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

Hembling, Carolynne Louise

    Related profiles found in government register
  • Hembling, Carolynne Louise
    British public relations manager

    Registered addresses and corresponding companies
    • icon of address 14 High Street, Walton On The Naze, Essex, CO14 8BH

      IIF 1
  • De Lisle, Katharine
    British public relations manager born in March 1974

    Registered addresses and corresponding companies
    • icon of address 46 Broadhill Road, Manchester, M19 1AG

      IIF 2
  • Bell, Alison Mary
    British pr consultant

    Registered addresses and corresponding companies
    • icon of address Drumclune, Forfar, Angus, DD8 3TS

      IIF 3
  • Horsnell, Margaret
    British public relations manager born in October 1932

    Registered addresses and corresponding companies
    • icon of address Ashlynd Woolmongers Lane, Blackmore, Ingatestone, Essex, CM4 0JX

      IIF 4
  • Neall, Lynsey Ann
    British public relations manager born in September 1969

    Registered addresses and corresponding companies
    • icon of address 48 Windmill Rise, Kingston Upon Thames, Surrey, KT2 7TU

      IIF 5
  • Bell, Alison Mary
    British pr consultant born in February 1952

    Registered addresses and corresponding companies
  • Bell, Alison Mary
    British public relations manager born in February 1952

    Registered addresses and corresponding companies
    • icon of address Drumclune, Forfar, Angus, DD8 3TS

      IIF 8
  • Bradwell, Andrew Alexander
    British

    Registered addresses and corresponding companies
    • icon of address Flat 27 Grosvenor Buildings, Crescent Road, Harrogate, North Yorkshire, HG1 2RS

      IIF 9
  • Lavender, Elizabeth Alyson
    British

    Registered addresses and corresponding companies
    • icon of address 118 Valley Road, Cinderford, Gloucestershire, GL14 3HQ

      IIF 10
  • O'connell, Glen
    British public relations manager born in November 1971

    Registered addresses and corresponding companies
    • icon of address Flat 4 16 Mannering Road, Liverpool, Merseyside, L17 8TR

      IIF 11
  • Furlong, Andrew Charles
    English public relations manager

    Registered addresses and corresponding companies
    • icon of address 29 Hawthorne Drive, Thornton, Leicestershire, LE67 1AW

      IIF 12
  • Olivier, Bertrand Maurice Daniel

    Registered addresses and corresponding companies
    • icon of address 29 Oakley Street, London, SW3 5NT

      IIF 13
  • Wilder, Jeffrey Daniel
    British company director born in November 1952

    Registered addresses and corresponding companies
    • icon of address 34 Windsor Road, London, N3 3SS

      IIF 14
  • Wilder, Jeffrey Daniel
    British public relations manager born in November 1952

    Registered addresses and corresponding companies
    • icon of address 8 Buttermere Court, Boundary Road, London, NW8 6NR

      IIF 15
  • Hiett, Donald William
    British public relations manager born in May 1937

    Registered addresses and corresponding companies
    • icon of address 36 Knowle Avenue, Crowthorne, Berkshire, RG11 6DU

      IIF 16
  • Hiett, Donald William
    British retired born in May 1937

    Registered addresses and corresponding companies
  • Wunderlich, Carsten Michael

    Registered addresses and corresponding companies
    • icon of address 76, Midhurst Road, London, London, W13 9XR, United Kingdom

      IIF 20
  • Bradwell, Andrew Alexander
    British public relations manager born in September 1966

    Registered addresses and corresponding companies
    • icon of address Garden Flat 3 West Park, Harrogate, North Yorkshire, HG1 1BL

      IIF 21
  • Farah, Tania Fatma
    British public relations manager born in March 1986

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 6, The Causeway, Teddington, Middlesex, TW11 0HE, England

      IIF 22
  • Lavender, Elizabeth Alyson
    British public relations manager born in January 1958

    Registered addresses and corresponding companies
    • icon of address 8 Lassell Gardens, Maidenhead, Berkshire, SL6 8ND

      IIF 23
  • Mrs Tania Fatma Farah
    British born in March 1986

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 6, The Causeway, Teddington, Middlesex, TW11 0HE

      IIF 24
  • Furlong, Andrew Charles
    British consultant born in July 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Bradgate Business Support Ltd, 112 Main Street, Markfield, Leicestershire, LE67 9UU, England

      IIF 25
  • Mcneill, Nicola
    British public relations born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, First Avenue, Hove, BN3 2FH, England

      IIF 26
    • icon of address 51, St. Marys Road, Tonbridge, TN9 2LE, England

      IIF 27
  • Mcneill, Nicola
    British public relations manager born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 17 First Avenue, Hove, East Sussex, BN3 2FH, United Kingdom

      IIF 28
  • Mr Glen O'connell
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Menlove Avenue, Liverpool, L18 2EF

      IIF 29
  • Lavender, Elizabeth Alyson

    Registered addresses and corresponding companies
    • icon of address 8 Lassell Gardens, Maidenhead, Berkshire, SL6 8ND

      IIF 30
  • Mrs Nicola Mcneill
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, St. Marys Road, Tonbridge, TN9 2LE, England

      IIF 31
  • Wright, Toni Lea
    British company director born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Ramsthorn Grove, Walnut Tree, Milton Keynes, MK7 7ND, England

      IIF 32
  • Dering-ridley, Leah Catherine
    American public relations manager

    Registered addresses and corresponding companies
    • icon of address Garden Cottage, Saxbys, Cowden, Tonbridge, Kent, TN8 7DU

      IIF 33
  • Mcconnell, Malcolm
    British public relations manager born in June 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1455, Maryhill Road, Glasgow, G20 9AA, Scotland

      IIF 34
  • Mr Andrew Bradwell
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Commercial Yard, High Street, Knaresborough, North Yorkshire, HG5 0EA

      IIF 35
  • Mr Andrew Charles Furlong
    British born in July 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Bradgate Business Support Ltd, 112 Main Street, Markfield, Leicestershire, LE67 9UU, England

      IIF 36
  • O'connell, Glen
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Menlove Avenue, Liverpool, L18 2EF, United Kingdom

      IIF 37
  • Snell, Polly Annabelle
    British public relations manager born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Dover Place, Clifton, Bristol, BS8 1AL, England

      IIF 38
  • Williams, Neil Edward
    British public relations manager born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Commerce House, Millennium Way, Dunston Road, Chesterfield, Derbyshire, S41 8ND, England

      IIF 39
  • Ms Toni Lea Wright
    British born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Shire Road, Corby, NN17 2HG, England

      IIF 40
  • Wilder, Jeffrey Daniel
    British company director born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29a, St Augustines Road, London, NW1 9RL

      IIF 41
  • Wilder, Jeffrey Daniel
    British project manager born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, St. Augustines Road, London, NW1 9RL, England

      IIF 42
  • Lady Tania Fatma Farah
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, High Street, Windsor, SL4 1LD, England

      IIF 43
  • Mccoll, James Hamilton
    British hort. broadcaster/journalist born in September 1935

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ayrshire Cottage, 45, King Street, Oldmeldrum, Inverurie, Aberdeenshire, AB51 0EQ

      IIF 44
  • Mccoll, James Hamilton
    British horticulturalist born in September 1935

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ayrshire Cottage, 45, King Street, Oldmeldrum, Inverurie, Aberdeenshire, AB51 0EQ

      IIF 45
  • Mccoll, James Hamilton
    British horticulturist born in September 1935

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ayrshire Cottage, 45, King Street, Oldmeldrum, Inverurie, Aberdeenshire, AB51 0EQ

      IIF 46
  • Mccoll, James Hamilton
    British public relations manager born in September 1935

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ayrshire Cottage, 45, King Street, Oldmeldrum, Inverurie, Aberdeenshire, AB51 0EQ

      IIF 47
  • Miss Toni Lea Wright
    British born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Ramsthorn Grove, Walnut Tree, Milton Keynes, MK7 7ND, England

      IIF 48
  • Walters, Alexander Douglas Charles
    British pr consultant born in July 1962

    Registered addresses and corresponding companies
    • icon of address 125 Elm Park Mansions, Park Walk, London, SW10 0AX

      IIF 49
  • Bradwell, Andrew Alexander
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 27 Grosvenor Buildings, Crescent Road, Harrogate, North Yorkshire, HG1 2RS

      IIF 50
  • Farah, Tania Fatma, Lady
    British director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, High Street, Windsor, SL4 1LD, England

      IIF 51
  • Furlong, Andrew Charles
    English consultant born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thames Mews, Portsmouth Road, Esher, Surrey, KT10 9AD

      IIF 52
  • Furlong, Andrew Charles
    English director of policy and communication born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thames Mews, Portsmouth Road, Esher, KT10 9AD, England

      IIF 53
  • Furlong, Andrew Charles
    English public relations manager born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Hawthorne Drive, Thornton, Leicestershire, LE67 1AW

      IIF 54
  • Garner, William James
    British public relations manager born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, Headgate, Colchester, CO3 3BT, England

      IIF 55
  • Mr Jeffrey Daniel Wilder
    British born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29a St Augustines Road, London, NW1 9RL

      IIF 56
  • Wallace, Kathleen Louise
    British public relations manager born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 4 Hammelton Road, Bromley, Kent, BR1 3PY, United Kingdom

      IIF 57
  • Daniells, Stacey
    British public relations manager born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Paxton House, Waterhouse Lane, Kingswood, Surrey, KT20 6EJ

      IIF 58
  • Gordine-wright, Celine Andree
    British public relations manager born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4a, Quarry Street, Guildford, Surrey, GU1 3TY, England

      IIF 59
  • Hall, Lynsey Ann
    British public relations and marketing born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 223, Tudor Drive, Kingston Upon Thames, Surrey, KT2 5NU, England

      IIF 60
  • Hickman, Thea Helen Louise
    British public relations manager born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Forge, The Dean, Alresford, Hampshire, SO24 9BQ, United Kingdom

      IIF 61
  • Johnston, Annabel Elizabeth
    British public relations manager born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Greenbank Drive, Ashgate, Chesterfield, Derbyshire, S40 4BS

      IIF 62
  • Johnston, Annabel Elizabeth
    British recycling assistant born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Greenbank Drive, Ashgate, Chesterfield, Derbyshire, S40 4BS

      IIF 63
  • Lavender, Elizabeth Alyson
    British marketing born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118 Valley Road, Cinderford, Gloucestershire, GL14 3HQ

      IIF 64
  • Neall, Lynsey Ann
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 223, Tudor Drive, Kingston Upon Thames, Surrey, KT2 5NU, United Kingdom

      IIF 65
  • Neall, Lynsey Ann
    British md born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lilac Cottage, Coopers Pightle, Kidmore End, Oxon, RG4 9AZ, United Kingdom

      IIF 66
  • Oconnell, Glen
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Menlove Avenue, Liverpool, L18 2EF

      IIF 67
    • icon of address 39, Chestnut Walk, Liverpool, L31 1LL, United Kingdom

      IIF 68 IIF 69
  • Olivier, Bertrand Maurice Daniel
    French clergy born in August 1962

    Registered addresses and corresponding companies
    • icon of address 430 Merton Road, London, SW18 5AE

      IIF 70
  • Olivier, Bertrand Maurice Daniel
    French public relations born in August 1962

    Registered addresses and corresponding companies
  • Olivier, Bertrand Maurice Daniel
    French public relations manager born in August 1962

    Registered addresses and corresponding companies
    • icon of address Flat 1/3, 29 Oakley Street, London, SW3 5NN

      IIF 73
  • Ms Elizabeth Alyson Lavender
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit1c, Mushet Business Centre, Unit 1c, Crucible Close, Coleford, Gloucestershire, GL16 8RE, England

      IIF 74
  • O'connell, Glen
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Chestnut Walk, Liverpool, L31 1LL, United Kingdom

      IIF 75
    • icon of address 5, Crescent East, Thornton Cleveleys, Lancashire, FY5 3LJ, United Kingdom

      IIF 76
  • Wright, Toni Lea
    British director born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 150 High Street, Sevenoaks, Kent, TN13 1XE, England

      IIF 77
  • Wright, Toni Lea
    British marketing consultant born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Water Eaton Road, Bletchley, Milton Keynes, MK2 3DA, United Kingdom

      IIF 78
  • Wright, Toni Lea
    British public relations manager born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Regal House, Lensbury Avenue, London, SW6 2GZ, United Kingdom

      IIF 79
  • Wright, Toni Lea
    British sales person born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Shire Road, Corby, NN17 2HG, England

      IIF 80
  • Mrs Lynsey Ann Hall
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 223, Tudor Drive, Kingston Upon Thames, Surrey, KT2 5NU

      IIF 81
  • Williams, Neil Edward
    British communications born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Main Street, Repton, Derbyshire, DE65 6FB, United Kingdom

      IIF 82
  • Miss Toni Lea Wright
    British born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Regal House, Lensbury Avenue, London, SW6 2GZ, United Kingdom

      IIF 83
    • icon of address 51, Water Eaton Road, Bletchley, Milton Keynes, MK2 3DA, United Kingdom

      IIF 84
  • Wild, Elizabeth Anne
    British freelance worker born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Farnborough Street, Farnborough, Hampshire, GU14 8AG, United Kingdom

      IIF 85
  • Wild, Elizabeth Anne
    British public relations manager born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Belmore Avenue, Woking, Surrey, GU22 8LN

      IIF 86
  • Dering-ridley, Leah Catherine
    American director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Garden Cottage, Saxbys, Station Road, Cowden, Kent, TN8 7DU, United Kingdom

      IIF 87
  • Dering-ridley, Leah Catherine
    American public relations manager born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Garden Cottage, Saxbys, Cowden, Tonbridge, Kent, TN8 7DU

      IIF 88
  • Mr William James Garner
    British born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Montgomerie Court, 22 Forest View, London, E4 7AU, United Kingdom

      IIF 89
  • Mrs Elizabeth Anne Wild
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Farnborough Street, Farnborough, Hampshire, GU14 8AG, United Kingdom

      IIF 90
  • Walters, Alexander Douglas Charles
    British director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Bolton Gardens, London, SW5 0AQ, United Kingdom

      IIF 91
  • Walters, Alexander Douglas Charles
    British financial communications consultant born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat A, 26 Bolton Gardens, London, SW5 0AQ, United Kingdom

      IIF 92
  • Walters, Alexander Douglas Charles
    British public relations manager born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5, 15 Coleherne Road, London, SW10 9BS

      IIF 93
  • Wunderlich, Carsten Michael
    German public relations manager born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carsten Wunderlich Pr, 26 York Street, London, W1U 6PZ, England

      IIF 94
  • Garner, William James
    British public relations born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Montgomerie Court, 22 Forest View, London, E4 7AU, United Kingdom

      IIF 95
  • Mr Neil Edward Williams
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Main Street, Repton, Derbyshire, DE65 6FB, United Kingdom

      IIF 96
  • Pullan, Michael Jonathan
    British public relations manager born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Summit House Close, Woodcote, Reading, Oxfordshire, RG8 0QZ, United Kingdom

      IIF 97
  • Village, Alexander Christopher
    British public relations manager born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30a Park Avenue, London, N22 7EX, United Kingdom

      IIF 98
  • Mr Alexander Douglas Charles Walters
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Barnet Gate Lane, Arkley, Hertfordshire, EN5 2AX

      IIF 99
  • Burrell, Alexandra Robyn Merrick
    U.k. public relations manager born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 253 Brixton Road, London, SW9 6LH, England

      IIF 100
  • Mr Carsten Michael Wunderlich
    German born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, York Street, London, W1U 6PZ, United Kingdom

      IIF 101
  • Walters, Alexander Douglas Charles
    British none born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26a, Bolton Gardens, London, SW5 0AQ

      IIF 102
  • Olivier, Bertrand Maurice Daniel, The Reverend
    French clergy born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Hart House, The Hart, Farnham, Surrey, GU9 7HJ

      IIF 103
  • Olivier, Bertrand Maurice Daniel, The Reverend
    French vicar born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Trinity Square, London, EC3N 4DJ

      IIF 104
    • icon of address C/o All Hallows By The Tower, Byward Street, London, EC3R 5BJ

      IIF 105
    • icon of address St Dunstan's College, Stanstead Road, London, SE6 4TY

      IIF 106
child relation
Offspring entities and appointments
Active 36
  • 1
    WORTHYSPACE PROPERTY MANAGEMENT LIMITED - 1990-07-11
    icon of address 17 First Avenue, Hove, England
    Active Corporate (5 parents)
    Equity (Company account)
    8,447 GBP2024-06-25
    Officer
    icon of calendar 2018-11-30 ~ now
    IIF 26 - Director → ME
  • 2
    icon of address 13 Crescent Place, London, Greater London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2010-11-26 ~ now
    IIF 92 - Director → ME
  • 3
    icon of address Felixstowe Cottage, Litfield Road, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,057 GBP2024-03-31
    Officer
    icon of calendar 2023-04-28 ~ now
    IIF 38 - Director → ME
  • 4
    icon of address C/o All Hallows By The Tower, Byward Street, London
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    395 GBP2015-12-31
    Officer
    icon of calendar 2006-03-23 ~ dissolved
    IIF 105 - Director → ME
  • 5
    icon of address Garden Cottage Saxbys, Station Road, Cowden, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-29 ~ dissolved
    IIF 87 - Director → ME
  • 6
    icon of address 90 Barnet Gate Lane, Arkley, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    8,302 GBP2024-05-31
    Officer
    icon of calendar 2010-05-19 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ now
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 7
    icon of address First Floor, Telecom House, 125-135 Preston Road, Brighton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21,875 GBP2017-10-31
    Officer
    icon of calendar 2010-10-11 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 8
    icon of address C/o Bradgate Business Support Ltd, 112 Main Street, Markfield, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,529 GBP2024-10-31
    Officer
    icon of calendar 2018-10-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ now
    IIF 36 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    CRANSTOUN
    - now
    CRANSTOUN DRUG SERVICES - 2011-02-23
    icon of address Thames Mews, Portsmouth Road, Esher, Surrey
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2022-01-26 ~ now
    IIF 52 - Director → ME
  • 10
    icon of address 51 Water Eaton Road, Bletchley, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 77 - Director → ME
  • 11
    icon of address 14 Farnborough Street, Farnborough, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    96,514 GBP2024-09-30
    Officer
    icon of calendar 2019-09-13 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Unit1c, Mushet Business Centre, Unit 1c, Crucible Close, Coleford, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2006-06-16 ~ now
    IIF 64 - Director → ME
    icon of calendar 2006-06-16 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 74 - Has significant influence or controlOE
  • 13
    icon of address 45 Shire Road, Corby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-07 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2023-01-07 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 52 Main Street, Repton, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,784 GBP2019-06-27
    Officer
    icon of calendar 2016-12-22 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ dissolved
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 96 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address 2 Montgomerie Court, 22 Forest View, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-24 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2024-02-24 ~ now
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 51 St. Marys Road, Tonbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,598 GBP2024-11-30
    Officer
    icon of calendar 2010-11-10 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    MARYHILL CITIZENS ADVICE BUREAU - 2012-07-05
    MARYHILL AND POSSILPARK CITIZENS ADVICE BUREAU - 2017-12-01
    icon of address 1455 Maryhill Road, Glasgow, Scotland
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    380,101 GBP2021-03-31
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 34 - Director → ME
  • 18
    icon of address 38 Menlove Avenue, Liverpool
    Active Corporate (1 parent)
    Equity (Company account)
    -23,143 GBP2024-07-31
    Officer
    icon of calendar 2010-10-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 15 Great Eastern Court, Woodberry Way, Walton On The Naze, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-23 ~ dissolved
    IIF 1 - Secretary → ME
  • 20
    icon of address 38 Ramsthorn Grove, Walnut Tree, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-09 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 223 Tudor Drive, Kingston Upon Thames, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    566,468 GBP2024-12-31
    Officer
    icon of calendar 2011-09-21 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 22
    V.I.P. FINANCE LIMITED - 1998-01-08
    icon of address Acre House 11-15 William Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-26 ~ dissolved
    IIF 14 - Director → ME
  • 23
    icon of address 29a St Augustines Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-03-15 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 24
    ONE MORE MILE LIMITED - 2024-07-03
    icon of address 7 High Street, Windsor, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Lilac Cottage, Coopers Pightle, Kidmore End, Oxon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-15 ~ dissolved
    IIF 66 - Director → ME
  • 26
    icon of address 39 Chestnut Walk, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-12 ~ dissolved
    IIF 68 - Director → ME
  • 27
    icon of address 38 Menlove Avenue, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-20 ~ dissolved
    IIF 67 - Director → ME
  • 28
    icon of address 39 Chestnut Walk, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-12 ~ dissolved
    IIF 69 - Director → ME
  • 29
    icon of address 39 Chestnut Walk, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-27 ~ dissolved
    IIF 75 - Director → ME
  • 30
    icon of address Maple House Wantage Road, Streatley, Reading, Berkshire
    Active Corporate (9 parents)
    Equity (Company account)
    7 GBP2024-03-31
    Officer
    icon of calendar 2014-09-24 ~ now
    IIF 97 - Director → ME
  • 31
    icon of address Thames Mews, Portsmouth Road, Esher, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-02-26 ~ dissolved
    IIF 53 - Director → ME
  • 32
    THE NIGHT TIME ECONOMY FORUM - 2015-03-27
    icon of address Grove House, 2 Woodberry Grove, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    -152,315 GBP2024-03-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 28 - Director → ME
  • 33
    icon of address Mazars Llp, Apex 2 97 Haymarket Terrace, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1997-10-31 ~ dissolved
    IIF 45 - Director → ME
  • 34
    icon of address The Coach House, Headgate, Colchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2022-02-17 ~ now
    IIF 55 - Director → ME
  • 35
    icon of address 51 Water Eaton Road, Bletchley, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2024-11-26 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    icon of address 36 Windsor Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -15,190 GBP2024-07-31
    Officer
    icon of calendar 2014-11-28 ~ now
    IIF 42 - Director → ME
Ceased 45
  • 1
    icon of address The Studio, 16 Cavaye Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    25 GBP2025-03-31
    Officer
    icon of calendar ~ 1995-12-05
    IIF 93 - Director → ME
  • 2
    icon of address 39 Scholes Lane, Scholes, Cleckheaton, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2025-03-31
    Officer
    icon of calendar 1995-02-17 ~ 1998-03-18
    IIF 21 - Director → ME
  • 3
    icon of address 30a Park Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-03-15 ~ 2023-01-13
    IIF 98 - Director → ME
  • 4
    icon of address C/o Virtual Company Secretary Ltd, 7 York Road, Woking, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2014-04-07 ~ 2018-01-12
    IIF 57 - Director → ME
  • 5
    CASTLELAW (NO.309) LIMITED - 2000-05-15
    icon of address 20 Bacchante Way, Newmachar, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    3,624.78 GBP2024-12-31
    Officer
    icon of calendar 2000-07-12 ~ 2001-06-01
    IIF 7 - Director → ME
    icon of calendar 2000-07-12 ~ 2001-03-28
    IIF 3 - Secretary → ME
  • 6
    BARNES AND WALTERS LIMITED - 2003-10-06
    IMCO (302001) LIMITED - 2001-10-23
    icon of address Resolve Partners Limited, One America Square, 17 Crosswall, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-30 ~ 2003-05-07
    IIF 49 - Director → ME
  • 7
    icon of address Mews Cottage, Bruce Road, Sheffield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-04-30
    Officer
    icon of calendar 2008-08-06 ~ 2014-05-01
    IIF 62 - Director → ME
  • 8
    icon of address Cockin Farm, Whinfell, Kendal, Cumbria, England
    Active Corporate (3 parents)
    Equity (Company account)
    643 GBP2024-11-30
    Officer
    icon of calendar 2014-01-20 ~ 2018-06-13
    IIF 100 - Director → ME
  • 9
    icon of address 7-10 Adam House Adam Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    190 GBP2017-06-29
    Officer
    icon of calendar 2015-06-11 ~ 2017-01-19
    IIF 91 - Director → ME
  • 10
    COUNCIL FOR NATIONAL PARKS LIMITED - 1987-11-19
    icon of address Canopi Unit A, Arc House, 82 Tanner Street, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2000-03-16 ~ 2013-04-21
    IIF 86 - Director → ME
  • 11
    icon of address First Floor, Telecom House, 125-135 Preston Road, Brighton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21,875 GBP2017-10-31
    Officer
    icon of calendar 2010-10-11 ~ 2012-11-08
    IIF 20 - Secretary → ME
  • 12
    icon of address 50 Shadowbrook Close, Oldham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-06-19 ~ 2002-11-30
    IIF 70 - Director → ME
  • 13
    CHESTERFIELD & NORTH DERBYSHIRE CHAMBER OF COMMERCE - 1990-11-22
    CHESTERFIELD AND DISTRICT CHAMBER OF COMMERCE - 1984-06-04
    NORTH DERBYSHIRE CHAMBER OF COMMERCE & INDUSTRY - 2003-12-02
    NORTH DERBYSHIRE CHAMBER OF COMMERCE & INDUSTRY - 2003-12-03
    CHESTERFIELD & DISTRICT CHAMBER OF COMMERCE - 1987-03-18
    DERBYSHIRE CHAMBER OF COMMERCE AND INDUSTRY - 2006-11-14
    EAST MIDLANDS CHAMBER (DERBYSHIRE, NOTTINGHAMSHIRE, LEICESTERSHIRE) LIMITED - 2017-03-20
    DERBYSHIRE AND NOTTINGHAMSHIRE CHAMBER OF COMMERCE AND INDUSTRY - 2017-03-01
    icon of address Commerce House Millennium Way, Dunston Road, Chesterfield, Derbyshire, England
    Active Corporate (17 parents, 2 offsprings)
    Officer
    icon of calendar 2020-12-11 ~ 2023-12-13
    IIF 39 - Director → ME
  • 14
    CHINESE VIEW ARTS ASSOCIATION - 2000-09-20
    CHINESE ARTS CENTRE - 2015-01-28
    CENTRE FOR CHINESE CONTEMPORARY ART LTD - 2022-11-02
    icon of address Market Buildings, Thomas Street, Manchester
    Active Corporate (12 parents)
    Officer
    icon of calendar 2002-11-18 ~ 2006-12-15
    IIF 2 - Director → ME
  • 15
    icon of address Floor 2 10 Wellington Place, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -59,436 GBP2020-12-31
    Officer
    icon of calendar 1998-05-07 ~ 2021-07-25
    IIF 50 - Director → ME
    icon of calendar 1998-05-07 ~ 2021-07-25
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-25
    IIF 35 - Has significant influence or control OE
  • 16
    icon of address Frazer Clark, 2 Mill Lane, Cottingham, East Yorkshire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1998-11-24 ~ 2002-09-04
    IIF 15 - Director → ME
  • 17
    icon of address 2-3 Pavilion Buildings, Brighton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-04-05 ~ 1997-06-23
    IIF 4 - Director → ME
  • 18
    icon of address Law House, Fairbairn Place, Livingston, West Lothian
    Converted / Closed Corporate (9 parents)
    Officer
    icon of calendar 2000-07-19 ~ 2009-12-31
    IIF 46 - Director → ME
  • 19
    LONDON HOUSE FOR OVERSEAS GRADUATES - 1991-11-26
    THE LONDON GOODENOUGH TRUST FOR OVERSEAS GRADUATES - 2001-04-26
    icon of address London House, Mecklenburgh Square, London
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2003-10-21 ~ 2009-10-13
    IIF 6 - Director → ME
  • 20
    icon of address The Directors Gothville Mgt Co Ltd, 29 Oakley Street, Chelsea, London
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1997-08-01
    IIF 73 - Director → ME
    icon of calendar ~ 1997-06-17
    IIF 13 - Secretary → ME
  • 21
    icon of address Unit 2, The Crossroads Freckleton Street, Kirkham, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    177,812 GBP2023-11-30
    Officer
    icon of calendar 2011-05-25 ~ 2012-01-09
    IIF 76 - Director → ME
  • 22
    icon of address 4a Quarry Street, Guildford, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,936 GBP2024-12-31
    Officer
    icon of calendar 2010-09-21 ~ 2018-10-31
    IIF 59 - Director → ME
  • 23
    TRADE BASE TRUST - 2022-04-14
    icon of address 24 Stubbin Lane, Sheffield
    Active Corporate (9 parents)
    Equity (Company account)
    10,314 GBP2024-03-31
    Officer
    icon of calendar 2002-03-02 ~ 2003-08-18
    IIF 63 - Director → ME
  • 24
    icon of address 16 Mayfair Avenue, Worcester Park, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    229 GBP2017-03-31
    Officer
    icon of calendar 2009-06-15 ~ 2011-12-14
    IIF 65 - Director → ME
  • 25
    icon of address Liston Bank Dean Lane, Cookham, Maidenhead, Berkshire
    Active Corporate (5 parents)
    Equity (Company account)
    3,446 GBP2024-03-31
    Officer
    icon of calendar 2000-04-12 ~ 2004-10-24
    IIF 23 - Director → ME
    icon of calendar 2000-04-12 ~ 2004-10-24
    IIF 30 - Secretary → ME
  • 26
    icon of address 16 Mannering Rd, Flat 6 16 Mannering Rd, Liverpool, Merseyside
    Active Corporate (4 parents)
    Equity (Company account)
    3,286 GBP2024-06-30
    Officer
    icon of calendar 1999-02-01 ~ 2001-09-21
    IIF 11 - Director → ME
  • 27
    MO FARAH
    - now
    MO FARAH LTD - 2018-01-10
    icon of address 7 High Street, Windsor, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,901,563 GBP2023-12-31
    Officer
    icon of calendar 2011-10-17 ~ 2017-11-20
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-20
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    CHARIS (5) LIMITED - 1990-08-31
    THE NATIONAL COUNCIL FOR THE CONSERVATION OF PLANTS AND GARDENS - 2018-08-08
    PLANT HERITAGE LTD - 2018-08-29
    icon of address First Floor Offices, Stone Pine House, Wisley, Woking, Surrey, England
    Active Corporate (12 parents)
    Equity (Company account)
    795,116 GBP2024-10-31
    Officer
    icon of calendar 1997-12-31 ~ 1999-03-17
    IIF 44 - Director → ME
  • 29
    icon of address 20 Regal House Lensbury Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-15 ~ 2018-02-23
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ 2018-02-23
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    ROADSAFE
    - now
    PRINCE MICHAEL ROAD SAFETY AWARDS - 2001-10-26
    icon of address Roadsafe, 71 Gt Peter Street, London
    Active Corporate (11 parents)
    Officer
    icon of calendar 1991-09-27 ~ 1993-06-14
    IIF 16 - Director → ME
  • 31
    icon of address The Salisbury, 29 Finsbury Circus, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1992-09-01 ~ 1993-09-03
    IIF 71 - Director → ME
  • 32
    icon of address Bell Cottage, Station Road, Cowden, Kent, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    5,457 GBP2024-04-30
    Officer
    icon of calendar 2008-04-21 ~ 2015-09-04
    IIF 88 - Director → ME
    icon of calendar 2008-04-21 ~ 2015-09-04
    IIF 33 - Secretary → ME
  • 33
    ST AUGUSTINE'S COLLEGE OF THEOLOGY LTD - 2018-11-21
    SOUTHWARK ORDINATION COURSE(THE) - 1993-12-23
    THE SOUTH EAST INSTITUTE FOR THEOLOGICAL EDUCATION - 2016-06-16
    icon of address 52 Swan Street Swan Street, West Malling, Kent, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1994-11-22 ~ 1996-06-19
    IIF 72 - Director → ME
  • 34
    icon of address St Dunstan's College, Stanstead Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2018-07-31
    Officer
    icon of calendar 2006-05-10 ~ 2017-12-01
    IIF 106 - Director → ME
  • 35
    icon of address St Leonards School, South Street, St Andrews, Fife
    Active Corporate (14 parents)
    Officer
    icon of calendar 1990-10-12 ~ 1996-02-05
    IIF 8 - Director → ME
  • 36
    icon of address Marine Villas, High Street, Swanage, Dorset
    Active Corporate (10 parents)
    Officer
    icon of calendar 1998-03-27 ~ 1999-04-19
    IIF 19 - Director → ME
  • 37
    icon of address Marine Villas, High Street, Swanage, Dorset, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 1998-03-27 ~ 1999-04-19
    IIF 17 - Director → ME
  • 38
    icon of address Netley House Shere Road, Gomshall, Guildford, England
    Active Corporate (3 parents)
    Equity (Company account)
    155,712 GBP2024-04-30
    Officer
    icon of calendar 2013-04-04 ~ 2014-01-31
    IIF 61 - Director → ME
  • 39
    icon of address 9 Five Acres, Dursley, England
    Active Corporate (9 parents)
    Equity (Company account)
    20,766 GBP2024-06-30
    Officer
    icon of calendar 2007-06-18 ~ 2014-02-27
    IIF 104 - Director → ME
  • 40
    icon of address 1 Hart House, The Hart, Farnham, Surrey
    Active Corporate (10 parents)
    Officer
    icon of calendar 2016-11-23 ~ 2019-11-27
    IIF 103 - Director → ME
  • 41
    icon of address Mayfield Hoe Lane, Abinger Hammer, Dorking, England
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 1998-02-28 ~ 2002-03-09
    IIF 18 - Director → ME
  • 42
    HUMBERMERE LIMITED - 1989-10-16
    icon of address Ward Surveyors, 20 Station Road, Hinckley, Leicestershirre
    Active Corporate (2 parents)
    Equity (Company account)
    23,327 GBP2024-03-31
    Officer
    icon of calendar 1994-02-02 ~ 2008-12-07
    IIF 54 - Director → ME
    icon of calendar 1994-02-02 ~ 2021-05-26
    IIF 12 - Secretary → ME
  • 43
    icon of address Todhill Counrty Centre, Dubbs Road, Stevenston, Ayrshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1993-04-26 ~ 2003-12-16
    IIF 47 - Director → ME
  • 44
    icon of address Paxton House, Waterhouse Lane, Kingswood, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    30 GBP2024-05-31
    Officer
    icon of calendar 2018-05-16 ~ 2022-12-06
    IIF 58 - Director → ME
  • 45
    KINGSNYMPTON MANAGEMENT COMPANY (KINGSTON) LIMITED - 1992-01-15
    icon of address The Bell House, 57 West Street, Dorking, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2000-09-10 ~ 2006-08-02
    IIF 5 - 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.