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

Brown, Mark

    Related profiles found in government register
  • Brown, Mark
    British director born in January 1980

    Registered addresses and corresponding companies
    • 27 Park Lane West, Netherton, Liverpool, Sefton, L30 3SU

      IIF 1
  • Brown, Mark
    British residential care manager born in October 1961

    Registered addresses and corresponding companies
    • Schills Farm, Lanham Green Road Cressing, Braintree, Essex, CM77 8DR

      IIF 2
  • Brown, Mark
    British curator born in April 1964

    Registered addresses and corresponding companies
  • Brown, Mark
    British musician born in April 1964

    Registered addresses and corresponding companies
    • 32 Stoneleigh Place, London, W11 4DG

      IIF 5
  • Brown, Mark
    British business development born in December 1973

    Registered addresses and corresponding companies
    • 3 Carnegie Close, Enfield Island Village, Enfield, Middlesex, EN3 6XX

      IIF 6
  • Brown, Mark
    British company director born in December 1973

    Registered addresses and corresponding companies
    • 182 Beresford Road, Ely, CB6 3SG

      IIF 7
  • Brown, Marc
    British manager born in June 1980

    Resident in Uk

    Registered addresses and corresponding companies
    • 12a, St Faiths Road, London, SE21 8JD, England

      IIF 8
  • Brown, Mark
    British

    Registered addresses and corresponding companies
    • Schills Farm, Lanham Green Road Cressing, Braintree, Essex, CM77 8DR

      IIF 9
  • Brown, Mark
    British chartered accountant

    Registered addresses and corresponding companies
  • Brown, Mark
    British chartered accountants

    Registered addresses and corresponding companies
    • Hawthorn House 64 Lincoln Road, Bassingham, Lincolnshire, LN5 9JR

      IIF 15
  • Brown, Mark
    British director

    Registered addresses and corresponding companies
    • 182 Beresford Road, Ely, CB6 3SG

      IIF 16
  • Brown, Mark James
    British company secretary

    Registered addresses and corresponding companies
    • 53, Wilbury Avenue, Hove, East Sussex, BN3 6GH

      IIF 17
  • Brown, Mark
    British contracts manager born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 3, The Arcade, Covent Garden, Liverpool, L2 8TA, England

      IIF 18
    • C/o Central Property Management, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 19
  • Brown, Mark Andrew
    British recruitment consultant

    Registered addresses and corresponding companies
    • Lanchbury House 32 Ferndene Road, London, SE24 0AB

      IIF 20
  • Brown, Mark
    British business executive born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 12 Mayflower Court, Highbridge Wharf, Reading, RG1 3AJ, England

      IIF 21
  • Brown, Mark
    British director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
  • Brown, Mark
    British project manager born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 203, Crown House, North Circular Road, Park Royal, London, NW10 7PN, United Kingdom

      IIF 25
  • Brown, Marc
    British company director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 14, The Depot, Bridge Street, Weedon, Northampton, NN7 4PS, England

      IIF 26
  • Brown, Marc
    British director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 21 Park Road, Beckenham, Kent, BR3 1QG, United Kingdom

      IIF 27
    • 34, Cofton Grove, Birmingham, B31 4NP, England

      IIF 28
  • Brown, Mark
    British company director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 64, Lincoln Road, Bassingham, Lincoln, LN5 9JR, England

      IIF 29
  • Brown, Mark
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Tower House, Lucy Tower Street, Lincoln, Lincolnshire, LN1 1XW, United Kingdom

      IIF 30
  • Brown, Mark
    British company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 29, Lingfield Close, Netherton, Bootle, L30 1BB, England

      IIF 31 IIF 32
    • Seymour Chambers, 92 London Road, Liverpool, Merseyside, L3 5NW, United Kingdom

      IIF 33
  • Brown, Mark
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5 Tapton Way, Wavertree Business Park, Liverpool, Merseyside, L13 1DA, England

      IIF 34
  • Brown, Andrew Mark
    British electrical contractor

    Registered addresses and corresponding companies
    • 17, City Business Centre, Basin Road, Chichester, West Sussex, PO19 8DU, United Kingdom

      IIF 35
  • Brown, Mark
    British civil engineer born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Old Rectory, Little Oakley, Kettering, Northants, NN18 8HA, England

      IIF 36
  • Brown, Mark
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • S45

      IIF 37
    • 2 Ashgate Road, Chesterfield, Derbyshire, S40 4AA, United Kingdom

      IIF 38 IIF 39
    • Mcgregors Way, Turnoaks Business Park, Hasland, Chesterfield, Derbyshire, S40 2WB

      IIF 40
    • Mcgregors Way, Turnoaks Business Park, Hasland Chesterfield, Derbyshire, S40 2WB, United Kingdom

      IIF 41
  • Brown, Mark
    British accountant born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Macclesfield College, Park Lane, Macclesfield, Cheshire, SK11 8LF

      IIF 42
  • Brown, Mark Andrew
    British computer software and services born in May 1963

    Registered addresses and corresponding companies
    • Lanchbury House 32 Ferndene Road, London, SE24 0AB

      IIF 43
  • Brown, Mark Andrew
    British recruitment consultant born in May 1963

    Registered addresses and corresponding companies
    • Lanchbury House 32 Ferndene Road, London, SE24 0AB

      IIF 44
  • Brown, Mark Andrew
    British finance director born in April 1964

    Registered addresses and corresponding companies
    • 241 Islington Street, Portsmouth, 03801, Usa

      IIF 45
  • Brown, Mark Andrew

    Registered addresses and corresponding companies
    • Greenleigh, Old Worcester Road, Quatford, Bridgnorth, Salop, WV15 6QE

      IIF 46
    • 189, Govenor Wentworth Highway, Mirror Lake, New Hampshire, 03853, Usa

      IIF 47
  • Brown, Mark

    Registered addresses and corresponding companies
    • Hawthorn House, 64 Lincoln Road, Bassingham, Lincolnshire, LN5 9JR

      IIF 48 IIF 49
    • 162-168, High St, Rayleigh, SS6 7BS, United Kingdom

      IIF 50
    • 54, Norway Drive, Slough, SL2 5QW, United Kingdom

      IIF 51
    • First Floor,13a, High Street, Windsor, SL4 1LD, United Kingdom

      IIF 52
  • Brown, Mark
    United States executive vice president

    Registered addresses and corresponding companies
    • 86 Mace Road, Hampton, Nh 03842, United States

      IIF 53
  • Brown, Marc

    Registered addresses and corresponding companies
    • Suite 2a, Blackthorn House, St. Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 54 IIF 55
  • Brown, Mark
    Scottish creative designer born in August 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 35, Navarre Street, Broughty Ferry, Dundee, DD5 2TW, United Kingdom

      IIF 56
  • Brown, Mark
    British business born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 13a High Street, Windsor, SL4 1LD, England

      IIF 57
  • Brown, Mark
    British business executive born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13a, High Street, Windsor, SL4 9LD, England

      IIF 58
  • Brown, Mark
    British company director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, The Hawthorns, Charvil, Reading, RG10 9TS, England

      IIF 59
  • Brown, Mark
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 369, Fulham Road, London, SW10 9TR, United Kingdom

      IIF 60
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 61
    • 72, The Hawthorns, Charvil, Reading, Berkshire, RG10 9TS, United Kingdom

      IIF 62 IIF 63 IIF 64
    • 72, The Hawthorns, Reading, RG10 9TS, United Kingdom

      IIF 65
    • 54, Norway Drive, Slough, Berkshire, SL2 5QW

      IIF 66
    • 54, Norway Drive, Slough, SL2 5QW, United Kingdom

      IIF 67 IIF 68 IIF 69
    • First Floor,13a, High Street, Windsor, SL4 1LD, United Kingdom

      IIF 71 IIF 72
  • Mark Brown
    British, born in October 1961

    Registered addresses and corresponding companies
    • Lancaster House, Church Lane, Shotteswell, Banbury, Oxon, OX17 1JD, United Kingdom

      IIF 73 IIF 74
  • Brown, Marc
    British company director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 237, Rosden House, 372 Old Street, London, EC1V 9AU, England

      IIF 75
    • B106 Fair Charm Studios, 8-12 Creekside, London, SE8 3DX, England

      IIF 76
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 77
  • Brown, Marc
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2a, Blackthorn House, St. Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 78 IIF 79 IIF 80
    • 112f, Portland Road, London, SE25 4PJ, United Kingdom

      IIF 81
    • 776 - 778, Barking Road, London, E13 9PJ, England

      IIF 82
    • West Midlands House, Gipsy Lane, Willenhall, WV13 2HA, United Kingdom

      IIF 83
  • Brown, Marc
    British director born in June 1980

    Resident in United Kingdon

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 84
  • Brown, Marc
    British md born in June 1980

    Resident in United Kingdom

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

      IIF 85
  • Brown, Mark
    British chartered accountant born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, Mark
    British chartered accountants born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hawthorn House 64 Lincoln Road, Bassingham, Lincolnshire, LN5 9JR

      IIF 93
  • Brown, Mark
    British company director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hawthorn House 64 Lincoln Road, Bassingham, Lincolnshire, LN5 9JR

      IIF 94
  • Brown, Mark
    United States executive vice president born in April 1964

    Resident in Usa

    Registered addresses and corresponding companies
    • 86 Mace Road, Hampton, Nh 03842, United States

      IIF 95
  • Brown, Mark
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Quarry Cottages, Bigrigg, Egremont, CA22 2TX, United Kingdom

      IIF 96
    • 2 Quarry Cottages, Bigrigg, Egremont, Cumbria, CA22 2TX, England

      IIF 97
    • 162-168, High St, Rayleigh, SS6 7BS, United Kingdom

      IIF 98
    • 49, Downhall Road, Rayleigh, SS6 9JX, United Kingdom

      IIF 99
  • Brown, Mark
    British managing director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5 Tapton Way, Wavertree Business Park, Liverpool, Merseyside, L13 1DA, England

      IIF 100
  • Brown, Mark
    British ceo born in March 1989

    Resident in United Kingdom

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

      IIF 101
  • Brown, Andrew Mark
    British company director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 17, City Business Centre, Basin Road, Chichester, West Sussex, PO19 8DU

      IIF 102
    • 17, City Business Centre, Basin Road, Chichester, West Sussex, PO19 8DU, England

      IIF 103
    • 17, City Business Centre, Basin Road, Chichester, West Sussex, PO19 8DU, United Kingdom

      IIF 104 IIF 105
  • Brown, Andrew Mark
    British not stated born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Sandbourne Chambers, 328a Wimborne Road, Winton, Bournemouth, Dorset, BH9 2HH

      IIF 106
  • Brown, Andrew Mark
    British director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 12, Church Street, Cromer, Norfolk, NR27 9ER, United Kingdom

      IIF 107
  • Brown, Mark
    British hairdresser born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, Mill Way, London, NW7 3QT, United Kingdom

      IIF 108
  • Brown, Mark
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45a, Norwich Road, Dereham, NR20 3AS, England

      IIF 109
  • Brown, Mark
    British company director born in December 1973

    Resident in United Kingdom

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

      IIF 110
  • Brown, Mark
    British builder born in August 1973

    Resident in United Kingdom

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

      IIF 111
  • Brown, Mark
    British management born in August 1973

    Resident in United Kingdom

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

      IIF 112 IIF 113
    • 9 Fairfield Close, Long Stratton, Norwich, NR15 2WT, United Kingdom

      IIF 114
  • Brown, Mark
    British property developer born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14461550 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 115
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 116
    • 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 117
  • Brown, Mark Stewart
    British company director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 265/7 Dickson Road, Blackpool, Lancashire, FY1 2JJ, England

      IIF 118
  • Marc Brown
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 34, Cofton Grove, Birmingham, B31 4NP, England

      IIF 119
  • Mr Mark Brown
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 5, Jesse Hartley Way, Central Docks, Liverpool, Merseyside, L3 0AY, England

      IIF 120
  • Mr Marc Brown
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 21 Park Road, Beckenham, BR3 1QG, United Kingdom

      IIF 121 IIF 122
    • International House, Barking Road, London, E13 9PJ, England

      IIF 123
    • West Midlands House, Gipsy Lane, Willenhall, WV13 2HA, England

      IIF 124
  • Mr Mark Brown
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 54, Norway Drive, Slough, SL2 5QW, United Kingdom

      IIF 125
  • Brown, Mark
    English director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 265-267, Dickson Road, Blackpool, FY1 2JJ, England

      IIF 126
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 127
  • Brown, Mark
    United Kingdom vp sales born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1, Towerfield Close, Shoeburyness, Southend-on-sea, SS3 9QP, England

      IIF 128
  • Mark Brown
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Old Rectory, Little Oakley, Kettering, Northants, NN18 8HA, England

      IIF 129
  • Mr Mark Brown
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Hawthorn House, 64 Lincoln Road, Bassingham, Lincolnshire, LN5 9JR

      IIF 130
    • 64, Lincoln Road, Bassingham, Lincoln, LN5 9JR, England

      IIF 131 IIF 132
    • Tower House, Lucy Tower Street, Lincoln, Lincolnshire, LN1 1XW, United Kingdom

      IIF 133
    • 30, Finsbury Square, London, EC2A 1AG

      IIF 134
    • Suite A 7th Floor East West Building, 2 Tollhouse Hill, Nottingham, NG1 5FS

      IIF 135
  • Mr Mark Brown
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 29, Lingfield Close, Netherton, Bootle, L30 1BB, England

      IIF 136 IIF 137
    • Seymour Chambers, 92 London Road, Liverpool, Merseyside, L3 5NW, United Kingdom

      IIF 138
    • Unit 5 Tapton Way, Wavertree Business Park, Liverpool, Merseyside, L13 1DA, England

      IIF 139 IIF 140
  • Mr Mark Brown
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Hawthorn House, 64 Lincoln Road, Bassingham, Lincolnshire, LN5 9JR

      IIF 141
    • 2 Ashgate Road, Chesterfield, Derbyshire, S40 4AA, United Kingdom

      IIF 142 IIF 143
    • Mcgregors Way, Turnoaks Business Park, Hasland, Chesterfield, Derbyshire, S40 2WB, United Kingdom

      IIF 144
  • Mr Mark Brown
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 265/7 Dickson Road, Blackpool, Lancashire, FY1 2JJ, England

      IIF 145
  • Brown, Mark James
    British strategy director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Wilbury Avenue, Hove, East Sussex, BN3 6GH

      IIF 146
  • Brown, Andrew Mark
    British heating engineer born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Petitor House, Nicholson Road, Torquay, Devon, TQ2 7TD, United Kingdom

      IIF 147
  • Brown, Andrew Mark
    British plumber born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 Swale Close, Torquay, Devon, TQ2 8PH

      IIF 148
  • Brown, Mark Andrew
    British painting contractor born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greenleigh, Old Worcester Road, Quatford, Bridgnorth, Salop, WV15 6QE

      IIF 149
  • Brown, Mark Andrew
    British company director born in March 1963

    Resident in United Kingdom

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

      IIF 150
  • Brown, Mark Andrew
    British company director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Chiltington Close, Brighton, BN28HD, England

      IIF 151
    • Perrin Lodge, 94 Longhill Road, Brighton, East Sussex, BN2 7BD, United Kingdom

      IIF 152
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 153
  • Brown, Mark Andrew
    British consultant born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Chiltington Close, Saltdean, Brighton, BN2 8HD, United Kingdom

      IIF 154
  • Brown, Mark Andrew
    British marketing born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Perrin Lodge, 94 Longhill Road, Brighton, BN2 7BD, England

      IIF 155
  • Brown, Mark Andrew
    British manager born in August 1973

    Resident in United Kingdom

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

      IIF 156
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 157 IIF 158
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 159
    • 9, Fairfield Close, Long Stratton, Norwich, Norfolk, NR15 2WT, United Kingdom

      IIF 160 IIF 161
  • Brown, Mark Andrew
    British manager construction born in August 1973

    Resident in United Kingdom

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

      IIF 162
  • Mr Andrew Mark Brown
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 17, City Business Centre, Basin Road, Chichester, West Sussex, PO19 8DU

      IIF 163
    • Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London, E16 1BD

      IIF 164
  • Mr Andrew Mark Brown
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Church Farm, Morton Bagot, Studley, Warwickshire, B80 7EJ

      IIF 165
  • Marc Brown
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 166
  • Mark Brown
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Norway Drive, Slough, SL2 5QW, United Kingdom

      IIF 167 IIF 168
    • First Floor,13a, High Street, Windsor, SL4 1LD, United Kingdom

      IIF 169
  • Mark Brown
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 162-168, High St, Rayleigh, SS67BS, United Kingdom

      IIF 170
  • Mr Marc Brown
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2a, Blackthorn House, St. Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 171 IIF 172 IIF 173
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 174
    • West Midlands House, Gipsy Lane, Willenhall, WV13 2HA, United Kingdom

      IIF 175
  • Mr Mark Brown
    British born in June 1980

    Resident in United Kingdom

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

      IIF 176
    • 72, The Hawthorns, Charvil, Reading, RG10 9TS, United Kingdom

      IIF 177 IIF 178 IIF 179
    • 72, The Hawthorns, Reading, RG10 9TS, United Kingdom

      IIF 180
    • 54, Norway Drive, Slough, Berkshire, SL2 5QW

      IIF 181
    • First Floor, 13a High Street, Windsor, SL4 1LD, England

      IIF 182
    • First Floor,13a, High Street, Windsor, SL4 1LD, United Kingdom

      IIF 183
  • Brown, Andrew Mark
    English farmer born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 672, Redhill Road, Kings Norton, Birmingham, B38 9EN, United Kingdom

      IIF 184
  • Brown, Mark Andrew
    American director born in April 1964

    Resident in United States

    Registered addresses and corresponding companies
    • 2 Wyevale Business Park, Kings Acre, Hereford, Herefordshire, HR4 7BS, United Kingdom

      IIF 185
  • Mr Mark Andrew Brown
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 59, Ludlow Road, Bridgnorth, WV16 5AH, England

      IIF 186
  • Mr Mark Andrew Brown
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Perrin Lodge, 94 Longhill Road, Brighton, East Sussex, BN2 7BD, England

      IIF 187
  • Mr Mark Brown
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Lincoln Road, Bassingham, Lincoln, LN5 9JR, England

      IIF 188
  • Mr Mark Brown
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Quarry Cottages, Bigrigg, Egremont, CA22 2TX, United Kingdom

      IIF 189
  • Mr Mark Brown
    British born in March 1989

    Resident in United Kingdom

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

      IIF 190
  • Andrew Mark Brown
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Petitor House, Nicholson Road, Torquay, Devon, TQ2 7TD, United Kingdom

      IIF 191
  • Mr Mark Brown
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Broadway Farm, The Broadway, Dereham, NR19 2LQ, United Kingdom

      IIF 192
  • Mr Mark Brown
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 282, Leigh Road, Leigh-on-sea, SS9 1BW, England

      IIF 193
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 194
  • Mr Mark Brown
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14461550 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 195
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 196
  • Mr Mark Brown
    English born in July 1966

    Resident in United Kingdom

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

      IIF 197
  • Mr Mark Andrew Brown
    British born in March 1963

    Resident in United Kingdom

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

      IIF 198
  • Mr Mark Andrew Brown
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Chiltington Close, Brighton, East Sussex, BN28HD, England

      IIF 199
    • Perrin Lodge, 94 Longhill Road, Ovingdean, Brighton, BN2 7BD, England

      IIF 200
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 201 IIF 202
  • Mr Mark Andrew Brown
    British born in August 1973

    Resident in United Kingdom

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

      IIF 203
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 204 IIF 205 IIF 206
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 207
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 208
    • 9, Fairfield Close, Long Stratton, Norwich, Norfolk, NR15 2WT, United Kingdom

      IIF 209 IIF 210
child relation
Offspring entities and appointments
Active 75
  • 1
    Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London
    Corporate (2 parents)
    Equity (Company account)
    80 GBP2023-05-31
    Officer
    2007-09-25 ~ now
    IIF 35 - secretary → ME
    Person with significant control
    2018-09-01 ~ now
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    12 Church Street, Cromer, Norfolk
    Corporate (4 parents)
    Equity (Company account)
    211,148 GBP2024-03-31
    Officer
    2024-05-04 ~ now
    IIF 107 - director → ME
  • 3
    First Floor,13a High Street, Windsor, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-08-10 ~ dissolved
    IIF 71 - director → ME
    2022-08-10 ~ dissolved
    IIF 52 - secretary → ME
    Person with significant control
    2022-08-10 ~ dissolved
    IIF 169 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 169 - Right to appoint or remove directorsOE
  • 4
    Applicado Ltd, 20 Wenlock Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,667 GBP2023-02-28
    Officer
    2013-02-12 ~ now
    IIF 154 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 200 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 200 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    17 City Business Centre, Basin Road, Chichester, West Sussex
    Corporate (2 parents)
    Officer
    2023-02-09 ~ now
    IIF 102 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 163 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    2 Quarry Cottages, Bigrigg, Egremont, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    14,477 GBP2024-08-31
    Officer
    2022-08-01 ~ now
    IIF 96 - director → ME
    Person with significant control
    2022-08-01 ~ now
    IIF 189 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 189 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 189 - Right to appoint or remove directorsOE
  • 7
    West Midlands House, Gipsy Lane, Willenhall, United Kingdom
    Dissolved corporate (1 parent, 45 offsprings)
    Officer
    2021-07-12 ~ dissolved
    IIF 83 - director → ME
    Person with significant control
    2021-07-12 ~ dissolved
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
  • 8
    EXPRESS GARDENING LIMITED - 2020-07-05
    First Floor, 13a High Street, Windsor, England
    Corporate (1 parent)
    Equity (Company account)
    13,993 GBP2021-11-30
    Officer
    2020-02-12 ~ now
    IIF 59 - director → ME
    Person with significant control
    2020-12-02 ~ now
    IIF 182 - Ownership of shares – 75% or moreOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Right to appoint or remove directorsOE
  • 9
    Highfield Court Tollgate, Chandler's Ford, Eastleigh, Hampshire
    Corporate (1 parent)
    Officer
    1997-11-27 ~ now
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    CARMALOR MAINTENANCE LIMITED - 2005-10-20
    30 Finsbury Square, London
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -3,035,127 GBP2021-08-31
    Officer
    2002-07-26 ~ now
    IIF 86 - director → ME
    2002-07-26 ~ now
    IIF 13 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    64 Lincoln Road, Bassingham, Lincoln, England
    Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2023-08-31
    Officer
    2003-07-09 ~ now
    IIF 89 - director → ME
    2003-07-09 ~ now
    IIF 14 - secretary → ME
  • 12
    64 Lincoln Road, Bassingham, Lincoln, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    2002-07-26 ~ dissolved
    IIF 88 - director → ME
    2002-07-26 ~ dissolved
    IIF 10 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
  • 13
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-08-17 ~ dissolved
    IIF 110 - director → ME
    Person with significant control
    2023-08-17 ~ dissolved
    IIF 194 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 194 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    54 Norway Drive, Slough, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-07-13 ~ dissolved
    IIF 24 - director → ME
    2018-07-13 ~ dissolved
    IIF 51 - secretary → ME
    Person with significant control
    2019-04-20 ~ dissolved
    IIF 125 - Has significant influence or controlOE
    IIF 125 - Has significant influence or control over the trustees of a trustOE
    IIF 125 - Has significant influence or control as a member of a firmOE
  • 15
    Le Hurel House, Le Vallon, St Martin, Guernsey
    Corporate (4 parents)
    Beneficial owner
    2005-09-20 ~ now
    IIF 74 - Ownership of shares - More than 25% as trustees of a trustOE
    IIF 74 - Holds voting rights - More than 25% as trustees of a trustOE
  • 16
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-03 ~ now
    IIF 156 - director → ME
    Person with significant control
    2024-10-03 ~ now
    IIF 203 - Ownership of shares – 75% or moreOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Right to appoint or remove directorsOE
  • 17
    CARMALOR CONSTRUCTION LIMITED - 2018-10-30
    64 Lincoln Road, Bassingham, Lincoln, England
    Corporate (1 parent)
    Equity (Company account)
    -29,586 GBP2023-08-31
    Officer
    2002-07-25 ~ now
    IIF 93 - director → ME
    2002-07-25 ~ now
    IIF 15 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
  • 18
    59 Ludlow Road, Bridgnorth, England
    Corporate (2 parents)
    Equity (Company account)
    -77,052 GBP2023-05-31
    Officer
    1993-03-22 ~ now
    IIF 149 - director → ME
    1998-12-18 ~ now
    IIF 46 - secretary → ME
    Person with significant control
    2023-12-31 ~ now
    IIF 186 - Ownership of shares – More than 50% but less than 75%OE
    IIF 186 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 186 - Right to appoint or remove directorsOE
  • 19
    Suite A 7th Floor East West Building, 2 Tollhouse Hill, Nottingham
    Dissolved corporate (1 parent)
    Profit/Loss (Company account)
    -180,064 GBP2017-09-01 ~ 2018-08-31
    Officer
    2004-06-14 ~ dissolved
    IIF 90 - director → ME
    2003-07-24 ~ dissolved
    IIF 11 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 135 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 20
    162-168 High St, Rayleigh, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    7,637 GBP2019-02-28
    Officer
    2018-02-19 ~ dissolved
    IIF 98 - director → ME
    2018-02-19 ~ dissolved
    IIF 50 - secretary → ME
    Person with significant control
    2018-02-19 ~ dissolved
    IIF 170 - Ownership of shares – 75% or moreOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Right to appoint or remove directorsOE
  • 21
    21 Chiltington Close, Brighton, England
    Corporate (1 parent)
    Officer
    2023-11-06 ~ now
    IIF 151 - director → ME
    Person with significant control
    2023-11-06 ~ now
    IIF 199 - Ownership of shares – 75% or moreOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Right to appoint or remove directorsOE
  • 22
    The Small Street Centre, Small Street, Walsall, England
    Corporate (1 parent)
    Equity (Company account)
    -15,862 GBP2021-11-30
    Officer
    2020-11-16 ~ now
    IIF 80 - director → ME
    2020-11-16 ~ now
    IIF 54 - secretary → ME
    Person with significant control
    2020-11-16 ~ now
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Right to appoint or remove directorsOE
  • 23
    4385, 13185268: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-02-08 ~ dissolved
    IIF 79 - director → ME
    2021-02-08 ~ dissolved
    IIF 55 - secretary → ME
    Person with significant control
    2021-02-08 ~ dissolved
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Right to appoint or remove directorsOE
  • 24
    369 Fulham Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-02-19 ~ dissolved
    IIF 60 - director → ME
  • 25
    29 Lingfield Close, Netherton, Bootle, England
    Corporate (1 parent)
    Officer
    2025-03-20 ~ now
    IIF 32 - director → ME
    Person with significant control
    2025-03-20 ~ now
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 137 - Right to appoint or remove directorsOE
  • 26
    HOTELIENT LTD - 2019-09-12
    Perrin Lodge, 94 Longhill Road, Brighton, East Sussex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    6,242 GBP2019-05-31
    Officer
    2015-05-22 ~ dissolved
    IIF 152 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 187 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    Sandbourne Chambers 328a Wimborne Road, Winton, Bournemouth, Dorset
    Corporate (4 parents)
    Equity (Company account)
    12 GBP2024-03-24
    Officer
    2017-11-29 ~ now
    IIF 106 - director → ME
  • 28
    Le Hurel House, Le Vallon, St Martin, Guernsey
    Corporate (4 parents)
    Beneficial owner
    2005-09-20 ~ now
    IIF 73 - Ownership of shares - More than 25% as trustees of a trustOE
    IIF 73 - Holds voting rights - More than 25% as trustees of a trustOE
  • 29
    First Floor,13a High Street, Windsor, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-07-29 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2021-07-29 ~ dissolved
    IIF 183 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-10-07 ~ dissolved
    IIF 84 - director → ME
  • 31
    International House, 12 Constance Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-10-15 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2018-10-15 ~ dissolved
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    WEDINSURE LIMITED - 2018-05-02
    282 Leigh Road, Leigh-on-sea, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    854,022 GBP2023-12-31
    Person with significant control
    2016-12-14 ~ now
    IIF 193 - Ownership of shares – 75% or moreOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Right to appoint or remove directorsOE
  • 33
    Mrib House, 25 Amersham Hill, High Wycombe, Buckinghamshire, England
    Corporate (5 parents)
    Equity (Company account)
    452,816 GBP2024-05-31
    Officer
    2017-05-24 ~ now
    IIF 100 - director → ME
    Person with significant control
    2017-05-24 ~ now
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-01 ~ now
    IIF 85 - director → ME
    Person with significant control
    2024-11-01 ~ now
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Right to appoint or remove directorsOE
  • 35
    Unit 5 Tapton Way, Wavertree Business Park, Liverpool, Merseyside, England
    Corporate (2 parents)
    Equity (Company account)
    56,278 GBP2023-08-31
    Officer
    2020-08-31 ~ now
    IIF 34 - director → ME
    Person with significant control
    2020-08-31 ~ now
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    94 Longhill Road, Brighton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2018-04-30 ~ dissolved
    IIF 155 - director → ME
    Person with significant control
    2018-04-30 ~ dissolved
    IIF 202 - Ownership of shares – 75% or moreOE
  • 37
    4385, 14461550 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    501 GBP2023-11-30
    Officer
    2022-11-04 ~ now
    IIF 115 - director → ME
    Person with significant control
    2022-11-04 ~ now
    IIF 195 - Ownership of shares – 75% or moreOE
    IIF 195 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 195 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 195 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 195 - Right to appoint or remove directorsOE
    IIF 195 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 195 - Right to appoint or remove directors as a member of a firmOE
  • 38
    54 Norway Drive, Slough, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-07-10 ~ dissolved
    IIF 69 - director → ME
  • 39
    72 The Hawthorns, Reading
    Dissolved corporate (1 parent)
    Officer
    2019-09-20 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2019-09-20 ~ dissolved
    IIF 176 - Ownership of shares – 75% or moreOE
    IIF 176 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 176 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 176 - Right to appoint or remove directors as a member of a firmOE
  • 40
    12 Mayflower Court Highbridge Wharf, Reading, England
    Dissolved corporate (2 parents)
    Officer
    2019-02-25 ~ dissolved
    IIF 21 - director → ME
  • 41
    54 Norway Drive, Slough, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-06-11 ~ dissolved
    IIF 68 - director → ME
  • 42
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-31 ~ dissolved
    IIF 162 - director → ME
    Person with significant control
    2020-08-31 ~ dissolved
    IIF 205 - Ownership of shares – 75% or moreOE
  • 43
    Seymour Chambers, 92 London Road, Liverpool, Merseyside, United Kingdom
    Corporate (2 parents)
    Officer
    2024-05-23 ~ now
    IIF 33 - director → ME
    Person with significant control
    2024-05-23 ~ now
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 138 - Right to appoint or remove directorsOE
  • 44
    265/7 Dickson Road, Blackpool, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    587,302 GBP2024-09-30
    Officer
    1991-10-01 ~ now
    IIF 118 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    NORKO CONSULTING LTD - 2020-07-05
    UN CONSULTING LTD - 2013-12-30
    First Floor, 13a High Street, Windsor, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    8,048 GBP2021-10-31
    Officer
    2020-12-01 ~ now
    IIF 57 - director → ME
  • 46
    13a High Street, Windsor, England
    Corporate (2 parents)
    Equity (Company account)
    1,952 GBP2021-02-28
    Officer
    2020-10-14 ~ now
    IIF 58 - director → ME
  • 47
    The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield
    Dissolved corporate (3 parents)
    Officer
    2006-11-22 ~ dissolved
    IIF 37 - director → ME
  • 48
    54 Norway Drive, Slough, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-05-02 ~ dissolved
    IIF 70 - director → ME
  • 49
    72 The Hawthorns, Charvil, Reading, Berkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-08-06 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2020-08-06 ~ dissolved
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Right to appoint or remove directorsOE
  • 50
    29 Lingfield Close, Netherton, Bootle, England
    Corporate (2 parents)
    Officer
    2024-12-01 ~ now
    IIF 31 - director → ME
    Person with significant control
    2024-12-01 ~ now
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 136 - Right to appoint or remove directorsOE
  • 51
    Flat 3 4 St Marks Hill, Surbiton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-03-31 ~ dissolved
    IIF 67 - director → ME
  • 52
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-02 ~ dissolved
    IIF 158 - director → ME
    Person with significant control
    2020-09-02 ~ dissolved
    IIF 204 - Ownership of shares – 75% or moreOE
  • 53
    16 Torgate Lane, Bassingham, Lincoln, England
    Dissolved corporate (1 parent)
    Officer
    2009-02-24 ~ dissolved
    IIF 94 - director → ME
  • 54
    72 The Hawthorns, Charvil, Reading, Berkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-09-13 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2020-09-13 ~ dissolved
    IIF 178 - Ownership of shares – 75% or moreOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Right to appoint or remove directorsOE
  • 55
    Foxfields, St. Georges Lane, Ascot, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-13 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2020-09-13 ~ dissolved
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Right to appoint or remove directorsOE
  • 56
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-02-04 ~ dissolved
    IIF 76 - director → ME
  • 57
    2 Wellesley Parade, Godstone Road, Whyteleafe
    Dissolved corporate (1 parent)
    Officer
    2014-02-14 ~ dissolved
    IIF 99 - director → ME
  • 58
    35 Navarre Street, Broughty Ferry, Dundee, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2018-02-09 ~ dissolved
    IIF 56 - director → ME
  • 59
    ST PAUL'S SQUARE RESIDENTS RTM COMPANY LIMITED - 2013-12-19
    ST. PAUL'S SQUARE RESIDENTS LIMITED - 2012-10-02
    3 The Arcade, Covent Garden, Liverpool
    Dissolved corporate (4 parents)
    Officer
    2013-07-29 ~ dissolved
    IIF 18 - director → ME
  • 60
    95 Mill Way, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-09-06 ~ dissolved
    IIF 108 - director → ME
  • 61
    2 Ashgate Road, Chesterfield, Derbyshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    79,932 GBP2023-04-30
    Officer
    2022-04-26 ~ now
    IIF 38 - director → ME
    Person with significant control
    2022-04-26 ~ now
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    2 Ashgate Road, Chesterfield, Derbyshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-05-19 ~ now
    IIF 39 - director → ME
    Person with significant control
    2024-05-19 ~ now
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 143 - Right to appoint or remove directorsOE
  • 63
    72 The Hawthorns, Reading, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-08-03 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2021-08-03 ~ dissolved
    IIF 180 - Ownership of shares – 75% or moreOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
  • 64
    Unit 11 Rigby Lane, Hayes, England
    Corporate (16 parents)
    Equity (Company account)
    46,117 GBP2023-04-30
    Officer
    2022-04-01 ~ now
    IIF 126 - director → ME
  • 65
    Macclesfield College, Park Lane, Macclesfield, Cheshire
    Dissolved corporate (9 parents)
    Officer
    2021-03-18 ~ dissolved
    IIF 42 - director → ME
  • 66
    Petitor House, Nicholson Road, Torquay, Devon, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,921 GBP2018-03-31
    Officer
    2016-02-29 ~ dissolved
    IIF 147 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 191 - Ownership of shares – More than 50% but less than 75%OE
    IIF 191 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 191 - Right to appoint or remove directorsOE
  • 67
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-15 ~ now
    IIF 127 - director → ME
    Person with significant control
    2025-01-15 ~ now
    IIF 197 - Ownership of shares – 75% or moreOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Right to appoint or remove directorsOE
  • 68
    2 Quarry Cottages, Bigrigg, Egremont, Cumbria
    Dissolved corporate (1 parent)
    Officer
    2013-03-08 ~ dissolved
    IIF 97 - director → ME
  • 69
    West Midlands House, Gipsy Lane, Willenhall, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -15,200 GBP2021-09-01
    Officer
    2020-08-19 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2020-08-19 ~ dissolved
    IIF 172 - Ownership of shares – 75% or moreOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Right to appoint or remove directorsOE
  • 70
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2021-03-30 ~ now
    IIF 101 - director → ME
    Person with significant control
    2021-05-11 ~ now
    IIF 190 - Ownership of shares – 75% or moreOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Right to appoint or remove directorsOE
  • 71
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2023-03-03 ~ now
    IIF 150 - director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 198 - Ownership of shares – 75% or moreOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Right to appoint or remove directorsOE
  • 72
    45a Norwich Road, Dereham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,865 GBP2020-07-31
    Officer
    2017-07-31 ~ dissolved
    IIF 109 - director → ME
    Person with significant control
    2017-07-31 ~ dissolved
    IIF 192 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 192 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 73
    WATSON & BROWN LIMITED - 2012-12-03
    Church Farm, Morton Bagot, Studley, Warwickshire
    Corporate (3 parents)
    Profit/Loss (Company account)
    16,726 GBP2023-01-01 ~ 2023-12-31
    Officer
    2012-11-29 ~ now
    IIF 184 - director → ME
    Person with significant control
    2021-11-01 ~ now
    IIF 165 - Has significant influence or controlOE
  • 74
    5 Aster Way, Cambridge, Cambs
    Dissolved corporate (1 parent)
    Officer
    2008-01-23 ~ dissolved
    IIF 7 - director → ME
    2009-05-10 ~ dissolved
    IIF 16 - secretary → ME
  • 75
    237 Rosden House, 372 Old Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-11-07 ~ dissolved
    IIF 75 - director → ME
Ceased 46
  • 1
    Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London
    Corporate (2 parents)
    Equity (Company account)
    80 GBP2023-05-31
    Officer
    2013-01-01 ~ 2023-02-09
    IIF 103 - director → ME
  • 2
    66 Prescot Street, London
    Dissolved corporate (2 parents)
    Officer
    2000-05-16 ~ 2003-04-03
    IIF 44 - director → ME
    2000-05-16 ~ 2001-11-29
    IIF 20 - secretary → ME
  • 3
    C/o Wainwrights Accountants, Faversham House Old Hall Road, Bromborough, Wirral, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    27,745 GBP2024-08-31
    Officer
    2001-09-17 ~ 2004-03-17
    IIF 1 - director → ME
  • 4
    17 City Business Centre, Basin Road, Chichester, West Sussex
    Corporate (2 parents)
    Officer
    2006-08-02 ~ 2023-01-31
    IIF 104 - director → ME
  • 5
    PLUMBING & HEATING CONTRACTORS (TRAINING) LTD - 2006-03-31
    BUILDING SERVICES INDUSTRY (TRAINING) LIMITED - 2002-10-02
    BUILDING SERVICES INDUSTRY (TRAINING) CO LIMITED - 1993-12-13
    12 Cranmore Drive, Shirley, Solihull, West Midlands
    Corporate (9 parents)
    Profit/Loss (Company account)
    65,865 GBP2023-01-01 ~ 2023-12-31
    Officer
    2006-01-04 ~ 2015-06-03
    IIF 148 - director → ME
  • 6
    2 Wyevale Business Park, Kings Acre, Hereford, Herefordshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    18,461 GBP2024-05-31
    Officer
    2022-05-04 ~ 2023-12-31
    IIF 185 - director → ME
  • 7
    C/o Rsm Uk Restructuring Advisory Llp 5th Floor Central Square, 29 Wellington Street, Leeds
    Corporate (4 parents)
    Equity (Company account)
    -149,452 GBP2020-03-31
    Officer
    2018-12-18 ~ 2020-09-16
    IIF 30 - director → ME
    Person with significant control
    2019-08-31 ~ 2020-09-16
    IIF 133 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2017-06-07
    Officer
    2016-05-19 ~ 2018-01-20
    IIF 117 - director → ME
    Person with significant control
    2016-05-19 ~ 2017-12-12
    IIF 208 - Ownership of shares – 75% or more OE
  • 9
    BLACKROCK (LONDON) LIMITED - 2021-09-30
    2 Cross Lane Cross Lane, Braunston, Daventry, England
    Corporate (1 parent)
    Equity (Company account)
    10,681 GBP2021-04-30
    Officer
    2019-12-01 ~ 2022-09-01
    IIF 26 - director → ME
    Person with significant control
    2019-12-01 ~ 2022-09-01
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Right to appoint or remove directors OE
  • 10
    57 Queens Dock Avenue, Hull, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2022-04-06 ~ 2024-01-22
    IIF 160 - director → ME
    Person with significant control
    2022-04-06 ~ 2024-01-22
    IIF 210 - Ownership of shares – 75% or more OE
    IIF 210 - Ownership of voting rights - 75% or more OE
    IIF 210 - Right to appoint or remove directors OE
  • 11
    4 Adderbury Grove, Hull, England
    Dissolved corporate (1 parent)
    Officer
    2021-01-29 ~ 2022-11-03
    IIF 159 - director → ME
    Person with significant control
    2021-01-29 ~ 2022-11-03
    IIF 207 - Ownership of shares – 75% or more OE
    IIF 207 - Ownership of voting rights - 75% or more OE
    IIF 207 - Right to appoint or remove directors OE
  • 12
    WOLVERINE PROCTOR & SCHWARTZ LIMITED - 2007-12-17
    FRIEL ENGINEERING LIMITED - 2003-07-30
    FREESIASPON LIMITED - 1989-12-20
    Pennington Manches Llp, 125 Wood Street, London
    Corporate (5 parents, 3 offsprings)
    Officer
    2001-10-15 ~ 2003-06-30
    IIF 45 - director → ME
  • 13
    Tay House Manor Farm Close, Rolleston, Newark, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    55,415 GBP2023-07-31
    Officer
    2002-01-01 ~ 2019-05-20
    IIF 91 - director → ME
    2015-08-01 ~ 2019-05-20
    IIF 48 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 141 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2019-01-03
    IIF 130 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    34 Coundon Road, Coventry, England
    Corporate (1 parent)
    Officer
    2019-04-23 ~ 2021-04-12
    IIF 157 - director → ME
    Person with significant control
    2019-04-23 ~ 2021-04-12
    IIF 206 - Ownership of shares – 75% or more OE
  • 15
    Unit 10 Grosvenor House, Chapel Street, Congleton, Cheshire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2021-10-06 ~ 2024-01-15
    IIF 161 - director → ME
    Person with significant control
    2021-10-06 ~ 2024-01-15
    IIF 209 - Ownership of shares – 75% or more OE
    IIF 209 - Ownership of voting rights - 75% or more OE
    IIF 209 - Right to appoint or remove directors OE
  • 16
    TUDOR LABELS (HOLDINGS) LIMITED - 2000-05-02
    Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    1993-06-24 ~ 1999-05-14
    IIF 87 - director → ME
    1993-06-24 ~ 1997-08-07
    IIF 49 - secretary → ME
  • 17
    TUDOR LABELS LIMITED - 2000-05-02
    C/o Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved corporate (3 parents)
    Officer
    1992-05-14 ~ 1999-05-14
    IIF 92 - director → ME
    1995-09-06 ~ 1997-08-07
    IIF 12 - secretary → ME
  • 18
    SUNGARD TREASURY SYSTEMS UK LIMITED - 2016-04-01
    ADS SYSTEMS U.K. LIMITED - 2001-01-02
    CURSITOR (ONE HUNDRED AND TWENTY-THREE) LIMITED - 1994-04-20
    25 Canada Square, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    1996-05-17 ~ 2000-02-25
    IIF 17 - secretary → ME
  • 19
    FUNDING FOR CHANGE LIMITED - 2014-03-18
    NETWORK FOR SOCIAL CHANGE LIMITED - 2002-03-20
    26-28 Southernhay East, Exeter, Devon, United Kingdom
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    8,279 GBP2023-08-31
    Officer
    2005-02-19 ~ 2009-02-21
    IIF 4 - director → ME
  • 20
    DISCOUNTED TRAVEL INSURANCE SERVICES LIMITED - 2010-10-01
    24 Maltese Road, Chelmsford, England
    Corporate (3 parents)
    Equity (Company account)
    -6,024 GBP2023-06-30
    Officer
    2016-06-01 ~ 2020-08-19
    IIF 128 - director → ME
  • 21
    4385, 13533388 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-07-27 ~ 2023-01-31
    IIF 153 - director → ME
    Person with significant control
    2021-07-27 ~ 2023-01-31
    IIF 201 - Ownership of shares – 75% or more OE
  • 22
    86 - 90 Paul Street, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    833,826 GBP2023-12-31
    Officer
    2001-11-26 ~ 2002-11-29
    IIF 6 - director → ME
  • 23
    Unit 5 Bergen Way, North Lynn Industrial Estate, King's Lynn, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,312 GBP2024-03-31
    Officer
    2018-03-26 ~ 2024-05-01
    IIF 29 - director → ME
    Person with significant control
    2018-03-01 ~ 2024-05-01
    IIF 188 - Ownership of shares – 75% or more OE
    IIF 188 - Ownership of voting rights - 75% or more OE
    IIF 188 - Right to appoint or remove directors OE
  • 24
    CHICHESTER ELECTRICAL & LIGHTING LTD - 2018-06-27
    CHICHESTER ELECTRICS LTD - 2011-11-18
    Chichester Enterprise Centre, Terminus Road, Chichester, West Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    46,383 GBP2023-08-31
    Officer
    2012-07-31 ~ 2014-01-30
    IIF 105 - director → ME
  • 25
    Diss Business Hub, Hopper Way, Diss, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-09-18 ~ 2016-04-01
    IIF 111 - director → ME
  • 26
    SKYLINE APPRENTICESHIPS LIMITED - 2024-04-22
    ONESTOP RECRUITMENT & TRAINING LTD - 2018-06-28
    4 6th Floor, 4 Cam Rd, London, Europe, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -8,289 GBP2023-08-31
    Officer
    2017-08-30 ~ 2018-06-20
    IIF 27 - director → ME
    Person with significant control
    2017-08-30 ~ 2018-06-20
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
  • 27
    FIELDGATE ACTION RESOURCE CENTRE - 2004-02-05
    62 Fieldgate Street, London
    Corporate (4 parents)
    Equity (Company account)
    17,877 GBP2023-09-30
    Officer
    1999-09-03 ~ 2002-01-01
    IIF 5 - director → ME
  • 28
    BRMCO (210) LIMITED - 2015-05-19
    Mcgregors Way Turnoaks Business Park, Hasland, Chesterfield, Derbyshire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    210 GBP2023-03-31
    Officer
    2015-05-31 ~ 2019-05-23
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-23
    IIF 144 - Ownership of shares – More than 50% but less than 75% OE
    IIF 144 - Ownership of voting rights - More than 50% but less than 75% OE
  • 29
    30 Calderwood Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2016-12-30 ~ 2019-03-24
    IIF 114 - director → ME
  • 30
    54 Norway Drive, Slough, Berkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,211 GBP2021-02-28
    Officer
    2014-02-25 ~ 2021-03-14
    IIF 66 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-14
    IIF 181 - Ownership of shares – 75% or more OE
    IIF 181 - Ownership of voting rights - 75% or more OE
    IIF 181 - Right to appoint or remove directors as a member of a firm OE
    IIF 181 - Has significant influence or control as a member of a firm OE
  • 31
    12 Mayflower Court Highbridge Wharf, Reading, England
    Dissolved corporate (2 parents)
    Officer
    2019-02-25 ~ 2020-04-14
    IIF 22 - director → ME
    Person with significant control
    2019-02-25 ~ 2020-04-14
    IIF 168 - Ownership of shares – 75% or more OE
    IIF 168 - Ownership of voting rights - 75% or more OE
    IIF 168 - Right to appoint or remove directors OE
  • 32
    201 Sunbridge Road, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-07 ~ 2023-06-02
    IIF 116 - director → ME
    Person with significant control
    2022-04-07 ~ 2023-06-02
    IIF 196 - Ownership of shares – 75% or more OE
    IIF 196 - Ownership of voting rights - 75% or more OE
    IIF 196 - Right to appoint or remove directors OE
  • 33
    4385, 11675491 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2018-11-13 ~ 2020-06-14
    IIF 112 - director → ME
  • 34
    13a High Street, Windsor, England
    Corporate (2 parents)
    Equity (Company account)
    1,952 GBP2021-02-28
    Officer
    2020-02-26 ~ 2020-10-12
    IIF 23 - director → ME
    Person with significant control
    2020-02-26 ~ 2020-10-12
    IIF 167 - Ownership of shares – 75% or more OE
    IIF 167 - Ownership of voting rights - 75% or more OE
    IIF 167 - Right to appoint or remove directors OE
  • 35
    Mcgregors Way, Turnoaks Business Park, Hasland Chesterfield, Derbyshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    3,761,271 GBP2023-03-31
    Officer
    ~ 2019-05-23
    IIF 41 - director → ME
  • 36
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    2017-07-21 ~ 2018-12-29
    IIF 113 - director → ME
  • 37
    PROPELLO ATA LTD - 2021-10-08
    69/71 Lichfield Road, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    -3,241 GBP2022-02-28
    Officer
    2017-03-01 ~ 2020-03-03
    IIF 28 - director → ME
    Person with significant control
    2019-01-09 ~ 2020-03-03
    IIF 119 - Ownership of shares – More than 50% but less than 75% OE
    IIF 119 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Has significant influence or control OE
  • 38
    NETWORK FOR SOCIAL CHANGE - 2014-04-22
    NETWORK FOUNDATION - 2002-03-20
    26-28 Southernhay East, Exeter, Devon, United Kingdom
    Corporate (5 parents)
    Officer
    2005-02-19 ~ 2009-02-21
    IIF 3 - director → ME
  • 39
    ACROSSTOTAL LIMITED - 1993-06-24
    First Floor Godwin House, George Street, Huntingdon, Cambs
    Dissolved corporate (3 parents)
    Equity (Company account)
    -1,753,681 GBP2017-12-31
    Officer
    2009-03-19 ~ 2010-07-31
    IIF 95 - director → ME
    2009-03-19 ~ 2010-07-31
    IIF 53 - secretary → ME
    2010-07-07 ~ 2012-03-09
    IIF 47 - secretary → ME
  • 40
    IR35 UMBRELLA COMPANY PAYROLL LTD - 2024-06-19
    PINE END LTD - 2021-03-21
    203 Crown House, North Circular Road, Park Royal, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,113 GBP2023-10-31
    Officer
    2020-11-04 ~ 2021-03-18
    IIF 25 - director → ME
  • 41
    776 - 778 Barking Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-11-27 ~ 2019-03-20
    IIF 82 - director → ME
    2016-06-01 ~ 2017-06-01
    IIF 81 - director → ME
    Person with significant control
    2016-06-01 ~ 2017-06-01
    IIF 123 - Ownership of shares – 75% or more OE
    2017-10-25 ~ 2018-02-24
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Right to appoint or remove directors OE
  • 42
    SWORD GRC LIMITED - 2022-04-25
    ACTIVE RISK LIMITED - 2019-10-21
    STRATEGIC THOUGHT LIMITED - 2011-06-29
    POLYMICA LIMITED - 1992-03-20
    3rd Floor 70 Gracechurch Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    9,790,266 GBP2021-12-31
    Officer
    2000-08-01 ~ 2011-10-31
    IIF 146 - director → ME
  • 43
    C/o Central Property Management, 5 Jesse Hartley Way, Central Docks, Liverpool, Merseyside, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    140 GBP2024-09-27
    Officer
    2014-11-04 ~ 2018-12-31
    IIF 19 - director → ME
    Person with significant control
    2017-01-21 ~ 2018-12-18
    IIF 120 - Has significant influence or control OE
  • 44
    3 Warners Mill, Silks Way, Braintree, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    16,632 GBP2019-03-31
    Officer
    2002-05-13 ~ 2007-05-22
    IIF 2 - director → ME
    2007-05-22 ~ 2008-01-23
    IIF 9 - secretary → ME
  • 45
    TIMEACTION LIMITED - 1989-10-16
    5 The Square, Bagshot, Surrey, England
    Corporate (5 parents)
    Equity (Company account)
    65,954 GBP2023-12-31
    Officer
    1993-10-27 ~ 1994-05-25
    IIF 43 - director → ME
  • 46
    237 Rosden House 372 Old Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2010-12-20 ~ 2011-06-03
    IIF 8 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.