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

Mr Sante Romano Zanetti

    Related profiles found in government register
  • Mr Sante Romano Zanetti
    British born in June 1935

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Verona House, Filwood Road, Bristol, Avon, BS16 3RY

      IIF 1 IIF 2
    • icon of address Verona House, Filwood Road, Bristol, BS16 3RY, United Kingdom

      IIF 3
    • icon of address Verona House, Filwood Road, Fishpond, Bristol, BS16 3RY

      IIF 4
    • icon of address Verona House, Filwood Road, Fishponds, Bristol, Avon, BS16 3RY

      IIF 5
    • icon of address Verona House, Fishponds, Bristol, BS16 3RY

      IIF 6 IIF 7
    • icon of address Verona House Filwood Road, Fishpond, Bristol, BS16 3RY, England

      IIF 8
    • icon of address Verona House, Filwood Road, Fishponds, BS16 3RY

      IIF 9
  • Mr Sante Romano Zanetti
    British born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Verona House, Filwood Road, Fishpond, Bristol, BS16 3RY

      IIF 10
  • Mr Aaron San
    British born in June 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 11
    • icon of address 25 Titan Court, Flower Lane, Mill Hill, London, NW7 2JA, England

      IIF 12
  • Mr Simon Kayhan Scott
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 61 Mosley Street, Manchester, M2 3HZ, England

      IIF 13
  • Zanetti, Sante Romano
    British co-director born in June 1935

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Church Road Sneyd Park, Bristol, Avon, BS9 1QT

      IIF 14
  • Zanetti, Sante Romano
    British company director born in June 1935

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Church Road Sneyd Park, Bristol, Avon, BS9 1QT

      IIF 15 IIF 16 IIF 17
    • icon of address Tower Bridge House, St Katherines Way, London, E1W 1DD

      IIF 18
  • Zanetti, Sante Romano
    British director born in June 1935

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Church Road Sneyd Park, Bristol, Avon, BS9 1QT

      IIF 19 IIF 20
    • icon of address Summerhill, 32 Church Road, Stoke Bishop, Bristol, Avon, BS9 1QT, England

      IIF 21 IIF 22 IIF 23
    • icon of address Summerhill, Church Road, Stoke Bishop, Bristol, Avon, BS9 1QT, England

      IIF 24
    • icon of address Verona House, Filwood Road, Bristol, BS16 3RY, United Kingdom

      IIF 25
    • icon of address Midway House, Herrick Way, Staverton Technology Park, Cheltenham, Gloucestershire, GL51 6TQ, United Kingdom

      IIF 26
  • Zanetti, Sante Romano
    British manager born in June 1935

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Church Road Sneyd Park, Bristol, Avon, BS9 1QT

      IIF 27 IIF 28
  • Mr Aaron Jordan Ward
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Ormerod Street, Rawtenstall, Rossendale, BB4 8EB, England

      IIF 29
    • icon of address Bank House, 4 Ormerod Street, Rawtenstall, Rossendale, Lancashire, BB4 8EB, England

      IIF 30 IIF 31 IIF 32
  • Mr Aaron Paul Jones
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rear Of Raydean House, 15 Western Parade, New Barnet, Barnet, Hertfordshire, EN5 1AH, England

      IIF 33
    • icon of address 49, Malines Avenue, Peacehaven, BN10 7PR, England

      IIF 34
  • Mr Aaron Warner
    British born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Soundwell Road, Bristol, BS16 4QH, England

      IIF 35
  • Mr Alexander James Knott
    British born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Littlebury Road, London, SW4 6DW, England

      IIF 36
    • icon of address 85, Littlebury Road, London, SW4 6DW, United Kingdom

      IIF 37
  • Mr Frank Haydn Turner
    British born in August 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 The Linen House, 253 Kilburn Lane, London, W10 4BQ, England

      IIF 38
  • Mr Stephen Alan Kaye
    British born in March 1948

    Resident in England

    Registered addresses and corresponding companies
  • Mr Aaron Ward
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Ormerod Street, Rawtenstall, Rossendale, BB4 8EB, England

      IIF 43
  • Mr Hasnain Naeem
    British born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Daventry Road, Romford, RM3 7QT, England

      IIF 44
  • Mr Martin Skinner
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Badger's Close, Pan's Lane, Devizes, Wiltshire, SN10 5AE

      IIF 45
  • Mr Oliver Sanusi Bartlett
    British born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Cromwell Road, Cambridge, CB1 3FA, England

      IIF 46
  • Mr Stephen Alan Katanka
    British born in March 1948

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Naomi Ackerman
    British born in June 1945

    Resident in England

    Registered addresses and corresponding companies
  • Bailey, John Ernest
    British director born in November 1931

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Weston Road, Failand, Bristol, BS8 3UR

      IIF 60
    • icon of address Central House, Leeds Road Rothwell, Leeds, West Yorkshire, LS26 0JE

      IIF 61
  • Mr Aaron Thomas Richmond
    British born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Byron Road, Stroud, GL5 4DH, United Kingdom

      IIF 62
  • Mr Donal Euan Mcdonald
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Medicine Garden, The Medicine Garden, Downside Road, Cobham, Surrey, KT11 3LU, United Kingdom

      IIF 63
  • Mr Euan Donal Mcdonald
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glanafion, Wheatleys Eyot, The Creek, Sunbury-on-thames, TW16 6DA, England

      IIF 64
  • Mr Ivan Gabriel Reyes
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 878, Christchurch Road, Bournemouth, BH7 6DJ, England

      IIF 65 IIF 66
    • icon of address 878, Christchurch Road, Bournemouth, Dorset, BH7 6DJ

      IIF 67
  • Mr Joshua Edward Murton
    British born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Hallam House, Flat 2, Windmill Drive, London, SW4 9DE, United Kingdom

      IIF 68
    • icon of address 7 Windmill Drive, Flat 2, London, SW4 9DE, England

      IIF 69
  • Mr Joshua Murton
    British born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ltpa Limited Priory Place, Priory Road, Tiptree, Colchester, CO5 0QE, England

      IIF 70
  • Mr Oliver Sanusi-bartlett
    British born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Champlain Street, Reading, RG2 6AF, United Kingdom

      IIF 71
  • Mr Tuncay Harman
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Albert Mews, Albert Road, London, N4 3RD, England

      IIF 72
  • Mrs Samantha Jayne Turner
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Warners Mill, Silks Way, Braintree, Essex, CM7 3GB, England

      IIF 73
    • icon of address 1 Penn Farm Studios, Harston Road, Haslingfield, Cambridge, CB23 1JZ, England

      IIF 74
    • icon of address 2, Hylands Close, Barnston, Dunmow, Essex, CM6 1LG, England

      IIF 75
    • icon of address Martels Farmhouse, High Easter Road, Barnston, Dunmow, Essex, CM6 1NB, England

      IIF 76
    • icon of address 1, Penn Farm Studios, Harston Road, Haslingfield, Cambridge, CB23 1JZ, United Kingdom

      IIF 77 IIF 78
  • Ms Claire Louise Evans
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

      IIF 79
  • San, Aaron
    British co-director born in June 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Uphill Road, Mill Hill, London, NW7 4PT

      IIF 80
  • San, Aaron
    British company director born in June 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 81
  • San, Aaron
    British retired born in June 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marlborough House, 298 Regents Park Road, London, N3 2UU

      IIF 82
  • Ackerman, Naomi
    British co director born in June 1945

    Resident in England

    Registered addresses and corresponding companies
  • Ackerman, Naomi
    British co-director born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Wykeham Road, Hendon, London, NW4 2TB, United Kingdom

      IIF 177
  • Ackerman, Naomi
    British company director born in June 1945

    Resident in England

    Registered addresses and corresponding companies
  • Ackerman, Naomi
    British director born in June 1945

    Resident in England

    Registered addresses and corresponding companies
  • Bailey, John Ernest
    British company director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office F1 Berkeley House, Dix's Field, Exeter, Devon, EX1 1PZ, United Kingdom

      IIF 273
    • icon of address Central House, Leeds Road, Rothwell, Leeds, LS26 0JE, United Kingdom

      IIF 274
  • Bailey, John Ernest
    British director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
  • Bailey, John Ernest
    British managing director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Central House, Leeds Road, Rothwell, Leeds, West Yorkshire, LS26 0JE

      IIF 301
    • icon of address Central House, Leeds Road Rothwell, Leeds, Yorkshire, LS26 0JE

      IIF 302
  • Claire Louise Evans
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Net Natives, Lees House, Dyke Road, Brighton, BN1 3FE, England

      IIF 303
  • Dr Kiran Gopal Nihalani
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Denbigh St, Bristol, St Paul's, Bristol, BS2 8XG, England

      IIF 304
    • icon of address 75, Hawthorne Close, London, N1 4AW, England

      IIF 305
  • Malik, Mohsan Munir
    British co-director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Accelerator 35, Kingsland Road, Shoreditch, London, E2 8AA, United Kingdom

      IIF 306
  • Malik, Mohsan Munir
    British director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Hartsworth Close, London, E13 0TD, United Kingdom

      IIF 307
  • Malik, Mohsan Munir
    British doctor born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Hartsworth Close, London, E13 0TD, England

      IIF 308
    • icon of address 85, Firs Park Avenue, London, N21 2PU, England

      IIF 309
  • Malone, Megan Elizabeth
    British company director born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Palmerston Street, Bollington, Macclesfield, SK10 5PW, England

      IIF 310
  • Mr Adrian Wynne
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 311
    • icon of address Kingley Park, Station Road, Kings Langley, Watford, Hertfordshire, WD4 8GW

      IIF 312
  • Mr John Ernest Bailey
    British born in November 1931

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Weston Road, Failand, Bristol, BS8 3UR, England

      IIF 313
  • Mr Martin Jonathan Skinner
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Emma Thompson
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Marshalswick Lane, St. Albans, AL1 4XD, England

      IIF 319
  • Naeem, Razwana Tasneem
    British children's home born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, 7a Ferndale Road, Leytonstone, Leytonstone, London, E11 3DW, United Kingdom

      IIF 320
  • Naeem, Razwana Tasneem
    British co- director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Daventry Road, Romford, London, RM3 7QT, England

      IIF 321
  • Naeem, Razwana Tasneem
    British co-director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, Ferndale Road, London, E11 3DW, England

      IIF 322
  • Naeem, Razwana Tasneem
    British company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
  • Naeem, Razwana Tasneem
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, Ferndale Road, London, E11 3DW, England

      IIF 325
    • icon of address 28, Daventry Road, Romford, RM3 7QT, England

      IIF 326
    • icon of address 299, Dagnam Park Drive, Romford, RM3 9ED, England

      IIF 327
  • Naeem, Razwana Tasneem
    British manager of rosanna homes born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a Ferndale Road, Ferndale Road, London, E11 3DW, England

      IIF 328
  • Naeem, Razwana Tasneem
    British self employed born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a Ferndale Road, Ferndale Road, Leytonstone, E11 3DW, England

      IIF 329
  • Reyes, Ivan Gabriel
    British manager born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 878, Christchurch Road, Bournemouth, Dorset, BH7 6DJ

      IIF 330
  • Reyes, Ivan Gabriel
    British managing director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 878, Christchurch Road, Bournemouth, BH7 6DJ, England

      IIF 331
  • Reyes, Ivan Gabriel
    British marketing consultant born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elizabeth House Unit 13, Fordingbridge Business Park, Fordingbridge, Hampshire, SP6 1BZ

      IIF 332
  • Reyes, Ivan Gabriel
    British marketing dorset born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3, Manor Road, Bournemouth, Dorset, BH1 3HA

      IIF 333
  • Reyes, Ivan Gabriel
    British marketing professional born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, -y, Victoria Road, Bournemouth, Dorset, BH1 4RR, United Kingdom

      IIF 334
  • Scott, Simon Kayhan
    British company director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 61 Mosley Street, Manchester, M2 3HZ, England

      IIF 335
  • Scott, Simon Kayhan
    British marketing professional born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 61 Mosley Street, Manchester, M2 3HZ, England

      IIF 336
  • Scott, Simon Kayhan
    British operations director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 61 Mosley Street, Manchester, M2 3HZ, England

      IIF 337
  • Turner, Frank Hadyn
    British company director born in August 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY, England

      IIF 338
  • Turner, Frank Haydn
    British co-director born in August 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 15, 6 Hyde Park Corner, London, W2 2LT, United Kingdom

      IIF 339
  • Turner, Frank Haydn
    British company director born in August 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 15, 6 Hyde Park Gardens, London, W2 2LT

      IIF 340
    • icon of address Westbourne Block Management, 9 Spring Street, London, W2 3RA, England

      IIF 341
  • Turner, Frank Haydn
    British consultant born in August 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 15, 6 Hyde Park Gardens, London, W2 2LT

      IIF 342
  • Turner, Frank Haydn
    British director born in August 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, New Cavendish Street, London, W1W 6XX, England

      IIF 343
  • Turner, Frank Haydn
    British management consultant born in August 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 15, 6 Hyde Park Gardens, London, W2 2LT

      IIF 344
  • Turner, Frank Haydn
    British none born in August 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Linen House 253, Kilburn Lane, London, W10 4BQ

      IIF 345
  • Tydeman, Rosalind Jane
    British co-director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Fore Street, Exeter, EX4 3JQ, United Kingdom

      IIF 346
  • Watson, Ross Ian James
    British marketing professional born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Havelock Road, Hastings, East Sussex, TN34 1BP, United Kingdom

      IIF 347
  • Mcdonald, Donal Euan
    British designer born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Medicine Garden, The Medicine Garden, Downside Road, Cobham, Surrey, KT11 3LU, United Kingdom

      IIF 348
  • Mcdonald, Euan Donal
    British co-director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glanaflon, Wheatleys Eyot The Creek, Sunbury On Thames, Middlesex, TW16 6DA

      IIF 349
  • Murton, Joshua Edward
    British company director born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Hallam House, Flat 2, Windmill Drive, London, SW4 9DE, United Kingdom

      IIF 350
    • icon of address Flatb 5 7 Windmill Drive, Windmill Drive, London, SW4 9DE, England

      IIF 351
  • Murton, Joshua Edward
    British director born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137 Bicester Heritage, Launton Road, Bicester, OX26 5HA, England

      IIF 352
  • Murton, Joshua Edward
    British joint managing director born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Windmill Drive, Flat 2, London, SW4 9DE, England

      IIF 353
  • Megan Elizabeth Malone
    British born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Palmerston Street, Bollington, Macclesfield, SK10 5PW, England

      IIF 354
  • Mr Adam Anthony Mcmeekin
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belldown, Old London Road, Copdock, Ipswich, IP8 3JD, England

      IIF 355
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 356
  • Mr Adam Francis Roy Gonet
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Shaftesbury Avenue, Timperley, Altrincham, WA15 7NP, England

      IIF 357
  • Mr David Alexis Cappleman
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Gladstone Street, Roker, Sunderland, Tyne & Wear, SR6 0HY, England

      IIF 358
  • Mr John Ernest Bailey
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Weston Road, Failand, Bristol, BS8 3UR, England

      IIF 359
    • icon of address C/o Fp Leach & Co, Nothumbria House, 62-64 Northumbria Drive, Bristol, BS9 4HW

      IIF 360
    • icon of address Investment House, 24 Vicarage Road, Winslow, Buckingham, MK18 3BE, England

      IIF 361
  • Mr Jonathan Tomlinson
    British born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Claytons Row, Nantwich, CW5 5QN, England

      IIF 362
  • Mr Liam Stephenson
    British born in September 1996

    Resident in England

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

      IIF 363
  • Mr Mohsan Munir Malik
    British born in April 1988

    Resident in England

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

      IIF 364
    • icon of address 21 Hartsworth Close, London, E13 0TD, England

      IIF 365
    • icon of address 21, Hartsworth Close, London, E13 0TD, United Kingdom

      IIF 366
    • icon of address 85, Firs Park Avenue, London, N21 2PU, England

      IIF 367
  • Mr Nigel Charles Hawkins
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Castle Park, Lancaster, LA1 1YG, United Kingdom

      IIF 368
    • icon of address 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire, SY3 7FA

      IIF 369
    • icon of address Unit 10, Broadvale Close, Pocklington, York, North Yorkshire, YO42 1AE, England

      IIF 370
  • Mr Ross Ian James Watson
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Havelock Road, Hastings, East Sussex, TN34 1BP, United Kingdom

      IIF 371
  • Mrs Katherine Record
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old School House, Shute Hill, Lichfield, Staffordshire, WS13 8DB

      IIF 372
  • Mrs Lisa Joanne Williams
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Queens Road, Coventry, CV1 3DE, England

      IIF 373
    • icon of address Seven Stars House, 1 Wheler Road, Coventry, CV3 4LB, England

      IIF 374 IIF 375 IIF 376
    • icon of address Seven Stars House, Seven Stars Industrial Estate, 1 Wheler Road, Coventry, West Midlands, CV3 4LB, England

      IIF 378
  • Mrs Razwana Tasneem Naeem
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a Ferndale Road, Ferndale Road, Leytonstone, E11 3DW, England

      IIF 379 IIF 380
    • icon of address 7a, Ferndale Road, Leytonstone, London, E11 3DW

      IIF 381
    • icon of address 28, Daventry Road, Romford, London, RM3 7QT, England

      IIF 382
    • icon of address 28, Daventry Road, Romford, RM3 7QT, England

      IIF 383 IIF 384 IIF 385
    • icon of address 299, Dagnam Park Drive, Romford, RM3 9ED, England

      IIF 386
  • Ms Caroline Xania Garnham
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakwood House, Guildford Road, Bucks Green, Horsham, West Sussex, RH12 3JJ, England

      IIF 387
  • Nash, Vicki Marie
    British charity worker born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor, 87, Blackfriars Road, London, SE1 8HA, United Kingdom

      IIF 388
  • Skinner, Martin
    British design visualisation and design software training born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Badger's Close, Pan's Lane, Devizes, Wiltshire, SN10 5AE, England

      IIF 389
  • Suleman, Hassanali
    British manager born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, HA1 2AX

      IIF 390
  • Tuncay Harman
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hals & Co., Runway East Finsbury Park, 46 Clifton Terrace, London, N4 3JP, England

      IIF 391
    • icon of address Office 3 & 4, 338a Regents Park Road, London, N3 2LN, England

      IIF 392
  • Briggs, Eleanor Susannah
    British charity worker born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tavis House, 1-6 Tavistock Square, London, WC1H 9NA

      IIF 393
  • Dr Washington Machokoto
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4b, The Green, Slough, SL1 2SN, England

      IIF 394
    • icon of address 4b, The Green, Slough, SL1 2SN, United Kingdom

      IIF 395
  • Garnham, Caroline Xania
    British company director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 6 Hyde Park Gardens, London, W2 2LT

      IIF 396
  • Garnham, Caroline Xania
    British solicitor born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakwood House, Guildford Road, Bucks Green, Horsham, West Sussex, RH12 3JJ, England

      IIF 397
  • Hussain, Haroon Akeel
    British director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Wood Bridge Road, Barking, Essex, IG11 9ES, England

      IIF 398
  • Jones, Aaron Paul
    British building contractor born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Malines Avenue, Peacehaven, BN10 7PR, England

      IIF 399
  • Jones, Aaron Paul
    British co-director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rear Of Raydean House, 15 Western Parade, New Barnet, Barnet, Hertfordshire, EN5 1AH, England

      IIF 400
  • Kaye, Stephen Alan
    British chartered accountant born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67 Westow Street, Upper Norwood, London, SE19 3RW, United Kingdom

      IIF 401
  • Kaye, Stephen Alan
    British director born in March 1948

    Resident in England

    Registered addresses and corresponding companies
  • Knott, Alexander James
    British co-director born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Littlebury Road, London, SW4 6DW, United Kingdom

      IIF 417
  • Knott, Alexander James
    British director, actor and playwright born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Littlebury Road, London, SW4 6DW, England

      IIF 418
  • Marchant, Rosalind Elizabeth
    British co-director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
  • Mcinnes, Lynn
    British student born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castelnau Community Centre, 7 Stillingfleet Road, Barnes, London, SW13 9AQ

      IIF 421
  • Mr Alister Hamilton Ross
    British born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Old Granary, High Street, Hungerford, RG17 0NF, England

      IIF 422
  • Mr Andrew Alexander Farmer
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Nightingale Way, Nightingale Way, South Cerney, Cirencester, GL7 5WA, United Kingdom

      IIF 423
    • icon of address 35, Nightingale Way, South Cerney, Cirencester, GL7 5WA, England

      IIF 424
    • icon of address 35, Nightingale Way, South Cerney, Cirencester, Gloucestershire, GL7 5WA, England

      IIF 425
  • Mr Andrew Nigel Winstanley
    British born in August 1963

    Resident in England

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

      IIF 426
    • icon of address 3, Granville Road, Southport, PR8 2HU, England

      IIF 427
  • Mr David John Evans
    British born in June 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 7, Bailey Street, Cwm, Ebbw Vale, NP23 7RT, Wales

      IIF 428
  • Mr Ian Kenneth Grant
    British born in September 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, United Kingdom

      IIF 429
    • icon of address 1 Boydston Way, Kilmarnock, KA3 6BE, Scotland

      IIF 430
    • icon of address 1, Boydston Way, Southcraigs, Kilmarnock, KA3 6BE, Scotland

      IIF 431
  • Mr Nathan Daniel Martin
    English born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70 Massingham Park, Taunton, TA2 7TQ, England

      IIF 432
  • Mr Noemaan Ul Hassan Fahim
    British born in August 1996

    Resident in England

    Registered addresses and corresponding companies
  • Mr Wajahat-ul-hasnain Naeem
    British born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Headley Drive, Ilford, IG2 6LY, England

      IIF 437
    • icon of address C/o Ashley Richmond Accountants Ltd, Argyle House North Side, Joel Street Northwood Hills, London, Middlesex, HA6 1NW, United Kingdom

      IIF 438
    • icon of address 28, Daventry Road, Romford, RM3 7QT, England

      IIF 439 IIF 440
  • Mrs Emma Louise Thompson
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Marshalswick Lane, St. Albans, AL1 4XD, England

      IIF 441
  • Mrs Handan Cinar
    Turkish born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, High Street, Ecclesfield, Sheffield, S35 9UA, England

      IIF 442
    • icon of address 19, Marr Terrace, Sheffield, S10 3GL, England

      IIF 443
  • Mrs Lisa Williams
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Martels Farmhouse, High Easter Road, Barnston, Dunmow, Essex, CM6 1NB, England

      IIF 444
  • Mrs Sarah Mary Jane Alexander
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cabaret Mechanical Theatre Learning Cic, Unit 1, Basement Rock House, 49-51 Cambridge Road, Hastings, TN34 1DT, England

      IIF 445
    • icon of address C/o Cc Young & Co, 3rd Floor, The Bloomsbury Building, 10 Bloomsbury Way, Holborn, London, WC1A 2SL, England

      IIF 446 IIF 447
  • Ms Anne-marie Alexander
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Gs Verde Accountants, The Mezzanine, 1 The Square, Bristol, City Of Bristol, BS1 6DG, England

      IIF 448
  • Parker, Joanne Elizabeth
    British co-director born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Naval Street, Ancoats, Manchester, M4 6EW, England

      IIF 449
  • Viscount Henry Dangan
    British born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 11 Bishopsbourne 134-136, Westbourne Terrace, London, W2 6QB, England

      IIF 450
  • Ward, Aaron
    British director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Ormerod Street, Rawtenstall, Rossendale, BB4 8EB, England

      IIF 451
  • Ward, Aaron Jordan
    British director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Ormerod Street, Rawtenstall, Rossendale, BB4 8EB, England

      IIF 452
    • icon of address Bank House, 4 Ormerod Street, Rawtenstall, Rossendale, Lancashire, BB4 8EB, England

      IIF 453 IIF 454
  • Ward, Aaron Jordan
    British managing director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, 4 Ormerod Street, Rawtenstall, Rossendale, Lancashire, BB4 8EB, England

      IIF 455
  • Warner, Aaron
    British co-director born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Soundwell Road, Bristol, BS16 4QH, England

      IIF 456
  • Ainscow, Melvin, Professor
    British co-director born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Knowl Meadow, Rossendale, BB4 4LW, United Kingdom

      IIF 457
  • Ainscow, Melvin, Professor
    British director born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Willows Primary School, Tayfield Road, Woodhouse Park, Manchester, M22 1BQ, England

      IIF 458
  • Crossland, Nikki
    British co-director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jervis Cottage, Dunsford, Exeter, Devon, EX6 7HD, England

      IIF 459
  • Edmundson, Anna Marisa
    British barrister born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Sandbrook Road, London, N16 0SH

      IIF 460
  • Edmundson, Anna Marisa
    British senior policy and public affairs advisor born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tavis House, 1-6 Tavistock Square, London, WC1H 9NA

      IIF 461
  • Fahim, Noemaan Ul Hassan
    British co-director born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Commercial Road, Great Harwood, Lancashire, BB6 7HX, England

      IIF 462
  • Fahim, Noemaan Ul Hassan
    British director born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Armstrong Avenue, Woodford Green, Essex, IG8 9PT, United Kingdom

      IIF 463
  • Fahim, Noemaan Ul Hassan
    British lawyer born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, The Broadway, Loughton, IG10 3ST, England

      IIF 464
  • Fahim, Noemaan Ul Hassan
    British legal adviser born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, The Broadway, Loughton, IG10 3ST, England

      IIF 465
  • Fahim, Noemaan Ul Hassan
    British trainee solicitor born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Armstrong Avenue, Woodford Green, IG8 9PT, United Kingdom

      IIF 466
  • Harman, Tuncay
    British co-director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Albert Mews, Albert Road, London, N4 3RD, England

      IIF 467
  • Harman, Tuncay
    British company director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 291, Green Lanes, London, N13 4XS, England

      IIF 468
    • icon of address C/o Hals & Co., Runway East Finsbury Park, 46 Clifton Terrace, London, N4 3JP, England

      IIF 469
    • icon of address Office 3 & 4, 338a Regents Park Road, London, N3 2LN, England

      IIF 470
  • Hiranandani, Anita
    British co-director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Echo Tax, Spaces Manchester, Peter House, Oxford Street, Manchester, M1 5AN, United Kingdom

      IIF 471
  • Lady Andrea Stewart
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27a, Harley Place, London, W1G 8LZ, England

      IIF 472
  • Miss Damien Mary Robinson
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Salisbury Avenue, Westcliff-on-sea, Essex, SS0 7BA, England

      IIF 473
  • Miss Joanne Elizabeth Parker
    British born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Naval Street, Ancoats, Manchester, M4 6EW, England

      IIF 474
  • Mr David Christian Cappleman
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Gladstone Street, Roker, Sunderland, Tyne & Wear, SR6 0HY, England

      IIF 475
  • Mr Ivan Gabriel Reyes Gonzalez
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 878, Christchurch Road, Bournemouth, BH7 6DJ, England

      IIF 476
  • Mr James Daniel Nicholson
    British born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Bouverie Park, Stanton St. Quintin, Chippenham, SN14 6EE, England

      IIF 477
  • Mr Noel David Parkinson
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westwood House, Annie Med Lane, South Cave, East Yorkshire, HU15 2HG, England

      IIF 478
  • Mrs Anne Margaret Stephenson
    British born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 South Courtyard, Congleton Road, Nether Alderley, Macclesfield, SK10 4JT, England

      IIF 479
  • Mrs Danielle Faye Bohne Burns
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Keynstons Hay, Upper Slaughter, Cheltenham, Gloucestershire, GL54 2JG

      IIF 480
  • Mrs Lisa Caroline Williams
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Penn Farm Studios, Harston Road, Haslingfield, Cambridge, CB23 1JZ, England

      IIF 481
    • icon of address 1, Penn Farm Studios, Harston Road, Haslingfield, Cambridge, CB23 1JZ, United Kingdom

      IIF 482 IIF 483
    • icon of address 41, Lower End, Leafield, Witney, Essex, OX29 9QH, England

      IIF 484
  • Naeem, Hasnain
    British company director born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Daventry Road, Romford, RM3 7QT, England

      IIF 485
  • Naeem, Hasnain
    British none born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Daventry Road, Romford, RM3 7QT, England

      IIF 486
  • Nile, Andrew
    British co-director born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Pengarth Rise, Falmouth, Cornwall, TR11 2RR, England

      IIF 487
  • Record, Katherine
    British marketing consultant born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old School House, Shute Hill, Lichfield, WS13 8DB, England

      IIF 488
  • Record, Katherine
    British marketing professional born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old School House, Shute Hill, Lichfield, Staffordshire, WS13 8DB, England

      IIF 489
  • Robinson, Damien Mary
    British artist born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tap, The Old Water Works, North Street, Westcliff On Sea, Essex, SS0 7AB, United Kingdom

      IIF 490
  • Robinson, Damien Mary
    British co-director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Salisbury Avenue, Westcliff-on-sea, Essex, SS0 7BA, England

      IIF 491
  • Stephenson, Margaret
    British board chair born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 Old Birley Street, Hulme, Manchester, M15 5RF

      IIF 492
  • Thomas, Amanda Jane Macleod
    British co-director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Old Church Road, Uphill, Weston-super-mare, Somerset, BS23 4UH

      IIF 493
  • Thomas, Amanda Jane Macleod
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Whitecross Road, Weston Super Mare, North Somerset, BS23 1EW, England

      IIF 494
  • Thompson, Emma Louise
    British marketing director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
  • Thompson, Emma Louise
    British marketing professional born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Marshalswick Lane, St. Albans, AL1 4XD, England

      IIF 497
  • Tomlinson, Jonathan
    British co-director born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 302, 12 Thomas Street, Manchester, Greater Manchester, M4 1DH, United Kingdom

      IIF 498
  • Tomlinson, Jonathan
    British editor born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Claytons Row, Nantwich, CW5 5QN, England

      IIF 499
  • Williams, Lisa Joanne
    British company director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Lisa Joanne
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seven Stars House, 1 Wheler Road, Coventry, CV3 4LB, England

      IIF 503
    • icon of address Seven Stars House, Seven Stars Industrial Estate, 1 Wheler Road, Coventry, West Midlands, CV3 4LB, England

      IIF 504
  • Wilton, Jonathan Stephen
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Symal House, 23 Edgware Road, London, NW9 0HU, United Kingdom

      IIF 505
  • Alexander, Anne-marie
    British director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Gs Verde Accountants, The Mezzanine, 1 The Square, Bristol, City Of Bristol, BS1 6DG, England

      IIF 506
  • Dorobantu, Cosmina Liana, Dr
    British co-director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Comeragh Road, London, W14 9HP

      IIF 507
  • Dr Geraint Owen Evans
    Welsh born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 National Waterfront Museum, Oystermouth Road, Maritime Quarter, Swansea, SA1 3RD, Wales

      IIF 508
  • Grant, Ian Kenneth
    British co-director born in September 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, United Kingdom

      IIF 509
  • Grant, Ian Kenneth
    British director born in September 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Boydston Way, Kilmarnock, Ayrshire, KA3 6BE, Scotland

      IIF 510
    • icon of address 1 Boydston Way, Kilmarnock, KA3 6BE, Scotland

      IIF 511
    • icon of address 1, Boydston Way, Kilmarnock, KA3 6BE, United Kingdom

      IIF 512
    • icon of address 1, Boydston Way, Southcraigs, Kilmarnock, KA3 6BE, Scotland

      IIF 513
  • Grant, Ian Kenneth
    British sales manager born in September 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11 Portland Road, Portland Road, Kilmarnock, Ayrshire, KA1 2BT, Scotland

      IIF 514
  • Hawkins, Nigel Charles
    British company director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cavendish, 68 Grafton Way, London, W1T 5DS, United Kingdom

      IIF 515 IIF 516 IIF 517
    • icon of address Carleton Park, Park Lane, Carleton, North Skipton, North Yorkshire, BD23 3BE, United Kingdom

      IIF 519
    • icon of address Carleton Park, Carleton, Skipton, North Yorkshire, BD23 3BE, England

      IIF 520
    • icon of address Carleton Park, Park Lane Carleton, Skipton, North Yorkshire, BD23 3BE

      IIF 521 IIF 522 IIF 523
    • icon of address Carleton Park, Park Lane, Carleton, Skipton, North Yorkshire, BD233BE, United Kingdom

      IIF 524
  • Hawkins, Nigel Charles
    British director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carleton Park, Park Lane, Carleton, North Yorkshire, BD23 3BE, United Kingdom

      IIF 525 IIF 526
    • icon of address 16, Castle Park, Lancaster, LA1 1YG, United Kingdom

      IIF 527
    • icon of address Unit 10, Broadhelm Business Park, Broadv, Broadhelm Business Park, Broadvale Close, Pocklington, East Yorkshire, YO42 1AE, United Kingdom

      IIF 528
    • icon of address Carleton Park, Park Lane Carleton, Skipton, North Yorkshire, BD23 3BE

      IIF 529
  • Hawkins, Nigel Charles
    British landowner born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carleton Park, Park Lane Carleton, Skipton, North Yorkshire, BD23 3BE

      IIF 530
  • Hawkins, Nigel Charles
    British none born in February 1958

    Resident in England

    Registered addresses and corresponding companies
  • Katanka, Stephen Alan
    British company director born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Westow Street, London, SE19 3RW, England

      IIF 534
    • icon of address 67 Westow Street, Upper Norwood, London, SE19 3RW, England

      IIF 535
  • Katanka, Stephen Alan
    British director born in March 1948

    Resident in England

    Registered addresses and corresponding companies
  • Lenzie, Andrea, Lady
    British charity expert born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 April Court, Sybron Way, Crowborough, TN6 3DZ, England

      IIF 556
  • Lenzie, Andrea, Lady
    British co-director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169 Great Portland Street, Great Portland Street, Fifth Floor, London, W1W 5PF, United Kingdom

      IIF 557
  • Longbone, Roxanne Lynn Paula
    British co-director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pilton House 52 Overland Road, Cottingham, East Riding Of Yorkshire, HU16 4PZ

      IIF 558
  • Longbone, Roxanne Lynn Paula
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Bromley Street, Hull, East Yorkshire, HU2 0PY, England

      IIF 559
    • icon of address 45, Bromley Street, Hull, East Yorkshire, HU2 0PY, United Kingdom

      IIF 560
  • Longbone, Roxanne Lynn Paula
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Bromley Street, Hull, HU2 0PY

      IIF 561
  • Martin, Nathan Daniel
    English co-director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70 Massingham Park, Taunton, TA2 7TQ, England

      IIF 562
  • Mcmeekin, Adam Anthony
    British co-director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 563
  • Mcmeekin, Adam Anthony
    British company secretary/director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belldown, Old London Road, Copdock, Ipswich, IP8 3JD, England

      IIF 564
  • Mr Aaron Paul Horscraft-jones
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Malines Avenue, Peacehaven, BN10 7PR, England

      IIF 565
  • Mr Jonathan David Charlesworth
    British born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sheaf Studios, Sheaf Plate Works, Arundel Street, Sheffield, S1 1DJ, England

      IIF 566
  • Mr Oliver Anderson Sanusi Bartlett
    British born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, International House, Mosley Street, Manchester, M2 3HZ, England

      IIF 567
    • icon of address Flat 8, 4 South View Avenue, Caversham, Reading, RG4 5DQ, England

      IIF 568
    • icon of address Apartment 211 Syren Apartments, Ottinger Close, Salford, M50 3AN, England

      IIF 569
  • Mrs Roxanne Lynn Paula Longbone
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Bromley Street, Hull, East Yorkshire, HU2 0PY, England

      IIF 570
    • icon of address 45, Bromley Street, Hull, East Yorkshire, HU2 0PY, United Kingdom

      IIF 571
  • Nicholson, James Daniel
    British co-director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Bouverie Park, Stanton St. Quintin, Chippenham, SN14 6EE, England

      IIF 572
  • Nicholson, James Daniel
    British company director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Bouverie Park, Stanton St. Quintin, Chippenham, SN14 6EE, England

      IIF 573
  • Nihalani, Kiran Gopal, Dr
    British co-director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 245a, Coldharbour Lane, Shakespeare Business Centre, London, SW9 8RR, England

      IIF 574
  • Nihalani, Kiran Gopal, Dr
    British researcher born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Denbigh St, Bristol, St Paul's, Bristol, BS2 8XG, England

      IIF 575
    • icon of address 75, Hawthorne Close, London, N1 4AW, England

      IIF 576
  • Richmond, Aaron Thomas
    British co-director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Byron Road, Stroud, GL5 4DH, United Kingdom

      IIF 577
  • Ross, Alister Hamilton
    British director born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lakes End, Fox's Lane, Kingsclere, Newbury, Berkshire, RG20 5QE, England

      IIF 578
  • Ross, Alister Hamilton
    British marketing professional born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lakes End, Foxs Lane, Kingsclere, Newbury, Berkshire, RG20 5QE, United Kingdom

      IIF 579
  • Sanusi Bartlett, Oliver
    British business executive born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Cromwell Road, Cambridge, CB1 3FA, England

      IIF 580
  • Sanusi-bartlett, Oliver
    British director born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Champlain Street, Reading, RG2 6AF, United Kingdom

      IIF 581
  • Staunton, Marie Rita
    British company director born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blue Fin Building, 110 Southwark Street, London, SE1 0SU, England

      IIF 582
  • Stewart, Andrea, Lady
    British none born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27a, Harley Place, London, W1G 8LZ, England

      IIF 583
  • Wynne, Adrian
    British director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Kingley Park, Station Road, Kings Langley, Hertfordshire, WD4 8GW, United Kingdom

      IIF 584
  • Wynne, Adrian
    British managing director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingley Park, Station Road, Kings Langley, Watford, Hertfordshire, WD4 8GW

      IIF 585
  • Alexander, Sarah Mary Jane
    British co-director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cabaret Mechanical Theatre Learning Cic, Unit 1, Basement Rock House, 49-51 Cambridge Road, Hastings, TN34 1DT, England

      IIF 586
  • Alexander, Sarah Mary Jane
    British director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Cc Young & Co, 3rd Floor, The Bloomsbury Building, 10 Bloomsbury Way, Holborn, London, WC1A 2SL, England

      IIF 587
  • Alexander, Sarah Mary Jane
    British exhibition curator born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Cc Young & Co, 3rd Floor, The Bloomsbury Building, 10 Bloomsbury Way, Holborn, London, WC1A 2SL, England

      IIF 588
  • Cinar, Handan
    Turkish co-director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Marr Terrace, Sheffield, S10 3GL, England

      IIF 589
  • Cinar, Handan
    Turkish housewife born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, High Street, Ecclesfield, Sheffield, S35 9UA, England

      IIF 590
  • Evans, David John
    British company director born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bottom Yard, Main Road, Earls Barton, Northampton, NN6 0HJ, England

      IIF 591
  • Gonet, Adam Francis Roy
    British co-director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Shaftesbury Avenue, Timperley, Altrincham, Cheshire, WA15 7NP, United Kingdom

      IIF 592
  • Gonet, Adam Francis Roy
    British editor born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Shaftesbury Avenue, Timperley, Altrincham, Cheshire, WA15 7NP, United Kingdom

      IIF 593
  • Grattan, Patrick Henry
    British charity chief executive born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Woodstock Road, London, W4 1UE

      IIF 594
  • Grattan, Patrick Henry
    British charity consultant born in November 1942

    Resident in England

    Registered addresses and corresponding companies
  • Grattan, Patrick Henry
    British chief executive born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Woodstock Road, London, W4 1UE

      IIF 597
  • Grattan, Patrick Henry
    British director born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Woodstock Road, London, W4 1UE

      IIF 598
  • Grattan, Patrick Henry
    British retired born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tavis House, 1-6 Tavistock Square, London, WC1H 9NA, United Kingdom

      IIF 599
  • Grattan, Patrick Henry
    British secretary born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Woodstock Road, London, W4 1UE, England

      IIF 600
  • Mr Geraint Evans
    British born in August 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 7 - 8, Raleigh Walk, Brigantine Place, Cardiff, CF10 4LN, Wales

      IIF 601
    • icon of address 7-8, Raleigh Walk, Brigantine Place, Cardiff, CF10 4LN, Wales

      IIF 602
  • Parkinson, Noel David
    British business director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, St. John Street, Beverly, East Yorkshire, HU17 8HT, England

      IIF 603
  • Parkinson, Noel David
    British co-director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Drenton Farm, Station Road, South Cave, East Yorkshire, HU15 2AG

      IIF 604
  • Parkinson, Noel David
    British company director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151, Wincolmlee, Hull, East Yorkshire, HU2 0HD, United Kingdom

      IIF 605
    • icon of address Unit 11 - K3 Business Park, 200 Clough Road, Hull, East Riding Of Yorkshire, HU5 1SN, United Kingdom

      IIF 606
  • Parkinson, Noel David
    British director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, St Johns Street, Beverley, East Yorkshire, HU17 8HT, United Kingdom

      IIF 607
    • icon of address Dbh Building, Gibson Lane, Melton, North Ferriby, East Yorkshire, HU14 3HH, England

      IIF 608
    • icon of address Drenton Farm, Station Road, South Cave, East Yorkshire, HU15 2AG

      IIF 609
    • icon of address Westwood House, Annie Med Lane, South Cave, East Yorkshire, HU15 2HG, England

      IIF 610
    • icon of address 29, Main Street, Hotham, York, East Yorkshire, YO43 4UD, United Kingdom

      IIF 611 IIF 612
    • icon of address 29, Main Street, Hotham, York, YO43 4UD, United Kingdom

      IIF 613
  • Parkinson, Noel David
    British land development born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Main Street, Hotham, York, East Yorkshire, YO43 4UD

      IIF 614
  • Symington, Gillian
    British marketing professional born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Eco Centre, Windmill Way, Hebburn, Tyne And Wear, NE31 1SR

      IIF 615
  • Wallington-hayes, Jane
    British co-director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Highfield Avenue, Dovercourt, Essex, CO12 4DR, England

      IIF 616
  • Williams, Lisa
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Skipworth Road, Binley, Coventry, England

      IIF 617
  • Winstanley, Andrew Nigel
    British director born in August 1963

    Resident in England

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

      IIF 618
    • icon of address 3, Granville Road, Southport, PR8 2HU, England

      IIF 619
  • Winstanley, Andrew Nigel
    British managing director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Granville Road, Southport, PR8 2HU, England

      IIF 620
  • Cappleman, David Christian
    British co-director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Percival Street, Sunderland, SR4 6QP, England

      IIF 621
  • Dangan, Henry, Viscount
    British co-director born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 11 Bishopsbourne 134-136, Westbourne Terrace, London, W2 6QB, England

      IIF 622
  • Dominic Alexander Hutchinson
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Cranmer House , 60 Surrey Lane, Battersea, London, London, SW113TA, England

      IIF 623
  • Farmer, Andrew Alexander
    British co-director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Furzen Leaze Farmhouse, Siddington, Cirencester, Gloucestershire, GL7 6QA, England

      IIF 624
  • Farmer, Andrew Alexander
    British director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Nightingale Way, South Cerney, Cirencester, GL7 5WA, United Kingdom

      IIF 625
  • Farmer, Andrew Alexander
    British entrepreneur born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Nightingale Way, Nightingale Way, South Cerney, Cirencester, GL7 5WA, United Kingdom

      IIF 626
  • Farmer, Andrew Alexander
    British founder born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Vanbrugh Road, Bedford Park, Chiswick, London, W4 1JB, England

      IIF 627
  • Geraint Owen Evans
    British born in August 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 7-8, Raleigh Walk, Brigantine Place, Cardiff, CF10 4LN, Wales

      IIF 628
  • Horscraft-jones, Aaron Paul
    British company director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Malines Avenue, Peacehaven, BN10 7PR, England

      IIF 629
  • Hutchinson, Dominic Alexander
    British co-director born in August 1990

    Resident in England

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

      IIF 630
  • Hutchinson, Dominic Alexander
    British delivery driver born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Cranmer House , 60 Surrey Lane, Battersea, London, London, SW11 3TA, England

      IIF 631
  • Machokoto, Washington, Dr
    British co-director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4b, The Green, Slough, SL1 2SN, United Kingdom

      IIF 632
  • Machokoto, Washington, Dr
    British human capital management born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4b The Green, The Green, Slough, SL1 2SN, United Kingdom

      IIF 633
  • Machokoto, Washington, Dr
    British lecturer born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4b, The Green, Slough, SL1 2SN, England

      IIF 634
  • Mr Andrew Alexander Dempster
    British born in March 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Horizon Ca, 5 La Belle Place, Glasgow, G3 7LH, Scotland

      IIF 635
  • Mr Harry Buchanan Aubrey-fletcher
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Sheep Street, Bicester, Oxfordshire, OX26 6LP

      IIF 636
  • Mrs Marian Doreen Mendez-da-costa
    British born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stables, 23b Lenten Street, Alton, Hampshire, GU34 1HG, England

      IIF 637
    • icon of address Suite 203, Second Floor, China House, 401 Edgware Road, London, NW2 6GY

      IIF 638
  • Mrs Rosalind Elizabeth Marchant
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Grand Drive, Herne Bay, CT6 8JS, England

      IIF 639
  • Naeem, Wajahat-ul-hasnain
    British co-director born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, Ferndale Road, Leytonstone, London, E11 3DW

      IIF 640
  • Naeem, Wajahat-ul-hasnain
    British company director born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ashley Richmond Accountants Ltd, Argyle House North Side, Joel Street Northwood Hills, London, Middlesex, HA6 1NW, United Kingdom

      IIF 641
    • icon of address 28, Daventry Road, Romford, RM3 7QT, England

      IIF 642 IIF 643
  • Naeem, Wajahat-ul-hasnain
    British director born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Headley Drive, Ilford, IG2 6LY, England

      IIF 644
  • Reyes Gonzalez, Ivan Gabriel
    British managing director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 878, Christchurch Road, Bournemouth, BH7 6DJ, England

      IIF 645
  • Ackerman, Naomi
    British co director born in June 1945

    Registered addresses and corresponding companies
    • icon of address 7 Holmfield Avenue, London, NW4 2LP

      IIF 646
  • Arnold, Katharine Eleanor Scott
    British co-director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Devonshire Mews West, London, W1G 6QE, England

      IIF 647
  • Bailey, John Ernest
    British co-director born in November 1961

    Registered addresses and corresponding companies
    • icon of address Rushlands West End Lane West End, Nailsea, Bristol, Avon, BS48 4BZ

      IIF 648
  • Bailey, John Ernest
    British company director born in November 1961

    Registered addresses and corresponding companies
  • Bailey, John Ernest
    British manager born in November 1961

    Registered addresses and corresponding companies
    • icon of address Rushlands West End Lane West End, Nailsea, Bristol, Avon, BS48 4BZ

      IIF 652
  • Charlesworth, Jonathan David
    British co-director born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sheaf Studios, Sheaf Plate Works, Arundel Street, Sheffield, S1 1DJ, England

      IIF 653
  • Heaton, Joanne T
    British co-director born in May 1957

    Registered addresses and corresponding companies
    • icon of address 49 Bearton Road, Hitchin, Hertfordshire, SG5 1UF

      IIF 654
  • Mr Finlay Robert Alexander Mcfarlane
    British born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Highland Road, Bromley, BR1 4AF, England

      IIF 655
  • Mr Graham Linney
    British born in January 1943

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Gable House, 239 Regents Park Road, London, N3 3LF, United Kingdom

      IIF 656
    • icon of address Sovereign House, Port Causeway, Bromborough, Wirral, CH62 4TP, England

      IIF 657
  • Mr Simon Kayhan Scott
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westbourne House, Main Street, Haltwhistle, NE49 0AZ, England

      IIF 658
    • icon of address Unit 10, Cumbria Lep, Redhills Lane, Penrith, Cumbria, CA11 0DT, United Kingdom

      IIF 659
  • Ms Katharine Eleanor Scott Arnold
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Devonshire Mews West, London, W1G 6QE, England

      IIF 660
  • Parkinson, Lucy Elizabeth
    British co-director born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Piccadilly Business Centre, Aldow Enterprise Park, Manchester, M12 6AE, United Kingdom

      IIF 661
  • Stephen, Raymond James
    British co-director born in September 1943

    Registered addresses and corresponding companies
  • Wilson, Susan Jane
    British

    Registered addresses and corresponding companies
    • icon of address Rock Cottage, The Common, Woolaston, Lydney, Gloucestershire, GL15 6NT

      IIF 665
  • Wilson, Susan Jane
    British co-director

    Registered addresses and corresponding companies
    • icon of address Rock Cottage, The Common, Woolaston, Lydney, Gloucestershire, GL15 6NT

      IIF 666
  • Wilson, Susan Jane
    British director

    Registered addresses and corresponding companies
    • icon of address Rock Cottage, The Common, Woolaston, Lydney, Gloucestershire, GL15 6NT

      IIF 667
  • Bailey, John Ernest
    British

    Registered addresses and corresponding companies
  • Bailey, John Ernest
    British company director

    Registered addresses and corresponding companies
    • icon of address Rushlands West End Lane West End, Nailsea, Bristol, Avon, BS48 4BZ

      IIF 672
  • Bailey, John Ernest
    British consultant

    Registered addresses and corresponding companies
    • icon of address Rushlands West End Lane West End, Nailsea, Bristol, Avon, BS48 4BZ

      IIF 673
  • Bailey, John Ernest
    British manager

    Registered addresses and corresponding companies
    • icon of address Rushlands West End Lane West End, Nailsea, Bristol, Avon, BS48 4BZ

      IIF 674
  • Canavan, David Ross
    British co-director born in October 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 129, Gilberstoun, Edinburgh, EH15 2RA

      IIF 675
  • Canavan, David Ross
    British company director born in October 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 129, Gilberstoun, Edinburgh, EH15 2RA

      IIF 676
  • Canavan, David Ross
    British director born in October 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 129, Gilberstoun, Edinburgh, EH15 2RA, Scotland

      IIF 677
  • Chance, Joanna Alicia
    British co-director born in August 1905

    Registered addresses and corresponding companies
    • icon of address Ormidale, Glendarvel, Argyll

      IIF 678
  • Evans, Geraint Owen
    British consultant born in August 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 29 Redbrink Crescent, Barry, South Glamorgan, CF62 5TT

      IIF 679
  • Evans, Geraint Owen
    British director born in August 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 29 Redbrink Crescent, Barry, South Glamorgan, CF62 5TT

      IIF 680 IIF 681 IIF 682
    • icon of address 7 - 8, Raleigh Walk, Brigantine Place, Cardiff, CF10 4LN, Wales

      IIF 684
    • icon of address 7-8, Raleigh Walk, Brigantine Place, Cardiff, CF10 4LN, Wales

      IIF 685 IIF 686
    • icon of address 7-8 Raleigh Walk, Waterfront 2000, Brigantine Place, Cardiff, CF10 4LN

      IIF 687
  • Evans, Geraint Owen
    British group head for commercial and strategic programmes born in August 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 2 National Waterfront Museum, Oystermouth Road, Maritime Quarter, Swansea, SA1 3RD, Wales

      IIF 688
  • Evans, Gillian Anne
    British marketing professional born in May 1960

    Registered addresses and corresponding companies
    • icon of address 2 Haseley Road, Little Milton, Oxfordshire, OX44 7PP

      IIF 689
  • Holland, Daniel Kevin
    British co-director born in February 1956

    Registered addresses and corresponding companies
    • icon of address 97 North Orbital Road, Denham, Buckinghamshire

      IIF 690
  • Karunacadacharan, Poornima
    British charity worker born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tavis House, 1-6 Tavistock Square, London, WC1H 9NA

      IIF 691
  • Lea, Amanda Jane Macleod
    British director

    Registered addresses and corresponding companies
    • icon of address 11, Old Church Road, Uphill, Weston Super Mare, North Somerset, BS23 4UH, United Kingdom

      IIF 692
  • Lea, Amanda Jane Macleod
    British director born in March 1966

    Registered addresses and corresponding companies
    • icon of address 11, Old Church Road, Uphill, Weston Super Mare, North Somerset, BS23 4UH, United Kingdom

      IIF 693
  • Mcfarlane, Finlay Robert Alexander
    British co-director born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 9, Cawston Court, Highland Road, Bromley, BR1 4AF, United Kingdom

      IIF 694
  • Mr Alexander Nicholas Daly
    British,irish born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Claremont Drive, Bridgnorth, WV16 4LE, England

      IIF 695
  • Mr Frank Haydn Turner
    British born in August 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 The Linen House, 253 Kilburn Lane, London, W10 4BQ, United Kingdom

      IIF 696
  • Mr Nigel Charles Hawkins
    British born in February 1958

    Registered addresses and corresponding companies
    • icon of address Oak House, Po Box 282, Hirzel Street, St Peter Port, GY1 3RH, Guernsey

      IIF 697
  • Mr Samuel Christopher St George Wise
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Eddington Lane, Herne Bay, Kent, CT6 5TT, United Kingdom

      IIF 698
  • Mr Stephen Alan Kaye
    British born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67 Westow Street, Upper Norwood, London, SE19 3RW

      IIF 699
  • Ms Marie Rita Staunton
    British born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Grove Lane, London, SE5 8ST, England

      IIF 700
  • Patel, Chandrakant Manibhai
    British co director born in April 1935

    Registered addresses and corresponding companies
    • icon of address 15 The Mount House, Sudbury Hill, Harrow, Middlesex, HA1 3NH

      IIF 701
  • Patel, Chandrakant Manibhai
    British co-director born in April 1935

    Registered addresses and corresponding companies
    • icon of address 15 The Mount House, Sudbury Hill, Harrow, Middlesex, HA1 3NH

      IIF 702
  • Patel, Chandrakant Manibhai
    British company director born in April 1935

    Registered addresses and corresponding companies
    • icon of address 15 The Mount House, Sudbury Hill, Harrow, Middlesex, HA1 3NH

      IIF 703
  • Patel, Chandrakant Manibhai
    British director born in April 1935

    Registered addresses and corresponding companies
    • icon of address 58 Dukes Wood Drive, Gerrards Cross, Buckinghamshire, SL9 7LF

      IIF 704
    • icon of address 15 The Mount House, Sudbury Hill, Harrow, Middlesex, HA1 3NH

      IIF 705
  • Stephenson, Ann Margaret
    English co-director born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 South Courtyard Alderley Park, Congleton Road, Nether Alderley, Macclesfield, SK10 4JT, England

      IIF 706
  • Thomas, Amanda Jane Macleod
    British director

    Registered addresses and corresponding companies
    • icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX, United Kingdom

      IIF 707
    • icon of address 18, Whitecross Road, Weston Super Mare, North Somerset, BS23 1EW, England

      IIF 708
  • Briggs, Eleanor Susannah
    British civil servant born in February 1979

    Registered addresses and corresponding companies
    • icon of address Ground Floor Flat, 5 Langham Place, London, N15 3NA

      IIF 709
  • Collison, Alan Brian
    British co-director born in March 1955

    Registered addresses and corresponding companies
    • icon of address 17 Podkin Wood, Walderslade, Chatham, Kent, ME5 9LY

      IIF 710
  • Coore, Andrea Anne
    British business consultant born in April 1969

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 70, Wimpole Street, London, W1G 8AX

      IIF 711
  • Coore, Andrea Anne
    British charity consultant born in April 1969

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 58, Highlever Road, Kensington, London, Greater London, W10 6PT, England

      IIF 712
  • Dempster, Andrew Alexander
    British bar person born in March 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Horizon Ca, 5 La Belle Place, Glasgow, G3 7LH, Scotland

      IIF 713
  • Evans, David John
    British co-director born in June 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 7, Bailey Street, Cwm, Ebbw Vale, Gwent, NP23 7RT, Wales

      IIF 714
  • Evans, Geraint Owen
    British marketing born in August 1976

    Registered addresses and corresponding companies
    • icon of address Flat 3, 56 Connaught Road, Cardiff, South Glamorgan, CF24 3PW

      IIF 715
  • Heaton, Joanne T
    British

    Registered addresses and corresponding companies
    • icon of address 49 Bearton Road, Hitchin, Hertfordshire, SG5 1UF

      IIF 716
  • Kaye Fca, Fcca, Stephen Alan
    British director born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67 Westow Street, Upper Norwood, London, SE19 3RW, England

      IIF 717
  • Mendez-da-costa, Marian Doreen
    British co-director born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stables, 23b Lenten Street, Alton, Hampshire, GU34 1HG, England

      IIF 718
  • Mendez-da-costa, Marian Doreen
    British company director born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2 Saxby Court, 128 Aldenham Road, Bushey, WD23 2WX, England

      IIF 719
  • Mr Allan Jones
    British born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Gould Road, Twickenham, TW2 6RS, United Kingdom

      IIF 720
  • Mr Martin Skinner
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Stephen Alan Katanka
    British born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Westow Street, London, SE19 3RW, England

      IIF 725
    • icon of address 67 Westow Street, London, SE19 3RW, United Kingdom

      IIF 726
    • icon of address 67 Westow Street, Upper Norwood, London, SE19 3RW, England

      IIF 727
    • icon of address 67, Westow Street, Upper Norwood, London, SE19 3RW

      IIF 728
  • Mrs Razwana Naeem
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7a, Ferndale Road, Leytonstone, E11 3DW, United Kingdom

      IIF 729
  • Suleman, Hassanali Amirali Dawood
    British business man born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, HA1 2AX

      IIF 730
  • Suleman, Hassanali Amirali Dawood
    British business person born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kirkland House, 11 - 18 Peterborough Road, Harrow, Middlesex, HA1 2AX, United Kingdom

      IIF 731
    • icon of address Kirkland House, 11-15 Peterborough Road, Harrow, HA1 2AX, England

      IIF 732
  • Suleman, Hassanali Amirali Dawood
    British businessman born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kirkland House, 11-15 Peterborough Road, Harrow, HA1 2AX

      IIF 733 IIF 734
    • icon of address Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, HA1 2AX

      IIF 735 IIF 736 IIF 737
    • icon of address Kirkland House, 11-15 Peterborough Road, Peterborough Road, Harrow, Middlesex, HA1 2AX, England

      IIF 740
    • icon of address Kirkland House, Kirkland House, 11-15 Peterborough Road, Harrow, HA1 2AX, United Kingdom

      IIF 741
    • icon of address Kirkland House, Peterborough Road, Harrow, HA1 2AX, England

      IIF 742
  • Suleman, Hassanali Amirali Dawood
    British co-director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kirkland House, 11-15 Peterborough Road, Harrow, HA1 2AX, England

      IIF 743
  • Suleman, Hassanali Amirali Dawood
    British company director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kirkland House, 11-15 Peterborough Road, Harrow, HA1 2AX, England

      IIF 744
  • Suleman, Hassanali Amirali Dawood
    British director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Kirkland House, 11-15 Peterborough Road, Harrow, HA1 2AX

      IIF 745
    • icon of address 3rd. Floor, Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, HA1 2AX, United Kingdom

      IIF 746
    • icon of address Kirkland Hose, 11-15 Peterborough Road, Harrow, HA1 2AX, United Kingdom

      IIF 747
    • icon of address Kirkland House, 11 - 15 Peterborough Road, Harrow, Middlesex, HA1 2AX, England

      IIF 748
    • icon of address Kirkland House, 11-15 Peterborough Road, Harrow, HA1 2AX, United Kingdom

      IIF 749 IIF 750
    • icon of address Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, HA1 2AX

      IIF 751 IIF 752
    • icon of address Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, HA1 2AX, United Kingdom

      IIF 753 IIF 754 IIF 755
    • icon of address Kirkland House, 11-15 Peterborough Road, Harrow, Uk, HA1 2AX, United Kingdom

      IIF 767
    • icon of address 2 Imperial Towers, 17 Netherhall Gardens, London, NW3 5RT, United Kingdom

      IIF 768
    • icon of address 218 Addison House, Grove End Road, London, NW8 9EJ, England

      IIF 769
  • Suleman, Hassanali Amirali Dawood
    British hotelier born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kirkland House, 11-15 Peterborough Road, Harrow, HA1 2AX

      IIF 770
  • Thomas, Amanda Jane Macleod
    British director born in March 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Glen, Freshwater East, Pembroke, SA71 5LF, Wales

      IIF 771
    • icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX, United Kingdom

      IIF 772
    • icon of address 3, Filers Way, Weston Gateway Business Park, Weston-super-mare, BS24 7JP, United Kingdom

      IIF 773
  • Tomlinson, Thomas Barry
    British co-director born in September 1942

    Registered addresses and corresponding companies
    • icon of address 23 Queens Terrace, Queens Lane, Bridge Of Allan

      IIF 774
  • Tomlinson, Thomas Barry
    British director born in September 1942

    Registered addresses and corresponding companies
    • icon of address 11 Ochiltree, Dunblane, Perthshire, FK15 0DG

      IIF 775
  • Wilson, Susan Jane
    British co-director born in February 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rock Cottage, The Common, Woolaston, Lydney, Gloucestershire, GL15 6NT

      IIF 776
  • Wilson, Susan Jane
    British company director born in February 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rock Cottage, The Common, Woolaston, Lydney, GL15 6NT, United Kingdom

      IIF 777
  • Wilson, Susan Jane
    British director born in February 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rock Cottage, The Common, Woolaston, Lydney, Gloucestershire, GL15 6NT

      IIF 778 IIF 779
  • Wise, Samuel Christopher St George
    British co-director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140, Canterbury Road, Herne Bay, Kent, CT6 5RX, United Kingdom

      IIF 780
  • Wise, Samuel Christopher St George
    British company director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Eddington Lane, Herne Bay, Kent, CT6 5TT, United Kingdom

      IIF 781
  • Aubrey Fletcher, Harry Buchanan
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Fairlawn Enterprise Park, Bonehurst Road, Salfords, Surrey, RH1 5GH, England

      IIF 782
  • Aubrey Fletcher, Harry Buchanan
    British financial analyst born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Estate Office, Dorton Road, Chilton, Aylesbury, Bucks, HP18 9LR

      IIF 783
  • Carvallo-quintana, Jose Antonio
    British director born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Newbridge Street, Truro, Cornwall, TR1 2AA, England

      IIF 784
  • Clegg-vinell, Isis Ramona Auriel
    British co-director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Langton Avenue, London, E6 6AN, England

      IIF 785
  • Edmundson, Anna Marisa
    British barrister born in May 1976

    Registered addresses and corresponding companies
    • icon of address 103c Highbury Hill, London, N5 1TA

      IIF 786
  • Escombe, Alan Rowland Lingard
    British co director born in May 1921

    Registered addresses and corresponding companies
    • icon of address Whitehall House Park Walk, Brigstock, Kettering, Northamptonshire, NN14 3HH

      IIF 787
  • Escombe, Alan Rowland Lingard
    British co-director born in May 1921

    Registered addresses and corresponding companies
    • icon of address Whitehall House Park Walk, Brigstock, Kettering, Northamptonshire, NN14 3HH

      IIF 788
  • Escombe, Alan Rowland Lingard
    British company director born in May 1921

    Registered addresses and corresponding companies
  • Escombe, Alan Rowland Lingard
    British director born in May 1921

    Registered addresses and corresponding companies
    • icon of address Whitehall House Park Walk, Brigstock, Kettering, Northamptonshire, NN14 3HH

      IIF 793
  • Escombe, Alan Rowland Lingard
    British retired born in May 1921

    Registered addresses and corresponding companies
    • icon of address Whitehall House Park Walk, Brigstock, Kettering, Northamptonshire, NN14 3HH

      IIF 794
  • Hawkins, Nigel Charles
    born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cavendish, 68 Grafton Way, London, W1T 5DS, United Kingdom

      IIF 795
    • icon of address Carleton Park, Skipton, North Yorkshire, BD23 3BE

      IIF 796
  • Hussain, Haroon
    British co secretary

    Registered addresses and corresponding companies
    • icon of address 34, Aberdour Road, Goodmays, IG3 9SB

      IIF 797
  • Jones, Allan
    British service engineer born in July 1952

    Registered addresses and corresponding companies
    • icon of address 17 Ashmore Drive, Trench, Telford, Shropshire, TF2 7EN

      IIF 798
  • Linney, Graham
    British co-director born in January 1943

    Registered addresses and corresponding companies
  • Linney, Graham
    British company director born in January 1943

    Registered addresses and corresponding companies
    • icon of address Merleswood Roding Lane, Chigwell, Essex, IG7 6BE

      IIF 802
  • Longbone, Roxanne Lynn Paula
    British

    Registered addresses and corresponding companies
    • icon of address Pilton House 52 Overland Road, Cottingham, East Riding Of Yorkshire, HU16 4PZ

      IIF 803
  • Matanky-becker, Kia Anna Lauren
    British co-director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Long Spinney Cottage, Braybrooke Road, Great Oxendon, Market Harborough, LE16 8LX, England

      IIF 804
  • Mcintyre, Archibald Dincan Ogilvie
    British company director born in August 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Park Road, Tiverton, Devon, EX16 6BA, England

      IIF 805
    • icon of address 22, Park Road, Tiverton, Devon, EX16 6BA, United Kingdom

      IIF 806
  • Mcintyre, Archibald Dincan Ogilvie
    British director born in August 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Snow Hill, London, EC1A 2AY

      IIF 807
    • icon of address 22, Park Road, Tiverton, Devon, EX16 6BA, England

      IIF 808
    • icon of address 22, Park Road, Tiverton, Devon, EX16 6BA, United Kingdom

      IIF 809 IIF 810
    • icon of address Hasebury House, 22 Park Road, Tiverton, Devon, EX16 6BA

      IIF 811
  • Mcintyre, Archibald Duncan Ogilvie
    British co-director born in August 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Haselbury House, 22 Park Road, Tiverton, Devon, EX16 6BA

      IIF 812
  • Miss Isis Ramona Auriel Clegg-vinell
    British born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Langton Avenue, London, E6 6AN, England

      IIF 813
  • Miss Kia Anna Lauren Matanky-becker
    British born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Long Spinney Cottage, Braybrooke Road, Great Oxendon, Market Harborough, LE16 8LX, England

      IIF 814
  • Mr Andre Antonenko
    German born in January 1999

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 8, Rue Édouard Fournier, Paris, 75116, France

      IIF 815
  • Mr Haroon Hussain
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Aberdour Road, Ilford, IG3 9SB, England

      IIF 816
  • Mr Joshua Edward Murton
    British born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, High Street, Wingham, Canterbury, CT3 1AB, England

      IIF 817
    • icon of address 3b, New Winnings Court, Ormonde Drive, Denby Hall Business Park, Denby, DE5 8LE, United Kingdom

      IIF 818
    • icon of address 3, Howard's Gate, Farnham Royal, SL2 3AL, United Kingdom

      IIF 819
    • icon of address 42a, Fieldhouse Road, London, SW12 0HJ, United Kingdom

      IIF 820
    • icon of address 7, Hallam House, Flat 2, Windmill Drive, London, SW4 9DE, United Kingdom

      IIF 821
    • icon of address 42, High Street, Wingham, Kent, CT3 1AB, United Kingdom

      IIF 822
  • Mrs Amanda Jane Macleod Thomas
    British born in March 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX, United Kingdom

      IIF 823
  • Mrs Carla Sofia Lemos
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Burrfield Drive, Orpington, BR5 4BX, England

      IIF 824
  • Mrs Susan Jane Wilson
    British born in February 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rock Cottage, Woolaston Common, Nr Lydney, Gloucestershire, GL15 6NT

      IIF 825
    • icon of address Rock Cottage, The Common, Woolaston, Lydney, GL15 6NT, United Kingdom

      IIF 826
  • Parkinson, Noel David
    born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, St. John Street, Beverley, HU17 8HT, England

      IIF 827
    • icon of address Drewton Farm, Station Road, South Cave, Brough, East Yorkshire, EU15 2AG, United Kingdom

      IIF 828
  • San, Aaron
    British commercial director born in June 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Uphill Road, London, NW7 4PT, England

      IIF 829
  • San, Aaron
    British company director born in June 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sanusi Bartlett, Oliver Anderson
    British company director born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, International House, Mosley Street, Manchester, M2 3HZ, England

      IIF 833
    • icon of address Flat 8, 4 South View Avenue, Caversham, Reading, RG4 5DQ, England

      IIF 834
  • Sanusi Bartlett, Oliver Anderson
    British operations manager born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 211 Syren Apartments, Ottinger Close, Salford, M50 3AN, England

      IIF 835
  • Turner, Frank Haydn
    British

    Registered addresses and corresponding companies
    • icon of address Flat 15, 6 Hyde Park Gardens, London, W2 2LT

      IIF 836
  • Ackerman, Naomi
    British

    Registered addresses and corresponding companies
  • Ackerman, Naomi
    British co director

    Registered addresses and corresponding companies
    • icon of address 31 Wykeham Road, Hendon, London, NW4 2TB

      IIF 842
  • Ackerman, Naomi
    British company director

    Registered addresses and corresponding companies
    • icon of address 113, Brent Street, London, NW4 2DX, United Kingdom

      IIF 843
    • icon of address 31 Wykeham Road, Hendon, London, NW4 2TB

      IIF 844 IIF 845
  • Bailey, John Ernest
    British managing director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Central House, Central House, Leeds Road, Leeds, West Yorkshire, LS26 0JE, England

      IIF 846
  • Bayraktaroglu, Sinan, Dr
    British co-director born in September 1946

    Registered addresses and corresponding companies
    • icon of address Sawston Hall, Sawston, Cambridge, CB2 4JB

      IIF 847
  • Bayraktaroglu, Sinan, Dr
    British company director born in September 1946

    Registered addresses and corresponding companies
    • icon of address Sawston Hall, Sawston, Cambridge, CB2 4JB

      IIF 848
  • Bryans, Robin Francis
    British co-director born in March 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 154, Bangor Road, Holywood, County Down, BT18 0EY, Northern Ireland

      IIF 849
  • Bryans, Robin Francis
    British company director born in March 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Rsm, The Ewart, 3 Bedford Square, Belfast, BT2 7EP, Northern Ireland

      IIF 850
    • icon of address 52-70, Belfast Road, Carrickfergus, BT38 8BT, Northern Ireland

      IIF 851
    • icon of address 154, Bangor Road, Holywood, County Down, BT18 0EY, Northern Ireland

      IIF 852
  • Bryans, Robin Francis
    British director born in March 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address C/o Rsm Northern Ireland, 1 Lanyon Quay, Belfast, Antrim, BT1 3LG, Northern Ireland

      IIF 853
    • icon of address Rsm, The Ewart, 3 Bedford Square, Belfast, BT2 7EP, Northern Ireland

      IIF 854
    • icon of address 154, Bangor Road, Holywood, County Down, BT18 0EY, Northern Ireland

      IIF 855
  • Bryans, Robin Francis
    British retailer/manufacturer born in March 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address The Mews, 154 Bangor Road, Holywood, County Down, BT18 0EY, Northern Ireland

      IIF 856
  • Carmichael, Donna
    British co-director born in January 1973

    Registered addresses and corresponding companies
    • icon of address Burkitt Road, Earlstrees Industrial Estate, Corby, Northants, NN17 4DT

      IIF 857
  • Carmichael, Donna
    British company director born in January 1973

    Registered addresses and corresponding companies
    • icon of address 7 Hempland Close, Great Oakley, Corby, Northamptonshire, NN18 8LQ

      IIF 858
  • Collison, Alan Brian
    British sales exec

    Registered addresses and corresponding companies
    • icon of address 17 Podkin Wood, Walderslade, Chatham, Kent, ME5 9LY

      IIF 859
  • Duerden, Leanne Jacqueline
    British co-director born in May 1980

    Registered addresses and corresponding companies
    • icon of address 16 Hawthorne Avenue, Newton-with-scales, Preston, Lancashire, PR4 3TB

      IIF 860
  • Evans, Geraint Owen
    British

    Registered addresses and corresponding companies
    • icon of address 29 Redbrink Crescent, Barry, South Glamorgan, CF62 5TT

      IIF 861
  • Geraint Owen Evans
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Two Matts Llp, 151 Wardour Street, London, W1F 8WE, United Kingdom

      IIF 862
  • Hawkins, Nigel Charles
    British investor born in February 1958

    Registered addresses and corresponding companies
    • icon of address 1 La Bertozerie, George Road, St Peter Port, Guernsey, CHANNEL

      IIF 863
  • Katanka, Stephen Alan
    born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67 Westow Street, Upper Norwood, London, SE19 3RW

      IIF 864
  • Kavanagh, Nicola Ruby
    British co-director born in August 1959

    Registered addresses and corresponding companies
    • icon of address 54 Pollards Oak Crescent, Hurst Green, Oxted, Surrey, RH8 0JQ

      IIF 865
  • Kavanagh, Nicola Ruby
    British company secretary born in March 1960

    Registered addresses and corresponding companies
    • icon of address 54 Pollards Oak Crescent, Hurst Greene, Oxted, Surrey, RH8 0JQ

      IIF 866
  • Kaye, Stephen Alan
    British

    Registered addresses and corresponding companies
  • Kaye, Stephen Alan
    British co director

    Registered addresses and corresponding companies
    • icon of address 67 Westow Street, Upper Norwood, London, SE19 3RW

      IIF 876
  • Malone, Megan Elizabeth
    British co-director born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Idle Stream, Kishfield Lane, Kettleshume, High Peak, SK23 7RB, United Kingdom

      IIF 877
  • Malone, Megan Elizabeth
    British company director born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Idle Stream, Kishfield Lane, Kettleshulme, High Peak, SK23 7RB, United Kingdom

      IIF 878
  • Martin Skinner
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 60 Eaton Place, London, SW1X 8AT, England

      IIF 879
  • Mr Adrian Wynne
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, NN4 7SL, United Kingdom

      IIF 880
    • icon of address St George's Court, Winnington Avenue, Northwich, Cheshire, CW8 4EE, United Kingdom

      IIF 881
  • Mr Archibald Dincan Ogilvie Mcintyre
    British born in August 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lilac Cottage, Fosbury, Marlborough, SN8 3NJ, England

      IIF 882
    • icon of address 3, Exmoor Close, Tiverton, EX16 6UR, England

      IIF 883
  • Mr Martin Jonathan Skinner
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 09195918 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 884
    • icon of address 8, Chequers Drive, Horley, RH6 8DU, England

      IIF 885
    • icon of address 11 Greville House, Kinnerton Street, London, SW1X 8EY, England

      IIF 886
    • icon of address 20, North Audley Street, 4th Floor, London, W1K 6WL, England

      IIF 887
    • icon of address 20, North Audley Street, 4th Floor, London, W1K 6WL, United Kingdom

      IIF 888
    • icon of address 20, North Audley Street, Ground Floor, London, W1K 6WE, England

      IIF 889 IIF 890 IIF 891
    • icon of address 20, North Audley Street, Ground Floor, London, W1K 6WE, United Kingdom

      IIF 898 IIF 899
    • icon of address 20, North Audley Street, London, W1K 6WE, United Kingdom

      IIF 900 IIF 901
    • icon of address 20, North Audley Street, Mayfair, London, W1K 6WE, United Kingdom

      IIF 902
    • icon of address 4 Floor, 20 North Audley Street, London, W1K 6WL, England

      IIF 903
    • icon of address 4th Floor, 20 North Audley Street, London, W1K 6WL, England

      IIF 904
    • icon of address Mha Macintyre Hudson, 6th Floor, 2 London Wall Place, London, EC2Y 5AU

      IIF 905
    • icon of address 20, 4th Floor, North Audley Street, Mayfair, London, W1K 6WL, United Kingdom

      IIF 906
    • icon of address 7, Odette Gardens, Tadley, RG26 3PS, England

      IIF 907
  • Neudecker, Heather Jane
    British co-director born in April 1952

    Registered addresses and corresponding companies
    • icon of address Tye House, Monks Eleigh Tye, Monks Eleigh, Suffolk, IP7 7JN

      IIF 908
  • Patel, Chandrakant Manibhai
    British

    Registered addresses and corresponding companies
    • icon of address 15 The Mount House, Sudbury Hill, Harrow, Middlesex, HA1 3NH

      IIF 909
  • Scott, Simon Kayhan
    British co-director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alpha House, 4 Greek Street, Stockport, Cheshire, SK3 8AB, England

      IIF 910
  • Scott, Simon Kayhan
    British company director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, Mosley Street, Manchester, M2 3HZ, England

      IIF 911
  • Scott, Simon Kayhan
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 213 Coronation Avenue, Bath, Avon, BA2 2JZ

      IIF 912
    • icon of address Westbourne House, Main Street, Haltwhistle, NE49 0AZ, England

      IIF 913
    • icon of address 5th Floor, 61 Mosley Street, Manchester, M2 3HZ, United Kingdom

      IIF 914
    • icon of address International House, 61 Mosley Street, Manchester, M2 3HZ, England

      IIF 915 IIF 916
  • Skinner, Martin Jonathan
    British

    Registered addresses and corresponding companies
    • icon of address 114 Western Beach, Hanover Avenue, London, E16 1DZ

      IIF 917
  • Skinner, Martin Jonathan
    British director

    Registered addresses and corresponding companies
    • icon of address 114 Western Beach, Hanover Avenue, London, E16 1DZ

      IIF 918
  • Thompson, Emma
    born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Liverpool Road, St. Albans, Hertfordshire, AL1 3UN, United Kingdom

      IIF 919
  • Turner, Frank Haydn
    British company director born in August 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 The Linen House, 253 Kilburn Lane, London, W10 4BQ, United Kingdom

      IIF 920
  • Tydeman, Rosalind Jane
    British creative director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, City Road East, Manchester, M15 4PN

      IIF 921
  • Wynne, Adrian
    British manager born in November 1961

    Registered addresses and corresponding companies
    • icon of address Lowlands, Grosvenor Road, Chobham, Surrey, GU24 8DZ

      IIF 922
  • Buchanan, Clotilde Evelyn
    British co-director born in September 1916

    Registered addresses and corresponding companies
    • icon of address Quarry House, Redcastle, Killearwan, Ross-shire

      IIF 923
  • Daly, Alexander Nicholas
    British,irish co-director born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Claremont Drive, Bridgnorth, WV16 4LE, England

      IIF 924
  • Martin, Jane Pendreigh
    British co-director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abbotsford Cottage, Tweed Road, Galashiels, TD1 3DX, United Kingdom

      IIF 925
  • Murton, Joshua Edward
    British company director born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, High Street, Wingham, Canterbury, CT3 1AB, England

      IIF 926
    • icon of address 3b, New Winnings Court, Ormonde Drive, Denby Hall Business Park, Denby, DE5 8LE, United Kingdom

      IIF 927
    • icon of address Office 3b New Winnings Court, Ormonde Drive, Denby Hall Business Park, Denby, Derbyshire, DE5 8LE, England

      IIF 928
    • icon of address 42a, Fieldhouse Road, London, SW12 0HJ, United Kingdom

      IIF 929
    • icon of address 7, Hallam House, Flat 2, Windmill Drive, London, SW4 9DE, United Kingdom

      IIF 930
    • icon of address 42, High Street, Wingham, Kent, CT3 1AB, United Kingdom

      IIF 931 IIF 932
  • Murton, Joshua Edward
    British director born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Britannia House, Roberts Mews, Orpington, BR6 0JP, United Kingdom

      IIF 933
  • Murton, Joshua Edward
    British marketing professional born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Howard's Gate, Farnham Royal, SL2 3AL, United Kingdom

      IIF 934
  • Megan Elizabeth Malone
    British born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Idle Stream, Kishfield Lane, Kettleshume, High Peak, SK23 7RB, United Kingdom

      IIF 935
  • Mr Andrew Farmer
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Farmhouse, Furzen Leaze Farm, Cirencester, GL7 6QA, United Kingdom

      IIF 936
  • Mr Anthony Evans
    Welsh born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Gate Business Centre, Keppoch Street, Cardiff, CF24 3JW, United Kingdom

      IIF 937
  • Mr Haroon Akeel Hussain
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10 Industrial Park, Kemp Road, Chadwell, Heath, RM8 1ST

      IIF 938
    • icon of address Unit G10, Chadwell Heath Industrial Park, Kemp Road, Dagenham, Essex, RM8 1SL

      IIF 939 IIF 940
    • icon of address 32, Aberdour Road, Ilford, Essex, IG3 9SB, England

      IIF 941 IIF 942 IIF 943
    • icon of address 32, Aberdour Road, Ilford, IG3 9SB

      IIF 944
    • icon of address 8a, Clements Road, Ilford, IG1 1BA, United Kingdom

      IIF 945
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 946
    • icon of address 2-4 Eastern Road, Imperial Offices, Eastern Road, Romford, RM1 3NH, United Kingdom

      IIF 947
  • Mr John Ernest Bailey
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office F1, Berkeley House, Dix's Field, Exeter, Devon, EX1 1PZ, United Kingdom

      IIF 948
  • Mr John Ernest Bailey
    British born in November 1961

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address C/o Restructuring And Recovery Services (rrs), S&w Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 949
  • Mr Jonathan Stephen Wilton
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Symal House, 423 Edgware Road, London, NW9 0HU, United Kingdom

      IIF 950
  • Mr Liam Stephenson
    British born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 227 New Road, Dagenham, RM10 9ND, England

      IIF 951
  • Mr Robin Francis Bryans
    British born in March 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1, 1 Carnalea Drive, Bangor, BT19 1HE, Northern Ireland

      IIF 952
    • icon of address 154, Bangor Road, Holywood, BT18 0EY, Northern Ireland

      IIF 953
  • Mrs Evra Bal
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Sussex Way, Cockfosters, Barnet, EN4 0BH, England

      IIF 954 IIF 955
    • icon of address 2, Gerrards Close, London, N14 4RH, United Kingdom

      IIF 956
    • icon of address Flat 16, Cromer Street, Hollisfield, London, WC1H 8LS, England

      IIF 957
    • icon of address Ground Floor, Unit 2, 493 Green Lanes, London, N13 4BS, England

      IIF 958
  • Ms Caroline Xania Garnham
    British born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 6 Hyde Park Gardens, London, W2 2LT, England

      IIF 959
  • Naeem, Razwana
    British managing director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7a, Ferndale Road, Leytonstone, E11 3DW, United Kingdom

      IIF 960
  • Nash, Vicki Marie
    British charity worker born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tavis House, 1-6 Tavistock Square, London, WC1H 9NA, United Kingdom

      IIF 961
  • Rudge, Alan Raymond
    British business consultant born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 West Road, Stoney Hill, Bromsgrove, Worcestershire, B60 2NQ

      IIF 962
  • Rudge, Alan Raymond
    British co director born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 West Road, Stoney Hill, Bromsgrove, Worcestershire, B60 2NQ

      IIF 963
  • Rudge, Alan Raymond
    British co-director born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 West Road, Stoney Hill, Bromsgrove, Worcestershire, B60 2NQ

      IIF 964
  • Rudge, Alan Raymond
    British company director born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rudge, Alan Raymond
    British director born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 West Road, Stoney Hill, Bromsgrove, Worcestershire, B60 2NQ

      IIF 969
  • Rudge, Alan Raymond
    British marketing born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 West Road, Stoney Hill, Bromsgrove, Worcestershire, B60 2NQ

      IIF 970
  • Stratton, Susan Frances
    British charities manager born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tyak, Menaglaze Warleggan, Bodmin Moor, Cornwall, PL30 4HD

      IIF 971
  • Stratton, Susan Frances
    British co-director born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lipson Co-operative Academy, Bernice Terrace, Plymouth, PL4 7PG, England

      IIF 972
  • Stratton, Susan Frances
    British company director born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 40 Morshead Road, Plymouth, PL6 5AH, United Kingdom

      IIF 973
  • Stratton, Susan Frances
    British director of r.e.c. born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tyak, Menaglaze Warleggan, Bodmin Moor, Cornwall, PL30 4HD

      IIF 974
  • Stratton, Susan Frances
    British manager born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tyak, Menaglaze Warleggan, Bodmin Moor, Cornwall, PL30 4HD

      IIF 975
  • Stratton, Susan Frances
    British racial equality council office born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tyak, Menaglaze Warleggan, Bodmin Moor, Cornwall, PL30 4HD

      IIF 976
  • Suleman, Hassanli
    British director born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kirkland House, 11-15 Peterborough Road, Harrow, HA1 2AX

      IIF 977
  • Turner, Samantha Jayne
    British accounts director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Warners Mill, Braintree, CM7 3GB, United Kingdom

      IIF 978
  • Turner, Samantha Jayne
    British co-director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Penn Farm Studios, Harston Road, Haslingfield, Cambridge, CB23 1JZ, United Kingdom

      IIF 979 IIF 980
  • Turner, Samantha Jayne
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Martels Farmhouse, High Easter Road, Barnston, Dunmow, Essex, CM6 1NB, England

      IIF 981
    • icon of address 6, Giles Way, Witnesham, Ipswich, IP6 9HB, England

      IIF 982
  • Turner, Samantha Jayne
    British events organiser born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Giles Way, Witnesham, Ipswich, IP6 9HB, England

      IIF 983
  • Vanessa Viane Stoessel
    Swiss born in March 1985

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 1, Lyric Square, London, W6 0NB, England

      IIF 984
  • Williams, Lisa Joanne
    British company director

    Registered addresses and corresponding companies
    • icon of address Seven Stars House, 1 Wheler Road, Coventry, CV3 4LB, England

      IIF 985
  • Williamson, James Mackenzie
    British co-director born in April 1929

    Registered addresses and corresponding companies
    • icon of address The Cottage, Patrick Brompton, Bedale, North Yorkshire, DL8

      IIF 986
  • Winstanley, Andrew Nigel
    British

    Registered addresses and corresponding companies
    • icon of address 98 The Northern Road, Liverpool, Merseyside, L23 2RH

      IIF 987
  • Winstanley, Andrew Nigel
    British co-director born in August 1963

    Registered addresses and corresponding companies
    • icon of address 98 The Northern Road, Liverpool, Merseyside, L23 2RH

      IIF 988
  • Winstanley, Andrew Nigel
    British director born in August 1963

    Registered addresses and corresponding companies
    • icon of address Flat 11 Saxonholme, 8-10 Saxon Road Birkdale, Southport, Merseyside, PR8 2AX

      IIF 989
  • Alexander, Sarah Mary Jane
    British

    Registered addresses and corresponding companies
    • icon of address 4th Floor, East Wing, Chancery House, 53-64 Chancery Lane, London, WC2A 1QS, England

      IIF 990
  • Alexander, Sarah Mary Jane
    British director

    Registered addresses and corresponding companies
    • icon of address 4th Floor, East Wing, Chancery House, 53-64 Chancery Lane, London, WC2A 1QS, England

      IIF 991
  • Allen, Maria Antonia
    British co-director born in January 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52 High Holborn, London, WC1V 6RB

      IIF 992
  • Ball, Olive Kathleen Rosina
    British

    Registered addresses and corresponding companies
    • icon of address The Flat, West End Garage, 59 Rounceval Street, Chipping Sodbury, South Gloucestershire, BS37 6AS

      IIF 993
  • Buchanan, Bridget Katherine
    British co-director born in May 1912

    Registered addresses and corresponding companies
    • icon of address Achnagarron, Glendarvel, Argyll

      IIF 994
  • Canavan, David Ross
    British co-director

    Registered addresses and corresponding companies
    • icon of address 129, Gilberstoun, Edinburgh, EH15 2RA

      IIF 995
  • Carvallo Quintana, Antonio
    British co-director born in May 1946

    Registered addresses and corresponding companies
    • icon of address 26 Hamlet Road, Upper Norwood, London, SE19 2AW

      IIF 996
  • Cavendish, Mark Andrew Lionel Compton
    British company director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
  • Cavendish, Mark Andrew Lionel Compton
    British sales director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lynton House 7-12, Tavistock Square, London, WC1H 9LT

      IIF 1000
  • Dr Washington Machokoto
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Coddington Grove, Waterlooville, Hampshire, PO8 9ZE, United Kingdom

      IIF 1001
    • icon of address 10, Coddington Grove, Waterlooville, PO8 9ZE, United Kingdom

      IIF 1002
  • Evans, David John
    British

    Registered addresses and corresponding companies
  • Evans, Geraint Owen
    British marketing professional born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Two Matts Llp, 151 Wardour Street, London, W1F 8WE, United Kingdom

      IIF 1009
  • Garnham, Caroline Xania
    born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, More London Riverside, London, SE1 2AU

      IIF 1010
  • Garnham, Caroline Xania
    British co-director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 6 Hyde Park Corner Gardens, London, W2 2LT, United Kingdom

      IIF 1011
  • Garnham, Caroline Xania
    British director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 211a, Golden Cross House, 8 Duncannon Street, London, WC2N 4JF, England

      IIF 1012
  • Garnham, Caroline Xania
    British solicitor born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Grattan, Patrick Henry
    British chief executive

    Registered addresses and corresponding companies
    • icon of address 12 Woodstock Road, London, W4 1UE

      IIF 1020
  • Grattan, Patrick Henry
    British consultant

    Registered addresses and corresponding companies
    • icon of address Tavis House, 1-6 Tavistock Square, London, WC1H 9NA, United Kingdom

      IIF 1021
  • Hawkins, Nigel Charles
    British

    Registered addresses and corresponding companies
    • icon of address Carleton Park, Park Lane Carleton, Skipton, North Yorkshire, BD23 3BE

      IIF 1022 IIF 1023
  • Hawkins, Nigel Charles
    British company director

    Registered addresses and corresponding companies
    • icon of address Carleton Park, Park Lane Carleton, Skipton, North Yorkshire, BD23 3BE

      IIF 1024
  • Huddart, Nicola Jayne
    British co-director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Fore Street, Exeter, EX4 3JQ, United Kingdom

      IIF 1025
  • Hussain, Haroon Akeel
    British co-director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit G10, Chadwell Heath Industrial Park, Kemp Road, Chadwell Heath, Essex, RM8 1SL

      IIF 1026
  • Hussain, Haroon Akeel
    British company director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2-4 Eastern Road, Imperial Offices, Eastern Road, Romford, RM1 3NH, United Kingdom

      IIF 1027
    • icon of address 2-4, Eastern Road, Romford, RM1 3PJ, England

      IIF 1028
  • Hussain, Haroon Akeel
    British director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Aberdour Road, Ilford, Essex, IG3 9SB, England

      IIF 1029 IIF 1030 IIF 1031
    • icon of address 32, Aberdour Road, Ilford, Essex, IG3 9SB, United Kingdom

      IIF 1032
    • icon of address 32, Aberdour Road, Ilford, IG3 9SB, England

      IIF 1033 IIF 1034 IIF 1035
    • icon of address 34, Aberdour Road, Ilford, IG3 9SB, England

      IIF 1036
    • icon of address 8a, Clements Road, Ilford, Essex, IG1 1BA, United Kingdom

      IIF 1037
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 1038
  • Katanka, Stephen Alan
    British

    Registered addresses and corresponding companies
    • icon of address 67 Westow Street, Upper Norwood, London, SE19 3RW

      IIF 1039
  • Kaye, Stephen Alan
    British accountant born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67 Westow Street, Upper Norwood, London, SE19 3RW

      IIF 1040
  • Kaye, Stephen Alan
    British certifed accountant born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67 Westow Street, Upper Norwood, London, SE19 3RW

      IIF 1041
  • Kaye, Stephen Alan
    British certified accountant born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67 Westow Street, Upper Norwood, London, SE19 3RW

      IIF 1042
  • Kaye, Stephen Alan
    British chartered accountant born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kaye, Stephen Alan
    British chartered acct born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67 Westow Street, Upper Norwood, London, SE19 3RW

      IIF 1051
  • Kaye, Stephen Alan
    British chartered certified accountant born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67 Westow Street, Upper Norwood, London, SE19 3RW

      IIF 1052
  • Kaye, Stephen Alan
    British co director born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kaye, Stephen Alan
    British co-director born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67 Westow Street, Upper Norwood, London, SE19 3RW

      IIF 1057
  • Kaye, Stephen Alan
    British co. director born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kaye, Stephen Alan
    British company director born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Westow Street, Upper Norwood, London, SE19 3RW

      IIF 1060
  • Kaye, Stephen Alan
    British director born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Martin Jonathan Skinner
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 North Audley Street, 4th Floor, London, W1K 6WL, England

      IIF 1075
  • Mr Andrew Alexander Dempster
    British born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Graham Hills Building, 50 Richmond Street, Glasgow, G1 1XP, United Kingdom

      IIF 1076
  • Mr Christopher Anthony Kent
    British born in April 1964

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Suite H, The Old Dutch Barn, Westend, Stonehouse, Gloucestershire, GL10 3GE, United Kingdom

      IIF 1077
  • Mr Noemaan Ul Hassan Fahim
    British born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Commercial Road, Great Harwood, Lancashire, BB6 7HX, England

      IIF 1078
  • Ms Nicola Jayne Huddart
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Fore Street, Exeter, EX4 3JQ, United Kingdom

      IIF 1079
  • Ms Rosalind Jane Tydeman
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Fore Street, Exeter, EX4 3JQ, United Kingdom

      IIF 1080
    • icon of address 1, City Road East, Manchester, M15 4PN

      IIF 1081
  • Neudecker, Heather Jane
    British director

    Registered addresses and corresponding companies
    • icon of address Patch Cottage, 84 High Street, Lavenham, Sudbury, Suffolk, CO10 9PT

      IIF 1082
  • Reyes, Ivan
    British managing director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 878, Christchurch Road, Bournemouth, BH7 6DJ, England

      IIF 1083
  • Stoessel, Vanessa Viane
    Swiss marketing professional born in March 1985

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 1, Lyric Square, London, W6 0NB, England

      IIF 1084
  • Thomas, Washington
    British co-director born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Three Corners, Hemel Hempstead, Hertfordshire, HP3 8EG

      IIF 1085
  • Ward, Aaron Jordan
    British account manager born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 3, 240 Lawnhurst Avenue, Manchester, M23 9SB, United Kingdom

      IIF 1086
  • Ward, Aaron Jordan
    British co-director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 3, 240 Lawnhurst Avenue, Manchester, M23 9SB, United Kingdom

      IIF 1087
  • Aniagolu, Obinna Akachi
    British business analyst born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Regina Road, South Norwood, London, SE25 4TU, United Kingdom

      IIF 1088
  • Aniagolu, Obinna Akachi
    British co-director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sener Court, Flat 4, 22 Haling Park Road, South Croydon, Surrey, CR2 6NL

      IIF 1089
  • Bansal, Surinder Singh
    British co-director born in October 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94 Derley Road, Southall, Middlesex, UB2 5EN

      IIF 1090
  • Barkham, Nicholas John
    British co-director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, St. Cleer Drive, Wadebridge, Cornwall, PL27 6DU, United Kingdom

      IIF 1091
  • Dorman, Ayhan
    Turkish co-director born in August 1984

    Resident in Turkey

    Registered addresses and corresponding companies
    • icon of address 9, Kensington Court Mews, London, W8 5DR, United Kingdom

      IIF 1092
  • Eddleston, Dan
    British marketing professional born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, St. James's Row, Burnley, Lancashire, BB11 1DR, United Kingdom

      IIF 1093
  • Evans, David John
    born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Granville House No 2, Tettenhall Road, Wolverhampton, West Midlands, WV1 4SB

      IIF 1094
  • Evans, David John
    British accountant born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands, WV1 4SB, England

      IIF 1095
  • Evans, David John
    British certified chartered accountant born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Church Street, Birmingham, B3 2RT

      IIF 1096
  • Evans, David John
    British chartered accountant born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands, WV1 4SB, United Kingdom

      IIF 1097
  • Fahim, Noemaan Ul Hassan

    Registered addresses and corresponding companies
    • icon of address 28, Armstrong Avenue, Woodford Green, Essex, IG8 9PT, United Kingdom

      IIF 1098
  • Fahim, Noemaan Ul Hassan
    British manager born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Armstrong Avenue, Ilford, IG8 9PT, United Kingdom

      IIF 1099
  • Jones, Allan
    British co-director born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Gould Road, Twickenham, TW2 6RS, United Kingdom

      IIF 1100
  • Lemos, Carla Sofia
    British co-director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Burrfield Drive, Orpington, BR5 4BX, United Kingdom

      IIF 1101
  • Lunn, David Arthur
    Bahamian co-director born in September 1942

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Euro Canadian Centre, Marlborough Street, Nassau, Bahamas, N 4901, Bahamas

      IIF 1102
  • Lunn, David Arthur
    Bahamian corporate manager born in September 1942

    Registered addresses and corresponding companies
    • icon of address Post Box N215, Nassau, Bahamas

      IIF 1103
  • Machokoto, Washington

    Registered addresses and corresponding companies
    • icon of address 4b The Green, The Green, Slough, SL1 2SN, United Kingdom

      IIF 1104
  • Mcinnes, Lynn
    Bristish marketing professional born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kings Lodge, London Road, West Kingsdown, Kent, TN15 6AR

      IIF 1105
  • Patel, Harishchandra Narshibhai
    British co-director born in April 1934

    Registered addresses and corresponding companies
    • icon of address 26 Fairgreen, Hadley Wood, Barnet, Hertfordshire, EN4 0QS

      IIF 1106
  • Pilkington, Bethia Adeline
    British co-director born in March 1919

    Registered addresses and corresponding companies
  • Robin Francis Bryans
    British born in March 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 52-70, Belfast Road, Carrickfergus, BT38 8BT, Northern Ireland

      IIF 1108
  • Sexton, Lauren Marie
    British marketing professional born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Rosebery Avenue, London, EC1R 4SP, United Kingdom

      IIF 1109
  • Shapland, Anthony Daniel
    Welsh co-director born in October 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address G39, Oxford Street, Cardiff, South Glamorgan, CF24 3DT

      IIF 1110
  • Skinner, Martin

    Registered addresses and corresponding companies
    • icon of address 4, Badger's Close, Pan's Lane, Devizes, Wiltshire, SN10 5AE, England

      IIF 1111
  • Skinner, Martin Jonathan
    born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Skinner, Martin Jonathan
    British ceo and founder born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, North Audley Street, 4th Floor, London, W1K 6WL, United Kingdom

      IIF 1116
  • Skinner, Martin Jonathan
    British co-director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Culford Mansions, Culford Gardens, London, SW3 2SS, United Kingdom

      IIF 1117
    • icon of address 20, North Audley Street, 4th Floor, London, W1K 6WL, England

      IIF 1118
    • icon of address 20, North Audley Street, Ground Floor, London, W1K 6WE, England

      IIF 1119
  • Skinner, Martin Jonathan
    British company director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 09195918 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1120
    • icon of address 20, North Audley Street, London, W1K 6WE, England

      IIF 1121 IIF 1122
    • icon of address E3 The Premier Centre, Abbey Park, Romsey, Hampshire, SO51 9DG, England

      IIF 1123
  • Skinner, Martin Jonathan
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Skinner, Martin Jonathan
    British entrepreneur born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, North Audley Street, 4th Floor, London, W1K 6WL, England

      IIF 1160
    • icon of address 20, North Audley Street, Ground Floor, London, W1K 6WE, England

      IIF 1161
    • icon of address 20, North Audley Street, Ground Floor, London, W1K 6WE, United Kingdom

      IIF 1162 IIF 1163
    • icon of address 20, North Audley Street, London, W1K 6WE, United Kingdom

      IIF 1164 IIF 1165
    • icon of address 22, Grosvenor Square, London, W1K 6DT, England

      IIF 1166
    • icon of address 22, Grosvenor Square, London, W1K 6DT, United Kingdom

      IIF 1167
  • Skinner, Martin Jonathan
    British entreprenure born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, North Audley Street, Ground Floor, London, W1K 6WE, England

      IIF 1168
  • Skinner, Martin Jonathan
    British property born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114 Western Beach, Hanover Avenue, London, E16 1DZ

      IIF 1169
    • icon of address 20, North Audley Street, Ground Floor, London, W1K 6WE, England

      IIF 1170 IIF 1171
  • Skinner, Martin Jonathan
    British property developer born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Skinner, Martin Jonathan
    British property development born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114 Western Beach, Hanover Avenue, London, E16 1DZ

      IIF 1189
    • icon of address 20, North Audley Street, Ground Floor, London, W1K 6WE, England

      IIF 1190 IIF 1191
  • Skinner, Martin Jonathan
    British property investment born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114 Western Beach, Hanover Avenue, London, E16 1DZ

      IIF 1192
  • Skinner, Martin Jonathan
    British purch dev sale & letting prop born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114 Western Beach, Hanover Avenue, London, E16 1DZ

      IIF 1193
  • Skinner, Martin Jonathan
    British property developer born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, North Audley Street, London, W1K 6WE, England

      IIF 1194
  • Stephenson, Margaret
    British retired born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manchester Art Gallery, Mosley Street, Manchester, M2 3JL

      IIF 1195
  • Stephenson, Margaret
    British sales manager born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 201, Chapel Street, Salford, Lancashire, M3 5EQ, England

      IIF 1196
  • Suleman, Hassanali Amirali Dawood

    Registered addresses and corresponding companies
    • icon of address 103 The Water Gardens, Burwood Place, London, W2 2DD

      IIF 1197
  • Wilton, Jonathan Stephen
    British co-director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59 Old Church Lane, Stanmore, Middlesex, HA7 2RG

      IIF 1198
  • Wilton, Jonathan Stephen
    British company director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59 Old Church Lane, Stanmore, Middlesex, HA7 2RG

      IIF 1199
  • Wilton, Jonathan Stephen
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Old Church Lane, Stanmore, Middlesex, HA7 2RG, England

      IIF 1200
  • Alexander, Anne-marie
    British co-director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 38, Landguard Road, Southampton, SO15 5DP, United Kingdom

      IIF 1201
  • Bai, Ye
    Chinese director born in February 1989

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 24 Lutyens House, Churchill Gardens, London, SW1V 3AB

      IIF 1202
  • Bailey, John Ernest

    Registered addresses and corresponding companies
    • icon of address Rushlands West End Lane West End, Nailsea, Bristol, Avon, BS48 4BZ

      IIF 1203
  • Ball, Olive Kathleen Rosina

    Registered addresses and corresponding companies
    • icon of address The Flat, West End Garage, 59 Rounceval Street, Chipping Sodbury, South Gloucestershire, BS37 6AS

      IIF 1204
  • Bantu, Neal-jordan
    British co-director born in November 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Jack Clow Road, London, E15 3AR, United Kingdom

      IIF 1205
  • Bettison, Rosemary
    British co-director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Kings Head Court Bridge, Street, Appleby-in-westmorland, Cumbria, CA16 6QH

      IIF 1206
  • Bettison, Rosemary
    British local government officer born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Green Fell View, Bowes, Barnard Castle, County Durham, DL12 9LG

      IIF 1207
  • Bettison, Rosemary
    British voluntary sector organisation director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Horse Market, Barnard Castle, County Durham, DL12 8LY, England

      IIF 1208
  • Duerden, Leanne Jacqueline

    Registered addresses and corresponding companies
    • icon of address 16 Hawthorne Avenue, Newton-with-scales, Preston, Lancashire, PR4 3TB

      IIF 1209
  • Evans, Claire Louise
    British director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Net Natives, Lees House, Dyke Road, Brighton, BN1 3FE, England

      IIF 1210
  • Evans, Claire Louise
    British marketing professional born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lees House, Dyke Road, Brighton, East Sussex, BN1 3FE, United Kingdom

      IIF 1211
  • Evans, Claire Louise
    British none born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Dyke Road, Brighton, East Sussex, BN1 3FE, England

      IIF 1212
  • Emma Mannisto-lister
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Millway Avenue, Roydon, Diss, Norfolk, IP22 4QL, England

      IIF 1213
  • Farmer, Andrew
    British director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Farmhouse, Furzen Leaze Farm, Cirencester, GL7 6QA, United Kingdom

      IIF 1214
  • Hawkins, Nigel Charles
    British co-director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burythorpe House, Burythorpe, Malton, North Yorkshire, YO17 9LB, United Kingdom

      IIF 1215
  • Hawkins, Nigel Charles
    British company director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burythorpe House, Burythorpe, Malton, North Yorkshire, YO17 9LB, England

      IIF 1216
  • Hawkins, Nigel Charles
    British director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32a, Queen's Gate Mews, London, SW7 5QN, United Kingdom

      IIF 1217
    • icon of address Burythorpe House, Burythorpe, Malton, North Yorkshire, YO17 9LB, United Kingdom

      IIF 1218
  • Hawkins, Nigel Charles
    British helicopter pilot born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Grafton Way, London, W1T 5DS, United Kingdom

      IIF 1219
  • Jonathan Skinner, Martin
    British entrepreneur born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, North Audley Street, 4th Floor, London, W1K 6WL, England

      IIF 1220
  • Jonathan Skinner, Martin
    British entrepreneure born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, North Audley Street, Ground Floor, London, W1K 6WE, England

      IIF 1221
  • Katanka, Stephen Alan
    British certified accountant born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67 Westow Street, Upper Norwood, London, SE19 3RW

      IIF 1222
  • Katanka, Stephen Alan
    British company director born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67 Westow Street, Upper Norwood, London, SE19 3RW

      IIF 1223
  • Katanka, Stephen Alan
    British director born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Westow Street, Upper Norwood, London, SE19 3RW

      IIF 1224
    • icon of address 67 Westow Street, Upper Norwood, London, SE19 3RW, England

      IIF 1225 IIF 1226
  • Khodabandehlou, Venous
    British co-director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 228, Cavendish Road, London, SW12 0BX, England

      IIF 1227
  • Mcmeekin, Adam Anthony

    Registered addresses and corresponding companies
    • icon of address Belldown, Old London Road, Copdock, Ipswich, IP8 3JD, England

      IIF 1228
  • Mendez-da-costa, Marian
    British director born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 166 College Road, Harrow, Middlesex, HA1 1BH, England

      IIF 1229
  • Murton, Joshua Edward

    Registered addresses and corresponding companies
    • icon of address Priory Place, Priory Road, Tiptree, Colchester, CO5 0QE, England

      IIF 1230
    • icon of address 3b, New Winnings Court, Ormonde Drive, Denby Hall Business Park, Denby, DE5 8LE, United Kingdom

      IIF 1231
    • icon of address 42a, Fieldhouse Road, London, SW12 0HJ, United Kingdom

      IIF 1232
    • icon of address 7, Hallam House, Flat 2, Windmill Drive, London, SW4 9DE, United Kingdom

      IIF 1233
    • icon of address 42, High Street, Wingham, Kent, CT3 1AB, United Kingdom

      IIF 1234
  • Miss Megan Elizabeth Malone
    British born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Idle Stream, Kishfield Lane, Kettleshulme, High Peak, SK23 7RB, United Kingdom

      IIF 1235
  • Mr Liam Davendra Alexander Holyoak-rackal
    British born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Blurton Road, London, E5 0NL, England

      IIF 1236
    • icon of address Flat 13 Lea House, Harrington Hill, London, E5 9HF, England

      IIF 1237
    • icon of address Sohoworks White City, 2 Television Centre, 101 Wood Lane, London, W12 7FA, England

      IIF 1238
  • Mr Oliver Anderson Sanusi Bartlett
    British born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 211 Syren Apartments, 211 Syren Apartments, Clippers Quay, Manchester, Lancashire, M50 3AN, United Kingdom

      IIF 1239
  • Neudecker, Heather Jane

    Registered addresses and corresponding companies
    • icon of address Tye House, Monks Eleigh Tye, Monks Eleigh, Suffolk, IP7 7JN

      IIF 1240
  • Neudecker, Heather Jane
    British company director born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Patch Cottage, 84 High Street, Lavenham, Sudbury, Suffolk, CO10 9PT, United Kingdom

      IIF 1241
  • Nigel Charles Hawkins
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Staunton, Marie Rita
    British ceo of plan uk born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Staunton, Marie Rita
    British ceo plan uk born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Grove Lane, London, SE5 8ST, United Kingdom

      IIF 1249
  • Staunton, Marie Rita
    British chairman born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tavis House, 1-6 Tavistock Square, London, WC1H 9NA, United Kingdom

      IIF 1250
  • Staunton, Marie Rita
    British charity director born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Can Mezzanine 32-6, Loman Street, London, SE1 0EH

      IIF 1251
  • Staunton, Marie Rita
    British company director born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Holborn Viaduct, London, EC1A 2DY, United Kingdom

      IIF 1252
    • icon of address Blue Fin Building, 110 Southwark Street, London, SE1 0SU, England

      IIF 1253
    • icon of address Dean Bradley House, Horseferry Road, London, SW1P 2AF, England

      IIF 1254 IIF 1255 IIF 1256
  • Staunton, Marie Rita
    British consultant born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 40-41, Park End Street, Oxford, OX1 1JD, United Kingdom

      IIF 1257
  • Staunton, Marie Rita
    British director born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Grove Lane, London, SE5 8ST, England

      IIF 1258
    • icon of address Crown Agents, Blue Fin Building, 110 Southwark Street, London, SE1 0SU, England

      IIF 1259
  • Staunton, Marie Rita
    British non-executive director born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33-39, Bowling Green Lane, London, EC1R 0BJ

      IIF 1260
  • Staunton, Marie Rita
    British retired born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8-10, Moorgate, London, EC2R 6DA, England

      IIF 1261
  • Stephenson, Ann Margaret
    British head of events m/c city council born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Cheadle Wood, Cheadle Hulme, Cheadle, Cheshire, SK8 6SS

      IIF 1262
  • Stephenson, Liam
    British businessman born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 227 New Road, Dagenham, RM10 9ND, England

      IIF 1263
  • Stephenson, Liam
    British marketing professional born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Liam Stephenson, 227 New Road, Dagenham, RM10 9ND, United Kingdom

      IIF 1264
  • Suleman, Hassanali Amirali Dawood
    British hotelier

    Registered addresses and corresponding companies
  • Thangappan, Jeyavelan
    British co-director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 364-368 Cranbrook Road, Gants Hill, Ilford, Essex, IG2 6HY

      IIF 1268
  • Thompson, Emma
    British marketing manager born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 11 Mildmay Road, London, N1 4PY

      IIF 1269
  • Turner, Samantha Jayne

    Registered addresses and corresponding companies
    • icon of address 6, Giles Way, Witnesham, Ipswich, IP6 9HB, England

      IIF 1270
  • Ward, Aaron Jordan

    Registered addresses and corresponding companies
    • icon of address Apartment 3, 240 Lawnhurst Avenue, Manchester, M23 9SB, United Kingdom

      IIF 1271
  • Williams, Lisa Caroline
    British co-director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Penn Farm Studios, Harston Road, Haslingfield, Cambridge, CB23 1JZ, United Kingdom

      IIF 1272 IIF 1273
  • Williams, Lisa Caroline
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trinity Hall, Trinity Lane, Cambridge, CB2 1TJ, United Kingdom

      IIF 1274
    • icon of address Martels Farmhouse, High Easter Road, Barnston, Dunmow, Essex, CM6 1NB, England

      IIF 1275
  • Williams, Lisa Caroline
    British housewife born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenviews, Lower End, Leafield, Witney, Oxfordshire, OX29 9QH, England

      IIF 1276
  • Worthington, Bryony Katherine, Baroness
    British politician born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unicef House, 30a Great Sutton Street, London, EC1V 0DU

      IIF 1277
  • Wynne, Adrian
    British co-director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Francis Clark Llp, Lowin House, Tregolls Road, Truro, Cornwall, TR1 2NA, United Kingdom

      IIF 1278
  • Wynne, Adrian
    British director born in November 1961

    Resident in United Kingdom

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

      IIF 1279
    • icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, NN4 7SL, United Kingdom

      IIF 1280
    • icon of address St George's Court, Winnington Avenue, Northwich, Cheshire, CW8 4EE, United Kingdom

      IIF 1281
    • icon of address C/o Bennett Brooks, St George's Court, Winnington Avenue, Winnington, Cheshire, CW8 4EE, England

      IIF 1282
  • Wynne, Adrian
    British managing director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 1283
  • Aapola, Anna
    Finnish co-director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Gilbert House, Mcmillan Street, London, SE8 3DL, United Kingdom

      IIF 1284
  • Alexander, Sarah Mary Jane
    British director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Nutfield Road, London, SE22 9DG, United Kingdom

      IIF 1285
  • Antonenko, Andre
    German co-director born in January 1999

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Flat 10, Rathbone Place, London, W1T 1HN, England

      IIF 1286
  • Antonenko, Andre
    German co-founder born in January 1999

    Resident in France

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

      IIF 1287
  • Antonenko, Andre
    German director born in January 1999

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 8, Rue Édouard Fournier, Paris, 75116, France

      IIF 1288
  • Bai, Ye
    China co-director born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Lutyens House, Churchill Gardens, London, SW1V 3AB

      IIF 1289
  • Bal, Evra
    British company director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Sussex Way, Cockfosters, Barnet, EN4 0BH, England

      IIF 1290
    • icon of address Flat 16, Cromer Street, Hollisfield, London, WC1H 8LS, England

      IIF 1291
    • icon of address Ground Floor, Unit 2, 493 Green Lanes, London, N13 4BS, England

      IIF 1292
  • Bal, Evra
    British director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Gerrards Close, London, N14 4RH, United Kingdom

      IIF 1293
  • Burns, Danielle Faye Bohne
    British co-director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Keynstons Hay, Upper Slaughter, Cheltenham, Gloucestershire, GL54 2JG, England

      IIF 1294
  • Baroness Bryony Katherine Worthington
    English born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Queen Street Place, London, EC4R 1BE

      IIF 1295
    • icon of address 5, Brayford Square, London, E1 0SG, England

      IIF 1296
  • Dempster, Andrew Alexander
    British co-director born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Graham Hills Building, 50 Richmond Street, Glasgow, G1 1XP, United Kingdom

      IIF 1297
  • Evans, Claire Louise
    born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

      IIF 1298
  • Evans, Claire Louise
    British none born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Basepoint Business Centre, Andersons Road, Southampton, Hampshire, SO14 5FE, United Kingdom

      IIF 1299
  • Kaye, Stephen Alan

    Registered addresses and corresponding companies
    • icon of address 34 Ryefield Road, London, SE19 3QU

      IIF 1300
  • Mahan, John Ryan
    American co-director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amba House, 22 Deverills Way, Langley, Slough, SL3 8WN, England

      IIF 1301
  • Millington, Saphina Marvia
    British co-director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1303, Mill Point, 86 Abbey Road, Barking, IG11 7FU, United Kingdom

      IIF 1302
  • Miss Saphina Marvia Millington
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1303, Mill Point, 86 Abbey Road, Barking, IG11 7FU, United Kingdom

      IIF 1303
  • Mr Augustas George Stephenson
    British born in September 1996

    Resident in United Kingdom

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

      IIF 1304
  • Mr Noel Parkinson
    English born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Main Street, Hotham, YO43 4UD, United Kingdom

      IIF 1305
  • Olcer, Abdurrahman Enes
    German co-director born in November 1978

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Dudley House 4th Floor, 169 Piccadilly, London, Greater London, W1J 9EH

      IIF 1306
  • Suleman, Hassanali

    Registered addresses and corresponding companies
    • icon of address 218 Addison House, Grove End Road, London, NW8 9EJ, England

      IIF 1307
  • Suleman, Hassanli

    Registered addresses and corresponding companies
    • icon of address Kirkland House, 11-15 Peterborough Road, Harrow, HA1 2AX

      IIF 1308
  • Turner, Frank Haydn

    Registered addresses and corresponding companies
    • icon of address Flat 15, Hyde Park Gardens, London, W2 2LT, England

      IIF 1309
    • icon of address Unit 1 The Linen House, 253 Kilburn Lane, London, W10 4BQ, United Kingdom

      IIF 1310
  • Bal, Evra
    Turkish co-director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 596, Green Lanes, London, N13 5RY, United Kingdom

      IIF 1311
  • Ball, Olive Kathleen Rosina
    British co-director born in March 1920

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Flat, West End Garage, 59 Rounceval Street, Chipping Sodbury, South Gloucestershire, BS37 6AS

      IIF 1312
  • Ball, Olive Kathleen Rosina
    British director born in March 1920

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Flat, West End Garage, 59 Rounceval Street, Chipping Sodbury, South Gloucestershire, BS37 6AS

      IIF 1313
  • Ball, Olive Kathleen Rosina
    British office manager born in March 1920

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Flat, West End Garage, 59 Rounceval Street, Chipping Sodbury, South Gloucestershire, BS37 6AS

      IIF 1314
  • Evans, Anthony
    Welsh marketing professional born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Gate Business Centre, Keppoch Street, Roath, Cardiff, CF24 3JW, United Kingdom

      IIF 1315
  • Holyoak-rackal, Liam Davendra Alexander
    British co-director born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thomas Harris 1929 Shop Merton Abbey Mills, 18 Watermill Way, London, SW19 2RD, United Kingdom

      IIF 1316
    • icon of address Unit 4 Bessemer Park, 250 Milkwood Road, London, SE24 0HG, England

      IIF 1317
  • Holyoak-rackal, Liam Davendra Alexander
    British director born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 13 Lea House, Harrington Hill, London, E5 9HF, England

      IIF 1318
  • Jones, Aaron Paul
    English creative director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Sisson Road, Gloucester, GL2 0RJ, England

      IIF 1319
  • Kent, Christopher Anthony
    British marketing professional born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite H, The Old Dutch Barn, Westend, Stonehouse, Gloucestershire, GL10 3GE, United Kingdom

      IIF 1320
  • Machokoto, Washington, Dr
    British training consultant born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Coddington Grove, Waterlooville, Hampshire, PO8 9ZE, United Kingdom

      IIF 1321
  • Mannisto-lister, Emma
    British co-director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51a, Hill Road, Chelmsford, CM2 6HP, United Kingdom

      IIF 1322
  • Mcintyre, Archibald Duncan Ogilvie

    Registered addresses and corresponding companies
    • icon of address Haselbury House, 22 Park Road, Tiverton, Devon, EX16 6BA

      IIF 1323
  • Mendez-da-costa, Marian Doreen
    Other company director

    Registered addresses and corresponding companies
    • icon of address Flat 2 Saxby Court, 128 Aldenham Road, Bushey, WD23 2WX, England

      IIF 1324
  • Mr Andrew Alexander Mortimer
    United Kingdom born in October 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Artarman House, Artarman Road, Rhu, Helensburgh, G84 8LQ, United Kingdom

      IIF 1325 IIF 1326
  • Mr Harry Buchanan Aubrey-fletcher
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Park Barn, Chilton Business Centre, Chilton, Aylesbury, Buckinghamshire, HP18 9LS, England

      IIF 1327
    • icon of address The Estate Office, Dorton Road, Chilton, Aylesbury, Bucks, HP18 9LR, United Kingdom

      IIF 1328
    • icon of address The Stables Office, Chilton, Aylesbury, HP18 9LR, England

      IIF 1329
    • icon of address 88, Sheep Street, Bicester, Oxfordshire, OX26 6LP

      IIF 1330
    • icon of address One, Glass Wharf, Bristol, BS2 0ZX

      IIF 1331
    • icon of address Bridgemere House, Chester Road, Preston Brook, Cheshire, WA7 3BD, England

      IIF 1332
    • icon of address Bridgemere House, Chester Road, Preston Brook, Cheshire, WA7 3BD, United Kingdom

      IIF 1333
    • icon of address The Estate Office, Wurtemburg Yard, Chilton, Buckinghamshire, HP18 9LR, United Kingdom

      IIF 1334
    • icon of address Fulling Mill Ltd, Fairlawn Enterprise Park, Bonehurst Road, Salfords, Redhill, RH1 5GH, England

      IIF 1335
    • icon of address Bridgemere House, Chester Road, Preston Brook, Runcorn, WA7 3BD, England

      IIF 1336 IIF 1337
    • icon of address Unit 8, Fairlawn Enterprise Park, Bonehurst Road, Salfords, Surrey, RH1 5GH, England

      IIF 1338
  • Mr Joshua Edward Murton
    British born in September 1995

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Priory Place, Priory Road, Tiptree, Colchester, CO5 0QE, England

      IIF 1339 IIF 1340
  • San, Aaron

    Registered addresses and corresponding companies
    • icon of address 73, Uphill Road, Mill Hill, London, NW7 4PT

      IIF 1341
  • Carvallo Quintana, Antonio

    Registered addresses and corresponding companies
    • icon of address 15 New Bridge Street, Truro, Cornwall, TR1 2AA

      IIF 1342
  • Carvallo Quintana, Antonio
    British co-director born in May 1946

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 15 New Bridge Street, Truro, Cornwall, TR1 2AA

      IIF 1343
    • icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex, SS1 2EG

      IIF 1344
  • Hiranandani, Anita, Director
    British director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Ruff Lane, Ormskirk, Lancs, L39 4QZ, United Kingdom

      IIF 1345
  • Hiranandani, Anita, Director
    British travel agent born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hiranandani, 38 Ruff Lane, Ormskirk, Lancashire, L39 4QZ, United Kingdom

      IIF 1346
  • Mr John Ryan Mahan
    United Kingdom born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 8 348, Kingsland Road, London, E8 4DA, England

      IIF 1347
  • Ratnaswamy, Renin
    Indian co-director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Cavendish Road Kilburn, Cavendish Road, London, NW6 7XP, United Kingdom

      IIF 1348
  • Reyes, Ivan

    Registered addresses and corresponding companies
    • icon of address Atlas House, 878 Christchurch Road, Bournemouth, Christchurch Road, Bournemouth, BH7 6DJ, England

      IIF 1349
  • Williamson, James Mackenzie

    Registered addresses and corresponding companies
    • icon of address The Cottage, Patrick Brompton, Bedale, North Yorkshire, DL8

      IIF 1350
  • Dang, Hoang Anh Nhi
    Vietnamese entrepreneur born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria Mills Studios, Flat 5, Victoria Mills Studios, 10 Burford Road, London, E15 2SW, United Kingdom

      IIF 1351
  • France, Jean Martin
    British Citizen broker born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30a, Fairdene Road, Coulsdon, Surrey, CR5 1RA, United Kingdom

      IIF 1352
  • France, Jean Martin
    British Citizen co-director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Linnet Close, London, SE28 8HY, United Kingdom

      IIF 1353
  • Murton, Joshua Edward
    British company director born in September 1995

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Priory Place, Priory Road, Tiptree, Colchester, CO5 0QE, England

      IIF 1354 IIF 1355
  • Mr Ian Kenneth Grant
    United Kingdom born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Boydston Way, Southcraigs, Kilmarnock, Scotland, KA36BE, United Kingdom

      IIF 1356
  • Ms Hoang Anh Nhi Dang
    Vietnamese born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria Mills Studios, Flat 5, Victoria Mills Studios, 10 Burford Road, London, E15 2SW, United Kingdom

      IIF 1357
  • Parkinson, Noel

    Registered addresses and corresponding companies
    • icon of address 29, Main Street, Hotham, YO43 4UD, United Kingdom

      IIF 1358
  • Parkinson, Noel
    English management consultant born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Main Street, Hotham, YO43 4UD, United Kingdom

      IIF 1359
  • Stephenson, Ann Margaret
    English consultant born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 South Courtyard, Congleton Road, Nether Alderley, Macclesfield, SK10 4JT, England

      IIF 1360
  • Stephenson, Ann Margaret
    English executive born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Great Northern Tower, Apartment A6-3, 1 Watson Street, Manchester, Greater Manchester, M3 4EE, England

      IIF 1361
  • Thompson, Emma

    Registered addresses and corresponding companies
    • icon of address 30, Meadway, London, N14 6NL, England

      IIF 1362
  • Thornton-clarke, Milica Anka Popovic
    English co-director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Midland Road, Birmingham, B30 2EN, England

      IIF 1363
  • Carvallo Quintana, Jose Antonio
    British restauranteur born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, New Bridge Street, Truro, Cornwall, TR1 2AA, United Kingdom

      IIF 1364
  • Constable Maxwell, Jeannette Alice Nora
    British co-director born in April 1942

    Registered addresses and corresponding companies
    • icon of address £9 12 Chelsea Embankment, London, SW3 4LE

      IIF 1365
  • Dang, Nhi Hoang Anh
    Vietnamese company director born in April 1990

    Resident in United Kingdom

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

      IIF 1366
  • Kavanagh, Nicola Ruby

    Registered addresses and corresponding companies
    • icon of address 54 Pollards Oak Crescent, Hurst Green, Oxted, Surrey, RH8 0JQ

      IIF 1367
    • icon of address 54 Pollards Oak Crescent, Hurst Greene, Oxted, Surrey, RH8 0JQ

      IIF 1368
  • Mortimer, Andrew Alexander
    United Kingdom co-director born in October 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Artarman House, Artarman Road, Rhu, Argyll And Bute, G84 8LQ, Scotland

      IIF 1369
  • Mortimer, Andrew Alexander
    United Kingdom director born in October 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Artarman House, Artarman Road, Rhu, Helensburgh, G84 8LQ, United Kingdom

      IIF 1370
  • Mortimer, Andrew Alexander
    United Kingdom student born in October 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Artarman House, Artarman Road, Rhu, Helensburgh, G84 8LQ, United Kingdom

      IIF 1371
  • Suleman, Hassanali Amirali Dawood
    British businessman born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Suleman, Hassanali Amirali Dawood
    British company director born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kirkland House 11-15, Peterborough Road, Harrow, Middlesex, HA1 2AX, United Kingdom

      IIF 1386 IIF 1387
  • Suleman, Hassanali Amirali Dawood
    British director born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, HA1 2AX, United Kingdom

      IIF 1388
    • icon of address 103 The Water Gardens, Burwood Place, London, W2 2DD

      IIF 1389
  • Suleman, Hassanali Amirali Dawood
    British hotelier born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Chamboko, Rumbidzai
    Zimbabwean co-director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Regeneration Way, Beeston, Nottingham, NG9 1NW, England

      IIF 1399
  • Grant, Ian Kenneth
    United Kingdom author born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Boydston Way, Southcraigs, Kilmarnock, Scotland, KA3 6BE, United Kingdom

      IIF 1400
  • Knight, Kia Fatima
    American co-director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria Mills Studios, 10 Burford Road, Flat 5, London, E15 2SW, England

      IIF 1401
  • Mcintyre, Archibald Duncan Ogilvie
    British company director born in August 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sanusi Bartlett, Oliver Anderson
    British co-director born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Hellyar-brook Road, Alsager, Stoke-on-trent, ST7 2YL, United Kingdom

      IIF 1404
  • Sanusi Bartlett, Oliver Anderson
    British director born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 211 Syren Apartments, 211 Syren Apartments, Clippers Quay, Manchester, Lancashire, M50 3AN, United Kingdom

      IIF 1405
  • Stephenson, Liam George Augustas
    British it born in September 1996

    Resident in United Kingdom

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

      IIF 1406
  • Aubrey- Fletcher, Harry Buchanan
    British analyst born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Townhill Farm, Aylesbury, Buckinghamshire, HP18 9NA

      IIF 1407
  • Aubrey-fletcher, Harry Buchanan
    born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Wellington Square, Ayr, Ayrshire, KA7 1EN, United Kingdom

      IIF 1408
  • Aubrey-fletcher, Harry Buchanan
    British co-director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Gatehouse, Chilton, Aylesbury, Buckinghamshire, HP18 9LR, England

      IIF 1409
  • Aubrey-fletcher, Harry Buchanan
    British company director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Estate Office, Chilton, Aylesbury, Buckinghamshire, HP18 9LR, United Kingdom

      IIF 1410
    • icon of address One, Glass Wharf, Bristol, BS2 0ZX

      IIF 1411
    • icon of address Linden Square, 146 Kings Road, Bury St Edmunds, Suffolk, IP33 3DJ, United Kingdom

      IIF 1412
    • icon of address Bridgemere House, Chester Road, Preston Brook, Cheshire, WA7 3BD, United Kingdom

      IIF 1413
    • icon of address The Estate Office, Wurtemburg Yard, Chilton, Buckinghamshire, HP18 9LR, United Kingdom

      IIF 1414 IIF 1415 IIF 1416
  • Aubrey-fletcher, Harry Buchanan
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Park Barn, Chilton Business Centre, Chilton, Aylesbury, Buckinghamshire, HP18 9LS, England

      IIF 1418
    • icon of address The Estate Office, Dorton Road, Chilton, Aylesbury, Bucks, HP18 9LR, United Kingdom

      IIF 1419
    • icon of address Bridgemere House, Chester Road, Preston Brook, Cheshire, WA7 3BD, England

      IIF 1420
    • icon of address The Estate Office, Wurtemburg Yard, Chilton, Buckinghamshire, HP18 9LR, United Kingdom

      IIF 1421
    • icon of address Fulling Mill Ltd, Fairlawn Enterprise Park, Bonehurst Road, Salfords, Redhill, RH1 5GH, England

      IIF 1422
    • icon of address Bridgemere House, Chester Road, Preston Brook, Runcorn, WA7 3BD, England

      IIF 1423 IIF 1424 IIF 1425
  • Aubrey-fletcher, Harry Buchanan
    British financial analyst born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Treasury, Christ Church, St. Aldates, Oxford, OX1 1DP, England

      IIF 1426
  • Aubrey-fletcher, Harry Buchanan
    British housebuilder born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Townhill Farm, Chilton, Aylesbury, Buckinghamshire, HP18 9LR, England

      IIF 1427
  • Aubrey-fletcher, Harry Buchanan
    British property developer born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stables Office, Chilton, Aylesbury, Buckinghamshire, HP18 9LR, England

      IIF 1428
    • icon of address 88, Sheep Street, Bicester, Oxfordshire, OX26 6LP, United Kingdom

      IIF 1429 IIF 1430 IIF 1431
  • Aubrey-fletcher, Harry Buchanan
    British property promoter and developer born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stables Estate Office, Chilton, Aylesbury, HP18 9LR, England

      IIF 1432
  • Aubrey-fletcher, Harry Buchanan
    British property promotion & development born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stable Estate Office, Chilton, Aylesbury, HP18 9LR, England

      IIF 1433
  • Buchanan, Alexandra Francis Wyville
    born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Wellington Square, Ayr, Ayrshire, KA7 1EN, United Kingdom

      IIF 1434
  • Buchanan, Alexandra Francis Wyville
    British co-director born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39 Bramerton Street, London, SW3 5JS

      IIF 1435
  • Worthington, Bryony Katherine, Baroness
    British charity director and member of the house of lords born in September 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 6th Floor Remo House, 310-312 Regent Street, London, W1B 3BS, Uk

      IIF 1436
  • Worthington, Bryony Katherine, Baroness
    British director born in September 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 11, Earl Street, Cambridge, Cambridgeshire, CB1 1JR

      IIF 1437
  • Baroness Bryony Katherine Worthington
    British born in September 1971

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Henwood House, Henwood, Ashford, Kent, TN24 8DH, England

      IIF 1438
  • Mrs Eunice Oluwagbeminiyi Olofinlade-adenuga
    Nigerian born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Nutsea Road, Nursling, Southampton, SO16 0BS, England

      IIF 1439
  • Cavendish, Mark Andrew Lionel Compton
    British co-director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broome Farm, Chatwall, Church Stretton, Shropshire, SY6 7LD

      IIF 1440
  • Cavendish, Mark Andrew Lionel Compton
    British managing director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broome Farm, Chatwall, Church Stretton, Shropshire, SY6 7LD

      IIF 1441
  • Cavendish, Mark Andrew Lionel Compton
    British yacht sales born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broome Farm, Chatwall, Church Stretton, Shropshire, SY6 7LD

      IIF 1442
  • Dang, Hoang Anh Nhi, Ms.
    Vietnamese co-director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5 Victoria Mills Studios, 10 Burford Road, London, E15 2SW, England

      IIF 1443
  • Ghotbi-ravandi, Kayvan
    British,iranian employment tribunal member born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tavis House, 1-6 Tavistock Square, London, WC1H 9NA

      IIF 1444
  • Ghotbi-ravandi, Kayvan
    British,iranian non-legal member; employment tribunal born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elizabeth House, 13-19 London Road, Newbury, Berkshire, RG14 1JL, United Kingdom

      IIF 1445
  • Olofinlade-adenuga, Eunice Oluwagbeminiyi
    Nigerian co-director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Nutsea Road, Nursling, Southampton, SO16 0BS, England

      IIF 1446
  • Worthington, Bryony Katherine, Baroness
    British co-director born in September 1971

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address The Living Planet Centre, Rufford House, Brewery Road, Woking, Surrey, GU21 4LL

      IIF 1447
  • Worthington, Bryony Katherine, Baroness
    British company director born in September 1971

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 5, Brayford Square, London, E1 0SG, England

      IIF 1448
    • icon of address 21 Watts Avenue, Watts Avenue, Rochester, ME1 1RX, England

      IIF 1449
  • Worthington, Bryony Katherine, Baroness
    British director born in September 1971

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Henwood House, Henwood, Ashford, Kent, TN24 8DH, England

      IIF 1450
    • icon of address Henwood House, Henwood, Ashford, Kent, TN24 8DH, United Kingdom

      IIF 1451
    • icon of address 5, Brayford Square, London, E1 0SG, England

      IIF 1452
  • Worthington, Bryony Katherine, Baroness
    British manager born in September 1971

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 10, Queen Street Place, London, EC4R 1BE

      IIF 1453
  • Ms Poornima Karunacadacharan
    United Kingdom born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145a, Upton Road, Slough, SL1 2AE, England

      IIF 1454
  • Karunacadacharan, Poornima
    United Kingdom co-director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amba House, 22 Deverills Way, Langley, Slough, SL3 8WN, England

      IIF 1455
child relation
Offspring entities and appointments
Active 685
  • 1
    SURFTASTE LIMITED - 1992-07-02
    icon of address 113 Brent Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-04-08 ~ now
    IIF 199 - Director → ME
  • 2
    icon of address 269 Colinton Mains Drive, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-10-31 ~ now
    IIF 677 - Director → ME
  • 3
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    625 GBP2024-09-30
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 338 - Director → ME
  • 4
    icon of address C/o Net Natives, Lees House, Dyke Road, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-13 ~ dissolved
    IIF 1210 - Director → ME
    Person with significant control
    icon of calendar 2022-07-13 ~ dissolved
    IIF 303 - Right to appoint or remove directorsOE
    IIF 303 - Ownership of voting rights - 75% or moreOE
    IIF 303 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 113 Brent Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-04-08 ~ now
    IIF 191 - Director → ME
  • 6
    icon of address 9 Percival Street, Sunderland, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-05-05 ~ now
    IIF 621 - Director → ME
  • 7
    icon of address 113 Brent Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-04-08 ~ now
    IIF 208 - Director → ME
  • 8
    icon of address 113 Brent Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-04-08 ~ now
    IIF 251 - Director → ME
  • 9
    icon of address 68 Grafton Way, London, United Kingdom
    Dissolved Corporate (20 parents)
    Officer
    icon of calendar 2007-03-29 ~ dissolved
    IIF 795 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1245 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 1245 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 113 Brent Street, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    64,357,403 GBP2024-12-31
    Officer
    icon of calendar 2004-01-19 ~ now
    IIF 212 - Director → ME
  • 11
    RUMBASE FLAT MANAGEMENT COMPANY LIMITED - 1990-06-25
    icon of address 113 Brent Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1990-06-08 ~ now
    IIF 153 - Director → ME
  • 12
    icon of address 21 Hartsworth Close, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-02-28 ~ now
    IIF 308 - Director → ME
    Person with significant control
    icon of calendar 2019-02-28 ~ now
    IIF 365 - Has significant influence or controlOE
  • 13
    icon of address 21 Hartsworth Close, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-04-25 ~ now
    IIF 307 - Director → ME
    Person with significant control
    icon of calendar 2022-10-17 ~ now
    IIF 366 - Has significant influence or controlOE
  • 14
    icon of address 67 Westow Street Upper Norwood, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-01 ~ dissolved
    IIF 403 - Director → ME
  • 15
    icon of address Amba House 22 Deverills Way, Langley, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,776 GBP2024-01-31
    Officer
    icon of calendar 2014-01-28 ~ now
    IIF 1301 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 1454 - Has significant influence or controlOE
    IIF 1347 - Has significant influence or controlOE
  • 16
    icon of address 28 Armstrong Avenue, Woodford Green, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 463 - Director → ME
    icon of calendar 2024-03-20 ~ now
    IIF 1098 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF 436 - Ownership of shares – 75% or moreOE
    IIF 436 - Ownership of voting rights - 75% or moreOE
    IIF 436 - Right to appoint or remove directorsOE
  • 17
    icon of address 7-8 Raleigh Walk Waterfront 2000, Brigantine Place, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-23 ~ dissolved
    IIF 679 - Director → ME
  • 18
    icon of address 235 Old Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-05 ~ dissolved
    IIF 150 - Director → ME
  • 19
    GLP (UK) LIMITED - 2003-03-28
    icon of address Seven Stars House, 1 Wheler Road, Coventry, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-05 ~ dissolved
    IIF 502 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 377 - Right to appoint or remove directorsOE
    IIF 377 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 377 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    PIXEL SURGERY LIMITED - 2008-04-05
    icon of address Alpha House, 4 Greek Street, Stockport, Cheshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-06-30
    Officer
    icon of calendar 2017-11-08 ~ dissolved
    IIF 910 - Director → ME
  • 21
    icon of address Verona House Filwood Road, Fishpond, Bristol
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-02-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 67 Westow Street, Upper Norwood, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    127,098 GBP2024-03-31
    Officer
    icon of calendar 2014-08-01 ~ now
    IIF 1226 - Director → ME
  • 23
    ALUPEX (UK) LTD - 2018-05-10
    icon of address 67 Westow Street Upper Norwood, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    IIF 408 - Director → ME
  • 24
    icon of address Victoria Mills Studios 10 Burford Road, Flat 5, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-08 ~ dissolved
    IIF 1443 - Director → ME
    IIF 1401 - Director → ME
  • 25
    icon of address 2 South Courtyard Congleton Road, Nether Alderley, Macclesfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    48 GBP2021-11-30
    Officer
    icon of calendar 2013-11-05 ~ dissolved
    IIF 1360 - Director → ME
    Person with significant control
    icon of calendar 2016-11-05 ~ dissolved
    IIF 479 - Ownership of shares – 75% or moreOE
  • 26
    GENUINE LEATHER CLOTHING CO LIMITED - 2008-08-19
    icon of address 7-8 Raleigh Walk Waterfront 2000, Brigantine Place, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-27 ~ dissolved
    IIF 683 - Director → ME
  • 27
    icon of address 13 St. James's Row, Burnley, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-07-07 ~ dissolved
    IIF 1093 - Director → ME
  • 28
    icon of address 113 Brent Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-20 ~ dissolved
    IIF 200 - Director → ME
  • 29
    icon of address Fulling Mill Ltd Fairlawn Enterprise Park, Bonehurst Road, Salfords, Redhill, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-06 ~ now
    IIF 1422 - Director → ME
  • 30
    icon of address Investment House 24 Vicarage Road, Winslow, Buckingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -169,840 GBP2021-06-30
    Person with significant control
    icon of calendar 2019-06-18 ~ now
    IIF 361 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 361 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    FIRST TEMPLE PROPERTIES LIMITED - 1988-12-08
    icon of address 113 Brent Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-02-05 ~ now
    IIF 234 - Director → ME
  • 32
    icon of address 179a Dalrymple Street, Greenock, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,113 GBP2024-12-31
    Officer
    icon of calendar 2020-02-13 ~ now
    IIF 752 - Director → ME
  • 33
    icon of address Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    168,791 GBP2024-12-31
    Officer
    icon of calendar 2015-08-12 ~ now
    IIF 765 - Director → ME
  • 34
    icon of address 67 Westow Street Upper Norwood, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -720 GBP2022-11-30
    Officer
    icon of calendar 2021-09-01 ~ dissolved
    IIF 402 - Director → ME
  • 35
    icon of address 85 Littlebury Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-12-15 ~ now
    IIF 418 - Director → ME
    Person with significant control
    icon of calendar 2021-12-15 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    LONDON IMMIGRATION AND OVERSEAS STUDY CONSULTANCY LTD. - 2013-10-29
    BAIYE CULTURE COMMUNICATION CONSULTANCY LTD. - 2013-10-23
    icon of address 24 Lutyens House Churchill Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-28 ~ dissolved
    IIF 1202 - Director → ME
  • 37
    icon of address Kingley Park, Station Road, Kings Langley, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-27 ~ dissolved
    IIF 585 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 312 - Has significant influence or controlOE
  • 38
    icon of address Artarman House Artarman Road, Rhu, Helensburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2014-08-13 ~ dissolved
    IIF 1370 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1326 - Has significant influence or controlOE
  • 39
    icon of address 113 Brent Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    57,478,265 GBP2024-12-31
    Officer
    icon of calendar 2014-07-22 ~ now
    IIF 93 - Director → ME
  • 40
    icon of address 113 Brent Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-07-22 ~ now
    IIF 92 - Director → ME
  • 41
    icon of address 113 Brent Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-08 ~ now
    IIF 96 - Director → ME
  • 42
    icon of address 113 Brent Street, London, United Kingdom
    Active Corporate (2 parents, 110 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    53,323,809 GBP2024-12-31
    Officer
    icon of calendar 2010-12-30 ~ now
    IIF 272 - Director → ME
  • 43
    MORGAN MANAGEMENT PROPERTIES LTD - 2022-12-07
    icon of address 113 Brent Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-17 ~ now
    IIF 97 - Director → ME
  • 44
    icon of address 113 Brent Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 189 - Director → ME
  • 45
    icon of address 113 Brent Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-11-28 ~ now
    IIF 179 - Director → ME
  • 46
    icon of address 843 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-28 ~ dissolved
    IIF 187 - Director → ME
  • 47
    EVANS' ESTATES (1956) LIMITED - 2015-07-30
    icon of address The Estate Office, Wurtemburg Yard, Chilton, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    276,193 GBP2024-03-31
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 1418 - Director → ME
  • 48
    CASTLEMORE MORGAN LIMITED - 2003-08-01
    icon of address Number One, Lanyon Quay, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 852 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 953 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    icon of address 211a, Golden Cross House, 8 Duncannon Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,346 GBP2020-04-30
    Officer
    icon of calendar 2017-04-24 ~ dissolved
    IIF 1012 - Director → ME
  • 50
    BEARDELL STREET DEVELOPMENTS LTD - 2022-05-31
    IAR ROTHERHAM LTD - 2022-06-29
    icon of address 67 Westow Street, Upper Norwood, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,338 GBP2024-08-31
    Officer
    icon of calendar 2022-11-03 ~ now
    IIF 544 - Director → ME
  • 51
    icon of address C/o Hals & Co. Runway East Finsbury Park, 46 Clifton Terrace, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2021-03-15 ~ dissolved
    IIF 470 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ dissolved
    IIF 392 - Right to appoint or remove directorsOE
    IIF 392 - Ownership of voting rights - 75% or moreOE
    IIF 392 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 878 Christchurch Road, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-19 ~ now
    IIF 645 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ now
    IIF 476 - Right to appoint or remove directorsOE
    IIF 476 - Ownership of voting rights - 75% or moreOE
    IIF 476 - Ownership of shares – 75% or moreOE
  • 53
    icon of address Swinford House, Albion Street, Brierley Hill, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-18 ~ dissolved
    IIF 1008 - Secretary → ME
  • 54
    icon of address Connect Accounting, Rear Of Raydean House 15 Western Parade, New Barnet, Barnet, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-11 ~ dissolved
    IIF 400 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 4 Naval Street, Ancoats, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    484 GBP2024-06-29
    Officer
    icon of calendar 2015-06-17 ~ now
    IIF 449 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 474 - Has significant influence or controlOE
    IIF 474 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 474 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    EGERTON(T) LIMITED - 2017-08-23
    icon of address The Estate Office, Wurtemburg Yard, Chilton, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-04-16 ~ now
    IIF 1417 - Director → ME
  • 57
    icon of address 235 Old Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-05 ~ dissolved
    IIF 149 - Director → ME
  • 58
    icon of address Artarman House Artarman Road, Rhu, Helensburgh, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-09-23 ~ now
    IIF 1371 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ now
    IIF 1325 - Ownership of shares – 75% or moreOE
  • 59
    icon of address Furzen Leaze Farmhouse, Siddington, Cirencester, Gloucestershire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-05-12 ~ now
    IIF 624 - Director → ME
  • 60
    icon of address Verona House, Filwood Road, Bristol, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    178,815 GBP2024-03-31
    Officer
    icon of calendar 2017-06-23 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    icon of address 85 Littlebury Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-11-30 ~ now
    IIF 417 - Director → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    icon of address 113 Brent Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-18 ~ dissolved
    IIF 155 - Director → ME
  • 63
    icon of address 113 Brent Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 135 - Director → ME
  • 64
    icon of address 113 Brent Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-03-26 ~ now
    IIF 232 - Director → ME
  • 65
    icon of address 113 Brent Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-12-10 ~ now
    IIF 132 - Director → ME
  • 66
    icon of address Midway House Herrick Way, Staverton Technology Park, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    61,458 GBP2024-12-31
    Officer
    icon of calendar 2021-12-15 ~ now
    IIF 26 - Director → ME
  • 67
    icon of address The Medicine Garden The Medicine Garden, Downside Road, Cobham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-07 ~ dissolved
    IIF 348 - Director → ME
    Person with significant control
    icon of calendar 2020-01-07 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 68
    ACEGOOD LIMITED - 1988-10-17
    icon of address C/o Cc Young & Co, 3rd Floor, The Bloomsbury Building, 10 Bloomsbury Way, Holborn, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 588 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ now
    IIF 447 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 447 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    icon of address Cabaret Mechanical Theatre Learning Cic Unit 1, Basement Rock House, 49-51 Cambridge Road, Hastings, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-01-17 ~ now
    IIF 586 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ now
    IIF 445 - Right to appoint or remove directorsOE
    IIF 445 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 70
    icon of address C/o Cc Young & Co, 3rd Floor, The Bloomsbury Building, 10 Bloomsbury Way, Holborn, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -35,037 GBP2024-09-30
    Officer
    icon of calendar 2000-09-29 ~ now
    IIF 587 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ now
    IIF 446 - Right to appoint or remove directorsOE
    IIF 446 - Ownership of voting rights - 75% or moreOE
    IIF 446 - Ownership of shares – 75% or moreOE
  • 71
    icon of address Abbotsford Cottage, Tweed Road, Galashiels
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-15 ~ dissolved
    IIF 925 - Director → ME
  • 72
    icon of address 235 Old Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-05 ~ dissolved
    IIF 154 - Director → ME
  • 73
    icon of address 18 Grove Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-03 ~ dissolved
    IIF 1258 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 700 - Right to appoint or remove directorsOE
    IIF 700 - Ownership of voting rights - 75% or moreOE
    IIF 700 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 113 Brent Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-10 ~ dissolved
    IIF 202 - Director → ME
  • 75
    AMOUNTRECORD TRADING LIMITED - 2014-03-28
    icon of address Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-01 ~ dissolved
    IIF 1376 - Director → ME
    icon of calendar 1993-06-29 ~ dissolved
    IIF 1266 - Secretary → ME
  • 76
    LONDON SCHOOLS CRICKET PROJECT - 2000-02-23
    icon of address 157 Tennyson Road, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    77,611 GBP2018-03-31
    Officer
    icon of calendar 1996-03-21 ~ now
    IIF 344 - Director → ME
    icon of calendar 2023-08-21 ~ now
    IIF 1309 - Secretary → ME
  • 77
    icon of address Apartment 3 240 Lawnhurst Avenue, Brooklands, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-03 ~ dissolved
    IIF 1087 - Director → ME
  • 78
    TREASBEARE RESIDENTIAL LIMITED - 2023-05-15
    icon of address Bridgemere House Chester Road, Preston Brook, Runcorn, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2023-03-22 ~ now
    IIF 1425 - Director → ME
  • 79
    icon of address 7a Ferndale Road, Leytonstone, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-04 ~ dissolved
    IIF 960 - Director → ME
    Person with significant control
    icon of calendar 2018-07-04 ~ dissolved
    IIF 729 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 729 - Ownership of shares – More than 25% but not more than 50%OE
  • 80
    icon of address 16 Cranbrook Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 641 - Director → ME
    Person with significant control
    icon of calendar 2024-11-12 ~ now
    IIF 438 - Right to appoint or remove directorsOE
    IIF 438 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 438 - Ownership of shares – More than 25% but not more than 50%OE
  • 81
    icon of address C/o Hals & Co. Runway East Finsbury Park, 46 Clifton Terrace, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2021-03-15 ~ dissolved
    IIF 469 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ dissolved
    IIF 391 - Right to appoint or remove directorsOE
    IIF 391 - Ownership of voting rights - 75% or moreOE
    IIF 391 - Ownership of shares – 75% or moreOE
  • 82
    icon of address Burkitt Road, Earlstrees Industrial Estate, Corby, Northants
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,530,254 GBP2025-06-30
    Officer
    icon of calendar ~ now
    IIF 857 - Director → ME
  • 83
    icon of address Oakwood House Guildford Road, Bucks Green, Horsham, West Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-08-17 ~ now
    IIF 397 - Director → ME
  • 84
    ROLCO 232 LIMITED - 2005-05-12
    icon of address Melton Court Gibson Lane, Melton, North Ferriby, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-30 ~ dissolved
    IIF 613 - Director → ME
  • 85
    icon of address 113 Brent Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-02-16 ~ now
    IIF 184 - Director → ME
  • 86
    icon of address C/o Restructuring And Recovery Services (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -734,391 GBP2020-12-31
    Person with significant control
    icon of calendar 2020-09-08 ~ now
    IIF 949 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 949 - Ownership of shares – More than 25% but not more than 50%OE
  • 87
    icon of address One The Esplanade, St. Helier, Jersey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-02-05 ~ now
    IIF 1387 - Director → ME
  • 88
    EDDLESFIELD CATERERS LIMITED - 1996-08-28
    icon of address Kirkland House, 11-15 Peterborough Road, Harrow, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,863,836 GBP2024-06-30
    Officer
    icon of calendar 2018-09-14 ~ now
    IIF 750 - Director → ME
  • 89
    icon of address 3 Albert Mews, Albert Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 467 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ now
    IIF 72 - Has significant influence or control as a member of a firmOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 90
    MANHEIM AUCTIONS LIMITED - 2001-07-31
    FORMTRACE LIMITED - 1998-08-24
    icon of address Central House, Leeds Road, Rothwell, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-11 ~ dissolved
    IIF 294 - Director → ME
  • 91
    300TH SHELF INVESTMENT COMPANY LIMITED - 2000-03-23
    CHARTERHOUSE PROPERTY NOMINEES (NO 3) LIMITED - 2003-12-15
    icon of address 113 Brent Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,459,146 GBP2024-12-31
    Officer
    icon of calendar 2010-12-30 ~ now
    IIF 267 - Director → ME
  • 92
    icon of address 67 Westow Street, Upper Norwood, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-08 ~ dissolved
    IIF 784 - Director → ME
  • 93
    icon of address 113 Brent Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,898,324 GBP2024-12-31
    Officer
    icon of calendar 2003-09-02 ~ now
    IIF 130 - Director → ME
  • 94
    icon of address 113 Brent Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    915,007 GBP2024-12-31
    Officer
    icon of calendar 2017-03-14 ~ now
    IIF 95 - Director → ME
  • 95
    icon of address Kirkland House, 11-15 Peterborough Road, Harrow
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-04-13 ~ now
    IIF 770 - Director → ME
  • 96
    icon of address 113 Brent Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-17 ~ dissolved
    IIF 210 - Director → ME
  • 97
    icon of address Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-28 ~ now
    IIF 762 - Director → ME
  • 98
    icon of address 113 Brent Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-24 ~ dissolved
    IIF 164 - Director → ME
  • 99
    CHILTON HOME FARM LIMITED - 2006-01-16
    icon of address The Estate Office, Wurtemburg Yard, Chilton, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-02-03 ~ now
    IIF 1416 - Director → ME
  • 100
    AUBREY-FLETCHER ESTATES LIMITED(THE) - 2006-01-16
    SPORTARE LIMITED - 1981-12-31
    icon of address The Estate Office, Wurtemburg Yard, Chilton, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-01-01 ~ now
    IIF 1407 - Director → ME
  • 101
    PLACEPART LIMITED - 1981-12-31
    AUBREY-FLETCHER FARMS LIMITED - 2006-01-16
    icon of address The Estate Office, Wurtemburg Yard, Chilton, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2016-09-30 ~ now
    IIF 1433 - Director → ME
  • 102
    MARKCLASSIC LIMITED - 1987-08-06
    icon of address The Estate Office, Wurtemburg Yard, Chilton, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-09-30 ~ now
    IIF 1432 - Director → ME
  • 103
    icon of address Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-12-05 ~ dissolved
    IIF 1385 - Director → ME
  • 104
    AUDENMARK LIMITED - 1989-02-07
    icon of address Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,125,874 GBP2024-12-31
    Officer
    icon of calendar 2014-12-05 ~ now
    IIF 1384 - Director → ME
  • 105
    icon of address 41 Highfield Avenue Dovercourt, Harwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,783 GBP2018-11-12
    Officer
    icon of calendar 2017-02-21 ~ dissolved
    IIF 616 - Director → ME
  • 106
    icon of address International House, Mosley Street, Manchester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-02-15 ~ now
    IIF 911 - Director → ME
  • 107
    icon of address International House, 61 Mosley Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-14 ~ now
    IIF 915 - Director → ME
  • 108
    icon of address 291 Green Lanes, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-18 ~ dissolved
    IIF 468 - Director → ME
  • 109
    icon of address 67 Westow Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 540 - Director → ME
  • 110
    icon of address Henwood House, Henwood, Ashford, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-05-27 ~ now
    IIF 1450 - Director → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ now
    IIF 1438 - Has significant influence or controlOE
  • 111
    icon of address C/o Bennett Brooks St George's Court, Winnington Avenue, Winnington, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-13 ~ dissolved
    IIF 1282 - Director → ME
  • 112
    icon of address 4b The Green, Slough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-06 ~ dissolved
    IIF 632 - Director → ME
    Person with significant control
    icon of calendar 2019-12-06 ~ dissolved
    IIF 395 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 395 - Ownership of shares – More than 25% but not more than 50%OE
  • 113
    icon of address 42 High Street, Wingham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-08 ~ dissolved
    IIF 931 - Director → ME
  • 114
    icon of address 42 High Street, Wingham, Kent, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2016-06-11 ~ dissolved
    IIF 932 - Director → ME
    icon of calendar 2016-06-11 ~ dissolved
    IIF 1234 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-11 ~ dissolved
    IIF 822 - Ownership of shares – 75% or moreOE
  • 115
    icon of address 9a Maypole Crescent, Darent Industrial Park, Erith, Kent
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-21 ~ dissolved
    IIF 1072 - Director → ME
  • 116
    icon of address 9a Maypole Crescent, Darent Industrial Park, Erith, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -30,323 GBP2018-05-31
    Officer
    icon of calendar 2014-05-21 ~ dissolved
    IIF 1067 - Director → ME
  • 117
    icon of address 113 Brent Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1 GBP2024-12-31
    Officer
    icon of calendar 1998-01-07 ~ now
    IIF 227 - Director → ME
  • 118
    icon of address The Farmhouse, Furzen Leaze Farm, Cirencester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-01-25 ~ now
    IIF 1214 - Director → ME
    Person with significant control
    icon of calendar 2023-01-25 ~ now
    IIF 936 - Right to appoint or remove directorsOE
    IIF 936 - Ownership of voting rights - 75% or moreOE
    IIF 936 - Ownership of shares – 75% or moreOE
  • 119
    icon of address 113 Brent Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-03-26 ~ now
    IIF 209 - Director → ME
  • 120
    icon of address 113 Brent Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,284,964 GBP2022-12-31
    Officer
    icon of calendar 1998-05-23 ~ now
    IIF 214 - Director → ME
  • 121
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-24 ~ dissolved
    IIF 929 - Director → ME
    icon of calendar 2020-03-24 ~ dissolved
    IIF 1232 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ dissolved
    IIF 820 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 820 - Ownership of shares – More than 25% but not more than 50%OE
  • 122
    icon of address 113 Brent Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-12-10 ~ now
    IIF 88 - Director → ME
  • 123
    icon of address 113 Brent Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    78,576 GBP2024-12-31
    Officer
    icon of calendar 2004-12-10 ~ now
    IIF 141 - Director → ME
  • 124
    CRESTHURRY LIMITED - 1991-05-23
    icon of address Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-11-01 ~ dissolved
    IIF 1381 - Director → ME
  • 125
    icon of address Graham Hills Building, 50 Richmond Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-13 ~ dissolved
    IIF 1297 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ dissolved
    IIF 1076 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1076 - Ownership of shares – More than 50% but less than 75%OE
  • 126
    DANGER RECORDS LIMITED - 2010-11-29
    icon of address Linghams Chartered Accountants, 7-8 Raleigh Walk Waterfront 2000, Brigantine Place, Cardiff, South Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-02 ~ dissolved
    IIF 680 - Director → ME
    icon of calendar 2008-09-02 ~ dissolved
    IIF 861 - Secretary → ME
  • 127
    icon of address Old School House, Shute Hill, Lichfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-09-01 ~ now
    IIF 488 - Director → ME
  • 128
    icon of address 113 Brent Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 138 - Director → ME
  • 129
    icon of address 113 Brent Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-10 ~ dissolved
    IIF 239 - Director → ME
  • 130
    icon of address Ground Floor, Unit 2, 493 Green Lanes, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-03-22 ~ dissolved
    IIF 1292 - Director → ME
    Person with significant control
    icon of calendar 2024-03-22 ~ dissolved
    IIF 958 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 958 - Right to appoint or remove directorsOE
    IIF 958 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 131
    icon of address 4385, 09195918 - Companies House Default Address, Cardiff
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-08-31
    Officer
    icon of calendar 2018-06-04 ~ now
    IIF 1120 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ now
    IIF 884 - Has significant influence or controlOE
  • 132
    icon of address 20 North Audley Street, London, England
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    872,403 GBP2017-06-30
    Officer
    icon of calendar 2018-06-04 ~ now
    IIF 1122 - Director → ME
  • 133
    GEGSO LIMITED - 2010-12-01
    FOOD ENTER LIMITED - 2010-05-19
    icon of address 7-8 Raleigh Walk, Brigantine Place, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-05-22 ~ now
    IIF 686 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 602 - Ownership of voting rights - 75% or moreOE
    IIF 602 - Ownership of shares – 75% or moreOE
  • 134
    NAWR LIMITED - 2011-07-21
    icon of address 7-8 Raleigh Walk Waterfront 2000, Brigantine Place, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    IIF 687 - Director → ME
  • 135
    icon of address Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -462,051 GBP2024-12-31
    Officer
    icon of calendar 2015-05-08 ~ now
    IIF 740 - Director → ME
  • 136
    icon of address 1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2019-08-07 ~ now
    IIF 580 - Director → ME
    Person with significant control
    icon of calendar 2019-08-07 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 137
    icon of address 4b The Green, The Green, Slough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-13 ~ dissolved
    IIF 633 - Director → ME
    icon of calendar 2016-06-13 ~ dissolved
    IIF 1104 - Secretary → ME
  • 138
    icon of address 8a Clements Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -235 GBP2020-05-31
    Officer
    icon of calendar 2019-05-29 ~ now
    IIF 1037 - Director → ME
    Person with significant control
    icon of calendar 2019-05-29 ~ now
    IIF 945 - Ownership of voting rights - 75% or moreOE
    IIF 945 - Ownership of shares – 75% or moreOE
  • 139
    icon of address Elstree Studios, Shenley Road, Borehamwood, Herts, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1997-02-24 ~ now
    IIF 1341 - Secretary → ME
  • 140
    DRUMPELLIER AND MOUNT VERNON ESTATES LIMITED - 2023-04-21
    icon of address 3 Wellington Square, Ayr, Ayrshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-05-26 ~ now
    IIF 1409 - Director → ME
  • 141
    icon of address 61 International House, Mosley Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-12-29 ~ now
    IIF 833 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    IIF 567 - Has significant influence or control as a member of a firmOE
    IIF 567 - Has significant influence or controlOE
  • 142
    icon of address 94 Derley Road, Southall, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 1090 - Director → ME
  • 143
    icon of address 113 Brent Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1989-10-03 ~ dissolved
    IIF 106 - Director → ME
  • 144
    icon of address 235 Old Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-05 ~ dissolved
    IIF 112 - Director → ME
  • 145
    icon of address Rsm The Ewart, 3 Bedford Square, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-04-15 ~ now
    IIF 850 - Director → ME
  • 146
    NPI (107 PEASCOD) LIMITED - 2003-10-15
    icon of address 113 Brent Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-11-29 ~ now
    IIF 248 - Director → ME
  • 147
    icon of address 113 Brent Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    181,549 GBP2024-12-31
    Officer
    icon of calendar 2002-08-22 ~ now
    IIF 243 - Director → ME
  • 148
    GAM HOA LIMITED - 2018-12-10
    GAM MÀU LIMITED - 2018-08-14
    icon of address Victoria Mills Studios Flat 5, Victoria Mills Studios, 10 Burford Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-08-31
    Officer
    icon of calendar 2018-08-08 ~ dissolved
    IIF 1351 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ dissolved
    IIF 1357 - Right to appoint or remove directorsOE
    IIF 1357 - Ownership of voting rights - 75% or moreOE
    IIF 1357 - Ownership of shares – 75% or moreOE
  • 149
    icon of address 50 Bedford Street, Belfast
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-06-18 ~ dissolved
    IIF 520 - Director → ME
  • 150
    icon of address 50 Bedford Street, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-03-29 ~ dissolved
    IIF 519 - Director → ME
  • 151
    icon of address 228 Cavendish Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-27 ~ dissolved
    IIF 1227 - Director → ME
  • 152
    DRUMPELLIER AND MOUNT VERNON ESTATES (COATBRIDGE) LLP - 2023-04-24
    icon of address 3 Wellington Square, Ayr, Ayrshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 1408 - LLP Designated Member → ME
  • 153
    icon of address Office F1 Berkeley House, Dix's Field, Exeter, Devon, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-09-20 ~ now
    IIF 948 - Right to appoint or remove directorsOE
    IIF 948 - Ownership of voting rights - 75% or moreOE
    IIF 948 - Ownership of shares – 75% or moreOE
  • 154
    icon of address Unit 11 - K3 Business Park, 200 Clough Road, Hull, East Riding Of Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-08-25 ~ now
    IIF 606 - Director → ME
  • 155
    icon of address 113 Brent Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-03-26 ~ now
    IIF 245 - Director → ME
  • 156
    icon of address 10 Regeneration Way, Beeston, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2017-04-27 ~ dissolved
    IIF 1399 - Director → ME
  • 157
    icon of address 235 Old Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-05 ~ dissolved
    IIF 156 - Director → ME
  • 158
    icon of address 10 Coddington Grove, Waterlooville, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-01-11 ~ now
    IIF 1002 - Right to appoint or remove directorsOE
    IIF 1002 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1002 - Ownership of shares – More than 25% but not more than 50%OE
  • 159
    icon of address 3 Exmoor Close, Tiverton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-17 ~ dissolved
    IIF 808 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 883 - Right to appoint or remove directors as a member of a firmOE
  • 160
    icon of address 15 Canada Square, London
    Dissolved Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -65,435 GBP2017-04-01 ~ 2018-03-31
    Officer
    icon of calendar 2006-10-12 ~ dissolved
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 161
    KINTAL LIMITED - 1979-12-31
    icon of address 113 Brent Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-11-12 ~ dissolved
    IIF 249 - Director → ME
  • 162
    icon of address 113 Brent Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-08 ~ dissolved
    IIF 222 - Director → ME
  • 163
    icon of address 113 Brent Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1989-10-03 ~ dissolved
    IIF 152 - Director → ME
  • 164
    icon of address 2 Champlain Street, Reading, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-31 ~ dissolved
    IIF 581 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 165
    icon of address Oglethorpe Sturton & Gillibrand Llp, 16 Castle Park, Lancaster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-29 ~ dissolved
    IIF 527 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ dissolved
    IIF 368 - Ownership of voting rights - 75% or moreOE
    IIF 368 - Ownership of shares – 75% or moreOE
    IIF 368 - Right to appoint or remove directorsOE
  • 166
    icon of address 227 New Road, Dagenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-07-31
    Officer
    icon of calendar 2016-07-26 ~ dissolved
    IIF 1263 - Director → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ dissolved
    IIF 951 - Has significant influence or controlOE
  • 167
    icon of address 36 Haverhill Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-18 ~ dissolved
    IIF 1082 - Secretary → ME
  • 168
    icon of address 118 Marshalswick Lane, St. Albans, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    363 GBP2021-03-31
    Officer
    icon of calendar 2013-03-12 ~ dissolved
    IIF 495 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 319 - Ownership of shares – More than 25% but not more than 50%OE
  • 169
    FINBAR INVESTMENTS LIMITED - 2014-03-28
    icon of address Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-11-01 ~ dissolved
    IIF 735 - Director → ME
  • 170
    icon of address 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    125,047 GBP2024-03-31
    Officer
    icon of calendar 2000-03-09 ~ now
    IIF 529 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 369 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 369 - Ownership of shares – More than 50% but less than 75%OE
  • 171
    icon of address 2 Gerrards Close, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-07 ~ dissolved
    IIF 1293 - Director → ME
    Person with significant control
    icon of calendar 2020-12-07 ~ dissolved
    IIF 956 - Ownership of shares – 75% or moreOE
  • 172
    icon of address 113 Brent Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-06-27 ~ now
    IIF 136 - Director → ME
  • 173
    icon of address 113 Brent Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-03-26 ~ now
    IIF 207 - Director → ME
  • 174
    icon of address 8 Vanbrugh Road, Bedford Park, Chiswick, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-01-06 ~ dissolved
    IIF 625 - Director → ME
    Person with significant control
    icon of calendar 2019-12-04 ~ dissolved
    IIF 425 - Right to appoint or remove directorsOE
    IIF 425 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 425 - Ownership of shares – More than 25% but not more than 50%OE
  • 175
    icon of address The Gate Business Centre Keppoch Street, Roath, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -29,300 GBP2024-05-31
    Officer
    icon of calendar 2018-05-21 ~ now
    IIF 1315 - Director → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ now
    IIF 937 - Right to appoint or remove directorsOE
    IIF 937 - Ownership of voting rights - 75% or moreOE
    IIF 937 - Ownership of shares – 75% or moreOE
  • 176
    icon of address 8 Regina Road, South Norwood, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-04 ~ dissolved
    IIF 1088 - Director → ME
  • 177
    icon of address Hordens, Middle Marwood, Barnstaple, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    112,104 GBP2024-03-31
    Officer
    icon of calendar 2000-05-31 ~ now
    IIF 1402 - Director → ME
  • 178
    icon of address Sheaf Studios Sheaf Plate Works, Arundel Street, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -195,089 GBP2024-03-31
    Officer
    icon of calendar 2018-03-26 ~ now
    IIF 653 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ now
    IIF 566 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 566 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 566 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 566 - Ownership of shares – More than 25% but not more than 50%OE
  • 179
    icon of address Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -311,249 GBP2024-12-31
    Officer
    icon of calendar 2009-07-06 ~ now
    IIF 1377 - Director → ME
  • 180
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-13 ~ dissolved
    IIF 630 - Director → ME
  • 181
    icon of address 67 Westow Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 552 - Director → ME
  • 182
    FENNKAT KINSWOOD LTD - 2020-06-05
    icon of address 67 Westow Street Upper Norwood, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-30 ~ dissolved
    IIF 411 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 183
    icon of address 67 Westow Street Upper Norwood, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-09-22 ~ dissolved
    IIF 407 - Director → ME
  • 184
    PETALBLUE LIMITED - 2009-06-29
    SWISSGEN (UK) LIMITED - 2012-07-06
    icon of address Kirkland House, 11-15 Peterborough Road, Harrow
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,030,377 GBP2024-04-30
    Officer
    icon of calendar 2017-02-02 ~ now
    IIF 733 - Director → ME
  • 185
    icon of address 3 Howard's Gate, Farnham Royal, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-21 ~ dissolved
    IIF 934 - Director → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ dissolved
    IIF 819 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 819 - Ownership of shares – More than 25% but not more than 50%OE
  • 186
    icon of address 4 Britannia House, Roberts Mews, Orpington, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2018-05-17 ~ dissolved
    IIF 933 - Director → ME
  • 187
    icon of address 113 Brent Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-09-06 ~ now
    IIF 148 - Director → ME
  • 188
    icon of address 235 Old Marylebone Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-02 ~ dissolved
    IIF 176 - Director → ME
  • 189
    icon of address 43a Roman Road, Hove, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-11-14 ~ now
    IIF 491 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ now
    IIF 473 - Right to appoint or remove directorsOE
    IIF 473 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 190
    icon of address Flat 8 4 South View Avenue, Caversham, Reading, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-02-24 ~ dissolved
    IIF 834 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ dissolved
    IIF 568 - Right to appoint or remove directorsOE
    IIF 568 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 568 - Ownership of shares – More than 25% but not more than 50%OE
  • 191
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-04 ~ dissolved
    IIF 584 - Director → ME
  • 192
    icon of address 113 Brent Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-06-07 ~ now
    IIF 87 - Director → ME
  • 193
    icon of address 89 Midland Road, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-10 ~ dissolved
    IIF 1363 - Director → ME
  • 194
    REDBOURN FARMS LIMITED - 2021-03-05
    icon of address The Estate Office, Wurtemburg Yard, Chilton, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-26 ~ now
    IIF 1421 - Director → ME
  • 195
    icon of address 113 Brent Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -308,894 GBP2024-12-31
    Officer
    icon of calendar 2005-02-16 ~ now
    IIF 182 - Director → ME
  • 196
    icon of address 1/1 227 West George Street, Glasgow, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,567 GBP2024-12-31
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 745 - Director → ME
  • 197
    icon of address Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex
    Active Corporate (6 parents, 46 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,575,871 GBP2023-12-31
    Officer
    icon of calendar 2006-11-01 ~ now
    IIF 737 - Director → ME
  • 198
    icon of address 1 Snow Hill, London
    ADMINISTRATIVE RECEIVER Corporate (4 parents)
    Officer
    icon of calendar ~ now
    IIF 1046 - Director → ME
  • 199
    icon of address 113 Brent Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-20 ~ dissolved
    IIF 230 - Director → ME
  • 200
    icon of address 20 North Audley Street, 4th Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-28 ~ dissolved
    IIF 1177 - Director → ME
  • 201
    icon of address 20 North Audley Street, 4th Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-19 ~ dissolved
    IIF 1118 - Director → ME
  • 202
    icon of address Jervis Cottage, Dunsford, Exeter, Devon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-24 ~ dissolved
    IIF 459 - Director → ME
  • 203
    icon of address 118 Marshalswick Lane, St. Albans, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14 GBP2024-02-29
    Officer
    icon of calendar 2022-05-06 ~ dissolved
    IIF 496 - Director → ME
    Person with significant control
    icon of calendar 2022-05-06 ~ dissolved
    IIF 441 - Right to appoint or remove directorsOE
    IIF 441 - Ownership of voting rights - 75% or moreOE
    IIF 441 - Ownership of shares – 75% or moreOE
  • 204
    CONTRAST SYSTEMS LIMITED - 1987-12-22
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-07 ~ dissolved
    IIF 1096 - Director → ME
  • 205
    G39
    - now
    CONTEMPORARY TEMPORARY ARTSPACE - 2018-05-01
    icon of address G39 Oxford Street, Cardiff, South Glamorgan
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,915 GBP2018-12-31
    Officer
    icon of calendar 2014-09-08 ~ now
    IIF 1110 - Director → ME
  • 206
    BROOMCO (995) LIMITED - 1996-01-26
    icon of address Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-03-16 ~ now
    IIF 390 - Director → ME
  • 207
    icon of address 113 Brent Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-11-01 ~ now
    IIF 211 - Director → ME
  • 208
    icon of address 113 Brent Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-03-26 ~ now
    IIF 252 - Director → ME
  • 209
    icon of address 113 Brent Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-10 ~ dissolved
    IIF 216 - Director → ME
  • 210
    icon of address 1 Lyric Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -922 GBP2021-12-31
    Officer
    icon of calendar 2021-04-09 ~ dissolved
    IIF 1084 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ dissolved
    IIF 984 - Right to appoint or remove directorsOE
    IIF 984 - Ownership of voting rights - 75% or moreOE
    IIF 984 - Ownership of shares – 75% or moreOE
  • 211
    icon of address Sener Court, Flat 4, 22 Haling Park Road, South Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-06 ~ dissolved
    IIF 1089 - Director → ME
  • 212
    icon of address 1 Boydston Way, Kilmarnock, Ayrshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-07-13 ~ dissolved
    IIF 510 - Director → ME
  • 213
    icon of address 113 Brent Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1989-10-03 ~ dissolved
    IIF 131 - Director → ME
  • 214
    icon of address 235 Old Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-05 ~ dissolved
    IIF 129 - Director → ME
  • 215
    icon of address Flat 1303 Mill Point, 86 Abbey Road, Barking, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 1302 - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ now
    IIF 1303 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1303 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1303 - Right to appoint or remove directorsOE
  • 216
    icon of address 113 Brent Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-20 ~ dissolved
    IIF 219 - Director → ME
  • 217
    icon of address 54 Grand Drive, Herne Bay, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,286 GBP2021-03-31
    Officer
    icon of calendar 2015-04-28 ~ dissolved
    IIF 420 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 639 - Ownership of shares – More than 25% but not more than 50%OE
  • 218
    icon of address 113 Brent Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-04-27 ~ now
    IIF 221 - Director → ME
  • 219
    icon of address Rsm, The Ewart, 3 Bedford Square, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 851 - Director → ME
  • 220
    icon of address Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-09 ~ dissolved
    IIF 1095 - Director → ME
  • 221
    icon of address 3 Granville Road, Southport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-18 ~ dissolved
    IIF 619 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ dissolved
    IIF 427 - Ownership of shares – 75% or moreOE
    IIF 427 - Right to appoint or remove directorsOE
    IIF 427 - Ownership of voting rights - 75% or moreOE
  • 222
    icon of address Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-08-27 ~ now
    IIF 759 - Director → ME
  • 223
    icon of address Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-26 ~ now
    IIF 760 - Director → ME
  • 224
    LONDON FLUID SYSTEM TECHNOLOGIES LIMITED - 2024-12-23
    NORTH LONDON FLUID SYSTEM TECHNOLOGIES LIMITED - 2004-04-15
    DIVERS LIMITED - 2000-08-07
    NORTH LONDON VALVE & FITTING COMPANY LIMITED - 2002-03-30
    DIVERS 2024 LIMITED - 2025-01-06
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,303,911 GBP2023-12-31
    Officer
    icon of calendar 2000-06-28 ~ now
    IIF 1283 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 311 - Right to appoint or remove directorsOE
    IIF 311 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 311 - Ownership of shares – More than 50% but less than 75%OE
  • 225
    icon of address 113 Brent Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-12 ~ dissolved
    IIF 119 - Director → ME
  • 226
    icon of address Unit 10 Broadhelm Business Park, Broadvale Close, Pocklington, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,156 GBP2024-05-31
    Officer
    icon of calendar 2014-06-10 ~ now
    IIF 528 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 370 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 370 - Ownership of shares – More than 25% but not more than 50%OE
  • 227
    icon of address 235 Old Marylebone Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-11 ~ dissolved
    IIF 269 - Director → ME
    icon of calendar 2008-03-11 ~ dissolved
    IIF 839 - Secretary → ME
  • 228
    GROUNDWORK SOUTH TYNESIDE AND NEWCASTLE UPON TYNE - 2019-02-01
    SOUTH TYNESIDE GROUNDWORK TRUST - 2007-12-10
    icon of address The Eco Centre, Windmill Way, Hebburn, Tyne And Wear
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 615 - Director → ME
  • 229
    icon of address 113 Brent Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-20 ~ dissolved
    IIF 228 - Director → ME
  • 230
    icon of address Kirkland House, 11-15 Peterborough Road, Harrow, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-06-25 ~ now
    IIF 743 - Director → ME
  • 231
    icon of address 3rd Floor, 166 College Road, Harrow, Middlesex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-25 ~ now
    IIF 1229 - Director → ME
  • 232
    icon of address 3 Russell House, 4- 6 Doctors Lane, Henley-in-arden, Warwickshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,395,878 GBP2024-12-31
    Officer
    icon of calendar 2018-08-15 ~ now
    IIF 748 - Director → ME
  • 233
    icon of address Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -249,233 GBP2024-12-31
    Officer
    icon of calendar 2020-04-16 ~ now
    IIF 755 - Director → ME
  • 234
    icon of address 3 Russell House, 4 -6 Doctors Lane, Henley-in-arden, Warwickshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,741,246 GBP2024-12-31
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 732 - Director → ME
  • 235
    icon of address 113 Brent Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1989-10-03 ~ dissolved
    IIF 107 - Director → ME
  • 236
    icon of address 68 Grafton Way, London, United Kingdom
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2003-02-03 ~ now
    IIF 515 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1243 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1243 - Ownership of shares – More than 25% but not more than 50%OE
  • 237
    icon of address 141 High Street, Ecclesfield, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -995 GBP2024-09-30
    Officer
    icon of calendar 2020-01-21 ~ now
    IIF 590 - Director → ME
    Person with significant control
    icon of calendar 2020-01-21 ~ now
    IIF 442 - Right to appoint or remove directorsOE
    IIF 442 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 442 - Ownership of shares – More than 25% but not more than 50%OE
  • 238
    HEESEN UK LIMITED - 2011-12-20
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-17 ~ dissolved
    IIF 1000 - Director → ME
  • 239
    icon of address 4 Ormerod Street, Rawtenstall, Rossendale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 451 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 240
    MADFORD DEVELOPMENTS (UK) LIMITED - 2005-07-04
    HALFWORTH LIMITED - 1999-06-09
    icon of address 68 Grafton Way, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-23 ~ dissolved
    IIF 516 - Director → ME
  • 241
    icon of address Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    icon of calendar 2019-02-05 ~ dissolved
    IIF 766 - Director → ME
  • 242
    icon of address Oak House Po Box 282, Hirzel Street, St Peter Port, Guernsey
    Registered Corporate (2 parents, 1 offspring)
    Beneficial owner
    icon of calendar 1995-03-24 ~ now
    IIF 697 - Has significant influence over a trust which has the right to appoint or remove directors of the entityOE
    IIF 697 - Has significant influence over a trust which holds more than 25% of the voting rights in the entityOE
    IIF 697 - Has significant influence over a trust which holds more than 25% of the shares in the entityOE
  • 243
    icon of address 67 Westow Street, Upper Norwood, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2013-05-28 ~ dissolved
    IIF 1069 - Director → ME
    Person with significant control
    icon of calendar 2016-05-29 ~ dissolved
    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
  • 244
    icon of address C/o Fp Leach & Co Nothumbria House, 62-64 Northumbria Drive, Bristol
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 360 - Ownership of shares – More than 25% but not more than 50%OE
  • 245
    icon of address 67 Westow Street Upper Norwood, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,729 GBP2024-12-31
    Officer
    icon of calendar 2021-11-29 ~ now
    IIF 555 - Director → ME
  • 246
    icon of address 235 Old Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-05 ~ dissolved
    IIF 134 - Director → ME
  • 247
    icon of address 70 Massingham Park, Taunton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    icon of calendar 2020-01-03 ~ dissolved
    IIF 562 - Director → ME
    Person with significant control
    icon of calendar 2020-01-03 ~ dissolved
    IIF 432 - Has significant influence or controlOE
  • 248
    icon of address 32 Aberdour Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-05 ~ dissolved
    IIF 1032 - Director → ME
  • 249
    icon of address Westbourne Block Management, 9 Spring Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-08-13 ~ now
    IIF 341 - Director → ME
  • 250
    icon of address 113 Brent Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-08-04 ~ now
    IIF 255 - Director → ME
  • 251
    icon of address 68 Grafton Way, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-06-21 ~ dissolved
    IIF 1219 - Director → ME
  • 252
    icon of address Lilac Cottage, Fosbury, Marlborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 882 - Ownership of voting rights - 75% or moreOE
    IIF 882 - Ownership of shares – 75% or moreOE
  • 253
    icon of address 7-8 Raleigh Walk, Brigantine Place, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-03-28 ~ now
    IIF 685 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ now
    IIF 628 - Right to appoint or remove directorsOE
    IIF 628 - Ownership of voting rights - 75% or moreOE
    IIF 628 - Ownership of shares – 75% or moreOE
  • 254
    ASHVILLE INVESTMENTS LIMITED - 2022-08-08
    ASHVILLE HOLDINGS LIMITED - 2021-05-11
    icon of address 67 Westow Street Upper Norwood, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,728 GBP2022-08-31
    Officer
    icon of calendar 2022-08-02 ~ dissolved
    IIF 401 - Director → ME
  • 255
    icon of address 67 Westow Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-08-08 ~ now
    IIF 414 - Director → ME
  • 256
    icon of address 67 Westow Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-28 ~ dissolved
    IIF 415 - Director → ME
    Person with significant control
    icon of calendar 2023-03-28 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 257
    icon of address 235 Old Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-05 ~ dissolved
    IIF 170 - Director → ME
  • 258
    icon of address Idle Stream, Kishfield Lane, Kettleshulme, High Peak, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-16 ~ now
    IIF 878 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ now
    IIF 1235 - Right to appoint or remove directorsOE
    IIF 1235 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1235 - Ownership of shares – More than 25% but not more than 50%OE
  • 259
    icon of address Seven Stars House, 1 Wheler Road, Coventry, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-08 ~ dissolved
    IIF 503 - Director → ME
    Person with significant control
    icon of calendar 2019-05-08 ~ dissolved
    IIF 375 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 375 - Ownership of shares – More than 25% but not more than 50%OE
  • 260
    icon of address Seven Stars House Seven Stars Industrial Estate, 1 Wheler Road, Coventry, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 504 - Director → ME
    Person with significant control
    icon of calendar 2024-12-12 ~ now
    IIF 378 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 378 - Ownership of shares – More than 25% but not more than 50%OE
  • 261
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-12-06 ~ dissolved
    IIF 364 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 364 - Ownership of shares – More than 25% but not more than 50%OE
  • 262
    icon of address Bank House 4 Ormerod Street, Rawtenstall, Rossendale, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-10-21 ~ now
    IIF 455 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 263
    INDEPENDENT CAR AUCTIONS LIMITED - 1993-03-18
    BRISTOL & WEST MOTOR AUCTIONS LIMITED - 1992-03-31
    icon of address Central House, Leeds Road, Rothwell, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-09-30 ~ dissolved
    IIF 298 - Director → ME
  • 264
    FRITZTILE (U.K.) LIMITED - 1993-03-18
    GOLDENFIRE LIMITED - 1976-12-31
    icon of address Central House, Leeds Road, Rothwell, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-09-30 ~ dissolved
    IIF 289 - Director → ME
  • 265
    icon of address Mha Macintyre Hudson 6th Floor, 2 London Wall Place, London
    Liquidation Corporate (1 parent, 17 offsprings)
    Officer
    icon of calendar 2012-02-20 ~ now
    IIF 1157 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 905 - Right to appoint or remove directorsOE
    IIF 905 - Ownership of voting rights - 75% or moreOE
    IIF 905 - Ownership of shares – 75% or moreOE
  • 266
    icon of address 20 North Audley Street, Ground Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-25 ~ dissolved
    IIF 1137 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ dissolved
    IIF 893 - Has significant influence or controlOE
  • 267
    icon of address 20 North Audley Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-16 ~ dissolved
    IIF 1144 - Director → ME
  • 268
    icon of address 22 Grosvenor Square, Mayfair, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-17 ~ dissolved
    IIF 1185 - Director → ME
  • 269
    icon of address 20 North Audley Street, 4th Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-17 ~ dissolved
    IIF 1175 - Director → ME
    Person with significant control
    icon of calendar 2016-07-17 ~ dissolved
    IIF 887 - Has significant influence or controlOE
  • 270
    icon of address 20 North Audley Street, Ground Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-19 ~ dissolved
    IIF 1140 - Director → ME
    Person with significant control
    icon of calendar 2017-12-19 ~ dissolved
    IIF 898 - Has significant influence or controlOE
  • 271
    icon of address 20 North Audley Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-16 ~ dissolved
    IIF 1165 - Director → ME
    Person with significant control
    icon of calendar 2018-02-16 ~ dissolved
    IIF 900 - Has significant influence or controlOE
  • 272
    icon of address 20 North Audley Street, Ground Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-19 ~ dissolved
    IIF 1133 - Director → ME
    Person with significant control
    icon of calendar 2018-02-16 ~ dissolved
    IIF 316 - Has significant influence or controlOE
  • 273
    icon of address 20 North Audley Street, Ground Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-15 ~ dissolved
    IIF 1163 - Director → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ dissolved
    IIF 721 - Has significant influence or controlOE
  • 274
    icon of address 20 North Audley Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-16 ~ dissolved
    IIF 1164 - Director → ME
    Person with significant control
    icon of calendar 2018-02-16 ~ dissolved
    IIF 901 - Has significant influence or controlOE
  • 275
    icon of address 20 North Audley Street, Ground Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -390,186 GBP2016-08-31
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    IIF 1190 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 895 - Right to appoint or remove directorsOE
    IIF 895 - Ownership of voting rights - 75% or moreOE
    IIF 895 - Ownership of shares – 75% or moreOE
  • 276
    icon of address 22 Grosvenor Square, Mayfair, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-02 ~ dissolved
    IIF 1187 - Director → ME
  • 277
    icon of address Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2017-01-03 ~ now
    IIF 1158 - Director → ME
  • 278
    icon of address 20 North Audley Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 1147 - Director → ME
  • 279
    icon of address 20 North Audley Street, Ground Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-12 ~ dissolved
    IIF 1170 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 897 - Right to appoint or remove directorsOE
    IIF 897 - Ownership of voting rights - 75% or moreOE
    IIF 897 - Ownership of shares – 75% or moreOE
  • 280
    icon of address 20 North Audley Street, Ground Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-04 ~ dissolved
    IIF 1132 - Director → ME
  • 281
    icon of address 73 Cornhill, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-02-28
    Officer
    icon of calendar 2015-02-03 ~ dissolved
    IIF 1117 - Director → ME
  • 282
    icon of address 20 North Audley Street, Ground Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-19 ~ dissolved
    IIF 1181 - Director → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ dissolved
    IIF 891 - Has significant influence or controlOE
  • 283
    icon of address 20 North Audley Street, Ground Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-19 ~ dissolved
    IIF 1178 - Director → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ dissolved
    IIF 889 - Has significant influence or controlOE
  • 284
    icon of address 4 Floor 20 North Audley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-13 ~ dissolved
    IIF 1149 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ dissolved
    IIF 903 - Has significant influence or controlOE
  • 285
    icon of address 22 Grosvenor Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-28 ~ dissolved
    IIF 1167 - Director → ME
  • 286
    icon of address 20 North Audley Street, 4th Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-17 ~ dissolved
    IIF 1220 - Director → ME
  • 287
    icon of address 22 Grosvenor Square, Mayfair, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 1186 - Director → ME
  • 288
    icon of address 22 Grosvenor Square, Mayfair, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-28 ~ dissolved
    IIF 1184 - Director → ME
  • 289
    INSPIRED BEDFORD PARK LIMITED - 2017-08-15
    icon of address 20 North Audley Street, 4th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF 1116 - Director → ME
  • 290
    icon of address 20 North Audley Street, Ground Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-08 ~ dissolved
    IIF 1139 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ dissolved
    IIF 899 - Has significant influence or controlOE
  • 291
    icon of address 20 North Audley Street, Ground Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-07 ~ dissolved
    IIF 1143 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ dissolved
    IIF 722 - Right to appoint or remove directorsOE
    IIF 722 - Ownership of voting rights - 75% or moreOE
    IIF 722 - Ownership of shares – 75% or moreOE
  • 292
    icon of address 20 North Audley Street, Ground Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-23 ~ dissolved
    IIF 1141 - Director → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ dissolved
    IIF 724 - Right to appoint or remove directorsOE
    IIF 724 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 724 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 724 - Ownership of voting rights - 75% or moreOE
    IIF 724 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 724 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 724 - Ownership of shares – 75% or moreOE
  • 293
    icon of address Certius, 30 Gild House Norwich Avenue West, Bournemouth
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-17 ~ dissolved
    IIF 1172 - Director → ME
  • 294
    icon of address 22 Grosvenor Square, Mayfair, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-14 ~ dissolved
    IIF 1188 - Director → ME
  • 295
    icon of address 20 North Audley Street, London, England
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2019-06-30
    Officer
    icon of calendar 2016-06-02 ~ dissolved
    IIF 1194 - Director → ME
  • 296
    icon of address 22 Grosvenor Square, Mayfair, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-20 ~ dissolved
    IIF 1183 - Director → ME
  • 297
    icon of address 20 North Audley Street, Ground Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-08 ~ dissolved
    IIF 1161 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ dissolved
    IIF 890 - Has significant influence or controlOE
  • 298
    icon of address 20 4th Floor, North Audley Street, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 1159 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 906 - Has significant influence or controlOE
  • 299
    icon of address 20 North Audley Street, Ground Floor, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-08 ~ dissolved
    IIF 1119 - Director → ME
  • 300
    icon of address 20 North Audley Street, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-22 ~ dissolved
    IIF 1148 - Director → ME
    Person with significant control
    icon of calendar 2019-07-22 ~ dissolved
    IIF 902 - Right to appoint or remove directorsOE
    IIF 902 - Ownership of voting rights - 75% or moreOE
    IIF 902 - Ownership of shares – 75% or moreOE
  • 301
    icon of address 20 North Audley Street, Ground Floor, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-12 ~ dissolved
    IIF 1179 - Director → ME
  • 302
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-08 ~ dissolved
    IIF 1344 - Director → ME
  • 303
    TOKENRAY CONSULTANTS LIMITED - 1988-10-25
    icon of address Unit 2 The Linen House, 253 Kilburn Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar ~ now
    IIF 342 - Director → ME
    icon of calendar 1997-11-10 ~ now
    IIF 836 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 304
    icon of address 140 Canterbury Road, Herne Bay, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-16 ~ dissolved
    IIF 780 - Director → ME
  • 305
    icon of address 6 Linnet Close, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-11 ~ dissolved
    IIF 1353 - Director → ME
  • 306
    icon of address 26 Hellyar-brook Road, Alsager, Stoke-on-trent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-27 ~ dissolved
    IIF 1404 - Director → ME
  • 307
    BWFW LIMITED - 2025-04-17
    icon of address 7 - 8 Raleigh Walk, Brigantine Place, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-12 ~ now
    IIF 684 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ now
    IIF 601 - Right to appoint or remove directorsOE
    IIF 601 - Ownership of voting rights - 75% or moreOE
    IIF 601 - Ownership of shares – 75% or moreOE
  • 308
    icon of address 113 Brent Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-25 ~ dissolved
    IIF 193 - Director → ME
  • 309
    icon of address 235 Old Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-22 ~ dissolved
    IIF 151 - Director → ME
  • 310
    icon of address 113 Brent Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-08 ~ dissolved
    IIF 229 - Director → ME
  • 311
    icon of address 19 Marr Terrace, Sheffield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -133 GBP2019-09-30
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 589 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 443 - Right to appoint or remove directors as a member of a firmOE
    IIF 443 - Ownership of voting rights - 75% or moreOE
    IIF 443 - Ownership of shares – 75% or moreOE
  • 312
    icon of address 1 Penn Farm Studios, Harston Road, Haslingfield, Cambridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-15 ~ dissolved
    IIF 980 - Director → ME
    IIF 1273 - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ dissolved
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 482 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 482 - Ownership of shares – More than 25% but not more than 50%OE
  • 313
    MARTELS INVESTMENTS LIMITED - 1987-04-10
    JOHN SALMON LAND DRAINAGE LIMITED - 1984-11-02
    icon of address 1 Penn Farm Studios Harston Road, Haslingfield, Cambridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-04-29 ~ now
    IIF 983 - Director → ME
    IIF 1276 - Director → ME
    Person with significant control
    icon of calendar 2024-10-03 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 481 - Right to appoint or remove directorsOE
    IIF 481 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 481 - Ownership of shares – More than 25% but not more than 50%OE
  • 314
    icon of address 113 Brent Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-08-22 ~ dissolved
    IIF 201 - Director → ME
  • 315
    SUMMERSIDE SKIPS LIMITED - 2022-02-25
    icon of address 1 Dalhousie Terrace, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    94,592 GBP2020-09-30
    Officer
    icon of calendar 1998-07-08 ~ dissolved
    IIF 675 - Director → ME
    icon of calendar 2005-06-30 ~ dissolved
    IIF 995 - Secretary → ME
  • 316
    icon of address 113 Brent Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-01-14 ~ now
    IIF 218 - Director → ME
  • 317
    JUPITER GREEN CENTURY INVESTMENT TRUST PLC - 2006-04-27
    icon of address The Zig Zag Building, 70 Victoria Street, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2022-09-07 ~ now
    IIF 1449 - Director → ME
  • 318
    icon of address 9 Byron Road, Stroud, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2017-01-10 ~ dissolved
    IIF 577 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ dissolved
    IIF 62 - Right to appoint or remove directors as a member of a firmOE
    IIF 62 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 319
    icon of address 2a -y, Victoria Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-08 ~ dissolved
    IIF 334 - Director → ME
  • 320
    icon of address 878 Christchurch Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-21 ~ dissolved
    IIF 331 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 321
    icon of address 1 Boydston Way, Kilmarnock, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-08-05 ~ now
    IIF 509 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ now
    IIF 429 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 429 - Ownership of shares – More than 25% but not more than 50%OE
  • 322
    icon of address 113 Brent Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-07 ~ dissolved
    IIF 237 - Director → ME
  • 323
    icon of address Central House, Leeds Road, Rothwell, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-08 ~ dissolved
    IIF 296 - Director → ME
  • 324
    icon of address 67 Westow Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 543 - Director → ME
  • 325
    icon of address 235 Old Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-22 ~ dissolved
    IIF 144 - Director → ME
  • 326
    GOLDHIRE SERVICES LIMITED - 2018-09-17
    icon of address Kirkland House, 11-15 Peterborough Road, Harrow, Uk, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,968,689 GBP2024-06-30
    Officer
    icon of calendar 2018-06-21 ~ now
    IIF 767 - Director → ME
  • 327
    icon of address Unit 8 Fairlawn Enterprise Park, Bonehurst Road, Salfords, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-01-10 ~ now
    IIF 782 - Director → ME
  • 328
    KEYS (UK) LIMITED - 2022-07-20
    icon of address Seven Stars House, 1 Wheler Road, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    130,187 GBP2024-03-31
    Officer
    icon of calendar 2001-01-31 ~ now
    IIF 501 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 374 - Right to appoint or remove directorsOE
    IIF 374 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 374 - Ownership of shares – More than 25% but not more than 50%OE
  • 329
    icon of address 151 Wincolmlee, Hull, East Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-23 ~ dissolved
    IIF 605 - Director → ME
  • 330
    INTERCEDE 2402 LIMITED - 2011-06-01
    icon of address Unit 4 Linen House 253 Kilburn Lane, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2011-05-20 ~ dissolved
    IIF 345 - Director → ME
  • 331
    BOARSTALL FARMS LTD - 2017-08-22
    KILTINAN (R) LIMITED - 2017-08-22
    icon of address The Estate Office, Wurtemburg Yard, Chilton, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-04-16 ~ now
    IIF 1415 - Director → ME
  • 332
    icon of address 113 Brent Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-03-26 ~ now
    IIF 256 - Director → ME
  • 333
    START UP NETWORK LIMITED - 2016-10-14
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-14 ~ dissolved
    IIF 926 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ dissolved
    IIF 817 - Ownership of shares – More than 50% but less than 75%OE
  • 334
    STEVE BURNS LIMITED - 2019-10-14
    icon of address Keynstons Hay, Upper Slaughter, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2012-03-28 ~ dissolved
    IIF 1294 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 480 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 480 - Ownership of shares – More than 25% but not more than 50%OE
  • 335
    icon of address 113 Brent Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-02-16 ~ now
    IIF 98 - Director → ME
  • 336
    icon of address 113 Brent Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,679 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 157 - Director → ME
  • 337
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 563 - Director → ME
    Person with significant control
    icon of calendar 2024-05-24 ~ now
    IIF 356 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 356 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 356 - Right to appoint or remove directorsOE
  • 338
    icon of address 113 Brent Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-03-05 ~ now
    IIF 233 - Director → ME
  • 339
    icon of address Lakes End Fox's Lane, Kingsclere, Newbury, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-29 ~ dissolved
    IIF 578 - Director → ME
  • 340
    icon of address 28 Daventry Road, Romford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 323 - Director → ME
    Person with significant control
    icon of calendar 2024-06-04 ~ now
    IIF 384 - Right to appoint or remove directorsOE
    IIF 384 - Ownership of voting rights - 75% or moreOE
    IIF 384 - Ownership of shares – 75% or moreOE
  • 341
    LANCASTER HASKINS LLP - 2015-04-18
    icon of address Granville House No 2, Tettenhall Road, Wolverhampton, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-02-10 ~ now
    IIF 1094 - LLP Designated Member → ME
  • 342
    LANCASTER HASKINS 1 LIMITED - 2015-04-21
    icon of address Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,349,571 GBP2025-03-31
    Officer
    icon of calendar 2015-02-16 ~ now
    IIF 1097 - Director → ME
  • 343
    icon of address 113 Brent Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2 GBP2024-12-31
    Officer
    icon of calendar 2000-05-25 ~ now
    IIF 204 - Director → ME
  • 344
    icon of address 235 Old Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-22 ~ dissolved
    IIF 103 - Director → ME
  • 345
    icon of address Belldown Old London Road, Copdock, Ipswich, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -29,305 GBP2024-12-31
    Officer
    icon of calendar 2020-07-27 ~ now
    IIF 564 - Director → ME
    icon of calendar 2020-07-27 ~ now
    IIF 1228 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ now
    IIF 355 - Has significant influence or controlOE
  • 346
    icon of address Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -69,513 GBP2024-12-31
    Officer
    icon of calendar 2000-11-01 ~ now
    IIF 1375 - Director → ME
  • 347
    INTERCEDE 2111 LIMITED - 2006-09-06
    icon of address Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2006-09-07 ~ now
    IIF 738 - Director → ME
  • 348
    icon of address Leenky Ltd, Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-01-19 ~ dissolved
    IIF 1287 - Director → ME
  • 349
    FENNKAT ASSETS & KONSULT LTD - 2021-03-19
    NAVANA INVESTMENTS LTD - 2019-01-09
    NAVANA HOLDINGS LTD - 2018-07-13
    NAVANA HOLDINGS LIMITED - 2023-09-14
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2018-07-13 ~ now
    IIF 551 - Director → ME
  • 350
    icon of address 218 Addison House Grove End Road, London, United Kingdom, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 977 - Director → ME
    icon of calendar 2024-04-24 ~ now
    IIF 1308 - Secretary → ME
  • 351
    icon of address Kirkland House, 11-15 Peterborough Road, Harrow, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-08-11 ~ now
    IIF 744 - Director → ME
  • 352
    icon of address 34 Gould Road, Twickenham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,959 GBP2019-06-30
    Officer
    icon of calendar 2014-06-10 ~ dissolved
    IIF 1100 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 720 - Ownership of shares – 75% or moreOE
  • 353
    LONGFORD BRIDGE COURT LIMITED - 2012-10-15
    icon of address Seven Stars House, 1 Wheler Road, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-08 ~ dissolved
    IIF 500 - Director → ME
    icon of calendar 2005-12-08 ~ dissolved
    IIF 985 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 376 - Right to appoint or remove directorsOE
    IIF 376 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 376 - Ownership of shares – More than 25% but not more than 50%OE
  • 354
    icon of address 68 Grafton Way, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 1999-06-11 ~ now
    IIF 518 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1246 - Right to appoint or remove directorsOE
    IIF 1246 - Ownership of voting rights - 75% or moreOE
    IIF 1246 - Ownership of shares – 75% or moreOE
  • 355
    icon of address 113 Brent Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-01 ~ dissolved
    IIF 116 - Director → ME
  • 356
    icon of address One, The Esplanade, St. Helier, Jersey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-02-06 ~ now
    IIF 1386 - Director → ME
  • 357
    icon of address Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-08-21 ~ now
    IIF 739 - Director → ME
  • 358
    HALLCORP PROPERTY MANAGEMENT LIMITED - 2003-05-27
    icon of address 120 New Cavendish Street, London, England
    Active Corporate (16 parents)
    Officer
    icon of calendar 2016-06-01 ~ now
    IIF 343 - Director → ME
  • 359
    icon of address Unit 1 The Linen House, 253 Kilburn Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-04-26 ~ now
    IIF 920 - Director → ME
    icon of calendar 2023-04-26 ~ now
    IIF 1310 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-26 ~ now
    IIF 696 - Ownership of shares – More than 25% but not more than 50%OE
  • 360
    icon of address Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -28,549 GBP2024-09-30
    Officer
    icon of calendar 2018-08-28 ~ now
    IIF 764 - Director → ME
  • 361
    icon of address Flat 11 Bishopsbourne 134-136 Westbourne Terrace, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-23 ~ now
    IIF 622 - Director → ME
    Person with significant control
    icon of calendar 2025-06-23 ~ now
    IIF 450 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 450 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 450 - Right to appoint or remove directorsOE
  • 362
    icon of address 45 Bromley Street, Hull, East Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 560 - Director → ME
    Person with significant control
    icon of calendar 2025-02-06 ~ now
    IIF 571 - Right to appoint or remove directorsOE
    IIF 571 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 571 - Ownership of shares – More than 25% but not more than 50%OE
  • 363
    icon of address 45 Bromley Street, Hull
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-22 ~ now
    IIF 561 - Director → ME
  • 364
    icon of address 113 Brent Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-08 ~ dissolved
    IIF 196 - Director → ME
  • 365
    icon of address 5 Bouverie Park, Stanton St. Quintin, Chippenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-22 ~ dissolved
    IIF 573 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ dissolved
    IIF 477 - Right to appoint or remove directorsOE
    IIF 477 - Ownership of voting rights - 75% or moreOE
    IIF 477 - Ownership of shares – 75% or moreOE
  • 366
    icon of address 24 Cavendish Road Kilburn, Cavendish Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-25 ~ dissolved
    IIF 1348 - Director → ME
  • 367
    icon of address 10 Coddington Grove, Waterlooville, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-05 ~ dissolved
    IIF 1321 - Director → ME
    Person with significant control
    icon of calendar 2023-08-05 ~ dissolved
    IIF 1001 - Right to appoint or remove directorsOE
    IIF 1001 - Ownership of voting rights - 75% or moreOE
    IIF 1001 - Ownership of shares – 75% or moreOE
  • 368
    icon of address 22 Millway Avenue, Roydon, Diss, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-21 ~ dissolved
    IIF 1322 - Director → ME
    Person with significant control
    icon of calendar 2017-09-21 ~ dissolved
    IIF 1213 - Right to appoint or remove directorsOE
    IIF 1213 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1213 - Ownership of shares – More than 25% but not more than 50%OE
  • 369
    icon of address 66 The Broadway, Loughton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 465 - Director → ME
    Person with significant control
    icon of calendar 2025-05-06 ~ now
    IIF 434 - Ownership of shares – 75% or moreOE
    IIF 434 - Ownership of voting rights - 75% or moreOE
    IIF 434 - Right to appoint or remove directorsOE
  • 370
    icon of address Verona House, Filwood Road, Bristol, Avon
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    877,938 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 16 - Director → ME
  • 371
    icon of address 3rd. Floor Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2023-06-21 ~ dissolved
    IIF 746 - Director → ME
  • 372
    icon of address 113 Brent Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-08-22 ~ dissolved
    IIF 225 - Director → ME
  • 373
    icon of address 1 Penn Farm Studios, Harston Road, Haslingfield, Cambridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-16 ~ dissolved
    IIF 979 - Director → ME
    IIF 1272 - Director → ME
    Person with significant control
    icon of calendar 2023-03-16 ~ dissolved
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 483 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 483 - Ownership of shares – More than 25% but not more than 50%OE
  • 374
    icon of address 4 Badger's Close, Pan's Lane, Devizes, Wiltshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,116 GBP2017-06-30
    Officer
    icon of calendar 2010-06-29 ~ dissolved
    IIF 389 - Director → ME
    icon of calendar 2010-06-29 ~ dissolved
    IIF 1111 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 375
    icon of address Flat 10, 8 Rathbone Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2020-06-30
    Officer
    icon of calendar 2020-02-26 ~ dissolved
    IIF 1286 - Director → ME
  • 376
    icon of address 42 Redcliffe Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-12-02 ~ dissolved
    IIF 1288 - Director → ME
    Person with significant control
    icon of calendar 2022-12-02 ~ dissolved
    IIF 815 - Right to appoint or remove directorsOE
    IIF 815 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 815 - Ownership of shares – More than 25% but not more than 50%OE
  • 377
    icon of address 30a Fairdene Road, Coulsdon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    IIF 1352 - Director → ME
  • 378
    icon of address 113 Brent Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,138 GBP2024-12-31
    Officer
    icon of calendar 1989-10-03 ~ now
    IIF 108 - Director → ME
  • 379
    icon of address Apartment 3 240 Lawnhurst Avenue, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-11 ~ dissolved
    IIF 1086 - Director → ME
    icon of calendar 2011-02-11 ~ dissolved
    IIF 1271 - Secretary → ME
  • 380
    icon of address 85 Firs Park Avenue, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 309 - Director → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 367 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 367 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 367 - Right to appoint or remove directorsOE
  • 381
    icon of address Rock Cottage, The Common, Woolaston, Lydney, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-11 ~ dissolved
    IIF 778 - Director → ME
    icon of calendar 2002-02-11 ~ dissolved
    IIF 667 - Secretary → ME
  • 382
    icon of address Rock Cottage, The Common, Woolaston, Lydney, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 776 - Director → ME
    icon of calendar ~ dissolved
    IIF 666 - Secretary → ME
  • 383
    icon of address 878 Christchurch Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-08 ~ dissolved
    IIF 1083 - Director → ME
    Person with significant control
    icon of calendar 2018-05-08 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 384
    icon of address 113 Brent Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-03-05 ~ now
    IIF 246 - Director → ME
  • 385
    icon of address C/o Two Matts Llp, 151 Wardour Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    498 GBP2025-04-30
    Officer
    icon of calendar 2024-02-11 ~ now
    IIF 1009 - Director → ME
    Person with significant control
    icon of calendar 2024-02-11 ~ now
    IIF 862 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 862 - Ownership of shares – More than 25% but not more than 50%OE
  • 386
    icon of address 30 Meadway, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-07-30 ~ now
    IIF 1269 - Director → ME
    icon of calendar 2018-11-09 ~ now
    IIF 1362 - Secretary → ME
  • 387
    icon of address 1 Boydston Way, Kilmarnock, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-19 ~ dissolved
    IIF 512 - Director → ME
  • 388
    icon of address 52-70 Belfast Road, Carrickfergus, Northern Ireland
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2000-02-09 ~ dissolved
    IIF 855 - Director → ME
    Person with significant control
    icon of calendar 2016-04-23 ~ dissolved
    IIF 952 - Right to appoint or remove directorsOE
    IIF 952 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 952 - Ownership of shares – More than 25% but not more than 50%OE
  • 389
    R & S DEVELOPMENTS LIMITED - 2004-11-12
    CORCREE PROPERTIES LIMITED - 1999-12-03
    icon of address Downview House, 440 Shore Road, Newtownabbey, County Antrim
    Dissolved Corporate (3 parents)
    Equity (Company account)
    97 GBP2020-03-31
    Officer
    icon of calendar 1999-12-02 ~ dissolved
    IIF 849 - Director → ME
  • 390
    icon of address 5th Floor 61 Mosley Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-23 ~ dissolved
    IIF 914 - Director → ME
  • 391
    icon of address 113 Brent Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-03-05 ~ now
    IIF 213 - Director → ME
  • 392
    icon of address 113 Brent Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,851 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 140 - Director → ME
  • 393
    icon of address 235 Old Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-22 ~ dissolved
    IIF 124 - Director → ME
  • 394
    OWNABLE LIMITED - 2021-01-21
    icon of address 137 Bicester Heritage Launton Road, Bicester, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-25 ~ dissolved
    IIF 930 - Director → ME
    icon of calendar 2020-09-25 ~ dissolved
    IIF 1233 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ dissolved
    IIF 821 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 821 - Ownership of shares – More than 25% but not more than 50%OE
  • 395
    RALLE LIMITED - 2022-06-06
    icon of address C/o Ltpa Limited Priory Place Priory Road, Tiptree, Colchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-16 ~ dissolved
    IIF 350 - Director → ME
    Person with significant control
    icon of calendar 2023-01-15 ~ 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
  • 396
    icon of address 843 Finchley Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,984,900 GBP2024-03-31
    Officer
    icon of calendar 2008-01-18 ~ now
    IIF 266 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 397
    icon of address Chartered Accountants, 179a Dalrymple Street, Greenock, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,190 GBP2024-12-31
    Officer
    icon of calendar 2020-02-17 ~ now
    IIF 751 - Director → ME
  • 398
    MOTOR ENERGY LTD - 2019-10-07
    icon of address 8 Vanbrugh Road, Bedford Park, Chiswick, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-21 ~ dissolved
    IIF 627 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ dissolved
    IIF 424 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 424 - Ownership of shares – More than 25% but not more than 50%OE
  • 399
    icon of address 67 Westow Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-23 ~ dissolved
    IIF 1225 - Director → ME
  • 400
    icon of address 67 Westow Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-04-18 ~ dissolved
    IIF 546 - Director → ME
  • 401
    icon of address 67 Westow Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 535 - Director → ME
  • 402
    icon of address C/o Echo Tax, Spaces Manchester Peter House, Oxford Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    26,239 GBP2024-03-31
    Officer
    icon of calendar 2015-03-25 ~ dissolved
    IIF 471 - Director → ME
  • 403
    icon of address 21 Liverpool Road, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-12 ~ dissolved
    IIF 919 - LLP Designated Member → ME
  • 404
    icon of address Suite 203, Second Floor China House, 401 Edgware Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,677 GBP2017-10-31
    Officer
    icon of calendar 2003-10-20 ~ dissolved
    IIF 719 - Director → ME
    icon of calendar 2003-10-20 ~ dissolved
    IIF 1324 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ dissolved
    IIF 638 - Ownership of shares – More than 25% but not more than 50%OE
  • 405
    icon of address Bank House 4 Ormerod Street, Rawtenstall, Rossendale, Lancashire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-09-10 ~ now
    IIF 453 - Director → ME
    Person with significant control
    icon of calendar 2021-09-10 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 406
    icon of address Bank House 4 Ormerod Street, Rawtenstall, Rossendale, Lancashire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-09-10 ~ now
    IIF 454 - Director → ME
    Person with significant control
    icon of calendar 2021-09-10 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 407
    FLYLEAF LIMITED - 2003-08-15
    icon of address The Stables, 23b Lenten Street, Alton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,130 GBP2024-06-30
    Officer
    icon of calendar 2003-08-06 ~ now
    IIF 718 - Director → ME
    Person with significant control
    icon of calendar 2017-06-20 ~ now
    IIF 637 - Right to appoint or remove directorsOE
    IIF 637 - Ownership of shares – More than 25% but not more than 50%OE
  • 408
    icon of address 113 Brent Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-06-02 ~ now
    IIF 94 - Director → ME
  • 409
    HIGHSIREN LIMITED - 1995-09-08
    icon of address Central House, Leeds Road, Rothwell, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-16 ~ dissolved
    IIF 300 - Director → ME
  • 410
    icon of address 113 Brent Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-07-17 ~ now
    IIF 100 - Director → ME
  • 411
    icon of address 29 Main Street, Hotham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-05 ~ dissolved
    IIF 1359 - Director → ME
    icon of calendar 2023-07-05 ~ dissolved
    IIF 1358 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ dissolved
    IIF 1305 - Right to appoint or remove directorsOE
    IIF 1305 - Ownership of voting rights - 75% or moreOE
    IIF 1305 - Ownership of shares – 75% or moreOE
  • 412
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2012-05-02 ~ now
    IIF 1298 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 79 - Has significant influence or controlOE
  • 413
    icon of address Henwood House, Henwood, Ashford, Kent, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-12-06 ~ now
    IIF 1451 - Director → ME
  • 414
    ROLCO 228 LIMITED - 2005-04-07
    icon of address Melton Court Gibson Lane, Melton, North Ferriby, East Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2005-05-11 ~ now
    IIF 611 - Director → ME
  • 415
    icon of address 113 Brent Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-03-26 ~ now
    IIF 224 - Director → ME
  • 416
    icon of address 113 Brent Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-01-14 ~ now
    IIF 145 - Director → ME
  • 417
    NICECAPITAL LLP - 2007-11-14
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-01-09 ~ dissolved
    IIF 1115 - LLP Designated Member → ME
  • 418
    BREEZE MANAGEMENT LIMITED - 2006-07-19
    icon of address Rsm Tenon Recovery 11th Floor, 66 Chiltern Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-01 ~ dissolved
    IIF 1127 - Director → ME
    icon of calendar 2003-04-07 ~ dissolved
    IIF 918 - Secretary → ME
  • 419
    icon of address 235 Old Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-22 ~ dissolved
    IIF 125 - Director → ME
  • 420
    icon of address 3rd. Floor Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2024-04-07 ~ now
    IIF 741 - Director → ME
  • 421
    icon of address 7 St. Cleer Drive, Wadebridge, Cornwall
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-03 ~ dissolved
    IIF 1091 - Director → ME
  • 422
    icon of address Grant Thornton Uk Llp, 4 Hardman Square Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-01 ~ dissolved
    IIF 1378 - Director → ME
  • 423
    LEENA CORPORATION LIMITED - 2009-07-02
    LEENA MANAGEMENT LIMITED - 1999-03-22
    icon of address Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-01 ~ dissolved
    IIF 1372 - Director → ME
  • 424
    icon of address 22 Park Road, Tiverton, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-14 ~ dissolved
    IIF 809 - Director → ME
  • 425
    ENTERPRISE ROAD LIMITED - 2015-11-16
    icon of address Rsm, The Ewart, 3 Bedford Square, Belfast, Northern Ireland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-03 ~ now
    IIF 854 - Director → ME
  • 426
    icon of address Flat 251, Dovecote House Water Gardens Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 1319 - Director → ME
  • 427
    icon of address 145-157 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-05 ~ dissolved
    IIF 1366 - Director → ME
  • 428
    icon of address 28 Daventry Road, Romford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    65,178 GBP2024-03-31
    Officer
    icon of calendar 2022-11-03 ~ now
    IIF 326 - Director → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ now
    IIF 383 - Ownership of shares – 75% or moreOE
    IIF 383 - Ownership of voting rights - 75% or moreOE
    IIF 383 - Right to appoint or remove directorsOE
  • 429
    icon of address 28 Daventry Road, Romford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 643 - Director → ME
    Person with significant control
    icon of calendar 2024-03-21 ~ now
    IIF 440 - Right to appoint or remove directorsOE
    IIF 440 - Ownership of voting rights - 75% or moreOE
    IIF 440 - Ownership of shares – 75% or moreOE
  • 430
    icon of address 28 Daventry Road, Romford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-04-19 ~ now
    IIF 324 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ now
    IIF 385 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 385 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 385 - Right to appoint or remove directorsOE
  • 431
    icon of address 22 Park Road, Tiverton, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-16 ~ dissolved
    IIF 810 - Director → ME
  • 432
    icon of address Raisgill Hall Farm, Tebay, Cumbria
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-06-01 ~ now
    IIF 1209 - Secretary → ME
  • 433
    icon of address Napier Management Services, Elizabeth House Unit 13 Fordingbridge Business Park, Fordingbridge, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-15 ~ dissolved
    IIF 332 - Director → ME
  • 434
    MAINSTEEPLE LIMITED - 1987-07-06
    icon of address Atlas House, 878 Christchurch Road, Bournemouth, Christchurch Road, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-05-15 ~ now
    IIF 333 - Director → ME
    icon of calendar 2021-08-05 ~ now
    IIF 1349 - Secretary → ME
  • 435
    icon of address 235 Old Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-22 ~ dissolved
    IIF 169 - Director → ME
  • 436
    SPEED 5147 LIMITED - 1995-11-20
    icon of address Ground Floor, 40-41 Park End Street, Oxford, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2022-09-30 ~ now
    IIF 1257 - Director → ME
  • 437
    icon of address 19a Cavendish Square, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1993-02-01 ~ now
    IIF 866 - Director → ME
    icon of calendar 1993-02-01 ~ now
    IIF 1368 - Secretary → ME
  • 438
    icon of address 67 Westow Street, Upper Norwood, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-21 ~ dissolved
    IIF 1071 - Director → ME
  • 439
    icon of address 67 Westow Street Upper Norwood, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-12 ~ now
    IIF 547 - Director → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ now
    IIF 47 - Right to appoint or remove directorsOE
  • 440
    icon of address 49 Malines Avenue, Peacehaven, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-07 ~ dissolved
    IIF 399 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 441
    icon of address 113 Brent Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1989-10-03 ~ dissolved
    IIF 163 - Director → ME
  • 442
    icon of address 113 Brent Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1989-10-03 ~ dissolved
    IIF 162 - Director → ME
  • 443
    icon of address Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-11-01 ~ now
    IIF 1382 - Director → ME
    icon of calendar 1992-09-07 ~ now
    IIF 1197 - Secretary → ME
  • 444
    icon of address 20 North Audley Street, 4th Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-28 ~ dissolved
    IIF 1176 - Director → ME
  • 445
    icon of address The Estate Office, Wurtemburg Yard, Chilton, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-12-04 ~ now
    IIF 1428 - Director → ME
  • 446
    icon of address 113 Brent Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1990-05-05 ~ now
    IIF 127 - Director → ME
  • 447
    PAUSE CREATING SPACE FOR CHANGE - 2015-11-27
    PAUSE CREATING SPACE FOR CHANGE LIMITED - 2016-04-02
    icon of address Third Floor, 87 Blackfriars Road, London, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2020-11-10 ~ now
    IIF 388 - Director → ME
  • 448
    icon of address 235 Old Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-22 ~ dissolved
    IIF 139 - Director → ME
  • 449
    icon of address 67 Westow Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    69,438 GBP2024-03-31
    Officer
    icon of calendar 2007-03-13 ~ now
    IIF 1055 - Director → ME
    icon of calendar 2004-06-24 ~ now
    IIF 868 - Secretary → ME
  • 450
    icon of address C/o Francis Clark Llp Lowin House, Tregolls Road, Truro, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -347,054 GBP2024-05-31
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF 1278 - Director → ME
  • 451
    icon of address Salisbury House, Station Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,686 GBP2023-12-31
    Officer
    icon of calendar 2019-10-22 ~ now
    IIF 1410 - Director → ME
  • 452
    icon of address 32 Cranmer House , 60 Surrey Lane Battersea, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-03 ~ dissolved
    IIF 631 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ dissolved
    IIF 623 - Right to appoint or remove directorsOE
    IIF 623 - Ownership of voting rights - 75% or moreOE
    IIF 623 - Ownership of shares – 75% or moreOE
  • 453
    icon of address Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-06-11 ~ dissolved
    IIF 758 - Director → ME
  • 454
    LEGGETT FREIGHTWAYS (EUROPEAN) LIMITED - 2006-09-26
    icon of address Gable House, 239 Regents Park Road, London
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,924,420 GBP2022-10-31
    Person with significant control
    icon of calendar 2023-08-01 ~ now
    IIF 656 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 656 - Ownership of shares – More than 25% but not more than 50%OE
  • 455
    icon of address Column House, London Road, Shrewsbury, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-23 ~ dissolved
    IIF 998 - Director → ME
  • 456
    icon of address Column House, London Road, Shrewsbury, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-24 ~ dissolved
    IIF 997 - Director → ME
  • 457
    MURTON CONSULTING LIMITED - 2025-01-24
    icon of address C/a Lpta Priory Place, Priory Road, Tiptree, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,567 GBP2024-07-31
    Officer
    icon of calendar 2020-02-28 ~ now
    IIF 1354 - Director → ME
    icon of calendar 2020-02-28 ~ now
    IIF 1230 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ now
    IIF 1340 - Right to appoint or remove directorsOE
    IIF 1340 - Ownership of voting rights - 75% or moreOE
    IIF 1340 - Ownership of shares – 75% or moreOE
  • 458
    MURTON ANDERSON CONSULTANCY LIMITED - 2025-06-27
    icon of address Priory Place Priory Road, Tiptree, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,660 GBP2024-07-31
    Officer
    icon of calendar 2020-02-25 ~ now
    IIF 1355 - Director → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ now
    IIF 1339 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1339 - Ownership of shares – More than 25% but not more than 50%OE
  • 459
    icon of address 113 Brent Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ dissolved
    IIF 128 - Director → ME
  • 460
    icon of address 59 Old Church Lane, Stanmore, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-11-16 ~ now
    IIF 505 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 950 - Right to appoint or remove directorsOE
    IIF 950 - Ownership of voting rights - 75% or moreOE
    IIF 950 - Ownership of shares – 75% or moreOE
  • 461
    icon of address Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -204,713 GBP2024-09-30
    Officer
    icon of calendar 2022-02-22 ~ now
    IIF 730 - Director → ME
  • 462
    THE LUIS PALAU MISSION TO LONDON - 2000-04-13
    THE CHRISTIAN MEDIA TRUST - 2003-10-27
    icon of address 6 April Court, Sybron Way, Crowborough, England
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2022-10-18 ~ now
    IIF 556 - Director → ME
  • 463
    icon of address Kirkland Hose, 11-15 Peterborough Road, Harrow, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 747 - Director → ME
  • 464
    icon of address First Floor, 40 Morshead Road, Plymouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-05 ~ dissolved
    IIF 973 - Director → ME
  • 465
    icon of address 113 Brent Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1989-10-03 ~ now
    IIF 168 - Director → ME
  • 466
    icon of address 113 Brent Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-03-05 ~ now
    IIF 194 - Director → ME
  • 467
    icon of address 68 Grafton Way, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1244 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1244 - Ownership of shares – More than 25% but not more than 50%OE
  • 468
    icon of address 211 Syren Apartments 211 Syren Apartments, Clippers Quay, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,091 GBP2021-08-31
    Officer
    icon of calendar 2018-08-20 ~ now
    IIF 1405 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ now
    IIF 1239 - Right to appoint or remove directorsOE
    IIF 1239 - Ownership of voting rights - 75% or moreOE
    IIF 1239 - Ownership of shares – 75% or moreOE
  • 469
    icon of address 113 Brent Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-03-26 ~ now
    IIF 257 - Director → ME
  • 470
    icon of address 113 Brent Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1989-10-03 ~ dissolved
    IIF 166 - Director → ME
  • 471
    icon of address Carleton Park Park Lane, Carleton, Near Skipton, North Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-01-04 ~ now
    IIF 517 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1242 - Right to appoint or remove directorsOE
    IIF 1242 - Ownership of voting rights - 75% or moreOE
    IIF 1242 - Ownership of shares – 75% or moreOE
  • 472
    icon of address 113 Brent Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-01-14 ~ now
    IIF 142 - Director → ME
  • 473
    icon of address The Old Rectory Pitchford, Nr Condover, Shrewsbury, Shropshire, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-17 ~ dissolved
    IIF 1022 - Secretary → ME
  • 474
    icon of address The Old Rectory, Pitchford, Shrewsbury, Shropshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-21 ~ dissolved
    IIF 796 - LLP Designated Member → ME
  • 475
    icon of address Flat 25, Canterbury Crescent, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-12 ~ dissolved
    IIF 498 - Director → ME
  • 476
    icon of address Central House, Leeds Road, Rothwell, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-09-30 ~ dissolved
    IIF 291 - Director → ME
  • 477
    icon of address International House, 61 Mosley Street, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-05-01 ~ now
    IIF 336 - Director → ME
  • 478
    icon of address International House, 61 Mosley Street, Manchester, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2014-06-19 ~ now
    IIF 335 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 479
    icon of address International House, 61 Mosley Street, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-06-26 ~ now
    IIF 337 - Director → ME
  • 480
    icon of address International House, 61 Mosley Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-08-16 ~ now
    IIF 916 - Director → ME
  • 481
    icon of address 67 Westow Street, London, England
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    284,291 GBP2022-03-31
    Officer
    icon of calendar 2023-08-31 ~ now
    IIF 548 - Director → ME
  • 482
    icon of address 235 Old Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-22 ~ dissolved
    IIF 133 - Director → ME
  • 483
    icon of address 1 Long Spinney Cottage Braybrooke Road, Great Oxendon, Market Harborough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 804 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ now
    IIF 814 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 484
    icon of address 113 Brent Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-04-11 ~ dissolved
    IIF 254 - Director → ME
  • 485
    icon of address 113 Brent Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-06-07 ~ now
    IIF 223 - Director → ME
  • 486
    icon of address 843 Finchley Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-12-15 ~ now
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Has significant influence or controlOE
  • 487
    icon of address 843 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-11 ~ dissolved
    IIF 185 - Director → ME
  • 488
    icon of address Central House, Leeds Road, Rothwell, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-23 ~ dissolved
    IIF 290 - Director → ME
  • 489
    icon of address 235 Old Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-22 ~ dissolved
    IIF 104 - Director → ME
  • 490
    KENT WAREHOUSING LIMITED - 2008-10-16
    B.W. AGENCIES LIMITED - 2005-09-12
    icon of address 364-368 Cranbrook Road, Gants Hill, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-10 ~ dissolved
    IIF 1268 - Director → ME
  • 491
    icon of address 113 Brent Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    411,181 GBP2024-12-31
    Officer
    icon of calendar 2004-01-14 ~ now
    IIF 105 - Director → ME
  • 492
    icon of address 113 Brent Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1991-03-01 ~ now
    IIF 120 - Director → ME
  • 493
    icon of address Burythorpe House, Burythorpe, Malton, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-24 ~ dissolved
    IIF 1216 - Director → ME
  • 494
    icon of address Burythorpe House, Burythorpe, Malton, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-24 ~ dissolved
    IIF 521 - Director → ME
  • 495
    icon of address The Old School House, Shute Hill, Lichfield, Staffordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-06-25 ~ now
    IIF 489 - Director → ME
    Person with significant control
    icon of calendar 2017-06-25 ~ now
    IIF 372 - Ownership of shares – 75% or moreOE
  • 496
    icon of address 113 Brent Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-10-06 ~ now
    IIF 244 - Director → ME
  • 497
    icon of address 88 Sheep Street, Bicester, Oxfordshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-01-17 ~ dissolved
    IIF 1429 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ dissolved
    IIF 636 - Ownership of shares – More than 25% but not more than 50%OE
  • 498
    icon of address 113 Brent Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-08-15 ~ now
    IIF 174 - Director → ME
  • 499
    icon of address Liam Stephenson, 227 New Road, Dagenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-27 ~ dissolved
    IIF 1264 - Director → ME
  • 500
    icon of address Apartment 610 Syren Apartments Ottinger Close, Salford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-04-22 ~ dissolved
    IIF 835 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ dissolved
    IIF 569 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 569 - Ownership of shares – More than 25% but not more than 50%OE
  • 501
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 1452 - Director → ME
  • 502
    icon of address 218 Addison House Grove End Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 769 - Director → ME
    icon of calendar 2024-07-03 ~ now
    IIF 1307 - Secretary → ME
  • 503
    icon of address 43 Anerley Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-04-10 ~ now
    IIF 1101 - Director → ME
    Person with significant control
    icon of calendar 2023-08-23 ~ now
    IIF 824 - Has significant influence or control as a member of a firmOE
    IIF 824 - Right to appoint or remove directors as a member of a firmOE
    IIF 824 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 824 - Ownership of shares – More than 25% but not more than 50%OE
  • 504
    icon of address Harry Aubrey-fletcher, Townhill Farm Dorton Road, Chilton, Aylesbury, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-27 ~ dissolved
    IIF 1427 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 1329 - Has significant influence or controlOE
  • 505
    IAR MANAGEMENT LIMITED - 2024-07-01
    AMARANT-AGRO PLC - 2013-09-26
    AMARANT-AGRO LIMITED - 2023-05-23
    icon of address 67 Westow Street, Upper Norwood, London
    Active Corporate (4 parents, 12 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -956 GBP2024-03-31
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 545 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 728 - Ownership of voting rights - 75% or moreOE
    IIF 728 - Ownership of shares – 75% or moreOE
  • 506
    icon of address 113 Brent Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,280,108 GBP2024-12-31
    Officer
    icon of calendar 2005-04-08 ~ now
    IIF 180 - Director → ME
  • 507
    icon of address 113 Brent Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 143 - Director → ME
  • 508
    icon of address Verona House, Fishponds, Bristol
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-10-28 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 509
    icon of address Idle Stream, Kishfield Lane, Kettleshume, High Peak, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 877 - Director → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    IIF 935 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 935 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 935 - Right to appoint or remove directorsOE
  • 510
    ROSANNA SUPPORTED ACCOMMODATION CIC - 2025-08-11
    icon of address 27 Headley Drive, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,833 GBP2024-08-31
    Officer
    icon of calendar 2022-08-15 ~ now
    IIF 644 - Director → ME
    Person with significant control
    icon of calendar 2022-08-15 ~ now
    IIF 437 - Right to appoint or remove directorsOE
    IIF 437 - Ownership of voting rights - 75% or moreOE
  • 511
    icon of address 7a 7a Ferndale Road, Leytonstone, Leytonstone, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-23 ~ dissolved
    IIF 320 - Director → ME
  • 512
    icon of address 7a Ferndale Road, Leytonstone, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,066 GBP2020-02-29
    Officer
    icon of calendar 2014-01-02 ~ dissolved
    IIF 325 - Director → ME
    icon of calendar 2020-09-15 ~ dissolved
    IIF 640 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 381 - Ownership of shares – More than 25% but not more than 50%OE
  • 513
    icon of address 113 Brent Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-01-01 ~ now
    IIF 240 - Director → ME
  • 514
    ROSSANA HOMES FOSTERING AGENCY LTD - 2019-07-19
    icon of address 28 Daventry Road, Romford, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-18 ~ dissolved
    IIF 321 - Director → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ dissolved
    IIF 382 - Ownership of shares – 75% or moreOE
  • 515
    icon of address 54 Grand Drive, Herne Bay
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-09 ~ dissolved
    IIF 419 - Director → ME
  • 516
    WESTERN COUNSELLING SERVICES (HOLDINGS) LTD - 2019-11-20
    icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,464 GBP2024-05-31
    Officer
    icon of calendar 2003-12-01 ~ now
    IIF 772 - Director → ME
    icon of calendar 2003-12-01 ~ now
    IIF 707 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 823 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 823 - Ownership of shares – More than 25% but not more than 50%OE
  • 517
    icon of address 3 Filers Way, Weston Gateway Business Park, Weston-super-mare, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-13 ~ dissolved
    IIF 773 - Director → ME
  • 518
    icon of address 5 Old Granary, High Street, Hungerford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -916 GBP2021-03-31
    Officer
    icon of calendar 2016-03-08 ~ dissolved
    IIF 579 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 422 - Ownership of shares – 75% or moreOE
  • 519
    icon of address 20 North Audley Street, 4th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-30 ~ dissolved
    IIF 1131 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ dissolved
    IIF 888 - Has significant influence or controlOE
  • 520
    icon of address 113 Brent Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-06-16 ~ now
    IIF 241 - Director → ME
  • 521
    icon of address 113 Brent Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-03-05 ~ now
    IIF 192 - Director → ME
  • 522
    BRISTOL & WEST MOTOR AUCTIONS LIMITED - 2007-05-16
    INDEPENDENT CAR AUCTIONS LIMITED - 1992-03-31
    icon of address Central House Leeds Road, Rothwell, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-09-30 ~ dissolved
    IIF 281 - Director → ME
  • 523
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    57,249 GBP2022-03-31
    Officer
    icon of calendar 2016-06-24 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
  • 524
    icon of address 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    14,832 GBP2020-05-31
    Officer
    icon of calendar ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 525
    icon of address 19 Cave Road, Brough, East Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-26 ~ dissolved
    IIF 607 - Director → ME
  • 526
    icon of address 10 Queen Street Place, London
    Active Corporate (5 parents)
    Equity (Company account)
    35,368 GBP2020-12-31
    Officer
    icon of calendar 2008-10-03 ~ now
    IIF 1453 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1295 - Has significant influence or controlOE
  • 527
    icon of address 8 Claremont Drive, Bridgnorth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-26 ~ dissolved
    IIF 924 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ dissolved
    IIF 695 - Right to appoint or remove directorsOE
    IIF 695 - Ownership of voting rights - 75% or moreOE
    IIF 695 - Ownership of shares – 75% or moreOE
  • 528
    21ST CENTURY MARKETING LIMITED - 2023-05-26
    icon of address Suite H The Old Dutch Barn, Westend, Stonehouse, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -59,905 GBP2023-03-31
    Officer
    icon of calendar 2019-03-26 ~ now
    IIF 1320 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ now
    IIF 1077 - Right to appoint or remove directorsOE
    IIF 1077 - Ownership of voting rights - 75% or moreOE
    IIF 1077 - Ownership of shares – 75% or moreOE
  • 529
    icon of address The Old Rectory Pitchford, Condover, Shrewsbury, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-15 ~ dissolved
    IIF 524 - Director → ME
  • 530
    LIBERTY FILM PARTNERSHIP LLP - 2005-03-24
    THE CLOSE FILM (S42) SALE AND LEASEBACK LLP - 2004-11-10
    VICTORIA FILM PARTNERSHIP LLP - 2003-08-22
    icon of address Office D Beresford House, Town Quay, Southampton, Hampshire
    Dissolved Corporate (44 parents)
    Officer
    icon of calendar 2005-04-04 ~ dissolved
    IIF 827 - LLP Member → ME
  • 531
    icon of address Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-07-28 ~ dissolved
    IIF 754 - Director → ME
  • 532
    icon of address 235 Old Marylebone Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-11 ~ dissolved
    IIF 270 - Director → ME
    icon of calendar 2008-03-11 ~ dissolved
    IIF 838 - Secretary → ME
  • 533
    icon of address Cork Gully, Abacus Court, 6 Minshull Street, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1991-12-30 ~ now
    IIF 1394 - Director → ME
  • 534
    icon of address 113 Brent Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-03-18 ~ now
    IIF 121 - Director → ME
  • 535
    icon of address 235 Old Marylebone Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-25 ~ dissolved
    IIF 220 - Director → ME
  • 536
    icon of address C/o Horizon Ca, 5 La Belle Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,415 GBP2024-12-31
    Officer
    icon of calendar 2024-04-13 ~ now
    IIF 713 - Director → ME
    Person with significant control
    icon of calendar 2024-04-13 ~ now
    IIF 635 - Ownership of voting rights - 75% or moreOE
    IIF 635 - Right to appoint or remove directorsOE
    IIF 635 - Ownership of shares – 75% or moreOE
  • 537
    icon of address 67 Westow Street, Upper Norwood, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    851,547 GBP2024-08-31
    Officer
    icon of calendar 2005-04-12 ~ now
    IIF 1223 - Director → ME
  • 538
    icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -147,163 GBP2024-08-31
    Officer
    icon of calendar 2021-08-16 ~ now
    IIF 1280 - Director → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ now
    IIF 880 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 880 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 539
    icon of address 113 Brent Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,584 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 110 - Director → ME
  • 540
    RA MOTION LTD - 2017-08-18
    icon of address C/o Gs Verde Accountants The Mezzanine, 1 The Square, Bristol, City Of Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-09-17 ~ now
    IIF 506 - Director → ME
    Person with significant control
    icon of calendar 2016-09-17 ~ now
    IIF 448 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 448 - Ownership of shares – More than 25% but not more than 50%OE
  • 541
    icon of address 113 Brent Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1989-10-03 ~ dissolved
    IIF 147 - Director → ME
  • 542
    icon of address 151-153 Wincolmlee, Precision House, Hull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2018-01-30 ~ dissolved
    IIF 610 - Director → ME
    Person with significant control
    icon of calendar 2018-01-30 ~ dissolved
    IIF 478 - Ownership of shares – More than 25% but not more than 50%OE
  • 543
    icon of address 113 Brent Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-03-26 ~ now
    IIF 197 - Director → ME
  • 544
    icon of address 7a Ferndale Road, Ferndale Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-03 ~ dissolved
    IIF 328 - Director → ME
  • 545
    SKILSS NETWORK COLLECTIVE LTD - 2021-10-05
    icon of address 75 Hawthorne Close, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-21 ~ dissolved
    IIF 576 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ dissolved
    IIF 305 - Has significant influence or controlOE
  • 546
    icon of address 878 Christchurch Road, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-11 ~ now
    IIF 330 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 547
    icon of address 113 Brent Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,423,296 GBP2024-12-31
    Officer
    icon of calendar 2005-04-08 ~ now
    IIF 178 - Director → ME
  • 548
    icon of address 113 Brent Street, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,091,810 GBP2024-12-31
    Officer
    icon of calendar 2005-04-08 ~ now
    IIF 181 - Director → ME
  • 549
    icon of address C/o Lpta Ltd Priory Road, Tiptree, Colchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-11-16 ~ now
    IIF 927 - Director → ME
    icon of calendar 2021-11-16 ~ now
    IIF 1231 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-16 ~ now
    IIF 818 - Right to appoint or remove directorsOE
    IIF 818 - Ownership of voting rights - 75% or moreOE
    IIF 818 - Ownership of shares – 75% or moreOE
  • 550
    icon of address 113 Brent Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2024-12-31
    Officer
    icon of calendar 2003-03-05 ~ now
    IIF 198 - Director → ME
  • 551
    BURNTMILLS DEVELOPMENTS LTD - 2023-07-17
    icon of address 67 Westow Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,638 GBP2024-08-31
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 552
    icon of address The Estate Office, Wurtemburg Yard, Chilton, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-07-08 ~ now
    IIF 1414 - Director → ME
  • 553
    icon of address 235 Old Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-22 ~ dissolved
    IIF 123 - Director → ME
  • 554
    icon of address 28 Pengarth Rise, Falmouth, Cornwall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-02-28
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 487 - Director → ME
  • 555
    icon of address 113 Brent Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-07-17 ~ now
    IIF 101 - Director → ME
  • 556
    icon of address 113 Brent Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-07-17 ~ now
    IIF 102 - Director → ME
  • 557
    icon of address 5 Shaftesbury Avenue, Timperley, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-24 ~ dissolved
    IIF 592 - Director → ME
  • 558
    icon of address 113 Brent Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1989-10-03 ~ dissolved
    IIF 111 - Director → ME
  • 559
    icon of address 113 Brent Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -34,295 GBP2024-12-31
    Officer
    icon of calendar 1993-10-19 ~ now
    IIF 259 - Director → ME
  • 560
    icon of address Kirkland House, Peterborough Road, Harrow, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2018-01-29 ~ now
    IIF 742 - Director → ME
  • 561
    icon of address 41 Suffolk Road, Barking, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-03-20 ~ dissolved
    IIF 879 - Right to appoint or remove directorsOE
    IIF 879 - Ownership of voting rights - 75% or moreOE
    IIF 879 - Ownership of shares – 75% or moreOE
  • 562
    icon of address 24 Skipworth Road Binley, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-16 ~ dissolved
    IIF 617 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 373 - Right to appoint or remove directorsOE
    IIF 373 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 373 - Ownership of shares – More than 25% but not more than 50%OE
  • 563
    icon of address 235 Old Marylebone Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-16 ~ dissolved
    IIF 126 - Director → ME
  • 564
    icon of address 15 Sheppard Street, Brymbo, Wrexham, Clwyd
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,137 GBP2018-11-30
    Officer
    icon of calendar 2012-11-19 ~ dissolved
    IIF 714 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ dissolved
    IIF 428 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 428 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 428 - Ownership of shares – More than 25% but not more than 50%OE
  • 565
    icon of address 245a Coldharbour Lane, Shakespeare Business Centre, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-12 ~ dissolved
    IIF 574 - Director → ME
  • 566
    icon of address Artarman House, Artarman Road, Rhu, Argyll And Bute, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-09-30
    Officer
    icon of calendar 2016-09-12 ~ dissolved
    IIF 1369 - Director → ME
  • 567
    icon of address 113 Brent Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,762,844 GBP2023-12-31
    Officer
    icon of calendar 1997-01-28 ~ now
    IIF 260 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 568
    SOULVENT RECORDS PUBLISHING LTD - 2015-10-06
    icon of address Unit 4 Bessemer Park, 250 Milkwood Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    127 GBP2019-08-31
    Officer
    icon of calendar 2015-08-04 ~ dissolved
    IIF 1317 - Director → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ dissolved
    IIF 1236 - Has significant influence or controlOE
  • 569
    icon of address 113 Brent Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-04 ~ dissolved
    IIF 206 - Director → ME
  • 570
    icon of address Gable House, 239 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -44,175 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-17 ~ now
    IIF 657 - Has significant influence or control over the trustees of a trustOE
  • 571
    icon of address Westbourne House, Main Street, Haltwhistle, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 913 - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ now
    IIF 658 - Ownership of shares – 75% or moreOE
    IIF 658 - Right to appoint or remove directorsOE
    IIF 658 - Ownership of voting rights - 75% or moreOE
  • 572
    icon of address Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-05-23 ~ now
    IIF 756 - Director → ME
  • 573
    icon of address Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-11-10 ~ now
    IIF 757 - Director → ME
  • 574
    icon of address Flat 9 300 St Johns Lane, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-13 ~ dissolved
    IIF 1201 - Director → ME
  • 575
    icon of address 113 Brent Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1990-05-23 ~ dissolved
    IIF 171 - Director → ME
  • 576
    icon of address 113 Brent Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1989-10-03 ~ dissolved
    IIF 118 - Director → ME
  • 577
    BUCHANAN (H) LIMITED - 2020-09-28
    icon of address The Estate Office, Wurtemburg Yard, Chilton, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-10-20 ~ now
    IIF 783 - Director → ME
    Person with significant control
    icon of calendar 2019-10-21 ~ now
    IIF 1334 - Ownership of voting rights - 75% or moreOE
    IIF 1334 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1334 - Has significant influence or control as a member of a firmOE
    IIF 1334 - Right to appoint or remove directorsOE
    IIF 1334 - Ownership of shares – 75% or moreOE
  • 578
    icon of address Kings Lodge, London Road, West Kingsdown, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-26 ~ dissolved
    IIF 1105 - Director → ME
  • 579
    icon of address C/o Frank Truman Limited, Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,885,839 GBP2024-12-31
    Officer
    icon of calendar 2015-05-14 ~ now
    IIF 736 - Director → ME
  • 580
    icon of address 5 Shaftesbury Avenue, Timperley, Altrincham, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-09-26 ~ now
    IIF 593 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ now
    IIF 357 - Ownership of shares – More than 50% but less than 75%OE
  • 581
    icon of address Swinford House, Albion Street, Brierley Hill, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-03 ~ dissolved
    IIF 1006 - Secretary → ME
  • 582
    THE BIRMINGHAM MINT 2003 LIMITED - 2003-10-30
    icon of address Swinford House, Albion Street, Brierley Hill, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-10 ~ dissolved
    IIF 1007 - Secretary → ME
  • 583
    icon of address Verona House, Filwood Road, Bristol, Avon
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    926,258 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Has significant influence or control as a member of a firmOE
  • 584
    icon of address Castelnau Community Centre, 7 Stillingfleet Road, Barnes, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 421 - Director → ME
  • 585
    icon of address Birch Cottage, Barcaldine, Oban, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-08-05 ~ now
    IIF 812 - Director → ME
  • 586
    icon of address 49 Malines Avenue, Peacehaven, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-10 ~ dissolved
    IIF 629 - Director → ME
    Person with significant control
    icon of calendar 2023-11-10 ~ dissolved
    IIF 565 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 565 - Ownership of shares – More than 25% but not more than 50%OE
  • 587
    icon of address Oakwood House Guildford Road, Bucks Green, Horsham, West Sussex, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2006-11-02 ~ now
    IIF 396 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 387 - Ownership of shares – 75% or moreOE
  • 588
    icon of address Column House, London Road, Shrewsbury, Shropshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-19 ~ dissolved
    IIF 999 - Director → ME
  • 589
    icon of address Flat 13 Lea House, Harrington Hill, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-28 ~ now
    IIF 1318 - Director → ME
    Person with significant control
    icon of calendar 2023-08-28 ~ now
    IIF 1237 - Right to appoint or remove directorsOE
    IIF 1237 - Ownership of voting rights - 75% or moreOE
    IIF 1237 - Ownership of shares – 75% or moreOE
  • 590
    icon of address 27a Harley Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-09-24 ~ now
    IIF 583 - Director → ME
    Person with significant control
    icon of calendar 2022-09-24 ~ now
    IIF 472 - Ownership of shares – 75% or moreOE
    IIF 472 - Ownership of voting rights - 75% or moreOE
    IIF 472 - Right to appoint or remove directorsOE
  • 591
    icon of address Rock Cottage The Common, Woolaston, Lydney, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-05-24 ~ now
    IIF 777 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ now
    IIF 826 - Ownership of shares – More than 25% but not more than 50%OE
  • 592
    icon of address Swinford House, Albion Street, Brierley Hill, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-19 ~ dissolved
    IIF 1003 - Secretary → ME
  • 593
    icon of address Park Farm Akeman Street, Kirtlington, Kirtlington, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,945 GBP2024-03-31
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 1419 - Director → ME
  • 594
    icon of address Po Box 648 Gateway House, Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-04 ~ dissolved
    IIF 1061 - Director → ME
  • 595
    icon of address 167-169 Great Portland Street Great Portland Street, Fifth Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,772 GBP2023-12-27
    Officer
    icon of calendar 2024-05-10 ~ now
    IIF 557 - Director → ME
  • 596
    icon of address 1 Boydston Way, Southcraigs, Kilmarnock, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-10-31
    Officer
    icon of calendar 2016-10-13 ~ dissolved
    IIF 511 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ dissolved
    IIF 430 - Has significant influence or controlOE
  • 597
    icon of address 4 Ormerod Street, Rawtenstall, Rossendale, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-01-18 ~ now
    IIF 452 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 598
    icon of address 53 Ashbourne Road, Mitcham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    icon of calendar 2016-03-31 ~ dissolved
    IIF 694 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    IIF 655 - Has significant influence or control as a member of a firmOE
    IIF 655 - Has significant influence or controlOE
  • 599
    icon of address 6 Claytons Row, Nantwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-14 ~ now
    IIF 499 - Director → ME
    Person with significant control
    icon of calendar 2023-06-14 ~ now
    IIF 362 - Ownership of shares – 75% or moreOE
    IIF 362 - Ownership of voting rights - 75% or moreOE
    IIF 362 - Right to appoint or remove directorsOE
  • 600
    THORNTON SPRINGER AUDIT & ACCOUNTING LIMITED - 2005-05-10
    THORNTON SPRINGER LIMITED - 2005-02-02
    icon of address 67 Westow Street, Upper Norwood, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-07-24 ~ dissolved
    IIF 1040 - Director → ME
  • 601
    icon of address 67 Westow Street, Upper Norwood, London
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2007-03-13 ~ now
    IIF 864 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 727 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 727 - Right to surplus assets - More than 25% but not more than 50%OE
  • 602
    icon of address 12 Devonshire Mews West, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    158 GBP2024-07-31
    Officer
    icon of calendar 2022-07-06 ~ now
    IIF 647 - Director → ME
    IIF 785 - Director → ME
    Person with significant control
    icon of calendar 2022-07-06 ~ now
    IIF 660 - Right to appoint or remove directorsOE
    IIF 660 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 660 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 813 - Right to appoint or remove directorsOE
    IIF 813 - Ownership of voting rights - 75% or moreOE
    IIF 813 - Ownership of shares – More than 25% but not more than 50%OE
  • 603
    icon of address St Georges Court, Winnington Avenue, Northwich, Cheshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 1281 - Director → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    IIF 881 - Ownership of voting rights - 75% or moreOE
    IIF 881 - Ownership of shares – 75% or moreOE
    IIF 881 - Right to appoint or remove directorsOE
  • 604
    NEVRUS (632) LIMITED - 1995-03-15
    icon of address Tower Bridge House, St Katherines Way, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    icon of calendar 1995-03-13 ~ dissolved
    IIF 18 - Director → ME
  • 605
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-19 ~ dissolved
    IIF 1038 - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ dissolved
    IIF 946 - Right to appoint or remove directorsOE
    IIF 946 - Ownership of voting rights - 75% or moreOE
    IIF 946 - Ownership of shares – 75% or moreOE
  • 606
    icon of address 113 Brent Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-09-06 ~ now
    IIF 177 - Director → ME
  • 607
    CLEVERMINDS LIMITED - 2005-07-12
    icon of address 29 Weston Road, Failand, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-13 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 313 - Ownership of shares – 75% or moreOE
    IIF 359 - Has significant influence or controlOE
  • 608
    icon of address 113 Brent Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-13 ~ dissolved
    IIF 203 - Director → ME
  • 609
    icon of address 235 Old Marylebone Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-11 ~ dissolved
    IIF 271 - Director → ME
    icon of calendar 2008-03-11 ~ dissolved
    IIF 837 - Secretary → ME
  • 610
    icon of address 113 Brent Street, London, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    98,047 GBP2024-12-31
    Officer
    icon of calendar 2002-08-22 ~ now
    IIF 215 - Director → ME
  • 611
    icon of address Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -217,297 GBP2024-12-31
    Officer
    icon of calendar 2015-06-05 ~ now
    IIF 761 - Director → ME
  • 612
    icon of address 113 Brent Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-09-09 ~ now
    IIF 99 - Director → ME
  • 613
    icon of address 59 South Road, Waterloo, Liverpool, Merseyside Lzz 5pe
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 988 - Director → ME
    icon of calendar ~ now
    IIF 987 - Secretary → ME
  • 614
    CARDEN GROUP PLC - 2023-05-04
    CARDEN GROUP LIMITED - 2023-05-15
    icon of address Bridgemere House Chester Road, Preston Brook, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-10-21 ~ now
    IIF 1333 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1333 - Ownership of shares – More than 25% but not more than 50%OE
  • 615
    icon of address 235 Old Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-22 ~ dissolved
    IIF 109 - Director → ME
  • 616
    icon of address 1 Kings Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-04 ~ dissolved
    IIF 1364 - Director → ME
  • 617
    icon of address Kirkland House, 11 - 18 Peterborough Road, Harrow, Middlesex, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2024-12-31
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 731 - Director → ME
  • 618
    icon of address Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-06-20 ~ now
    IIF 753 - Director → ME
  • 619
    icon of address 3 Warners Mill, Silks Way, Braintree, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-01-22 ~ now
    IIF 978 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 620
    ADMISSIONS TUTORS LTD - 2021-03-16
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-29 ~ now
    IIF 1279 - Director → ME
  • 621
    icon of address 27 Comeragh Road, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-03-28 ~ now
    IIF 507 - Director → ME
  • 622
    icon of address 32 Aberdour Road, Ilford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-18 ~ dissolved
    IIF 1033 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 944 - Ownership of shares – 75% or moreOE
  • 623
    icon of address 1 City Road East, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-24 ~ dissolved
    IIF 921 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1081 - Ownership of shares – More than 25% but not more than 50%OE
  • 624
    icon of address 1 Boydston Way, Southcraigs, Kilmarnock, Scotland, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-11-30
    Officer
    icon of calendar 2016-11-10 ~ dissolved
    IIF 1400 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ dissolved
    IIF 1356 - Has significant influence or controlOE
  • 625
    UK & EUROPE HAJJ CORPORATION LIMITED - 2017-11-20
    icon of address Unit G10 Chadwell Heath Industrial Park, Kemp Road, Dagenham, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 940 - Ownership of voting rights - 75% or moreOE
    IIF 940 - Ownership of shares – 75% or moreOE
  • 626
    icon of address Hiranandani, 38 Ruff Lane, Ormskirk, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-17 ~ dissolved
    IIF 1346 - Director → ME
  • 627
    icon of address Uk Worldwide Travel, 38 Ruff Lane, Ormskirk, Lancs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-03 ~ dissolved
    IIF 1345 - Director → ME
  • 628
    icon of address 32 Aberdour Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-13 ~ dissolved
    IIF 1029 - Director → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ dissolved
    IIF 941 - Ownership of shares – 75% or moreOE
  • 629
    icon of address 113 Brent Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-06-07 ~ now
    IIF 235 - Director → ME
  • 630
    icon of address Lauren Sexton, 17 Rosebery Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-12 ~ dissolved
    IIF 1109 - Director → ME
  • 631
    icon of address 113 Brent Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-20 ~ dissolved
    IIF 205 - Director → ME
  • 632
    icon of address Kirkland House, 11-15 Peterborough Road, Harrow
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-11-01 ~ now
    IIF 734 - Director → ME
  • 633
    icon of address 113 Brent Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-06-07 ~ now
    IIF 195 - Director → ME
  • 634
    icon of address 113 Brent Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-08-22 ~ dissolved
    IIF 253 - Director → ME
  • 635
    icon of address Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-11-01 ~ now
    IIF 1379 - Director → ME
  • 636
    icon of address 113 Brent Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-12-08 ~ now
    IIF 261 - Director → ME
  • 637
    icon of address 113 Brent Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,478,806 GBP2024-12-31
    Officer
    icon of calendar 2004-01-06 ~ now
    IIF 236 - Director → ME
  • 638
    icon of address 113 Brent Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-01-06 ~ now
    IIF 167 - Director → ME
  • 639
    icon of address 235 Old Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-22 ~ dissolved
    IIF 165 - Director → ME
  • 640
    icon of address 113 Brent Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,950 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 115 - Director → ME
  • 641
    icon of address 113 Brent Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-02 ~ dissolved
    IIF 146 - Director → ME
  • 642
    icon of address Verona House, Fishponds, Bristol
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-09-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 643
    icon of address 113 Brent Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,077,050 GBP2024-12-31
    Officer
    icon of calendar 2003-07-24 ~ now
    IIF 113 - Director → ME
  • 644
    CONTINENTAL SHELF 392 LIMITED - 2006-09-25
    icon of address Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-10-03 ~ now
    IIF 1380 - Director → ME
  • 645
    icon of address Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-10-03 ~ now
    IIF 1373 - Director → ME
  • 646
    icon of address 113 Brent Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-12-10 ~ now
    IIF 175 - Director → ME
  • 647
    icon of address 113 Brent Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-07 ~ dissolved
    IIF 247 - Director → ME
  • 648
    NPI (RODDIS HOUSE) LIMITED - 2003-10-15
    icon of address 113 Brent Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-11-29 ~ now
    IIF 161 - Director → ME
  • 649
    icon of address 113 Brent Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,099,426 GBP2024-12-31
    Officer
    icon of calendar 2002-08-22 ~ now
    IIF 250 - Director → ME
  • 650
    icon of address 227 New Road, London, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-14 ~ dissolved
    IIF 1406 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ dissolved
    IIF 363 - Ownership of shares – 75% or moreOE
  • 651
    icon of address 67 Westow Street, Upper Norwood, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-11 ~ dissolved
    IIF 1068 - Director → ME
  • 652
    icon of address 113 Brent Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-06 ~ dissolved
    IIF 172 - Director → ME
  • 653
    icon of address 84 High Street, Lavenham, Sudbury, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-18 ~ dissolved
    IIF 1241 - Director → ME
  • 654
    icon of address Salisbury House, Station Road, Cambridge
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 1412 - Director → ME
  • 655
    icon of address Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,782 GBP2019-12-31
    Officer
    icon of calendar 2006-11-01 ~ dissolved
    IIF 1374 - Director → ME
  • 656
    icon of address 113 Brent Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1989-10-03 ~ now
    IIF 158 - Director → ME
  • 657
    icon of address 113 Brent Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-02-16 ~ now
    IIF 186 - Director → ME
  • 658
    icon of address 4b The Green, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-01 ~ dissolved
    IIF 634 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ dissolved
    IIF 394 - Right to appoint or remove directorsOE
    IIF 394 - Ownership of voting rights - 75% or moreOE
    IIF 394 - Ownership of shares – 75% or moreOE
  • 659
    icon of address 68 Palmerston Street, Bollington, Macclesfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,255 GBP2024-09-30
    Officer
    icon of calendar 2020-10-23 ~ now
    IIF 310 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ now
    IIF 354 - Right to appoint or remove directorsOE
    IIF 354 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 354 - Ownership of shares – More than 25% but not more than 50%OE
  • 660
    icon of address 18 Whitecross Road, Weston Super Mare, N Somerset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-06 ~ dissolved
    IIF 693 - Director → ME
    icon of calendar 2004-12-06 ~ dissolved
    IIF 692 - Secretary → ME
  • 661
    icon of address 113 Brent Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-20 ~ dissolved
    IIF 242 - Director → ME
  • 662
    icon of address 113 Brent Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-07-27 ~ now
    IIF 160 - Director → ME
  • 663
    icon of address 73 Nutsea Road, Nursling, Southampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 1446 - Director → ME
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    IIF 1439 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1439 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1439 - Right to appoint or remove directorsOE
  • 664
    icon of address 9 Kensington Court Mews, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 1092 - Director → ME
  • 665
    icon of address 42 Eddington Lane, Herne Bay, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-30 ~ dissolved
    IIF 781 - Director → ME
    Person with significant control
    icon of calendar 2017-05-30 ~ dissolved
    IIF 698 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 698 - Ownership of shares – More than 25% but not more than 50%OE
  • 666
    icon of address C/o Guardian Business Recovery, 6 Snow Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-09 ~ dissolved
    IIF 807 - Director → ME
  • 667
    icon of address 113 Brent Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-08-22 ~ dissolved
    IIF 262 - Director → ME
  • 668
    icon of address High Flags Wharf, Wincolmlee, Hull, East Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-25 ~ now
    IIF 559 - Director → ME
    Person with significant control
    icon of calendar 2025-04-25 ~ now
    IIF 570 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 570 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 669
    WORMALD 2020 LIMITED - 2020-05-12
    icon of address Martels Farmhouse High Easter Road, Barnston, Dunmow, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-11 ~ now
    IIF 981 - Director → ME
    IIF 1275 - Director → ME
    icon of calendar 2024-05-28 ~ now
    IIF 1270 - Secretary → ME
  • 670
    icon of address 5 Brayford Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21,669 GBP2024-05-31
    Officer
    icon of calendar 2022-05-18 ~ now
    IIF 1448 - Director → ME
    Person with significant control
    icon of calendar 2022-05-18 ~ now
    IIF 1296 - Ownership of voting rights - 75% or moreOE
    IIF 1296 - Right to appoint or remove directorsOE
    IIF 1296 - Ownership of shares – 75% or moreOE
  • 671
    icon of address 113 Brent Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-03-05 ~ now
    IIF 217 - Director → ME
  • 672
    icon of address 51 Old Birley Street, Hulme, Manchester
    Active Corporate (5 parents)
    Equity (Company account)
    153,938 GBP2021-03-31
    Officer
    icon of calendar 2015-12-14 ~ now
    IIF 492 - Director → ME
  • 673
    icon of address 32 Aberdour Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-17 ~ dissolved
    IIF 1034 - Director → ME
  • 674
    icon of address Unit G10 Chadwell Heath Industrial Park, Kemp Road, Dagenham, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,964 GBP2017-06-30
    Officer
    icon of calendar 2014-06-18 ~ dissolved
    IIF 1035 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 939 - Ownership of voting rights - 75% or moreOE
    IIF 939 - Ownership of shares – 75% or moreOE
  • 675
    icon of address 35 Nightingale Way Nightingale Way, South Cerney, Cirencester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-10 ~ dissolved
    IIF 626 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ dissolved
    IIF 423 - Right to appoint or remove directorsOE
    IIF 423 - Ownership of voting rights - 75% or moreOE
    IIF 423 - Ownership of shares – 75% or moreOE
  • 676
    icon of address 235 Old Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-22 ~ dissolved
    IIF 173 - Director → ME
  • 677
    icon of address 235 Old Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-22 ~ dissolved
    IIF 137 - Director → ME
  • 678
    icon of address 2-4 Eastern Road Imperial Offices, Eastern Road, Romford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-03 ~ dissolved
    IIF 1027 - Director → ME
    Person with significant control
    icon of calendar 2018-08-03 ~ dissolved
    IIF 947 - Right to appoint or remove directorsOE
    IIF 947 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 947 - Ownership of shares – More than 25% but not more than 50%OE
  • 679
    icon of address 299 Dagnam Park Drive, Romford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    153,422 GBP2024-05-31
    Officer
    icon of calendar 2024-02-15 ~ now
    IIF 642 - Director → ME
    Person with significant control
    icon of calendar 2024-02-15 ~ now
    IIF 439 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 439 - Right to appoint or remove directorsOE
    IIF 439 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 680
    icon of address 235 Old Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-22 ~ dissolved
    IIF 117 - Director → ME
  • 681
    ZANETTI AND BAILEY LIMITED - 2003-07-10
    icon of address Verona House, Filwood Road, Bristol, Avon
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Has significant influence or control as a member of a firmOE
  • 682
    ZANETTI & COMPANY LTD - 2003-07-10
    icon of address Verona House, Filwood Road, Fishponds, Bristol, Avon
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-05-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 683
    icon of address Verona House, Filwood Road, Fishponds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-03-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 684
    ZOHA CHEMICAL & PULP LTD - 2024-01-29
    icon of address 03-184 Wework Moor Place, 1 Fore St Avenue, Moorgate, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-27 ~ now
    IIF 1290 - Director → ME
  • 685
    Company number 05402225
    Non-active corporate
    Officer
    icon of calendar 2005-03-23 ~ now
    IIF 1023 - Secretary → ME
Ceased 395
  • 1
    icon of address 103 Highbury Hill, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-04-22 ~ 2006-09-26
    IIF 786 - Director → ME
  • 2
    10:10
    - now
    10:10 UK - 2011-10-12
    10:10 - 2010-06-25
    icon of address Cannon Place, 78 Cannon Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-06-30
    Officer
    icon of calendar 2010-06-18 ~ 2011-09-15
    IIF 1437 - Director → ME
  • 3
    icon of address 20 Havelock Road, Hastings, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-08-18 ~ 2024-01-10
    IIF 347 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ 2024-01-10
    IIF 371 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 371 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    625 GBP2024-09-30
    Officer
    icon of calendar 2014-09-19 ~ 2024-04-15
    IIF 1011 - Director → ME
    icon of calendar 2014-09-19 ~ 2016-02-11
    IIF 339 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-08
    IIF 959 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 959 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 9 Percival Street, Sunderland, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-05-05 ~ 2021-04-26
    IIF 358 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-05-05 ~ 2020-05-05
    IIF 475 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    A DIFFERENT DRUM PRODUCTIONS LTD - 2010-05-17
    icon of address Victoria Coker, Studio 10, 1st Floor Hackney Downs Studios, 5 - 9 Amhurst Terrace, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-15 ~ 2012-08-28
    IIF 1284 - Director → ME
  • 7
    icon of address 7 Golden Square, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1988-03-14 ~ 1991-01-21
    IIF 775 - Director → ME
  • 8
    PAB PUBS LIMITED - 2003-03-17
    icon of address Ground Floor, Kings House, 101-135 Kings Road, Brentwood, Essex, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -75,194 GBP2023-04-30
    Officer
    icon of calendar 2000-03-14 ~ 2003-02-27
    IIF 859 - Secretary → ME
  • 9
    icon of address 58 Chetwynd Road, Suit 47, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-07-17 ~ 2008-05-06
    IIF 873 - Secretary → ME
  • 10
    CONFLATE RECYCLING SOLUTIONS LTD - 2016-07-26
    BYDOVE CITY SCRAP LTD - 2014-05-20
    LAMBERT'S PLACE DEVELOPMENTS LTD - 2014-05-15
    icon of address 1066 London Road, Leigh On Sea, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,040,403 GBP2019-12-31
    Officer
    icon of calendar 2013-10-30 ~ 2016-07-29
    IIF 1064 - Director → ME
  • 11
    icon of address Unit 4, Romeo Business Centre Purfleet Industrial Park, London Road, South Ockendon, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    167,114 GBP2024-08-31
    Officer
    icon of calendar 2018-04-01 ~ 2018-04-01
    IIF 416 - Director → ME
  • 12
    icon of address Amba House 22 Deverills Way, Langley, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,776 GBP2024-01-31
    Officer
    icon of calendar 2014-01-28 ~ 2025-08-18
    IIF 1455 - Director → ME
  • 13
    ACTIONAID
    - now
    ACTION IN DISTRESS - 1981-12-31
    ACTION IN DISTRESS LIMITED - 1979-12-31
    icon of address 33-39 Bowling Green Lane, London
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-13 ~ 2020-03-19
    IIF 1260 - Director → ME
  • 14
    icon of address 4a Station Approach West, Hassocks
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-04-01 ~ 2020-11-25
    IIF 351 - Director → ME
  • 15
    icon of address C/o The Offices Of Wilkin Chapman Silke Limited T/a Silke & Co, 1st Floor Consort House, Waterdale, Doncaster
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -642,097 GBP2017-09-30
    Officer
    icon of calendar 2008-04-20 ~ 2009-06-01
    IIF 604 - Director → ME
  • 16
    icon of address Verona House Filwood Road, Fishpond, Bristol
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-25
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    AL-JALAL TRADING (U.K.) LIMITED - 1999-03-01
    TRIKAPPA (NUMBER 44) LIMITED - 1981-12-31
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,326,220 GBP2024-03-31
    Officer
    icon of calendar 1994-10-11 ~ 2004-01-19
    IIF 701 - Director → ME
  • 18
    VENDGIFT LIMITED - 1997-07-23
    icon of address C/o Global Infosys Ltd, 7 St John's Road, 3rd Floor, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-07-22 ~ 2000-02-22
    IIF 704 - Director → ME
  • 19
    icon of address 596 Green Lanes, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-19 ~ 2012-07-19
    IIF 1311 - Director → ME
  • 20
    icon of address 27a Harley Place 27a Harley Place, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-02-13 ~ 2014-03-10
    IIF 711 - Director → ME
  • 21
    ARC INTERNATIONAL PLC - 2009-12-29
    ARC CORES LIMITED - 2000-04-20
    CRIMBUY LIMITED - 1998-08-03
    icon of address 100 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-20 ~ 2000-08-30
    IIF 832 - Director → ME
  • 22
    BABTECH CLEANROOM SYSTEMS LIMITED - 1992-01-14
    icon of address Suite 5a Manchester International Office Centre, Styal Road, Heald Green, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,500,510 GBP2024-12-31
    Officer
    icon of calendar 2016-11-30 ~ 2022-10-12
    IIF 620 - Director → ME
  • 23
    icon of address Cg&co, 17 St Anns Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-16 ~ 2013-03-22
    IIF 1196 - Director → ME
  • 24
    icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -180,242 GBP2024-12-31
    Officer
    icon of calendar 2024-04-11 ~ 2025-02-03
    IIF 618 - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ 2025-02-03
    IIF 426 - Right to appoint or remove directors OE
    IIF 426 - Ownership of shares – 75% or more OE
    IIF 426 - Ownership of voting rights - 75% or more OE
  • 25
    icon of address 90 Calvert Lane, Hull, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-11-07 ~ 2010-12-01
    IIF 1199 - Director → ME
  • 26
    icon of address Suite 3, Bignell Park Barns, Chesterton, Bicester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-01-15 ~ 2015-08-06
    IIF 1431 - Director → ME
  • 27
    icon of address Fulling Mill Ltd Fairlawn Enterprise Park, Bonehurst Road, Salfords, Redhill, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-22
    IIF 1335 - Has significant influence or control OE
  • 28
    SUPERHIGHWAY DATA LIMITED - 2002-08-16
    icon of address Central House Leeds Road, Rothwell, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,490,589 GBP2020-12-31
    Officer
    icon of calendar 2012-03-19 ~ 2018-06-14
    IIF 278 - Director → ME
  • 29
    EAST AYRSHIRE NORTH COMMUNITIES FEDERATION - 2015-06-19
    icon of address Jrd, 11 Portland Road Portland Road, Kilmarnock, Ayrshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-08 ~ 2021-10-06
    IIF 514 - Director → ME
  • 30
    icon of address 1 London Road, Ipswich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-27 ~ 2009-01-13
    IIF 1442 - Director → ME
  • 31
    LONDON IMMIGRATION AND OVERSEAS STUDY CONSULTANCY LTD. - 2013-10-29
    BAIYE CULTURE COMMUNICATION CONSULTANCY LTD. - 2013-10-23
    icon of address 24 Lutyens House Churchill Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-15 ~ 2013-10-21
    IIF 1289 - Director → ME
  • 32
    icon of address 113 Brent Street, London, United Kingdom
    Active Corporate (2 parents, 110 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    53,323,809 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-22
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    MORGAN MANAGEMENT PROPERTIES LTD - 2022-12-07
    icon of address 113 Brent Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-01-17 ~ 2022-11-01
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    icon of address 113 Brent Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-24
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    icon of address 8-10 Moorgate, London, England
    Active Corporate (16 parents)
    Officer
    icon of calendar 2013-06-17 ~ 2020-06-23
    IIF 1261 - Director → ME
  • 36
    TRUMAN EURO FINANCE LIMITED - 2015-06-01
    icon of address Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    633,631 GBP2024-05-31
    Officer
    icon of calendar 2015-05-06 ~ 2023-04-05
    IIF 763 - Director → ME
  • 37
    BEARDELL STREET DEVELOPMENTS LTD - 2022-05-31
    IAR ROTHERHAM LTD - 2022-06-29
    icon of address 67 Westow Street, Upper Norwood, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,338 GBP2024-08-31
    Officer
    icon of calendar 2022-05-19 ~ 2022-11-02
    IIF 404 - Director → ME
  • 38
    WELLINGTON ARTS CENTRE TRUST - 1997-04-22
    icon of address Belfrey Arts Centre, Princes Street, Wellington Telford
    Active Corporate (7 parents)
    Officer
    icon of calendar 1997-04-15 ~ 2007-11-26
    IIF 798 - Director → ME
  • 39
    KROWN FACILITIES LTD - 2007-09-19
    PRODRIVE SOLUTIONS LTD - 2015-03-31
    icon of address Waterside Trading Centre, Trumpers Way, Hanwell, London
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,560,740 GBP2024-06-30
    Officer
    icon of calendar 2007-02-27 ~ 2007-11-01
    IIF 1054 - Director → ME
    icon of calendar 2007-02-27 ~ 2007-11-01
    IIF 876 - Secretary → ME
  • 40
    icon of address Routeways Centre Limited, The Routeways Centre 41/43 Chapel Street, Devonport, Plymouth
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-26 ~ 2014-10-30
    IIF 971 - Director → ME
  • 41
    icon of address 67 Westow Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-02-05 ~ 2025-01-24
    IIF 536 - Director → ME
    icon of calendar 2007-09-13 ~ 2025-01-24
    IIF 1039 - Secretary → ME
  • 42
    CLANCREST LIMITED - 1986-08-04
    icon of address 67 Westow Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2021-02-05 ~ 2024-06-17
    IIF 539 - Director → ME
  • 43
    icon of address 68 Grafton Way, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-03-24 ~ 2016-04-14
    IIF 532 - Director → ME
  • 44
    icon of address Swinford House, Albion Street, Brierley Hill, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-07-17 ~ 2016-10-28
    IIF 1005 - Secretary → ME
  • 45
    NICE SQUIRREL LIMITED - 2009-03-23
    icon of address 50 Eaton Drive, Kingston Upon Thames, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-30 ~ 2007-12-10
    IIF 917 - Secretary → ME
  • 46
    icon of address Citpoint 3rd Floor, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-12-22 ~ 1994-07-31
    IIF 863 - Director → ME
  • 47
    icon of address 1-4 Kimps Way, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-18 ~ 2009-01-01
    IIF 1085 - Director → ME
  • 48
    icon of address 67 Westow Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-03-10 ~ 2023-03-20
    IIF 405 - Director → ME
  • 49
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    318 GBP2024-09-30
    Officer
    icon of calendar 2004-04-19 ~ 2009-09-17
    IIF 1192 - Director → ME
  • 50
    icon of address Larks End, St. Eval, Wadebridge, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-06-20 ~ 2009-09-17
    IIF 1193 - Director → ME
  • 51
    icon of address 15 Western Avenue, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 1997-10-01 ~ 2014-02-20
    IIF 226 - Director → ME
    icon of calendar 1997-10-01 ~ 2014-02-20
    IIF 843 - Secretary → ME
  • 52
    icon of address 4th Floor St. Katherine's House, 21-27 St. Katherine's Street, Northampton
    Dissolved Corporate
    Officer
    icon of calendar 2004-06-21 ~ 2011-08-26
    IIF 231 - Director → ME
  • 53
    icon of address 4th Floor St. Katherine's House, 21-27 St. Katherine's Street, Northampton
    Dissolved Corporate
    Officer
    icon of calendar 2004-06-21 ~ 2011-08-26
    IIF 258 - Director → ME
  • 54
    icon of address 4th Floor St. Katherine's House, 21-27 St. Katherine's Street, Northampton
    Dissolved Corporate
    Officer
    icon of calendar 2004-06-21 ~ 2011-08-26
    IIF 238 - Director → ME
  • 55
    icon of address Lygon House, 50 London Road, Bromley, Kent
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,852,669 GBP2024-09-30
    Officer
    icon of calendar 2006-06-14 ~ 2008-05-15
    IIF 1189 - Director → ME
  • 56
    icon of address 7-9 Macon Court, Crewe, Cheshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    149,273 GBP2024-07-31
    Officer
    icon of calendar 1997-11-22 ~ 2009-11-07
    IIF 970 - Director → ME
    icon of calendar 1993-11-26 ~ 1995-06-01
    IIF 968 - Director → ME
  • 57
    icon of address 235 Old Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-15 ~ 2007-02-22
    IIF 85 - Director → ME
  • 58
    icon of address Midway House Herrick Way, Staverton Technology Park, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    61,458 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-12-15 ~ 2022-03-11
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 59
    icon of address Bryony Road, Selly Oak, Birmingham
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1994-11-14
    IIF 964 - Director → ME
  • 60
    icon of address 48 Bridge Road, East Molesey, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21,329 GBP2024-05-31
    Officer
    icon of calendar 2002-05-10 ~ 2019-12-31
    IIF 349 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-28
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 61
    icon of address One, Glass Wharf, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-09-14 ~ 2021-12-24
    IIF 1411 - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ 2021-12-30
    IIF 1331 - Right to appoint or remove directors OE
    IIF 1331 - Ownership of voting rights - 75% or more OE
    IIF 1331 - Ownership of shares – 75% or more OE
  • 62
    icon of address 79 Casterbridge Road, Swindon, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-21 ~ 2009-09-07
    IIF 1247 - Director → ME
  • 63
    icon of address Burythorpe House, Burythorpe, Malton, North Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -269,615 GBP2024-07-31
    Officer
    icon of calendar 2014-02-07 ~ 2016-05-11
    IIF 1218 - Director → ME
  • 64
    icon of address Burythorpe House, Burythorpe, Malton, North Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,700,498 GBP2024-07-31
    Officer
    icon of calendar 2013-07-04 ~ 2016-05-11
    IIF 1215 - Director → ME
  • 65
    LBS BENCHMARK DOORS LTD - 2014-04-11
    H2POWER LTD - 2013-06-19
    icon of address 67 Westow Street, Upper Norwood, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-19 ~ 2014-04-11
    IIF 1049 - Director → ME
  • 66
    CRAYFORD CREEK PROPERTIES LTD - 2013-12-12
    GROSVENORWAY LIMITED - 2006-04-28
    icon of address Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -282,840 GBP2018-09-30
    Officer
    icon of calendar 2014-04-09 ~ 2014-12-02
    IIF 1062 - Director → ME
  • 67
    ACEGOOD LIMITED - 1988-10-17
    icon of address C/o Cc Young & Co, 3rd Floor, The Bloomsbury Building, 10 Bloomsbury Way, Holborn, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2019-05-30
    IIF 990 - Secretary → ME
  • 68
    icon of address C/o Cc Young & Co, 3rd Floor, The Bloomsbury Building, 10 Bloomsbury Way, Holborn, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -35,037 GBP2024-09-30
    Officer
    icon of calendar 2000-09-29 ~ 2018-10-05
    IIF 991 - Secretary → ME
  • 69
    icon of address Badgers Wood Cadbury Camp Lane, Clapton In Gordano, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-06-11 ~ 2023-12-31
    IIF 273 - Director → ME
  • 70
    AMOUNTRECORD TRADING LIMITED - 2014-03-28
    icon of address Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-06-29 ~ 1998-06-22
    IIF 1393 - Director → ME
  • 71
    CANOLFAN LTD. - 2014-04-10
    SWANSEA FRINGE LTD - 2012-02-24
    URBAN FOUNDRY LTD. - 2017-11-15
    icon of address The Engine Room, Alexandra Road, Swansea, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-06-13 ~ 2019-04-30
    IIF 688 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2019-04-30
    IIF 508 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 72
    icon of address Bridgemere House Chester Road, Preston Brook, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-06-21 ~ 2025-04-01
    IIF 1420 - Director → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ 2023-08-09
    IIF 1332 - Right to appoint or remove directors OE
    IIF 1332 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1332 - Ownership of shares – More than 25% but not more than 50% OE
  • 73
    TREASBEARE RESIDENTIAL LIMITED - 2023-05-15
    icon of address Bridgemere House Chester Road, Preston Brook, Runcorn, England
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2023-03-22 ~ 2025-03-31
    IIF 1337 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1337 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 74
    CARDEN (LIDSEY ROAD) LTD - 2025-04-03
    icon of address Bridgemere House Chester Road, Preston Brook, Runcorn, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-06-21 ~ 2025-04-01
    IIF 1423 - Director → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ 2023-08-09
    IIF 1336 - Right to appoint or remove directors OE
    IIF 1336 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1336 - Ownership of shares – More than 25% but not more than 50% OE
  • 75
    icon of address 66 The Broadway, Loughton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-13 ~ 2025-07-17
    IIF 1099 - Director → ME
  • 76
    SCOOTERS STATION LIMITED - 2018-07-25
    icon of address 723 Ripple Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,546,800 GBP2020-10-31
    Officer
    icon of calendar 2020-08-04 ~ 2020-09-01
    IIF 1028 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ 2020-09-01
    IIF 816 - Has significant influence or control as a member of a firm OE
    IIF 816 - Has significant influence or control over the trustees of a trust OE
    IIF 816 - Has significant influence or control OE
  • 77
    T.E.PILKINGTON & SONS,LIMITED - 1989-05-26
    icon of address Central House Leeds Road, Rothwell, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    38,736 GBP2018-12-31
    Officer
    icon of calendar 1996-07-02 ~ 2018-06-14
    IIF 284 - Director → ME
  • 78
    icon of address Piccadilly Business Centre, Aldow Enterprise Park, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-12 ~ 2022-04-09
    IIF 661 - Director → ME
  • 79
    CONFUSED PILGRIM LTD - 2022-03-19
    icon of address 4385, 11900726 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-03-23 ~ 2022-03-17
    IIF 1030 - Director → ME
    Person with significant control
    icon of calendar 2019-03-23 ~ 2022-03-17
    IIF 942 - Ownership of voting rights - 75% or more OE
  • 80
    CHROMOGENEX TECHNOLOGIES LIMITED - 2016-04-28
    EUPHOTONICS LIMITED - 2005-08-15
    PHOTONICS LIMITED - 2003-04-16
    ICN PHOTONICS LIMITED - 2003-02-25
    SLS BIOPHILE LIMITED - 2000-09-13
    SLS TECHNOLOGIES LIMITED - 1999-02-17
    SLS BIOPHILE LIMITED - 1999-01-14
    SLS (WALES) LIMITED - 1996-08-21
    NOTICEGRAND LIMITED - 1992-11-24
    icon of address Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2000-05-13 ~ 2003-02-13
    IIF 1102 - Director → ME
  • 81
    300TH SHELF INVESTMENT COMPANY LIMITED - 2000-03-23
    CHARTERHOUSE PROPERTY NOMINEES (NO 3) LIMITED - 2003-12-15
    icon of address 113 Brent Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,459,146 GBP2024-12-31
    Officer
    icon of calendar 2003-12-02 ~ 2010-07-16
    IIF 268 - Director → ME
  • 82
    icon of address The Willows Primary School Tayfield Road, Woodhouse Park, Manchester
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-03-11 ~ 2019-02-28
    IIF 458 - Director → ME
  • 83
    icon of address Avon House, Hatters Lane, Chipping Sodbury, South Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,100 GBP2024-03-31
    Officer
    icon of calendar ~ 2011-03-21
    IIF 1314 - Director → ME
    icon of calendar ~ 2011-03-21
    IIF 993 - Secretary → ME
  • 84
    icon of address International House, Mosley Street, Manchester, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-02-15 ~ 2024-05-21
    IIF 659 - Ownership of shares – 75% or more OE
    IIF 659 - Ownership of voting rights - 75% or more OE
    IIF 659 - Right to appoint or remove directors OE
  • 85
    PROFILED COMPONENTS LTD - 2025-03-11
    icon of address 9b Armstrong Road, Manor Trading Estate, Benfleet, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -62,930 GBP2024-07-31
    Officer
    icon of calendar 2006-07-26 ~ 2008-05-06
    IIF 869 - Secretary → ME
  • 86
    PLYMOUTH THIRD SECTOR CONSORTIUM. - 2011-09-28
    icon of address Plymouth Guild Ernest English House, Buckwell Street, Plymouth, Devon
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-05-13 ~ 2010-01-14
    IIF 974 - Director → ME
  • 87
    icon of address Central House Leeds Road, Rothwell, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    346,271 GBP2020-12-31
    Officer
    icon of calendar 2012-03-19 ~ 2018-06-14
    IIF 280 - Director → ME
  • 88
    EVERYBODY WANTS TO RENT LIMITED - 1995-09-27
    icon of address Meadow House, Medway Street, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-08-01 ~ 2000-01-28
    IIF 962 - Director → ME
  • 89
    icon of address 67 Westow Street, Upper Norwood, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,013,331 GBP2024-04-30
    Officer
    icon of calendar 2022-02-23 ~ 2025-01-20
    IIF 554 - Director → ME
    icon of calendar 1998-05-11 ~ 2019-03-08
    IIF 870 - Secretary → ME
  • 90
    RUTHERFORD ASPEL & MAY LIMITED - 2002-01-31
    MANHEIM RETAIL MARKETING LIMITED - 2011-02-03
    PORTFOLIO EUROPE LIMITED - 2010-07-21
    MANHEIM RETAIL SERVICES LIMITED - 2016-09-26
    icon of address Central House, Leeds Road, Rothwell, Leeds
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    71,000 GBP2024-12-31
    Officer
    icon of calendar 1999-12-23 ~ 2018-06-14
    IIF 293 - Director → ME
  • 91
    MANHEIM EUROPE LIMITED - 2016-09-26
    INDEPENDENT CAR AUCTIONS (HOLDINGS) LIMITED - 2000-10-12
    icon of address Central House, Leeds Road Rothwell, Leeds, West Yorkshire
    Active Corporate (5 parents, 12 offsprings)
    Officer
    icon of calendar 2011-04-11 ~ 2016-12-12
    IIF 61 - Director → ME
    icon of calendar 1996-04-09 ~ 2018-06-14
    IIF 846 - Director → ME
  • 92
    CRANELAW NOMINEES - 2013-12-12
    CRANELAW TRUSTEE AND NOMINEE COMPANY - 1990-09-18
    icon of address 4 More London Riverside, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-04-08 ~ 2012-05-04
    IIF 1013 - Director → ME
  • 93
    icon of address 113 Brent Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,284,964 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-23
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 94
    GLOBAL METRICA LTD - 2010-01-28
    icon of address Unit 25 Edisons Park, Crossways, Dartford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-28 ~ 2010-12-16
    IIF 1074 - Director → ME
    icon of calendar 2005-01-24 ~ 2010-01-28
    IIF 874 - Secretary → ME
  • 95
    icon of address 2nd Floor 110 Cannon Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2020-05-13 ~ 2020-12-01
    IIF 1259 - Director → ME
  • 96
    THE CROWN AGENTS FOR OVERSEA GOVERNMENTS AND ADMINISTRATIONS LIMITED - 2013-10-01
    icon of address C/o Kroll Advisory Ltd The Shard 32, London Bridge Street, London
    Liquidation Corporate (7 parents, 9 offsprings)
    Officer
    icon of calendar 2013-01-01 ~ 2020-12-01
    IIF 1253 - Director → ME
  • 97
    NAVANA RESIDENTIAL MANAGEMENT LIMITED - 2019-01-08
    NAVANA ASSET MANAGEMENT LTD - 2023-02-06
    icon of address C/o Frp 4, Beaconsfield Road, St Albans
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,675,490 GBP2022-03-31
    Officer
    icon of calendar 2018-01-16 ~ 2022-03-13
    IIF 409 - Director → ME
  • 98
    ALAN GROUP LIMITED - 2002-01-31
    ALAN GRINDERS LIMITED - 1994-03-28
    icon of address 47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1991-11-06
    IIF 1047 - Director → ME
  • 99
    CRESTHURRY LIMITED - 1991-05-23
    icon of address Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1998-06-22
    IIF 1389 - Director → ME
  • 100
    icon of address 56 Connaught Road, Roath, Cardiff
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-08-18 ~ 2007-01-24
    IIF 715 - Director → ME
  • 101
    HEATHFIELD COMMERCIALS LIMITED - 1978-12-31
    icon of address Avon House, Hatters Lane, Chipping Sodbury, South Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,345,746 GBP2024-03-31
    Officer
    icon of calendar ~ 2011-03-21
    IIF 1313 - Director → ME
  • 102
    BENCHMARK PLANT LTD - 2013-03-01
    icon of address 67 Westow Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    970,248 GBP2023-06-30
    Officer
    icon of calendar 2013-01-16 ~ 2018-11-20
    IIF 1070 - Director → ME
  • 103
    icon of address 32a Queen's Gate Mews, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-15 ~ 2015-12-01
    IIF 1217 - Director → ME
  • 104
    DEALER AUCTION LIMITED - 2020-04-01
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,000 GBP2023-12-31
    Officer
    icon of calendar 2012-11-01 ~ 2018-06-14
    IIF 283 - Director → ME
  • 105
    icon of address Milsted Langdon Llp, Winchester House Deane Gate Avenue, Taunton, Somerset
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -108,881 GBP2023-12-31
    Officer
    icon of calendar 2013-06-28 ~ 2017-03-29
    IIF 525 - Director → ME
  • 106
    icon of address Milsted Langdon Llp, Winchester House Deane Gate Avenue, Taunton, Somerset
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,877 GBP2023-12-31
    Officer
    icon of calendar 2013-06-28 ~ 2017-03-29
    IIF 526 - Director → ME
  • 107
    icon of address 28 The Ridgeway, London, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 1989-10-03 ~ 2012-01-19
    IIF 122 - Director → ME
  • 108
    icon of address 16a Cazenove Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1989-10-03 ~ 2008-08-01
    IIF 86 - Director → ME
  • 109
    icon of address 17 Oxford Way, Basingstoke, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-04 ~ 2019-11-15
    IIF 1121 - Director → ME
  • 110
    NAWR LIMITED - 2011-07-21
    icon of address 7-8 Raleigh Walk Waterfront 2000, Brigantine Place, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-08-20 ~ 2011-07-01
    IIF 681 - Director → ME
  • 111
    icon of address Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -462,051 GBP2024-12-31
    Officer
    icon of calendar 2009-07-06 ~ 2009-08-17
    IIF 1383 - Director → ME
  • 112
    NAVANA DEVELOPMENTS & INVESTMENTS LTD - 2025-01-14
    icon of address Ground Floor, 1/7 Station Road, Crawley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-10-18 ~ 2022-03-13
    IIF 717 - Director → ME
  • 113
    icon of address 31 Coleswood Road, Harpenden, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-08 ~ 2023-07-22
    IIF 572 - Director → ME
  • 114
    MANHEIM AUCTIONS (UK) LIMITED - 2008-06-06
    SCREENORDER LIMITED - 1998-08-24
    icon of address Central House, Leeds Road, Rothwell, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,048,528 GBP2020-12-31
    Officer
    icon of calendar 1999-08-11 ~ 2018-06-14
    IIF 299 - Director → ME
  • 115
    icon of address 17-21 Wenlock Road, London, England
    Active Corporate (22 parents)
    Officer
    icon of calendar 2011-07-01 ~ 2013-02-06
    IIF 1249 - Director → ME
  • 116
    icon of address Elizabeth House, 13-19 London Road, Newbury, Berkshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-04-27 ~ 2022-11-20
    IIF 1445 - Director → ME
  • 117
    DMS FILM & TELEVISION LIMITED - 1997-04-11
    icon of address 64 New Cavendish Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-07-06 ~ 2009-03-30
    IIF 831 - Director → ME
  • 118
    icon of address Elstree Studios, Shenley Road, Borehamwood, Herts, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1997-02-17 ~ 2009-03-30
    IIF 830 - Director → ME
  • 119
    DRUMPELLIER AND MOUNT VERNON ESTATES LIMITED - 2023-04-21
    icon of address 3 Wellington Square, Ayr, Ayrshire
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2024-08-11
    IIF 1435 - Director → ME
    icon of calendar ~ 1992-05-10
    IIF 994 - Director → ME
    icon of calendar ~ 2005-05-12
    IIF 923 - Director → ME
    icon of calendar ~ 1997-05-23
    IIF 678 - Director → ME
    icon of calendar ~ 2005-10-12
    IIF 1107 - Director → ME
  • 120
    icon of address 12 Carrs Road, Clacton-on-sea, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-07-20 ~ 2025-07-01
    IIF 485 - Director → ME
  • 121
    DRUMPELLIER AND MOUNT VERNON ESTATES (COATBRIDGE) LLP - 2023-04-24
    icon of address 3 Wellington Square, Ayr, Ayrshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2023-03-31 ~ 2024-08-11
    IIF 1434 - LLP Designated Member → ME
  • 122
    icon of address Club House, Perth Road, Dunblane
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    411,048 GBP2024-09-30
    Officer
    icon of calendar ~ 1993-12-30
    IIF 774 - Director → ME
  • 123
    icon of address 36 Wattleton Road, Beaconsfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,630 GBP2020-03-31
    Officer
    icon of calendar ~ 2002-12-16
    IIF 690 - Director → ME
  • 124
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    28,590,977 GBP2023-03-24
    Officer
    icon of calendar ~ 2001-12-31
    IIF 788 - Director → ME
  • 125
    AGISTER LIMITED - 1989-03-20
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2001-12-31
    IIF 794 - Director → ME
  • 126
    icon of address 1 Westgate Hill, Pembroke, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-02-01 ~ 2021-08-06
    IIF 771 - Director → ME
  • 127
    EASTGATE WORKS LIMITED - 2022-09-14
    icon of address 68 Grafton Way, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-03-24 ~ 2016-04-14
    IIF 533 - Director → ME
  • 128
    icon of address 3 Exmoor Close, Tiverton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-07 ~ 2012-02-01
    IIF 1403 - Director → ME
  • 129
    icon of address 79 Clayton Street, Great Harwood, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,720 GBP2021-12-31
    Officer
    icon of calendar 2016-12-23 ~ 2020-02-23
    IIF 462 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ 2020-02-23
    IIF 1078 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1078 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 1078 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 1078 - Ownership of shares – More than 25% but not more than 50% OE
  • 130
    MAPLEPALM LIMITED - 1988-07-06
    icon of address Unit 1 Waverley Business Park, Hailsham Drive, Harrow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-10-27
    IIF 664 - Director → ME
  • 131
    CRAYFORD SILEBY LTD - 2020-11-30
    icon of address Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, England
    Receiver Action Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,660 GBP2024-04-30
    Officer
    icon of calendar 2014-05-19 ~ 2014-12-02
    IIF 1066 - Director → ME
  • 132
    icon of address Hallswelle House, 1 Hallswelle Road, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    181,448 GBP2024-03-31
    Officer
    icon of calendar 2006-01-23 ~ 2021-12-01
    IIF 265 - Director → ME
  • 133
    EQUALITY AND DIVERSITY FORUM - 2019-02-18
    icon of address The Foundry, 17 Oval Way, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    303,205 GBP2021-03-31
    Officer
    icon of calendar 2015-07-08 ~ 2016-12-23
    IIF 393 - Director → ME
    icon of calendar 2016-07-13 ~ 2017-09-01
    IIF 461 - Director → ME
    icon of calendar 2021-07-14 ~ 2021-12-07
    IIF 1444 - Director → ME
    icon of calendar 2010-07-28 ~ 2013-07-10
    IIF 599 - Director → ME
    icon of calendar 2020-07-02 ~ 2020-09-09
    IIF 691 - Director → ME
    icon of calendar 2010-07-28 ~ 2014-07-09
    IIF 961 - Director → ME
    icon of calendar 2012-07-11 ~ 2016-07-13
    IIF 1250 - Director → ME
    icon of calendar 2008-02-06 ~ 2013-07-10
    IIF 1021 - Secretary → ME
  • 134
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -673,868 GBP2024-08-31
    Officer
    icon of calendar 2018-05-09 ~ 2019-08-01
    IIF 1153 - Director → ME
  • 135
    icon of address 66 The Broadway, Loughton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-06 ~ 2025-07-21
    IIF 464 - Director → ME
    Person with significant control
    icon of calendar 2025-05-06 ~ 2025-07-21
    IIF 433 - Right to appoint or remove directors OE
    IIF 433 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 433 - Ownership of shares – More than 25% but not more than 50% OE
  • 136
    icon of address Westhorpe Management Limited, Lyndhurst Court, Bangor, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-07-04 ~ 2019-06-05
    IIF 853 - Director → ME
  • 137
    icon of address Evolution House, Kellett Close, Wigan, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,471,060 GBP2024-12-31
    Officer
    icon of calendar 2001-06-18 ~ 2001-08-31
    IIF 989 - Director → ME
  • 138
    COACHBOOKERS UK.COM LIMITED - 2011-03-08
    icon of address 24 The Theatre Courtyard, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-24 ~ 2011-02-24
    IIF 1056 - Director → ME
  • 139
    icon of address Kirkland House, 11-15 Peterborough Road, Harrow, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-05-16 ~ 2020-02-16
    IIF 749 - Director → ME
  • 140
    icon of address 66 The Broadway, Loughton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-05 ~ 2025-07-21
    IIF 466 - Director → ME
    Person with significant control
    icon of calendar 2024-02-05 ~ 2025-07-21
    IIF 435 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 435 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 141
    NAVANA INDUSTRIES LIMITED - 2024-02-27
    ACCOIL GROUP LTD - 2021-03-18
    icon of address 1/7 Station Road, Ground Floor, Crawley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-04-22 ~ 2022-03-13
    IIF 413 - Director → ME
  • 142
    icon of address Hallswelle House, 1 Hallswelle Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -384 GBP2024-03-31
    Officer
    icon of calendar 2006-01-23 ~ 2021-12-01
    IIF 264 - Director → ME
    icon of calendar 2006-01-23 ~ 2021-12-01
    IIF 840 - Secretary → ME
  • 143
    icon of address Hallswelle House, 1 Hallswelle Road, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    592,869 GBP2024-03-31
    Officer
    icon of calendar 2006-01-23 ~ 2021-12-01
    IIF 263 - Director → ME
    icon of calendar 2006-01-23 ~ 2021-12-01
    IIF 841 - Secretary → ME
  • 144
    icon of address 8a Greenwich Court, Cavell Street, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-11-19 ~ 2019-08-06
    IIF 1285 - Director → ME
  • 145
    FIRST STEPS CENTRE FOR CHILDREN AND FAMILIES (BATH) - 2007-02-27
    FIRST STEPS NURSERY (BATH) - 2004-04-20
    icon of address Woodhouse Road, Twerton, Bath, Somerset
    Active Corporate (13 parents)
    Officer
    icon of calendar 2007-09-24 ~ 2008-09-23
    IIF 912 - Director → ME
  • 146
    icon of address 235 Old Marylebone Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-15 ~ 2007-02-22
    IIF 91 - Director → ME
  • 147
    icon of address 4th Floor 192-198 Vauxhall Bridge Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3 GBP2024-02-29
    Officer
    icon of calendar 2016-09-05 ~ 2020-02-12
    IIF 82 - Director → ME
  • 148
    FLYMENOW LIMITED - 2017-07-21
    05558561 LIMITED - 2017-07-21
    icon of address Manor Farm, Eddlethorpe, Malton, North Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -177,813 GBP2023-12-31
    Officer
    icon of calendar 2009-02-17 ~ 2009-05-22
    IIF 523 - Director → ME
  • 149
    icon of address 113 Brent Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-06-07 ~ 2004-06-07
    IIF 188 - Director → ME
    icon of calendar 2004-06-07 ~ 2004-06-07
    IIF 845 - Secretary → ME
  • 150
    icon of address Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex
    Active Corporate (6 parents, 46 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,575,871 GBP2023-12-31
    Officer
    icon of calendar ~ 1998-06-22
    IIF 1391 - Director → ME
  • 151
    icon of address C/o The Accountancy Practice, 41 High Street, Royston, Hertfordshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2001-04-19 ~ 2002-09-30
    IIF 1323 - Secretary → ME
  • 152
    icon of address 120 Fore Street, Exeter, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    -11,913 GBP2018-10-31
    Officer
    icon of calendar 2017-10-12 ~ 2017-10-18
    IIF 1025 - Director → ME
    icon of calendar 2017-10-12 ~ 2019-05-16
    IIF 346 - Director → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ 2019-04-30
    IIF 1080 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1080 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-10-12 ~ 2018-10-10
    IIF 1079 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1079 - Ownership of shares – More than 25% but not more than 50% OE
  • 153
    icon of address Citypoint, 1 Ropemaker Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-04-26 ~ 2007-04-19
    IIF 1018 - Director → ME
  • 154
    icon of address Citypoint, 1 Ropemaker Street, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2005-04-26 ~ 2006-10-31
    IIF 1019 - Director → ME
  • 155
    icon of address Allan House, 10 John Princes Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-09 ~ 2009-09-17
    IIF 1129 - Director → ME
  • 156
    icon of address 31 Wykeham Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,509,805 GBP2024-03-31
    Officer
    icon of calendar 2007-02-08 ~ 2009-03-03
    IIF 842 - Secretary → ME
  • 157
    icon of address Glenapp Estate Office Glenapp Estate, Ballantrae, Girvan, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    27,950,374 GBP2017-03-31
    Officer
    icon of calendar ~ 1992-11-20
    IIF 787 - Director → ME
  • 158
    INCHCAPE SCOTTISH ESTATES LIMITED - 1987-12-09
    icon of address Glenapp Estate Office Glenapp Estate, Ballantrae, Girvan, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    134,431 GBP2024-03-31
    Officer
    icon of calendar ~ 1992-11-20
    IIF 793 - Director → ME
  • 159
    LAWRENCE GRAHAM TRUST CORPORATION - 2013-12-12
    LAWRENCE GRAHAM TRUST CORPORATION LIMITED - 2014-05-01
    WRAGGE LAWRENCE GRAHAM & CO TRUST CORPORATION LIMITED - 2016-02-19
    icon of address 4 More London Riverside, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-03-12 ~ 2012-04-12
    IIF 1014 - Director → ME
  • 160
    icon of address The Foundry, 17 Oval Way, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2015-01-29
    IIF 600 - Director → ME
  • 161
    icon of address Rsm, The Ewart, 3 Bedford Square, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-07-09 ~ 2024-07-11
    IIF 1108 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1108 - Ownership of shares – More than 25% but not more than 50% OE
  • 162
    icon of address 1 Norman Road, Heaton Moor, Stockport, Cheshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    68,693 GBP2024-11-30
    Officer
    icon of calendar 2009-02-12 ~ 2021-11-04
    IIF 706 - Director → ME
  • 163
    icon of address 20 Glennie Road, Newcraighall, Musselburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-06-01 ~ 2014-01-06
    IIF 676 - Director → ME
  • 164
    CHILTON HOMES LIMITED - 2025-03-24
    icon of address Suite 3 Bignell Park Barns, Chesterton, Bicester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-08-06 ~ 2016-10-01
    IIF 1430 - Director → ME
    Person with significant control
    icon of calendar 2016-08-06 ~ 2016-11-01
    IIF 1330 - Ownership of shares – More than 25% but not more than 50% OE
  • 165
    GREENWOOD GRANGE LLP - 2015-03-13
    BD (GREENWOOD) LLP - 2008-10-15
    NICE INVESTMENT (GREENWOOD) LLP - 2008-09-22
    icon of address 51 Hornton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-12 ~ 2008-09-15
    IIF 1114 - LLP Designated Member → ME
  • 166
    icon of address 28 The Ridgeway, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    45,754,804 GBP2024-03-31
    Officer
    icon of calendar 1989-10-03 ~ 2011-04-27
    IIF 159 - Director → ME
  • 167
    MADFORD DEVELOPMENTS (UK) LIMITED - 2005-07-04
    HALFWORTH LIMITED - 1999-06-09
    icon of address 68 Grafton Way, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-23 ~ 2003-05-23
    IIF 530 - Director → ME
  • 168
    CLEARER HEARING LIMITED - 1988-04-20
    icon of address Medway Street, Maidstone, Kent
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 1997-10-07 ~ 2011-03-31
    IIF 963 - Director → ME
  • 169
    icon of address Market Cross Cabin New Road, Brough, Kirkby Stephen, Cumbria, England
    Active Corporate (8 parents)
    Equity (Company account)
    119,949 GBP2019-03-31
    Officer
    icon of calendar 2009-10-02 ~ 2020-09-30
    IIF 1206 - Director → ME
    icon of calendar 2003-01-23 ~ 2007-07-11
    IIF 1207 - Director → ME
  • 170
    icon of address Lilac Cottage, Fosbury, Marlborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2011-12-15 ~ 2019-02-06
    IIF 806 - Director → ME
  • 171
    icon of address Lilac Cottage, Fosbury, Marlborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2012-03-16 ~ 2019-02-06
    IIF 805 - Director → ME
  • 172
    ASHVILLE INVESTMENTS LIMITED - 2022-08-08
    ASHVILLE HOLDINGS LIMITED - 2021-05-11
    icon of address 67 Westow Street Upper Norwood, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,728 GBP2022-08-31
    Officer
    icon of calendar 2022-07-08 ~ 2022-07-08
    IIF 412 - Director → ME
  • 173
    FENNKAT REAL ESTATE LTD - 2021-03-29
    NAVANA REAL ESTATE LTD - 2023-09-13
    icon of address 67 Westow Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2020-04-21 ~ 2024-06-20
    IIF 549 - Director → ME
  • 174
    icon of address Glenapp Estate Office Glenapp Estate, Ballantrae, Girvan, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4 GBP2024-03-31
    Officer
    icon of calendar ~ 1992-11-20
    IIF 790 - Director → ME
  • 175
    GRAY DAWES TRUSTEE & NOMINEE CO. LIMITED - 1983-08-01
    icon of address Regent House 316 Beulah Hill, Upper Norwood, London
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1992-11-20
    IIF 791 - Director → ME
  • 176
    INDEPENDENT CAR AUCTIONS LIMITED - 1993-03-18
    BRISTOL & WEST MOTOR AUCTIONS LIMITED - 1992-03-31
    icon of address Central House, Leeds Road, Rothwell, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-09-30
    IIF 27 - Director → ME
    icon of calendar ~ 1999-04-12
    IIF 671 - Secretary → ME
  • 177
    FRITZTILE (U.K.) LIMITED - 1993-03-18
    GOLDENFIRE LIMITED - 1976-12-31
    icon of address Central House, Leeds Road, Rothwell, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-07-07
    IIF 648 - Director → ME
    icon of calendar ~ 1995-09-30
    IIF 14 - Director → ME
    icon of calendar ~ 1999-04-12
    IIF 668 - Secretary → ME
  • 178
    GABLEX LIMITED - 2000-09-29
    icon of address 37 Warren Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,584 GBP2017-06-30
    Officer
    icon of calendar ~ 2001-11-01
    IIF 702 - Director → ME
    icon of calendar ~ 2001-11-01
    IIF 909 - Secretary → ME
  • 179
    icon of address 633 Commercial Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -179,437 GBP2019-03-31
    Officer
    icon of calendar 2015-04-30 ~ 2017-11-30
    IIF 1166 - Director → ME
  • 180
    icon of address 633 Commercial Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    105,910 GBP2018-03-31
    Officer
    icon of calendar 2015-04-30 ~ 2019-12-11
    IIF 1160 - Director → ME
    icon of calendar 2012-04-11 ~ 2012-04-11
    IIF 1154 - Director → ME
    Person with significant control
    icon of calendar 2016-06-24 ~ 2017-05-09
    IIF 1075 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1075 - Ownership of shares – More than 25% but not more than 50% OE
  • 181
    icon of address 17 Oxford Way, Basingstoke, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-29 ~ 2019-11-15
    IIF 1180 - Director → ME
    Person with significant control
    icon of calendar 2016-08-29 ~ 2019-11-14
    IIF 907 - Has significant influence or control OE
  • 182
    icon of address Lower Ground Floor, One George Yard, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-09 ~ 2019-05-29
    IIF 1221 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ 2019-05-29
    IIF 315 - Has significant influence or control OE
  • 183
    icon of address Fabrick, Flat 38 8 Warren Road, Cheadle Hulme, Cheadle, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-25 ~ 2019-06-07
    IIF 1134 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ 2019-06-07
    IIF 885 - Has significant influence or control OE
  • 184
    icon of address 7 Mallory Road, Basingstoke, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-15 ~ 2019-11-15
    IIF 1162 - Director → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ 2019-11-14
    IIF 723 - Has significant influence or control OE
  • 185
    icon of address Unit 5, 7 - 11 Longmoore Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-04-08 ~ 2019-06-03
    IIF 1191 - Director → ME
    Person with significant control
    icon of calendar 2017-04-08 ~ 2019-06-03
    IIF 317 - Has significant influence or control OE
  • 186
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-08-31
    Officer
    icon of calendar 2017-10-27 ~ 2019-08-01
    IIF 1152 - Director → ME
  • 187
    icon of address Fabrick, Flat 38 8 Warren Road, Cheadle Hulme, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,229,445 GBP2023-12-31
    Officer
    icon of calendar 2017-04-18 ~ 2019-06-07
    IIF 1136 - Director → ME
  • 188
    icon of address E3 The Premier Centre, Abbey Park, Romsey, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -191,922 GBP2019-09-29
    Officer
    icon of calendar 2014-01-16 ~ 2020-03-10
    IIF 1123 - Director → ME
  • 189
    icon of address 633 Commercial Road, London
    Dissolved Corporate (1 parent, 10 offsprings)
    Equity (Company account)
    118,714 GBP2020-03-31
    Officer
    icon of calendar 2012-04-10 ~ 2014-05-14
    IIF 1155 - Director → ME
  • 190
    icon of address 7 Odette Gardens, Tadley, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2016-05-09 ~ 2019-11-15
    IIF 1168 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ 2019-11-14
    IIF 318 - Has significant influence or control OE
  • 191
    icon of address Harwood House, 43 Harwood Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-06-19 ~ 2019-09-06
    IIF 1182 - Director → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ 2019-09-04
    IIF 896 - Has significant influence or control OE
  • 192
    icon of address Harwood House, 43 Harwood Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-09-16 ~ 2019-09-06
    IIF 1150 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ 2019-09-04
    IIF 904 - Has significant influence or control OE
    IIF 904 - Right to appoint or remove directors as a member of a firm OE
    IIF 904 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 904 - Ownership of shares – 75% or more as a member of a firm OE
  • 193
    icon of address Harwood House, 43 Harwood Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-06-11 ~ 2019-09-06
    IIF 1130 - Director → ME
    Person with significant control
    icon of calendar 2017-06-11 ~ 2019-09-04
    IIF 314 - Has significant influence or control OE
  • 194
    icon of address 7 Odette Gardens, Tadley, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-24 ~ 2019-11-15
    IIF 1146 - Director → ME
  • 195
    icon of address 6th Floor 2 London Wall Place, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    82,652 GBP2021-08-31
    Officer
    icon of calendar 2014-12-12 ~ 2019-11-15
    IIF 1171 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-14
    IIF 892 - Right to appoint or remove directors OE
  • 196
    INSPIRED BRIGHTON LIMITED - 2018-03-14
    icon of address 7 Odette Gardens, Tadley, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-21 ~ 2019-11-15
    IIF 1138 - Director → ME
  • 197
    icon of address First Floor Winston House, 349 Regents Park Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    812,265 GBP2024-08-31
    Officer
    icon of calendar 2017-11-15 ~ 2019-08-01
    IIF 1151 - Director → ME
  • 198
    icon of address 7 Odette Gardens, Tadley, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-13 ~ 2019-11-15
    IIF 1142 - Director → ME
  • 199
    icon of address Unit 1 Waverley Business Park, Hailsham Drive, Harrow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-10-27
    IIF 662 - Director → ME
  • 200
    icon of address C/o Thornton Springer, 67 Westow Street, Upper Norwood, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-08 ~ 2006-09-20
    IIF 996 - Director → ME
  • 201
    icon of address 67 Westow Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -280,388 GBP2022-03-31
    Officer
    icon of calendar 2003-09-08 ~ 2017-04-12
    IIF 1343 - Director → ME
    icon of calendar 2014-03-15 ~ 2023-01-26
    IIF 1043 - Director → ME
    icon of calendar 2014-09-07 ~ 2017-04-12
    IIF 1342 - Secretary → ME
  • 202
    icon of address 67 Westow Street, Upper Norwood, London
    Active Corporate (1 parent, 14 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,696,547 GBP2024-08-31
    Officer
    icon of calendar 2010-02-01 ~ 2025-01-20
    IIF 1224 - Director → ME
    icon of calendar 2006-05-15 ~ 2010-02-01
    IIF 1300 - Secretary → ME
  • 203
    icon of address Canopi Canopi, Unit A, 82 Tanner Street, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2014-07-03 ~ 2019-01-19
    IIF 1251 - Director → ME
  • 204
    IT CLOUD SYSTEMS LTD - 2014-08-07
    DARK LIGHT INVESTMENTS (ESSEX) LTD - 2014-05-02
    icon of address Foresters Hall, 25-27 Westow Street, Upper Norwood, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-06 ~ 2014-05-02
    IIF 1063 - Director → ME
  • 205
    IT CLOUD SYSTEMS PLC - 2014-11-26
    NANO TECHNOLOGIES SCHALI PLC - 2014-08-07
    NAKO TECHNOLOGY PLC - 2009-12-08
    icon of address 67 Westow Street, Upper Norwood, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-26 ~ 2015-02-19
    IIF 1045 - Director → ME
  • 206
    icon of address 113 Brent Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-07 ~ 2004-06-07
    IIF 844 - Secretary → ME
  • 207
    SKYJADE LIMITED - 1988-07-06
    KAMMAC PLC - 2017-08-22
    KAMMAC 1988 LIMITED - 1995-03-23
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,173,228 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-03-31
    IIF 801 - Director → ME
  • 208
    icon of address Northgate Business Centre, 38 Northgate, Newark, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-09 ~ 2009-11-06
    IIF 609 - Director → ME
  • 209
    icon of address 50 Fosbury, Marlborough, Wiltshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -42,492 GBP2018-03-31
    Officer
    icon of calendar 2009-04-27 ~ 2011-04-05
    IIF 811 - Director → ME
  • 210
    icon of address Unit 8 Fairlawn Enterprise Park, Bonehurst Road, Salfords, Surrey, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-01-01 ~ 2021-10-14
    IIF 1338 - Ownership of shares – More than 25% but not more than 50% OE
  • 211
    BOARSTALL FARMS LTD - 2017-08-22
    KILTINAN (R) LIMITED - 2017-08-22
    icon of address The Estate Office, Wurtemburg Yard, Chilton, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-09-30 ~ 2021-09-30
    IIF 1327 - Has significant influence or control as a member of a firm OE
  • 212
    icon of address 14 The Crescent, Malvern, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2012-11-19 ~ 2015-06-30
    IIF 1048 - Director → ME
  • 213
    KINETIC HARVEST LIMITED - 2012-11-16
    RINGWING LIMITED - 2009-03-19
    icon of address 67 Westow Street, Upper Norwood, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-04 ~ 2011-04-19
    IIF 1053 - Director → ME
  • 214
    icon of address C/o Manheim Shotts, Stane Road, Shotts, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-07-05 ~ 2018-06-14
    IIF 287 - Director → ME
  • 215
    icon of address Robert Day And Company Limited The Old Library, The Walk, Winslow, Buckingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1991-10-31
    IIF 654 - Director → ME
    icon of calendar ~ 1991-10-31
    IIF 716 - Secretary → ME
  • 216
    TRILET LIMITED - 1981-12-31
    icon of address Unit 1 Waverley Business Park, Hailsham Drive, Harrow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-10-27
    IIF 663 - Director → ME
  • 217
    icon of address 2 Vision Terrace, 182 Landells Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-05-04 ~ 2018-05-05
    IIF 410 - Director → ME
    Person with significant control
    icon of calendar 2018-05-04 ~ 2018-05-05
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 218
    icon of address 4 More London Riverside, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2011-12-05
    IIF 1010 - LLP Member → ME
  • 219
    icon of address 4 Handyside Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1997-01-15
    IIF 1103 - Director → ME
  • 220
    icon of address Central House Leeds Road, Rothwell, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    54,769 GBP2018-12-31
    Officer
    icon of calendar 1998-05-11 ~ 2018-06-14
    IIF 282 - Director → ME
  • 221
    icon of address 76 New Cavendish Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-03-29
    IIF 799 - Director → ME
  • 222
    icon of address The Linen House, Unit 4, 253 Kilburn Lane, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    648,394 GBP2024-12-31
    Officer
    icon of calendar ~ 1993-11-02
    IIF 340 - Director → ME
  • 223
    icon of address Lipson Co-operative Academy, Bernice Terrace, Plymouth
    Dissolved Corporate (9 parents)
    Equity (Company account)
    721 GBP2019-07-31
    Officer
    icon of calendar 2013-09-09 ~ 2014-03-28
    IIF 972 - Director → ME
  • 224
    LIVRA HOLDINGS LIMITED - 2009-06-26
    LIVRA (UK) LIMITED - 2006-05-25
    icon of address Hub 1, Unit 29 Riverside Road, Wimbledon Stadium Business Centre, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    369,465 GBP2024-09-30
    Officer
    icon of calendar 2009-05-05 ~ 2010-11-24
    IIF 1051 - Director → ME
  • 225
    icon of address Regency House, 33 Wood Street, Barnet, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,606 GBP2024-05-31
    Officer
    icon of calendar 2021-07-02 ~ 2022-07-08
    IIF 768 - Director → ME
    icon of calendar 1996-03-12 ~ 1998-06-01
    IIF 1390 - Director → ME
  • 226
    icon of address 47-49 Pitfield Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1994-11-10 ~ 2001-11-08
    IIF 594 - Director → ME
  • 227
    MANCHESTER CITY ART GALLERIES PUBLICATIONS - 2000-10-13
    MANCHESTER CITY ART GALLERIES DEVELOPMENT TRUST - 2003-07-19
    MANCHESTER CITY GALLERIES DEVELOPMENT TRUST - 2007-03-12
    icon of address Manchester Art Gallery, Mosley Street, Manchester
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2012-11-16 ~ 2018-10-19
    IIF 1195 - Director → ME
  • 228
    NEWINCCO 1286 LIMITED - 2014-03-25
    icon of address Central House Leeds Road, Rothwell, Leeds, West Yorkshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2014-03-28 ~ 2018-06-14
    IIF 301 - Director → ME
  • 229
    E-GOOD MANNERS LTD - 2010-07-21
    STARBID LIMITED - 2002-01-30
    icon of address Central House, Leeds Road, Rothwell, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,607,829 GBP2018-12-31
    Officer
    icon of calendar 2005-02-24 ~ 2018-06-14
    IIF 288 - Director → ME
  • 230
    MANHEIM AUCTIONS LIMITED - 2016-09-26
    CENTRAL AUCTION MART LIMITED - 1986-12-05
    CENTRAL AUCTION MART LIMITED - 1988-04-06
    CENTRAL MOTOR AUCTIONS LIMITED - 1987-01-02
    CENTRAL MOTOR AUCTIONS PLC - 2001-07-31
    icon of address Central House, Leeds Road, Rothwell, Leeds
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -84,000 GBP2024-12-31
    Officer
    icon of calendar 1996-07-02 ~ 2018-06-14
    IIF 292 - Director → ME
  • 231
    LANSMAN LIMITED - 2000-08-07
    icon of address 199 Siemens Street, Blochairn, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    416,800 GBP2018-12-31
    Officer
    icon of calendar 2000-07-25 ~ 2018-06-14
    IIF 277 - Director → ME
  • 232
    icon of address 67 Westow Street, Upper Norwood, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,142,389 GBP2023-12-31
    Officer
    icon of calendar 2010-04-13 ~ 2019-03-04
    IIF 1060 - Director → ME
    icon of calendar 2008-03-04 ~ 2009-09-01
    IIF 1058 - Director → ME
  • 233
    icon of address Verona House, Filwood Road, Bristol, Avon
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    877,938 GBP2024-03-31
    Officer
    icon of calendar ~ 2002-11-04
    IIF 652 - Director → ME
    icon of calendar ~ 2002-11-04
    IIF 1203 - Secretary → ME
  • 234
    icon of address 8-10 Station Road, Manor Park, London
    Active Corporate (1 parent)
    Officer
    icon of calendar ~ 2010-11-01
    IIF 992 - Director → ME
  • 235
    icon of address Trinity Hall, Trinity Lane, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-03-13 ~ 2024-10-03
    IIF 982 - Director → ME
    IIF 1274 - Director → ME
    Person with significant control
    icon of calendar 2020-03-13 ~ 2024-10-03
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 484 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 484 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 484 - Right to appoint or remove directors OE
  • 236
    icon of address Masonic Hall, Rosewalk, Radlett, Herts
    Active Corporate (11 parents)
    Officer
    icon of calendar 2013-04-10 ~ 2021-11-01
    IIF 829 - Director → ME
  • 237
    MDPL DEVELOPMENTS (SE18) LIMITED - 2020-11-24
    INSPIRED WOOLWICH LIMITED - 2020-01-30
    icon of address 85 Great Portland Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -712,198 GBP2023-12-31
    Officer
    icon of calendar 2018-06-22 ~ 2019-04-12
    IIF 1145 - Director → ME
  • 238
    icon of address Rock Cottage, Woolaston Common, Nr Lydney, Gloucestershire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2006-02-24 ~ 2023-08-24
    IIF 779 - Director → ME
    icon of calendar 2006-02-24 ~ 2023-08-24
    IIF 665 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-24
    IIF 825 - Ownership of shares – More than 25% but not more than 50% OE
  • 239
    icon of address 12, 12 Coombs Road, Halesowen
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    26,419 GBP2024-10-27
    Officer
    icon of calendar ~ 1992-03-31
    IIF 966 - Director → ME
  • 240
    CITY AND HACKNEY ASSOCIATION FOR MENTAL HEALTH (CHAMH) LIMITED - 2015-11-03
    icon of address 12 Orsman Road, Haggerston, Orsman Road, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-18 ~ 2009-11-19
    IIF 460 - Director → ME
  • 241
    ENSCO 1118 LIMITED - 2015-04-13
    icon of address Central House Leeds Road, Rothwell, Leeds, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -30,000 GBP2024-12-31
    Officer
    icon of calendar 2015-01-30 ~ 2018-06-14
    IIF 274 - Director → ME
  • 242
    RALLE LIMITED - 2022-06-06
    icon of address C/o Ltpa Limited Priory Place Priory Road, Tiptree, Colchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-02-16 ~ 2021-07-01
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 243
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -32,000 GBP2024-12-31
    Officer
    icon of calendar 2012-03-19 ~ 2018-06-14
    IIF 279 - Director → ME
  • 244
    icon of address Central House Leeds Road, Rothwell, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,000 GBP2024-12-31
    Officer
    icon of calendar 2015-08-18 ~ 2018-06-14
    IIF 285 - Director → ME
  • 245
    icon of address 67 Westow Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-03-23 ~ 2023-09-28
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 246
    VANACOMM (ROMFORD) LTD - 2024-03-26
    icon of address Drmg House, Cremers Road, Sittingbourne, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,559 GBP2024-10-31
    Officer
    icon of calendar 2023-10-09 ~ 2024-03-27
    IIF 534 - Director → ME
  • 247
    MANTAPEAK LIMITED - 2000-04-27
    icon of address 37 Warren Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    28,819 GBP2019-07-31
    Officer
    icon of calendar 1994-10-11 ~ 2004-01-19
    IIF 705 - Director → ME
  • 248
    icon of address 118 Marshalswick Lane, St. Albans, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-06-12 ~ 2023-12-10
    IIF 497 - Director → ME
  • 249
    icon of address Maple House Maple Estate, Stocks Lane, Barnsley, South Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    482,856 GBP2024-07-31
    Officer
    icon of calendar 2018-08-01 ~ 2019-02-20
    IIF 603 - Director → ME
  • 250
    MEDIA FIGURES LIMITED - 2009-12-17
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,041 GBP2023-12-31
    Officer
    icon of calendar 2017-07-01 ~ 2023-10-06
    IIF 1211 - Director → ME
  • 251
    BURGINHALL 790 LIMITED - 1994-12-08
    icon of address Central House, Leeds Road, Rothwell, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,952,000 GBP2018-12-31
    Officer
    icon of calendar 1998-03-16 ~ 2018-06-14
    IIF 297 - Director → ME
  • 252
    icon of address 9 Leegate Leegate, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-01-31
    Officer
    icon of calendar 2012-10-02 ~ 2015-10-12
    IIF 712 - Director → ME
  • 253
    OLDE BARN LTD - 2013-09-05
    icon of address St Philips Point, Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -126,180 GBP2016-10-31
    Officer
    icon of calendar 2013-08-16 ~ 2015-01-22
    IIF 1388 - Director → ME
  • 254
    icon of address 51 Hornton Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-07 ~ 2009-03-09
    IIF 1128 - Director → ME
  • 255
    BONNYROSS PROPERTIES LIMITED - 2007-02-19
    icon of address Allan House, 10 John Princes Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-01 ~ 2009-09-17
    IIF 1169 - Director → ME
  • 256
    icon of address Ckr House, 70 East Hill, Dartford, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    201,469 GBP2024-04-30
    Officer
    icon of calendar 2008-04-10 ~ 2009-03-12
    IIF 1126 - Director → ME
  • 257
    NICE PROPERTY (SYLVAN) LLP - 2006-11-24
    icon of address Allan House, 10 John Princes Street, London
    Dissolved Corporate (13 parents)
    Officer
    icon of calendar 2006-10-24 ~ 2008-10-24
    IIF 1113 - LLP Designated Member → ME
  • 258
    icon of address 91 Gower Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-20 ~ 2009-11-26
    IIF 1112 - LLP Designated Member → ME
  • 259
    icon of address Daisy Business Park 19-35 Sylvan Grove, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-10 ~ 2009-09-17
    IIF 1125 - Director → ME
  • 260
    icon of address 7 Ashley Road, Hale, Altrincham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-09-11 ~ 2012-07-02
    IIF 1262 - Director → ME
  • 261
    icon of address Grant Thornton Uk Llp, 4 Hardman Square Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-09-09 ~ 1998-06-22
    IIF 1398 - Director → ME
    icon of calendar 1992-09-09 ~ 1998-01-05
    IIF 1267 - Secretary → ME
  • 262
    LEENA CORPORATION LIMITED - 2009-07-02
    LEENA MANAGEMENT LIMITED - 1999-03-22
    icon of address Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-11 ~ 1998-01-02
    IIF 1395 - Director → ME
  • 263
    icon of address 7 Knowl Meadow, Helmshore, Rossendale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-31 ~ 2015-01-02
    IIF 457 - Director → ME
  • 264
    icon of address 92 Kirkstall Road, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2009-10-07
    IIF 986 - Director → ME
    icon of calendar ~ 1997-02-01
    IIF 1350 - Secretary → ME
  • 265
    NHHT COMMERCIAL PROPERTIES LIMITED - 1988-04-19
    STRAYCURTAIN LIMITED - 1981-12-31
    icon of address Bruce Kenrick House, 2 Killick Street, London
    Active Corporate (7 parents, 15 offsprings)
    Officer
    icon of calendar 1995-03-21 ~ 1999-12-07
    IIF 596 - Director → ME
  • 266
    KEMMER LIMITED - 1990-01-15
    NOTTING HILL PROPERTIES LTD. - 2006-05-19
    icon of address Bruce Kenrick House, 2 Killick Street, London
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 1995-03-21 ~ 1999-12-07
    IIF 595 - Director → ME
  • 267
    icon of address Central House, Leeds Road Rothwell, Leeds, Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -131,808 GBP2018-12-31
    Officer
    icon of calendar 2007-11-30 ~ 2018-06-14
    IIF 302 - Director → ME
  • 268
    icon of address Wilkin Chapman Llp Solicitors The Hall, Lairgate, Beverley, East Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,225 GBP2024-08-31
    Officer
    icon of calendar 2010-04-26 ~ 2013-04-19
    IIF 608 - Director → ME
  • 269
    M&R 1050 LIMITED - 2007-09-06
    icon of address 311 High Road, Loughton, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-01 ~ 2008-09-02
    IIF 1441 - Director → ME
  • 270
    icon of address 28 Daventry Road, Romford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    65,178 GBP2024-03-31
    Officer
    icon of calendar 2017-10-27 ~ 2022-11-03
    IIF 486 - Director → ME
    icon of calendar 2019-09-27 ~ 2021-02-22
    IIF 322 - Director → ME
    icon of calendar 2016-09-07 ~ 2019-05-14
    IIF 329 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ 2017-10-27
    IIF 379 - Has significant influence or control OE
    IIF 379 - Right to appoint or remove directors OE
    IIF 379 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 379 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 379 - Ownership of voting rights - 75% or more OE
    IIF 379 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 379 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 379 - Ownership of shares – 75% or more OE
    icon of calendar 2017-09-06 ~ 2017-10-27
    IIF 380 - Right to appoint or remove directors OE
    IIF 380 - Ownership of voting rights - 75% or more OE
    IIF 380 - Ownership of shares – 75% or more OE
    icon of calendar 2017-10-27 ~ 2022-09-16
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 271
    RALEIGH ENTERPRISES LIMITED - 1995-12-08
    icon of address Dean Bradley House, Horseferry Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2013-01-01 ~ 2017-03-30
    IIF 1254 - Director → ME
  • 272
    ROLCO 212 LIMITED - 2005-05-12
    OROVIA LIMITED - 2011-03-02
    icon of address 3rd Floor, 3 St Paul's Place, 129 Norfolk Street, Sheffield, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,927,944 GBP2021-06-30
    Officer
    icon of calendar 2005-06-30 ~ 2014-08-22
    IIF 612 - Director → ME
  • 273
    icon of address Raisgill Hall Farm, Tebay, Cumbria
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-06-01 ~ 2010-01-01
    IIF 860 - Director → ME
  • 274
    icon of address 19a Cavendish Square, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1992-11-05 ~ 1993-02-01
    IIF 865 - Director → ME
    icon of calendar 1992-11-05 ~ 1993-02-01
    IIF 1367 - Secretary → ME
  • 275
    icon of address 16 Palace Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 1991-05-22
    IIF 792 - Director → ME
  • 276
    icon of address 67 Westow Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,180 GBP2024-07-31
    Officer
    icon of calendar 2007-07-16 ~ 2019-02-08
    IIF 1059 - Director → ME
  • 277
    icon of address Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-09-07 ~ 1998-06-22
    IIF 1397 - Director → ME
  • 278
    icon of address 35 Ballards Lane, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-05-27 ~ 2020-03-20
    IIF 1200 - Director → ME
  • 279
    icon of address Glenapp Estate Office Glenapp Estate, Ballantrae, Girvan, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1990-09-12 ~ 1992-11-20
    IIF 789 - Director → ME
  • 280
    RECOLLECT LIMITED - 2018-05-03
    icon of address 27 Regent Grove Holly Walk, Leamington Spa, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-07-02 ~ 2022-03-03
    IIF 352 - Director → ME
  • 281
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -89,576 GBP2018-06-30
    Officer
    icon of calendar 2000-06-27 ~ 2003-06-06
    IIF 858 - Director → ME
  • 282
    icon of address Ramsgate Youth Centre High Street, St. Lawrence, Ramsgate, Kent
    Active Corporate (8 parents)
    Officer
    icon of calendar 2002-11-27 ~ 2006-05-23
    IIF 1017 - Director → ME
  • 283
    icon of address Unit 2 Harvey Works, Lingard Street, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -185,375 GBP2024-05-31
    Officer
    icon of calendar 2023-08-22 ~ 2025-05-28
    IIF 513 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ 2025-05-28
    IIF 431 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 431 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 284
    LEGGETT FREIGHTWAYS (EUROPEAN) LIMITED - 2006-09-26
    icon of address Gable House, 239 Regents Park Road, London
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,924,420 GBP2022-10-31
    Officer
    icon of calendar ~ 1997-03-29
    IIF 800 - Director → ME
  • 285
    icon of address 235 Old Marylebone Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2005-02-15 ~ 2007-02-22
    IIF 90 - Director → ME
  • 286
    icon of address Carleton Park Park Lane, Carleton, Near Skipton, North Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-01-04 ~ 2001-11-29
    IIF 1024 - Secretary → ME
  • 287
    icon of address 49 Whitehall, 1st Floor, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-08-13 ~ 2013-08-01
    IIF 1306 - Director → ME
  • 288
    NAVANA PROPERTY GROUP LTD - 2024-12-30
    icon of address Ground Floor, 1/7 Station Road, Crawley, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-08 ~ 2022-03-13
    IIF 406 - Director → ME
  • 289
    icon of address Central House, Leeds Road, Rothwell, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-09-30
    IIF 28 - Director → ME
    icon of calendar ~ 1999-04-12
    IIF 674 - Secretary → ME
  • 290
    icon of address 67 Westow Street, London, England
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    284,291 GBP2022-03-31
    Officer
    icon of calendar 2008-09-25 ~ 2023-03-31
    IIF 1042 - Director → ME
  • 291
    icon of address 6 Denbigh St, Bristol, St Paul's, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,729 GBP2024-12-31
    Officer
    icon of calendar 2022-03-02 ~ 2024-03-01
    IIF 575 - Director → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ 2024-03-01
    IIF 304 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 292
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-10-01 ~ 2000-06-30
    IIF 922 - Director → ME
  • 293
    OPERATION RALEIGH LIMITED - 1995-12-08
    CODEDEAL LIMITED - 1989-01-03
    icon of address Dean Bradley House, Horseferry Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    16,308 GBP2021-12-31
    Officer
    icon of calendar 2013-01-01 ~ 2017-03-30
    IIF 1256 - Director → ME
  • 294
    icon of address 10 Lower Thames Street, London
    Liquidation Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2013-01-01 ~ 2017-03-30
    IIF 1255 - Director → ME
  • 295
    icon of address 235 Old Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-15 ~ 2007-02-22
    IIF 84 - Director → ME
  • 296
    THE MATHS FACTOR LTD - 2013-09-16
    icon of address Bank House, 1 Burlington Road, Bristol
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,884 GBP2018-06-30
    Officer
    icon of calendar 2009-04-20 ~ 2009-08-28
    IIF 275 - Director → ME
  • 297
    icon of address 33 Caenbrook Meadow, Presteigne, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-29 ~ 2024-02-22
    IIF 456 - Director → ME
    Person with significant control
    icon of calendar 2023-12-29 ~ 2024-02-20
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 298
    icon of address Barbican Theatre, Castle Street, Plymouth, Devon
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-03-10 ~ 2004-11-08
    IIF 976 - Director → ME
  • 299
    icon of address C/o Turcan Connell, 12 Stanhope Gate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-05 ~ 2013-04-23
    IIF 828 - LLP Member → ME
  • 300
    IAR MANAGEMENT LIMITED - 2024-07-01
    AMARANT-AGRO PLC - 2013-09-26
    AMARANT-AGRO LIMITED - 2023-05-23
    icon of address 67 Westow Street, Upper Norwood, London
    Active Corporate (4 parents, 12 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -956 GBP2024-03-31
    Officer
    icon of calendar 2023-05-22 ~ 2024-07-01
    IIF 542 - Director → ME
    icon of calendar 2010-08-24 ~ 2014-09-26
    IIF 1050 - Director → ME
  • 301
    icon of address 19 Seafront Road, Cultra, Holywood
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,069,727 GBP2024-04-30
    Officer
    icon of calendar 1988-11-02 ~ 2015-11-04
    IIF 856 - Director → ME
  • 302
    icon of address 67 Westow Street, Upper Norwood, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,380 GBP2022-03-31
    Officer
    icon of calendar 2007-05-26 ~ 2018-10-01
    IIF 1052 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-01
    IIF 699 - Has significant influence or control OE
  • 303
    ROWHEATH LIMITED - 2006-11-01
    icon of address 15 Warwick Road, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-08-01 ~ 2010-10-01
    IIF 1198 - Director → ME
  • 304
    icon of address Ash House, 1 Deerswood, Maidenhead, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-09-30 ~ 2019-05-17
    IIF 1135 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ 2019-05-17
    IIF 894 - Has significant influence or control OE
  • 305
    icon of address Unit 10 Industrial Park, Kemp Road, Chadwell, Heath
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,292 GBP2017-09-30
    Officer
    icon of calendar 2010-01-01 ~ 2018-03-07
    IIF 1026 - Director → ME
    icon of calendar 2008-09-11 ~ 2014-06-04
    IIF 797 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-07
    IIF 938 - Ownership of shares – 75% or more OE
  • 306
    icon of address Avon House Hatters Lane, Chipping Sodbury, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,885,634 GBP2024-03-31
    Officer
    icon of calendar ~ 2011-03-21
    IIF 1312 - Director → ME
    icon of calendar ~ 2011-03-21
    IIF 1204 - Secretary → ME
  • 307
    BRISTOL & WEST MOTOR AUCTIONS LIMITED - 2007-05-16
    INDEPENDENT CAR AUCTIONS LIMITED - 1992-03-31
    icon of address Central House Leeds Road, Rothwell, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-02-03 ~ 1995-09-30
    IIF 20 - Director → ME
    icon of calendar 1992-02-03 ~ 1999-04-12
    IIF 673 - Secretary → ME
  • 308
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,124,894 GBP2024-03-31
    Officer
    icon of calendar 1994-10-11 ~ 2004-01-19
    IIF 703 - Director → ME
  • 309
    SCENIC TOURS & TRAVEL LIMITED - 2005-09-19
    icon of address 523 High Road, Wembley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar ~ 2007-03-30
    IIF 1106 - Director → ME
  • 310
    icon of address Scrivens House, 60 Islington Row Middleway, Edgbaston, Birmingham
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,744,479 GBP2024-10-27
    Officer
    icon of calendar ~ 1995-04-26
    IIF 965 - Director → ME
  • 311
    FODECO (UK) LIMITED - 2001-01-25
    CADISTYLE LIMITED - 1979-12-31
    icon of address Duff & Phelps Ltd, Level 14 The Shard, 32 London Bridge Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar ~ 1994-10-18
    IIF 710 - Director → ME
  • 312
    POINTBID PUBLIC LIMITED COMPANY - 2015-06-26
    POINTBID LIMITED - 2016-03-18
    icon of address 1 New Burlington Place, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1997-03-29
    IIF 802 - Director → ME
  • 313
    SME ONLINE LIMITED - 2001-12-18
    SME FOCUS LIMITED - 1998-09-09
    icon of address Suite 203, Bedford Heights Brickhill Drive, Bedford, Bedfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-06-09 ~ 2009-03-14
    IIF 908 - Director → ME
    icon of calendar 1998-06-09 ~ 2009-03-14
    IIF 1240 - Secretary → ME
  • 314
    icon of address 74a Granville Park, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1990-06-11 ~ 2002-10-07
    IIF 646 - Director → ME
  • 315
    icon of address 67 Westow Street, Upper Norwood, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    851,547 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-13 ~ 2023-12-11
    IIF 726 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 726 - Ownership of shares – More than 25% but not more than 50% OE
  • 316
    icon of address 4th Floor 18 St. Cross Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2020-05-07 ~ 2022-03-21
    IIF 353 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ 2021-12-13
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 317
    icon of address Flat 2 121new Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-08-04 ~ 2022-04-07
    IIF 1316 - Director → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ 2023-07-05
    IIF 1238 - Has significant influence or control OE
  • 318
    BURNTMILLS DEVELOPMENTS LTD - 2023-07-17
    icon of address 67 Westow Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,638 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-08-14 ~ 2024-01-15
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 319
    icon of address 83 Fairlane Drive, South Ockendon, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,369,540 GBP2024-06-30
    Officer
    icon of calendar 2007-01-18 ~ 2008-05-06
    IIF 867 - Secretary → ME
  • 320
    STANFORD SCAFFOLDING (ESSEX) LIMITED - 1996-07-08
    icon of address Frp Advisory Trading Limited Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-01-12 ~ 2024-01-27
    IIF 541 - Director → ME
  • 321
    START ON SITE LIMITED - 2023-12-20
    icon of address Rex House 4th Floor, 4-12 Regent Street, London, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-12-19 ~ 2025-02-10
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 322
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-31 ~ 2016-03-08
    IIF 1174 - Director → ME
  • 323
    INSPIRED WILKINS LIMITED - 2013-07-17
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,841,624 GBP2016-03-07
    Officer
    icon of calendar 2013-08-23 ~ 2016-03-08
    IIF 1173 - Director → ME
  • 324
    STEPHENSON STUDIOS LIMITED - 2015-02-17
    STEPHENSON: ISA STUDIO LIMITED - 2015-02-05
    ROGER STEPHENSON STUDIO LIMITED - 2013-02-01
    STEPHENSON STUDIO LIMITED - 2021-04-06
    icon of address 3 Riverside Mews, 4 Commercial Street, Manchester
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    230,326 GBP2024-03-31
    Officer
    icon of calendar 2012-12-10 ~ 2013-01-25
    IIF 1361 - Director → ME
  • 325
    icon of address 53 Marsworth House Hatton Road, Wembley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,752 GBP2018-07-31
    Officer
    icon of calendar 2013-07-09 ~ 2014-01-26
    IIF 306 - Director → ME
  • 326
    icon of address 67 Westow Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-02-05 ~ 2024-03-04
    IIF 538 - Director → ME
  • 327
    ARCHCRYSTAL LIMITED - 1997-07-22
    icon of address 67 Westow Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-02-05 ~ 2024-06-17
    IIF 537 - Director → ME
    icon of calendar 1997-07-17 ~ 2018-03-15
    IIF 872 - Secretary → ME
  • 328
    icon of address 61c Rivington Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-04-02 ~ 2012-04-16
    IIF 1156 - Director → ME
  • 329
    EMBERDALE LIMITED - 1984-06-20
    icon of address C/o B W Residential Ltd Unit 7 Chevron Business Park, Lime Kiln Lane, Southampton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,171 GBP2024-09-30
    Officer
    icon of calendar 2014-05-05 ~ 2015-08-06
    IIF 1299 - Director → ME
  • 330
    icon of address Drmg House, Cremers Road, Sittingbourne, England
    Active Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2024-03-04 ~ 2024-06-17
    IIF 553 - Director → ME
  • 331
    icon of address Menzies Llp 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    246,913 GBP2021-11-30
    Officer
    icon of calendar 2013-12-06 ~ 2015-02-16
    IIF 591 - Director → ME
  • 332
    icon of address C/o Colmore Gaskell, Eagle Tower, Montpellier Drive, Cheltenham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-04-12 ~ 1999-08-31
    IIF 1440 - Director → ME
  • 333
    THE WEINBERG ENDOWMENT - 2014-01-08
    icon of address 7 Cranmore Way, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-30 ~ 2015-12-31
    IIF 1436 - Director → ME
  • 334
    icon of address Swinford House, Albion Street, Brierley Hill, West Midlands
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -267,695 GBP2024-01-31
    Officer
    icon of calendar 2003-07-17 ~ 2016-10-28
    IIF 1004 - Secretary → ME
  • 335
    icon of address Globe House, Eclipse Park, Sittingbourne Road, Maidstone, Kent
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-08-14 ~ 2008-06-16
    IIF 1016 - Director → ME
  • 336
    icon of address Verona House, Filwood Road, Bristol, Avon
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    926,258 GBP2024-03-31
    Officer
    icon of calendar ~ 2002-11-04
    IIF 650 - Director → ME
    icon of calendar ~ 2002-11-04
    IIF 669 - Secretary → ME
  • 337
    icon of address Blue Fin Building, 110 Southwark Street, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-08 ~ 2020-12-01
    IIF 582 - Director → ME
  • 338
    LONDON FEDERATION OF BOYS' CLUBS INCORPORATED(THE) - 1994-09-01
    THE LONDON FEDERATION OF CLUBS FOR YOUNG PEOPLE - 1999-02-01
    icon of address 47-49 Pitfield Street, London
    Active Corporate (11 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,242,790 GBP2023-08-31
    Officer
    icon of calendar 1998-12-16 ~ 1999-12-01
    IIF 597 - Director → ME
  • 339
    SCRIVENS (CENTRAL) LIMITED - 2006-03-22
    ZALEB LIMITED - 1976-12-31
    icon of address Scrivens House, 60 Islington Row Middleway, Edgbaston, Birmingham
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-04-26
    IIF 967 - Director → ME
  • 340
    icon of address Headquarters Household Cavalry, Horse Guards, Whitehall, London
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2007-05-10 ~ 2015-05-09
    IIF 1015 - Director → ME
  • 341
    icon of address The Lighthouse Hub, North Street, Weston-super-mare, Somerset, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-18 ~ 2015-06-17
    IIF 493 - Director → ME
  • 342
    icon of address Park Farm Akeman Street, Kirtlington, Kirtlington, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,945 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-06-01 ~ 2024-08-06
    IIF 1328 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1328 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 343
    TEMPORARY ARTS PROJECT LTD - 2016-10-24
    CO EXIST ARTS LIMITED - 2012-09-19
    icon of address The Old Waterworks, North Road, Westcliff-on-sea, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,920 GBP2021-09-30
    Officer
    icon of calendar 2012-08-22 ~ 2016-04-10
    IIF 490 - Director → ME
  • 344
    icon of address 1 Westfield Avenue, London, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2015-07-06 ~ 2018-03-07
    IIF 1277 - Director → ME
  • 345
    icon of address 3 Horse Market, Barnard Castle, County Durham
    Active Corporate (8 parents)
    Officer
    icon of calendar 2010-11-11 ~ 2013-11-20
    IIF 1208 - Director → ME
  • 346
    RE ACTION TRUST. - 1995-04-01
    icon of address Doug Nicholls, Gftu Et, 84 Wood Lane Wood Lane, Quorn, Loughborough, Leicestershire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-03-01 ~ 2007-06-14
    IIF 598 - Director → ME
    icon of calendar 1995-02-22 ~ 2007-06-14
    IIF 1020 - Secretary → ME
  • 347
    THORNTON SPRINGER AUDIT & ACCOUNTING LIMITED - 2005-05-10
    THORNTON SPRINGER LIMITED - 2005-02-02
    icon of address 67 Westow Street, Upper Norwood, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-07-24 ~ 2004-06-28
    IIF 1044 - Director → ME
  • 348
    icon of address 67 Westow Street, Upper Norwood, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-29 ~ 2012-03-30
    IIF 1065 - Director → ME
  • 349
    NEVRUS (632) LIMITED - 1995-03-15
    icon of address Tower Bridge House, St Katherines Way, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    icon of calendar 1995-03-13 ~ 2002-08-29
    IIF 649 - Director → ME
    icon of calendar 1995-03-13 ~ 2002-08-29
    IIF 672 - Secretary → ME
  • 350
    icon of address 403 Factory Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-14 ~ 2014-09-16
    IIF 1036 - Director → ME
  • 351
    COTSWOLD HERITAGE DEVELOPMENTS LIMITED - 2015-02-03
    icon of address Mile End Green, Dartford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,600 GBP2024-12-31
    Officer
    icon of calendar 2004-07-02 ~ 2008-05-06
    IIF 871 - Secretary → ME
  • 352
    icon of address 1 Brook Court, Blakeney Road, Beckenham, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,541 GBP2024-12-31
    Officer
    icon of calendar 2004-02-01 ~ 2007-05-08
    IIF 875 - Secretary → ME
  • 353
    icon of address Bridgemere House Chester Road, Preston Brook, Runcorn, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-03-23 ~ 2025-04-01
    IIF 1424 - Director → ME
  • 354
    CARDEN GROUP PLC - 2023-05-04
    CARDEN GROUP LIMITED - 2023-05-15
    icon of address Bridgemere House Chester Road, Preston Brook, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-10-21 ~ 2025-04-01
    IIF 1413 - Director → ME
  • 355
    HARINGEY MENTAL HEALTH GROUP (TULIP) - 1999-01-25
    icon of address 114 Mildenhall Road, Clapton, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-10-12 ~ 2009-12-07
    IIF 709 - Director → ME
  • 356
    TURKISH-BRITISH CHAMBER OF COMMERCE AND INDUSTRY INTHE U.K. LIMITED - 1993-12-02
    icon of address 25 City Road, Spaces Shoreditch, London, England
    Active Corporate (14 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    28,716 GBP2024-06-30
    Officer
    icon of calendar 2000-06-13 ~ 2002-12-11
    IIF 847 - Director → ME
    icon of calendar 1997-11-28 ~ 1999-11-04
    IIF 848 - Director → ME
  • 357
    icon of address 28 The Ridgeway, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,565,625 GBP2024-03-31
    Officer
    icon of calendar 1989-10-03 ~ 2011-04-27
    IIF 114 - Director → ME
  • 358
    UK & EUROPE HAJJ CORPORATION LIMITED - 2017-11-20
    icon of address Unit G10 Chadwell Heath Industrial Park, Kemp Road, Dagenham, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2013-09-20 ~ 2019-03-01
    IIF 398 - Director → ME
  • 359
    AKERO GROUP LIMITED - 2022-12-23
    NATIVES GROUP LTD - 2020-03-10
    icon of address 21 Dyke Road, Brighton, East Sussex, England
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,292,152 GBP2024-12-31
    Officer
    icon of calendar 2021-12-06 ~ 2024-07-16
    IIF 1212 - Director → ME
  • 360
    icon of address Ukowla At The Glade Centre, Resources For Learning, Parkway, Bridgwater, Somerset
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-10-29 ~ 2006-07-01
    IIF 1248 - Director → ME
  • 361
    TRILEIN LTD - 2017-11-15
    icon of address The Engine Room, Alexandra Road, Swansea, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-09-09 ~ 2009-03-31
    IIF 682 - Director → ME
  • 362
    icon of address Kirkland House, 11-15 Peterborough Road, Harrow
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-06-29 ~ 1998-06-22
    IIF 1396 - Director → ME
    icon of calendar 1993-06-29 ~ 1998-12-02
    IIF 1265 - Secretary → ME
  • 363
    URBIS LIGHTING LIMITED - 2013-04-08
    URBAN ENVIROSCAPE LIMITED - 1989-07-13
    icon of address Sapphire House Lime Tree Way, Hampshire Int Business Park, Chineham, Basingstoke, Hampshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,787,720 GBP2024-12-31
    Officer
    icon of calendar ~ 2007-03-31
    IIF 1365 - Director → ME
  • 364
    G D R MEDIA LTD - 2021-05-17
    LANDELLS ROAD DEVELOPMENTS LTD - 2021-02-25
    icon of address 67 Westow Street, Upper Norwood, London
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    758,564 GBP2024-08-31
    Officer
    icon of calendar 2010-01-20 ~ 2021-03-10
    IIF 1073 - Director → ME
    Person with significant control
    icon of calendar 2023-04-11 ~ 2023-04-11
    IIF 725 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 725 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 365
    NEWINCCO 170 LIMITED - 2002-06-24
    icon of address Central House, Leeds Road, Rothwell, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,210,267 GBP2018-12-31
    Officer
    icon of calendar 2002-08-12 ~ 2018-06-14
    IIF 295 - Director → ME
  • 366
    icon of address 54 Lairgate, Beverley, East Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,034 GBP2024-07-31
    Officer
    icon of calendar 2007-01-15 ~ 2014-07-14
    IIF 614 - Director → ME
  • 367
    icon of address 227 New Road, London, Dagenham, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-07-14 ~ 2016-07-27
    IIF 1304 - Ownership of shares – 75% or more OE
  • 368
    icon of address 30 Upper High Street, Thame, Oxfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,327,580 GBP2024-10-31
    Officer
    icon of calendar 2001-10-23 ~ 2010-08-11
    IIF 689 - Director → ME
  • 369
    NEWINCCO 197 LIMITED - 2003-01-16
    icon of address Central House, Leeds Road, Rothwell, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    764,189 GBP2018-12-31
    Officer
    icon of calendar 2003-01-15 ~ 2018-06-14
    IIF 276 - Director → ME
  • 370
    icon of address 723 Ripple Road, Barking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-03 ~ 2020-05-03
    IIF 1031 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ 2020-05-03
    IIF 943 - Ownership of voting rights - 75% or more OE
  • 371
    icon of address Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,782 GBP2019-12-31
    Officer
    icon of calendar 1991-12-30 ~ 1998-06-22
    IIF 1392 - Director → ME
  • 372
    NEWINCCO 1249 LIMITED - 2013-11-05
    icon of address Central House Leeds Road, Rothwell, Leeds, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -28,000 GBP2024-12-31
    Officer
    icon of calendar 2013-10-25 ~ 2018-06-14
    IIF 286 - Director → ME
  • 373
    icon of address 68 Grafton Way, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-03-24 ~ 2016-04-14
    IIF 531 - Director → ME
  • 374
    YIELDSPARK LIMITED - 1987-04-29
    icon of address 2-3 Ellenborough Park Rd, Weston-super-mare, North Somerset
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2004-12-06 ~ 2019-10-28
    IIF 494 - Director → ME
    icon of calendar 2004-12-06 ~ 2019-10-28
    IIF 708 - Secretary → ME
  • 375
    icon of address 68 Grafton Way, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2001-01-31 ~ 2002-04-17
    IIF 522 - Director → ME
  • 376
    icon of address 67 Westow Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    786,025 GBP2024-03-31
    Officer
    icon of calendar 2006-10-09 ~ 2024-06-17
    IIF 1222 - Director → ME
  • 377
    icon of address Freedman House Christopher Wren Yard, 117 High Street, Croydon, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    454,898 GBP2024-12-31
    Officer
    icon of calendar 2006-10-06 ~ 2015-12-03
    IIF 1041 - Director → ME
  • 378
    HARVEST HILL ROAD DEVELOPMENTS LTD - 2021-02-25
    icon of address 67 Westow Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,262 GBP2024-01-31
    Officer
    icon of calendar 2022-01-10 ~ 2025-01-24
    IIF 550 - Director → ME
  • 379
    icon of address 67 Westow Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-14 ~ 2013-04-01
    IIF 1057 - Director → ME
  • 380
    icon of address The Treasury Christ Church, St. Aldates, Oxford, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,378,578 GBP2018-09-30
    Officer
    icon of calendar 2012-09-28 ~ 2018-12-07
    IIF 1426 - Director → ME
  • 381
    icon of address 235 Old Marylebone Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-15 ~ 2007-02-22
    IIF 89 - Director → ME
  • 382
    icon of address Flat 16 Cromer Street, Hollisfield, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-01-11 ~ 2025-03-19
    IIF 1291 - Director → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ 2025-03-19
    IIF 957 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 383
    TECHNICO HEARING INSTRUMENTS LIMITED - 2000-02-24
    icon of address Meadow House, Medway Street, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-10-30 ~ 1999-12-15
    IIF 969 - Director → ME
  • 384
    icon of address High Flags Wharf, Wincolmlee, Hull, East Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-01-29
    IIF 558 - Director → ME
    icon of calendar ~ 1998-01-29
    IIF 803 - Secretary → ME
  • 385
    WORMALD 2020 LIMITED - 2020-05-12
    icon of address Martels Farmhouse High Easter Road, Barnston, Dunmow, Essex, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-06-16 ~ 2020-06-25
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 444 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 444 - Ownership of shares – More than 25% but not more than 50% OE
  • 386
    icon of address The Living Planet Centre Rufford House, Brewery Road, Woking, Surrey
    Active Corporate (13 parents, 3 offsprings)
    Officer
    icon of calendar 2020-03-31 ~ 2024-06-27
    IIF 1447 - Director → ME
  • 387
    icon of address 235 Old Marylebone Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-15 ~ 2007-02-22
    IIF 83 - Director → ME
  • 388
    THE PRINCE OF WALES YOUTH BUSINESS INTERNATIONAL LIMITED - 2014-09-11
    icon of address 21 Holborn Viaduct, London, United Kingdom
    Active Corporate (17 parents)
    Officer
    icon of calendar 2018-12-06 ~ 2021-12-14
    IIF 1252 - Director → ME
  • 389
    icon of address 14-16 Union Street, Derry's Cross, Plymouth, Devon
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-10-03 ~ 2012-04-01
    IIF 975 - Director → ME
  • 390
    icon of address 299 Dagnam Park Drive, Romford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    153,422 GBP2024-05-31
    Officer
    icon of calendar 2023-01-23 ~ 2024-02-15
    IIF 327 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ 2024-02-19
    IIF 386 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 386 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 391
    icon of address 13 Jack Clow Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-09-29
    Officer
    icon of calendar 2017-09-22 ~ 2018-07-28
    IIF 1205 - Director → ME
  • 392
    ZANETTI AND BAILEY LIMITED - 2003-07-10
    icon of address Verona House, Filwood Road, Bristol, Avon
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2002-11-04
    IIF 651 - Director → ME
    icon of calendar ~ 2002-11-04
    IIF 670 - Secretary → ME
  • 393
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-10 ~ 2019-05-21
    IIF 1124 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ 2019-04-29
    IIF 886 - Ownership of shares – More than 25% but not more than 50% OE
  • 394
    ZIYX LTD
    - now
    SPREAD YOUR WINGS LIMITED - 2023-07-14
    icon of address 68 Nottingham Road, Eastwood, Nottingham, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2020-09-22 ~ 2023-12-09
    IIF 928 - Director → ME
  • 395
    ZOHA CHEMICAL & PULP LTD - 2024-01-29
    icon of address 03-184 Wework Moor Place, 1 Fore St Avenue, Moorgate, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-12-28 ~ 2024-07-31
    IIF 954 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 954 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2024-07-31 ~ 2025-03-25
    IIF 955 - Right to appoint or remove directors OE
    IIF 955 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 955 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

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