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

Hunt, John Marvin, Councillor

    Related profiles found in government register
  • Hunt, John Marvin, Councillor
    Canadian politician born in September 1951

    Resident in Canada

    Registered addresses and corresponding companies
    • Craven House, 16a Northumberland Avenue, London, WC2N 5AP

      IIF 1
  • Buck, Jack, Councillor
    British politician born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • The Cabin, 1 Beaconsfield Rd, Walworth, London, SE17 2EN, England

      IIF 2
  • Ward, Ian Antony, Councillor
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 50 Saxondale Avenue, Birmingham, West Midlands, B26 1LR

      IIF 3
    • Billesley Common, Yardley Wood Road, Birmingham, West Midlands, B13 0TP

      IIF 4
    • Birmingham City Council, Council House, Victoria Square, Birmingham, B1 1BB, England

      IIF 5
  • Ward, Ian Antony, Councillor
    British councillor born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 50 Saxondale Avenue, Birmingham, West Midlands, B26 1LR

      IIF 6
    • Council House, Birmingham City Council, Victoria Square, Birmingham, B1 1BB, England

      IIF 7
    • Council House, Victoria Square, Birmingham, B1 1BB, England

      IIF 8
    • Council House, Victoria Square, Birmingham, B1 1BB, United Kingdom

      IIF 9
    • Council House, Victoria Square, Birmingham, West Midlands, B1 1BB, United Kingdom

      IIF 10
    • Deputy Leader's Office Birmingham City Council, Council House, Victoria Square, Birmingham, B1 1BB, United Kingdom

      IIF 11 IIF 12
    • The Council House, Leader's Office, Victoria Square, Birmingham, B1 1BB, England

      IIF 13
    • The Council House, Victoria Square, Birmingham, B1 1BB, England

      IIF 14
  • Ward, Ian Antony, Councillor
    British deputy leader labour group, bcc born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 50 Saxondale Avenue, Birmingham, West Midlands, B26 1LR

      IIF 15
  • Ward, Ian Antony, Councillor
    British deputy leader of the council born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 15, Colmore Row, Birmingham, B3 2BH, England

      IIF 16
  • Ward, Ian Antony, Councillor
    British deputy leader of the labour gr born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 50 Saxondale Avenue, Birmingham, West Midlands, B26 1LR

      IIF 17
  • Ward, Ian Antony, Councillor
    British director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 50 Saxondale Avenue, Birmingham, West Midlands, B26 1LR

      IIF 18
  • Ward, Ian Antony, Councillor
    British driving instructor born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 50 Saxondale Avenue, Birmingham, West Midlands, B26 1LR

      IIF 19
  • Ward, Ian Antony, Councillor
    British leader of birmingham city council born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Birmingham City Council, Council House, Victoria Square, Birmingham, B1 1BB, England

      IIF 20
  • Ward, Ian Antony, Councillor
    British local authority councillor born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 50 Saxondale Avenue, Birmingham, West Midlands, B26 1LR

      IIF 21 IIF 22
  • Ward, Ian Antony, Councillor
    British local councillor born in November 1961

    Resident in England

    Registered addresses and corresponding companies
  • Ward, Ian Antony, Councillor
    British politician born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 50 Saxondale Avenue, Birmingham, West Midlands, B26 1LR

      IIF 27
  • Ward, Ian Antony, Councillor
    British trustee born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Library Of Birmingham, Centenary Square, Broad Street, Birmingham, West Midlands, B1 2ND, England

      IIF 28
  • Clark, Alan, Councillor
    British politician born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Bilton Grange Health Annex, Diadem Grove, Hull, HU9 4AL

      IIF 29
  • Cryan, Stephanie, Councillor
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 160, Tooley Street, London, SE1 2QH, England

      IIF 30
  • Cryan, Stephanie, Councillor
    British financial adviser born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 45 Basque Court, Garter Way, London, SE16 6XD, England

      IIF 31
  • Cryan, Stephanie, Councillor
    British politician born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Cabin, 1 Beaconsfield Rd, Walworth, London, SE17 2EN, England

      IIF 32
  • Cotton, John Leslie Barton, Councillor
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 11th Floor, The Colmore Building, Colmore Circus Queensway, Birmingham, B4 6AT, England

      IIF 33
    • Council House, Victoria Square, Birmingham, B1 1BB, England

      IIF 34
    • The Council House, Victoria Square, Birmingham, West Midlands, B1 1BB, England

      IIF 35
  • Cotton, John Leslie Barton, Councillor
    British councillor born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • Birmingham Settlement Sports & Community Centre, Birmingham Settlement Sports & Community Centre, 600 Kingstanding Road, Birmingham, West Midlands, B44 9SH, United Kingdom

      IIF 36
    • Level 4, Upper Mall West, Bullring, Birmingham, B5 4BU, England

      IIF 37
    • The Council House, Victoria Square, Birmingham, West Midlands, B1 1BB, United Kingdom

      IIF 38
  • Cotton, John Leslie Barton, Councillor
    British local councillor born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • Castle Bromwich Hall Gardens, Trust, Chester Road, Castle Bromwich, Birmingham, B36 9BT

      IIF 39
  • Cotton, John Leslie Barton, Councillor
    British none born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • The Council House, Victoria Square, Birmingham, West Midlands, B1 1BB, United Kingdom

      IIF 40
  • Dobson, Mark David, Councillor
    British company director born in December 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • The Tannery, 91 Kirkstall Road, Leeds, LS3 1HS, England

      IIF 41
  • Dobson, Mark David, Councillor
    British politician born in December 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • 24, Beech Grove Avenue, Garforth, Leeds, West Yorkshire, LS25 1EF, United Kingdom

      IIF 42
  • Kay, Iain William, Councillor
    British councillor born in June 1946

    Registered addresses and corresponding companies
    • Whiteheugh Riverside, South Hylton, Sunderland, Tyne & Wear, SR4 0NH

      IIF 43
  • Kemp, Peter, Councillor
    British none born in May 1949

    Resident in Uk

    Registered addresses and corresponding companies
    • 64, Buckingham Grove, Hillingdon, Middx, UB10 0QZ, Uk

      IIF 44
  • Kemp, Peter, Councillor
    British politician born in May 1949

    Resident in Uk

    Registered addresses and corresponding companies
    • Unit 301 Chimes Shopping Centre, The Chimes Shopping Centre, High Street, Uxbridge, Middlesex, UB8 1GD, England

      IIF 45
  • Kemp, Peter, Councillor
    British retired born in May 1949

    Resident in Uk

    Registered addresses and corresponding companies
    • 64, Buckingham Grove, Hillingdon, Middlesex, UB10 0QZ

      IIF 46
  • Kemp, Peter, Councillor
    British retired consultant born in May 1949

    Resident in Uk

    Registered addresses and corresponding companies
    • 64 Buckingham Grove, Hillingdon, Middlesex, UB10 0QZ

      IIF 47
  • Lewis, Richard, Councillor
    Uk born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Royal Terrace, Edinburgh, EH7 5AB, United Kingdom

      IIF 48
  • O'hanlon, Thomas Gerard, Councillor
    Irish born in June 1981

    Resident in Ireland

    Registered addresses and corresponding companies
    • 12-14, Victoria Street, Armagh, Co Armagh, BT61 9DT

      IIF 49
    • 24, Ballybrolly Road, Tassagh, Armagh, BT60 2QG

      IIF 50
    • Palace Lodge, Palace Demesne, Armagh, BT60 4EL, Northern Ireland

      IIF 51
    • 24 Ballybrolly Road, Tassagh, Co Armagh, BT60 2QG

      IIF 52
    • 24, Ballybrolly Road, Tassagh, Armagh, BT60 2QG, Northern Ireland

      IIF 53
  • O'hanlon, Thomas Gerard, Councillor
    Irish managing director born in June 1981

    Resident in Ireland

    Registered addresses and corresponding companies
    • 24 Ballybrolly Road, Tassagh, Armagh, Co Armagh, BT60 2QS

      IIF 54
  • O'hanlon, Thomas Gerard, Councillor
    Irish retail manager born in June 1981

    Resident in Ireland

    Registered addresses and corresponding companies
    • 24 Ballybrolly Road, Tassagh, Co. Armagh, BT60 2QG

      IIF 55
  • Pelling, Andrew John, Councillor
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • Croydon Council, Katharine Street, Croydon, CR0 1NX, England

      IIF 56
  • Pelling, Andrew John, Councillor
    British investment banker born in August 1959

    Resident in England

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

      IIF 57
  • Pelling, Andrew John, Councillor
    British politician born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • Mill House Ecology Centre, Windmill Road, Mitcham, Surrey, CR4 1HT, England

      IIF 58
  • Aitken, Ron, Councillor
    British politician born in April 1960

    Registered addresses and corresponding companies
    • 54b Lancaster Road, London, N4 4PR

      IIF 59
  • Clack, Brian Robert, Councillor
    British city councillor leader born in November 1945

    Registered addresses and corresponding companies
    • 10 Felton Close, Coventry, West Midlands, CV2 2FJ

      IIF 60
  • Clack, Brian Robert, Councillor
    British council leader born in November 1945

    Registered addresses and corresponding companies
    • 10 Felton Close, Coventry, West Midlands, CV2 2FJ

      IIF 61 IIF 62
  • Clack, Brian Robert, Councillor
    British councillor born in November 1945

    Registered addresses and corresponding companies
    • 10 Felton Close, Coventry, West Midlands, CV2 2FJ

      IIF 63 IIF 64
  • Clack, Brian Robert, Councillor
    British politician born in November 1945

    Registered addresses and corresponding companies
    • 10 Felton Close, Coventry, West Midlands, CV2 2FJ

      IIF 65
  • Cookson, Peter David, Councillor
    Uk politician born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Forber Crescent, Gorton, Manchester, M18 7PU, England

      IIF 66
  • Cotton, John Leslie Barton, Councillor
    British politcian born in September 1973

    Registered addresses and corresponding companies
    • 22 Haddon Road, Birmingham, West Midlands, B42 2AN

      IIF 67
  • Cotton, John Leslie Barton, Councillor
    British politician born in September 1973

    Registered addresses and corresponding companies
  • Foster, Judy Annette, Councillor
    British councillor born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • Dudley Council House, Priory Road, Dudley, DY1 1HF, England

      IIF 73
  • Foster, Judy Annette, Councillor
    British elected member born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor Office, 2 High Street, Kings Heath, Birmingham, West Midlands, B14 7SW

      IIF 74
  • Foster, Judy Annette, Councillor
    British politician born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 80, Honeybourne Road, Halesowen, West Midlands, B63 3EZ, England

      IIF 75
  • Foster, Judy Annette, Councillor
    British self employed hr consultant born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • Black Country Living Museum, Tipton Road, Dudley, West Midlands, DY1 4SQ, England

      IIF 76
  • Kay, Iain William, Councillor
    United Kingdom consultant

    Registered addresses and corresponding companies
    • Whiteheugh, Riverside, South Hylton, Tyne & Wear, SR4 0NH

      IIF 77
  • Kay, Iain William, Councillor
    United Kingdom director

    Registered addresses and corresponding companies
    • Whiteheugh, Riverside, South Hylton, Tyne & Wear, SR4 0NH

      IIF 78
  • Lewis, Richard, Councillor
    British councillor born in June 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • City Chambers, High Street, Edinburgh, EH1 1YJ, Scotland

      IIF 79
  • Simon, Ron, Councillor
    British councillor born in May 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 26, Dunselma Court, Strone, Dunoon, Argyll, PA23 8RT, Scotland

      IIF 80
  • Simon, Ron, Councillor
    British politician born in May 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 26, Dunselma Court, Strone, Dunoon, Argyll, PA23 8RT, Scotland

      IIF 81
  • Harvey, Deborah Ann, Councillor
    Welsh city councillor born in April 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 160 Corporation Road, Newport, Gwent, NP19 0WF

      IIF 82
  • Harvey, Deborah Ann, Councillor
    Welsh politician born in April 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • Exchange House, High Street, Newport, Gwent, NP20 1AA, Wales

      IIF 83
  • Lewis, Richard John, Councillor
    Scottish councillor born in June 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Hub, Edinburgh's Festival Centre, Castlehill Royal Mile, Edinburgh, EH1 2NE

      IIF 84
  • Lewis, Richard John, Councillor
    Scottish politician born in June 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • City Chambers, High Street, Edinburgh, EH1 1YJ, Scotland

      IIF 85
  • Smith, Angela Christine, Councillor
    British elected member born in August 1961

    Registered addresses and corresponding companies
    • 73 Birdwell Road, Sheffield, South Yorkshire, S4 8BL

      IIF 86
  • Smith, Angela Christine, Councillor
    British lecturer born in August 1961

    Registered addresses and corresponding companies
    • 73 Birdwell Road, Sheffield, South Yorkshire, S4 8BL

      IIF 87 IIF 88
  • Smith, Angela Christine, Councillor
    British politician born in August 1961

    Registered addresses and corresponding companies
    • 73 Birdwell Road, Sheffield, South Yorkshire, S4 8BL

      IIF 89
  • Cotton, John, Cllr
    British councillor born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 359-361, Witton Road, Aston, Birmingham, West Midlands, B6 6NS, United Kingdom

      IIF 90
  • Coughlin, David Charles, Councillor
    British politician born in September 1964

    Registered addresses and corresponding companies
    • 2 The Elms, Nicoll Road Harlesden, London, NW10 9AA

      IIF 91
  • Talbot, Christine Anne, Councillor
    British c councillor born in August 1951

    Registered addresses and corresponding companies
    • 23 Martin Close, Heighington, Lincoln, Linconshire, LN4 1RL

      IIF 92
  • Talbot, Christine Anne, Councillor
    British councillor born in August 1951

    Registered addresses and corresponding companies
    • 23 Martin Close, Heighington, Lincoln, Linconshire, LN4 1RL

      IIF 93
  • Talbot, Christine Anne, Councillor
    British politician born in August 1951

    Registered addresses and corresponding companies
    • 23 Martin Close, Heighington, Lincoln, Linconshire, LN4 1RL

      IIF 94
  • Western, Andrew Howard, Councillor
    British councillor born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 18 Smith Square, London, SW1P 3HZ, United Kingdom

      IIF 95
  • Western, Andrew Howard, Councillor
    British politician born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • C/o Director Of Legal And Democratic Services, Trafford Council, Trafford Town Hall, Talbot Road, Stretford, M32 0TH, United Kingdom

      IIF 96
  • Anstee, Sean Brian, Councillor
    British banker born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Elm Grove, Sale, Cheshire, M33 7JZ, United Kingdom

      IIF 97
  • Anstee, Sean Brian, Councillor
    British councillor born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lee House, 90 Great Bridgewater Street, Manchester, M1 5JW

      IIF 98 IIF 99
    • Sale Point, 126-150 Washway Road, Sale, Manchester, M33 6AG

      IIF 100
    • Trafford Town Hall, Talbot Road, Stretford, Manchester, M32 0TH, England

      IIF 101
  • Anstee, Sean Brian, Councillor
    British leader of trafford council born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Elm Grove, Sale, Cheshire, M33 7JZ, England

      IIF 102
  • Anstee, Sean Brian, Councillor
    British politician born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Director Of Legal And Democratic Services, Trafford Council, Trafford Town Hall, Talbot Road, Stretford, M32 0TH, United Kingdom

      IIF 103
    • Trafford Council, Trafford Town Hall, Talbot Road, Stretford, M32 0TH, United Kingdom

      IIF 104
  • Broadhead, Philip Alan, Councillor
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • Bcp Council Civic Centre, Bourne Avenue, Bournemouth, BH2 6DY, England

      IIF 105
  • Broadhead, Philip Alan, Councillor
    British deputy leader & cabinet member for development, gr born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • Town Hall, Bourne Avenue, Bournemouth, BH2 6DY, England

      IIF 106
  • Broadhead, Philip Alan, Councillor
    British director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 10, Bridge Street, Christchurch, Dorset, BH23 1EF, United Kingdom

      IIF 107
  • Broadhead, Philip Alan, Councillor
    British estate agent born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • Town Hall, Bourne Avenue, Bournemouth, Dorset, BH2 6DY, Uk

      IIF 108
  • Broadhead, Philip Alan, Councillor
    British politician born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • Bcp Council Civic Centre, Bourne Avenue, Bournemouth, BH2 6DY, England

      IIF 109
    • Civic Centre, Bourne Avenue, Bournemouth, Dorset, BH2 6DY, United Kingdom

      IIF 110
  • Gordon, George Alfred, Councillor
    British born in July 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16, Charlotte Square, Edinburgh, Midlothian, EH2 4DF, Scotland

      IIF 111
  • Gordon, George Alfred, Councillor
    British councillor born in July 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • City Chambers, High Street, Edinburgh, EH1 1YJ, United Kingdom

      IIF 112
  • Gordon, George Alfred, Councillor
    British politician born in July 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • City Chambers, City Of Edinburgh Council, High Street, Edinburgh, EH1 1YJ, Scotland

      IIF 113
  • Kay, Iain William, Councillor
    United Kingdom born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Whiteheugh, Riverside, South Hylton, Tyne & Wear, SR4 0NH

      IIF 114
  • Kay, Iain William, Councillor
    United Kingdom consultant born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Whiteheugh, Riverside, South Hylton, Tyne & Wear, SR4 0NH

      IIF 115
  • Kay, Iain William, Councillor
    United Kingdom fund raiser born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Whiteheugh, Riverside, South Hylton, Tyne & Wear, SR4 0NH

      IIF 116
  • Kay, Iain William, Councillor
    United Kingdom politician born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 17 Frederick Street, Frederick Street, Sunderland, SR1 1LN, England

      IIF 117
  • Kay, Iain William, Councillor
    United Kingdom self employed born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Whiteheugh, Riverside, South Hylton, Tyne & Wear, SR4 0NH

      IIF 118
  • Maughan, Christopher John, Councillor
    British local government born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • Hawes Side Academy, Pedders Lane, Blackpool, Lancashire, FY4 3HZ, United Kingdom

      IIF 119
  • Maughan, Christopher John, Councillor
    British politician born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • Po Box 4, Town Hall, Blackpool, FY1 1NA

      IIF 120
  • Tod, Martin Paul Niebuhr, Councillor
    British councillor born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 3, Weeke Manor House, Loyd Lindsay Square, Winchester, Hampshire, SO22 5NB, United Kingdom

      IIF 121
    • Winchester City Council, Colebrook Street, Winchester, Hampshire, SO23 9LJ, England

      IIF 122
  • Tod, Martin Paul Niebuhr, Councillor
    British politician born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Winchester Business Centre, 10 Parchment Street, Winchester, Hampshire, SO23 8AT

      IIF 123
  • Findlater, Mark Alexander, Councillor
    British born in August 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6 Bon Accord Square, Aberdeen, AB9 1XU

      IIF 124
  • Findlater, Mark Alexander, Councillor
    British politician born in August 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11, Queens Gardens, Aberdeen, AB15 4YD, Scotland

      IIF 125
  • Findlater, Mark Alexander, Councillor
    British shop owner born in August 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • Rosebank Villa, 28 Skene Street, Macduff, Banffshire, AB44 1RP

      IIF 126
    • Rosebank Villa, Skene Street, Macduff, Banffshire, AB44 1RP, Scotland

      IIF 127
  • Krishna, Rita, Councillor

    Registered addresses and corresponding companies
    • 80 Princess May Road, Stoke Newington, London, N16 8DG

      IIF 128
  • Krishna, Rita, Councillor
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eastgate House, 19-23 Humberstone Road, Leicester, LE5 3GJ

      IIF 129
    • Export House, Cawsey Way, Woking, Surrey, GU21 6QX, United Kingdom

      IIF 130
  • Krishna, Rita, Councillor
    British academic administration born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80 Princess May Road, Stoke Newington, London, N16 8DG

      IIF 131
  • Krishna, Rita, Councillor
    British adminstrator born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80 Princess May Road, Stoke Newington, London, N16 8DG

      IIF 132
  • Krishna, Rita, Councillor
    British distance learning consultant born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80 Princess May Road, Stoke Newington, London, N16 8DG

      IIF 133 IIF 134
  • Krishna, Rita, Councillor
    British editor born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80 Princess May Road, Stoke Newington, London, N16 8DG

      IIF 135 IIF 136
  • Krishna, Rita, Councillor
    British educationist born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80 Princess May Road, Stoke Newington, London, N16 8DG

      IIF 137
  • Krishna, Rita, Councillor
    British politician born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Morgan, Dennis, Councillor
    British born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 Durham Road West, Bowburn, Durham, DH6 5AU

      IIF 141
  • Morgan, Dennis, Councillor
    British company director born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 Durham Road West, Bowburn, Durham, DH6 5AU

      IIF 142
  • Morgan, Dennis, Councillor
    British none born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rivergreen Centre, Aykley Heads, Durham, DH1 5TS

      IIF 143
  • Morgan, Dennis, Councillor
    British politician born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 Durham Road West, Bowburn, Durham, DH6 5AU

      IIF 144
  • Zaffar, Waseem, Councillor
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Alma Street North, Birmingham, B19 2NW, United Kingdom

      IIF 145
  • Zaffar, Waseem, Councillor
    British councillor born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123, Leonard Road, Birmingham, West Midlands, B19 1JH, United Kingdom

      IIF 146
    • Council House, Victoria Square, Birmingham, B1 1BB, England

      IIF 147
    • Quayside, Tower, 252-260 Broad Street, Birmingham, B1 2HF

      IIF 148
    • The Council House, Victoria Square, Birmingham, B1 1BB, England

      IIF 149
  • Zaffar, Waseem, Councillor
    British elected councillor born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123, Leonard Road, Birmingham, B19 1JH, United Kingdom

      IIF 150
  • Zaffar, Waseem, Councillor
    British politician born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Birmingham City Council, Council House, Victoria Square, Birmingham, B1 1BB, England

      IIF 151
  • Zaffar, Waseem, Councillor
    British student park time youth worker born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123 Leonard Road, Birmingham, West Midlands, B19 1JH

      IIF 152
  • Craig, Beverley Anne, Councillor
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Smith Square, London, SW1P 3HZ, United Kingdom

      IIF 153
    • Lee House, 90,great Bridgewater Street, Manchester, M1 5JW

      IIF 154
    • Po Box 532, Town Hall Albert Square, Manchester, M60 2LA

      IIF 155
    • Town Hall Extension, Leader's Office, Level 4, Manchester, M60 2LA, England

      IIF 156
    • Unit 5 Royal Mill, 17 Redhill Street, Manchester, M4 5BA, England

      IIF 157 IIF 158
    • Manchester Professional Services Limited, Level 5, Town Hall Extension, Albert Square, Manchester, M60 2LA, England

      IIF 159
  • Craig, Beverley Anne, Councillor
    British council leader of manchester city council born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manchester Town Hall Ext, Lloyd Street, Manchester, Greater Manchester, M60 2LA, United Kingdom

      IIF 160
  • Craig, Beverley Anne, Councillor
    British leader of manchester city council born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Royal Mill, 17 Redhill Street, Manchester, M4 5BA, England

      IIF 161
  • Mcallister, David, Councillor
    British councillor born in September 1953

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 21 Huey Crescent, Bushmills, County Antrim, BT57 8QZ

      IIF 162
  • Mcallister, David, Councillor
    British politician born in September 1953

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 21 Huey Crescent, Bushmills, County Antrim, BT57 8QZ

      IIF 163
  • Poots, Edwin Cecil, Councillor
    British politician born in May 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Glengard House, 24 Glengard Road, Lisburn, BT275PD

      IIF 164
  • Poots, Edwin Cecil, Councillor
    British politician/ farmer born in May 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Glengard House, 22 Gardeners Road, Lisnastraen, Lisburn, BT27 5PD

      IIF 165
  • Poots, Edwin Cecil, Councillor
    British farmer born in May 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Glengard House, 22 Gardners Road, Lisnastrean, Lisburn, BT27 5PD

      IIF 166
  • Mr Graeme Ferguson Miller
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • Civic Centre, Burdon Road, Sunderland, SR2 7DN, England

      IIF 167 IIF 168
  • Mr Sean Brian Anstee
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 169
    • Wellacre Technology Academy, Irlam Road, Flixton, Manchester, M41 6AP

      IIF 170
  • Norris, Alexander, Councillor
    British politician born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Loxley House, Station Street, Nottingham, NG2 3NG, England

      IIF 171
    • Loxley House, Station Street, Nottingham, Notts, NG2 3NG, United Kingdom

      IIF 172
  • Anstee, Sean Brian
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 173
    • Civic Centre, Glebe Street, Stoke-on-trent, ST4 1HH, United Kingdom

      IIF 174 IIF 175
    • 97, Alderley Road, Wilmslow, SK9 1PT, England

      IIF 176
  • Anstee, Sean Brian
    British chief executive born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 24/26, Lever Street, Manchester, M1 1DZ, United Kingdom

      IIF 177
  • Anstee, Sean Brian
    British company director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 178
  • Anstee, Sean Brian
    British none born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • Lion Court, 25 Procter Street, London, WC1V 6NY

      IIF 179
  • Barnes, Richard Michael, Councillor
    British director born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Berkeley Square House, 2nd Floor - Berkeley Square House, Berkeley Square, London, Greater London, W1J 6BD, England

      IIF 180
  • Barnes, Richard Michael, Councillor
    British politician born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 280 Northwood Road, Harefield, Middlesex, UB9 6PU

      IIF 181
  • Barnes, Richard Michael, Councillor
    British self employed born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 280 Northwood Road, Harefield, Uxbridge, Middlesex, UB9 6PU

      IIF 182
  • Barnes, Richard Michael, Councillor
    British volunteer coordinator for hart born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 280 Northwood Road, Harefield, Uxbridge, Middlesex, UB9 6PU

      IIF 183
  • Cameron, Lezley Marion, Cllr
    British born in December 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12/5, Mayfield Terrace, Edinburgh, Midlothian, EH9 1SA, United Kingdom

      IIF 184
    • 5, Atholl Crescent, Edinburgh, EH3 8EJ, United Kingdom

      IIF 185 IIF 186
    • Caledonian Exchange, 19a Canning Street, Edinburgh, EH3 8HE, Scotland

      IIF 187
    • City Chambers, High Street, Edinburgh, EH1 1YJ, Scotland

      IIF 188 IIF 189
    • City Chambers, High Street, Edinburgh, Lothian, EH1 1YJ, Scotland

      IIF 190
    • City Of Edinburgh Council City Chambers, High Street, Edinburgh, EH1 1YJ, Scotland

      IIF 191
    • The Exchange, 150 Morrison Street, Edinburgh, EH3 8EE, United Kingdom

      IIF 192
    • Waverley Court, 4 East Market Street, Edinburgh, EH8 8BG, Scotland

      IIF 193 IIF 194 IIF 195
  • Cameron, Lezley Marion, Cllr
    British business consultant born in December 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 26, Frederick Street, Edinburgh, EH2 2JR

      IIF 196
  • Cameron, Lezley Marion, Cllr
    British cec councillor born in December 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • City Chambers, High Street, Edinburgh, EH1 1YJ, Scotland

      IIF 197
  • Cameron, Lezley Marion, Cllr
    British councillor born in December 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12/5 Mayfield Terrace, Edinburgh, EH9 1SA

      IIF 198
    • City Chambers, High Street, Edinburgh, EH1 1YJ, Scotland

      IIF 199
    • Waverley Court, 4 East Market Street, Edinburgh, EH8 8BG, Scotland

      IIF 200
    • 19, Killermont Street, Glasgow, G2 3NX

      IIF 201
  • Cameron, Lezley Marion, Cllr
    British elected councillor born in December 1964

    Resident in Scotland

    Registered addresses and corresponding companies
  • Cameron, Lezley Marion, Cllr
    British local government politician born in December 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • City Chambers, 253 High Street, Edinburgh, EH1 1YJ, United Kingdom

      IIF 212
  • Cameron, Lezley Marion, Cllr
    British self employed born in December 1964

    Resident in Scotland

    Registered addresses and corresponding companies
  • Kay, Iain
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • C/o Pearl Accounting Limited, Suite 1, 116 Ballards Lane, Finchley, London, N3 2DN, United Kingdom

      IIF 215
  • Mc Causland, Nelson
    British councillor & mla born in August 1951

    Registered addresses and corresponding companies
    • 5 Cooldarragh Park, Belfast, Co Antrim, BT14 6TG

      IIF 216
  • Mc Causland, Nelson
    British director born in August 1951

    Registered addresses and corresponding companies
    • 5 Cooldarragh Park, Belfast, BT14 6TG

      IIF 217
  • Mc Causland, Nelson
    British politician born in August 1951

    Registered addresses and corresponding companies
    • 4 Cedar Hill, Newtownabbey, Co Antrim, BT36 5PH

      IIF 218
  • Mccausland, Nelson, Councillor
    British born in August 1951

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 5 Cooldarragh Park, Belfast, BT14 6TG

      IIF 219
  • Mccausland, Nelson, Councillor
    British director born in August 1951

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Belfast Visitor & Convention Bureau, 47 Donegall Place, Belfast, BT1 5AD

      IIF 220
  • Mccausland, Nelson, Councillor
    British politician born in August 1951

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 5 Cooldarragh Park, Belfast, BT14 6TG

      IIF 221
  • Mr Iain Kay
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Whiteheugh, Riverside, Sunderland, Tyne And Wear, SR4 0NH

      IIF 222
  • Pelling, Andrew John
    British banker born in August 1959

    Registered addresses and corresponding companies
    • 14 Woodbury Close, Croydon, Surrey, CR0 5PR

      IIF 223
  • Broadhead, Philip Alan, Councillor
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Belle Vue Road, Bournemouth, Dorset, BH6 3DF, United Kingdom

      IIF 224
  • Councillor Martin Paul Niebuhr Tod
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 3, Weeke Manor House, Loyd Lindsay Square, Winchester, Hampshire, SO22 5NB

      IIF 225
  • Dobson, Mark David, Councillor
    White British city councillor born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Old Nurses Home, Beech Grove Avenue, Leeds, West Yorkshire, LS25 1EF, United Kingdom

      IIF 226
  • Lewis, Louise
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 19, Smythe Croft, Bristol, BS14 0UB, England

      IIF 227
  • Lewis, Louise
    British company director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 15, Grove Avenue, Twickenham, TW1 4HX, United Kingdom

      IIF 228
  • Lewis, Louise
    British founder and ceo born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 15, Grove Avenue, Twickenham, TW1 4HX, United Kingdom

      IIF 229
  • Lewis, Richard John
    Scottish councillor born in June 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • City Chambers, High Street, Edinburgh, EH1 1YJ, Scotland

      IIF 230
  • Mccausland, Nelson
    British director cultural organisation born in August 1951

    Registered addresses and corresponding companies
    • 256 Ballysillan Road, Belfast, BT14 6RB

      IIF 231
  • Mr Richard Lewis
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 4, Radcliffe Road, Bentley, Doncaster, South Yorkshire, DN5 0JJ, England

      IIF 232
  • Mrs Louise Lewis
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 19, Smythe Croft, Bristol, BS14 0UB, England

      IIF 233
    • 15, Grove Avenue, Twickenham, Middlesex, TW1 4HX, United Kingdom

      IIF 234
    • 15, Grove Avenue, Twickenham, TW1 4HX, United Kingdom

      IIF 235
  • Stewart, Heather Margaret Luke, Councillor
    British councillor born in June 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • Flat 1, 36 North Methven Street, Perth, PH1 5PP

      IIF 236
  • Stewart, Heather Margaret Luke, Councillor
    British management british event found born in June 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • Flat 1, 36 North Methven Street, Perth, PH1 5PP

      IIF 237
  • Stewart, Heather Margaret Luke, Councillor
    British politician born in June 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • Flat 1, 36 North Methven Street, Perth, PH1 5PP

      IIF 238
  • Stewart, Heather Margaret Luke, Councillor
    British retail manager born in June 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • Caledonia House, Hay Street, Perth, PH1 5HS

      IIF 239
    • Caledonia House, Hay Street, Perth, Perthshire, PH1 5HS

      IIF 240
  • Ward, Ian
    British self employed born in November 1951

    Registered addresses and corresponding companies
    • 50 Saxondale Avenue, Sheldon, Birmingham, West Midlands, B26 1LR

      IIF 241 IIF 242
  • Ward, Ian
    British union father of chapel born in November 1951

    Registered addresses and corresponding companies
    • 140a Scholes, Wigan, Lancashire, WN1 3QH

      IIF 243
  • Western, Andrew Howard
    British politician born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • Sale Point, 126 - 150 Washway Road, Sale, Manchester, M33 6AG

      IIF 244
  • Anstee, Sean Brian
    British bank manager born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 300 Manchester Road, West Timperley, Cheshire, WA14 5NB

      IIF 245
  • Anstee, Sean Brian
    British councillor born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sale Point, 126 - 150 Washway Road, Sale, Manchester, M33 6AG

      IIF 246
  • Anstee, Sean Brian
    British executive director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regina House, 124 Finchley Road, London, NW3 5JS

      IIF 247
  • Broadhead, Philip
    British politician born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • Civic Centre, Bourne Avenue, Bournemouth, Dorset, BH2 6DY, United Kingdom

      IIF 248
  • Coban, Mete Serdar
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • 190, Great Dover Street, London, SE1 4YB, England

      IIF 249
    • 5, Endeavour Square, London, E20 1JN, United Kingdom

      IIF 250
    • 8, Glade Path, London, SE1 8EG, England

      IIF 251
    • Ecopark, Advent Way, Edmonton, London, N18 3AG

      IIF 252
    • Plexal, 14 East Bay Lane, The Press Centre, Queen Elizabeth Olympic Park, London, E20 3BS, England

      IIF 253
  • Lewis, Richard
    British contractor born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 4, Radcliffe Road, Bentley, Doncaster, South Yorkshire, DN5 0JJ, England

      IIF 254
  • Miller, Graeme Ferguson
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 2 Emperor Way, Sunderland, SR3 3XR

      IIF 255
    • 2 Emperor House, 2 Emperor Way, Sunderland, Tyne & Wear, SR3 3XR

      IIF 256
    • 19, Toynbee, Teal Farm, Washington, Tyne & Wear, NE38 8TU, United Kingdom

      IIF 257
    • George Washington Primary School, Well Bank Road, Washington, Tyne And Wear, NE37 1NL

      IIF 258
  • Miller, Graeme Ferguson
    British company director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • Newcastle Inernational Airport, Woolsington, Newcastle Upon Tyne, NE13 8BZ, United Kingdom

      IIF 259
    • Newcastle International Airport, Woolsington, Newcastle Upon Tyne, NE13 8BZ, United Kingdom

      IIF 260 IIF 261 IIF 262
    • Town Hall & Civic Offices, Westoe Road, South Shields, Tyne & Wear, NE33 2RL

      IIF 264
    • 19, Toynbee, Teal Farm, Washington, Tyne And Wear, NE38 8TU, Uk

      IIF 265
  • Miller, Graeme Ferguson
    British councillor born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • Civic Centre, Burdon Road, Sunderland, SR2 7DN, England

      IIF 266
    • Civic Centre, Burdon Road, Sunderland, Tyne And Wear, SR2 7DN

      IIF 267
    • Echo 24 Building, West Wear Street, Unit 1b, Sunderland, SR1 1XD, United Kingdom

      IIF 268
    • Echo 24 Building West Wear Street, Unit 1b, Sunderland, Tyne And Wear, SR1 1XD, United Kingdom

      IIF 269
    • The Civic Centre, Burdon Road, Sunderland, Tyne And Wear, SR2 7DN, Uk

      IIF 270
  • Miller, Graeme Ferguson
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 19 Toynbee, Washington, Tyne & Wear, NE38 8TU

      IIF 271
  • Miller, Graeme Ferguson
    British managing director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • Civic Centre, Burdon Road, Sunderland, Tyne And Wear, SR2 7DN

      IIF 272
    • 19, Toynbee, Teal Farm, Washington, Tyne & Wear, NE38 8TU, Uk

      IIF 273
    • Holley Park Academy, Ayton Road, Oxclose, Washington, Tyne & Wear, NE38 0LR, United Kingdom

      IIF 274
  • Miller, Graeme Ferguson
    British none born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • Leaders Suite, Civic Centre, Burdon Road, Sunderland, Tyne And Wear, SR2 7DN, England

      IIF 275
  • O'brien, Lezley Marion Cameron
    British self-employed born in December 1964

    Registered addresses and corresponding companies
    • 12/5 Mayfield Terrace, Edinburgh, Midlothian, EH9 1SA

      IIF 276
  • Cameron, Lezley Marion
    British born in December 1964

    Registered addresses and corresponding companies
    • 7/6 Roseburn Maltings, Edinburgh, Midlothian, EH12 5LY

      IIF 277
  • Cameron, Lezley Marion
    British councillor born in December 1964

    Registered addresses and corresponding companies
    • 7/6 Roseburn Maltings, Edinburgh, Midlothian, EH12 5LY

      IIF 278 IIF 279
  • Cameron, Lezley Marion
    British director born in December 1964

    Registered addresses and corresponding companies
    • 7/6 Roseburn Maltings, Edinburgh, Midlothian, EH12 5LY

      IIF 280
  • Cameron, Lezley Marion
    British politician born in December 1964

    Registered addresses and corresponding companies
    • 7/6 Roseburn Maltings, Edinburgh, Midlothian, EH12 5LY

      IIF 281
  • Cameron, Lezley Marion
    British s/employed born in December 1964

    Registered addresses and corresponding companies
    • 7/6 Roseburn Maltings, Edinburgh, Midlothian, EH12 5LY

      IIF 282
  • Cameron, Lezley Marion
    British self employed born in December 1964

    Registered addresses and corresponding companies
  • Cameron, Lezley Marion
    British self-employed born in December 1964

    Registered addresses and corresponding companies
    • 7/6 Roseburn Maltings, Edinburgh, Midlothian, EH12 5LY

      IIF 290
  • Dobson, Mark David
    British city councillor born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Meadow Road, Garforth, Leeds, LS25 2EN, England

      IIF 291
  • Dobson, Mark David
    British consultant born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Meadow Road, Garforth, Leeds, LS25 2EN, England

      IIF 292
  • Dobson, Mark David
    British councillor born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 451, Leeds Road, Scholes, Leeds, LS15 4DA, England

      IIF 293
  • Lewis, Richard
    British councillor born in June 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • City Chambers, City Of Edinburgh Council, High Street, Edinburgh, EH1 1YJ, Scotland

      IIF 294
  • Lewis, Richard
    British director born in June 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 13, Richmond Terrace, Edinburgh, EH11 2EY, Scotland

      IIF 295
  • Lewis, Richard
    British musician/writer born in June 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 13-29 Nicolson Street, Edinburgh, Midlothian, EH8 9FT

      IIF 296
  • Lewis, Richard
    English company director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 297
  • Miller, Graeme
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • Bradbury Centre, Grange House, Stockton Road, Sunderland, Tyne & Wear, SR2 7AQ

      IIF 298
  • Mr Andrew John Pelling
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160, City Road, London, EC1V 2NX, England

      IIF 299
  • Mr Nelson Mccausland
    British born in August 1951

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 4, Cedar Hill, Newtownabbey, Belfast, BT36 5PH, Northern Ireland

      IIF 300
  • Coban, Mete Serdar

    Registered addresses and corresponding companies
    • Flat 42 Kingsdown House, Amhurst Road, Hackney, Greater London, E8 2AS, Uk

      IIF 301
  • Coban, Mete Serdar
    British ceo born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Kingdom Street, London, W2 6BD, United Kingdom

      IIF 302
  • Coban, Mete Serdar
    British chief executive born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Central Workings, Central Workings, 2 Kingdom Street, Paddington, London, W2 6BD, United Kingdom

      IIF 303
  • Coban, Mete Serdar
    British none born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Wakefield Street, Edmonton, London, N18 2AE, United Kingdom

      IIF 304
    • 42 Kingsdown House, Amhurst Road, Hackney, Greater London, E8 2AS, Uk

      IIF 305
    • Flat 42, Kingsdown House, Amhurst Road, Hackney, Greater London, E8 2AS, Uk

      IIF 306
    • 156c, Stoke Newington Road, Hackney, London, N16 7XA, United Kingdom

      IIF 307
    • Flat 42 Kingsdown House, Amhurst Road, Hackney, London, E8 2AS

      IIF 308
  • Lewis, Richard
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Grove Avenue, Twickenham, TW1 4HX, United Kingdom

      IIF 309
  • Mc Causland, Nelson

    Registered addresses and corresponding companies
    • 5 Cooldarragh Park, Belfast, Co Antrim, BT14 6TG

      IIF 310
  • Mccausland, Nelson
    British born in August 1951

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 4, Cedar Hill, Newtownabbey, Antrim, BT36 5PH, United Kingdom

      IIF 311
    • 4, Cedar Hill, Newtownabbey, BT36 5PH, Northern Ireland

      IIF 312
  • Mccausland, Nelson
    British director born in August 1951

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 4, Cedar Hill, Ballycraigy Road, Newtownabbey, County Antrim, BT36 5PH

      IIF 313
  • Miller, Graeme Ferguson
    British director

    Registered addresses and corresponding companies
    • 19 Toynbee, Washington, Tyne & Wear, NE38 8TU

      IIF 314
  • Stewart, Heather Margaret Luke
    British hairdresser born in June 1960

    Registered addresses and corresponding companies
    • 1 King James Place, Perth, Perthshire, PH2 8AE

      IIF 315
  • Stewart, Heather Margaret Luke
    British hairdresser/singer born in June 1960

    Registered addresses and corresponding companies
    • 1 King James Place, Perth, Perthshire, PH2 8AE

      IIF 316
  • Miller, Graeme Ferguson

    Registered addresses and corresponding companies
    • 19, Toynbee, Teal Farm, Washington, Tyne And Wear, NE38 8TU, Uk

      IIF 317
  • Nicholson, William Guy Marshal, Councillor
    British councillor born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hackney Town Hall, Mare Street, London, E8 1EA, United Kingdom

      IIF 318
  • Nicholson, William Guy Marshal, Councillor
    British designer born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Sutton Place, London, E9 6EH

      IIF 319
  • Nicholson, William Guy Marshal, Councillor
    British politician born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Sutton Place, London, E9 6EH

      IIF 320
  • Nicholson, William Guy Marshal, Councillor
    British theatre design born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • O'hanlon, Thomas Gerard, Cllr
    Irish born in June 1981

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit 3 The Marina Centre, 135a Shore Road, Ballyronan, Magherafelt, BT45 6JA

      IIF 323
  • Pelling, Andrew John

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

      IIF 324
  • Gordon, George Alfred
    Scottish councillor born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Exchange, 150 Morrison Street, Edinburgh, EH3 8EE, United Kingdom

      IIF 325
  • Mr Thomas Gerard O'hanlon
    Irish born in June 1981

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 2, Loughgall Road, Armagh, County Armagh, BT61 7NH

      IIF 326
  • Lewis, Richard
    British,australian,hungarian musician/writer born in June 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 36, Dalmeny Street, Edinburgh, EH6 8RG

      IIF 327
  • Mccausland (cllr) Mla, Nelson
    British chief executive born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Cooldarragh Park, Belfast, BT14 6TG

      IIF 328
  • Zaffar, Waseem

    Registered addresses and corresponding companies
    • 44, Alma Street North, Birmingham, B19 2NW, United Kingdom

      IIF 329
  • Councillor Philip Alan Broadhead
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Belle Vue Road, Bournemouth, Dorset, BH6 3DF, United Kingdom

      IIF 330
  • Miller, Councillor Graeme Ferguson
    British councilor born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Civic Centre, Burdon Road, Sunderland, SR2 7DN, United Kingdom

      IIF 331
child relation
Offspring entities and appointments
Active 80
  • 1
    AGE CONCERN SUNDERLAND - 2010-10-26
    Bradbury Centre, Grange House, Stockton Road, Sunderland, Tyne & Wear
    Active Corporate (7 parents)
    Officer
    2017-04-01 ~ now
    IIF 298 - Director → ME
  • 2
    1-2 Rokeby Green, Armagh, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    2,011 GBP2024-03-31
    Officer
    2008-09-19 ~ now
    IIF 50 - Director → ME
  • 3
    1-2 Rokeby Green, Armagh, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    2,495 GBP2024-03-31
    Officer
    2008-09-18 ~ now
    IIF 52 - Director → ME
  • 4
    Palace Lodge, Palace Demesne, Armagh
    Active Corporate (8 parents)
    Officer
    2018-01-31 ~ now
    IIF 51 - Director → ME
  • 5
    12-14 Victoria Street, Armagh, Co Armagh
    Active Corporate (9 parents)
    Equity (Company account)
    39,306 GBP2019-07-31
    Officer
    2025-03-10 ~ now
    IIF 49 - Director → ME
  • 6
    BROADHEAD MEDICAL LIMITED - 2019-07-01
    49 Belle Vue Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,902 GBP2024-05-31
    Officer
    2019-02-04 ~ now
    IIF 224 - Director → ME
    Person with significant control
    2019-03-25 ~ now
    IIF 330 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 330 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    C/o Birmingham Settlement, 359-361 Witton Road, Aston, Birmingham, West Midlands
    Dissolved Corporate (8 parents)
    Officer
    2014-09-02 ~ dissolved
    IIF 90 - Director → ME
  • 8
    Flat 42 Kingsdown House Amhurst Road, Hackney, London
    Dissolved Corporate (1 parent)
    Officer
    2012-04-14 ~ dissolved
    IIF 308 - Director → ME
  • 9
    156c Stoke Newington Road, Hackney, London
    Dissolved Corporate (1 parent)
    Officer
    2014-06-23 ~ dissolved
    IIF 307 - Director → ME
  • 10
    Moyle District Council, Sheskburn House, 7 Mary Street, Ballycastle, County Antrim, Northern Ireland
    Dissolved Corporate (10 parents)
    Officer
    2004-09-09 ~ dissolved
    IIF 162 - Director → ME
  • 11
    RECALLPLUS LIMITED - 1996-12-16
    Waverley Court, 4 East Market Street, Edinburgh
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2017-06-29 ~ now
    IIF 190 - Director → ME
  • 12
    MANCHESTER CITY CENTRE MANAGEMENT COMPANY LIMITED - 2007-09-18
    St Georges House, 56 Peter Street, Manchester, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    418,160 GBP2024-03-31
    Officer
    2021-12-01 ~ now
    IIF 155 - Director → ME
  • 13
    134 Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (8 parents)
    Officer
    2017-07-10 ~ dissolved
    IIF 20 - Director → ME
  • 14
    22 Meadow Road, Garforth, Leeds, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-06-30
    Officer
    2015-06-22 ~ dissolved
    IIF 292 - Director → ME
  • 15
    Spectrum Centre, 331/333 Shankill Road, Belfast
    Dissolved Corporate (12 parents)
    Officer
    2004-12-16 ~ dissolved
    IIF 219 - Director → ME
  • 16
    The Beacon, Westgate Road, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Officer
    2014-02-10 ~ dissolved
    IIF 117 - Director → ME
  • 17
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-01 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    2022-12-01 ~ dissolved
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Right to appoint or remove directorsOE
  • 18
    121 Low Etherley, Bishop Auckland, County Durham
    Active Corporate (4 parents)
    Equity (Company account)
    37,559 GBP2024-03-31
    Officer
    2023-05-27 ~ now
    IIF 312 - Director → ME
    Person with significant control
    2023-07-01 ~ now
    IIF 300 - Has significant influence or controlOE
  • 19
    145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-09-02 ~ dissolved
    IIF 297 - Director → ME
  • 20
    ENTERPRISE EDINBURGH SERVICES LIMITED - 1995-07-18
    PACIFIC SHELF 279 LIMITED - 1990-01-10
    Waverley Court, 4 East Market Street, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2018-07-11 ~ dissolved
    IIF 209 - Director → ME
  • 21
    The Exchange, 150 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (12 parents)
    Officer
    2022-02-25 ~ now
    IIF 192 - Director → ME
  • 22
    PACIFIC SHELF 406 LIMITED - 1991-11-12
    The Exchange, 150 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    2017-08-02 ~ now
    IIF 184 - Director → ME
  • 23
    DMWS 443 LIMITED - 2001-12-28
    Waverley Court, 4 East Market Street, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2018-07-11 ~ dissolved
    IIF 211 - Director → ME
  • 24
    Belvedere House, Basing View, Basingstoke, England
    Dissolved Corporate (15 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    2022-12-01 ~ dissolved
    IIF 122 - Director → ME
  • 25
    Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland
    Active Corporate (13 parents)
    Total Assets Less Current Liabilities (Company account)
    342,446 GBP2024-03-31
    Officer
    2025-06-24 ~ now
    IIF 187 - Director → ME
  • 26
    Civic Centre, Glebe Street, Stoke-on-trent, United Kingdom
    Active Corporate (6 parents)
    Officer
    2023-09-08 ~ now
    IIF 175 - Director → ME
  • 27
    Civic Centre, Glebe Street, Stoke-on-trent, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,738,412 GBP2018-03-31
    Officer
    2022-10-10 ~ now
    IIF 174 - Director → ME
  • 28
    22a Main Street, Garforth, Leeds
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,496 GBP2019-10-31
    Officer
    2008-07-01 ~ dissolved
    IIF 291 - Director → ME
  • 29
    2 Emperor Way, Sunderland
    Active Corporate (12 parents)
    Officer
    2025-09-24 ~ now
    IIF 255 - Director → ME
  • 30
    EMPEROR CONSTRUCTION SERVICES LIMITED - 2007-06-22
    CROSSCO (728) LIMITED - 2003-10-13
    2 Emperor House, 2 Emperor Way, Sunderland, Tyne & Wear
    Active Corporate (12 parents, 2 offsprings)
    Officer
    2024-06-12 ~ now
    IIF 256 - Director → ME
  • 31
    42 Kingsdown House, Amhurst Road, London
    Dissolved Corporate (1 parent)
    Officer
    2011-10-27 ~ dissolved
    IIF 306 - Director → ME
  • 32
    19 Toynbee, Teal Farm, Washington, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    2010-11-25 ~ dissolved
    IIF 273 - Director → ME
  • 33
    Whiteheugh, Riverside, Sunderland, Tyne And Wear
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,411 GBP2022-09-30
    Officer
    1999-09-23 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    2016-07-11 ~ dissolved
    IIF 222 - Ownership of shares – More than 50% but less than 75%OE
  • 34
    YORK PLACE (NO.506) LIMITED - 2008-11-24
    5 Atholl Crescent, Edinburgh, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -60,969 GBP2024-05-31
    Officer
    2020-12-10 ~ now
    IIF 186 - Director → ME
  • 35
    5 Atholl Crescent, Edinburgh, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,276,771 GBP2024-05-31
    Officer
    2020-12-10 ~ now
    IIF 185 - Director → ME
  • 36
    9 Elm Grove, Sale, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2014-09-12 ~ dissolved
    IIF 97 - Director → ME
  • 37
    2 Loughgall Road, Armagh, County Armagh
    Dissolved Corporate (6 parents)
    Equity (Company account)
    32,358 GBP2018-03-31
    Officer
    2005-01-05 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2016-10-26 ~ dissolved
    IIF 326 - Has significant influence or controlOE
  • 38
    C/o Locke Williams Associates, Blackthorn House, St Paul's Square, Birmingham, England
    Dissolved Corporate (10 parents)
    Officer
    2013-09-10 ~ dissolved
    IIF 28 - Director → ME
  • 39
    LISBURN DEVELOPMENT LIMITED - 2003-09-19
    45-47 Market Square, Lisburn, Co. Antrim
    Dissolved Corporate (13 parents)
    Officer
    2003-09-10 ~ dissolved
    IIF 166 - Director → ME
  • 40
    18 Smith Square, London, United Kingdom
    Active Corporate (17 parents, 8 offsprings)
    Officer
    2023-07-04 ~ now
    IIF 153 - Director → ME
  • 41
    5 Endeavour Square, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-07-07 ~ now
    IIF 250 - Director → ME
  • 42
    Unit 3 The Marina Centre, 135a Shore Road, Ballyronan, Magherafelt
    Active Corporate (26 parents, 1 offspring)
    Equity (Company account)
    152,329 GBP2024-03-31
    Officer
    2025-11-20 ~ now
    IIF 323 - Director → ME
  • 43
    6th Floor Olympic House, Manchester Airport, Manchester, Greater Manchester
    Active Corporate (13 parents, 6 offsprings)
    Officer
    2021-12-01 ~ now
    IIF 156 - Director → ME
  • 44
    HAMSARD 3411 LIMITED - 2016-07-15
    Unit 5 Royal Mill, 17 Redhill Street, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    49 GBP2024-05-31
    Officer
    2021-12-01 ~ now
    IIF 158 - Director → ME
  • 45
    Unit 5 Royal Mill, 17 Redhill Street, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2021-12-01 ~ now
    IIF 157 - Director → ME
  • 46
    MANCHESTER LIFE DEVELOPMENT COMPANY 3 LIMITED - 2019-05-30
    HAMSARD 3452 LIMITED - 2017-10-10
    5 Royal Mill, 17 Redhill Street, Manchester, England
    Dissolved Corporate (7 parents)
    Profit/Loss (Company account)
    -142,057 GBP2022-04-01 ~ 2023-05-31
    Officer
    2021-12-01 ~ dissolved
    IIF 161 - Director → ME
  • 47
    3 Weeke Manor House, Loyd Lindsay Square, Winchester, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,565 GBP2022-06-30
    Officer
    2012-06-19 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 225 - Right to appoint or remove directorsOE
    IIF 225 - Ownership of voting rights - 75% or moreOE
    IIF 225 - Ownership of shares – 75% or moreOE
  • 48
    MIDLANDS COMMUNITY SOLUTIONS LTD - 2018-02-14
    44 Alma Street North, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-11-30 ~ now
    IIF 145 - Director → ME
    2017-11-30 ~ now
    IIF 329 - Secretary → ME
  • 49
    19 Smythe Croft, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-12-15 ~ now
    IIF 227 - Director → ME
    Person with significant control
    2022-12-15 ~ now
    IIF 233 - Ownership of shares – 75% or moreOE
    IIF 233 - Right to appoint or remove directorsOE
    IIF 233 - Ownership of voting rights - 75% or moreOE
  • 50
    2 Kingdom Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    2016-11-28 ~ dissolved
    IIF 302 - Director → ME
  • 51
    MYLIFEMYSAY LIMITED - 2015-10-03
    Plexal 14 East Bay Lane, The Press Centre, Queen Elizabeth Olympic Park, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,820 GBP2018-04-30
    Officer
    2024-07-24 ~ now
    IIF 253 - Director → ME
  • 52
    George Washington Primary School, Well Bank Road, Washington, Tyne And Wear
    Active Corporate (8 parents)
    Officer
    2017-03-06 ~ now
    IIF 258 - Director → ME
  • 53
    THE CORRIDOR, MANCHESTER - 2017-11-21
    OXFORD ROAD CORRIDOR DEVELOPMENT PARTNERSHIP LIMITED - 2009-05-12
    Manchester Professional Services Limited, Level 5, Town Hall Extension, Albert Square, Manchester, England
    Active Corporate (11 parents)
    Officer
    2021-12-01 ~ now
    IIF 159 - Director → ME
  • 54
    CRAIGMILLAR JOINT VENTURE LIMITED - 2005-10-20
    DALGLEN (NO. 832) LIMITED - 2002-08-16
    Waverley Court, 4 East Market Street, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-02-06 ~ now
    IIF 193 - Director → ME
  • 55
    19 Toynbee, Washington, Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    2004-06-11 ~ dissolved
    IIF 271 - Director → ME
    2004-06-11 ~ dissolved
    IIF 314 - Secretary → ME
  • 56
    Kemp House 160 City Road, London, City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-02-01 ~ dissolved
    IIF 57 - Director → ME
    2022-03-30 ~ dissolved
    IIF 324 - Secretary → ME
    Person with significant control
    2022-03-30 ~ dissolved
    IIF 299 - Has significant influence or controlOE
  • 57
    4 Radcliffe Road, Bentley, Doncaster, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    160 GBP2018-04-30
    Officer
    2017-04-20 ~ dissolved
    IIF 254 - Director → ME
    Person with significant control
    2017-04-20 ~ dissolved
    IIF 232 - Ownership of shares – 75% or moreOE
  • 58
    Whiteheugh, Riverside, Sunderland, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,276 GBP2024-12-31
    Officer
    2008-01-09 ~ now
    IIF 114 - Director → ME
  • 59
    Room 003 B Floor, Brotherton Wing, Leeds General Infirmary, Leeds, Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    2012-11-06 ~ dissolved
    IIF 226 - Director → ME
  • 60
    THE SPARTANS COMMUNITY FOOTBALL ACADEMY - 2023-11-08
    Ainslie Park, 94 Pilton Drive, Edinburgh, United Kingdom
    Active Corporate (16 parents, 1 offspring)
    Officer
    2011-04-26 ~ now
    IIF 111 - Director → ME
  • 61
    C/o Royal Lyceum Theatre, 30b Grindlay Street, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    2012-06-01 ~ dissolved
    IIF 230 - Director → ME
  • 62
    Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    75,038 GBP2024-12-31
    Officer
    2025-01-25 ~ now
    IIF 173 - Director → ME
  • 63
    Foxglove Offices, 14 Links Place, Edinburgh, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    2,709,986 GBP2024-03-31
    Officer
    2025-05-22 ~ now
    IIF 191 - Director → ME
  • 64
    THE CITY ACADEMY, HACKNEY - 2008-07-30
    CITY OF LONDON KPMG ACADEMY HACKNEY LIMITED - 2008-07-17
    The City Academy Hackney, Homerton Row, London
    Dissolved Corporate (6 parents)
    Officer
    2008-11-11 ~ dissolved
    IIF 138 - Director → ME
  • 65
    EDINBURGH DEVELOPMENT & INVESTMENT LIMITED - 1997-10-08
    ENTERPRISE EDINBURGH LIMITED - 1991-12-02
    PACIFIC SHELF 190 LIMITED - 1988-06-30
    Waverley Court, 4 East Market Street, Edinburgh, Scotland
    Active Corporate (5 parents, 9 offsprings)
    Officer
    2025-02-06 ~ now
    IIF 195 - Director → ME
  • 66
    THE FUTURES FLEXI RECRUITMENT LIMITED - 2017-07-03
    15 Grove Avenue, Twickenham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    513 GBP2019-10-31
    Officer
    2017-05-17 ~ dissolved
    IIF 229 - Director → ME
    Person with significant control
    2017-05-17 ~ dissolved
    IIF 234 - Ownership of voting rights - 75% or moreOE
    IIF 234 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 234 - Ownership of shares – 75% or moreOE
    IIF 234 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 234 - Right to appoint or remove directorsOE
    IIF 234 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 234 - Ownership of shares – 75% or more as a member of a firmOE
  • 67
    15 Colmore Row, Birmingham, England
    Liquidation Corporate (10 parents)
    Officer
    2023-06-08 ~ now
    IIF 35 - Director → ME
  • 68
    ECONOMIC SOLUTIONS LIMITED - 2017-07-19
    MANCHESTER ENTERPRISES LIMITED - 2006-04-03
    MANCHESTER TEC LIMITED - 2000-07-05
    SERVICEBASE LIMITED - 1989-12-29
    Lee House, 90,great Bridgewater Street, Manchester
    Active Corporate (13 parents, 73 offsprings)
    Officer
    2022-06-24 ~ now
    IIF 154 - Director → ME
  • 69
    PRINCE'S TRUST INTERNATIONAL - 2024-05-02
    8 Glade Path, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2025-12-03 ~ now
    IIF 251 - Director → ME
  • 70
    LONDON MARATHON LIMITED(THE) - 1992-01-17
    190 Great Dover Street, London, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2023-04-17 ~ now
    IIF 249 - Director → ME
  • 71
    14 South Western Road, Twickenham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-11-01 ~ dissolved
    IIF 228 - Director → ME
    Person with significant control
    2018-11-01 ~ dissolved
    IIF 235 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 235 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 72
    Sale Point, 126 - 150 Washway Road, Sale, Manchester
    Converted / Closed Corporate (11 parents, 4 offsprings)
    Officer
    2014-04-01 ~ now
    IIF 246 - Director → ME
    2019-07-01 ~ now
    IIF 244 - Director → ME
  • 73
    C/o Director Of Legal And Democratic Services Trafford Council, Trafford Town Hall, Talbot Road, Stretford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-05-15 ~ dissolved
    IIF 96 - Director → ME
  • 74
    Unit 1 Building 10 Central Park, Mallusk Road, Newtownabbey, Antrim, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2001-05-16 ~ dissolved
    IIF 313 - Director → ME
  • 75
    ULSTER-SCOTS HERITAGE COUNCIL - 2008-11-04
    1-9 Victoria Street, Belfast
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    213,792 GBP2024-03-31
    Officer
    2017-10-25 ~ now
    IIF 311 - Director → ME
  • 76
    97 Alderley Road, Wilmslow, England
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2024-02-28
    Officer
    2020-01-21 ~ now
    IIF 176 - Director → ME
  • 77
    WARRIOR VETERANS PROJECT CIC - 2022-02-11
    C/o Pearl Accounting Limited Suite 1, 116 Ballards Lane, Finchley, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    73,435 GBP2024-06-30
    Officer
    2023-10-09 ~ now
    IIF 215 - Director → ME
  • 78
    Titanium 1, King's Inch Place, Renfrew
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    2025-02-06 ~ now
    IIF 194 - Director → ME
  • 79
    Wellacre Technology Academy Irlam Road, Flixton, Manchester
    Active Corporate (16 parents)
    Person with significant control
    2020-09-30 ~ now
    IIF 170 - Has significant influence or control over the trustees of a trustOE
  • 80
    16 Summer Lane, Birmingham, West Midlands, United Kingdom
    Active Corporate (21 parents)
    Net Assets/Liabilities (Company account)
    1,013,124 GBP2024-03-31
    Officer
    2023-06-27 ~ now
    IIF 34 - Director → ME
Ceased 194
  • 1
    ABNEY PARK CEMETERY TRUST - 2008-06-04
    ABNEY PARK CEMETERY TRUST - 2008-05-20
    The South Lodge Abney Park, Stoke Newington High Street, London
    Active Corporate (9 parents)
    Officer
    2004-11-01 ~ 2006-04-01
    IIF 136 - Director → ME
  • 2
    HOLLEY PARK ACADEMY - 2016-05-07
    Ayton Road, Oxclose, Washington, Tyne & Wear
    Dissolved Corporate (5 parents)
    Officer
    2012-07-26 ~ 2015-03-05
    IIF 274 - Director → ME
  • 3
    THE HUMBER SPORTS PARTNERSHIP LIMITED - 2017-12-20
    Aura Innovation Centre Bridgehead Business Park, Meadow Road, Hull, Hessle, England
    Active Corporate (11 parents)
    Officer
    2016-01-21 ~ 2017-09-30
    IIF 29 - Director → ME
  • 4
    AGE CONCERN SUNDERLAND SERVICES LIMITED - 2010-07-13
    AGE CONCERN SUNDERLAND TRADING SERVICES LIMITED - 1996-05-08
    Grange House, Stockton Road, Sunderland, Tyne & Wear
    Active Corporate (1 parent)
    Equity (Company account)
    -1,195 GBP2025-03-31
    Officer
    2016-05-25 ~ 2017-04-01
    IIF 270 - Director → ME
  • 5
    SOUTH/SOUTH EAST HOMES LEEDS LIMITED - 2007-06-15
    SOUTH/SOUTH EAST LEEDS HOMES LIMITED - 2007-01-17
    LEEDS ALMO 3 LIMITED - 2007-01-08
    Navigation House, 8 George Mann Road Quayside, Business Park Leeds, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2010-07-06 ~ 2011-08-07
    IIF 293 - Director → ME
  • 6
    Malin House The European Marine Science Park, Dunbeg, Oban, Scotland
    Active Corporate (9 parents, 1 offspring)
    Officer
    2007-06-27 ~ 2012-09-03
    IIF 80 - Director → ME
  • 7
    2 Loughgall Road, Armagh, Co.armagh
    Active Corporate (9 parents)
    Officer
    2015-11-17 ~ 2025-11-07
    IIF 53 - Director → ME
  • 8
    108 Craven Park, Harlesden, London
    Active Corporate (6 parents)
    Officer
    1996-11-30 ~ 1998-03-04
    IIF 132 - Director → ME
  • 9
    Unit 6 Holly Park Industrial Estate, Spitfire Road, Birmingham
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,545 GBP2024-12-31
    Officer
    2013-12-05 ~ 2015-05-21
    IIF 150 - Director → ME
  • 10
    Town Hall, Church Street, Barnsley, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    1994-07-28 ~ 1996-11-14
    IIF 61 - Director → ME
  • 11
    BIRMINGHAM ARTS MARKETING LIMITED - 2004-06-25
    Clement Keys, 39/40 Calthorpe Road, Edgbaston, Birmingham, United Kingdom
    Dissolved Corporate (12 parents)
    Officer
    2001-07-19 ~ 2004-07-09
    IIF 6 - Director → ME
  • 12
    Banff Castle, Castle Street, Banff, Aberdeenshire
    Dissolved Corporate
    Officer
    2009-01-29 ~ 2012-08-28
    IIF 126 - Director → ME
  • 13
    Bcp Council Civic Centre, Bourne Avenue, Bournemouth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,376,458 GBP2024-03-31
    Officer
    2021-10-01 ~ 2022-11-08
    IIF 110 - Director → ME
    2021-10-01 ~ 2021-10-01
    IIF 248 - Director → ME
  • 14
    Second Floor, Sinclair House, 95-101 Royal Avenue, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    47,514 GBP2024-03-31
    Officer
    2007-01-16 ~ 2007-06-30
    IIF 216 - Director → ME
  • 15
    8-9 Donegall Square North, Belfast, Northern Ireland
    Active Corporate (19 parents)
    Net Assets/Liabilities (Company account)
    1,083,576 GBP2024-03-31
    Officer
    2003-06-26 ~ 2009-12-18
    IIF 220 - Director → ME
  • 16
    BANKSIDE LOCAL MANAGEMENT BOARD LIMITED - 2007-03-07
    The Community Space, 18 Great Guildford Street, London
    Active Corporate (13 parents)
    Equity (Company account)
    25,151 GBP2024-03-31
    Officer
    2020-10-20 ~ 2021-02-24
    IIF 30 - Director → ME
  • 17
    SHADYBROOK LIMITED - 1997-02-13
    Diamond House, Birmingham Airport, Birmingham, West Midlands
    Active Corporate (21 parents, 2 offsprings)
    Officer
    2018-11-07 ~ 2019-07-03
    IIF 73 - Director → ME
    2018-07-04 ~ 2020-07-01
    IIF 151 - Director → ME
    2005-06-08 ~ 2006-06-07
    IIF 17 - Director → ME
  • 18
    BIRMINGHAM INTERNATIONAL AIRPORT LIMITED - 2011-11-17
    Diamond House, Birmingham Airport, Birmingham, West Midlands
    Active Corporate (5 parents, 8 offsprings)
    Officer
    1996-06-13 ~ 1996-11-15
    IIF 62 - Director → ME
  • 19
    BIRMINGHAM INNOVATION AND DEVELOPMENT CENTRE LIMITED - 1990-04-20
    Baskerville House, Centenary Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2004-07-13 ~ 2005-05-24
    IIF 24 - Director → ME
    2005-05-24 ~ 2006-06-12
    IIF 67 - Director → ME
  • 20
    CONSERVATION TRUST (BIRMINGHAM) - 1998-09-03
    Birmingham Conservation Trust The Coffin Works, 13-15 Fleet Street, Birmingham, England
    Active Corporate (7 parents)
    Officer
    2009-05-21 ~ 2010-07-19
    IIF 15 - Director → ME
  • 21
    BIRMINGHAM RESEARCH PARK LIMITED - 2019-08-07
    BIRMINGHAM RESEARCH AND DEVELOPMENT LIMITED - 1987-11-19
    FALCONCAST LIMITED - 1985-03-14
    Finance Office, Edgbaston, Birmingham, England
    Active Corporate (6 parents)
    Officer
    2005-07-25 ~ 2006-07-06
    IIF 71 - Director → ME
  • 22
    CLOCKWARD LIMITED - 1981-12-31
    Birmingham Hippodrome Theatre, Hurst Street, Birmingham
    Active Corporate (4 parents)
    Officer
    2004-10-21 ~ 2008-06-23
    IIF 25 - Director → ME
  • 23
    Birmingham Hippodrome Theatre, Hurst Street, Birmingham
    Active Corporate (14 parents, 3 offsprings)
    Officer
    2004-07-16 ~ 2008-06-23
    IIF 23 - Director → ME
  • 24
    MOSELEY RUGBY LIMITED - 2016-02-24
    ETCHCO 1138 LIMITED - 2002-08-07
    Billesley Common, Yardley Wood Road, Birmingham, West Midlands
    Active Corporate (7 parents)
    Equity (Company account)
    -1,467,163 GBP2024-06-30
    Officer
    2021-07-07 ~ 2025-04-20
    IIF 4 - Director → ME
  • 25
    TWINTWIN LIMITED - 1987-11-19
    Ict Centre, Birmingham Research, Park, Vincent Drive, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2004-10-20 ~ 2005-07-06
    IIF 27 - Director → ME
    2005-07-25 ~ 2006-07-06
    IIF 69 - Director → ME
  • 26
    Thorp Street Birmingham
    Active Corporate (12 parents, 2 offsprings)
    Officer
    2002-11-18 ~ 2011-10-17
    IIF 26 - Director → ME
  • 27
    Birmingham Settlement Sports & Community Centre, 600 Kingstanding Road, Birmingham, England
    Active Corporate (5 parents)
    Officer
    2012-10-31 ~ 2024-12-05
    IIF 36 - Director → ME
  • 28
    C/o Birmingham Settlement, 359-361 Witton Road, Aston, Birmingham, West Midlands
    Dissolved Corporate (8 parents)
    Officer
    2002-02-19 ~ 2002-11-26
    IIF 152 - Director → ME
  • 29
    33-34 Latham House, Paradise Street, Birmingham, United Kingdom
    Active Corporate (11 parents)
    Officer
    2012-06-11 ~ 2016-01-04
    IIF 40 - Director → ME
  • 30
    BLACKPOOL OPERATING COMPANY LIMITED - 2025-06-03
    HYTHESTORE LIMITED - 1983-09-13
    Number One Bickerstaffe Square, Talbot Road, Blackpool, England
    Active Corporate (8 parents)
    Officer
    2013-06-14 ~ 2013-08-21
    IIF 120 - Director → ME
  • 31
    18 Castle Street, Banff, Aberdeenshire
    Dissolved Corporate
    Officer
    2011-08-01 ~ 2011-12-22
    IIF 127 - Director → ME
  • 32
    Bowes Railway Company Springwell Road, Springwell Village, Gateshead, Tyne And Wear
    Active Corporate (4 parents)
    Officer
    2010-08-12 ~ 2012-02-04
    IIF 272 - Director → ME
  • 33
    50 Featherstone Street, London
    Dissolved Corporate (3 parents)
    Officer
    2007-12-04 ~ 2009-09-10
    IIF 245 - Director → ME
  • 34
    5 Byron Halt, Holywood, Northern Ireland
    Active Corporate (7 parents)
    Officer
    2000-08-31 ~ 2008-02-04
    IIF 163 - Director → ME
  • 35
    RECALLPLUS LIMITED - 1996-12-16
    Waverley Court, 4 East Market Street, Edinburgh
    Active Corporate (5 parents, 3 offsprings)
    Officer
    1999-06-04 ~ 2003-05-01
    IIF 289 - Director → ME
  • 36
    SERVICE BIRMINGHAM LIMITED - 2018-01-22
    1 More London Place, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    24,706,546 GBP2018-12-31
    Officer
    2012-12-21 ~ 2013-12-31
    IIF 9 - Director → ME
  • 37
    FESTIVAL CITY THEATRES TRUST - 2018-02-20
    THE FESTIVAL CITY THEATRES TRUST - 1999-02-12
    EDINBURGH FESTIVAL THEATRE TRUST - 1998-07-20
    EMPIRE THEATRE TRUST - 1992-08-19
    13-29 Nicolson Street, Edinburgh, Midlothian
    Active Corporate (13 parents)
    Officer
    2000-06-29 ~ 2003-05-22
    IIF 282 - Director → ME
    2012-05-24 ~ 2017-05-04
    IIF 296 - Director → ME
  • 38
    CASTLE BROMWICH HALL GARDENS TRUST - 2005-03-07
    Castle Bromwich Hall Gardens, Trust, Chester Road, Castle Bromwich, Birmingham
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2005-05-24 ~ 2006-06-12
    IIF 72 - Director → ME
    2018-09-26 ~ 2019-06-26
    IIF 39 - Director → ME
  • 39
    FILMHOUSE LIMITED (THE) - 2010-01-12
    C/o Frp Advisory Trading Limited Apex 3, 95 Haymarket Terrace, Edinburgh
    Liquidation Corporate (7 parents, 3 offsprings)
    Officer
    2016-02-04 ~ 2017-05-05
    IIF 85 - Director → ME
  • 40
    C/o Rsm Uk Restructuring Advisory Llp 9th Floor 3, Hardman Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2015-02-26 ~ 2020-02-28
    IIF 98 - Director → ME
  • 41
    Rsm Restructuring Advisory Llp, 9th Floor 3 Hardman Street, Manchester
    Dissolved Corporate (6 parents)
    Officer
    2015-02-26 ~ 2020-02-28
    IIF 99 - Director → ME
  • 42
    Baker Tilly Restructuring & Recovery Llp, 2 Whitehall Quay, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2006-09-28 ~ 2008-03-18
    IIF 140 - Director → ME
  • 43
    10 Bridge Street, Christchurch, Dorset, England
    Active Corporate (10 parents)
    Equity (Company account)
    114,280 GBP2024-03-31
    Officer
    2021-11-24 ~ 2023-08-09
    IIF 107 - Director → ME
  • 44
    CO2SENSE LIMITED - 2012-02-15
    THE YORKSHIRE AND HUMBER SUSTAINABLE FUTURES COMPANY LIMITED - 2009-10-17
    THE YORKSHIRE & HUMBER SUSTAINABLE (NUMBER ONE) COMPANY LIMITED - 2005-03-09
    Sustainable Ventures, 5th Floor, County Hall, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2012-05-08 ~ 2013-09-23
    IIF 41 - Director → ME
  • 45
    Golden Cross House, 8 Duncannon Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2009-05-15 ~ 2013-05-17
    IIF 1 - Director → ME
  • 46
    Phillip Haycock Solicitors 89 The Parade, Kingshurst, Birmingham, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    55,661 GBP2018-03-31
    Officer
    2011-04-02 ~ 2013-11-29
    IIF 74 - Director → ME
  • 47
    COMMUNITY ARTS MOBILE WORKSHOP TEAM (NORTH WEST) LIMITED - 1995-07-07
    Green Fish Resource Centre, 46-50 Oldham Street, Manchester, Greater Manchester
    Active Corporate (8 parents)
    Officer
    2017-03-07 ~ 2018-06-28
    IIF 66 - Director → ME
  • 48
    2 Rickaby Street, Sunderland, Tyne & Wear
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    324,287 GBP2024-03-31
    Officer
    2003-05-29 ~ 2020-01-21
    IIF 77 - Secretary → ME
  • 49
    LINCOLNSHIRE CAREERS AND GUIDANCE SERVICES LIMITED - 2001-03-27
    St Hugh's, 23 Newport, Lincoln, Lincolnshire
    Dissolved Corporate (7 parents)
    Officer
    2003-04-30 ~ 2008-02-28
    IIF 92 - Director → ME
  • 50
    LIFE EDUCATION CENTRES HILLINGDON LIMITED - 2019-04-11
    Unit 301 Chimes Shopping Centre, High Street, Uxbridge, Middlesex, England
    Active Corporate (9 parents)
    Equity (Company account)
    32,866 GBP2024-03-31
    Officer
    1998-01-16 ~ 2007-06-20
    IIF 183 - Director → ME
  • 51
    YIELDSOCIAL LIMITED - 1986-04-21
    Salvus House 2nd Floor, Aykley Heads, Durham, England
    Dissolved Corporate (8 parents)
    Officer
    2011-05-11 ~ 2012-05-16
    IIF 143 - Director → ME
  • 52
    CRATUS LIMITED - 2014-11-17
    Regina House, 124 Finchley Road, London
    Active Corporate (7 parents)
    Equity (Company account)
    187,418 GBP2024-01-31
    Officer
    2020-09-23 ~ 2021-02-11
    IIF 247 - Director → ME
  • 53
    The White House, 884 Green Lane, Dagenham, Romford, England
    Active Corporate (7 parents)
    Officer
    2011-03-31 ~ 2023-03-23
    IIF 318 - Director → ME
  • 54
    54 Hagley Road 7th Floor West Wing, Birmingham, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2019-07-03 ~ 2024-07-17
    IIF 8 - Director → ME
  • 55
    NEWPORT HOUSING TRUST LIMITED - 2014-04-07
    Exchange House, High Street, Newport, Gwent
    Converted / Closed Corporate (9 parents, 1 offspring)
    Officer
    2013-11-20 ~ 2015-03-18
    IIF 83 - Director → ME
  • 56
    Keepmoat Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Active Corporate (6 parents)
    Officer
    2009-07-01 ~ 2013-06-30
    IIF 141 - Director → ME
  • 57
    2 Monaghan Court, Monaghan Street, Newry, County Down
    Active Corporate (18 parents)
    Equity (Company account)
    34,667 GBP2024-12-31
    Officer
    2005-12-09 ~ 2008-09-25
    IIF 55 - Director → ME
  • 58
    ENTERPRISE EDINBURGH SERVICES LIMITED - 1995-07-18
    PACIFIC SHELF 279 LIMITED - 1990-01-10
    Waverley Court, 4 East Market Street, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    1999-06-15 ~ 2002-07-31
    IIF 214 - Director → ME
  • 59
    EDI (CENTRAL) SCOTLAND LIMITED - 2005-04-20
    Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (3 parents)
    Officer
    2017-06-29 ~ 2022-06-30
    IIF 208 - Director → ME
  • 60
    Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (3 parents)
    Officer
    2017-06-29 ~ 2022-06-30
    IIF 206 - Director → ME
  • 61
    LOTHIAN SHELF (159) LIMITED - 2004-01-23
    Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (3 parents)
    Officer
    2017-06-29 ~ 2022-06-30
    IIF 202 - Director → ME
  • 62
    MM&S (2354) LIMITED - 1997-02-17
    The Hub, Edinburgh's Festival Centre, Castlehill Royal Mile, Edinburgh
    Active Corporate (4 parents)
    Officer
    2001-06-29 ~ 2003-05-22
    IIF 279 - Director → ME
  • 63
    The Exchange, 150 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (12 parents)
    Officer
    2022-02-25 ~ 2022-06-30
    IIF 325 - Director → ME
  • 64
    PACIFIC SHELF 406 LIMITED - 1991-11-12
    The Exchange, 150 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    1999-05-27 ~ 2003-05-20
    IIF 283 - Director → ME
    2019-03-27 ~ 2022-06-30
    IIF 112 - Director → ME
  • 65
    The Hub, Edinburgh's Festival Centre, Castlehill Royal Mile, Edinburgh
    Active Corporate (4 parents)
    Officer
    2001-06-29 ~ 2002-03-11
    IIF 198 - Director → ME
  • 66
    EDINBURGH FESTIVAL SOCIETY - 2003-10-16
    EDINBURGH FESTIVAL SOCIETY LIMITED - 1986-05-28
    The Hub, Edinburgh's Festival Centre, Castlehill Royal Mile, Edinburgh
    Active Corporate (15 parents, 2 offsprings)
    Officer
    2012-05-31 ~ 2017-05-05
    IIF 84 - Director → ME
    2001-06-29 ~ 2003-05-22
    IIF 278 - Director → ME
  • 67
    EDINBURGH INTERNATIONAL JAZZ FESTIVAL LIMITED - 1997-04-24
    88 Giles Street, Edinburgh, Scotland
    Active Corporate (9 parents)
    Officer
    2012-06-29 ~ 2016-02-04
    IIF 294 - Director → ME
  • 68
    EDINBURGH LEISURE LIMITED - 1997-12-17
    Meadowbank Sports Centre, 139 London Road, Edinburgh, Scotland
    Active Corporate (16 parents, 1 offspring)
    Officer
    2019-12-09 ~ 2022-07-08
    IIF 189 - Director → ME
    1999-06-21 ~ 2003-05-01
    IIF 277 - Director → ME
    2023-05-04 ~ 2025-06-03
    IIF 188 - Director → ME
  • 69
    RANDOTTE (NO. 446) LIMITED - 1998-01-23
    Meadowbank Sports Centre, 139 London Road, Edinburgh, Scotland
    Active Corporate (16 parents)
    Officer
    2023-05-04 ~ 2025-05-03
    IIF 199 - Director → ME
    2019-12-09 ~ 2022-07-08
    IIF 197 - Director → ME
    1999-06-21 ~ 2003-05-01
    IIF 286 - Director → ME
  • 70
    Dolphin House, 4 Hunter Square, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2002-08-21 ~ 2004-05-21
    IIF 280 - Director → ME
  • 71
    Unit 22 Ne Bic, Wearfield, Sunderland, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    2003-12-10 ~ 2009-10-07
    IIF 78 - Secretary → ME
  • 72
    BRENT HOUSING PARTNERSHIP LIMITED - 2017-10-11
    Brent Civic Centre, Engineers Way, Wembley, Middlesex
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    25,078,223 GBP2023-03-31
    Officer
    2004-05-17 ~ 2005-05-18
    IIF 91 - Director → ME
  • 73
    NOTTINGHAM RAPID TRANSIT LIMITED - 1991-08-28
    BRANDRIVE LIMITED - 1991-05-16
    Loxley House, Station Street, Nottingham, Notts
    Active Corporate (5 parents)
    Equity (Company account)
    -2,852,709 GBP2024-03-31
    Officer
    2011-10-12 ~ 2015-06-16
    IIF 171 - Director → ME
  • 74
    NATWEST CAPITAL MARKETS LIMITED - 1998-09-01
    LONDLACE LIMITED - 1988-11-18
    250, Bishopsgate, London, England
    Dissolved Corporate (4 parents)
    Officer
    1994-10-14 ~ 1995-10-20
    IIF 223 - Director → ME
  • 75
    HACKNEY GROUNDWORK TRUST - 2003-10-08
    18-21 Morley Street, London, Greater London
    Active Corporate (3 parents)
    Officer
    2002-05-15 ~ 2006-05-30
    IIF 137 - Director → ME
  • 76
    FLOORPITCH LIMITED - 2008-02-14
    2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (8 parents)
    Officer
    2007-12-13 ~ 2014-05-22
    IIF 130 - Director → ME
  • 77
    Hawes Side Academy, Johnsville Avenue, Blackpool, Lancashire, England
    Active Corporate (11 parents)
    Officer
    2012-07-31 ~ 2013-09-30
    IIF 119 - Director → ME
  • 78
    HCT GROUP
    - now
    HACKNEY COMMUNITY TRANSPORT - 2008-08-29
    Bdo Llp 5 Temple Square, Temple Street, Liverpool
    In Administration Corporate (5 parents, 14 offsprings)
    Officer
    2004-07-19 ~ 2008-07-21
    IIF 133 - Director → ME
  • 79
    40 New Windsor Street, Uxbridge, Middlesex
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    312,614 GBP2025-03-31
    Officer
    1994-09-21 ~ 1995-11-20
    IIF 182 - Director → ME
  • 80
    HILLINGDON HOMES - 2003-08-21
    130 High Street, Ruislip, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2007-11-14 ~ 2010-10-01
    IIF 46 - Director → ME
    2005-04-24 ~ 2007-11-14
    IIF 47 - Director → ME
  • 81
    40 New Windsor Street, Uxbridge, Middlesex, England
    Active Corporate (6 parents)
    Officer
    2012-07-18 ~ 2014-12-03
    IIF 44 - Director → ME
  • 82
    Unit 301 Chimes Shopping Centre The Chimes Shopping Centre, High Street, Uxbridge, Middlesex
    Active Corporate (8 parents)
    Equity (Company account)
    10,643 GBP2024-03-31
    Officer
    2011-09-15 ~ 2017-09-07
    IIF 45 - Director → ME
  • 83
    Perth Concert Hall, Mill Street, Perth
    Active Corporate (11 parents)
    Officer
    2007-06-27 ~ 2012-05-30
    IIF 236 - Director → ME
  • 84
    INNOVATION BIRMINGHAM LIMITED - 2018-05-03
    BIRMINGHAM TECHNOLOGY LIMITED - 2013-05-02
    10 Woodcock Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2005-06-21 ~ 2006-06-13
    IIF 70 - Director → ME
    2017-12-12 ~ 2018-01-17
    IIF 7 - Director → ME
    2005-03-02 ~ 2005-06-21
    IIF 21 - Director → ME
  • 85
    18 Smith Square, London, England
    Active Corporate (9 parents, 3 offsprings)
    Officer
    2024-07-02 ~ 2025-08-04
    IIF 160 - Director → ME
  • 86
    BIRMINGHAM SCIENCE PARK ASTON LIMITED - 2018-05-14
    ASTON SCIENCE PARK LIMITED - 2009-08-20
    BIRMINGHAM TECHNOLOGY (SERVICES) LIMITED - 2009-01-29
    ALAKUKE LIMITED - 1983-07-25
    Union, Albert Square, Manchester, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2005-03-02 ~ 2005-06-21
    IIF 22 - Director → ME
    2005-06-21 ~ 2006-06-13
    IIF 68 - Director → ME
  • 87
    INTO WORK (SUNDERLAND) LIMITED - 2008-01-17
    Somerford Buildings, Norfolk Street, Sunderland
    Dissolved Corporate (2 parents)
    Officer
    1998-09-17 ~ 1999-06-24
    IIF 115 - Director → ME
  • 88
    Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (7 parents)
    Officer
    2006-07-18 ~ 2011-07-20
    IIF 320 - Director → ME
  • 89
    Can Mezzanine, 49-51 East Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2004-07-19 ~ 2008-07-21
    IIF 134 - Director → ME
  • 90
    AGHOCO 1667 LIMITED - 2018-03-20
    Union, Albert Square, Manchester, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2018-03-20 ~ 2018-05-03
    IIF 104 - Director → ME
  • 91
    COWAL COUNCIL ON ALCOHOL & DRUGS - 2013-04-11
    Ballochyle House, Kirk Street, Dunoon, Argyll
    Dissolved Corporate (4 parents)
    Officer
    2008-12-04 ~ 2011-09-22
    IIF 81 - Director → ME
  • 92
    Whitmore Community Centre 2-4, Phillipp Street, London, Uk
    Dissolved Corporate
    Officer
    2012-02-20 ~ 2013-03-01
    IIF 305 - Director → ME
    2012-02-20 ~ 2013-03-14
    IIF 301 - Secretary → ME
  • 93
    127 Saintfield Road, Ballymacbrennan, Lisburn
    Dissolved Corporate (10 parents)
    Officer
    2002-02-04 ~ 2005-11-19
    IIF 165 - Director → ME
  • 94
    City Hall, Beaumont Fee, Lincoln, England
    Dissolved Corporate (4 parents)
    Officer
    2001-06-01 ~ 2005-07-27
    IIF 93 - Director → ME
  • 95
    Island Civic Centre, The Island, Lisburn
    Dissolved Corporate (9 parents)
    Officer
    2006-11-17 ~ 2010-08-27
    IIF 164 - Director → ME
  • 96
    PERTH AND KINROSS LEISURE - 2010-07-01
    PERTH AND KINROSS RECREATIONAL FACILITIES LIMITED - 2001-04-20
    Dewars Centre, Glover Street, Perth, Scotland
    Active Corporate (12 parents, 1 offspring)
    Officer
    1999-05-19 ~ 2000-04-19
    IIF 315 - Director → ME
    2012-05-23 ~ 2017-05-17
    IIF 239 - Director → ME
  • 97
    Dewars Centre, Glover Street, Perth, Scotland
    Active Corporate (13 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Officer
    2012-06-21 ~ 2017-05-17
    IIF 240 - Director → ME
  • 98
    LGAM LIMITED - 2018-09-19
    18 Smith Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-06-09 ~ 2021-06-30
    IIF 95 - Director → ME
  • 99
    LONDONWASTE LIMITED - 2017-09-05
    NORTH LONDON WASTE DISPOSAL COMPANY LIMITED - 1993-04-02
    Ecopark, Advent Way, Edmonton, London
    Active Corporate (15 parents, 8 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-07-28 ~ 2024-07-22
    IIF 252 - Director → ME
  • 100
    Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    1999-12-08 ~ 2003-05-05
    IIF 288 - Director → ME
  • 101
    30-42 York Road, Belfast
    Dissolved Corporate (5 parents)
    Officer
    2002-01-24 ~ 2005-05-10
    IIF 217 - Director → ME
  • 102
    56 Palmerston Place, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2017-07-06 ~ 2019-10-29
    IIF 196 - Director → ME
  • 103
    Millennium Point, Curzon Street, Birmingham
    Active Corporate (10 parents, 1 offspring)
    Officer
    2003-06-09 ~ 2018-03-09
    IIF 18 - Director → ME
  • 104
    Mill House Ecology Centre, Windmill Road, Mitcham, Surrey
    Active Corporate (3 parents)
    Officer
    2015-11-25 ~ 2016-06-15
    IIF 58 - Director → ME
  • 105
    WEST MIDLANDS AREA MUSEUM SERVICE - 1998-04-20
    WEST MIDLANDS AREA MUSEUM SERVICE(THE) - 1996-12-31
    Grant Thornton Uk Llp, 115 Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2001-09-28 ~ 2002-06-10
    IIF 19 - Director → ME
  • 106
    NORTH EAST MUSEUMS LIBRARIES AND ARCHIVES COUNCIL - 2006-08-18
    Grant Thornton Uk Llp, 115 Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2003-09-25 ~ 2009-03-31
    IIF 144 - Director → ME
  • 107
    MYLIFEMYSAY LIMITED - 2015-10-03
    Plexal 14 East Bay Lane, The Press Centre, Queen Elizabeth Olympic Park, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,820 GBP2018-04-30
    Officer
    2016-07-29 ~ 2016-11-10
    IIF 303 - Director → ME
    2013-04-23 ~ 2016-06-20
    IIF 304 - Director → ME
  • 108
    National Exhibition Centre, Birmingham West Midlands
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2012-11-01 ~ 2014-07-03
    IIF 38 - Director → ME
    2000-11-29 ~ 2004-07-16
    IIF 242 - Director → ME
    2008-07-28 ~ 2015-05-01
    IIF 12 - Director → ME
  • 109
    NATIONAL HOUSING FEDERATION - 2014-02-28
    NATIONAL FEDERATION OF HOUSING ASSOCIATIONS(THE) - 1996-09-01
    Lion Court, 25 Procter Street, London
    Active Corporate (11 parents, 3 offsprings)
    Officer
    2016-09-21 ~ 2022-09-29
    IIF 179 - Director → ME
  • 110
    NEC FINANCE PLC - 2015-04-21
    The National Exhibition Centre, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2012-12-14 ~ 2015-05-01
    IIF 11 - Director → ME
    2001-04-06 ~ 2004-11-05
    IIF 241 - Director → ME
  • 111
    PACIFIC SHELF 356 LIMITED - 1990-11-23
    Lomond House, 9 George Square, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    1999-06-24 ~ 2003-05-01
    IIF 284 - Director → ME
  • 112
    Dudley Mbc, 4 Ednam Road, Dudley, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2013-10-09 ~ 2015-09-22
    IIF 75 - Director → ME
  • 113
    EVER 1464 LIMITED - 2001-04-25
    Town Hall & Civic Offices, Westoe Road, South Shields, Tyne & Wear
    Active Corporate (15 parents, 5 offsprings)
    Officer
    2018-05-16 ~ 2024-05-31
    IIF 264 - Director → ME
    2001-05-04 ~ 2002-05-23
    IIF 43 - Director → ME
  • 114
    Woolsington, Newcastle Upon Tyne
    Active Corporate (12 parents, 2 offsprings)
    Officer
    2000-06-16 ~ 2001-05-04
    IIF 118 - Director → ME
    2021-07-29 ~ 2024-05-30
    IIF 261 - Director → ME
  • 115
    NEWPORT BUSES LIMITED - 1986-10-09
    160 Corporation Road, Newport, Gwent
    Active Corporate (12 parents)
    Equity (Company account)
    5,302,033 GBP2024-03-31
    Officer
    2018-05-15 ~ 2024-05-15
    IIF 82 - Director → ME
  • 116
    Nial Finance Limited, Woolsington, Newcastle Upon Tyne
    Active Corporate (12 parents, 1 offspring)
    Officer
    2021-07-29 ~ 2024-05-30
    IIF 260 - Director → ME
  • 117
    Nial Group Limited, Woolsington, Newcastle Upon Tyne
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2021-07-29 ~ 2024-05-30
    IIF 263 - Director → ME
  • 118
    NIAL HOLDINGS PLC - 2006-12-19
    HACKREMCO (NO.1801) LIMITED - 2001-04-25
    Woolsington, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (13 parents, 1 offspring)
    Officer
    2021-07-29 ~ 2024-05-30
    IIF 262 - Director → ME
  • 119
    CPH NEWCASTLE LIMITED - 2015-02-26
    HACKREMCO (NO.1803) LIMITED - 2001-04-26
    Woolsington, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (12 parents, 1 offspring)
    Officer
    2021-07-29 ~ 2024-05-30
    IIF 259 - Director → ME
  • 120
    Unit 39 North City Business Centre, Duncairn Gardens, Belfast
    Dissolved Corporate (5 parents)
    Officer
    1997-11-19 ~ 2010-08-31
    IIF 328 - Director → ME
  • 121
    6 Bon Accord Square, Aberdeen
    Active Corporate (10 parents)
    Total Assets Less Current Liabilities (Company account)
    31,118 GBP2015-03-31
    Officer
    2023-12-15 ~ 2024-11-25
    IIF 124 - Director → ME
  • 122
    Central Depot (unit 4) Forward Drive, Wealdstone, Harrow, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    2002-09-25 ~ 2007-04-25
    IIF 181 - Director → ME
  • 123
    10 Wetherby Road, Grangetown, Sunderland, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    2015-05-09 ~ 2015-12-31
    IIF 265 - Director → ME
    2015-05-09 ~ 2015-12-31
    IIF 317 - Secretary → ME
  • 124
    Equality House, 7-9 Shaftesbury Square, Belfast, Northern Ireland
    Active Corporate (9 parents)
    Officer
    2001-11-15 ~ 2008-03-31
    IIF 231 - Director → ME
  • 125
    BONITA MARKETING LIMITED - 1998-08-13
    National Ice Centre, Bolero Square, Nottingham
    Active Corporate (7 parents)
    Officer
    2011-07-21 ~ 2015-06-16
    IIF 172 - Director → ME
  • 126
    OPEN DOOR (HORNSEY YOUNG PEOPLE'S CONSULTATION SERVICE) - 1999-12-03
    12 Middle Lane, Crouch End, Hornsey, London
    Active Corporate (5 parents)
    Officer
    2003-09-10 ~ 2006-11-22
    IIF 59 - Director → ME
  • 127
    11 Queens Gardens, Aberdeen, Scotland
    Active Corporate (14 parents, 1 offspring)
    Officer
    2022-06-15 ~ 2023-06-06
    IIF 125 - Director → ME
  • 128
    Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (3 parents)
    Officer
    2017-06-29 ~ 2022-06-30
    IIF 207 - Director → ME
  • 129
    CRAIGMILLAR JOINT VENTURE LIMITED - 2005-10-20
    DALGLEN (NO. 832) LIMITED - 2002-08-16
    Waverley Court, 4 East Market Street, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    2017-06-29 ~ 2022-06-30
    IIF 204 - Director → ME
  • 130
    The Gateway, North Methven Street, Perth
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2003-09-15 ~ 2007-05-08
    IIF 237 - Director → ME
  • 131
    32 King Street, Perth, Scotland
    Active Corporate (11 parents)
    Officer
    2000-02-16 ~ 2003-07-02
    IIF 316 - Director → ME
    2008-09-17 ~ 2017-05-04
    IIF 238 - Director → ME
  • 132
    1st Floor Office Yeatman's Old Mill, The Quay, Poole, England
    Active Corporate (9 parents)
    Equity (Company account)
    364,175 GBP2024-03-31
    Officer
    2022-01-10 ~ 2023-05-23
    IIF 106 - Director → ME
  • 133
    City Hall Sunderland City Council, City Hall, Plater Way, Sunderland, Tyne And Wear, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2019-03-08 ~ 2024-05-15
    IIF 268 - Director → ME
  • 134
    Level 4 Upper Mall West, Bullring, Birmingham, England
    Active Corporate (9 parents)
    Officer
    2019-02-27 ~ 2022-10-12
    IIF 37 - Director → ME
  • 135
    COVENTRY, SOLIHULL AND WARWICKSHIRE PARTNERSHIP LIMITED - 2015-01-07
    COVENTRY AND WARWICKSHIRE PARTNERSHIPS LIMITED - 2000-01-27
    C/o Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, Reading
    Dissolved Corporate (6 parents)
    Officer
    1994-08-19 ~ 1996-11-14
    IIF 65 - Director → ME
  • 136
    107 Kingsland High Street, London
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    211,016 GBP2024-03-31
    Officer
    ~ 2004-11-27
    IIF 131 - Director → ME
    ~ 1994-01-18
    IIF 128 - Secretary → ME
  • 137
    ROYAL SCOTTISH ORCHESTRA SOCIETY LIMITED - 1994-01-19
    THE SCOTTISH NATIONAL ORCHESTRA SOCIETY LIMITED - 1991-08-28
    19 Killermont Street, Glasgow
    Active Corporate (18 parents)
    Officer
    2017-12-14 ~ 2022-06-30
    IIF 201 - Director → ME
  • 138
    Oxford House, 49-55 Chichester Street, Belfast
    Dissolved Corporate (9 parents)
    Officer
    2007-01-05 ~ 2008-02-01
    IIF 221 - Director → ME
  • 139
    REED MANUFACTURING GROUP PENSION TRUSTEES LIMITED - 1992-03-10
    PROUDSIGN LIMITED - 1988-07-21
    Essity Uk Limited, Southfields Road, Dunstable, England
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-04-05
    Officer
    1995-03-14 ~ 1999-02-26
    IIF 243 - Director → ME
  • 140
    4 Royal Terrace, Edinburgh
    Active Corporate (10 parents)
    Officer
    2012-07-18 ~ 2017-05-04
    IIF 48 - Director → ME
  • 141
    LOTHIAN AND EDINBURGH ENTERPRISE LIMITED - 2000-04-25
    Atrium Court, 50 Waterloo Street, Glasgow
    Active Corporate (3 parents, 1 offspring)
    Officer
    2001-12-05 ~ 2003-05-01
    IIF 281 - Director → ME
  • 142
    BOURNEMOUTH COUNCIL GROUP LIMITED - 2018-09-01
    BOURNEMOUTH COUNCIL TRADING LIMITED - 2014-05-15
    Bcp Council Civic Centre, Bourne Avenue, Bournemouth, England
    Active Corporate (5 parents, 4 offsprings)
    Profit/Loss (Company account)
    73,368 GBP2023-04-01 ~ 2024-03-31
    Officer
    2021-02-22 ~ 2023-05-05
    IIF 105 - Director → ME
  • 143
    Bcp Council Civic Centre, Bourne Avenue, Bournemouth, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    37,138 GBP2024-03-31
    Officer
    2016-07-04 ~ 2017-06-05
    IIF 108 - Director → ME
    2022-01-06 ~ 2023-06-19
    IIF 109 - Director → ME
  • 144
    PACIFIC SHELF 1549 LIMITED - 2009-02-26
    Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (3 parents)
    Officer
    2017-06-29 ~ 2022-06-30
    IIF 203 - Director → ME
  • 145
    SHEFFIELD CAREERS GUIDANCE SERVICES - 2002-03-26
    Star House 43 Division Street, Sheffield, South Yorkshire
    Active Corporate (11 parents, 1 offspring)
    Officer
    2004-10-03 ~ 2005-03-07
    IIF 89 - Director → ME
  • 146
    CRUCIBLE THEATRE TRUST LIMITED - 1995-04-03
    The Crucible Theatre, 55 Norfolk Street, Sheffield
    Active Corporate (13 parents, 6 offsprings)
    Officer
    1997-09-17 ~ 1999-06-30
    IIF 87 - Director → ME
    2002-09-25 ~ 2005-06-22
    IIF 88 - Director → ME
  • 147
    Shoreditch Town Hall, 380 Old Street, London
    Active Corporate (10 parents)
    Officer
    2002-06-18 ~ 2005-07-19
    IIF 319 - Director → ME
  • 148
    City Hall Sunderland City Council, City Hall, Plater Way, Sunderland, Tyne And Wear, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2019-02-25 ~ 2024-05-15
    IIF 331 - Director → ME
  • 149
    City Hall Sunderland City Council, City Hall, Plater Way, Sunderland, Sr1 3aa, England
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    2,992,230 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    2018-08-01 ~ 2024-05-15
    IIF 167 - Has significant influence or control OE
  • 150
    City Hall Sunderland City Council City Hall, Plater Way, Sunderland, Tyne And Wear, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2018-08-01 ~ 2024-05-15
    IIF 266 - Director → ME
    Person with significant control
    2018-08-01 ~ 2018-10-05
    IIF 168 - Has significant influence or control OE
  • 151
    SIMMER DOWN FESTIVALS CIC - 2021-01-07
    Studio 207 Zellig Building Gibb Street, Birmingham, England
    Active Corporate (6 parents)
    Officer
    2013-04-23 ~ 2023-02-28
    IIF 146 - Director → ME
  • 152
    36 Dalmeny Street, Edinburgh
    Active Corporate (6 parents)
    Officer
    2021-06-07 ~ 2023-06-01
    IIF 327 - Director → ME
  • 153
    The Yard Suite 0.2, Gill Bridge Avenue, Sunderland, Tyne & Wear, England
    Active Corporate (19 parents)
    Equity (Company account)
    15,302 GBP2024-03-31
    Officer
    2018-06-05 ~ 2024-05-31
    IIF 257 - Director → ME
  • 154
    Civic Centre, Burdon Road, Sunderland, Tyne And Wear
    Dissolved Corporate (7 parents, 9 offsprings)
    Officer
    2017-02-23 ~ 2018-05-16
    IIF 267 - Director → ME
  • 155
    DURHAM TEES VALLEY AIRPORT LIMITED - 2020-01-07
    TEESSIDE INTERNATIONAL AIRPORT LIMITED - 2004-09-20
    TEES-SIDE INTERNATIONAL AIRPORT LIMITED - 1986-12-11
    TRUSHELFCO (NO. 1007) LIMITED - 1986-11-10
    Teesside International Airport Limited, Darlington, Durham
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    -21,120,755 GBP2024-03-31
    Officer
    2008-07-11 ~ 2013-07-24
    IIF 142 - Director → ME
  • 156
    Northstar, 135-141 Oldham Street, Manchester, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -1,746,973 GBP2022-06-30
    Officer
    2019-04-30 ~ 2020-02-07
    IIF 177 - Director → ME
  • 157
    City Hall Sunderland City Council, City Hall, Plater Way, Sunderland, Tyne And Wear, England
    Active Corporate (22 parents)
    Profit/Loss (Company account)
    1,459,227 GBP2023-04-01 ~ 2024-03-31
    Officer
    2018-05-16 ~ 2024-07-12
    IIF 275 - Director → ME
  • 158
    Tipton Rd, Dudley, West Midlands
    Active Corporate (16 parents, 1 offspring)
    Officer
    2014-06-20 ~ 2016-08-23
    IIF 76 - Director → ME
  • 159
    The Brigshaw Co-operative Trust, Vicars' Court Vicars' Terrace, Allerton Bywater, Castleford, West Yorkshire
    Dissolved Corporate (17 parents)
    Total Assets Less Current Liabilities (Company account)
    39,790 GBP2016-03-31
    Officer
    2010-05-26 ~ 2012-03-31
    IIF 42 - Director → ME
  • 160
    Foxglove Offices, 14 Links Place, Edinburgh, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    2,709,986 GBP2024-03-31
    Officer
    2019-12-09 ~ 2022-10-06
    IIF 113 - Director → ME
    2017-08-23 ~ 2019-10-08
    IIF 212 - Director → ME
  • 161
    Elis David Almshouses, Duppas Hill Terrace, Croydon
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2015-05-06 ~ 2022-08-09
    IIF 56 - Director → ME
  • 162
    EDINBURGH DEVELOPMENT & INVESTMENT LIMITED - 1997-10-08
    ENTERPRISE EDINBURGH LIMITED - 1991-12-02
    PACIFIC SHELF 190 LIMITED - 1988-06-30
    Waverley Court, 4 East Market Street, Edinburgh, Scotland
    Active Corporate (5 parents, 9 offsprings)
    Officer
    2017-06-29 ~ 2022-06-30
    IIF 200 - Director → ME
    1999-06-07 ~ 2003-05-01
    IIF 287 - Director → ME
  • 163
    THE EDINBURGH GREEN BELT TRUST - 2006-09-01
    EDINBURGH GREEN BELT TRUST - 1999-09-01
    Caledonian Exchange, 19a Canning Street, Edinburgh
    Active Corporate (12 parents)
    Officer
    2016-12-14 ~ 2017-05-04
    IIF 79 - Director → ME
  • 164
    THE FUTURES FLEXI RECRUITMENT LIMITED - 2017-07-03
    15 Grove Avenue, Twickenham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    513 GBP2019-10-31
    Officer
    2017-05-17 ~ 2017-06-12
    IIF 309 - Director → ME
  • 165
    15 Colmore Row, Birmingham, England
    Liquidation Corporate (10 parents)
    Officer
    2012-06-27 ~ 2023-05-30
    IIF 16 - Director → ME
  • 166
    ECONOMIC SOLUTIONS LIMITED - 2017-07-19
    MANCHESTER ENTERPRISES LIMITED - 2006-04-03
    MANCHESTER TEC LIMITED - 2000-07-05
    SERVICEBASE LIMITED - 1989-12-29
    Lee House, 90,great Bridgewater Street, Manchester
    Active Corporate (13 parents, 73 offsprings)
    Officer
    2014-06-27 ~ 2018-06-29
    IIF 101 - Director → ME
  • 167
    30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    2005-07-01 ~ 2012-07-31
    IIF 135 - Director → ME
  • 168
    LOCAL GOVERNMENT MANAGEMENT BOARD LIMITED - 1991-04-30
    18 Smith Square, London, England
    Dissolved Corporate (7 parents)
    Officer
    1993-02-05 ~ 1996-11-15
    IIF 60 - Director → ME
  • 169
    C/o Leonard Curtis, 4th Floor, Fountain Precinct, Leopoid St, Sheffield
    Liquidation Corporate (9 parents, 1 offspring)
    Officer
    2002-10-04 ~ 2005-03-03
    IIF 86 - Director → ME
  • 170
    NATIONAL YOUTH AGENCY - 2009-07-03
    National Youth Agency, 9 Newarke Street, Leicester, England
    Active Corporate (17 parents)
    Officer
    2009-07-14 ~ 2012-02-09
    IIF 129 - Director → ME
  • 171
    The Cabin 1 Beaconsfield Rd, Walworth, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-03-10 ~ 2022-02-09
    IIF 32 - Director → ME
    2018-06-14 ~ 2022-02-18
    IIF 2 - Director → ME
  • 172
    The Priory Federation Of Academies, Clayton Road, Lincoln, England
    Active Corporate (10 parents)
    Officer
    2008-09-16 ~ 2012-05-23
    IIF 94 - Director → ME
  • 173
    Royal Lyceum Theatre, 30b Grindlay Street, Edinburgh, Scotland
    Active Corporate (15 parents)
    Officer
    2012-08-30 ~ 2017-05-04
    IIF 295 - Director → ME
  • 174
    SHOREDITCH OUR WAY - 2004-09-22
    THE SHOREDITCH NEW DEAL TRUST - 2001-09-19
    12 Orsman Road, London, England
    Active Corporate (9 parents)
    Officer
    2002-02-06 ~ 2006-01-05
    IIF 322 - Director → ME
    2006-01-05 ~ 2010-10-26
    IIF 321 - Director → ME
  • 175
    13 Newtoft Street, Edinburgh, Midlothian
    Dissolved Corporate (6 parents)
    Officer
    2000-05-17 ~ 2002-05-30
    IIF 213 - Director → ME
  • 176
    University House University Of Warwick, Kirby Corner Road, Coventry
    Dissolved Corporate (6 parents)
    Officer
    1994-12-15 ~ 1996-11-14
    IIF 64 - Director → ME
  • 177
    Can Mezzanine, 49-51 East Road East Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2012-09-13 ~ 2014-02-26
    IIF 180 - Director → ME
  • 178
    London & Quadrant Housing Trust, West Ham Lane, London, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    2014-09-03 ~ 2017-06-22
    IIF 100 - Director → ME
  • 179
    The Old Mortuary, St Marychurch Street, London
    Active Corporate (7 parents)
    Officer
    2013-12-02 ~ 2015-08-18
    IIF 31 - Director → ME
  • 180
    C/o Director Of Legal And Democratic Services Trafford Council, Trafford Town Hall, Talbot Road, Stretford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-03-15 ~ 2019-05-14
    IIF 103 - Director → ME
  • 181
    ULSTER-SCOTS HERITAGE COUNCIL - 2008-11-04
    1-9 Victoria Street, Belfast
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    213,792 GBP2024-03-31
    Officer
    2007-10-13 ~ 2009-10-14
    IIF 218 - Director → ME
    2002-07-09 ~ 2006-02-19
    IIF 310 - Secretary → ME
  • 182
    HACKREMCO (NO.86) LIMITED - 1982-11-09
    University House, University Of Warwick, Kirby Corner Road, Coventry
    Active Corporate (7 parents)
    Officer
    1992-05-22 ~ 1996-11-14
    IIF 63 - Director → ME
  • 183
    City Hall Sunderland City Council, City Hall, Plater Way, Sunderland, Tyne And Wear, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2019-03-08 ~ 2024-05-15
    IIF 269 - Director → ME
  • 184
    Waverley Court, 4 East Market Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    2017-06-29 ~ 2022-06-30
    IIF 205 - Director → ME
  • 185
    Titanium 1, King's Inch Place, Renfrew
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    2017-06-29 ~ 2022-06-30
    IIF 210 - Director → ME
    2000-01-21 ~ 2003-05-26
    IIF 276 - Director → ME
  • 186
    Dolphin House, 4 Hunter Square, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2000-10-11 ~ 2004-05-21
    IIF 290 - Director → ME
  • 187
    Wellacre Technology Academy Irlam Road, Flixton, Manchester
    Active Corporate (16 parents)
    Officer
    2015-11-03 ~ 2020-09-30
    IIF 102 - Director → ME
  • 188
    Black Country Living Museum, Tipton Road, Dudley, England
    Active Corporate (5 parents)
    Officer
    2012-06-13 ~ 2015-06-24
    IIF 10 - Director → ME
  • 189
    MARKETING BIRMINGHAM LIMITED - 2017-04-27
    BIRMINGHAM MARKETING PARTNERSHIP - 2002-05-09
    BIRMINGHAM CONVENTION AND VISITOR BUREAU LIMITED - 1993-05-21
    11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2017-11-22 ~ 2023-05-22
    IIF 5 - Director → ME
    2023-05-21 ~ 2025-03-31
    IIF 33 - Director → ME
    2002-11-27 ~ 2004-07-16
    IIF 3 - Director → ME
  • 190
    16 Summer Lane, Birmingham, West Midlands, United Kingdom
    Active Corporate (21 parents)
    Net Assets/Liabilities (Company account)
    1,013,124 GBP2024-03-31
    Officer
    2022-06-28 ~ 2023-05-05
    IIF 13 - Director → ME
    2017-09-12 ~ 2018-06-24
    IIF 14 - Director → ME
    2019-06-18 ~ 2022-05-23
    IIF 147 - Director → ME
  • 191
    BROAD STREET PARTNERSHIP LIMITED - 2015-09-27
    Quayside Tower, 252-260 Broad Street, Birmingham
    Active Corporate (12 parents)
    Equity (Company account)
    277,713 GBP2024-03-31
    Officer
    2016-06-23 ~ 2017-03-31
    IIF 148 - Director → ME
    2017-09-12 ~ 2024-03-27
    IIF 149 - Director → ME
  • 192
    WINCHESTER CITY CENTRE MANAGEMENT LIMITED - 2002-03-11
    32 St. Thomas Street, Winchester, England
    Active Corporate (18 parents)
    Equity (Company account)
    139,616 GBP2024-03-31
    Officer
    2021-05-24 ~ 2022-05-23
    IIF 123 - Director → ME
  • 193
    7th Floor 90 St Vincent Street, Glasgow
    Dissolved Corporate (10 parents)
    Officer
    1999-06-29 ~ 2003-07-01
    IIF 285 - Director → ME
  • 194
    Nightingale House, 46-48 East Street East Street, Epsom, England
    Active Corporate (10 parents)
    Equity (Company account)
    627,240 GBP2021-03-31
    Officer
    2009-07-14 ~ 2010-08-31
    IIF 139 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.