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

Ali, Mohammed

    Related profiles found in government register
  • Ali, Mohammed
    British company director born in July 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 71 Birkdale Park, Armadale, Bathgate, EH48 2NF, Scotland

      IIF 1 IIF 2
  • Ali, Mohammed
    British company director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8 Cubitt Court, Park Village East, London, NW1 3DL, England

      IIF 3
  • Ali, Mohammed
    British director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Shay Court, Shay Drive, Bradford, BD9 5QX, England

      IIF 4
  • Ali, Mohammed
    British director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 154, Stoke Poges Lane, Slough, SL1 3LH, England

      IIF 5 IIF 6
  • Ali, Mohamed
    British director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 205, Yardley Road, Acocks Green, Birmingham, B27 6LZ, England

      IIF 7
    • icon of address Unit C2 Longofrd Trading Estate, Thomas Street, Stretford, Manchester, Lancashire, M32 0JT, United Kingdom

      IIF 8
  • Ali, Mohamed
    British doctor born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Morningside Drive, East Didsbury, Manchester, M20 5PW

      IIF 9
  • Ali, Mohamed
    British manager born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Gladstone Road, Farnworth, Bolton, BL4 7EH, England

      IIF 10
    • icon of address 8 Gnd Flr, Gladstone Road, Farnworth, Bolton, BL4 7EH, England

      IIF 11
  • Ali, Mohamed
    British online retail born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C2, Longford Trading Estate, Thomas Street, Stretford, Manchester, Lancashire, M32 0JT, United Kingdom

      IIF 12
  • Mohammed Ali
    British born in July 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 71 Birkdale Park, Armadale, Bathgate, EH48 2NF, Scotland

      IIF 13 IIF 14
  • Ali, Jihad
    British company director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 197, Fog Lane, Manchester, M20 6FJ, England

      IIF 15
  • Ali, Jihad
    British director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Bradshaw Hall Lane, Heald Green, Cheadle, SK8 3AG, England

      IIF 16
  • Ali, Jihad
    British general manager born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Gladstone Road, Farnworth, Bolton, BL4 7EH, England

      IIF 17
    • icon of address 197, Fog Lane, Manchester, M20 6FJ, England

      IIF 18
  • Ali, Jihad
    British plumber born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Calico House, Printworks Lane, Manchester, M19 3JP, England

      IIF 19
  • Ali, Jihad
    British vehicle sales born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C2, Longford Trading Estate, Thomas Street, Stretford, Manchester, Lancashire, M32 0JT, United Kingdom

      IIF 20
  • Ali, Mohamed
    Dutch driver born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Boarlands Close, Slough, SL1 5DD, England

      IIF 21
  • Ali, Mohammed
    British director born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Wide Bargate, Boston, PE21 6SG, United Kingdom

      IIF 22
    • icon of address 4, Millman Street, London, WC1N 3EB, United Kingdom

      IIF 23
  • Ali, Mohammed
    British retail born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Bretts Close, Coventry, CV1 5TP, United Kingdom

      IIF 24
  • Mr Mohammed Ali
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8, Park Village East, London, NW1 3DL, England

      IIF 25
  • Ali, Mohammed Limon
    British director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 Chigwell Road, Chigwell, London, E18 1NG, United Kingdom

      IIF 26
    • icon of address 113 Romford Road, London, E15 4LY, England

      IIF 27
    • icon of address 51- 53 Chigwell Road, Chigwell Road, London, E18 1NG, England

      IIF 28
    • icon of address 51-53, Chigwell Road, London, E18 1NG, United Kingdom

      IIF 29
    • icon of address 123, Hubert Road, Rainham, RM13 8AD, England

      IIF 30
    • icon of address Unit 14, Raven Road, Woodford, E18 1HB, England

      IIF 31
  • Ali, Mohammed Yasser
    British company director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 169, Perry Road, 169, Nottingham, NG5 1GN, United Kingdom

      IIF 32
    • icon of address 169, Perry Road, Nottingham, NG5 1GN, England

      IIF 33
  • Ali, Mohammed Yasser
    British driver born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 169, Perry Road, Nottingham, NG5 1GN, England

      IIF 34
  • Ali, Mohammed Yasser
    British van driver born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 169, Perry Road, Nottingham, NG5 1GN, England

      IIF 35
  • Ali, Mohammed
    British sales director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ye Olde Oak Stave, Ruskin Avenue, Rogerstone, Newport, Gwent, NP10 0AA, Wales

      IIF 36
  • Ali, Mohammed
    British salesman born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Cedar Close, Merthyr Tydfil, Mid Glamorgan, CF47 0LX, Wales

      IIF 37
    • icon of address 3-4, High Street, Pontmorlais, Merthyr Tydfil, Mid Glamorgan, CF47 8UB, United Kingdom

      IIF 38
  • Graham, Rosemary
    British n/a born in January 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 51 Trondra Place, Easterhouse, Glasgow, Lanarkshire, G34 9AX

      IIF 39
  • Mohammed Ali
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Shay Court, Shay Drive, Bradford, BD9 5QX, England

      IIF 40
  • Mr Ali Mohamed
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohammed Ali
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 154, Stoke Poges Lane, Slough, SL1 3LH, England

      IIF 44
    • icon of address The Old Barn, Wood Street, Swanley, Kent, BR8 7PA

      IIF 45
  • Ali, Mohamed
    British director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 233, High Street, London, W3 9BY, United Kingdom

      IIF 46
    • icon of address 23, Copperfield Road, Stockport, SK8 7PN

      IIF 47
  • Geddes, Sandra
    British n/a born in January 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 51 Trondra Place, Easterhouse, Glasgow, Lanarkshire, G34 9AX

      IIF 48
  • Ali, Umor
    British company director born in July 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Global Link, Dunleavy Drive, Cardiff, CF11 0SN, Wales

      IIF 49
    • icon of address Flat 8 Cubitt Court, Park Village East, London, NW1 3DL, England

      IIF 50
    • icon of address 22, Gelliwastad Road, Pontypridd, CF37 2BW, Wales

      IIF 51
  • Ali, Umor
    British director born in July 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 24, Cedar Close, Merthyr Tydfil, CF47 0LX, United Kingdom

      IIF 52
    • icon of address 3-4, Flat Above 3-4, Pontmorlais, Merthyr Tydfil, CF47 8UB, United Kingdom

      IIF 53
    • icon of address 3-4, High Street, Pontmorlais, Merthyr Tydfil, CF47 8UB, United Kingdom

      IIF 54
  • Ali, Umor
    British driver born in July 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3/4, High Street, Pontmorlais, Merthyr Tydfil, CF47 8UB, United Kingdom

      IIF 55
  • Ali, Umor
    British sales manager born in July 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3-4 High Street, Pontmorlais, Merthyr Tydfil, CF47 8UB, United Kingdom

      IIF 56
  • Ali, Umor
    British salesman born in July 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 4, Millman Street, London, WC1N 3EB, United Kingdom

      IIF 57
    • icon of address 3-4, High Street, Pontmorlais, Merthyr Tydfil, Mid Glamorgan, CF47 8UB, United Kingdom

      IIF 58
  • Kesar, Mladen
    British solicitor born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, London Road, Bromley, BR1 1DG, England

      IIF 59
  • Khalil, Awais Mohammed
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B2, Longford Trading Estate, Thomas Street, Stretford, Manchester, M32 0JT, England

      IIF 60
  • Khalil, Awais Mohammed
    British manager born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Manley Road, Manchester, M16 8PN, United Kingdom

      IIF 61
    • icon of address 70, Stanley Road, Old Tradford, Manchester, M16 9DH, United Kingdom

      IIF 62
    • icon of address Unit B2 A 1st Flr, Longford Trading Estate Thomas Street, Stretford, Manchester, M32 0JT, England

      IIF 63
    • icon of address Unit B2, Longford Trading Estate, Thomas Street, Stretford, Manchester, M32 0JT, United Kingdom

      IIF 64 IIF 65 IIF 66
  • Khalil, Awais Mohammed
    British sales director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St James House 1st Floor, 676 Wilmslow Road, Didsbury, Manchester, M20 2DN, England

      IIF 69
  • Mr Mohamed Ali
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 205, Yardley Road, Acocks Green, Birmingham, B27 6LZ, England

      IIF 70
    • icon of address 8, Gladstone Road, Farnworth, Bolton, BL4 7EH, England

      IIF 71
    • icon of address 8 Gnd Flr, Gladstone Road, Farnworth, Bolton, BL4 7EH, England

      IIF 72
  • Ali, Jihad Ali
    British director born in January 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 28b, Catherine Street, Swansea, SA1 4JS, Wales

      IIF 73
  • Anwar, Khalil
    British company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Knightsbridge, London, SW1X 7LY, England

      IIF 74
  • Cowan, Jeanette
    British n/a born in November 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 51 Trondra Place, Easterhouse, Glasgow, Lanarkshire, G34 9AX

      IIF 75
  • Cowan, Jeanette
    British retired born in November 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 23, George Street, Baillieston, Glasgow, G69 7JJ, United Kingdom

      IIF 76
  • Lalji, Mohamed
    British businessman born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Jihad Ali
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Bradshaw Hall Lane, Heald Green, Cheadle, SK8 3AG, England

      IIF 81
    • icon of address 197, Fog Lane, Manchester, M20 6FJ, England

      IIF 82 IIF 83
    • icon of address Calico House, Printworks Lane, Manchester, M19 3JP, England

      IIF 84
  • Mr Mohammed Ali
    British born in July 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Flat 8 Cubitt Court, Park Village East, London, NW1 3DL, England

      IIF 85
  • Lalji, Mohamed Nuralli
    British company director born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Sudbury Court Road, Harrow, HA1 3SH, England

      IIF 86
  • Lalji, Mohamed Nuralli
    British director born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Sudbury Court Road, Harrow, HA1 3SH, United Kingdom

      IIF 87
  • Lalji, Mohamed Nuralli
    British estate agent born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Filed House, Ducie Street, Manchester, M1 2JQ, United Kingdom

      IIF 88
  • Lalji, Mohamed Nuralli
    British property developer born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Sudbury Court Road, Harrow, HA1 3SH, England

      IIF 89
  • Lalji, Mohamed Nuralli
    British property managment born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Sudbury Court Road, Harrow, HA1 3SH, England

      IIF 90
  • Lalji, Mohamed Nuralli
    British self employed born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 91
  • Ali, Mohamed
    Dutch company director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Southacre Avenue, Birmingham, B5 7DE, England

      IIF 92
  • Ali, Mohamed
    Dutch director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 93
  • Ali, Mohamed
    Dutch labourer born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76 Southacre Ave, 76 Southacre Ave, Birmingham, West Midlands, B5 7DE, England

      IIF 94
  • Ali, Mohammed, Mr.
    British company director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 8 Cubitt Court, Park Village East, London, NW1 3DL, England

      IIF 95
    • icon of address Ground Floor Flat 4, Millman Street, London, WC1N 3EB, England

      IIF 96
  • Ali, Mohammed, Mr.
    British director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Asim, Syed Mohammad Ali
    British business man born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Deane Close, Manchester, M45 7LG, United Kingdom

      IIF 106
  • Comrie, Charmaine
    British nhs interim consultant born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Collingham House, 10-12 Gladstone Road, Wimbledon, London, SW19 1QT, England

      IIF 107
  • Mohamed, Ali
    British company director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mohamed, Ali
    British director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Sudbury Court Road, Harrow, HA1 3SH, England

      IIF 110
  • Mohamed, Ali
    British landlord born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Sudbury Court Road, Harrow, HA1 3SH, England

      IIF 111
  • Mohamed, Ali
    British management consultant born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Sudbury Court Road, Harrow, HA1 3SH, England

      IIF 112
  • Ali, Mohammed Yasser
    British mechanic born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1c, 29 Wigman Road, Nottingham, Nottinghamshire, NG8 3HY, United Kingdom

      IIF 113
  • Mr Mladen Kesar
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, London Road, Bromley, BR1 1DG, England

      IIF 114
  • Mr Mohamed Ali
    Dutch born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Boarlands Close, Slough, SL1 5DD, England

      IIF 115
  • Asim, Syed Mohammad Ali
    British business man

    Registered addresses and corresponding companies
    • icon of address 12, Deane Close, Whitefield, Manchester, M45 7LG, England

      IIF 116
  • Kirwin, Paul David
    British company director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, - 25 Park Lane Business Park, Park Lane, Old Basford, Nottingham, England, NG6 0DW, England

      IIF 117
    • icon of address 23-25, Park Lane Business Park, Park Lane, Old Basford, Nottingham, NG6 0DW, United Kingdom

      IIF 118
  • Kirwin, Paul David
    British director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B, First Floor, Stadium Way West, Milton Keynes, MK1 1ST, England

      IIF 119
    • icon of address Unit B, Stadium Way West, Milton Keynes, MK1 1ST, England

      IIF 120
    • icon of address Manor Farm, East Tanfield, Ripon, North Yorkshire, HG4 5LN, England

      IIF 121
    • icon of address 13 Hillbrook Road, Bramhall, Stockport, Cheshire, SK7 2BT, United Kingdom

      IIF 122
    • icon of address 13, Hillbrook Road, Bramhall, Stockport, SK7 2BT, England

      IIF 123
  • Lalji, Mohamed Nurali
    British company director born in February 1951

    Registered addresses and corresponding companies
    • icon of address 48 Avenue Road, St Johns Wood, London, NW8 6HS

      IIF 124
  • Lalji, Mohamed Nurali
    British hotelier born in February 1951

    Registered addresses and corresponding companies
  • Mohammed Ali
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Wide Bargate, Boston, PE21 6SG, United Kingdom

      IIF 127
  • Mr Ali Mohamed
    British born in June 1986

    Resident in United Kingdom

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

      IIF 128 IIF 129
    • icon of address 26, New Clocktower Place, London, N7 9FD, England

      IIF 130
  • Mr Awais Mohammed Khalil
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 211, Manley Road, Manchester, M21 0GY, England

      IIF 131
    • icon of address 7, Manley Road, Manchester, M16 8PN, United Kingdom

      IIF 132
    • icon of address 70, Stanley Road, Manchester, M16 9DH, United Kingdom

      IIF 133
    • icon of address Unit B2 A 1st Flr, Longford Trading Estate Thomas Street, Stretford, Manchester, M32 0JT, England

      IIF 134
    • icon of address Unit B2, Longford Trading Estate, Thomas Street, Stretford, Manchester, M32 0JT, England

      IIF 135
    • icon of address Unit B2, Longford Trading Estate, Thomas Street, Stretford, Manchester, M32 0JT, United Kingdom

      IIF 136 IIF 137 IIF 138
  • Mr Mohammed Limon Ali
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 Chigwell Road, Chigwell, London, E18 1NG, United Kingdom

      IIF 140
    • icon of address 113 Romford Road, London, E15 4LY, England

      IIF 141 IIF 142
    • icon of address 51- 53 Chigwell Road, Chigwell Road, London, E18 1NG, England

      IIF 143
  • Mr Mohammed Yasser Ali
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
  • Mr Umor Ali
    British born in July 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Global Link, Dunleavy Drive, Cardiff, CF11 0SN, Wales

      IIF 148
    • icon of address 4, Millman Street, London, WC1N 3EB, United Kingdom

      IIF 149
    • icon of address 24, Cedar Close, Merthyr Tydfil, CF47 0LX, United Kingdom

      IIF 150
    • icon of address 3-4, Flat Above 3-4, Pontmorlais, Merthyr Tydfil, CF47 8UB, United Kingdom

      IIF 151
    • icon of address 3/4, High Street, Merthyr Tydfil, CF47 8UB, United Kingdom

      IIF 152
    • icon of address 3-4, High Street, Pontmorlais, Merthyr Tydfil, CF47 8UB, United Kingdom

      IIF 153 IIF 154
  • Lalji, Mohammed

    Registered addresses and corresponding companies
    • icon of address 17 Whitby Road, Harrow, Middlesex, Middlesex, HA2 8LJ

      IIF 155
  • Mr. Mohammed Ali
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 156
    • icon of address 4, Millman Street, London, WC1N 3EB, England

      IIF 157 IIF 158
    • icon of address 4, Millman Street, London, WC1N 3EB, United Kingdom

      IIF 159 IIF 160 IIF 161
    • icon of address Flat 8 Cubitt Court, Park Village East, London, NW1 3DL, England

      IIF 162
    • icon of address Ground Floor Flat 4, Millman Street, London, WC1N 3EB, England

      IIF 163
    • icon of address 70, Galon Uchaf Road, Merthyr Tydfil, CF47 9SY, Wales

      IIF 164
  • Comrie, Charmaine
    British contractor

    Registered addresses and corresponding companies
    • icon of address 17 Minerva Lodge, Sweyn Place, Blackheath, SE3 0EZ

      IIF 165
  • Englefield, David Ian
    British broadcaster born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Manor Road, Bridgwater, Somerset, TA6 4RJ

      IIF 166
    • icon of address 26, The Parks, Minehead, Somerset, TA24 8BT, United Kingdom

      IIF 167
  • Englefield, David Ian
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairfax Park, Bath Road, Bridgwater, Somerset, TA6 4TZ, United Kingdom

      IIF 168
  • Englefield, David Ian
    British managing director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Town Hall, High Street, Bridgwater, Somerset, TA6 3BL, England

      IIF 169
    • icon of address Unit 3, A Wessex Court, Cheddar Business Park, Wedmore Road, Cheddar, Somerset, BS27 3EB, United Kingdom

      IIF 170
    • icon of address The Old Hospital, The Avenue, Minehead, Somerset, TA24 5AY, England

      IIF 171
  • Englefield, David Ian
    British programme director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3a, Wessex Court, Cheddar Business Park Wedmore Road, Cheddar, Somerset, BS27 3EB, United Kingdom

      IIF 172
  • Englefield, David Ian
    British station controller born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Manor Road, Bridgwater, Somerset, TA6 4RJ

      IIF 173
  • Kent, David Anthony
    British motor vehicle parts advisor born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stanley House, Silt Drove, Tipsend, Welney, Cambridgeshire, PE14 9SL

      IIF 174
  • Khalil, Awais Mohammed
    British business person born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit B2, Thomas Street, Stretford, Manchester, M32 0JT, England

      IIF 175
  • Khalil, Awais Mohammed
    British manager born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Edgeworth Drive, Fallowfield, Manchester, M14 6RU, United Kingdom

      IIF 176
    • icon of address 70, Stanley Road, Manchester, M16 9DH, United Kingdom

      IIF 177
    • icon of address 8, Humphury Road, Old Trafford, Manchester, M16 9DF, United Kingdom

      IIF 178
  • Lalji, Mohamed

    Registered addresses and corresponding companies
    • icon of address 30 Westfields Drive, Kenton, Harrow, Middlesex, HA3 9EQ

      IIF 179
  • Mr Ali Mohamed
    Bahraini born in June 1986

    Resident in Bahrain

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

      IIF 180
  • Mr Ashish Sharma
    British born in May 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 46 Pentwyn, Radyr, Cardiff, CF15 8RE, Wales

      IIF 181
  • Sharma, Ashish
    British optician born in May 1974

    Registered addresses and corresponding companies
    • icon of address 46 Pentwyn, Radyr, Cardiff, CF15 8RE

      IIF 182
  • Waterman, Christopher
    British company director born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Hillside Close, Chalfont St. Giles, HP8 4JN, England

      IIF 183 IIF 184
    • icon of address 11 Hillside Close, Hillside Close, Chalfont St. Giles, HP8 4JN, England

      IIF 185
  • Waterman, Christopher
    British confed general secretary born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Hillside Close, Chalfont St Giles, Buckinghamshire, HP8 4JN

      IIF 186
  • Waterman, Christopher
    British consultant born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7a, Waterside Business Park, Waterside, Chesham, Buckinghamshire, HP5 1PE, England

      IIF 187
  • Waterman, Christopher
    British education officer born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Hillside Close, Chalfont St Giles, Buckinghamshire, HP8 4JN

      IIF 188 IIF 189
  • Waterman, Christopher
    British exec director born in January 1948

    Resident in England

    Registered addresses and corresponding companies
  • Waterman, Christopher
    British executive director born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Chalfonts Community College, Narcot Lane, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 8TP, England

      IIF 193
  • Waterman, Christopher
    British journalist born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7a Waterside Business Park, Waterside, Chesham, HP5 1PE, England

      IIF 194
  • Anwar, Khalil
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Knightsbridge, London, London, London, SW1X 7LY, England

      IIF 195
    • icon of address 21, Knightsbridge, London, SW1X 7LY, England

      IIF 196
  • Anwar, Khalil
    British director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Knightsbridge, London, SW1X7LY, United Kingdom

      IIF 197
  • Cowan, Janette
    British unemployed born in November 1949

    Registered addresses and corresponding companies
    • icon of address 23, George Street, Baillieston, Glasgow, G69 7JJ, United Kingdom

      IIF 198
  • Khalil, Awais
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 211, Manley Road, Chorlton Cum Hardy, Manchester, M21 0GY, United Kingdom

      IIF 199
    • icon of address 802, 1deansgate, Manchester, M3 1AZ, England

      IIF 200
  • Khalil, Awais
    British manager born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit B2, Longford Trading Estate, Thomas Street, Stretford, Manchester, M32 0JT, United Kingdom

      IIF 201
  • Kirwin, Paul David
    British property investor born in September 1958

    Registered addresses and corresponding companies
    • icon of address Corner Cottage, Fernham, Oxfordshire, SN7 7NT

      IIF 202
  • Mr Syed Mohammad Ali Asim
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Deane Close, Whitefield, Manchester, M45 7LG, England

      IIF 203
  • Ms Charmaine Comrie
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Collingham, House, 10-12 Gladstone Road, London, SW19 1QT

      IIF 204
  • Awais Mohammed Khalil
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit B2, Thomas Street, Stretford, Manchester, M32 0JT, England

      IIF 205
  • Mr Christopher Waterman
    British born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7a, Waterside Business Park, Waterside, Chesham, Buckinghamshire, HP5 1EP, England

      IIF 206
    • icon of address Unit 7a, Waterside Business Park, Waterside, Chesham, Buckinghamshire, HP5 1PE, England

      IIF 207 IIF 208 IIF 209
    • icon of address Unit 7a Waterside Business Park, Waterside, Chesham, HP5 1PE, England

      IIF 210
  • Mr David Ian Englefield
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairfax Park, Bath Road, Bridgwater, Somerset, TA6 4TZ, United Kingdom

      IIF 211
    • icon of address Town Hall, High Street, Bridgwater, Somerset, TA6 3BL, England

      IIF 212
  • Mr Jihad Ali Ali
    British born in January 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 28b, Catherine Street, Swansea, Wales, SA1 4JS, Wales

      IIF 213
  • Mr Umor Ali
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Gelliwastad Road, Pontypridd, CF37 2BW, Wales

      IIF 214
  • Na, Na
    Chinese director born in April 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Chase Business Centre, 39-41 Chase Side, London, N14 5BP, England

      IIF 215
  • Anwar, Mohammad Khalil
    British manager born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 174 Uxbridge Road, Feltham, TW13 5DY, United Kingdom

      IIF 216
  • Asim, Syed Mohammad Ali
    British businessman born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Dovehouse Close, Whitefield, Manchester, M45 7PE, United Kingdom

      IIF 217
  • Comrie, Charmaine
    British health consultant born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Rectory Road, Hook, Basingstoke, Hampshire, RG27 9JQ

      IIF 218
  • Comrie, Charmaine
    British nhs interim consultant born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Rectory Road, Hook, Hampshire, RG27 9JQ, England

      IIF 219
  • Mohamed, Ali
    British director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Rayner Essex Llp, Tavistock House South, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 220
  • Mohamed, Ali
    British engineer born in June 1986

    Resident in United Kingdom

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

      IIF 221
    • icon of address 26, New Clocktower Place, London, N7 9FD, England

      IIF 222
  • Miss Basma Mohamed
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 235, Unit 73, Earls Court Road, London, SW5 9FE

      IIF 223
    • icon of address 52, Mallinson Road, London, SW11 1BP, United Kingdom

      IIF 224 IIF 225
  • Mr Ali Mohamed
    Bahraini born in June 1986

    Resident in United Kingdom

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

      IIF 226
  • Mr Mohamed Nuralli Lalji
    British born in February 1951

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul David Kirwin
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, - 25 Park Lane Business Park, Park Lane, Old Basford, Nottingham, England, NG6 0DW, England

      IIF 235
    • icon of address 13 Hillbrook Road, Bramhall, Stockport, Cheshire, SK7 2BT, United Kingdom

      IIF 236
    • icon of address 13, Hillbrook Road, Bramhall, Stockport, SK7 2BT, England

      IIF 237
  • Na Na
    Chinese born in April 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Room 902 Building 20, Qingzhiyuan Residential Area, Xuanwu Dist, Beijing, 100000, China

      IIF 238
  • Sharma, Ashish
    British optometrist born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10, Ferncliffe, North Road Leigh Woods, Bristol, BS8 3NQ, United Kingdom

      IIF 239
  • Abdulla, Hameed, Dr
    Bahraini consultant born in July 1967

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address No 5, 11, Main Street, Campbeltown, PA28 6AD, United Kingdom

      IIF 240
  • Al Zain, Talal Ali
    Bahraini investment banker born in November 1960

    Registered addresses and corresponding companies
    • icon of address Mclaren Technology Centre, Chertsey Road, Woking, Surrey, GU21 4YH

      IIF 241
  • Alzain, Talal Ali
    Bahraini investment banker born in November 1960

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Mclaren Technology Centre, Chertsey Road, Woking, Surrey, GU21 4YH

      IIF 242
  • Anwar, Khalil, Mohammad

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

      IIF 243
  • Anwar, Khalil, Mohammad
    British director born in January 1985

    Resident in United Kingdom

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

      IIF 244
  • Connelly, Timothy James
    English company director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Longfellow Road, Dudley, West Midlands, DY3 3DU, England

      IIF 245
  • Connelly, Timothy James
    English facilities manager born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Second Avenue, Pensnett Trading Estate, Kingswinford, DY6 7YA, England

      IIF 246
  • Englefield, David Ian
    British bus driver

    Registered addresses and corresponding companies
    • icon of address 33 Manor Road, Bridgwater, Somerset, TA6 4RJ

      IIF 247
  • Englefield, David Ian
    English producer born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Marble Court Business Park, Lymington Road, Torquay, TQ1 4FB, England

      IIF 248
  • Green, Sarah Lucy
    British project manager born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Badminton Road, Downend, Bristol, BS16 6BQ, United Kingdom

      IIF 249
    • icon of address Flat 7, Ferncliffe, North Road Leigh Woods, Bristol, BS8 3NQ, United Kingdom

      IIF 250
  • Kirwin, Paul David
    British retired born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, Ferncliffe, North Road Leigh Woods, Bristol, BS8 3NQ, United Kingdom

      IIF 251
  • Leaker Mbe, Bryan William
    British chairman born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Hunsdon Manor Gardens Weston Under Penyard, Hunsdon Manor Garden, Weston Under Penyard, Ross-on-wye, HR9 7FQ, England

      IIF 252
  • Leaker, Brian William
    British director born in January 1948

    Registered addresses and corresponding companies
    • icon of address 18 Queens Road, Minehead, Somerset, TA24 5DZ

      IIF 253
  • Leaker, Bryan William
    British director born in January 1948

    Registered addresses and corresponding companies
    • icon of address 18 Queens Road, Minehead, Somerset, TA24 5DZ

      IIF 254
  • Mohamed, Basma
    British businesswoman born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Mallinson Road, Battersea, London, SW11 1BP, England

      IIF 255
  • Mohamed, Basma
    British director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Mallinson Road, London, SW11 1BP, United Kingdom

      IIF 256
  • Mohamed, Basma
    British mortgage and protection adviser born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Mallinson Road, London, SW11 1BP, United Kingdom

      IIF 257
  • Mr Awais Khalil
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit B2, Longford Trading Estate, Thomas Street, Stretford, Manchester, M32 0JT, United Kingdom

      IIF 258
  • Mr Mohamed Ali
    Dutch born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 259
  • Mr Mohamed Ali
    Dutch born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76 Southacre Ave, 76 Southacre Ave, Birmingham, West Midlands, B5 7DE, England

      IIF 260
  • Waterman, Chris
    British director born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chris Waterman, 11 Hillside Close, Chalfont St Giles, HP8 4JN, United Kingdom

      IIF 261
  • Waterman, Christopher
    British consultant

    Registered addresses and corresponding companies
    • icon of address 11 Hillside Close, Chalfont St Giles, Buckinghamshire, HP8 4JN

      IIF 262
  • Waterman, Christopher
    British director

    Registered addresses and corresponding companies
    • icon of address 11 Hillside Close, Chalfont St Giles, Buckinghamshire, HP8 4JN

      IIF 263
  • Waterman, Christopher
    British exec director

    Registered addresses and corresponding companies
    • icon of address 11 Hillside Close, Chalfont St Giles, Buckinghamshire, HP8 4JN

      IIF 264
  • Agrawal, Shobha
    British shareholder born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Langthorne Road, Leytonstone, London, E11 4HX, United Kingdom

      IIF 265
  • Al Zain, Abdulla
    Bahraini managing director born in June 1981

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Akara Building, 24 De Castro Street, Wickhams Cay 1, Road Town, Tortola, Virgin Islands, British

      IIF 266 IIF 267
  • Al Zain, Talal Ali
    Bahraini businessman born in November 1960

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Almoayyed Tower, Building 2504, 25th Floor, Office 2503, Road 2832, Seef 428, Bahrain

      IIF 268
  • Janmohamed, Aly
    British director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orion Gate, Guildford Road, Woking, Surrey, GU22 7NJ

      IIF 269
  • Khalil, Awais

    Registered addresses and corresponding companies
    • icon of address 802, 1 Deansgate, Manchester, M3 1AZ, England

      IIF 270
  • Mohamed, Ali
    born in June 1986

    Resident in United Kingdom

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

      IIF 271
  • Mr Awais Mohammed Khalil
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Stanley Road, Manchester, M16 9DH, United Kingdom

      IIF 272
    • icon of address 8, Humphury Road, Manchester, M16 9DF, United Kingdom

      IIF 273
  • Mr Mohamed Ali
    Dutch born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Southacre Avenue, Birmingham, B5 7DE, England

      IIF 274
  • Agrawal, Bhavna, Dr
    British doctor born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fifth Floor, Watson House, 54-60 Baker Street, London, W1U 7BU, United Kingdom

      IIF 275
  • Cowan, Jeanette

    Registered addresses and corresponding companies
    • icon of address 51 Trondra Place, Easterhouse, Glasgow, Lanarkshire, G34 9AX

      IIF 276
  • Gray, Tracey Jane
    British director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fifth Floor, Watson House, 54-60 Baker Street, London, W1U 7BU, United Kingdom

      IIF 277
  • Alabd, Mohamed Abdulla Ebrahim Abdulla Hasan

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

      IIF 278
  • Bevan, Stephen Craig

    Registered addresses and corresponding companies
    • icon of address Al Reef, Desert Villa, Street 1, Villa 21, Abu Dhabi, 00000, United Arab Emirates

      IIF 279
  • Bevan, Stephen Craig
    British it born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Forge Mews, Forge Road, Rugeley, Staffs, WS15 2JP, United Kingdom

      IIF 280
  • Connelly, Timothy James
    British facilities support services born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 72, Cariocca Business Park, Sawley Road, Miles Platting, Manchester, M40 8BB, United Kingdom

      IIF 281
  • Dass, Rajanish, Prof.
    India professor born in March 1973

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Suite 72, Cariocca Business Park, 2 Sawley Road, Manchester, Lancashire, M40 8BB, England

      IIF 282
  • Engilfield, David Ian
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, 26 The Parks, Minehead, Somerset, TA24 8BT, United Kingdom

      IIF 283
  • Janmohamed, Aly Hassanali Moleaina

    Registered addresses and corresponding companies
    • icon of address 65 Birchmead Avenue, Pinner, Harrow, HA5 2BQ

      IIF 284
  • Leaker, Bryan William
    British company director born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Lower Park, Minehead, Somerset, TA24 8AX, England

      IIF 285
    • icon of address The Parks, 26 The Parks, Minehead, Somerset, TA24 8BT

      IIF 286
  • Leaker, Bryan William
    British consultant born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Parks, 26 The Parks, Minehead, Somerset, TA24 8BT

      IIF 287
  • Leaker, Bryan William
    British director born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, 26 The Parks, Minehead, Somerset, TA24 8BT, United Kingdom

      IIF 288
    • icon of address 26, The Parks, Minehead, Somerset, TA24 8BT, England

      IIF 289
    • icon of address The Old Hospital, The Avenue, Minehead, Somerset, TA24 5LY

      IIF 290
    • icon of address The Parks, 26 The Parks, Minehead, Somerset, TA24 8BT

      IIF 291
    • icon of address A C Mole, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX, England

      IIF 292
  • Leaker, Bryan William
    British health consultant born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Parks, 26 The Parks, Minehead, Somerset, TA24 8BT

      IIF 293
  • Leaker, Bryan William
    British hotelier born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, The Parks, Minehead, Somerset, TA24 8BT, United Kingdom

      IIF 294
  • Mrs Shobha Agrawal
    British born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Langthorne Health, Centre, 13 Langthorne Road, Leytonstone, London, E11 4HX, United Kingdom

      IIF 295
  • Abul, Hamad Abdulla
    Bahraini chairman zenj group born in December 1939

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Po Box 236, Manama, Bahrain

      IIF 296
  • Ali, Mohammed Limon
    British,bangladeshi company director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 East Road, East Road, Chadwell Heath, Romford, RM6 6XP, England

      IIF 297
  • Batt, Frederick George
    British co director born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Clockhouse Horsham Road, Capel, Dorking, Surrey, RH5 5JJ

      IIF 298
  • Batt, Frederick George
    British director born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 'the, Clockhouse', Horsham Road, Capel, Dorking, Surrey, RH5 5JJ, United Kingdom

      IIF 299
    • icon of address The Clockhouse Horsham Road, Capel, Dorking, Surrey, RH5 5JJ

      IIF 300
    • icon of address Fifth Floor, Watson House, 54-60 Baker Street, London, W1U 7BU, United Kingdom

      IIF 301
    • icon of address First Floor, Roxburghe House, 273-287 Regent Street, London, W1B 2HA, United Kingdom

      IIF 302
  • Batt, Frederick George
    British managing director born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Clockhouse Horsham Road, Capel, Dorking, Surrey, RH5 5JJ

      IIF 303
  • Englefield, David

    Registered addresses and corresponding companies
    • icon of address Unit 3, A Wessex Court, Cheddar Business Park, Wedmore Road, Cheddar, Somerset, BS27 3EB, United Kingdom

      IIF 304
  • Etakpofe, Ese Abusheri

    Registered addresses and corresponding companies
    • icon of address 189, Crystal Palace Road, London, SE22 9EP, United Kingdom

      IIF 305
  • Mohamed, Ali

    Registered addresses and corresponding companies
    • icon of address 18, Sudbury Court Road, Harrow, HA1 3SH, England

      IIF 306 IIF 307
    • icon of address 70-72, Victoria Road, Ruislip, HA4 0AH, England

      IIF 308
  • Mohamed, Ali
    Bahraini company director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Lomond Close, Wembley, London, HA0 4HB, England

      IIF 309
  • Mohamed, Ali
    Bahraini director born in June 1986

    Resident in United Kingdom

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

      IIF 310
    • icon of address 27, High Street, London, E15 2QB, United Kingdom

      IIF 311
  • Mr Timothy James Connelly
    English born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Longfellow Road, Dudley, West Midlands, DY3 3DU, England

      IIF 312
    • icon of address Unit 3, Baird House, Pensnett Trading Estate, Second Avenue, Pensnett Trading Estate, Kingswinford, DY6 7YA, England

      IIF 313
    • icon of address Highgate Cottage, Highgate Common, Enville, Stourbridge, West Midland, DY7 5BS, United Kingdom

      IIF 314
  • Aly Hassanali Moleaina Janmohamed
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
  • Kokubo, Luiz Gustavo Suppion
    British chief compliance officer, intl.

    Registered addresses and corresponding companies
    • icon of address The Broadgate Tower, Level 20, 20 Primrose Street, London, EC2A 2EW, United Kingdom

      IIF 332
  • Mr Bryan William Leaker
    British born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Hospital, The Avenue, Minehead, Somerset, TA24 5LY, United Kingdom

      IIF 333
    • icon of address Stafford House, Blackbrook Park Avenue, Taunton, TA1 2PX

      IIF 334
  • Mr Mohammad Khalil Anwar
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 174 Uxbridge Road, Feltham, TW13 5DY, United Kingdom

      IIF 335
  • Talal Ali Al Zain
    Bahraini born in November 1960

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Almoayyed Tower, Building 2504, 25th Floor, Office 2503, Road 2832, Seef 428, Bahrain

      IIF 336
  • Hamad Abdulla Abul
    Bahraini born in December 1939

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Po Box 236, Manama, Bahrain, Bahrain

      IIF 337
  • Manning, Katrina Katrina
    British artist born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52a Kings Road, 52a Kings Road, Harlesden Road, London, Brent, NW10 2BN, United Kingdom

      IIF 338
  • Manning, Katrina Katrina
    British hair stylist born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52a, 52a Kings Road, Willesden, London, London, NW10 2BN, United Kingdom

      IIF 339
  • Manning, Katrina Katrina
    British hairstylist born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52a Kings Road, 52a Kings Road, Willesden, London, Brent, NW10 2BN, United Kingdom

      IIF 340
  • Mohammad Khalil Anwar
    British born in January 1985

    Resident in United Kingdom

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

      IIF 341
  • Oakshott, Alexandra N/a
    British training manager born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 35 Westbourne Villas, Hove, East Sussex, BN3 4GF, England

      IIF 342
  • Kamara, Oremide Elizabeth
    British accountant born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 16 Chinbrook Road, Grove Park, London, Uk, SE12 9TH, United Kingdom

      IIF 343
  • Leaker Mbe, Bryan William
    British retired born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Town Hall, High Street, Bridgwater, Somerset, TA6 3BL, England

      IIF 344
  • Lucy, Jones Catherine
    English director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Middlesex Street, London, E1 7DA, United Kingdom

      IIF 345
  • Talal Ali Abdulla Alzain
    Bahraini born in November 1960

    Registered addresses and corresponding companies
    • icon of address House 1684, Road 3339, Riffa/buhair 0933, Southern Governorate, Bahrain

      IIF 346
  • Alzayani, Abdulrahman Hamid
    Bahraini shareholder's representative born in December 1979

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Villa 571 Road 2614, Block 926, Riffa, Jaryalshaikh, Bahrain

      IIF 347
  • Armstrong, David Anthony
    British business development born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Haines Watts, 3rd Floor, Pacific Chambers, 11 - 13 Victoria Street, Liverpool, L2 5QQ, United Kingdom

      IIF 348
  • Mr Frederick George Batt
    British born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fifth Floor, Watson House, 54-60 Baker Street, London, W1U 7BU

      IIF 349
    • icon of address Fifth Floor, Watson House, 54-60 Baker Street, London, W1U 7BU, United Kingdom

      IIF 350 IIF 351
    • icon of address Watson House, Fifth Floor, Watson House, 54-60 Baker Street, London, W1U 7BU, England

      IIF 352
  • O'rourke, Stephen Terence
    British company director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 411 Lock Studio, 7 Corsican Square, London, E3 3YD, England

      IIF 353
  • O'rourke, Stephen Terence
    British director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85 Middlesex Street, London, E1 7DA, England

      IIF 354
  • O'rourke, Stephen Terence
    British electrician born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Woodside Lane, Bexley, DA5 1JL, England

      IIF 355
  • O'rourke, Stephen Terence
    British owner born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121 Langbourne Place, Langbourne Place, London, E14 3WW, United Kingdom

      IIF 356
  • Janmohamed, Aly Hassanali Moleaina
    British

    Registered addresses and corresponding companies
    • icon of address 65 Birchmead Avenue, Pinner, Harrow, HA5 2BQ

      IIF 357
  • Janmohamed, Aly Hassanali Moleaina
    British company director

    Registered addresses and corresponding companies
    • icon of address 65 Birchmead Avenue, Pinner, Harrow, HA5 2BQ

      IIF 358
  • Mr Bryan William Leaker Mbe
    British born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Town Hall, High Street, Bridgwater, Somerset, TA6 3BL, England

      IIF 359
  • Patel, Mahendra Kumar Hirabhai
    British vehicle sales born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fifth Floor, Watson House, 54-60 Baker Street, London, W1U 7BU, United Kingdom

      IIF 360
  • Viccars, Natalie Michelle Ballantine
    born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Optimise Accountants Bramley House 2a, Bramley Road, Long Eaton, Nottingham, NG10 3SX, England

      IIF 361
  • Alzain, Abdulla Jehad Abdulla
    Bahraini board member born in June 1981

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Villa 2355, Road 3438, Al Shamali, Southern Governorate, Riffa, 0934, Bahrain

      IIF 362
  • Alzain, Abdulla Jehad Abdulla
    Bahraini director born in June 1981

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address C/o Rawlinson & Hunter, Eighth Floor, 6 New Street Square New Fetter Lane, London, EC4A 3AQ

      IIF 363
  • Alzain, Abdulla Jehad Abdulla
    Bahraini employee born in June 1981

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address 119, High Street, Newmarket, CB8 9AE, England

      IIF 364
  • Alzain, Abdulla Jehad Abdulla
    Bahraini none born in June 1981

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Belmont House, Station Way, Crawley, West Sussex, RH10 1JA, United Kingdom

      IIF 365
  • Abdulrahman Hamed Alzayani
    Bahraini born in December 1979

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Villa 571 Road 2614, Block 926, Riffa, Jaryalshaikh, Bahrain

      IIF 366
  • Bevan, Stephen Craig
    British sustainability consultant born in March 1964

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Al Reef, Desert Villa, Street 1, Villa 21, Abu Dhabi, 00000, United Arab Emirates

      IIF 367
  • Janmohamed, Aly Hassanali Moleaina
    British co director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64 Wolsey Road, Moor Park, Northwood, Middlesex, HA6 2EH

      IIF 368
  • Janmohamed, Aly Hassanali Moleaina
    British company director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
  • Janmohamed, Aly Hassanali Moleaina
    British director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
  • Natalie Michelle Ballantine Viccars
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Optimise Accountants Bramley House 2a, Bramley Road, Long Eaton, Nottingham, NG10 3SX, England

      IIF 394
  • Abdulrahman Hamid Alzayani
    Bahraini born in December 1979

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Villa 571 Road 2614, Block 926, Riffa, Jaryalshaikh, Bahrain

      IIF 395
  • Dr Hameed Abdulrahman Bahman
    Bahraini born in August 1960

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address 5004, Road 921, Isa Town, 809, Bahrain

      IIF 396
  • Mr Mohammed Limon Ali
    British,bangladeshi born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 East Road, East Road, Chadwell Heath, Romford, RM6 6XP, England

      IIF 397
  • Mr Stephen Craig Bevan
    British born in March 1964

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Al Reef, Desert Villa, Street 1, Villa 21, Abu Dhabi, 00000, United Arab Emirates

      IIF 398
  • Mr Stephen Terence O'rourke
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Woodside Lane, Bexley, DA5 1JL, England

      IIF 399
    • icon of address 121 Langbourne Place, Langbourne Place, London, E14 3WW, United Kingdom

      IIF 400
  • O'rourke, Stephen Terence
    English electrician born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 9, Toronto House, London, SE16 7AJ, England

      IIF 401
  • Abdulla Alzain, Abdulla Jehad
    Bahraini director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 221-223, Wimbledon Park Road, London, SW18 5RH, United Kingdom

      IIF 402
  • Bahman, Hameed Abdulrahman, Dr
    Bahraini chief executive born in August 1960

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address 5004, Road 921, Isa Town, 809, Bahrain

      IIF 403
  • Etakpofe, Ese Abusheri
    Netherlese trader born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 189, Crystal Palace Road, London, SE22 9EP, United Kingdom

      IIF 404
  • Etakpofe, Ese Abusheri, Ms.
    Dutch social worker born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Warwickshare Path, Warwickshire Path, London, Greater London, SE8 4LN, England

      IIF 405
  • Janmohamed, Aly Hassanali Moleaina
    British director born in November 1957

    Registered addresses and corresponding companies
    • icon of address 65 Birchmead Avenue, Pinner, Harrow, HA5 2BQ

      IIF 406
  • Janmohamed, Aly Hassanali Moleaina
    British fast food catering born in November 1957

    Registered addresses and corresponding companies
    • icon of address 65 Birchmead Avenue, Pinner, Harrow, HA5 2BQ

      IIF 407
  • Mr Mahendra Kumar Hirabhai Patel
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fifth Floor, Watson House, 54-60 Baker Street, London, W1U 7BU, United Kingdom

      IIF 408
  • Mr Talal Ali Abdulla Alzain
    Bahraini born in November 1960

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Munro House, Portsmouth Road, Cobham, KT11 1PP, England

      IIF 409
  • Mr Talal Ali Abdullah Alzain
    Bahraini born in November 1960

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address 4 Woodpecker Close, Cobham, Surrey, KT11 2NT, United Kingdom

      IIF 410
  • Mohamed, Mohamed Abdulredha Abdulaziz Naser
    born in October 1982

    Resident in Bahrain

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

      IIF 411
  • Alzayani, Abdulrahman Hamed A. Rahman
    Bahraini, managing officer born in December 1979

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Villa 571, Road 2614, Block 926, Riffa, Jaryalshaikh, Bahrain

      IIF 412
  • Abdulrahman Hamed Rashad Alzayani
    Bahraini born in December 1979

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Moors Farm, Spenny Lane, Tonbridge, Kent, TN12 9PR, United Kingdom

      IIF 413
  • Dr Hameed Haji Abdulrahman Bahman
    Bahraini born in August 1960

    Resident in Bahrain

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

      IIF 414
  • Kokubo, Luiz Gustavo Suppion
    Brazilian compliance officer born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Broadgate Tower, Primrose Street, 20th Floor, London, EC2A 2EW, United Kingdom

      IIF 415
  • Viccars, Natalie Michelle Ballantine
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 338, Princess Park Manor, Royal Drive, London, N11 3GX, United Kingdom

      IIF 416
    • icon of address Fifth Floor, Watson House, 54-60 Baker Street, London, W1U 7BU, United Kingdom

      IIF 417
  • Viccars, Natalie Michelle Ballantine
    British property investor born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 15, Bramley House 2a, Bramley Road, Long Eaton, Nottinghamshire, NG10 3SX, United Kingdom

      IIF 418
  • Almoayed, Abdulla Tawfeeq Abdulrahman
    Bahraini director born in July 1984

    Resident in Bahrain

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

      IIF 419
  • Bahman, Hameed Haji Abdulrahman, Dr
    Bahraini chief executive born in August 1960

    Resident in Bahrain

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

      IIF 420
  • Alzayani, Rashed Hamed Rashed Abdulrahman
    Bahraini director born in May 1988

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Aleman,cordero,galindo & Lee Trust (bvi) Limited, 3rd Floor, Yamraj Building, Market Square Po Box 3175, Road Town, Tortola, Virgin Islands, British

      IIF 421
  • Mr Abdulla Tawfeeq Abdulrahman Almoayed
    Bahraini born in July 1984

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address The Office, Boringdon Park, 55 Plymbridge Road, Plympton, Plymouth, Devon, PL7 4QG, England

      IIF 422
  • Alsulaiman, Abdullah Asaad Abdullah
    Saudi Arabian owner born in September 1982

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address 928, Seef, Seef, 439, Bahrain

      IIF 423
  • Mohamed, Abdulaziz Abdulredha Abdulaziz Naser
    born in March 1984

    Resident in Bahrain

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

      IIF 424
  • Mr Abdulla Tawfeeq Abdulrahman Almoayed
    Bahraini born in July 1984

    Resident in Bahrain

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

      IIF 425
  • Mrs Natalie Michelle Ballantine Viccars
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 338, Princess Park Manor, Royal Drive, London, N11 3GX, United Kingdom

      IIF 426
    • icon of address Office 15, Bramley House 2a, Bramley Road, Long Eaton, Nottinghamshire, NG10 3SX, United Kingdom

      IIF 427
  • Ramalingam, David Milroy Suriyakumar
    Sri Lankan accountant born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Belfield Road, Epsom, Surrey, KT19 9SY, United Kingdom

      IIF 428
  • Alabd, Mohamed Abdulla Ebrahim Abdulla Hasan
    Bahraini director born in June 1985

    Resident in Bahrain

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

      IIF 429
  • Almoayed, Abdulla Tawfeeq Abdulrahman, Mr.
    Bahraini director born in July 1984

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address The Office, Boringdon Park, 55 Plymbridge Road, Plympton, Plymouth, Devon, PL7 4QG, England

      IIF 430
  • Alzayani, Abdulrahman Hamed Rashed Abdulrahman
    Bahraini chief executive officer born in December 1979

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Aleman,cordero,galindo & Lee Trust (bvi) Limited, 3rd Floor, Yamraj Building, Market Square Po Box 3175, Road Town, Tortola, Virgin Islands, British

      IIF 431
  • Omar Ahmed Abdulrahim Mohamed Abdulla Zainal
    Bahraini born in December 1994

    Resident in Bahrain

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

      IIF 432
  • Zainal, Omar Ahmed Abdulrahim Mohamed Abdulla
    Bahraini student born in December 1994

    Resident in Bahrain

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

      IIF 433
  • Mohamed Abdulla Ebrahim Abdulla Hasan Alabd
    Bahraini born in June 1985

    Resident in Bahrain

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

      IIF 434
  • Mr Mohamed Abdulredha Abdulaziz Naser Mohamed
    Bahraini born in October 1982

    Resident in Bahrain

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

      IIF 435
  • Mr Abdulaziz Abdulredha Abdulaziz Naser Mohamed
    Bahraini born in March 1984

    Resident in Bahrain

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

      IIF 436
  • Alzayani, Abdulrahman Hamed Rashed Abdulrahman Rahman
    Bahraini director born in December 1979

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Third Floor, 104-108 Oxford Street, London, W1D 1LP, United Kingdom

      IIF 437
  • Mr Abdulrahman Hamed Rashed Abdulrahman Rahman Alzayani
    Bahraini born in December 1979

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Third Floor, 104-108 Oxford Street, London, W1D 1LP, United Kingdom

      IIF 438
child relation
Offspring entities and appointments
Active 178
  • 1
    icon of address 205 Yardley Road, Acocks Green, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-12 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-05-12 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Third Floor, 104-108 Oxford Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -512,521 GBP2025-02-28
    Officer
    icon of calendar 2018-02-26 ~ now
    IIF 437 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ now
    IIF 438 - Right to appoint or remove directorsOE
    IIF 438 - Ownership of voting rights - 75% or moreOE
    IIF 438 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Stafford House, Blackbrook Park Avenue, Taunton
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    150 GBP2016-09-30
    Officer
    icon of calendar 2008-09-12 ~ dissolved
    IIF 286 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 334 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Aleman, Cordero, Galindo & Lee Trust (bvi) Limited 3rd Floor Yamraj Building, Market Square P.o. Box 3175, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Officer
    Responsible for director
    icon of calendar 2022-11-10 ~ now
    IIF 421 - Managing Officer → ME
    IIF 431 - Managing Officer → ME
  • 5
    icon of address 211 Manley Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-16 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2022-06-16 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4 Millman Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-26 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ dissolved
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2025-08-21 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 3-4 High Street, Pontmorlais, Merthyr Tydfil, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-15 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ dissolved
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 18 Sudbury Court Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,341 GBP2025-03-31
    Officer
    icon of calendar 2010-01-29 ~ now
    IIF 78 - Director → ME
    icon of calendar 2016-05-10 ~ now
    IIF 108 - Director → ME
    icon of calendar 2016-02-29 ~ now
    IIF 306 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 228 - Right to appoint or remove directorsOE
  • 10
    icon of address Flat 8 Cubitt Court, Park Village East, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-01 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2023-10-23 ~ dissolved
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Flat 8 Cubitt Court, Park Village East, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-23 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-10-23 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Chargrove House Main Road, Shurdington, Cheltenham, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    54,218 GBP2022-09-30 ~ 2023-09-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 366 - Has significant influence or controlOE
  • 13
    icon of address 71 Birkdale Park Armadale, Bathgate, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-04-14 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Haines Watts 3rd Floor, Pacific Chambers, 11 - 13 Victoria Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-19 ~ dissolved
    IIF 348 - Director → ME
  • 15
    icon of address 223 Wimbledon Park Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2015-09-29 ~ dissolved
    IIF 267 - Director → ME
  • 16
    icon of address Flat 2 16 Chinbrook Road, Grove Park, London, Uk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-14 ~ dissolved
    IIF 343 - Director → ME
  • 17
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-13 ~ dissolved
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2022-05-13 ~ dissolved
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Ownership of shares – 75% or moreOE
  • 18
    NUTRIMASH LTD - 2017-01-12
    icon of address 121 Langbourne Place Langbourne Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-11-30
    Officer
    icon of calendar 2015-11-23 ~ dissolved
    IIF 356 - Director → ME
    Person with significant control
    icon of calendar 2016-07-10 ~ dissolved
    IIF 400 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 197 Fog Lane, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ now
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 64 Wolsey Road, Northwood, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    186,998 GBP2022-06-26
    Officer
    icon of calendar 2011-02-21 ~ now
    IIF 374 - Director → ME
  • 21
    icon of address 13 Hillbrook Road, Bramhall, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    36,431 GBP2025-03-31
    Officer
    icon of calendar 2018-03-16 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ now
    IIF 237 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 237 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Global Link, Dunleavy Drive, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-12 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ dissolved
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Collingham House, 10-12 Gladstone Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    564 GBP2017-02-28
    Officer
    icon of calendar 2013-02-11 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 204 - Right to appoint or remove directorsOE
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-04-08 ~ now
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 181 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 181 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 64 Wolsey Road, Northwood, Middlesex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-07-19 ~ now
    IIF 384 - Director → ME
  • 26
    icon of address 49 Chigwell Road, Chigwell, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2022-07-15 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-07-15 ~ dissolved
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,450 GBP2021-09-30
    Officer
    icon of calendar 2022-07-22 ~ now
    IIF 301 - Director → ME
    Person with significant control
    icon of calendar 2022-07-22 ~ now
    IIF 351 - Right to appoint or remove directorsOE
    IIF 351 - Ownership of voting rights - 75% or moreOE
    IIF 351 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Fifth Floor Watson House, 54-60 Baker Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-09-18 ~ dissolved
    IIF 349 - Right to appoint or remove directorsOE
    IIF 349 - Ownership of voting rights - 75% or moreOE
    IIF 349 - Ownership of shares – 75% or moreOE
  • 29
    icon of address The Old Barn, Wood Street, Swanley, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -235 GBP2020-11-30
    Officer
    icon of calendar 2014-11-03 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 18 Hyde Gardens, Eastbourne, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-01 ~ dissolved
    IIF 218 - Director → ME
  • 31
    icon of address Belmont House, Station Way, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-15 ~ dissolved
    IIF 365 - Director → ME
  • 32
    icon of address Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -12,538 GBP2024-03-31
    Officer
    icon of calendar 2014-03-25 ~ now
    IIF 360 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 408 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 62 Belfield Road, Epsom, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-29 ~ dissolved
    IIF 428 - Director → ME
  • 34
    icon of address 4385, 15157752 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-09-23 ~ dissolved
    IIF 423 - Director → ME
  • 35
    icon of address 235 Unit 73, Earls Court Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-01 ~ dissolved
    IIF 255 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ dissolved
    IIF 223 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address Unit 2c, Longford Trading Estate, Thomas Street, Stretford, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    18,044 GBP2015-06-30
    Officer
    icon of calendar 2013-06-04 ~ dissolved
    IIF 9 - Director → ME
  • 37
    icon of address Unit 7a Waterside Business Park, Waterside, Chesham, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,681 GBP2024-03-31
    Officer
    icon of calendar 2003-04-12 ~ now
    IIF 191 - Director → ME
    icon of calendar 2006-04-01 ~ now
    IIF 262 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 209 - Ownership of shares – 75% or moreOE
  • 38
    INVESTORS IN FAMILIES LIMITED - 2021-01-18
    icon of address Unit 7a Waterside Business Park, Waterside, Chesham, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,818 GBP2024-03-31
    Officer
    icon of calendar 2005-11-17 ~ now
    IIF 192 - Director → ME
    icon of calendar 2005-11-17 ~ now
    IIF 264 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 207 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 52a 52a Kings Road, Willesden, London, Brent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-11 ~ dissolved
    IIF 340 - Director → ME
  • 40
    icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,177 GBP2015-11-30
    Officer
    icon of calendar 2014-11-13 ~ dissolved
    IIF 69 - Director → ME
  • 41
    icon of address Ms Ese Etakpofe, 189 Crystal Palace Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-06 ~ dissolved
    IIF 404 - Director → ME
    icon of calendar 2009-11-06 ~ dissolved
    IIF 305 - Secretary → ME
  • 42
    icon of address 20-22 Wenlock Rd Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-15
    Person with significant control
    icon of calendar 2021-11-03 ~ dissolved
    IIF 180 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 180 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 180 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 180 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 169 Perry Road, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-29 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-03-29 ~ 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
  • 44
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-05 ~ dissolved
    IIF 420 - Director → ME
    Person with significant control
    icon of calendar 2018-12-05 ~ dissolved
    IIF 414 - Right to appoint or remove directorsOE
    IIF 414 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 414 - Ownership of shares – More than 50% but less than 75%OE
  • 45
    icon of address 64 Wolsey Road, Northwood, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    3,671,682 GBP2023-10-31
    Officer
    icon of calendar 2013-10-30 ~ now
    IIF 373 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 330 - Right to appoint or remove directorsOE
    IIF 330 - Ownership of voting rights - 75% or moreOE
    IIF 330 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Wards Prudential Buildings, Wine Street, Bristol, England
    Active Corporate (10 parents)
    Equity (Company account)
    827 GBP2023-11-30
    Officer
    icon of calendar 2011-09-09 ~ now
    IIF 239 - Director → ME
  • 47
    icon of address 11 Hillside Close, Chalfont St. Giles, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-20 ~ dissolved
    IIF 184 - Director → ME
  • 48
    icon of address 197 Fog Lane, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-06-04 ~ now
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 85 Middlesex Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-13 ~ dissolved
    IIF 345 - Director → ME
    IIF 354 - Director → ME
  • 50
    icon of address 21 Bradshaw Hall Lane, Heald Green, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,902 GBP2024-08-31
    Officer
    icon of calendar 2022-08-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 21 Bradshaw Hall Lane, Heald Green, Cheadle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-23 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ dissolved
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 52
    icon of address Gfh House 2nd Floor, Building 1436, Road 4626, Bahrain Harbour 346, Manama, Bahrain
    Registered Corporate (10 parents)
    Officer
    Responsible for the officer has all the powers necessary for managing and for directing and supervising the business and affairs of the overseas entity, along with any other officers appointed from time to time.
    icon of calendar 2025-05-16 ~ now
    IIF 362 - Managing Officer → ME
  • 53
    icon of address 30 Seymour Grove, Old Trafford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-08 ~ dissolved
    IIF 47 - Director → ME
  • 54
    icon of address 7 Shay Court, Shay Drive, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-26 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-09-26 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 55
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2024-10-25 ~ now
    IIF 259 - Ownership of shares – 75% or moreOE
  • 56
    icon of address Unit B, First Floor, Stadium Way West, Milton Keynes, England
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,139,627 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2023-04-26 ~ now
    IIF 121 - Director → ME
  • 57
    icon of address 52a 52a Kings Road, Willesden, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-11 ~ dissolved
    IIF 339 - Director → ME
  • 58
    icon of address 154 Stoke Poges Lane, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-06-04 ~ now
    IIF 44 - Right to appoint or remove directors as a member of a firmOE
    IIF 44 - Has significant influence or control as a member of a firmOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 59
    icon of address Mohammed Ali, 4 Bretts Close, Coventry, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-11 ~ dissolved
    IIF 24 - Director → ME
  • 60
    icon of address 64 Wolsey Road, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -268,595 GBP2023-09-30
    Officer
    icon of calendar 2003-09-23 ~ dissolved
    IIF 370 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 318 - Right to appoint or remove directorsOE
    IIF 318 - Ownership of voting rights - 75% or moreOE
    IIF 318 - Ownership of shares – 75% or moreOE
  • 61
    IGLOO PROPERTY GROUP LTD. - 2021-02-22
    KEG PRODUCTIONS LTD - 2020-06-01
    icon of address Unit 3 Second Avenue, Pensnett Trading Estate, Kingswinford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    387 GBP2024-04-30
    Officer
    icon of calendar 2020-04-09 ~ now
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2020-04-09 ~ now
    IIF 312 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 312 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    IGLOO SUPPORT SERVICES LTD - 2013-08-29
    IGLOO FM LTD - 2021-02-22
    icon of address Unit 3 Second Avenue, Pensnett Trading Estate, Kingswinford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    668,208 GBP2024-08-31
    Officer
    icon of calendar 2013-05-01 ~ now
    IIF 246 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ now
    IIF 313 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    icon of address C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    68,700 GBP2024-04-30
    Officer
    icon of calendar 2020-02-28 ~ now
    IIF 220 - Director → ME
  • 64
    icon of address 3/4 High Street, Pontmorlais, Merthyr Tydfil, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-30 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ dissolved
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 8 Gnd Flr Gladstone Road, Farnworth, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -88,597 GBP2022-03-31
    Officer
    icon of calendar 2017-02-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ now
    IIF 72 - Right to appoint or remove directors as a member of a firmOE
    IIF 72 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 66
    icon of address Unit 7a Waterside Business Park, Waterside, Chesham, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,237 GBP2024-03-31
    Officer
    icon of calendar 2005-06-14 ~ now
    IIF 190 - Director → ME
    icon of calendar 2006-06-01 ~ now
    IIF 263 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 206 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
  • 68
    icon of address 113 Romford Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2020-10-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ dissolved
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-13 ~ dissolved
    IIF 429 - Director → ME
    icon of calendar 2020-10-13 ~ dissolved
    IIF 278 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ dissolved
    IIF 434 - Right to appoint or remove directorsOE
    IIF 434 - Ownership of voting rights - 75% or moreOE
    IIF 434 - Ownership of shares – 75% or moreOE
  • 70
    icon of address Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    136,555 GBP2020-01-31
    Officer
    icon of calendar 2010-10-01 ~ now
    IIF 299 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 350 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 411 Lock Studio 7 Corsican Square, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -96,838 GBP2024-02-27
    Officer
    icon of calendar 2017-11-14 ~ now
    IIF 353 - Director → ME
  • 72
    icon of address 7 Lomond Close, Wembley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-23 ~ dissolved
    IIF 309 - Director → ME
  • 73
    icon of address 123 Wells House Road, Ealing, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-05 ~ dissolved
    IIF 271 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ dissolved
    IIF 128 - Right to appoint or remove membersOE
    IIF 128 - Right to surplus assets - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 74
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-23 ~ dissolved
    IIF 433 - Director → ME
    Person with significant control
    icon of calendar 2022-11-23 ~ dissolved
    IIF 432 - Right to appoint or remove directorsOE
    IIF 432 - Ownership of voting rights - 75% or moreOE
    IIF 432 - Ownership of shares – 75% or moreOE
  • 75
    icon of address 174 Uxbridge Road, Feltham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-13 ~ dissolved
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ dissolved
    IIF 335 - Has significant influence or controlOE
  • 76
    icon of address 18 Sudbury Court Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 89 - Director → ME
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 231 - Right to appoint or remove directorsOE
    IIF 231 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 231 - Ownership of shares – More than 25% but not more than 50%OE
  • 77
    icon of address 18 Sudbury Court Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,267 GBP2025-03-31
    Officer
    icon of calendar 2016-05-10 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 78
    MUNCH INN LIMITED - 2004-10-20
    icon of address 18 Sudbury Court Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,669 GBP2025-03-31
    Officer
    icon of calendar 2005-01-24 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 227 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 18 Sudbury Court Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2023-11-09 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2023-11-09 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 27 London Road, Bromley, England
    Active Corporate (2 parents)
    Equity (Company account)
    495,763 GBP2024-03-31
    Officer
    icon of calendar 2012-10-01 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 119 High Street, Newmarket, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,563,981 GBP2024-05-31
    Officer
    icon of calendar 2020-05-14 ~ now
    IIF 364 - Director → ME
  • 82
    icon of address 12 Deane Close, Whitefield, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    51,642 GBP2024-03-31
    Officer
    icon of calendar 2008-12-01 ~ now
    IIF 106 - Director → ME
    icon of calendar 2008-12-01 ~ now
    IIF 116 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 203 - Ownership of shares – 75% or moreOE
  • 83
    icon of address 11 Hillside Close, Chalfont St. Giles, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-20 ~ dissolved
    IIF 183 - Director → ME
  • 84
    icon of address Unit B2, Longford Trading Estate, Thomas Street, Stretford, Manchester, England
    Active Corporate (1 parent)
    Fixed Assets (Company account)
    51,058 GBP2021-05-31
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of shares – 75% or moreOE
  • 85
    icon of address Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    241,685 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2024-01-02 ~ now
    IIF 275 - Director → ME
  • 86
    icon of address Flat 8 Cubitt Court, Park Village East, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-10 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2023-11-10 ~ dissolved
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
  • 87
    icon of address Unit 7a Waterside Business Park, Waterside, Chesham, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2016-12-13 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ dissolved
    IIF 208 - Has significant influence or control as a member of a firmOE
    IIF 208 - Right to appoint or remove directorsOE
    IIF 208 - Ownership of voting rights - 75% or moreOE
    IIF 208 - Ownership of shares – 75% or moreOE
  • 88
    icon of address 3-4 Flat Above 3-4, Pontmorlais, Merthyr Tydfil, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-23 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ dissolved
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Ownership of shares – 75% or moreOE
  • 89
    GIBBINS LIMITED - 2022-01-19
    icon of address Unit 7a Waterside Business Park, Waterside, Chesham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2021-07-06 ~ dissolved
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ dissolved
    IIF 210 - Right to appoint or remove directorsOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Ownership of shares – 75% or moreOE
  • 90
    icon of address 4 Millman Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
  • 91
    icon of address 169 Perry Road, 169, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-16 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-11-16 ~ dissolved
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Ownership of shares – 75% or moreOE
  • 92
    icon of address 13 Hillbrook Road Bramhall, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 2023-09-28 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ now
    IIF 236 - Ownership of voting rights - 75% or moreOE
    IIF 236 - Right to appoint or remove directorsOE
    IIF 236 - Ownership of shares – 75% or moreOE
  • 93
    icon of address 24 Cedar Close, Merthyr Tydfil, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-04-30
    Officer
    icon of calendar 2013-04-23 ~ dissolved
    IIF 37 - Director → ME
  • 94
    FOREVERMUSLIM LIMITED - 2017-03-17
    icon of address Unit C2 Longofrd Trading Estate Longford Trading Estate, Thomas Street, Stretford, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-05 ~ dissolved
    IIF 8 - Director → ME
  • 95
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,607 GBP2025-04-30
    Officer
    icon of calendar 2019-04-15 ~ now
    IIF 257 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ now
    IIF 225 - Ownership of shares – 75% or moreOE
  • 96
    icon of address 18 Sudbury Court Road, Harrow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    IIF 232 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 232 - Right to appoint or remove directorsOE
  • 97
    icon of address Suite 12, First Floor, Parkway Two, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    30 GBP2024-04-30
    Officer
    icon of calendar 2021-04-06 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ now
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
  • 98
    icon of address Unit B2, Longford Trading Estate Thomas Street, Stretford, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-10 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2022-06-10 ~ now
    IIF 139 - Right to appoint or remove directorsOE
  • 99
    ATRAGLOW LIMITED - 1983-07-15
    icon of address 64 Wolsey Road, Northwood, Middlesex
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-07-19 ~ now
    IIF 372 - Director → ME
  • 100
    icon of address Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,416,263 GBP2024-12-31
    Officer
    icon of calendar 2020-12-29 ~ now
    IIF 417 - Director → ME
    IIF 277 - Director → ME
  • 101
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 244 - Director → ME
    icon of calendar 2025-06-10 ~ now
    IIF 243 - Secretary → ME
    Person with significant control
    icon of calendar 2025-06-10 ~ now
    IIF 341 - Ownership of shares – 75% or moreOE
    IIF 341 - Ownership of voting rights - 75% or moreOE
    IIF 341 - Right to appoint or remove directorsOE
  • 102
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,678 GBP2024-11-30
    Officer
    icon of calendar 2018-11-14 ~ now
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ now
    IIF 224 - Ownership of shares – 75% or moreOE
  • 103
    icon of address Watson House Fifth Floor, Watson House, 54-60 Baker Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-02 ~ now
    IIF 302 - Director → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ now
    IIF 352 - Ownership of shares – 75% or moreOE
  • 104
    icon of address 63 Wide Bargate, Boston, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,831 GBP2024-06-30
    Officer
    icon of calendar 2022-06-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-06-14 ~ now
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Ownership of shares – 75% or moreOE
  • 105
    icon of address 81 Brynymor Road, Swansea, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-05 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2019-06-05 ~ now
    IIF 213 - Right to appoint or remove directorsOE
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Ownership of shares – 75% or moreOE
  • 106
    icon of address 51- 53 Chigwell Road Chigwell Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
  • 107
    icon of address 123 Hubert Road, Rainham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -352 GBP2021-10-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Ownership of shares – 75% or moreOE
  • 108
    icon of address 51-53, 51-53 Chigwell Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-16 ~ dissolved
    IIF 29 - Director → ME
  • 109
    icon of address 25 East Road East Road, Chadwell Heath, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-07 ~ dissolved
    IIF 297 - Director → ME
    Person with significant control
    icon of calendar 2018-08-07 ~ dissolved
    IIF 397 - Right to appoint or remove directorsOE
    IIF 397 - Ownership of voting rights - 75% or moreOE
    IIF 397 - Ownership of shares – 75% or moreOE
  • 110
    PRIMROSE CARE (HERTFORDSHIRE) LIMITED - 2003-03-27
    icon of address 18 Sudbury Court Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,537,810 GBP2024-03-31
    Officer
    icon of calendar 1997-03-19 ~ now
    IIF 80 - Director → ME
    icon of calendar 2020-09-21 ~ now
    IIF 112 - Director → ME
    icon of calendar 2017-03-31 ~ now
    IIF 307 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 230 - Right to appoint or remove directorsOE
  • 111
    icon of address 26 The Parks, Minehead, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-15 ~ dissolved
    IIF 167 - Director → ME
    icon of calendar 2011-02-21 ~ dissolved
    IIF 294 - Director → ME
  • 112
    icon of address 64 Wolsey Road, Northwood, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,736,659 GBP2024-06-30
    Officer
    icon of calendar 2019-07-09 ~ now
    IIF 393 - Director → ME
    Person with significant control
    icon of calendar 2019-07-09 ~ now
    IIF 325 - Right to appoint or remove directorsOE
    IIF 325 - Ownership of voting rights - 75% or moreOE
    IIF 325 - Ownership of shares – 75% or moreOE
  • 113
    icon of address 3-4 High Street Pontmorlais, Merthyr Tydfil, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-25 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-07-25 ~ dissolved
    IIF 154 - Ownership of shares – 75% or moreOE
  • 114
    icon of address N/a, N/a, 52a Kings Road 52a Kings Road, Harlesden Road, London, Brent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-11 ~ dissolved
    IIF 338 - Director → ME
  • 115
    icon of address C/o Rawlinson & Hunter Eighth Floor, 6 New Street Square New Fetter Lane, London
    Active Corporate (3 parents)
    Equity (Company account)
    31,422 GBP2020-10-31
    Officer
    icon of calendar 2019-10-10 ~ now
    IIF 363 - Director → ME
  • 116
    icon of address 64 Wolsey Road, Northwood, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-07-06 ~ now
    IIF 389 - Director → ME
  • 117
    icon of address 4 Millman Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-10 ~ dissolved
    IIF 98 - Director → ME
  • 118
    icon of address Unit C2 Longford Trading Estate, Thomas Street, Stretford, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-26 ~ dissolved
    IIF 20 - Director → ME
  • 119
    icon of address Moors Farm, Spenny Lane, Tonbridge, Kent, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-04-12 ~ now
    IIF 413 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 413 - Ownership of shares – More than 25% but not more than 50%OE
  • 120
    icon of address 111 111 Bishop Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-08-09 ~ dissolved
    IIF 274 - Ownership of shares – 75% or moreOE
  • 121
    icon of address 70 Galon Uchaf Road, Merthyr Tydfil, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-01 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    IIF 164 - Right to appoint or remove directors as a member of a firmOE
    IIF 164 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Ownership of shares – 75% or moreOE
  • 122
    icon of address 64 Wolsey Road, Northwood, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-05 ~ dissolved
    IIF 390 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ dissolved
    IIF 326 - Right to appoint or remove directorsOE
    IIF 326 - Ownership of voting rights - 75% or moreOE
    IIF 326 - Ownership of shares – 75% or moreOE
  • 123
    icon of address 64 Wolsey Road, Northwood, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,475,127 GBP2024-06-30
    Officer
    icon of calendar 2017-06-08 ~ now
    IIF 392 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ now
    IIF 329 - Right to appoint or remove directorsOE
    IIF 329 - Ownership of voting rights - 75% or moreOE
    IIF 329 - Ownership of shares – 75% or moreOE
  • 124
    icon of address 64 Wolsey Road, Northwood, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-06-30
    Officer
    icon of calendar 2018-01-29 ~ now
    IIF 388 - Director → ME
  • 125
    icon of address 223 Wimbledon Park Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2015-10-22 ~ dissolved
    IIF 266 - Director → ME
  • 126
    icon of address Town Hall, High Street, Bridgwater, Somerset, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2022-07-31 ~ now
    IIF 212 - Ownership of shares – 75% or moreOE
  • 127
    icon of address 18 Sudbury Court Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -47,457 GBP2025-03-31
    Officer
    icon of calendar 2002-02-13 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 229 - Ownership of shares – 75% or moreOE
  • 128
    icon of address 15 Woodside Lane, Bexley, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2014-09-08 ~ now
    IIF 355 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 399 - Ownership of shares – 75% or moreOE
  • 129
    icon of address 64 Wolsey Road Moor Park, Northwood
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-01-02 ~ now
    IIF 379 - Director → ME
  • 130
    icon of address 64 Wolsey Road Moor Park, Northwood
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-01-02 ~ now
    IIF 380 - Director → ME
  • 131
    icon of address 64 Wolsey Road, Northwood, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-03-18 ~ now
    IIF 391 - Director → ME
  • 132
    icon of address 64 Wolsey Road Moor Park, Northwood
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-01-02 ~ now
    IIF 382 - Director → ME
  • 133
    icon of address 64 Wolsey Road Moor Park, Northwood
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-01-02 ~ now
    IIF 381 - Director → ME
  • 134
    icon of address 64 Wolsey Road Moor Park, Northwood
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2015-01-02 ~ now
    IIF 383 - Director → ME
  • 135
    MAILMIND LIMITED - 2013-11-27
    icon of address 64 Wolsey Road, Northwood, Middlesex
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    3,014,753 GBP2023-06-26 ~ 2024-06-30
    Officer
    icon of calendar 2002-06-24 ~ now
    IIF 371 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 315 - Right to appoint or remove directorsOE
    IIF 315 - Ownership of voting rights - 75% or moreOE
    IIF 315 - Ownership of shares – 75% or moreOE
  • 136
    icon of address Unit 3 Marble Court Business Park, Lymington Road, Torquay, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 248 - Director → ME
  • 137
    icon of address 1 Carribbean Place, Leeward Highway, Providenciales, Turks And Caicos Islands
    Registered Corporate (1 parent)
    Officer
    Responsible for to operate the business of the company and ensuire the company carries out its functions, and to do all things conducive to the attainment of those functions.
    icon of calendar 2023-02-07 ~ now
    IIF 412 - Managing Officer → ME
  • 138
    GEORGIAN HOTEL MANAGEMENT SERVICES LTD. - 1990-10-11
    DRAGON MARKETING AND MANAGEMENT LIMITED - 1990-11-19
    SALTWISE LIMITED - 1990-06-04
    icon of address Chargrove House, Shurdington Road, Cheltenham, Gloucestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -111,528 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 395 - Has significant influence or controlOE
  • 139
    icon of address 64 Wolsey Road, Moorpark, Northwood
    Active Corporate (2 parents)
    Equity (Company account)
    2,395,184 GBP2024-04-30
    Officer
    icon of calendar 2003-05-09 ~ now
    IIF 386 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 324 - Right to appoint or remove directorsOE
    IIF 324 - Ownership of voting rights - 75% or moreOE
    IIF 324 - Ownership of shares – 75% or moreOE
  • 140
    icon of address Ground Floor Flat 4, Millman Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
  • 141
    icon of address First Floor Roxburghe House, 273-287 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-03-27 ~ dissolved
    IIF 303 - Director → ME
  • 142
    icon of address Jupiter House The Drive, Warley Hill Business Park, Brentwood
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-11-28 ~ dissolved
    IIF 300 - Director → ME
  • 143
    icon of address 10th Floor, 110 Cannon Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-07-21 ~ now
    IIF 376 - Director → ME
  • 144
    icon of address 10th Floor, 110 Cannon Street, London, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2022-07-21 ~ now
    IIF 377 - Director → ME
  • 145
    icon of address 10th Floor, 110 Cannon Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-21 ~ now
    IIF 375 - Director → ME
  • 146
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-22 ~ dissolved
    IIF 367 - Director → ME
    icon of calendar 2023-05-22 ~ dissolved
    IIF 279 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ dissolved
    IIF 398 - Ownership of shares – 75% or moreOE
    IIF 398 - Right to appoint or remove directorsOE
    IIF 398 - Ownership of voting rights - 75% or moreOE
  • 147
    icon of address Suite 11 Penhurst House, 352-356 Battersea Park Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-25 ~ dissolved
    IIF 282 - Director → ME
  • 148
    icon of address 71-75 Shelton Street Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,679,840 GBP2024-12-31
    Officer
    icon of calendar 2020-08-07 ~ now
    IIF 419 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ now
    IIF 425 - Has significant influence or controlOE
  • 149
    icon of address 4 Millman Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-11 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-11 ~ dissolved
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Ownership of shares – 75% or moreOE
  • 150
    icon of address 22 Gelliwastad Road, Pontypridd, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -103,726 GBP2022-07-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ now
    IIF 214 - Ownership of shares – 75% or moreOE
  • 151
    icon of address 14 Boarlands Close, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-28 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ dissolved
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
  • 152
    icon of address 71 Birkdale Park Armadale, Bathgate, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-14 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 153
    icon of address 11 Hillside Close, Chalfont St Giles, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-27 ~ dissolved
    IIF 261 - Director → ME
  • 154
    icon of address A C Mole, Blackbrook Park Avenue, Taunton, Somerset, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-19 ~ dissolved
    IIF 292 - Director → ME
  • 155
    icon of address The Community Health Shop Ltd, Barlanark Community And Education Centre, 33 Burnmouth Road, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2008-11-02 ~ dissolved
    IIF 76 - Director → ME
  • 156
    icon of address No 5, 11 Main Street, Campbeltown, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-29 ~ dissolved
    IIF 240 - Director → ME
  • 157
    A1 COURIES LTD - 2020-06-19
    icon of address 169 Perry Road, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,475 GBP2024-06-30
    Officer
    icon of calendar 2020-06-10 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ now
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Ownership of shares – 75% or moreOE
  • 158
    icon of address 169 Perry Road, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ now
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Ownership of shares – 75% or moreOE
  • 159
    icon of address 338 Princess Park Manor, Royal Drive, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-21 ~ dissolved
    IIF 416 - Director → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ dissolved
    IIF 426 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 426 - Ownership of shares – More than 25% but not more than 50%OE
  • 160
    icon of address 211 Manley Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-24 ~ now
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ now
    IIF 258 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 258 - Ownership of shares – More than 25% but not more than 50%OE
  • 161
    INTO THE FOREST LIMITED - 2017-03-02
    icon of address Office 15 Bramley House 2a, Bramley Road, Long Eaton, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,651 GBP2024-10-31
    Officer
    icon of calendar 2016-10-21 ~ now
    IIF 418 - Director → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ now
    IIF 427 - Right to appoint or remove directorsOE
    IIF 427 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 427 - Ownership of shares – More than 25% but not more than 50%OE
  • 162
    icon of address 8 Gladstone Road, Farnworth, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -87,350 GBP2019-06-30
    Officer
    icon of calendar 2019-05-15 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-06-27 ~ dissolved
    IIF 71 - Has significant influence or controlOE
  • 163
    icon of address Unit B, First Floor, Stadium Way West, Milton Keynes, England
    Active Corporate (6 parents)
    Equity (Company account)
    200,665 GBP2024-12-31
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 119 - Director → ME
  • 164
    icon of address Unit B, Stadium Way West, Milton Keynes, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    748 GBP2024-12-31
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 120 - Director → ME
  • 165
    icon of address Optimise Accountants Bramley House 2a Bramley Road, Long Eaton, Nottingham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    270,752 GBP2025-03-31
    Officer
    icon of calendar 2023-08-14 ~ now
    IIF 361 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-08-14 ~ now
    IIF 394 - Has significant influence or controlOE
  • 166
    icon of address 3-4 High Street, Pontmorlais, Merthyr Tydfil, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-04 ~ dissolved
    IIF 58 - Director → ME
  • 167
    icon of address 76 Southacre Ave 76 Southacre Ave, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-30 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ dissolved
    IIF 260 - Ownership of shares – 75% or moreOE
  • 168
    icon of address Winnington House, 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2019-12-31
    Officer
    icon of calendar 2010-12-01 ~ dissolved
    IIF 296 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 337 - Ownership of voting rights - 75% or moreOE
    IIF 337 - Ownership of shares – 75% or moreOE
  • 169
    icon of address Apartment 41 Meridian Tower Trawler Road, Maritime Quarter, Swansea, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-07 ~ dissolved
    IIF 403 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ dissolved
    IIF 396 - Right to appoint or remove directorsOE
    IIF 396 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 396 - Ownership of shares – More than 25% but not more than 50%OE
  • 170
    icon of address Unit B2 Thomas Street, Stretford, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2025-01-23 ~ now
    IIF 205 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 205 - Right to appoint or remove directorsOE
    IIF 205 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 171
    icon of address 27 High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-16 ~ dissolved
    IIF 311 - Director → ME
  • 172
    VICTORIOUS RACING TEAM LIMITED - 2020-06-05
    icon of address Lushington House, 119 High Street, Newmarket, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,352,280 GBP2024-03-31
    Officer
    icon of calendar 2019-03-28 ~ now
    IIF 402 - Director → ME
  • 173
    icon of address Third Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-22 ~ dissolved
    IIF 280 - Director → ME
  • 174
    icon of address 211 Manley Road, Chorlton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -177,819 GBP2023-03-31
    Officer
    icon of calendar 2017-10-23 ~ now
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ now
    IIF 273 - Right to appoint or remove directorsOE
    IIF 273 - Ownership of voting rights - 75% or moreOE
    IIF 273 - Ownership of shares – 75% or moreOE
  • 175
    icon of address The Office, Boringdon Park 55 Plymbridge Road, Plympton, Plymouth, Devon, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    5,080,539 GBP2024-12-31
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 430 - Director → ME
    Person with significant control
    icon of calendar 2024-07-31 ~ now
    IIF 422 - Ownership of voting rights - 75% or moreOE
    IIF 422 - Right to appoint or remove directorsOE
    IIF 422 - Ownership of shares – 75% or moreOE
  • 176
    icon of address 26 26 The Parks, Minehead, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-16 ~ dissolved
    IIF 288 - Director → ME
    IIF 283 - Director → ME
  • 177
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-21 ~ dissolved
    IIF 113 - Director → ME
  • 178
    icon of address 1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-30 ~ now
    IIF 268 - Director → ME
    Person with significant control
    icon of calendar 2024-03-30 ~ now
    IIF 336 - Ownership of shares – 75% or moreOE
    IIF 336 - Ownership of voting rights - 75% or moreOE
    IIF 336 - Right to appoint or remove directorsOE
Ceased 97
  • 1
    HARLEY SURGICAL GROUP LTD - 2025-05-21
    1 COSMETIC GROUP LTD - 2024-11-05
    icon of address 21 Knightsbridge, Floor 4, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2023-08-06 ~ 2025-05-13
    IIF 74 - Director → ME
  • 2
    SOUL FOODS LIMITED - 2013-11-27
    icon of address Suite 201 Churchill House 120 Bunns Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,656,178 GBP2024-12-29
    Officer
    icon of calendar 2004-11-08 ~ 2013-11-12
    IIF 368 - Director → ME
  • 3
    icon of address Flat 5 35 Westbourne Villas, Hove, East Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    2,179 GBP2024-12-31
    Officer
    icon of calendar 2011-03-25 ~ 2016-08-05
    IIF 342 - Director → ME
  • 4
    icon of address 8 Herne Road, Oundle, Northamptonshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    116,933 GBP2024-03-31
    Officer
    icon of calendar 2008-11-20 ~ 2012-10-12
    IIF 293 - Director → ME
  • 5
    icon of address Onyx 12 Little Park Farm Road, Segensworth Roundabout, West, Fareham, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    321,035 GBP2016-03-31
    Officer
    icon of calendar 2008-05-30 ~ 2018-12-10
    IIF 285 - Director → ME
  • 6
    icon of address Meanwhile House, Williams Way, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    5,914 GBP2021-11-30
    Officer
    icon of calendar 2016-11-24 ~ 2020-05-01
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ 2020-05-01
    IIF 157 - Ownership of voting rights - 75% or more OE
    IIF 157 - Ownership of shares – 75% or more OE
    IIF 157 - Right to appoint or remove directors OE
  • 7
    ACTION UNION OF AFRICA LIMITED - 2010-04-22
    icon of address 31 Warwickshare Path Warwickshire Path, London, Greater London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-20 ~ 2017-08-03
    IIF 405 - Director → ME
  • 8
    icon of address 4385, 10712212: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-06 ~ 2017-08-01
    IIF 46 - Director → ME
  • 9
    icon of address Unit 14 Raven Road, Woodford, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-11 ~ 2012-08-08
    IIF 31 - Director → ME
  • 10
    icon of address 21 Knightsbridge, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-30 ~ 2023-01-31
    IIF 196 - Director → ME
    icon of calendar 2023-01-30 ~ 2023-02-12
    IIF 197 - Director → ME
    icon of calendar 2023-01-30 ~ 2023-01-30
    IIF 195 - Director → ME
  • 11
    icon of address Flat 8 Cubitt Court, Park Village East, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-02 ~ 2023-10-22
    IIF 102 - Director → ME
    icon of calendar 2023-10-23 ~ 2024-01-01
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-06-02 ~ 2023-10-22
    IIF 161 - Right to appoint or remove directors OE
    IIF 161 - Ownership of shares – 75% or more OE
    IIF 161 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address Flat 8 Cubitt Court, Park Village East, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-29 ~ 2023-10-22
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2023-05-29 ~ 2023-10-22
    IIF 160 - Ownership of shares – 75% or more OE
    IIF 160 - Ownership of voting rights - 75% or more OE
    IIF 160 - Right to appoint or remove directors OE
  • 13
    RANGESET LIMITED - 2000-10-03
    icon of address Suite 201 Churchill House 120 Bunns Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2005-04-08 ~ 2013-11-12
    IIF 385 - Director → ME
  • 14
    icon of address Chargrove House Main Road, Shurdington, Cheltenham, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    54,218 GBP2022-09-30 ~ 2023-09-28
    Officer
    icon of calendar 2019-01-24 ~ 2022-07-11
    IIF 347 - Director → ME
  • 15
    icon of address Ye Olde Oake Stave (office Section), Ruskin Avenue, Rogerstone, Gwent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-29 ~ 2013-03-30
    IIF 36 - Director → ME
  • 16
    icon of address 71 Birkdale Park Armadale, Bathgate, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-14 ~ 2022-01-02
    IIF 1 - Director → ME
  • 17
    B.J.R. F00DS LIMITED - 2013-12-16
    icon of address Suite 201 Churchill House 120 Bunns Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,401,907 GBP2024-12-29
    Officer
    icon of calendar 2005-04-08 ~ 2013-11-12
    IIF 387 - Director → ME
  • 18
    icon of address The Homestead Kings Lane, Longcot, Faringdon, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    16,055 GBP2024-03-31
    Officer
    icon of calendar 2002-08-02 ~ 2007-12-20
    IIF 202 - Director → ME
  • 19
    icon of address 5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-15 ~ 2001-07-04
    IIF 173 - Director → ME
    icon of calendar 1999-09-15 ~ 2000-06-12
    IIF 247 - Secretary → ME
  • 20
    icon of address 64 Wolsey Road, Northwood, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    186,998 GBP2022-06-26
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-21
    IIF 331 - Right to appoint or remove directors OE
    IIF 331 - Ownership of voting rights - 75% or more OE
    IIF 331 - Ownership of shares – 75% or more OE
  • 21
    icon of address Fairfax Park, Bath Road, Bridgwater, Somerset, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-11-25 ~ 2024-08-21
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ 2022-11-25
    IIF 211 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 211 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 211 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 22
    icon of address 211 Manley Road, Chorlton Cum Hardy, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-02-28
    Officer
    icon of calendar 2016-02-12 ~ 2016-07-31
    IIF 199 - Director → ME
  • 23
    icon of address 64 Wolsey Road, Northwood, Middlesex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-07-19 ~ 2003-09-20
    IIF 358 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-21
    IIF 316 - Has significant influence or control OE
    IIF 316 - Right to appoint or remove directors OE
    IIF 316 - Ownership of voting rights - 75% or more OE
    IIF 316 - Ownership of shares – 75% or more OE
  • 24
    icon of address 96 Bridge Street, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,780 GBP2024-06-30
    Officer
    icon of calendar 2016-06-30 ~ 2018-03-09
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-03-09
    IIF 234 - Ownership of shares – More than 50% but less than 75% OE
  • 25
    icon of address Suite 201 Churchill House 120 Bunns Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2004-11-17 ~ 2013-11-12
    IIF 369 - Director → ME
  • 26
    CROYDON PBC LIMITED - 2013-10-14
    icon of address 83 Brigstock Road, Thornton Heath, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1,642,865 GBP2024-11-30
    Officer
    icon of calendar 2009-01-01 ~ 2012-10-17
    IIF 287 - Director → ME
  • 27
    icon of address 18 Hyde Gardens, Eastbourne, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-02 ~ 2005-09-23
    IIF 165 - Secretary → ME
  • 28
    icon of address 211 Manley Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2017-10-23 ~ 2019-01-28
    IIF 176 - Director → ME
  • 29
    icon of address Jubilee House, 7-9 The Oaks, Ruislip, Middlesex
    Active Corporate (3 parents)
    Officer
    icon of calendar 1991-11-07 ~ 2003-07-01
    IIF 406 - Director → ME
  • 30
    icon of address Jubilee House, 7-9 The Oaks, Ruislip, Middlesex
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 2003-07-01
    IIF 407 - Director → ME
    icon of calendar ~ 2003-07-01
    IIF 357 - Secretary → ME
  • 31
    icon of address Rivermead House 7 Lewis Court, Grove Park, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-14 ~ 2009-03-16
    IIF 254 - Director → ME
  • 32
    icon of address Mrs Christine Andrew, Hawthorns Medical Practice, 1 Oxford Road, Redhill, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-06-01 ~ 2013-02-19
    IIF 291 - Director → ME
  • 33
    icon of address 20-22 Wenlock Rd Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-15
    Officer
    icon of calendar 2019-05-09 ~ 2021-11-03
    IIF 310 - Director → ME
    Person with significant control
    icon of calendar 2019-05-09 ~ 2021-11-03
    IIF 226 - Ownership of shares – 75% or more OE
  • 34
    icon of address Wards Prudential Buildings, Wine Street, Bristol, England
    Active Corporate (10 parents)
    Equity (Company account)
    827 GBP2023-11-30
    Officer
    icon of calendar 2011-09-09 ~ 2021-10-01
    IIF 250 - Director → ME
    icon of calendar 2011-09-09 ~ 2023-09-26
    IIF 251 - Director → ME
  • 35
    icon of address Unit 26, Osprey Court Hawkfield Way, Hawkfield Business Park, Bristol, England
    Active Corporate (6 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    icon of calendar 2011-06-23 ~ 2019-04-16
    IIF 249 - Director → ME
  • 36
    icon of address 69 Aberdeen Avenue, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2022-08-31
    Officer
    icon of calendar 2012-08-10 ~ 2013-04-29
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-18
    IIF 238 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 238 - Ownership of shares – 75% or more as a member of a firm OE
  • 37
    icon of address 51 Trondra Place, Easterhouse, Glasgow, Lanarkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-11-25 ~ 2021-04-06
    IIF 75 - Director → ME
    icon of calendar 2010-11-25 ~ 2020-11-24
    IIF 48 - Director → ME
    icon of calendar 2010-11-25 ~ 2016-11-16
    IIF 39 - Director → ME
    icon of calendar 2011-05-12 ~ 2021-04-06
    IIF 276 - Secretary → ME
  • 38
    icon of address Ritter House Wickhams Cay Ii, Po Box 3170, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-05-08 ~ 2024-10-29
    IIF 346 - Ownership of shares - More than 25% OE
    IIF 346 - Ownership of voting rights - More than 25% OE
    IIF 346 - Right to appoint or remove directors OE
  • 39
    THE LONDON FESTIVAL OF LITERATURE LIMITED - 2012-11-07
    NETDIGIT LIMITED - 1998-03-11
    icon of address Festival Office, 25 Lion Street, Hay On Wye
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-10-22 ~ 2000-01-12
    IIF 188 - Director → ME
  • 40
    TRANSLATEITNOW LIMITED - 2022-01-19
    icon of address Unit B2 A 1st Flr Longford Trading Estate Thomas Street, Stretford, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2019-11-15 ~ 2020-01-24
    IIF 62 - Director → ME
    icon of calendar 2022-08-17 ~ 2023-06-20
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2019-11-15 ~ 2020-01-24
    IIF 133 - Right to appoint or remove directors OE
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Ownership of shares – 75% or more OE
    icon of calendar 2022-08-18 ~ 2023-06-20
    IIF 134 - Ownership of shares – 75% or more OE
  • 41
    IGLOO SUPPORT SERVICES LTD - 2013-08-29
    IGLOO FM LTD - 2021-02-22
    icon of address Unit 3 Second Avenue, Pensnett Trading Estate, Kingswinford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    668,208 GBP2024-08-31
    Officer
    icon of calendar 2011-11-09 ~ 2013-01-01
    IIF 281 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2018-09-01
    IIF 314 - Ownership of shares – 75% or more OE
  • 42
    icon of address C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    68,700 GBP2024-04-30
    Officer
    icon of calendar 2018-02-15 ~ 2020-02-28
    IIF 378 - Director → ME
  • 43
    icon of address Suite 1 , Excelsior House, 3-5 Balfour Road, Ilford, England
    Active Corporate (4 parents)
    Equity (Company account)
    29,631 GBP2024-05-31
    Officer
    icon of calendar ~ 1992-10-18
    IIF 124 - Director → ME
  • 44
    ITAU UK SECURITIES LIMITED - 2010-10-21
    icon of address The Broadgate Tower Level 20, 20 Primrose Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-07 ~ 2012-04-03
    IIF 332 - Secretary → ME
  • 45
    ITAU UK ASSET MANAGEMENT LIMITED - 2018-05-25
    icon of address 100 Liverpool Street, Level 2, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-07-08 ~ 2012-03-26
    IIF 415 - Director → ME
  • 46
    icon of address 123 Wells House Road, Ealing, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-05 ~ 2022-02-10
    IIF 424 - LLP Designated Member → ME
    IIF 411 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ 2022-02-10
    IIF 436 - Right to appoint or remove members OE
    IIF 436 - Right to surplus assets - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 436 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 435 - Right to appoint or remove members OE
    IIF 435 - Right to surplus assets - 75% or more with control over the trustees of a trust OE
    IIF 435 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 47
    icon of address Orion Gate, Guildford Road, Woking, Surrey
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-09-20 ~ 2024-01-24
    IIF 269 - Director → ME
  • 48
    icon of address 18 Sudbury Court Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,267 GBP2025-03-31
    Officer
    icon of calendar 2015-09-15 ~ 2017-04-01
    IIF 90 - Director → ME
    icon of calendar 2016-04-28 ~ 2018-03-01
    IIF 308 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2017-09-08
    IIF 233 - Right to appoint or remove directors OE
  • 49
    MUNCH INN LIMITED - 2004-10-20
    icon of address 18 Sudbury Court Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,669 GBP2025-03-31
    Officer
    icon of calendar 2004-03-08 ~ 2005-01-17
    IIF 155 - Secretary → ME
  • 50
    icon of address Unit B2, Longford Trading Estate, Thomas Street, Stretford, Manchester, England
    Active Corporate (1 parent)
    Fixed Assets (Company account)
    51,058 GBP2021-05-31
    Officer
    icon of calendar 2019-05-16 ~ 2021-09-25
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ 2021-09-25
    IIF 272 - Right to appoint or remove directors OE
    IIF 272 - Ownership of voting rights - 75% or more OE
    IIF 272 - Ownership of shares – 75% or more OE
  • 51
    icon of address Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    241,685 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2020-04-01 ~ 2024-01-03
    IIF 265 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-03
    IIF 295 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    THE LONDON MARATHON LIMITED - 2015-05-08
    LONDON MARATHON (1985) LIMITED(THE) - 1992-01-17
    MINCOURT LIMITED - 1981-12-31
    LONDON MARATHON (PROMOTIONS) LIMITED(THE) - 1985-02-25
    icon of address 190 Great Dover Street, London, England
    Active Corporate (12 parents, 10 offsprings)
    Officer
    icon of calendar 1997-02-24 ~ 2005-04-18
    IIF 189 - Director → ME
  • 53
    icon of address Business Chambers, Todd Street, Bury, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-04 ~ 2016-05-16
    IIF 91 - Director → ME
    icon of calendar 2013-06-26 ~ 2015-04-14
    IIF 88 - Director → ME
  • 54
    MCLAREN CARS LIMITED - 2005-09-29
    TAG MCLAREN RESEARCH & DEVELOPMENT LIMITED - 1989-06-14
    icon of address Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2009-12-11 ~ 2013-01-06
    IIF 242 - Director → ME
  • 55
    TAG MCLAREN HOLDINGS LIMITED - 2003-12-08
    MCLAREN TECHNOLOGY GROUP LIMITED - 2019-01-02
    MCLAREN GROUP LIMITED - 2015-01-02
    icon of address Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2007-02-13 ~ 2013-01-06
    IIF 241 - Director → ME
  • 56
    icon of address 34 Boulevard, Weston-super-mare, North Somerset, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,611 GBP2020-12-31
    Officer
    icon of calendar 2016-12-01 ~ 2020-10-14
    IIF 290 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2021-01-21
    IIF 333 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 57
    icon of address Flat 20, Minerva Lodge Sweyn Place, Blackheath Park, London
    Active Corporate (5 parents)
    Equity (Company account)
    260,313 GBP2024-12-31
    Officer
    icon of calendar 2013-04-25 ~ 2017-02-08
    IIF 219 - Director → ME
  • 58
    NEW M FOOD LIMITED - 2014-07-24
    icon of address 23-25 Park Lane Business Park, Park Lane, Old Basford, Nottingham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,735,737 GBP2024-06-30
    Officer
    icon of calendar 2020-06-01 ~ 2022-04-22
    IIF 118 - Director → ME
  • 59
    icon of address 23 - 25 Park Lane Business Park, Park Lane, Old Basford, Nottingham, England, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,250,298 GBP2024-06-30
    Officer
    icon of calendar 2022-01-31 ~ 2022-04-08
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ 2022-03-15
    IIF 235 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 235 - Ownership of shares – More than 25% but not more than 50% OE
  • 60
    icon of address Unit B2, Longford Trading Estate Thomas Street, Stretford, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -19,158 GBP2024-06-30
    Officer
    icon of calendar 2021-06-07 ~ 2022-09-16
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ 2022-09-16
    IIF 138 - Ownership of voting rights - 75% or more OE
    IIF 138 - Ownership of shares – 75% or more OE
  • 61
    MYTEAMZ CUSTOMER SERVICES LIMITED - 2025-10-08
    MYTEAMZ AUTOMATIONS LIMITED - 2025-10-10
    icon of address Unit B2, Longford Trading Estate Thomas Street, Stretford, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-10 ~ 2023-03-29
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2022-06-10 ~ 2023-03-29
    IIF 136 - Right to appoint or remove directors OE
  • 62
    icon of address Unit B2, Longford Trading Estate Thomas Street, Stretford, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -65,752 GBP2024-07-31
    Officer
    icon of calendar 2022-07-22 ~ 2023-03-23
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2022-07-22 ~ 2023-03-23
    IIF 137 - Right to appoint or remove directors OE
  • 63
    ATRAGLOW LIMITED - 1983-07-15
    icon of address 64 Wolsey Road, Northwood, Middlesex
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-21
    IIF 317 - Has significant influence or control OE
    IIF 317 - Right to appoint or remove directors OE
    IIF 317 - Ownership of voting rights - 75% or more OE
    IIF 317 - Ownership of shares – 75% or more OE
  • 64
    icon of address 84 Brondesbury Park, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar ~ 1992-07-17
    IIF 125 - Director → ME
  • 65
    icon of address 15 Cavendish Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2016-01-04
    IIF 126 - Director → ME
  • 66
    PRIMROSE CARE (HERTFORDSHIRE) LIMITED - 2003-03-27
    icon of address 18 Sudbury Court Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,537,810 GBP2024-03-31
    Officer
    icon of calendar 1997-03-19 ~ 1997-06-19
    IIF 179 - Secretary → ME
  • 67
    icon of address The Coach House, Union Street, Cheddar, Somerset, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -41,075 GBP2015-07-31
    Officer
    icon of calendar 2012-05-03 ~ 2015-06-01
    IIF 172 - Director → ME
  • 68
    icon of address Unit 3 A Wessex Court, Cheddar Business Park, Wedmore Road, Cheddar, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-14 ~ 2014-06-09
    IIF 170 - Director → ME
    icon of calendar 2014-05-14 ~ 2015-06-01
    IIF 304 - Secretary → ME
  • 69
    icon of address 64 Wolsey Road, Northwood, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-21
    IIF 328 - Has significant influence or control OE
    IIF 328 - Right to appoint or remove directors OE
    IIF 328 - Ownership of voting rights - 75% or more OE
    IIF 328 - Ownership of shares – 75% or more OE
  • 70
    icon of address 4 Millman Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-25 ~ 2016-12-10
    IIF 23 - Director → ME
  • 71
    icon of address 111 111 Bishop Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-09 ~ 2018-05-15
    IIF 92 - Director → ME
  • 72
    icon of address Victoria Park Community Centre Victoria Park Drive, Victoria Park Drive, Bridgwater, Somerset, England
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    129,324 GBP2017-03-31
    Officer
    icon of calendar 2008-08-14 ~ 2017-07-12
    IIF 166 - Director → ME
  • 73
    icon of address Town Hall, High Street, Bridgwater, Somerset, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-02-07 ~ 2022-07-31
    IIF 344 - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ 2022-07-31
    IIF 359 - Right to appoint or remove directors OE
    IIF 359 - Ownership of voting rights - 75% or more OE
    IIF 359 - Ownership of shares – 75% or more OE
  • 74
    BROOMCO (999) LIMITED - 1995-12-13
    icon of address Jubilee House, 7-9 The Oaks, Ruislip, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    234,076 GBP2024-11-30
    Officer
    icon of calendar 1995-12-04 ~ 2003-07-01
    IIF 284 - Secretary → ME
  • 75
    icon of address 64 Wolsey Road Moor Park, Northwood
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-21
    IIF 320 - Right to appoint or remove directors OE
    IIF 320 - Ownership of voting rights - 75% or more OE
    IIF 320 - Ownership of shares – 75% or more OE
  • 76
    icon of address 64 Wolsey Road Moor Park, Northwood
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-21
    IIF 321 - Right to appoint or remove directors OE
    IIF 321 - Ownership of voting rights - 75% or more OE
    IIF 321 - Ownership of shares – 75% or more OE
  • 77
    icon of address 64 Wolsey Road, Northwood, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-21
    IIF 327 - Right to appoint or remove directors OE
    IIF 327 - Ownership of voting rights - 75% or more OE
    IIF 327 - Ownership of shares – 75% or more OE
  • 78
    icon of address 64 Wolsey Road Moor Park, Northwood
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-21
    IIF 323 - Right to appoint or remove directors OE
    IIF 323 - Ownership of voting rights - 75% or more OE
    IIF 323 - Ownership of shares – 75% or more OE
  • 79
    icon of address 64 Wolsey Road Moor Park, Northwood
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-21
    IIF 319 - Right to appoint or remove directors OE
    IIF 319 - Ownership of voting rights - 75% or more OE
    IIF 319 - Ownership of shares – 75% or more OE
  • 80
    icon of address 64 Wolsey Road Moor Park, Northwood
    Active Corporate (3 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-21
    IIF 322 - Right to appoint or remove directors OE
    IIF 322 - Ownership of voting rights - 75% or more OE
    IIF 322 - Ownership of shares – 75% or more OE
  • 81
    icon of address 2nd Floor, 30 Charles Ii Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-25 ~ 2010-09-20
    IIF 298 - Director → ME
  • 82
    icon of address 22 Gelliwastad Road, Pontypridd, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -103,726 GBP2022-07-31
    Officer
    icon of calendar 2019-07-25 ~ 2020-05-01
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-07-25 ~ 2020-05-01
    IIF 150 - Right to appoint or remove directors OE
    IIF 150 - Ownership of voting rights - 75% or more OE
    IIF 150 - Ownership of shares – 75% or more OE
  • 83
    icon of address Stanley House, Silt Drove, Tipsend, Welney, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    -7,371 GBP2023-12-31
    Officer
    icon of calendar 2010-06-01 ~ 2011-10-31
    IIF 174 - Director → ME
  • 84
    icon of address The Chalfonts Community College Narcot Lane, Chalfont St. Peter, Gerrards Cross, Buckinghamshire
    Active Corporate (13 parents)
    Officer
    icon of calendar 2011-09-29 ~ 2013-10-31
    IIF 193 - Director → ME
  • 85
    icon of address The Community Health Shop Ltd, Barlanark Community And Education Centre, 33 Burnmouth Road, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2008-11-02 ~ 2008-11-02
    IIF 198 - Director → ME
  • 86
    icon of address The Mata Regal Theatre Company Limited, The Avenue, Minehead, Somerset, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2015-07-12 ~ 2017-01-15
    IIF 289 - Director → ME
  • 87
    VIRTUAL STAFF COLLEGE - 2016-02-27
    YORKCO 142G LIMITED - 1999-08-23
    SEO VIRTUAL STAFF COLLEGE - 2002-06-14
    icon of address Dalton Place, 29 John Dalton Street, Manchester, England
    Active Corporate (14 parents)
    Equity (Company account)
    953,724 GBP2024-03-31
    Officer
    icon of calendar 2000-05-05 ~ 2007-05-23
    IIF 186 - Director → ME
  • 88
    icon of address 8 Gladstone Road, Farnworth, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -87,350 GBP2019-06-30
    Officer
    icon of calendar 2018-04-01 ~ 2019-05-15
    IIF 10 - Director → ME
    icon of calendar 2015-06-24 ~ 2015-09-19
    IIF 12 - Director → ME
  • 89
    icon of address 3-4 High Street, Pontmorlais, Merthyr Tydfil, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-29 ~ 2013-02-04
    IIF 38 - Director → ME
  • 90
    icon of address Unit 7a Waterside Business Park, Waterside, Chesham, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    134,801 GBP2024-12-31
    Officer
    icon of calendar 2020-06-10 ~ 2025-07-07
    IIF 185 - Director → ME
  • 91
    icon of address Devonshire House, 36 George Street, Manchester, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-01-14 ~ 2012-05-23
    IIF 200 - Director → ME
    icon of calendar 2011-01-14 ~ 2012-05-23
    IIF 270 - Secretary → ME
  • 92
    icon of address Genesis House 1-2 The Grange, High Street, Westerham, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    237 GBP2018-03-31
    Officer
    icon of calendar 2009-10-16 ~ 2011-08-04
    IIF 401 - Director → ME
  • 93
    WEST SOMERSET RADIO LTD - 2017-07-27
    icon of address The Old Hospital, The Avenue, Minehead, Somerset, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-07-05 ~ 2022-01-20
    IIF 252 - Director → ME
    icon of calendar 2017-07-05 ~ 2023-06-30
    IIF 171 - Director → ME
  • 94
    icon of address Unit B2 Longford Trading Estate, Thomas Street, Stretford, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    16,194 GBP2017-03-31
    Officer
    icon of calendar 2015-03-17 ~ 2015-09-18
    IIF 217 - Director → ME
  • 95
    icon of address 9 Brantwood Close, West Byfleet, England
    Active Corporate (2 parents)
    Equity (Company account)
    -36,470 GBP2024-10-31
    Person with significant control
    icon of calendar 2018-07-01 ~ 2019-09-30
    IIF 409 - Ownership of shares – More than 25% but not more than 50% OE
  • 96
    icon of address 9 Brantwood Close, West Byfleet, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-07-01 ~ 2019-09-20
    IIF 410 - Ownership of shares – More than 25% but not more than 50% OE
  • 97
    SOMERSET RURAL YOUTH PROJECT - 2018-08-29
    icon of address Units 5 & 6 Thistle Business Park, Showground, Bridgwater, Somerset, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2004-01-22 ~ 2004-12-15
    IIF 253 - 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 16 october 2025 and licensed under the Open Government Licence v3.0.