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

Macdonald, Victoria Mercier

    Related profiles found in government register
  • Macdonald, Victoria Mercier
    British curator born in October 1945

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Boat House, Marine Crescent, Deganwy, Conwy, Gwynedd, LL31 9BY

      IIF 1
  • Macdonald, Victoria Mercier
    British retired born in October 1945

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Abbey Road, Llandudno, Conway, LL30 2EN

      IIF 2
    • icon of address Boat House, Marine Crescent, Deganwy, Conwy, Gwynedd, LL31 9BY

      IIF 3 IIF 4 IIF 5
  • Macdonald, Victoria Mercier

    Registered addresses and corresponding companies
    • icon of address Boat House, Marine Crescent, Deganwy, Conwy, Gwynedd, LL31 9BY

      IIF 6 IIF 7 IIF 8
  • Wine, Humphrey Mayer
    British curator born in February 1946

    Registered addresses and corresponding companies
    • icon of address 9 Pilgrims Lane, London, NW3 1SJ

      IIF 9
  • Day, Katherine Helen
    British curator born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54 Premier Street, Manchester, Lancashire, M16 9ND

      IIF 10
  • Day, Katherine Helen
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Oak Street, Northern Quarter, Manchester, M4 5JD, England

      IIF 11
  • Garibaldi, Christopher Vincent
    British academic born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lavenham Village Hall, Church Street, Lavenham, Sudbury, CO10 9QT, England

      IIF 12
  • Garibaldi, Christopher Vincent
    British curator born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Keepers Cottage, Dux Street Brettenham, Ipswich, Suffolk, IP7 7QT

      IIF 13
  • Garibaldi, Christopher Vincent
    British museum director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address National Heritage Centre - Horse Racing, Palace House, Palace Street, Newmarket, CB8 8EP, England

      IIF 14
    • icon of address Newmarket Bid Office, Moulton Road, Newmarket, Suffolk, CB8 8DY

      IIF 15
    • icon of address Palace House, Palace Street, Newmarket, Suffolk, CB8 8EP, United Kingdom

      IIF 16
  • Howdle, Joanne Louise
    British curator born in January 1970

    Registered addresses and corresponding companies
    • icon of address 33 Firethorne Road, Halewood, Liverpool, Merseyside, L26 7XE

      IIF 17
  • Speakman, Naomi Colleen
    British curator born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West India Quay, Hertsmere Road, London, E14 4AE

      IIF 18
  • Warren, Robert William
    British curator born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ramsgate Tunnels, Marina Esplanade, Ramsgate, CT11 8FH, England

      IIF 19
  • Blakeley, Erik, Doctor
    British curator born in September 1966

    Registered addresses and corresponding companies
    • icon of address Apartment 4 The Hall Leas Gardens, Jackson Bridge Holmfirth, Huddersfield, West Yorkshire, HD9 1UG

      IIF 20
  • Blakeley, Erik, Doctor
    British museum curator born in September 1966

    Registered addresses and corresponding companies
    • icon of address Apartment 4 The Hall Leas Gardens, Jackson Bridge Holmfirth, Huddersfield, West Yorkshire, HD9 1UG

      IIF 21
  • Day, Katherine Helen
    British director

    Registered addresses and corresponding companies
    • icon of address 54 Premier Street, Manchester, Lancashire, M16 9ND

      IIF 22
  • Mr Russell George Tovey
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Johns House, 16 Church Street, Bromsgrove, Worcestershire, B61 8DN, United Kingdom

      IIF 23
  • Pascoe, Paula Munro
    British curator born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Park Street, Plymouth, Devon, PL3 4BL

      IIF 24
  • Pascoe, Paula Munro
    British independent curator born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Efford Lane, Efford, Plymouth, Devon, PL3 6LT, United Kingdom

      IIF 25
  • Shearn, Catherine Louise
    British curator born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Danecroft, Farm Lane, Ashtead, KT21 1LR, England

      IIF 26
  • Sheridan, Amanda Jane
    British curator born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Black Swan, 2 Bridge Street, Frome, Somerset, BA11 1BB

      IIF 27
    • icon of address The Bungalow, Church Street, Nunney, Frome, Sommerset, BA11 4LW, England

      IIF 28
  • Tovey, Russell George
    British actor born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Johns House, 16 Church Street, Bromsgrove, Worcestershire, B61 8DN, United Kingdom

      IIF 29
    • icon of address 349, Royal College Street, Camden Town, London, NW1 9QS, England

      IIF 30
  • Tovey, Russell George
    British curator born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 0.1, Building 4, 3 Barton Yard, Soames Walk, Design District, Greenwich, London, SE10 0BN, United Kingdom

      IIF 31
  • Annetts, Corinna Anne
    British curator born in July 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Gairloch Museum, Gairloch, Gairloch, IV21 2BH, Scotland

      IIF 32
  • Bannerman, Adelaide Wellmina
    British curator born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Minstrel Court, Teesdale Close, London, E2 6PQ

      IIF 33
    • icon of address 15, Minstrel Court, Teesdale Close, London, E2 6PQ, England

      IIF 34 IIF 35
  • Guggenheim, Katheryn Megan
    British curator born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Auto Italia South East, 44 Bonner Road, London, E2 9JS, England

      IIF 36
  • Harper, Warren
    British curator born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 222, Woodgrange Drive, Southend-on-sea, Essex, SS1 2SJ

      IIF 37
  • Jenkins, Billie Josephine
    British curator born in May 1991

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address Third Floor Map House, 34-36 St Leonards Road, Eastbourne, East Sussex, BN21 3UT, England

      IIF 38
  • Newbery, Catherine Lara
    British curator born in June 1969

    Registered addresses and corresponding companies
    • icon of address 34 Cranbourne Road, Old Trafford, Manchester, M16 9PZ

      IIF 39
  • Newbery, Catherine Lara
    British public art consultant born in June 1969

    Registered addresses and corresponding companies
    • icon of address 34 Cranbourne Road, Old Trafford, Manchester, M16 9PZ

      IIF 40
  • Shearn, Catherine Louise
    British art consultant

    Registered addresses and corresponding companies
    • icon of address 62 Great Eastern Street, London, EC2A 3QR

      IIF 41
  • Andrew, John Pearson
    English consultant / writer born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Highfield Avenue, Pinner, HA5 5LA

      IIF 42
  • Andrew, John Pearson
    English curator born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clockwise Offices, The Scottish Goldsmiths Trust, Clockwise Offices, Commercial Quay, 84 Commercial Street, Edinburgh, Lothian, EH6 6LX, United Kingdom

      IIF 43
  • Christie, Susan Marion
    British curator born in August 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Retreat, Church Street, Cromarty, IV11 8XA, Scotland

      IIF 44
    • icon of address Skye Gathering Hall Basement, Bank Street, Portree, IV51 9BZ, Scotland

      IIF 45
  • Christie, Susan Marion
    British curator/producer born in August 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1 Main Street, Lumsden, Huntly, Aberdeenshire, AB54 4JN

      IIF 46
  • Christie, Susan Marion
    British curator/project manager born in August 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Retreat, Church Street, Cromarty, Ross-shire, IV11 8XA, Scotland

      IIF 47
  • Dye, Elaine
    British curator born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Nissen Huts, Millbrook, Torpoint, Cornwall, PL10 1LA, England

      IIF 48
  • Jackson- Waldock, Damon
    British arts curator born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 169, Anns Road North, Sheffield, S2 3GS, England

      IIF 49
  • Jackson-waldock, Damon
    British curator born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lantern Theatre, Kenwood Park Road, Sheffield, S7 1NF

      IIF 50
  • Lane, Heather Elizabeth
    British cultural heritage consultant born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Croft House, Hawkswick, Skipton, North Yorkshire, BD23 5QA, England

      IIF 51
  • Lane, Heather Elizabeth
    British curator born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Folly, Victoria Street, Settle, BD24 9EY, England

      IIF 52
  • Lane, Heather Elizabeth
    British trustee born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Croft House, Hawkswick, Skipton, BD23 5QA, England

      IIF 53
  • Marguerite Katherine Nugent
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Cavell Drive, Shrewsbury, SY3 8GD, United Kingdom

      IIF 54
  • Ms Catherine Louise Shearn
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Danecroft, Farm Lane, Ashtead, KT21 1LR, England

      IIF 55 IIF 56
  • Nisbet, Helen Mary
    British curator born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 19, High Bridge Works, 31-39 High Bridge, Newcastle Upon Tyne, NE1 1EW, England

      IIF 57
  • Nugent, Marguerite Katherine
    British art gallery curator born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Cavell Drive, Shrewsbury, SY3 8GD, England

      IIF 58
  • Nugent, Marguerite Katherine
    British curator born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Cavell Drive, Shrewsbury, SY3 8GD, United Kingdom

      IIF 59
  • Nall, Joshua Fordor Kellogg
    British curator born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-3, Castle Street, Cambridge, CB3 0AQ

      IIF 60
  • Orrell, Paula
    British curator born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eaton House, Floor 4 C/o Coventry Artspace, Eaton Road, Coventry, West Midlands, CV1 2FJ

      IIF 61
  • Orrell, Paula
    British network lead born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Trinity Centre, Trinity Road, Bristol, Avon, BS2 0NW

      IIF 62
  • Sahilli, Yaren Steven
    Turkish curator born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, 76, Langney Road, Eastbourne, BN21 3JL, England

      IIF 63
  • Webb, Sharon Helen, Dr
    British curator born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Kilmartin Museum, Kilmartin, Lochgilphead, PA31 8RQ, Scotland

      IIF 64
  • Webb, Sharon Helen, Dr
    British kilmartin house museum directo born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Kilmartin House Museum, Kilmartin, Lochgilphead, Argyll, PA31 8RQ

      IIF 65
  • Webb, Sharon Helen, Dr
    British museum director born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Kilmartin House Museum, Kilmartin, Lochgilphead, Argyll, PA31 8RQ

      IIF 66
  • Andrew, John Pearson
    British director born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Union House, 111 New Union Street, Coventry, West Midlands, CV1 2NT, England

      IIF 67
  • Checchia, Viviana, Dr
    Italian curator born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Timespan, Dunrobin Street, Helmsdale, Sutherland, KW8 6JX

      IIF 68
  • Garibaldi, Christopher Vincent

    Registered addresses and corresponding companies
    • icon of address 99 High Street, Newmarket, Suffolk, CB8 8JH

      IIF 69
  • Hirst, Matthew James Warren
    British curator born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Swafield Rise, North Walsham, NR28 0DG, England

      IIF 70
    • icon of address Wentworth Woodhouse, Wentworth Woodhouse, Wentworth, Rotherham, S62 7TQ, England

      IIF 71
  • Mr John Pearson Andrew
    English born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Union House, 111 New Union Street, Coventry, West Midlands, CV1 2NT, England

      IIF 72
    • icon of address 12, Highfield Avenue, Pinner, Middlesex, HA5 5LA, United Kingdom

      IIF 73
  • Paterson, Mark Christopher John
    British curator of botanic garden born in November 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Cruickshank Botanic Garden, University Of Aberdeen, Cruickshank Building, St Machar Drive, Aberdeen, AB24 2DZ, Scotland

      IIF 74
  • Jacobsen, Helen Caroline Nylsalie
    born in September 1962

    Registered addresses and corresponding companies
    • icon of address Bay House, Edith Weston, Rutland, LE15 8HD

      IIF 75
  • Jacobsen, Helen Caroline Nylsalie, Dr
    British curator born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park House, 37 Clarence Street, Leicester, Leicestershire, LE1 3RW, England

      IIF 76
  • Newbery, Catherine Lara

    Registered addresses and corresponding companies
    • icon of address 34 Cranbourne Road, Old Trafford, Manchester, M16 9PZ

      IIF 77
  • O'neill, Harriet Mary Colette, Dr
    British assistant director, art historian born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bull House, High Street, Lewes, BN7 1XH, England

      IIF 78
  • O'neill, Harriet Mary Colette, Dr
    British assistant director, bsr born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Senate House, Malet Street, London, WC1E 7HU

      IIF 79
  • O'neill, Harriet Mary Colette, Dr
    British curator born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Stratos Heights, 38 Milestone Road, London, SE19 2LU, United Kingdom

      IIF 80
  • Shearn, Catherine Louise
    British art consultant born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Danecroft, Farm Lane, Ashtead, KT21 1LR, England

      IIF 81
  • Sheridan, Amanda Jane
    British curator born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Black Swan, 2 Bridge Street, Frome, Somerset, BA11 1BB

      IIF 82
    • icon of address Wadbury Farmhouse, Mells, Frome, Somerset, BA11 3PE, Uk

      IIF 83
    • icon of address 2 Bridge Street, Frome, Somerset, BA11 1BB

      IIF 84
  • Yaren Steven Sahilli
    Turkish born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, 76, Langney Road, Eastbourne, BN21 3JL, England

      IIF 85
  • Chafer, Lawrence Gilbert
    British curator born in April 1989

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 40, The Retreat, Southsea, Hampshire, PO5 3DU, Great Britain

      IIF 86
  • Morrison-bell, Cynthia Marie Helene, Lady
    British curator born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Batoum Gardens, London, W6 7QD

      IIF 87
  • Morrison-bell, Cynthia Marie Helene, Lady
    British exhibition organiser born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Batoum Gardens, London, W6 7QD

      IIF 88
  • Ms Catherine Lara Newbery
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sylcote, Torpenhow, Wigton, CA7 1JF, United Kingdom

      IIF 89
  • Newbery, Catherine

    Registered addresses and corresponding companies
    • icon of address Sylcote, Torpenhow, Mealsgate, Wigton, CA7 1AF, England

      IIF 90
  • Nwakalor, Anne Adesolabomi Adeibiyemi
    British curator born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, 8th Floor, St. James House, Pendleton Way, Salford, Manchester, M6 5FW, United Kingdom

      IIF 91
  • O'neill, Harriet Mary Colette, Dr.
    British assistant director, art historian born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Stratos Heights, Milestone Road, London, SE19 2LU, England

      IIF 92
  • Simpson, Laura Helen Ann
    British company director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mcfadden Associates Limited, 19 Rutland Square, Edinburgh, EH1 2BB, United Kingdom

      IIF 93
  • Simpson, Laura Helen Ann
    British curator born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Blackness Road, Dundee, DD2 1EW, Scotland

      IIF 94
  • Simpson, Laura Helen Ann
    British programme manager born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Bridge Street, Berwick-upon-tweed, TD15 1AQ, United Kingdom

      IIF 95
  • Douglas-folkes, Sula Natalee
    English curator born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Hermitage Road, London, SE19 3JS, England

      IIF 96
  • Joy, Jody Patrick, Dr
    British curator born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Museum: Archaeology & Anthropology, Downing Street, Cambridge, CB2 3DZ, England

      IIF 97
  • Limper-herz, Karen
    British curator born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Neil Douglas Block Magament Limited, Portland House, Westfield Road, Pitstone, Leighton Buzzard, LU7 9GU, England

      IIF 98
  • Nembhard, Rochelle Dominique
    British curator born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Colosseum Terrace, Flat 4 Albany Street, London, NW1 4EB, England

      IIF 99
  • Newbery, Catherine Lara
    British arts consultant born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sylcote, Torpenhow, Wigton, Cumbria, CA7 1JF

      IIF 100
  • Newbery, Catherine Lara
    British company director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sylcote, Torpenhow, Wigton, Cumbria, CA7 1JF, Uk

      IIF 101
  • Newbery, Catherine Lara
    British public art consultant born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sylcote, Torpenhow, Wigton, Cumbria, CA7 1JF, England

      IIF 102
  • Nisbet, Helen Mary
    British artist born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Toogs Artist Workshop, Bridge End, Burra Isle, Shetland, ZE2 9LD, Scotland

      IIF 103
  • Orrell, Paula, Ms.
    British independent curator born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Park Street, Plymouth, PL3 4BL, England

      IIF 104
  • Dr Helen Caroline Nylsalie Jacobsen
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park House, 37 Clarence Street, Leicester, Leicestershire, LE1 3RW, England

      IIF 105 IIF 106
  • Howdle-orange, Joanne Louise
    British curator born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakdene, Crescent Street, Halkirk, KW12 6XN, United Kingdom

      IIF 107
  • Howdle-orange, Joanne Louise
    British freelance museum curator and tour guide born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakdene, Crescent Street, Halkirk, Caithness, KW12 6XN, Scotland

      IIF 108
  • Howdle-orange, Joanne Louise
    British museum curator born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakdene, Crescent Street, Halkirk, Highland, KW12 6XN, United Kingdom

      IIF 109
  • Nok, Dominique
    Dutch curator born in September 1977

    Resident in United Kingdom

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

      IIF 110
  • Lady Cynthia Marie Helene Morrison-bell
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Dominique Doesburg - Nok
    Dutch born in September 1977

    Resident in England

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

      IIF 113
  • Mrs Dominique Nok
    Dutch born in September 1977

    Resident in United Kingdom

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

      IIF 114
  • Ms Laura Helen Ann Simpson
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bill Scott Sculpture Centre, 21 Hawthornvale, Edinburgh, EH6 4JT

      IIF 115
  • Paterson, Mark Christopher John
    British curator born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Esslemont Drive, Inverurie, Aberdeenshire, AB51 3UP, Scotland

      IIF 116
    • icon of address 12, Esslemont Drive, Inverurie, Aberdeenshire, AB51 3UP, United Kingdom

      IIF 117
  • Rosner, Isabella Michelle Sterman
    American curator born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Friends Meeting House, Stramongate, Kendal, LA9 4BH, England

      IIF 118
  • Jacobsen, Helen Caroline Nylsalie
    British decorative arts historian born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria & Albert Museum, Finance Department, Cromwell Road, London, SW7 2RL

      IIF 119
  • Miss Sula Natalee Douglas-folkes
    English born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Hermitage Road, London, SE19 3JS, England

      IIF 120
  • Mrs Anne Adesolabomi Adeibiyemi Nwakalor
    British born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, 8th Floor, St. James House, Pendleton Way, Salford, Manchester, M6 5FW, United Kingdom

      IIF 121
  • Mrs Joanne Louise Howdle-orange
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakdene, Crescent Street, Halkirk, KW12 6XN, United Kingdom

      IIF 122
  • Nok, Dominique Florance Emanuella
    Dutch photographer born in September 1977

    Resident in England

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

      IIF 123
  • Dominique Doesburg - Nok
    Dutch born in September 1977

    Resident in United Kingdom

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

      IIF 124
  • O'neill, Harriet Mary Colette, Dr
    British curator born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pmuk, The Base, Dartford Business Park, Victoria Road, Dartford, DA1 5FS, England

      IIF 125
child relation
Offspring entities and appointments
Active 48
  • 1
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
  • 2
    ARTIC PRODUCERS PUBLISHING COMPANY LIMITED - 2000-08-21
    icon of address Studio 19 High Bridge Works, 31-39 High Bridge, Newcastle Upon Tyne, England
    Active Corporate (12 parents)
    Equity (Company account)
    716,670 GBP2024-03-31
    Officer
    icon of calendar 2019-09-20 ~ now
    IIF 57 - Director → ME
  • 3
    icon of address 28 Batoum Gardens, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,926 GBP2020-10-31
    Officer
    icon of calendar 2000-01-21 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    IIF 111 - Has significant influence or controlOE
    icon of calendar 2016-04-06 ~ dissolved
    IIF 112 - Right to appoint or remove directorsOE
  • 4
    icon of address 3, 76 Langney Road, Eastbourne, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,001 GBP2024-08-31
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Skye Gathering Hall Basement, Bank Street, Portree, Scotland
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    117,609 GBP2020-03-31
    Officer
    icon of calendar 2022-08-27 ~ now
    IIF 45 - Director → ME
  • 6
    icon of address 22 Bridge Street, Berwick-upon-tweed, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2016-11-16 ~ now
    IIF 95 - Director → ME
  • 7
    icon of address Mcfadden Associates Limited, 19 Rutland Square, Edinburgh, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2019-05-16 ~ now
    IIF 93 - Director → ME
  • 8
    icon of address Balnabruich House, Dunbeath, Dunbeath, Scotland
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    13,681 GBP2024-03-31
    Officer
    icon of calendar 2016-07-21 ~ now
    IIF 109 - Director → ME
  • 9
    icon of address Oakdene, Crescent Street, Halkirk, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 2018-02-27 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ dissolved
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 4 Leonard Street, Keswick, Cumbria
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,084 GBP2019-01-31
    Officer
    icon of calendar 2007-01-23 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Park House, 37 Clarence Street, Leicester, Leicestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    755 GBP2022-03-31
    Officer
    icon of calendar 2014-06-16 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2021-04-04 ~ dissolved
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 9 Trafalgar Road, Ilkley, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-06-22 ~ dissolved
    IIF 49 - Director → ME
  • 13
    icon of address Unit A6 Chaucer Business Park, Dittons Road, Polegate, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-16 ~ dissolved
    IIF 38 - Director → ME
  • 14
    icon of address Eaton House Floor 4 C/o Coventry Artspace, Eaton Road, Coventry, West Midlands
    Active Corporate (9 parents)
    Equity (Company account)
    13,539 GBP2023-01-31
    Officer
    icon of calendar 2021-10-19 ~ now
    IIF 61 - Director → ME
  • 15
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,429 GBP2024-04-04
    Officer
    icon of calendar 2014-02-10 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Bill Scott Sculpture Centre, 21 Hawthornvale, Edinburgh
    Active Corporate (13 parents)
    Person with significant control
    icon of calendar 2018-10-01 ~ now
    IIF 115 - Has significant influence or controlOE
  • 17
    icon of address C/o Neil Douglas Block Magament Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,641 GBP2025-03-31
    Officer
    icon of calendar 2015-11-03 ~ now
    IIF 98 - Director → ME
  • 18
    icon of address Toogs Artist Workshop, Bridge End, Burra Isle, Shetland, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 103 - Director → ME
  • 19
    icon of address Gairloch Museum, Gairloch, Gairloch, Scotland
    Active Corporate (11 parents)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 32 - Director → ME
  • 20
    CHARIS (50) LIMITED - 1996-06-03
    icon of address Victoria & Albert Museum Finance Department, Cromwell Road, London
    Active Corporate (11 parents)
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 119 - Director → ME
  • 21
    icon of address The Retreat, Church Street, Cromarty, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    803 GBP2025-04-30
    Officer
    icon of calendar 2021-12-11 ~ now
    IIF 44 - Director → ME
  • 22
    HELMSDALE HERITAGE SOCIETY - 2008-09-17
    icon of address Timespan, Dunrobin Street, Helmsdale, Sutherland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-07-10 ~ now
    IIF 68 - Director → ME
  • 23
    icon of address The Retreat, Church Street, Cromarty, Ross-shire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-30 ~ dissolved
    IIF 47 - Director → ME
  • 24
    icon of address 10 Cavell Drive, Shrewsbury, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    75,289 GBP2024-05-31
    Officer
    icon of calendar 2016-02-08 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 25
    IXIA PA
    - now
    PUBLIC ART FORUM - 2004-10-01
    icon of address Sylcote, Torpenhow, Wigton, Cumbria, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-10-22 ~ now
    IIF 102 - Director → ME
    icon of calendar 2017-03-27 ~ now
    IIF 90 - Secretary → ME
  • 26
    icon of address 12 Highfield Avenue, Pinner
    Active Corporate (2 parents)
    Equity (Company account)
    365,342 GBP2024-07-31
    Officer
    icon of calendar 2007-07-12 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ now
    IIF 73 - Has significant influence or controlOE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Kilmartin Museum, Kilmartin, Lochgilphead, Scotland
    Active Corporate (9 parents)
    Officer
    icon of calendar 2023-12-22 ~ now
    IIF 64 - Director → ME
  • 28
    icon of address Lavenham Village Hall Church Street, Lavenham, Sudbury, England
    Active Corporate (10 parents)
    Equity (Company account)
    11,543 GBP2025-02-28
    Officer
    icon of calendar 2023-05-16 ~ now
    IIF 12 - Director → ME
  • 29
    icon of address The Folly, Victoria Street, Settle, England
    Active Corporate (5 parents)
    Equity (Company account)
    -18,643 GBP2024-03-31
    Officer
    icon of calendar 2020-11-26 ~ now
    IIF 52 - Director → ME
  • 30
    SUNNY INVESTMENTS LIMITED - 2018-02-19
    icon of address 2 Colosseum Terrace, Flat 4 Albany Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2019-01-31
    Officer
    icon of calendar 2019-02-06 ~ dissolved
    IIF 99 - Director → ME
  • 31
    icon of address Suite 3, 8th Floor, St. James House, Pendleton Way, Salford, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-08 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2025-07-08 ~ now
    IIF 121 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 121 - Right to appoint or remove directorsOE
  • 32
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-04-26 ~ now
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    SETTLE & DISTRICT CIVIC SOCIETY BUILDING PRESERVATION TRUST LIMITED - 1986-06-02
    icon of address The Folly, Victoria Street, Settle, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-27 ~ now
    IIF 53 - Director → ME
  • 34
    THE QUAKER TAPESTRY AT KENDAL LIMITED - 2011-07-06
    icon of address Friends Meeting House, Stramongate, Kendal, Cumbria
    Active Corporate (11 parents)
    Officer
    icon of calendar 2024-06-08 ~ now
    IIF 118 - Director → ME
  • 35
    RAMSGATE (HERITAGE REGENERATION) TRUST LIMITED - 2019-04-09
    icon of address Ramsgate Tunnels, Marina Esplanade, Ramsgate, England
    Active Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    77,777 GBP2016-10-31
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 19 - Director → ME
  • 36
    icon of address 2 Birklands, Siingleton Park Road, Kendal, Cumbria
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-08 ~ dissolved
    IIF 101 - Director → ME
  • 37
    icon of address St Johns House, 16 Church Street, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,152,990 GBP2024-08-31
    Officer
    icon of calendar 2009-08-29 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 10 Cavell Drive, Shrewsbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    -315,543 GBP2024-05-31
    Officer
    icon of calendar 2018-05-18 ~ now
    IIF 58 - Director → ME
  • 39
    icon of address 116 Hermitage Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-14 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2024-10-27 ~ now
    IIF 120 - Has significant influence or control as a member of a firmOE
    IIF 120 - Has significant influence or controlOE
    IIF 120 - Has significant influence or control over the trustees of a trustOE
  • 40
    icon of address Forestry Commission Scotland West Argyll Forest District, Whitegates, Lochgilphead, Argyll
    Dissolved Corporate (9 parents)
    Current Assets (Company account)
    53,869 GBP2017-09-30
    Officer
    icon of calendar 2005-12-07 ~ dissolved
    IIF 65 - Director → ME
  • 41
    icon of address Danecroft, Farm Lane, Ashtead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2021-09-06 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Union House, 111 New Union Street, Coventry, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    624,143 GBP2025-01-31
    Officer
    icon of calendar 2009-11-12 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Has significant influence or control over the trustees of a trustOE
  • 43
    icon of address 19 Swafield Rise, North Walsham, England
    Active Corporate (5 parents)
    Equity (Company account)
    748 GBP2024-02-28
    Officer
    icon of calendar 2025-05-31 ~ now
    IIF 70 - Director → ME
  • 44
    icon of address Johnston Carmichael, Strathdeveron House, Steven Road, Huntly, Aberdeenshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2015-02-09 ~ dissolved
    IIF 116 - Director → ME
  • 45
    LEDGE 943 LIMITED - 2006-09-08
    icon of address Johnston Carmichael, Strathdeveron House, Steven Road, Huntly, Aberdeenshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 117 - Director → ME
  • 46
    icon of address The Trinity Centre, Trinity Road, Bristol, Avon
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 62 - Director → ME
  • 47
    ZAFARELLI LIMITED - 2000-04-18
    VERTIGO GALLERY LIMITED - 2011-02-15
    GREENMANGALLERY LIMITED - 2000-05-15
    icon of address Danecroft, Farm Lane, Ashtead, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,211 GBP2024-03-31
    Officer
    icon of calendar 2000-05-05 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 55 - Has significant influence or controlOE
  • 48
    icon of address Wentworth Woodhouse, Wentworth, Rotherham, South Yorkshire, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-20 ~ now
    IIF 71 - Director → ME
Ceased 53
  • 1
    icon of address Flat B 43 St. John's Grove, Upper Holloway, London
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-09-28
    Officer
    icon of calendar 2012-04-12 ~ 2012-12-19
    IIF 30 - Director → ME
  • 2
    icon of address 25 Penvale Crescent, Penryn, Cornwall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-31 ~ 2015-03-31
    IIF 104 - Director → ME
  • 3
    AUTO ITALIA SOUTH EAST C.I.C. - 2013-04-30
    icon of address Auto Italia South East, 44 Bonner Road, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    198,244 GBP2021-03-31
    Officer
    icon of calendar 2017-09-30 ~ 2022-06-07
    IIF 36 - Director → ME
  • 4
    icon of address 22 Newport Street, Vauxhall, London
    Active Corporate (6 parents)
    Equity (Company account)
    87,312 GBP2020-03-31
    Officer
    icon of calendar 2018-01-12 ~ 2020-10-19
    IIF 35 - Director → ME
  • 5
    BEN URI ART SOCIETY LIMITED - 2005-03-16
    icon of address Ben Uri, 108a Boundary Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-11-20 ~ 2005-12-13
    IIF 9 - Director → ME
  • 6
    BLACK SWAN GUILD LIMITED(THE) - 2017-01-06
    THE BLACK SWAN GUILD LIMITED - 2017-12-15
    icon of address The Black Swan, 2 Bridge Street, Frome, Somerset
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-04-03 ~ 2023-10-09
    IIF 27 - Director → ME
    icon of calendar 2012-10-18 ~ 2018-12-31
    IIF 82 - Director → ME
  • 7
    icon of address Baird House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-12-05 ~ 2010-11-12
    IIF 5 - Director → ME
  • 8
    THE BLACK SWAN LIMITED - 2017-12-14
    BLACK SWAN LIMITED(THE) - 2017-01-06
    icon of address 2 Bridge Street, Frome, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    -16,526 GBP2024-03-31
    Officer
    icon of calendar 2012-10-18 ~ 2018-12-31
    IIF 84 - Director → ME
  • 9
    icon of address 27 College Street College Street, Bury St. Edmunds, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-09-18 ~ 2002-10-14
    IIF 13 - Director → ME
  • 10
    icon of address 50 Springpark Terrace, Thurso, Caithness
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    40,712 GBP2023-10-31
    Officer
    icon of calendar 2016-02-18 ~ 2022-04-10
    IIF 108 - Director → ME
  • 11
    icon of address Park House, 37 Clarence Street, Leicester, Leicestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    755 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-03
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address Salisbury & Co., Irish Square, St Asaph, Denbighshire, Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-05-14 ~ 2010-11-19
    IIF 1 - Director → ME
  • 13
    icon of address 43 Station Road, Deganwy, Conwy, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    283,980 GBP2024-06-30
    Officer
    icon of calendar 2006-12-23 ~ 2007-12-01
    IIF 3 - Director → ME
  • 14
    icon of address The Lantern Theatre, Kenwood Park Road, Sheffield
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-07-17 ~ 2025-04-01
    IIF 50 - Director → ME
  • 15
    CRAWFORD ARTS CENTRE (ST ANDREWS) LIMITED - 2006-03-17
    icon of address Chestney House, 149 Market Street, St. Andrews, Fife, Scotland
    Active Corporate (8 parents)
    Officer
    icon of calendar 2010-02-17 ~ 2016-06-15
    IIF 94 - Director → ME
  • 16
    icon of address 16 Rowfant Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-12 ~ 2008-05-29
    IIF 75 - LLP Designated Member → ME
  • 17
    GILBERT WHITE & THE OATES COLLECTIONS LIMITED - 2015-10-23
    icon of address Gilbert Whites House, High Street, Selborne, Hampshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2016-03-21 ~ 2023-05-04
    IIF 51 - Director → ME
  • 18
    CONWY FOOD FESTIVALS LIMITED - 2008-04-24
    icon of address Llys Llewelyn, Mount Pleasant, Conwy, Mount Pleasant, Conwy, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-18 ~ 2008-03-07
    IIF 4 - Director → ME
    icon of calendar 2007-07-18 ~ 2008-03-07
    IIF 7 - Secretary → ME
  • 19
    icon of address 100 Efford Lane, Efford, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-10 ~ 2012-11-14
    IIF 25 - Director → ME
  • 20
    IXIA PA
    - now
    PUBLIC ART FORUM - 2004-10-01
    icon of address Sylcote, Torpenhow, Wigton, Cumbria, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-01-14 ~ 2006-09-13
    IIF 39 - Director → ME
    icon of calendar 2005-05-25 ~ 2006-07-05
    IIF 77 - Secretary → ME
  • 21
    CEDARWARE LIMITED - 1996-08-26
    icon of address Kilmartin Museum, Kilmartin, Lochgilphead, Argyll
    Active Corporate (2 parents)
    Equity (Company account)
    6,190 GBP2024-12-31
    Officer
    icon of calendar 2006-06-20 ~ 2017-03-20
    IIF 66 - Director → ME
  • 22
    icon of address 4 Greenfield Road, Holmfirth, West Yorkshire
    Active Corporate (14 parents)
    Equity (Company account)
    140 GBP2025-03-31
    Officer
    icon of calendar 2000-03-15 ~ 2006-04-06
    IIF 21 - Director → ME
  • 23
    icon of address Lower Mill Shaw Barn, Sheffield Road, Holmfirth, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,866 GBP2025-03-31
    Officer
    icon of calendar 2000-03-01 ~ 2008-09-26
    IIF 20 - Director → ME
  • 24
    MANCHESTER CRAFT CENTRE LIMITED - 2003-12-12
    icon of address 17 Oak Street Northern Quarter, Manchester
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2003-09-26 ~ 2006-04-26
    IIF 10 - Director → ME
    icon of calendar 2008-01-14 ~ 2022-06-30
    IIF 22 - Secretary → ME
  • 25
    icon of address 17 Oak Street, Northern Quarter, Manchester
    Active Corporate (7 parents)
    Equity (Company account)
    8,150 GBP2022-03-31
    Officer
    icon of calendar 2016-04-24 ~ 2020-06-08
    IIF 11 - Director → ME
  • 26
    MEADOW GALLERY - 2008-05-29
    icon of address West House, 23 Broad Street, Hay-on-wye, Herefordshire, United Kingdom
    Converted / Closed Corporate (10 parents)
    Officer
    icon of calendar 2004-10-16 ~ 2012-08-01
    IIF 87 - Director → ME
  • 27
    icon of address Pmuk, The Base, Dartford Business Park, Victoria Road, Dartford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-01-31 ~ 2024-03-01
    IIF 125 - Director → ME
    icon of calendar 2015-07-22 ~ 2017-03-29
    IIF 80 - Director → ME
  • 28
    icon of address Apartment 10 4 Barton Street, Manchester
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-07-21 ~ 2006-07-07
    IIF 40 - Director → ME
  • 29
    CAMBRIDGE AND COUNTY FOLK MUSEUM(THE) - 2014-02-20
    icon of address 2-3 Castle Street, Cambridge
    Active Corporate (10 parents)
    Officer
    icon of calendar 2014-05-29 ~ 2017-11-13
    IIF 60 - Director → ME
  • 30
    icon of address 42 Clerkenwell Close, London
    Active Corporate (14 parents)
    Officer
    icon of calendar 2001-10-31 ~ 2002-09-30
    IIF 17 - Director → ME
  • 31
    icon of address Palace House, Palace Street, Newmarket, Suffolk, England
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2013-01-01 ~ 2016-04-21
    IIF 69 - Secretary → ME
  • 32
    icon of address O'sullevan Suite, The Racing Centre, Newmarket, Suffolk, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    47,645 GBP2024-03-31
    Officer
    icon of calendar 2017-11-23 ~ 2019-05-30
    IIF 15 - Director → ME
  • 33
    icon of address Palace House, Palace Street, Newmarket, Suffolk, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-08-24 ~ 2019-05-24
    IIF 16 - Director → ME
  • 34
    PICTURE THIS INDEPENDENT FILM AND VIDEO LIMITED - 2000-11-28
    icon of address 40 Sydney Row, Spike Island, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-23 ~ 2011-12-21
    IIF 34 - Director → ME
  • 35
    PLANTNET - 2004-09-02
    icon of address C/o Gravita Oxford Llp First Floor, Park Central, 40/41 Park End Street, Oxford, United Kingdom
    Active Corporate (14 parents)
    Officer
    icon of calendar 2013-04-11 ~ 2016-05-12
    IIF 74 - Director → ME
  • 36
    icon of address 0.1, Building 4 3 Barton Yard, Soames Walk, Design District, Greenwich, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-02-01 ~ 2024-04-05
    IIF 31 - Director → ME
  • 37
    icon of address The Nissen Huts, Millbrook, Torpoint, Cornwall
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-08 ~ 2015-11-12
    IIF 48 - Director → ME
  • 38
    icon of address The Royal Cambrian Academy, Crown Lane, Conwy
    Active Corporate
    Net Assets/Liabilities (Company account)
    41,442 GBP2023-12-31
    Officer
    icon of calendar 2004-03-18 ~ 2004-10-01
    IIF 6 - Secretary → ME
    icon of calendar 1994-01-01 ~ 1999-07-10
    IIF 8 - Secretary → ME
  • 39
    icon of address 2 Athelstan Road, Dorchester, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-07 ~ 2015-05-01
    IIF 86 - Director → ME
  • 40
    icon of address Senate House, Malet Street, London
    Active Corporate (28 parents)
    Officer
    icon of calendar 2021-06-05 ~ 2023-05-18
    IIF 79 - Director → ME
  • 41
    ST. DAVID S HOSPICE FOUNDATION - 1995-01-31
    icon of address Abbey Road, Llandudno, Conway
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-30 ~ 2020-10-06
    IIF 2 - Director → ME
  • 42
    icon of address Barbican Theatre, Castle Street, Plymouth
    Converted / Closed Corporate (3 parents)
    Equity (Company account)
    33,281 GBP2019-10-31
    Officer
    icon of calendar 2013-10-14 ~ 2015-05-01
    IIF 24 - Director → ME
  • 43
    icon of address 6 Keyford, Frome, Somerset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-24 ~ 2018-05-25
    IIF 83 - Director → ME
  • 44
    icon of address 222 Woodgrange Drive, Southend-on-sea, Essex
    Active Corporate (11 parents)
    Equity (Company account)
    -2,052 GBP2024-08-31
    Officer
    icon of calendar 2021-10-28 ~ 2025-02-20
    IIF 37 - Director → ME
  • 45
    icon of address University Of London Institute, Of Archaeology, University College London, 31-34 Gordon Sq London
    Converted / Closed Corporate (12 parents)
    Equity (Company account)
    214,122 GBP2018-12-31
    Officer
    icon of calendar 2015-09-08 ~ 2018-07-26
    IIF 97 - Director → ME
  • 46
    icon of address Kalewa The Warren, Caversham, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    56,650 GBP2021-03-31
    Officer
    icon of calendar 2011-03-21 ~ 2022-10-06
    IIF 28 - Director → ME
  • 47
    icon of address Goldsmiths Hall, 24 Broughton Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-02-10 ~ 2023-07-25
    IIF 43 - Director → ME
  • 48
    icon of address 1 Main Street, Lumsden, Huntly, Aberdeenshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-12-13 ~ 2017-03-31
    IIF 46 - Director → ME
  • 49
    icon of address 63 Penfold Street, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2004-01-15 ~ 2009-09-14
    IIF 33 - Director → ME
  • 50
    THE SS ROBIN GALLERY - 2003-06-02
    icon of address The Gate House, Trinity Buoy Wharf, 64 Orchard Place, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-02-15 ~ 2011-11-03
    IIF 18 - Director → ME
  • 51
    SUSSEX ARCHAEOLOGICAL SOCIETY - 2007-10-08
    SUSSEX ARCHAEOLOGICAL SOCIETY - 1977-12-31
    icon of address Barbican House, 169 High Street, Lewes, East Sussex
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-12 ~ 2020-09-12
    IIF 92 - Director → ME
    icon of calendar 2020-09-12 ~ 2023-05-19
    IIF 78 - Director → ME
  • 52
    ZAFARELLI LIMITED - 2000-04-18
    VERTIGO GALLERY LIMITED - 2011-02-15
    GREENMANGALLERY LIMITED - 2000-05-15
    icon of address Danecroft, Farm Lane, Ashtead, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,211 GBP2024-03-31
    Officer
    icon of calendar 2000-05-05 ~ 2006-03-27
    IIF 41 - Secretary → ME
  • 53
    icon of address Victory House Vision Park, Chivers Way, Cambridge, Cambridgeshire
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2017-03-29 ~ 2019-05-28
    IIF 14 - Director → ME

The content of this website is protected by AgonGuard.

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

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