holland
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52 Egerton Road, Prenton, Merseyside, CH43 1UJ, United Kingdom

      IIF 123
    • icon of address 15, Coronation Drive, Wirral, CH62 3LF, United Kingdom

      IIF 124
  • Afnan, Hassan
    British

    Registered addresses and corresponding companies
    • icon of address 92 Preston Road, Wembley, Middlesex, HA9 8NL

      IIF 125
  • Afnan, Hassan
    British chartered engineer

    Registered addresses and corresponding companies
    • icon of address 92 Preston Road, Wembley, Middlesex, HA9 8NL

      IIF 126
  • Appleton, Frank Stanley
    British maintenance - u e a born in May 1931

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117e Ipswich Road, Norwich, Norfolk, NR4 6LD

      IIF 127
  • Beharry, June Lorraine Anne
    British dietitian

    Registered addresses and corresponding companies
    • icon of address Flat 2, 58 Church Street, Charlton Kings, Cheltenham, Gloucestershire, GL53 8AS

      IIF 128
  • Donelan, Anne Rosella
    British dietitian born in June 1947

    Registered addresses and corresponding companies
    • icon of address 40 Shefford Crescent, Wokingham, Berkshire, RG40 1YP

      IIF 129
  • Donelan, Anne Rosella
    British health service manager born in June 1947

    Registered addresses and corresponding companies
    • icon of address 40 Shefford Crescent, Wokingham, Berkshire, RG40 1YP

      IIF 130
  • Halperin, Justine Hannah
    British dietitian born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Rowan Court, 56 High Street Wimbledon, London, SW19 5EE, England

      IIF 131
  • Halperin, Justine Hannah
    British director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 13, 3, Prestige House, Acton Walk, London, N20 9BF, United Kingdom

      IIF 132
  • Halperin, Justine Hannah
    British paediatric dietitian born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 13, Prestige House, 3 Acton Walk, London, N20 9BF, England

      IIF 133
  • Lock Pullan, Penny Fiona
    British dietitian born in September 1964

    Registered addresses and corresponding companies
    • icon of address 37 Snake Lane, Alvechurch, Birmingham, B48 7NL

      IIF 134
  • Mulholland, Pauline
    British dietitian born in November 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 8, Kenway Drive, Bryansford Road, Newcastle, County Down, BT33 0TD

      IIF 135 IIF 136
    • icon of address 5th Floor Charles House, 148/149 Great Charles St, Queensway, Birmingham, B3 3HT

      IIF 137
  • Ms Jordanna Justine Williams
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1 Fermor Villa, Fermor Road, Crowborough, East Sussex, TN6 3AP

      IIF 138
  • Williams, Jordanna Justine
    British dietitian born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1 Fermor Villa, Fermor Road, Crowborough, East Sussex, TN6 3AP

      IIF 139
  • Abernethy, Edwina Stiven
    British dietitian

    Registered addresses and corresponding companies
    • icon of address 177, Butchers Lane, Mereworth, Maidstone, Kent, ME18 5QG, United Kingdom

      IIF 140
  • Annan
    British dietitian born in November 1948

    Registered addresses and corresponding companies
    • icon of address 9 Villiers Road, London, NW2 5PL

      IIF 141
  • Haffner, Tanya Anne
    Irish

    Registered addresses and corresponding companies
    • icon of address 26 Hill Top, London, NW11 6EE

      IIF 142
  • Haffner, Tanya Anne
    Irish dietitian

    Registered addresses and corresponding companies
    • icon of address 26 Hill Top, London, NW11 6EE

      IIF 143
  • Hibbert-jones, Elaine Anne
    British dietitian born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Willow Cottage, 35 Mill Street, Caerleon, Gwent, WP18 1BL, United Kingdom

      IIF 144
  • James, Jennifer Anne, Mrs.
    British corporate financier born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, Ocean House, 27a Welsh Street, Chepstow, Monmouthshire, NP16 5LN, Wales

      IIF 145
  • James, Jennifer Anne, Mrs.
    British dietitian born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Avon House, 19 Stanwell Road, Penarth, CF64 2EZ, Wales

      IIF 146
  • Sale, Caroline Ann
    British dietitian born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46 Burnham Road, St Albans, Hertfordshire, AL1 4QW

      IIF 147
  • Van Zyl-louw, Maria Suzanne
    South African dietitian born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Hogs Barn, 9 B Pipe Lane, Orton-on-the-hill, Atherstone, CV9 3NF, England

      IIF 148
  • Channing, Catharine Francis
    British company director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Brambling Close, Horsham, RH13 6AZ, United Kingdom

      IIF 149
  • Holland, Morag Ann
    Scottish director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Red House, Parc Menai, Bangor, LL57 4FB, United Kingdom

      IIF 150
  • Mrs Maria Suzanne Van Zyl-louw
    South African born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Hogs Barn, 9 B Pipe Lane, Orton-on-the-hill, Atherstone, CV9 3NF, England

      IIF 151
  • Ms Catharine Francis Channing
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Brambling Close, Horsham, RH13 6AZ, United Kingdom

      IIF 152
  • Scantlebury, Joanne Elizabeth
    British dietitian born in March 1966

    Registered addresses and corresponding companies
    • icon of address 10 Grange Court, North Grange Mount, Leeds, West Yorkshire, LS6 2BZ

      IIF 153
  • Wendon Daniels, Nik
    British

    Registered addresses and corresponding companies
    • icon of address 21 Raven Wharf, 14 Lafone Street, London, SE1 2LR

      IIF 154
  • Channing, Catharine Francis

    Registered addresses and corresponding companies
    • icon of address 29, Brambling Road, Horsham, RH13 6AX, England

      IIF 155
  • Gorman, Brianna
    Irish dietitian born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Roxborough Avenue, Harrow, HA1 3BT, England

      IIF 156
  • Hickman, Elizabeth Anne Victoria
    British dietitian born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 The Chase, Rickleton, Washington, Tyne & Wear, NE38 9DX, United Kingdom

      IIF 157
  • Van Randwiyk, Annelies, Dr
    Dutch doctor born in June 1961

    Registered addresses and corresponding companies
    • icon of address 20 Portland Place, Brighton, BN2 1DH

      IIF 158
  • Dlamini, Patience Nompumelelo
    South African dietitian born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8, 54 Yenston Close, Morden, SM4 6FD, United Kingdom

      IIF 159
  • Donelan, Anne Rosella
    British retired born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3 4 Bretland Road, Tunbridge Wells, Kent, TN4 8PB

      IIF 160
  • Fitzgibbon, Anna
    British dietitian born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Barrens Brae, Woking, Surrey, GU22 7JP, United Kingdom

      IIF 161
  • Harborne, Jacqueline Ann

    Registered addresses and corresponding companies
    • icon of address Fishpools Farm, Main Street, Frankton, Warwickshire, CV23 9PB

      IIF 162
    • icon of address Fishpools Farm, Main Street, Frankton, Rugby, Warwickshire, CV23 9PB, United Kingdom

      IIF 163
  • Holland, Morag Ann

    Registered addresses and corresponding companies
    • icon of address Red House, Parc Menai, Bangor, LL57 4FB, United Kingdom

      IIF 164
  • Dlamini, Patience Nompumelelo
    British care nurse born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Graham Road, Mitcham, Surrey, CR4 2HA, United Kingdom

      IIF 165
  • Langan, Anne
    Irish dietitian born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9-13, Fulham High Street, London, SW6 3JH, United Kingdom

      IIF 166
  • Hibbert-jones, Elaine Anne

    Registered addresses and corresponding companies
    • icon of address Willow Cottage, 35 Mill Street, Caerleon, Newport, NP18 1BL

      IIF 167
  • Mrs Anna Lily Daniels
    British,australian born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Princes Square, Harrogate, HG1 1ND, England

      IIF 168
  • Mrs Antonia Trypiniotou Silva
    Cypriot born in April 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 169
  • Trypiniotou Silva, Antonia
    Cypriot dietitian born in April 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 170
  • Mrs Enitan Adebola Femi-obasan
    Nigerian born in December 1980

    Resident in United Kingdom

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

      IIF 171
  • Daniels, Anna Lily
    British,australian company director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Princes Square, Harrogate, HG1 1ND, England

      IIF 172
  • Femi-obasan, Enitan Adebola
    Nigerian business born in December 1980

    Resident in United Kingdom

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

      IIF 173
  • Femi-obasan, Enitan Adebola
    Nigerian dietitian born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Haresfield Lane, Hardwicke, Gloucester, Gloucestershire, GL2 4EX, United Kingdom

      IIF 174
  • Channing, Catharine Francis
    South African dietitian born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Brambling Road, Horsham, RH13 6AX, England

      IIF 175
child relation
Offspring entities and appointments
Active 68
  • 1
    icon of address 2 The Chase, Rickleton, Washington, Tyne & Wear, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-08-03 ~ now
    IIF 157 - Director → ME
  • 2
    icon of address 53 Aire Road, Wetherby, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    417 GBP2015-10-31
    Officer
    icon of calendar 2003-01-20 ~ dissolved
    IIF 44 - Director → ME
  • 3
    icon of address 47 Reeds Lane, Wirral, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    500 GBP2024-08-31
    Officer
    icon of calendar 2015-08-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Lonsdale House, High Street, Lutterworth, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,993 GBP2024-05-31
    Officer
    icon of calendar 2019-05-29 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-05-29 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 5
    ASHRIDGE COMPUTING LIMITED - 1999-05-20
    icon of address 1 Royal Road, St. Albans, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,672 GBP2024-07-31
    Officer
    icon of calendar 1995-07-09 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Right to appoint or remove directorsOE
  • 7
    AUTISM SPECTRUM SUPPORT ADVICE SERVICE - 2013-11-14
    icon of address 21 High Street, Cardiff
    Active Corporate (8 parents)
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 90 - Director → ME
  • 8
    icon of address Flat 3 4 Bretland Road, Tunbridge Wells, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    99 GBP2024-03-31
    Officer
    icon of calendar 2011-11-10 ~ now
    IIF 160 - Director → ME
  • 9
    icon of address Flat 13, 3, Prestige House Acton Walk, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-16 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2023-11-16 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 10
    icon of address In Accountancy Ltd 6 Station View, Hazel Grove, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2011-07-25 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 11
    icon of address The Old Hogs Barn 9 B Pipe Lane, Orton-on-the-hill, Atherstone, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-12-23 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2020-12-23 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
  • 12
    icon of address 126 Albert Road, Epsom, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-15 ~ dissolved
    IIF 36 - Director → ME
  • 13
    icon of address 3rd Floor Interchange Place, 151-165 Edmund Street, Birmingham, England
    Active Corporate (15 parents)
    Equity (Company account)
    1,413,836 GBP2023-02-28
    Person with significant control
    icon of calendar 2019-06-17 ~ now
    IIF 82 - Has significant influence or controlOE
  • 14
    icon of address 5 Kit Lane, Checkendon, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-05-31
    Officer
    icon of calendar 2017-05-08 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 15
    icon of address 5 Winston Gardens, Berkhamsted, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2012-08-09 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -8,752 GBP2024-08-31
    Officer
    icon of calendar 2022-08-03 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 17
    icon of address Mamma's Pizza Co, 30, Grassmarket, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -44,249 GBP2024-01-31
    Officer
    icon of calendar 2014-12-23 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ now
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
    IIF 60 - Ownership of voting rights - More than 50% but less than 75%OE
  • 18
    icon of address 2 Stamford Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-10 ~ dissolved
    IIF 166 - Director → ME
  • 19
    icon of address 8 College Street, Gloucester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    60,356 GBP2023-12-31
    Officer
    icon of calendar 2007-12-27 ~ now
    IIF 144 - Director → ME
    icon of calendar 2007-12-27 ~ now
    IIF 167 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 2 Damson Path, Swindon
    Active Corporate (2 parents)
    Equity (Company account)
    -8,623 GBP2024-08-31
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 75 - Director → ME
  • 21
    icon of address Manor Barn Kirkgate, Tydd St. Giles, Wisbech, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-10 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 22
    icon of address 39 The Metro Centre, Tolpits Lane, Watford, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,744 GBP2024-12-31
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 23
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,011 GBP2023-10-31
    Officer
    icon of calendar 2019-10-29 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-10-29 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 24
    icon of address 26 Hill Top, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-01-30 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2006-01-30 ~ dissolved
    IIF 142 - Secretary → ME
  • 25
    icon of address 6, 6 Barrens Brae, Woking, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-05 ~ dissolved
    IIF 161 - Director → ME
  • 26
    icon of address 55 Graigola Road, Glais, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-27 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2023-06-27 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 27
    FODFREE FOODS LIMITED - 2015-12-16
    icon of address 22 Commons Road, Wokingham, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,868 GBP2017-09-30
    Officer
    icon of calendar 2015-09-24 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 15 Coronation Drive, Wirral, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,419 GBP2017-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address Fishpools Farm Main Street, Frankton, Rugby, Warwickshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    26,797 GBP2024-08-31
    Officer
    icon of calendar 2023-10-02 ~ now
    IIF 163 - Secretary → ME
  • 30
    icon of address Fishpools Farm, Main Street, Frankton, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    375,632 GBP2024-08-31
    Officer
    icon of calendar 1997-02-20 ~ now
    IIF 58 - Director → ME
    icon of calendar 1997-02-20 ~ now
    IIF 117 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address Morgan Rose, 37 Marlowes, Hemel Hempstead, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-24 ~ dissolved
    IIF 74 - Director → ME
  • 32
    icon of address 19 East Parade, Harrogate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2016-01-07 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Delta 606 Welton Road, Swindon, England
    Active Corporate (3 parents)
    Equity (Company account)
    81,550 GBP2023-12-31
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF 73 - Director → ME
  • 34
    JOSIE ROSE LTD - 2020-10-22
    icon of address 7 Princes Square, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    -61,431 GBP2024-01-31
    Officer
    icon of calendar 2019-01-15 ~ now
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ now
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
  • 35
    icon of address Unit 1 Rowan Court, 56 High Street Wimbledon, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,229 GBP2017-01-31
    Officer
    icon of calendar 2015-01-15 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 36
    icon of address Flat 1 Fermor Villa, Fermor Road, Crowborough, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-04 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2018-07-04 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
  • 37
    icon of address 9 Birkin Close, Knutsford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 38
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -19,138 GBP2021-07-31
    Officer
    icon of calendar 2018-07-10 ~ dissolved
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ dissolved
    IIF 171 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 174 - Director → ME
  • 40
    icon of address 48 Twemlow Avenue, Poole, England
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    9,612 GBP2021-12-31
    Officer
    icon of calendar 2020-07-29 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 41
    icon of address 30 Grassmarket, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    201,006 GBP2024-01-31
    Officer
    icon of calendar 2004-03-20 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ now
    IIF 59 - Ownership of shares – More than 50% but less than 75%OE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75%OE
  • 42
    icon of address 177 Butchers Lane, Mereworth, Maidstone
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,998 GBP2019-06-30
    Officer
    icon of calendar 2008-10-14 ~ dissolved
    IIF 140 - Secretary → ME
  • 43
    BROWNHAWK CAPITAL LIMITED - 2011-06-27
    icon of address 11 Moor Street, Chepstow, Monmouthshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-11 ~ dissolved
    IIF 145 - Director → ME
  • 44
    icon of address 1-5 Nelson Street, Southend On Sea, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-25 ~ dissolved
    IIF 43 - Director → ME
  • 45
    icon of address Thatch Close, Llangrove, Ross-on-wye, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-17 ~ now
    IIF 25 - Director → ME
  • 46
    NUTRIMPACT LIMITED - 2012-07-18
    TRANSCEND FREIGHT SERVICES LIMITED - 1999-10-07
    icon of address The Brentano Suite, First Floor Lyttelton House, 2 Lyttelton Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    223 GBP2018-04-30
    Officer
    icon of calendar 1999-10-07 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 47
    icon of address The Brentano Suite, First Floor Lyttelton House, 2 Lyttelton Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    91,221 GBP2023-12-31
    Officer
    icon of calendar 2007-11-06 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Flat 13 Prestige House, 3 Acton Walk, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,494 GBP2024-03-31
    Officer
    icon of calendar 2023-03-22 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 49
    icon of address Mamma's Pizza Co, 30, Grassmarket, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -21,624 GBP2024-06-30
    Officer
    icon of calendar 2016-04-06 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    icon of address Flat 8 54 Yenston Close, Morden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-18 ~ dissolved
    IIF 159 - Director → ME
  • 51
    icon of address 11 Roxborough Avenue, Harrow, London, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    899 GBP2024-07-31
    Officer
    icon of calendar 2022-07-26 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2022-07-26 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 52
    icon of address Larch House, Parklands Business Park, Denmead, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    668,322 GBP2024-03-31
    Officer
    icon of calendar 2005-12-06 ~ now
    IIF 45 - Director → ME
    icon of calendar 2003-03-05 ~ now
    IIF 122 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 53
    icon of address 5 Traprain Terrace, Haddington
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    26,645 GBP2024-04-30
    Officer
    icon of calendar 2009-08-06 ~ now
    IIF 69 - Director → ME
  • 54
    icon of address 29 Brambling Road, Horsham, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2015-05-14 ~ now
    IIF 155 - Secretary → ME
  • 55
    icon of address 14 Brambling Close, Horsham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-03-18 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2017-03-18 ~ dissolved
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 152 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 152 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 152 - Right to appoint or remove directors as a member of a firmOE
  • 56
    icon of address 70 Stevenson Drive, Binfield, Bracknell, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,902 GBP2023-12-31
    Officer
    icon of calendar 2023-01-04 ~ now
    IIF 78 - Director → ME
  • 57
    icon of address 3 Eastern Wood Road, Langage Industrial Estate, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-01 ~ dissolved
    IIF 28 - Director → ME
  • 58
    icon of address Fishpools Farm, Main Street, Frankton, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,196,703 GBP2024-05-31
    Officer
    icon of calendar 1999-05-13 ~ now
    IIF 162 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 59
    icon of address 110b Alexandra Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-01-31
    Officer
    icon of calendar 2016-01-11 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-11 ~ dissolved
    IIF 11 - Has significant influence or controlOE
    IIF 11 - Has significant influence or control over the trustees of a trustOE
    IIF 11 - Has significant influence or control as a member of a firmOE
  • 60
    icon of address 2 South Villas Rye Road, Hawkhurst, Cranbrook, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 61
    TENOVUS - 2015-03-19
    TENOVUS LIMITED - 1996-04-12
    icon of address 1st Floor Jones Court, Womanby Street, Cardiff, Wales
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2022-11-23 ~ now
    IIF 91 - Director → ME
  • 62
    DAVID WATSON MANAGEMENT SERVICES LIMITED - 2007-02-02
    ROLCO 186 LIMITED - 2003-05-28
    icon of address 4 National Terrace, Bermondsey Wall East, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-26 ~ dissolved
    IIF 97 - Director → ME
  • 63
    icon of address Flat 1 Central Mill Apartment, Samuel Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,241 GBP2024-08-31
    Officer
    icon of calendar 2023-08-03 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2023-08-03 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 64
    icon of address Figures House, 24 Brighton Road, Salfords, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-09 ~ dissolved
    IIF 35 - Director → ME
  • 65
    icon of address 3 Yarrow Close, Crowborough, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    165 GBP2024-05-31
    Officer
    icon of calendar 2021-07-22 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 66
    icon of address Lonsdale House, High Street, Lutterworth, Leics
    Active Corporate (3 parents)
    Equity (Company account)
    1,011,144 GBP2024-08-31
    Officer
    icon of calendar 2010-08-18 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 67
    icon of address 39 The Metro Centre, Tolpits Lane, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    203 GBP2024-02-29
    Officer
    icon of calendar 2013-10-23 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 68
    icon of address 3 Edde Cross Street, Ross-on-wye, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -357 GBP2024-05-31
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 26 - Director → ME
Ceased 39
  • 1
    icon of address The Courtyard, High Street, Ascot, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-04-30
    Officer
    icon of calendar 2001-04-18 ~ 2001-10-05
    IIF 104 - Director → ME
  • 2
    icon of address Flat 1 Warren Drive, Wallasey, England
    Active Corporate (4 parents)
    Equity (Company account)
    830 GBP2024-03-31
    Officer
    icon of calendar 2017-12-13 ~ 2019-08-21
    IIF 52 - Director → ME
  • 3
    icon of address Flat 3, 58 Church Street, Charlton Kings, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,823 GBP2023-10-31
    Officer
    icon of calendar 2009-05-07 ~ 2017-04-13
    IIF 128 - Secretary → ME
  • 4
    icon of address Flat 8 58 Inverness Terrace, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-07-01 ~ 2022-04-20
    IIF 114 - Director → ME
  • 5
    icon of address 64 Portland Road, Edgbaston, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-25
    Officer
    icon of calendar 2001-08-10 ~ 2002-09-19
    IIF 95 - Director → ME
  • 6
    icon of address 9 Elmbourne Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    4,215 GBP2024-03-31
    Officer
    icon of calendar 2006-08-18 ~ 2011-08-25
    IIF 116 - Director → ME
    icon of calendar 2006-08-18 ~ 2011-08-25
    IIF 100 - Secretary → ME
  • 7
    icon of address 65-81 St. Petersgate, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,395 GBP2024-06-30
    Officer
    icon of calendar 2008-03-07 ~ 2020-02-25
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-25
    IIF 7 - Ownership of shares – 75% or more OE
  • 8
    icon of address Boston High School, Spilsby Road, Boston
    Active Corporate (11 parents)
    Officer
    icon of calendar 2013-07-01 ~ 2014-03-02
    IIF 79 - Director → ME
  • 9
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2002-01-31 ~ 2003-11-17
    IIF 47 - Director → ME
  • 10
    icon of address 3rd Floor Interchange Place, 151-165 Edmund Street, Birmingham, England
    Active Corporate (15 parents)
    Equity (Company account)
    1,413,836 GBP2023-02-28
    Officer
    icon of calendar 2009-10-14 ~ 2012-05-17
    IIF 120 - Director → ME
    icon of calendar 1995-06-21 ~ 1997-06-21
    IIF 105 - Director → ME
    icon of calendar 2005-06-17 ~ 2014-06-05
    IIF 80 - Director → ME
    icon of calendar 1996-06-22 ~ 1999-06-19
    IIF 94 - Director → ME
    icon of calendar ~ 1994-06-11
    IIF 81 - Director → ME
    icon of calendar 2012-07-18 ~ 2018-07-05
    IIF 137 - Director → ME
    icon of calendar 2009-09-18 ~ 2009-09-18
    IIF 136 - Director → ME
    icon of calendar 2009-09-18 ~ 2011-05-10
    IIF 135 - Director → ME
    icon of calendar ~ 1993-06-19
    IIF 85 - Director → ME
    icon of calendar 1999-06-20 ~ 2000-06-17
    IIF 88 - Director → ME
    icon of calendar 2000-06-17 ~ 2001-06-17
    IIF 99 - Director → ME
    icon of calendar 2001-06-16 ~ 2002-06-22
    IIF 129 - Director → ME
    icon of calendar 1994-06-11 ~ 1996-06-22
    IIF 130 - Director → ME
    icon of calendar 1993-06-19 ~ 1996-06-22
    IIF 92 - Director → ME
    icon of calendar 2012-11-13 ~ 2024-10-15
    IIF 89 - Director → ME
  • 11
    icon of address X+why, Fulwood Place, London, England, Fulwood Place, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2003-11-20 ~ 2012-12-18
    IIF 103 - Director → ME
  • 12
    icon of address 5 Beaumont Gate, Shenley Hill, Radlett, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,807 GBP2024-03-31
    Officer
    icon of calendar 2001-04-01 ~ 2004-04-19
    IIF 115 - Director → ME
  • 13
    icon of address 18 Graham Road, Mitcham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-09 ~ 2012-01-03
    IIF 165 - Director → ME
  • 14
    icon of address 63 Finsbury Park Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    49,536 GBP2021-03-31
    Officer
    icon of calendar ~ 1992-11-01
    IIF 93 - Secretary → ME
  • 15
    icon of address Red House, Parc Menai, Bangor, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2021-12-09 ~ 2023-04-07
    IIF 150 - Director → ME
    icon of calendar 2021-12-09 ~ 2023-04-07
    IIF 164 - Secretary → ME
  • 16
    icon of address 15 Miranda Rd, London
    Active Corporate (4 parents)
    Equity (Company account)
    2,320 GBP2024-03-31
    Officer
    icon of calendar 2004-01-05 ~ 2006-08-16
    IIF 109 - Director → ME
    icon of calendar 2004-01-05 ~ 2006-08-16
    IIF 118 - Secretary → ME
  • 17
    icon of address Riverside Chambers, Derwent Street, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    67 GBP2021-01-31
    Officer
    icon of calendar 2018-12-21 ~ 2019-07-28
    IIF 72 - Director → ME
  • 18
    icon of address 28 Park Road, West Kirby, Wirral, England
    Active Corporate (6 parents)
    Equity (Company account)
    464 GBP2024-01-01
    Officer
    icon of calendar 2009-04-13 ~ 2015-09-26
    IIF 50 - Director → ME
  • 19
    icon of address 2 Damson Path, Swindon
    Active Corporate (2 parents)
    Equity (Company account)
    -8,623 GBP2024-08-31
    Officer
    icon of calendar 2025-03-01 ~ 2025-03-01
    IIF 76 - Director → ME
  • 20
    icon of address Intercity Accommodation 21 Moor Road, Far Headingley, Leeds, England
    Active Corporate (15 parents)
    Equity (Company account)
    292,407 GBP2025-03-31
    Officer
    icon of calendar 2002-02-05 ~ 2006-03-01
    IIF 153 - Director → ME
  • 21
    icon of address Office 2, Lythgoe House, Manchester Road, Bolton
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2016-01-13 ~ 2021-05-14
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-01
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Right to appoint or remove directors OE
  • 22
    icon of address 41 Stanlake Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    icon of calendar 1994-10-06 ~ 1996-07-29
    IIF 87 - Director → ME
  • 23
    icon of address Queen Anne House 35, Oxford Street, Newbury, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    54,764 GBP2024-03-31
    Officer
    icon of calendar 2000-10-05 ~ 2010-01-01
    IIF 14 - Director → ME
  • 24
    NUTRIMPACT LIMITED - 2012-07-18
    TRANSCEND FREIGHT SERVICES LIMITED - 1999-10-07
    icon of address The Brentano Suite, First Floor Lyttelton House, 2 Lyttelton Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    223 GBP2018-04-30
    Officer
    icon of calendar 1999-10-07 ~ 2007-05-05
    IIF 143 - Secretary → ME
  • 25
    icon of address Avon House, 19 Stanwell Road, Penarth, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-04-03 ~ 2025-03-02
    IIF 146 - Director → ME
  • 26
    icon of address The Chandlery, Unit 702 50 Westminster Bridge Road, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 1997-01-01 ~ 1999-01-14
    IIF 134 - Director → ME
  • 27
    icon of address 29 Brambling Road, Horsham, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2015-05-14 ~ 2022-11-02
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-30
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 61 - Right to appoint or remove directors as a member of a firm OE
    IIF 61 - Has significant influence or control over the trustees of a trust OE
    IIF 61 - Has significant influence or control as a member of a firm OE
  • 28
    icon of address 70 Stevenson Drive, Binfield, Bracknell, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,902 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-01-08 ~ 2023-12-21
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    SPIRITUAL ASSEMBLY OF THE BAHA'IS OF BRENT LIMITED - 1998-03-17
    icon of address 27 Rutland Gate, London
    Active Corporate (9 parents)
    Officer
    icon of calendar ~ 2002-04-21
    IIF 48 - Director → ME
    icon of calendar ~ 1993-04-21
    IIF 141 - Director → ME
    icon of calendar 1993-04-26 ~ 1995-04-20
    IIF 126 - Secretary → ME
  • 30
    SPIRITUAL ASSEMBLEY OF THE BAHA'IS OF BRIGHTON AND HOVE LIMITED - 1997-06-26
    SPIRITUAL ASSEMBLY OF THE BAHA'IS OF BRIGHTON - 1997-05-30
    icon of address 27 Rutland Gate, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 1993-04-20 ~ 1993-12-23
    IIF 158 - Director → ME
  • 31
    SPIRITUAL ASSEMBLY OF THE BAHA'IS OF HAVERING LIMITED - 1998-04-03
    icon of address 27 Rutland Gate, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 1993-04-21 ~ 1994-04-21
    IIF 86 - Director → ME
  • 32
    SPIRITUAL ASSEMBLY OF THE BAHA'IS OF NORWICH LIMITED - 1999-09-01
    icon of address 27 Rutland Gate, London
    Active Corporate (10 parents)
    Equity (Company account)
    2,624 GBP2023-03-31
    Officer
    icon of calendar 1994-05-16 ~ 2022-09-15
    IIF 27 - Director → ME
    icon of calendar ~ 1993-04-21
    IIF 127 - Director → ME
  • 33
    BUXHAM LIMITED - 1982-09-27
    icon of address C/o Alpha Housing Services Ltd, 1st Floor 1 Chartfield House, Castle Street, Taunton, England
    Active Corporate (4 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar 2012-06-29 ~ 2016-05-27
    IIF 49 - Director → ME
  • 34
    icon of address 33 Hungerhill Road, John Folman Business Centre, Nottingham, England
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 2003-03-11 ~ 2004-07-05
    IIF 121 - Director → ME
  • 35
    DAVID WATSON MANAGEMENT SERVICES LIMITED - 2007-02-02
    ROLCO 186 LIMITED - 2003-05-28
    icon of address 4 National Terrace, Bermondsey Wall East, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-23 ~ 2007-01-26
    IIF 154 - Secretary → ME
  • 36
    TURRIFF PRESCHOOL PLAYGROUP LIMITED - 2022-01-17
    icon of address 6 Duffus Lane, Hamilton Gardens, Elgin, Moray
    Active Corporate (9 parents)
    Officer
    icon of calendar 2013-09-16 ~ 2014-11-03
    IIF 53 - Director → ME
  • 37
    NATIONAL HEART FORUM - 2013-04-05
    NATIONAL FORUM FOR CORONARY HEART DISEASE PREVENTION - 2004-10-26
    icon of address Fleetbank House, 2-6 Salisbury Square, London
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1992-07-14 ~ 1992-10-31
    IIF 102 - Director → ME
  • 38
    icon of address Cavendish House Wellington Road, Mezanine Floor, London
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -206,377 GBP2024-04-29
    Officer
    icon of calendar ~ 1994-08-12
    IIF 125 - Secretary → ME
  • 39
    EL TORO LOCO LIMITED - 2018-02-22
    icon of address 86-88 Grassmarket, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,654 GBP2021-06-30
    Officer
    icon of calendar 2016-06-15 ~ 2018-02-09
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ 2018-02-09
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.