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

Williams, David

    Related profiles found in government register
  • Williams, David
    British accountant born in July 1983

    Resident in England

    Registered addresses and corresponding companies
  • Williams, David
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Broadoaks Road, Sale, M33 7SR, England

      IIF 83
  • Williams, David
    British financial controller born in July 1983

    Resident in England

    Registered addresses and corresponding companies
  • Williams, David
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, High Matlock Road, Stannington, Sheffield, S6 6AS, United Kingdom

      IIF 125
  • Williams, David
    British accountancy born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Mountbatten Drive, Newport, Isle Of Wight, PO30 5SJ, United Kingdom

      IIF 126
  • Williams, David
    British accountant born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, East Street, Newport, Isle Of Wight, PO30 1JN, United Kingdom

      IIF 127
    • icon of address Old Slaughter House, Ashey Road, Ryde, Isle Of Wight, PO33 4BB, United Kingdom

      IIF 128
    • icon of address The Cow Shed, Green Lane Farm, Ryde, PO33 4BB, United Kingdom

      IIF 129
    • icon of address The Old Slaugher House, Ashey Road, Ryde, Isle Of Wight, PO33 4BB, United Kingdom

      IIF 130
  • Williams, David
    British accounts manager born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Estate Office, Freshwater Greengrocers, The Estate Office, The Avenue, Isle Of Wight, PO40 9UT, United Kingdom

      IIF 131
  • Williams, David
    British book keeper born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House, 4 East Street, Newport, PO30 1JN, United Kingdom

      IIF 132
  • Williams, David
    British bookkeeper born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fieldhouse, Greenlane Farm, Ashey Road, Ryde, Isle Of Wight, PO33 4BB, United Kingdom

      IIF 133
  • Williams, David
    British company director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Orwell Drive, Keynsham, Bristol, BS31 1QB, England

      IIF 134
  • Williams, David
    British director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, The Normans, Bathampton, Bath, BA2 6TD, United Kingdom

      IIF 135
    • icon of address 23, High Street, Keynsham, Bristol, BS31 1DP, England

      IIF 136
    • icon of address Freshwater Greengrocer, Avenue Road, Freshwater, PO40 9UT, England

      IIF 137
    • icon of address Unit A Lewin House, The Street, Radstock, BA3 3FJ, England

      IIF 138
    • icon of address Unit A, Lewin House, The Street, Radstock, BA3 3FJ, United Kingdom

      IIF 139
  • Williams, David
    British general manager born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 26 Lion House, Lion Terrace, Portsmouth, PO1 3AB, England

      IIF 140
  • Williams, David
    British manager born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Estates Office, Avenue Road, Freshwater, PO40 9UT, England

      IIF 141
    • icon of address The Estate Office, Avenue Road, Freshwater, Isle O, PO40 9UT, United Kingdom

      IIF 142
  • Williams, David
    British retired born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Chadwick Way, Hamble, Southampton, SO31 4FD, England

      IIF 143
  • Williams, David
    British sales director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Orwell Drive, Keynsham, Bristol, BS31 1QB, England

      IIF 144
    • icon of address Prospect House, 24 Orwell Drive, Keynsham, Bristol, BS31 1QB, United Kingdom

      IIF 145
  • Williams, David
    British accountant born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX

      IIF 146
  • Williams, David
    British chartered accountant born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basketmakers Cottage, Wick Lane, Lower Apperley, Gloucester, GL19 4DS, England

      IIF 147
  • Williams, David
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hamilton Centre, Suite 3, Floor 1, Rodney Way, Chelmsford, Essex, CM1 3BY, United Kingdom

      IIF 148
    • icon of address 1 The Byre, Black Boy Lane, Hurley, Maidenhead, SL6 5NS, England

      IIF 149
    • icon of address Alexandra Way, Ashchurch, Tewkesbury, Gloucestershire, GL20 8NB, England

      IIF 150
    • icon of address Lakes Bathrooms, Alexandra Way, Ashchurch, Tewkesbury, Gloucestershire, GL20 8NB

      IIF 151
  • Williams, David
    British manager born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 152
  • Williams, David
    British team owner born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mad Haulage, Rylands Lane, Elmley Lovett, Droitwich, WR9 0QZ, England

      IIF 153
  • Williams, David
    British it consultant born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Woodgate Street, Bolton, BL3 2HN, England

      IIF 154
  • Williams, David
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 11, Teal Court, Abinger Grove, London, SE8 5UW, England

      IIF 155
  • Williams, David
    British company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 156
  • Williams, David
    British film producer born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 157
  • Williams, David
    British director born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Denshaw Grove, Morley, Leeds, LS27 8SB

      IIF 158
  • Williams, David
    British director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Ian Mikardo Way, Caversham, Reading, Berkshire, RG4 5BZ, England

      IIF 159
  • Williams, David
    British company director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Derby Road, Chellaston, Derby, DE73 6RF, England

      IIF 160
  • Williams, David
    British director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57 Grove Close, Thulston, Derby, Derbyshire, DE72 3EY

      IIF 161
  • Williams, David
    British joiner born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Kingsway, Cottingham, HU16 5BB, England

      IIF 162
  • Williams, David
    British charity manager born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90 Crownfield Road, Crownfield Road, London, E15 2BG, England

      IIF 163
  • Williams, David
    British finance director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Ulstan Close, Woldingham, Caterham, CR3 7EH, England

      IIF 164
  • Williams, David
    British retired born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Casanova Barbers, 60-62 Chapel Road, Worthing, West Sussex, BN11 1BN, England

      IIF 165
  • Williams, David
    British co director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Prince Philip Road, Colchester, Essex, CO2 8NX

      IIF 166
  • Williams, David
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110a, Goodmayes Road, Ilford, Essex, IG3 9UZ, England

      IIF 167
    • icon of address Castletons, 12b, Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ, United Kingdom

      IIF 168
    • icon of address Orchard House, Bluebell Way, Wilmslow, Cheshire, SK9 2LF

      IIF 169
    • icon of address The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ, England

      IIF 170
  • Williams, David
    British it consultant born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Workshop, 12b, Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ, England

      IIF 171
  • Williams, David
    British teacher born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Friars Street, Sudbury, Suffolk, C010 2AA, United Kingdom

      IIF 172
  • Williams, David
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chesley Cottage, Bull Lane, Newington, Sittingbourne, Kent, ME9 7SJ, England

      IIF 173
  • Williams, David
    British c.e.o born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Eaton Square, London, SW1W 9BE

      IIF 174
  • Williams, David
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 Beauchamp Place, London, SW3 1NX, United Kingdom

      IIF 175
    • icon of address 72, New Bond Street, London, W1S 1RR, England

      IIF 176
    • icon of address Unit 34, 67-68 Hatton Garden, London, EC1N 8JY, England

      IIF 177
  • Williams, David
    British fund manager born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 178
  • Williams, David
    British certified accountant born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mind Centre, 90-92 Lothian Road, Middlesbrough, Cleveland, TS4 2QX

      IIF 179
  • Williams, David
    British company director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 180
  • Williams, David
    British director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 181
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 182 IIF 183 IIF 184
  • Williams, David
    British managing director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
  • Williams, David
    British property investment born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 B, Farnley Road, London, SE25 6NZ, United Kingdom

      IIF 188
  • Williams, David
    British sculptor born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Forge, Church Street, Bampton, OX18 2NA, England

      IIF 189
  • Williams, David
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 127 Fairfield Park Road, Bath, Avon, BA1 6JS

      IIF 190
  • Williams, David
    British physiotherapist born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trimble House, 9 Bold Street, Warrington, WA1 1DN, England

      IIF 191
  • Williams, David
    British cad technician born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Brownfield Road, Shard End, Birmingham, West Midlands, B34 7HT

      IIF 192
  • Williams, David
    English director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Marlborough Road, Wrexham Industrial Estate, Wrexham, LL13 9RJ, United Kingdom

      IIF 193
  • Williams, David
    British company director born in July 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 77, Jewel Street, Barry, CF63 3NR, Wales

      IIF 194
  • Williamson, David
    Britiish university director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rutherford College, University Of Kent, Canterbury, Kent, CT2 7NX

      IIF 195
  • Williams, David
    British company director born in October 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Birk House, Roxburghe Park, Dunbar, East Lothian, EH42 1LR, Scotland

      IIF 196
  • Williams, David
    English director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prospect House, Orwell Drive, Keynsham, Bristol, BS31 1QB, England

      IIF 197
  • Williams, David
    British developer born in May 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9/13, Causeyside Street, Paisley, PA1 1UW, Scotland

      IIF 198
  • Williams, David
    British director born in May 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Clyde Offices, 48 West George Street, Glasgow, G2 1BP, United Kingdom

      IIF 199
  • Williams, David
    English director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
  • Williams, David, Dr
    British engineer born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67 Sorrel Drive, Kingsbury, Tamworth, Staffordshire, B78 2PJ

      IIF 203
  • Williams, David Craig
    British company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Castlegate, Tickhill, Doncaster, DN11 9QU, England

      IIF 204
  • Williams, David Craig
    British teacher born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, The Potteries, New Rossington, Doncaster, DN11 0NE, England

      IIF 205
  • Williams, David Craig
    British teaching english as a second language born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, The Potteries, New Rossington, Doncaster, DN11 0NE, England

      IIF 206
  • Williams, David Ivor
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 10, Windsor House, Dean Street, Marlow, Buckinghamshire, SL7 3AA, England

      IIF 207
  • Williams, David Ivor
    British unknown born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dulce Domum, Alma Road, Eton Wick, Windsor, Berkshire, SL4 6JZ, United Kingdom

      IIF 208
  • Williams, David Kenneth
    British chef born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, West Street, Corfe Castle, Wareham, Dorset, BH20 5HE, United Kingdom

      IIF 209
  • Williams, David Kenneth
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
  • Williams, David Rhys
    British director of client accounting born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13b, St. George Wharf, London, SW8 2LE, England

      IIF 212
  • Williams, David Rhys
    British finance director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Wroslyn Road, Freeland, Witney, Hertfordshire, OX29 8HJ, United Kingdom

      IIF 213
  • Williams, David
    born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fieldhouse, Cis The Old Slaughter House, Green Lane, Ashley, Isle Of Wight, PO33 4BB

      IIF 214
    • icon of address 58, Mountbatten Drive, Carrisbroke, Newport, Isle Of Wight, PO30 5SJ, United Kingdom

      IIF 215
    • icon of address 58, Mountbatten Drive, Mountbatten Drive, Newport, Isle Of Wight, PO30 5SJ, England

      IIF 216
  • Williams, David
    British education born in July 1958

    Registered addresses and corresponding companies
    • icon of address 13 Athelstan Road, Colchester, Essex, CO3 3TN

      IIF 217
  • Williams, David
    British biomedical engineer born in January 1960

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 12, Chemin Carrerot, Serres Morlaas, 64160, France

      IIF 218
  • Williams, David
    British director born in July 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 13397563 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 219
  • Williams, David
    born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX

      IIF 220 IIF 221
  • Williams, David
    British chartered accountant born in July 1968

    Registered addresses and corresponding companies
    • icon of address 37 Appleton Way, Huccleton, Gloucester, Gloucestershire, GL3 3RP

      IIF 222
  • Williams, David
    British director born in July 1972

    Registered addresses and corresponding companies
    • icon of address 42, Fatherless Barn Crescent, Halesowen, West Midlands, B63 2ET, England

      IIF 223
  • Williams, David
    born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 224
  • Williams, David Alun
    British design consultant born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Wayside Road, St Leonards, Ringwood, Dorset, BH24 2SJ, United Kingdom

      IIF 225
  • Williams, David Alun
    British designer born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 9, Unit 10, Elizabeth Industrial Estate Juno Way, London, SE14 5RW, England

      IIF 226
  • Williams, David Jason
    British electrician born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Knight Goodhead, 7 Bournemouth Road, Eastleigh, SO53 3DA, United Kingdom

      IIF 227
  • Williams, David Price
    British meditation teacher born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5, 45 Hoxton Square, London, N1 6PD, England

      IIF 228
  • Williamson, David
    English engineer born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Mill Close, Corby Glen, Grantham, NG33 4HU, England

      IIF 229
  • Williams, David
    British solicitor born in July 1958

    Registered addresses and corresponding companies
  • Williams, David
    British director born in October 1967

    Resident in France

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

      IIF 250
  • Williams, David Anthony
    British accounts born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Wellington Avenue, London, N9 0RP, England

      IIF 251
  • Williams, David Anthony
    British entrepreneur born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Wellington Avenue, London, N9 0RP, United Kingdom

      IIF 252
  • Williams, David Gareth
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12b, Kennerleys Lane, Wilmslow, SK9 5EQ, England

      IIF 253
  • Williams, David Gordon
    British sculptor born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Broom Park, Dartington, Totnes, Devon, TQ9 6JR, England

      IIF 254
  • Williams, David Martyn
    British business manager born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-9, Surrey Street, Croydon, Surrey, CR0 1RG, England

      IIF 255
  • Williams, David Martyn
    British charity manager born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 601, High Road Leytonstone, London, E11 4PA

      IIF 256
  • Williams, David Martyn
    British consultant born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Ulstan Close, Woldingham, Caterham, CR3 7EH, England

      IIF 257
  • Williams, David Martyn
    British finance director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Northlands Road, Southampton, Hampshire, SO15 2LF, United Kingdom

      IIF 258
  • Williams, David Martyn
    British finance manager born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-9 Surrey Street, Croydon, CR0 1RG

      IIF 259
    • icon of address 5-9, 5-9, Surrey Street, Croydon, Surrey, CR0 1RG, United Kingdom

      IIF 260
    • icon of address 5, Higher Steet, Dartmouth, TQ6 9RB

      IIF 261
    • icon of address 11, Neckinger Estate, London, SE16 3QH, England

      IIF 262
    • icon of address Lincoln House, 75 Westminster Bridge Road, London, SE1 7EH

      IIF 263
    • icon of address 1, Phillimore Road, Southampton, Hampshire, SO16 2NQ, United Kingdom

      IIF 264
    • icon of address 1, Phillimore Road, Southampton, SO16 2NQ, United Kingdom

      IIF 265
    • icon of address 10, Silver Street, Warminster, BA12 8PS, England

      IIF 266
    • icon of address 67, Market Place, Warminster, BA12 9AZ, England

      IIF 267
  • Williams, David Martyn
    British manager born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-9, Surrey Street, Croydon, Surrey, CR0 1RG, United Kingdom

      IIF 268
  • Williams, David Michael
    British businessman born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, The Byre, Frogmill Court, Blackboy Lane, Hurley, Berkshire, SL6 5NS, United Kingdom

      IIF 269
  • Williams, David Michael
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 270
    • icon of address 1, The Byre, Frogmill Court, Black Boy Lane Hurley, Maidenhead, Berkshire, SL6 5NS, United Kingdom

      IIF 271 IIF 272
  • Williams, David Samuel
    British company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, 17 Pepper Street, London, E14 9RP, England

      IIF 273
  • Williams, David Samuel
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
  • Williams, David Stephen
    British manager born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak Park, Rylands Lane, Droitwich, Worcs, WR9 0QZ, United Kingdom

      IIF 280
  • Williams, David
    British sales manager born in December 1949

    Registered addresses and corresponding companies
    • icon of address 10 Balmoral Road, Poole, Dorset, BH14 8TJ

      IIF 281
  • Williams, David
    British sales director born in December 1959

    Registered addresses and corresponding companies
    • icon of address 17 Burton Road, Repton, Derby, Derbyshire, DE65 6FL

      IIF 282
  • Williams, David Albert
    British entrepreneur born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7, 10 Earle Road, Bournemouth, BH4 8JT, United Kingdom

      IIF 283
    • icon of address Flat 7, 10 Earle Road, Bournemouth, BH48JT, United Kingdom

      IIF 284
    • icon of address Flat 7, 10 Earle Road, Bournemouth, Dorset, BH4 8JT, United Kingdom

      IIF 285
    • icon of address Unit 3, Vista Place, Coy Pond Business Park, Ingworth Road, Poole, Dorset, BH12 1JY, United Kingdom

      IIF 286
  • Williams, David Albert
    British financial manager born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Pineview, 10 Earle Road, Bournemouth, BH4 8JT, United Kingdom

      IIF 287
  • Williams, Mark
    English managing director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cliffe Cottage, Warwick Road, Stratford-upon-avon, CV370NT, England

      IIF 288
  • Williamson, David
    Irish director born in October 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Oem International, Box 1009, 573 28, Tranas, Sweden

      IIF 289
  • Wiiliams, David Albert
    British company director born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, BH12 1JY, England

      IIF 290
  • Williams, David
    British

    Registered addresses and corresponding companies
  • Williams, David
    British company director

    Registered addresses and corresponding companies
    • icon of address Holly House, Warrington Road, Mere, Knutsford, Cheshire, WA16 0QB

      IIF 301
  • Williams, David
    British director

    Registered addresses and corresponding companies
    • icon of address Holly House, Warrington Road, Mere, Knutsford, Cheshire, WA16 0QB

      IIF 302
  • Williams, David
    British engineer

    Registered addresses and corresponding companies
    • icon of address 32 Hawthorn Drive, Denny, Stirlingshire, FK6 6LW

      IIF 303
  • Williams, David
    British road sweeping

    Registered addresses and corresponding companies
    • icon of address 11 Stair Park, North Berwick, East Lothian, EH39 4DD

      IIF 304
  • Williams, David
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Manor House, Stretton Hall, Oadby, LE2 4QX

      IIF 305
  • Williams, David
    born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8th Floor, Wellbar Central, Gallowgate, Newcastle Upon Tyne, NE1 4TD, United Kingdom

      IIF 306
  • Williams, David
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Cheyne Walk, Meopham, Gravesend, Kent, DA13 0PG, United Kingdom

      IIF 307
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 308
  • Williams, David John
    British

    Registered addresses and corresponding companies
    • icon of address April Cottage, School Road, Nomansland, Wiltshire, SP5 2BY

      IIF 309 IIF 310
  • Williams, David John
    British company director

    Registered addresses and corresponding companies
    • icon of address April Cottage, School Road, Nomansland, Wiltshire, SP5 2BY

      IIF 311
  • Williams, David
    British general manager born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown Inn, Walkers Lane, Shorwell, Newport, PO30 3JZ, United Kingdom

      IIF 312 IIF 313
  • Williams, David
    British computer programmer born in July 1968

    Resident in United Kingdom

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

      IIF 314
  • Williams, David
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Cbhc Ltd, Steeple House, Suite 3, First Floor, Church Lane, Chelmsford, Essex, CM1 1NH, England

      IIF 315
  • Williams, David
    British police officer born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Cranford Avenue, Exmouth, Devon, EX8 2HT, United Kingdom

      IIF 316
  • Williams, David
    British printing and design born in July 1970

    Resident in United Kingdom

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

      IIF 317
  • Williams, David
    British slater born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Tower, 103 High Street, Elgin, IV30 1EB, Scotland

      IIF 318
  • Williams, David
    British director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15a, The Furlong, Berry Hill Industrial Estate, Droitwich, Worcestershire, WR9 9AH, United Kingdom

      IIF 319
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 320
  • Williams, David
    born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 321
    • icon of address 52, Stangray Avenue, Mutley, Plymouth, Devon, PL4 6PT, United Kingdom

      IIF 322
  • Williams, David
    British engineer born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Hawthorn Drive, Denny, Stirlingshire, FK6 6LW

      IIF 323
  • Williams, David
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, Buckingham Palace Road, London, SW1W 0SJ, United Kingdom

      IIF 324
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 325
  • Williams, David
    British ventilation engineer born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Field Road, London, E7 9DN, United Kingdom

      IIF 326
  • Williams, David
    British architectural project manager born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Wicks Crescent, Formby, Liverpool, Merseyside, L37 1PD, United Kingdom

      IIF 327
  • Williams, David
    British builder born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o: Castleview Accountancy, Suite 4 - Maindy House, 96 Whitchurch Road, Cardiff, South Glamorgan, CF14 3LY, Wales

      IIF 328
  • Williams, David
    British company director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 142 Cromwell Road, London, SW7 4EF, United Kingdom

      IIF 329
  • Williams, David
    British director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 155, Countesthorpe Road, Leicester, LE18 4PG, United Kingdom

      IIF 330
    • icon of address 26, Scotland Way, Leicester, LE8 5QZ, United Kingdom

      IIF 331
  • Williams, David
    British orthotist born in May 1981

    Resident in United Kingdom

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

      IIF 332
  • Williams, David
    British postman born in August 1981

    Resident in United Kingdom

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

      IIF 333
    • icon of address 14, Waynflete Street, London, SW18 3QE, United Kingdom

      IIF 334
  • Williams, David
    British banking operations born in October 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 83 Ravenhill Gardens, Belfast, County Antrim, BT6 8GQ, Northern Ireland

      IIF 335
  • Williams, David
    British company director born in October 1982

    Resident in United Kingdom

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

      IIF 336
  • Williams, David
    British director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 7c, Heol Pentwyn, Cardiff, CF14 7BY, United Kingdom

      IIF 337
    • icon of address Unit 11, Rizla House, Severn Road, Cardiff, CF37 5SP, Wales

      IIF 338
  • Williams, David
    British outdoor instructor born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11, Seven Road, Pontypridd, CF37 5SP, Wales

      IIF 339
  • Williams, David
    British web design born in October 1982

    Resident in United Kingdom

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

      IIF 340
  • Williams, David
    British engineer born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84 Albert Road, Grappen Hall, Warrington, WA4 2PG, United Kingdom

      IIF 341
  • Williams, David
    British film producer born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, The Oval, Sidcup, DA15 9ER, United Kingdom

      IIF 342
  • Williams, David
    British chartered engineer born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cromleybank 26 Hillview Road, Cults, Aberdeen, AB15 9HB

      IIF 343
  • Williams, David
    British co director born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cromleybank 26 Hillview Road, Cults, Aberdeen, AB15 9HB

      IIF 344
  • Williams, David
    British company director born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cromleybank 26 Hillview Road, Cults, Aberdeen, AB15 9HB

      IIF 345 IIF 346
    • icon of address 18, North Drive, Chelmsford, CM3 6AG, United Kingdom

      IIF 347
    • icon of address Quality Court 1, Chancery Lane, Suite G04, London, WC2A 1HR, United Kingdom

      IIF 348
  • Williams, David
    British director born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cromleybank 26 Hillview Road, Cults, Aberdeen, AB15 9HB

      IIF 349
    • icon of address 18, North Drive, Mayland, Chelmsford, CM3 6AG, England

      IIF 350
  • Williams, David
    British engineer born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cromleybank 26 Hillview Road, Cults, Aberdeen, AB15 9HB

      IIF 351 IIF 352
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 353
  • Williams, David
    British company director born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Barncroft, Long Compton, Warwickshire, CV36 5JE, United Kingdom

      IIF 354
  • Williams, David
    British company director born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Adams Court, Adams Hill, Knutsford, WA16 6BA, United Kingdom

      IIF 355
    • icon of address Holly House, Warrington Road, Mere, Knutsford, Cheshire, WA16 0QB

      IIF 356 IIF 357
    • icon of address 207 Regent Street, 3rd Floor, London, W1B 3HH, England

      IIF 358
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 359 IIF 360
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 361
    • icon of address The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ, United Kingdom

      IIF 362
    • icon of address Unit 5, Concept Court, Kettlestring Lane, Clifton Moor, York, YO30 4XF, England

      IIF 363
  • Williams, David
    British company director - chairman born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holly House, Warrington Road, Mere, Knutsford, Cheshire, WA16 0QB

      IIF 364
  • Williams, David
    British director born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Adams Court, Adams Hill, Knutsford, Cheshire, WA16 6BA, United Kingdom

      IIF 365
    • icon of address Holly House, Warrington Road, Mere, Knutsford, Cheshire, WA16 0QB

      IIF 366
    • icon of address Holly House, Farm, Warrington Road, Mere, Cheshire, WA16 0QB, United Kingdom

      IIF 367
  • Williams, David
    British none born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holly House, Bowden View Lane, Mere, Knutsford, Cheshire, WA16 0QB

      IIF 368 IIF 369
  • Williams, David
    British social worker born in December 1958

    Resident in United Kingdom

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

      IIF 370
  • Williams, David
    British company director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 371
  • Williams, David
    British metal fabricator born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Kemys Way, Llansamlet, Swansea, SA6 8QF, United Kingdom

      IIF 372
  • Williams, David
    British director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 14 Hinde Street, London, W1U 3BG, United Kingdom

      IIF 373
  • Williams, David
    British shop born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Normoss Avenue, Blackpool, FY3 7PX, England

      IIF 374
  • Williams, David
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 414-416, Blackpool Road, Ashton-on-ribble, Preston, Lancs, PR2 2DX, United Kingdom

      IIF 375
  • Williams, David
    British operations lead born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Lysander Close, Bovingdon, Hemel Hempstead, Hertfordshire, HP3 0RY, United Kingdom

      IIF 376
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 377
  • Williams, David
    born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berkeley Square House, Berkeley Square, London, Wales

      IIF 378
  • Williams, David
    British publisher born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 379
  • Williams, David
    British builder born in October 1980

    Resident in United Kingdom

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

      IIF 380
  • Williams, David
    British company director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 195-197, Wood Street, London, E17 3NU, England

      IIF 381
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 382
  • Williams, David
    British director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168, Pennel House, Poynders Gardens, Clapham, London, SW4 8PJ, United Kingdom

      IIF 383
    • icon of address 168, Pennel House, Poynders Gardens, London, SW4 8PJ, United Kingdom

      IIF 384
  • Williams, David Martyn
    British

    Registered addresses and corresponding companies
    • icon of address 5-9 Surrey Street, Croydon, CR0 1RG

      IIF 385
    • icon of address 72 Birdhurst Road, Croydon, CR2 7EB

      IIF 386
  • Williams, David Martyn
    British social enterprise consultant

    Registered addresses and corresponding companies
    • icon of address 72 Birdhurst Road, Croydon, CR2 7EB

      IIF 387
  • David Williams
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, High Matlock Road, Stannington, Sheffield, S6 6AS, United Kingdom

      IIF 388
  • Williams, David
    British company director born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Hogue Avenue, Bournemouth, BH10 6DA, United Kingdom

      IIF 389
  • Williams, David
    British director born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 203, Charminster Road, Bournemouth, Dorset, BH8 9QQ, United Kingdom

      IIF 390
    • icon of address Baskets & Blooms, Christchurch Road, Ferndown, Bournemouth, BH22 8SW, United Kingdom

      IIF 391 IIF 392
    • icon of address Secure House, 5 Yeomans Way, Yeomans Industrial Estate, Bournemouth, BH8 0BL, United Kingdom

      IIF 393 IIF 394
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 395
  • Williams, David
    British director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 239, Wellington Road South, Stockport, Cheshire, SK2 6NG, United Kingdom

      IIF 396 IIF 397
    • icon of address The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ, United Kingdom

      IIF 398
  • Williams, David
    British managing director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Duchy Road, Harrogate, HG1 2ER, England

      IIF 399
  • Williams, David
    British park home operator born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7b, Commerce Road, Lynch Wood, Peterborough, PE2 6LR, United Kingdom

      IIF 400
  • Williams, David
    British community worker born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, C/o Hawarden Avenue, Manchester, M16 0AP, England

      IIF 401
  • Williams, David
    British consultant born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4a, Hatcham Park Mews, London, SE14 5QA, United Kingdom

      IIF 402
  • Williams, David
    British manager born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA, United Kingdom

      IIF 403
  • Williams, David Gareth Clive

    Registered addresses and corresponding companies
    • icon of address 68, Fulham Park Gardens, London, SW6 4LB, United Kingdom

      IIF 404
  • Mr David Williams
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Broadoaks Road, Sale, M33 7SR, England

      IIF 405
  • Williams, David Bentley

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

      IIF 406
  • Williams, David Gareth Clive
    British managing director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Fulham Park Gardens, London, SW6 4LB, England

      IIF 407
  • Williams, David John
    British tax consultant born in October 1959

    Registered addresses and corresponding companies
    • icon of address 4 Richborough Road, London, NW2 3LU

      IIF 408
  • Williams, David Martyn
    British finance manager born in August 1985

    Registered addresses and corresponding companies
    • icon of address 72 Birdhurst Road, South Croydon, CR2 7EB

      IIF 409
  • Williamson, David
    British director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Commercial Road, Grantham, Lincolnshire, NG31 6DB, United Kingdom

      IIF 410
  • Williamson, David
    British engineer born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Commercial Road, Grantham, NG31 6DB, United Kingdom

      IIF 411
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 412
  • Williamson, David, Mr.
    Irish company director born in October 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 14, Ballysaggart Industrial Estate, Ballygawley Road, Dungannon, Co. Tyrone, BT71 7DF, Northern Ireland

      IIF 413
  • Sands, David William
    British director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit D, South Cambridge Business Park, Babraham Road, Sawston, Cambridge, Cambridgeshire, CB22 3JH, England

      IIF 414
  • Williams, Andrew David
    British company director born in December 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 177, Trewyddfa Road, Morriston, Swansea, SA6 8NX, Wales

      IIF 415
  • Williams, Andrew David
    British director born in December 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 177, Trewyddfa Road, Morriston, Swansea, SA6 8NX, Wales

      IIF 416
  • Williams, David
    Other

    Registered addresses and corresponding companies
  • Williams, David Anthony, Rev
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Brockley Park, Forest Hill, London, SE23 1PS, United Kingdom

      IIF 420
  • Williams, David Anthony, Rev
    British minister of religion born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Cheyne Walk, Northampton, Northamptonshire, NN1 5PT

      IIF 421 IIF 422
  • Williams, David Anthony, Rev
    British pastor born in October 1965

    Resident in England

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

      IIF 423
  • Williams, David Martyn
    British finance manager born in August 1958

    Registered addresses and corresponding companies
    • icon of address 72 Birdhurst Road, Croydon, CR2 7EB

      IIF 424
  • Williams, David Michael
    British director born in July 1968

    Registered addresses and corresponding companies
    • icon of address 21 Lansdown Place, Cheltenham, Gloucestershire, GL50 2HX

      IIF 425
  • Williams, David Samuel Enrico

    Registered addresses and corresponding companies
    • icon of address 72, New Bond Street, London, W1F 1RR, England

      IIF 426
  • Williams, David Samuel Enrico
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Beauchamp Place, London, SW3 1NX, England

      IIF 427
  • Williams, David Samuel Enrico
    British systems analyst born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80-82, Cadogan Place, London, SW1X 9RP, England

      IIF 428
  • Mr David Williams
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, High Street, Keynsham, Bristol, BS31 1DP, England

      IIF 429
    • icon of address 24, Orwell Drive, Keynsham, Bristol, BS31 1QB, England

      IIF 430 IIF 431 IIF 432
    • icon of address Prospect House, 24 Orwell Drive, Keynsham, Bristol, BS31 1QB, United Kingdom

      IIF 433
    • icon of address Estates Office, Avenue Road, Freshwater, PO40 9UT, England

      IIF 434
    • icon of address Freshwater Greengrocer, Avenue Road, Freshwater, PO40 9UT, England

      IIF 435
    • icon of address The Estate Office, Avenue Road, Freshwater, Isle O, PO40 9UT, United Kingdom

      IIF 436
    • icon of address Bridge House, 4 East Street, Newport, PO30 1JN, United Kingdom

      IIF 437
    • icon of address Flat 26 Lion House, Lion Terrace, Portsmouth, PO1 3AB, England

      IIF 438
    • icon of address Unit A Lewin House, The Street, Radstock, BA3 3FJ, England

      IIF 439
    • icon of address Unit A, Lewin House, The Street, Radstock, BA3 3FJ, United Kingdom

      IIF 440
    • icon of address 47, Chadwick Way, Hamble, Southampton, SO31 4FD, England

      IIF 441
    • icon of address The Estate Office, Freshwater Greengrocers, The Estate Office, The Avenue, Isle Of Wight, PO40 9UT, United Kingdom

      IIF 442
  • Mr David Williams
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hamilton Centre, Suite 3, Floor 1, Rodney Way, Chelmsford, Essex, CM1 3BY, United Kingdom

      IIF 443
    • icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX

      IIF 444 IIF 445 IIF 446
    • icon of address Basketmakers Cottage, Wick Lane, Lower Apperley, Gloucester, GL19 4DS, England

      IIF 447
    • icon of address 1 The Byre, Black Boy Lane, Hurley, Maidenhead, SL6 5NS, England

      IIF 448
  • Mr David Williams
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 449
  • Mr David Williams
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, The Potteries, New Rossington, Doncaster, DN11 0NE, England

      IIF 450
  • Mr David Williams
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 451
  • Wiiliams, David Albert

    Registered addresses and corresponding companies
    • icon of address 3 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, BH12 1JY, England

      IIF 452
  • Williams, Mark
    British construction/design born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71 King George Street, Greenwich, London, SE10 8PX

      IIF 453
  • Williams, Mark
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bank Gallery, 13 High Street, Kenilworth, CV8 1LY, England

      IIF 454
  • Williamson, David
    Irish company director born in October 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address The Square Industrial Complex, Tallaght, Dublin 24, Ireland

      IIF 455
  • Dr David Williams
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67 Sorrel Drive, Kingsbury, Tamworth, Staffordshire, B78 2PJ

      IIF 456
  • Mr David Williams
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Ian Mikardo Way, Caversham, Reading, Berkshire, RG4 5BZ, England

      IIF 457
  • Mr David Williams
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104 Derby Road, Chellaston, Derby, Derbyshire, DE73 6RF, United Kingdom

      IIF 458
    • icon of address 57 Grove Close, Thulston, Derby, Derbyshire, DE72 3EY, England

      IIF 459
  • Mr David Williams
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castletons, 12b, Kennerleys Lane, Wilmslow, SK9 5EQ, United Kingdom

      IIF 460
    • icon of address The Old Workshop, 12b, Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ, England

      IIF 461
  • Mr David Williams
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 Beauchamp Place, London, SW3 1NX, United Kingdom

      IIF 462
    • icon of address 54, Eaton Square, London, SW1W 9BE

      IIF 463
    • icon of address Unit 1, 17 Pepper Street, London, E14 9RP, England

      IIF 464
  • Mr David Williams
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168 Pennel House, Poynders Gardens, London, SW4 8PJ, England

      IIF 465
    • icon of address 37 B, Farnley Road, London, SE25 6NZ, United Kingdom

      IIF 466
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 467
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 468 IIF 469
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 470
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 471 IIF 472 IIF 473
  • Williams, David

    Registered addresses and corresponding companies
    • icon of address 45, Normoss Avenue, Blackpool, FY3 7PX, England

      IIF 474
    • icon of address 13, Hogue Avenue, Bournemouth, BH10 6DA, United Kingdom

      IIF 475
    • icon of address 203, Charminster Road, Bournemouth, Dorset, BH8 9QQ, United Kingdom

      IIF 476
    • icon of address Baskets & Blooms, Christchurch Road, Ferndown, Bournemouth, BH22 8SW, United Kingdom

      IIF 477 IIF 478
    • icon of address Secure House, 5 Yeomans Way, Yeomans Industrial Estate, Bournemouth, BH8 0BL, United Kingdom

      IIF 479 IIF 480
    • icon of address 44, Cheyne Walk, Meopham, Gravesend, Kent, DA13 0PG, United Kingdom

      IIF 481
    • icon of address 2, The Courtyard, 283 Ashley Road, Hale, Altrincham, WA14 3NG, United Kingdom

      IIF 482
    • icon of address 3, Adams Court, Adams Hill, Knutsford, Cheshire, WA16 6BA, United Kingdom

      IIF 483
    • icon of address 3 Adams Court, Adams Hill, Knutsford, WA16 6BA, United Kingdom

      IIF 484
    • icon of address 3, Adams Court, Adams Hill, Knutsford, Cheshire, WA16 6BA, United Kingdom

      IIF 485
    • icon of address 127 Stoughton Road, Oadby, Leicester, Leicestershire, LE2 4FS

      IIF 486 IIF 487
    • icon of address 28 Beaumont Street, Oadby, Leicester, LE2 4DB

      IIF 488
    • icon of address 107, Buckingham Palace Road, London, SW1W 0SJ, United Kingdom

      IIF 489
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 490
    • icon of address 207 Regent Street, 3rd Floor, London, W1B 3HH, England

      IIF 491
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 492
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 493 IIF 494 IIF 495
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 496 IIF 497
    • icon of address 58 Mountbatten Drive, Carisbrooke, Newport, Isle Of Wight, PO30 5SJ

      IIF 498 IIF 499
    • icon of address 58, Mountbatten Drive, Newport, Isle Of Wight, PO30 5SJ, England

      IIF 500
    • icon of address Flat 5 Clifford Court, New Mill Lane Clifford, Wetherby, West Yorkshire, LS23 6HW

      IIF 501 IIF 502 IIF 503
    • icon of address The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ, United Kingdom

      IIF 504
    • icon of address 5, Wroslyn Road, Freeland, Witney, Hertfordshire, OX29 8HJ, United Kingdom

      IIF 505
  • Williams, David
    American director born in January 1968

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 506
  • Williams, David Gareth Clive
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 68 Fulham Park Gardens, Fulham, London, SW6 4LB

      IIF 507
  • Williams, David Mark
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 16b, St Katherine's Court, Winch Wen Ind Est, Swansea, SA1 7ER, United Kingdom

      IIF 508
  • Williams, Mark David
    British company director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bank Gallery, High Street, Kenilworth, Warwickshire, CV8 1LY, England

      IIF 509
  • Williams, Mark David
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bank Gallery, High Street, Kenilworth, Warwickshire, CV8 1LY, England

      IIF 510 IIF 511
  • David Kenneth Williams
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
  • David Williams
    British born in July 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 77, Jewel Street, Barry, CF63 3NR, Wales

      IIF 514
  • Mr David Williams
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address April Cottage, School Road, Nomansland, Salisbury, SP5 2BY

      IIF 515
  • Mr David Williams
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, C/o Hawarden Avenue, Manchester, M16 0AP, England

      IIF 516
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 517
    • icon of address Trimble House, 9 Bold Street, Warrington, WA1 1DN, England

      IIF 518
  • Mr David Williams
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Brownfield Road, Shard End, Birmingham, B34 7HT, England

      IIF 519
  • Mr David Williams
    English born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Marlborough Road, Wrexham Industrial Estate, Wrexham, LL13 9RJ, United Kingdom

      IIF 520
  • Williams, David Jason
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Begbies Traynor (central) Llp, 8a Carlton Crescent, Southampton, SO15 2EZ

      IIF 521
  • Williams, David John
    British accountant born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address April Cottage, School Road, Nomansland, Wiltshire, SP5 2BY, England

      IIF 522
    • icon of address April Cottage, School Road, Nomansland, Salisbury, SP5 2BY, England

      IIF 523 IIF 524
  • Williams, David John
    British chartered tax adviser born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address April Cottage, School Road, Nomansland, Wiltshire, SP5 2BY

      IIF 525
  • Williams, David John
    British director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address April Cottage, School Road, Nomansland, Salisbury, SP5 2BY, England

      IIF 526
  • Williams, David Mark
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Arlington Avenue, Denton, Manchester, M34 7TH, England

      IIF 527 IIF 528
  • Williams, David Price
    British chief executive officer born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Lime Grove, Angmering, Littlehampton, West Sussex, BN16 4HA, United Kingdom

      IIF 529
  • Williams, David Price
    British company director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o White & Co, 6th Floor, Blackfriars House, Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 530
    • icon of address Bank House, Southwick Square, Southwich, West Sussex, BN42 4FN, United Kingdom

      IIF 531
  • Williams, David Price
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 404 Albany House 324-326, Regent Street, London, W1B 3HH

      IIF 532
  • Williams, David Price
    British meditation teacher born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 907, 3 Howick Place, London, SW1P 1WG, United Kingdom

      IIF 533
    • icon of address 1st Floor, 49 Peter Street, Manchester, M2 3NG, England

      IIF 534 IIF 535
    • icon of address White & Company, 6th Floor Blackfriars House, The Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 536
    • icon of address Bank House, Southwick Square, Southwick, West Sussex, BN42 4FN, England

      IIF 537
  • Williams, David Steven
    British company director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Holmwood Drive, Leicester, LE3 9LF, United Kingdom

      IIF 538
    • icon of address Unit 62b, Faircharm Industrial Estate, Evelyn Drive, Leicester, Leicestershire, LE3 2BU

      IIF 539
  • Williams, David Steven
    British direc born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 540
  • Williams, David Steven
    British director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19a, The Nook, Anstey, Leicester, Leicestershire, LE7 7AZ, England

      IIF 541
    • icon of address 26, Scotland Way, Countesthorpe, Leicester, Leicestershire, LE8 5QZ, United Kingdom

      IIF 542
    • icon of address 26, Scotland Way, Leicester, LE8 5QZ, United Kingdom

      IIF 543
    • icon of address 32 Holmwood Drive, Leicester, LE3 9LF, United Kingdom

      IIF 544
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 545 IIF 546 IIF 547
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 548
  • Mr Mark David Williams
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
  • Williams, David Martyn
    British administrator born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8a, Spencer Road, South Croydon, Surrey, CR2 7EH, England

      IIF 552
  • Williams, David Martyn
    British company director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Byre Cottage, Woolston, Yeovil, BA22 7BP, United Kingdom

      IIF 553
  • Williams, David Michael
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amber House, 4 Heathlands Drive, Maidenhead, Berkshire, SL6 4NF

      IIF 554
    • icon of address 400 Thames Valley Park Drive, Suite No 303, Reading, RG6 1PT, United Kingdom

      IIF 555
  • Williams, David Samuel
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 556
  • Williams-ellis, David Hugo Martyn
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Llechwedd Slate Mines, Blaenau Ffestiniog, Gwynedd, LL41 3NB, Wales

      IIF 557 IIF 558
  • Mr David William Sands
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit D, South Cambridge Business Park, Babraham Road, Sawston, Cambridge, Cambridgeshire, CB22 3JH, England

      IIF 559
  • Mr David Williams
    British born in July 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Tower, 103 High Street, Elgin, IV30 1EB, Scotland

      IIF 560
  • Williams, Andrew David
    British ventilation engineer born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 224 Pentregethin Road, Cwmbwrla, Swansea, West Glamorgan, SA5 8AU

      IIF 561
  • Williams, David Bentley
    British biomechanical engineer born in January 1960

    Resident in United Kingdom

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

      IIF 562
  • Williams, Mark

    Registered addresses and corresponding companies
    • icon of address Cliffe Cottage, Warwick Road, Stratford-upon-avon, CV370NT, England

      IIF 563
  • Mr David Alun Williams
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 9, Unit 10, Elizabeth Industrial Estate Juno Way, London, SE14 5RW

      IIF 564
  • Mr David Craig Williams
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, The Potteries, New Rossington, Doncaster, DN11 0NE, England

      IIF 565
    • icon of address 8, Castlegate, Tickhill, Doncaster, DN11 9QU, England

      IIF 566
  • Mr David Ivor Williams
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 10, Windsor House, Dean Street, Marlow, Buckinghamshire, SL7 3AA, England

      IIF 567
    • icon of address Dulce Domum, Alma Road, Eton Wick, Windsor, Berkshire, SL4 6JZ, United Kingdom

      IIF 568
  • Mr David Steven Williams
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 62b, Faircharm Industrial Estate, Evelyn Drive, Leicester, Leicestershire, LE3 2BU

      IIF 569
  • Mr David Williams
    British born in October 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Templars House, South Deeside Road, Maryculter, Aberdeen, AB12 5GB, Scotland

      IIF 570
    • icon of address Titanium 1, King's Inch Place, Renfrew, PA4 8WF

      IIF 571
  • Mr David Williams
    British born in May 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Clyde Offices, 48 West George Street, Glasgow, G2 1BP, United Kingdom

      IIF 572
  • Mr David Williams
    English born in October 1979

    Resident in England

    Registered addresses and corresponding companies
  • Williams, David Anthony
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Johnstone Mews, North Road, Boldon Colliery, Tyne And Wear, NE35 9AF, United Kingdom

      IIF 577
  • Williams, David Samuel Enrico
    British director born in October 1979

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address 72, New Bond Street, London, W1F 1RR, England

      IIF 578
  • David Williamson
    Irish born in October 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 14, Ballysaggart Industrial Estate, Ballygawley Road, Dungannon, Co. Tyrone, BT71 7DF

      IIF 579
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 580
  • Mr David Anthony Williams
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Wellington Avenue, London, N9 0RP, United Kingdom

      IIF 581
  • Mr David Jason Williams
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bournemouth Road, Chandler's Ford, Eastleigh, SO53 3DA, England

      IIF 582
  • Mr David Martyn Williams
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-9 Surrey Street, Croydon, CR0 1RG

      IIF 583
    • icon of address 3, Ulstan Close, Woldingham, Caterham, CR3 7EH, England

      IIF 584 IIF 585
    • icon of address 5-9, Surrey Street, Croydon, Surrey, CR0 1RG, United Kingdom

      IIF 586
    • icon of address 5-9 Surrey Street, Surrey Street, Croydon, CR0 1RG, England

      IIF 587
    • icon of address 90 Crownfield Road, Crownfield Road, London, E15 2BG, England

      IIF 588
    • icon of address 1, Phillimore Road, Southampton, SO16 2NQ, England

      IIF 589
    • icon of address 10, Silver Street, Warminster, BA12 8PS, England

      IIF 590
  • Mr David Michael Williams
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 591
    • icon of address 1, The Byre, Frogmill Court, Black Boy Lane Hurley, Maidenhead, Berkshire, SL6 5NS

      IIF 592
  • Mr David Price Williams
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 49 Peter Street, Manchester, M2 3NG, England

      IIF 593
    • icon of address White & Company, 6th Floor Blackfriars House, The Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 594
    • icon of address 41, Greek Street, Stockport, SK3 8AX

      IIF 595
  • Mr David Samuel Williams
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Albert Wiiliams
    British born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, BH12 1JY, England

      IIF 602
  • Mr David Albert Williams
    British born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Pineview, 10 Earle Road, Bournemouth, BH4 8JT, England

      IIF 603
    • icon of address Unit 3, Vista Place, Coy Pond Business Park, Ingworth Road, Poole, Dorset, BH12 1JY, United Kingdom

      IIF 604
  • Mr David Gareth Williams
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12b, Kennerleys Lane, Wilmslow, SK9 5EQ, England

      IIF 605
  • Mr David Williams
    British born in January 1960

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 12, Chemin Carrerot, Serres Morlaas, 64160, France

      IIF 606
  • Mr David Williams
    British born in July 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 13397563 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 607
  • Mr David Williamson
    English born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Mill Close, Corby Glen, Grantham, NG33 4HU, England

      IIF 608
  • David Williams
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Cheyne Walk, Meopham, Gravesend, Kent, DA13 0PG, United Kingdom

      IIF 609
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 610
  • Mr David Williams
    British born in October 1967

    Resident in France

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

      IIF 611
  • Williams, David Ivor
    Canadian chartered surveyor born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fintry, 10, Woodside Road, Beaconsfield, Buckinghamshire, HP9 1JG, United Kingdom

      IIF 612
  • David Williams
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hamilton Centre, Suite 3, Floor 1, Rodney Way, Chelmsford, Essex, CM1 3BY, United Kingdom

      IIF 613
  • David Williams
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 614
  • David Williams
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Scotland Way, Leicester, LE8 5QZ, United Kingdom

      IIF 615
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 616
    • icon of address International House, 142 Cromwell Road, London, SW7 4EF, United Kingdom

      IIF 617
  • Mr David William Shirmpton
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, Constance Street, London, E16 2DQ, England

      IIF 618
  • Rev David Anthony Williams
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Brockley Park, Forest Hill, London, SE23 1PS, United Kingdom

      IIF 619
  • Shrimpton, David William
    British sales commercial finance born in October 1979

    Registered addresses and corresponding companies
    • icon of address Flat 6 Harlow Oval Court, Harlow Oval, Harrogate, North Yorkshire, HG2 0DT

      IIF 620
  • Williams, David Gareth Clive
    British accountant born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Fulham Park Gardens, London, SW6 4LB, United Kingdom

      IIF 621
  • Williams, David Gareth Clive
    British chartered accountant born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68 Fulham Park Gardens, Fulham, London, SW6 4LB

      IIF 622
    • icon of address Flat 4, 25 Queens Gate Gardens, South Kensington, London, SW7 5RP

      IIF 623
  • Williams, David Gareth Clive
    British managing director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ardent Advisors Limited, 53 Davies Street, London, W1K 5JH, United Kingdom

      IIF 624
  • David Williams
    British born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, The Courtyard, Hale, WA14 3NG, United Kingdom

      IIF 625
    • icon of address 3, Adams Court, Adams Hill, Knutsford, Cheshire, WA16 6BA, England

      IIF 626
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 627
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 628
  • David Williams
    British born in December 1958

    Resident in United Kingdom

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

      IIF 629
  • David Williams
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Wroslyn Road, Freeland, Witney, OX29 8HJ, United Kingdom

      IIF 630
  • David Williams
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 195-197, Wood Street, London, E17 3NU, England

      IIF 631
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 632
  • Sands, David William
    British highway inspector born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 411, Newmarket Road, Cambridge, CB5 8JG, United Kingdom

      IIF 633
  • Williams, David Samuel Enrico
    born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 634
  • Williams, David Samuel Enrico
    British ceo born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 635
  • Williams, David Samuel Enrico
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 636
  • David Williams
    British born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Hogue Avenue, Bournemouth, BH10 6DA, United Kingdom

      IIF 637
    • icon of address 203, Charminster Road, Bournemouth, BH8 9QQ, United Kingdom

      IIF 638
    • icon of address Baskets & Blooms, Christchurch Road, Ferndown, Bournemouth, BH22 8SW, United Kingdom

      IIF 639 IIF 640
    • icon of address Secure House, 5 Yeomans Way, Bournemouth, BH8 0BL, United Kingdom

      IIF 641 IIF 642
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 643
  • David Williams
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Wayside Road, St Leonards, Ringwood, Dorset, BH24 2SJ, United Kingdom

      IIF 644
  • Hastie, David William
    British company director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Berkeley Crescent, Wistaston, Crewe, Cheshire, CW2 6QA, United Kingdom

      IIF 645
    • icon of address 18, Waterfront Gait, Edinburgh, EH5 1EP, Scotland

      IIF 646
    • icon of address 18, Waterfront Gait, Edinburgh, EH5 1EP, United Kingdom

      IIF 647 IIF 648
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 649
  • Hastie, David William
    British customer service manager born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Waterfront Gait, Edinburgh, EH5 1EP, United Kingdom

      IIF 650
  • Hastie, David William
    British director born in October 1979

    Resident in United Kingdom

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

      IIF 651
  • Hastie, David William
    British managing director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Young Street, Edinburgh, City Of Edinburgh, EH2 4HU, Uk

      IIF 652
    • icon of address Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 653
  • Hastie, David William
    British operations director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, The Wylde, Bury, Lancashire, BL9 0LA, England

      IIF 654
  • Mr David Williams
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prospect House, 24 Orwell Drive, Bristol, United Kingdom

      IIF 655
    • icon of address Crown Inn, Walkers Lane, Shorwell, Newport, PO30 3JZ, United Kingdom

      IIF 656
    • icon of address Bugle Brading, 56 57 High Street, Brading, Sandown Po36 0dq, United Kingdom

      IIF 657
  • Mr David Williams
    British born in July 1968

    Resident in United Kingdom

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

      IIF 658
  • Mr David Williams
    British born in July 1970

    Resident in United Kingdom

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

      IIF 659
  • Mr David Williams
    British born in July 1972

    Resident in United Kingdom

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

      IIF 660
    • icon of address Avalon, Chapel Lane, Menithwood, WR6 6UG, United Kingdom

      IIF 661
  • Mr David Williams
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 662
  • Mr David Williams
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Field Road, London, E7 9DN, United Kingdom

      IIF 663
  • Mr David Williams
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 155, Countesthorpe Road, Leicester, LE184PG, United Kingdom

      IIF 664
    • icon of address 26, Scotland Way, Leicester, LE8 5QZ, United Kingdom

      IIF 665
    • icon of address 32 Holmwood Drive, Leicester, LE3 9LF, United Kingdom

      IIF 666
    • icon of address 7, Wicks Crescent, Formby, Liverpool, Merseyside, L37 1PD, United Kingdom

      IIF 667
  • Mr David Williams
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Waynflete Street, London, SW18 3QE, England

      IIF 668
  • Mr David Williams
    British born in October 1982

    Resident in United Kingdom

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

      IIF 669
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 670
  • Mr David Williams
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84 Albert Road, Grappen Hall, Warrington, WA4 2PG, United Kingdom

      IIF 671
  • Bonnes, David William
    British company director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 184, Henleaze Road, Henleaze, Bristol, BS9 4NE, England

      IIF 672
  • Mr David Gareth Clive Williams
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Fulham Park Gardens, London, SW6 4LB, England

      IIF 673
  • Mr David Williams
    British born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, North Drive, Chelmsford, CM3 6AG, United Kingdom

      IIF 674
    • icon of address 18, North Drive, Mayland, Chelmsford, CM3 6AG, England

      IIF 675
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 676
    • icon of address Quality Court 1, Chancery Lane, Suite G04, London, WC2A 1HR, United Kingdom

      IIF 677
  • Mr David Williams
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cowshed, Green Lane Farm, Ryde, Isle Of Wight, PO33 4BB, United Kingdom

      IIF 678
  • Mr David Williams
    British born in May 1979

    Resident in United Kingdom

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

      IIF 679
    • icon of address 5, Wroslyn Road, Freeland, Witney, OX29 8HJ, England

      IIF 680
  • Mr David Williams
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 681
  • Mr David Williams
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit E1, Commerce Way, Middlesbrough, Redcar And Cleveland, TS6 6UR, England

      IIF 682
  • Mr Mark Williams
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bank Gallery, 13 High Street, Kenilworth, CV8 1LY, England

      IIF 683
  • Mr David Samuel Enrico Williams
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Beauchamp Place, London, SW3 1NX, England

      IIF 684
    • icon of address 80-82, Cadogan Place, London, SW1X 9RP, England

      IIF 685
  • Mr David Williams
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Workshop, 12b Kennerleys Lane, Wilmslow, SK9 5EQ, United Kingdom

      IIF 686
  • Mr David Williams
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 687
  • Mr David Williams
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4a, Hatcham Park Mews, London, SE14 5QA, United Kingdom

      IIF 688
  • Mr David Williams
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA, United Kingdom

      IIF 689
  • Sands, David William
    United Kingdom motorway manager born in July 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Martin Court, Hamilton, Lanarkshire, ML3 6ND, Scotland

      IIF 690
  • Shrimpton, David William
    British cleaning company born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Paddock House, Hungate Lane, Bishop Monkton, Harrogate, North Yorkshire, HG3 3QL, United Kingdom

      IIF 691
  • Shrimpton, David William
    British company director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cottage, Moor Lane, Myton On Swale, York, YO61 2RA, England

      IIF 692
  • Shrimpton, David William
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ebor House, Low Moor Lane, Lingerfield, Knaresborough, North Yorkshire, HG5 9JB, England

      IIF 693
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 694 IIF 695
    • icon of address Plump House Farm, Moor Lane, Myton On Swale, York, YO61 2RA, United Kingdom

      IIF 696
  • Shrimpton, David William
    British managing director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Paddock House, Hungate Lane, Bishop Monkton, Harrogate, North Yorkshire, HG3 3QL, United Kingdom

      IIF 697
    • icon of address The Cottage, Moor Lane, Myton On Swale, York, YO61 2RA, England

      IIF 698
  • Shrimpton, David William
    British none born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plump House Farm, Moor Lane, Myton-on-swale, York, Yorkshire, YO61 2RA, United Kingdom

      IIF 699
    • icon of address The Cottage - Plump House Farm, Moor Lane, Myton-on-swale, York, North Yorkshire, YO61 2RA, England

      IIF 700
  • David Price Williams
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Lime Grove, Angmering, Littlehampton, West Sussex, BN16 4HA, United Kingdom

      IIF 701
  • Mr David Williamson
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tylers Cottage, 5 West End Road, Wormley West End, Broxbourne, Hertfordshire, EN10 7QA, England

      IIF 702
    • icon of address 14, Commercial Road, Grantham, NG31 6DB, United Kingdom

      IIF 703
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 704
  • Williams Ellis, David Hugo Martyn
    British artist born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lazonby Manor, Lazonby, Penrith, Cumbria, CA10 1BA

      IIF 705
  • Williams-ellis, David Hugo Martyn
    British company director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Llechwedd Slate Mines, Blaenau Ffestiniog, Gwynedd, LL41 3NB, Wales

      IIF 706
  • Williams-ellis, David Hugo Martyn
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Llechwedd Slate Caverns, Blaenau Ffestiniog, Gwynedd, LL41 3NB

      IIF 707
    • icon of address Llechwedd Slate Mines, Blaenau Ffestiniog, Gwynedd, LL41 3NB, Wales

      IIF 708
    • icon of address 5-11, Mortimer Street, London, W1T 3HS, United Kingdom

      IIF 709
  • Williams-ellis, David Hugo Martyn
    British sculptor born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5-11, Mortimer Street, London, W1T 3HS, United Kingdom

      IIF 710 IIF 711
  • Mr Andrew David Williams
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 177, Trewyddfa Road, Morriston, Swansea, SA6 8NX, Wales

      IIF 712
    • icon of address 224, Pentregethin Road, Cwmbwrla, Swansea, Swansea, SA5 8AU, Wales

      IIF 713
  • Mr David Mark Williams
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Tir Mynydd, Gorseinon, Swansea, SA4 4UN, Wales

      IIF 714
    • icon of address Unit 16b, St Katherine's Court, Winch Wen Ind Est, Swansea, SA1 7ER, United Kingdom

      IIF 715
  • David Anthony Williams
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Johnstone Mews, North Road, Boldon Colliery, Tyne And Wear, NE35 9AF, United Kingdom

      IIF 716
  • David Bentley Williams
    British born in January 1960

    Resident in United Kingdom

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

      IIF 717
  • Mr David Mark Williams
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Arlington Avenue, Denton, Manchester, M34 7TH, England

      IIF 718 IIF 719
  • Mr David Steven Williams
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Scotland Way, Countesthorpe, Leicester, LE8 5QZ, United Kingdom

      IIF 720
    • icon of address 26, Scotland Way, Leicester, LE8 5QZ, United Kingdom

      IIF 721
    • icon of address 62b, Evelyn Drive, Leicester, LE3 2BU, England

      IIF 722
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 723
  • Mr David William Hastie
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Berkeley Crescent, Wistaston, Crewe, Cheshire, CW2 6QA, United Kingdom

      IIF 724
    • icon of address 16, William Street, Edinburgh, Midlothian, EH3 7NH

      IIF 725
    • icon of address 18, Waterfront Gait, Edinburgh, EH5 1EP, United Kingdom

      IIF 726
    • icon of address Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 727
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 728 IIF 729
  • Mr David Martyn Williams
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Byre Cottage, Woolston, Yeovil, BA22 7BP, United Kingdom

      IIF 730
  • Mr David Price Williams
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 907, 3 Howick Place, London, SW1P 1WG, United Kingdom

      IIF 731
    • icon of address 1st Floor, 49 Peter Street, Manchester, M2 3NG, England

      IIF 732
    • icon of address C/o White & Co, 6th Floor, Blackfriars House, Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 733
    • icon of address White & Company, 6th Floor Blackfriars House, The Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 734
  • Mr David Samuel Williams
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 735
  • Mr David William Sands
    United Kingdom born in July 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Martin Court, Hamilton, Lanarkshire, ML3 6ND, Scotland

      IIF 736
  • Mr David William Bonnes
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 184, Henleaze Road, Henleaze, Bristol, BS9 4NE, England

      IIF 737
  • Mr David William Shrimpton
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Paddock House, Hungate Lane, Bishop Monkton, Harrogate, North Yorkshire, HG3 3QL, United Kingdom

      IIF 738
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 739 IIF 740
    • icon of address Plump House Farm, Moor Lane, Myton On Swale, York, North Yorkshire, YO61 2RA, England

      IIF 741
    • icon of address Plump House Farm, Moor Lane, Myton On Swale, York, YO61 2RA, United Kingdom

      IIF 742
  • Mr David Gareth Clive Williams
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Fulham Park Gardens, Fulham, London, London, SW6 4LB

      IIF 743
    • icon of address Ardent Advisors Limited, 53 Davies Street, London, W1K 5JH, United Kingdom

      IIF 744
    • icon of address Suite 501, Unit 2 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 745
  • Mr David Samuel Enrico Williams
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 746 IIF 747
  • Mr David Hugo Martyn Williams-ellis
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Llechwedd Slate Mines, Blaenau Ffestiniog, Gwynedd, LL41 3NB, Wales

      IIF 748
    • icon of address 5-11 Mortimer Street, London, W1T 3HS, United Kingdom

      IIF 749 IIF 750
child relation
Offspring entities and appointments
Active 272
  • 1
    icon of address 23 Barnes Court, Durham Avenue, Woodford Green, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-26 ~ dissolved
    IIF 383 - Director → ME
  • 2
    icon of address 7 Wicks Crescent, Formby, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2022-05-03 ~ dissolved
    IIF 327 - Director → ME
    Person with significant control
    icon of calendar 2022-05-03 ~ dissolved
    IIF 667 - Right to appoint or remove directorsOE
    IIF 667 - Ownership of voting rights - 75% or moreOE
    IIF 667 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 107 Buckingham Palace Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-05 ~ dissolved
    IIF 324 - Director → ME
    icon of calendar 2012-03-05 ~ dissolved
    IIF 489 - Secretary → ME
  • 4
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-28 ~ dissolved
    IIF 321 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ dissolved
    IIF 662 - Right to appoint or remove members as a member of a firmOE
    IIF 662 - Right to appoint or remove members with control over the trustees of a trustOE
    IIF 662 - Right to appoint or remove membersOE
    IIF 662 - Right to surplus assets - More than 50% but less than 75% as a member of a firmOE
    IIF 662 - Right to surplus assets - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 662 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 662 - Has significant influence or control as a member of a firmOE
    IIF 662 - Has significant influence or control over the trustees of a trustOE
    IIF 662 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 662 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 662 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    icon of address 52 Stangray Avenue, Mutley, Plymouth, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-20 ~ dissolved
    IIF 322 - LLP Designated Member → ME
  • 6
    icon of address 6 Clifton Road, Harrow, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF 251 - Director → ME
  • 7
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 651 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    IIF 728 - Ownership of voting rights - 75% or moreOE
    IIF 728 - Ownership of shares – 75% or moreOE
    IIF 728 - Right to appoint or remove directorsOE
  • 8
    icon of address Flat 2 11 Fulney Road, Hangingwater, Sheffield, Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,606 GBP2021-03-31
    Officer
    icon of calendar 2017-03-31 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ dissolved
    IIF 388 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-15 ~ dissolved
    IIF 391 - Director → ME
    icon of calendar 2022-11-15 ~ dissolved
    IIF 478 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ dissolved
    IIF 639 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 639 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 71 Shelton Street, London, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    20,020 GBP2024-01-31
    Officer
    icon of calendar 2021-01-22 ~ now
    IIF 390 - Director → ME
    icon of calendar 2021-01-22 ~ now
    IIF 476 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-22 ~ now
    IIF 638 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 638 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-15 ~ dissolved
    IIF 392 - Director → ME
    icon of calendar 2022-11-15 ~ dissolved
    IIF 477 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ dissolved
    IIF 640 - Right to appoint or remove directorsOE
    IIF 640 - Ownership of voting rights - 75% or moreOE
    IIF 640 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 58 The Potteries, New Rossington, Doncaster, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-05 ~ now
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2025-04-05 ~ now
    IIF 565 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 565 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 565 - Right to appoint or remove directorsOE
  • 13
    icon of address The Lexicon Second Floor, Mount Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -546,077 GBP2024-01-31
    Officer
    icon of calendar 2019-03-06 ~ now
    IIF 530 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ now
    IIF 733 - Right to appoint or remove directorsOE
    IIF 733 - Ownership of voting rights - 75% or moreOE
    IIF 733 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Dgc Williams, 68 Fulham Park Gardens, Fulham, London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-10 ~ dissolved
    IIF 621 - Director → ME
    icon of calendar 2009-11-10 ~ dissolved
    IIF 404 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 743 - Ownership of shares – 75% or moreOE
  • 15
    SWAN ADVISORS GROUP LIMITED - 2025-01-07
    ARDENT ADVISORS GROUP LIMITED - 2024-05-16
    icon of address 68 Fulham Park Gardens, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 407 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 673 - Right to appoint or remove directorsOE
    IIF 673 - Ownership of voting rights - 75% or moreOE
    IIF 673 - Ownership of shares – 75% or moreOE
  • 16
    ARDENT ADVISORS LIMITED - 2024-05-16
    SWAN LAKE ADVISORS LIMITED - 2025-01-08
    icon of address 68 Fulham Park Gardens, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-23 ~ now
    IIF 624 - Director → ME
  • 17
    ARDENT ADVISORS LIMITED - 2023-10-17
    icon of address Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent)
    Profit/Loss (Company account)
    49,327 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2003-11-25 ~ now
    IIF 622 - Director → ME
    icon of calendar 2003-11-25 ~ now
    IIF 507 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 745 - Ownership of shares – 75% or moreOE
    IIF 745 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 1st Floor 49 Peter Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2016-12-05 ~ dissolved
    IIF 534 - Director → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ dissolved
    IIF 732 - Ownership of voting rights - 75% or moreOE
    IIF 732 - Ownership of shares – 75% or moreOE
  • 19
    MARTYN WILLIAMS LTD - 2021-05-17
    icon of address 10 Silver Street, Warminster, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,308 GBP2024-02-29
    Officer
    icon of calendar 2020-02-20 ~ now
    IIF 266 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ now
    IIF 590 - Ownership of voting rights - 75% or moreOE
  • 20
    BATHBUILDINGANDMAINTENANCE LTD - 2022-04-27
    icon of address Ashlar House Tog Hill, Wick, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-13 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ dissolved
    IIF 431 - Right to appoint or remove directorsOE
    IIF 431 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 431 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 31 Broadoaks Road, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,806 GBP2024-07-31
    Officer
    icon of calendar 2020-07-10 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ now
    IIF 405 - Ownership of shares – 75% or moreOE
    IIF 405 - Ownership of voting rights - 75% or moreOE
    IIF 405 - Right to appoint or remove directorsOE
  • 22
    icon of address 4 C/o Hawarden Avenue, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    282 GBP2024-12-31
    Officer
    icon of calendar 2001-12-04 ~ now
    IIF 401 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 516 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    FORSTERS SHELFCO 65 LIMITED - 2000-09-08
    icon of address Morris & Shah, Lower Ground Floor 28a York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-06 ~ dissolved
    IIF 612 - Director → ME
  • 24
    icon of address The Cow Shed, Green Lane Farm, Ryde
    Active Corporate (1 parent)
    Equity (Company account)
    -1,455 GBP2020-08-31
    Officer
    icon of calendar 2013-08-29 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 678 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 22 Duchy Road, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,154 GBP2024-05-31
    Officer
    icon of calendar 2018-05-24 ~ now
    IIF 399 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ now
    IIF 687 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 687 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-17 ~ dissolved
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ dissolved
    IIF 601 - Right to appoint or remove directorsOE
    IIF 601 - Ownership of voting rights - 75% or moreOE
    IIF 601 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 13 Arlington Avenue, Denton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,153 GBP2024-01-31
    Officer
    icon of calendar 2019-01-09 ~ now
    IIF 528 - Director → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ now
    IIF 718 - Right to appoint or remove directorsOE
    IIF 718 - Ownership of voting rights - 75% or moreOE
    IIF 718 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 12 Feltons Place, Portsmouth
    Active Corporate (3 parents)
    Equity (Company account)
    17,952 GBP2024-04-30
    Officer
    icon of calendar 2011-04-27 ~ now
    IIF 500 - Secretary → ME
  • 29
    icon of address 184 Henleaze Road, Henleaze, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -34,518 GBP2024-09-30
    Officer
    icon of calendar 2017-09-26 ~ now
    IIF 672 - Director → ME
    Person with significant control
    icon of calendar 2017-09-26 ~ now
    IIF 737 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address The Estate Office, Avenue Road, Freshwater, Isle O, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 436 - Ownership of shares – 75% or moreOE
    IIF 436 - Ownership of voting rights - 75% or moreOE
    IIF 436 - Right to appoint or remove directorsOE
  • 31
    icon of address 45 Normoss Avenue, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-05 ~ dissolved
    IIF 374 - Director → ME
    icon of calendar 2013-04-05 ~ dissolved
    IIF 474 - Secretary → ME
  • 32
    icon of address Bridge House, 4 East Street, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-06 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ dissolved
    IIF 437 - Right to appoint or remove directorsOE
    IIF 437 - Ownership of voting rights - 75% or moreOE
    IIF 437 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Plump House Farm Moor Lane, Myton On Swale, York, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-10 ~ dissolved
    IIF 696 - Director → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ dissolved
    IIF 742 - Right to appoint or remove directorsOE
    IIF 742 - Ownership of voting rights - 75% or moreOE
    IIF 742 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 320 Firecrest Court Centre Park, Warrington, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -1,415 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2007-04-01 ~ now
    IIF 317 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ now
    IIF 659 - Right to appoint or remove directorsOE
    IIF 659 - Ownership of voting rights - 75% or moreOE
    IIF 659 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 195-197 Wood Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-12-31 ~ dissolved
    IIF 381 - Director → ME
    Person with significant control
    icon of calendar 2021-12-31 ~ dissolved
    IIF 631 - Ownership of shares – 75% or moreOE
    IIF 631 - Ownership of voting rights - 75% or moreOE
    IIF 631 - Right to appoint or remove directorsOE
  • 36
    icon of address 36 Wellington Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-08 ~ dissolved
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2018-06-08 ~ dissolved
    IIF 581 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 581 - Right to appoint or remove directorsOE
    IIF 581 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 581 - Ownership of voting rights - 75% or moreOE
    IIF 581 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 581 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 581 - Right to appoint or remove directors as a member of a firmOE
    IIF 581 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 90 Crownfield Road Crownfield Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2016-01-28 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 588 - Ownership of voting rights - 75% or moreOE
    IIF 588 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 77 Jewel Street, Barry, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-19 ~ dissolved
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ dissolved
    IIF 514 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address The Old Slaugher House, Ashey Road, Ryde, Isle Of Wight
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-24 ~ dissolved
    IIF 130 - Director → ME
  • 40
    icon of address Holly House Warrington Road, Mere, Knutsford, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-02 ~ dissolved
    IIF 356 - Director → ME
  • 41
    icon of address Flat 7 10 Earle Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-23 ~ dissolved
    IIF 283 - Director → ME
  • 42
    icon of address 47 Chadwick Way, Hamble, Southampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-08 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2025-08-08 ~ now
    IIF 441 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 441 - Right to appoint or remove directorsOE
    IIF 441 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    icon of address Unit 1 17 Pepper Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -153,731 GBP2023-05-31
    Officer
    icon of calendar 2025-05-16 ~ now
    IIF 273 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF 464 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address 1 Phillimore Road, Southampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 268 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 589 - Ownership of voting rights - 75% or moreOE
  • 45
    icon of address 22 Friars Street, Sudbury, Suffolk, United Kingdom
    Active Corporate (14 parents)
    Equity (Company account)
    30 GBP2024-12-31
    Officer
    icon of calendar 2002-06-24 ~ now
    IIF 172 - Director → ME
  • 46
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-01-19 ~ dissolved
    IIF 183 - Director → ME
  • 47
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF 320 - Director → ME
    Person with significant control
    icon of calendar 2025-08-12 ~ now
    IIF 660 - Right to appoint or remove directorsOE
    IIF 660 - Ownership of shares – 75% or moreOE
    IIF 660 - Ownership of voting rights - 75% or moreOE
  • 48
    CENTRAL HAULAGE LTD - 2007-01-03
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-29 ~ dissolved
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ dissolved
    IIF 571 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 7 Bournemouth Road, Chandler's Ford, Eastleigh, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,835 GBP2024-01-30
    Officer
    icon of calendar 2016-01-13 ~ now
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 582 - Ownership of voting rights - 75% or moreOE
  • 50
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-11 ~ dissolved
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ dissolved
    IIF 575 - Has significant influence or controlOE
  • 51
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 562 - Director → ME
    icon of calendar 2024-11-04 ~ now
    IIF 406 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ now
    IIF 717 - Right to appoint or remove directorsOE
    IIF 717 - Ownership of voting rights - 75% or moreOE
    IIF 717 - Ownership of shares – 75% or moreOE
  • 52
    icon of address Old Slaughter House, Ashey Road, Ryde, Isle Of Wight, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2012-07-03 ~ dissolved
    IIF 128 - Director → ME
  • 53
    V9 ACTIVITY CENTRE LTD - 2012-11-27
    icon of address Unit 11 Rizla House, Severn Road, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-28 ~ dissolved
    IIF 338 - Director → ME
  • 54
    icon of address Basketmakers Cottage Wick Lane, Lower Apperley, Gloucester, England
    Active Corporate (1 parent)
    Equity (Company account)
    320,765 GBP2025-04-30
    Officer
    icon of calendar 2021-02-23 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ now
    IIF 447 - Right to appoint or remove directorsOE
  • 55
    icon of address 3 Ulstan Close, Woldingham, Caterham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -637 GBP2022-03-31
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 257 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ dissolved
    IIF 584 - Ownership of voting rights - 75% or moreOE
  • 56
    icon of address 5-9 Surrey Street, Croydon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-24 ~ dissolved
    IIF 385 - Secretary → ME
  • 57
    PEGASUS PUBLISHING LIMITED - 2024-01-08
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-13 ~ dissolved
    IIF 275 - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ dissolved
    IIF 597 - Ownership of shares – 75% or moreOE
    IIF 597 - Ownership of voting rights - 75% or moreOE
    IIF 597 - Right to appoint or remove directorsOE
  • 58
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-18 ~ dissolved
    IIF 276 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ dissolved
    IIF 598 - Ownership of voting rights - 75% or moreOE
    IIF 598 - Right to appoint or remove directorsOE
    IIF 598 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 112 Shelbourne Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-12 ~ dissolved
    IIF 287 - Director → ME
    Person with significant control
    icon of calendar 2016-07-17 ~ dissolved
    IIF 603 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Equity (Company account)
    267,293 GBP2017-04-30
    Officer
    icon of calendar 2009-04-07 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 457 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 457 - Ownership of shares – More than 50% but less than 75%OE
  • 61
    icon of address 414-416 Blackpool Road, Ashton-on-ribble, Preston, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-30 ~ dissolved
    IIF 375 - Director → ME
  • 62
    icon of address Chancery House, 30 St Johns Road, Woking, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,793 GBP2024-04-30
    Officer
    icon of calendar 2018-04-26 ~ now
    IIF 403 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ now
    IIF 689 - Right to appoint or remove directorsOE
    IIF 689 - Ownership of voting rights - 75% or moreOE
    IIF 689 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 4a Hatcham Park Mews, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-01 ~ dissolved
    IIF 402 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ dissolved
    IIF 688 - Right to appoint or remove directorsOE
    IIF 688 - Ownership of voting rights - 75% or moreOE
    IIF 688 - Ownership of shares – 75% or moreOE
  • 64
    icon of address Clyde Offices, 48 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-19 ~ dissolved
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ dissolved
    IIF 572 - Right to appoint or remove directorsOE
    IIF 572 - Ownership of voting rights - 75% or moreOE
    IIF 572 - Ownership of shares – 75% or moreOE
  • 65
    icon of address The Tower, 103 High Street, Elgin, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    263,121 GBP2024-03-31
    Officer
    icon of calendar 2011-02-11 ~ now
    IIF 318 - Director → ME
    Person with significant control
    icon of calendar 2017-01-15 ~ now
    IIF 560 - Right to appoint or remove directorsOE
    IIF 560 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 560 - Ownership of shares – More than 50% but less than 75%OE
  • 66
    icon of address Capital Office, 124-128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 542 - Director → ME
    Person with significant control
    icon of calendar 2025-01-07 ~ now
    IIF 720 - Ownership of shares – 75% or moreOE
    IIF 720 - Ownership of voting rights - 75% or moreOE
    IIF 720 - Right to appoint or remove directorsOE
  • 67
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-02 ~ dissolved
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ dissolved
    IIF 606 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 606 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    icon of address Branch Registration, Refer To Parent Registry
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-03-24 ~ now
    IIF 455 - Director → ME
  • 69
    ROCK COMPONENTS LTD - 2012-10-03
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-01-13 ~ now
    IIF 289 - Director → ME
  • 70
    DEMESNE ELECTRICAL UK LIMITED - 2012-05-14
    icon of address Unit 14 Ballysaggart Industrial Estate, Ballygawley Road, Dungannon, Co. Tyrone
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-13 ~ dissolved
    IIF 413 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 579 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 579 - Ownership of shares – More than 50% but less than 75%OE
  • 71
    icon of address Casanova Barbers, 60-62 Chapel Road, Worthing, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    784 GBP2019-03-31
    Officer
    icon of calendar 2017-03-20 ~ dissolved
    IIF 371 - Director → ME
  • 72
    icon of address The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-24 ~ dissolved
    IIF 170 - Director → ME
  • 73
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-09 ~ dissolved
    IIF 340 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ dissolved
    IIF 670 - Ownership of shares – More than 25% but not more than 50%OE
  • 74
    icon of address C/o Cbhc Ltd, Steeple House Suite 3, First Floor, Church Lane, Chelmsford, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,154,575 GBP2023-12-31
    Officer
    icon of calendar 2019-05-24 ~ now
    IIF 315 - Director → ME
  • 75
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,201 GBP2025-02-28
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 332 - Director → ME
    icon of calendar 2024-02-27 ~ now
    IIF 495 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 616 - Right to appoint or remove directorsOE
    IIF 616 - Ownership of voting rights - 75% or moreOE
    IIF 616 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 18 Hundred Acres, Wickham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-13 ~ dissolved
    IIF 264 - Director → ME
  • 77
    icon of address 83 Ravenhill Gardens, Belfast, County Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,480 GBP2017-11-30
    Officer
    icon of calendar 2016-11-10 ~ dissolved
    IIF 335 - Director → ME
  • 78
    icon of address Unit D South Cambridge Business Park, Babraham Road, Sawston, Cambridge, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    101 GBP2025-03-12
    Person with significant control
    icon of calendar 2019-06-03 ~ now
    IIF 559 - Right to appoint or remove directorsOE
    IIF 559 - Ownership of voting rights - 75% or moreOE
    IIF 559 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 11 Pond Gardens, Poulton-le-fylde, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-22 ~ dissolved
    IIF 350 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ dissolved
    IIF 675 - Right to appoint or remove directorsOE
    IIF 675 - Ownership of voting rights - 75% or moreOE
    IIF 675 - Ownership of shares – 75% or moreOE
  • 80
    DUNES OIL GROUP LIMITED - 2018-07-09
    icon of address 11 Pond Gardens, Poulton-le-fylde, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2017-09-05 ~ now
    IIF 347 - Director → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ now
    IIF 674 - Right to appoint or remove directorsOE
    IIF 674 - Ownership of voting rights - 75% or moreOE
    IIF 674 - Ownership of shares – 75% or moreOE
  • 81
    ROOTS OIL LIMITED - 2002-01-18
    ISANDCO THREE HUNDRED AND SIXTY SIX LIMITED - 2001-01-03
    WILLIAMS OIL COMPANY LIMITED - 2002-07-16
    icon of address Templars House South Deeside Road, Maryculter, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2001-01-03 ~ now
    IIF 349 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 570 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 82 Crantock Road, Catford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    208 GBP2020-07-31
    Officer
    icon of calendar 2017-01-17 ~ dissolved
    IIF 314 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ dissolved
    IIF 658 - Right to appoint or remove directorsOE
    IIF 658 - Ownership of voting rights - 75% or moreOE
    IIF 658 - Ownership of shares – 75% or moreOE
  • 83
    icon of address 32 Holmwood Drive, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-02 ~ dissolved
    IIF 544 - Director → ME
    Person with significant control
    icon of calendar 2019-04-02 ~ dissolved
    IIF 666 - Ownership of shares – 75% or moreOE
  • 84
    icon of address 84 Albert Road, Grappenhall, Warrington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,783 GBP2021-05-07
    Officer
    icon of calendar 2008-08-27 ~ dissolved
    IIF 341 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 671 - Right to appoint or remove directorsOE
    IIF 671 - Ownership of voting rights - 75% or moreOE
    IIF 671 - Ownership of shares – 75% or moreOE
  • 85
    icon of address 1 Johnstone Mews, North Road, Boldon Colliery, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-22 ~ now
    IIF 577 - Director → ME
    Person with significant control
    icon of calendar 2024-06-22 ~ now
    IIF 716 - Right to appoint or remove directorsOE
    IIF 716 - Ownership of voting rights - 75% or moreOE
    IIF 716 - Ownership of shares – 75% or moreOE
  • 86
    icon of address 5 Mill Close, Corby Glen, Grantham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-26 ~ dissolved
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ dissolved
    IIF 608 - Has significant influence or controlOE
  • 87
    icon of address 11 Mardley Hill, Welwyn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-15 ~ dissolved
    IIF 411 - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ dissolved
    IIF 703 - Ownership of shares – 75% or moreOE
  • 88
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 412 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ now
    IIF 704 - Right to appoint or remove directorsOE
    IIF 704 - Ownership of shares – 75% or moreOE
    IIF 704 - Ownership of voting rights - 75% or moreOE
  • 89
    icon of address 55 Kingsway, Cottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-12 ~ dissolved
    IIF 162 - Director → ME
  • 90
    icon of address 5-11 Mortimer Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-12-15 ~ now
    IIF 711 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ now
    IIF 749 - Ownership of shares – 75% or moreOE
  • 91
    icon of address 14 Waynflete Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,491 GBP2024-07-31
    Officer
    icon of calendar 2021-04-13 ~ now
    IIF 334 - Director → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ now
    IIF 668 - Ownership of shares – More than 25% but not more than 50%OE
  • 92
    icon of address Bugle Brading 56 57 High Street, Brading, Sandown Po36 0dq, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-19 ~ dissolved
    IIF 312 - Director → ME
    Person with significant control
    icon of calendar 2018-01-19 ~ dissolved
    IIF 657 - Right to appoint or remove directorsOE
    IIF 657 - Ownership of voting rights - 75% or moreOE
    IIF 657 - Ownership of shares – 75% or moreOE
  • 93
    icon of address C/o Begbies Traynor (central) Llp, 8a Carlton Crescent, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-16 ~ dissolved
    IIF 521 - Director → ME
  • 94
    BROOKSON (5231P) LIMITED - 2016-07-13
    icon of address 320 Firecrest Court Centre Park, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,067 GBP2024-02-06
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ dissolved
    IIF 517 - Right to appoint or remove directorsOE
    IIF 517 - Ownership of voting rights - 75% or moreOE
    IIF 517 - Ownership of shares – 75% or moreOE
  • 95
    icon of address 8 Castlegate, Tickhill, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,149 GBP2024-11-30
    Officer
    icon of calendar 2020-11-05 ~ now
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ now
    IIF 566 - Right to appoint or remove directorsOE
    IIF 566 - Ownership of voting rights - 75% or moreOE
    IIF 566 - Ownership of shares – 75% or moreOE
  • 96
    icon of address 5 Wroslyn Road, Freeland, Witney, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 213 - Director → ME
    icon of calendar 2025-01-14 ~ now
    IIF 505 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 630 - Right to appoint or remove directorsOE
    IIF 630 - Ownership of voting rights - 75% or moreOE
    IIF 630 - Ownership of shares – 75% or moreOE
  • 97
    EVERSHEDS LLP - 2017-02-01
    icon of address One Wood Street, London
    Active Corporate (422 parents, 15 offsprings)
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 306 - LLP Member → ME
  • 98
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,860 GBP2024-11-30
    Officer
    icon of calendar 2020-11-16 ~ now
    IIF 376 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ now
    IIF 680 - Ownership of voting rights - 75% or moreOE
    IIF 680 - Ownership of shares – 75% or moreOE
  • 99
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-30 ~ dissolved
    IIF 377 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ dissolved
    IIF 679 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 679 - Ownership of shares – More than 25% but not more than 50%OE
  • 100
    icon of address 32 Holmwood Drive, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7 GBP2019-09-30
    Officer
    icon of calendar 2017-04-19 ~ dissolved
    IIF 538 - Director → ME
  • 101
    icon of address 3 Harlow Mews, Moira, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2020-05-31
    Person with significant control
    icon of calendar 2019-05-14 ~ dissolved
    IIF 663 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 663 - Ownership of shares – More than 25% but not more than 50%OE
  • 102
    FOLLY'S END LTD - 2023-04-14
    FOLLY'S END FELLOWSHIP TRUST - 2023-03-17
    icon of address 3 Ulstan Close, Woldingham, Caterham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,701,574 GBP2018-12-31
    Officer
    icon of calendar 2021-01-22 ~ now
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2021-05-01 ~ now
    IIF 585 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 103
    icon of address 239 Wellington Road South, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-26 ~ dissolved
    IIF 397 - Director → ME
  • 104
    icon of address Freshwater Greengrocer, Avenue Road, Freshwater, England
    Active Corporate (1 parent)
    Equity (Company account)
    108 GBP2024-11-30
    Officer
    icon of calendar 2021-11-04 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2021-11-04 ~ now
    IIF 435 - Right to appoint or remove directorsOE
    IIF 435 - Ownership of voting rights - 75% or moreOE
    IIF 435 - Ownership of shares – 75% or moreOE
  • 105
    icon of address Flat 7 10 Earle Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-21 ~ dissolved
    IIF 284 - Director → ME
  • 106
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-18 ~ dissolved
    IIF 274 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ dissolved
    IIF 600 - Ownership of voting rights - 75% or moreOE
    IIF 600 - Ownership of shares – 75% or moreOE
    IIF 600 - Right to appoint or remove directorsOE
  • 107
    icon of address Prospect House 24 Orwell Drive, Keynsham, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2016-04-15 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ dissolved
    IIF 433 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 433 - Ownership of shares – More than 25% but not more than 50%OE
  • 108
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2021-12-13 ~ dissolved
    IIF 333 - Director → ME
  • 109
    icon of address 63 Walter Road, Swansea
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-01 ~ dissolved
    IIF 561 - Director → ME
  • 110
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2017-08-08 ~ now
    IIF 360 - Director → ME
    icon of calendar 2017-08-08 ~ now
    IIF 485 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ now
    IIF 627 - Right to appoint or remove directorsOE
    IIF 627 - Ownership of voting rights - 75% or moreOE
    IIF 627 - Ownership of shares – 75% or moreOE
  • 111
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2020-08-05 ~ dissolved
    IIF 635 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ dissolved
    IIF 747 - Ownership of voting rights - 75% or moreOE
    IIF 747 - Ownership of shares – 75% or moreOE
  • 112
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-09 ~ dissolved
    IIF 556 - Director → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ dissolved
    IIF 735 - Right to appoint or remove directorsOE
    IIF 735 - Ownership of voting rights - 75% or moreOE
    IIF 735 - Ownership of shares – 75% or moreOE
  • 113
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-13 ~ dissolved
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ dissolved
    IIF 596 - Ownership of shares – 75% or moreOE
    IIF 596 - Ownership of voting rights - 75% or moreOE
    IIF 596 - Right to appoint or remove directorsOE
  • 114
    icon of address Unit 11 Seven Road, Pontypridd, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-20 ~ dissolved
    IIF 339 - Director → ME
  • 115
    icon of address 2 East Mathers, St. Cyrus, Montrose, Angus
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,478 GBP2016-09-30
    Officer
    icon of calendar 2005-09-08 ~ dissolved
    IIF 323 - Director → ME
    icon of calendar 2005-09-08 ~ dissolved
    IIF 303 - Secretary → ME
  • 116
    icon of address Llechwedd Slate Mines, Blaenau Ffestiniog, Gwynedd
    Active Corporate (3 parents)
    Equity (Company account)
    325,585 GBP2023-09-30
    Officer
    icon of calendar 2008-02-07 ~ now
    IIF 557 - Director → ME
  • 117
    icon of address Llechwedd Slate Mines, Blaenau Ffestiniog, Gwynedd
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,500 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 558 - Director → ME
  • 118
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-13 ~ dissolved
    IIF 277 - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ dissolved
    IIF 599 - Ownership of shares – 75% or moreOE
    IIF 599 - Ownership of voting rights - 75% or moreOE
    IIF 599 - Right to appoint or remove directorsOE
  • 119
    PHONIC LIMITED - 2006-01-17
    icon of address 1 The Byre, Frogmill Court, Black Boy Lane Hurley, Maidenhead, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    84,452 GBP2024-04-30
    Officer
    icon of calendar 2006-01-12 ~ now
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2016-06-08 ~ now
    IIF 592 - Has significant influence or controlOE
    IIF 592 - Right to appoint or remove directorsOE
    IIF 592 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 592 - Ownership of shares – More than 50% but less than 75%OE
  • 120
    icon of address The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    22,793 GBP2024-11-30
    Officer
    icon of calendar 2021-06-21 ~ now
    IIF 398 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ now
    IIF 686 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 686 - Ownership of shares – More than 25% but not more than 50%OE
  • 121
    icon of address Unit A, The Street, Radstock, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,810 GBP2021-09-30
    Officer
    icon of calendar 2019-09-30 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ dissolved
    IIF 432 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 432 - Ownership of shares – More than 25% but not more than 50%OE
  • 122
    icon of address 601 High Road Leytonstone, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -142 GBP2016-03-31
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 256 - Director → ME
  • 123
    icon of address The Hamilton Centre, Suite 3, Floor 1, Rodney Way, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-03-03 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ dissolved
    IIF 443 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 443 - Ownership of shares – More than 25% but not more than 50%OE
  • 124
    icon of address 907 3 Howick Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-10 ~ dissolved
    IIF 533 - Director → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ dissolved
    IIF 731 - Right to appoint or remove directorsOE
    IIF 731 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 731 - Ownership of shares – 75% or moreOE
  • 125
    icon of address Fieldhouse Cis The Old Slaughter House, Green Lane, Ashley, Isle Of Wight
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-20 ~ dissolved
    IIF 214 - LLP Designated Member → ME
  • 126
    icon of address 3 Adams Court, Adams Hill, Knutsford, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2016-10-27 ~ dissolved
    IIF 365 - Director → ME
    icon of calendar 2016-10-27 ~ dissolved
    IIF 483 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ dissolved
    IIF 626 - Right to appoint or remove directorsOE
    IIF 626 - Ownership of voting rights - 75% or moreOE
  • 127
    IHELP SAVES LIVES LTD - 2018-04-28
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-11 ~ dissolved
    IIF 359 - Director → ME
    icon of calendar 2016-10-11 ~ dissolved
    IIF 492 - Secretary → ME
  • 128
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 361 - Director → ME
    icon of calendar 2023-03-16 ~ now
    IIF 493 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-16 ~ now
    IIF 628 - Right to appoint or remove directorsOE
    IIF 628 - Ownership of voting rights - 75% or moreOE
    IIF 628 - Ownership of shares – 75% or moreOE
  • 129
    icon of address Flat 26 Lion House, Lion Terrace, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-13 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ dissolved
    IIF 438 - Right to appoint or remove directorsOE
    IIF 438 - Ownership of voting rights - 75% or moreOE
    IIF 438 - Ownership of shares – 75% or moreOE
  • 130
    icon of address Estates Office, Avenue Road, Freshwater, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,790 GBP2021-12-31
    Officer
    icon of calendar 2019-12-05 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ now
    IIF 434 - Right to appoint or remove directorsOE
    IIF 434 - Ownership of voting rights - 75% or moreOE
    IIF 434 - Ownership of shares – 75% or moreOE
  • 131
    icon of address The Estate Office Freshwater Greengrocers, The Estate Office, The Avenue, Isle Of Wight, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-17 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ dissolved
    IIF 442 - Right to appoint or remove directorsOE
    IIF 442 - Ownership of voting rights - 75% or moreOE
    IIF 442 - Ownership of shares – 75% or moreOE
  • 132
    icon of address Llechwedd Slate Mines, Blaenau Ffestiniog, Gwynedd
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    4,649,684 GBP2024-09-30
    Officer
    icon of calendar 2009-02-13 ~ now
    IIF 708 - Director → ME
  • 133
    icon of address International House, 36-38 Cornhill, London, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -4,707 GBP2024-12-31
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 382 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ now
    IIF 632 - Has significant influence or controlOE
  • 134
    icon of address 13 Freeland Park Wareham Road, Poole, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-12-13 ~ now
    IIF 394 - Director → ME
    icon of calendar 2019-12-13 ~ now
    IIF 479 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-13 ~ now
    IIF 641 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 641 - Ownership of shares – More than 25% but not more than 50%OE
  • 135
    THEPILINGCONSULTANCY LTD - 2018-10-03
    icon of address 3 Vista Place Coy Pond Business Park, Ingworth Road, Poole, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    22,657 GBP2019-03-31
    Officer
    icon of calendar 2018-10-02 ~ dissolved
    IIF 290 - Director → ME
    icon of calendar 2018-10-30 ~ dissolved
    IIF 452 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-30 ~ dissolved
    IIF 602 - Ownership of shares – More than 25% but not more than 50%OE
  • 136
    icon of address Secure House 5 Yeomans Way, Yeomans Industrial Estate, Bournemouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-27 ~ dissolved
    IIF 393 - Director → ME
    icon of calendar 2020-02-27 ~ dissolved
    IIF 480 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-27 ~ dissolved
    IIF 642 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 642 - Ownership of shares – More than 25% but not more than 50%OE
  • 137
    icon of address 24 Cornwall Road, Dorchester, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-22 ~ dissolved
    IIF 209 - Director → ME
  • 138
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -26,079 GBP2024-12-31
    Officer
    icon of calendar 2022-12-21 ~ now
    IIF 184 - Director → ME
  • 139
    icon of address Aston House, Cornwall Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,024 GBP2024-12-31
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 181 - Director → ME
  • 140
    icon of address International House, 36-38 Cornhill, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -333 GBP2024-02-29
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ now
    IIF 470 - Has significant influence or controlOE
  • 141
    icon of address 1 The Byre Black Boy Lane, Hurley, Maidenhead, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -740,355 GBP2025-05-31
    Officer
    icon of calendar 2020-05-07 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ now
    IIF 448 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 448 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 142
    icon of address 5-9 Surrey Street, Croydon, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    317 GBP2018-02-28
    Officer
    icon of calendar 2017-02-20 ~ dissolved
    IIF 260 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ dissolved
    IIF 586 - Ownership of shares – 75% or moreOE
  • 143
    icon of address Berkeley Square House, Berkeley Square, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2017-03-23 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ dissolved
    IIF 681 - Ownership of shares – 75% or moreOE
  • 144
    PROVEX PRODUCTS LIMITED - 2008-02-20
    NOVELLINI BATHROOM PRODUCTS LIMITED - 2003-12-15
    icon of address Finance Director, Lakes Bathrooms Alexandra Way, Ashchurch, Tewkesbury, Gloucestershire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,198,265 GBP2024-11-30
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 151 - Director → ME
  • 145
    icon of address Alexandra Way, Ashchurch, Tewkesbury, Gloucestershire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,829,897 GBP2024-11-30
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 150 - Director → ME
  • 146
    icon of address 5-11 Mortimer Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-24 ~ dissolved
    IIF 710 - Director → ME
  • 147
    icon of address International House, Constance Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,308 GBP2017-04-30
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 618 - Right to appoint or remove directors as a member of a firmOE
    IIF 618 - Right to appoint or remove directorsOE
  • 148
    icon of address 35 Alexander Road, Codsall, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -450 GBP2022-10-31
    Officer
    icon of calendar 2021-10-12 ~ dissolved
    IIF 380 - Director → ME
  • 149
    AMAZING GARDEN BUILDINGS LTD - 2025-06-30
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 395 - Director → ME
    icon of calendar 2024-12-03 ~ now
    IIF 494 - Secretary → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    IIF 643 - Right to appoint or remove directorsOE
    IIF 643 - Ownership of shares – 75% or moreOE
    IIF 643 - Ownership of voting rights - 75% or moreOE
  • 150
    icon of address Oak Park, Rylands Lane, Droitwich, Worcs, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    66,132 GBP2024-12-31
    Officer
    icon of calendar 2025-05-07 ~ now
    IIF 280 - Director → ME
  • 151
    MAD RACING LIMITED - 2025-06-25
    icon of address C/o Mad Haulage Rylands Lane, Elmley Lovett, Droitwich, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2024-07-16 ~ now
    IIF 661 - Right to appoint or remove directorsOE
    IIF 661 - Ownership of voting rights - 75% or moreOE
    IIF 661 - Ownership of shares – 75% or moreOE
  • 152
    DALTON ROSE LIMITED - 2015-10-28
    ULTRAVELVET INC LIMITED - 2015-10-08
    icon of address Bank House, Southwick Square, Southwich, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-14 ~ dissolved
    IIF 531 - Director → ME
  • 153
    icon of address Unit E1, Commerce Way, Middlesbrough, Redcar And Cleveland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,489 GBP2018-08-31
    Person with significant control
    icon of calendar 2017-08-14 ~ dissolved
    IIF 682 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 154
    10576949 LTD - 2018-01-17
    STANDARD & POOR'S FINANCIAL SERVICES LTD - 2017-11-30
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (13 parents, 12 offsprings)
    Equity (Company account)
    1,000,000,000 GBP2021-01-28
    Officer
    icon of calendar 2018-01-18 ~ dissolved
    IIF 506 - Director → ME
  • 155
    icon of address 155 Countesthorpe Road, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-21 ~ dissolved
    IIF 330 - Director → ME
    Person with significant control
    icon of calendar 2019-08-21 ~ dissolved
    IIF 664 - Right to appoint or remove directorsOE
    IIF 664 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 664 - Ownership of shares – More than 25% but not more than 50%OE
  • 156
    icon of address 8 Martin Court, Hamilton, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    522 GBP2017-09-30
    Officer
    icon of calendar 2015-09-10 ~ dissolved
    IIF 690 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 736 - Ownership of voting rights - 75% or moreOE
    IIF 736 - Ownership of shares – 75% or moreOE
  • 157
    icon of address 30 Brook Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-19 ~ dissolved
    IIF 154 - Director → ME
  • 158
    icon of address 42 Beauchamp Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-03 ~ dissolved
    IIF 427 - Director → ME
    Person with significant control
    icon of calendar 2023-08-03 ~ dissolved
    IIF 684 - Right to appoint or remove directorsOE
    IIF 684 - Ownership of voting rights - 75% or moreOE
    IIF 684 - Ownership of shares – 75% or moreOE
  • 159
    THERWAH INVESTMENT COMPANY LIMITED - 2008-05-29
    icon of address Unit 13 Tyseal Base, Craigshaw Crescent, West Tullos, Aberdeen, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-13 ~ dissolved
    IIF 352 - Director → ME
  • 160
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 543 - Director → ME
    Person with significant control
    icon of calendar 2025-07-15 ~ now
    IIF 721 - Ownership of shares – More than 25% but not more than 50%OE
  • 161
    icon of address Unit A - 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,954,513 GBP2024-03-31
    Officer
    icon of calendar 2018-04-18 ~ now
    IIF 548 - Director → ME
  • 162
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 547 - Director → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ now
    IIF 723 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 723 - Ownership of shares – More than 25% but not more than 50%OE
  • 163
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 331 - Director → ME
    Person with significant control
    icon of calendar 2025-08-14 ~ now
    IIF 615 - Ownership of shares – More than 25% but not more than 50%OE
  • 164
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 540 - Director → ME
    icon of calendar 2018-05-31 ~ dissolved
    IIF 496 - Secretary → ME
  • 165
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-11 ~ dissolved
    IIF 545 - Director → ME
  • 166
    THE DRUNKEN PIG PUB CO LIMITED - 2016-03-07
    FIVE STAR PUB GROUP LIMITED - 2015-04-24
    icon of address Bank Gallery, High Street, Kenilworth, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -158,485 GBP2019-03-31
    Officer
    icon of calendar 2015-04-15 ~ now
    IIF 510 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 549 - Ownership of shares – More than 25% but not more than 50%OE
  • 167
    icon of address 16 William Street, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    9,946 GBP2017-12-31
    Officer
    icon of calendar 2014-12-18 ~ dissolved
    IIF 652 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 725 - Ownership of shares – More than 50% but less than 75%OE
  • 168
    icon of address Unit 34 67-68 Hatton Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-29 ~ dissolved
    IIF 177 - Director → ME
  • 169
    icon of address 12b Kennerleys Lane, Wilmslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 253 - Director → ME
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 605 - Ownership of shares – 75% or moreOE
    IIF 605 - Ownership of voting rights - 75% or moreOE
  • 170
    icon of address 104 Derby Road, Chellaston, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    978,467 GBP2025-03-31
    Officer
    icon of calendar 1999-01-29 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 458 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 458 - Ownership of shares – 75% or more as a member of a firmOE
  • 171
    icon of address 10 St. Helens Road, Swansea
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -18,565 GBP2018-12-31
    Person with significant control
    icon of calendar 2017-01-21 ~ dissolved
    IIF 714 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 714 - Ownership of shares – More than 50% but less than 75%OE
  • 172
    icon of address Preservation House, Badger Street, Bury, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-10-11 ~ now
    IIF 189 - Director → ME
  • 173
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 649 - Director → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    IIF 729 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 729 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 174
    icon of address 24 Cornwall Road, Dorchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-11 ~ now
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ now
    IIF 512 - Right to appoint or remove directorsOE
    IIF 512 - Ownership of voting rights - 75% or moreOE
    IIF 512 - Ownership of shares – 75% or moreOE
  • 175
    icon of address Unit 3, Vista Place Coy Pond Business Park, Ingworth Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-02 ~ dissolved
    IIF 286 - Director → ME
  • 176
    icon of address 239 Wellington Road South, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-26 ~ dissolved
    IIF 396 - Director → ME
  • 177
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -835,889 GBP2021-09-30
    Officer
    icon of calendar 2007-02-01 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ now
    IIF 449 - Ownership of shares – More than 25% but not more than 50%OE
  • 178
    icon of address 15a The Furlong, Berry Hill Industrial Estate, Droitwich, Worcestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-22 ~ dissolved
    IIF 319 - Director → ME
  • 179
    DAVE WILL DESIGN LIMITED - 2023-08-17
    icon of address Unit 5 Marlborough Road, Wrexham Industrial Estate, Wrexham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,222 GBP2024-11-30
    Officer
    icon of calendar 2013-11-26 ~ now
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ now
    IIF 520 - Ownership of shares – 75% or moreOE
  • 180
    icon of address 18 Waterfront Gait, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-11 ~ dissolved
    IIF 648 - Director → ME
  • 181
    icon of address Berkeley Square House, Berkeley Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-28 ~ dissolved
    IIF 379 - Director → ME
  • 182
    icon of address Quality Court 1 Chancery Lane, Suite G04, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-01-31
    Person with significant control
    icon of calendar 2022-01-20 ~ now
    IIF 677 - Right to appoint or remove directorsOE
    IIF 677 - Ownership of voting rights - 75% or moreOE
    IIF 677 - Ownership of shares – 75% or moreOE
  • 183
    icon of address 37 B Farnley Road, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -54,984 GBP2024-12-31
    Officer
    icon of calendar 2017-10-05 ~ now
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ now
    IIF 466 - Right to appoint or remove directorsOE
    IIF 466 - Ownership of voting rights - 75% or moreOE
    IIF 466 - Ownership of shares – 75% or moreOE
  • 184
    icon of address International House, 142 Cromwell Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-07-19 ~ dissolved
    IIF 617 - Has significant influence or controlOE
  • 185
    icon of address 32 Simplemarsh Road, Addlestone, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 453 - Director → ME
  • 186
    icon of address Castletons, 12b Kennerleys Lane, Wilmslow, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    429,987 GBP2024-02-29
    Officer
    icon of calendar 2019-01-22 ~ now
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ now
    IIF 460 - Right to appoint or remove directorsOE
    IIF 460 - Ownership of voting rights - 75% or moreOE
    IIF 460 - Ownership of shares – 75% or moreOE
  • 187
    icon of address Unit A Lewin House, The Street, Radstock, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-15 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ dissolved
    IIF 439 - Right to appoint or remove directorsOE
    IIF 439 - Ownership of voting rights - 75% or moreOE
    IIF 439 - Ownership of shares – 75% or moreOE
  • 188
    icon of address Llechwedd Slate Caverns, Offices, Blaenau Ffestiniog, Gwynedd
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,822,974 GBP2024-09-30
    Officer
    icon of calendar 2010-04-20 ~ now
    IIF 707 - Director → ME
  • 189
    icon of address Studio 9 Unit 10, Elizabeth Industrial Estate Juno Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-25 ~ dissolved
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ dissolved
    IIF 564 - Ownership of shares – More than 25% but not more than 50%OE
  • 190
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-02 ~ dissolved
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2018-01-02 ~ dissolved
    IIF 472 - Right to appoint or remove directorsOE
    IIF 472 - Ownership of voting rights - 75% or moreOE
    IIF 472 - Ownership of shares – 75% or moreOE
  • 191
    CHASEGRADE LIMITED - 1990-07-10
    icon of address 13b St. George Wharf, London, England
    Active Corporate (13 parents, 326 offsprings)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 212 - Director → ME
  • 192
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 370 - Director → ME
    icon of calendar 2024-02-21 ~ now
    IIF 490 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    IIF 629 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 629 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 629 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 629 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 193
    icon of address 41 Compstall Road, Romiley, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -39,581 GBP2024-10-31
    Officer
    icon of calendar 2019-10-14 ~ now
    IIF 527 - Director → ME
    Person with significant control
    icon of calendar 2019-10-14 ~ now
    IIF 719 - Right to appoint or remove directorsOE
    IIF 719 - Ownership of voting rights - 75% or moreOE
    IIF 719 - Ownership of shares – 75% or moreOE
  • 194
    icon of address Lincoln House, 75 Westminster Bridge Road, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-09-25 ~ dissolved
    IIF 263 - Director → ME
  • 195
    icon of address 4385, 13397563 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    13,202 GBP2024-05-31
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ now
    IIF 607 - Ownership of voting rights - 75% or moreOE
    IIF 607 - Ownership of shares – 75% or moreOE
    IIF 607 - Right to appoint or remove directorsOE
  • 196
    icon of address 72 New Bond Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,438,998 GBP2023-10-31
    Officer
    icon of calendar 2023-11-19 ~ dissolved
    IIF 176 - Director → ME
  • 197
    icon of address 46 - 48, East Smithfield, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-11 ~ dissolved
    IIF 578 - Director → ME
    icon of calendar 2010-08-11 ~ dissolved
    IIF 426 - Secretary → ME
  • 198
    icon of address 1st Floor Arthur Stanley House, 40-50 Tottenham Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    506,199 GBP2024-06-30
    Officer
    icon of calendar 2003-06-05 ~ now
    IIF 225 - Director → ME
  • 199
    icon of address 41b Beach Road, Littlehampton, West Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    71,028 GBP2024-12-31
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 165 - Director → ME
  • 200
    icon of address Paddock House Hungate Lane, Bishop Monkton, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    IIF 697 - Director → ME
  • 201
    SCM PROPERTY MAINTENANCE LIMITED - 2015-06-03
    icon of address The Cottage Moor Lane, Myton On Swale, York, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,137 GBP2017-02-28
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    IIF 698 - Director → ME
  • 202
    CAB SECURE MEDIA LTD - 2014-07-14
    IQ SCREENMEDIA LIMITED - 2008-09-02
    icon of address Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -12,924 GBP2015-03-31
    Officer
    icon of calendar 2008-05-01 ~ dissolved
    IIF 366 - Director → ME
  • 203
    icon of address 23 High Street, Keynsham, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,745 GBP2021-12-31
    Person with significant control
    icon of calendar 2019-08-30 ~ now
    IIF 429 - Right to appoint or remove directorsOE
    IIF 429 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 429 - Ownership of shares – More than 25% but not more than 50%OE
  • 204
    icon of address Berkeley Square House, Berkeley Square, London, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 378 - LLP Designated Member → ME
  • 205
    icon of address 411 Newmarket Road, Cambridge
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-26 ~ dissolved
    IIF 633 - Director → ME
  • 206
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-27 ~ dissolved
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ dissolved
    IIF 611 - Ownership of shares – 75% or moreOE
  • 207
    icon of address Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-30 ~ dissolved
    IIF 325 - Director → ME
    Person with significant control
    icon of calendar 2018-10-30 ~ dissolved
    IIF 614 - Right to appoint or remove directorsOE
    IIF 614 - Ownership of voting rights - 75% or moreOE
    IIF 614 - Ownership of shares – 75% or moreOE
  • 208
    icon of address April Cottage School Road, Nomansland, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    93,865 GBP2024-12-31
    Officer
    icon of calendar 2015-12-07 ~ now
    IIF 526 - Director → ME
  • 209
    icon of address 6 Cranford Avenue, Exmouth, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2016-06-17 ~ now
    IIF 316 - Director → ME
  • 210
    icon of address 168 Pennel House, Poynders Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-29 ~ dissolved
    IIF 384 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ dissolved
    IIF 465 - Has significant influence or controlOE
  • 211
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-08-09 ~ dissolved
    IIF 270 - Director → ME
  • 212
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-05-11 ~ dissolved
    IIF 271 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 591 - Right to appoint or remove directorsOE
    IIF 591 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 591 - Ownership of shares – More than 25% but not more than 50%OE
  • 213
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    8,522 GBP2024-05-31
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 182 - Director → ME
  • 214
    BULL SPORTS LTD - 2024-03-07
    icon of address 17 Berkeley Crescent, Wistaston, Crewe, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-05 ~ dissolved
    IIF 645 - Director → ME
    Person with significant control
    icon of calendar 2024-02-05 ~ dissolved
    IIF 724 - Right to appoint or remove directorsOE
    IIF 724 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 724 - Ownership of shares – More than 50% but less than 75%OE
  • 215
    SIMPLY NUC LIMITED - 2025-08-12
    icon of address April Cottage, School Road, Nomansland, Wiltshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,588,901 GBP2020-12-31
    Officer
    icon of calendar 2017-10-25 ~ now
    IIF 522 - Director → ME
  • 216
    icon of address Fieldhouse Greenlane Farm, Ashey Road, Ryde, Isle Of Wight, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-20 ~ dissolved
    IIF 133 - Director → ME
  • 217
    icon of address 24 Cornwall Road, Dorchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-17 ~ now
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2024-05-17 ~ now
    IIF 513 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 513 - Ownership of shares – More than 25% but not more than 50%OE
  • 218
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2025-02-28 ~ now
    IIF 568 - Has significant influence or controlOE
  • 219
    MKAD MEDIA LIMITED - 2016-09-21
    STEAM CLEAN MACHINE YORKSHIRE LIMITED - 2016-05-12
    icon of address Paddock House Hungate Lane, Bishop Monkton, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-17 ~ dissolved
    IIF 691 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 741 - Right to appoint or remove directorsOE
    IIF 741 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 741 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2017-02-16 ~ dissolved
    IIF 738 - Right to appoint or remove directors as a member of a firmOE
    IIF 738 - Right to appoint or remove directorsOE
  • 220
    icon of address Bank Gallery, High Street, Kenilworth, Warwickshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -276,396 GBP2018-10-31
    Officer
    icon of calendar 2014-05-07 ~ dissolved
    IIF 511 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 550 - Ownership of shares – More than 25% but not more than 50%OE
  • 221
    LOCKCO LTD - 2018-10-08
    icon of address 13 Hogue Avenue, Bournemouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    IIF 389 - Director → ME
    icon of calendar 2018-04-25 ~ dissolved
    IIF 475 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ dissolved
    IIF 637 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 637 - Ownership of shares – More than 25% but not more than 50%OE
  • 222
    icon of address Syfy Limited, The Old Workshop, 12b, Kennerleys Lane, Wilmslow, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    190 GBP2017-09-29
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 461 - Has significant influence or controlOE
    IIF 461 - Ownership of voting rights - 75% or moreOE
    IIF 461 - Ownership of shares – 75% or moreOE
  • 223
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,088 GBP2024-04-30
    Officer
    icon of calendar 2021-04-20 ~ now
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2021-04-20 ~ now
    IIF 451 - Ownership of voting rights - 75% or moreOE
    IIF 451 - Ownership of shares – 75% or moreOE
  • 224
    icon of address 58, 58 Mountbatten Drive, Newport, Isle Of Wight
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-12 ~ dissolved
    IIF 126 - Director → ME
  • 225
    icon of address 46 Beauchamp Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-14 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2022-12-14 ~ dissolved
    IIF 462 - Right to appoint or remove directorsOE
    IIF 462 - Ownership of voting rights - 75% or moreOE
    IIF 462 - Ownership of shares – 75% or moreOE
  • 226
    MIDDLESBROUGH MIND LIMITED - 2017-11-24
    MIDDLESBROUGH AND STOCKTON MIND LIMITED - 2023-09-14
    icon of address The Mind Centre, 90-92 Lothian Road, Middlesbrough, Cleveland
    Active Corporate (11 parents)
    Total Assets Less Current Liabilities (Company account)
    2,226,807 GBP2016-03-31
    Officer
    icon of calendar 2022-03-14 ~ now
    IIF 179 - Director → ME
  • 227
    LANDLORD ASSURANCE SERVICES LIMITED - 2018-05-29
    icon of address April Cottage, School Road, Nomansland, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    -47,416 GBP2024-09-30
    Officer
    icon of calendar 2007-11-15 ~ now
    IIF 311 - Secretary → ME
  • 228
    icon of address International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-01 ~ dissolved
    IIF 156 - Director → ME
  • 229
    TF PROPERTY MAINTENANCE (LEICESTER) LIMITED - 2008-09-01
    icon of address Unit 62b Evelyn Drive, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,113 GBP2023-10-31
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 541 - Director → ME
    Person with significant control
    icon of calendar 2024-08-02 ~ now
    IIF 722 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 722 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 722 - Right to appoint or remove directorsOE
    IIF 722 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 722 - Right to appoint or remove directors as a member of a firmOE
    IIF 722 - Ownership of shares – More than 25% but not more than 50%OE
  • 230
    icon of address White & Company 6th Floor Blackfriars House, The Parsonage, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,405 GBP2017-06-30
    Officer
    icon of calendar 2015-06-08 ~ dissolved
    IIF 537 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 594 - Ownership of voting rights - 75% or moreOE
    IIF 594 - Ownership of shares – 75% or moreOE
  • 231
    icon of address 1st Floor 49 Peter Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,779 GBP2018-04-30
    Officer
    icon of calendar 2016-04-06 ~ dissolved
    IIF 535 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 593 - Ownership of voting rights - 75% or moreOE
    IIF 593 - Ownership of shares – 75% or moreOE
  • 232
    icon of address Unit 62b Faircharm Industrial Estate, Evelyn Drive, Leicester, Leicestershire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -52,688 GBP2024-03-31
    Officer
    icon of calendar 2022-03-29 ~ now
    IIF 539 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ now
    IIF 569 - Ownership of shares – 75% or moreOE
  • 233
    DONCASTER ENGLISH LANGUAGE SCHOOL LTD - 2016-10-10
    icon of address 58 The Potteries, New Rossington, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2014-04-14 ~ now
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ now
    IIF 450 - Ownership of shares – 75% or moreOE
  • 234
    icon of address 110 Goodmayes Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-14 ~ dissolved
    IIF 167 - Director → ME
  • 235
    icon of address Cliffe Cottage, Warwick Road, Stratford On Avon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-28 ~ dissolved
    IIF 288 - Director → ME
    icon of calendar 2014-04-28 ~ dissolved
    IIF 563 - Secretary → ME
  • 236
    icon of address Unit 2a Vista Place, Coy Pond Business Park Ingworth Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-24 ~ dissolved
    IIF 285 - Director → ME
  • 237
    icon of address Orchard Street Business Centre, 13-14 Orchard Street, Bristol
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -67,360 GBP2021-07-31
    Officer
    icon of calendar 2015-04-01 ~ now
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 655 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 655 - Ownership of shares – More than 25% but not more than 50%OE
  • 238
    icon of address April Cottage, School Road, Nomansland, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-20 ~ dissolved
    IIF 309 - Secretary → ME
  • 239
    icon of address Unit A Lewin House, The Street, Radstock, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-05 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2024-02-05 ~ dissolved
    IIF 440 - Right to appoint or remove directorsOE
    IIF 440 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 440 - Ownership of shares – More than 25% but not more than 50%OE
  • 240
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-08-07 ~ dissolved
    IIF 636 - Director → ME
  • 241
    icon of address Berkeley Square House, Berkeley Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-15 ~ dissolved
    IIF 224 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ dissolved
    IIF 576 - Ownership of voting rights - 75% or moreOE
  • 242
    icon of address Unit 11 Rizla House, Severn Road Treforest Ind Est, Cardiff, Rct, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-09 ~ dissolved
    IIF 337 - Director → ME
  • 243
    icon of address White & Company 6th Floor Blackfriars House, The Parsonage, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    41,747 GBP2017-05-31
    Officer
    icon of calendar 2017-06-28 ~ dissolved
    IIF 536 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ dissolved
    IIF 734 - Ownership of voting rights - 75% or moreOE
    IIF 734 - Ownership of shares – 75% or moreOE
  • 244
    icon of address Byre Cottage, Woolston, Yeovil, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 553 - Director → ME
    Person with significant control
    icon of calendar 2024-10-14 ~ now
    IIF 730 - Ownership of shares – 75% or moreOE
    IIF 730 - Ownership of voting rights - 75% or moreOE
    IIF 730 - Right to appoint or remove directorsOE
  • 245
    icon of address 18 Lime Grove, Angmering, Littlehampton, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2023-04-19 ~ now
    IIF 529 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ now
    IIF 701 - Ownership of voting rights - 75% or moreOE
    IIF 701 - Ownership of shares – 75% or moreOE
    IIF 701 - Right to appoint or remove directorsOE
  • 246
    icon of address Trimble House, 9 Bold Street, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,007 GBP2024-10-31
    Officer
    icon of calendar 2016-10-14 ~ now
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ now
    IIF 518 - Ownership of shares – 75% or moreOE
  • 247
    icon of address Unit 16b St Katherine's Court, Winch Wen Ind Est, Swansea, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    400 GBP2024-03-31
    Officer
    icon of calendar 2019-03-13 ~ now
    IIF 508 - Director → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ now
    IIF 715 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 715 - Ownership of shares – More than 25% but not more than 50%OE
  • 248
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-02 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2018-01-02 ~ dissolved
    IIF 473 - Right to appoint or remove directorsOE
    IIF 473 - Ownership of voting rights - 75% or moreOE
    IIF 473 - Ownership of shares – 75% or moreOE
  • 249
    icon of address 5-11 Mortimer Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    62,560 GBP2025-03-31
    Officer
    icon of calendar 2018-01-22 ~ now
    IIF 709 - Director → ME
  • 250
    icon of address Crown Inn Walkers Lane, Shorwell, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-19 ~ dissolved
    IIF 313 - Director → ME
    Person with significant control
    icon of calendar 2018-01-19 ~ dissolved
    IIF 656 - Right to appoint or remove directorsOE
    IIF 656 - Ownership of voting rights - 75% or moreOE
    IIF 656 - Ownership of shares – 75% or moreOE
  • 251
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-30 ~ dissolved
    IIF 308 - Director → ME
    icon of calendar 2018-04-30 ~ dissolved
    IIF 497 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-30 ~ dissolved
    IIF 610 - Right to appoint or remove directors as a member of a firmOE
    IIF 610 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 610 - Right to appoint or remove directorsOE
    IIF 610 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 610 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 610 - Ownership of voting rights - 75% or moreOE
    IIF 610 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 610 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 610 - Ownership of shares – 75% or moreOE
  • 252
    icon of address 67 Sorrel Drive, Kingsbury, Tamworth, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    96 GBP2022-01-31
    Officer
    icon of calendar 2003-01-13 ~ dissolved
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ dissolved
    IIF 456 - Has significant influence or control as a member of a firmOE
    IIF 456 - Right to appoint or remove directorsOE
    IIF 456 - Ownership of voting rights - 75% or moreOE
    IIF 456 - Ownership of shares – 75% or moreOE
  • 253
    icon of address 41 Greek Street, Stockport
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,384,547 GBP2023-01-31
    Officer
    icon of calendar 2015-06-09 ~ dissolved
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 595 - Ownership of voting rights - 75% or moreOE
    IIF 595 - Ownership of shares – 75% or moreOE
  • 254
    icon of address 32 Holmwood Drive, Leicester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,058 GBP2024-03-31
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 546 - Director → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ now
    IIF 665 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 665 - Ownership of shares – More than 25% but not more than 50%OE
  • 255
    icon of address 177 Trewyddfa Road, Morriston, Swansea, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,307 GBP2023-11-30
    Officer
    icon of calendar 2019-11-25 ~ dissolved
    IIF 415 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ dissolved
    IIF 713 - Ownership of shares – More than 25% but not more than 50%OE
  • 256
    icon of address 10 Landport Terrace, Portsmouth, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-10 ~ dissolved
    IIF 215 - LLP Designated Member → ME
  • 257
    BROOKSON (5476) LIMITED - 2015-02-10
    icon of address 61 Brownfield Road, Shard End, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    454 GBP2019-03-31
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 519 - Ownership of voting rights - 75% or moreOE
    IIF 519 - Ownership of shares – 75% or moreOE
  • 258
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-12 ~ dissolved
    IIF 423 - Director → ME
  • 259
    icon of address 32 Brockley Park, Forest Hill, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,719 GBP2024-08-31
    Officer
    icon of calendar 2019-08-13 ~ now
    IIF 420 - Director → ME
    Person with significant control
    icon of calendar 2019-08-13 ~ now
    IIF 619 - Ownership of voting rights - 75% or moreOE
    IIF 619 - Right to appoint or remove directorsOE
    IIF 619 - Ownership of shares – 75% or moreOE
  • 260
    icon of address 158 Whitchurch Road, Cardiff, South Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-05 ~ dissolved
    IIF 328 - Director → ME
  • 261
    icon of address 177 Trewyddfa Road, Morriston, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    86,106 GBP2024-11-30
    Officer
    icon of calendar 2012-11-30 ~ now
    IIF 416 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 712 - Right to appoint or remove directorsOE
    IIF 712 - Ownership of voting rights - 75% or moreOE
    IIF 712 - Ownership of shares – 75% or moreOE
  • 262
    icon of address 57 Grove Close, Thulston, Derby
    Active Corporate (1 parent)
    Equity (Company account)
    939,406 GBP2025-03-31
    Officer
    icon of calendar 2008-06-13 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 459 - Ownership of voting rights - 75% or moreOE
    IIF 459 - Ownership of shares – 75% or moreOE
  • 263
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-01-06 ~ dissolved
    IIF 676 - Ownership of shares – More than 50% but less than 75%OE
  • 264
    icon of address April Cottage School Road, Nomansland, Salisbury
    Active Corporate (2 parents)
    Equity (Company account)
    40,214 GBP2024-07-31
    Officer
    icon of calendar 2001-05-11 ~ now
    IIF 525 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 515 - Right to appoint or remove directorsOE
    IIF 515 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 515 - Ownership of shares – More than 50% but less than 75%OE
  • 265
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-02 ~ dissolved
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2018-01-02 ~ dissolved
    IIF 471 - Right to appoint or remove directorsOE
    IIF 471 - Ownership of voting rights - 75% or moreOE
    IIF 471 - Ownership of shares – 75% or moreOE
  • 266
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 336 - Director → ME
    Person with significant control
    icon of calendar 2024-12-13 ~ now
    IIF 669 - Ownership of shares – 75% or moreOE
    IIF 669 - Ownership of voting rights - 75% or moreOE
    IIF 669 - Right to appoint or remove directorsOE
  • 267
    icon of address 44 Cheyne Walk, Meopham, Gravesend, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    516 GBP2023-09-30
    Officer
    icon of calendar 2020-09-29 ~ now
    IIF 307 - Director → ME
    icon of calendar 2020-09-29 ~ now
    IIF 481 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ now
    IIF 609 - Right to appoint or remove directorsOE
    IIF 609 - Ownership of voting rights - 75% or moreOE
    IIF 609 - Ownership of shares – 75% or moreOE
  • 268
    icon of address 130 Old Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-05 ~ dissolved
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ dissolved
    IIF 574 - Has significant influence or controlOE
  • 269
    icon of address 130 Old Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-05 ~ dissolved
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ dissolved
    IIF 573 - Has significant influence or controlOE
  • 270
    ALTCROSS LIMITED - 2015-09-09
    icon of address 54 Eaton Square, London
    Dissolved Corporate (2 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    311,377 GBP2017-03-31
    Officer
    icon of calendar 2015-12-31 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 463 - Ownership of voting rights - 75% or moreOE
    IIF 463 - Ownership of shares – 75% or moreOE
  • 271
    icon of address 80-82 Cadogan Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-10 ~ dissolved
    IIF 428 - Director → ME
    Person with significant control
    icon of calendar 2023-08-10 ~ dissolved
    IIF 685 - Right to appoint or remove directorsOE
    IIF 685 - Ownership of voting rights - 75% or moreOE
  • 272
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-05 ~ dissolved
    IIF 634 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ dissolved
    IIF 746 - Right to surplus assets - 75% or moreOE
    IIF 746 - Ownership of voting rights - 75% or moreOE
Ceased 246
  • 1
    icon of address 21 Lansdown Place, Landsdown Road Cheltenham, Gloucestershire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar ~ 1997-06-16
    IIF 425 - Director → ME
  • 2
    icon of address Connect House, 133-137 Alexandra Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    11 GBP2024-03-31
    Officer
    icon of calendar 2006-11-24 ~ 2015-08-12
    IIF 623 - Director → ME
  • 3
    CARBEX U.K. LIMITED - 1987-12-04
    NO. 51 LEICESTER LIMITED - 1986-05-23
    icon of address Grant Thornton Uk Llp, Regent House, 80 Regent Road, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-05-28
    IIF 300 - Secretary → ME
  • 4
    icon of address Research And Development Centre The Wellington, Bury Road, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-13 ~ 2011-05-20
    IIF 354 - Director → ME
  • 5
    NO. 216 LEICESTER LIMITED - 1994-04-08
    icon of address 38 Underwood Drive, Stoney Stanton, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 1994-04-12 ~ 1998-02-03
    IIF 238 - Director → ME
  • 6
    icon of address 22 St John Street, Newport Pagnell, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-22 ~ 2009-08-07
    IIF 223 - Director → ME
  • 7
    DUNES OIL (CANVEY) LIMITED - 2006-10-23
    icon of address 48 Queens Road, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-06 ~ 2006-10-04
    IIF 344 - Director → ME
  • 8
    ARDENT ADVISORS LIMITED - 2024-05-16
    SWAN LAKE ADVISORS LIMITED - 2025-01-08
    icon of address 68 Fulham Park Gardens, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-10-23 ~ 2024-02-14
    IIF 744 - Right to appoint or remove directors OE
    IIF 744 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 744 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    ARTEX PRODUCTS (MANUFACTURING) LIMITED - 1979-12-31
    OKARNO LIMITED - 2024-01-02
    ARTEX-BLUE HAWK LIMITED - 2023-07-17
    ARTEX LIMITED - 1998-03-26
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-04-20 ~ 2000-02-29
    IIF 282 - Director → ME
  • 10
    icon of address 100 St James Road, Northampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-03 ~ 2015-07-24
    IIF 368 - Director → ME
  • 11
    GAY DISPLAYS LIMITED - 1987-11-16
    icon of address The Pinnacle, 160 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -222,955 GBP2019-12-31
    Officer
    icon of calendar 2013-12-03 ~ 2015-07-24
    IIF 369 - Director → ME
  • 12
    SPRINGTIME SYSTEMS LTD - 2013-10-21
    icon of address 1 Vincent Square, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    787,742 GBP2024-03-31
    Officer
    icon of calendar 2013-11-22 ~ 2015-07-24
    IIF 367 - Director → ME
  • 13
    icon of address Aysgarth School, Newton Le Willows, Bedale, North Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-09-30 ~ 2011-08-31
    IIF 705 - Director → ME
  • 14
    icon of address 30 Pettard Close, Two Gates, Tamworth, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2018-03-06 ~ 2019-02-05
    IIF 355 - Director → ME
    icon of calendar 2018-03-06 ~ 2019-02-05
    IIF 484 - Secretary → ME
  • 15
    icon of address Delicious Dining, Ground Floor Endeavour Court Channel Way, Ocean Village, Southampton, So14 3gd, England
    Active Corporate (3 parents)
    Equity (Company account)
    375,999 GBP2024-11-30
    Officer
    icon of calendar 2005-05-25 ~ 2011-05-16
    IIF 419 - Secretary → ME
  • 16
    icon of address 1 Kings Avenue, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -691,749 GBP2018-04-30
    Officer
    icon of calendar 2007-12-27 ~ 2010-06-15
    IIF 310 - Secretary → ME
  • 17
    icon of address Octagon House, 20 Hook Road, Epsom, England
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    icon of calendar 2018-02-15 ~ 2019-11-07
    IIF 82 - Director → ME
  • 18
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-10-20 ~ 2018-12-21
    IIF 694 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ 2019-01-01
    IIF 740 - Ownership of shares – 75% or more OE
  • 19
    icon of address Holly House Warrington Road, Mere, Knutsford, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-02 ~ 2009-01-30
    IIF 301 - Secretary → ME
  • 20
    icon of address F A Simms & Partners Limited Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-01 ~ 2013-10-15
    IIF 654 - Director → ME
  • 21
    FILM MARKETING GROUP LIMITED - 2009-04-28
    EBPP SERVICE LIMITED - 2002-12-11
    icon of address April Cottage School Road, Nomansland, Salisbury, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-04-04 ~ 2018-04-18
    IIF 524 - Director → ME
  • 22
    CITYSWEEP (EDINBURGH) LTD - 2006-10-11
    icon of address Unit 5 Mayfield Industrial Estate, Dalkeith, Midlothian
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2006-06-09 ~ 2008-12-18
    IIF 304 - Secretary → ME
  • 23
    GREENWAY-BIRD EXPRESS LIMITED - 2012-09-21
    NO. 157 LEICESTER LIMITED - 1991-04-24
    icon of address 2 City Place, Beehive Ring Road, Gatwick Airport, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-03-01 ~ 1991-04-02
    IIF 234 - Director → ME
    icon of calendar 1991-03-01 ~ 1991-04-02
    IIF 296 - Secretary → ME
  • 24
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -770 GBP2017-06-30
    Officer
    icon of calendar 2009-07-08 ~ 2011-06-01
    IIF 169 - Director → ME
  • 25
    icon of address Bridge House, London Bridge, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2005-03-31 ~ 2006-11-23
    IIF 217 - Director → ME
  • 26
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents, 121 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-06-14 ~ 2019-11-07
    IIF 20 - Director → ME
  • 27
    icon of address The Oasis Building, 75 Westminster Bridge Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-19 ~ 2009-10-31
    IIF 387 - Secretary → ME
  • 28
    icon of address Overmill, Week, Dartington, Devon, Dartington, Totnes, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-08-04 ~ 2016-03-01
    IIF 254 - Director → ME
  • 29
    COCOLLABORATIVE LIMITED - 2012-09-21
    icon of address 10 Silver Street, Warminster, Wiltshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    218,742 GBP2024-12-31
    Officer
    icon of calendar 2017-02-24 ~ 2018-05-03
    IIF 267 - Director → ME
  • 30
    NO. 158 LEICESTER LIMITED - 1991-05-20
    icon of address Willow House Llancayo Court, Gwehelog, Usk, Gwent
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1991-03-01 ~ 1991-06-05
    IIF 233 - Director → ME
    icon of calendar 1991-03-01 ~ 1991-06-05
    IIF 295 - Secretary → ME
  • 31
    icon of address 3 Ulstan Close, Woldingham, Caterham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -637 GBP2022-03-31
    Officer
    icon of calendar 2015-03-25 ~ 2017-04-01
    IIF 255 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-01
    IIF 587 - Ownership of shares – 75% or more OE
  • 32
    icon of address 4th Floor Silverstream House Fitzroy Street, Fitzrovia, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    116 GBP2024-09-30
    Officer
    icon of calendar 2015-09-05 ~ 2019-05-07
    IIF 269 - Director → ME
  • 33
    icon of address 213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    782,121 GBP2023-03-31
    Officer
    icon of calendar 2014-01-17 ~ 2014-05-19
    IIF 400 - Director → ME
  • 34
    icon of address Delicious Dining Limited, Endeavour Court Channel Way, Ocean Village, Southampton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-28 ~ 2011-05-16
    IIF 418 - Secretary → ME
  • 35
    WALK RIGHT IN LIMITED - 2010-03-15
    icon of address 5-9 Surrey Street, Croydon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,112 GBP2018-12-31
    Officer
    icon of calendar 2014-01-01 ~ 2015-12-31
    IIF 259 - Director → ME
  • 36
    icon of address 18 Waterfront Gait, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-27 ~ 2013-08-30
    IIF 650 - Director → ME
  • 37
    icon of address 23a High Street, Keynsham, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2020-07-14 ~ 2024-08-09
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ 2023-12-31
    IIF 430 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 430 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    ROCK COMPONENTS LTD - 2012-10-03
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-28
    IIF 580 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 580 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    icon of address C/o Cbhc Ltd, Steeple House Suite 3, First Floor, Church Lane, Chelmsford, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,154,575 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-11-24 ~ 2022-10-20
    IIF 613 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 613 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    HAIRNET UK LIMITED - 2006-01-20
    icon of address Emma Weston, 18 Hundred Acres, Wickham, Fareham, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    241,717 GBP2024-10-31
    Officer
    icon of calendar 2019-12-01 ~ 2023-09-19
    IIF 262 - Director → ME
  • 41
    JEPHOLD LIMITED - 1994-12-21
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-12-23 ~ 1999-05-11
    IIF 343 - Director → ME
  • 42
    icon of address Unit D South Cambridge Business Park, Babraham Road, Sawston, Cambridge, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    101 GBP2025-03-12
    Officer
    icon of calendar 2019-06-03 ~ 2025-03-28
    IIF 414 - Director → ME
  • 43
    icon of address 52 Sussex Road, Haywards Heath, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-26 ~ 2010-03-30
    IIF 532 - Director → ME
  • 44
    C J P H LIMITED - 1991-02-22
    BMI (HOLDINGS) LTD. - 1988-07-04
    CEETRAD (UK) LIMITED - 1983-04-13
    BUSINESS MANAGEMENT INTERNATIONAL LIMITED - 1986-10-02
    WINGRAVE YEATS LIMITED - 2014-12-24
    icon of address 3rd Floor Waverley House, 7-12 Noel Street, London, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 1996-10-14 ~ 2001-09-30
    IIF 408 - Director → ME
  • 45
    icon of address Station House Connaught Road, Brookwood, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-15 ~ 2007-06-30
    IIF 424 - Director → ME
    icon of calendar 2007-02-15 ~ 2008-09-08
    IIF 386 - Secretary → ME
  • 46
    icon of address 85 Quarry View, Camp Hill, Newport, Isle Of Wight, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-05 ~ 2014-04-08
    IIF 216 - LLP Designated Member → ME
  • 47
    icon of address 3 Harlow Mews, Moira, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2020-05-31
    Officer
    icon of calendar 2019-05-14 ~ 2021-04-30
    IIF 326 - Director → ME
  • 48
    icon of address 5-9 Surrey Street, Croydon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    icon of calendar 2013-12-01 ~ 2016-01-01
    IIF 552 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-06
    IIF 583 - Ownership of voting rights - 75% or more OE
  • 49
    NO. 161 LEICESTER LIMITED - 1991-09-23
    icon of address Unit L4 Troon Way Business Centre, Humberstone Lane, Leicester, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    398,997 GBP2025-04-30
    Officer
    icon of calendar 1991-03-06 ~ 1991-08-27
    IIF 244 - Director → ME
    icon of calendar 1991-03-06 ~ 1991-08-27
    IIF 502 - Secretary → ME
  • 50
    NO. 172 LEICESTER LIMITED - 1992-01-21
    icon of address 7 Malling Close, Birstall, Leicester, Leicestershire
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    203,231 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 1991-06-27 ~ 1992-01-14
    IIF 235 - Director → ME
    icon of calendar 1991-06-27 ~ 1992-01-14
    IIF 486 - Secretary → ME
  • 51
    icon of address 30 Manor Avenue, Brockley
    Active Corporate (4 parents)
    Equity (Company account)
    36,991 GBP2024-06-30
    Officer
    icon of calendar 2006-11-20 ~ 2008-01-15
    IIF 409 - Director → ME
  • 52
    icon of address Unit 5, Concept Court Kettlestring Lane, Clifton Moor, York, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    122,502 GBP2017-09-30
    Officer
    icon of calendar 2016-09-16 ~ 2020-07-31
    IIF 363 - Director → ME
    icon of calendar 2016-09-16 ~ 2019-08-20
    IIF 482 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ 2019-08-20
    IIF 625 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 625 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    THE LINK GROUP (GLOUCESTERSHIRE) LIMITED - 2001-04-17
    BUSINESS LINK GLOUCESTERSHIRE LIMITED - 2007-04-04
    NETWORK GLOUCESTERSHIRE LIMITED - 2003-05-08
    CHARGROVE BUSINESS SERVICES LIMITED - 2010-02-08
    GLOUCESTERSHIRE TRAINING & ENTERPRISE COUNCIL LIMITED - 1998-11-20
    icon of address Unit 3 Twigworth Court Business Centre, Tewkesbury Road Twigworth, Gloucester
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,136,248 GBP2024-03-31
    Officer
    icon of calendar 2003-05-21 ~ 2006-12-31
    IIF 222 - Director → ME
  • 54
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-23 ~ 2018-08-29
    IIF 695 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ 2018-10-01
    IIF 739 - Ownership of shares – 75% or more OE
  • 55
    icon of address Carvers Warehouse Unit 2b, 77 Dale Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    100,616 GBP2024-07-31
    Officer
    icon of calendar 2004-07-07 ~ 2006-08-01
    IIF 620 - Director → ME
  • 56
    icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire
    Active Corporate (28 parents)
    Officer
    icon of calendar 2004-10-15 ~ 2021-04-30
    IIF 220 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-30
    IIF 445 - Has significant influence or control OE
  • 57
    icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire
    Active Corporate (38 parents, 1 offspring)
    Officer
    icon of calendar 2005-03-10 ~ 2021-04-30
    IIF 221 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-30
    IIF 446 - Has significant influence or control OE
  • 58
    WINDSOR HOUSE MANAGEMENT SERVICES LIMITED - 1990-06-08
    icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire
    Active Corporate (58 parents)
    Officer
    icon of calendar 2003-05-01 ~ 2021-04-30
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-30
    IIF 444 - Has significant influence or control OE
  • 59
    icon of address Gateway House 10 Coopers Way, Temple Farm Industrial Estate, Southend-on-sea, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    265,775 GBP2023-12-31
    Officer
    icon of calendar 2021-11-24 ~ 2024-11-25
    IIF 207 - Director → ME
    icon of calendar 2011-01-04 ~ 2014-02-01
    IIF 373 - Director → ME
    Person with significant control
    icon of calendar 2021-11-24 ~ 2025-01-17
    IIF 567 - Has significant influence or control OE
  • 60
    icon of address 41 The Oval, Sidcup, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2021-07-26 ~ 2025-01-24
    IIF 342 - Director → ME
  • 61
    icon of address 34 New House, 67-68 Hatton Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-04 ~ 2019-06-04
    IIF 700 - Director → ME
  • 62
    IMCO (102002) LIMITED - 2002-07-02
    icon of address C/o Irwin Mitchell Llp, 4 Wellington Place, Leeds, United Kingdom
    Active Corporate (3 parents, 23 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2002-07-03 ~ 2003-07-03
    IIF 240 - Director → ME
  • 63
    IMCO (112002) LIMITED - 2002-07-02
    icon of address C/o Irwin Mitchell Llp, 4 Wellington Place, Leeds, United Kingdom
    Active Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2002-07-03 ~ 2003-07-03
    IIF 242 - Director → ME
  • 64
    icon of address Summit House, 4-5 Mitchell Street, Edinburgh, Scotland
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -98,680 GBP2022-05-31
    Officer
    icon of calendar 2016-05-12 ~ 2024-02-08
    IIF 653 - Director → ME
    Person with significant control
    icon of calendar 2016-05-12 ~ 2022-06-29
    IIF 727 - Ownership of shares – 75% or more OE
  • 65
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -26,079 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-12-21 ~ 2023-02-28
    IIF 468 - Right to appoint or remove directors OE
    IIF 468 - Ownership of voting rights - 75% or more OE
    IIF 468 - Ownership of shares – 75% or more OE
  • 66
    icon of address Aston House, Cornwall Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,024 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-10-10 ~ 2023-10-11
    IIF 467 - Right to appoint or remove directors OE
    IIF 467 - Ownership of voting rights - 75% or more OE
    IIF 467 - Ownership of shares – 75% or more OE
  • 67
    icon of address 8 Kings Court, Newcomen Way, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    46 GBP2024-12-31
    Officer
    icon of calendar 2005-11-10 ~ 2013-04-11
    IIF 166 - Director → ME
  • 68
    icon of address 3 Friars Mill, 100 Bath Lane, Leicester, Leicestershire, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2001-09-13 ~ 2002-01-16
    IIF 243 - Director → ME
    icon of calendar 2001-09-13 ~ 2002-01-16
    IIF 305 - Secretary → ME
  • 69
    LEICESTERSHIRE CHAMBER OF COMMERCE & INDUSTRY - 2003-11-13
    LEICESTER AND COUNTY CHAMBER OF COMMERCE AND INDUSTRY(INCORPORATED)(THE) - 1990-11-19
    icon of address Friars Mill, Bath Lane, Leicester, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2000-11-23 ~ 2002-12-06
    IIF 241 - Director → ME
  • 70
    icon of address International House, Constance Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,308 GBP2017-04-30
    Officer
    icon of calendar 2016-11-01 ~ 2018-11-15
    IIF 692 - Director → ME
  • 71
    TOPBASIS LIMITED - 2000-04-13
    icon of address College House, 17 King Edwards Road, Ruislip, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-01 ~ 2008-06-04
    IIF 281 - Director → ME
  • 72
    NO. 121 LEICESTER LIMITED - 1989-09-22
    icon of address New Line Industrial Estate, New Line, Bacup, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar ~ 1992-02-28
    IIF 232 - Director → ME
    icon of calendar ~ 1992-02-28
    IIF 487 - Secretary → ME
  • 73
    NO. 167 LEICESTER LIMITED - 1994-02-25
    icon of address 1168/1170 Melton Road, Syston, Leicester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,886 GBP2017-05-31
    Officer
    icon of calendar 1991-05-21 ~ 1991-10-28
    IIF 236 - Director → ME
    icon of calendar 1991-05-21 ~ 1991-10-28
    IIF 297 - Secretary → ME
  • 74
    icon of address Office 4, 21 Knightsbridge, London, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,129 GBP2020-12-31
    Officer
    icon of calendar 2016-04-04 ~ 2018-04-18
    IIF 523 - Director → ME
  • 75
    icon of address Delicious Dining, Ground Floor Endeavour Court Channel Way, Ocean Village, Southampton, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,109,817 GBP2024-12-31
    Officer
    icon of calendar 1998-08-01 ~ 2011-12-01
    IIF 498 - Secretary → ME
  • 76
    NDI DISPLAY LIMITED - 1996-05-01
    NDI DISPLAY GROUP LIMITED - 1999-12-16
    MODELCRAFT INTERNATIONAL LIMITED - 1978-12-31
    NDI TRANSPORT LIMITED - 1981-12-31
    icon of address Pinewood Court Larkwood Way, Tytherington Business Park, Tytherington, Macclesfield, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar ~ 2001-09-28
    IIF 364 - Director → ME
  • 77
    icon of address Unit 2 Ouzledale Foundry, Long Ing Lane, Barnoldswick, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-10 ~ 2013-08-19
    IIF 699 - Director → ME
  • 78
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    689,954 GBP2015-09-30
    Officer
    icon of calendar 2002-11-01 ~ 2013-09-30
    IIF 417 - Secretary → ME
  • 79
    icon of address 3 Cheyne Walk, Northampton, Northamptonshire
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-01 ~ 2025-07-15
    IIF 422 - Director → ME
    icon of calendar 2010-09-01 ~ 2019-06-01
    IIF 421 - Director → ME
  • 80
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    29,401 GBP2022-08-31
    Officer
    icon of calendar 2007-03-07 ~ 2011-05-16
    IIF 499 - Secretary → ME
  • 81
    NO. 156 LEICESTER LIMITED - 1991-11-05
    icon of address Hunter Douglas, Battersea Road, Stockport, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-03-01 ~ 1991-03-13
    IIF 231 - Director → ME
    icon of calendar 1991-03-01 ~ 1991-03-13
    IIF 294 - Secretary → ME
  • 82
    icon of address 104 Derby Road, Chellaston, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    978,467 GBP2025-03-31
    Officer
    icon of calendar 2008-07-30 ~ 2008-11-25
    IIF 292 - Secretary → ME
  • 83
    icon of address 10 St. Helens Road, Swansea
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -18,565 GBP2018-12-31
    Officer
    icon of calendar 2011-12-19 ~ 2012-01-29
    IIF 372 - Director → ME
  • 84
    icon of address 18 Waterfront Gait, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-31 ~ 2013-09-02
    IIF 646 - Director → ME
  • 85
    PLACE D'OR 47 LIMITED - 1988-06-15
    icon of address C/o Accountsco, 47 Islington Park Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,591,331 GBP2022-12-31
    Officer
    icon of calendar ~ 1994-10-26
    IIF 351 - Director → ME
  • 86
    PHOENIX COURIERS LIMITED - 1999-11-15
    icon of address Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -316,378 GBP2021-03-31
    Officer
    icon of calendar ~ 2019-09-23
    IIF 509 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-20
    IIF 551 - Ownership of shares – More than 50% but less than 75% OE
  • 87
    icon of address Unit 3, Vista Place Coy Pond Business Park, Ingworth Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-17
    IIF 604 - Ownership of shares – 75% or more OE
  • 88
    PINSENT CURTIS BIDDLE DIRECTOR LIMITED - 2003-05-06
    SIMCO DIRECTOR A LIMITED - 1996-01-01
    PINSENTS DIRECTOR LIMITED - 2004-12-06
    PINSENT CURTIS DIRECTOR LIMITED - 2001-02-02
    icon of address 1 Park Row, Leeds
    Active Corporate (18 parents, 36 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    icon of calendar 1998-01-08 ~ 1999-10-31
    IIF 249 - Director → ME
  • 89
    PINSENT CURTIS COMPANY SERVICES LIMITED - 2001-02-02
    PINSENT CURTIS BIDDLE COMPANY SERVICES LIMITED - 2003-05-06
    SIMCO COMPANY SERVICES LIMITED - 1996-01-01
    PINSENTS COMPANY SERVICES LIMITED - 2004-12-06
    icon of address 1 Park Row, Leeds
    Active Corporate (21 parents, 775 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    icon of calendar 1998-01-08 ~ 1999-10-31
    IIF 248 - Director → ME
  • 90
    icon of address Quality Court 1 Chancery Lane, Suite G04, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-01-31
    Officer
    icon of calendar 2022-01-20 ~ 2023-04-05
    IIF 348 - Director → ME
  • 91
    icon of address International House, 142 Cromwell Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-19 ~ 2018-04-12
    IIF 329 - Director → ME
  • 92
    icon of address Pownall Hall School, Carrwood Road, Wilmslow, Cheshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 1997-10-13 ~ 2002-03-26
    IIF 357 - Director → ME
  • 93
    icon of address 27 Old Gloucester Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    688,303 GBP2024-12-31
    Officer
    icon of calendar 2018-12-21 ~ 2019-11-07
    IIF 84 - Director → ME
  • 94
    icon of address 27 Old Gloucester Street, London, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    258,109 GBP2020-12-31
    Officer
    icon of calendar 2019-06-25 ~ 2019-11-07
    IIF 105 - Director → ME
  • 95
    icon of address 27 Old Gloucester Street, London, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    280,981 GBP2020-12-31
    Officer
    icon of calendar 2019-06-25 ~ 2019-11-07
    IIF 110 - Director → ME
  • 96
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    547,003 GBP2021-12-31
    Officer
    icon of calendar 2019-06-25 ~ 2019-11-07
    IIF 85 - Director → ME
  • 97
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    219,760 GBP2021-12-31
    Officer
    icon of calendar 2019-06-25 ~ 2019-11-07
    IIF 121 - Director → ME
  • 98
    icon of address 197 Kingston Road, Epsom, Surrey
    Dissolved Corporate (4 parents)
    Equity (Company account)
    470,242 GBP2022-12-31
    Officer
    icon of calendar 2019-06-25 ~ 2019-11-07
    IIF 113 - Director → ME
  • 99
    icon of address 27 Old Gloucester Street, London, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    249,411 GBP2020-12-31
    Officer
    icon of calendar 2019-06-25 ~ 2019-11-07
    IIF 117 - Director → ME
  • 100
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    199,947 GBP2021-12-31
    Officer
    icon of calendar 2019-06-25 ~ 2019-11-07
    IIF 115 - Director → ME
  • 101
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    169,401 GBP2020-12-31
    Officer
    icon of calendar 2019-06-25 ~ 2019-11-07
    IIF 103 - Director → ME
  • 102
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    178,723 GBP2021-12-31
    Officer
    icon of calendar 2019-06-25 ~ 2019-11-07
    IIF 91 - Director → ME
  • 103
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    315,607 GBP2018-12-30
    Officer
    icon of calendar 2019-06-19 ~ 2019-11-07
    IIF 50 - Director → ME
  • 104
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    245,426 GBP2021-12-31
    Officer
    icon of calendar 2019-06-25 ~ 2019-11-07
    IIF 108 - Director → ME
  • 105
    icon of address 27 Old Gloucester Street, London, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    165,221 GBP2020-12-31
    Officer
    icon of calendar 2019-06-25 ~ 2019-11-07
    IIF 92 - Director → ME
  • 106
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    261,732 GBP2020-12-31
    Officer
    icon of calendar 2019-06-25 ~ 2019-11-07
    IIF 111 - Director → ME
  • 107
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    306,678 GBP2021-12-31
    Officer
    icon of calendar 2019-06-25 ~ 2019-11-07
    IIF 89 - Director → ME
  • 108
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    184,207 GBP2020-12-31
    Officer
    icon of calendar 2019-06-26 ~ 2019-11-07
    IIF 107 - Director → ME
  • 109
    icon of address 197 Kingston Road, Epsom, Surrey
    Liquidation Corporate (3 parents)
    Equity (Company account)
    212,443 GBP2022-12-31
    Officer
    icon of calendar 2019-06-26 ~ 2019-11-07
    IIF 97 - Director → ME
  • 110
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    213,818 GBP2021-12-31
    Officer
    icon of calendar 2019-06-26 ~ 2019-11-07
    IIF 87 - Director → ME
  • 111
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    318,988 GBP2021-12-31
    Officer
    icon of calendar 2019-06-26 ~ 2019-11-07
    IIF 90 - Director → ME
  • 112
    icon of address 27 Old Gloucester Street, London, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    645,999 GBP2021-12-31
    Officer
    icon of calendar 2019-06-26 ~ 2019-11-07
    IIF 102 - Director → ME
  • 113
    icon of address 197 Kingston Road, Epsom, Surrey
    Dissolved Corporate (4 parents)
    Equity (Company account)
    407,383 GBP2021-12-31
    Officer
    icon of calendar 2019-06-26 ~ 2019-11-07
    IIF 96 - Director → ME
  • 114
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    391,591 GBP2021-12-31
    Officer
    icon of calendar 2019-06-26 ~ 2019-11-07
    IIF 120 - Director → ME
  • 115
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    248,568 GBP2021-12-31
    Officer
    icon of calendar 2019-06-26 ~ 2019-11-07
    IIF 93 - Director → ME
  • 116
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    445,832 GBP2021-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 27 - Director → ME
  • 117
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    349,655 GBP2024-12-31
    Officer
    icon of calendar 2019-06-25 ~ 2019-11-07
    IIF 98 - Director → ME
  • 118
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    456,752 GBP2024-12-31
    Officer
    icon of calendar 2019-06-25 ~ 2019-11-07
    IIF 106 - Director → ME
  • 119
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    290,177 GBP2024-12-31
    Officer
    icon of calendar 2019-06-26 ~ 2019-10-07
    IIF 86 - Director → ME
  • 120
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    257,150 GBP2024-12-31
    Officer
    icon of calendar 2019-06-25 ~ 2019-11-07
    IIF 88 - Director → ME
  • 121
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    159,492 GBP2024-12-31
    Officer
    icon of calendar 2019-06-25 ~ 2019-11-07
    IIF 104 - Director → ME
  • 122
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    198,590 GBP2020-12-31
    Officer
    icon of calendar 2019-06-25 ~ 2019-11-07
    IIF 100 - Director → ME
  • 123
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,344,356 GBP2024-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 36 - Director → ME
  • 124
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    882,958 GBP2024-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 2 - Director → ME
  • 125
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,538,976 GBP2024-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 67 - Director → ME
  • 126
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    508,007 GBP2024-07-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 37 - Director → ME
  • 127
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,262,546 GBP2024-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 4 - Director → ME
  • 128
    icon of address 197 Kingston Road, Epsom, Surrey
    Liquidation Corporate (2 parents)
    Equity (Company account)
    499,971 GBP2023-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 30 - Director → ME
  • 129
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,207,389 GBP2024-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 59 - Director → ME
  • 130
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,065,907 GBP2024-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 21 - Director → ME
  • 131
    icon of address 197 Kingston Road Epsom, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    383,772 GBP2022-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 51 - Director → ME
  • 132
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    924,534 GBP2024-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 69 - Director → ME
  • 133
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,301,011 GBP2024-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 7 - Director → ME
  • 134
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    288,824 GBP2024-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 41 - Director → ME
  • 135
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    326,539 GBP2024-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 48 - Director → ME
  • 136
    icon of address 197 Kingston Road, Epsom, Surrey
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,744,366 GBP2024-06-30
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 68 - Director → ME
  • 137
    icon of address 197 Kingston Road, Epsom, Surrey
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    913,149 GBP2022-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 34 - Director → ME
  • 138
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    965,282 GBP2024-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 54 - Director → ME
  • 139
    icon of address 197 Kingston Road, Epsom, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    701,132 GBP2022-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 81 - Director → ME
  • 140
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    592,604 GBP2024-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 57 - Director → ME
  • 141
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    411,675 GBP2023-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 9 - Director → ME
  • 142
    icon of address 197 Kingston Road, Epsom, Surrey
    Liquidation Corporate (2 parents)
    Equity (Company account)
    222,655 GBP2023-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 78 - Director → ME
  • 143
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    663,202 GBP2024-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 75 - Director → ME
  • 144
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    353,426 GBP2024-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-10
    IIF 5 - Director → ME
  • 145
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    257,305 GBP2024-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 38 - Director → ME
  • 146
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    481,941 GBP2024-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 43 - Director → ME
  • 147
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    250,502 GBP2024-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 61 - Director → ME
  • 148
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2018-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 47 - Director → ME
  • 149
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    93,440 GBP2024-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 66 - Director → ME
  • 150
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    499,878 GBP2023-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-10-07
    IIF 15 - Director → ME
  • 151
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    768,378 GBP2024-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 13 - Director → ME
  • 152
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    327,120 GBP2024-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 17 - Director → ME
  • 153
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,618,900 GBP2024-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 35 - Director → ME
  • 154
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    310,974 GBP2024-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 79 - Director → ME
  • 155
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    487,527 GBP2024-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 77 - Director → ME
  • 156
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 73 - Director → ME
  • 157
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    670,499 GBP2024-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 10 - Director → ME
  • 158
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    537,162 GBP2024-12-31
    Officer
    icon of calendar 2017-01-05 ~ 2019-11-07
    IIF 52 - Director → ME
  • 159
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    791,274 GBP2024-12-31
    Officer
    icon of calendar 2017-01-11 ~ 2019-11-07
    IIF 32 - Director → ME
  • 160
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    367,972 GBP2024-10-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 8 - Director → ME
  • 161
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    235,941 GBP2024-12-31
    Officer
    icon of calendar 2017-02-17 ~ 2019-11-07
    IIF 6 - Director → ME
  • 162
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    323,316 GBP2024-12-31
    Officer
    icon of calendar 2017-02-17 ~ 2019-11-07
    IIF 64 - Director → ME
  • 163
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    749,536 GBP2024-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 53 - Director → ME
  • 164
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    255,028 GBP2024-12-31
    Officer
    icon of calendar 2017-06-05 ~ 2019-11-07
    IIF 18 - Director → ME
  • 165
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    624,807 GBP2024-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-10-07
    IIF 1 - Director → ME
  • 166
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    242,223 GBP2024-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 44 - Director → ME
  • 167
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    317,606 GBP2024-12-31
    Officer
    icon of calendar 2017-01-25 ~ 2019-11-07
    IIF 42 - Director → ME
  • 168
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    723,698 GBP2024-12-31
    Officer
    icon of calendar 2017-01-26 ~ 2019-11-07
    IIF 14 - Director → ME
  • 169
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,368,069 GBP2024-12-31
    Officer
    icon of calendar 2017-01-26 ~ 2019-11-07
    IIF 33 - Director → ME
  • 170
    183 CRESCENT LTD - 2019-07-18
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2019-07-12 ~ 2019-11-07
    IIF 118 - Director → ME
  • 171
    183 CARDIGAN LTD - 2019-07-18
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2019-07-12 ~ 2019-10-14
    IIF 114 - Director → ME
  • 172
    183 WALCOT LTD - 2019-07-18
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2019-07-12 ~ 2020-01-01
    IIF 122 - Director → ME
  • 173
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    442,883 GBP2024-12-31
    Officer
    icon of calendar 2017-01-26 ~ 2019-11-10
    IIF 65 - Director → ME
  • 174
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    843,545 GBP2024-12-31
    Officer
    icon of calendar 2017-02-07 ~ 2019-11-10
    IIF 25 - Director → ME
  • 175
    icon of address 197 Kingston Road, Epsom, Surrey
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    647,417 GBP2023-12-31
    Officer
    icon of calendar 2017-02-07 ~ 2019-11-10
    IIF 49 - Director → ME
  • 176
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    736,371 GBP2024-12-31
    Officer
    icon of calendar 2017-02-07 ~ 2019-11-10
    IIF 22 - Director → ME
  • 177
    icon of address 197 Kingston Road, Epsom, Surrey
    Liquidation Corporate (2 parents)
    Equity (Company account)
    615,087 GBP2023-12-31
    Officer
    icon of calendar 2017-02-07 ~ 2019-11-10
    IIF 55 - Director → ME
  • 178
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,112,658 GBP2024-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-10
    IIF 23 - Director → ME
  • 179
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    568,893 GBP2024-12-31
    Officer
    icon of calendar 2017-03-31 ~ 2019-11-10
    IIF 26 - Director → ME
  • 180
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    608,068 GBP2024-12-31
    Officer
    icon of calendar 2017-03-31 ~ 2019-11-10
    IIF 56 - Director → ME
  • 181
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,071,711 GBP2024-12-31
    Officer
    icon of calendar 2017-03-31 ~ 2019-11-10
    IIF 39 - Director → ME
  • 182
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    224,591 GBP2024-12-31
    Officer
    icon of calendar 2017-03-31 ~ 2019-11-10
    IIF 58 - Director → ME
  • 183
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    524,263 GBP2024-12-31
    Officer
    icon of calendar 2017-05-11 ~ 2019-11-10
    IIF 29 - Director → ME
  • 184
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    481,632 GBP2024-12-31
    Officer
    icon of calendar 2017-05-11 ~ 2019-11-10
    IIF 24 - Director → ME
  • 185
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    500,554 GBP2024-12-31
    Officer
    icon of calendar 2017-05-11 ~ 2019-11-10
    IIF 40 - Director → ME
  • 186
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    463,718 GBP2024-12-31
    Officer
    icon of calendar 2017-05-11 ~ 2019-11-10
    IIF 11 - Director → ME
  • 187
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    314,928 GBP2024-12-31
    Officer
    icon of calendar 2017-05-11 ~ 2019-11-10
    IIF 62 - Director → ME
  • 188
    icon of address 197 Kingston Road, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    699,470 GBP2022-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-10
    IIF 70 - Director → ME
  • 189
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    661,127 GBP2024-12-31
    Officer
    icon of calendar 2017-05-11 ~ 2019-11-10
    IIF 31 - Director → ME
  • 190
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    829,551 GBP2024-12-31
    Officer
    icon of calendar 2017-10-06 ~ 2019-11-10
    IIF 74 - Director → ME
  • 191
    icon of address 197 Kingston Road, Epsom, Surrey, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,145,237 GBP2023-12-31
    Officer
    icon of calendar 2017-10-10 ~ 2019-11-10
    IIF 60 - Director → ME
  • 192
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    752,326 GBP2024-12-31
    Officer
    icon of calendar 2017-10-10 ~ 2019-11-10
    IIF 12 - Director → ME
  • 193
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    403,846 GBP2024-12-31
    Officer
    icon of calendar 2017-10-18 ~ 2019-11-10
    IIF 28 - Director → ME
  • 194
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,285,906 GBP2024-12-31
    Officer
    icon of calendar 2017-12-20 ~ 2019-11-11
    IIF 119 - Director → ME
  • 195
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    690,276 GBP2024-12-31
    Officer
    icon of calendar 2017-12-20 ~ 2019-11-11
    IIF 101 - Director → ME
  • 196
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,606,022 GBP2024-12-31
    Officer
    icon of calendar 2018-01-18 ~ 2019-11-11
    IIF 124 - Director → ME
  • 197
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-01-18 ~ 2019-11-11
    IIF 80 - Director → ME
  • 198
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    501,504 GBP2024-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-10
    IIF 19 - Director → ME
  • 199
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,057,124 GBP2024-12-31
    Officer
    icon of calendar 2018-01-18 ~ 2019-11-19
    IIF 116 - Director → ME
  • 200
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    468,655 GBP2024-12-31
    Officer
    icon of calendar 2018-01-18 ~ 2019-11-11
    IIF 95 - Director → ME
  • 201
    LINCOLNSHIRE PROPERTIES LIMITED - 2018-07-10
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2018-07-03 ~ 2019-11-11
    IIF 94 - Director → ME
  • 202
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-01-18 ~ 2019-11-19
    IIF 109 - Director → ME
  • 203
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,954,703 GBP2024-12-31
    Officer
    icon of calendar 2018-01-19 ~ 2019-11-19
    IIF 112 - Director → ME
  • 204
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-08-22 ~ 2019-11-10
    IIF 63 - Director → ME
  • 205
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    375,495 GBP2024-12-31
    Officer
    icon of calendar 2018-01-18 ~ 2019-11-19
    IIF 123 - Director → ME
  • 206
    PPNL SPV COMMERCIAL B2-1 LIMITED - 2019-06-14
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,305,996 GBP2024-12-31
    Officer
    icon of calendar 2018-01-04 ~ 2019-11-10
    IIF 76 - Director → ME
  • 207
    icon of address 197 Kingston Road, Epsom, Surrey
    Liquidation Corporate (2 parents)
    Equity (Company account)
    645,232 GBP2023-12-31
    Officer
    icon of calendar 2018-01-04 ~ 2019-11-10
    IIF 16 - Director → ME
  • 208
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-06-14 ~ 2019-11-10
    IIF 72 - Director → ME
  • 209
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-06-14 ~ 2019-11-10
    IIF 46 - Director → ME
  • 210
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-30
    Officer
    icon of calendar 2017-06-14 ~ 2019-11-10
    IIF 45 - Director → ME
  • 211
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-06-14 ~ 2019-11-10
    IIF 71 - Director → ME
  • 212
    GAMA PROPERTIES 4 LTD - 2018-10-10
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,029,550 GBP2024-12-31
    Officer
    icon of calendar 2018-09-03 ~ 2019-11-10
    IIF 99 - Director → ME
  • 213
    PPNL SPV OPPORTUNISTIC 1-1 LIMITED - 2019-02-28
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    420,276 GBP2024-12-31
    Officer
    icon of calendar 2019-01-22 ~ 2019-11-10
    IIF 3 - Director → ME
  • 214
    icon of address 58 Clifford Road, Macclesfield, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,651 GBP2023-10-31
    Officer
    icon of calendar 2017-10-12 ~ 2019-02-19
    IIF 362 - Director → ME
    icon of calendar 2017-10-12 ~ 2019-02-19
    IIF 504 - Secretary → ME
  • 215
    icon of address Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-06-08 ~ 2005-12-31
    IIF 554 - Director → ME
  • 216
    icon of address 10 Plant Close, Dawley Bank, Telford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2015-06-01 ~ 2016-12-31
    IIF 261 - Director → ME
  • 217
    NO. 163 LEICESTER LIMITED - 1991-05-21
    EXPRESS PARK (MANAGEMENT) LIMITED - 1992-06-19
    icon of address 23 Kyme Road, Heckington, Sleaford, Lincolnshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1991-03-06 ~ 1992-06-22
    IIF 245 - Director → ME
    icon of calendar 1991-03-06 ~ 1992-06-22
    IIF 501 - Secretary → ME
  • 218
    icon of address 9/13 Causeyside Street, Paisley, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-19 ~ 2015-01-26
    IIF 198 - Director → ME
  • 219
    icon of address 10 Plant Close, Dawley Bank, Telford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2013-11-25 ~ 2017-01-01
    IIF 265 - Director → ME
  • 220
    icon of address 1st Floor Arthur Stanley House, 40-50 Tottenham Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    506,199 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-02
    IIF 644 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 644 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 221
    CAB SECURE MEDIA LTD - 2014-07-14
    IQ SCREENMEDIA LIMITED - 2008-09-02
    icon of address Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -12,924 GBP2015-03-31
    Officer
    icon of calendar 2007-03-30 ~ 2009-01-30
    IIF 302 - Secretary → ME
  • 222
    icon of address 23 High Street, Keynsham, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,745 GBP2021-12-31
    Officer
    icon of calendar 2019-08-30 ~ 2023-05-23
    IIF 136 - Director → ME
  • 223
    icon of address 36 Lancashire Road, Bristol, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    icon of calendar 2014-12-18 ~ 2015-04-30
    IIF 195 - Director → ME
  • 224
    HARVEY INGRAM DIRECTORS LIMITED - 2014-02-20
    LEICESTER CONVEYANCERS LIMITED - 2004-10-11
    icon of address 6th Floor 60 Gracechurch Street, London, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1991-08-12 ~ 1997-12-15
    IIF 239 - Director → ME
    icon of calendar 1991-08-12 ~ 1997-12-15
    IIF 488 - Secretary → ME
  • 225
    HARVEY INGRAM SECRETARIES LIMITED - 2013-12-23
    HARVEY INGRAM LIMITED - 2004-07-13
    NO. 117 LEICESTER LIMITED - 1991-07-05
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar ~ 1997-12-15
    IIF 246 - Director → ME
    icon of calendar ~ 1997-12-15
    IIF 503 - Secretary → ME
  • 226
    SLATE HERITAGE INTERNATIONAL LIMITED - 2023-12-15
    icon of address Llechwedd Slate Mines, Blaenau Ffestiniog, Gwynedd
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -19,063 GBP2023-09-30
    Officer
    icon of calendar 2015-06-02 ~ 2021-03-11
    IIF 706 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-11
    IIF 748 - Has significant influence or control OE
  • 227
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    8,522 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-05-25 ~ 2021-07-02
    IIF 469 - Right to appoint or remove directors OE
    IIF 469 - Ownership of voting rights - 75% or more OE
    IIF 469 - Ownership of shares – 75% or more OE
  • 228
    icon of address Tylers Cottage 5 West End Road, Wormley West End, Broxbourne, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-25 ~ 2024-02-01
    IIF 410 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ 2024-06-01
    IIF 702 - Right to appoint or remove directors OE
    IIF 702 - Ownership of voting rights - 75% or more OE
    IIF 702 - Ownership of shares – 75% or more OE
  • 229
    PENTEX OIL & GAS LIMITED - 2005-08-24
    MELROSE OIL & GAS LTD. - 1997-06-16
    PENTEX (EAST MIDLANDS) LIMITED - 1996-04-01
    PLACE D'OR 163 LIMITED - 1989-02-15
    icon of address 7 Down Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 1994-10-26
    IIF 346 - Director → ME
  • 230
    PENTEX OIL UK LIMITED - 2005-09-05
    PENTEX OIL UK LIMITED - 1997-12-23
    MELROSE OIL UK LTD. - 1997-06-16
    PENTEX ASSETS LIMITED - 1996-03-27
    icon of address 13 Albyn Terrace, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1994-05-13
    IIF 345 - Director → ME
  • 231
    icon of address Unit 1 Ebor House Scotton Business Park Low Moor Lane, Scotton, Knaresborough, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-01 ~ 2014-12-31
    IIF 693 - Director → ME
  • 232
    icon of address 15 Flat 1 Breadalbane Street, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -47,172 GBP2021-07-31
    Officer
    icon of calendar 2019-07-11 ~ 2020-01-30
    IIF 647 - Director → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ 2020-01-30
    IIF 726 - Right to appoint or remove directors OE
    IIF 726 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 726 - Ownership of shares – More than 25% but not more than 50% OE
  • 233
    icon of address The Norman Knight Pub, Whichford, Shipston-on-stour, England
    Active Corporate (1 parent)
    Equity (Company account)
    126,565 GBP2024-03-31
    Officer
    icon of calendar 2020-03-24 ~ 2020-08-05
    IIF 454 - Director → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ 2020-08-05
    IIF 683 - Ownership of shares – 75% or more OE
  • 234
    THE PHOTOGRAPHIC PRINT COMPANY LIMITED - 2002-01-09
    NO. 176 LEICESTER LIMITED - 1991-09-19
    icon of address Insol House 39 Station Road, Lutterworth, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-08-19 ~ 1991-09-03
    IIF 237 - Director → ME
    icon of calendar 1991-08-19 ~ 1991-09-03
    IIF 298 - Secretary → ME
  • 235
    NO. 177 LEICESTER LIMITED - 1992-03-09
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-08-19 ~ 1992-02-26
    IIF 230 - Director → ME
    icon of calendar 1991-08-19 ~ 1992-02-26
    IIF 293 - Secretary → ME
  • 236
    icon of address 4 East Street, Newport, Isle Of Wight, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-25 ~ 2012-06-25
    IIF 127 - Director → ME
  • 237
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,005,511 GBP2019-06-30
    Officer
    icon of calendar 2009-07-23 ~ 2019-10-31
    IIF 555 - Director → ME
  • 238
    LASER GIFT LTD - 2014-06-30
    icon of address 84 Denshaw Grove, Morley, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,909 GBP2019-01-31
    Officer
    icon of calendar 2014-12-10 ~ 2016-11-24
    IIF 158 - Director → ME
  • 239
    icon of address Chesley Cottage Bull Lane, Newington, Sittingbourne, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-31 ~ 2017-03-10
    IIF 173 - Director → ME
  • 240
    icon of address Unit 12 Branbridges Industrial Estate, East Peckham, Tonbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -63,881 GBP2024-05-31
    Officer
    icon of calendar 2017-09-01 ~ 2018-05-09
    IIF 258 - Director → ME
  • 241
    NO. 162 LEICESTER LIMITED - 1991-07-23
    icon of address Bordon Hill Nurseries, Bordon Hill, Stratford Upon Avon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 1991-03-06 ~ 1991-05-01
    IIF 247 - Director → ME
    icon of calendar 1991-03-06 ~ 1992-05-08
    IIF 299 - Secretary → ME
  • 242
    icon of address 8 Newlay Lane, Horsforth, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-03 ~ 2015-03-01
    IIF 358 - Director → ME
    icon of calendar 2014-11-03 ~ 2015-03-01
    IIF 491 - Secretary → ME
  • 243
    icon of address 5-11 Mortimer Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    62,560 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-01-22 ~ 2023-10-25
    IIF 750 - Ownership of shares – More than 25% but not more than 50% OE
  • 244
    icon of address 57 Grove Close, Thulston, Derby
    Active Corporate (1 parent)
    Equity (Company account)
    939,406 GBP2025-03-31
    Officer
    icon of calendar 2008-07-30 ~ 2010-06-13
    IIF 291 - Secretary → ME
  • 245
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-06 ~ 2022-02-15
    IIF 353 - Director → ME
  • 246
    ALTCROSS LIMITED - 2015-09-09
    icon of address 54 Eaton Square, London
    Dissolved Corporate (2 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    311,377 GBP2017-03-31
    Officer
    icon of calendar 2014-03-17 ~ 2015-12-31
    IIF 155 - 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.