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

Davies, Chris

    Related profiles found in government register
  • Davies, Chris
    British company director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7 Riverside, Sunderland House, Sunderland Street, Macclesfield, SK11 6JF, England

      IIF 1
    • Melbury, Cotford Close, Sidbury, Sidmouth, Devon, EX10 0SJ, United Kingdom

      IIF 2
    • 13, Vale Head, Handforth, Wilmslow, SK9 3BP, England

      IIF 3
  • Davies, Chris
    British counsellor born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 13, Vale Head, Handforth, Wilmslow, SK9 3BP, England

      IIF 4
  • Davies, Chris
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 197, Suite 197, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 5
    • Suite 197, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 6
  • Davies, Chris
    British lecturer born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 13254083 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
    • 14381023 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
    • Unit 8 Riverside, Sunderland House, 1 Sunderland Street, Macclesfield, Cheshire, SK11 6JF, United Kingdom

      IIF 9
    • Unit 9 Riverside, Sunderland House, 1 Sunderland Street, Macclesfield, Cheshire, SK11 6JF, England

      IIF 10
    • 13, Vale Head, Handforth, Wilmslow, SK9 3BP, England

      IIF 11
    • The Old Workshop, 12 B Kennerleys Lane, Wilmslow, SK9 5EQ, England

      IIF 12
  • Davies, Chris
    British it training consultant born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 5, Crowder Avenue, Sheffield, S5 7QG, England

      IIF 13
  • Davies, Christopher
    British chief executive born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Castletons Accountants, 12b Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ, United Kingdom

      IIF 14
  • Davies, Christopher
    British company director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Fernhill Estate Office, Fernhill Road, Sutton, Newport, Shropshire, TF10 8DJ, United Kingdom

      IIF 15
    • The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ

      IIF 16
  • Davies, Christopher
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 13, Vale Head, Handforth, Wilmslow, Cheshire, SK9 3BP

      IIF 17
  • Davies, Christopher
    British managing director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Suite 197, 60 Water Lane, Wilmslow, Cheshire, SK9 5AX

      IIF 18
    • Suite 197, 60 Water Lane, Wilmslow, Suite 197, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 19
  • Davies, Christopher
    British director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • Top Floor, Buckley House, 31a The Hundred, Romsey, Hampshire, SO51 8GD, United Kingdom

      IIF 20
  • Davies, Christopher
    British mechanic born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • Fleming Court, Leigh Road, Eastleigh, Southampton, Hampshire, SO50 9PD, United Kingdom

      IIF 21
  • Davies, Christopher
    British racing engineer born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • Parmenter House, 57, Tower Street, Winchester, Hampshire, SO23 8TD

      IIF 22
  • Davies, Christopher
    British technician born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • Stidulphe Mead, High Street, Seal, Sevenoaks, Kent, TN15 0AG

      IIF 23
  • Davies, Christopher
    British business person born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2, Oakleigh Gardens, Parkes Passage, Stourport-on-severn, DY13 9EA

      IIF 24
  • Davies, Christopher
    British company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 38, Britannia Gardens, Stourport-on-severn, DY13 9NZ, United Kingdom

      IIF 25
  • Davies, Christopher
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • Suite C1, Conway House, Ackhurst Park, Chorley, PR7 1NY, United Kingdom

      IIF 26 IIF 27
    • Suite 110-112, Malthouse Business Centre, 48 Southport Road, Ormskirk, Lancashire, L39 1QR, England

      IIF 28
  • Davies, Christopher
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Apex, 2 Sheriffs Orchard, Coventry, CV1 3PP, England

      IIF 29
  • Davies, Christopher
    British head of design born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove, BN3 7GS, United Kingdom

      IIF 30
  • Davies, Christopher
    British engineer born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 73 High Street, Wickwar, Wotton Under Edge, Gloucestershire, GL12 8NP, England

      IIF 31
  • Chris Davies
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Melbury, Cotford Close, Sidbury, Sidmouth, Devon, EX10 0SJ

      IIF 32
  • Davies, Chris
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ

      IIF 33
  • Davies, Christopher
    born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Profex House, 25-27 School Lane, Bushey, Hertfordshire, WD23 1SS, United Kingdom

      IIF 34
  • Mr Chris Davies
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7 Riverside, Sunderland House, Sunderland Street, Macclesfield, SK11 6JF, England

      IIF 35
    • Unit 8 Riverside, Sunderland House, 1 Sunderland Street, Macclesfield, Cheshire, SK11 6JF, United Kingdom

      IIF 36
    • Unit 9 Riverside, Sunderland House, 1 Sunderland Street, Macclesfield, Cheshire, SK11 6JF, England

      IIF 37
    • Unit 9 Riverside, Sunderland House, 1 Sunderland Street, Macclesfield, Cheshire, SK11 6JF, United Kingdom

      IIF 38
    • 13, Vale Head, Handforth, Wilmslow, SK9 3BP, England

      IIF 39
    • 197, Suite 197, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 40
    • Suite 197 3 Courthill House 60, Water Lane, Wilmslow, Cheshire, SK9 5AJ

      IIF 41
    • Suite 197, 3 Courthill House, Water Lane, Wilmslow, SK9 5AJ, England

      IIF 42
    • Suite 197, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 43
    • The Old Workshop, 12 B Kennerleys Lane, Wilmslow, SK9 5EQ, England

      IIF 44
    • The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ

      IIF 45
  • Davies, Christopher
    born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • Spectrum House, 9 Bromells Road, London, SW4 0BN

      IIF 46
  • Davies, Christopher
    English building contractor born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 15, Droitwich Avenue, Stockton-on-tees, TS19 0PH, England

      IIF 47
  • Davies, Christopher
    English mechanical engineer born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 15, Droitwich Avenue, Stockton-on-tees, TS19 0PH, England

      IIF 48
  • Hamilton, Paul
    British director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 14/2e Docklands Business Centre, Tiller Road, London, E14 8PX, England

      IIF 49
  • Davies, Chris
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Crown Place, Crown Lane, Marlow, SL7 3HL, United Kingdom

      IIF 50
    • 50, Clapcot Way, Wallingford, Oxfordshire, OX10 8JD, United Kingdom

      IIF 51
  • Davies, Chris
    British engineer born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, High Street, Wickwar, Wotton-under-edge, Gloucestershire, GL12 8NP, United Kingdom

      IIF 52
  • Davies, Chris
    British land surveyor born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Woodmancote, Dursley, Gloucestershire, GL11 4AG, United Kingdom

      IIF 53
    • 73, High Street, Wickwar, Wotton-under-edge, GL12 8NP, England

      IIF 54
  • Davies, Chris
    British surveyor born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, High Street, Wickwar, Wotton-under-edge, Gloucestershire, GL12 8NP, United Kingdom

      IIF 55
  • Davies, Chris
    British vlogger born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73 High Street, Wickwar, Wotton-under-edge, GL12 8NP, England

      IIF 56
  • Davies, Christopher
    British company director born in November 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • 201 Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0DT

      IIF 57
    • 201 Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0DT, England

      IIF 58
    • 11 Church Road, Penarth, Vale Of Glamorgan, CF64 1AE

      IIF 59
  • Davies, Christopher
    British geologist born in November 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • 201 Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0DT, England

      IIF 60
    • 11, Church Road, Penarth, CF64 1AE, United Kingdom

      IIF 61
    • 11 Church Road, Penarth, Vale Of Glamorgan, CF64 1AE

      IIF 62 IIF 63
  • Davies, Christopher
    British none born in November 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • 11, Church Road, Penarth, CF64 1AE, United Kingdom

      IIF 64
  • Davies, Christopher
    British company director born in October 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, John Street, Markham, Blackwood, NP12 0QS, Wales

      IIF 65
  • Davies, Christopher Wayne
    British company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Downlands House, Drayton Lane, Merston, Chichester, PO20 1EL, England

      IIF 66
    • Suite 1, Ritzy Offices, 2-3 Dorcan Business Village, Murdock Road, Swindon, Wiltshire, SN3 5HY, United Kingdom

      IIF 67
  • Davies, Christopher Wayne
    British hr director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 9, Houlton Court, Bagshot, Surrey, GU19 5QQ, United Kingdom

      IIF 68
  • Davies, Christopher Wayne
    British property developer born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Ritzy Offices, 2-3 Dorcan Business Village, Murdock Road, Swindon, Wiltshire, SN3 5HY, United Kingdom

      IIF 69
  • Mr Chris Davies
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • Suite C1, Conway House, Ackhurst Business Park, Foxhole Road, Chorley, Lancashire, PR7 1NY

      IIF 70
  • Davies, Christopher
    British company director born in September 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • The Old Post Office, Allt Yr Efail, Llandegla, Denbighshire, LL11 3AW, Wales

      IIF 71
  • Davies, Christopher James
    British consultant engineer born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 24, Greystoke Avenue, Newcastle Upon Tyne, NE2 1PN, United Kingdom

      IIF 72
  • Davies, Christopher Wayne
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 50, Clapcot Way, Wallingford, Oxfordshire, OX10 8JD, United Kingdom

      IIF 73
  • Davies, Christopher Stuart
    British manager born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 49, Crabmill Close, Knowle, Solihull, B93 0NP, England

      IIF 74
  • Davies, Christopher Stuart
    British workshop manager born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Colman House, Station Road, Knowle, Solihull, B93 0HL, England

      IIF 75
  • Davies, Christopher Wayne

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

      IIF 76
    • Suite 1, Ritzy Offices, 2-3 Dorcan Business Village, Murdock Road, Swindon, Wiltshire, SN3 5HY, United Kingdom

      IIF 77
  • Mr Christopher Davies
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG, England

      IIF 78
    • Suite 197 3 Courthill House 60, Water Lane, Wilmslow, Cheshire, SK9 5AJ, United Kingdom

      IIF 79
  • Davies, Christopher

    Registered addresses and corresponding companies
    • Ardairey Lodge, Ronague Road, Ballabeg, Castletown, IM9 4H, Isle Of Man

      IIF 80
    • 15a, Wotton Road, Charfield, GL12 8TP, United Kingdom

      IIF 81
    • 69, Woodmancote, Dursley, Gloucester, GL11 4AG, United Kingdom

      IIF 82
    • 25, Burlington Avenue Formby, Liverpool, L368DY, England

      IIF 83
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 84
    • 4, Ragley Close, Knowle, Solihull, West Midlands, B93 9NU, United Kingdom

      IIF 85
    • 73 High Street, Wickwar, Wotton Under Edge, Gloucestershire, GL12 8NP, England

      IIF 86
  • Davies, Christopher
    British company director born in March 1987

    Resident in Australia

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

      IIF 87
  • Christopher Davies
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove, BN3 7GS, United Kingdom

      IIF 88
  • Davies, Christopher
    Welsh burger van owner born in January 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • 38, Bro Dawel, Merthyr Tydfil, CF47 0YU, Wales

      IIF 89
  • Davies, Christopher
    Welsh director born in July 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 138, Hassell Street, Newcastle, ST5 1BB, United Kingdom

      IIF 90
  • Mr Christopher Davies
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • Top Floor, Buckley House, 31a The Hundred, Romsey, Hampshire, SO51 8GD, United Kingdom

      IIF 91
  • Davies, Chris

    Registered addresses and corresponding companies
    • 69, Woodmancote, Dursley, Gloucestershire, GL11 4AG, United Kingdom

      IIF 92
    • 73, High Street, Wickwar, Wotton-under-edge, GL12 8NP, England

      IIF 93
    • 73, High Street, Wickwar, Wotton-under-edge, Gloucestershire, GL12 8NP, United Kingdom

      IIF 94 IIF 95
  • Davies, Chris John
    British company director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 29, Highcroft Industrial Estate, Enterprise Road Horndean, Waterlooville, Hants, PO8 0BT, England

      IIF 96
  • Davies, Christopher
    British company director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Burlington Avenue, Formby, L378DY, United Kingdom

      IIF 97
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 98
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 99 IIF 100
  • Davies, Christopher
    British engineer born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Burlington Avenue, Formby, L37 8DY, United Kingdom

      IIF 101
  • Davies, Christopher
    British inspector born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Burlington Avenue, Liverpool, L37 8DY, United Kingdom

      IIF 102
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 103 IIF 104
  • Davies, Christopher
    British ndt born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Burlington Avenue Formby, Liverpool, L368DY, England

      IIF 105
  • Davies, Christopher
    British self employed born in September 1979

    Resident in United Kingdom

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

      IIF 106
  • Davies, Christopher
    British testing born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Burlington Avenue, Formby, Liverpool, L37 8DY, United Kingdom

      IIF 107
  • Davies, Christopher
    British coach born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Bryn Morgrug, Pontardawe, Swansea, West Glamorgan, SA8 3DP, United Kingdom

      IIF 108
  • Davies, Christopher Mark
    British business owner born in March 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 60, Bryn Morgrug, Pontardawe, Swansea, West Glamorgan, SA8 3DP, United Kingdom

      IIF 109
  • Davies, Christopher Mark
    British director born in March 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • Abbey & Co Associates, Abbey House 270-272, Lever Street, Bolton, Lancashire, BL3 6PD, United Kingdom

      IIF 110
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 111
    • Unit B Off Edge, Station Approach, Penarth, CF64 3EE, Wales

      IIF 112
    • 60, Bryn Morgrug, Pontardawe, Swansea, SA8 3DP, Wales

      IIF 113
  • Davies, Christopher Mark
    British personal trainer born in March 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 60, Bryn Morgrug, Pontardawe, Swansea, West Glamorgan, SA8 3DP, United Kingdom

      IIF 114
  • Lewis, Christopher David
    British land surveyor born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Lithywood Acres, Green Lane, Hambledon, Hampshire, PO7 4SX

      IIF 115 IIF 116
  • Mr Christopher Davies
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2, Oakleigh Gardens, Parkes Passage, Stourport-on-severn, DY13 9EA

      IIF 117
    • 38, Britannia Gardens, Stourport-on-severn, DY13 9NZ, United Kingdom

      IIF 118
  • Davies, Christopher
    British company director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Hurley Croft, Milton Keynes, Buckinghamshire, MK10 9EP, United Kingdom

      IIF 119
  • Davies, Christopher
    British director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Hurley Croft, Milton Keynes, Buckinghamshire, MK10 9EP, United Kingdom

      IIF 120 IIF 121
  • Davies, Christopher
    British none born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Hurley Croft, Milton Keynes, Buckinghamshire, MK10 9EP, United Kingdom

      IIF 122
  • Davies, Christopher
    British property maintenance born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Hurley Croft, Milton Keynes, Buckinghamshire, MK10 9EP, United Kingdom

      IIF 123
  • Davies, Christopher
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Snowdrop Cottage, Jeffreyston, Kilgetty, SA68 0RX, United Kingdom

      IIF 124
  • Davies, Christopher
    British mortgage specialist born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Playworks, Unit 8 Block C, Western Industrial Estate, Lon-y-llyn, Caerphilly, Mid Glamorgan, CF83 1BQ, Wales

      IIF 125
  • Davies, Christopher
    British land surveyor born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15a, Wotton Road, Charfield, GL12 8TP, United Kingdom

      IIF 126
    • 69, Woodmancote, Dursley, Gloucester, GL11 4AG, United Kingdom

      IIF 127
  • Davies, Christopher
    born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Hoel Silyn, Penywaun, Aberdare, CF44 9BN, United Kingdom

      IIF 128
  • Davies, Christopher
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Ragley Close, Knowle, Solihull, West Midlands, B93 9NU, United Kingdom

      IIF 129
  • Davies, Christopher
    British accountant born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Burford Court, Rances Lane, Wokingham, Berkshire, RG40 2LJ, United Kingdom

      IIF 130
  • Davies, Christopher
    British civil engineer born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Pentwyn, Radyr, CF15 8RE, United Kingdom

      IIF 131
  • Davies, Christopher Paul
    British security manager born in January 1975

    Registered addresses and corresponding companies
    • 18 Aylesbury Road, Bromley, Kent, BR2 0QP

      IIF 132
  • Mr Christopher Davies
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 73 High Street, Wickwar, Wotton Under Edge, Gloucestershire, GL12 8NP, England

      IIF 133
  • Davies, Christopher John Adam
    Scottish company director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • Heywood House, 253 Heywood Road, Prestwich, Manchester, M25 2QP, England

      IIF 134
  • Davies, Christopher John Adam
    Scottish entrepreneur born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 135
  • Davies, Christopher Wayne
    British company director born in July 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 45 High Street, Haverfordwest, Pembrokeshire, SA61 2BP, Wales

      IIF 136
  • Davies, Christopher Wayne
    British director born in July 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 45 High Street, Haverfordwest, Pembrokeshire, SA61 2BP, Wales

      IIF 137 IIF 138
  • Davies, Christopher Mark
    Welsh royal marines commando born in February 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 60, Bryn Morgrug, Alltwen, Pontardawe, Swansea, SA8 3DP, Wales

      IIF 139
  • Davies, Guy Christopher
    British farmer born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Red House, Little Ness, Baschurch, Shropshire, SY4 2LG, United Kingdom

      IIF 140
    • Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, United Kingdom

      IIF 141
    • Red House Farm, Little Ness, Shrewsbury, Shropshire, SY4 2LG, United Kingdom

      IIF 142
    • Red House, Little Ness, Baschurch, Shrewsbury, Shropshire, SY4 2LG, United Kingdom

      IIF 143 IIF 144 IIF 145
  • Pearson, Christopher David

    Registered addresses and corresponding companies
    • 34 The Picture House London, 7 Streatham High Road, London, SW16 1EH, United Kingdom

      IIF 146
  • Davies, Christopher John
    British charter engineer miet born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, United Kingdom

      IIF 147 IIF 148 IIF 149
  • Davies, Christopher John
    British chartered electronic engineer miet born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, United Kingdom

      IIF 150 IIF 151
    • Tuscan, Longden Common Lane, Longden Common, Shrewsbury, Shropshire, SY5 8AQ

      IIF 152
  • Davies, Christopher John
    British chartered engineer miet born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, United Kingdom

      IIF 153
  • Davies, Christopher
    English director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Harlow Crescent, Oxley Park, Milton Keynes, Buckinghamshire, MK4 4EP, United Kingdom

      IIF 154 IIF 155 IIF 156
  • Davies, Christopher Paul
    British director born in January 1975

    Resident in United Kingdom

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

      IIF 157
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 158
  • Mr Christopher Davies
    English born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 15, Droitwich Avenue, Stockton-on-tees, TS19 0PH, England

      IIF 159 IIF 160
  • Davies, Christopher Wayne
    British company director born in January 1976

    Resident in United Kingdom

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

      IIF 161
  • Mr Christopher David Lewis
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Lithywood Acres, Green Lane, Hambledon, Hampshire, PO7 4SX

      IIF 162
  • Mr Christopher Davies
    British born in October 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, John Street, Markham, Blackwood, NP12 0QS, Wales

      IIF 163
  • Mr Christopher Wayne Davies
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Heathrow Approach, 470 London Road, Slough, SL3 8QY, England

      IIF 164
    • Ritzy Offices, 2-3 Dorcan Business Village, Murdock Road, Swindon, Wiltshire, SN3 5HY, United Kingdom

      IIF 165 IIF 166
  • Mr Chris Davies
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Crown Place, Crown Lane, Marlow, SL7 3HL, United Kingdom

      IIF 167
    • 50, Clapcot Way, Wallingford, Oxfordshire, OX10 8JD, United Kingdom

      IIF 168
  • Mr Chris Davies
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Woodmancote, Dursley, GL11 4AG, United Kingdom

      IIF 169
    • 73 High Street, Wickwar, Wotton-under-edge, GL12 8NP, England

      IIF 170 IIF 171
    • 73, High Street, Wickwar, Wotton-under-edge, GL12 8NP, United Kingdom

      IIF 172
    • 73, High Street, Wotton-under-edge, GL12 8NP, United Kingdom

      IIF 173
  • Mr Christopher Davies
    British born in September 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • The Old Post Office, Allt Yr Efail, Llandegla, Denbighshire, LL11 3AW, United Kingdom

      IIF 174
  • Mr Christopher James Davies
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 24, Greystoke Avenue, Newcastle Upon Tyne, NE2 1PN, United Kingdom

      IIF 175
  • Mr Christopher Wayne Davies
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 50, Clapcot Way, Wallingford, Oxfordshire, OX10 8JD, United Kingdom

      IIF 176
  • Mr Christopher Stuart Davies
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Colman House, Station Road, Knowle, Solihull, B93 0HL, England

      IIF 177
    • 4, Ragley Close, Knowle, Solihull, West Midlands, B93 9NU

      IIF 178
    • 49, Crabmill Close, Knowle, Solihull, B93 0NP, England

      IIF 179
  • Chris John Davies
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 29, Highcroft Industrial Estate, Enterprise Road Horndean, Waterlooville, Hants, PO8 0BT, England

      IIF 180
  • Christopher Davies
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Bro Dawel, Plymouth Street, Merthyr Tydfil, CF47 0YU, United Kingdom

      IIF 181
  • Elvin, Paul Christopher
    British director born in January 1975

    Resident in United Kingdom

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

      IIF 182
  • Mr Christopher Davies
    British born in March 1987

    Resident in Australia

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

      IIF 183
  • Christopher Davies
    Welsh born in July 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 138, Hassell Street, Newcastle, ST5 1BB, United Kingdom

      IIF 184
  • Christopher Davies
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15a, Wotton Road, Charfield, GL128TP, United Kingdom

      IIF 185
    • 69, Woodmancote, Dursley, Gloucester, GL11 4AG, United Kingdom

      IIF 186
  • Mr Christopher Davies
    Welsh born in January 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • 38, Bro Dawel, Merthyr Tydfil, CF47 0YU, Wales

      IIF 187
  • Mr Christopher Davies
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Christopher Davies
    British born in September 1980

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Ardairey Lodge, Ronague Road, Ballabeg, Castletown, IM9 4H, Isle Of Man

      IIF 194
  • Mr Christopher Davies
    Welsh born in February 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 60, Bryn Morgrug, Alltwen, Pontardawe, Swansea, SA8 3DP, Wales

      IIF 195
  • Christopher John Davies
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, United Kingdom

      IIF 196 IIF 197 IIF 198
  • Mr Christopher David Pearson
    English born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 34 The Picture House London, 7 Streatham High Road, London, SW16 1EH, United Kingdom

      IIF 199
  • Mr Christopher Davies
    British born in June 1976

    Resident in United Kingdom

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

      IIF 200
    • 25, Hurley Croft, Milton Keynes, Buckinghamshire, MK10 9EP, United Kingdom

      IIF 201 IIF 202 IIF 203
    • C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 205
  • Mr Christopher Davies
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Snowdrop Cottage, Jeffreyston, Kilgetty, SA680RX, United Kingdom

      IIF 206
  • Mr Christopher Davies
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Bryn Morgrug, Pontardawe, Swansea, SA8 3DP, United Kingdom

      IIF 207
  • Mr Christopher Davies
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Burford Court, Rances Lane, Wokingham, Berkshire, RG40 2LJ, United Kingdom

      IIF 208
  • Mr Christopher Mark Davies
    British born in March 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • Abbey & Co Associates, Abbey House 270-272, Lever Street, Bolton, BL3 6PD, United Kingdom

      IIF 209
    • 24 Tax Suite 137b Westlink House 981, Great West Road, Brentford, TW8 9DN, United Kingdom

      IIF 210
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 211
    • 60, Bryn Morgrug, Pontardawe, Swansea, SA8 3DP, United Kingdom

      IIF 212
    • 60, Bryn Morgrug, Pontardawe, Swansea, SA8 3DP, Wales

      IIF 213
    • 60, Bryn Morgrug, Swansea, SA8 3DP, United Kingdom

      IIF 214
  • Mr Christopher John Adam Davies
    Scottish born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 215
    • Heywood House, 253 Heywood Road, Prestwich, Manchester, M25 2QP, England

      IIF 216
  • Mr Christopher Wayne Davies
    British born in July 1978

    Resident in Wales

    Registered addresses and corresponding companies
  • Mr Guy Christopher Davies
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Red House Farm, Little Ness, Shrewsbury, Shropshire, SY4 2LG, United Kingdom

      IIF 220
    • Red House, Little Ness, Baschurch, Shrewsbury, Shropshire, SY4 2LG, United Kingdom

      IIF 221 IIF 222 IIF 223
  • Mr Paul Christopher Elvin
    British born in January 1975

    Resident in United Kingdom

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

      IIF 225
  • Pearson, Christopher David
    British company director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Unit 12, 16 Porteus Place, London, SW4 0AS, United Kingdom

      IIF 226
  • Pearson, Christopher David
    British director born in March 1987

    Resident in United Kingdom

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

      IIF 227
    • 41, Paradise Walk, London, SW3 4JL, England

      IIF 228
    • Kemp House, 152- 160 City Road, London, EC1V 2NX, England

      IIF 229
    • Unit 12, 16 Porteus Place, Clapham Old Town, London, SW4 0AS, United Kingdom

      IIF 230
  • Pearson, Christopher David
    British estate agent born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34 The Picture House London, 7 Streatham High Road, London, SW16 1EH, United Kingdom

      IIF 231
  • Pearson, Christopher David
    British managing director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 152 - 160, City Road, London, EC1V 2NX, England

      IIF 232
  • Pearson, Christopher David
    British property professional born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Paradise Walk, London, SW3 4JL, United Kingdom

      IIF 233
  • Christopher Wayne Davies
    British born in January 1976

    Resident in United Kingdom

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

      IIF 234
    • Ritzy Offices, 2-3 Dorcan Business Village, Murdock Road, Swindon, Wiltshire, SN3 5HY, United Kingdom

      IIF 235
  • Mr Christopher Paul Davies
    British born in January 1975

    Resident in United Kingdom

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

      IIF 236
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 237
  • Mr Christopher Wayne Davies
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ritzy Offices, 2-3 Dorcan Business Village, Murdock Road, Swindon, Wiltshire, SN3 5HY, United Kingdom

      IIF 238
  • Mr Christopher David Pearson
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Old Town, London, SW4 0JY, United Kingdom

      IIF 239
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 240
    • 41, Paradise Walk, London, SW3 4JL, United Kingdom

      IIF 241
    • Flat 30, Sherborne Court, London, SE20 7SL, England

      IIF 242
    • Kemp House, 152 - 160, City Road, London, EC1V 2NX, England

      IIF 243
child relation
Offspring entities and appointments
Active 112
  • 1
    73 High Street, Wickwar, Wotton-under-edge, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-03 ~ dissolved
    IIF 52 - Director → ME
    2022-02-03 ~ dissolved
    IIF 95 - Secretary → ME
    Person with significant control
    2022-02-03 ~ dissolved
    IIF 172 - Ownership of shares – 75% or moreOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Right to appoint or remove directorsOE
  • 2
    73 High Street Wickwar, Wotton-under-edge, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-12 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2021-05-12 ~ dissolved
    IIF 170 - Has significant influence or controlOE
  • 3
    15 Droitwich Avenue, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-07 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2023-09-07 ~ dissolved
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
  • 4
    EMOTIONAL THERAPEUTIC COUNSELLING LTD - 2021-08-18
    Unit 9 Riverside Sunderland House, 1 Sunderland Street, Macclesfield, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,665 GBP2024-04-30
    Officer
    2021-04-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 5
    Suite 197 60 Water Lane, Wilmslow, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2014-05-14 ~ dissolved
    IIF 18 - Director → ME
  • 6
    Unit 8 Riverside Sunderland House, 1 Sunderland Street, Macclesfield, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2022-09-13 ~ now
    IIF 9 - Director → ME
  • 7
    197 Suite 197, 60 Water Lane, Wilmslow, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2019-09-27 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2019-09-27 ~ dissolved
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 8
    2nd Floor, Colman House Station Road, Knowle, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -37,481 GBP2021-04-30
    Officer
    2016-04-25 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2016-04-25 ~ dissolved
    IIF 177 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Red House Farm, Little Ness, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    142,608 GBP2024-03-31
    Officer
    2021-12-21 ~ now
    IIF 142 - Director → ME
  • 10
    Suite C1, Conway House Ackhurst Business Park, Foxhole Road, Chorley, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2013-05-02 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 11
    ASSOCIATION OF CLINICAL ACUPUNCTURE LTD - 2021-11-01
    The Old Workshop, 12 B Kennerleys Lane, Wilmslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,325 GBP2024-05-31
    Officer
    2021-05-24 ~ now
    IIF 12 - Director → ME
  • 12
    Unit B Off Edge, Station Approach, Penarth, Wales
    Active Corporate (4 parents)
    Officer
    2024-06-02 ~ now
    IIF 112 - Director → ME
  • 13
    15a Wotton Road, Charfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-22 ~ dissolved
    IIF 126 - Director → ME
    2019-02-22 ~ dissolved
    IIF 81 - Secretary → ME
    Person with significant control
    2019-02-22 ~ dissolved
    IIF 185 - Ownership of shares – 75% or moreOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Right to appoint or remove directorsOE
  • 14
    BEOWULF GOLD PLC - 2005-03-31
    ALAMOS PLC - 2003-01-21
    E.RUBY PLC - 2001-04-02
    BRITCAN MINERALS PLC - 2000-04-07
    LUXMIT LIMITED - 1989-03-02
    201 Temple Chambers 3-7 Temple Avenue, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2016-04-04 ~ now
    IIF 57 - Director → ME
  • 15
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2020-01-23 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    2020-01-23 ~ dissolved
    IIF 236 - Ownership of shares – 75% or moreOE
  • 16
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-22 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2021-09-22 ~ dissolved
    IIF 193 - Ownership of shares – 75% or moreOE
  • 17
    Unit 8 Sunderland House, 1 Sunderland Street, Macclesfield, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,423 GBP2023-11-30
    Officer
    2015-05-01 ~ now
    IIF 14 - Director → ME
  • 18
    45 High Street, Haverfordwest, Pembrokeshire, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    38,573 GBP2023-12-31
    Officer
    2022-12-31 ~ now
    IIF 136 - Director → ME
    Person with significant control
    2022-12-31 ~ now
    IIF 219 - Ownership of shares – 75% or moreOE
    IIF 219 - Ownership of voting rights - 75% or moreOE
  • 19
    138 Hassell Street, Newcastle, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-12-01 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 184 - Ownership of shares – 75% or moreOE
  • 20
    25 Burlington Avenue, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2011-07-04 ~ dissolved
    IIF 105 - Director → ME
    2011-07-04 ~ dissolved
    IIF 83 - Secretary → ME
  • 21
    25 Burlington Avenue, Formby, England
    Dissolved Corporate (2 parents)
    Officer
    2013-09-23 ~ dissolved
    IIF 97 - Director → ME
  • 22
    41 Paradise Walk, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-11-21 ~ now
    IIF 228 - Director → ME
  • 23
    Melbury Cotford Close, Sidbury, Sidmouth, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    165,373 GBP2023-08-31
    Officer
    2007-08-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 24
    15 Droitwich Avenue, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-13 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2022-03-13 ~ dissolved
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
  • 25
    Kemp House, 152 - 160 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-04-30
    Officer
    2017-04-12 ~ now
    IIF 229 - Director → ME
    Person with significant control
    2017-04-12 ~ now
    IIF 242 - Ownership of shares – 75% or moreOE
    IIF 242 - Ownership of voting rights - 75% or moreOE
    IIF 242 - Right to appoint or remove directorsOE
  • 26
    145-157 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    2014-08-19 ~ dissolved
    IIF 61 - Director → ME
  • 27
    60 Bryn Morgrug, Pontardawe, Swansea, West Glamorgan, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-04-17 ~ now
    IIF 109 - Director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 212 - Ownership of shares – 75% or moreOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Right to appoint or remove directorsOE
  • 28
    60 Bryn Morgrug, Pontardawe, Swansea, West Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-10 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    2020-06-10 ~ dissolved
    IIF 214 - Ownership of shares – 75% or moreOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Right to appoint or remove directorsOE
  • 29
    41 Paradise Walk, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-06-20 ~ now
    IIF 233 - Director → ME
  • 30
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2022-10-11 ~ now
    IIF 227 - Director → ME
    Person with significant control
    2022-10-11 ~ now
    IIF 240 - Ownership of shares – 75% or moreOE
    IIF 240 - Ownership of voting rights - 75% or moreOE
    IIF 240 - Right to appoint or remove directorsOE
  • 31
    Kemp House, 152 - 160 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2019-06-12 ~ now
    IIF 232 - Director → ME
    Person with significant control
    2019-06-12 ~ now
    IIF 243 - Ownership of shares – 75% or moreOE
    IIF 243 - Ownership of voting rights - 75% or moreOE
    IIF 243 - Right to appoint or remove directorsOE
  • 32
    50 Clapcot Way, Wallingford, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-26 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2022-09-26 ~ dissolved
    IIF 176 - Ownership of shares – 75% or moreOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Right to appoint or remove directorsOE
  • 33
    TRUCRYO LIMITED - 2018-12-21
    Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2018-11-16 ~ now
    IIF 149 - Director → ME
    Person with significant control
    2018-11-16 ~ now
    IIF 196 - Ownership of shares – More than 50% but less than 75%OE
    IIF 196 - Ownership of voting rights - More than 50% but less than 75%OE
  • 34
    Collingsford Cottage, Jeffreyston, Kilgetty, Pembrokeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-10-23 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    2019-10-23 ~ dissolved
    IIF 206 - Ownership of shares – 75% or moreOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Right to appoint or remove directorsOE
  • 35
    50 Clapcot Way, Wallingford, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-25 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2022-04-25 ~ dissolved
    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
  • 36
    20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-04-30
    Person with significant control
    2022-04-14 ~ now
    IIF 200 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 200 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    Red House Little Ness, Baschurch, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    2019-01-15 ~ now
    IIF 143 - Director → ME
    Person with significant control
    2019-01-15 ~ now
    IIF 224 - Ownership of shares – 75% or moreOE
    IIF 224 - Ownership of voting rights - 75% or moreOE
  • 38
    25 Burlington Avenue, Formby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,091 GBP2018-01-31
    Officer
    2017-01-23 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2017-01-23 ~ dissolved
    IIF 188 - Ownership of shares – 75% or moreOE
  • 39
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-11 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2019-01-11 ~ dissolved
    IIF 191 - Ownership of shares – 75% or moreOE
  • 40
    25 Burlington Avenue, Formby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-01-16 ~ dissolved
    IIF 101 - Director → ME
  • 41
    1 John Street, Markham, Blackwood, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    32,984 GBP2023-11-30
    Officer
    2021-11-25 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2021-11-25 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
  • 42
    Ritzy Offices 2-3 Dorcan Business Village, Murdock Road, Swindon, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -49,906 GBP2023-01-01 ~ 2023-12-31
    Officer
    2019-08-29 ~ now
    IIF 67 - Director → ME
    2019-08-29 ~ now
    IIF 77 - Secretary → ME
    Person with significant control
    2019-08-29 ~ now
    IIF 166 - Has significant influence or controlOE
  • 43
    Ritzy Offices 2-3 Dorcan Business Village, Murdock Road, Swindon, Wiltshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    13,600 GBP2023-12-31
    Officer
    2021-07-30 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2023-08-23 ~ now
    IIF 165 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    25 Burlington Avenue, Formby, Liverpool, England, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-10-24 ~ dissolved
    IIF 107 - Director → ME
  • 45
    60 Bryn Morgrug, Pontardawe, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    2021-01-28 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    2021-01-28 ~ dissolved
    IIF 213 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 213 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 213 - Right to appoint or remove directorsOE
  • 46
    2 Oakleigh Gardens, Parkes Passage, Stourport-on-severn
    Active Corporate (1 parent)
    Equity (Company account)
    -36,147 GBP2021-05-31
    Officer
    2017-05-09 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2017-05-09 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
  • 47
    EASTWOOD SERVICES UK LIMITED - 2015-08-11
    The Old Post Office, Allt Yr Efail, Llandegla, Denbighshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    122,250 GBP2023-12-31
    Officer
    2009-02-23 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 174 - Ownership of shares – 75% or moreOE
  • 48
    W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2015-09-18 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 49
    Fernhill Estate Office Fernhill Road, Sutton, Newport, Shropshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2024-02-09 ~ now
    IIF 15 - Director → ME
  • 50
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-01 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2022-03-01 ~ dissolved
    IIF 207 - Ownership of shares – 75% or moreOE
    IIF 207 - Ownership of voting rights - 75% or moreOE
    IIF 207 - Right to appoint or remove directorsOE
  • 51
    Red House Little Ness, Baschurch, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    808,981 GBP2023-04-01 ~ 2024-03-31
    Officer
    2019-01-15 ~ now
    IIF 144 - Director → ME
    Person with significant control
    2019-01-15 ~ now
    IIF 223 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 223 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    Red House Little Ness, Baschurch, Shrewsbury, Shropshire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    29,224 GBP2023-04-01 ~ 2024-03-31
    Officer
    2010-04-06 ~ now
    IIF 145 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 222 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 222 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 53
    1 Crown Place, Crown Lane, Marlow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-25 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2018-07-25 ~ dissolved
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
  • 54
    117 Dartford Road, Dartford, England
    Dissolved Corporate (1 parent)
    Officer
    2019-02-15 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    2019-02-15 ~ dissolved
    IIF 237 - Ownership of shares – 75% or moreOE
    IIF 237 - Ownership of voting rights - 75% or moreOE
    IIF 237 - Right to appoint or remove directorsOE
  • 55
    PJR / CAPITAL LIMITED - 2024-04-20
    14/2e Docklands Business Centre Tiller Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2017-05-24 ~ now
    IIF 49 - Director → ME
  • 56
    Abbey & Co Associates, Abbey House 270-272 Lever Street, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-02-22 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2021-02-22 ~ dissolved
    IIF 209 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 209 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 57
    Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2020-02-14 ~ now
    IIF 148 - Director → ME
  • 58
    Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2020-02-11 ~ now
    IIF 147 - Director → ME
  • 59
    145-157 St John Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2012-09-18 ~ dissolved
    IIF 131 - Director → ME
  • 60
    Lancaster House, 171 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,427 GBP2017-01-31
    Officer
    2015-06-01 ~ dissolved
    IIF 28 - Director → ME
  • 61
    Lithywood Acres, Green Lane, Hambledon, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -11,373 GBP2021-01-31
    Officer
    2005-03-04 ~ dissolved
    IIF 115 - Director → ME
  • 62
    Lithywood Acres, Green Lane, Hambledon, Hampshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    8,206 GBP2021-01-31
    Officer
    2005-03-04 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    Belmont House, Shrewsbury Business Park, Shrewbury
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    467,791 GBP2024-03-31
    Officer
    2005-08-23 ~ now
    IIF 152 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 197 - Ownership of shares – 75% or moreOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
  • 64
    MANKÂNA SANAKAÉ LIMITED - 2020-12-18
    253 Heywood Road Heywood Road, Prestwich, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2019-11-20 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    2019-11-20 ~ dissolved
    IIF 215 - Has significant influence or controlOE
  • 65
    Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    11,827 GBP2024-03-31
    Officer
    2018-12-03 ~ now
    IIF 153 - Director → ME
    Person with significant control
    2018-12-03 ~ now
    IIF 198 - Ownership of shares – 75% or moreOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
  • 66
    Heywood House 253 Heywood Road, Prestwich, Manchester, England
    Active Corporate (1 parent)
    Officer
    2019-10-17 ~ now
    IIF 134 - Director → ME
    Person with significant control
    2019-10-17 ~ now
    IIF 216 - Ownership of shares – 75% or moreOE
  • 67
    4385, 13254083 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2023-03-13 ~ dissolved
    IIF 7 - Director → ME
  • 68
    Red House, Little Ness, Baschurch, Shropshire
    Active Corporate (1 parent)
    Equity (Company account)
    47,294 GBP2024-02-01
    Officer
    2011-02-02 ~ now
    IIF 140 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 221 - Has significant influence or controlOE
  • 69
    TITAN STRATEGIES LIMITED - 2002-10-17
    The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    26,749 GBP2017-06-30
    Officer
    2015-09-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Has significant influence or controlOE
  • 70
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2023-08-07 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2023-08-07 ~ now
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Right to appoint or remove directorsOE
  • 71
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-22 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2022-10-06 ~ dissolved
    IIF 190 - Ownership of shares – 75% or moreOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Right to appoint or remove directorsOE
  • 72
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-19 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2022-01-19 ~ dissolved
    IIF 192 - Ownership of shares – 75% or moreOE
  • 73
    85 Great Portland Street, First Floor (networkc Ltd), London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2014-02-20 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2016-11-08 ~ now
    IIF 183 - Ownership of shares – 75% or moreOE
  • 74
    7 Bure Close, Bedford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-09-16 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    2016-09-16 ~ dissolved
    IIF 195 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 195 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 195 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 195 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 195 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 195 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 195 - Right to appoint or remove directorsOE
    IIF 195 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 195 - Right to appoint or remove directors as a member of a firmOE
    IIF 195 - Has significant influence or controlOE
    IIF 195 - Has significant influence or control over the trustees of a trustOE
    IIF 195 - Has significant influence or control as a member of a firmOE
  • 75
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-20 ~ dissolved
    IIF 182 - Director → ME
    Person with significant control
    2017-02-20 ~ dissolved
    IIF 225 - Ownership of shares – 75% or moreOE
  • 76
    Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-02-09 ~ dissolved
    IIF 141 - Director → ME
  • 77
    4385, 14381023 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2022-09-27 ~ dissolved
    IIF 8 - Director → ME
  • 78
    Unit 8 Sunderland House, 1 Sunderland Street, Macclesfield, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-17 ~ now
    IIF 11 - Director → ME
  • 79
    C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,803 GBP2018-02-28
    Officer
    2016-02-10 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 205 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 205 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 205 - Right to appoint or remove directorsOE
  • 80
    69 Woodmancote, Dursley, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-26 ~ now
    IIF 53 - Director → ME
    2024-04-26 ~ now
    IIF 92 - Secretary → ME
    Person with significant control
    2024-04-26 ~ 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
  • 81
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-11-14 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    2018-11-14 ~ dissolved
    IIF 211 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 211 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 82
    C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    103,107 GBP2017-11-30
    Officer
    2015-09-18 ~ now
    IIF 122 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 204 - Ownership of shares – More than 50% but less than 75%OE
    IIF 204 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 204 - Right to appoint or remove directorsOE
  • 83
    Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,846 GBP2017-10-31
    Officer
    2015-10-07 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 202 - Ownership of shares – 75% or moreOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
    IIF 202 - Right to appoint or remove directorsOE
  • 84
    C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-08 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    2019-02-08 ~ dissolved
    IIF 201 - Ownership of shares – 75% or moreOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
  • 85
    C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-08 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    2019-02-08 ~ dissolved
    IIF 203 - Ownership of shares – 75% or moreOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
  • 86
    24 Burford Court, Rances Lane, Wokingham, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    19,268 GBP2024-03-31
    Officer
    2019-04-05 ~ now
    IIF 130 - Director → ME
    Person with significant control
    2019-04-05 ~ now
    IIF 208 - Ownership of shares – 75% or moreOE
    IIF 208 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 208 - Ownership of voting rights - 75% or moreOE
    IIF 208 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 208 - Right to appoint or remove directorsOE
  • 87
    45 High Street, Haverfordwest, Pembrokeshire, Wales
    Active Corporate (1 parent)
    Officer
    2024-04-09 ~ now
    IIF 137 - Director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 217 - Ownership of shares – 75% or moreOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
  • 88
    SHARK ENGINEERING AND DESIGNS LIMITED - 2016-09-21
    73 High Street Wickwar, Wotton Under Edge, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,490 GBP2018-03-31
    Officer
    2014-09-04 ~ dissolved
    IIF 31 - Director → ME
    2014-09-04 ~ dissolved
    IIF 86 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 89
    73 High Street, Wickwar, Wotton-under-edge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2020-02-25 ~ dissolved
    IIF 54 - Director → ME
    2020-02-25 ~ dissolved
    IIF 93 - Secretary → ME
    Person with significant control
    2020-02-25 ~ dissolved
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Right to appoint or remove directorsOE
  • 90
    69 Woodmancote, Dursley, Gloucester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    616 GBP2023-09-30
    Officer
    2017-09-19 ~ now
    IIF 127 - Director → ME
    2017-09-19 ~ now
    IIF 82 - Secretary → ME
    Person with significant control
    2017-09-19 ~ now
    IIF 186 - Ownership of shares – 75% or moreOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Right to appoint or remove directorsOE
  • 91
    73 High Street, Wickwar, Wotton-under-edge, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2020-02-17 ~ dissolved
    IIF 55 - Director → ME
    2020-02-17 ~ dissolved
    IIF 94 - Secretary → ME
    Person with significant control
    2020-02-17 ~ dissolved
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Right to appoint or remove directorsOE
  • 92
    Top Floor, Buckley House, 31a The Hundred, Romsey, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,786 GBP2017-05-31
    Officer
    2015-05-07 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 93
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-11 ~ dissolved
    IIF 231 - Director → ME
    2016-01-11 ~ dissolved
    IIF 146 - Secretary → ME
    Person with significant control
    2017-01-11 ~ dissolved
    IIF 199 - Ownership of shares – 75% or moreOE
    IIF 199 - Right to appoint or remove directorsOE
  • 94
    Alban House, 99 High Street, South, Dunstable, Beds
    Dissolved Corporate (2 parents)
    Officer
    2005-10-07 ~ dissolved
    IIF 154 - Director → ME
  • 95
    Alban House, 99 High Street, South, Dunstable, Beds
    Dissolved Corporate (2 parents)
    Officer
    2004-12-09 ~ dissolved
    IIF 155 - Director → ME
  • 96
    24 Greystoke Avenue, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    2013-01-08 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2017-01-08 ~ dissolved
    IIF 175 - Has significant influence or controlOE
    IIF 175 - Has significant influence or control over the trustees of a trustOE
    IIF 175 - Has significant influence or control as a member of a firmOE
  • 97
    55 Harlow Crescent, Oxley Park, Milton Keynes, Buckingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-08-18 ~ dissolved
    IIF 156 - Director → ME
  • 98
    THE FOUNDATION FOR EMOTIONAL THERAPY LIMITED - 2012-12-20
    Unit 9 Riverside Sunderland House, 1 Sunderland Street, Macclesfield, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    18,267 GBP2016-07-31
    Officer
    2020-07-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-04-16 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 99
    45 High Street, Haverfordwest, Pembrokeshire, Wales
    Active Corporate (2 parents)
    Officer
    2024-09-13 ~ now
    IIF 138 - Director → ME
    Person with significant control
    2024-09-13 ~ now
    IIF 218 - Ownership of shares – More than 50% but less than 75%OE
    IIF 218 - Ownership of voting rights - More than 50% but less than 75%OE
  • 100
    Suite 197 60 Water Lane, Wilmslow, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2019-09-30 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2019-09-30 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 101
    Unit 7 Riverside Sunderland House, Sunderland Street, Macclesfield, England
    Active Corporate (1 parent)
    Officer
    2024-02-10 ~ now
    IIF 1 - Director → ME
  • 102
    Dept 3718, 196 High Road, Wood Green, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-29 ~ dissolved
    IIF 80 - Secretary → ME
    Person with significant control
    2021-06-29 ~ dissolved
    IIF 194 - Ownership of shares – 75% or moreOE
  • 103
    13 Vale Head, Handforth, Cheshire Vale Head, Handforth, Wilmslow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-08-31
    Officer
    2020-08-07 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2020-08-07 ~ dissolved
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 104
    12 Waunwyllt Court Chapel Street, Abercanaid, Merthyr Tydfil, Mid Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-07-11
    Officer
    2020-10-19 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2021-03-10 ~ dissolved
    IIF 187 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 187 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 187 - Right to appoint or remove directorsOE
    IIF 187 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 187 - Right to appoint or remove directors as a member of a firmOE
  • 105
    Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-12-15 ~ now
    IIF 151 - Director → ME
  • 106
    CRJ LABS LIMITED - 2018-12-21
    Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    420,811 GBP2024-03-31
    Officer
    2015-11-09 ~ now
    IIF 150 - Director → ME
  • 107
    201 Temple Chambers 3-7 Temple Avenue, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,109,426 GBP2023-12-31
    Officer
    2022-09-26 ~ now
    IIF 60 - Director → ME
  • 108
    201 Temple Chambers 3-7 Temple Avenue, London, England
    Active Corporate (5 parents)
    Officer
    2017-09-21 ~ now
    IIF 58 - Director → ME
  • 109
    4 Ragley Close, Knowle, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,675 GBP2017-09-30
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 178 - Ownership of shares – More than 25% but not more than 50%OE
  • 110
    Coopers Green, Hereford Road, Bromyard, Herefordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-06-24 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2024-06-24 ~ now
    IIF 179 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 179 - Right to appoint or remove directorsOE
  • 111
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-03-02 ~ now
    IIF 161 - Director → ME
    2023-03-02 ~ now
    IIF 76 - Secretary → ME
    Person with significant control
    2023-03-02 ~ now
    IIF 234 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 234 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 112
    16 High Street, Eccleshall, England
    Dissolved Corporate (2 parents)
    Officer
    2023-07-26 ~ dissolved
    IIF 84 - Secretary → ME
Ceased 36
  • 1
    Unit 8 Riverside Sunderland House, 1 Sunderland Street, Macclesfield, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    2022-09-13 ~ 2024-04-10
    IIF 36 - Right to appoint or remove directors OE
  • 2
    TWIGG MINERALS PLC - 2002-09-06
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    2001-02-01 ~ 2012-04-24
    IIF 62 - Director → ME
  • 3
    Red House Farm, Little Ness, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    142,608 GBP2024-03-31
    Person with significant control
    2021-12-21 ~ 2024-10-29
    IIF 220 - Ownership of shares – More than 50% but less than 75% OE
    IIF 220 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 220 - Right to appoint or remove directors OE
  • 4
    ASSOCIATION OF CLINICAL ACUPUNCTURE LTD - 2021-11-01
    The Old Workshop, 12 B Kennerleys Lane, Wilmslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,325 GBP2024-05-31
    Person with significant control
    2021-05-24 ~ 2024-04-10
    IIF 44 - Right to appoint or remove directors OE
  • 5
    Unit 12 16 Porteus Place, Clapham Old Town, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    5,015 GBP2023-08-31
    Officer
    2022-08-12 ~ 2023-11-21
    IIF 230 - Director → ME
    Person with significant control
    2022-08-12 ~ 2022-11-17
    IIF 239 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 239 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    24 Tax Suite 137b Westlink House 981 Great West Road, Brentford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,336 GBP2024-03-31
    Person with significant control
    2022-04-04 ~ 2022-05-13
    IIF 210 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 210 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 210 - Right to appoint or remove directors OE
  • 7
    Unit 8 Sunderland House, 1 Sunderland Street, Macclesfield, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,423 GBP2023-11-30
    Person with significant control
    2016-04-06 ~ 2019-11-30
    IIF 41 - Has significant influence or control OE
    IIF 41 - Has significant influence or control over the trustees of a trust OE
    IIF 41 - Has significant influence or control as a member of a firm OE
    2016-04-06 ~ 2024-04-10
    IIF 79 - Has significant influence or control OE
  • 8
    CARDINAL BUSINESS SERVICES LIMITED - 2005-10-14
    Kroll Advisory Ltd, 4b Cornerblock 2 Cornwall Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2003-07-01 ~ 2004-09-21
    IIF 132 - Director → ME
  • 9
    41 Paradise Walk, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2024-06-20 ~ 2024-10-25
    IIF 241 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 241 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    1st Floor 6-7 Queen Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-05-23 ~ 2012-06-08
    IIF 64 - Director → ME
  • 11
    Ritzy Offices 2-3 Dorcan Business Village, Murdock Road, Swindon, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -49,906 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2019-08-29 ~ 2022-03-01
    IIF 235 - Has significant influence or control OE
  • 12
    Ritzy Offices 2-3 Dorcan Business Village, Murdock Road, Swindon, Wiltshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    13,600 GBP2023-12-31
    Person with significant control
    2023-08-29 ~ 2024-04-18
    IIF 238 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 238 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    Unit 10 Riverside Sunderland House, 1 Sunderland Street, Macclesfield, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,244 GBP2023-08-29
    Person with significant control
    2022-02-08 ~ 2022-03-01
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
  • 14
    The Copper Room Deva Centre, Trinity Way, Manchester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,124 GBP2016-04-30
    Officer
    2006-04-25 ~ 2017-01-19
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-01-19
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
  • 15
    Unit 29 Highcroft Industrial Estate, Enterprise Road Horndean, Waterlooville, Hants, England
    Active Corporate (1 parent)
    Officer
    2024-03-21 ~ 2025-01-21
    IIF 96 - Director → ME
    Person with significant control
    2024-03-21 ~ 2025-01-21
    IIF 180 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 180 - Right to appoint or remove directors OE
  • 16
    14 Whittonditch Road, Ramsbury, Marlborough, Wiltshire
    Dissolved Corporate (4 parents)
    Officer
    2014-02-20 ~ 2014-03-19
    IIF 68 - Director → ME
  • 17
    Suite C1 Conway House, Ackhurst Park, Chorley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-01 ~ 2018-07-23
    IIF 27 - Director → ME
  • 18
    167-169 5th Floor Great Portland Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    38,587 GBP2023-12-31
    Officer
    2017-11-01 ~ 2018-02-20
    IIF 26 - Director → ME
  • 19
    304 Devonshire House Manor Way, Borehamwood, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-09-23 ~ 2014-04-05
    IIF 34 - LLP Member → ME
  • 20
    5TWENTY4 LIMITED - 2013-09-09
    Stidulphe Mead High Street, Seal, Sevenoaks, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    13,153 GBP2023-08-31
    Officer
    2015-10-26 ~ 2016-06-21
    IIF 23 - Director → ME
  • 21
    BMB ACCOUNTANCY SERVICES LIMITED - 2019-10-22
    LITTLE DRAGONS NURSERY LTD - 2019-04-18
    4 New Street, Stourport-on-severn, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,780 GBP2022-10-31
    Officer
    2018-10-18 ~ 2019-04-05
    IIF 25 - Director → ME
    Person with significant control
    2018-10-18 ~ 2019-04-05
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 118 - Right to appoint or remove directors OE
  • 22
    The Apex, 2 Sheriffs Orchard, Coventry
    Dissolved Corporate (1 parent)
    Officer
    2012-09-18 ~ 2015-09-01
    IIF 29 - Director → ME
  • 23
    4th Floor, Heathrow Approach, 470 London Road, Slough, England
    Active Corporate (3 parents)
    Officer
    2014-04-01 ~ 2019-09-13
    IIF 66 - Director → ME
    Person with significant control
    2016-07-01 ~ 2019-09-13
    IIF 164 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    TITAN STRATEGIES LIMITED - 2002-10-17
    The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    26,749 GBP2017-06-30
    Officer
    2014-05-02 ~ 2015-04-01
    IIF 33 - Director → ME
    2015-09-01 ~ 2016-05-31
    IIF 19 - Director → ME
  • 25
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-06 ~ 2023-06-25
    IIF 103 - Director → ME
  • 26
    16 Unit 12, 16 Porteus Place, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,139,492 GBP2023-12-31
    Officer
    2023-03-15 ~ 2023-11-21
    IIF 226 - Director → ME
  • 27
    79 Harts Lane, Barking, Essex, England
    Dissolved Corporate (2 parents)
    Turnover/Revenue (Company account)
    6,434 GBP2016-04-06 ~ 2017-04-05
    Officer
    2015-10-26 ~ 2015-12-13
    IIF 128 - LLP Designated Member → ME
  • 28
    RUSH PERFORMANCE SOLUTIONS LIMITED - 2020-01-31
    RUSH CLASSICS & PERFORMANCE SERVICES LTD - 2019-03-01
    Fleming Court Leigh Road, Eastleigh, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -120,256 GBP2023-12-31
    Officer
    2017-01-23 ~ 2017-05-17
    IIF 21 - Director → ME
  • 29
    PLAYWORKS THE MEADOWS LIMITED - 2022-03-11
    PLAYWORKS PLAYCARE LIMITED - 2018-06-22
    The Meadows Gypsy Lane, Nantgarw, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -115,833 GBP2023-08-31
    Officer
    2011-09-01 ~ 2018-06-21
    IIF 125 - Director → ME
  • 30
    Unit 7 Riverside Sunderland House, Sunderland Street, Macclesfield, England
    Active Corporate (1 parent)
    Person with significant control
    2024-02-14 ~ 2024-05-23
    IIF 35 - Has significant influence or control OE
  • 31
    S&C ASSETS LLP - 2016-01-18
    TOGETHER FUNDRAISING (UK) LLP - 2015-10-29
    Spectrum House, 9 Bromells Road, London
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    261,184 GBP2016-03-31
    Officer
    2013-05-06 ~ 2014-04-05
    IIF 46 - LLP Member → ME
  • 32
    12 Waunwyllt Court Chapel Street, Abercanaid, Merthyr Tydfil, Mid Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-07-11
    Person with significant control
    2020-10-19 ~ 2021-03-10
    IIF 181 - Ownership of shares – 75% or more OE
    IIF 181 - Ownership of voting rights - 75% or more OE
    IIF 181 - Right to appoint or remove directors OE
  • 33
    AFRICAN EAGLE RESOURCES LIMITED - 2002-09-06
    Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (1 parent)
    Officer
    2002-08-01 ~ 2011-12-01
    IIF 59 - Director → ME
  • 34
    Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (1 parent)
    Officer
    2001-05-01 ~ 2011-12-01
    IIF 63 - Director → ME
  • 35
    AFREEDA LIMITED - 2009-12-10
    Rosenblatt Solicitors, 9-13 St. Andrew Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -97,848 GBP2018-12-31
    Officer
    2009-11-27 ~ 2013-04-17
    IIF 22 - Director → ME
  • 36
    4 Ragley Close, Knowle, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,675 GBP2017-09-30
    Officer
    2010-08-17 ~ 2015-06-01
    IIF 129 - Director → ME
    2010-08-17 ~ 2015-06-01
    IIF 85 - Secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.