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

Plant, Barrie John, Held In The Estate Of

    Related profiles found in government register
  • Plant, Barrie John, Held In The Estate Of
    British garage owner born in May 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Willows Gate, Stoke Lyne Road, Stratton Audley, Bicester, Oxfordshire, OX27 9AU, England

      IIF 1
  • Roest, Stephen George
    British business executive born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Etna Community Centre, 13 Rosslyn Road, Twickenham, TW1 2AR, United Kingdom

      IIF 2
  • Roest, Stephen George
    British ceo charity born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Norman Avenue, Twickenham, London, TW1 2LY

      IIF 3
  • Roest, Stephen George
    British company director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barnside, High Street, Cookham, Berkshire, SL69SF, United Kingdom

      IIF 4
  • Roest, Stephen George
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barnside, High Street, Cookham, SL6 9SF, United Kingdom

      IIF 5
    • icon of address 6 Norman Avenue, Twickenham, Middlesex, TW1 2LY, England

      IIF 6
  • Roest, Stephen George
    British entrepreneur born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barnside, High Street, 21-24 Millbank, Cookham, Berkshire, TW1 2LY, United Kingdom

      IIF 7
    • icon of address Barnside, High Street, Cookham, Cookham, Berkshire, SL6 9SF, United Kingdom

      IIF 8
    • icon of address Sgr Cars, Barnside, High Street, Cookham, Cookham, Berkshire, SL69SF, United Kingdom

      IIF 9
    • icon of address 6 Norman Avenue, Twickenham, London, TW1 2LY

      IIF 10 IIF 11 IIF 12
  • Roest, Stephen George
    British garage owner born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Norman Avenue, Twickenham, London, TW1 2LY

      IIF 13
  • Roest, Stephen George
    British property developer born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Norman Avenue, Twickenham, London, TW1 2LY

      IIF 14
  • Roest, Stephen George
    British self employed born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barnside, High Street, Cookham, Maidenhead, SL6 9SF, United Kingdom

      IIF 15
  • Saunders, John Alfred George
    British director born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Arlesey Road, Stotfold, Herts, SG5 4HE, United Kingdom

      IIF 16
  • Christopher Alan Lewis
    British born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pettiford Cottage, Smith End Green, Leigh Sinton, Malvern, Worcestershire, WR13 5DG, United Kingdom

      IIF 17
  • Francis, Elizabeth Carol
    British garage owner born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Victoria Avenue, Fishguard, Dyfed, SA65 9DJ

      IIF 18
  • Gregg, Stephen Leslie
    British garage owner born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Derwent Court, Mereside Way, Olton, Solihull, B92 7BY, United Kingdom

      IIF 19
  • Mr Stephen George Roest
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barnside, High Street, Cookham, Berkshire, SL6 9SF

      IIF 20
    • icon of address Barnside, High Street, Cookham, Maidenhead, SL6 9SF, United Kingdom

      IIF 21
    • icon of address Boxer Motor Company, Unit D, Reform Road, Maidenhead, Berkshire, SL6 8BT, United Kingdom

      IIF 22
    • icon of address 6 Norman Avenue, Twickenham, Middlesex, TW1 2LY, England

      IIF 23
  • Mr Stephen Roest
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barnside, High Street, Cookham, SL6 9SF, United Kingdom

      IIF 24
    • icon of address Barnside Motors, High Street, Cookham, SL69SF, United Kingdom

      IIF 25
  • Roest, Stephen, Director
    British entrepreneur born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sgr Cars, Barnside, High Street, Cookham, Cookham, Berkshire, SL6 9SF, United Kingdom

      IIF 26
  • Crombie, Allan Marquess
    British garage owner born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oak Farm, Farnborough Hill, Green St Green, Orpington, Kent, BR6 6DA, United Kingdom

      IIF 27
  • Crombie, Allan Marquess
    British motor engineer born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address North Lodge St Julians Road, Underriver, Sevenoaks, Kent, TN15 0RU

      IIF 28
  • Dalton, Vanessa
    British company director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Elmgrove Road, Harrow, HA1 2RF, United Kingdom

      IIF 29
  • Lawrence, John Simon
    British garage owner born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72 Hall Green Avenue, Stretton, Burton On Trent, Staffordshire, DE13 0HG

      IIF 30
  • Lewis, Christopher Alan
    British garage owner born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pettiford Cottages, Smith End Green, Leigh Sinton, Malvern, Worcestershire, WR13 5DG

      IIF 31
  • Lewis, Christopher Alan
    British garage proprietor born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pettiford Cottages, Smith End Green, Leigh Sinton, Malvern, Worcestershire, WR13 5DG

      IIF 32
  • Mr Alexander George Paterson
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32c Wenvoe Cottage, Grove Terrace, Penarth, CF64 2NG, United Kingdom

      IIF 33
  • Mr Nickesh Narendra Patel
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Jakes View, Penn Road, Park Street, St Albans, Hertfordshire, AL2 2RH, United Kingdom

      IIF 34 IIF 35
  • Mr Philip George Metaxas
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newstead, 95 Ack Lane East, Bramhall, Stockport, Cheshire, SK7 2BH, United Kingdom

      IIF 36
  • Paterson, Alexander George
    British garage owner born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32c Wenvoe Cottage, Grove Terr, Penarth, S Glam, CF64 2NG

      IIF 37
  • Sharp, Peter Edward
    British garage owner born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Flexford Cottages, Westridge, Highclere, Newbury, Berkshire, RG20 9PX

      IIF 38 IIF 39
  • Bratley, Jason Gerald
    British garage owner born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Kingsley Drive, Townville, Castleford, West Yorkshire, WF10 3PS

      IIF 40
  • Held In The Estate Of Barrie John Plant
    British born in May 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Willows Gate, Stoke Lyne Road, Stratton Audley, Bicester, Oxfordshire, OX27 9AU, England

      IIF 41
  • Jones, Idris Lewis
    British garage owner born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clos Yr Hendy, Tresaith, Cardigan, Ceredigion, SA43 2JG

      IIF 42
  • Jones, Idris Lewis
    British sports retailer born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clos Yr Hendy, Tresaith, Cardigan, Ceredigion, SA43 2JG

      IIF 43
  • Metaxas, Philip George
    British garage owner born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charter Buildings, 9 Ashton Lane, Sale, England, M33 6WT, England

      IIF 44
    • icon of address Unit 3 Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, England

      IIF 45
  • Milne, Charles Stephen
    British director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Johnston Carmichael, Bishop's Court, 29 Albyn Place, Aberdeen, AB10 1YL, Scotland

      IIF 46 IIF 47
    • icon of address 119, High Street, Buckie, AB56 4DX, Scotland

      IIF 48
    • icon of address 119 High Street, Buckie, AB56 4DX, United Kingdom

      IIF 49
    • icon of address 119, High Street, Buckie, Banffshire, AB56 4DX

      IIF 50
    • icon of address Tegh-na-solus, Arradoul, Buckie, AB56 5BB

      IIF 51
    • icon of address Tigh Na Solus, Arradoul, Buckie, Moray, AB56 5BB

      IIF 52
    • icon of address Tigh-na-solus, Arradoul, Buckie, Moray, AB56 5BB, United Kingdom

      IIF 53 IIF 54
    • icon of address 40, Harbour Road, Inverness, IV1 1LY, Scotland

      IIF 55 IIF 56
  • Milne, Charles Stephen
    British garage owner born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Harbour Road, Inverness, IV1 1LY, Scotland

      IIF 57
  • Milne, Charles Stephen
    British motor trader born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tigh-na-solus, Arradoul, Buckie, Banffshire, AB56 5BB

      IIF 58 IIF 59
    • icon of address Tigh-na-solus, Tigh-na-solus, Buckie, Banffshire, AB56 4BB, Scotland

      IIF 60
  • Mr Charles Stephen Milne
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Johnston Carmichael, Bishop's Court, 29 Albyn Place, Aberdeen, AB10 1YL, Scotland

      IIF 61 IIF 62
    • icon of address Banff Springs Hotel, Golden Knowes Road, Banff, Banffshire, AB45 2JE

      IIF 63
    • icon of address 119, High Street, Buckie, AB56 4DX, Scotland

      IIF 64 IIF 65
    • icon of address 119 High Street, Buckie, AB56 4DX, United Kingdom

      IIF 66
    • icon of address 119, High Street, Buckie, Banffshire, AB56 4DX

      IIF 67
    • icon of address 119, High Street, Buckie, Banffshire, AB56 4DX, Scotland

      IIF 68
    • icon of address 40, Harbour Road, Inverness, IV1 1LY, Scotland

      IIF 69
  • Mr Christopher Shields
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18b, West Avenue, Filey, YO14 9AU, United Kingdom

      IIF 70
  • Mr Neil Andrew Davies
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN, United Kingdom

      IIF 71 IIF 72
  • Patel, Nickesh Narendra
    British motor engineer born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 155 Wellingborough Road, Rushden, Northamptonshire, NN10 9TB

      IIF 73
    • icon of address Unit 4 Norris Way Industrial Estate, Wellingborough Road, Rushden, Northamptonshire, NN10 6BP, England

      IIF 74
  • Patel, Nickesh Narendra
    British motor mechanic born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Norris Way Industrial Estate, Wellingborough Road, Rushden, Northamptonshire, NN10 6BP, United Kingdom

      IIF 75
  • Reynolds, Stephen Charles
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Alexandra Road, Cowes, PO31 7JT, United Kingdom

      IIF 76 IIF 77
  • Reynolds, Stephen Charles
    British garage owner born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Alexandra Road, Cowes, Isle Of Wight, PO31 7JT

      IIF 78
  • Roest, Stephen
    British company director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barnside Motors, High Street, Cookham, SL6 9SF, United Kingdom

      IIF 79
  • Roest, Stephen
    British entrepreneur born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barnside, High Street, Cookham, Berkshire, SL6 9SF

      IIF 80
    • icon of address Barnside, High Street, Cookham, Berkshire, SL6 9SF, United Kingdom

      IIF 81
    • icon of address Sgr Cars, Barnside, High Street, Cookham, Cookham, Berkshire, SL69SF, United Kingdom

      IIF 82
  • Roest, Stephen
    British owner born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barnside, High Street, Cookham, Cookham, Berkshire, SL6 9SF, United Kingdom

      IIF 83
  • Strachan, Jack Stuart, Major (retd) Mbe Td
    British garage owner born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Ingworth Road, Poole, BH12 1JY, England

      IIF 84
  • Davies, Neil Andrew
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN, United Kingdom

      IIF 85 IIF 86
  • Mr Fred Geoffrey William Seagrave
    British born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Ship Street, Brighton, East Sussex, BN1 1AE

      IIF 87
    • icon of address 22, Abbey Close, Peacehaven, BN10 7SD, England

      IIF 88
  • Mr Gregg Jones
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 147, Heatons Bridge Road, Scarisbrick, Ormskirk, L40 8JQ, United Kingdom

      IIF 89
  • Mr Peter Edward Sharp
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Flexford Cottage, Westridge, Highclere, Newbury, Berkshire, RG20 9PX, United Kingdom

      IIF 90 IIF 91
  • Mrs Vanessa Dalton
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Elmgrove Road, Harrow, HA1 2RF, United Kingdom

      IIF 92
  • Turris, Paul Giuseppe Adrian De
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rosebank Cottage, Felcourt Road, Lingfield, RH7 6NF, United Kingdom

      IIF 93
  • Walker, Andrew James, Mr.
    British garage owner born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 359, Worsley Road, Swinton, Manchester, M27 0FJ, United Kingdom

      IIF 94
  • Andrew Walker
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 359, Worsley Road, Manchester, M27 0FJ, United Kingdom

      IIF 95
  • Major (retd) Mbe Td Jack Stuart Strachan
    British born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Ingworth Road, Poole, BH12 1JY, England

      IIF 96
  • Mr Gareth Bernard Stokes
    Welsh born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Nant Celyn, Crynant, Neath, SA10 8PZ, Wales

      IIF 97
    • icon of address Garden City Garage, Dulais Road, Seven Sisters, Neath, SA10 9ES, United Kingdom

      IIF 98
    • icon of address Garden City Garage, Dulais Road, Seven Sisters, Neath, SA10 9ES, Wales

      IIF 99
  • De-turris, Paul Giuseppe Adrian
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rosebank Cottage, Felcote Road, Lingfield, RH7 6NF

      IIF 100
    • icon of address Rosebank Cottage, Felcourt Road, Lingfield, Surrey, RH7 6NF, United Kingdom

      IIF 101
  • Seagrave, Fred Geoffrey William
    British garage owner born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Abbey Close, Peacehaven, East Sussex, BN10 7SD

      IIF 102
  • Seagrave, Fred Geoffrey William
    British landlord born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Abbey Close, Peacehaven, BN10 7SD, United Kingdom

      IIF 103
  • Shields, Christopher
    British director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, Unit 59 Carnaby Estate, Lancaster Road Carnaby, Bridlington, YO15 3QY, United Kingdom

      IIF 104
  • Shields, Christopher
    British garage owner born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, West Vale, Filey, YO14 9AY, England

      IIF 105
  • Shields, Christopher
    British mechanic born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1 Unit 59 Carnaby Estate, Lancaster Road, Carnaby, Bridlington, YO15 3QY, United Kingdom

      IIF 106
  • Shields, Christopher
    British shop keeper born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18b, West Avenue, Filey, North Yorkshire, YO14 9AU, United Kingdom

      IIF 107
  • Stokes, Gareth Bernard
    Welsh company director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Nant Celyn, Crynant, Neath, SA10 8PZ, Wales

      IIF 108
  • Stokes, Gareth Bernard
    Welsh director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Garden City Garage, Dulais Road, Seven Sisters, Neath, SA10 9ES, United Kingdom

      IIF 109 IIF 110
  • Stokes, Gareth Bernard
    Welsh garage owner born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Garden City Garage, Dulais Road, Seven Sisters, Neath, SA10 9ES, Wales

      IIF 111
  • Jones, Gregg
    British garage owner born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 147, Heatons Bridge Road, Scarisbrick, Ormskirk, L40 8JQ, United Kingdom

      IIF 112
  • Mrs Rael Stokes
    Welsh born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Nant Celyn, Crynant, Neath, SA10 8PZ, Wales

      IIF 113
    • icon of address Garden City Garage, Dulais Road, Seven Sisters, Neath, SA10 9ES, United Kingdom

      IIF 114
    • icon of address Garden City Garage, Dulais Road, Seven Sisters, Neath, SA10 9ES, Wales

      IIF 115
  • Gordon, Teresa
    English garage owner born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brenchley Garage, Brenchley Road, Brenchley, Kent, TN12 7NZ

      IIF 116
  • Stokes, Rael
    Welsh company director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Nant Celyn, Crynant, Neath, SA10 8PZ, Wales

      IIF 117
  • Stokes, Rael
    Welsh director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Garden City Garage, Dulais Road, Seven Sisters, Neath, SA10 9ES, United Kingdom

      IIF 118 IIF 119
  • Stokes, Rael
    Welsh garage owner born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Garden City Garage, Dulais Road, Seven Sisters, Neath, SA10 9ES, Wales

      IIF 120
  • Saunders, John Alfred George
    British company director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Ampthill Street, Bedford, Bedfordshire, MK42 9BT, England

      IIF 121
  • Saunders, John Alfred George
    British garage owner born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Skylarks House, Great North Road, Stotfold, Hitchin, Herts, SG5 4BL

      IIF 122
    • icon of address Skylarks House, Great North Road, Stotfold, Hitchin, Herts, SG5 4BL, United Kingdom

      IIF 123
  • Stokes, Geoffrey Philip
    Uk motor mechanic born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Nobel Square, Burnt Mills Industrial Estate, Basildon, Essex, SS13 1LP, United Kingdom

      IIF 124
  • Stokes, Geoffrey Philip
    Uk motor vehicle services born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148 The Chase, Rayleigh, Essex, SS6 8QS

      IIF 125
  • Stokes, Geoffrey Philip
    Uk vehicle restoration born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 19, Childelitch Industrial Park, Brentwood, Essex, CM13 6HD, United Kingdom

      IIF 126
  • Young, Thomas Robert
    born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Litchfield Street, Blaydon, NE21 5QN, United Kingdom

      IIF 127
  • Barber, Jonathan James
    British garage owner born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, The Raylor Centre, James Street, York, North Yorkshire, YO10 3DW

      IIF 128
  • Ellis, John Bainbridge
    British garage owner born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holly Garth Barn, Swalewood Lane, High Birstwith, Harrogate, HG3 2JN, England

      IIF 129
  • Mr John Alfred George Saunders
    British born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Astwick Road, Stotfold, Hitchin, Hertfordshire, SG5 4AT, England

      IIF 130
  • Mr John Bainbridge Ellis
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holly Garth Barn, Swalewood Lane, High Birstwith, Harrogate, North Yorkshire, HG3 2JN

      IIF 131
  • Mr John Simon Lawrence
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 301, Fauld Industrial Estate Tutbury, Burton On Trent, Staffordshire, DE13 9HR

      IIF 132
  • Clayton, Nicola Dawn
    British garage owner born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bryndon House, 5-7 Berry Road, Newquay, Cornwall, TR7 1AD

      IIF 133
  • Miller, Marie Susan
    British garage owner born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Boons Place North Cross, Plymouth, PL1 5DW, England

      IIF 134
  • Mr Andrew Henderson
    British born in April 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, East Hemming Street, Letham, Forfar, Angus, DD8 2PT

      IIF 135
    • icon of address 5, East Hemming Street, Letham, Forfar, DD8 2PT, Scotland

      IIF 136
  • Mr David Graham Spencer Thornes
    British born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Knapley Ing Cottage, Otley Road, Bingley, West Yorkshire, BD16 3BH, England

      IIF 137
    • icon of address 507, Thornton Road, Bradford, BD8 9RB, England

      IIF 138
  • Mr Gareth Bernard Stokes
    British born in June 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Garden City Garage, Dulais Road, Seven Sisters, Neath, West Glamorgan, SA10 9ES, Wales

      IIF 139
  • Mr Jason Gerald Bratley
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old School, 16 Preston Lane, Great Preston, Leeds, LS26 8AS

      IIF 140
    • icon of address Unit 4, Station Road Ind Estate, Station Road Kippax, Leeds, LS25 7QH

      IIF 141
  • Mr Nickesh Narendra Patel
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Jakes View, Penn Road, Park Street, St Albans, Hertfordshire, AL2 2RH, United Kingdom

      IIF 142
  • Mr Philip George Metaxas
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newstead 95, Ack Lane East, Bramhall, Stockport, Cheshire, SK7 2BH, United Kingdom

      IIF 143
  • Mr Richard Herbert Hughes
    British born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 208, Gresley Wood Road, Swadlincote, Derbyshire, DE11 9QR, England

      IIF 144
  • Mrs Marie Susan Miller
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Boons Place North Cross, Plymouth, PL1 5DW, England

      IIF 145
  • Mrs Veronica Mary Waters.
    British born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gatehouse, Park Street, Heytesbury, Warminster, Wiltshire, BA12 0HQ, England

      IIF 146
  • Bratley, Jason Gerald
    British company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old School, 16 Preston Lane, Great Preston, Leeds, LS26 8AS, England

      IIF 147
  • Bratley, Jason Gerald
    British mechanic born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old School, 16 Preston Lane, Great Preston, Leeds, LS26 8AS, England

      IIF 148
  • Cruickshank, George Stables
    British garage owner born in April 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Glendale, Lewiston, Drumnadrochit, Inverness, Inverness-shire, IV63 6UJ

      IIF 149
  • Davies, James Christopher
    British garage owner born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Applefields, Leyland, Lancashire, PR25 3AZ

      IIF 150
  • David Graham Spencer Thornes
    British born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 507, Thornton Road, Girlington, Bradford, West Yorkshire, BD8 9RB, England

      IIF 151
  • Hughes, Richard Herbert
    British garage owner born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 208 Gresleywood Road, Swadlincote, Derbyshire, DE11 9QR

      IIF 152
  • Morris, Leonard George
    British garage owner born in September 1925

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Beatty Road, Great Yarmouth, Norfolk, NR30 4BT

      IIF 153
  • Mr Charles Stephen Milne
    British born in November 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 119 High Street, Buckie, AB56 4DX

      IIF 154
  • Mr Colin Henry Peters
    British born in February 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Service Station, Lon St. Ffraid, Trearddur Bay, Holyhead, LL65 2YP, Wales

      IIF 155
    • icon of address Service Station, Lon St Ffraid, Trearddur Bay, Anglesey, LL65 2YP

      IIF 156
  • Mr Neil Andrew Davies
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clock Tower House, Trueman Street, Merseyside, Liverpool, L3 2BA, United Kingdom

      IIF 157
  • Mr Robert Thomas
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Foxhill Chase, Stockport, SK2 5HJ, England

      IIF 158
    • icon of address Unit 4, National Trading Estate, Bramhall Moor Lane, Stockport, SK7 5AA, England

      IIF 159
    • icon of address Unit 8, National Trading Estate, Bramhall Moor Lane Hazel Grove, Stockport, Cheshire, SK7 5AA

      IIF 160
    • icon of address Unit 8, National Trading Estate, Bramhall Moor Lane, Stockport, SK7 5AA, United Kingdom

      IIF 161
  • Patel, Nickesh Narendra
    British garage owner born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Fitzwilliam Leys, Higham Ferrers, Northamptonshire, NN10 8LY

      IIF 162
  • Reynolds, Stephen Charles
    British engineer born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Keats Green Hotel, 3 Queens Road, Shanklin, PO37 6AN, England

      IIF 163
  • Robertson, Gordon Stanners
    British garage owner born in February 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10 Lychgate Road, Tullibody, Alloa, Clackmannanshire, FK10 2RQ

      IIF 164
    • icon of address Glenhead House, Port Of Menteith, Stirling, FK8 3LE

      IIF 165
  • Dalton, Vanessa
    British director born in June 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Aberbaiden Road, Ffordd-y-gyfraith, Cefn Cribwr, Bridgend, Mid Glam, CF32 0BQ

      IIF 166
  • Davies, Neil Andrew
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1-4, Dawson Street, Swinton, Greater Manchester, M27 4FJ, United Kingdom

      IIF 167
    • icon of address Clock Tower House, Trueman Street, Merseyside, Liverpool, L3 2BA, United Kingdom

      IIF 168
  • Davies, Neil Andrew
    British garage owner born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Garswood Park, Liverpool Road, Ashton-in-makerfield, Lancashire, WN4 0YT

      IIF 169
  • Jervis, Lloyd Alexander Henry
    British garage owner born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 462 Downall Green Road, Ashton In Makerfield, Wigan, Greater Manchester, WN4 0NA

      IIF 170
  • Keys, Brian Charles William
    British garage owner born in June 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 96 Ballyard Road, Trillick, Omagh, BT78 3PE

      IIF 171
  • Keys, Brian Charles William
    British machinery dealer born in June 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Makinson, Brian Kenneth
    British garage owner born in May 1930

    Registered addresses and corresponding companies
    • icon of address Lastwon, The Old Street, Capel-st-mary, Ipswich, Suffolk, IP0 2EA

      IIF 174
  • Mr Allan Marquess Crombie
    British born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak Farm, Green Street Green, Orpington, Kent, BR6 6DA, England

      IIF 175
    • icon of address North Lodge, Underriver, Sevenoaks, Kent, TN15 0RU, England

      IIF 176
  • Mr Andrew Brian John Davies
    British born in June 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Myrtle Hill Farm (y Swyddfa), Maesybont, Llanelli, Sir Gar, SA14 7HD, Wales

      IIF 177
  • Mr Andrew David Sykes
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Recovery, Colnbridge Works Colnbridge Road, Bradley Huddersfield, W Yorkshire, HD5 0RH

      IIF 178
  • Mr Andrew James Senior
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67 Ravensthorpe Rd, Thornhill, Lees, Dewsbury, W. Yorks, WF12 9EE

      IIF 179
  • Mr Andrew Walker
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119, Manthorpe Road, Grantham, Lincolnshire, NG31 8DQ, United Kingdom

      IIF 180
    • icon of address 2nd Floor, 4 Finkin Street, Grantham, Lincolnshire, NG31 6QZ, England

      IIF 181
    • icon of address Chatfield House, 119 Manthorpe Road, Grantham, Lincolnshire, NG31 8DQ, United Kingdom

      IIF 182
  • Mr James Christopher Davies
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Applefields, Leyland, PR25 3AZ, England

      IIF 183
  • Senior, Andrew James
    British garage owner born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Crossley Lane, Mirfield, WF14 0JT, United Kingdom

      IIF 184
  • Somerville, John Frederick
    British garage owner born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Sheringham Avenue, Newcastle Upon Tyne, Tyne & Wear, NE3 3QP

      IIF 185
  • Stokes, Gareth Bernard
    British garage proprietor born in June 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Garden City Garage, Dulais Road, Seven Sisters, Neath, West Glamorgan, SA10 9ES, Wales

      IIF 186
  • Thornes, David Graham Spencer
    British director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Knapely Ing Cottage, Otley Road, Bingley, West Yorkshire, BD16 3BH

      IIF 187
    • icon of address 507, Thornton Road, Bradford, BD8 9RB, England

      IIF 188
  • Thornes, David Graham Spencer
    British garage owner born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Knapely Ing Cottage, Otley Road, Bingley, West Yorkshire, BD16 3BH

      IIF 189
  • Thornes, David Graham Spencer
    British mechanical engineer born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Knapely Ing Cottage, Otley Road, Bingley, West Yorkshire, BD16 3BH

      IIF 190 IIF 191
    • icon of address Knapley Ing Cottage, Otley Road, Bradford, West Yorkshire, BD16 3BH, England

      IIF 192
  • Coltman, Andrew James
    British engineer born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Whitecliff Close, North Shields, Tyne And Wear, NE29 9HF

      IIF 193
  • Evans, Steven Charles Caroll
    British garage owner born in August 1958

    Registered addresses and corresponding companies
    • icon of address 8 Maes Y Coed Road, Cilmaengwyn Pontardawe, Swansea, Neath Port Talbot, SA8 4QP

      IIF 194
  • Hillas, Andrew James
    British, director born in April 1951

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 34, Castle Court, Ferrands Way, Castletown, Isle Of Man, IM9 1PE

      IIF 195 IIF 196
  • Hillas, James Andrew
    British company director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodside Farm, Otley Road, Harrogate, HG3 1QL, United Kingdom

      IIF 197
  • Hillas, James Andrew
    British director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tong Park Garage, Otley Road, Charlestown, West Yorkshire, BD17 7QA, United Kingdom

      IIF 198 IIF 199
    • icon of address Woodside Farm, Otley Road, Beckwithshaw, Harrogate, North Yorkshire, HG3 1QL, England

      IIF 200
    • icon of address Otley Mills, Ilkley Road, Otley, West Yorkshire, LS21 1QS, England

      IIF 201
    • icon of address Otley Mills, Ilkley Road, Otley, West Yorkshire, LS21 1QS, United Kingdom

      IIF 202
  • Hillas, James Andrew
    British none born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Laisterdyke, Sticker Lane, Bradford, West Yorkshire, BD4 8BA

      IIF 203
  • Jones, Idris Lewis
    British farmer born in May 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address No 8, Empire House, Pendre, Cardigan, Dyfed, SA43 1JL

      IIF 204
  • Mr Andrew James Coltman
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nya, Hudson Street, North Shields, Tyne And Wear, NE30 1DL, England

      IIF 205
  • Mr James Andrew Hillas
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tong Park Garage, Otley Road, Charlestown, North Yorkshire, BD17 7QA, England

      IIF 206
    • icon of address Otley Mills, Ilkley Road, Otley, West Yorkshire, LS21 1QS, England

      IIF 207
    • icon of address 8 Park Place, Rawdon, West Yorkshire, LS19 6GR, England

      IIF 208
  • Mr Lloyd Alexander Henry Jervis
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG

      IIF 209
  • Mr Paul Giuseppe Adrian De-turris
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scarletts, Furnace Lane, Cowden, Kent, TN8 7JT, England

      IIF 210
  • Mr Stephen Charles Reynolds
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Keats Green Hotel, 3 Queens Road, Shanklin, PO37 6AN, England

      IIF 211
  • Mrs Elizabeth Carol Francis
    British born in May 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Williamston House, 7 Goat Street, Haverfordwest, Pembrokeshire, SA61 1PX

      IIF 212
  • Mrs Rael Stokes
    British born in September 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Garden City Garage, Dulais Road, Seven Sisters, Neath, West Glamorgan, SA10 9ES, Wales

      IIF 213
  • Peters, Colin Henry
    British company director born in February 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Service Station, Lon St. Ffraid, Trearddur Bay, Holyhead, LL65 2YP, Wales

      IIF 214
  • Peters, Colin Henry
    British garage owner born in February 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Service Station, Lon St Ffraid, Trearddur Bay, Anglesey, LL65 2YP, Wales

      IIF 215
  • Sykes, Andrew David
    British recovery operator born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Meadow View, Skelmanthorpe, Huddersfield, West Yorkshire, HD8 9ET, England

      IIF 216
  • Walker, Andrew
    British builder born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North Bank House, Back Lane, Colsterworth, Grantham, Lincolnshire, NG33 5HU, United Kingdom

      IIF 217
  • Walker, Andrew
    British company director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 690 Stannington Road, Sheffield, South Yorkshire, S6 6AJ

      IIF 218
  • Walker, Andrew
    British construction born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North Bank House, Back Lane, Colsterworth, Grantham, Lincolnshire, NG33 5HU

      IIF 219
  • Walker, Andrew
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 4 Finkin Street, Grantham, Lincolnshire, NG31 6QZ, England

      IIF 220
    • icon of address North Bank House, Back Lane, Colsterworth, Grantham, Lincolnshire, NG33 5HU, United Kingdom

      IIF 221
    • icon of address 690 Stannington Road, Sheffield, South Yorkshire, S6 6AJ

      IIF 222
  • Andrew James Hillas
    British, born in April 1951

    Registered addresses and corresponding companies
    • icon of address 34, Castle Court, Castletown, IM9 1PE, Isle Of Man

      IIF 223
  • Brett, Dennis James
    English business owner born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, College Close, Priestend, Thame, Oxon, OX9 2DQ, England

      IIF 224
  • Brett, Dennis James
    English director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 349, Eastcote Lane, Harrow, Middlesex, HA2 9AJ, England

      IIF 225
  • Brett, Dennis James
    English garage owner born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, College Close, Priest End, Thame, Oxfordshire, OX9 2DQ

      IIF 226
  • Davidson, Thomas James Andrew
    British garage owner born in August 1953

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7, Shrewsbury Drive, Belfast, Co Antrim, BT9 6PL

      IIF 227
  • De Turris, Paul Giuseppe Adrian
    British garage owner born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scarletts, Furnace Lane, Cowden, Kent, TN8 7JT, England

      IIF 228
  • Henderson, Andrew
    British business owner born in April 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, East Hemming Street, Letham, Forfar, Angus, DD8 2PT, United Kingdom

      IIF 229
  • Henderson, Andrew
    British company director born in April 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, East Hemming Street, Letham, Forfar, DD8 2PT, Scotland

      IIF 230
  • Henderson, Andrew
    British garage owner born in April 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, East Hemming Street, Letham, Forfar, Angus, DD8 2PT, United Kingdom

      IIF 231
  • Milne, Charles Stephen
    British motor trader born in November 1963

    Registered addresses and corresponding companies
    • icon of address 11 Cameron Crescent, Buckie, AB56 1AA

      IIF 232
  • Mr William Gwynfor Peters
    British born in April 1937

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Service Station, Lon St Ffraid, Trearddur Bay, Anglesey, LL65 2YP

      IIF 233
  • Mrs Vanessa Dalton
    British born in June 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Aberbaiden Road, Ffordd-y-gyfraith, Cefn Cribwr, Bridgend, Mid Glam, CF32 0BQ

      IIF 234
  • Robertson, Francis Charles Joseph
    British company director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House Bungalow, Stainton, Penrith, Cumbria, CA11 0ES

      IIF 235
  • Robertson, Francis Charles Joseph
    British director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, Bungalow, Stainton, Penrith, CA11 0ES, England

      IIF 236
  • Roest, Stephen George
    British

    Registered addresses and corresponding companies
    • icon of address 6 Norman Avenue, Twickenham, London, TW1 2LY

      IIF 237
  • Roest, Stephen George
    British garage owner

    Registered addresses and corresponding companies
    • icon of address 6 Norman Avenue, Twickenham, London, TW1 2LY

      IIF 238
  • Sutton, Colin Charles Beverley
    British garage owner born in November 1933

    Registered addresses and corresponding companies
    • icon of address 39 Epple Road, Fulham, London, SW6 4DJ

      IIF 239
  • Thomas, Robert
    British garage owner born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Foxhill Chase, Offerton, Stockport, Cheshire, SK2 5HJ, England

      IIF 240
  • Thomas, Robert
    British mechanic born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Foxhill Chase, Stockport, SK2 5HJ, England

      IIF 241
    • icon of address Unit 4, National Trading Estate, Bramhall Moor Lane, Stockport, SK7 5AA, England

      IIF 242
  • Thomas, Robert
    British motor mechanic born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, National Trading Estate, Bramhall Moor Lane, Stockport, SK7 5AA, United Kingdom

      IIF 243
  • Walker, Andrew
    British manager of a charity born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Windsor Avenue, London, SW19 2RR

      IIF 244
  • Waters, Veronica Mary
    British garage owner born in November 1949

    Registered addresses and corresponding companies
    • icon of address The Gatehouse, Park Street, Heytesbury, Warminster, Wiltshire, BA12 0HQ

      IIF 245
  • Andrew Hillas
    British born in April 1951

    Registered addresses and corresponding companies
    • icon of address 34, Castle Court, Castletown, IM1 1PE, Isle Of Man

      IIF 246
  • Crane, James Edward
    Irish garage owner born in June 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address A8 Waterfoot, 106 Main Street, Newcastle, BT33 0WF, Northern Ireland

      IIF 247
  • Davidson, James
    British none born in August 1953

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 43, Groggan Road, South, Randalstown, Antrim, BT41 3HA, Northern Ireland

      IIF 248
  • Davies, Andrew Brian John
    British garage owner born in June 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Myrtle Hill Farm (y Swyddfa), Maesybont, Llanelli, Sir Gar, SA14 7HD, Wales

      IIF 249
  • Farrell, William James
    British garage owner born in September 1950

    Registered addresses and corresponding companies
    • icon of address Westcote The Glebe, Selkirk, TD7 5AB, Scotland

      IIF 250
  • Hillas, Andrew James
    British garage owner born in April 1951

    Registered addresses and corresponding companies
    • icon of address Maple Grange, Ilkley Road, Otley, West Yorkshire, LS21 3DW

      IIF 251 IIF 252
  • Peters, William Gwynfor
    British garage owner born in April 1937

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Service Station, Lon St Ffraid, Trearddur Bay, Anglesey, LL65 2YP, Wales

      IIF 253
  • Sheerer, Robert Thomas
    British garage owner born in April 1934

    Registered addresses and corresponding companies
    • icon of address 38 London Road, Little Clacton, Essex, CO16 9RN

      IIF 254
  • Stokes, Rael
    British garage proprietor born in September 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Garden City Garage, Dulais Road, Seven Sisters, Neath, West Glamorgan, SA10 9ES, Wales

      IIF 255
  • Young, Thomas Robert
    British garage owner born in April 1960

    Registered addresses and corresponding companies
    • icon of address Plot 5 The Old Smokery, South Street, Seahouses, Northumberland

      IIF 256
  • Bratley, Jason Gerald
    British

    Registered addresses and corresponding companies
    • icon of address 5 Kingsley Drive, Townville, Castleford, West Yorkshire, WF10 3PS

      IIF 257
  • Coltman, Andrew James
    British garage owner born in October 1956

    Registered addresses and corresponding companies
    • icon of address 25 Rathmore Gardens, North Shields, Tyne & Wear, NE30 2SX

      IIF 258
  • Forsyth, Andrew Elliot
    British garage owner born in September 1959

    Registered addresses and corresponding companies
    • icon of address Broadloan Farm, Kelso, Roxburghshire, TD5 7NX

      IIF 259
  • Jeffrey, Gerald Stephen
    British garage owner born in April 1955

    Registered addresses and corresponding companies
    • icon of address 21 New Street, Waddesdon, Aylesbury, Buckinghamshire, HP18 0LR

      IIF 260
  • Lewis, Christopher Alan
    British garage owner

    Registered addresses and corresponding companies
    • icon of address Pettiford Cottages, Smith End Green, Leigh Sinton, Malvern, Worcestershire, WR13 5DG

      IIF 261
  • Peters, Gordon
    British garage owner born in July 1950

    Registered addresses and corresponding companies
    • icon of address 6 Hawley Close, Hugglescote, Coalville, Leicestershire, LE67 2BP

      IIF 262
  • Sykes, Andrew David
    British garage owner born in April 1962

    Registered addresses and corresponding companies
    • icon of address 6 Brookside, Denby Dale, Huddersfield, West Yorkshire, HD8 8RT

      IIF 263
  • Williams, Robert George
    English garage owner born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westacres, Wolverhampton Road Prestwood, Stourbridge, West Midlands, DY7 5AN

      IIF 264
  • Williams, Robert George
    English management consultant born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Musk Lane Trading Estate, Musk Lane, Lower Gornal, Dudley, West Midlands, DY3 2UH, England

      IIF 265
  • Robertson, Francis Charles Joseph
    British garage owner born in November 1957

    Registered addresses and corresponding companies
    • icon of address 1, Mardale Road, Penrith, Cumbria, CA11 9DG

      IIF 266
  • Senior, Andrew James
    British garage owner

    Registered addresses and corresponding companies
    • icon of address 14, Crossley Lane, Mirfield, WF14 0JT, United Kingdom

      IIF 267
  • Walker, Andrew
    British company director born in March 1958

    Registered addresses and corresponding companies
    • icon of address 16 Mentone Crescent, Edgmond, Newport, Shropshire, TF10 8HR

      IIF 268
  • Robertson, Francis Charles Joseph
    British company director

    Registered addresses and corresponding companies
    • icon of address Bank House Bungalow, Stainton, Penrith, Cumbria, CA11 0ES

      IIF 269
  • Saunders, John Alfred George

    Registered addresses and corresponding companies
    • icon of address 49, Ampthill Street, Bedford, Bedfordshire, MK42 9BT, England

      IIF 270
  • Hillas, James Andrew
    born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY

      IIF 271
  • Thomas, Robert
    British

    Registered addresses and corresponding companies
    • icon of address 29, Wessenden Bank, Offerton, Stockport, Cheshire, SK2 5NA, United Kingdom

      IIF 272
  • Walker, Andrew
    British builder

    Registered addresses and corresponding companies
    • icon of address North Bank House, Back Lane, Colsterworth, Grantham, Lincolnshire, NG33 5HU, United Kingdom

      IIF 273
  • Francis, Elizabeth Carol

    Registered addresses and corresponding companies
    • icon of address 12 Victoria Avenue, Fishguard, Dyfed, SA65 9DJ

      IIF 274
  • Roest, Stephen George

    Registered addresses and corresponding companies
    • icon of address Boxer Motor Company, Unit D, Reform Road, Maidenhead, Berkshire, SL6 8BT, United Kingdom

      IIF 275
  • Roest, Stephen, Director

    Registered addresses and corresponding companies
    • icon of address Sgr Cars, Barnside, High Street, Cookham, Cookham, Berkshire, SL69SF, United Kingdom

      IIF 276
  • Makinson, Brian Kenneth

    Registered addresses and corresponding companies
    • icon of address Lastwon, The Old Street, Capel-st-mary, Ipswich, Suffolk, IP0 2EA

      IIF 277
  • Thornes, David Graham Spencer

    Registered addresses and corresponding companies
    • icon of address Knapley Ing Cottage, Otley Road, Bradford, West Yorkshire, BD16 3BH

      IIF 278
  • Lewis, Christopher Alan

    Registered addresses and corresponding companies
    • icon of address Pettiford Cottages, Smith End Green, Leigh Sinton, Malvern, Worcestershire, WR13 5DG

      IIF 279
  • Stokes, Geoffrey Philip
    Uk garage owner

    Registered addresses and corresponding companies
    • icon of address 148 The Chase, Rayleigh, Essex, SS6 8QS

      IIF 280
  • Waters, Veronica Mary

    Registered addresses and corresponding companies
    • icon of address The Gatehouse, Park Street, Heytesbury, Warminster, Wiltshire, BA12 0HQ

      IIF 281
  • Roest, Stephen

    Registered addresses and corresponding companies
    • icon of address Barnside, High Street, Cookham, Cookham, Berkshire, SL6 9SF, United Kingdom

      IIF 282
    • icon of address Sgr Cars, Barnside, High Street, Cookham, Cookham, Berkshire, SL69SF, United Kingdom

      IIF 283
    • icon of address Innovation House, Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF, England

      IIF 284
  • Gordon, Teresa

    Registered addresses and corresponding companies
    • icon of address 27, Green Road, Belfast, Co Down, N. Ireland, BT5 6JB, United Kingdom

      IIF 285
  • Jones, Gregg

    Registered addresses and corresponding companies
    • icon of address 147, Heatons Bridge Road, Scarisbrick, Ormskirk, L40 8JQ, United Kingdom

      IIF 286
child relation
Offspring entities and appointments
Active 117
  • 1
    icon of address Service Station, Lon St Ffraid, Trearddur Bay, Anglesey
    Active Corporate (2 parents)
    Equity (Company account)
    91,203 GBP2025-03-31
    Officer
    icon of calendar 2011-06-30 ~ now
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 156 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Bank House Bungalow, Stainton, Penrith, Cumbria, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-13 ~ dissolved
    IIF 236 - Director → ME
  • 3
    icon of address Barnside High Street, 21-24 Millbank, Cookham, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-02 ~ dissolved
    IIF 7 - Director → ME
  • 4
    icon of address Asm Recovery Limited, Glenhead House Port Of Menteith, Stirling
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-23 ~ dissolved
    IIF 165 - Director → ME
  • 5
    icon of address 119 Manthorpe Road, Grantham, Lincolnshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    40,426 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 180 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 2nd Floor 4 Finkin Street, Grantham, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    15,179 GBP2024-03-31
    Officer
    icon of calendar 2020-06-02 ~ now
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ now
    IIF 181 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 181 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Aire Self Drive Limited, Tong Park Garage, Otley Road, Charlestown, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-09-30
    Officer
    icon of calendar 2010-02-15 ~ dissolved
    IIF 198 - Director → ME
  • 8
    icon of address Otley Mills, Ilkley Road, Otley, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    12,917,921 GBP2024-09-30
    Officer
    icon of calendar 2010-02-15 ~ now
    IIF 202 - Director → ME
  • 9
    icon of address 40 Harbour Road, Inverness, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-04-28 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    BARNSIDE CARS LIMITED - 2020-03-13
    icon of address Barnside High Street, Cookham, Cookham, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2020-01-29 ~ now
    IIF 83 - Director → ME
    icon of calendar 2020-01-29 ~ now
    IIF 282 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-29 ~ now
    IIF 24 - Right to appoint or remove directors as a member of a firmOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Barrie Plant And Sons, Victoria Road, Bicester, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    63,235 GBP2023-10-31
    Person with significant control
    icon of calendar 2018-10-05 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 507 Thornton Road, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Barnside, High Street, Cookham, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -58,527 GBP2018-03-31
    Officer
    icon of calendar 2017-12-08 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2014-03-31 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 11 Dalton Court, Commercial Road, Darwen, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -168 GBP2024-10-31
    Officer
    icon of calendar 2002-10-23 ~ now
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ now
    IIF 209 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit 3 Building 2 The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    32,584 GBP2025-04-30
    Officer
    icon of calendar 2000-03-13 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address Flat 1 Unit 59, Carnaby Estate, Lancaster Road Carnaby, Bridlington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-29 ~ dissolved
    IIF 106 - Director → ME
  • 17
    SUMMERCOMBE 104 LIMITED - 2001-02-16
    icon of address Boxer Motor Company Unit D, Reform Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14,477 GBP2024-02-28
    Officer
    icon of calendar 2023-10-02 ~ now
    IIF 5 - Director → ME
    icon of calendar 2024-01-13 ~ now
    IIF 275 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-13 ~ now
    IIF 22 - Has significant influence or control as a member of a firmOE
    IIF 22 - Has significant influence or controlOE
  • 18
    icon of address Ground Floor, 1/7 Station Road, Crawley, West Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    20,622 GBP2024-03-31
    Officer
    icon of calendar 2003-03-26 ~ now
    IIF 116 - Director → ME
  • 19
    icon of address Abacus House 14-18, Forest Road, Loughton, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-25 ~ dissolved
    IIF 126 - Director → ME
  • 20
    icon of address 76 Omagh Road, Dromore, Tyrone
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,616,958 GBP2015-04-29
    Officer
    icon of calendar 2000-02-10 ~ now
    IIF 173 - Director → ME
  • 21
    icon of address 359 Worsley Road, Swinton, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    129 GBP2025-07-31
    Officer
    icon of calendar 2016-07-01 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 95 - Has significant influence or controlOE
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 49 Ampthill Street, Bedford, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    639 GBP2024-10-31
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 270 - Secretary → ME
  • 23
    icon of address 49 Ampthill Street, Bedford, Bedfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    157,373 GBP2024-10-31
    Officer
    icon of calendar 2015-03-26 ~ now
    IIF 121 - Director → ME
  • 24
    icon of address Fairview House, Victoria Place, Carlisle, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-16 ~ dissolved
    IIF 266 - Director → ME
  • 25
    icon of address 5 East Hemming Street, Letham, Forfar, Angus
    Active Corporate (2 parents)
    Equity (Company account)
    16,685 GBP2024-03-31
    Officer
    icon of calendar 2014-02-14 ~ now
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Andrew Henderson, 5 East Hemming Street, Letham, Forfar, Angus
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-31 ~ dissolved
    IIF 229 - Director → ME
  • 27
    icon of address 20 Laisterdyke, Sticker Lane, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 203 - Director → ME
  • 28
    icon of address Unit A10, Site 38 Heron Road, Sydenham Business Park, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    336 GBP2025-02-28
    Officer
    icon of calendar 2003-03-26 ~ now
    IIF 285 - Secretary → ME
  • 29
    icon of address Units Scf 1 & 2 Western International Market, Hayes Road, Southall, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    46,201 GBP2024-03-31
    Officer
    icon of calendar 1997-08-23 ~ now
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 210 - Right to appoint or remove directorsOE
    IIF 210 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 210 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address Myrtle Hill Farm (y Swyddfa), Maesybont, Llanelli, Sir Gar, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    414,441 GBP2023-11-30
    Officer
    icon of calendar 2009-11-11 ~ now
    IIF 249 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 177 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    RETURN OF THE DRAGON LIMITED - 2018-11-12
    icon of address 17 Royal Crescent Court, The Crescent, Filey, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-02 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ dissolved
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 28 Breakfield, Ullswater Business Park, Coulsdon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-18 ~ dissolved
    IIF 101 - Director → ME
    IIF 93 - Director → ME
  • 33
    icon of address Garden City Garage, Dulais Road, Seven Sisters, Neath, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 118 - Director → ME
    IIF 110 - Director → ME
  • 34
    icon of address 35 Nant Celyn, Crynant, Neath, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2023-02-24 ~ now
    IIF 117 - Director → ME
    IIF 108 - Director → ME
  • 35
    icon of address Edgefield Lodge Hotel, Edgefield Avenue, Fawdon, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-01 ~ dissolved
    IIF 185 - Director → ME
  • 36
    icon of address 507 Thornton Road, Girlington, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,888,390 GBP2024-03-31
    Officer
    icon of calendar 2003-03-27 ~ now
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ now
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 137 - Ownership of shares – More than 50% but less than 75%OE
  • 37
    icon of address Occupation Road, Albert Village, Swadlingcote, Derbyshire
    Active Corporate (5 parents)
    Equity (Company account)
    487,302 GBP2024-03-31
    Officer
    icon of calendar 2007-01-30 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ now
    IIF 144 - Has significant influence or controlOE
  • 38
    FILEY COMMUNITY FESTIVAL - 2015-10-28
    icon of address 17 Royal Crescent Court, The Crescent, Filey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,429 GBP2017-08-31
    Officer
    icon of calendar 2016-09-20 ~ dissolved
    IIF 105 - Director → ME
  • 39
    icon of address Phil Dodgson And Partners Limited, Pavilion Business Centre Stanningley Road, Stanningley, Pudsey, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,097 GBP2015-07-31
    Officer
    icon of calendar 2012-07-19 ~ dissolved
    IIF 104 - Director → ME
  • 40
    icon of address 1st Floor North Anchor Court, Keen Road, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    858,874 GBP2016-12-31
    Officer
    icon of calendar 1993-01-06 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address C/o Mha, 12, Carden Place, Aberdeen, Scotland
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -9,081 GBP2022-12-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address 34 Castle Court, Castletown, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2005-02-11 ~ now
    IIF 246 - Has significant influence or controlOE
    IIF 246 - Right to appoint or remove directorsOE
    IIF 246 - Ownership of voting rights - More than 25%OE
    IIF 246 - Ownership of shares - More than 25%OE
  • 43
    icon of address Garden City Garage Dulais Road, Seven Sisters, Neath, West Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,869 GBP2023-03-31
    Officer
    icon of calendar 2016-07-04 ~ dissolved
    IIF 186 - Director → ME
    IIF 255 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ dissolved
    IIF 213 - Has significant influence or controlOE
    IIF 213 - Right to appoint or remove directorsOE
    IIF 213 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 213 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 139 - Has significant influence or controlOE
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address Garden City Garage Dulais Road, Seven Sisters, Neath, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    40,431 GBP2024-03-31
    Officer
    icon of calendar 2020-02-12 ~ now
    IIF 120 - Director → ME
    IIF 111 - Director → ME
  • 45
    icon of address Garden City Garage Dulais Road, Seven Sisters, Neath, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 119 - Director → ME
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    NORSCOT CONSTRUCTION LIMITED - 2007-09-05
    MM&S (5223) LIMITED - 2007-03-29
    icon of address 40 Harbour Road, Inverness, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -571,236 GBP2024-03-31
    Officer
    icon of calendar 2007-03-28 ~ now
    IIF 55 - Director → ME
  • 47
    icon of address 10 Lychgate Road, 10 Lychgate Road, Tullibody, Alloa, Clackmannanshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-16 ~ dissolved
    IIF 164 - Director → ME
  • 48
    MPD MALTINGS CO LTD. - 2004-03-17
    icon of address 119 High Street, Buckie
    Active Corporate (2 parents)
    Equity (Company account)
    692,491 GBP2024-05-31
    Officer
    icon of calendar 2002-08-01 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 154 - Ownership of shares – 75% or moreOE
  • 49
    SWLEN SOCIAL ENTERPRISE LIMITED - 2022-11-23
    COMMUNITY CURRENT LIMITED - 2018-04-07
    icon of address Etna Community Centre, 13 Rosslyn Road, Twickenham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2016-08-23 ~ now
    IIF 2 - Director → ME
  • 50
    icon of address 22 Abbey Close, Peacehaven
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-12-08 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ now
    IIF 88 - Ownership of shares – More than 50% but less than 75%OE
  • 51
    icon of address 68 Ship Street, Brighton, East Sussex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1995-03-10 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    icon of address Tong Park Garage, Otley Road, Charlestown, North Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-31 ~ dissolved
    IIF 271 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 208 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 208 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 206 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 206 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 53
    icon of address Otley Mills, Ilkley Road, Otley, West Yorkshire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,001,383 GBP2024-09-30
    Officer
    icon of calendar 2016-02-15 ~ now
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 207 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 207 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    icon of address Williamston House, 7 Goat Street, Haverfordwest, Pembrokeshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-02-06 ~ now
    IIF 18 - Director → ME
    icon of calendar 2006-02-06 ~ now
    IIF 274 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-04 ~ now
    IIF 212 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2023-05-17 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2023-05-17 ~ now
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    icon of address Stephens Way Warminster, Warminster Business Park Bath, Road Warminster, Wiltshire
    Active Corporate (4 parents)
    Equity (Company account)
    102,147 GBP2024-05-31
    Officer
    icon of calendar 2006-05-02 ~ now
    IIF 245 - Director → ME
    icon of calendar 2006-05-02 ~ now
    IIF 281 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-03 ~ now
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    icon of address Unit 301, Fauld Industrial Estate Tutbury, Burton On Trent, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    79,932 GBP2024-04-30
    Officer
    icon of calendar 2005-04-26 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 67 Ravensthorpe Rd, Thornhill, Lees, Dewsbury, W. Yorks
    Active Corporate (2 parents)
    Equity (Company account)
    750 GBP2024-10-31
    Officer
    icon of calendar 1991-12-05 ~ now
    IIF 184 - Director → ME
    icon of calendar 1991-12-05 ~ now
    IIF 267 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 179 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 101 Arlesey Road, Stotfold, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-17 ~ now
    IIF 16 - Director → ME
  • 60
    icon of address Holly Garth Barn, Swalewood Lane, High Birstwith, Harrogate, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -29,623 GBP2024-03-31
    Officer
    icon of calendar 2005-01-04 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 131 - Ownership of voting rights - 75% or moreOE
  • 61
    icon of address 32 Portland Terrace, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    41,708 GBP2024-03-31
    Officer
    icon of calendar 2003-07-24 ~ now
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 205 - Ownership of shares – 75% or moreOE
  • 62
    icon of address Unit 1 James Street, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,767 GBP2016-10-31
    Officer
    icon of calendar 2011-11-02 ~ dissolved
    IIF 128 - Director → ME
  • 63
    icon of address Keats Green Hotel, 3 Queens Road, Shanklin, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    IIF 211 - Ownership of shares – 75% or moreOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - Right to appoint or remove directorsOE
  • 64
    icon of address 5 Kingsley Drive, Townville, Castleford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-02 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2006-08-02 ~ dissolved
    IIF 257 - Secretary → ME
  • 65
    icon of address 147 Heatons Bridge Road, Scarisbrick, Ormskirk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-23 ~ dissolved
    IIF 112 - Director → ME
    icon of calendar 2019-03-23 ~ dissolved
    IIF 286 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-23 ~ dissolved
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 507 Thornton Road, Girlington, Bradford, West Yorkshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,386,592 GBP2024-03-31
    Officer
    icon of calendar 2015-10-30 ~ now
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 151 - Ownership of shares – More than 50% but less than 75%OE
  • 67
    icon of address Bank House Bungalow, Stainton, Penrith, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-15 ~ dissolved
    IIF 235 - Director → ME
    icon of calendar 2008-03-15 ~ dissolved
    IIF 269 - Secretary → ME
  • 68
    icon of address Unit 4 National Trading Estate, Bramhall Moor Lane, Stockport, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -4,244 GBP2024-08-31
    Officer
    icon of calendar 2021-08-24 ~ now
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ now
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 159 - Right to appoint or remove directorsOE
  • 69
    icon of address Sgr Cars Barnside, High Street, Cookham, Cookham, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-14 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2016-03-14 ~ dissolved
    IIF 276 - Secretary → ME
  • 70
    icon of address The Old School 16 Preston Lane, Great Preston, Leeds
    Active Corporate (2 parents)
    Equity (Company account)
    155,234 GBP2024-02-28
    Officer
    icon of calendar 2011-02-28 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ now
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
  • 71
    icon of address Middlesex Garage Services Limited, 349 Eastcote Lane, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-13 ~ dissolved
    IIF 225 - Director → ME
  • 72
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-12 ~ dissolved
    IIF 226 - Director → ME
  • 73
    MILLBRY 367 LTD. - 2000-01-06
    icon of address 119 High Street, Buckie, Banffshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,693,209 GBP2024-05-31
    Officer
    icon of calendar 1999-12-23 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-11-19 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 74
    icon of address Padmore Garage, Blockhouse, Worcester
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    112,885 GBP2025-04-30
    Officer
    icon of calendar 1995-03-29 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 75
    GLEN HOMES (ABERDEEN) LIMITED - 2010-11-19
    icon of address 40 Harbour Road, Inverness, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    59,264 GBP2025-03-31
    Officer
    icon of calendar 2008-01-14 ~ now
    IIF 56 - Director → ME
  • 76
    icon of address 12 Carden Place, Aberdeen, Aberdeenshire
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,605,132 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 77
    SLLP 142 LIMITED - 2015-11-03
    icon of address 23 - 27 High Street, Buckie, Banffshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    113,999 GBP2024-12-31
    Officer
    icon of calendar 2016-12-19 ~ now
    IIF 54 - Director → ME
  • 78
    icon of address 155 Wellingborough Road, Rushden, Northamptonshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -233,127 GBP2024-06-30
    Officer
    icon of calendar 2007-06-11 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 79
    icon of address Unit 23 Norris Way Industrial, Estate Norris Way Rushden, Northamptonshire
    Active Corporate (7 parents)
    Equity (Company account)
    2,205 GBP2024-12-31
    Officer
    icon of calendar 2004-09-01 ~ now
    IIF 162 - Director → ME
  • 80
    SLLP 384 LIMITED - 2023-02-01
    icon of address 119 High Street, Buckie, Banffshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2023-02-02 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 81
    icon of address Unit 4 Norris Way Industrial Estate, Wellingborough Road, Rushden, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    147,149 GBP2024-03-31
    Officer
    icon of calendar 2006-10-16 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-10-15 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 1 The Glade, Scarcroft, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-04 ~ dissolved
    IIF 197 - Director → ME
  • 83
    icon of address Unit 8 National Trading Estate, Bramhall Moor Lane, Stockport, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-18 ~ now
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ now
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 161 - Ownership of shares – More than 50% but less than 75%OE
  • 84
    icon of address Charter Buildings, 9 Ashton Lane, Sale, England, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-11-30
    Officer
    icon of calendar 2015-11-25 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
  • 85
    icon of address Unit 8 National Trading Estate, Bramhall Moor Lane Hazel Grove, Stockport, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    296,418 GBP2024-03-31
    Officer
    icon of calendar 2009-07-08 ~ now
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ now
    IIF 160 - Has significant influence or control as a member of a firmOE
    IIF 160 - Right to appoint or remove directors as a member of a firmOE
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 160 - Ownership of shares – More than 50% but less than 75%OE
  • 86
    icon of address 65 Highlands Way, Highlands Way Whiteparish, Salisbury
    Dissolved Corporate (31 parents)
    Officer
    icon of calendar 2010-08-03 ~ dissolved
    IIF 127 - LLP Member → ME
  • 87
    icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -32,035 GBP2024-05-31
    Officer
    icon of calendar 2023-05-17 ~ now
    IIF 86 - Director → ME
  • 88
    icon of address 119 High Street, Buckie, Banffshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-07-08 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 89
    icon of address Unit 4, Norris Way Industrial Estate, Wellingborough Road, Rushden, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    747,447 GBP2024-03-31
    Officer
    icon of calendar 2011-06-01 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ now
    IIF 142 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Has significant influence or controlOE
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Right to appoint or remove directors as a member of a firmOE
  • 90
    icon of address 28 Astwick Road, Stotfold, Hitchin, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    823,136 GBP2024-10-31
    Officer
    icon of calendar 2009-04-24 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ now
    IIF 130 - Ownership of shares – More than 50% but less than 75%OE
  • 91
    icon of address 119 High Street, Buckie, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    993,537 GBP2024-04-30
    Officer
    icon of calendar 2019-03-27 ~ now
    IIF 49 - Director → ME
  • 92
    SLLP 250 LIMITED - 2019-01-30
    icon of address 119 High Street, Buckie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    116,237 GBP2024-12-31
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 93
    icon of address Barnside Motors, High Sreet, Cookham, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    216,337 GBP2024-03-31
    Officer
    icon of calendar 2006-01-09 ~ now
    IIF 10 - Director → ME
    icon of calendar 2006-01-09 ~ now
    IIF 237 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 94
    icon of address Suite I Windrush Court, Abingdon Business Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2001-01-17 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 95
    icon of address Suite I Windrush Court, Abingdon Business Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    197,900 GBP2025-04-30
    Officer
    icon of calendar 2001-01-17 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 96
    icon of address The Hillsborough Hotel, 54-58 Langsett Road, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-07 ~ dissolved
    IIF 218 - Director → ME
  • 97
    icon of address 5 East Hemming Street, Letham, Forfar, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -9,472 GBP2024-02-28
    Officer
    icon of calendar 2023-02-16 ~ now
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2023-02-16 ~ now
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
  • 98
    SKYCAP LIMITED - 2014-06-16
    icon of address Sgr Cars Barnside, High Street, Cookham, Cookham, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-13 ~ dissolved
    IIF 82 - Director → ME
    icon of calendar 2014-05-13 ~ dissolved
    IIF 283 - Secretary → ME
  • 99
    icon of address Barnside High Street, Cookham, Maidenhead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-26 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 100
    icon of address C/o Johnston Carmichael Bishop's Court, 29 Albyn Place, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -33,077 GBP2022-12-31
    Officer
    icon of calendar 2022-03-14 ~ dissolved
    IIF 46 - Director → ME
  • 101
    icon of address Unit 4 Station Road Ind Estate, Station Road Kippax, Leeds
    Active Corporate (2 parents)
    Equity (Company account)
    3,429 GBP2024-05-31
    Officer
    icon of calendar 2006-05-02 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ now
    IIF 141 - Has significant influence or controlOE
  • 102
    icon of address Service Station Lon St. Ffraid, Trearddur Bay, Holyhead, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    14,102 GBP2025-03-31
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ now
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
  • 103
    icon of address Unit 3 Levens Road, Hazel Grove, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    75,570 GBP2024-09-30
    Officer
    icon of calendar 2019-07-24 ~ now
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ now
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
  • 104
    icon of address C/o B W Holman & Co, 1st Floor Suite, Enterprise, House, 10 Church Hill, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-30 ~ dissolved
    IIF 125 - Director → ME
  • 105
    icon of address Stotfold Mill, Mill Lane, Stotfold, Hertfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-08-31 ~ now
    IIF 123 - Director → ME
  • 106
    icon of address Unit 3 Ingworth Road, Poole, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    182,200 GBP2024-03-31
    Officer
    icon of calendar 2004-02-27 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 107
    icon of address Woodside Farm Otley Road, Beckwithshaw, Harrogate, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-24 ~ dissolved
    IIF 200 - Director → ME
  • 108
    icon of address Barnside, High Street, Cookham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2006-07-28 ~ dissolved
    IIF 11 - Director → ME
  • 109
    icon of address 54-88 Langsett Road, Hillsborough, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-10 ~ dissolved
    IIF 222 - Director → ME
  • 110
    icon of address 34 Castle Court, Castletown, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2012-04-27 ~ now
    IIF 223 - Has significant influence or controlOE
    IIF 223 - Right to appoint or remove directorsOE
    IIF 223 - Ownership of voting rights - More than 25%OE
    IIF 223 - Ownership of shares - More than 25%OE
  • 111
    icon of address 3 Boons Place North Cross, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    379,121 GBP2024-12-31
    Officer
    icon of calendar 2016-09-26 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ now
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
  • 112
    icon of address Unit 1 Recovery, Colnbridge Works Colnbridge Road, Bradley Huddersfield, W Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    115,650 GBP2024-04-30
    Officer
    icon of calendar 2007-02-19 ~ now
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 178 - Ownership of shares – More than 50% but less than 75%OE
  • 113
    icon of address Barnside Motors, High Street, Cookham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2023-10-13 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 114
    icon of address Unit 1-4 Dawson Street, Swinton, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 167 - Director → ME
  • 115
    icon of address 238a Kingsway, Dunmurry, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    56 GBP2024-04-30
    Officer
    icon of calendar 2021-01-19 ~ now
    IIF 247 - Director → ME
  • 116
    icon of address Aberbaiden Road Ffordd-y-gyfraith, Cefn Cribwr, Bridgend, Mid Glam
    Active Corporate (2 parents)
    Equity (Company account)
    381,565 GBP2024-09-30
    Officer
    icon of calendar 2010-09-30 ~ now
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 234 - Ownership of shares – More than 50% but less than 75%OE
  • 117
    icon of address C/o Glen Homes, Wm Grant (millbank Garage) Ltd, Strathpeffer Road, Dingwall, Highland, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-04 ~ dissolved
    IIF 51 - Director → ME
Ceased 69
  • 1
    icon of address Service Station, Lon St Ffraid, Trearddur Bay, Anglesey
    Active Corporate (2 parents)
    Equity (Company account)
    91,203 GBP2025-03-31
    Officer
    icon of calendar 2011-06-30 ~ 2024-12-01
    IIF 253 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2024-12-01
    IIF 233 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ADVANCED BRICKWORK CONTRACTORS LIMITED - 2001-03-20
    THE INTEGRATION CONSORTIUM (EUROPE) LIMITED - 1995-05-01
    icon of address Park View House, 58 The Ropewalk, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-04-01 ~ 2003-10-24
    IIF 219 - Director → ME
  • 3
    icon of address 37a Birmingham New Road, Wolverhampton, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-04-23 ~ 2000-04-14
    IIF 268 - Director → ME
  • 4
    icon of address Otley Mills, Ilkley Road, Otley, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50,312 GBP2021-09-30
    Officer
    icon of calendar 1998-01-12 ~ 2002-04-01
    IIF 252 - Director → ME
  • 5
    icon of address 2nd Floor 4 Finkin Street, Grantham, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    36,840 GBP2025-03-31
    Officer
    icon of calendar 2009-06-15 ~ 2021-03-16
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-09
    IIF 182 - Right to appoint or remove directors OE
    IIF 182 - Ownership of voting rights - 75% or more OE
    IIF 182 - Ownership of shares – 75% or more OE
  • 6
    icon of address 119 Manthorpe Road, Grantham, Lincolnshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    40,426 GBP2023-03-31
    Officer
    icon of calendar 2004-11-03 ~ 2021-03-29
    IIF 217 - Director → ME
    icon of calendar 2004-11-03 ~ 2021-03-29
    IIF 273 - Secretary → ME
  • 7
    icon of address Aire Self Drive Limited, Tong Park Garage, Otley Road, Charlestown, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-09-30
    Officer
    icon of calendar 1996-01-23 ~ 2010-02-15
    IIF 195 - Director → ME
  • 8
    icon of address Otley Mills, Ilkley Road, Otley, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    12,917,921 GBP2024-09-30
    Officer
    icon of calendar 1996-01-23 ~ 2010-02-15
    IIF 196 - Director → ME
  • 9
    THE PROFESSIONAL ANGLERS ASSOCIATION - 2021-02-24
    icon of address 7 Muirfield Road, South Oxney, Watford, Herts, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    172 GBP2022-12-31
    Officer
    icon of calendar 2014-10-12 ~ 2016-12-01
    IIF 244 - Director → ME
  • 10
    icon of address Garswood Park, Liverpool Road, Ashton-in-makerfield, Lancashire
    Active Corporate (12 parents)
    Profit/Loss (Company account)
    238,082 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2010-12-14 ~ 2013-12-17
    IIF 169 - Director → ME
  • 11
    icon of address Barrie Plant And Sons, Victoria Road, Bicester, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    63,235 GBP2023-10-31
    Officer
    icon of calendar 2018-10-05 ~ 2022-10-01
    IIF 1 - Director → ME
  • 12
    icon of address Barnside, High Street, Cookham, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -58,527 GBP2018-03-31
    Officer
    icon of calendar 2007-11-28 ~ 2010-01-20
    IIF 12 - Director → ME
  • 13
    icon of address 8 St. Ann's Place, Haddington, East Lothian, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    12,975 GBP2024-12-31
    Officer
    icon of calendar 1995-03-16 ~ 1996-02-07
    IIF 259 - Director → ME
  • 14
    icon of address 24 Vesperwalk Vesper Walk, Huntington, York, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,321,764 GBP2024-04-05
    Officer
    icon of calendar 1994-09-27 ~ 2004-02-24
    IIF 251 - Director → ME
  • 15
    SEA SHEPHERD UK - 2023-06-21
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    226,051 GBP2020-06-30
    Officer
    icon of calendar 2008-07-30 ~ 2011-11-21
    IIF 3 - Director → ME
  • 16
    icon of address Barnside, High Street, Cookham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-15 ~ 2016-03-23
    IIF 4 - Director → ME
  • 17
    icon of address Penar, High Street, St. Dogmaels, Cardigan, Ceredigion
    Dissolved Corporate (5 parents)
    Equity (Company account)
    507 GBP2018-12-31
    Officer
    icon of calendar 2008-01-16 ~ 2012-09-30
    IIF 43 - Director → ME
  • 18
    icon of address 158 Castleton Road, Preston, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    15,958 GBP2024-08-31
    Officer
    icon of calendar 2008-08-05 ~ 2024-08-05
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-05
    IIF 183 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address Colvin Memorial Temple, 7 Holland Road, Clacton On Sea
    Active Corporate (23 parents)
    Equity (Company account)
    345,875 GBP2024-06-30
    Officer
    icon of calendar 1996-11-18 ~ 2000-10-06
    IIF 254 - Director → ME
  • 20
    icon of address 15 Nobel Square, Burnt Mills Industrial Estate, Basildon, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-31 ~ 2014-03-10
    IIF 124 - Director → ME
  • 21
    icon of address Units Scf 1 & 2 Western International Market, Hayes Road, Southall, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    46,201 GBP2024-03-31
    Officer
    icon of calendar 1997-08-23 ~ 2006-01-01
    IIF 13 - Director → ME
    icon of calendar 1997-08-23 ~ 2007-01-01
    IIF 238 - Secretary → ME
  • 22
    icon of address 35 Nant Celyn, Crynant, Neath, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Person with significant control
    icon of calendar 2023-02-24 ~ 2025-02-01
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 97 - Right to appoint or remove directors OE
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address 507 Thornton Road, Girlington, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,888,390 GBP2024-03-31
    Officer
    icon of calendar 2000-06-06 ~ 2002-09-01
    IIF 187 - Director → ME
  • 24
    icon of address Garden City Garage Dulais Road, Seven Sisters, Neath, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    40,431 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-02-12 ~ 2025-02-01
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 115 - Right to appoint or remove directors OE
  • 25
    icon of address Unit 8, Elmgrove Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-17 ~ 2020-01-14
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ 2018-11-28
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Ownership of shares – 75% or more OE
  • 26
    icon of address C/o Penningtons Manches Cooper Llp 11th Floor, 45 Church Street, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    398,561 GBP2018-11-30
    Officer
    icon of calendar 2000-11-02 ~ 2019-08-30
    IIF 264 - Director → ME
  • 27
    icon of address Mark Transport Company Ltd, Oak Farm, Green Street Green, Orpington, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-06-30
    Officer
    icon of calendar 2011-10-13 ~ 2024-11-11
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-11
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 175 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    icon of address 102 Tewkesbury Road, Longford, Gloucester, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-22 ~ 2010-04-01
    IIF 31 - Director → ME
    icon of calendar 2002-03-22 ~ 2010-04-01
    IIF 261 - Secretary → ME
  • 29
    icon of address Hoffnant Stores, Brynhoffnant, Llandysul, Ceredigion
    Active Corporate (3 parents)
    Equity (Company account)
    308,792 GBP2024-01-31
    Officer
    icon of calendar 2003-01-09 ~ 2005-10-04
    IIF 42 - Director → ME
  • 30
    icon of address Mike Howard - Ops Manager, Hangar 3 Raf Halton Aeroplane Club, Halton Camp, Aylesbury, Buckinghamshire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2002-03-03 ~ 2005-04-04
    IIF 260 - Director → ME
  • 31
    icon of address 94/91 Innovation Building Heeley Close, Kent Science Park, Sittingbourne, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -24,135 GBP2016-03-31
    Officer
    icon of calendar 2015-04-01 ~ 2016-07-15
    IIF 6 - Director → ME
  • 32
    icon of address Barnside High Street, Cookham, Cookham, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-23 ~ 2016-08-27
    IIF 8 - Director → ME
  • 33
    icon of address Woodside Lodge, Ashlake Copse Road, Ryde, Isle Of Wight, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-18 ~ 2016-01-01
    IIF 76 - Director → ME
  • 34
    icon of address Woodside Lodge, Ashlake Copse Road, Ryde, Isle Of Wight, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-08 ~ 2016-01-01
    IIF 77 - Director → ME
  • 35
    icon of address Parker Andrews Limited, 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    259,168 GBP2023-05-31
    Officer
    icon of calendar ~ 1996-11-26
    IIF 174 - Director → ME
    icon of calendar ~ 1992-12-21
    IIF 277 - Secretary → ME
  • 36
    icon of address 507 Thornton Road, Girlington, Bradford, West Yorkshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,386,592 GBP2024-03-31
    Officer
    icon of calendar 2003-02-11 ~ 2003-03-27
    IIF 190 - Director → ME
  • 37
    icon of address 4 Northwest Business Park, Servia Hill, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-25 ~ 2014-03-27
    IIF 278 - Secretary → ME
  • 38
    MITRESHELF 103 LIMITED - 1991-08-21
    icon of address The Wright Business Centre, 1 Lonmay Road, Glasgow, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-03-19 ~ 2006-06-01
    IIF 232 - Director → ME
  • 39
    icon of address Oak Farm, Green Street Green, Farnborough, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    786,462 GBP2024-06-30
    Officer
    icon of calendar ~ 2024-11-11
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2024-11-11
    IIF 176 - Ownership of shares – More than 50% but less than 75% OE
  • 40
    icon of address Masonic Temple, 5, Gordon Terrace, Inverness
    Active Corporate (12 parents)
    Net Assets/Liabilities (Company account)
    742,075 GBP2024-06-30
    Officer
    icon of calendar 2009-04-15 ~ 2020-04-05
    IIF 149 - Director → ME
  • 41
    icon of address St Mary's House, 68 Harborne Park Road, Harborne, Birmingham, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-03-25
    Officer
    icon of calendar 2012-11-22 ~ 2018-06-28
    IIF 19 - Director → ME
  • 42
    icon of address Padmore Garage, Blockhouse, Worcester
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    112,885 GBP2025-04-30
    Officer
    icon of calendar 1995-03-29 ~ 2003-05-01
    IIF 279 - Secretary → ME
  • 43
    icon of address 12 Carden Place, Aberdeen, Aberdeenshire
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,605,132 GBP2022-12-31
    Officer
    icon of calendar 2010-12-02 ~ 2024-07-15
    IIF 53 - Director → ME
  • 44
    icon of address 9 Cheam Road, Epsom, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,081 GBP2024-11-30
    Officer
    icon of calendar 2008-11-18 ~ 2011-01-01
    IIF 100 - Director → ME
  • 45
    icon of address C/o Hassard Mcclements, 32 East Bridge Street, Enniskillen
    Active Corporate (4 parents)
    Equity (Company account)
    689,704 GBP2024-03-31
    Officer
    icon of calendar 2009-03-31 ~ 2013-03-18
    IIF 172 - Director → ME
  • 46
    icon of address Banff Springs Hotel, Golden Knowes Road, Banff, Banffshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,282,217 GBP2024-03-31
    Officer
    icon of calendar 2009-12-03 ~ 2022-06-24
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-24
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    icon of address 7 Curlew Close, Newquay, England
    Active Corporate (6 parents)
    Equity (Company account)
    13,263 GBP2024-10-31
    Officer
    icon of calendar 2011-12-14 ~ 2012-12-12
    IIF 133 - Director → ME
  • 48
    icon of address 1 Sandrigham Avenue, Great Yarmouth, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    85,527 GBP2024-06-30
    Officer
    icon of calendar 2003-05-02 ~ 2012-07-01
    IIF 153 - Director → ME
  • 49
    EAST COWES ENTERPRISE LIMITED - 2002-09-05
    icon of address 1 Ferry Road, East Cowes, Isle Of Wight
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-20 ~ 2003-12-17
    IIF 78 - Director → ME
  • 50
    NORTH TYNESIDE MOTOR PROJECT LTD. - 2000-01-14
    icon of address Youth Village, Hudson Street, North Shields, Tyne And Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-07-03 ~ 2001-10-31
    IIF 258 - Director → ME
  • 51
    icon of address Unit 3 Musk Lane Trading Estate Musk Lane, Lower Gornal, Dudley, West Midlands, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    35,161 GBP2024-01-31
    Officer
    icon of calendar 2016-02-16 ~ 2020-01-31
    IIF 265 - Director → ME
  • 52
    icon of address 48 Main Road, Smalley, Ilkeston, England
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    31,451 GBP2024-12-31
    Officer
    icon of calendar ~ 2000-11-19
    IIF 262 - Director → ME
  • 53
    icon of address 96 Newfields, Berwick-upon-tweed, England
    Active Corporate (2 parents)
    Equity (Company account)
    24 GBP2024-12-31
    Officer
    icon of calendar 2001-09-05 ~ 2004-12-29
    IIF 256 - Director → ME
  • 54
    icon of address Unit 8 National Trading Estate, Bramhall Moor Lane Hazel Grove, Stockport, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    296,418 GBP2024-03-31
    Officer
    icon of calendar 2009-07-08 ~ 2019-12-20
    IIF 272 - Secretary → ME
  • 55
    icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -32,035 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-05-17 ~ 2023-05-17
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 56
    NORTH WEST ENERGY SCHEME FOR BUSINESS LIMITED - 2018-03-16
    icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -34,052 GBP2024-02-29
    Officer
    icon of calendar 2017-02-16 ~ 2023-05-17
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ 2023-05-17
    IIF 157 - Ownership of shares – More than 25% but not more than 50% OE
  • 57
    icon of address Old Carr Yard Cross Myrtle Street, Hunslet, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-01 ~ 2008-07-24
    IIF 263 - Director → ME
    IIF 189 - Director → ME
  • 58
    icon of address 119 High Street, Buckie, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    993,537 GBP2024-04-30
    Person with significant control
    icon of calendar 2019-03-27 ~ 2019-05-20
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 59
    icon of address 47 St. Mary Street, Cardigan, Ceredigion, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -141,705 GBP2017-07-31
    Officer
    icon of calendar 2006-02-15 ~ 2016-11-15
    IIF 204 - Director → ME
  • 60
    SKEYE AERIAL SURVEY & INSPECTION LTD - 2019-03-12
    TERRA DRONE LTD - 2022-06-07
    SKYCAP LIMITED - 2017-06-12
    SHADOWVIEW LIMITED - 2014-06-16
    icon of address 41 Innovation Centre, Building 940 Popjack Road, Kent Science Park, Sittingbourne, Kent, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -425,566 GBP2024-12-31
    Officer
    icon of calendar 2012-03-02 ~ 2016-07-18
    IIF 80 - Director → ME
    icon of calendar 2012-03-02 ~ 2016-07-18
    IIF 284 - Secretary → ME
  • 61
    FULLHOLD LIMITED - 1987-03-24
    icon of address 12 Napier Avenue, Fulham, London
    Active Corporate (3 parents)
    Equity (Company account)
    160,687 GBP2024-03-31
    Officer
    icon of calendar ~ 1997-07-12
    IIF 239 - Director → ME
  • 62
    icon of address 24 Ardleigh Green Road, Hornchurch, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2008-03-10 ~ 2013-01-01
    IIF 280 - Secretary → ME
  • 63
    icon of address Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-09-23 ~ 2012-03-28
    IIF 224 - Director → ME
  • 64
    icon of address Unit 4 Creykes Court. Unit 4 Creykes Court, 5 Craigie Drive, Plymouth, Devon, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2007-06-08 ~ 2007-10-17
    IIF 14 - Director → ME
  • 65
    SELKIRK DANCE AND THERAPY STUDIO - 1992-10-09
    icon of address 19 The Green, Selkirk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-12-01 ~ 2005-01-13
    IIF 250 - Director → ME
  • 66
    icon of address Trillick Leisure Centre, Gargadis Road, Trillick, Co Tyrone
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    42,890 GBP2024-03-31
    Officer
    icon of calendar 2003-10-07 ~ 2007-06-21
    IIF 171 - Director → ME
  • 67
    icon of address 27 High Street, Moneymore, Magherafelt, Northern Ireland
    Active Corporate (12 parents)
    Equity (Company account)
    66,847 GBP2024-10-31
    Officer
    icon of calendar 2016-01-26 ~ 2022-01-25
    IIF 248 - Director → ME
    icon of calendar 2011-01-04 ~ 2014-12-03
    IIF 227 - Director → ME
  • 68
    icon of address 8 Ivegate, Yeadon, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,346 GBP2024-03-31
    Officer
    icon of calendar 2010-02-08 ~ 2017-10-23
    IIF 199 - Director → ME
  • 69
    icon of address 22 Commercial Street, Ystalyfera, Swansea, Wales
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    888,434 GBP2024-03-31
    Officer
    icon of calendar 1997-04-30 ~ 1999-05-19
    IIF 194 - Director → ME

The content of this website is protected by AgonGuard.

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

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