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

Martin, James

    Related profiles found in government register
  • Martin, James
    Scottish director born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, Findhorn Street, Dundee, Angus, DD4 9PN, United Kingdom

      IIF 1
  • Martin, James
    Scottish engineer born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, Findhorn Street, Dundee, DD4 9PN, United Kingdom

      IIF 2 IIF 3
  • Martin, James
    Scottish general foreman born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, Findhorn Street, Dundee, Angus, DD4 9PN, United Kingdom

      IIF 4
  • Martin, James
    Scottish plater born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, Findhorn Street, Dundee, Angus, DD4 9PN, Scotland

      IIF 5
  • Martin, James
    British director born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 403 Lonsdale House, A2, 52 Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 6
    • icon of address Bentinck House, 3-8 Bolsover Street, London, W1W 6AB, United Kingdom

      IIF 7
    • icon of address C/o Nice Accounting, 2/f Rear, 36 Gerrard Street, London, W1D 5QA, England

      IIF 8
    • icon of address Unit 39 St Olavs Court, City Business Centre, Lower Road, London, England, SE16 2XB

      IIF 9
    • icon of address Unit 74, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 10
  • Martin, James
    British company director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6 Empire Court, Albert Street, Redditch, B97 4DA, England

      IIF 11
  • Martin, James
    British director born in April 1963

    Resident in United Kingdom

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

      IIF 12
    • icon of address Unit 6 Empire Court, Albert Street, Redditch, B97 4DA, England

      IIF 13
  • Martin, James
    British accountant born in February 1966

    Resident in United Kingdom

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

      IIF 14
  • Martin, James
    British director born in October 1970

    Resident in United Kingdom

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

      IIF 15
  • Martin, James
    British company director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Boleyn Avenue, Peterborough, PE2 9RA, United Kingdom

      IIF 16
  • Martin, James
    British director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, St. James Road, Northampton, NN5 5LF

      IIF 17
    • icon of address 16, Boleyn Avenue, Peterborough, PE2 9RA, United Kingdom

      IIF 18
    • icon of address 26, Boleyn Avenue, Peterborough, PE2 9RA, England

      IIF 19
    • icon of address 26, Boleyn Avenue, Peterborough, PE2 9RA, United Kingdom

      IIF 20
  • Martin, James
    British company director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD

      IIF 21
  • Martin, James
    British director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, James Road, Dartford, DA1 3NE, United Kingdom

      IIF 22
  • Martin, James
    British entrepreneur born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, James Road, Dartford, Kent, DA1 3NE, United Kingdom

      IIF 23
  • Martin, James
    British student born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, James Road, Dartford, DA1 3NE, United Kingdom

      IIF 24
    • icon of address 9, James Road, Dartford, Kent, DA13NE, United Kingdom

      IIF 25
  • Martin, James
    British director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Martin, James
    British chief executive born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Beacon Close, Birmingham, B45 9DA, United Kingdom

      IIF 30
  • Martin, James
    British company director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Beacon Close, Birmingham, B45 9DA, United Kingdom

      IIF 31
  • Martin, James
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 52, Pinfold Street, Birmingham, B2 4AY, United Kingdom

      IIF 32
    • icon of address 68, Wood View, Gadebridge, Hemel Hempstead, HP1 3HR, United Kingdom

      IIF 33
    • icon of address 21 Beacon Close, Rubery, Rednal, Birmingham, B45 9DA, United Kingdom

      IIF 34 IIF 35
  • Martin, James
    British motorway maintenance born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Martin, James
    British project manager born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Umfreville Rd, London, N4 1RY, United Kingdom

      IIF 39
  • Martin, James
    British statistician born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Wintergardens Way, Banbury, OX16 1UX, United Kingdom

      IIF 40
  • Martin, James
    British director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Lyneham Road, Crowthorne, Berkshire, RG45 6NP, United Kingdom

      IIF 41
  • Martin, James
    English engineer born in May 1986

    Resident in United Kingdom

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

      IIF 42
  • Martin, James
    English motor trade born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fernlea, Fir Tree Road, Banstead, SM7 1NJ, United Kingdom

      IIF 43
  • Martin, James
    British company director born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Knowle Ave, Leeds, LS42PQ, England

      IIF 44
  • Martin, James
    British labourer born in February 2005

    Resident in United Kingdom

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

      IIF 45
  • Martin, James Liam
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Christchurch Road, Hemel Hempstead, HP2 5BX, United Kingdom

      IIF 46
    • icon of address 3, Christchurch Road, Hemel Hempstead, Herts, HP2 5BX, United Kingdom

      IIF 47
  • Mr James Martin
    Scottish born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, Findhorn Street, Dundee, Angus, DD4 9PN, United Kingdom

      IIF 48
    • icon of address 115, Findhorn Street, Dundee, DD4 9PN, Scotland

      IIF 49
  • Martin, James
    United Kingdom surveyor

    Registered addresses and corresponding companies
    • icon of address 103 Milngavie Road, Bearsden, Glasgow, G61 2EL

      IIF 50
  • Martin, James Edward
    British hardware merchant born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Drumsaragh Road, Kilrea, Coleraine, BT51 5XR, Northern Ireland

      IIF 51
  • Martin, Samuel James
    British company director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Main Street, Limavady, BT49 0EU, Northern Ireland

      IIF 52
  • Martin James
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 53
  • Martin, James
    United Kingdom director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103, Milngavie Road, Bearsden, Glasgow, G61 2EL, Scotland

      IIF 54
  • Martin, James
    United Kingdom none born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103, Milngavie Road, Bearsden, Glasgow, G61 2EL, Scotland

      IIF 55
  • Martin, James
    United Kingdom project manager / quantity surveyor born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Silvertrees Gardens, Bothwell, Glasgow, G71 8FJ, United Kingdom

      IIF 56
  • Martin, James
    United Kingdom quantity surveyor born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103 Milngavie Road, Bearsden, Glasgow, G61 2EL

      IIF 57
  • Martin, James
    United Kingdom surveyor born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103 Milngavie Road, Bearsden, Glasgow, G61 2EL

      IIF 58
  • Mr Martin James
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Colesgrove, Chandlers Road, Harvel, Meopham, Kent, DA13 0DB, United Kingdom

      IIF 59
    • icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA, United Kingdom

      IIF 60 IIF 61
  • Mr George James
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA, United Kingdom

      IIF 62
    • icon of address Jwm, 2 Brickfield Way, Rochford, SS4 1NB, United Kingdom

      IIF 63
  • James, Martin
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coles Grove, Chandlers Road, Harvel, Kent, DA13 0BD, United Kingdom

      IIF 64
    • icon of address Coles Grove, Chandlers Road, Harvel, Meopham, Kent, DA13 0DB, United Kingdom

      IIF 65
    • icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, Surrey, TW9 2JA, United Kingdom

      IIF 66
  • Mr James Martin
    British born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 74, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 67
  • James, George
    British shop keeper born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118-120, London Road, Mitcham, Surrey, CR4 3LB, United Kingdom

      IIF 68
  • James, Martin
    British director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 69
  • Martin, Alexander James
    British manager born in November 1968

    Resident in United Kingdom

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

      IIF 70
  • Martin, James
    British company director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit E4a, Astwood Business Park, Astwood Bank, Redditch, Worcestershire, B96 6HH, England

      IIF 71
  • Martin, James
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beechurst, 8 Commercial Road, Dereham, Norfolk, NR19 1AE, United Kingdom

      IIF 72
  • Martin, James Alexander
    British director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 9 Portland Street, Manchester, M1 3BE

      IIF 73
  • James, George
    British director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA, United Kingdom

      IIF 74
    • icon of address Jwm, 2 Brickfield Way, Purdeys Industrial Estate, Rochford, Essex, SS4 1NB, United Kingdom

      IIF 75
  • Martin, James
    British director born in October 1970

    Resident in England

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

      IIF 76
  • Martin, James
    British offshore water specialist born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wayland House, High Street, Watton, Thetford, Norfolk, IP25 6AR, England

      IIF 77
  • Martin, James
    British company director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17, Cottesbrooke Park, Heartlands Business Park, Daventry, NN11 8YL, England

      IIF 78
  • Martin, James
    British management consultant born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Leslie Park Road, Croydon, CR0 6TN, England

      IIF 79
  • Martin, James
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Greenbank, Greenbank, Barnt Green, Birmingham, B45 8DH, United Kingdom

      IIF 80
  • Mr James Martin
    British born in April 1963

    Resident in United Kingdom

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

      IIF 81
    • icon of address Unit 6 Empire Court, Albert Street, Redditch, B97 4DA, England

      IIF 82
  • Mr James Martin
    British born in February 1966

    Resident in United Kingdom

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

      IIF 83
  • James Martin
    British born in May 1984

    Resident in United Kingdom

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

      IIF 84 IIF 85
  • James Martin
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Flat A, Broomwood Road, London, SW11 6HU, England

      IIF 86
  • James Martin
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Lyneham Road, Crowthorne, Berkshire, RG45 6NP, United Kingdom

      IIF 87
  • James Martin
    English born in May 1996

    Resident in United Kingdom

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

      IIF 88
  • Martin, James
    British director born in February 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 181 Agivey Road, Aghadowey, Coleraine, BT51 4AB

      IIF 89
  • Martin, James
    English director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Verde Close, Eye, Peterborough, PE6 7GR, England

      IIF 90 IIF 91
  • Mr James Martin
    British born in October 1970

    Resident in United Kingdom

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

      IIF 92
  • Mr James Martin
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Boleyn Avenue, Peterborough, PE2 9RA, United Kingdom

      IIF 93
    • icon of address 26, Boleyn Avenue, Peterborough, PE2 9RA, United Kingdom

      IIF 94 IIF 95
  • Mr James Martin
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD

      IIF 96
    • icon of address 9, James Road, Dartford, Kent, DA1 3NE, England

      IIF 97
  • Mr James Martin
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Beacon Close, Birmingham, B45 9DA, United Kingdom

      IIF 98 IIF 99
    • icon of address Suite 52, Pinfold Street, Birmingham, B2 4AY, United Kingdom

      IIF 100
    • icon of address 21 Beacon Close, Rubery, Rednal, Birmingham, B45 9DA, United Kingdom

      IIF 101 IIF 102
  • Mr James Martin
    British born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Knowle Ave, Leeds, LS42PQ, England

      IIF 103
  • Orbell, Martin James
    British director born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jacks Yard, The Street, Sheering, Bishops Stortford, Herfordshire, CM22 7LY, England

      IIF 104
  • Orbell, Martin James
    British lettings born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jacks Yard, The Street, Sheering, Bishops Stortford, Hertfordshire, CM22 7LY, United Kingdom

      IIF 105
  • Orbell, Martin James
    British motor trade born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jacks Yard, The Street, Sheering, Essex, CM22 7LY, United Kingdom

      IIF 106
  • James, Martin
    born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Colesgrove, Chandlers Road, Harvel, Meopham, Kent, DA13 0DB

      IIF 107
    • icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA, United Kingdom

      IIF 108 IIF 109
  • Lithgo, Martin James
    British company director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Golden Flats Apartments, Ripon Close, Hartlepool, TS25 1JN, United Kingdom

      IIF 110
  • Lithgo, Martin James
    British plater born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Station Lane, Seaton Carew, Hartlepool, England, TS25 1DX, United Kingdom

      IIF 111
  • Mr James Martin
    British born in February 2005

    Resident in United Kingdom

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

      IIF 112
  • Tysoe, Martin James
    British motor trade born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, New Road, Geddington, Northamptonshire, NN14 1AT, United Kingdom

      IIF 113
  • Tysoe, Martin James
    British transmission rebuilder born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 A1m1 Business Centre, Garrard Way Telford Way, Ind Estate Kettering, Northamptonshire, NN16 8TD

      IIF 114
  • James, George
    born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA, United Kingdom

      IIF 115
  • James, Martin Peter
    British motor trade born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59 St. Lawrence Road, Ansley, Nuneaton, Warwickshire, CV10 9PW

      IIF 116
  • James, George Martin
    born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Colesgrove, Chandlers Road, Harvel, Gravesend, Kent, DA13 0DB, United Kingdom

      IIF 117
  • Martin, James
    British

    Registered addresses and corresponding companies
    • icon of address 103, Milngavie Road, Bearsden, Glasgow, G61 2EL, Scotland

      IIF 118
    • icon of address Apple Acre, Loxwood Road, Rudgwick, Horsham, West Sussex, RH12 3DR, England

      IIF 119
  • James, George Martin
    British consultant born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Colesgrove, Chandlers Grove, Harvel, Gravesend, DA13 0DB, United Kingdom

      IIF 120
  • James, George Martin
    British director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA, England

      IIF 121
  • Martin, James Edward
    British accountant

    Registered addresses and corresponding companies
    • icon of address 40 Bradfield Close, Burpham, Guildford, Surrey, GU4 7YT

      IIF 122
  • Martin, James Edward
    British accountant born in February 1966

    Registered addresses and corresponding companies
    • icon of address 40 Bradfield Close, Burpham, Guildford, Surrey, GU4 7YT

      IIF 123
  • Martin, James Edward
    British management accountant born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apple Acre, Loxwood Road, Rudgwick, Horsham, West Sussex, RH12 3DR, England

      IIF 124
  • Mr James Nicola Martin
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Greenbank, Greenbank, Barnt Green, Birmingham, B45 8DH, United Kingdom

      IIF 125
  • James Martin
    United Kingdom born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Silvertrees Gardens, Glasgow, G71 8FJ, United Kingdom

      IIF 126
  • Martin, James Alexander
    British company director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Brisbane Way, Cannock, WS12 2GR, England

      IIF 127
  • Martin, James Alexander
    British director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Brisbane Way, Cannock, WS12 2GR, England

      IIF 128
    • icon of address Military House, 24 Castle Street, Chester, CH1 2DS, England

      IIF 129
    • icon of address Military House, 24 Castle Street, Chester, Cheshire, CH1 2DS, United Kingdom

      IIF 130
  • Mr Martin James
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Hamble Avenue, Blackwater, Camberley, GU17 0HP, England

      IIF 131
    • icon of address 27, Hamble Avenue, Blackwater, Camberley, Hampshire, GU17 0HP, England

      IIF 132
  • George James
    Indian born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118-120, London Road, Mitcham, Surrey, CR4 3LB, England

      IIF 133
  • Martin, James

    Registered addresses and corresponding companies
  • Cannon, James Martin
    British plater born in September 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 97, Scalloway Park, Fraserburgh, Aberdeenshire, AB43 9FB, Scotland

      IIF 143
  • James, Martin
    British roofer born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Hamble Avenue, Blackwater, Camberley, GU17 0HP, England

      IIF 144
    • icon of address 27, Hamble Avenue, Blackwater, Camberley, Hampshire, GU17 0HP, England

      IIF 145
  • Mr George James
    Indian born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 307-309, St. Saviours Road, Leicester, LE5 4HG, England

      IIF 146
    • icon of address Dee Way, Off, Teme Road, Worcester, WR4 9AW, United Kingdom

      IIF 147
  • Mr James Martin
    British born in January 1958

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr James Martin
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beechurst, 8 Commercial Road, Dereham, Norfolk, NR19 1AE, United Kingdom

      IIF 150
    • icon of address Unit E4a, Astwood Business Park, Astwood Bank, Redditch, Worcestershire, B96 6HH, England

      IIF 151
  • Mr James Martin
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address King George V Playing Fields, Guildford Road Rudgwick, Horsham, West Sussex, RH12 3JJ

      IIF 152
  • Mr James Martin
    British born in November 1968

    Resident in England

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

      IIF 153
  • Mr James Martin
    British born in October 1970

    Resident in England

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

      IIF 154
  • Mr James Martin
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wayland House, High Street, Watton, Thetford, Norfolk, IP25 6AR

      IIF 155
  • Mr James Martin
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17, Cottesbrooke Park, Heartlands Business Park, Daventry, NN11 8YL, England

      IIF 156
  • Mr James Martin
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Leslie Park Road, Croydon, CR0 6TN, England

      IIF 157
  • Mr Martin Orbell
    British born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jacks Yard, The Street, Sheering, CM22 7LY

      IIF 158
  • Orbell, Martin James
    British transport driver born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Braeburn, Chelmsford Road, Hatfield Heath, Bishop's Stortford, Hertfordshire, CM22 7BD, England

      IIF 159
  • Crandon, Martin James
    English chartered surveyor born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, The Cornfields, Wick St. Lawrence, Weston Super Mare, North Somerset, BS22 9DY, England

      IIF 160
  • Crandon, Martin James
    English director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 The Cornfields, Wick St Lawrence, Weston-super-mare, BS22 9DY, England

      IIF 161
  • James, George
    Indian company director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
  • James, George
    Indian director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 307-309, St. Saviours Road, Leicester, LE5 4HG, England

      IIF 164
    • icon of address Dee Way, Off, Teme Road, Worcester, WR4 9AW, United Kingdom

      IIF 165
  • Lithgo, Martin James
    British construction engineer born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Cath Hill Close, Hartlepool, TS25 2FD, England

      IIF 166
  • Mr James Martin
    British born in February 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address C/o Pfs & Partners, 16 Main Street, Limavady, BT49 0EU, Northern Ireland

      IIF 167
  • Mr James Martin
    English born in April 1977

    Resident in England

    Registered addresses and corresponding companies
  • Mr Martin James Lithgo
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Cath Hill Close, Hartlepool, TS25 2FD, England

      IIF 170
  • James, Martin Gareth Edwards

    Registered addresses and corresponding companies
    • icon of address 27, Hamble Avenue, Blackwater, Camberley, Hampshire, GU17 0HP, England

      IIF 171
  • Mr Martin James Crandon
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, The Cornfields, Weston-super-mare, Somerset, BS22 9DY, England

      IIF 172
    • icon of address 17, The Cornfields, Wick St Lawrence, Weston-super-mare, North Somerset, BS22 9DY, England

      IIF 173
  • Mr Samuel James Martin
    British born in February 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 181 Agivey Road, Aghadowey, Coleraine, BT51 4AB

      IIF 174
  • Mr James Alexander Martin
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Brisbane Way, Cannock, WS12 2GR, England

      IIF 175 IIF 176
    • icon of address Military House, 24 Castle Street, Chester, CH1 2DS, England

      IIF 177
  • Mr James Martin
    Northern Irish born in October 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 69, Drumsaragh Road, Kilrea, Coleraine, BT51 5XR

      IIF 178
  • Martin Gareth Edwards James
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Hamble Avenue, Blackwater, Camberley, Hampshire, GU17 0HP, England

      IIF 179
  • James, Martin Gareth Edwards
    British company director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Hamble Avenue, Blackwater, Camberley, Hampshire, GU17 0HP, England

      IIF 180
  • James, Martin Gareth Edward
    British roof tiler born in June 1978

    Resident in Blackwater

    Registered addresses and corresponding companies
    • icon of address 27 Hamble Avenue Blackwater Camberly Surrey, Hamble Avenue, Blackwater, Surrey, GU17 0HP, United Kingdom

      IIF 181
  • Mr Martin Gareth Edward James
    British born in June 1978

    Resident in Blackwater

    Registered addresses and corresponding companies
    • icon of address 27 Hamble Avenue Blackwater Camberly Surrey, Hamble Avenue, Blackwater, Surrey, GU170HP, United Kingdom

      IIF 182
child relation
Offspring entities and appointments
Active 86
  • 1
    icon of address 2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-03-20 ~ dissolved
    IIF 120 - Director → ME
  • 2
    icon of address 9 James Road, Dartford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-17 ~ dissolved
    IIF 25 - Director → ME
  • 3
    icon of address C/o Pfs & Partners, 16 Main Street, Limavady, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    35,478 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-08-17 ~ now
    IIF 167 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-26 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-05-26 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 5
    icon of address 2nd Floor 9 Portland Street, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    231,431 GBP2021-12-31
    Officer
    icon of calendar 2018-09-13 ~ now
    IIF 73 - Director → ME
  • 6
    icon of address Military House, 24 Castle Street, Chester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,860 GBP2023-03-31
    Officer
    icon of calendar 2020-04-02 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2020-04-02 ~ dissolved
    IIF 177 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 177 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 177 - Right to appoint or remove directorsOE
  • 7
    icon of address P W John & Co, 23 Wadham Street, Weston-super-mare, England
    Active Corporate (1 parent)
    Equity (Company account)
    37 GBP2024-10-31
    Officer
    icon of calendar 2015-10-28 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 172 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 27 Hamble Avenue, Blackwater, Camberley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 9
    icon of address Fernlea, Fir Tree Road, Banstead, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2018-06-21 ~ dissolved
    IIF 43 - Director → ME
  • 10
    icon of address Unit 17 Cottesbrooke Park, Heartlands Business Park, Daventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ now
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 156 - Right to appoint or remove directorsOE
  • 11
    ROCKYGROVE LIMITED - 1986-07-15
    icon of address 2 Brickfield Way, Rochford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-30 ~ dissolved
    IIF 64 - Director → ME
  • 12
    icon of address 97 Scalloway Park, Fraserburgh, Aberdeenshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-20 ~ dissolved
    IIF 143 - Director → ME
  • 13
    icon of address 49 The Cornfields, Weston-super-mare, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5 GBP2017-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 173 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 173 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 173 - Right to appoint or remove directorsOE
  • 14
    icon of address 9 James Road, Dartford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 24 - Director → ME
  • 15
    icon of address Dee Way, Off, Teme Road, Worcester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,201 GBP2024-04-30
    Officer
    icon of calendar 2023-04-28 ~ now
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2023-04-28 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 16
    icon of address 42 Dudhope Crescent Road, Dundee, Angus, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-05 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 17
    icon of address 21 Beacon Close, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-05 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-07-05 ~ dissolved
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Right to appoint or remove directorsOE
  • 18
    icon of address Suite 52 Pinfold Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-29 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ dissolved
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Right to appoint or remove directorsOE
  • 19
    icon of address 3 Lyttleton Court, Birmingham Street, Halesowen, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-14 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 21 Beacon Close Rubery, Rednal, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,226 GBP2020-08-31
    Officer
    icon of calendar 2019-08-16 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-08-16 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2024-06-17 ~ now
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
  • 22
    icon of address 26 Boleyn Avenue, Peterborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-02 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-08-02 ~ dissolved
    IIF 94 - Ownership of shares – More than 50% but less than 75%OE
    IIF 94 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 94 - Right to appoint or remove directorsOE
  • 23
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    148,553 GBP2024-09-30
    Officer
    icon of calendar 2010-09-20 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 153 - Ownership of shares – More than 50% but less than 75%OE
    IIF 153 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Right to appoint or remove directors as a member of a firmOE
    IIF 153 - Has significant influence or controlOE
    IIF 153 - Has significant influence or control as a member of a firmOE
  • 24
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 29 - Director → ME
    icon of calendar 2023-12-15 ~ now
    IIF 141 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    IIF 84 - Has significant influence or controlOE
  • 25
    icon of address 81 Lockwood Way, Hampton Water, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,420 GBP2024-07-31
    Officer
    icon of calendar 2021-07-15 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ now
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Right to appoint or remove directorsOE
  • 26
    icon of address 81 Lockwood Way, Hampton Water, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,541 GBP2024-02-28
    Officer
    icon of calendar 2017-02-16 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ now
    IIF 168 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    BLUEPRINT MARKETING NETWORK LIMITED - 2014-02-28
    icon of address 26 Boleyn Avenue, Peterborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-10 ~ dissolved
    IIF 19 - Director → ME
  • 28
    icon of address 21 Lyneham Road, Crowthorne, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2022-12-16 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-12-16 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 29
    icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -232,565 GBP2024-04-05
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 108 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove membersOE
  • 30
    icon of address C/o Pfs & Partners, 16 Main Street, Limavady, County Londonderry, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    234,357 GBP2023-08-31
    Officer
    icon of calendar 2023-02-23 ~ now
    IIF 52 - Director → ME
  • 31
    icon of address 107 Jupiter Drive, Hemel Hempstead, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-08 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2010-02-08 ~ dissolved
    IIF 136 - Secretary → ME
  • 32
    icon of address 107 Jupiter Drive, Hemel Hempstead, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-12 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2010-05-12 ~ dissolved
    IIF 138 - Secretary → ME
  • 33
    icon of address Jacks Yard, The Street, Sheering
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-24 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 158 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -797 GBP2023-12-31
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 128 - Director → ME
  • 35
    HIGHWAYS INDUSTRY LTD - 2011-10-18
    icon of address 5 Marchmont Gate, Boundary Way, Hemel Hempstead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-08 ~ dissolved
    IIF 33 - Director → ME
  • 36
    icon of address 11 Broomwood Road, London, England
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    29,148 GBP2016-06-30
    Officer
    icon of calendar 2015-09-14 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Has significant influence or controlOE
  • 37
    icon of address 103 Milngavie Road, Bearsden, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    9,716 GBP2024-03-31
    Officer
    icon of calendar 2014-06-19 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,876,142 GBP2024-03-31
    Officer
    icon of calendar 2020-08-19 ~ now
    IIF 109 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove membersOE
  • 39
    icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    161,491 GBP2023-04-30
    Officer
    icon of calendar 2017-01-11 ~ dissolved
    IIF 121 - Director → ME
  • 40
    icon of address Nucleus House 2nd Floor, Lower Mortlake Road, Richmond, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -274,261 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2009-02-06 ~ now
    IIF 107 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Right to surplus assets - More than 25% but not more than 50%OE
  • 41
    icon of address 89 High Street Hadleigh, Ipswich, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-14 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    icon of address 21 Leslie Park Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2022-01-17 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 43
    icon of address 115 Findhorn Street, Dundee, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-25 ~ dissolved
    IIF 4 - Director → ME
  • 44
    icon of address 40/42 Brantwood Avenue, Dundee
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-07 ~ dissolved
    IIF 3 - Director → ME
  • 45
    icon of address 11 Knowle Ave, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-24 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-11-24 ~ dissolved
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Right to appoint or remove directorsOE
  • 46
    icon of address Apple Acre Loxwood Road, Rudgwick, Horsham, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-30 ~ dissolved
    IIF 119 - Secretary → ME
  • 47
    icon of address Braeburn Chelmsford Road, Hatfield Heath, Bishop's Stortford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-23 ~ dissolved
    IIF 159 - Director → ME
  • 48
    JAMES MARTIN VENTURES LTD - 2024-08-20
    icon of address 15 Brisbane Way, Cannock, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    -298 GBP2023-12-31
    Officer
    icon of calendar 2022-08-23 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2022-08-23 ~ now
    IIF 176 - Ownership of shares – 75% or moreOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Right to appoint or remove directorsOE
  • 49
    icon of address 40/42 Brantwood Avenue, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-08 ~ dissolved
    IIF 2 - Director → ME
  • 50
    SALT CAVE ESSEX LIMITED - 2019-02-20
    icon of address C/o Begbies Traynor, Innovation Centre Medway Maidstone Road, Chatham, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    53,581 GBP2021-11-04
    Officer
    icon of calendar 2016-05-05 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ dissolved
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    icon of address 27 Hamble Avenue, Blackwater, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 182 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 27 Hamble Avenue, Blackwater, Camberley, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-09 ~ dissolved
    IIF 180 - Director → ME
    icon of calendar 2021-03-09 ~ dissolved
    IIF 171 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ dissolved
    IIF 179 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 9 James Road, Dartford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-18 ~ dissolved
    IIF 23 - Director → ME
  • 54
    icon of address 21 Beacon Close, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-05 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 55
    icon of address Wayland House High Street, Watton, Thetford, Norfolk
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -672 GBP2016-10-31
    Officer
    icon of calendar 2012-10-30 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 155 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 22 Greenbank Greenbank, Barnt Green, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-22 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 57
    icon of address 21 Silvertrees Gardens, Bothwell, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-27 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2016-07-27 ~ dissolved
    IIF 135 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ dissolved
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 58
    icon of address 63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,638 GBP2023-09-30
    Person with significant control
    icon of calendar 2024-05-02 ~ dissolved
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 175 - Has significant influence or control over the trustees of a trustOE
  • 59
    icon of address 118-120 London Road, Mitcham, Surrey
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -197,806 GBP2023-10-31
    Officer
    icon of calendar 2013-08-01 ~ now
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-06-10 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 61
    icon of address 99 Station Lane, Seaton Carew, Hartlepool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-18 ~ dissolved
    IIF 111 - Director → ME
  • 62
    icon of address 320 Firecrest Court Centre Park, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -336 GBP2020-11-02
    Officer
    icon of calendar 2017-10-24 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 63
    icon of address 9 James Road, Dartford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -335 GBP2020-12-31
    Officer
    icon of calendar 2018-12-27 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-12-27 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 107 Jupiter Drive, Hemel Hempstead, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-13 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2010-05-13 ~ dissolved
    IIF 137 - Secretary → ME
  • 65
    icon of address 181 Agivey Road, Aghadowey, Coleraine
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -29,964 GBP2018-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Right to appoint or remove directorsOE
  • 66
    icon of address 38 Higham Avenue, Snodland, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2020-06-11 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 67
    icon of address Plaza 8 Kd Tower, Cotterells, Hemel Hempstead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-15 ~ dissolved
    IIF 46 - Director → ME
  • 68
    icon of address 118-120 London Road, Mitcham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-27 ~ dissolved
    IIF 68 - Director → ME
  • 69
    icon of address Unit 6 Empire Court, Albert Street, Redditch, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-06-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ now
    IIF 82 - Ownership of shares – More than 50% but less than 75%OE
    IIF 82 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 82 - Right to appoint or remove directorsOE
  • 70
    RATE RECRUITMENT LIMITED - 2017-06-19
    icon of address Unit 6 Empire Court, Albert Street, Redditch, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,097 GBP2024-12-31
    Officer
    icon of calendar 2019-02-14 ~ now
    IIF 13 - Director → ME
  • 71
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF 42 - Director → ME
    icon of calendar 2024-08-23 ~ now
    IIF 142 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 72
    icon of address 2nd Floor, 45 Grosvenor Road, St Albans, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-03 ~ dissolved
    IIF 47 - Director → ME
  • 73
    icon of address 27 Hamble Avenue, Blackwater, Camberley, Hampshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 74
    icon of address 4 Cath Hill Close, Hartlepool, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2024-08-19 ~ now
    IIF 170 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 170 - Right to appoint or remove directorsOE
  • 75
    icon of address 16 Boleyn Avenue, Peterborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-29 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ dissolved
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 76
    icon of address 115 Findhorn Street, Dundee, Angus, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-15 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 77
    icon of address 2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2019-09-06 ~ now
    IIF 74 - Director → ME
  • 78
    icon of address 207 Rockingham Road, Kettering, Northamptonshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    109 GBP2025-03-31
    Officer
    icon of calendar 2011-07-05 ~ now
    IIF 113 - Director → ME
  • 79
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-05-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-05-25 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 80
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 26 - Director → ME
  • 81
    Q FIELD MARKETING SOLUTIONS LIMITED - 2016-07-29
    NOP GLOBAL LIMITED - 2016-06-07
    GFK NOP FIELD MARKETING SERVICES LIMITED - 2015-08-04
    NOP FIELD MARKETING SERVICES LIMITED - 2005-09-30
    INTERNATIONAL HEALTH SURVEYS LIMITED - 2004-03-03
    CRUMPSPARK LIMITED - 1980-12-31
    icon of address 100 St. James Road, Northampton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-03 ~ dissolved
    IIF 17 - Director → ME
  • 82
    icon of address 7 Golden Flats Apartments, Ripon Close, Hartlepool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,783 GBP2019-01-31
    Officer
    icon of calendar 2018-01-26 ~ dissolved
    IIF 110 - Director → ME
  • 83
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 27 - Director → ME
    icon of calendar 2023-12-12 ~ now
    IIF 139 - Secretary → ME
  • 84
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-13 ~ now
    IIF 28 - Director → ME
    icon of calendar 2024-03-13 ~ now
    IIF 140 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-13 ~ now
    IIF 85 - Has significant influence or controlOE
  • 85
    icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    160,724 GBP2022-07-31
    Officer
    icon of calendar 2019-07-19 ~ dissolved
    IIF 66 - Director → ME
  • 86
    icon of address 2381, Ni706449 - Companies House Default Address, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-01-01 ~ dissolved
    IIF 6 - Director → ME
Ceased 28
  • 1
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-05-04 ~ 2002-04-30
    IIF 122 - Secretary → ME
  • 2
    icon of address Unit 74 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-28 ~ 2024-06-12
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ 2024-06-12
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 3
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-01-28
    Officer
    icon of calendar 2015-08-24 ~ 2015-10-01
    IIF 40 - Director → ME
  • 4
    icon of address 21 Belmont Grove Grantham, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    233.01 GBP2023-08-31
    Officer
    icon of calendar 2024-03-14 ~ 2024-05-31
    IIF 7 - Director → ME
  • 5
    icon of address Unit 39 St Olavs Court City Business Centre, Lower Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    461 GBP2023-11-30
    Officer
    icon of calendar 2024-06-01 ~ 2024-09-06
    IIF 9 - Director → ME
  • 6
    icon of address 25 Hosier Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-12-19 ~ 2002-04-30
    IIF 123 - Director → ME
  • 7
    icon of address 44 Bayleaf Avenue, Hampton Vale, Peterborough, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    240 GBP2022-07-31
    Officer
    icon of calendar 2018-07-22 ~ 2019-01-30
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-07-22 ~ 2019-01-30
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 95 - Right to appoint or remove directors OE
  • 8
    icon of address 216 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,851 GBP2023-12-31
    Officer
    icon of calendar 2004-07-06 ~ 2010-10-22
    IIF 58 - Director → ME
    icon of calendar 2004-07-06 ~ 2010-10-22
    IIF 50 - Secretary → ME
  • 9
    icon of address 49 The Cornfields, Weston-super-mare, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5 GBP2017-09-30
    Officer
    icon of calendar 2012-03-19 ~ 2016-12-09
    IIF 160 - Director → ME
  • 10
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    594,968 GBP2023-12-31
    Officer
    icon of calendar 2005-05-01 ~ 2020-03-05
    IIF 57 - Director → ME
  • 11
    icon of address 69 Drumsaragh Road, Kilrea, Coleraine
    Active Corporate (4 parents)
    Equity (Company account)
    1,565,426 GBP2022-12-31
    Officer
    icon of calendar 2014-08-28 ~ 2023-06-07
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-07
    IIF 178 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 178 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address Unit 1 Severn Court, Tyhting Road East, Alcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,711 GBP2023-07-19
    Officer
    icon of calendar 2022-05-30 ~ 2022-09-21
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ 2022-12-16
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 13
    icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -232,565 GBP2024-04-05
    Officer
    icon of calendar 2023-06-07 ~ 2024-12-31
    IIF 115 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ 2024-12-31
    IIF 62 - Right to appoint or remove members OE
  • 14
    icon of address Jacks Yard Jacks Yard, The Street, Bishops Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-13 ~ 2016-06-09
    IIF 105 - Director → ME
  • 15
    icon of address Nucleus House 2nd Floor, Lower Mortlake Road, Richmond, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -274,261 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2023-07-11 ~ 2024-12-31
    IIF 117 - LLP Designated Member → ME
  • 16
    icon of address 118-120 London Road, Mitcham, Surrey
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    72,832 GBP2023-10-31
    Officer
    icon of calendar 2015-04-07 ~ 2015-09-08
    IIF 162 - Director → ME
  • 17
    icon of address 181 Agivey Road, Aghadowey, Coleraine
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-26 ~ 2011-05-01
    IIF 134 - Secretary → ME
  • 18
    icon of address 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    108,817 GBP2019-06-30
    Officer
    icon of calendar 2010-07-01 ~ 2011-06-03
    IIF 114 - Director → ME
  • 19
    icon of address Union House, New Union Street, Coventry, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2007-10-17 ~ 2010-10-20
    IIF 116 - Director → ME
  • 20
    icon of address 90a George Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    186,285 GBP2024-12-31
    Officer
    icon of calendar 2011-11-30 ~ 2024-04-08
    IIF 55 - Director → ME
    icon of calendar 2011-11-30 ~ 2024-04-08
    IIF 118 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-08
    IIF 149 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    icon of address 181 Agivey Road, Aghadowey, Coleraine
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -29,964 GBP2018-05-31
    Officer
    icon of calendar 2011-11-05 ~ 2017-05-15
    IIF 89 - Director → ME
  • 22
    icon of address Unit E4a Astwood Business Park, Astwood Bank, Redditch, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -112,605 GBP2024-03-31
    Officer
    icon of calendar 2023-02-07 ~ 2024-09-30
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2023-02-07 ~ 2024-09-30
    IIF 151 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    KOONERS SUPERSTORE LIMITED - 2021-05-11
    icon of address 118 Flaxley Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,748 GBP2024-06-30
    Officer
    icon of calendar 2020-06-11 ~ 2020-11-16
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ 2020-11-16
    IIF 146 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 146 - Right to appoint or remove directors OE
  • 24
    icon of address Jacks Yard, The Street, Sheering, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-18 ~ 2017-06-02
    IIF 106 - Director → ME
  • 25
    icon of address King George V Playing Fields, Guildford Road Rudgwick, Horsham, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-15 ~ 2017-04-13
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ 2017-09-18
    IIF 152 - Has significant influence or control OE
  • 26
    icon of address 39b Meon Vale Business Park, Stratford-upon-avon, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    754 GBP2024-01-31
    Officer
    icon of calendar 2024-04-08 ~ 2024-07-02
    IIF 8 - Director → ME
  • 27
    icon of address East House, 109 South Worple Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-26 ~ 2011-07-05
    IIF 65 - Director → ME
  • 28
    ODGIS FINANCE LIMITED - 2023-04-08
    ODGIS FINANCIAL LTD - 2022-08-26
    icon of address 6a Little Aston Lane, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    131 GBP2023-12-31
    Officer
    icon of calendar 2022-08-25 ~ 2023-12-31
    IIF 130 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.