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

Hyde, Gerard Joseph

    Related profiles found in government register
  • Hyde, Gerard Joseph
    British company director born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pantiles Chambers, 85 High Street, Tunbridge Wells, Kent, TN1 1XP, England

      IIF 1
  • Hyde, Gerard Joseph
    British consultant born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Sovereign Square, Sovereign Street, Sovereign Street, Leeds, LS1 4DA

      IIF 2
    • icon of address Hjs Recovery, 12-14 Carlton Place, Southampton, SO15 2EA

      IIF 3
    • icon of address Pantiles Chambers, 85 High Street, Tunbridge Wells, Kent, TN1 1XP, England

      IIF 4
    • icon of address Pantiles Chambers, 85 High Street, Tunbridge Wells, Kent, TN1 1XP, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Hyde, Gerard Joseph
    British director born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29b, Upper Grosvenor Road, Tunbridge Wells, Kent, TN1 2DX, England

      IIF 9 IIF 10
    • icon of address 29b, Upper Grosvenor Road, Tunbridge Wells, Kent, TN1 2DX, Great Britain

      IIF 11
    • icon of address Pantiles Chambers 85, High Street, Tunbridge Wells, Kent, TN1 1XP

      IIF 12
  • Hyde, Gerard Joseph
    British legal advisor born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 9 Argyll Street, London, W1F 7TG, England

      IIF 13
    • icon of address 9, Argyll Street, London, W1F 7TG, England

      IIF 14
  • Hyde, Gerard Joseph
    British legal advisor born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 9 Argyll Street, London, W1F 7TG, England

      IIF 15
  • Hyde, Gerard Joseph
    born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pantiles Chambers 85, High Street, Tunbridge Wells, Kent, TN1 1XP, England

      IIF 16
  • Hyde, Gerard Joseph
    British company & legal director born in May 1952

    Registered addresses and corresponding companies
    • icon of address 10 Lindfield Road, Ealing, London, W5 1QR

      IIF 17
  • Hyde, Gerard Joseph
    British solicitor born in May 1952

    Registered addresses and corresponding companies
  • Hyde, Gerard Joseph
    British

    Registered addresses and corresponding companies
  • Hyde, Gerard Joseph
    British retired

    Registered addresses and corresponding companies
    • icon of address 29b, Upper Grosvenor Road, Tunbridge Wells, Kent, TN1 2DX, United Kingdom

      IIF 30
  • Hyde, Gerard Joseph
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 74 South Audley Street, London, W1Y 5FF

      IIF 31
  • Grant, Peter James
    British independent financial adviser born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Wey Court, Mary Road, Guildford, Surrey, GU1 4QU, England

      IIF 32
  • Luck, Nicola Jane
    British persomal assistant born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 11, 51 Albemarle Road, Beckenham, Kent, BR3 5HU

      IIF 33
  • Lyon, Kate
    British certified chartered accountant born in March 1982

    Resident in England

    Registered addresses and corresponding companies
  • Baker, Karen Fiona
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seabournes, Fawley, Hereford, Herefordshire, HR1 4SP

      IIF 39
  • Baker, Karen Fiona
    British housewife born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seabournes, Fawley, Hereford, Herefordshire, HR1 4SP

      IIF 40
  • Barter, Charles
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, Prospect Hill, Redditch, B97 4DL, England

      IIF 41 IIF 42
  • Barter, Charles
    British unknown born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11-13, Wilson Patten Street, Warrington, WA1 1PG, England

      IIF 43
  • Eden, Simon James
    British hairdresser born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Ditchling Road, Brighton, BN1 4SB, England

      IIF 44
    • icon of address 21, Ditchling Road, Brighton, BN1 4SB, United Kingdom

      IIF 45 IIF 46
  • Ford, Graham Evan
    British retired born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 345a, Torquay Road, Paignton, Devon, TQ3 2EP, England

      IIF 47
  • George, Joby
    British businessman born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Lansdowne Road, Middlesbrough, TS4 2LP, England

      IIF 48
  • George, Joby
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Freeman Road, South Gosforth, Newcastle Upon Tyne, NE3 1SS, England

      IIF 49
  • Hodges, Paul Joseph
    British analyst born in August 1959

    Registered addresses and corresponding companies
    • icon of address 32a Brookmans Avenue, Brookmans Park, Hatfield, Hertfordshire, AL9 7QJ

      IIF 50
  • Mr David Scott
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Sawmill, Iping Road Milland, Liphook, Hampshire, GU30 7NA

      IIF 51
  • Mr Gary Brown
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Waters Edge Business Park, Modwen Road, Salford, M5 3EZ, England

      IIF 52
  • Ms Tracey Bush
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Molesey Close, Hersham, KT12 4PT, United Kingdom

      IIF 53
  • Owen, Chris John
    British company director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Dove Park, Chorleywood, Rickmansworth, Hertfordshire, WD3 5NY, England

      IIF 54
  • Owen, Chris John
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Causeway, Maldon, Essex, CM9 4LJ

      IIF 55
    • icon of address 4, Dove Park, Chorleywood, Rickmansworth, WD3 5NY, England

      IIF 56
  • Turner, Paul
    British director born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Upper Grosvenor Road, Tunbridge Wells, Kent, TN1 2DX, England

      IIF 57
  • Turner, Paul
    British retired born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Berkely Square, Berkeley Square Mayfair, London, W1J 5BT, United Kingdom

      IIF 58
  • Bennett, Sara Anne
    British company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4, Stowe House, Netherstowe, Lichfield, WS13 6TJ, United Kingdom

      IIF 59
    • icon of address Suite 4, Stowe House, St Chads Road, Lichfield, Staffs, WS13 6TJ, England

      IIF 60
  • Bennett, Sara Anne
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4, Stowe House, St Chads Road, Lichfield, Staffs, WS13 6TJ, England

      IIF 61
  • Birch, Karen Fiona
    British co-founder born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seabournes, Fawley, Hereford, HR1 4SP, United Kingdom

      IIF 62
  • Birch, Karen Fiona
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dalton House, 9 Dalton Square, Lancaster, Lancashire, LA1 1WD, United Kingdom

      IIF 63
  • Birch, Karen Fiona
    British retailer born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Strands Barn, Strands Farm Lane, Hornby, Lancaster, Lancashire, LA2 8JF, England

      IIF 64
  • Brown, Gary
    British director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Monton Sports Club, Welbeck Road, Monton, Eccles, Manchester, M30 9EH, United Kingdom

      IIF 65 IIF 66
  • Denne, Freddy
    British telesales executive born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Michael's House, St. Michaels Road, Sittingbourne, Kent, ME10 3DW, England

      IIF 67
  • Gosling, Rhys James
    British company director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15a Water Lane, Water Lane, Totton, Southampton, SO40 3DF, England

      IIF 68
    • icon of address 7, Filleul Road, Wareham, BH20 7AW, England

      IIF 69
  • Gosling, Rhys James
    British company secretary born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Lantern Courtyard, The Street, Bramley, Tadley, RG26 5DE, England

      IIF 70
  • Holmes, Andrew
    British close protection bodyguard born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Woodside, Thornwood, Epping, Essex, CM16 6LJ, England

      IIF 71
  • Howe, Linda
    British director born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Eden Grove, Middridge, Newton Aycliffe, Co Durham, DL5 7JG, England

      IIF 72
  • Jones, Neville
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Consett Business Park, Villa Real, Consett, County Durham, DH8 6BN, England

      IIF 73
  • Kent, Ian David
    British product manager born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saxon House, 6a St. Andrew Street, Hertford, Hertfordshire, SG14 1JA, England

      IIF 74
  • Lambert, Sandy Jane
    British company director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 35 Molasses House, Clove Hitch Quay, London, SW11 3TN, England

      IIF 75
  • Lambert, Sandy Jane
    British director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Rendall And Rittner Limited, Portsoken House, 155 - 157 Minories, London, EC3N 1LJ, England

      IIF 76 IIF 77
  • Miller, Paul Thomas
    British company director born in September 1959

    Resident in England

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

      IIF 78
  • Miller, Paul Thomas
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brookdale, Stoney Lane, Coleorton, Coalville, Leicestershire, LE67 8JL, United Kingdom

      IIF 79 IIF 80 IIF 81
    • icon of address Ransom Hall, Southwell Road West, Rainworth, Mansfield, NG21 0HJ, England

      IIF 83
    • icon of address 34a, Musters Road, West Bridgford, Nottingham, NG2 7PL, United Kingdom

      IIF 84
  • Miller, Paul Thomas
    British sales director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brookdale Cottage, Stoney Lane, Coleorton, Leicestershire, LE67 8JL

      IIF 85
  • Mr Mohammed Shuib
    British born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Copper Room, Deva City Office Park, Trinity Way, Manchester, M3 7BG

      IIF 86
  • Mr Richard Shires
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19-21 Middle Row, Stevenage, Hertfordshire, SG1 3AW, England

      IIF 87
  • Mrs Sara Bennett
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Suite 4, Stowe House, Lichfield, WS13 6TJ, United Kingdom

      IIF 88
    • icon of address Stowe House, Netherstowe, Lichfield, WS13 6TJ, England

      IIF 89
    • icon of address Suite 4, Stowe House, Lichfield, Staffordshire, WS13 6TJ, United Kingdom

      IIF 90
  • Patel, Rajesh
    British ceo born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 253, Worsley Bridge Road, Beckenham, BR3 1RW, England

      IIF 91
    • icon of address 1, Broadland Business Park, Norwich, Norfolk, NR7 0WF, England

      IIF 92
    • icon of address 1, Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 93
    • icon of address Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 94
  • Patel, Rajesh
    British chief executive born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Broadland Business Park, Norwich, Norfolk, NR7 0WF, England

      IIF 95
  • Patel, Rajesh
    British chief finance officer born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carus House, Dumbarton Road, Clydebank, G81 4XJ, Scotland

      IIF 96
  • Patel, Rajesh
    British company secretary/director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 253, Worsley Bridge Road, Beckenham, BR3 1RW, England

      IIF 97
  • Patel, Rajesh
    British finance director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sun Alliance House, 16-26 Albert Road, Middlesbrough, TS1 1PR, United Kingdom

      IIF 98
    • icon of address Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 99
  • Patel, Rajesh
    British managing director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7th Floor, 2 St Peter's Square, Manchester, M2 3AA, United Kingdom

      IIF 100
  • Rosier, Stephen James
    British developer born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2 The Willows, Bluehouse Lane, Oxted, RH8 0AA, England

      IIF 101
  • Turan, Omer
    British director born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Rendall And Rittner Limited, Portsoken House, 155 - 157 Minories, London, EC3N 1LJ, England

      IIF 102 IIF 103
  • Turan, Omer
    British interpreter born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2 Wellington House, 53-55 Beckenham Road, Beckenham, Kent, BR3 4PG

      IIF 104
  • Williams, James
    British building contractor born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Birch Grove, Kippax, Leeds, LS25 7DD, England

      IIF 105
  • Wykeham, Erica Judy
    British director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Rendall And Rittner Limited, Portsoken House, 155 - 157 Minories, London, EC3N 1LJ, England

      IIF 106 IIF 107
  • Andrew Holmes
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Woodside, Thornwood, Epping, Essex, England, CM16 6LJ, United Kingdom

      IIF 108
  • Boden, David John Vetters
    British company director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Tarrant Wharf, Arundel, West Sussex, BN18 9NY, United Kingdom

      IIF 109
  • Boden, David John Vetters
    British director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, London Road, Arundel, BN18 9AZ, England

      IIF 110
    • icon of address 1, London Road, Arundel, BN18 9BH, England

      IIF 111 IIF 112
    • icon of address 1, London Road, Arundel, BN18 9BH, United Kingdom

      IIF 113
    • icon of address 1, London Road, Arundel, West Sussex, BN18 9BH, England

      IIF 114 IIF 115 IIF 116
    • icon of address 1 London Road, Arundel, West Sussex, BN18 9BH, United Kingdom

      IIF 119
    • icon of address Suite 5 Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 120
  • Broughton, Gemma Louise
    British director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17a, Main Street, Crawcrook, Northumberland, NE40 4TX, England

      IIF 121
    • icon of address 17a, Main Street, Crawcrook, Newcastle Upon Tyne, NE40 4TX, England

      IIF 122
    • icon of address 17a, Main Street, Crawcrook, Newcastle Upon Tyne, Tyne & Wear, NE40 4TX

      IIF 123
    • icon of address 17a, Main Street, Crawcrook, Newcastle Upon Tyne, Tyne & Wear, NE40 4TX, England

      IIF 124 IIF 125 IIF 126
    • icon of address 17a, Main Street, Crawcrook, Ryton, Tyne & Wear, NE40 4TX, England

      IIF 132
    • icon of address 17a, Main Street, Crawcrook, Ryton, Tyne And Wear, NE40 4TX, United Kingdom

      IIF 133 IIF 134 IIF 135
    • icon of address 17a, Main Street, Ryton, Tyne & Wear, NE40 4TX, England

      IIF 136
  • Broughton, Gemma Louise
    British manager born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Main Street, Crawcrook, Newcastle Upon Tyne, Tyne & Wear, NE40 4TX, England

      IIF 137
  • Broughton, Gemma Louise
    British none born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hutton Terrace, Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 1QT, United Kingdom

      IIF 138
    • icon of address 17a, Main Street, Crawcrook, Ryton, Tyne & Wear, NE40 4TX, United Kingdom

      IIF 139 IIF 140
  • Buckley, Paul Derek
    British banker born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swan House, 17-19 Stratford Place, London, W1C 1BQ

      IIF 141
  • Buckley, Paul Derek
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17-19 Stratford Place, London, W1C 1BQ, United Kingdom

      IIF 142
  • Buckley, Paul Derek
    British managing partner born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80-83, Long Lane, London, EC1A 9ET, England

      IIF 143
  • Burns, Christian John
    British director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, George Terrace, Crook, Co Durham, DL15 9DJ, England

      IIF 144
  • Hyde, Gerard Joseph

    Registered addresses and corresponding companies
    • icon of address 74 South Audley Street, London, W1Y 5FF

      IIF 145
  • Hyjazy, Kalil
    British managing director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117 Claris Court, 117 Claris Court, 4 Slater Street, London, SE17 2GY, United Kingdom

      IIF 146
  • Kelly, Andrew
    British safety trainer born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Cowslip Lane, Castleford, West Yorks, WF10 5UG

      IIF 147
  • Miller, Paul
    British deputy managing director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Project Office, Project Road, Barking, IG11 0YP, England

      IIF 148
  • Mr Charles Barter
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lime Court, Pathfields Business Park, South Molton, Devon, EX36 3LH, United Kingdom

      IIF 149
  • Mr Joby George
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Lansdowne Road, Middlesbrough, TS4 2LP, England

      IIF 150
  • Mr Paul Miller
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Turnpike House, 1208/1210 London Road, Leigh On Sea, SS9 2UA, United Kingdom

      IIF 151
    • icon of address Turnpike House, 1208/1210 London Road, Leigh-on-sea, Essex, SS9 2UA

      IIF 152 IIF 153
    • icon of address Turnpike House, 1208-1210 London Road, Leigh-on-sea, Essex, SS9 2UA, England

      IIF 154
    • icon of address Turnpike House 1208-1210, London Road, Leigh-on-sea, SS9 2UA, England

      IIF 155 IIF 156
  • Mr Paul Miller
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thakrar & Co, 113 Woolwich High Street, London, SE18 6DN, United Kingdom

      IIF 157
    • icon of address 62, Northdown Road, Welling, DA16 1NA, England

      IIF 158
  • Mr Peter Jackson
    British born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jcm Warehouse, Leeholme Road, Billingham, TS23 3TA, England

      IIF 159
  • Mr Rhys James Gosling
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Filleul Road, Wareham, BH20 7AW, England

      IIF 160
  • Mrs Diana Mavis Jeffery
    British born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 The Old Smithy, London Road, Rockbeare, Exeter, EX5 2EA, England

      IIF 161
  • Redwood, Paul Joseph
    Welsh procurement born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arise Innovation Hub Chelmsford, Alan Cherry Drive, Chelmsford, Esssex, CM1 1QT, England

      IIF 162
  • Redwood, Paul Joseph
    Welsh procurement consultant born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 601 William Beveridge House, 60 Vernon Road, Bow, London, E3 5GS, United Kingdom

      IIF 163
  • Rowe, James Michael
    British sales and marketing director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mountlands, Flat 4, 12 The Mount, Altrincham, Cheshire, WA14 4TU

      IIF 164
  • Raymond George Sawyer
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Mildenhall Drive, Lincoln, LN6 0YT, England

      IIF 165
  • Saleh, Leila
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Reef House, Coral Row, Plantation Wharf, London, SW11 3UF

      IIF 166
  • Taylor, Andrew David
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Cemetery Cottages, Crook, Co Durham, DL15 9DE, England

      IIF 167
  • Vince, Jan
    British nhs manager born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 Albermale Road, Albemarle Road, Beckenham, BR3 5HU, England

      IIF 168
  • Wakely, Stephen Victor
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address None, Nottingham Road, Belper, Derbyshire, DE56 1JT, England

      IIF 169
  • Wakely, Stephen Victor
    British finance director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address -, Nottingham Road, Belper, Derbyshire, DE56 1JS, England

      IIF 170
    • icon of address -, Nottingham Road, Belper, Derbyshire, DE56 1JT

      IIF 171
    • icon of address -, Nottingham Road, Belper, Derbyshire, DE56 1JT, England

      IIF 172 IIF 173 IIF 174
    • icon of address Vaillant Ltd, Nottingham Road, Belper, Derbyshire, DE56 1JT, England

      IIF 177
    • icon of address Nottingham Road, Belper, Derbyshire, DE56 1JT

      IIF 178 IIF 179
    • icon of address 277 Dobcroft Road, Ecclesall, Sheffield, South Yorkshire, S11 9LG

      IIF 180
  • Williams, James
    British consultant born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Holyhead Road, Coventry, CV1 3AA, England

      IIF 181
  • Williams, James
    British director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 35 Gilbey House, 38 Jamestown Road, London, NW1 7BY, England

      IIF 182
  • Williams, James
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, High Cross, Truro, Cornwall, TR1 2AJ

      IIF 183
  • Wilson, Raymond
    British business manager born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Landford Road, Putney, London, SW15 1AQ

      IIF 184
  • Wilson, Raymond
    British director born in May 1947

    Resident in England

    Registered addresses and corresponding companies
  • Wilson, Raymond Crosby
    British director born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Mayfield Mansions, Putney, London, SW15 2YB, United Kingdom

      IIF 188
  • Wilson, Raymond Crosby
    British retired born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom

      IIF 189
  • Woods, James Edwin
    British retired born in February 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Abbots Road, Abbots Langley, Hertfordshire, WD5 0AY

      IIF 190
    • icon of address 35, Abbots Road, Abbots Langley, Hertfordshire, WD5 0AY, England

      IIF 191
  • Bennett, Sara
    British company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4, Stowe House, Lichfield, Staffordshire, WS13 6TJ, United Kingdom

      IIF 192
  • Bennett, Sara
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Suite 4, Stowe House, Lichfield, WS13 6TJ, United Kingdom

      IIF 193
    • icon of address Stowe House, Netherstowe, Lichfield, WS13 6TJ, England

      IIF 194
  • Bond, Philip David
    British compliance consultancy born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Block 5, Room 5172, The Heath Business & Technical Park, Runcorn, WA7 4QX, England

      IIF 195
  • Buller, Paul Patrick
    British executive born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Fontarabia Road, Battersea, London, London, SW11 5PE, England

      IIF 196
  • Campbell, Rosemary
    British company director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parkevale, Kelham Lane, Newark, Nottinghamshire, NG24 1DW, United Kingdom

      IIF 197
    • icon of address 41, St. Mary Street, Weymouth, DT4 8PU, England

      IIF 198
  • Campbell, Rosemary
    British director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Cassiobury Road, Weymouth, DT4 7JN

      IIF 199
  • Chambers, Stephen Carl
    British asset management born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, King Street, Westhoughton, Bolton, Greater Manchester, BL5 3AX, England

      IIF 200
  • Chambers, Stephen Carl
    British self employed born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warren Cottage, Church Lane, Tedburn St Mary, EX6 6EN, United Kingdom

      IIF 201
  • Cooper, Phillipa Jane
    British director born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4JX, England

      IIF 202
  • Dethridge, Michael Victor
    British company director born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102 Radford Road, Leamington Spa, Warwickshire, CV31 1LF

      IIF 203
  • Eglington, Sandra
    British house wife born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147a, High Street, Waltham Cross, Hertfordshire, EN8 7AP

      IIF 204
  • Eglington, Sandra
    British newspaper distributor born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37a, High Street, Hoddesdon, Hertfordshire, EN11 8TA, England

      IIF 205
  • Gottowik, Carl
    British local government officer born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor, Standard House Half Moon Street, Huddersfield, HD1 2JF, United Kingdom

      IIF 206
    • icon of address 2nd, Floor Standard House, Half Moon Street, Huddersfield, West Yorkshire, HD1 2JF, United Kingdom

      IIF 207
  • Holliday, Daniel
    British none born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170 Dorset Road, London, SW19 3EF

      IIF 208
  • Horabin, Barry John
    English company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Market Place, Warminster, Wiltshire, BA12 9AP, England

      IIF 209
  • Horabin, Barry John
    English director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Ebble Crescent, Warminster, Wiltshire, BA12 9PF, United Kingdom

      IIF 210
  • Hussey, Michael Charles
    British retired shipping manager born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Mandeville Road, Prestwood, Great Missenden, Buckinghamshire, HP16 9DS, England

      IIF 211
  • Jones, Oliver Campbell
    British businessman born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Marsh Parade, Newcastle, ST5 1DU, England

      IIF 212
  • Jones, Oliver Campbell
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Marsh Parade, Newcastle-under-lyme, Staffordshire, ST5 1DU, England

      IIF 213
  • James Williams
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 35 Gilbey House, 38 Jamestown Road, London, NW1 7BY, England

      IIF 214
  • Kumar, Sangeeta Devi
    British company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Tees Court, Hanway Road, London, W7 3RW, England

      IIF 215
  • Kumar, Sangeeta Devi
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Abbeygate Street, Bury St. Edmunds, Suffolk, IP33 1LB, United Kingdom

      IIF 216
  • Mcwilliam, Brett Donald
    British actuary born in May 1972

    Resident in England

    Registered addresses and corresponding companies
  • Miller, Paul
    British company director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Turnpike House, 1208-1210 London Road, Leigh-on-sea, Essex, SS9 2UA, England

      IIF 220
    • icon of address Turnpike House 1208-1210, London Road, Leigh-on-sea, SS9 2UA, England

      IIF 221 IIF 222
  • Miller, Paul
    British builder born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Northdown Road, Welling, DA16 1NA, England

      IIF 223
  • Miller, Paul
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thakrar & Co, 113 Woolwich High Street, Woolwich, London, SE18 6DN, United Kingdom

      IIF 224
  • Miller, Paul
    British theatre director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Creative Juice Collective Limited, 3.24 Chester House, Kennington Park Business Centre, 1-3 Brixton Road, London, SW9 6DE, England

      IIF 225
    • icon of address 1, Clarence Street, Richmond, Surrey, TW9 2SA, United Kingdom

      IIF 226
  • Montif, Matthew
    British director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Portland Avenue, Peterborough, PE1 3JZ, England

      IIF 227
  • Mr David Scott
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 324 Maddison House, 226 High Street, Croydon, Surrey, CR9 1DF, United Kingdom

      IIF 228
  • Mr James Williams
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Birch Grove, Kippax, Leeds, LS25 7DD, England

      IIF 229
  • Mr Jean-paul Potter
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
  • Mr Matthew Montif
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Portland Avenue, Peterborough, PE1 3JZ, England

      IIF 234
  • Mr Paul Miller
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38a, Bowes Street, Blyth, NE24 1BE

      IIF 235
    • icon of address 38a, Bowes Street, Blyth, Northumberland, NE24 1BE

      IIF 236
    • icon of address 69, Surbiton Hill Park, Surbiton, KT5 8EH, England

      IIF 237
  • Mr Philip Bond
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Block 5, Room 5172, The Heath Business & Technical Park, Runcorn, WA7 4QX, England

      IIF 238
  • Mr Rajesh Patel
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aavaas, 253 Worsley Bridge Road, Beckenham, Greater London, BR3 1RW

      IIF 239
    • icon of address Aavaas, 253 Worsley Bridge Road, Beckenham, Greater London, BR3 1RW, England

      IIF 240
  • Mr Rhys Gosling
    British born in January 2021

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15a Water Lane, Totton, 15a Water Lane, Totton, Southampton, SO40 3DF, England

      IIF 241
  • Mr Thomas Perry
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147a, High Street, Waltham Cross, Hertfordshire, EN8 7AP

      IIF 242
  • Ms Glenda Peterson
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Dexter Close, Luton, LU3 4DY, England

      IIF 243 IIF 244
    • icon of address 63, Dexter Close, Luton, LU3 4DY, United Kingdom

      IIF 245
  • Ms Julia Smyth
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Optionis House, 840 Ibis Court, Centre Park, Warrington, WA1 1RL, England

      IIF 246
  • Oram, Marilyn Sandra
    British retired born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Marden Walk, Trowbridge, Wilts, BA14 0XI

      IIF 247
  • Peterson, Glenda
    British social worker born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Dexter Close, Luton, Bedfordshire, LU3 4DY, United Kingdom

      IIF 248
    • icon of address 63, Dexter Close, Luton, LU3 4DY, England

      IIF 249 IIF 250
  • Peterson, Glenda
    British support work born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Dexter Close, Luton, LU3 4DY, England

      IIF 251
  • Potter, Jean-paul
    British consultant born in October 1984

    Resident in England

    Registered addresses and corresponding companies
  • Potter, Jean-paul
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, St Margaret's Road, Poole, BH15 2DL, United Kingdom

      IIF 254
  • Potter, Jean-paul
    British security consultant born in October 1984

    Resident in England

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

      IIF 255
  • Pritchard, Sara Anne
    British company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Sandfield Close, Sandfield Close, Lichfield, WS13 6BF, United Kingdom

      IIF 256
    • icon of address 6a, Sandford Street, Lichfield, WS13 6QA, England

      IIF 257 IIF 258
    • icon of address Suite 4, Stowe House, Lichfield, WS13 6TJ, United Kingdom

      IIF 259
    • icon of address Inducta House, Fryers Road, Bloxwich, Walsall, West Midlands, WS2 7LZ

      IIF 260 IIF 261
  • Pritchard, Sara Anne
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cathedral House, 5 Beacon Street, Lichfield, Staffs, WS13 7AA, England

      IIF 262
  • Peter James Grant
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Wey Court, Mary Road, Guildford, Surrey, GU1 4QU, England

      IIF 263
  • Smyth, Julia
    British hr adviser born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Optionis House, 840 Ibis Court, Centre Park, Warrington, WA1 1RL, England

      IIF 264
  • Thompson, Katrina Joy
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Potterne Wood Close, Verwood, Dorset, BH31 6GD, England

      IIF 265
  • Thompson, Katrina Joy
    British graphic designer born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Potterne Wood Close, Verwood, Dorset, BH31 6GD

      IIF 266
  • Watson, Helen Diana
    British hr consultant born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Town Hill, West Malling, Kent, ME19 6QN, United Kingdom

      IIF 267
  • Watson, Scott James
    British panel beater born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14721877 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 268
  • Williams, James
    British building contractor born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7 Pure Raw, Charnock Road, Liverpool, L9 6AW, England

      IIF 269
  • Williams, James
    British company director born in December 1991

    Resident in England

    Registered addresses and corresponding companies
  • Williams, James
    British director born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Afe Accountants Limited Building 3, North London Business Park, Oakleigh Road South, London, N11 1GN, England

      IIF 272
  • Williams, James
    British scaffolder born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Cheapside, Liverpool, L2 2DY, England

      IIF 273
  • Wilson, Andrew
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Mellanby Crescent, Newton Aycliffe, Co Durham, DL5 5BH, England

      IIF 274
  • Begum, Sultana
    British retail assistant born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37a, High Street, Hoddesdon, Hertfordshire, EN11 8TA, England

      IIF 275
  • Birch, Rupert Sylvester
    British retailer born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Strands Barn, Strands Farm Lane, Hornby, Lancaster, Lancashire, LA2 8JF, England

      IIF 276
  • Birch, Rupert Sylvester
    British wine merchant born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seabournes, Fawley, Hereford, HR1 4SP, England

      IIF 277
  • Bodycombe, Lucy Helena
    British personal assistant born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7, 51 Albemarle Road, Beckenham, Kent, BR3 5HU

      IIF 278
  • Britton, Jonathan Peter
    British coo born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Appold Street, London, EC2A 2AP, England

      IIF 279
  • Dehl, Gurjit Singh, Mr.
    British economist born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170, Dorset Road, London, SW19 3EF

      IIF 280
  • Flynn, John Luke
    English legal executive born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Elm Crescent, Mosborough, Sheffield, S20 5AS, United Kingdom

      IIF 281
  • Hodges, Paul Joseph
    born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1107 The Heron, 5 Moor Lane, London, EC2Y 9AP, England

      IIF 282
  • Hodges, Paul Joseph
    British company director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 283
    • icon of address 85, Uxbridge Road, London, Attn: Legal Dept, W5 5TH, England

      IIF 284
  • Hodges, Paul Joseph
    British stockbroker born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 7 8 Tokenhouse Yard, London, EC2R 7AS

      IIF 285
  • Jackson, Peter
    British aviation security officer born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Select Retirement Service, The Colony Hq, Altrincham Road, Wilmslow, SK9 4LY, England

      IIF 286
  • Jackson, Peter
    British sales born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jcm Warehouse, Leeholme Road, Billingham, TS23 3TA, England

      IIF 287
  • Jeffery, Mark
    British retired born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, The Old Smithy, London Road, Rockbeare, Exeter, EX5 2EA, England

      IIF 288
  • Mcgill, Maria Loretto
    British chief executive born in May 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Canal Court, 42 Craiglockhart Avenue, Edinburgh, EH14 1LT, Scotland

      IIF 289
  • Mcgill, Maria Loretto
    British retired born in May 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address One Embassy Gardens, 8 Viaduct Gardens, London, SW11 7BW, England

      IIF 290
  • Miller, Paul
    British company director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38a, Bowes Street, Blyth, NE24 1BE, England

      IIF 291
  • Miller, Paul
    British director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38a, Bowes Street, Blyth, Northumberland, NE24 1BE

      IIF 292
    • icon of address 69, Surbiton Hill Park, Surbiton, KT5 8EH, England

      IIF 293
  • Montif, Matthew Eugene
    British director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
  • Montif, Matthew Eugene
    British sales executive born in September 1985

    Resident in England

    Registered addresses and corresponding companies
  • Mr Andrew James Holmes
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Central House, 265 High Street, Ongar, CM5 9AA, England

      IIF 301
  • Mr David Mccance
    British born in November 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Marden Walk, Trowbridge, BA14 0XR, England

      IIF 302
  • Mr James Michael Rowe
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 4 Mountlands, 12 The Mount, Altrincham, WA14 4TU, England

      IIF 303
    • icon of address 37a, High Street, Hoddesdon, Hertfordshire, EN11 8TA

      IIF 304
  • Mr James Williams
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Holyhead Road, Coventry, CV1 3AA, England

      IIF 305
  • Mr Kalil Hyjazy
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117 Claris Court, 117 Claris Court, 4 Slater Street, London, SE17 2GY, United Kingdom

      IIF 306
    • icon of address Flat 27, Browning Street, London, SE17 1DB, England

      IIF 307
  • Mr Muhammad Choudhury
    British born in February 1983

    Resident in England

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

      IIF 308
  • Mr Oliver Campbell Jones
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 285, Clayton Road, Clayton, Newcastle, Staffordshire, ST5 3EU, England

      IIF 309
    • icon of address 6, Marsh Parade, Newcastle, ST5 1DU, England

      IIF 310
  • Mr Paul Derek Buckley
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
  • Mr Stephen Carl Chambers
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warren Cottage, Church Lane, Tedburn St Mary, EX6 6EN

      IIF 313
  • Mr Stephen James Rosier
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2 The Willows, Bluehouse Lane, Oxted, RH8 0AA, England

      IIF 314
  • Mr Tony Reginald Pomfret
    British born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tony R Pomfret & Associates, 37a High Street, Hoddesdon, Herts, EN11 8TA

      IIF 315
  • Mrs Karen Fiona Baker
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seabournes, Fawley, Hereford, HR1 4SP, England

      IIF 316
  • Mrs Karen Fiona Birch
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Strands Barn, Strands Farm Lane, Hornby, Lancaster, Lancashire, LA2 8JF, England

      IIF 317
    • icon of address Dalton House, 9 Dalton Square, Lancaster, Lancashire, LA1 1WD, United Kingdom

      IIF 318
  • Mrs Sara Anne Bennett
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4, Stowe House, Netherstowe, Lichfield, WS13 6TJ, United Kingdom

      IIF 319
    • icon of address Suite 4, Stowe House, St Chads Road, Lichfield, Staffs, WS13 6TJ, England

      IIF 320 IIF 321
  • Ms Michaela Sara Smith
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48b, Derwentwater Road, London, W3 6DF

      IIF 322
    • icon of address 48b, Derwentwater Road, London, W3 6DF, England

      IIF 323
  • Nicholas Challen
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Exchange House, St. Cross Lane, Newport, PO30 5BZ, England

      IIF 324
  • Pritchard, Anthony
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4JX

      IIF 325
  • Pritchard, Anthony
    British insurance manager born in July 1962

    Resident in England

    Registered addresses and corresponding companies
  • Pritchard, Anthony
    British operations manager born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, Paddocks Way, Ashstead, Surrey, KT21 2QZ, United Kingdom

      IIF 328
    • icon of address 2, Norman Place, Reading, RG1 8DA, England

      IIF 329 IIF 330
  • Roche, Steve Francis Warren
    British none born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108a, St. Andrews Road, Felixstowe, Suffolk, IP11 7ED, England

      IIF 331
  • Scott, David
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 324 Maddison House, 226 High Street, Croydon, Surrey, CR9 1DF, United Kingdom

      IIF 332
  • Simpson, Camilla Jane
    British director of photography born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140a Evering Road, London, N16

      IIF 333
  • Simpson, Camilla Jane
    British picture editor born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, King Henrys Road, London, NW3 3RP, United Kingdom

      IIF 334
  • Smith, Michaela Sara
    British executive born in January 1973

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Michaela Sara
    British product manager born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48b, Derwentwater Road, London, W3 6DF, England

      IIF 337
  • Smith, Michaela, Ms.
    British executive born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dunmarroch, Brewers Lane, West Tisted, Alresford, Hampshire, SO24 0HQ, England

      IIF 338
  • Solomon, Ami
    British education liaison manager born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Concept House/103, Boundfield Road, London, SE6 1PF, United Kingdom

      IIF 339
  • Strachan, Wendy
    British dental nurse born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37a High Street, Hoddesdon, Hertfordshire, EN11 8TA

      IIF 340
    • icon of address Tony R Pomfret & Assoc, 37a High Street, Hoddesdon, Hertfordshire, EN11 8TA

      IIF 341
  • Thompson, Andrew Stephen
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Potterne Wood Close, Verwood, Dorset, BH31 6GD, England

      IIF 342
  • Thompson, Andrew Stephen
    British manager born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Potterne Wood Close, Verwood, Dorset, BH31 6GD

      IIF 343
  • Traynor, Gary Gordon Anthony
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Felspar Road, Mercian Park, Tamworth, B77 4DP

      IIF 344
  • Traynor, Gary Gordon Anthony
    British facilities management born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Mercian Park, Felspar Road, Amington, Tamworth, Staffordshire, B77 4DP, England

      IIF 345
  • Traynor, Gary Gordon Anthony
    British none born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Granary Wharf Business Park, Wetmore Road, Burton-on-trent, Staffordshire, DE14 1DU, England

      IIF 346
  • Barter, Charles Stuart John
    British private equity executive born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1PA

      IIF 347
  • Barter, Charles Stuart John
    British solicitor born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Wigmore Street, London, W1U 1FB, United Kingdom

      IIF 348
    • icon of address Lime Court, Pathfields Business Park, South Molton, Devon, EX36 3LH, United Kingdom

      IIF 349
  • Chaudry, Jagdish Kumar
    British food wholesalers born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 280, Waterly Lane, Bordesley Green, Birmingham, West Midlands, B9 4HL, United Kingdom

      IIF 350
  • Chowdhury, Shajahan
    British director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Osborne Road, Newcastle Upon Tyne, NE2 2AA, United Kingdom

      IIF 351
  • Chowdhury, Shajahan
    British manager born in December 1987

    Resident in England

    Registered addresses and corresponding companies
  • Donnithorne, Andrew Leslie
    British it consultant born in June 1972

    Resident in England

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

      IIF 357
  • Donnithorne, Andrew Leslie
    British it manager born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170 Dorset Road, London, SW19 3EF

      IIF 358
  • Harris, Jeremy David, Mr.
    British project manager born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170, Dorset Road, London, SW19 3EF

      IIF 359
  • Hogg, John Kenneth
    British electrical engineer born in December 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, Mackay Avenue, Grantown-on-spey, PH26 3EU, Scotland

      IIF 360
  • Houlston, Clive Chilton
    British director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chartwell House, Pinfold Road, Bourne, PE10 9HT, England

      IIF 361
  • Jackson, Veronica Sheila
    British training co-ordinator born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Select Retirement Service, The Colony Hq, Altrincham Road, Wilmslow, SK9 4LY, England

      IIF 362
  • Lacey, Mark Andrew
    British charity chief executive born in September 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3, Silk Mill Chase, Ripponden, West Yorkshire, HX6 4BY, U.k.

      IIF 363
  • Marlowe, Benjamin, Reverend
    British minister of religion born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Deveonshire House, 29-31 Elmfield Road, Bromley, Kent, BR1 1LT, England

      IIF 364
  • Mercer, Benjamin Christopher
    British associate director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4JX, England

      IIF 365
  • Mr Frederick Mark Jeffery
    British born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 The Old Smithy, London Road, Rockbeare, Exeter, EX5 2EA, England

      IIF 366
  • Mr James Williams
    British born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Cheapside, Liverpool, L2 2DY, England

      IIF 367
    • icon of address 5, Beatty Road, Liverpool, L13 2BX, England

      IIF 368 IIF 369
    • icon of address Unit 7 Pure Raw, Charnock Road, Liverpool, L9 6AW, England

      IIF 370
    • icon of address Afe Accountants Limited Building 3, North London Business Park, Oakleigh Road South, London, N11 1GN, England

      IIF 371
  • Mr Simon James Eden
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, High Street, Uckfield, East Sussex, TN22 1QR

      IIF 372
  • Mr. Paul Thomas Miller
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brookdale, Stoney Lane, Coleorton, Leicestershire, LE67 8JL, England

      IIF 373
    • icon of address 34a, Musters Road, West Bridgford, Nottingham, Nottinghamshire, NG2 7PL

      IIF 374
  • Mrs Karen Louise Wadey
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Hunters Way West, Chatham, ME5 7HR, England

      IIF 375
  • Mrs Sandy Jane Lambert
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 35 Molasses House, Clove Hitch Quay, London, SW11 3TN, England

      IIF 376
  • O'neill, Rosemary Kathleen
    British product director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37a, High Street, Hoddesdon, Hertfordshire, EN11 8TA, United Kingdom

      IIF 377 IIF 378
  • O'neill, Rosemary Kathleen
    British product marketer born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Shipton Street, Hoxton, London, E2 7RU, England

      IIF 379
  • Oconnor, Graham Nicholas
    British electrical installations born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Greenhill Court, Ryehill Close, Long Buckby, Northampton, Northamptonshire, NN6 7PG, England

      IIF 380
  • Rose, Susan
    English retired born in February 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2/3, Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, BA12 9AN, England

      IIF 381
  • Scanlon, Brian, Mr.
    British company director born in November 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Fairlie Gardens, Forest Hill, London, SE22 2HN, England

      IIF 382
  • Scanlon, Brian, Mr.
    British executive director born in November 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48b, Derwentwater Road, London, W3 6DF

      IIF 383
  • Spiller, Michael
    British retired born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Estate Office Church Mews, Beatrice Avenue Whippingham, East Cowes, Isle Of Wight, PO32 6LW

      IIF 384
  • Sangeeta Devi Kumar
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Hanway Road, London, W7 3RW, United Kingdom

      IIF 385
  • Westcott, Paul Andrew
    British company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Amesbury Road, Bromley, Kent, BR1 2QJ

      IIF 386
  • Westcott, Paul Andrew
    British online affiliate marketing born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Essex Road, Chingford, London, E4 6DG, England

      IIF 387
  • Westcott, Paul Andrew
    British producer songwriter born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Amesbury Road, Bromley, Kent, BR1 2QJ

      IIF 388
  • Boles, Yvonne Avril
    British conservation officer born in April 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22, The Muirs, Tullibody, Alloa, Clackmannanshire, FK10 2GB, Scotland

      IIF 389
  • Burns, Christian John
    English manager born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Holmlea, Staindrop Road, West Auckland, Bishop Auckland, Durham, DL14 5UP, England

      IIF 390 IIF 391
  • Burns, Christian John
    English publican born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Staindrop Road, West Auckland, Bishop Auckland, Co Durham, DL14 8PR, United Kingdom

      IIF 392
    • icon of address 15, Staindrop Road, West Auckland, Bishop Auckland, Durham, DL14 8PR, England

      IIF 393
    • icon of address Holmlea 15, Staindrop Road, West Auckland, Bishop Auckland, Durham, DL14 9JU, England

      IIF 394
    • icon of address 69, 69 Hope Street, Crook, Crook, Co Durham, DL15 9HT, United Kingdom

      IIF 395
    • icon of address The Kings Head, 69 Hope Street, Crook, County Durham, DL15 9HT, England

      IIF 396
    • icon of address Holmlea 15, Staindrop Road, West Auckland, Durham, DL14 9JU, United Kingdom

      IIF 397
  • Burns, Christian John
    English self employed born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holmlea, 15 Staindrop Road, West Auckland, Bishop Auckland, Co Durham, DL14 9JU, United Kingdom

      IIF 398
  • Challen, Nicholas David
    British decorator born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Culver View Lodge, Carpenters Road, St Helens, Isle Of Wight, PO33 1YG

      IIF 399
  • Challen, Nicholas David
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vision Accounting, Fortis House, Cothey Way, Ryde, Isle Of Wight, PO33 1QT, England

      IIF 400 IIF 401
  • Downie, Robert Ratt
    British company director born in September 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Dalmore Drive, Airdrie, Lanarkshire, ML6 9AH, Scotland

      IIF 402
  • Farmer, Robin Brian Eric
    British commercial property agent born in July 1949

    Resident in England

    Registered addresses and corresponding companies
  • Farmer, Robin Brian Eric
    British estate agent born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Finlay Street, London, SW6 6HE

      IIF 405
    • icon of address 7/8 Market Place, 2nd Floor, 7/8 Market Place, London, W1W 8AG, England

      IIF 406 IIF 407
    • icon of address 29b, Upper Grosvenor Road, Tunbridge Wells, TN1 2DX, United Kingdom

      IIF 408
  • Farmer, Robin Brian Eric
    British property consultant born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Finlay Street, London, SW6 6HE

      IIF 409
  • Farmer, Robin Brian Eric
    British surveyor born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 9 Argyll Street, London, W1F 7TG

      IIF 410
    • icon of address First Floor, Thavies Inn House, 3-4 Holborn Circus, London, EC1N 2HA

      IIF 411
  • Fisher, Ronald John
    British chartered secretary born in March 1940

    Registered addresses and corresponding companies
    • icon of address Croft House Moor Lane, Netherton, Huddersfield, West Yorks, HD4 7HA

      IIF 412 IIF 413
  • George, Joby
    Indian director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
  • Hutchinson, Alan William
    British director born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Archer House, Britland Estate, Northbourne Road, Eastbourne, East Sussex, BN22 8PW, United Kingdom

      IIF 424
    • icon of address 37a, High Street, Hoddesdon, Hertfordshire, EN11 8TA, United Kingdom

      IIF 425
  • Hutchinson, Alan William
    British manager born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37a, High Street, Hoddesdon, Hertfordshire, EN11 8TA, United Kingdom

      IIF 426
  • Lacey, Mark Andrew
    British charity manager born in September 1956

    Registered addresses and corresponding companies
    • icon of address 3 Stoney Croft Lane, Barkisland, W Yorks, HX4 0JD

      IIF 427
  • Lacey, Mark Andrew
    British consultant engineer born in September 1956

    Registered addresses and corresponding companies
    • icon of address Lower Crimsworth Farm, Pecket Well, Hebden Bridge, West Yorkshire, HX7 8RB

      IIF 428
  • Lund, Roger Colin
    British retired born in April 1947

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3, Bryn Derwen, Radyr, Cardiff, Glamorgan, CF15 8RP, Wales

      IIF 429
  • Lund, Roger Colin
    British retired business manager born in April 1947

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3 Bryn Derwen, Radyr, Cardiff, CF15 8RP

      IIF 430
  • Miller, Paul Shane Tierney
    British company director born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Lancaster Drive, London, E14 9PT, England

      IIF 431
  • Miller, Paul Shane Tierney
    British director born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 432
  • Miller, Paul Shane Tierney
    British sales director born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 433
  • Miss Helen Diana Watson
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Town Hill, West Malling, Kent, ME19 6QN, United Kingdom

      IIF 434
  • Mr Clive Chilton Houlston
    British born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Paddock, Foredraught Lane, Tibberton, Worcester, Worcestershire, WR9 7NH

      IIF 435
  • Mr David John Vetters Boden
    British born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, London Road, Arundel, BN18 9BH, England

      IIF 436
    • icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 437
  • Mr Michael Charles Pitcher
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, The Cloisters, 96 Berrow Road, Burnham-on-sea, Somerset, TA8 2HN

      IIF 438
  • Mr Peter None Ormiston
    British born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Rokefield House, Westcott Street, Westcott, Surrey, RH4 3NZ

      IIF 439
  • Mr Rhys Gosling
    Welsh born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Lantern Courtyard, The Street, Bramley, Tadley, RG26 5DE, England

      IIF 440
  • Mr Scott James Watson
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14721877 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 441
  • Mr Shajahan Chowdhury
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Alison Jane Hardless
    British born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45-51, High Street, Reigate, Surrey, RH2 9AE

      IIF 448
    • icon of address Priory House, 45-51 High Street, Reigate, Surrey, RH2 9AE, United Kingdom

      IIF 449
  • Mrs Sara Anne Pritchard
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Sandfield Close, Sandfield Close, Lichfield, WS13 6BF, United Kingdom

      IIF 450
    • icon of address 6a, Sandford Street, Lichfield, WS13 6QA, England

      IIF 451 IIF 452
    • icon of address Suite 4, Stowe House, Lichfield, WS13 6TJ, United Kingdom

      IIF 453
    • icon of address Inducta House, Fryers Road, Bloxwich, Walsall, West Midlands, WS2 7LZ

      IIF 454 IIF 455
  • Nally, John Joseph
    born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL, England

      IIF 456
  • Nally, John Joseph
    British none born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 14, Tennyson Court, 10-14 Dorset Sq, London, NW1 6QB, United Kingdom

      IIF 457
  • Nally, John Joseph
    British stockbroker born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 7 8 Tokenhouse Yard, London, EC2R 7AS

      IIF 458
    • icon of address Flat 14 Tennyson Court, 11 Dorset Square, London, NW1 6QB

      IIF 459 IIF 460
  • Nicholas David Challen
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vision Accounting, Fortis House, Cothey Way, Ryde, Isle Of Wight, PO33 1QT, England

      IIF 461 IIF 462
  • Pashley, Justin Michael
    British software engineer born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Marwell Close, Bournemouth, Dorset, BH7 7EJ

      IIF 463
  • Preston, Michael
    British director born in May 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 464
    • icon of address C/o Plastech Group Ltd, Queensway Industrial Estate, Glenrothes, Fife, KY7 5PZ

      IIF 465
    • icon of address Q10, Flemington Road, Glenrothes, KY7 5PZ, Scotland

      IIF 466
    • icon of address Unit Q10, Flemington Road, Queensway Industrial Estate, Glenrothes, Fife, KY7 5PZ, Scotland

      IIF 467 IIF 468
  • Turner, Michael John, Dr
    English company director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-3 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, BA12 9AN

      IIF 469 IIF 470
  • Turner, Michael John, Dr
    English director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-3 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, BA12 9AN

      IIF 471
  • Wells, Simon James, Mr.
    British chartered surveyor born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170, Dorset Road, London, SW19 3EF

      IIF 472
  • Williams, James Aaron Ronald
    British director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 473
    • icon of address 19, Front Street, Pontefract, West Yorkshire, WF8 1DA, United Kingdom

      IIF 474
  • Williams, James Aaron Ronald
    British manager born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Oak Road, Garforth, Leeds, LS25 1PF, England

      IIF 475
  • Williams, James Aaron Ronald
    British tattoo artist born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Oxford Place, First Floor, Leeds, LS1 3AX, England

      IIF 476
    • icon of address 17, Front Street, Pontefract, WF8 1DA, England

      IIF 477
  • Cecil, Georgiana Helen Amherst
    British director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Reef House, Coral Row, London, SW11 3UF, United Kingdom

      IIF 478
    • icon of address 1 Reef House, Coral Row, Plantation Wharf, London, SW11 3UF

      IIF 479
    • icon of address C/o Rendall And Rittner Limited, Portsoken House, 155 - 157 Minories, London, EC3N 1LJ, England

      IIF 480 IIF 481
  • Chowdhury, Mohammad Shajahan
    British manager born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Holeyn Road, Newcastle Upon Tyne, NE15 9PG, United Kingdom

      IIF 482
  • Chowdhury, Mohammed Shajahan
    British admin. manager born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Osborne Road, Newcastle Upon Tyne, NE2 2AA, England

      IIF 483
    • icon of address 1 Top Floor, Osborne Road, Newcastle Upon Tyne, NE2 2AA, England

      IIF 484
    • icon of address 24-26 Scotswood Road, Scotswood Road, Newcastle Upon Tyne, NE4 7JB, England

      IIF 485
  • Chowdhury, Mohammed Shajahan
    British administrator born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 24-26 Scotswood Road, Newcastle Upon Tyne, NE4 7JB, England

      IIF 486
  • Chowdhury, Mohammed Shajahan
    British director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hutton Terrace, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 1QT, England

      IIF 487
    • icon of address 1, Osborne Road, Newcastle Upon Tyne, NE2 2AA, United Kingdom

      IIF 488
    • icon of address 1, Osborne Road, Newcastle Upon Tyne, Tyne And Wear, NE2 2AA, United Kingdom

      IIF 489
    • icon of address First Floor, 1 Hutton Terrace, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 1QT, England

      IIF 490
    • icon of address First Floor, 1 Hutton Terrace, Jesmond, Newcastle-upon-tyne, Tyne & Wear, NE2 1QT, England

      IIF 491
  • Chowdhury, Mohammed Shajahan
    British it consultant born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Colburn Avenue, Newton Aycliffe, County Durham, DL5 7HX

      IIF 492 IIF 493
    • icon of address 1, Hutton Terrace, Newcastle Upon Tyne, NE2 1QT, Great Britain

      IIF 494 IIF 495 IIF 496
    • icon of address 15, Colburn Avenue, Newton Aycliffe, Co Durham, DL5 7HX, England

      IIF 497
    • icon of address 15, Colburn Avenue, Newton Aycliffe, County Durham, DL5 7HX, United Kingdom

      IIF 498
    • icon of address 15, Colburn Avenue, Newton Aycliffe, Tyne And Wear, DL5 7HX, United Kingdom

      IIF 499 IIF 500
    • icon of address 17a, Main Street, Crawcrook, Ryton, Tyne And Wear, NE40 4TX, Great Britain

      IIF 501
  • Chowdhury, Mohammed Shajahan
    British manager born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Osborne Road, Newcastle Upon Tyne, NE2 2AA, United Kingdom

      IIF 502
  • Corcoran, Timothy Martin
    British consultant born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bury Lodge, Bury Road, Stowmarket, IP14 1JA, England

      IIF 503
  • Corcoran, Timothy Martin
    British global account director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Flat, 98, Landor Road, Clapham, London, SW9 9NX, England

      IIF 504
  • Eglington, David Leonard
    British distributor born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 15/16 Sewardstone Road, Waltham Abbey, Essex, EN9 1PQ, United Kingdom

      IIF 505
  • Eglington, David Leonard
    British newspaper distributor born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37a, High Street, Hoddesdon, Hertfordshire, EN11 8TA, England

      IIF 506
  • Fallowfield, Alexandra
    British senior fundraiser born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st, Floor Flat, 98, Landor Road Clapham, London, SW9 9NX, England

      IIF 507
  • Fisher, Ronald John
    British

    Registered addresses and corresponding companies
    • icon of address Croft House Moor Lane, Netherton, Huddersfield, West Yorks, HD4 7HA

      IIF 508
  • Holmes, Andrew James
    British company director born in June 1976

    Registered addresses and corresponding companies
    • icon of address 224, Pennymead, Harlow, Essex, CM20 3JF, United Kingdom

      IIF 509
  • Marquis, Germain Louis
    French restaurateur born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leckford Hutt, London Road, Stockbridge, Stockbridge, Hampshire, SO206DE, England

      IIF 510
  • Mcculloch, Stephen
    British director born in August 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 2, The Mineral Yard, Clarkston, Glasgow, G76 8NE, United Kingdom

      IIF 511
  • Mr Christopher Mark Salmon
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 & 2, Hayes Way, Cannock, Staffordshire, WS11 7LT, England

      IIF 512
  • Mr Jonathan Peter Britton
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mr Matthew Eugene Montif
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
  • Mr Rhys James Gosling
    Welsh born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Tatnam Crescent, Poole, BH15 2HG, England

      IIF 519
  • Mr Rupert Sylvester Birch
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North Wing, Coughton, Alcester, B49 5JA, England

      IIF 520
    • icon of address 1 Strands Barn, Strands Farm Lane, Hornby, Lancaster, Lancashire, LA2 8JF, England

      IIF 521
  • Mr Steve Francis Warren Roche
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108a, St. Andrews Road, Felixstowe, Suffolk, IP11 7ED, England

      IIF 522
    • icon of address 9, Corder Road, Ipswich, IP4 2XD, England

      IIF 523
  • Mr Thomas Stirling
    British born in May 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Plastech Group Ltd, Queensway Industrial Estate, Glenrothes, Fife, KY7 5PZ

      IIF 524
    • icon of address Q10, Flemington Road, Glenrothes, KY7 5PZ, Scotland

      IIF 525
    • icon of address Unit Q10, Flemington Road, Queensway Industrial Estate, Glenrothes, Fife, KY7 5PZ

      IIF 526 IIF 527 IIF 528
    • icon of address Unit Q10, Flemington Road, Queensway Industrial Estate, Glenrothes, Fife, KY7 5PZ, United Kingdom

      IIF 529
    • icon of address International House, Waldon Way, Dobles Lane Business Park, Holsworthy, Devon, EX22 6ER

      IIF 530
    • icon of address The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, MK9 1FF

      IIF 531
  • Mrs Sangeeta Devi Kumar
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Abbeygate Street, Bury St. Edmunds, Suffolk, IP33 1LB, United Kingdom

      IIF 532
    • icon of address 39 Tees Court, Hanway Road, London, W7 3RW, England

      IIF 533
  • Patel, Rajesh
    born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aavaas, 253 Worsley Bridge Road, Beckenham, Greater London, BR3 1RW, England

      IIF 534
  • Peaden, Christopher Michael
    British director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, East Street, Stanley, Co Durham, DH9 0JA, England

      IIF 535
  • Pitcher, Michael Charles, Mr.
    British company director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, The Cloisters, 96 Berrow Road, Burnham On Sea, Somerset, TA8 2HN, England

      IIF 536
  • Pitcher, Michael Charles, Mr.
    British consultant born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 The Cloisters, 96 Berrow Road, Burnham On Sea, Somerset, TA8 2HN

      IIF 537
  • Pitcher, Michael Charles, Mr.
    British director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48b, Derwentwater Road, London, W3 6DF, England

      IIF 538
  • Pitcher, Michael Charles, Mr.
    British sales director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 The Cloisters, 96 Berrow Road, Burnham On Sea, Somerset, TA8 2HN

      IIF 539
  • Plow, Keith
    British retired born in April 1941

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, Chepstow Road, Caldicot, Monmouthshire, NP26 4HY

      IIF 540
    • icon of address 21 Mill Reen, Undy, Caldicot, Gwent, NP26 3JP

      IIF 541
  • Salmon, Christopher Mark
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 & 2, Hayes Way, Cannock, Staffordshire, WS11 7LT, England

      IIF 542
  • Salmon, Christopher Mark
    British estates director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
  • Salmon, Christopher Mark
    British estates manager born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Summer House, 282 Longford Road, Cannock, Staffordshire, WS11 1NF

      IIF 559 IIF 560
  • Salmon, Christopher Mark
    British manager born in June 1970

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Hillary
    English retired born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2/3, Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, BA12 9AN, England

      IIF 579
  • Spiller, Michael
    English businessman born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2/3, Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, BA12 9AN, England

      IIF 580
  • Turner, Michael John, Dr
    English company director born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2/3 Wilson & Kennard Yard, 2/3 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, BA12 9AN, United Kingdom

      IIF 581
    • icon of address 2/3, Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, BA12 9AN, England

      IIF 582 IIF 583 IIF 584
    • icon of address 2/3, Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, BA12 9AN, United Kingdom

      IIF 585
    • icon of address 51, Market Place, Warminster, BA12 9AZ, England

      IIF 586
  • Turner, Michael John, Dr
    English consultant born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2/3, Wilson & Kennard Yard, Market Place Limited, Warminster, Wiltshire, BA12 9AN, United Kingdom

      IIF 587
    • icon of address 2-3 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, BA12 9AN

      IIF 588
  • Turner, Michael John, Dr
    English legal services executive born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-3 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, BA12 9AN

      IIF 589
  • Turner, Michael John, Dr
    English management consultant born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stowey Stones, Loves Hill, Timsbury, Bath, BA2 0EU, England

      IIF 590
    • icon of address 2/3, Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, BA12 9AN, United Kingdom

      IIF 591
  • Williams, James Francis
    British company director born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Shaftesbury Terrace, Liverpool, L13 3BD, England

      IIF 592
  • Boden, David John Vetters
    British insurance broker

    Registered addresses and corresponding companies
    • icon of address 17-19, Station Road West, Oxted, Surrey, RH8 9EE, United Kingdom

      IIF 593
  • Boden, David John Vetters
    British insurance broker & financier

    Registered addresses and corresponding companies
    • icon of address Chateau Corduries, Castelnau De Montmiral, 81140, France

      IIF 594
  • Boden, David John Vetters
    British business man born in August 1957

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Chateau Corduries, Castelnau De Montmiral, 81140, France

      IIF 595
  • Boden, David John Vetters
    British company director born in August 1957

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 1, London Road, Arundel, BN18 9BH, England

      IIF 596
  • Boden, David John Vetters
    British director born in August 1957

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Chateau Corduries, 81140, Castelnau De Montmiral, France

      IIF 597
    • icon of address Chateau Corduries, Castelnau De Montmiral, 81140, France

      IIF 598
    • icon of address Chateau Corduries, Chateau Corduries, Castelnau De Montmiral, 81140, France

      IIF 599
    • icon of address Chateau Corduries, Corduries, Castelnau De Montmiral, 81140, France

      IIF 600
    • icon of address 9th Floor, 25 Farringdon Street, London, EC4A 4AB

      IIF 601
  • Bradley, Ruth Margaret
    British arts administrator born in August 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3 Lennie Cottages, West Craigs Road, Edinburgh, EH12 0BB

      IIF 602
  • Bradley, Ruth Margaret
    British counsellor born in August 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 38, Henderson Row, Edinburgh, City Of Edinburgh, EH3 5DN, Scotland

      IIF 603
  • Denham, Robert Davies Cairns
    British computer consultant born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, St. Lawrence Mews, Eastbourne, BN23 5QD, England

      IIF 604
    • icon of address Elm House, Tower Hill, Much Hadham, Hertfordshire, SG10 6DL

      IIF 605
  • Denham, Robert Davies Cairns
    British it consultant born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37a, High Street, Hoddesdon, EN11 8TA, United Kingdom

      IIF 606
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 607
  • Eden, Simon James
    British hairdresser

    Registered addresses and corresponding companies
    • icon of address 21, Ditchling Road, Brighton, BN1 4SB, United Kingdom

      IIF 608
    • icon of address 6 Leamland Walk, Hailsham, East Sussex, BN27 2EF

      IIF 609
  • Ferrell, Edward
    American finance born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vantage Point 23, Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN

      IIF 610
  • Ferrell, Edward, Mr.
    born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15-25, Artillery Lane, London, United Kingdom

      IIF 611
    • icon of address 2 Victoria Mills Studios, 10 Burford Road, London, E15 2SW

      IIF 612
  • Leonard, Solveig
    British associate lecturer born in September 1969

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address 49, Essex Road, Chingford, London, E4 6DG, England

      IIF 613
  • Loraine, Sue Kathleen
    British family therapist born in September 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 38, Henderson Row, Edinburgh, City Of Edinburgh, EH3 5DN, Scotland

      IIF 614
  • Loraine, Sue Kathleen
    British primary mental health worker born in September 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, 1/1 Nairn Street, Glasgow, G3 8SF

      IIF 615
  • Mccallum, Colin Fraser
    British director born in February 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22, Ravelston Terrace, Edinburgh, EH4 3TP, Scotland

      IIF 616
  • Mccallum, Colin Fraser
    British financial advisor born in February 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 38, Henderson Row, Edinburgh, City Of Edinburgh, EH3 5DN, Scotland

      IIF 617
  • Mccallum, Colin Fraser
    British financial planner born in February 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 38, Henderson Row, Edinburgh, EH3 5DN, Scotland

      IIF 618
  • Mccallum, Colin Fraser
    British independent financial adviser born in February 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22, Ravelston Terrace, Edinburgh, EH4 3TP, Scotland

      IIF 619
  • Mcgill, Maria
    British nurse born in May 1962

    Registered addresses and corresponding companies
    • icon of address 1/1, 93 Whittinghame Drive, Glasgow, G12 0YH

      IIF 620
  • Mcgill, Maria Loretto
    Scottish chief executive born in May 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, New Bond House, Bond Street, Bristol, BS2 9AG, England

      IIF 621
    • icon of address 4th, Floor, Bridge House 48-52 Baldwin Street, Bristol, BS1 1QB, United Kingdom

      IIF 622
    • icon of address 17/4, Mount Alvernia, Lasswade Road, Edinburgh, EH16 6AW, Scotland

      IIF 623
    • icon of address Canal Court, 42 Craiglockhart Avenue, Edinburgh, EH14 1LT

      IIF 624
    • icon of address Riverside House, 502 Gorgie Road, Edinburgh, EH11 3AF

      IIF 625
    • icon of address 25, Oakdene Court, Culloden, Inverness, Scotland, IV2 7XL, Scotland

      IIF 626
    • icon of address 25 Oakdene Court, Inverness, Inverness Shire, IV2 7XL

      IIF 627 IIF 628
  • Miller, Paul
    British social care born in February 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 21, Llys Pentre, Brynhyfryd, Swansea, SA5 9EE, United Kingdom

      IIF 629
  • Miller, Paul
    British company director born in November 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Eden Mill, 301 Springhill Parkway, Glasgow Business Park, Glasgow, G69 6GA, Scotland

      IIF 630
    • icon of address 96, Market Street, St. Andrews, KY16 9PB, Scotland

      IIF 631 IIF 632
  • Miller, Paul
    British director born in November 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Windlebrook, Dunfermline, Fife, KY11 8TW, United Kingdom

      IIF 633
    • icon of address Eden Mill, 301, Springhill Parkway, Glasgow Business Park, Glasgow, G69 6GA, Scotland

      IIF 634
    • icon of address 96, Market Street, St. Andrews, KY16 9PB, Scotland

      IIF 635 IIF 636
  • Miller, Paul
    British project manager born in October 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21, Windward Road, East Kilbride, Glasgow, G75 8NS, Scotland

      IIF 637
  • Miller, Paul Miller
    British company director born in January 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Metropole Chambers, Salubrious Passage, Swansea, Swansea, SA1 3RT, Wales

      IIF 638
  • Munro, Eileen Isobel Reid
    British retired born in May 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22, The Muirs, Tullibody, Alloa, Clackmannanshire, FK10 2GB, Scotland

      IIF 639
  • Michael John Turner
    English born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-3 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, BN12 9AN

      IIF 640
  • Mr Andrew Leslie Donnithorne
    British born in June 1972

    Resident in England

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

      IIF 641
  • Mr Christopher John Owen
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Dove Park, Chorleywood, Rickmansworth, WD3 5NY, England

      IIF 642
  • Mr Mark Jonathan Flemming
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19-21 Middle Row, Stevenage, Hertfordshire, SG1 3AW, England

      IIF 643
  • Mr Paul Miller
    British born in January 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 10, Dulais Road, Swansea, SA4 8RH

      IIF 644
  • Mr Robin Brian Eric Farmer
    British born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7/8 Market Place, 2nd Floor, 7/8 Market Place, London, W1W 8AG, England

      IIF 645 IIF 646
  • Mr Stephen Mcculloch
    British born in August 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 2, The Mineral Yard, Clarkston, Glasgow, G76 8NE, United Kingdom

      IIF 647
  • Mr Timothy Martin Corcoran
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bury Lodge, Bury Road, Stowmarket, IP14 1JA, England

      IIF 648
  • Patel, Rajesh
    British finance controller born in December 1970

    Registered addresses and corresponding companies
    • icon of address 6 Dee Fords House, Sandy Lane, Chester, Cheshire, CH3 5UN

      IIF 649
  • Penollar, Edgardo Paunlagui
    British accountant born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Norman Place, Reading, Berkshire, RG1 8DA, United Kingdom

      IIF 650
    • icon of address 2, Norman Place, Reading, RG1 8DA, England

      IIF 651
    • icon of address Norman Place, Reading, Berkshire, RG1 8DA, United Kingdom

      IIF 652
    • icon of address 6 Uplands Way, Sevenoaks, Kent, TN13 3BN

      IIF 653 IIF 654 IIF 655
    • icon of address 50, Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4JX

      IIF 658
    • icon of address 50, Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4JX, England

      IIF 659
  • Penollar, Edgardo Paunlagui
    British chartered accountant born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Norman Place, Reading, Berkshire, RG1 8DA, United Kingdom

      IIF 660
  • Penollar, Edgardo Paunlagui
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4JX, England

      IIF 661
  • Penollar, Edgardo Paunlagui
    British finance director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Norman Place, Reading, Berkshire, RG1 8DA

      IIF 662
    • icon of address 2, Norman Place, Reading, RG1 8DA, England

      IIF 663 IIF 664
    • icon of address 50, Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4JX, England

      IIF 665
  • Penollar, Edgardo Paunlagui
    British hd of grp reporting born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Uplands Way, Sevenoaks, Kent, TN13 3BN

      IIF 666
  • Paul Miller
    British born in February 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 7, Limewood Way, Leeds, West Yorkshire, LS14 1AB, United Kingdom

      IIF 667
  • Rosier, Stephen James
    British born in November 1955

    Registered addresses and corresponding companies
    • icon of address Roke House, 42 Millway Road, Andover, Hampshire, SP10 3EU

      IIF 668
  • Rosier, Stephen James
    British company director born in November 1955

    Registered addresses and corresponding companies
  • Rosier, Stephen James
    British director born in November 1955

    Registered addresses and corresponding companies
  • Rosier, Stephen James
    British group managing director born in November 1955

    Registered addresses and corresponding companies
    • icon of address Woodland House, Forest Hill, Marlborough, Wiltshire, SN8 3HN

      IIF 704
  • Rosier, Stephen James
    British managing director born in November 1955

    Registered addresses and corresponding companies
    • icon of address Roke House, 42 Millway Road, Andover, Hampshire, SP10 3EU

      IIF 705
    • icon of address Greylands, 48 Church Road, Fleet, Hampshire, GU13 8LB

      IIF 706
    • icon of address Woodland House, Forest Hill, Marlborough, Wiltshire, SN8 3HN

      IIF 707
    • icon of address The Malt House, Swelling Hill, Ropley Alresford, Hampshire, SO24 0DA

      IIF 708 IIF 709 IIF 710
  • Rosier, Steven James
    British director born in November 1955

    Registered addresses and corresponding companies
    • icon of address Cala Homes(south)ltd, Leamington Court Andover Road Newfound, Basingstoke, Hamps

      IIF 711
  • Roderick Harker
    British born in March 1951

    Registered addresses and corresponding companies
    • icon of address Maskani Yetu, 2 Garey Close, Foxdale, IM4 3EU, Isle Of Man

      IIF 712
  • Turner, Michael John
    British company director born in August 1948

    Registered addresses and corresponding companies
  • Turner, Michael John
    British managing director born in August 1948

    Registered addresses and corresponding companies
  • Wadey, Karen Louise
    born in August 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4 Oakwood, Hallyburton, Coupar Angus, Perthshire, PH13 9JZ, Scotland

      IIF 717
  • Anderson, James
    Australian engineer born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Berkeley Square, Mayfair, London, W1J 5BT, United Kingdom

      IIF 718
  • Arnold, Paul
    English post office employee born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2/3 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, BA12 9AN, England

      IIF 719
  • Barker, Gerald
    British management company born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Walk Mill Place, Cliviger, Burnley, Lancashire, BB10 4UB, England

      IIF 720
  • Benigni, Christian
    German marketer born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Addison Gardens, London, W14 0DT

      IIF 721
  • Benigni, Christian
    German partner in an financial service and advisory firm born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Glyn Road, London, E5 0JB, England

      IIF 722
  • Boden, David John Vetters
    British insurance broker born in August 1957

    Registered addresses and corresponding companies
    • icon of address Solomons Temple Farm House, Doddington, Sittingbourne, Kent, ME9 0NX

      IIF 723
  • Broughton, Gemma Louise
    British director born in July 1982

    Registered addresses and corresponding companies
  • Buckley, Paul Derek
    born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swan House, 17-19 Stratford Place, London, W1C 1BQ

      IIF 730
  • Bush, Tracey
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 4, Dunstall Crescent, Bishops Tachbrook, Leamington Spa, Warwickshire, CV33 9UD

      IIF 731
  • Dr Michael John Turner
    English born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Repeater Station, Sansomes Hill, Milborne Port, Sherborne, Dorset, DT9 5AJ, England

      IIF 732
    • icon of address 2/3 Wilson & Kennard Yard, 2/3 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, BA12 9AN, United Kingdom

      IIF 733
    • icon of address 2/3, Wilson & Kennard Yard, Market Place Limited, Warminster, Wiltshire, BA12 9AN, United Kingdom

      IIF 734
    • icon of address 2/3, Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, BA12 9AN, England

      IIF 735 IIF 736
    • icon of address 51, Market Place, Warminster, BA12 9AZ, England

      IIF 737
  • Faulkner, John Peter
    English retired born in November 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom

      IIF 738
  • Ferrell, Edward, Mr.
    American company director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170, Dorset Road, London, SW19 3EF

      IIF 739
    • icon of address 2 Victoria Mills Studios, 10 Burford Road, London, E15 2SW

      IIF 740
    • icon of address 2, Victoria Mills Studios, 10 Burford Road, London, E15 2SW, United Kingdom

      IIF 741
    • icon of address 2nd Floor, 15-25 Artillery Lane, London, E1 7LP

      IIF 742
  • Ferrell, Edward, Mr.
    American director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Victoria Mills Studios, 10 Burford Road, London, E15 2SW, England

      IIF 743
  • Ford, Graham Evan
    British

    Registered addresses and corresponding companies
  • Hardless, Robert Frederick
    British self employed born in March 1952

    Registered addresses and corresponding companies
    • icon of address 12 Kent Road, Windlesham, Surrey, GU20 6JF

      IIF 752
  • Harker, Roderick Peter
    British accountant born in May 1957

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 2, Garey Close, Foxdale, Isle Of Man, IM4 3EU

      IIF 753
  • Hickling, Edward Michael
    British consultant born in February 1953

    Registered addresses and corresponding companies
    • icon of address 46 Lynton Way, Windle, St. Helens, Merseyside, WA10 6EQ

      IIF 754
  • Leonard, Solveig
    British exhibition coordinator born in September 1969

    Registered addresses and corresponding companies
    • icon of address 3 Hatton Court, Lubbock Road, Chislehurst, Kent, BR7 5JQ

      IIF 755
  • Lewis, Julian Mark
    British dea born in August 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Begbies Traynor (central) Llp, Lymedale Business Centre, Lymedale Business Park, Hooters Hall Road, Newcastle Under Lyme, ST5 9QF

      IIF 756
  • Lewis, Julian Mark
    British director born in August 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 55, Angel Way, North Cornelly, Bridgend, Mid Glamorgan, CF33 4PB, United Kingdom

      IIF 757
    • icon of address 55, Angel Way, North Cornelly, Bridgend, Mid Glamorgan, CF33 4PB, Wales

      IIF 758
  • Lewis, Julian Mark
    British domestic energy assessor born in August 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Begbies Traynor Lymedale Business Centre, Lymedale Business Park, Hooters Hall Road, Newcastle, Staffordshire, ST5 9QF

      IIF 759
  • Lewis, Julian Mark
    British energy saving measures born in August 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 5, Ffordd-y-goedwig, Pyle, Bridgend, Mid Glamorgan, CF33 6HY, Wales

      IIF 760
  • Lewis, Julian Mark
    British marketing born in August 1966

    Resident in Wales

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

      IIF 761
  • Lewis, Julian Mark
    British retrofit assessor born in August 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 55, Angel Way, North Cornelly, Bridgend, CF33 4PB, Wales

      IIF 762
  • Miller, Julie
    British business person born in April 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit B6, Penarth Road, Cardiff, CF11 8JQ, Wales

      IIF 763
  • Miller, Julie
    British director born in April 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit B6 West Point Ind Est, Penarth Road, Cardiff, CF11 8JQ, Wales

      IIF 764
  • Miller, Paul
    British director born in January 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 78, Llanllienwen Road, Morriston, Swansea, SA6 6NA, United Kingdom

      IIF 765
    • icon of address 6b, Clayton Road, Pontarddulais, Swansea, SA4 0US, United Kingdom

      IIF 766
  • Mr Alan Christopher Murray
    British born in October 1957

    Resident in England

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

      IIF 767
  • Mr Alan William Hutchinson
    British born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Archer House, Britland Estate, Northbourne Road, Eastbourne, East Sussex, BN22 8PW, United Kingdom

      IIF 768
  • Mr Andrew Wilson
    British born in March 1966

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 13 Hursley Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2FW, England

      IIF 769
  • Mr Gary Gordon Anthony Traynor
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Granary Wharf Business Park, Wetmore Road, Burton-on-trent, DE14 1DU, England

      IIF 770
  • Mr James Francis Williams
    British born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Shaftesbury Terrace, Liverpool, L13 3BD, England

      IIF 771
  • Mr John Kenneth Hogg
    British born in December 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Logie Steading, Dunphail, Forres, IV36 2QN, Scotland

      IIF 772
  • Mr Julian Eguiguren
    Spanish born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 902, Graphite Point, 36 Palmers Road, London, E2 0FS, England

      IIF 773
  • Mr Michael Victor Detheridge
    British born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bishops House, Artemis Drive, Tachbrook Park, Warwick, CV34 6UD, England

      IIF 774
  • Mr Paul Joseph Redwood
    Welsh born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 601 William Beveridge House, 60 Vernon Road, Bow, London, E3 5GS, United Kingdom

      IIF 775
  • Mr Paul Shane Tierney Miller
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Lancaster Drive, London, E14 9PT, England

      IIF 776
    • icon of address Unit A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 777
  • Mrs Dana Stump Rowe
    American born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37a, High Street, Hoddesdon, Hertfordshire, EN11 8TA

      IIF 778
  • Mrs Julie Miller
    British born in April 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit B6, West Point Industrial Estate, Penarth Road, Cardiff, CF11 8JQ, Wales

      IIF 779
  • Mrs Karen Louise Wadey
    British born in August 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4 Oakwood, Hallyburton, Coupar Angus, Perthshire, PH13 9JZ

      IIF 780
  • Scott, David Thomas
    British financial controller born in September 1948

    Registered addresses and corresponding companies
    • icon of address 29 Brafferton Close, Woodham, Newton Aycliffe, County Durham, DL5 4RQ

      IIF 781
  • Shuib, Mohammad None
    British retail grocer born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Copper Room, Deva City Office Park, Trinity Way, Manchester, M3 7BG

      IIF 782
  • Turner, Michael John
    British

    Registered addresses and corresponding companies
    • icon of address 79, Fairmile Lane, Cobham, Surrey, KT11 2DG

      IIF 783 IIF 784
    • icon of address 14, Dukes Avenue, London, W4 2AE, United Kingdom

      IIF 785
    • icon of address 2-3 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, BA12 9AN

      IIF 786
  • Turner, Michael John
    British secretary

    Registered addresses and corresponding companies
    • icon of address 79, Fairmile Lane, Cobham, Surrey, KT11 2DG

      IIF 787
  • Turner, Michael John, Dr
    British

    Registered addresses and corresponding companies
    • icon of address 2-3 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, BA12 9AN

      IIF 788
    • icon of address 2/3 Wilson & Kennedy Yard, Warminster, Wiltshire, BA12 9AN

      IIF 789 IIF 790 IIF 791
  • Turner, Michael John, Dr
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 2-3 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, BA12 9AN

      IIF 792
  • Turner, Michael John, Dr
    British legal services executive

    Registered addresses and corresponding companies
    • icon of address Pine House, High Street, Wincanton, Somerset, BA9 9JF, United Kingdom

      IIF 793
  • Turner, Michael John, Dr
    born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-3 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, BN12 9AN, England

      IIF 794
  • Williams, James
    British programming mgr born in April 1978

    Registered addresses and corresponding companies
    • icon of address Flat 6 Pine Mansions, Gondar Gardens, West Hampstead, London, NW6 1HD

      IIF 795
  • Wilson, Andrew
    British director born in March 1966

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 13 Hursley Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2FW, England

      IIF 796
  • Benigni, Christian
    born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 Addison Road, London, W14 8JJ

      IIF 797
  • Birch, Rupert Sylvester
    British director born in October 1959

    Resident in France

    Registered addresses and corresponding companies
    • icon of address La Source, 89 Route De La Combe De Mathonex, Samoens, France

      IIF 798
  • Broughton, Gemma Louise
    British director born in July 1981

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Rear Flat 17a, Main Street, Crawcrook, Ryton, Tyne And Wear, NE40 4TX, England

      IIF 799 IIF 800
  • Chambers, Stephen Carl
    British engineer born in January 1959

    Registered addresses and corresponding companies
    • icon of address Cider Cottage Park Farm Cottages, St Clement, Truro, Cornwall, TR1 1SX

      IIF 801
  • Eaton, Martin Keith
    British

    Registered addresses and corresponding companies
  • Fisher, Ronald John
    British charted secretary born in March 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Baker Tilly Business Services Ltd, 9th Floor, 3 Hardman Street, Manchester, M3 3HF

      IIF 829
  • Fisher, Ronald John
    British chartered secretary born in March 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Marten Drive, Netherton, Huddersfield, West Yorkshire, HD4 7JX, England

      IIF 830
  • Gardner, Gemma None
    British none born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harp Place, 2 Sandy Lane, Coventry, CV1 4DX

      IIF 831
  • Hardless, Alison Jane
    British

    Registered addresses and corresponding companies
    • icon of address Edgeways 25 Kings Lane, Windlesham, Surrey, GU20 6JQ

      IIF 832
  • Hardless, Robert Frederick
    British director

    Registered addresses and corresponding companies
    • icon of address 25 Kings Lane, Windlesham, Surrey, GU20 6JQ

      IIF 833
  • Harker, Roderick Peter
    British accountant

    Registered addresses and corresponding companies
    • icon of address 2, Garey Close, Foxdale, Isle Of Man, IM4 3EU

      IIF 834
  • Harker, Roderick Peter
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Maskani Yetu, Garey Close, Station Road, Foxdale, IM4 3EU, Isle Of Man

      IIF 835
  • Harker, Roderick Peter
    British accountant born in March 1951

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 2, Garey Close, Foxdale, Isle Of Man, IM4 3EU

      IIF 836
  • Harker, Roderick Peter
    British chartered accountant born in March 1951

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 2, Garey Close, Foxdale, Douglas, Isle Of Man, IM4 3EU, Isle Of Man

      IIF 837
    • icon of address 2, Garey Close, Foxdale, Isle Of Man, IM4 3EU, United Kingdom

      IIF 838
    • icon of address Maskani Yetu, Garey Close, Station Road, Foxdale, IM4 3EU, Isle Of Man

      IIF 839 IIF 840
  • Horabin, Barry John
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Giles Hollow, Warminster, Wiltshire, BA12 9QY, United Kingdom

      IIF 841 IIF 842
  • Judd, Karen Louise
    British courier born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80c Asquith Road, Wigmore, Gillingham, Kent, Me8 Ojb

      IIF 843
  • Lacey, Mark Andrew
    British company director born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, The Creative Quarter, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG

      IIF 844
  • Lacey, Mark Andrew
    British director born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Community Enterprise Centre, Well Street, Cefn Mawr, Wrexham, LL14 3YD

      IIF 845
  • Lacey, Mark Andrew
    British general manager born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address White Cottage, Mile Bank, Whitchurch, Shropshire, SY13 4JY, United Kingdom

      IIF 846
  • Lyon, Kate
    British certifed accountant born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swan House, 17-19 Stratford Place, London, W1C 1BQ, United Kingdom

      IIF 847
  • Lyon, Kate
    British certified accountant born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Marshall, John Ian
    British county councillor born in September 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, Chepstow Road, Caldicot, Monmouthshire, NP26 4HY

      IIF 851
  • Miller, Paul
    born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Priory Grange, Blyth, Northumberland, NE24 5BB

      IIF 852
  • Miss Caroline Eileen Matthews
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21a, Ditchling Road, Brighton, BN1 4SB, England

      IIF 853
  • Mr Colin Fraser Mccallum
    British born in February 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Upper Floor, Dunira Street, Comrie, Crieff, PH6 2LJ, Scotland

      IIF 854
    • icon of address 22 Ravelston Terrace, Ravelston Terrace, Edinburgh, EH4 3TP, Scotland

      IIF 855
    • icon of address 38, Henderson Row, Edinburgh, EH3 5DN

      IIF 856
  • Mr James Aaron Ronald Williams
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Oxford Place, First Floor, Leeds, LS1 3AX, England

      IIF 857
    • icon of address 38, Oak Road, Garforth, Leeds, LS25 1PF, England

      IIF 858
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 859
    • icon of address 17, Front Street, Pontefract, WF8 1DA, England

      IIF 860
    • icon of address 19, Front Street, Pontefract, West Yorkshire, WF8 1DA, United Kingdom

      IIF 861
  • Mr Julian Mark Lewis
    British born in August 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 55, Angel Way, North Cornelly, Bridgend, CF33 4PB, Wales

      IIF 862 IIF 863
    • icon of address C/o Begbies Traynor (central) Llp, Lymedale Business Centre, Lymedale Business Park, Hooters Hall Road, Newcastle Under Lyme, ST5 9QF

      IIF 864
    • icon of address C/o Begbies Traynor Lymedale Business Centre, Lymedale Business Park, Hooters Hall Road, Newcastle, Staffordshire, ST5 9QF

      IIF 865
  • Mr Robert Davies Cairns Denham
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, St. Lawrence Mews, Eastbourne, BN23 5QD, England

      IIF 866
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 867
  • Mr Roger Colin Lund
    British born in April 1947

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3, Bryn Derwen, Radyr, Cardiff, Glamorgan, CF15 8RP

      IIF 868
  • Rosier, Stephen James
    British company director

    Registered addresses and corresponding companies
    • icon of address 170, Paramount Building Beckhampton Street, Swindon, SN1 2SJ, United Kingdom

      IIF 869
  • Saunders, John Oliver Grievson
    British company director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Fellbridge Lane, Ingleby Barwick, North Yorkshire, TS17 0XT

      IIF 870
  • Saunders, John Oliver Grievson
    British none born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Jays, 3 Parklands, Newby Wiske, Northallerton, North Yorkshire, DL7 9JN, United Kingdom

      IIF 871
  • Scanlon, John Brian Harford
    British business man born in November 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Fairlie Gardens, Forest Hill, London, SE23 3TE

      IIF 872
  • Scanlon, John Brian Harford
    British consultant engineer born in November 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Fairlie Gardens, Forest Hill, London, SE23 3TE

      IIF 873
  • Scanlon, John Brian Harford
    British consulting engineer born in November 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Fairlie Gardens, Forest Hill, London, SE23 3TE

      IIF 874
  • Scanlon, John Brian Harford
    British executive director born in November 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48b, Derwentwater Road, London, W3 6DF

      IIF 875
  • Scanlon, John Brian Harford
    British scientist born in November 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Fairlie Gardens, Forest Hill, London, SE23 3TE

      IIF 876
  • Scott, David Thomas
    British

    Registered addresses and corresponding companies
  • Scott, David Thomas
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 15 Colburn Avenue, Newton Aycliffe, County Durham, DL5 7HX

      IIF 1003
  • Scott, David Thomas
    British chartered accountants

    Registered addresses and corresponding companies
    • icon of address 15 Colburn Avenue, Newton Aycliffe, County Durham, DL5 7HX

      IIF 1004
  • Scott, David Thomas
    British company director

    Registered addresses and corresponding companies
  • Sheppard, Vincent Geoffrey
    English procurement born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Seymours, Harlow, Essex, CM19 5NG, England

      IIF 1013
  • Shuib, Mohammad
    British

    Registered addresses and corresponding companies
    • icon of address 35, Thornfield Road, Middlesbrough, Cleveland, TS5 5DA, England

      IIF 1014
  • Wadey, Karen Louise
    born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Cobham Rise, Gillingham, Kent, ME7 2BE

      IIF 1015
  • Birch, Rupert Sylvester
    British banker born in October 1959

    Registered addresses and corresponding companies
    • icon of address 6 Spencer Road, London, SW18 2SW

      IIF 1016
  • Birch, Rupert Sylvester
    British merchant banker born in October 1959

    Registered addresses and corresponding companies
    • icon of address 105 Sinclair Road, London, W14 0NP

      IIF 1017
  • Bush, Tracey
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Molesey Close, Hersham, Walton On Thames, KT12 4PT, United Kingdom

      IIF 1018
  • Choudhury, Mohammad Riazur Rahman
    British salesman born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37a, High Street, Hoddesdon, Hertfordshire, EN11 8TA, England

      IIF 1019
  • Di Cesare, Filiberto
    Italian technician born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Verulam Advisory, First Floor, The Annex, New Barnes Mill, Cottonmill Lane, St Albans, Herts, AL1 2HA

      IIF 1020
  • Eaton, Martin Keith
    British accountant born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dc Griffiths Way, Melyn, Neath, West Glamorgan., SA11 1BT

      IIF 1021
    • icon of address St. Anns Manor, 6-8 St. Ann Street, Salisbury, Wiltshire, SP1 2DN

      IIF 1022
  • Eden, Simon James
    British hairdresser born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Leamland Walk, Hailsham, East Sussex, BN27 2EF

      IIF 1023
  • Ford, Graham Evan
    British company secretary born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71 Goose Lane, Wickersley, Rotherham, South Yorkshire, S66 1JS

      IIF 1024
  • Ford, Graham Evan
    British director born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71 Goose Lane, Wickersley, Rotherham, South Yorkshire, S66 1JS

      IIF 1025 IIF 1026
  • Freeman, Steven James
    British company director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Barwood Court, Banbury, Oxfordshire, OX16 1AL, England

      IIF 1027
  • Harker, Roderick
    British accountant born in March 1951

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Fairbank, 108a Slieau Dhoo, Douglas, Im2 5ld, Isle Of Man

      IIF 1028 IIF 1029
    • icon of address Fairbank, 108a Slieau Dhoo, Tromode, Douglas Im2 5ld, Isle Of Man

      IIF 1030
  • Holmes, Andrew James
    British close protection bodyguard born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37a, High Street, Hoddesdon, Hertfordshire, EN11 8TA, United Kingdom

      IIF 1031
  • Mcculloch, Stephen
    Scottish food retailer born in August 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Colquhoun Square, Helensburgh, Argyll & Bute, G84 8AD

      IIF 1032
  • Mr Barry Horabin
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, King Street, Whitehaven, CA28 7JN, United Kingdom

      IIF 1033
    • icon of address 67 Lowther Street, Whitehaven, CA28 7AH

      IIF 1034
  • Mr David Scott
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Sawmill, Iping Road, Milland, Liphook, Hampshire, GU30 7NA, United Kingdom

      IIF 1035
  • Mr Filiberto Di-cesare
    Italian born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2d The Courtyard, Alban Park, Hatfield Road, St. Albans, AL4 0LA, England

      IIF 1036
  • Mr Neville Jones
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Consett Business Park, Villa Real, Consett, County Durham, DH8 6BN, England

      IIF 1037
  • Mr Paul Miller Miller
    British born in January 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Metropole Chambers, Salubrious Passage, Swansea, Swansea, SA1 3RT, Wales

      IIF 1038
    • icon of address Metropole Chambers, Salubrious Place, Swansea, SA1 3RT, Wales

      IIF 1039
  • Mrs Julie Anne Miller
    British born in April 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 10, Dulais Road, Swansea, SA4 8RH

      IIF 1040
  • Mrs Julie Anne Miller
    British born in January 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 10, Dulais Road, Pontarddulais, Swansea, SA4 8RH, Wales

      IIF 1041
  • Ms Michaela Sara Hildebrand Smith
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48b Derwentwater Road, 48b, Derwentwater Road, London, W3 6DF, England

      IIF 1042
  • Nicolson, Stuart Alexander
    British company director born in November 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Stirling Business Centre, Wellgreen Place, Stirling, FK8 2DZ, United Kingdom

      IIF 1043
  • Nicolson, Stuart Alexander
    British company director born in August 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Four On The Wall, Suite 2/3, 48 West George Street, Glasgow, G2 1BP, United Kingdom

      IIF 1044
    • icon of address 2/2, 5 Mulberry Crescent, Renfrew, PA4 8FJ, Scotland

      IIF 1045
  • O'connell, Robert Emmet
    Irish company director born in November 1968

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Suite 48, 88-90 Hatton Garden, London, EC1N 8PN, United Kingdom

      IIF 1046
  • Preston, Michael
    British director

    Registered addresses and corresponding companies
    • icon of address C/o Plastech Group Ltd, Queensway Industrial Estate, Glenrothes, Fife, KY7 5PZ

      IIF 1047
    • icon of address Q10, Flemington Road, Glenrothes, KY7 5PZ, Scotland

      IIF 1048
    • icon of address The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, MK9 1FF, England

      IIF 1049
  • Scott, David
    British director born in November 1971

    Registered addresses and corresponding companies
    • icon of address 313, Navigation Street, Birmingham, England, B5 4AF, United Kingdom

      IIF 1050
    • icon of address 7, Westbury Road, London, SE20 7QL, United Kingdom

      IIF 1051
  • Scott, David
    British none born in November 1971

    Registered addresses and corresponding companies
    • icon of address 313, Navigation Street, Birmingham, England, B5 4AF, United Kingdom

      IIF 1052
  • Shuib, Mohammad
    British retailer born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Thornfield Road, Middlesbrough, Cleveland, TS5 5DA, United Kingdom

      IIF 1053
  • Sprreadbury, Peter Michael, Mr.
    British retired systems manager. born in December 1935

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Bramstead Avenue, Compton, Wolverhampton, West Midlands, WV6 8AN

      IIF 1054
  • Thompson, Andrew Stephen
    British manager

    Registered addresses and corresponding companies
    • icon of address 7 Potterne Wood Close, Verwood, Dorset, BH31 6GD

      IIF 1055
  • Topham, Paul Stenton
    British

    Registered addresses and corresponding companies
    • icon of address Five Mile House, 128 Hanbury, Road, Stoke Prior, Bromsgrove, Worcestershire, B60 4JZ

      IIF 1056 IIF 1057
    • icon of address 11th Floor 66, Chiltern Street, London, W1U 4JT

      IIF 1058 IIF 1059
    • icon of address 8th Floor, 25 Farringdon Street, London, EC4A 4AB

      IIF 1060
  • Topham, Paul Stenton
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Five Mile House, 128 Hanbury Road, Stoke Prior Bromsgrove, Worcestershire, B60 4JZ

      IIF 1061
  • Turner, Michael John, Dr
    English

    Registered addresses and corresponding companies
  • Turner, Michael John, Dr
    English legal services executive

    Registered addresses and corresponding companies
    • icon of address 2-3 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, BA12 9AN

      IIF 1066
  • Ashwin, David, Councillor
    British retired born in August 1946

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, Chepstow Road, Caldicot, Monmouthshire, NP26 4HY

      IIF 1067
  • Barter, Charles Stuart John
    British solicitor born in April 1962

    Registered addresses and corresponding companies
    • icon of address 10, Snow Hill, London, EC1A 2AL

      IIF 1068
  • Bondi, Giuseppe
    British manager born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bondi, Giuseppe
    British sales director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tony R Pomfret & Associates, 37a High Street, Hoddesdon, Herts, EN11 8TA

      IIF 1073
  • Broughton, Gemma Louise
    British company director

    Registered addresses and corresponding companies
    • icon of address 22 The Firs, Gosforth, Newcastle Upon Tyne, NE3 4PH

      IIF 1074
  • Brown, Gary
    British engineer born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Drywood Avenue, Worsley, Manchester, M28 2QA, United Kingdom

      IIF 1075
  • Brown, Harry Masterman
    British engineer born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Drywood Avenue, Worsley, Manchester, Lancashire, M28 2QA

      IIF 1076 IIF 1077
    • icon of address 25, Drywood Avenue, Worsley, Manchester, M28 2QA, United Kingdom

      IIF 1078
  • Challen, Nicholas David
    British decorator

    Registered addresses and corresponding companies
    • icon of address Culver View Lodge, Carpenters Road, St Helens, Isle Of Wight, PO33 1YG

      IIF 1079
  • Cole, Thomas Anthony
    British office manager born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37a, High Street, Hoddesdon, Hertfordshire, EN11 8TA, United Kingdom

      IIF 1080
  • Farmer, Robin Brian Eric
    British

    Registered addresses and corresponding companies
    • icon of address 13 Finlay Street, London, SW6 6HE

      IIF 1081
  • Farmer, Robin Brian Eric
    British surveyor

    Registered addresses and corresponding companies
  • Ford, Graham Evan

    Registered addresses and corresponding companies
  • Gosling, Rhys James
    British director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 141, Blandford Road, Poole, BH15 4AT, England

      IIF 1095
    • icon of address 4, Tatnam Crescent, Poole, BH15 2HG, England

      IIF 1096
    • icon of address Coastal Accountants Ltd, Unit 3 Mitchell Point ,ensign Way, Hamble, Southampton, SO31 4RF, England

      IIF 1097
    • icon of address Ultrav, 15a Water Lane, Totton, 15a Water Lane, Totton, Southampton, SO40 3DF, England

      IIF 1098
    • icon of address The Barn Lantern Courtyard, The Street, Bramley, Tadley, Hampshire, RG26 5DE, England

      IIF 1099
  • Gosling, Rhys James
    British security consultant born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Temperley Road, Balham, London, SW12 8QD, United Kingdom

      IIF 1100
  • Houlston, Clive Chilton
    British managing director

    Registered addresses and corresponding companies
    • icon of address 1 Brooklyn Court, Inkberrow, Worcester, Worcestershire, WR7 4QZ

      IIF 1101
  • James, Cameron
    British director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10, Carr Mills Business Centre, Birstall, Batley, West Yorkshire, WF17 9JX, United Kingdom

      IIF 1102
  • Jeffery, Diana Mavis
    British publisher born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Nightingale Crescent, West Horsley, Leatherhead, Surrey, KT24 6PD, United Kingdom

      IIF 1103
  • Jones, Neville
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Van Mildert Road, Newton Aycliffe, County Durham, DL5 5DS

      IIF 1104
    • icon of address Bay 3 Studios, The Travel Centre, Groat Drive, Newton Aycliffe, DL5 6HY, England

      IIF 1105
    • icon of address Blue Bridge Centre, Horndale Avenue, Aycliffe Business Park, Newton Aycliffe, Co Durham, DL5 6DS, United Kingdom

      IIF 1106
  • Kent, Ian David
    British territory director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37a, High Street, Hoddesdon, Hertfordshire, EN11 8TA, United Kingdom

      IIF 1107
  • Loveday, Susan Anne
    British cleaner born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37a, High Street, Hoddesdon, Hertfordshire, EN11 8TA, United Kingdom

      IIF 1108
  • Matthews, Caroline Eileen
    British

    Registered addresses and corresponding companies
    • icon of address 21, Ditchling Road, Brighton, BN1 4SB, United Kingdom

      IIF 1109
  • Miller, Paul
    British company director

    Registered addresses and corresponding companies
    • icon of address Turnpike House 1208-1210, London Road, Leigh-on-sea, Essex, SS9 2UA

      IIF 1110
    • icon of address 9 Merilies Close, Westcliff On Sea, Essex, SSO 0AE

      IIF 1111
  • Mr David John Vetters Boden
    British born in August 1957

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 1, London Road, Arundel, BN18 9BH, United Kingdom

      IIF 1112
    • icon of address Chateau Corduries, Chateau Corduries, Castelnau De Montmiral, 81140, France

      IIF 1113
    • icon of address Chateau Corduries, Castelnau De Montmiral81140, France

      IIF 1114
  • Mr John Oliver Grievson Saunders
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Felbrigg Lane, Ingleby Barwick, Stockton-on-tees, TS17 0XT, England

      IIF 1115
  • Mr Mohammad Shajahan Chowdhury
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24-26, Scotswood Road, Newcastle Upon Tyne, NE4 7JB, England

      IIF 1116
  • Mr Mohammad Shajahan Chowdhury
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24-26, Scotswood Road, Newcastle Upon Tyne, NE4 7JB

      IIF 1117
  • Mr Shubad Miah
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 277-279 Bethnal Green Road, London, E2 6AH, United Kingdom

      IIF 1118
  • Mr Stephen Mc Culloch
    Scottish born in August 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Colquhoun Square, Helensburgh, Argyll & Bute, G84 8AD

      IIF 1119
  • Mr Stuart Alexander Nicolson
    British born in November 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Stirling Business Centre, Wellgreen Place, Stirling, FK8 2DZ, United Kingdom

      IIF 1120
  • Mr Stuart Alexander Nicolson
    British born in August 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Four On The Wall, Suite 2/3, 48 West George Street, Glasgow, G2 1BP, United Kingdom

      IIF 1121
    • icon of address 2/2, 5 Mulberry Crescent, Renfrew, PA4 8FJ, Scotland

      IIF 1122
  • Orrey, Stephen Robert
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Burnell Rd, Admaston, Telford, Shropshire, TF5 0BP, United Kingdom

      IIF 1123
  • Patel, Rajesh
    British company director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69 Carlisle Street, Leicester, LE3 6AH, United Kingdom

      IIF 1124
  • Patel, Rajesh
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aavaas, 253 Worsley Bridge Road, Beckenham, Greater London, BR3 1RW, England

      IIF 1125
  • Patel, Rajesh
    British financial management consultant born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aavaas, 253 Worsley Bridge Road, Beckenham, Greater London, BR3 1RW, England

      IIF 1126
  • Pomfret, Tony Reginald
    British

    Registered addresses and corresponding companies
  • Reddie, Dennie
    British educator born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Maple Grove, Leonard Road, Birmingham, B19 1JX, United Kingdom

      IIF 1143
  • Rosier, Stephen James
    British company director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rosier, Stephen James
    British director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Middle Lane, Cherhill, Calne, Wiltshire, SN11 8XX

      IIF 1151 IIF 1152
    • icon of address 13 Hurstlands, Hurst Green, Oxted, Surrey, RH8 0HF, United Kingdom

      IIF 1153 IIF 1154
    • icon of address 5, Harlestone Road, Coleview, Swindon, Wiltshire, SN3 4ED, United Kingdom

      IIF 1155 IIF 1156
  • Rosier, Stephen James
    British property developer born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Middle Lane, Cherhill, Calne, Wiltshire, SN11 8XX

      IIF 1157
  • Scott (jnr), David
    British manager born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Robins, Iping Lane, Iping, Midhurst, West Sussex, GU29 0PJ

      IIF 1158
  • Scott, David
    British

    Registered addresses and corresponding companies
    • icon of address 15, Staindrop Road, West Auckland, Bishop Auckland, DL14 9JU, England

      IIF 1159
    • icon of address 7, Westbury Road, London, SE20 7QL, United Kingdom

      IIF 1160
  • Scott, David
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Sawmill, Iping Road, Milland, Liphook, Hampshire, GU30 7NA, United Kingdom

      IIF 1161
  • Shires, Richard
    British fireplace installer born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19-21 Middle Row, Stevenage, Hertfordshire, SG1 3AW, England

      IIF 1162
  • Simmonds, Wendy Jane
    British director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, Ludgrove Hall, 61-65 Games Road, Barnet, EN4 9HX, United Kingdom

      IIF 1163
  • Stirling, Thomas
    British

    Registered addresses and corresponding companies
    • icon of address 18 Boglily Road, Kirkcaldy, Fife, KY2 5NE

      IIF 1164
  • Swan, Thomas Edward
    British sales manager born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kestrel House, Sedgeway Business Park, Witchford, Ely, Cambridgeshire, CB6 2HY

      IIF 1165
    • icon of address Kestrel House, Sedgeway Business Park, Witchford Ely, Cambridge, CB6 2HY

      IIF 1166
  • Turner, Michael John
    British ceo born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Fairmile Lane, Cobham, Surrey, KT11 2DG

      IIF 1167
  • Turner, Michael John
    British chairman & managing director born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Fairmile Lane, Cobham, Surrey, KT11 2DG

      IIF 1168
  • Turner, Michael John
    British company director born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Turner, Michael John
    British director born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Fairmile Lane, Cobham, Surrey, KT11 2DG

      IIF 1174
    • icon of address 33, Wigmore Street, London, W1U 1QX

      IIF 1175
    • icon of address Po Box 55, Ipsley House Ipsley Church Lane, Redditch, Worcestershire, B98 0TL

      IIF 1176
  • Turner, Michael John
    British managing director born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wakely, Stephen Victor
    British

    Registered addresses and corresponding companies
    • icon of address -, Nottingham Road, Belper, Derbyshire, DE56 1JT

      IIF 1183
    • icon of address 277 Dobcroft Road, Ecclesall, Sheffield, South Yorkshire, S11 9LG

      IIF 1184
  • Wakely, Stephen Victor
    British finance director

    Registered addresses and corresponding companies
    • icon of address Nottingham Road, Belper, Derbyshire, DE56 1JT

      IIF 1185
  • Watt, Ian, Mr.
    British lecturer born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The House, 17 St. John's Terrace, Lewes, East Sussex, BN7 2DL, United Kingdom

      IIF 1186
  • Willams, James
    British director born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Front Street, Pontefract, West Yorkshire, WF8 1DA, United Kingdom

      IIF 1187
  • Allnutt, Mark Peter
    British investigator born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37a, High Street, Hoddesdon, EN11 8TA, United Kingdom

      IIF 1188
  • Barter, Charles Stuart
    British solicitor born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Wigmore Street, London, W1U 1FB, United Kingdom

      IIF 1189
  • Bearpark, John None
    British retired born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address White Rose Club Ltd, Ashwood, Crosslane, Flaxton, York, North Yorkshire, YO60 7QZ

      IIF 1190
  • Branch, Dean Antony
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Meadow Vale, Estcourt Street, Hull, HU9 2RX, United Kingdom

      IIF 1191
  • Branch, Dean Antony
    British online media sales born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Brook Street, London, W1K 5DB, England

      IIF 1192
  • Branch, Dean Antony
    British website developer born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37a, High Street, Hoddesdon, Hertfordshire, EN11 8TA, United Kingdom

      IIF 1193
  • Brindle, Steven Mark
    British online retail born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Highfield, Bromham, Chippenham, Wiltshire, SN15 2HT, United Kingdom

      IIF 1194
  • Broughton, Gemma Louise
    British company director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hutton House, 1 Hutton Terrace, Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 1QT, England

      IIF 1195
  • Broughton, Gemma Louise
    British manager born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Hutton Terrace, Newcastle Upon Tyne, NE2 1QT, United Kingdom

      IIF 1196
    • icon of address 1, Osborne Road, Newcastle Upon Tyne, NE2 2AA, United Kingdom

      IIF 1197
    • icon of address 15, Colburn Avenue, Newton Aycliffe, Tyne And Wear, DL5 7HX, United Kingdom

      IIF 1198
  • Buckley, Paul Derek
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swan House, 17-19 Stratford Place, London, W1C 1BQ, United Kingdom

      IIF 1199
  • Burns, Christian John
    British directer born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Evolve Business Centre, C/o Watson Syers Accountants Ltd Cygnet Way, Rainton Bridge South Business Park, Houghton Le Spring, Tyne & Wear, DH4 5QY, United Kingdom

      IIF 1200
  • Burns, Christian John
    British director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Watson Syers Accountants Ltd, Cygnet Way, Rainton Bridge South Business Park, Houghton Le Spring, Tyne & Wear, DH4 5QY, United Kingdom

      IIF 1201
  • Burns, Christian John
    British manager born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Market Place, Bishop Auckland, Durham, DL14 7NP, England

      IIF 1202
    • icon of address C/o Watson Syers Accountants Ltd, Cygnet Way, Rainton Bridge South Business Park, Houghton Le Spring, DH4 5QY, England

      IIF 1203
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 1204 IIF 1205
  • Burns, Christian John
    British publican born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Newgate Street, Bishop Auckland, Durham, DL14 7ES, United Kingdom

      IIF 1206
    • icon of address Evolve Business Centre, Evolve Business Centre, Cygnet Way, Houghton Le Spring, DH4 5QY, England

      IIF 1207
    • icon of address C/o Watson Syers, Cygnet Way, Rainton Bridge South Bus Park, Houghton-le-spring, Tyne & Wear, DH4 5QY, England

      IIF 1208
    • icon of address C/o Watson Syers, Cygnet Way, Rainton Bridge South Bus Park, Houghton-le-spring, Tyne & Wear, DH4 5QY, United Kingdom

      IIF 1209
    • icon of address Watso Sayers C/o Evolve Business Center, Cygnet Way, Rainton Bridge South Bus Park, Houghton-le-spring, Tyne & Wear, DH4 5QY, England

      IIF 1210
    • icon of address Watson Sayers C/o Evolve Business Center, Cygnet Way, Rainton Bridge South Bus Park, Houghton-le-spring, Tyne & Wear, DH4 5QY, United Kingdom

      IIF 1211
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 1212
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1213
  • Clayton, Maureen
    Canadian engineering consultant born in December 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 02/51, Fulton Street, Glasgow, G13 1DL, Scotland

      IIF 1214
  • Dayal, Devi
    British factory worker born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Elmwood Court, St. Nicholas Street, Coventry, CV1 4BS, England

      IIF 1215
  • Denham, Robert Davies Cairns

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 1216
  • Dightmaker, Derek None
    British teacher born in February 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fisher, Nigel Richard
    British office manager born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Auto Motors, Oakley Wood, Benson, Wallingford, Oxfordshire, OX10 6QG, United Kingdom

      IIF 1219
  • Flemming, Mark Jonathan
    British fireplace installer born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19-21 Middle Row, Stevenage, Hertfordshire, SG1 3AW, England

      IIF 1220
  • Hardless, Robert Frederick
    British company director born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Doughty Street, London, WC1N 2PH, England

      IIF 1221
  • Hardless, Robert Frederick
    British director born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Noel Street, London, W1F 8GA, England

      IIF 1222
    • icon of address Priory House, 45-51 High Street, Reigate, Surrey, RH2 9AE, United Kingdom

      IIF 1223
    • icon of address 25 Kings Lane, Windlesham, GU20 6JQ, United Kingdom

      IIF 1224 IIF 1225
    • icon of address 25 Kings Lane, Windlesham, Surrey, GU20 6JQ

      IIF 1226 IIF 1227
  • Hardless, Robert Frederick
    British marketing consultant born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Global Zone Travel Ltd, 4 High Street, Slough, Slough, SL1 1EE, England

      IIF 1228
  • Hardless, Robert Frederick
    British travel and tourism consultant born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Kings Lane, Windlesham, Surrey, GU20 6JQ, England

      IIF 1229
    • icon of address 25, Kings Lane, Windlesham, Surrey, GU20 6JQ, United Kingdom

      IIF 1230
  • Horabin, Barry
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67 Lowther Street, Whitehaven, CA28 7AH

      IIF 1231
  • Hutchinson, Alan William
    British

    Registered addresses and corresponding companies
    • icon of address 37a, High Street, Hoddesdon, Hertfordshire, EN11 8TA, United Kingdom

      IIF 1232
  • Hyjazy, Kalil
    British events organiser born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37a, High Street, Hoddesdon, Hertfordshire, EN11 8TA, United Kingdom

      IIF 1233
  • James Willams
    British born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Front Street, Pontefract, West Yorkshire, WF8 1DA, United Kingdom

      IIF 1234
  • Kelly, Andrew
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Boundary Road, Prenton, Merseyside, CH43 7PG, United Kingdom

      IIF 1235
  • Kelly, Andrew
    British manager born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52 Boundary Road, Prenton, CH43 7PG, England

      IIF 1236
  • Marquis, Germain Louis
    French restauranteur born in December 1947

    Resident in Botswana

    Registered addresses and corresponding companies
    • icon of address Mandalay, Church Lane, Goodworth Clatford, Andover, Hampshire, SP11 7HL, England

      IIF 1237
  • Mathers, Keith
    British customers service director born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nottingham Road, Belper, Derbyshire, DE56 1JT

      IIF 1238
  • Mathers, Keith
    British director born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vaillant Ltd, Nottingham Road, Belper, Derbyshire, DE56 1JT, England

      IIF 1239
  • Mccallum, Colin Fraser
    born in February 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22 Ravelston Terrace, Ravelston Terrace, Edinburgh, EH4 3TP, Scotland

      IIF 1240
  • Miah, Shubad
    British assistant sales manager born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37a, High Street, Hoddesdon, Hertfordshire, EN11 8TA, United Kingdom

      IIF 1241
  • Miah, Shubad
    British director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 277-279 Bethnal Green Road, London, E2 6AH, United Kingdom

      IIF 1242
  • Miah, Shubad
    British sales manager born in July 1983

    Resident in United Kingdom

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

      IIF 1243
  • Miah, Shuhad
    British sales executive born in January 1996

    Resident in United Kingdom

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

      IIF 1244
  • Miller, Paul
    British director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Great St Helen's, London, EC3A 6HX, United Kingdom

      IIF 1245
  • Miller, Paul
    British deputy managing director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29-35, West Ham Lane, Statford, London, E15 4PH, United Kingdom

      IIF 1246
  • Miller, Paul
    British head of development finance born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Dennie Reddie
    British born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55 Appleton Ave., Appleton Ave., Great Barr, Birmingham, B43 5LY, United Kingdom

      IIF 1252
  • Mr Mohammad Shajahan Chowdhury
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Osborne Road, Newcastle Upon Tyne, NE2 2AA, England

      IIF 1253
  • Mr Mohammed Shajahan Chowdhury
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Osborne Road, Newcastle Upon Tyne, NE2 2AA, England

      IIF 1254
    • icon of address 1, Osborne Road, Newcastle Upon Tyne, NE2 2AA, United Kingdom

      IIF 1255 IIF 1256
    • icon of address 1, Osborne Road, Newcastle Upon Tyne, Tyne And Wear, NE2 2AA, United Kingdom

      IIF 1257
    • icon of address 1 Top Floor, Osborne Road, Newcastle Upon Tyne, NE2 2AA, England

      IIF 1258
    • icon of address 2nd Floor, 24-26 Scotswood Road, Newcastle Upon Tyne, NE4 7JB, England

      IIF 1259
  • Mr Paul Joseph Hodges
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Passer Chevern & Co, 5 Spring Villa Road, Edgware, Middlesex, HA8 7EB, United Kingdom

      IIF 1260
  • Mr Paul Miller
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1210 London Road, Leigh-on-sea, Essex., SS9 2UA

      IIF 1261
    • icon of address The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

      IIF 1262
  • Mr Paul Miller
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Paul Miller
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Marrow Close, Rugby, CV23 0FY, England

      IIF 1272
  • Mr Paul Miller
    Welsh born in January 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 10 Dulais Road, Pontarddulais, Swansea, SA4 8RH, Wales

      IIF 1273
  • Mr Paul Miller
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Paul Wescott
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Keston Gardens, Keston, BR2 6BL, England

      IIF 1276
  • Mr Rhys James Gosling
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Rupert Sylvester Birch
    British born in October 1959

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Dalton House, 9 Dalton Square, Lancaster, Lancashire, LA1 1WD, United Kingdom

      IIF 1281
  • Partridge, Neil John
    British hr director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vaillant Ltd, Nottingham Road, Belper, Derbyshire, DE56 1JT, England

      IIF 1282
  • Partridge, Neil John
    British human resources director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Partridge, Neil John
    British personnel director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113 Broadway, Duffield Belper, Derby, Derbyshire, DE56 4BW

      IIF 1285
  • Pashley, Justin Michael
    British software engineer born in November 1973

    Registered addresses and corresponding companies
    • icon of address 9 Ebblake Close, Verwood, Dorset, BH31 6GF

      IIF 1286
  • Potter, Jean Paul
    British security consultant born in October 1984

    Resident in United Kingdom

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

      IIF 1287
  • Paul Miller
    British born in September 1959

    Resident in United Kingdom

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

      IIF 1288
  • Rowe, James Michael
    British director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Toby Churchill House, Norman Way Industrial Way, Over, Cambridge, Cambridgeshire, CB24 5QE, United Kingdom

      IIF 1289
  • Rowe, James Michael
    British managing partner born in January 1977

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 37a, High Street, Hoddesdon, Hertfordshire, EN11 8TA, England

      IIF 1290
  • Sawyer, Raymond George
    British driver born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Mildenhall Drive, Lincoln, LN6 0YT, England

      IIF 1291
  • Scott, Beryl
    British retired born in July 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Wey Court, Mary Road, Guildford, Surrey, GU1 4QU, England

      IIF 1292
  • Scott, David Thomas
    born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holmlea, 15 Staindrop Road, West Auckland, Bishop Auckland, Co Durham, DL14 9JU, England

      IIF 1293
  • Scott, David Thomas
    British chartered accountant born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Staindrop Road, West Auckland, Bishop Auckland, County Durham, DL14 9JU, England

      IIF 1294
    • icon of address 15, Staindrop Road, West Auckland, Bishop Auckland, Co Durham, DL14 9JU, England

      IIF 1295 IIF 1296
    • icon of address 15, Staindrop Road, West Auckland, Bishop Auckland, County Durham, DL14 9JU, United Kingdom

      IIF 1297 IIF 1298 IIF 1299
    • icon of address 15 Colburn Avenue, Newton Aycliffe, County Durham, DL5 7HX

      IIF 1301
  • Scott, David Thomas
    British company director born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Staindrop Road, West Auckland, Bishop Auckland, County Durham, DL14 9JU, England

      IIF 1302
  • Scott, David Thomas
    British director born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Staindrop Road, West Auckland, Bishop Auckland, County Durham, DL14 9JU, United Kingdom

      IIF 1303 IIF 1304 IIF 1305
    • icon of address Holmlea, 15 Staindrop Road, West Auckland, Bishop Auckland, Co Durham, DL14 9JU

      IIF 1306
    • icon of address 15, Staindrop Road, West Auckland, County Durham, DL14 9JU, United Kingdom

      IIF 1307 IIF 1308
  • Stirling, Thomas
    born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Caol Court, East Kilbride, Glasgow, G74 5DB

      IIF 1309
  • Stirling, Thomas
    British company director born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, MK9 1FF, England

      IIF 1310
  • Stirling, Thomas
    British director born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 1311
    • icon of address C/o Plastech Group Ltd, Queensway Industrial Estate, Glenrothes, Fife, KY7 5PZ

      IIF 1312
    • icon of address Q10, Flemington Road, Glenrothes, KY7 5PZ, Scotland

      IIF 1313
    • icon of address Unit Q10, Flemington Road, Queensway Industrial Estate, Glenrothes, Fife, KY7 5PZ, Scotland

      IIF 1314 IIF 1315 IIF 1316
    • icon of address Unit Q10, Flemington Road, Queensway Industrial Estate, Glenrothes, Fife, KY7 5PZ, United Kingdom

      IIF 1317
    • icon of address International House, Waldon Way, Dobles Lane Business Park, Holsworthy, Devon, EX22 6ER, United Kingdom

      IIF 1318
  • Wellstead, Keith None
    Welsh security officer born in December 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Resolven Miners Welfare Ltd, Neath Road, Resolven, Neath, Neath/port Talbot, SA11 4AH, Wales

      IIF 1319
  • Williams, Catherine Anne
    British manager born in October 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Beechwood House, Heol Y Parc, Efail Isaf, Pontypridd, Mid Glamorgan, CF38 1AN, Wales

      IIF 1320
  • Williams, James
    British engineer born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109, Wilton Place, Salford, M3 6FT, United Kingdom

      IIF 1321
  • Williams, James
    British company director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Oldham Gardens, Llay, Wrexham, LL12 0QD, United Kingdom

      IIF 1322
  • Williams, James
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Environment & Sustainability Institute, University Of Exeter, Penryn Campus, Penryn, Cornwall, TR10 9FE, England

      IIF 1323
  • Williams, James
    British company director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Reeves Mews, London, W1K 2EG, United Kingdom

      IIF 1324
  • Wyatt, Fiona Siobhan
    British men's shoes blog/vlog born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, West View Road, Keynsham, Bristol, BS31 2UA, United Kingdom

      IIF 1325
  • Abbasi, Yasser
    British director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Capel Gardens, Ilford, Essex, IG3 9DF, England

      IIF 1326
  • Abbasi, Yasser
    British management consultant born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 927, Romford Road, Manor Park, London, E12 5JT

      IIF 1327
  • Barter, Charles Stuart John

    Registered addresses and corresponding companies
    • icon of address 95, Wigmore Street, London, England And Wales, W1U 1FB, United Kingdom

      IIF 1328
  • Benigni, Christian
    born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 23 Gledhow Gardens, London, SW5 0AZ, United Kingdom

      IIF 1329
    • icon of address Metal Box Factory, 30 Great Guildford Street, London, SE1 0HS

      IIF 1330
  • Benigni, Christian
    born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Metal Box Factory, 30 Great Guildford Street, London, SE1 0HS

      IIF 1331
  • Bissong, Anthony
    British consultant born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Tudor Road, Chingford, London, Essex, E4 9AW, England

      IIF 1332
  • Bissong, Anthony
    British it consultant born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Shakespeare Road, Luton, LU4 0HS, United Kingdom

      IIF 1333
  • Challen, Nicholas
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Culver View Lodge, Carpenters Road, St. Helens, Ryde, Isle Of Wight, PO33 1YG, United Kingdom

      IIF 1334
    • icon of address Vision Accounting, Fortis House, Cothey Way, Ryde, Isle Of Wight, PO33 1QT, England

      IIF 1335
  • Coppage, Carl Michael
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Blakesley Close, Walmley, Sutton Coldfield, West Midlands, B76 1EF

      IIF 1336
  • Cyples, Catherine Anne
    British food wholesale born in July 1980

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Suite 10, Hawkesyard Hall, Armitage Road, Rugeley, Staffordshire, WS15 1PU, United Kingdom

      IIF 1337
  • David Thomas Scott
    British born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Staindrop Road, West Auckland, County Durham, DL14 9JU, United Kingdom

      IIF 1338
  • Eaton, Martin Keith

    Registered addresses and corresponding companies
  • Eden, Simon James

    Registered addresses and corresponding companies
    • icon of address 21, Ditchling Road, Brighton, BN1 4SB, United Kingdom

      IIF 1361
  • Garland, Janet Elizabeth
    British housewife born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Luscombe Terrace, Dawlish, Devon, EX7 9LY, United Kingdom

      IIF 1362
  • Gunner, Paul Richard
    British 050373 born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Wigmore Street, London, England And Wales, W1U 1FB, United Kingdom

      IIF 1363
  • Gunner, Paul Richard
    British accountant born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Wigmore Street, London, England And Wales, W1U 1FB, United Kingdom

      IIF 1364 IIF 1365 IIF 1366
    • icon of address 11-13, Wilson Patten Street, Warrington, WA1 1PG, England

      IIF 1367
  • Gunner, Paul Richard
    British british born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Wigmore Street, London, England And Wales, W1U 1FB, United Kingdom

      IIF 1368
  • Gunner, Paul Richard
    British company director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Wigmore Street, London, England And Wales, W1U 1FB, United Kingdom

      IIF 1369
  • Gunner, Paul Richard
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gunner, Paul Richard
    British finance director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95 Wigmore Street, London, W1U 1FB, United Kingdom

      IIF 1379
  • Gunner, Paul Richard
    British finance director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gunner, Paul Richard
    British group chief financial officer born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Wigmore Street, London, W1U 1FB, England

      IIF 1565
  • Gunner, Paul Richard
    British none born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hardless, Alison Jane

    Registered addresses and corresponding companies
    • icon of address Priory House, 45-51 High Street, Reigate, Surrey, RH2 9AE, United Kingdom

      IIF 1600
    • icon of address 25 Kings Lane, Windlesham, GU20 6JQ, United Kingdom

      IIF 1601
  • Hazard, Wayne
    British groundwork management born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Brookside Crescent, Middleton, Manchester, M24 1RP, United Kingdom

      IIF 1602
  • Hickling, Edward Michael
    Brit ergonomics consultant born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Keswick Way, Rainford, St. Helens, Merseyside, WA11 7LJ, United Kingdom

      IIF 1603
  • Hyjazy, Hussein Sein
    British events organiser born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37a, High Street, Hoddesdon, Hertfordshire, EN11 8TA, United Kingdom

      IIF 1604
  • Kashif, Amreen
    British adminstrative officer born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47-49, Green Lane, Northwood, Middlesex, HA6 3AE

      IIF 1605
  • Kazemi, Shada None
    Swedish housewife born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Wey Court, Mary Road, Guildford, Surrey, GU1 4QU, England

      IIF 1606
  • Kelly, Andrew Thomas
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Boundary, Road, Birkenhead, Wirral, CH43 7PG, United Kingdom

      IIF 1607
  • Kukoyi, Kay
    British accountant born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, B St Gabriels Rd, London, NW24DU, United Kingdom

      IIF 1608
  • Kumar, Sangeeta Devi
    British accountant born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regus Building Hyde Parke Hayes 11, Millington Road, Hayes, Middlesex, UB3 4AZ

      IIF 1609
  • Kumar, Sangeeta Devi
    British company director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Hanway Road, London, W7 3RW, United Kingdom

      IIF 1610
  • Kumar, Sangeeta Devi
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39 Tees Court, Hanway Road, Hanwell, London, W7 3RW, United Kingdom

      IIF 1611
    • icon of address 39, Tees Court, Hanway Road, Hanwell, Middlesex, W7 3RW, England

      IIF 1612 IIF 1613
    • icon of address 39, Tees Court, Hanway Road Hanwell, London, W7 3RW, United Kingdom

      IIF 1614
  • Miller, Julie
    British director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Miller, Paul
    British co director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Turnpike House, 1208/1210 London Road, Leigh-on-sea, Essex, SS9 2UA

      IIF 1624
  • Miller, Paul
    British company director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Turnpike House, 1208/1210 London Road, Leigh On Sea, Essex, SS9 2UA, United Kingdom

      IIF 1625 IIF 1626 IIF 1627
    • icon of address Turnpike House 1208-1210, London Road, Leigh-on-sea, Essex, SS9 2UA

      IIF 1628
    • icon of address 9 Merilies Close, Westcliff On Sea, Essex, SSO 0AE

      IIF 1629
  • Miller, Paul
    British director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Turnpike House, 1208/1210 London Road, Leigh On Sea, Essex, SS9 2UA, United Kingdom

      IIF 1630
  • Miller, Paul
    New Zealand architect born in April 1962

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 52, Berkeley Square, Mayfair, London, W1J 5BT, United Kingdom

      IIF 1631
  • Miller, Paul
    British business born in October 1965

    Resident in United Kingdom

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

      IIF 1632
  • Miller, Paul
    British businessman born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Miller, Paul
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Marrow Close, Rugby, CV23 0FY, England

      IIF 1641
  • Miller, Paul
    British accountant born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, London, W1W5PF, United Kingdom

      IIF 1642
  • Miller, Paul
    British company director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Dulais Road, Pontaddulais, SA4 8RH, United Kingdom

      IIF 1643 IIF 1644
    • icon of address 10, Dulais Road, Pontarddulais, Swansea, SA4 8RH, United Kingdom

      IIF 1645
    • icon of address 78, Llanllienwen Road, Cwmrhydyceirw, Swansea, Abertawe, SA6 6NA, Wales

      IIF 1646
  • Miller, Paul
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Dulais Road, Pontaddulais, SA4 8RH, United Kingdom

      IIF 1647
    • icon of address 10, Dulais Road, Pontarddulais, Swansea, SA4 8RH, United Kingdom

      IIF 1648
    • icon of address 10 Dulais Road, Pontarddulais, Swansea, SA4 8RH, Wales

      IIF 1649
    • icon of address 6b, Clayton Road, Swansea, SA6 6NA, United Kingdom

      IIF 1650
  • Miller, Paul
    British distillery manager born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Dulais Road, Swansea, SA4 8RH

      IIF 1651
  • Miller, Paul
    British it director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Llanllienwen Road, Morriston, Swansea, SA6 6NA, United Kingdom

      IIF 1652 IIF 1653
  • Miller, Paul
    British management consultant born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Dulais Road, Pontarddulais, Swansea, West Glamorgan, SA4 8RH, United Kingdom

      IIF 1654 IIF 1655
  • Miller, Paul
    British managing director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78 Llanllienwen Road, Morriston, Swansea, SA6 6NA, Wales

      IIF 1656
    • icon of address Metropole Chambers, Salubrious Place, Swansea, SA1 3RT, Wales

      IIF 1657
  • Miller, Paul
    British none born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Dulais Road, Swansea, SA4 8RH, United Kingdom

      IIF 1658
  • Miller, Paul
    British property development born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Dulais Road, Pontarddulais, Swansea, Abertawe, SA4 8RH, Wales

      IIF 1659
  • Miller, Paul
    British designer born in September 1977

    Resident in United Kingdom

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

      IIF 1660
  • Miller, Paul
    British director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hill Rough, Alvanley Road, Helsby, Frodsham, WA6 9PU, England

      IIF 1661
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1662
  • Miller, Paul
    British leased courier born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Northerly Crescent, Manchester, M40 0JW, United Kingdom

      IIF 1663
  • Montif, Matthew
    British director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Greenacres Drive, Boston, Lincolnshire, PE21 7LJ, United Kingdom

      IIF 1664 IIF 1665
  • Moody, Christopher John Ernest
    British director born in November 1955

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 1, Reef House, Coral Row, London, SW11 3UF, United Kingdom

      IIF 1666
    • icon of address 1 Reef House, Coral Row, Plantation Wharf, London, SW11 3UF

      IIF 1667
  • Martin Lawrence
    British born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St. Johns Innovation Centre, Cowley Road, Cambridge, Cambridgeshire, CB4 0WS, United Kingdom

      IIF 1668
  • Mr Andrew Kelly
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Boundary Road, Prenton, CH43 7PG, England

      IIF 1669 IIF 1670
    • icon of address 52, Boundary Road, Prenton, Merseyside, CH43 7PG, United Kingdom

      IIF 1671
  • Mr Giuseppe Bondi
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37a, High Street, Hoddesdon, Hertfordshire, EN11 8TA, United Kingdom

      IIF 1672
  • Mr Jean-paul Potter
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Kings Avenue, Poole, BH149QG, United Kingdom

      IIF 1673
  • Mr Paul Miller
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Cedar Close, Tadley, RG26 3SL, United Kingdom

      IIF 1674
  • Mr Paul Miller
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Victoria Street, Burnham-on-sea, Somerset, TA8 1AL, United Kingdom

      IIF 1675
  • Mr Paul Richard Gunner
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Wigmore Street, London, England And Wales, W1U 1FB, United Kingdom

      IIF 1676
  • Mr Stephen Orrey
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hangar, Hadley Park East, Telford, TF1 6QJ, England

      IIF 1677
  • Mrs Julie Miller
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Cathedral Road, Cardiff, CF11 9HE, United Kingdom

      IIF 1678 IIF 1679
    • icon of address 10, Dulais Road, Pontaddulais, SA4 8RH, United Kingdom

      IIF 1680
  • Ms Glenda Peterson
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Barcino House, Charrington Place, St Albans, AL1 3FZ, United Kingdom

      IIF 1681
    • icon of address 31, Barcino House, St Albans, AL1 3FZ, United Kingdom

      IIF 1682 IIF 1683
    • icon of address 31 Barcino House, Charrington Place, St. Albans, AL1 3FZ, United Kingdom

      IIF 1684
  • Ms. Michaela Sara Hildebrand Smith
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Bollo Bridge Road, London, W3 8AU, England

      IIF 1685
  • Ormiston, Peter None
    British database administrator born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Rokefield House, Westcott Street, Westcott, Surrey, RH4 3NZ, United Kingdom

      IIF 1686
  • Orrey, Stephen Robert

    Registered addresses and corresponding companies
    • icon of address 55, Burnell Rd, Admaston, Telford, Shropshire, TF5 0BP, United Kingdom

      IIF 1687
  • Peterson, Glenda
    British company director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Barcino House, St Albans, AL1 3FZ, United Kingdom

      IIF 1688
  • Peterson, Glenda
    British social worker born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Barcino House, Charrington Place, St Albans, AL1 3FZ, United Kingdom

      IIF 1689
    • icon of address 31, Barcino House, St Albans, AL1 3FZ, United Kingdom

      IIF 1690
    • icon of address 31 Barcino House, Charrington Place, St. Albans, Hertfordshire, AL1 3FZ, United Kingdom

      IIF 1691
  • Pitcher, Michael Charles
    British director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Warnford Court, 29 Throgmorton Street, London, EC2N 2AT, England

      IIF 1692
  • Pitcher, Michael Charles, Mr.
    British

    Registered addresses and corresponding companies
    • icon of address 2 The Cloisters, 96 Berrow Road, Burnham On Sea, Somerset, TA8 2HN

      IIF 1693
  • Potter, Jean-paul
    British manager born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Kings Avenue, Poole, Dorset, BH14 9QG, United Kingdom

      IIF 1694
  • Potter, Jean-paul
    British security consultant born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Kings Avenue, Poole, BH14 9QG, England

      IIF 1695
  • Pritchard, Sarah Anne
    British bridal event organiser born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Sandfield Close, Lichfield, Staffordshire, WS13 6BF, England

      IIF 1696
  • Pritchard, Sarah Anne
    British consultant born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Sandfield Close, Lichfield, Staffordshire, WS13 6BF, United Kingdom

      IIF 1697
  • Pritchard, Sarah Anne
    British marketing born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Sandfield Close, Lichfield, Staffordshire, WS13 6BF, United Kingdom

      IIF 1698
    • icon of address Unit 2 Beech Tree Elmhurst Business Park, Elmhurst, Lichfield, Staffordshire, WS13 8EX, United Kingdom

      IIF 1699
    • icon of address Unit 2, Unit 2 Beech Tree Elmhurst Business Park, Lichfield, Staffordshire, WS13 8EX, United Kingdom

      IIF 1700
  • Pritchard, Sarah Anne
    British marketing director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8/9 Whitehouse Court, Whitehouse Court, Cannock, Staffordshire, WS11 0BH, United Kingdom

      IIF 1701
  • Paul Alexander Miller
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Fernham Road, Thornton Heath, CR7 8JD, United Kingdom

      IIF 1702
  • Paul Miller
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, London, W1W5PF, United Kingdom

      IIF 1703
  • Paul Miller
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit B6, Penarth Road, West Point Industrial Estate, Cardiff, CF11 8JQ, United Kingdom

      IIF 1704
    • icon of address 10, Dulais Road, Pontarddulais, Swansea, SA4 8RH, United Kingdom

      IIF 1705 IIF 1706
  • Prof Paul Miller
    British born in October 1976

    Resident in United Kingdom

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

      IIF 1707
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1708
  • Redwood, Paul
    British procurement manager born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aavaas, 253 Worsley Bridge Road, Beckenham, Greater London, BR3 1RW, England

      IIF 1709
  • Salmon, Christopher Mark
    British surveyor born in June 1970

    Resident in Uk

    Registered addresses and corresponding companies
  • Scanlon, John Brian Harford, Mr.
    British scientist born in November 1943

    Resident in England

    Registered addresses and corresponding companies
  • Sims, Andrew Devonald
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Penyralltwen Rhos, Pontardawe, Swansea, Glamorgan, SA8 3EZ

      IIF 1717
  • Sims, Andrew Devonald
    British engineer born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Walter Road, Swansea, SA1 4PT

      IIF 1718
  • Topham, Paul Stenton
    British administration manager born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Five Mile House, 128 Hanbury, Road, Stoke Prior, Bromsgrove, Worcestershire, B60 4JZ

      IIF 1719
    • icon of address 11th Floor 66, Chiltern Street, London, W1U 4JT

      IIF 1720 IIF 1721
  • Topham, Paul Stenton
    British company secretary born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8th Floor, 25 Farringdon Street, London, EC4A 4AB

      IIF 1722
    • icon of address Five Mile House, 128 Hanbury Road, Stoke Prior Bromsgrove, Worcestershire, B60 4JZ

      IIF 1723
  • Topham, Paul Stenton
    British director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Pennhouse Avenue, Penn, Wolverhampton, West Midlands, WV4 4BD, United Kingdom

      IIF 1724
  • Watson, Scott James
    British panel beater sprayer born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Wandsworth Place, Bradwell Common, Milton Keynes, Bucks, MK13 8AJ, United Kingdom

      IIF 1725
  • Woods, James Edwin

    Registered addresses and corresponding companies
    • icon of address 35, Abbots Road, Abbots Langley, Hertfordshire, WD5 0AY, England

      IIF 1726
  • Abuzet, Huseyin
    British property developer born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37a, High Street, Hoddesdon, Hertfordshire, EN11 8TA, United Kingdom

      IIF 1727
  • Adewumi, Abimbola
    British courier management services born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Essella Park, Ashford, Kent, TN24 8AQ, United Kingdom

      IIF 1728
  • Ametewee, Avayi Kwasi
    British none born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 234a, High Street, Wathamstow, London, London, E17 7JH, United Kingdom

      IIF 1729
  • Ansari, Shahid
    British self employed born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Electric Parade Suite 1, Seven Kings Road Seven Kings Road, Seven Kings, Ilford, IG3 8BY, United Kingdom

      IIF 1730
  • Bearpark, John

    Registered addresses and corresponding companies
    • icon of address Ashwood, Cross Lane, Flaxton,york, North Yorkshire, YO60 7QZ

      IIF 1731
  • Birch, Rupert Sylvester
    British director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address North Wing, North Wing, Coughton Court, Alcester, B49 5JA, United Kingdom

      IIF 1732
  • Britton, Jonathan Peter
    British director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Appold Street, London, EC2A 2AP, England

      IIF 1733
  • Chalmers, Gareth Christopher
    British business consultancy born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Gowanburn, Washington, Tyne And Wear, NE38 8SG, England

      IIF 1734
  • Chalmers, Gareth Christopher
    British commercial manager born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Barnwell View, Herrington Burn, Houghton Le Spring, Tyne And Wear, DH4 7FB, United Kingdom

      IIF 1735
  • Chalmers, Gareth Christopher
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 1736
    • icon of address 19, Barnwell View, Herrington Burn, Houghton-le-spring, Tyne & Wear, DH4 7FB, England

      IIF 1737
  • Chalmers, Gareth Christopher
    British sports agency born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Barnwell View, Herrington Burn, Houghton Le Spring, Tyne And Wear, DH4 7FB, England

      IIF 1738
  • Chalmers, Gareth Christopher
    British sports consultant born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Laurel House, 146-148 Garnet Road, Leeds, West Yorkshire, LS11 5HP, United Kingdom

      IIF 1739
    • icon of address 78, Burton Court, Franklins Row, London, SW3 4SX, England

      IIF 1740
  • Cugley, John Henry

    Registered addresses and corresponding companies
  • Detheridge, Michael Victor
    British company director born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Radford Road, Leamington Spa, Warwickshire, CV31 1LF

      IIF 1753
  • Detheridge, Michael Victor
    British director born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Detheridge, Michael Victor
    British educational software publisher born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Queen Street, Cubbington, Leamington Spa, Warwickshire, CV32 7NA, United Kingdom

      IIF 1756
  • Eaton, Martin

    Registered addresses and corresponding companies
    • icon of address 33, Countess Close, Merley, Wimborne, Dorset, BH21 1UJ, United Kingdom

      IIF 1757
  • Freeman, Steven James
    English electrican born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Osprey Close, Langford Village, Bicester, Oxon, OX26 6YH, United Kingdom

      IIF 1758
  • Gerlach, Joerg, Dr
    German director born in June 1965

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Nottingham Road, Belper, Derbyshire, DE56 1JT

      IIF 1759
  • Hardless, Robert

    Registered addresses and corresponding companies
    • icon of address 25, Kings Lane, Windlesham, GU20 6JQ, United Kingdom

      IIF 1760
  • Harker, Roderick

    Registered addresses and corresponding companies
  • Harker, Roderick Peter

    Registered addresses and corresponding companies
    • icon of address 2, Garey Close, Foxdale, Isle Of Man, IM4 3EU

      IIF 1765
  • Javed, Kashif

    Registered addresses and corresponding companies
    • icon of address 2, Flat Hurn Court, Hurn Court Road Hounslow, Middlesex, TW4 7RQ, United Kingdom

      IIF 1766
  • Kalidas, Rachael Ann
    British account director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Sycamore Mews, London, SW4 0SY, England

      IIF 1767
  • Lacey, Mark Andrew

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor, Standard House Half Moon Street, Huddersfield, HD1 2JF, United Kingdom

      IIF 1768
    • icon of address 2nd, Floor Standard House, Half Moon Street, Huddersfield, West Yorkshire, HD1 2JF, United Kingdom

      IIF 1769
  • Lawrence, Martin
    British director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Russell & Co, 7, Bell Villas, 1st Floor Smithy Side, Ponteland, Newcastle Upon Tyne, NE20 9BD, England

      IIF 1770
    • icon of address Highlands, Church Street, Wetheringsett, Stowmarket, Suffolk, IP14 5PH, United Kingdom

      IIF 1771
  • Marquis, Germain Louis

    Registered addresses and corresponding companies
    • icon of address Leckford Hutt, London Road, Stockbridge, Stockbridge, Hampshire, SO206DE, England

      IIF 1772
  • Matthews, Caroline Eileen
    British hair stylist born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Ditchling Road, Brighton, BN1 4SB, United Kingdom

      IIF 1773
  • Mcelwain, Elizabeth Beverley Susan
    British editorial consultant born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 James Court, Devonshire Gardens, Margate, CT9 3AE, England

      IIF 1774
  • Miller, Paul
    British director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Market Street, St. Andrews, KY16 9PB, Scotland

      IIF 1775
    • icon of address 1, Cedar Close, Tadley, RG26 3SL, United Kingdom

      IIF 1776
  • Miller, Paul
    British electrical contractor born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Victoria Street, Burnham-on-sea, Somerset, TA8 1AL, United Kingdom

      IIF 1777
  • Miller, Paul, Prof
    born in October 1976

    Resident in United Kingdom

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

      IIF 1778
  • Miller, Paul, Prof
    British academic born in October 1976

    Resident in United Kingdom

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

      IIF 1779
  • Miller, Paul, Prof
    British consultant born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Political, Elizabeth Meehan Suite, Regent House, 1-6 Pratt Mews, London, London, NW1 0AD, United Kingdom

      IIF 1780
  • Mr Barry John Horabin
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Giles Hollow, Warminster, BA12 9QY, United Kingdom

      IIF 1781
  • Mr James Williams
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Oldham Gardens, Llay, Wrexham, LL12 0QD, United Kingdom

      IIF 1782
    • icon of address Environment & Sustainability Institute, University Of Exeter, Penryn Campus, Penryn, Cornwall, TR10 9FE, England

      IIF 1783
  • Mr James Williams
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Reeves Mews, London, W1K 2EG, United Kingdom

      IIF 1784
  • Mr Nader El Nakib
    Lebanese born in January 1974

    Resident in Lebanon

    Registered addresses and corresponding companies
    • icon of address 37a, High Street, Hoddesdon, Herts, EN11 8TA

      IIF 1785
  • Mr Stephen James Rosier
    British born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Hurstlands, Hurst Green, Oxted, Surrey, RH8 0HF, United Kingdom

      IIF 1786
  • Mrs Karen Fiona Birch
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seabournes, Fawley, Hereford, HR1 4SP, United Kingdom

      IIF 1787
  • Nakib, Nader El
    Lebanese director born in January 1974

    Resident in Lebanon

    Registered addresses and corresponding companies
    • icon of address 37a, High Street, Hoddesdon, Hertfordshire, EN11 8TA, United Kingdom

      IIF 1788
  • Oconnor, Graham Nicholas
    British company director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Greenhill Court, Long Buckby, Northampton, Northamptonshire, NN6 7PG, United Kingdom

      IIF 1789
  • Oconnor, Graham Nicholas
    British recruitment born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Market Square, Daventry, Northamptonshire, NN11 4BH, United Kingdom

      IIF 1790
  • Patel, Rajesh

    Registered addresses and corresponding companies
    • icon of address 253, Worsley Bridge Road, Beckenham, BR3 1RW, England

      IIF 1791
    • icon of address Aavaas, 253 Worsley Bridge Road, Beckenham, BR3 1RW, England

      IIF 1792
  • Pomfret, Tony Reginald

    Registered addresses and corresponding companies
  • Paul Andrew Westcott
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Roche, Steve Francis Warren
    British consultant born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Corder Road, Ipswich, IP4 2XD, England

      IIF 1800
  • Roche, Steve Francis Warren
    British trainer and coach born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Beaconsfield Road, Woodbridge, Suffolk, IP12 1EQ, United Kingdom

      IIF 1801
  • Scott, David
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116 Centrillion Point, 2 Masons Avenue, Croydon, Surrey, CR0 9WX, England

      IIF 1802
    • icon of address 128, Harrington Road, London, SE25 4NB, England

      IIF 1803
  • Servil, Angelot
    Haiti business bank born in December 1988

    Resident in Haiti

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

      IIF 1804
  • Servil, Angelot
    Haiti businessman born in December 1988

    Resident in Haiti

    Registered addresses and corresponding companies
    • icon of address The Gate Business Centre, Keppoch Street, Roath, Cardiff, CF24 3JW, Wales

      IIF 1805
  • Servil, Angelot
    Haiti direcor born in December 1988

    Resident in Haiti

    Registered addresses and corresponding companies
    • icon of address Derby Business Centre, Cavendish Street, 38 Cavendish Court, Derby, England, DE1 1UA, United Kingdom

      IIF 1806
  • Servil, Angelot
    Haiti director born in December 1988

    Resident in Haiti

    Registered addresses and corresponding companies
  • Sims, Andrew Devonaldson

    Registered addresses and corresponding companies
    • icon of address Unit 5, Neath Abbey Business Park, Neath, Glamorgan, SA10 7DR, United Kingdom

      IIF 1823
  • Smith, Michaela Sara Hildebrand, Ms.
    British business executive born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48b, Derwentwater Road, London, W3 6DF, England

      IIF 1824
    • icon of address Dunmarroch, Brewers Lane, West Tisted, Alresford, Hampshire, SO24 0HQ

      IIF 1825
  • Smith, Michaela Sara Hildebrand, Ms.
    British creative director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66 Bollo Bridge Road, London, W3 8AU

      IIF 1826
  • Smith, Michaela Sara Hildebrand, Ms.
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48b, Derwentwater Road, London, W3 6DF, England

      IIF 1827
  • Smith, Michaela Sara Hildebrand, Ms.
    British executive born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48b, Derwentwater Road, London, W3 6DF

      IIF 1828
    • icon of address 48b, Derwentwater Road, London, W3 6DF, England

      IIF 1829
    • icon of address 66, Bollo Bridge Road, London, W3 8AU, England

      IIF 1830
    • icon of address 16 Churchill Way, Cardiff, South Glamorgan, CF10 2DX

      IIF 1831
  • Stelzer, Carsten, Dr
    German director born in September 1960

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Nottingham Road, Belper, Derbyshire, DE56 1JT

      IIF 1832
  • Summerfield, Robert Denis

    Registered addresses and corresponding companies
    • icon of address 27, Warminster Road, Westbury, Wiltshire, BA13 3PD, England

      IIF 1833
  • Turner, Michael John

    Registered addresses and corresponding companies
    • icon of address Kites Style Farm, New Road, Melksham, Wiltshire, SN12 7QY, England

      IIF 1834
    • icon of address The Old Repeater Station, Sansomes Hill, Milborne Port, Sherborne, Dorset, DT9 5AJ, England

      IIF 1835
    • icon of address 2 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, BA12 9AN

      IIF 1836
    • icon of address 2/3, Wilson And Kennard Yard, Market Place, Warminster, Wiltshire, BA12 9AN, England

      IIF 1837
    • icon of address 3 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, BA12 9AN, England

      IIF 1838
  • Turner, Michael John, Dr

    Registered addresses and corresponding companies
    • icon of address Stowey Stones, Loves Hill, Timsbury, Bath, BA2 0EU, England

      IIF 1839
    • icon of address Unit 6-6a Washington Street, Washington Street Industrial Estate, Washington Street, Dudley, West Midlands, DY2 9PH, England

      IIF 1840
    • icon of address The Old Repeater Station, Sansomes Hill, Milborne Port, Dorset, DT9 5AJ, United Kingdom

      IIF 1841
    • icon of address The Old Repeater Station, Sansomes Hill, Milborne Port, Sherborne, Dorset, DT9 5AG, England

      IIF 1842
    • icon of address The Old Repeater Station, Sansomes Hill, Milborne Port, Sherborne, Dorset, DT9 5AJ, England

      IIF 1843 IIF 1844 IIF 1845
    • icon of address 2, Market Place, Warminster, Wiltshire, BA12 9AP, United Kingdom

      IIF 1846
    • icon of address 2/3, 2-3 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, BA12 9AN, United Kingdom

      IIF 1847
    • icon of address 2/3, Wilson & Kennard Yard, Market Place Limited, Warminster, Wiltshire, BA12 9AN, United Kingdom

      IIF 1848
    • icon of address 2/3, Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, BA12 9AN, England

      IIF 1849 IIF 1850 IIF 1851
    • icon of address 2/3, Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, BA12 9AN, United Kingdom

      IIF 1860
    • icon of address 2/3 Wilson & Kennedy Yard, Warminster, Wiltshire, BA12 9AN

      IIF 1861
    • icon of address 2/3, Wilson And Kennard Yard, Market Place, Warminster, England, BA12 9AN, England

      IIF 1862
    • icon of address Unit 18, Woodcock Ind. Estate, Woodcock Road, Warminster, Wiltshire, BA12 9DX, England

      IIF 1863
  • Wakely, Stephen

    Registered addresses and corresponding companies
    • icon of address Vaillant Ltd, Nottingham Road, Belper, Derbyshire, DE56 1JT, England

      IIF 1864
  • Wakely, Stephen Victor

    Registered addresses and corresponding companies
    • icon of address None, Nottingham Road, Belper, Derbyshire, DE56 1JT, England

      IIF 1865
  • Warner Allen, Jeremy Carlisle
    British stockbroker born in March 1955

    Registered addresses and corresponding companies
    • icon of address Wabeech, Cranley Road, Guildford, Surrey, GU1 2JE

      IIF 1866
  • Abimbola Adewumi
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Essella Park, Essella Road, Ashford, Kent, TN24 8AQ, United Kingdom

      IIF 1867
  • Barter, Charles Stuart John
    born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Barter, Charles Stuart John
    British general counsel born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Barter, Charles Stuart John
    British none born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Barter, Charles Stuart John
    British solicitor born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bissong, Anthony

    Registered addresses and corresponding companies
    • icon of address 46, Shakespeare Road, Luton, LU4 0HS, United Kingdom

      IIF 1909
  • Branch, Dean Antony

    Registered addresses and corresponding companies
    • icon of address 42, Brook Street, London, W1K 5DB, England

      IIF 1910
  • Britton, Jonathan Peter

    Registered addresses and corresponding companies
    • icon of address 9, Appold Street, London, EC2A 2AP, England

      IIF 1911
  • Chimenya, Paul Richard
    Malawi director born in August 1960

    Resident in Malawi

    Registered addresses and corresponding companies
    • icon of address 4, Great Western Road, London, W9 3NN, England

      IIF 1912
  • Chowdhury, Shajahan
    British admi clerk born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Hutton Terrace, Newcastle Upon Tyne, NE2 1QT, United Kingdom

      IIF 1913
  • Chowdhury, Shajahan
    British director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Hutton Terrace, Newcastle Upon Tyne, NE2 1QT, England

      IIF 1914
  • Charles Stuart John Barter
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Wigmore Street, London, W1U 1FB, United Kingdom

      IIF 1915
  • Devonport, Scott Robert

    Registered addresses and corresponding companies
    • icon of address 45, Fir Tree Grove, Lordswood, Chatham, Kent, ME58XD, United Kingdom

      IIF 1916
  • Di Cesare, Anna Maria
    British cook born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37a, High Street, Hoddesdon, Hertfordshire, EN11 8TA, United Kingdom

      IIF 1917
  • Ferrell, Edward

    Registered addresses and corresponding companies
    • icon of address 2, Victoria Mills Studios, 10 Burford Road, London, E15 2SW, England

      IIF 1918
    • icon of address 2, Victoria Mills Studios, 10 Burford Road, London, E15 2SW, United Kingdom

      IIF 1919 IIF 1920
  • Houlston, Clive Chilton
    British director born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Paddock, Foredraught Lane, Tibberton, Worcestershire, WR9 7NH, United Kingdom

      IIF 1921
    • icon of address The Paddock, Foredraught Lane, Tibberton, Worcester, Worcestershire, WR9 7NH, United Kingdom

      IIF 1922
  • Houlston, Clive Chilton
    British management consultant born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 33 Blagrave Street, Reading, Berkshire, RG1 1PW

      IIF 1923
  • Houlston, Clive Chilton
    British managing director born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Five Mile House, 128 Hanbury Road Stoke Prior, Bromsgrove, Worcestershire, B60 4JZ

      IIF 1924 IIF 1925
    • icon of address 11th Floor 66, Chiltern Street, London, W1U 4JT

      IIF 1926 IIF 1927
    • icon of address 8th Floor, 25 Farringdon Street, London, EC4A 4AB

      IIF 1928
    • icon of address Five Mile House, 128 Hanbury Road, Stoke Prior Bromsgrove, Worcestershire, B60 4JZ

      IIF 1929
    • icon of address The Paddock, Foredraught Lane, Tibberton, Worcestershire, WR9 7NH

      IIF 1930
  • Jeffery, Frederick Mark
    British publisher born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Nightingale Crescent, West Horsley, Leatherhead, Surrey, KT24 6PD, United Kingdom

      IIF 1931
  • Kratochvil, Martin

    Registered addresses and corresponding companies
    • icon of address Derby Business Centre, 4 Richmond Road, Derby, England, DE23 8PX, United Kingdom

      IIF 1932
  • Lyon, Kate

    Registered addresses and corresponding companies
  • Marriott, David Mark
    British refrigeration engineer born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 17, Sandford Lane Industrial Estate, Wareham, Dorset, BH20 4DY

      IIF 1944
  • Mccance, David
    British retired born in November 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Marden Walk, Trowbridge, Wilts, BA14 0XI

      IIF 1945
  • Mcgill, Maria Loretto

    Registered addresses and corresponding companies
  • Mercer, Benjamin Christopher
    British associate director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address A&b Mills, Dean Clough, Halifax, HX3 5AX, United Kingdom

      IIF 1948
  • Meredith, Roger Gregory
    British retred manager born in May 1947

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Tortuga, St. Johns Road, Slimbridge, Gloucester, England, GL2 7BJ, United Kingdom

      IIF 1949
  • Miller, Paul Alexander

    Registered addresses and corresponding companies
    • icon of address 7, Fernham Road, Thornton Heath, Surrey, CR7 8JD, United Kingdom

      IIF 1950
  • Miller, Paul Alexander
    British business man born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Berkeley Square, Berkeley Street, London, W1J8DJ, England

      IIF 1951 IIF 1952
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 1953
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1954
    • icon of address 55, Bryanston Street, Marble Arch Tower, London, W1H7AA, England

      IIF 1955
  • Miller, Paul Alexander
    British businessman born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Berkeley Square, Berkeley Street Mayfair, London, W1J 8DJ, England

      IIF 1956
    • icon of address 102, Mallinson Road, Battersea, London, SW111BN, United Kingdom

      IIF 1957
    • icon of address 102, Mallinson Road, London, SW111BN, United Kingdom

      IIF 1958
    • icon of address 111, Buckingham Palace Road, Victoria, London, SW1W 0SR, England

      IIF 1959
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 1960
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 1961
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1962 IIF 1963 IIF 1964
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 1968
    • icon of address 7, Fernham Road, Thornton Heath, CR7 8JD, United Kingdom

      IIF 1969
    • icon of address 7, Fernham Road, Thornton Heath, Surrey, CR7 8JD, United Kingdom

      IIF 1970
    • icon of address 76, Parchmore Road, Thornton Heath, Thornton Heath, Surrey, CR7 8LW, United Kingdom

      IIF 1971
  • Miller, Paul Alexander
    British company director born in October 1965

    Resident in United Kingdom

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

      IIF 1972
  • Miller, Paul Thomas

    Registered addresses and corresponding companies
    • icon of address 34a, Musters Road, West Bridgford, Nottingham, NG2 7PL, United Kingdom

      IIF 1973
  • Murray, Alan Christopher
    British director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8 Wakefield Business Park, Wakefield Road, Liverpool, Merseyside, L30 6TZ

      IIF 1974
    • icon of address Yield House, Pickerings Road, Halebank, Widnes, Cheshire, WA8 8XW, United Kingdom

      IIF 1975
    • icon of address Yield House, Pickerings Road, Widnes, Cheshire, WA8 8XW, England

      IIF 1976
  • Murray, Alan Christopher
    British haulier born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yield House, Pickerings Road, Halebank, Widnes, Cheshire, WA8 8XW, United Kingdom

      IIF 1977
  • Murray, Alan Christopher
    British hgv driver born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Saltash Close, Halewood Village, Liverpool, Merseyside, L26 7YD, United Kingdom

      IIF 1978
  • Mr Christian John Burns
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Newgate Street, Bishop Auckland, Durham, DL14 7ES, United Kingdom

      IIF 1979
    • icon of address 30, Market Place, Bishop Auckland, Durham, DL14 7NP, England

      IIF 1980
    • icon of address C/o Watson Syers Accountants Ltd, Cygnet Way, Rainton Bridge South Business Park, Houghton Le Spring, Tyne And Wear, DH4 5QY, England

      IIF 1981
    • icon of address Evolve Business Centre, Evolve Business Centre, Cygnet Way, Houghton Le Spring, DH45QY, England

      IIF 1982
    • icon of address C/o Watson Syers Accountants Ltd, Cygnet Way, Rainton Bridge South Business Park, Houghton Le Spring, Tyne & Wear, DH4 5QY, United Kingdom

      IIF 1983
    • icon of address Evolve Business Centre, C/o Watson Syers Accountants Ltd Cygnet Way, Rainton Bridge South Business Park, Houghton Le Spring, Tyne & Wear, DH4 5QY, United Kingdom

      IIF 1984
    • icon of address C/o Watson Syers, Cygnet Way, Rainton Bridge South Bus Park, Houghton-le-spring, Tyne & Wear, DH4 5QY, England

      IIF 1985
    • icon of address C/o Watson Syers, Cygnet Way, Rainton Bridge South Bus Park, Houghton-le-spring, Tyne & Wear, DH4 5QY, United Kingdom

      IIF 1986
    • icon of address Watso Sayers C/o Evolve Business Center, Cygnet Way, Rainton Bridge South Bus Park, Houghton-le-spring, Tyne & Wear, DH4 5QY, England

      IIF 1987
    • icon of address Watson Sayers C/o Evolve Business Center, Cygnet Way, Rainton Bridge South Bus Park, Houghton-le-spring, Tyne & Wear, DH4 5QY, United Kingdom

      IIF 1988
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 1989 IIF 1990 IIF 1991
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1992
  • Mr David John Vetters None Boden
    British born in August 1957

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 17-19 Station Road West, Oxted, Surrey, RH8 9EE, United Kingdom

      IIF 1993
  • Mr David Thomas Scott
    British born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Paul Alexander Miller
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Roderick Peter Harker
    British born in March 1951

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Maskani Yetu, 2 Garey Close, Foxdale, Isle Of Man, IM4 3EU, Isle Of Man

      IIF 2018
    • icon of address Unit 3, Metaflex Complex, Milltown Industrial Estate, Greenan Road, Warrenpoint, Newry, Co Down, BT34 3FN, Northern Ireland

      IIF 2019
  • O'connor, Graham Nicholas
    British cctv installer born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94b The Manor, The Causeway, Great Billing, Northampton, Northamptonshire, NN3 9EX, England

      IIF 2020
  • O'connor, Graham Nicholas
    British electrician born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94b The Manor, The Causeway, Great Billing, Northampton, Northamptonshire, NN3 9EX, England

      IIF 2021
  • Penollar, Edgardo Paunlagui

    Registered addresses and corresponding companies
  • Pomfret, Tony Reginald
    British accountant born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37a, High Street, Hoddesdon, Hertfordshire, EN11 8TA, United Kingdom

      IIF 2035
    • icon of address Tony R Pomfret & Associates, 37a High Street, Hoddesdon, Herts, EN11 8TA, United Kingdom

      IIF 2036
    • icon of address Nigel Copping Community Building, 88 Sanville Gardens, Stanstead Abbotts, Ware, Hertfordshire, SG12 8GA, England

      IIF 2037
  • Potter, Jean-paul

    Registered addresses and corresponding companies
    • icon of address 11, Kings Avenue, Poole, Dorset, BH14 9QG, United Kingdom

      IIF 2038
    • icon of address 53, St Margaret's Road, Poole, BH15 2DL, United Kingdom

      IIF 2039
  • Preston, Michael

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 2040
    • icon of address Unit Q10, Flemington Road, Queensway Industrial Estate, Glenrothes, Fife, KY7 5PZ, Scotland

      IIF 2041 IIF 2042 IIF 2043
    • icon of address Unit Q10, Flemington Road, Queensway Industrial Estate, Glenrothes, Fife, KY7 5PZ, United Kingdom

      IIF 2044
  • Quiller, Melvyn Frederick

    Registered addresses and corresponding companies
    • icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 2045
  • Rowe, Dana Stump
    American managing partner born in August 1979

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 37a, High Street, Hoddesdon, Hertfordshire, EN11 8TA, United Kingdom

      IIF 2046
  • Scott, David Thoams

    Registered addresses and corresponding companies
    • icon of address 15, Staindrop Road, West Auckland, Bishop Auckland, Co Durham, DL14 9JU, England

      IIF 2047
  • Scott, David Thomas

    Registered addresses and corresponding companies
  • Smith, Michaela

    Registered addresses and corresponding companies
  • Smyth, Julia
    English director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Greenacres Drive, Boston, Lincolnshire, PE21 7LJ, United Kingdom

      IIF 2295 IIF 2296
  • Southall, Jason Lee
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Dark Lane, Romsley, Halesowen, B62 0PL, United Kingdom

      IIF 2297
  • Spiller, Michael
    British director born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Fountains Close, Hanworth, Middlesex, TW13 5PA, United Kingdom

      IIF 2298
  • Thompson, Andrew Stephen

    Registered addresses and corresponding companies
    • icon of address 7, Potterne Wood Close, Verwood, Dorset, BH31 6GD, England

      IIF 2299
  • Topham, Paul Stenton

    Registered addresses and corresponding companies
    • icon of address 69, Pennhouse Avenue, Penn, Wolverhampton, West Midlands, WV4 4BD, United Kingdom

      IIF 2300
  • Ulatowski, Mark Paul
    British cleaning born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Stanstead Road, Hoddesdon, Hertfordshire, EN11 0PP, United Kingdom

      IIF 2301
  • Van Der Sandt, Ingrid

    Registered addresses and corresponding companies
    • icon of address 53, Flint Crescent, Westbury, BA13 4FS, England

      IIF 2302
  • Watson, Helen Diana

    Registered addresses and corresponding companies
    • icon of address 50, Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4JX, England

      IIF 2303
  • Westcott, Paul Andrew
    British company director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 2:11, Clockwise, Old Town Hall, 30 Tweedy Road, Bromley, BR1 3FE, England

      IIF 2304
    • icon of address 49 Essex Road, Chingford, London, E4 6DG, England

      IIF 2305 IIF 2306
  • Westcott, Paul Andrew
    British director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Keston Gardens, Keston, BR2 6BL, United Kingdom

      IIF 2307
  • Westcott, Paul Andrew
    British entrepeneur born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Westcott, Paul Andrew
    British fullfillment born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Keston Gardens, Keston, BR2 6BL, England

      IIF 2312
  • Williams, Rodriguezamir
    British project director born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Marconi Road, Leyton, London, E10 7JD, England

      IIF 2313
  • Wrisdale, Barbara
    English director born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Greenacres Drive, Boston, Lincolnshire, PE21 7LJ, United Kingdom

      IIF 2314
  • Arnold, Joanne Bernadete Elizabeth

    Registered addresses and corresponding companies
    • icon of address 2/3 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, BA12 9AN, England

      IIF 2315
  • Birch, Rupert Sylvester

    Registered addresses and corresponding companies
    • icon of address Seabournes, Fawley, Hereford, HR1 4SP, United Kingdom

      IIF 2316
  • Bridgwater, Adrian Michael
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Burns, Christian John
    English publican born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holmlea 15, Staindrop Road, West Auckland, Bishop Auckland, Durham, DL14 9JU, England

      IIF 2321
    • icon of address Holmlea 15, Staindrop Road, West Auckland, Bishop Auckland, Durham, DL14 9JU, United Kingdom

      IIF 2322
  • Chapman, Christopher John
    British retired born in December 1949

    Resident in United Kingdom

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

      IIF 2323
  • Chapman, John Christopher
    British retired born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, Stratfield Park, Elettra Avenue, Waterlooville, PO7 7XN, England

      IIF 2324
  • Dayal, Devi

    Registered addresses and corresponding companies
    • icon of address 34 Elmwood Court, St. Nicholas Street, Coventry, CV1 4BS, England

      IIF 2325
  • Eguiguren, Julian
    Spanish film editor born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 170, Dorset Road, London, SW19 3EF

      IIF 2326
    • icon of address Flat 902, Graphite Point, 36 Palmers Road, London, E2 0FS, England

      IIF 2327
  • Ferrell, Edward
    American consultant born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Rosewood Lodge, 79 Wickham Road, Croydon, CR0 8TB, United Kingdom

      IIF 2328
  • Gosling, Rhys

    Registered addresses and corresponding companies
    • icon of address The Barn, Lantern Courtyard, The Street, Bramley, Tadley, RG26 5DE, England

      IIF 2329
  • Houlston, Clive Chilton

    Registered addresses and corresponding companies
    • icon of address The Paddock, Foredraught Lane, Tibberton, Worcester, Worcestershire, WR9 7NH, United Kingdom

      IIF 2330
  • Jeffery, Diana Mavis

    Registered addresses and corresponding companies
    • icon of address 11, Nightingale Crescent, West Horsley, Leatherhead, Surrey, KT24 6PD, United Kingdom

      IIF 2331
  • Juncke-van Der Sandt, Ingrid

    Registered addresses and corresponding companies
    • icon of address The Old Town Hall, 6 Market Place, Warminster, Wiltshire, BA12 9AP, England

      IIF 2332 IIF 2333
  • Kumar, Sangeeta Devi

    Registered addresses and corresponding companies
    • icon of address 39, Tees Court, Hanway Road, Hanwell, Middlesex, W7 3RW, England

      IIF 2334 IIF 2335
    • icon of address 39, Tees Court, Hanway Road Hanwell, London, W7 3RW, United Kingdom

      IIF 2336
  • Lacey, Mark

    Registered addresses and corresponding companies
    • icon of address Community Enterprise Centre, Well Street, Cefn Mawr, Wrexham, LL14 3YD

      IIF 2337
  • Meister, Dietmar Jurgen, Dr.
    German director born in August 1962

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 40, Berghauser Str, 42859 Remscheid, Germany

      IIF 2338
    • icon of address Obere Klinge 5d, 96450 Colburg, Colburg, 96450, Germany

      IIF 2339
  • Meister, Dietmar Jurgen, Dr.
    German managing director born in August 1962

    Resident in Germany

    Registered addresses and corresponding companies
  • Miller, Paul Shane Tierney
    British director born in May 1993

    Resident in United Kingdom

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

      IIF 2347
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 2348
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 2349
    • icon of address Fat 3 Aveline Apartments, 12 The Ridge Way, Sanderstead, Surrey, CR2 0LE, England

      IIF 2350
  • Miller, Paul Shane Tierney
    British operations director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87, Southampton Street, Reading, RG1 2QU, England

      IIF 2351
  • Mr Andrew Devonald Sims
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Pen Yr Alltwen Park, Rhos, Pontardawe, Swansea, SA8 3EZ, United Kingdom

      IIF 2352
  • Mr David John Vetters Boden
    British born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, London Road, Arundel, BN18 9BH, England

      IIF 2353
  • Mr Paul Andrew Westcott
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Keston Gardens, Keston, BR2 6BL, United Kingdom

      IIF 2354
    • icon of address 10, Keston Gardens, Keston, Kent, BR2 6BL, England

      IIF 2355 IIF 2356
    • icon of address 49 Essex Road, Chingford, London, E4 6DG, United Kingdom

      IIF 2357
  • Ms Camilla Jane Simpson
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat A, 140 Evering Road, London, N16 7BD, United Kingdom

      IIF 2358
  • Perry, Thomas Albert John
    British director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Cranborne Road, Hoddesdon, EN11 0JJ

      IIF 2359
  • Perry, Thomas Albert John
    British publican born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37a, High Street, Hoddesdon, Hertfordshire, EN11 8TA, United Kingdom

      IIF 2360
  • Pritchard, Anthony

    Registered addresses and corresponding companies
    • icon of address 50, Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4JX, England

      IIF 2361
  • Paul Shane Tierney Miller
    British born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 2362
    • icon of address Fat 3 Aveline Apartments, 12 The Ridge Way, Sanderstead, Surrey, CR2 0LE, England

      IIF 2363
  • Rizvi, Syed Tausif, Dr.

    Registered addresses and corresponding companies
    • icon of address 02, Electric Parade, Seven Kings Road, Ilford, London, Essex, IG3 8BY, United Kingdom

      IIF 2364
  • Sarles, Stefan Hardy

    Registered addresses and corresponding companies
    • icon of address 17-19 Stratford Place, London, W1C 1BQ, United Kingdom

      IIF 2365
  • Schillings, Andreas, Dr.
    German director born in February 1971

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Nottingham Road, Belper, Derbyshire, DE56 1JT

      IIF 2366
  • Scott, David

    Registered addresses and corresponding companies
  • Servil, Angelot

    Registered addresses and corresponding companies
    • icon of address Rue Capois 1ere, Section Sans Souci Mombin Nord, Crochu, Departement Es, Mombin Crochu, 1000, Haiti

      IIF 2397
  • Simmonds, Wendy Jane

    Registered addresses and corresponding companies
    • icon of address Flat 2, Ludgrove Hall, 61-65 Games Road, Barnet, EN4 9HX, United Kingdom

      IIF 2398
  • Simpson, Camilla

    Registered addresses and corresponding companies
    • icon of address 50, King Henrys Road, London, NW3 3RP, United Kingdom

      IIF 2399
  • Sims, Andrew Devonaldson
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Neath Abbey Business Park, Neath, Glamorgan, SA10 7DR, United Kingdom

      IIF 2400
  • Turner, Michael

    Registered addresses and corresponding companies
    • icon of address 2/3, Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, BA12 9AN, United Kingdom

      IIF 2401
  • Zelenak, Peter

    Registered addresses and corresponding companies
    • icon of address Gbh Group House, 3 Molyneux Place Welcome Bay, Tauranga, 3112, New Zealand

      IIF 2402
  • Benigni, Christian
    German director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swan House, 17-19 Stratford Place, London, W1C 1BQ, United Kingdom

      IIF 2403
  • Chowdhury, Mohammed Shajahan
    British company director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Osborne Road, Newcastle Upon Tyne, NE2 2AA, United Kingdom

      IIF 2404 IIF 2405
  • Chowdhury, Mohammed Shajahan
    British director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Church Avenue, Gosforth, Tyne & Wear, NE3 1AN, England

      IIF 2406
    • icon of address 1, Osborne Road, Newcastle Upon Tyne, NE2 2AA, United Kingdom

      IIF 2407 IIF 2408
  • Chowdhury, Mohammed Shajahan
    British restaurant manager born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Osborne Road, Newcastle Upon Tyne, NE2 2AA

      IIF 2409
  • Elwes, Marcia None
    Brazilian teacher born in March 1964

    Resident in Sao Paulo Brazil

    Registered addresses and corresponding companies
  • Hankinson, Jane Michelle
    British none born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harp Place, 2 Sandy Lane, Coventry, CV1 4DX

      IIF 2412
  • Javed, Kashif
    Pakistani shop manager born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Flat Hurn Court, Hurn Court Road Hounslow, Middlesex, TW4 7RQ, United Kingdom

      IIF 2413
  • Jones, Oliver Campbell
    English motor transportation born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Ford Street, Silverdale, Newcastle, Staffordshire, ST5 6LT, United Kingdom

      IIF 2414
  • Kalidas, Rachael

    Registered addresses and corresponding companies
    • icon of address 32, Sycamore Mews, London, SW4 0SY, England

      IIF 2415
  • Kashif, Amreen

    Registered addresses and corresponding companies
    • icon of address 47-49, Green Lane, Northwood, Middlesex, HA6 3AE

      IIF 2416
  • Miller, Julie

    Registered addresses and corresponding companies
    • icon of address 73, Cathedral Road, Cardiff, South Glamorgan, CF11 9HE, United Kingdom

      IIF 2417
    • icon of address 10, Dulais Road, Pontaddulais, SA4 8RH, United Kingdom

      IIF 2418
  • Miller, Paul

    Registered addresses and corresponding companies
    • icon of address Turnpike House 1208-1210, London Road, Leigh-on-sea, SS9 2UA, England

      IIF 2419
    • icon of address 1, Berkeley Square, Berkeley Street Mayfair, London, W1J 8DJ, England

      IIF 2420
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2421
    • icon of address 167-169, Great Portland Street, London, W1W5PF, United Kingdom

      IIF 2422
    • icon of address 10 Dulais Road, Pontarddulais, Swansea, SA4 8RH, Wales

      IIF 2423
  • Mr Edward Ferrell
    American born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Rosewood Lodge, 79 Wickham Road, Croydon, CR0 8TB, United Kingdom

      IIF 2424
  • Mr Jonathan Peter Britton
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spaceworks, Benton Park Road, Newcastle Upon Tyne, NE7 7LX, United Kingdom

      IIF 2425
  • Mr Robert Frederick Hardless
    British born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Doughty Street, London, WC1N 2PH, England

      IIF 2426
    • icon of address 45-51, High Street, Reigate, Surrey, RH2 9AE

      IIF 2427
    • icon of address Priory House, 45-51 High Street, Reigate, Surrey, RH2 9AE, United Kingdom

      IIF 2428
  • Mr Stephen Robert Orrey
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3.12 Grosvenor House, Central Park, Telford, Shropshire, TF2 9TW, United Kingdom

      IIF 2429
  • Mrs Rachael Ann Kalidas
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Sycamore Mews, London, SW4 0SY, England

      IIF 2430
  • Mrs Sangeeta Devi Kumar
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39 Tees Court, Hanway Road, Hanwell, London, W7 3RW, United Kingdom

      IIF 2431
  • Ms Marilyn Sandra Oram
    British born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Marden Walk, Trowbridge, BA14 0XR, England

      IIF 2432
  • Nicolson, Stuart Alexander
    British director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burnside, Blackwaterfoot, Isle Of Arran, Ayrshire, KA27 8EU, United Kingdom

      IIF 2433
  • Ricotta, Antonio Martino
    British manager born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ricotta, Antonio Martino
    British sales director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tony R Pomfret & Associates, 37a High Street, Hoddesdon, Herts, EN11 8TA

      IIF 2437
  • Rivers-moore, Graham Victor

    Registered addresses and corresponding companies
  • Smith, Michaela Sara, Ms.

    Registered addresses and corresponding companies
    • icon of address 48b, Derwentwater Road, London, W3 6DF

      IIF 2449
  • Voigtlander, Carsten, Dr
    German director born in September 1963

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address -, Stockhauser Strasse 40, 42929 Wermelskirchen, 42929, Germany

      IIF 2450
  • Wilson, Andrew
    English wooden toy suppliers born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Wellhead Lane, Nocton, Lincoln, Lincolnshire, LN4 2BW, United Kingdom

      IIF 2451
  • Britton, Jonathan Peter, Mr.
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Maplewood Court, Langley Park, Durham, County Durham, DH7 9FZ, United Kingdom

      IIF 2452
  • Britton, Jonathan Peter, Mr.
    British software publisher born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spaceworks, Benton Park Road, Newcastle Upon Tyne, NE7 7LX

      IIF 2453
  • Kozusko, Viktor
    Slovakia director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Industrial Street, Derby, DE23 6WU, United Kingdom

      IIF 2454
  • Mr Graham Nicholas Oconnor
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Greenhill Court, Long Buckby, Northampton, Northamptonshire, NN6 7PG, United Kingdom

      IIF 2455
  • O'neill, Rosemary Kathleen
    Irish marketing consultant born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Genista, West Charleton, Kingsbridge, TQ7 2AJ, England

      IIF 2456
  • Smith, Michaela Sara Hildebrand, Ms.

    Registered addresses and corresponding companies
    • icon of address 48b, Derwentwater Road, London, W3 6DF, England

      IIF 2457
  • Van Der Sandt, Ingrid
    German company director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Town Hall, 6 Market Place, Warminster, Wiltshire, BA12 9AP, England

      IIF 2458
  • Voigtlaender, Carsten, Dr
    German group managing director born in September 1963

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Vaillant Ltd, Nottingham Road, Belper, Derbyshire, DE56 1JT, England

      IIF 2459
  • Warner Allen, Jeremy Carlisle
    British non executive director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address A2/1064, Cody Technology Park, Old Ively Road, Farnborough, Hampshire, GU14 0LX, England

      IIF 2460
  • Warner Allen, Jeremy Carlisle
    British stockbroker born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 7 8 Tokenhouse Yard, London, EC2R 7AS

      IIF 2461
  • Wilson, Andrew

    Registered addresses and corresponding companies
    • icon of address 108, Mellanby Cres, Newton Aycliffe, DL5 5BH, England

      IIF 2462
  • Barter, Charles Stuart John
    English general counsel born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Barter, Charles Stuart John
    English mr born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Wigmore Street, London, W1U 1FB, England

      IIF 2467
  • Barter, Charles Stuart John
    English none born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Wigmore Street, London, England And Wales, W1U 1FB, United Kingdom

      IIF 2468 IIF 2469
  • Barter, Charles Stuart John
    English partner, general counsel born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Wigmore Street, London, W1U 1FB, England

      IIF 2470
  • Barter, Charles Stuart John
    English solicitor born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Boden, David John Vetters
    British company director born in August 1957

    Resident in France (incl. Monaco)

    Registered addresses and corresponding companies
    • icon of address Chateau Corduries, 81140, Castelnau De Montiniral, France

      IIF 2659
    • icon of address Chateau Corduries, Castelnau De Montiniral, 81140, France (incl. Monaco)

      IIF 2660
  • Boussebsi, Nizar, Mr.
    French ceo born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Bailey House, 9 Talwin Street, London, United Kingdom, E3 3NF, United Kingdom

      IIF 2661
  • Charles Stuart John Barter
    English born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Marble Arch, London, W1H 7EJ, United Kingdom

      IIF 2662
    • icon of address 95, Wigmore Street, London, England And Wales, W1U 1FB, United Kingdom

      IIF 2663
  • Higginson, Ronald James, Councillor
    British councillor born in November 1939

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, Chepstow Road, Caldicot, Monmouthshire, NP26 4HY

      IIF 2664
  • Kobes, Peter
    Dominican director born in May 1962

    Resident in Dominican Republic

    Registered addresses and corresponding companies
    • icon of address Edeficio Gbh Private Bank Plaza Popular Av. No., Isabel Aguiar 130, Local No. 105, Zona Industrial, De Herrera, Santo Domingo, 11005, Dominican Republic

      IIF 2665
  • Kozusko, Viktor
    Slovak consultant born in May 1982

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Derby Business Centre, 4 Richmond Road, Derby, DE23 8PX, England

      IIF 2666
  • Mr Christian Benigni
    German born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4 / 23, Gledhow Gardens, London, SW5 0AZ, England

      IIF 2667
    • icon of address Metal Box Factory, 30 Great Guildford Street, London, SE1 0HS, United Kingdom

      IIF 2668
  • Mr Graham Nicholas O'connor
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94b The Manor, The Causeway, Great Billing, Northampton, Northamptonshire, NN3 9EX, England

      IIF 2669 IIF 2670
  • Mr Paul Shane Tierney Miller
    British born in May 1993

    Resident in United Kingdom

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

      IIF 2671
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 2672
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 2673
  • Pritchard, Anthony
    Welsh chief operating officer born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Norman Place, Reading, Berkshire, RG1 8DA, United Kingdom

      IIF 2674
  • Pritchard, Anthony
    Welsh director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4JX, England

      IIF 2675
  • Raja, Irfan Bakr Hassan Akhtar
    British director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Avondale Avenue, Hazel Grove, Stockport, Cheshire, SK7 4QE, United Kingdom

      IIF 2676
  • Raja, Irfan Bakr Hassan Akhtar
    British sales manager born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 531, A, Wilmslow Road Withington, Manchester, Lancashire, M20 4BA, United Kingdom

      IIF 2677
  • Voigtlaender, Carsten, Dr.
    German director born in September 1963

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Nottingham Road, Belper, Derbyshire, DE56 1JT

      IIF 2678
  • Bouchet, Emilie Elodie
    French company director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Wimpole Street, London, W1G 9SR, United Kingdom

      IIF 2679
  • Frizell, John William, Mr.
    British environmental campaigner born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The House, 17 St. John's Terrace, Lewes, East Sussex, BN7 2DL, United Kingdom

      IIF 2680
  • Mr Christopher John Chapman
    British born in December 1949

    Resident in United Kingdom

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

      IIF 2681
  • Mr David John Vetters None Boden
    British born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17-19, Station Road West, Oxted, Surrey, RH8 9EE, United Kingdom

      IIF 2682
  • Mr John Christopher Chapman
    British born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, Stratfield Park, Elettra Avenue, Waterlooville, PO7 7XN, England

      IIF 2683
  • Saunders, John Oliver Grievson
    born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Fellbrigg Lane, Ingleby Barwick, North Yorkshire, TS17 0XT, United Kingdom

      IIF 2684
  • Saunders, John Oliver Grievson
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Fellbrigg Lane, Ingleby Barwick, North Yorkshire, TS17 0XT, United Kingdom

      IIF 2685 IIF 2686
    • icon of address The Jays, 3 Parklands, Newby Wiske, Northallerton, North Yorkshire, DL7 9JN, England

      IIF 2687
  • Saunders, John Oliver Grievson
    British director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

      IIF 2688
    • icon of address 23, Felbrigg Lane, Ingleby Barwick, Stockton On Tees, TS17 0XT, England

      IIF 2689 IIF 2690 IIF 2691
    • icon of address 23, Felbrigg Lane, Ingleby Barwick, Stockton-on-tees, Cleveland, TS17 0XT, England

      IIF 2693
    • icon of address Redheugh House, Teesdale South, Thornaby, TS17 6SG

      IIF 2694
  • Savoye, Erick Claude Jean-pierre
    British consultant born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 170, Dorset Road, London, SW19 3EF

      IIF 2695
  • Shaikh, Imtiaz Ahmed
    British National business men born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 02, Electric Parade, Seven Kings Road, Ess, Ilford, London, Essex, IG3 8BY, United Kingdom

      IIF 2696
  • Abbasi, Yasser None
    British National business men born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 02, Electric Parade, Seven Kings Road, Ess, Ilford, London, Essex, IG3 8BY, United Kingdom

      IIF 2697
  • Amankwah, Wilson Adu-sei, Mr.
    British multi-skilled maintenance engineer born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Hillyfields, Loughton, Essex, IG10 2JS, United Kingdom

      IIF 2698
  • Ansari, Shahid Bashir
    British National business born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 952, Eastern Avenue, London, IG2 7JD, England

      IIF 2699
  • Ansari, Shahid Bashir
    British National business men born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 02, Electric Parade, Seven Kings Road, Ess, Ilford, London, Essex, IG3 8BY, United Kingdom

      IIF 2700
  • Choudhury, Muhammad Riazur Rahman
    British car sales man born in February 1983

    Resident in United Kingdom

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

      IIF 2701
  • Choudhury, Muhammad Riazur Rahman
    British director born in February 1983

    Resident in United Kingdom

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

      IIF 2702
  • Choudhury, Muhammad Riazur Rahman
    British sales executive born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37a, High Street, Hoddesdon, Hertfordshire, EN11 8TA, United Kingdom

      IIF 2703
  • Devonport, Scott Robert
    British/english courier born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Fir Tree Grove, Lordswood, Chatham, Kent, ME58XD, United Kingdom

      IIF 2704
  • Malik, Tariq Mehmood
    British National business men born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 02, Electric Parade, Seven Kings Road, Ess, Ilford, London, Essex, IG3 8BY, United Kingdom

      IIF 2705
  • Rey, Remus Peter, Dr.
    Hungarian businessman born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Derby Business Centre, Cavendish Street, 38 Cavendish Court, Derby, DE1 1UA, England

      IIF 2706
  • Rey, Remus Peter, Dr.
    Hungarian director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Gate Business Centre, Keppoch Street, Roath, Cardiff, CF24 3JW, Wales

      IIF 2707
  • Dr. Angelot Servil
    Haitian born in December 1988

    Resident in Dominican Republic

    Registered addresses and corresponding companies
    • icon of address Caergynydd Road, Caergynydd Road 128, Waunarlwydd, Swansea, England & Wales, SA5 4RF, United Kingdom

      IIF 2708
  • Kratochvil, Martin
    Czech consultant born in June 1974

    Resident in Dominican Republic

    Registered addresses and corresponding companies
    • icon of address Derby Business Centre, 4 Richmond Road, Derby, England, DE23 8PX, United Kingdom

      IIF 2709
  • Mr Gareth Christopher Chalmers
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Gowanburn, Washington, Tyne And Wear, NE38 8SG

      IIF 2710
  • Werry-easterbrook, Damarall
    Uk director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address October House, 17 Percy Road, Broadstairs, Kent, CT10 2BJ, United Kingdom

      IIF 2711
  • Khan, Muhammad Qamaruddin
    Pakistani adult guidance officer born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Kingsley Avenue, Crosland Moor, Huddersfield, West Yorkshire, HD1 3SR

      IIF 2712
  • Khan, Muhammad Qamaruddin
    Pakistani retired born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor, Standard House Half Moon Street, Huddersfield, HD1 2JF, United Kingdom

      IIF 2713
    • icon of address 2nd, Floor Standard House, Half Moon Street, Huddersfield, West Yorkshire, HD1 2JF, United Kingdom

      IIF 2714
  • Mr Mohammed Shajahan Chowdhury
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rizvi, Syed Tausif, Dr
    British National ex-banker born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 02, Electric Parade, Seven Kings Road, Ess, Ilford, London, Essex, IG3 8BY, United Kingdom

      IIF 2719
  • Buchoux, Christelle Nathalie
    French company director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Wimpole Street, London, W1G 9SR, United Kingdom

      IIF 2720
  • Eguiguren Aguirrezabalaga, Julian
    British editor born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 902, Graphite Point, 36 Palmers Road, London, London, E2 0FS, United Kingdom

      IIF 2721
  • Servil, Angelot, Dr.
    Haitian commercial director born in December 1988

    Resident in Dominican Republic

    Registered addresses and corresponding companies
    • icon of address Caergynydd Road, Caergynydd Road 128, Waunarlwydd, Swansea, England & Wales, SA5 4RF, United Kingdom

      IIF 2722
  • Mcelwain, Elizabeth Beverley Susan
    British legal editor born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Triggs Lane, Triggs Lane, Woking, Surrey, GU22 0EL, United Kingdom

      IIF 2723
  • Mr Muhammad Riazur Rahman Choudhury
    British born in February 1983

    Resident in United Kingdom

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

      IIF 2724
  • Mr Julian Eguiguren Aguirrezabalaga
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 902, Graphite Point, 36 Palmers Road, London, E2 0FS, United Kingdom

      IIF 2725
  • Bohbout, Shimon Not Applicable
    South African beauty and baby products born in July 1974

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 27, Coleridge Way, Borehamwood, Herts, WD6 2AE, United Kingdom

      IIF 2726
  • De Liedekeike De Pailhe, Constance Raphaelle
    Belgian student born in September 1987

    Resident in Belgium

    Registered addresses and corresponding companies
    • icon of address 5 Longridge Road, London, SW5 9SB

      IIF 2727
child relation
Offspring entities and appointments
Active 959
  • 1
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2022-08-23 ~ now
    IIF 1960 - Director → ME
    Person with significant control
    icon of calendar 2022-08-23 ~ now
    IIF 2008 - Right to appoint or remove directorsOE
    IIF 2008 - Ownership of voting rights - 75% or moreOE
    IIF 2008 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 37a High Street, Hoddesdon, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    4 GBP2024-07-31
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 1795 - Secretary → ME
  • 3
    icon of address 95 Wigmore Street, London, England And Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-30 ~ dissolved
    IIF 2506 - Director → ME
    IIF 1418 - Director → ME
  • 4
    icon of address 95 Wigmore Street, London, England And Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-30 ~ dissolved
    IIF 2517 - Director → ME
    IIF 1415 - Director → ME
  • 5
    icon of address 17 Blakesley Close, Walmley, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-05 ~ dissolved
    IIF 1336 - Director → ME
  • 6
    icon of address 22 Breer Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-12-21 ~ dissolved
    IIF 404 - Director → ME
  • 7
    icon of address 5 Longridge Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    6,488 GBP2024-03-31
    Officer
    icon of calendar 2009-11-21 ~ now
    IIF 2411 - Director → ME
    icon of calendar 2010-10-25 ~ now
    IIF 2727 - Director → ME
  • 8
    icon of address 23 Compton Grove, Darlington, Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF 2067 - Secretary → ME
  • 9
    icon of address Gareth Chalmers, 19 Barnwell View, Herrington Burn, Houghton Le Spring, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-19 ~ dissolved
    IIF 1738 - Director → ME
  • 10
    icon of address 15 Staindrop Road, West Auckland, County Durham
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-01-15 ~ now
    IIF 2197 - Secretary → ME
  • 11
    icon of address 15 Staindrop Road, West Auckland, County Durham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-01-15 ~ dissolved
    IIF 2265 - Secretary → ME
  • 12
    icon of address Top Floor Flat 98, Landor Road, Clapham, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2012-02-29 ~ now
    IIF 1767 - Director → ME
    icon of calendar 2012-02-29 ~ now
    IIF 2415 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2430 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 94b The Manor The Causeway, Great Billing, Northampton, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-21 ~ dissolved
    IIF 2020 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ dissolved
    IIF 2669 - Has significant influence or controlOE
    IIF 2669 - Right to appoint or remove directorsOE
    IIF 2669 - Ownership of voting rights - 75% or moreOE
    IIF 2669 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 8 Gowanburn, Washington, Tyne And Wear
    Active Corporate (2 parents)
    Equity (Company account)
    -1,173 GBP2024-06-30
    Officer
    icon of calendar 2012-06-19 ~ now
    IIF 1734 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2710 - Right to appoint or remove directorsOE
    IIF 2710 - Ownership of voting rights - 75% or moreOE
    IIF 2710 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 2094 - Secretary → ME
  • 16
    icon of address 32 Osprey Close, Langford Village, Bicester, Oxon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 1758 - Director → ME
  • 17
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    10,551 GBP2017-05-31
    Officer
    icon of calendar 2015-05-05 ~ dissolved
    IIF 2196 - Secretary → ME
  • 18
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-12 ~ dissolved
    IIF 2252 - Secretary → ME
  • 19
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    49,780 GBP2024-07-25
    Officer
    icon of calendar 2013-07-01 ~ now
    IIF 2097 - Secretary → ME
  • 20
    CHIC-ARGO.CO.UK LTD - 2012-12-31
    CHIC-ARGO.COM LIMITED - 2006-03-14
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,450 GBP2024-04-05
    Officer
    icon of calendar 2005-04-30 ~ now
    IIF 1159 - Secretary → ME
  • 21
    icon of address 4 Bridge Street, Sunnybrow, Crook, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,787 GBP2025-03-31
    Officer
    icon of calendar 2017-05-17 ~ now
    IIF 2285 - Secretary → ME
  • 22
    icon of address 2 King Street, Seahouses, Northumberland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 423 - Director → ME
  • 23
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-14 ~ dissolved
    IIF 2248 - Secretary → ME
  • 24
    icon of address 2 King Street, Seahouses, Northumberland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 416 - Director → ME
  • 25
    icon of address Arise Innovation Hub Chelmsford, Alan Cherry Drive, Chelmsford, Esssex, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-05-16 ~ now
    IIF 162 - Director → ME
  • 26
    icon of address Suite B 29 Harley Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-14 ~ dissolved
    IIF 1820 - Director → ME
  • 27
    icon of address Suite B 29 Harley Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-14 ~ dissolved
    IIF 1814 - Director → ME
  • 28
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,322 GBP2016-04-30
    Officer
    icon of calendar 2009-06-18 ~ dissolved
    IIF 900 - Secretary → ME
  • 29
    icon of address 21 Chapel Lane, Little Hale, Sleaford, Lincs
    Dissolved Corporate (3 parents)
    Equity (Company account)
    295 GBP2022-03-31
    Officer
    icon of calendar 2002-03-11 ~ dissolved
    IIF 1008 - Secretary → ME
  • 30
    icon of address 69 Carlisle Street, Leicester, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    6 GBP2019-08-31
    Officer
    icon of calendar 2015-08-25 ~ dissolved
    IIF 1124 - Director → ME
  • 31
    icon of address Holmlea 15 Staindrop Road, West Auckland, Bishop Auckland, Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-08 ~ dissolved
    IIF 394 - Director → ME
    icon of calendar 2014-09-08 ~ dissolved
    IIF 2077 - Secretary → ME
  • 32
    icon of address 10 Portland Avenue, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-07 ~ dissolved
    IIF 294 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ dissolved
    IIF 516 - Right to appoint or remove directorsOE
    IIF 516 - Ownership of voting rights - 75% or moreOE
    IIF 516 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 48b Derwentwater Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-01-14 ~ now
    IIF 1829 - Director → ME
    IIF 1716 - Director → ME
    icon of calendar 2016-01-14 ~ now
    IIF 2457 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1042 - Right to appoint or remove directorsOE
    IIF 1042 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1042 - Ownership of voting rights - 75% or moreOE
    IIF 1042 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1042 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-16 ~ dissolved
    IIF 1804 - Director → ME
  • 35
    icon of address Suite B 29 Harley Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-13 ~ dissolved
    IIF 1815 - Director → ME
  • 36
    icon of address 19 Greenhill Court Ryehill Close, Long Buckby, Northampton, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 380 - Director → ME
  • 37
    icon of address 94b The Manor The Causeway, Great Billing, Northampton, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-06 ~ dissolved
    IIF 2021 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 2670 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Five Mile House, 128 Hanbury Road Stoke Prior, Bromsgrove, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-24 ~ dissolved
    IIF 1924 - Director → ME
    icon of calendar 2005-11-24 ~ dissolved
    IIF 1057 - Secretary → ME
  • 39
    icon of address 5a Island Park, Greenisland, Carrickfergus, Antrim, Northern Ireland
    Active Corporate (8 parents)
    Equity (Company account)
    4,198 GBP2025-03-13
    Officer
    icon of calendar 2011-09-09 ~ now
    IIF 211 - Director → ME
  • 40
    icon of address Unit 7 Pure Raw, Charnock Road, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 592 - Director → ME
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    IIF 771 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 771 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 771 - Right to appoint or remove directorsOE
  • 41
    icon of address 21 Cheapside, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    894,567 GBP2024-12-31
    Officer
    icon of calendar 2018-12-05 ~ now
    IIF 273 - Director → ME
    Person with significant control
    icon of calendar 2018-12-05 ~ now
    IIF 367 - Right to appoint or remove directorsOE
    IIF 367 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 367 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address 33 Countess Close, Merley, Wimborne, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-30 ~ dissolved
    IIF 1353 - Secretary → ME
  • 43
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-17 ~ dissolved
    IIF 2381 - Secretary → ME
  • 44
    icon of address 4385, 12653769 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 1638 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ now
    IIF 1269 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 4385, 12653788 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 1634 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ now
    IIF 1267 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF 1640 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ dissolved
    IIF 1266 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 7 Fernham Road, Thornton Heath, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-20 ~ dissolved
    IIF 1951 - Director → ME
  • 48
    icon of address 111 Buckingham Palace Road, Victoria, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-24 ~ dissolved
    IIF 1959 - Director → ME
  • 49
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-05 ~ dissolved
    IIF 1961 - Director → ME
    Person with significant control
    icon of calendar 2024-02-05 ~ dissolved
    IIF 2009 - Right to appoint or remove directorsOE
    IIF 2009 - Ownership of voting rights - 75% or moreOE
    IIF 2009 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-07 ~ dissolved
    IIF 1963 - Director → ME
    Person with significant control
    icon of calendar 2017-12-07 ~ dissolved
    IIF 2010 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF 1967 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ dissolved
    IIF 2012 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-27 ~ now
    IIF 1633 - Director → ME
    Person with significant control
    icon of calendar 2024-01-27 ~ now
    IIF 1263 - Right to appoint or remove directorsOE
    IIF 1263 - Ownership of voting rights - 75% or moreOE
    IIF 1263 - Ownership of shares – 75% or moreOE
  • 53
    KIDS FIT LIMITED - 2024-12-23
    CROSSFIT HIRE LIMITED - 2019-05-10
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,265 GBP2024-01-31
    Officer
    icon of calendar 2014-05-27 ~ now
    IIF 2263 - Secretary → ME
  • 54
    icon of address 10 Portland Avenue, Peterborough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-02 ~ dissolved
    IIF 300 - Director → ME
  • 55
    icon of address 78 Victoria Road, Darlington, County Durham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    27,327 GBP2015-06-30
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 917 - Secretary → ME
  • 56
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    In Administration Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-12-14 ~ now
    IIF 437 - Ownership of voting rights - 75% or moreOE
    IIF 437 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 1 London Road, Arundel, England
    Active Corporate (2 parents)
    Equity (Company account)
    -86,887 GBP2022-03-31
    Person with significant control
    icon of calendar 2018-10-22 ~ now
    IIF 436 - Has significant influence or controlOE
  • 58
    JET CONSULTANCY LIMITED - 2018-03-23
    icon of address 37a High Street, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,236 GBP2024-03-31
    Officer
    icon of calendar 2003-04-01 ~ now
    IIF 1133 - Secretary → ME
  • 59
    icon of address 28 Greatness Lane, Sevenoaks, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-23 ~ dissolved
    IIF 1192 - Director → ME
    icon of calendar 2014-01-23 ~ dissolved
    IIF 1910 - Secretary → ME
  • 60
    icon of address International House, Waldon Way, Dobles Lane Business Park, Holsworthy, Devon
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -118,100 GBP2024-03-31
    Officer
    icon of calendar 2011-04-07 ~ now
    IIF 1318 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 530 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 530 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    AMCORE LIMITED - 2018-11-09
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-16 ~ dissolved
    IIF 2209 - Secretary → ME
  • 62
    icon of address 2/3 2-3 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-16 ~ dissolved
    IIF 1847 - Secretary → ME
  • 63
    ACACIA NANOTECHNOLOGY SOLUTIONS LTD - 2011-06-20
    ACACIA MICROELECTRODE SOLUTIONS LIMITED - 2010-08-13
    icon of address 15 Colburn Avenue, Newton Aycliffe, Co Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-24 ~ dissolved
    IIF 924 - Secretary → ME
  • 64
    ARKEDIT LIMITED - 2020-06-18
    icon of address The End House The Common, Dunston, Norwich, Norfolk, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    58,571 GBP2025-01-31
    Officer
    icon of calendar 2019-01-15 ~ now
    IIF 2721 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ now
    IIF 2725 - Right to appoint or remove directorsOE
    IIF 2725 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2725 - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    icon of address 45 Fir Tree Grove, Lordswood, Chatham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-08 ~ dissolved
    IIF 2704 - Director → ME
    icon of calendar 2010-02-08 ~ dissolved
    IIF 1916 - Secretary → ME
  • 66
    icon of address 14 Dukes Avenue, London, United Kingdom
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2005-10-26 ~ dissolved
    IIF 785 - Secretary → ME
  • 67
    icon of address 15-25 Artillery Lane, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-08-15 ~ dissolved
    IIF 611 - LLP Designated Member → ME
  • 68
    icon of address Suite B 29 Harley Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-14 ~ dissolved
    IIF 1816 - Director → ME
  • 69
    icon of address 6a Sandford Street, Lichfield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-06-21 ~ dissolved
    IIF 258 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ dissolved
    IIF 452 - Right to appoint or remove directorsOE
    IIF 452 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 452 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    ASSISI CAPITAL LLP - 2009-04-08
    icon of address Paddocks Farm, Golford Road, Cranbrook, Kent
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-10 ~ now
    IIF 1872 - LLP Designated Member → ME
  • 71
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    407 GBP2017-03-30
    Officer
    icon of calendar 2015-03-16 ~ dissolved
    IIF 2218 - Secretary → ME
  • 72
    icon of address 52 Boundary, Road, Birkenhead, Wirral, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,536 GBP2016-12-31
    Officer
    icon of calendar 2015-12-17 ~ dissolved
    IIF 1607 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1669 - Ownership of shares – 75% or moreOE
  • 73
    icon of address Stirling Business Centre, Wellgreen Place, Stirling, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 1043 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 1120 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1120 - Ownership of shares – More than 25% but not more than 50%OE
  • 74
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-23 ~ dissolved
    IIF 2234 - Secretary → ME
  • 75
    icon of address 2/3 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-20 ~ dissolved
    IIF 1858 - Secretary → ME
  • 76
    GILLIAN ARNOLD ETC LIMITED - 2023-10-27
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    73 GBP2024-04-05
    Officer
    icon of calendar 2023-07-01 ~ now
    IIF 1297 - Director → ME
    icon of calendar 2022-04-28 ~ now
    IIF 2088 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-01 ~ now
    IIF 1999 - Ownership of shares – More than 25% but not more than 50%OE
  • 77
    icon of address 4 Sandfield Close, Lichfield, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-09 ~ dissolved
    IIF 1698 - Director → ME
  • 78
    icon of address C/o Rsm Restructuring Advisory Llp, 1 St James Gate, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    58 GBP2018-05-31
    Officer
    icon of calendar 2014-05-08 ~ dissolved
    IIF 2215 - Secretary → ME
  • 79
    icon of address Ba Lease Group Centre, 174 Channel View, Suite 8, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-14 ~ dissolved
    IIF 1807 - Director → ME
  • 80
    LIMEHILL ESTATES LTD - 2007-09-12
    icon of address 124 - 125 Commercial Road, Swindon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-10 ~ dissolved
    IIF 1148 - Director → ME
  • 81
    icon of address 124-125 Commercial Road, Swindon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-05 ~ dissolved
    IIF 1150 - Director → ME
  • 82
    icon of address 170 Paramount Building Beckhampton Street, Swindon, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-08-05 ~ dissolved
    IIF 1149 - Director → ME
  • 83
    icon of address Suite F9 Waterside House, North Street, Lewes, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-01 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2007-02-23 ~ dissolved
    IIF 1109 - Secretary → ME
  • 84
    BALMORAL PLUMBING LIMITED - 2003-05-08
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,361 GBP2018-10-31
    Officer
    icon of calendar 2017-10-02 ~ dissolved
    IIF 2371 - Secretary → ME
  • 85
    icon of address 15 Colburn Avenue, Newton Aycliffe, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-19 ~ dissolved
    IIF 967 - Secretary → ME
  • 86
    icon of address 75 B St Gabriels Rd, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-10 ~ dissolved
    IIF 1608 - Director → ME
  • 87
    icon of address The Old Repeater Station, Sansomes Hill, Milborne Port, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-10-13 ~ dissolved
    IIF 1841 - Secretary → ME
  • 88
    icon of address 15 Staindrop Road, West Auckland, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-19 ~ dissolved
    IIF 2245 - Secretary → ME
  • 89
    icon of address Project Office, Project Road, Barking, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-01-26 ~ now
    IIF 148 - Director → ME
  • 90
    icon of address Project Office, Project Road, Barking, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2023-08-11 ~ now
    IIF 1246 - Director → ME
  • 91
    BARLEY HOMES LIMITED - 2006-10-24
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2017-03-26 ~ dissolved
    IIF 2122 - Secretary → ME
  • 92
    icon of address Suite B 29 Harley Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-14 ~ dissolved
    IIF 1822 - Director → ME
  • 93
    icon of address Bay 3 Studios The Travel Centre, Groat Drive, Newton Aycliffe, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-08-14 ~ dissolved
    IIF 1105 - Director → ME
  • 94
    icon of address The Estate Office Church Mews, Beatrice Avenue Whippingham, East Cowes, Isle Of Wight
    Active Corporate (7 parents)
    Equity (Company account)
    24 GBP2024-12-31
    Officer
    icon of calendar 2015-05-15 ~ now
    IIF 384 - Director → ME
  • 95
    BIRDWAYS LIMITED - 2000-07-06
    icon of address 95 Wigmore Street, London, England And Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-02 ~ dissolved
    IIF 1412 - Director → ME
  • 96
    icon of address 30 Warwick Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-04 ~ dissolved
    IIF 1879 - Director → ME
    IIF 1373 - Director → ME
  • 97
    icon of address 30 Warwick Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-19 ~ dissolved
    IIF 1878 - Director → ME
    IIF 1370 - Director → ME
  • 98
    icon of address 30 Warwick Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-09 ~ dissolved
    IIF 1382 - Director → ME
    IIF 1880 - Director → ME
  • 99
    icon of address 95 Wigmore Street, London, England And Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-17 ~ dissolved
    IIF 2465 - Director → ME
    IIF 1441 - Director → ME
  • 100
    icon of address 95 Wigmore Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 2556 - Director → ME
    IIF 1474 - Director → ME
  • 101
    icon of address 95 Wigmore Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-07 ~ dissolved
    IIF 1453 - Director → ME
    IIF 2569 - Director → ME
  • 102
    icon of address 95 Wigmore Street Wigmore Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-07 ~ dissolved
    IIF 1556 - Director → ME
    IIF 2650 - Director → ME
  • 103
    icon of address Turnpike House, 1208/1210 London Road, Leigh On Sea, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    42,257 GBP2024-11-30
    Officer
    icon of calendar 2021-11-29 ~ now
    IIF 1627 - Director → ME
  • 104
    icon of address 15 Colburn Avenue, Newton Aycliffe, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-13 ~ dissolved
    IIF 954 - Secretary → ME
  • 105
    icon of address 37a High Street, Hoddesdon, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-02 ~ dissolved
    IIF 1135 - Secretary → ME
  • 106
    PEER SUPPORT NETWORK C.I.C. - 2016-05-23
    icon of address 108b St. Andrews Road, Felixstowe, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,623 GBP2019-11-01
    Officer
    icon of calendar 2013-06-21 ~ now
    IIF 331 - Director → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ now
    IIF 522 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 107
    icon of address The Old Repeater Station Sansomes Hill, Milborne Port, Sherborne, Dorset, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2019-03-07 ~ dissolved
    IIF 1835 - Secretary → ME
  • 108
    icon of address Pantiles Chambers, 85 High Street, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 5 - Director → ME
  • 109
    icon of address Hjs Recovery, 12-14 Carlton Place, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 3 - Director → ME
  • 110
    icon of address David Scott And Co, 15 Staindrop Road, Staindrop Road West Auckland, Bishop Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-27 ~ dissolved
    IIF 973 - Secretary → ME
  • 111
    icon of address 61 Cross Street, Birkenhead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -329 GBP2020-03-31
    Officer
    icon of calendar 2019-03-01 ~ dissolved
    IIF 1236 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ dissolved
    IIF 1670 - Has significant influence or controlOE
  • 112
    icon of address Turnpike House 1208-1210 London Road, Leigh-on-sea, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-29 ~ now
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2025-04-29 ~ now
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 113
    icon of address Turnpike House 1208-1210 London Road, Leigh-on-sea, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 221 - Director → ME
    icon of calendar 2025-04-22 ~ now
    IIF 2419 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 156 - Right to appoint or remove directorsOE
  • 114
    SMITHS NEWS 2009 LIMITED - 2009-03-24
    icon of address 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-26 ~ dissolved
    IIF 93 - Director → ME
  • 115
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 2190 - Secretary → ME
  • 116
    icon of address 49 Essex Road Chingford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-17 ~ dissolved
    IIF 2311 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ dissolved
    IIF 1799 - Has significant influence or controlOE
  • 117
    icon of address 95 Wigmore Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-19 ~ dissolved
    IIF 1550 - Director → ME
    IIF 2601 - Director → ME
  • 118
    icon of address 39 Tees Court Hanway Road, Hanwell, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-10 ~ dissolved
    IIF 1611 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ dissolved
    IIF 2431 - Right to appoint or remove directorsOE
    IIF 2431 - Ownership of voting rights - 75% or moreOE
    IIF 2431 - Ownership of shares – 75% or moreOE
  • 119
    icon of address 2 Church View, Heighington Village, Newton Aycliffe, Co Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-17 ~ dissolved
    IIF 2260 - Secretary → ME
  • 120
    BURGUNDY GP 1 LIMITED - 2021-07-05
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-06-15 ~ now
    IIF 2474 - Director → ME
  • 121
    icon of address C/o Watson Syers Accountants Ltd Cygnet Way, Rainton Bridge South Business Park, Houghton Le Spring, Tyne & Wear, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2020-05-18 ~ dissolved
    IIF 1200 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ dissolved
    IIF 1984 - Ownership of shares – 75% or moreOE
  • 122
    icon of address 15 Staindrop Road Staindrop Road, West Auckland, Bishop Auckland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -439 GBP2017-02-28
    Officer
    icon of calendar 2017-10-05 ~ dissolved
    IIF 2370 - Secretary → ME
  • 123
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-28 ~ now
    IIF 1303 - Director → ME
    Person with significant control
    icon of calendar 2023-04-28 ~ now
    IIF 1995 - Ownership of shares – 75% or moreOE
    IIF 1995 - Ownership of voting rights - 75% or moreOE
  • 124
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12 GBP2020-10-31
    Officer
    icon of calendar 2017-10-01 ~ dissolved
    IIF 2159 - Secretary → ME
  • 125
    icon of address 20 Wenlock Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 1778 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF 1707 - Has significant influence or controlOE
  • 126
    icon of address 73 Cathedral Road, Cardiff, South Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-09 ~ dissolved
    IIF 1615 - Director → ME
    icon of calendar 2020-11-09 ~ dissolved
    IIF 2417 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ dissolved
    IIF 1679 - Right to appoint or remove directorsOE
    IIF 1679 - Ownership of voting rights - 75% or moreOE
    IIF 1679 - Ownership of shares – 75% or moreOE
  • 127
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,915 GBP2017-08-31
    Officer
    icon of calendar 2012-08-14 ~ dissolved
    IIF 2155 - Secretary → ME
  • 128
    icon of address 44 Pinewood Close, Newton Aycliffe, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,838 GBP2024-03-31
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 2087 - Secretary → ME
  • 129
    icon of address 3 Holly Avenue West, Jesmond, Newcastle, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-17 ~ dissolved
    IIF 729 - Director → ME
    icon of calendar 2003-03-10 ~ dissolved
    IIF 1011 - Secretary → ME
  • 130
    icon of address 1 Osborne Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-03-01 ~ dissolved
    IIF 2408 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ dissolved
    IIF 2715 - Right to appoint or remove directorsOE
    IIF 2715 - Ownership of voting rights - 75% or moreOE
    IIF 2715 - Ownership of shares – 75% or moreOE
  • 131
    icon of address 21 Kendal Avenue, Blackpool, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2010-12-01 ~ now
    IIF 837 - Director → ME
  • 132
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-10-04 ~ now
    IIF 1968 - Director → ME
    Person with significant control
    icon of calendar 2022-10-04 ~ now
    IIF 2017 - Right to appoint or remove directorsOE
    IIF 2017 - Ownership of voting rights - 75% or moreOE
    IIF 2017 - Ownership of shares – 75% or moreOE
  • 133
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 2092 - Secretary → ME
  • 134
    icon of address 15 Staindrop Road West Auckland 15 Staindrop Road, West Auckland, Bishop Auckland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-20 ~ dissolved
    IIF 2049 - Secretary → ME
  • 135
    icon of address Suite B 29 Harley Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-14 ~ dissolved
    IIF 1821 - Director → ME
  • 136
    BODYWORKS AT TANGLES LIMITED - 2012-03-28
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,575 GBP2025-03-31
    Officer
    icon of calendar 2005-03-19 ~ now
    IIF 980 - Secretary → ME
  • 137
    icon of address 15 Staindrop Road, West Auckland, County Durham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -390 GBP2016-08-31
    Officer
    icon of calendar 2013-05-07 ~ dissolved
    IIF 2290 - Secretary → ME
  • 138
    icon of address C/o Watson Syers Accountants Ltd Evolve Business Centre, Cygnet Way, Houghton Le Spring, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2020-01-14 ~ now
    IIF 1210 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ now
    IIF 1987 - Ownership of shares – 75% or moreOE
  • 139
    BRIDGEPOINT PRIVATE EQUITY LIMITED - 2014-08-21
    NATWEST PRIVATE EQUITY LIMITED - 2000-05-08
    NATWEST VENTURES LIMITED - 1997-01-01
    COUNTY NATWEST VENTURES LIMITED - 1993-01-01
    COUNTY DEVELOPMENT CAPITAL LIMITED - 1987-06-01
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-03 ~ dissolved
    IIF 1432 - Director → ME
    IIF 2508 - Director → ME
  • 140
    icon of address 3 Bryn Derwen, Radyr, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-13 ~ dissolved
    IIF 430 - Director → ME
  • 141
    icon of address 15 Colburn Avenue, Newton Aycliffe, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 956 - Secretary → ME
  • 142
    icon of address Benriches, 45-51 High Street, Reigate, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-28 ~ dissolved
    IIF 2297 - Director → ME
  • 143
    icon of address 30 Warwick Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF 1870 - LLP Designated Member → ME
  • 144
    BARGEHURST LIMITED - 2007-06-01
    icon of address 95 Wigmore Street, London, England And Wales
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-04 ~ dissolved
    IIF 2534 - Director → ME
    icon of calendar 2010-09-16 ~ dissolved
    IIF 1587 - Director → ME
  • 145
    BARGEFIELD LIMITED - 2007-06-01
    icon of address 95 Wigmore Street, London, England And Wales
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-04 ~ dissolved
    IIF 2505 - Director → ME
    icon of calendar 2010-09-16 ~ dissolved
    IIF 1584 - Director → ME
  • 146
    CRUISERBROOK LIMITED - 2007-06-01
    icon of address 95 Wigmore Street, London, England And Wales
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-16 ~ dissolved
    IIF 1574 - Director → ME
    icon of calendar 2014-03-04 ~ dissolved
    IIF 2494 - Director → ME
  • 147
    CRICKETGRANGE LIMITED - 2007-06-01
    icon of address 95 Wigmore Street, London, England And Wales
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-04 ~ dissolved
    IIF 2513 - Director → ME
    icon of calendar 2010-09-16 ~ dissolved
    IIF 1585 - Director → ME
  • 148
    icon of address 30 Warwick Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-06 ~ dissolved
    IIF 1889 - Director → ME
    icon of calendar 2010-09-16 ~ dissolved
    IIF 1569 - Director → ME
  • 149
    icon of address 95 Wigmore Street, London, England And Wales, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-02 ~ dissolved
    IIF 2528 - Director → ME
    IIF 1424 - Director → ME
  • 150
    icon of address 95 Wigmore Street, London, England And Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-17 ~ dissolved
    IIF 2466 - Director → ME
    IIF 1430 - Director → ME
  • 151
    icon of address 95 Wigmore Street, London, England And Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-05 ~ dissolved
    IIF 1438 - Director → ME
    IIF 2509 - Director → ME
  • 152
    icon of address 95 Wigmore Street, London, England And Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-27 ~ dissolved
    IIF 1368 - Director → ME
    IIF 2464 - Director → ME
  • 153
    icon of address 95 Wigmore Street, London, England And Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-15 ~ dissolved
    IIF 1443 - Director → ME
    IIF 2518 - Director → ME
  • 154
    icon of address 30 Warwick Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-16 ~ dissolved
    IIF 1568 - Director → ME
    icon of calendar 2009-11-06 ~ dissolved
    IIF 1892 - Director → ME
  • 155
    icon of address 30 Warwick Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-19 ~ dissolved
    IIF 1882 - Director → ME
    IIF 1371 - Director → ME
  • 156
    BDC BIDCO 57 LIMITED - 2011-08-01
    icon of address 30 Warwick Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-09 ~ dissolved
    IIF 1883 - Director → ME
    IIF 1384 - Director → ME
  • 157
    icon of address 30 Warwick Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-05 ~ dissolved
    IIF 1387 - Director → ME
    IIF 1898 - Director → ME
  • 158
    BRIDGEPOINT FUNDING LIMITED - 2002-12-04
    BRIDGEPOINT BRIDGECO LIMITED - 2001-09-10
    HOPEFLAT LIMITED - 2001-02-07
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-16 ~ dissolved
    IIF 1589 - Director → ME
    icon of calendar 2013-10-22 ~ dissolved
    IIF 2525 - Director → ME
  • 159
    icon of address 95 Wigmore Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-08-05 ~ dissolved
    IIF 1528 - Director → ME
    IIF 2582 - Director → ME
  • 160
    GULLPOWER LIMITED - 2003-09-16
    icon of address 95 Wigmore Street, London, England And Wales
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-16 ~ dissolved
    IIF 1591 - Director → ME
    icon of calendar 2014-03-04 ~ dissolved
    IIF 2500 - Director → ME
  • 161
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-14 ~ dissolved
    IIF 890 - Secretary → ME
  • 162
    icon of address Political Elizabeth Meehan Suite, Regent House, 1-6 Pratt Mews, London, London, United Kingdom
    Active Corporate (20 parents)
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 1780 - Director → ME
  • 163
    INDUSTRY HUB LIMITED - 2017-03-30
    icon of address 9 Appold Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    422,467 GBP2022-12-31
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 1733 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    IIF 514 - Has significant influence or controlOE
  • 164
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 2475 - Director → ME
  • 165
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 2480 - Director → ME
  • 166
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 2476 - Director → ME
  • 167
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 2477 - Director → ME
  • 168
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 2481 - Director → ME
  • 169
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 2473 - Director → ME
  • 170
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 2478 - Director → ME
  • 171
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-06-14 ~ now
    IIF 2479 - Director → ME
  • 172
    icon of address Unit 324 Maddison House 226 High Street, Croydon, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 332 - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    IIF 228 - Ownership of shares – 75% or moreOE
  • 173
    icon of address 77 Hoe Street, Walthamstow, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-08 ~ dissolved
    IIF 2313 - Director → ME
  • 174
    icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-14 ~ dissolved
    IIF 1978 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 767 - Ownership of shares – 75% or moreOE
  • 175
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,433 GBP2017-06-30
    Officer
    icon of calendar 2015-06-15 ~ dissolved
    IIF 2193 - Secretary → ME
  • 176
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    4,817 GBP2016-09-30
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 896 - Secretary → ME
  • 177
    icon of address 11th Floor 66 Chiltern Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-01 ~ dissolved
    IIF 1927 - Director → ME
    IIF 1721 - Director → ME
    icon of calendar 2005-09-01 ~ dissolved
    IIF 1059 - Secretary → ME
  • 178
    icon of address 11th Floor 66 Chiltern Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-23 ~ dissolved
    IIF 1720 - Director → ME
    IIF 1926 - Director → ME
    icon of calendar 2006-05-23 ~ dissolved
    IIF 1058 - Secretary → ME
  • 179
    icon of address 8th Floor 25 Farringdon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-06 ~ dissolved
    IIF 1928 - Director → ME
    icon of calendar 2003-05-02 ~ dissolved
    IIF 1722 - Director → ME
    icon of calendar 2003-01-06 ~ dissolved
    IIF 1060 - Secretary → ME
  • 180
    EVENWOOD ROOFING SERVICES LIMITED - 2015-04-17
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    184 GBP2016-02-29
    Officer
    icon of calendar 2017-01-06 ~ dissolved
    IIF 2104 - Secretary → ME
  • 181
    icon of address 2 King Street, Seahouses, Northumberland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-03 ~ dissolved
    IIF 417 - Director → ME
  • 182
    icon of address 78 York Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-05 ~ dissolved
    IIF 405 - Director → ME
  • 183
    icon of address Pantiles Chambers, 85 High Street, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-20 ~ dissolved
    IIF 11 - Director → ME
  • 184
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-01 ~ dissolved
    IIF 2109 - Secretary → ME
  • 185
    icon of address Tony R Pomfret & Associates, 37a High Street, Hoddesdon, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-31 ~ dissolved
    IIF 2703 - Director → ME
  • 186
    INFUSION 73 LTD - 2019-12-31
    icon of address Unit B6 West Point Industrial Estate, Penarth Road, Cardiff, Wales
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    402,100 GBP2024-03-31
    Officer
    icon of calendar 2019-03-21 ~ now
    IIF 764 - Director → ME
  • 187
    icon of address 21a Ditchling Road, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,017 GBP2024-09-30
    Officer
    icon of calendar 2011-09-13 ~ now
    IIF 1773 - Director → ME
    icon of calendar 2011-09-13 ~ now
    IIF 1361 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 853 - Has significant influence or controlOE
    IIF 853 - Right to appoint or remove directorsOE
    IIF 853 - Ownership of voting rights - 75% or moreOE
    IIF 853 - Ownership of shares – 75% or moreOE
  • 188
    icon of address Suite B 29 Harley Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-14 ~ dissolved
    IIF 1817 - Director → ME
  • 189
    icon of address Suite 107, Point South Park Plaza, Heath Hayes, Cannock, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-28 ~ dissolved
    IIF 546 - Director → ME
  • 190
    icon of address Suite 4 Stowe House, St Chads Road, Lichfield, Staffs, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2021-09-14 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ dissolved
    IIF 321 - Right to appoint or remove directorsOE
    IIF 321 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 321 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 191
    icon of address The Old Canteen Plas Kynaston Lane, Cefn Mawr, Wrexham, Clwyd
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 846 - Director → ME
  • 192
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,289 GBP2024-09-30
    Officer
    icon of calendar 2017-09-28 ~ now
    IIF 2323 - Director → ME
    Person with significant control
    icon of calendar 2017-09-28 ~ now
    IIF 2681 - Has significant influence or control over the trustees of a trustOE
  • 193
    CHAIRCABINET LTD - 2015-06-22
    HEWITT SPECIALIST ENVELOPE CONTRACTORS LIMITED - 2018-09-01
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, Co Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    20,819 GBP2018-03-31
    Officer
    icon of calendar 2017-03-01 ~ now
    IIF 2057 - Secretary → ME
  • 194
    icon of address 1 Marrow Close, Rugby, England
    Active Corporate (2 parents)
    Equity (Company account)
    73,079 GBP2024-03-31
    Officer
    icon of calendar 2019-03-15 ~ now
    IIF 1641 - Director → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ now
    IIF 1272 - Ownership of voting rights - 75% or moreOE
    IIF 1272 - Ownership of shares – 75% or moreOE
  • 195
    NDC DECORATING LIMITED - 2006-09-07
    icon of address Vision Accounting, Fortis House, Cothey Way, Ryde, Isle Of Wight, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    121,524 GBP2024-03-31
    Officer
    icon of calendar 2004-03-09 ~ now
    IIF 401 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 461 - Ownership of shares – 75% or moreOE
  • 196
    icon of address The Copper Room, Deva City Office Park, Trinity Way, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    16,061 GBP2016-10-31
    Officer
    icon of calendar 2010-04-01 ~ dissolved
    IIF 782 - Director → ME
    icon of calendar 2010-02-01 ~ dissolved
    IIF 1014 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 86 - Has significant influence or controlOE
  • 197
    icon of address Kpmg Llp, One Snowhill, Snow Hill Queensway, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-28 ~ dissolved
    IIF 543 - Director → ME
  • 198
    icon of address Kpmg Llp, One Snowhill, Snow Hill Queensway, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-26 ~ dissolved
    IIF 561 - Director → ME
  • 199
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2017-10-05 ~ dissolved
    IIF 2369 - Secretary → ME
  • 200
    icon of address Seabournes, Fawley, Hereford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -90,589 GBP2024-06-30
    Officer
    icon of calendar 2017-06-14 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ now
    IIF 1787 - Right to appoint or remove directorsOE
    IIF 1787 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1787 - Ownership of shares – More than 25% but not more than 50%OE
  • 201
    THE ASSOCIATION OF CHILDREN'S HOSPICES - 2009-12-07
    icon of address 4th Floor, Bridge House 48-52 Baldwin Street, Bristol, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2010-12-08 ~ dissolved
    IIF 622 - Director → ME
  • 202
    icon of address 4 Heathview Avenue, Crayford, Dartford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    35 GBP2024-08-31
    Officer
    icon of calendar 2023-08-28 ~ now
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2023-08-28 ~ now
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
  • 203
    icon of address Unit 7 Pure Raw, Charnock Road, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    140 GBP2025-04-30
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 269 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ now
    IIF 370 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 370 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 370 - Right to appoint or remove directorsOE
  • 204
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    81,857 GBP2017-03-31
    Officer
    icon of calendar 2014-01-10 ~ dissolved
    IIF 2221 - Secretary → ME
  • 205
    icon of address 15 Staindrop Road, West Auckland, County Durham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-06-30
    Officer
    icon of calendar 2014-06-12 ~ dissolved
    IIF 2243 - Secretary → ME
  • 206
    icon of address Unit 44 19b Moor Road, Broadstone, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-02-26 ~ dissolved
    IIF 266 - Director → ME
    IIF 343 - Director → ME
    icon of calendar 2004-02-26 ~ dissolved
    IIF 1055 - Secretary → ME
  • 207
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (1 parent)
    Equity (Company account)
    337,617 GBP2021-10-31
    Officer
    icon of calendar 2014-09-04 ~ dissolved
    IIF 1630 - Director → ME
    Person with significant control
    icon of calendar 2016-09-04 ~ dissolved
    IIF 1262 - Ownership of shares – More than 50% but less than 75%OE
  • 208
    icon of address 7 Molesey Close, Hersham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,253 GBP2018-03-31
    Officer
    icon of calendar 2012-03-15 ~ dissolved
    IIF 1018 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 209
    icon of address 49 Essex Road, Chingford, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-09 ~ dissolved
    IIF 387 - Director → ME
  • 210
    icon of address 15 Staindrop Road, West Auckland, County Durham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,788 GBP2016-08-31
    Officer
    icon of calendar 2013-02-19 ~ dissolved
    IIF 2206 - Secretary → ME
  • 211
    icon of address 1 Osborne Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-03-01 ~ dissolved
    IIF 2407 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ dissolved
    IIF 2716 - Right to appoint or remove directorsOE
    IIF 2716 - Ownership of voting rights - 75% or moreOE
    IIF 2716 - Ownership of shares – 75% or moreOE
  • 212
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-30 ~ dissolved
    IIF 938 - Secretary → ME
  • 213
    icon of address 107 Bell Street Bell Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,451 GBP2019-12-31
    Officer
    icon of calendar 1997-05-29 ~ dissolved
    IIF 1715 - Director → ME
  • 214
    icon of address 21 Kendal Avenue, Blackpool, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2008-04-14 ~ now
    IIF 753 - Director → ME
  • 215
    icon of address Afe Accountants Limited Building 3 North London Business Park, Oakleigh Road South, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,160 GBP2024-05-31
    Officer
    icon of calendar 2023-05-24 ~ now
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ now
    IIF 371 - Ownership of voting rights - 75% or moreOE
    IIF 371 - Right to appoint or remove directorsOE
    IIF 371 - Ownership of shares – 75% or moreOE
  • 216
    icon of address Office 1 12 Farwig Lane, Bromley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-14 ~ dissolved
    IIF 2312 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ dissolved
    IIF 1276 - Has significant influence or controlOE
  • 217
    icon of address Mazars Llp, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 1310 - Director → ME
    icon of calendar 2004-07-07 ~ dissolved
    IIF 1049 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ dissolved
    IIF 531 - Has significant influence or controlOE
  • 218
    icon of address Charles House, Albert Street, Eccles, Manchester, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 1076 - Director → ME
  • 219
    REDTRAY SOLUTIONS LIMITED - 2013-07-12
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -783,418 GBP2015-06-30
    Officer
    icon of calendar 2012-03-28 ~ dissolved
    IIF 1692 - Director → ME
  • 220
    icon of address Suite 2b 2 Electric Parade, Seven Kings Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -58,377 GBP2015-06-30
    Officer
    icon of calendar 2008-06-10 ~ dissolved
    IIF 1326 - Director → ME
  • 221
    icon of address 22 Cowslip Lane, Castleford, West Yorks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-11 ~ dissolved
    IIF 147 - Director → ME
  • 222
    icon of address 10 Dulais Road Pontarddulais, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-28 ~ dissolved
    IIF 1649 - Director → ME
    icon of calendar 2017-02-28 ~ dissolved
    IIF 2423 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    IIF 1273 - Has significant influence or controlOE
  • 223
    icon of address Mr. Amankwah, 26 Hillyfields, Loughton, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-04 ~ dissolved
    IIF 2698 - Director → ME
  • 224
    icon of address John Frizell, The House, 17 St. John's Terrace, Lewes, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-19 ~ dissolved
    IIF 2680 - Director → ME
    IIF 1186 - Director → ME
  • 225
    BONUSWORD LIMITED - 1996-03-08
    icon of address Unit 17, Sandford Lane Industrial Estate, Wareham, Dorset
    Active Corporate (5 parents)
    Equity (Company account)
    843,470 GBP2024-06-30
    Officer
    icon of calendar 2012-04-25 ~ now
    IIF 1944 - Director → ME
    icon of calendar 1996-02-06 ~ now
    IIF 821 - Secretary → ME
  • 226
    SURFEXIT LIMITED - 1999-09-23
    icon of address Unit 18 Sandford Lane Industrial, Estate Sandford Lane, Wareham, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    292 GBP2024-06-30
    Officer
    icon of calendar 1999-09-02 ~ now
    IIF 817 - Secretary → ME
  • 227
    icon of address 15 Colburn Avenue, Newton Aycliffe, County Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-19 ~ dissolved
    IIF 946 - Secretary → ME
  • 228
    CORPORATE WEAR DIRECT LIMITED - 2009-06-18
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-05 ~ dissolved
    IIF 928 - Secretary → ME
  • 229
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-14 ~ dissolved
    IIF 961 - Secretary → ME
  • 230
    icon of address 1 Mayfield Mansions, Putney, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-09-29 ~ dissolved
    IIF 188 - Director → ME
  • 231
    icon of address Lauren Vaknine, 27 Coleridge Way, Borehamwood, Herts, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-07 ~ dissolved
    IIF 2726 - Director → ME
  • 232
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,671 GBP2019-03-31
    Officer
    icon of calendar 2015-04-07 ~ dissolved
    IIF 2202 - Secretary → ME
  • 233
    icon of address 10 Dulais Road, Pontaddulais, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -181,345 GBP2020-10-31
    Officer
    icon of calendar 2017-10-18 ~ now
    IIF 1617 - Director → ME
  • 234
    icon of address 18 Newgate Street, Bishop Auckland, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    54,190 GBP2024-08-31
    Officer
    icon of calendar 2022-08-31 ~ now
    IIF 1206 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ now
    IIF 1979 - Ownership of shares – 75% or moreOE
  • 235
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 1204 - Director → ME
    Person with significant control
    icon of calendar 2025-07-15 ~ now
    IIF 1990 - Ownership of shares – 75% or moreOE
    IIF 1990 - Ownership of voting rights - 75% or moreOE
    IIF 1990 - Right to appoint or remove directorsOE
  • 236
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-26 ~ dissolved
    IIF 2270 - Secretary → ME
  • 237
    icon of address The Gate Business Centre Keppoch Street, Roath, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-06 ~ dissolved
    IIF 1810 - Director → ME
  • 238
    icon of address Arosfa House 78 Llanllienwen Road, Morriston, Swansea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-02 ~ dissolved
    IIF 765 - Director → ME
  • 239
    icon of address 15 Holmlea Staindrop Road, West Auckland, Bishop Auckland, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-22 ~ dissolved
    IIF 390 - Director → ME
  • 240
    icon of address 15 Holmlea Staindrop Road, West Auckland, Bishop Auckland, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-22 ~ dissolved
    IIF 391 - Director → ME
  • 241
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,101 GBP2024-01-28
    Officer
    icon of calendar 2014-01-13 ~ now
    IIF 2212 - Secretary → ME
  • 242
    CYCLING PROJECT FOR THE NORTH WEST - 2003-04-09
    GREATER MANCHESTER CYCLING PROJECT - 1992-02-10
    icon of address 11-13 Wilson Patten Street, Warrington, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 1367 - Director → ME
    icon of calendar 2022-11-07 ~ now
    IIF 43 - Director → ME
  • 243
    icon of address Flat 2 Gainsborough House, Brandesbury Square, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-28 ~ dissolved
    IIF 1193 - Director → ME
    IIF 1727 - Director → ME
  • 244
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-18 ~ dissolved
    IIF 923 - Secretary → ME
  • 245
    icon of address 147a High Street, Waltham Cross, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-01 ~ dissolved
    IIF 204 - Director → ME
    icon of calendar 2010-01-13 ~ dissolved
    IIF 505 - Director → ME
  • 246
    icon of address Elm House, Tower Hill, Much Hadham, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-16 ~ dissolved
    IIF 605 - Director → ME
  • 247
    icon of address Wynyard Park House, Wynyard Avenue, Wynyard
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-06 ~ dissolved
    IIF 1001 - Secretary → ME
  • 248
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-28 ~ dissolved
    IIF 922 - Secretary → ME
  • 249
    icon of address Pantiles Chambers 85 High Street, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 12 - Director → ME
  • 250
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-10 ~ dissolved
    IIF 2283 - Secretary → ME
  • 251
    icon of address Holmlea 15 Staindrop Road, West Auckland, Bishop Auckland, Co Durham
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,099 GBP2024-06-30
    Officer
    icon of calendar 2012-06-12 ~ now
    IIF 1306 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2004 - Ownership of shares – More than 25% but not more than 50%OE
  • 252
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,932 GBP2021-06-30
    Officer
    icon of calendar 2020-06-04 ~ dissolved
    IIF 1307 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ dissolved
    IIF 1338 - Ownership of shares – More than 50% but less than 75%OE
  • 253
    DTS ACCOUNTANTS LIMITED - 2024-11-19
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,569 GBP2024-03-31
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 1304 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 2003 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2003 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 254
    DAVID'S TRANSPORT LIMITED - 2016-08-26
    D J GARDEN AND LANDSCAPES LIMITED - 2015-04-10
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,489 GBP2015-05-31
    Officer
    icon of calendar 2012-05-16 ~ dissolved
    IIF 884 - Secretary → ME
  • 255
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-26 ~ dissolved
    IIF 2184 - Secretary → ME
  • 256
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-26 ~ dissolved
    IIF 95 - Director → ME
  • 257
    icon of address Fort Anne, Douglas, Im1 5pd, Isle Of Man
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-10-06 ~ now
    IIF 1030 - Director → ME
    icon of calendar 2021-10-06 ~ now
    IIF 1762 - Secretary → ME
  • 258
    icon of address Paul Miller, 56-58 Tib Street, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    29 GBP2016-02-29
    Officer
    icon of calendar 2009-02-02 ~ dissolved
    IIF 1661 - Director → ME
  • 259
    icon of address 95 Wigmore Street, London, England And Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-16 ~ dissolved
    IIF 1577 - Director → ME
    icon of calendar 2010-06-28 ~ dissolved
    IIF 2468 - Director → ME
  • 260
    icon of address 95 Wigmore Street, London, England And Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-16 ~ dissolved
    IIF 1590 - Director → ME
    icon of calendar 2010-06-28 ~ dissolved
    IIF 2469 - Director → ME
  • 261
    DVCP TRADING COMMUNITY INTEREST COMPANY - 2014-03-19
    icon of address Community Enterprise Centre Well Street, Cefn Mawr, Wrexham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-01 ~ now
    IIF 845 - Director → ME
    icon of calendar 2019-03-01 ~ now
    IIF 2337 - Secretary → ME
  • 262
    icon of address Bury Lodge, Bury Road, Stowmarket, England
    Active Corporate (2 parents)
    Equity (Company account)
    329,108 GBP2025-04-30
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 503 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    IIF 648 - Right to appoint or remove directorsOE
    IIF 648 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 648 - Ownership of shares – More than 25% but not more than 50%OE
  • 263
    icon of address 46 Shakespeare Road, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 1333 - Director → ME
    icon of calendar 2014-08-28 ~ dissolved
    IIF 1909 - Secretary → ME
  • 264
    icon of address 53 Strand Street, Douglas, Isle Of Man
    Registered Corporate (4 parents)
    Beneficial owner
    icon of calendar 2004-12-09 ~ now
    IIF 712 - Ownership of voting rights - More than 25%OE
    IIF 712 - Ownership of shares - More than 25%OE
  • 265
    icon of address 63 Dexter Close, Luton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,552 GBP2017-03-31
    Officer
    icon of calendar 2014-03-24 ~ dissolved
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 243 - Right to appoint or remove directorsOE
    IIF 243 - Ownership of voting rights - 75% or moreOE
    IIF 243 - Ownership of shares – 75% or moreOE
    IIF 244 - Ownership of shares – 75% or moreOE
  • 266
    PIXEL MEDIA DESIGN LIMITED - 2021-10-05
    icon of address The Workplace Heighington Lane, Aycliffe Business Park, Newton Aycliffe, England
    Active Corporate (2 parents)
    Equity (Company account)
    -63,539 GBP2024-09-30
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 2145 - Secretary → ME
  • 267
    icon of address Lance Levy Farmhouse Wildmoor Lane, Sherfield-on-loddon, Hook, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-30 ~ dissolved
    IIF 1659 - Director → ME
  • 268
    icon of address 48b Derwentwater Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    466 GBP2024-09-30
    Officer
    icon of calendar 2022-09-05 ~ now
    IIF 337 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ now
    IIF 323 - Right to appoint or remove directorsOE
    IIF 323 - Ownership of voting rights - 75% or moreOE
    IIF 323 - Ownership of shares – 75% or moreOE
  • 269
    icon of address 49 Essex Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-26 ~ dissolved
    IIF 386 - Director → ME
  • 270
    icon of address C/o Watson Syers Accountants Ltd Evolve Business Centre, Cygnet Way, Rainton Bridge Sbp, Houghton Le Spring, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2020-03-03 ~ dissolved
    IIF 1211 - Director → ME
    Person with significant control
    icon of calendar 2020-03-03 ~ dissolved
    IIF 1988 - Ownership of shares – 75% or moreOE
  • 271
    icon of address 7th Floor 2 St Peter's Square, Manchester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 100 - Director → ME
  • 272
    icon of address Yield House Pickerings Road, Halebank, Widnes, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 1977 - Director → ME
  • 273
    STERLING HAMILTON WRIGHT GROUP LIMITED - 2004-10-13
    EDGAR HAMILTON GROUP LIMITED - 2001-01-02
    EDGAR HAMILTON AND CARTER(HOLDINGS)LIMITED - 1985-09-05
    icon of address 2 Norman Place, Reading, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-10-08 ~ dissolved
    IIF 650 - Director → ME
  • 274
    RISK MANAGEMENT SURVEYS LIMITED - 2004-10-13
    NEWSOFA ENTERPRISES LIMITED - 1994-09-19
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-08 ~ dissolved
    IIF 655 - Director → ME
    icon of calendar 2011-11-30 ~ dissolved
    IIF 2022 - Secretary → ME
  • 275
    icon of address 15 Staindrop Road, West Auckland, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-06 ~ dissolved
    IIF 2182 - Secretary → ME
  • 276
    icon of address 320 Firecrest Court, Centre Park, Warrington, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-11 ~ now
    IIF 357 - Director → ME
    Person with significant control
    icon of calendar 2024-05-11 ~ now
    IIF 641 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 641 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 641 - Right to appoint or remove directorsOE
  • 277
    icon of address Bishop Fleming 2nd Floor Stratus House, Emperor Way Exeter Business Park, Exeter
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-22 ~ dissolved
    IIF 1359 - Secretary → ME
  • 278
    icon of address 37a High Street, Hoddesdon, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    336,954 GBP2024-09-30
    Officer
    icon of calendar 2020-09-11 ~ now
    IIF 2435 - Director → ME
    IIF 1069 - Director → ME
  • 279
    icon of address 3 Bryn Derwen, Radyr, Cardiff, Glamorgan
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2013-01-14 ~ now
    IIF 429 - Director → ME
    Person with significant control
    icon of calendar 2017-01-07 ~ now
    IIF 868 - Ownership of shares – 75% or moreOE
  • 280
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,399 GBP2019-01-30
    Officer
    icon of calendar 2013-01-14 ~ dissolved
    IIF 2247 - Secretary → ME
  • 281
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-04-30
    Officer
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1308 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2006 - Ownership of shares – 75% or moreOE
  • 282
    icon of address Hhp Management Consultants Limited, Mandalay Church Lane, Goodworth Clatford, Andover, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-31 ~ dissolved
    IIF 1237 - Director → ME
  • 283
    icon of address Unit 2b Sherwood Oaks Close, Sherwood Oaks Business Park, Mansfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -136 GBP2021-12-31
    Officer
    icon of calendar 2018-12-04 ~ dissolved
    IIF 2421 - Secretary → ME
  • 284
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2018-03-31
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 2258 - Secretary → ME
  • 285
    icon of address 15 Staindrop Road, West Auckland, County Durham
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    400 GBP2016-05-31
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 2274 - Secretary → ME
  • 286
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 1305 - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 2000 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2000 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 287
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-01 ~ dissolved
    IIF 2157 - Secretary → ME
  • 288
    icon of address 234a High Street, Wathamstow, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-20 ~ dissolved
    IIF 1729 - Director → ME
  • 289
    VISION PRINT TECHNOLOGY LTD - 2022-04-22
    icon of address The Sawmill Iping Road, Milland, Liphook, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 1161 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ now
    IIF 1035 - Right to appoint or remove directorsOE
    IIF 1035 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1035 - Ownership of shares – More than 25% but not more than 50%OE
  • 290
    icon of address C/o Unity Schools Partnership, Park Road, Haverhill, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    88 GBP2021-11-30
    Officer
    icon of calendar 2020-11-02 ~ dissolved
    IIF 293 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ dissolved
    IIF 237 - Right to appoint or remove directorsOE
    IIF 237 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 291
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-13 ~ dissolved
    IIF 972 - Secretary → ME
  • 292
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-05 ~ dissolved
    IIF 607 - Director → ME
    icon of calendar 2021-03-05 ~ dissolved
    IIF 1216 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ dissolved
    IIF 867 - Ownership of voting rights - 75% or moreOE
    IIF 867 - Ownership of shares – 75% or moreOE
  • 293
    icon of address 9 Tudor Road, Chingford, London, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-27 ~ dissolved
    IIF 1332 - Director → ME
  • 294
    icon of address 55 Angel Way, North Cornelly, Bridgend, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 762 - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ now
    IIF 862 - Right to appoint or remove directorsOE
    IIF 862 - Ownership of voting rights - 75% or moreOE
    IIF 862 - Ownership of shares – 75% or moreOE
  • 295
    icon of address C/o Begbies Traynor Lymedale Business Centre Lymedale Business Park, Hooters Hall Road, Newcastle, Staffordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    3,772 GBP2023-12-31
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 759 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    IIF 865 - Ownership of voting rights - 75% or moreOE
    IIF 865 - Ownership of shares – 75% or moreOE
    IIF 865 - Right to appoint or remove directorsOE
  • 296
    icon of address Suite F9 Waterside Centre, North Street, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-15 ~ dissolved
    IIF 44 - Director → ME
  • 297
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,473,062 GBP2017-12-31
    Officer
    icon of calendar 2019-07-26 ~ dissolved
    IIF 94 - Director → ME
  • 298
    icon of address Flat 902, Graphite Point 36 Palmers Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,137 GBP2023-02-28
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 2327 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 773 - Ownership of shares – 75% or moreOE
  • 299
    icon of address 39 Tees Court Hanway Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-26 ~ dissolved
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ dissolved
    IIF 533 - Right to appoint or remove directorsOE
    IIF 533 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 533 - Ownership of shares – More than 25% but not more than 50%OE
  • 300
    icon of address Holmlea 15 Staindrop Road, West Auckland, Bishop Auckland, Co Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-01 ~ dissolved
    IIF 2132 - Secretary → ME
  • 301
    icon of address 2nd Floor 15-25 Artillery Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-15 ~ dissolved
    IIF 740 - Director → ME
  • 302
    icon of address 2nd Floor 15-25 Artillery Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 742 - Director → ME
    icon of calendar 2011-08-31 ~ dissolved
    IIF 1920 - Secretary → ME
  • 303
    icon of address 167 - 169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,018 GBP2024-05-31
    Officer
    icon of calendar 2016-05-23 ~ now
    IIF 1972 - Director → ME
    Person with significant control
    icon of calendar 2016-05-23 ~ now
    IIF 2007 - Ownership of shares – 75% or moreOE
  • 304
    icon of address 34 Elmwood Court St. Nicholas Street, Coventry, England
    Active Corporate (9 parents)
    Equity (Company account)
    42,456 GBP2024-12-31
    Officer
    icon of calendar 2011-05-23 ~ now
    IIF 1215 - Director → ME
  • 305
    icon of address 17 Front Street, Pontefract, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,178 GBP2021-11-30
    Officer
    icon of calendar 2020-11-19 ~ dissolved
    IIF 475 - Director → ME
    Person with significant control
    icon of calendar 2020-11-19 ~ dissolved
    IIF 858 - Right to appoint or remove directorsOE
    IIF 858 - Ownership of voting rights - 75% or moreOE
    IIF 858 - Ownership of shares – 75% or moreOE
  • 306
    EMPOWERED MARKETING SEVICES (UK) LIMITED - 2013-08-02
    icon of address Benriches, 45-51 High Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-25 ~ dissolved
    IIF 1760 - Secretary → ME
  • 307
    icon of address Benriches, 45-51 High Street, Reigate, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    68,909 GBP2024-06-30
    Officer
    icon of calendar 2014-03-19 ~ now
    IIF 1224 - Director → ME
    icon of calendar 2014-03-19 ~ now
    IIF 1601 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ now
    IIF 448 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 448 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-04-06 ~ now
    IIF 2427 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2427 - Ownership of shares – More than 50% but less than 75%OE
  • 308
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-02 ~ dissolved
    IIF 949 - Secretary → ME
  • 309
    icon of address 5 Ffordd-y-goedwig, Pyle, Bridgend, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-25 ~ dissolved
    IIF 760 - Director → ME
  • 310
    MINDLAST LIMITED - 2014-10-01
    icon of address 9th Floor 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -255,364 GBP2017-12-31
    Officer
    icon of calendar 2014-09-02 ~ dissolved
    IIF 601 - Director → ME
  • 311
    icon of address 15 Colburn Avenue, Newton Aycliffe, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-12 ~ dissolved
    IIF 951 - Secretary → ME
  • 312
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,623 GBP2017-03-31
    Officer
    icon of calendar 2012-03-02 ~ dissolved
    IIF 888 - Secretary → ME
  • 313
    icon of address 2 Electric Parade Suite 1, Seven Kings Road, Seven Kings, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-24 ~ dissolved
    IIF 1730 - Director → ME
  • 314
    icon of address 19-21 Chapel Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-16 ~ dissolved
    IIF 1160 - Secretary → ME
  • 315
    icon of address 2nd Floor 277-279 Bethnal Green Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-03 ~ dissolved
    IIF 1242 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ dissolved
    IIF 1118 - Ownership of shares – 75% or moreOE
  • 316
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2015-12-11 ~ dissolved
    IIF 2701 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 308 - Has significant influence or controlOE
  • 317
    icon of address 55 Appleton Ave., Appleton Ave., Great Barr, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2015-04-08 ~ now
    IIF 1143 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ now
    IIF 1252 - Right to appoint or remove directors as a member of a firmOE
  • 318
    icon of address Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -21,537 GBP2020-12-31
    Officer
    icon of calendar 2018-07-26 ~ now
    IIF 260 - Director → ME
    Person with significant control
    icon of calendar 2018-07-26 ~ now
    IIF 454 - Right to appoint or remove directorsOE
    IIF 454 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 454 - Ownership of shares – More than 25% but not more than 50%OE
  • 319
    icon of address Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,715 GBP2021-05-31
    Officer
    icon of calendar 2019-05-31 ~ now
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ now
    IIF 455 - Right to appoint or remove directorsOE
    IIF 455 - Ownership of voting rights - 75% or moreOE
    IIF 455 - Ownership of shares – 75% or moreOE
  • 320
    icon of address Suite 4 Stowe House, St Chads Road, Lichfield, Staffs, England
    Active Corporate (3 parents)
    Equity (Company account)
    61,895 GBP2024-10-31
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ now
    IIF 320 - Right to appoint or remove directorsOE
    IIF 320 - Ownership of voting rights - 75% or moreOE
    IIF 320 - Ownership of shares – 75% or moreOE
  • 321
    icon of address Suite 4 Stowe House, Netherstowe, Lichfield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-03-17 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2024-03-17 ~ dissolved
    IIF 319 - Right to appoint or remove directorsOE
    IIF 319 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 319 - Ownership of shares – More than 25% but not more than 50%OE
  • 322
    icon of address 4 Suite 4, Stowe House, Lichfield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
  • 323
    icon of address Suite 4 Stowe House, Lichfield, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 324
    icon of address 37a High Street, Hoddesdon, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-07 ~ dissolved
    IIF 425 - Director → ME
    icon of calendar 2006-03-07 ~ dissolved
    IIF 1232 - Secretary → ME
  • 325
    EXTERIUS FACILITES MANAGEMENT LTD - 2017-02-09
    icon of address Jubilee Business Park Snarestone Road, Appleby Magna, Swadlincote, England
    Active Corporate (3 parents)
    Equity (Company account)
    -169,011 GBP2024-07-31
    Officer
    icon of calendar 2014-10-08 ~ now
    IIF 346 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 770 - Ownership of shares – More than 25% but not more than 50%OE
  • 326
    FILTRATION & TRANSFER REFRIGERATION LIMITED - 1984-12-17
    icon of address Dc Griffiths Way, Melyn, Neath, West Glamorgan.
    Active Corporate (4 parents)
    Equity (Company account)
    517,221 GBP2025-03-31
    Officer
    icon of calendar 2004-05-20 ~ now
    IIF 1021 - Director → ME
  • 327
    CLERGY INSURANCE ASSOCIATION LIMITED(THE) - 1996-03-27
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-08 ~ dissolved
    IIF 653 - Director → ME
    icon of calendar 2011-11-30 ~ dissolved
    IIF 2025 - Secretary → ME
  • 328
    F.E.WRIGHT & COMPANY(INSURANCE)LIMITED - 1980-12-31
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-08 ~ dissolved
    IIF 656 - Director → ME
    icon of calendar 2011-11-30 ~ dissolved
    IIF 2023 - Secretary → ME
  • 329
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -8,050 GBP2024-09-30
    Officer
    icon of calendar 2020-09-29 ~ now
    IIF 2385 - Secretary → ME
  • 330
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-08 ~ dissolved
    IIF 657 - Director → ME
    icon of calendar 2011-11-30 ~ dissolved
    IIF 2024 - Secretary → ME
  • 331
    icon of address 45-55 Commercial Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2019-01-29 ~ dissolved
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ dissolved
    IIF 245 - Right to appoint or remove directorsOE
    IIF 245 - Ownership of voting rights - 75% or moreOE
    IIF 245 - Ownership of shares – 75% or moreOE
  • 332
    icon of address 38 Henderson Row, Edinburgh, City Of Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-11 ~ dissolved
    IIF 614 - Director → ME
    IIF 603 - Director → ME
    IIF 617 - Director → ME
  • 333
    icon of address 1210 London Road, Leigh-on-sea, Essex.
    Active Corporate (2 parents)
    Equity (Company account)
    431 GBP2024-08-31
    Officer
    icon of calendar ~ now
    IIF 1629 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ now
    IIF 1261 - Ownership of shares – More than 25% but not more than 50%OE
  • 334
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-02 ~ dissolved
    IIF 2253 - Secretary → ME
  • 335
    icon of address Flat 4 / 23 Gledhow Gardens, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 721 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2667 - Right to appoint or remove directorsOE
    IIF 2667 - Ownership of voting rights - 75% or moreOE
    IIF 2667 - Ownership of shares – 75% or moreOE
  • 336
    icon of address Swan House, 17-19 Stratford Place, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,855,455 GBP2024-11-30
    Officer
    icon of calendar 2016-01-22 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 311 - Right to appoint or remove directorsOE
    IIF 311 - Ownership of voting rights - 75% or moreOE
    IIF 311 - Ownership of shares – 75% or moreOE
  • 337
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-25 ~ dissolved
    IIF 944 - Secretary → ME
  • 338
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-25 ~ dissolved
    IIF 393 - Director → ME
  • 339
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-25 ~ dissolved
    IIF 392 - Director → ME
  • 340
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, Co Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-25 ~ dissolved
    IIF 395 - Director → ME
  • 341
    icon of address Fawley Chapel, Bollitree Farm, Weston Under Penyard
    Active Corporate (5 parents)
    Equity (Company account)
    11,130 GBP2024-03-31
    Officer
    icon of calendar 2015-09-02 ~ now
    IIF 40 - Director → ME
    IIF 277 - Director → ME
  • 342
    icon of address 5 Rosewood Lodge, 79 Wickham Road, Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    673 GBP2018-11-30
    Officer
    icon of calendar 2016-11-03 ~ dissolved
    IIF 2328 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ dissolved
    IIF 2424 - Has significant influence or control as a member of a firmOE
    IIF 2424 - Right to appoint or remove directorsOE
    IIF 2424 - Ownership of voting rights - 75% or moreOE
    IIF 2424 - Ownership of shares – 75% or moreOE
  • 343
    icon of address 79 Holyhead Road, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2021-06-30
    Officer
    icon of calendar 2021-07-27 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ dissolved
    IIF 305 - Ownership of voting rights - 75% or moreOE
    IIF 305 - Ownership of shares – 75% or moreOE
  • 344
    icon of address Pantiles Chambers, 85 High Street, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 7 - Director → ME
  • 345
    icon of address Suite B 29 Harley Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-14 ~ dissolved
    IIF 1812 - Director → ME
  • 346
    icon of address The Gate Business Centre Keppoch Street, Roath, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-06 ~ dissolved
    IIF 1811 - Director → ME
  • 347
    icon of address 17-19 Stratford Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-04-28 ~ now
    IIF 142 - Director → ME
    icon of calendar 2016-04-28 ~ now
    IIF 2365 - Secretary → ME
  • 348
    icon of address Swan House, 17-19 Stratford Place, London
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-22 ~ now
    IIF 730 - LLP Designated Member → ME
    icon of calendar 2006-05-22 ~ now
    IIF 1329 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 312 - Right to appoint or remove membersOE
    IIF 312 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 312 - Ownership of voting rights - 75% or moreOE
  • 349
    icon of address Swan House, 17-19 Stratford Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-04 ~ dissolved
    IIF 1199 - Director → ME
    IIF 2403 - Director → ME
    icon of calendar 2011-11-04 ~ dissolved
    IIF 1940 - Secretary → ME
  • 350
    FIVEBYFIVE PUBLISHING LTD - 2011-10-17
    DB PUBLISHING LTD - 2011-10-12
    icon of address Stephen Coates, 50 King Henrys Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-09-29 ~ dissolved
    IIF 334 - Director → ME
    icon of calendar 2011-09-29 ~ dissolved
    IIF 2399 - Secretary → ME
  • 351
    icon of address 46 Abbeygate Street, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-25 ~ dissolved
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ dissolved
    IIF 532 - Ownership of shares – 75% or moreOE
  • 352
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 2072 - Secretary → ME
  • 353
    icon of address 5 Beatty Road, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    icon of calendar 2020-07-19 ~ dissolved
    IIF 271 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ dissolved
    IIF 369 - Right to appoint or remove directorsOE
    IIF 369 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 369 - Ownership of shares – More than 25% but not more than 50%OE
  • 354
    icon of address C/o Watson Syers Cygnet Way, Rainton Bridge South Bus Park, Houghton-le-spring, Tyne & Wear, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2020-07-06 ~ dissolved
    IIF 1209 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ dissolved
    IIF 1986 - Ownership of shares – 75% or moreOE
  • 355
    icon of address 49 Essex Road Chingford, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 2310 - Director → ME
    Person with significant control
    icon of calendar 2025-04-10 ~ now
    IIF 2357 - Has significant influence or controlOE
  • 356
    A S TRAINING (INTERNATIONAL) LIMITED - 2017-11-14
    FOSTER DAVIS MANAGEMENT SERVICES LIMITED - 2016-08-08
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,992 GBP2020-02-28
    Officer
    icon of calendar 2013-11-20 ~ dissolved
    IIF 2266 - Secretary → ME
  • 357
    icon of address 12 Tarrant Wharf Arundel, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -77,483 GBP2024-12-31
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 109 - Director → ME
  • 358
    icon of address Four On The Wall Suite 2/3, 48 West George Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 1044 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF 1121 - Right to appoint or remove directorsOE
    IIF 1121 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1121 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 359
    icon of address 2 Central House, 265 High Street, Ongar, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,975 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-06-20 ~ now
    IIF 301 - Right to appoint or remove directorsOE
    IIF 301 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 301 - Ownership of shares – More than 25% but not more than 50%OE
  • 360
    icon of address C/o Tony R Pomfret & Associates, 37a High Street, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    80 GBP2025-03-31
    Officer
    icon of calendar 2004-11-30 ~ now
    IIF 1140 - Secretary → ME
  • 361
    WILD MINT CONSULTANCY LIMITED - 2019-10-18
    THE PLAYHOUSE LONDON LTD - 2019-10-17
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-23 ~ dissolved
    IIF 432 - Director → ME
    Person with significant control
    icon of calendar 2018-10-23 ~ dissolved
    IIF 2672 - Right to appoint or remove directors as a member of a firmOE
    IIF 2672 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2672 - Right to appoint or remove directorsOE
    IIF 2672 - Ownership of voting rights - 75% or moreOE
    IIF 2672 - Ownership of shares – 75% or moreOE
  • 362
    icon of address C/o Begbies Traynor (central) Llp Lymedale Business Centre, Lymedale Business Park, Hooters Hall Road, Newcastle Under Lyme
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -26,401 GBP2021-12-31
    Officer
    icon of calendar 2018-12-18 ~ now
    IIF 756 - Director → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ now
    IIF 864 - Ownership of shares – 75% or moreOE
    IIF 864 - Ownership of voting rights - 75% or moreOE
    IIF 864 - Right to appoint or remove directorsOE
  • 363
    icon of address 21 Kendall Avenue, Blackpool
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2013-12-30 ~ dissolved
    IIF 838 - Director → ME
  • 364
    icon of address 1 Brickfields Cottages, Monewden, Woodbridge, Suffolk
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-05-23 ~ dissolved
    IIF 1801 - Director → ME
  • 365
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 2080 - Secretary → ME
  • 366
    icon of address 8 - 9 Whitehouse Court Watling Street, Bridgtown, Cannock, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-30 ~ dissolved
    IIF 1700 - Director → ME
  • 367
    icon of address 8/9 Whitehouse Court Whitehouse Court, Cannock, Staffordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,804 GBP2015-05-31
    Officer
    icon of calendar 2015-07-27 ~ dissolved
    IIF 1701 - Director → ME
  • 368
    icon of address 8 - 9 Whitehouse Court Watling Street, Bridgtown, Cannock, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-16 ~ dissolved
    IIF 1699 - Director → ME
  • 369
    icon of address 37a High Street, Hoddesdon, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    IIF 1788 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1785 - Right to appoint or remove directorsOE
    IIF 1785 - Ownership of voting rights - 75% or moreOE
    IIF 1785 - Ownership of shares – 75% or moreOE
  • 370
    icon of address 2 Victoria Mills Studios, 10 Burford Road, London, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-22 ~ dissolved
    IIF 612 - LLP Designated Member → ME
  • 371
    icon of address The Gate Business Centre Keppoch Street, Roath, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-15 ~ dissolved
    IIF 2707 - Director → ME
  • 372
    icon of address Derby Business Centre Cavendish Street, 38 Cavendish Court, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF 2706 - Director → ME
  • 373
    icon of address European Business Centre House Riverside View, Thornes Lane, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-11 ~ dissolved
    IIF 2397 - Secretary → ME
  • 374
    icon of address Cardiff Business Centre, Channel View Road, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-14 ~ dissolved
    IIF 1809 - Director → ME
  • 375
    icon of address Cardiff Business Centre Channel View Road, 174 Channel View, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-14 ~ dissolved
    IIF 1808 - Director → ME
  • 376
    icon of address 6th Floor 9 Argyll Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-14 ~ dissolved
    IIF 410 - Director → ME
  • 377
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-02 ~ dissolved
    IIF 2275 - Secretary → ME
  • 378
    SFE BONDI INVESTMENTS LTD - 2023-12-04
    icon of address 37a High Street, Hoddesdon, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 1070 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 1672 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1672 - Ownership of shares – More than 25% but not more than 50%OE
  • 379
    icon of address 22 Brookside Crescent, Middleton, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2016-12-12 ~ now
    IIF 1602 - Director → ME
  • 380
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    9,722 GBP2016-06-30
    Officer
    icon of calendar 2008-12-23 ~ dissolved
    IIF 903 - Secretary → ME
  • 381
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-29
    Officer
    icon of calendar 2022-11-13 ~ now
    IIF 1298 - Director → ME
    icon of calendar 2022-04-28 ~ now
    IIF 2091 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 2002 - Ownership of shares – 75% or moreOE
  • 382
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-29
    Officer
    icon of calendar 2022-04-28 ~ now
    IIF 2079 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-29 ~ now
    IIF 2001 - Ownership of shares – 75% or moreOE
  • 383
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-29
    Officer
    icon of calendar 2022-04-28 ~ now
    IIF 2103 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-29 ~ now
    IIF 1998 - Ownership of shares – 75% or moreOE
  • 384
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-29
    Officer
    icon of calendar 2022-04-28 ~ now
    IIF 2084 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-29 ~ now
    IIF 1997 - Ownership of shares – 75% or moreOE
  • 385
    icon of address International House, 45-55 Commercial Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 1688 - Director → ME
    Person with significant control
    icon of calendar 2025-05-30 ~ now
    IIF 1682 - Ownership of shares – 75% or moreOE
    IIF 1682 - Ownership of voting rights - 75% or moreOE
    IIF 1682 - Right to appoint or remove directorsOE
  • 386
    icon of address 31 Barcino House Charrington Place, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    101 GBP2024-05-31
    Officer
    icon of calendar 2023-05-18 ~ now
    IIF 1691 - Director → ME
    Person with significant control
    icon of calendar 2023-05-18 ~ now
    IIF 1684 - Right to appoint or remove directorsOE
    IIF 1684 - Ownership of voting rights - 75% or moreOE
    IIF 1684 - Ownership of shares – 75% or moreOE
  • 387
    icon of address 31 Barcino House, Charrington Place, St Albans, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    151 GBP2024-05-31
    Officer
    icon of calendar 2023-05-19 ~ now
    IIF 1689 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ now
    IIF 1681 - Right to appoint or remove directorsOE
    IIF 1681 - Ownership of voting rights - 75% or moreOE
    IIF 1681 - Ownership of shares – 75% or moreOE
  • 388
    icon of address Fernhills Business Centre, Todd St, Bury, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-10 ~ dissolved
    IIF 199 - Director → ME
  • 389
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,723 GBP2016-04-30
    Officer
    icon of calendar 2015-04-27 ~ dissolved
    IIF 2235 - Secretary → ME
  • 390
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, Co. Durham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -25,547 GBP2024-04-30
    Officer
    icon of calendar 2021-05-01 ~ now
    IIF 2058 - Secretary → ME
  • 391
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-09 ~ dissolved
    IIF 2281 - Secretary → ME
  • 392
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 2076 - Secretary → ME
  • 393
    icon of address 2 Victoria Mills Studios, 10 Burford Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-02 ~ dissolved
    IIF 743 - Director → ME
    icon of calendar 2011-06-02 ~ dissolved
    IIF 1918 - Secretary → ME
  • 394
    icon of address Parkevale, Kelham Lane, Newark, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,858 GBP2016-10-31
    Officer
    icon of calendar 2013-10-25 ~ dissolved
    IIF 197 - Director → ME
  • 395
    icon of address 41 St. Mary Street, Weymouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -662 GBP2021-05-31
    Officer
    icon of calendar 2019-05-31 ~ dissolved
    IIF 198 - Director → ME
  • 396
    icon of address Global Zone Travel Ltd 4 High Street, Slough, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-09 ~ dissolved
    IIF 1228 - Director → ME
  • 397
    GLOBALOCITY TRAVEL LTD - 2021-10-22
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, Durham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -31,142 GBP2025-01-29
    Officer
    icon of calendar 2021-10-03 ~ now
    IIF 2120 - Secretary → ME
  • 398
    icon of address Pantiles Chambers 85 High Street, Tunbridge Wells, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-18 ~ dissolved
    IIF 16 - LLP Designated Member → ME
  • 399
    BARTOL PLASTICS LIMITED - 2003-11-21
    BARTOL LIMITED - 1984-01-01
    TRUSHELFCO (NO. 539) LIMITED - 1983-06-02
    icon of address - Nottingham Road, Belper, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-30 ~ dissolved
    IIF 2342 - Director → ME
    icon of calendar 2012-11-12 ~ dissolved
    IIF 170 - Director → ME
    icon of calendar 2004-11-22 ~ dissolved
    IIF 747 - Secretary → ME
  • 400
    icon of address Graham Oconnor, 20 Market Square, Daventry, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-07 ~ dissolved
    IIF 1790 - Director → ME
  • 401
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-11 ~ dissolved
    IIF 969 - Secretary → ME
  • 402
    icon of address 300 Platt Lane, Manchester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    6,279 GBP2016-05-31
    Officer
    icon of calendar 2017-05-03 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ dissolved
    IIF 150 - Ownership of shares – More than 50% but less than 75%OE
  • 403
    icon of address 15 Staindrop Road, West Auckland, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-05 ~ dissolved
    IIF 2213 - Secretary → ME
  • 404
    icon of address 9 Freeman Road, South Gosforth, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,132 GBP2024-03-31
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 49 - Director → ME
  • 405
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-27 ~ dissolved
    IIF 2277 - Secretary → ME
  • 406
    icon of address 1 Osborne Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,911 GBP2024-02-29
    Officer
    icon of calendar 2016-02-25 ~ now
    IIF 483 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 1254 - Ownership of shares – 75% or moreOE
  • 407
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-27 ~ dissolved
    IIF 2251 - Secretary → ME
  • 408
    icon of address 19 Front Street, Pontefract, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-06 ~ dissolved
    IIF 474 - Director → ME
    Person with significant control
    icon of calendar 2022-01-06 ~ dissolved
    IIF 861 - Ownership of shares – 75% or moreOE
  • 409
    icon of address Unit 4 Woodside, Thornwood, Epping, Essex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    58,253 GBP2017-09-30
    Officer
    icon of calendar 2015-10-23 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 108 - Ownership of shares – More than 50% but less than 75%OE
  • 410
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-17 ~ dissolved
    IIF 2382 - Secretary → ME
  • 411
    icon of address Holmlea 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 2131 - Secretary → ME
  • 412
    icon of address 15 Staindrop Road, West Auckland, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-24 ~ dissolved
    IIF 2233 - Secretary → ME
  • 413
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,843 GBP2024-05-31
    Officer
    icon of calendar 2012-06-01 ~ now
    IIF 72 - Director → ME
  • 414
    icon of address C/o Collins Chapple & Co. Ltd., 34a Musters Road, West Bridgford, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-17 ~ dissolved
    IIF 84 - Director → ME
    icon of calendar 2010-09-17 ~ dissolved
    IIF 1973 - Secretary → ME
  • 415
    icon of address 1 Strands Barn Strands Farm Lane, Hornby, Lancaster, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-20 ~ dissolved
    IIF 64 - Director → ME
    IIF 276 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ dissolved
    IIF 317 - Right to appoint or remove directorsOE
    IIF 317 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 317 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 521 - Right to appoint or remove directorsOE
    IIF 521 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 521 - Ownership of shares – More than 25% but not more than 50%OE
  • 416
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,585 GBP2016-08-31
    Officer
    icon of calendar 2012-08-16 ~ dissolved
    IIF 2060 - Secretary → ME
  • 417
    REGAL DEVELOPMENTS LIMITED - 2012-09-12
    icon of address 5 Westbrook Court, Sharrowvale Road, Sheffield, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    148 GBP2018-08-31
    Officer
    icon of calendar 2012-09-11 ~ dissolved
    IIF 2163 - Secretary → ME
  • 418
    icon of address 1 Rokefield House, Westcott Street, Westcott, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    135 GBP2019-07-31
    Officer
    icon of calendar 2011-08-04 ~ dissolved
    IIF 1686 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ dissolved
    IIF 439 - Has significant influence or controlOE
    IIF 439 - Right to appoint or remove directorsOE
    IIF 439 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 439 - Ownership of shares – More than 25% but not more than 50%OE
  • 419
    icon of address C/o Select Retirement Service The Colony Hq, Altrincham Road, Wilmslow, England
    Active Corporate (13 parents)
    Equity (Company account)
    15 GBP2024-03-31
    Officer
    icon of calendar 2011-09-29 ~ now
    IIF 286 - Director → ME
    IIF 362 - Director → ME
  • 420
    icon of address Pantiles Chambers 85 High Street, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 6 - Director → ME
  • 421
    icon of address 2 Church View, Heighington Village, Newton Aycliffe, Co Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-25 ~ dissolved
    IIF 2387 - Secretary → ME
  • 422
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-12 ~ dissolved
    IIF 2273 - Secretary → ME
  • 423
    icon of address 15 Staindrop Road, West Auckland, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-03 ~ dissolved
    IIF 2191 - Secretary → ME
  • 424
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-28 ~ dissolved
    IIF 2194 - Secretary → ME
  • 425
    icon of address 22 Ravelston Terrace Ravelston Terrace, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-05 ~ dissolved
    IIF 1240 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ dissolved
    IIF 855 - Has significant influence or control as a member of a firmOE
    IIF 855 - Has significant influence or control over the trustees of a trustOE
    IIF 855 - Has significant influence or controlOE
  • 426
    icon of address 11, Upper Floor, Dunira Street, Comrie, Crieff, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    20,037 GBP2025-06-30
    Officer
    icon of calendar 2003-12-01 ~ now
    IIF 619 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 854 - Has significant influence or controlOE
  • 427
    HEWITT HOLDINGS & INVESTMENTS LTD - 2022-07-15
    icon of address Tribley Farm Hett Hills, Pelton, Chester Le Street, England
    Active Corporate (3 parents)
    Equity (Company account)
    404,047 GBP2024-03-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 2376 - Secretary → ME
  • 428
    OAKWYNN LIMITED - 2015-08-19
    icon of address Tribley Farm Hett Hills, Pelton, Chester Le Street, England
    Active Corporate (2 parents)
    Equity (Company account)
    97,552 GBP2023-12-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 2112 - Secretary → ME
  • 429
    HEWITT FAMILY ASSETS LIMITED - 2022-07-14
    JAYBLACK LIMITED - 2015-08-19
    HEWITT CLADDING CONTRACTORS LIMITED - 2022-07-15
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, Co Durham
    Active Corporate (3 parents)
    Equity (Company account)
    -101,912 GBP2023-05-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 2114 - Secretary → ME
  • 430
    HEWITT BUILDING ENVELOPE CONTRACTORS LIMITED - 2022-07-14
    HEWITT SPECIALIST ENVELOPE CONTRACTORS LIMITED - 2022-01-11
    icon of address 4385, 11551370 - Companies House Default Address, Cardiff
    Liquidation Corporate (2 parents)
    Equity (Company account)
    19,601 GBP2021-09-30
    Officer
    icon of calendar 2018-09-04 ~ now
    IIF 2210 - Secretary → ME
  • 431
    icon of address 19 Victoria Street, Burnham-on-sea, Somerset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    30,709 GBP2024-10-31
    Officer
    icon of calendar 2018-10-23 ~ now
    IIF 1777 - Director → ME
    Person with significant control
    icon of calendar 2018-10-23 ~ now
    IIF 1675 - Ownership of shares – More than 25% but not more than 50%OE
  • 432
    icon of address Pantiles Chambers, 85 High Street, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 4 - Director → ME
  • 433
    icon of address Fairbank, 108a Sieau Dhoo, Douglas, Im2 5ld
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-11-11 ~ now
    IIF 1028 - Director → ME
    icon of calendar 2021-11-11 ~ now
    IIF 1764 - Secretary → ME
  • 434
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    38,176 GBP2024-12-31
    Officer
    icon of calendar 2010-10-01 ~ now
    IIF 535 - Director → ME
  • 435
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2024-09-30
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 1300 - Director → ME
    icon of calendar 2022-09-14 ~ now
    IIF 2089 - Secretary → ME
  • 436
    HOMES BY TRAFALGAR DURHAN LIMITED - 2021-06-03
    HABECO LIMITED - 2021-05-24
    icon of address 13 Staindrop Road, West Auckland, Bishop Auckland, England
    Active Corporate (2 parents)
    Equity (Company account)
    89,961 GBP2022-08-31
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 2118 - Secretary → ME
  • 437
    icon of address Holmlea 15 Staindrop Road, West Auckland, Bishop Auckland, Co Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 396 - Director → ME
    icon of calendar 2013-02-01 ~ dissolved
    IIF 2125 - Secretary → ME
  • 438
    SABROSO LIMITED - 1976-12-31
    icon of address 37a High Street, Hoddesdon, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    16 GBP2024-06-24
    Officer
    icon of calendar 2009-09-03 ~ now
    IIF 1796 - Secretary → ME
  • 439
    HUB PRODUCTS LIMITED - 2001-06-04
    icon of address 37a High Street, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,541,631 GBP2025-05-31
    Officer
    icon of calendar 2001-02-26 ~ now
    IIF 1134 - Secretary → ME
  • 440
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 2119 - Secretary → ME
  • 441
    icon of address The Old Repeater Station Sansomes Hill, Milborne Port, Sherborne, Dorset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-05-31
    Officer
    icon of calendar 2020-05-05 ~ dissolved
    IIF 1845 - Secretary → ME
  • 442
    icon of address 117 Claris Court 117 Claris Court, 4 Slater Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2020-09-10 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ now
    IIF 306 - Right to appoint or remove directorsOE
    IIF 306 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 306 - Ownership of shares – More than 50% but less than 75%OE
  • 443
    icon of address 1 Oxford Place, First Floor, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-06 ~ now
    IIF 476 - Director → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ now
    IIF 857 - Right to appoint or remove directorsOE
    IIF 857 - Ownership of voting rights - 75% or moreOE
    IIF 857 - Ownership of shares – 75% or moreOE
  • 444
    icon of address 15 Staindrop Road, West Auckland, County Durham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,822 GBP2017-04-30
    Officer
    icon of calendar 2013-04-03 ~ dissolved
    IIF 2230 - Secretary → ME
  • 445
    icon of address 10 Portland Avenue, Peterborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-03 ~ dissolved
    IIF 295 - Director → ME
  • 446
    icon of address Pantiles Chambers, 85 High Street, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-06 ~ dissolved
    IIF 9 - Director → ME
  • 447
    icon of address Pantiles Chambers, 85 High Street, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-06 ~ dissolved
    IIF 10 - Director → ME
  • 448
    icon of address 19-21 Middle Row, Stevenage, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,697 GBP2024-03-31
    Officer
    icon of calendar 2011-01-12 ~ now
    IIF 1220 - Director → ME
    IIF 1162 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 643 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 643 - Ownership of shares – More than 25% but not more than 50%OE
  • 449
    icon of address 11 Kings Avenue, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2016-06-13 ~ dissolved
    IIF 231 - Has significant influence or controlOE
  • 450
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    32,478 GBP2018-03-31
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    IIF 996 - Secretary → ME
  • 451
    WESTBURY PROPERTY MANAGEMENT LTD - 2016-10-17
    icon of address 3 Marden Walk, Trowbridge, Wilts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-25 ~ dissolved
    IIF 247 - Director → ME
    IIF 1945 - Director → ME
    Person with significant control
    icon of calendar 2017-08-05 ~ dissolved
    IIF 302 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 302 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2432 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2432 - Ownership of shares – More than 25% but not more than 50%OE
  • 452
    icon of address Exchange House, 494 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-28 ~ dissolved
    IIF 544 - Director → ME
  • 453
    icon of address Hunley Hall Farm Saltburn Road, Brotton, Saltburn-by-the-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    265,370 GBP2024-10-31
    Officer
    icon of calendar 2022-02-19 ~ now
    IIF 2117 - Secretary → ME
  • 454
    icon of address Kpmg Llp, 1 Sovereign Square Sovereign Street Sovereign Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 2 - Director → ME
  • 455
    icon of address 34 Essella Park, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-04 ~ dissolved
    IIF 1728 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 1867 - Ownership of shares – 75% or moreOE
  • 456
    PECCATER UK LIMITED - 2012-06-14
    icon of address 2nd Floor 33 Blagrave Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-27 ~ dissolved
    IIF 1923 - Director → ME
  • 457
    icon of address 38a Bowes Street, Blyth
    Active Corporate (1 parent)
    Equity (Company account)
    20,822.68 GBP2024-10-31
    Officer
    icon of calendar 2013-09-23 ~ now
    IIF 291 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 235 - Ownership of shares – 75% or moreOE
  • 458
    icon of address 17 Front Street, Pontefract, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,542 GBP2024-03-31
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 477 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    IIF 860 - Right to appoint or remove directorsOE
    IIF 860 - Ownership of voting rights - 75% or moreOE
    IIF 860 - Ownership of shares – 75% or moreOE
  • 459
    INSTITUTE FOR EDUCATIONAL & SOCIAL EQUITY LIMITED - 2025-06-03
    EDUCATIONAL EQUITY SERVICES LTD - 2022-04-07
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    154,559 GBP2024-07-31
    Officer
    icon of calendar 2020-07-04 ~ now
    IIF 1779 - Director → ME
    Person with significant control
    icon of calendar 2020-07-04 ~ now
    IIF 1708 - Ownership of shares – 75% or moreOE
  • 460
    INTERCOBRA LIMITED - 1999-06-11
    INTERCOBRA GLENROTHES LIMITED - 1988-12-06
    icon of address C/o Plastech Group Ltd, Queensway Industrial Estate, Glenrothes, Fife
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 1312 - Director → ME
    icon of calendar 1997-01-06 ~ dissolved
    IIF 465 - Director → ME
    icon of calendar 2004-07-07 ~ dissolved
    IIF 1047 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ dissolved
    IIF 524 - Has significant influence or controlOE
  • 461
    icon of address 11 Kings Avenue, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-18 ~ dissolved
    IIF 1694 - Director → ME
    icon of calendar 2019-02-18 ~ dissolved
    IIF 2038 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ dissolved
    IIF 1673 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1673 - Right to appoint or remove directorsOE
    IIF 1673 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1673 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1673 - Ownership of voting rights - 75% or moreOE
    IIF 1673 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1673 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1673 - Ownership of shares – 75% or moreOE
  • 462
    icon of address Caergynydd Road Caergynydd Road 128, Waunarlwydd, Swansea, England & Wales, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-12 ~ dissolved
    IIF 2722 - Director → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ dissolved
    IIF 2708 - Right to appoint or remove directorsOE
    IIF 2708 - Ownership of voting rights - 75% or moreOE
    IIF 2708 - Ownership of shares – 75% or moreOE
  • 463
    icon of address Derby Business Centre Cavendish Street, 38 Cavendish Court, Derby, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-15 ~ dissolved
    IIF 1806 - Director → ME
  • 464
    icon of address 37a High Street, Hoddesdon, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-22 ~ dissolved
    IIF 606 - Director → ME
  • 465
    icon of address 17a Main Street, Crawcrook, Ryton, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-28 ~ dissolved
    IIF 998 - Secretary → ME
  • 466
    icon of address The Paddock Foredraught Lane, Tibberton, Worcester, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-18 ~ dissolved
    IIF 1922 - Director → ME
    icon of calendar 2012-07-18 ~ dissolved
    IIF 2330 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 435 - Has significant influence or controlOE
    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
  • 467
    icon of address 64 Consett Business Park, Villa Real, Consett, County Durham, England
    Active Corporate (4 parents)
    Equity (Company account)
    168,755 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1037 - Right to appoint or remove directorsOE
    IIF 1037 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1037 - Ownership of shares – More than 25% but not more than 50%OE
  • 468
    icon of address 11 Clifton Moor Business Village, James Nicolson Link, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-26 ~ dissolved
    IIF 2686 - Director → ME
    icon of calendar 2012-03-26 ~ dissolved
    IIF 1002 - Secretary → ME
  • 469
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    23,489 GBP2024-06-28
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 2095 - Secretary → ME
  • 470
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-25 ~ dissolved
    IIF 893 - Secretary → ME
  • 471
    J C COMPETENCY AND TRAINING LIMITED - 2015-08-06
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    20,776 GBP2015-02-28
    Officer
    icon of calendar 2012-02-03 ~ dissolved
    IIF 882 - Secretary → ME
  • 472
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2009-02-13 ~ now
    IIF 2138 - Secretary → ME
  • 473
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 2059 - Secretary → ME
  • 474
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 2053 - Secretary → ME
  • 475
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 2055 - Secretary → ME
  • 476
    icon of address Picadilly Business Centre, Blackett Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    657,831 GBP2024-08-31
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 2304 - Director → ME
  • 477
    icon of address Holmlea 15 Staindrop Road, West Auckland, Bishop Auckland, Co Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-15 ~ dissolved
    IIF 144 - Director → ME
    icon of calendar 2011-03-15 ~ dissolved
    IIF 912 - Secretary → ME
  • 478
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-02 ~ dissolved
    IIF 2093 - Secretary → ME
  • 479
    icon of address 1 Middleham Way, Newton Aycliffe, County Durham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-16 ~ dissolved
    IIF 941 - Secretary → ME
  • 480
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-07 ~ dissolved
    IIF 2257 - Secretary → ME
  • 481
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-07 ~ dissolved
    IIF 2287 - Secretary → ME
  • 482
    icon of address Unit 5 Oakley Wood Farm, Auto Motors Oakley Wood, Benson, Wallingford, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-04 ~ dissolved
    IIF 1219 - Director → ME
  • 483
    J L V DRIVER TRAINING AND TUITION LIMITED - 2016-09-12
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    578 GBP2017-09-28
    Officer
    icon of calendar 2016-09-07 ~ dissolved
    IIF 2187 - Secretary → ME
  • 484
    icon of address 22 Eade Close, Newton Aycliffe, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1 GBP2024-05-31
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 2051 - Secretary → ME
  • 485
    icon of address 342 Langsett Road, Hillsborough, Sheffield, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-29 ~ dissolved
    IIF 281 - Director → ME
  • 486
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-05 ~ dissolved
    IIF 2684 - LLP Designated Member → ME
  • 487
    SAUNDERS (SOUND & STAGING) LTD - 2008-12-05
    SAUNDERS MOBILE STAGING LTD - 2008-07-16
    icon of address Rowlands House, Portobello Road, Birtley, Chester Le Street
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-13 ~ dissolved
    IIF 870 - Director → ME
  • 488
    icon of address 4 Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-19 ~ dissolved
    IIF 2685 - Director → ME
    icon of calendar 2013-09-19 ~ dissolved
    IIF 2227 - Secretary → ME
  • 489
    icon of address C/o Verulam Advisory, First Floor, The Annex New Barnes Mill, Cottonmill Lane, St Albans, Herts
    Dissolved Corporate (1 parent)
    Equity (Company account)
    241 GBP2019-08-31
    Officer
    icon of calendar 2011-08-11 ~ dissolved
    IIF 1020 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 1036 - Ownership of shares – More than 25% but not more than 50%OE
  • 490
    icon of address 31 Barcino House, St Albans, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 1690 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF 1683 - Right to appoint or remove directorsOE
    IIF 1683 - Ownership of voting rights - 75% or moreOE
    IIF 1683 - Ownership of shares – 75% or moreOE
  • 491
    icon of address Spaceworks, Benton Park Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-27 ~ dissolved
    IIF 2452 - Director → ME
  • 492
    icon of address 15a Water Lane Water Lane, Totton, Southampton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    116,080 GBP2025-05-31
    Officer
    icon of calendar 2022-04-07 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2022-04-07 ~ now
    IIF 519 - Right to appoint or remove directorsOE
    IIF 519 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 519 - Ownership of shares – More than 25% but not more than 50%OE
  • 493
    icon of address 11 Kings Avenue, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-17 ~ dissolved
    IIF 1695 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 230 - Has significant influence or controlOE
  • 494
    icon of address 146 Agar Grove, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2023-07-26 ~ now
    IIF 2116 - Secretary → ME
  • 495
    icon of address 15 Staindrop Road, West Auckland, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-16 ~ dissolved
    IIF 2271 - Secretary → ME
  • 496
    FINE LEISURE LIMITED - 2015-02-18
    icon of address 15 Staindrop Road, West Auckland, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-18 ~ dissolved
    IIF 2220 - Secretary → ME
  • 497
    SMARTPANEL PROJECTS LIMITED - 1995-07-07
    icon of address 13 Staindrop Road, West Auckland, Bishop Auckland, County Durham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,034 GBP2024-06-30
    Officer
    icon of calendar 2015-04-01 ~ now
    IIF 1294 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1994 - Ownership of shares – More than 50% but less than 75%OE
  • 498
    icon of address 15 Staindrop Road, West Auckland, County Durham
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -88,218 GBP2017-07-30
    Officer
    icon of calendar 2013-07-12 ~ dissolved
    IIF 2231 - Secretary → ME
  • 499
    icon of address Burnside, Blackwaterfoot, Isle Of Arran, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-26 ~ dissolved
    IIF 2433 - Director → ME
  • 500
    CHARLES BARTER INVESTMENTS LIMITED - 2010-10-07
    icon of address 12-16 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-18 ~ dissolved
    IIF 347 - Director → ME
  • 501
    icon of address 52 Boundary Road, Prenton, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-13 ~ dissolved
    IIF 1235 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ dissolved
    IIF 1671 - Ownership of shares – 75% or moreOE
  • 502
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-28 ~ dissolved
    IIF 1003 - Secretary → ME
  • 503
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-01 ~ dissolved
    IIF 2106 - Secretary → ME
  • 504
    icon of address Tony R Pomfret & Associates, 37a High Street, Hoddesdon, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-03 ~ dissolved
    IIF 1107 - Director → ME
  • 505
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,951 GBP2024-06-30
    Officer
    icon of calendar 2022-06-17 ~ now
    IIF 2096 - Secretary → ME
  • 506
    icon of address 59 Wellhead Lane, Nocton, Lincoln, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-29 ~ dissolved
    IIF 2451 - Director → ME
  • 507
    icon of address 13 Flat Bailey House, Flat 13 Bailey House 9 Talwin Street, London, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-22 ~ dissolved
    IIF 2661 - Director → ME
  • 508
    icon of address Holmlea 15 Staindrop Road, West Auckland, Bishop Auckland, Co Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-15 ~ dissolved
    IIF 2128 - Secretary → ME
  • 509
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-03 ~ dissolved
    IIF 960 - Secretary → ME
  • 510
    icon of address Fat 3 Aveline Apartments, 12 The Ridge Way, Sanderstead, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-06 ~ dissolved
    IIF 2350 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ dissolved
    IIF 2363 - Right to appoint or remove directorsOE
    IIF 2363 - Ownership of voting rights - 75% or moreOE
    IIF 2363 - Ownership of shares – 75% or moreOE
  • 511
    icon of address 39 Hanway Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-11 ~ dissolved
    IIF 1610 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 385 - Has significant influence or control as a member of a firmOE
    IIF 385 - Has significant influence or control over the trustees of a trustOE
    IIF 385 - Has significant influence or controlOE
    IIF 385 - Right to appoint or remove directors as a member of a firmOE
    IIF 385 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 385 - Right to appoint or remove directorsOE
    IIF 385 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 385 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 385 - Ownership of voting rights - 75% or moreOE
    IIF 385 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 385 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 385 - Ownership of shares – 75% or moreOE
  • 512
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,574 GBP2019-03-31
    Officer
    icon of calendar 2005-02-09 ~ dissolved
    IIF 994 - Secretary → ME
  • 513
    icon of address 3 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2018-09-10 ~ dissolved
    IIF 1838 - Secretary → ME
  • 514
    icon of address 15 Staindrop Road, West Auckland, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-28 ~ dissolved
    IIF 2176 - Secretary → ME
  • 515
    icon of address 12 Haig Street, Darlington, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-08 ~ dissolved
    IIF 936 - Secretary → ME
  • 516
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-12 ~ dissolved
    IIF 2276 - Secretary → ME
  • 517
    icon of address Preston Park House, South Road, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -51,533 GBP2024-03-31
    Officer
    icon of calendar 2020-10-22 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ now
    IIF 376 - Right to appoint or remove directorsOE
    IIF 376 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 376 - Ownership of shares – More than 25% but not more than 50%OE
  • 518
    icon of address 1 Doughty Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2020-12-17 ~ dissolved
    IIF 1221 - Director → ME
    Person with significant control
    icon of calendar 2020-12-17 ~ dissolved
    IIF 2426 - Right to appoint or remove directorsOE
    IIF 2426 - Ownership of voting rights - 75% or moreOE
    IIF 2426 - Ownership of shares – 75% or moreOE
  • 519
    icon of address 9 Appold Street, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,764,012 GBP2020-12-31
    Officer
    icon of calendar 2014-01-14 ~ now
    IIF 279 - Director → ME
    icon of calendar 2014-01-14 ~ now
    IIF 1911 - Secretary → ME
  • 520
    icon of address 4385, 15967181 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-09-19 ~ dissolved
    IIF 1970 - Director → ME
    icon of calendar 2024-09-19 ~ dissolved
    IIF 1950 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ dissolved
    IIF 1702 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1702 - Right to appoint or remove directorsOE
    IIF 1702 - Ownership of shares – More than 25% but not more than 50%OE
  • 521
    icon of address Langdon Beck Hotel, Forest In Teesdale, Barnard Castle, Co Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -28,712 GBP2023-08-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 2050 - Secretary → ME
  • 522
    icon of address 59 Hunters Way West, Chatham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-27 ~ dissolved
    IIF 1015 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 375 - Right to appoint or remove membersOE
    IIF 375 - Right to surplus assets - 75% or moreOE
    IIF 375 - Ownership of voting rights - 75% or moreOE
  • 523
    icon of address 4 Oakwood Hallyburton, Coupar Angus, Perthshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-12-15 ~ now
    IIF 717 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ now
    IIF 780 - Right to appoint or remove members as a member of a firmOE
    IIF 780 - Right to appoint or remove members with control over the trustees of a trustOE
    IIF 780 - Right to appoint or remove membersOE
    IIF 780 - Right to surplus assets - 75% or more as a member of a firmOE
    IIF 780 - Right to surplus assets - 75% or more with control over the trustees of a trustOE
    IIF 780 - Right to surplus assets - 75% or moreOE
    IIF 780 - Has significant influence or control as a member of a firmOE
    IIF 780 - Has significant influence or control over the trustees of a trustOE
    IIF 780 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 780 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 780 - Ownership of voting rights - 75% or moreOE
  • 524
    icon of address Leckford Hutt London Road, Stockbridge, Stockbridge, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-30 ~ dissolved
    IIF 510 - Director → ME
    icon of calendar 2013-05-30 ~ dissolved
    IIF 1772 - Secretary → ME
  • 525
    icon of address 15 Colburn Avenue, Newton Aycliffe, Co Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-01 ~ dissolved
    IIF 939 - Secretary → ME
  • 526
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-28 ~ dissolved
    IIF 902 - Secretary → ME
  • 527
    icon of address Pantiles Chambers, 85 High Street, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-25 ~ dissolved
    IIF 1 - Director → ME
  • 528
    icon of address 8 Gowanburn, Washington, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-19 ~ dissolved
    IIF 1735 - Director → ME
  • 529
    icon of address 15 Colburn Avenue, Newton Aycliffe, County Durham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-01-18 ~ now
    IIF 2137 - Secretary → ME
  • 530
    PLYMOUTH (FK) DEVELOPMENTS LIMITED - 2015-08-04
    icon of address 7/8 Market Place 2nd Floor, 7/8 Market Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,852 GBP2024-11-30
    Officer
    icon of calendar 2016-05-20 ~ now
    IIF 406 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ now
    IIF 645 - Ownership of shares – 75% or moreOE
  • 531
    L F HOLDINGS LIMITED - 2019-07-12
    icon of address 7/8 Market Place 2nd Floor, 7/8 Market Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2016-05-20 ~ dissolved
    IIF 407 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 646 - Ownership of shares – 75% or moreOE
  • 532
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    630 GBP2021-05-31
    Officer
    icon of calendar 2016-05-04 ~ dissolved
    IIF 2186 - Secretary → ME
  • 533
    icon of address 34a Musters Road, West Bridgford, Nottingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2018-05-31
    Officer
    icon of calendar 2012-05-16 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ dissolved
    IIF 374 - Ownership of shares – More than 25% but not more than 50%OE
  • 534
    icon of address Vision Accounting, Fortis House, Cothey Way, Ryde, Isle Of Wight, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    15,725 GBP2024-10-31
    Officer
    icon of calendar 2014-10-29 ~ now
    IIF 400 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 324 - Ownership of shares – More than 25% but not more than 50%OE
  • 535
    icon of address Tony R Pomfret & Assoc, 37a High Street, Hoddesdon, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    12 GBP2025-03-31
    Officer
    icon of calendar 2008-12-11 ~ now
    IIF 341 - Director → ME
    icon of calendar 2003-08-06 ~ now
    IIF 1141 - Secretary → ME
  • 536
    icon of address 37a High Street, Hoddesdon, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18 GBP2024-09-30
    Officer
    icon of calendar 2010-01-19 ~ now
    IIF 340 - Director → ME
    icon of calendar 2007-09-12 ~ now
    IIF 1137 - Secretary → ME
  • 537
    icon of address Turnpike House 1208-1210 London Road, Leigh-on-sea, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 1992-01-21 ~ now
    IIF 1628 - Director → ME
    icon of calendar 1992-01-21 ~ now
    IIF 1110 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ now
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
  • 538
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-23 ~ dissolved
    IIF 1954 - Director → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ dissolved
    IIF 2015 - Ownership of shares – 75% or moreOE
  • 539
    icon of address The Hangar, Hadley Park East, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    206 GBP2024-06-30
    Officer
    icon of calendar 2011-06-01 ~ now
    IIF 1123 - Director → ME
    icon of calendar 2011-06-01 ~ now
    IIF 1687 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ now
    IIF 1677 - Has significant influence or controlOE
    IIF 1677 - Right to appoint or remove directorsOE
    IIF 1677 - Ownership of voting rights - 75% or moreOE
    IIF 1677 - Ownership of shares – 75% or moreOE
  • 540
    icon of address Suite B 29 Harley Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-14 ~ dissolved
    IIF 1819 - Director → ME
  • 541
    icon of address 33 Countess Close, Merley, Wimborne, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-15 ~ dissolved
    IIF 1350 - Secretary → ME
  • 542
    icon of address 10 Keston Gardens, Keston, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-13 ~ now
    IIF 2307 - Director → ME
    Person with significant control
    icon of calendar 2025-07-13 ~ now
    IIF 2354 - Right to appoint or remove directorsOE
    IIF 2354 - Ownership of shares – 75% or moreOE
    IIF 2354 - Ownership of voting rights - 75% or moreOE
  • 543
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-05 ~ dissolved
    IIF 2348 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ dissolved
    IIF 2362 - Ownership of shares – 75% or moreOE
  • 544
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-13 ~ dissolved
    IIF 897 - Secretary → ME
  • 545
    icon of address Yield House Pickerings Road, Halebank, Widnes, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-19 ~ dissolved
    IIF 1975 - Director → ME
  • 546
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-06 ~ dissolved
    IIF 885 - Secretary → ME
  • 547
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-14 ~ dissolved
    IIF 894 - Secretary → ME
  • 548
    icon of address Yield House Pickerings Road, Halebank, Widnes, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-01 ~ dissolved
    IIF 1976 - Director → ME
  • 549
    icon of address Suite 3, Top Floor, 54 54 Ocean Road, South Shields, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-08 ~ dissolved
    IIF 959 - Secretary → ME
  • 550
    icon of address 15, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-01 ~ dissolved
    IIF 2062 - Secretary → ME
  • 551
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    256 GBP2021-11-30
    Officer
    icon of calendar 2010-01-01 ~ dissolved
    IIF 993 - Secretary → ME
  • 552
    icon of address 38a Bowes Street, Blyth, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-11 ~ dissolved
    IIF 852 - LLP Designated Member → ME
  • 553
    HAZMAX LTD - 2023-11-17
    MAINTEAM MAINTENANCE LTD - 2012-05-22
    icon of address 38a Bowes Street, Blyth, Northumberland
    Active Corporate (1 parent)
    Equity (Company account)
    10,349.88 GBP2024-12-31
    Officer
    icon of calendar 2011-12-16 ~ now
    IIF 292 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 236 - Ownership of shares – 75% or moreOE
  • 554
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF 1962 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ dissolved
    IIF 2011 - Ownership of shares – 75% or moreOE
  • 555
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-01 ~ dissolved
    IIF 1953 - Director → ME
  • 556
    icon of address 1 Berkeley Square, Berkeley Street Mayfair, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-14 ~ dissolved
    IIF 1956 - Director → ME
    icon of calendar 2013-05-14 ~ dissolved
    IIF 2420 - Secretary → ME
  • 557
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-10 ~ dissolved
    IIF 1965 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ dissolved
    IIF 2016 - Ownership of shares – 75% or moreOE
  • 558
    icon of address 4385, 12653104 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 1635 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ now
    IIF 1264 - Ownership of shares – 75% or moreOE
  • 559
    icon of address 4385, 12653804 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 1639 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ now
    IIF 1270 - Ownership of shares – 75% or moreOE
  • 560
    icon of address 4385, 12653865 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 1632 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ now
    IIF 1271 - Ownership of shares – 75% or moreOE
  • 561
    icon of address 1 Triggs Lane, Triggs Lane, Woking, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-20 ~ dissolved
    IIF 2723 - Director → ME
  • 562
    MARIE CURIE MEMORIAL FOUNDATION(THE) - 1995-10-25
    MARIE CURIE CANCER CARE - 2015-03-25
    icon of address One Embassy Gardens, 8 Viaduct Gardens, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2021-03-23 ~ now
    IIF 290 - Director → ME
  • 563
    icon of address 37a High Street, Hoddesdon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-24 ~ dissolved
    IIF 1188 - Director → ME
  • 564
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2017-10-03 ~ dissolved
    IIF 2702 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ dissolved
    IIF 2724 - Ownership of voting rights - 75% or moreOE
    IIF 2724 - Ownership of shares – 75% or moreOE
  • 565
    icon of address 10 Portland Avenue, Peterborough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-02 ~ dissolved
    IIF 299 - Director → ME
  • 566
    MORGAN BROOKES PLC - 2009-07-17
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-02-04 ~ dissolved
    IIF 2359 - Director → ME
  • 567
    icon of address Metropole Chambers, Salubrious Passage, Swansea, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-24 ~ dissolved
    IIF 1650 - Director → ME
  • 568
    icon of address Aavaas, 253 Worsley Bridge Road, Beckenham, Greater London
    Active Corporate (1 parent)
    Equity (Company account)
    44,654 GBP2024-09-30
    Officer
    icon of calendar 2010-12-13 ~ now
    IIF 1709 - Director → ME
    icon of calendar 2010-11-25 ~ now
    IIF 1126 - Director → ME
    icon of calendar 2014-01-03 ~ now
    IIF 1792 - Secretary → ME
  • 569
    icon of address 15 Colburn Avenue, Newton Aycliffe, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-29 ~ dissolved
    IIF 950 - Secretary → ME
  • 570
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,998 GBP2019-12-31
    Officer
    icon of calendar 2017-12-21 ~ dissolved
    IIF 2256 - Secretary → ME
  • 571
    SIMPLE CARS LIMITED - 2014-07-07
    icon of address 72 Avondale Avenue, Hazel Grove, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 2676 - Director → ME
  • 572
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-27 ~ dissolved
    IIF 2198 - Secretary → ME
  • 573
    icon of address 2/3 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-15 ~ dissolved
    IIF 585 - Director → ME
    icon of calendar 2012-10-15 ~ dissolved
    IIF 1860 - Secretary → ME
  • 574
    icon of address 6 Meadow Vale, Estcourt Street, Hull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-21 ~ dissolved
    IIF 1191 - Director → ME
  • 575
    icon of address 13 Fontarabia Road, Battersea, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-27 ~ dissolved
    IIF 196 - Director → ME
  • 576
    icon of address Fairbank, 108a Slieau Dhoo, Douglas, Im2 5ld, Isle Of Man
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-10-06 ~ now
    IIF 1029 - Director → ME
    icon of calendar 2021-10-06 ~ now
    IIF 1763 - Secretary → ME
  • 577
    icon of address 2 Stevedale Road, Welling, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,501 GBP2021-11-30
    Officer
    icon of calendar 2019-03-15 ~ dissolved
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ dissolved
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Ownership of shares – 75% or moreOE
  • 578
    icon of address 10 Dulais Road, Swansea
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,176 GBP2022-08-31
    Officer
    icon of calendar 2018-12-07 ~ dissolved
    IIF 1623 - Director → ME
    icon of calendar 2021-08-31 ~ dissolved
    IIF 1651 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    IIF 1040 - Has significant influence or control as a member of a firmOE
    IIF 1040 - Right to appoint or remove directorsOE
    IIF 1040 - Ownership of voting rights - 75% or moreOE
    IIF 1040 - Ownership of shares – 75% or moreOE
    icon of calendar 2020-11-01 ~ dissolved
    IIF 644 - Has significant influence or control over the trustees of a trustOE
    IIF 644 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 644 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 644 - Ownership of shares – More than 25% but not more than 50%OE
  • 579
    icon of address 3 Windlebrook, Dunfermline, Fife
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-10 ~ dissolved
    IIF 633 - Director → ME
  • 580
    icon of address Brookdale, Stoney Lane, Coleorton, Leicestershire, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -54,013 GBP2024-07-31
    Officer
    icon of calendar 2010-07-13 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ now
    IIF 373 - Ownership of shares – More than 50% but less than 75%OE
  • 581
    icon of address C/o Collins Chapple & Co. Ltd., 34a Musters Road, West Bridgford, Nottingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -12,460 GBP2016-12-31
    Officer
    icon of calendar 2011-01-12 ~ dissolved
    IIF 80 - Director → ME
  • 582
    HARRISON RAIL LIMITED - 2014-05-12
    icon of address C/o Collins Chapple & Co. Ltd., 34a Musters Road, West Bridgford, Nottingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -20,539 GBP2018-02-28
    Officer
    icon of calendar 2011-02-14 ~ dissolved
    IIF 81 - Director → ME
  • 583
    icon of address 10 Dulais Road, Pontarddulais, Swansea, United Kingdom
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2018-12-07 ~ dissolved
    IIF 1622 - Director → ME
  • 584
    icon of address 10 Dulais Road, Pontaddulais, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-01 ~ dissolved
    IIF 1658 - Director → ME
    icon of calendar 2020-10-07 ~ dissolved
    IIF 1618 - Director → ME
  • 585
    icon of address Priory House, 45-51 High Street, Reigate, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-27 ~ dissolved
    IIF 1223 - Director → ME
    icon of calendar 2021-10-27 ~ dissolved
    IIF 1600 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ dissolved
    IIF 449 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 449 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2428 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2428 - Ownership of shares – More than 25% but not more than 50%OE
  • 586
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,389 GBP2019-08-31
    Officer
    icon of calendar 2017-08-30 ~ dissolved
    IIF 2239 - Secretary → ME
  • 587
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-23 ~ dissolved
    IIF 1966 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ dissolved
    IIF 2014 - Ownership of shares – More than 25% but not more than 50%OE
  • 588
    icon of address 12 Reeves Mews, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-28 ~ dissolved
    IIF 1324 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ dissolved
    IIF 1784 - Right to appoint or remove directorsOE
    IIF 1784 - Ownership of voting rights - 75% or moreOE
    IIF 1784 - Ownership of shares – 75% or moreOE
  • 589
    DESIGNKNOLL PROPERTY MANAGEMENT LIMITED - 2001-02-01
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    134,530 GBP2024-03-24
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 2317 - Director → ME
  • 590
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    50 GBP2024-03-24
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 2318 - Director → ME
  • 591
    MONK LIESURE LTD - 2018-07-18
    icon of address Stanmore House 64-68, Blackburn Street, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    209,236 GBP2021-03-31
    Officer
    icon of calendar 2018-03-09 ~ now
    IIF 1202 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ now
    IIF 1980 - Ownership of shares – 75% or moreOE
  • 592
    icon of address 10 Portland Avenue, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-14 ~ dissolved
    IIF 297 - Director → ME
    Person with significant control
    icon of calendar 2023-06-14 ~ 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
  • 593
    MKB SPORTS MANAGEMENT LIMITED - 2016-09-27
    icon of address 23 Pennine Way, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-27 ~ dissolved
    IIF 298 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 518 - Right to appoint or remove directors as a member of a firmOE
    IIF 518 - Ownership of shares – 75% or moreOE
  • 594
    icon of address Monton Sports Club Welbeck Road, Monton, Eccles, Manchester, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,243,522 GBP2024-12-31
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 65 - Director → ME
  • 595
    icon of address Monton Sports Club Welbeck Road, Monton, Eccles, Manchester, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -161,170 GBP2024-12-31
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 66 - Director → ME
  • 596
    icon of address Redheugh House, Teesdale South, Thornaby
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-27 ~ dissolved
    IIF 2694 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1115 - Ownership of shares – 75% or moreOE
  • 597
    icon of address 38 Henderson Row, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-22 ~ dissolved
    IIF 616 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 856 - Ownership of shares – More than 25% but not more than 50%OE
  • 598
    MINTO MUSIC LIMITED - 2013-04-09
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    12,790 GBP2018-03-31
    Officer
    icon of calendar 2005-09-13 ~ dissolved
    IIF 983 - Secretary → ME
  • 599
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-29 ~ dissolved
    IIF 2349 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ dissolved
    IIF 2673 - Ownership of voting rights - 75% or moreOE
    IIF 2673 - Ownership of shares – 75% or moreOE
  • 600
    icon of address 285 Clayton Road, Clayton, Newcastle, Staffordshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,544 GBP2016-09-30
    Officer
    icon of calendar 2011-08-02 ~ dissolved
    IIF 2414 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 309 - Has significant influence or controlOE
    IIF 309 - Right to appoint or remove directorsOE
    IIF 309 - Ownership of voting rights - 75% or moreOE
    IIF 309 - Ownership of shares – 75% or moreOE
  • 601
    BACH CONSTRUCTION LTD - 2006-07-14
    icon of address Unit 4, Uffcott Business Park, Uffcott, Swindon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-15 ~ dissolved
    IIF 1147 - Director → ME
  • 602
    A & J RESTAURANTS LIMITED - 2019-11-18
    icon of address 91 York Road, Hartlepool, Durham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-06-18 ~ now
    IIF 2390 - Secretary → ME
  • 603
    FORAY 1041 LIMITED - 1997-10-27
    icon of address Five Mile House, 128 Hanbury Road, Stoke Prior Bromsgrove, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-07-09 ~ dissolved
    IIF 1723 - Director → ME
    icon of calendar 2003-05-02 ~ dissolved
    IIF 1929 - Director → ME
    icon of calendar 2005-10-27 ~ dissolved
    IIF 1061 - Secretary → ME
  • 604
    icon of address Five Mile House 128 Hanbury Rd., Stoke Prior, Bromsgrove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-02 ~ dissolved
    IIF 1724 - Director → ME
    IIF 1921 - Director → ME
    icon of calendar 2011-06-02 ~ dissolved
    IIF 2300 - Secretary → ME
  • 605
    EXTRASCRATCH LIMITED - 1987-11-06
    icon of address 37a High Street, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    16 GBP2024-12-31
    Officer
    icon of calendar 2005-01-12 ~ now
    IIF 1136 - Secretary → ME
  • 606
    icon of address 15 Colburn Avenue, Newton Aycliffe, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-09 ~ dissolved
    IIF 964 - Secretary → ME
  • 607
    icon of address Chartwell House, Pinfold Road, Bourne, Lincolnshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    -105,567 GBP2024-09-30
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 361 - Director → ME
  • 608
    icon of address 15 Staindrop Road, West Auckland, County Durham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    126 GBP2015-12-31
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 2222 - Secretary → ME
  • 609
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -210 GBP2015-06-30
    Officer
    icon of calendar 2011-06-07 ~ dissolved
    IIF 901 - Secretary → ME
  • 610
    icon of address 89 Shelley Crescent, Hounslow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 1613 - Director → ME
    icon of calendar 2012-02-01 ~ dissolved
    IIF 2334 - Secretary → ME
  • 611
    icon of address 8/9 Whitehouse Court, Cannock, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-21 ~ dissolved
    IIF 1697 - Director → ME
  • 612
    icon of address Wynyard Park House, Wynyard Avenue, Wynyard
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-12 ~ dissolved
    IIF 2687 - Director → ME
    icon of calendar 2011-05-12 ~ dissolved
    IIF 948 - Secretary → ME
  • 613
    icon of address 19 Barnwell View, Herrington Burn, Houghton Le Spring, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 1737 - Director → ME
  • 614
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-19 ~ dissolved
    IIF 2074 - Secretary → ME
  • 615
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-15 ~ dissolved
    IIF 2185 - Secretary → ME
  • 616
    icon of address C/o Waston Syers Evolve Business Centre, Cygnet Way, Houghton Le Spring, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-05 ~ dissolved
    IIF 1207 - Director → ME
    Person with significant control
    icon of calendar 2021-05-05 ~ dissolved
    IIF 1982 - Ownership of shares – 75% or moreOE
  • 617
    icon of address C/o Watson Syers Accountants Ltd Evolve Business Centre, Cygnet Way, Rbs Business Park, Houghton Le Spring, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-28 ~ dissolved
    IIF 1213 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ dissolved
    IIF 1992 - Ownership of shares – 75% or moreOE
  • 618
    icon of address Blue Bridge Centre Horndale Avenue, Aycliffe Business Park, Newton Aycliffe, Co Durham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-08-29 ~ dissolved
    IIF 1106 - Director → ME
  • 619
    ALBADEN SERVICES {EAST} LIMITED - 2017-12-19
    icon of address Jcm Warehouse, Leeholme Road, Billingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,855 GBP2024-01-31
    Officer
    icon of calendar 2020-04-16 ~ now
    IIF 287 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ now
    IIF 159 - Right to appoint or remove directors as a member of a firmOE
    IIF 159 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 159 - Right to appoint or remove directorsOE
  • 620
    icon of address 7 Fernham Road, Thornton Heath, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-20 ~ dissolved
    IIF 1952 - Director → ME
  • 621
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, Durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,206 GBP2024-06-30
    Officer
    icon of calendar 2021-05-01 ~ now
    IIF 2121 - Secretary → ME
  • 622
    icon of address C/o Watson Syers Accountants Ltd Cygnet Way, Rainton Bridge South Business Park, Houghton Le Spring, Tyne & Wear, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2020-05-19 ~ dissolved
    IIF 1201 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ dissolved
    IIF 1983 - Ownership of shares – 75% or moreOE
  • 623
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 1205 - Director → ME
    Person with significant control
    icon of calendar 2025-07-17 ~ now
    IIF 1989 - Ownership of voting rights - 75% or moreOE
    IIF 1989 - Right to appoint or remove directorsOE
    IIF 1989 - Ownership of shares – 75% or moreOE
  • 624
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-29 ~ now
    IIF 1212 - Director → ME
    Person with significant control
    icon of calendar 2024-03-29 ~ now
    IIF 1991 - Ownership of shares – 75% or moreOE
    IIF 1991 - Right to appoint or remove directorsOE
    IIF 1991 - Ownership of voting rights - 75% or moreOE
  • 625
    icon of address 37a High Street, Hoddesdon, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-21 ~ dissolved
    IIF 426 - Director → ME
    IIF 378 - Director → ME
  • 626
    icon of address Unit 1 Stoney Hill Industrial Estate, Whitchurch, Ross-on-wye, Herefordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    24,517 GBP2024-12-31
    Officer
    icon of calendar 2011-01-14 ~ now
    IIF 1732 - Director → ME
    icon of calendar 2011-01-14 ~ now
    IIF 2316 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 520 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 520 - Ownership of shares – More than 25% but not more than 50%OE
  • 627
    icon of address 134 High Street, Uckfield, East Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,085 GBP2019-02-28
    Officer
    icon of calendar 2007-02-01 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2007-02-01 ~ dissolved
    IIF 608 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 372 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 372 - Ownership of shares – More than 25% but not more than 50%OE
  • 628
    icon of address Russell & Co 7, Bell Villas, 1st Floor Smithy Side, Ponteland, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2013-01-31 ~ now
    IIF 1770 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1668 - Has significant influence or controlOE
    IIF 1668 - Right to appoint or remove directorsOE
    IIF 1668 - Ownership of voting rights - 75% or moreOE
    IIF 1668 - Ownership of shares – 75% or moreOE
  • 629
    icon of address 02/51 Fulton Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-28 ~ dissolved
    IIF 1214 - Director → ME
  • 630
    icon of address 37a High Street, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -31,298 GBP2024-10-31
    Officer
    icon of calendar 2002-10-28 ~ now
    IIF 1139 - Secretary → ME
  • 631
    icon of address 280 Waterly Lane, Bordesley Green, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 350 - Director → ME
  • 632
    icon of address Baker Tilly Business Services Ltd 9th Floor, 3 Hardman Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-11-29 ~ dissolved
    IIF 1077 - Director → ME
    icon of calendar 2010-12-01 ~ dissolved
    IIF 829 - Director → ME
  • 633
    icon of address 29 Waters Edge Business Park, Modwen Road, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    287,604 GBP2024-05-31
    Officer
    icon of calendar 2011-05-16 ~ now
    IIF 1075 - Director → ME
    Person with significant control
    icon of calendar 2022-05-10 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 634
    icon of address 4 Dove Park, Chorleywood, Rickmansworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    86,895 GBP2024-03-31
    Officer
    icon of calendar 2015-03-19 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 642 - Ownership of shares – More than 25% but not more than 50%OE
  • 635
    icon of address 48b Derwentwater Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2015-06-05 ~ dissolved
    IIF 1824 - Director → ME
    icon of calendar 2015-06-05 ~ dissolved
    IIF 2293 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1685 - Ownership of voting rights - 75% or moreOE
    IIF 1685 - Ownership of shares – 75% or moreOE
  • 636
    icon of address 48b Derwentwater Road, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    400 GBP2024-03-31
    Officer
    icon of calendar 2017-04-27 ~ now
    IIF 336 - Director → ME
    IIF 875 - Director → ME
    icon of calendar 2017-04-27 ~ now
    IIF 2291 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ now
    IIF 322 - Has significant influence or control as a member of a firmOE
    IIF 322 - Right to appoint or remove directors as a member of a firmOE
    IIF 322 - Ownership of voting rights - 75% or moreOE
    IIF 322 - Ownership of shares – 75% or moreOE
  • 637
    PORTULAR LIMITED - 2004-12-24
    icon of address 37a High Street, Hoddesdon, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    13 GBP2024-09-28
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 1794 - Secretary → ME
  • 638
    icon of address 1 The Old Smithy London Road, Rockbeare, Exeter, England
    Active Corporate (6 parents)
    Equity (Company account)
    794 GBP2024-02-29
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF 288 - Director → ME
  • 639
    GILLIAN ARNOLD WHOLESALE LIMITED - 2023-12-12
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-29
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 1299 - Director → ME
    icon of calendar 2022-04-28 ~ now
    IIF 2098 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    IIF 1996 - Ownership of voting rights - 75% or moreOE
  • 640
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, Co Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-31 ~ dissolved
    IIF 1295 - Director → ME
    icon of calendar 2022-03-01 ~ dissolved
    IIF 2047 - Secretary → ME
  • 641
    OLIVE GROVE CONTRACTING LIMITED - 2023-12-09
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, Co Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-31 ~ dissolved
    IIF 1296 - Director → ME
    icon of calendar 2022-03-01 ~ dissolved
    IIF 2054 - Secretary → ME
  • 642
    icon of address 49 Essex Road Chingford, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,139 GBP2017-04-30
    Officer
    icon of calendar 2015-04-27 ~ dissolved
    IIF 2306 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2355 - Ownership of shares – 75% or moreOE
  • 643
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-29 ~ dissolved
    IIF 473 - Director → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ dissolved
    IIF 859 - Right to appoint or remove directorsOE
    IIF 859 - Ownership of voting rights - 75% or moreOE
    IIF 859 - Ownership of shares – 75% or moreOE
  • 644
    icon of address Suite B 29 Harley Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-14 ~ dissolved
    IIF 1818 - Director → ME
  • 645
    icon of address 1 Davy Bank, Oceana Business Park, Wallsend, Tyne And Wear, Great Britain
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-01 ~ dissolved
    IIF 2136 - Secretary → ME
  • 646
    icon of address 24-26 Scotswood Road, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-01 ~ dissolved
    IIF 2140 - Secretary → ME
  • 647
    icon of address 24-26 Scotswood Road, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-01 ~ dissolved
    IIF 2135 - Secretary → ME
  • 648
    DROAN LIMITED - 2025-01-06
    icon of address 125 Old Broad Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 1938 - Secretary → ME
  • 649
    icon of address 50 Kings Hill Avenue, Kings Hill, West Malling, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-02-24 ~ dissolved
    IIF 658 - Director → ME
  • 650
    LUCKY DOG MUSIC LIMITED - 2010-06-23
    icon of address 49 Essex Road, Chingford, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-24 ~ dissolved
    IIF 388 - Director → ME
  • 651
    icon of address 37a High Street, Hoddesdon, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-11-30
    Officer
    icon of calendar 2022-11-04 ~ now
    IIF 1072 - Director → ME
    IIF 2436 - Director → ME
  • 652
    icon of address 4 The Old Smithy London Road, Rockbeare, Exeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,319 GBP2024-03-31
    Officer
    icon of calendar 2011-01-18 ~ now
    IIF 1103 - Director → ME
    IIF 1931 - Director → ME
    icon of calendar 2011-01-18 ~ now
    IIF 2331 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 366 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 366 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
  • 653
    icon of address Holmlea 15 Staindrop Road, West Auckland, Bishop Auckland, Co Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-14 ~ dissolved
    IIF 913 - Secretary → ME
  • 654
    icon of address 1 Clarence Street, Richmond, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-09 ~ dissolved
    IIF 226 - Director → ME
  • 655
    FIDELITY VOICE & DATA SOLUTIONS LTD - 2011-05-13
    icon of address 147a High Street, Waltham Cross, Hertfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,875 GBP2016-03-31
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 2360 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 242 - Right to appoint or remove directorsOE
    IIF 242 - Ownership of voting rights - 75% or moreOE
    IIF 242 - Ownership of shares – 75% or moreOE
  • 656
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-02 ~ dissolved
    IIF 2391 - Secretary → ME
  • 657
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    3,087 GBP2016-07-31
    Officer
    icon of calendar 2015-07-20 ~ dissolved
    IIF 2063 - Secretary → ME
  • 658
    icon of address Turnpike House, 1208/1210 London Road, Leigh-on-sea, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    131,643 GBP2024-02-29
    Officer
    icon of calendar 2004-02-04 ~ now
    IIF 1624 - Director → ME
    Person with significant control
    icon of calendar 2017-02-04 ~ now
    IIF 152 - Ownership of shares – 75% or moreOE
  • 659
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, Co Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -98 GBP2023-09-30
    Officer
    icon of calendar 2021-01-02 ~ dissolved
    IIF 2056 - Secretary → ME
  • 660
    icon of address Turnpike House, 1208/1210 London Road, Leigh On Sea, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -202,336 GBP2024-08-31
    Officer
    icon of calendar 2017-08-29 ~ now
    IIF 1625 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ now
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
  • 661
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 2205 - Secretary → ME
  • 662
    icon of address 1 London Road, Arundel, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-22 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ dissolved
    IIF 1112 - Has significant influence or controlOE
  • 663
    icon of address 1 London Road, Arundel, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -89,387 GBP2022-07-31
    Person with significant control
    icon of calendar 2016-07-29 ~ now
    IIF 1993 - Has significant influence or controlOE
    IIF 1993 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1993 - Ownership of shares – More than 25% but not more than 50%OE
  • 664
    icon of address 1 London Road, Arundel, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-05-31
    Person with significant control
    icon of calendar 2019-05-22 ~ dissolved
    IIF 2353 - Right to appoint or remove directorsOE
    IIF 2353 - Ownership of voting rights - 75% or moreOE
    IIF 2353 - Ownership of shares – 75% or moreOE
  • 665
    icon of address 1 London Road, Arundel, West Sussex, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2022-05-31
    Person with significant control
    icon of calendar 2018-05-14 ~ dissolved
    IIF 1113 - Right to appoint or remove directorsOE
    IIF 1113 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1113 - Ownership of shares – More than 25% but not more than 50%OE
  • 666
    icon of address 1 London Road, Arundel, West Sussex, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    2,000 GBP2022-07-31
    Person with significant control
    icon of calendar 2016-07-29 ~ dissolved
    IIF 2682 - Has significant influence or controlOE
    IIF 2682 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2682 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2017-03-06 ~ dissolved
    IIF 1114 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1114 - Ownership of shares – More than 25% but not more than 50%OE
  • 667
    icon of address 33 Countess Close, Merley, Wimborne, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-04 ~ dissolved
    IIF 808 - Secretary → ME
  • 668
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-14 ~ dissolved
    IIF 905 - Secretary → ME
  • 669
    icon of address 2/3 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-24 ~ dissolved
    IIF 719 - Director → ME
    icon of calendar 2012-08-24 ~ dissolved
    IIF 2315 - Secretary → ME
  • 670
    PAUL DONKIN CRANEAGE LIMITED - 2015-03-26
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    879 GBP2022-03-31
    Officer
    icon of calendar 2015-03-25 ~ dissolved
    IIF 2255 - Secretary → ME
  • 671
    icon of address 1 Osborne Road, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2018-02-05 ~ dissolved
    IIF 355 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ dissolved
    IIF 442 - Ownership of shares – 75% or moreOE
  • 672
    icon of address Holmlea 15 Staindrop Road, West Auckland, Bishop Auckland, Co Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 2129 - Secretary → ME
  • 673
    icon of address 19 Primrose Way, Stainton, Middlesbrough, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    26,112 GBP2024-05-31
    Officer
    icon of calendar 2015-12-01 ~ now
    IIF 2065 - Secretary → ME
  • 674
    icon of address Block 5, Room 5172 The Heath Business & Technical Park, Runcorn, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,116 GBP2024-03-30
    Officer
    icon of calendar 2012-01-30 ~ now
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 238 - Right to appoint or remove directorsOE
    IIF 238 - Ownership of voting rights - 75% or moreOE
    IIF 238 - Ownership of shares – 75% or moreOE
  • 675
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,833 GBP2019-06-30
    Officer
    icon of calendar 2016-04-16 ~ dissolved
    IIF 2068 - Secretary → ME
  • 676
    icon of address 5 Walk Mill Place, Cliviger, Burnley, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-12 ~ dissolved
    IIF 720 - Director → ME
  • 677
    icon of address 55 Herbison Crescent, Shotts, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    icon of calendar 2021-04-20 ~ dissolved
    IIF 1045 - Director → ME
    Person with significant control
    icon of calendar 2021-04-20 ~ dissolved
    IIF 1122 - Right to appoint or remove directorsOE
    IIF 1122 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1122 - Ownership of shares – More than 25% but not more than 50%OE
  • 678
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-20 ~ dissolved
    IIF 892 - Secretary → ME
  • 679
    icon of address Unit B6, Penarth Road, Cardiff, Wales
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-11-24 ~ dissolved
    IIF 763 - Director → ME
  • 680
    PAUL GLOVER FURNITURE LIMITED - 2016-09-17
    icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire
    Dissolved Corporate (3 parents)
    Fixed Assets (Company account)
    164,920 GBP2016-09-30
    Officer
    icon of calendar 2008-08-01 ~ dissolved
    IIF 1861 - Secretary → ME
  • 681
    icon of address 1 Osborne Road, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 489 - Director → ME
    Person with significant control
    icon of calendar 2025-04-28 ~ now
    IIF 1257 - Ownership of shares – 75% or moreOE
  • 682
    icon of address 9 King Street, Westhoughton, Bolton, Greater Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-28 ~ dissolved
    IIF 200 - Director → ME
  • 683
    PIXLSOFT LIMITED - 2010-10-12
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -20,318 GBP2016-07-31
    Officer
    icon of calendar 2010-02-21 ~ dissolved
    IIF 167 - Director → ME
    icon of calendar 2009-03-13 ~ dissolved
    IIF 899 - Secretary → ME
  • 684
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-15 ~ dissolved
    IIF 927 - Secretary → ME
  • 685
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-08 ~ dissolved
    IIF 2236 - Secretary → ME
  • 686
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-26 ~ dissolved
    IIF 2394 - Secretary → ME
  • 687
    PLASTECH HEALTHCARE LIMITED - 2014-06-04
    icon of address Plastech Group Ltd, Unit Q10 Flemington Road, Queensway Industrial Estate, Glenrothes, Fife
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -28,479 GBP2024-03-31
    Officer
    icon of calendar 2013-05-03 ~ now
    IIF 1316 - Director → ME
    icon of calendar 2013-05-03 ~ now
    IIF 2043 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-03 ~ now
    IIF 527 - Right to appoint or remove directorsOE
    IIF 527 - Ownership of voting rights - 75% or moreOE
    IIF 527 - Ownership of shares – 75% or moreOE
  • 688
    HBJ 287 LIMITED - 1999-05-18
    icon of address Unit Q10 Flemington Road, Queensway Industrial Estate, Glenrothes, Fife
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    511,370 GBP2024-03-31
    Officer
    icon of calendar 1995-12-29 ~ now
    IIF 1314 - Director → ME
    icon of calendar 2004-03-29 ~ now
    IIF 2041 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ now
    IIF 528 - Right to appoint or remove directorsOE
    IIF 528 - Ownership of voting rights - 75% or moreOE
    IIF 528 - Ownership of shares – 75% or moreOE
  • 689
    icon of address 3rd Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-03 ~ dissolved
    IIF 1311 - Director → ME
    icon of calendar 2014-03-26 ~ dissolved
    IIF 464 - Director → ME
    icon of calendar 2013-05-03 ~ dissolved
    IIF 2040 - Secretary → ME
  • 690
    icon of address Unit Q10 Flemington Road, Queensway Industrial Estate, Glenrothes, Fife, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-28 ~ dissolved
    IIF 1317 - Director → ME
    icon of calendar 2016-04-28 ~ dissolved
    IIF 2044 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ dissolved
    IIF 529 - Right to appoint or remove directorsOE
    IIF 529 - Ownership of voting rights - 75% or moreOE
    IIF 529 - Ownership of shares – 75% or moreOE
  • 691
    PLASTECH PACKAGING LIMITED - 2014-03-04
    icon of address Plastech Group Ltd, Unit Q10 Flemington Road, Queensway Industrial Estate, Glenrothes, Fife
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -230,364 GBP2024-03-31
    Officer
    icon of calendar 2013-05-03 ~ now
    IIF 1315 - Director → ME
    icon of calendar 2014-03-26 ~ now
    IIF 467 - Director → ME
    icon of calendar 2013-05-03 ~ now
    IIF 2042 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ now
    IIF 526 - Right to appoint or remove directorsOE
    IIF 526 - Ownership of voting rights - 75% or moreOE
    IIF 526 - Ownership of shares – 75% or moreOE
  • 692
    icon of address Unit A, 82 James Carter Road, Mildenhall, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-13 ~ dissolved
    IIF 433 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ dissolved
    IIF 777 - Right to appoint or remove directorsOE
    IIF 777 - Ownership of voting rights - 75% or moreOE
    IIF 777 - Ownership of shares – 75% or moreOE
  • 693
    icon of address 10 Dulais Road, Pontarddulais, Swansea, West Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 1654 - Director → ME
    Person with significant control
    icon of calendar 2025-07-23 ~ now
    IIF 1705 - Has significant influence or controlOE
  • 694
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-21 ~ dissolved
    IIF 1662 - Director → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ dissolved
    IIF 1274 - Right to appoint or remove directorsOE
    IIF 1274 - Ownership of voting rights - 75% or moreOE
    IIF 1274 - Ownership of shares – 75% or moreOE
  • 695
    icon of address 10 Dulais Road, Pontarddulais, Swansea, West Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 1655 - Director → ME
    Person with significant control
    icon of calendar 2025-07-21 ~ now
    IIF 1706 - Ownership of shares – 75% or moreOE
    IIF 1706 - Right to appoint or remove directorsOE
    IIF 1706 - Ownership of voting rights - 75% or moreOE
  • 696
    POLYDEX MOULDINGS (GLENROTHES) LIMITED - 1997-08-18
    icon of address Q10 Flemington Road, Glenrothes, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-03-03 ~ dissolved
    IIF 466 - Director → ME
    icon of calendar 1997-02-17 ~ dissolved
    IIF 1313 - Director → ME
    icon of calendar 2004-07-07 ~ dissolved
    IIF 1048 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ dissolved
    IIF 525 - Has significant influence or controlOE
  • 697
    icon of address 33 Countess Close, Merley, Wimborne, Dorset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-23 ~ dissolved
    IIF 815 - Secretary → ME
  • 698
    icon of address 35 Gloucester Drive, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2017-07-25 ~ dissolved
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2017-07-25 ~ dissolved
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Ownership of shares – 75% or moreOE
  • 699
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-11 ~ dissolved
    IIF 904 - Secretary → ME
  • 700
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2018-03-31
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 2286 - Secretary → ME
  • 701
    icon of address Unit 2 The Mineral Yard, Clarkston, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-21 ~ now
    IIF 511 - Director → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ now
    IIF 647 - Right to appoint or remove directorsOE
    IIF 647 - Ownership of voting rights - 75% or moreOE
    IIF 647 - Ownership of shares – 75% or moreOE
  • 702
    icon of address Clifton House, Four Elms Road, Cardiff, South Wales, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27,054 GBP2020-03-31
    Officer
    icon of calendar 2017-09-04 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2017-09-04 ~ dissolved
    IIF 775 - Right to appoint or remove directorsOE
    IIF 775 - Ownership of voting rights - 75% or moreOE
    IIF 775 - Ownership of shares – 75% or moreOE
  • 703
    icon of address C/o, 15 Wandsworth Place, Bradwell Common, Milton Keynes, Bucks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-27 ~ dissolved
    IIF 1725 - Director → ME
  • 704
    FARTHINGDENE PROPERTIES LIMITED - 1988-11-02
    icon of address Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-01 ~ dissolved
    IIF 559 - Director → ME
  • 705
    ADVICESPACE LIMITED - 2006-06-08
    icon of address Suite 107, Point South Park Plaza, Heath Hayes, Cannock, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-28 ~ dissolved
    IIF 548 - Director → ME
  • 706
    CROMERTY BUILDERS LIMITED - 1988-11-02
    icon of address Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-01 ~ dissolved
    IIF 560 - Director → ME
  • 707
    BUFFCURL LIMITED - 1988-11-17
    icon of address Unit 3 Point East, Park Plaza Heath Hayes, Cannock, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-01 ~ dissolved
    IIF 575 - Director → ME
  • 708
    CHAPAX PROPERTIES LIMITED - 1988-11-02
    icon of address Kpmg Llp One Snowhill, Snowhill Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-01 ~ dissolved
    IIF 577 - Director → ME
  • 709
    EXACTUS PROPERTIES LIMITED - 1988-11-02
    icon of address Unit 3 Point East, Park Plaza Heath Hayes, Cannock, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-01 ~ dissolved
    IIF 565 - Director → ME
  • 710
    PRITCHARD HOLDINGS LIMITED - 2008-11-18
    PRITCHARD SERVICES LIMITED - 2007-11-29
    ADVICESTAFF LIMITED - 2006-06-08
    icon of address Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-28 ~ dissolved
    IIF 554 - Director → ME
  • 711
    BLACK OWL SECURITIES LIMITED - 1988-11-02
    icon of address Unit 3 Point East, Park Plaza, Heath Hayes, Cannock, Staffs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-01 ~ dissolved
    IIF 563 - Director → ME
  • 712
    NEW IMAGE PROPERTIES LIMITED - 1988-11-02
    icon of address Unit 3 Point East, Park Plaza Hayes Way, Heath Hayes, Cannock, Satffs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-01 ~ dissolved
    IIF 576 - Director → ME
  • 713
    RICHELM ESTATES LIMITED - 1988-11-02
    icon of address Kpmg Llp, One Snowhill, Snow Hill Queensway, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-01 ~ dissolved
    IIF 566 - Director → ME
  • 714
    PRITCHARD HOLDINGS P.L.C. - 2007-11-29
    PRIDON PROPERTIES LIMITED - 1988-07-22
    icon of address Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-28 ~ dissolved
    IIF 549 - Director → ME
  • 715
    icon of address Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-28 ~ dissolved
    IIF 545 - Director → ME
  • 716
    icon of address Unit 3 Park Plaza, Heath Hayes, Cannock, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-28 ~ dissolved
    IIF 557 - Director → ME
  • 717
    PRITCHARD FINANCIAL & INSURANCE SERVICES LIMITED - 2007-08-06
    icon of address Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-01 ~ dissolved
    IIF 571 - Director → ME
  • 718
    ETCHAY LIMITED - 1988-11-02
    icon of address Unit 3 Point East, Park Plaza Heath Hayes, Cannock, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-01 ~ dissolved
    IIF 570 - Director → ME
  • 719
    icon of address Exchange House, 494 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-28 ~ dissolved
    IIF 556 - Director → ME
  • 720
    icon of address Kpmg Llp, One Snowhill Snowhill Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-28 ~ dissolved
    IIF 555 - Director → ME
  • 721
    icon of address 1 Osborne Road, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-03-07 ~ now
    IIF 482 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ now
    IIF 1253 - Ownership of shares – 75% or moreOE
  • 722
    icon of address 1 Osborne Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    540,000 GBP2024-10-31
    Officer
    icon of calendar 2021-10-28 ~ now
    IIF 2405 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ now
    IIF 2718 - Right to appoint or remove directorsOE
    IIF 2718 - Ownership of voting rights - 75% or moreOE
    IIF 2718 - Ownership of shares – 75% or moreOE
  • 723
    icon of address 8 & 9 Parsons Court, Welbury Way, Aycliffe Industrial Park, Newton Aycliffe, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-19 ~ dissolved
    IIF 2264 - Secretary → ME
  • 724
    icon of address Unit 32 Dawkins Road, Hamworthy, Poole, Dorset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -180,062 GBP2019-06-30
    Officer
    icon of calendar 2006-06-28 ~ dissolved
    IIF 804 - Secretary → ME
  • 725
    icon of address 15 Annand Way, Newton Aycliffe
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-06 ~ dissolved
    IIF 2061 - Secretary → ME
  • 726
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,289 GBP2024-08-31
    Officer
    icon of calendar 2022-08-26 ~ now
    IIF 2082 - Secretary → ME
  • 727
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,023 GBP2019-06-30
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 2241 - Secretary → ME
  • 728
    icon of address 7 Fernham Road, Thornton Heath, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-20 ~ dissolved
    IIF 1955 - Director → ME
  • 729
    DREAM GENIE WISHSTORE LTD - 2012-10-23
    icon of address 15 Staindrop Road, West Auckland, Co Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 2170 - Secretary → ME
  • 730
    R.S.E. DECORATORS LIMITED - 2015-02-24
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    16,786 GBP2015-04-30
    Officer
    icon of calendar 2011-04-19 ~ dissolved
    IIF 889 - Secretary → ME
  • 731
    RSE MAINTENANCE LIMITED - 2015-02-25
    icon of address 15 Staindrop Road, West Auckland, County Durham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10,987 GBP2014-04-30
    Officer
    icon of calendar 2013-12-19 ~ dissolved
    IIF 2259 - Secretary → ME
  • 732
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-18 ~ dissolved
    IIF 2143 - Secretary → ME
  • 733
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    349 GBP2019-06-30
    Officer
    icon of calendar 2014-01-14 ~ dissolved
    IIF 2188 - Secretary → ME
  • 734
    icon of address 9 Corder Road, Ipswich
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,058 GBP2020-02-29
    Officer
    icon of calendar 2001-08-03 ~ dissolved
    IIF 1800 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 523 - Has significant influence or controlOE
    IIF 523 - Right to appoint or remove directorsOE
    IIF 523 - Ownership of shares – 75% or moreOE
  • 735
    icon of address 15 Staindrop Road, West Auckland, County Durham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,272 GBP2015-12-31
    Officer
    icon of calendar 2012-12-20 ~ dissolved
    IIF 2207 - Secretary → ME
  • 736
    RAMSHAW STOREAGE LIMITED - 2013-01-16
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,936 GBP2017-12-31
    Officer
    icon of calendar 2012-12-20 ~ dissolved
    IIF 2229 - Secretary → ME
  • 737
    icon of address 15 Staindrop Road Staindrop Road, West Auckland, Bishop Auckland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-16 ~ dissolved
    IIF 2173 - Secretary → ME
  • 738
    icon of address C/o Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    176,568 GBP2015-12-31
    Officer
    icon of calendar 2012-12-20 ~ dissolved
    IIF 2211 - Secretary → ME
  • 739
    icon of address 15 Staindrop Road, West Auckland, County Durham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    579 GBP2015-12-31
    Officer
    icon of calendar 2012-12-20 ~ dissolved
    IIF 2174 - Secretary → ME
  • 740
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-10 ~ dissolved
    IIF 2151 - Secretary → ME
  • 741
    icon of address 22 St. Lawrence Mews, Eastbourne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-28 ~ dissolved
    IIF 604 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ dissolved
    IIF 866 - Right to appoint or remove directorsOE
    IIF 866 - Ownership of voting rights - 75% or moreOE
    IIF 866 - Ownership of shares – 75% or moreOE
  • 742
    TUNDRA OUTDOOR LIMITED - 2013-09-06
    icon of address 1 St. James' Gate, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-17 ~ dissolved
    IIF 931 - Secretary → ME
  • 743
    icon of address Vision Accounting, Fortis House, Cothey Way, Ryde, Isle Of Wight, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -136,087 GBP2025-03-31
    Officer
    icon of calendar 2015-04-16 ~ now
    IIF 1335 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 462 - Ownership of shares – More than 25% but not more than 50%OE
  • 744
    icon of address Martlet, Welton Haven Marina, Watling Street, Daventry, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 1789 - Director → ME
    Person with significant control
    icon of calendar 2024-06-12 ~ now
    IIF 2455 - Right to appoint or remove directorsOE
    IIF 2455 - Ownership of shares – 75% or moreOE
    IIF 2455 - Ownership of voting rights - 75% or moreOE
  • 745
    icon of address The Old City Library, 1 Castle Street, Exeter, England
    Active Corporate (4 parents)
    Equity (Company account)
    67,202 GBP2024-03-31
    Officer
    icon of calendar 2021-10-26 ~ now
    IIF 47 - Director → ME
  • 746
    RED TRAY LIMITED - 2005-02-14
    KNOWLEDGE CENTRE LIMITED - 1997-07-10
    LAWGRA (NO.324) LIMITED - 1995-11-23
    icon of address C/o, Cork Gully Llp, 52 Brook Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-01 ~ dissolved
    IIF 539 - Director → ME
  • 747
    icon of address 54 Birch Grove, Kippax, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-03 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ dissolved
    IIF 229 - Right to appoint or remove directorsOE
    IIF 229 - Ownership of voting rights - 75% or moreOE
    IIF 229 - Ownership of shares – 75% or moreOE
  • 748
    icon of address 49 Essex Road Chingford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-29 ~ dissolved
    IIF 2309 - Director → ME
    Person with significant control
    icon of calendar 2022-07-29 ~ dissolved
    IIF 1798 - Has significant influence or controlOE
  • 749
    icon of address 10 Keston Gardens, Keston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -158,845 GBP2023-05-31
    Officer
    icon of calendar 2018-05-30 ~ now
    IIF 2308 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ now
    IIF 1797 - Has significant influence or controlOE
  • 750
    icon of address 70 Widley Road, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -5,568 GBP2016-12-31
    Officer
    icon of calendar 2014-12-18 ~ dissolved
    IIF 1222 - Director → ME
  • 751
    icon of address Tony R Pomfret & Associates, 37a High Street, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    728,218 GBP2024-09-30
    Officer
    icon of calendar 2013-03-25 ~ now
    IIF 2434 - Director → ME
    IIF 1071 - Director → ME
  • 752
    icon of address 49 Essex Road, Chingford, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-05 ~ dissolved
    IIF 613 - Director → ME
  • 753
    icon of address Dalton House, 9 Dalton Square, Lancaster, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -55,553 GBP2025-03-31
    Officer
    icon of calendar 2016-05-04 ~ now
    IIF 63 - Director → ME
    IIF 798 - Director → ME
    Person with significant control
    icon of calendar 2016-05-04 ~ now
    IIF 318 - Has significant influence or control as a member of a firmOE
    IIF 1281 - Has significant influence or controlOE
  • 754
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -294 GBP2021-10-31
    Officer
    icon of calendar 2017-10-05 ~ now
    IIF 2375 - Secretary → ME
  • 755
    icon of address The Old Repeater Station Sansomes Hill, Milborne Port, Sherborne, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2019-10-08 ~ dissolved
    IIF 1843 - Secretary → ME
  • 756
    icon of address Aavaas, 253 Worsley Bridge Road, Beckenham, Greater London
    Active Corporate (2 parents)
    Equity (Company account)
    100,036 GBP2025-03-31
    Officer
    icon of calendar 2013-09-02 ~ now
    IIF 1125 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ now
    IIF 239 - Ownership of shares – More than 25% but not more than 50%OE
  • 757
    icon of address Aavaas, 253 Worsley Bridge Road, Beckenham, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-07 ~ dissolved
    IIF 534 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ dissolved
    IIF 240 - Right to appoint or remove membersOE
    IIF 240 - Right to surplus assets - More than 25% but not more than 50%OE
  • 758
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,456 GBP2016-09-30
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 2214 - Secretary → ME
  • 759
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    103,162 GBP2017-10-31
    Officer
    icon of calendar 2012-10-29 ~ dissolved
    IIF 2150 - Secretary → ME
  • 760
    icon of address C/o Wsm Marks Bloom Llp, 2nd Floor, Shaw House, 3, Tunsgate, Guildford, Surrey
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -4,998 GBP2024-03-31
    Officer
    icon of calendar 2008-04-19 ~ now
    IIF 836 - Director → ME
  • 761
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-17 ~ dissolved
    IIF 2379 - Secretary → ME
  • 762
    icon of address 2 The Cloisters, 96 Berrow Road, Burnham-on-sea, Somerset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,652 GBP2021-03-31
    Officer
    icon of calendar 2008-04-18 ~ dissolved
    IIF 537 - Director → ME
    icon of calendar 2008-04-18 ~ dissolved
    IIF 1693 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 438 - Ownership of shares – 75% or moreOE
  • 763
    icon of address Tony R Pomfret & Associates, 37a High Street, Hoddesdon, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    588 GBP2024-02-28
    Officer
    icon of calendar 2013-02-05 ~ dissolved
    IIF 2046 - Director → ME
    IIF 1290 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 778 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 778 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 304 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 304 - Ownership of shares – More than 25% but not more than 50%OE
  • 764
    icon of address 53 Mildenhall Drive Lincoln Ln6 0yt, 53 Mildenhall Drive, Lincoln, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-06 ~ dissolved
    IIF 1291 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ dissolved
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Ownership of shares – 75% or moreOE
  • 765
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-02-19 ~ dissolved
    IIF 2078 - Secretary → ME
  • 766
    icon of address Flat 27 Browning Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2010-11-10 ~ dissolved
    IIF 1604 - Director → ME
    IIF 1233 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 307 - Ownership of shares – More than 25% but not more than 50%OE
  • 767
    icon of address 2 Ryall Road, Ryall Road, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-12-29 ~ now
    IIF 254 - Director → ME
    icon of calendar 2015-12-29 ~ now
    IIF 2039 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-28 ~ now
    IIF 232 - Has significant influence or control as a member of a firmOE
    IIF 232 - Has significant influence or control over the trustees of a trustOE
    IIF 232 - Has significant influence or controlOE
  • 768
    icon of address 1 Top Floor, Osborne Road, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    82,537 GBP2024-03-31
    Officer
    icon of calendar 2016-02-26 ~ now
    IIF 484 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 1258 - Ownership of shares – 75% or moreOE
  • 769
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 2070 - Secretary → ME
  • 770
    icon of address 48b Derwentwater Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2016-10-20 ~ dissolved
    IIF 1827 - Director → ME
  • 771
    icon of address 1 & 2 Hayes Way, Cannock, Staffordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-03-13 ~ now
    IIF 542 - Director → ME
    Person with significant control
    icon of calendar 2017-02-26 ~ now
    IIF 512 - Right to appoint or remove directorsOE
    IIF 512 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 512 - Ownership of shares – More than 25% but not more than 50%OE
  • 772
    SANDRINGHAM MEWS (HAMPTON) MANAGEMENT (NO.2) LIMITED - 2021-04-13
    icon of address 253 Worsley Bridge Road, Beckenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    27,672 GBP2024-12-31
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 97 - Director → ME
    icon of calendar 2021-01-04 ~ now
    IIF 1791 - Secretary → ME
  • 773
    icon of address 6 North View, Hunwick, Crook, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,178 GBP2019-06-30
    Officer
    icon of calendar 2015-06-05 ~ now
    IIF 2282 - Secretary → ME
  • 774
    icon of address 82 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-03 ~ dissolved
    IIF 2378 - Secretary → ME
  • 775
    icon of address The Sawmill, Iping Road Milland, Liphook, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    239,893 GBP2024-03-31
    Officer
    icon of calendar 2003-12-16 ~ now
    IIF 1158 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 776
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-05 ~ dissolved
    IIF 2201 - Secretary → ME
  • 777
    icon of address 4385, 14721877 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-10 ~ dissolved
    IIF 268 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ dissolved
    IIF 441 - Right to appoint or remove directorsOE
    IIF 441 - Ownership of voting rights - 75% or moreOE
    IIF 441 - Ownership of shares – 75% or moreOE
  • 778
    icon of address 15 Colburn Avenue, Newton Aycliffe, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-23 ~ dissolved
    IIF 965 - Secretary → ME
  • 779
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -110 GBP2018-02-28
    Officer
    icon of calendar 2017-04-01 ~ dissolved
    IIF 2110 - Secretary → ME
  • 780
    icon of address The Gate Business Centre Keppoch Street, Roath, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-03 ~ dissolved
    IIF 1805 - Director → ME
  • 781
    icon of address Abbey House, 25 Clarendon Road, Redhill, Surrey
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2011-12-01 ~ now
    IIF 1802 - Director → ME
  • 782
    icon of address 51 Market Place, Warminster, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    6,369 GBP2024-03-31
    Officer
    icon of calendar 2018-04-18 ~ now
    IIF 586 - Director → ME
  • 783
    icon of address Tony R Pomfret & Associates, 37a High Street, Hoddesdon, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    7 GBP2024-06-30
    Officer
    icon of calendar 2011-06-08 ~ now
    IIF 205 - Director → ME
    IIF 506 - Director → ME
  • 784
    icon of address Flat 1107 The Heron 5 Moor Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-12-21 ~ now
    IIF 282 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ now
    IIF 1260 - Has significant influence or controlOE
  • 785
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-05 ~ dissolved
    IIF 898 - Secretary → ME
  • 786
    icon of address 10 Snow Hill, London
    Active Corporate (34 parents)
    Officer
    icon of calendar 2007-12-10 ~ now
    IIF 1868 - LLP Member → ME
  • 787
    icon of address 10 Snow Hill, London
    Active Corporate (24 parents)
    Officer
    icon of calendar 2005-06-06 ~ now
    IIF 1869 - LLP Member → ME
  • 788
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12,333 GBP2024-04-29
    Officer
    icon of calendar 2023-04-13 ~ now
    IIF 2101 - Secretary → ME
  • 789
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, Durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    28,179 GBP2024-06-30
    Officer
    icon of calendar 2010-06-21 ~ now
    IIF 909 - Secretary → ME
  • 790
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-24 ~ dissolved
    IIF 895 - Secretary → ME
  • 791
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    18,352 GBP2024-04-29
    Officer
    icon of calendar 2023-04-13 ~ now
    IIF 2099 - Secretary → ME
  • 792
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-18 ~ dissolved
    IIF 891 - Secretary → ME
  • 793
    CHURCH STREET FOODS LIMITED - 2017-06-22
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-14 ~ dissolved
    IIF 2181 - Secretary → ME
  • 794
    icon of address 95 Wigmore Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-23 ~ dissolved
    IIF 2606 - Director → ME
    IIF 1494 - Director → ME
  • 795
    icon of address 10 Industrial Street, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-12 ~ dissolved
    IIF 2454 - Director → ME
  • 796
    M.C. PROPERTY COMPANY LIMITED - 2002-09-17
    icon of address 15 Colburn Avenue, Newton Aycliffe, Co.durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-17 ~ dissolved
    IIF 1007 - Secretary → ME
  • 797
    icon of address Turnpike House, 1208/1210 London Road, Leigh On Sea, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,118 GBP2024-09-30
    Officer
    icon of calendar 2023-06-28 ~ now
    IIF 1626 - Director → ME
  • 798
    icon of address 2 Oldham Gardens, Llay, Wrexham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 1322 - Director → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    IIF 1782 - Right to appoint or remove directorsOE
    IIF 1782 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1782 - Ownership of shares – More than 25% but not more than 50%OE
  • 799
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, England
    Active Corporate (3 parents)
    Equity (Company account)
    979 GBP2024-04-30
    Officer
    icon of calendar 2021-05-01 ~ now
    IIF 2107 - Secretary → ME
  • 800
    icon of address 6 Marsh Parade, Newcastle, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    108,126 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2020-01-13 ~ now
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2020-01-13 ~ now
    IIF 310 - Right to appoint or remove directorsOE
    IIF 310 - Ownership of voting rights - 75% or moreOE
    IIF 310 - Ownership of shares – 75% or moreOE
  • 801
    icon of address 6 Marsh Parade, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-28 ~ dissolved
    IIF 213 - Director → ME
  • 802
    icon of address 15 Staindrop Road, West Auckland, County Durham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    629 GBP2016-08-31
    Officer
    icon of calendar 2012-11-13 ~ dissolved
    IIF 2224 - Secretary → ME
  • 803
    icon of address Stowe House, Netherstowe, Lichfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 804
    icon of address Holmlea 15 Staindrop Road, West Auckland, West Auckland, Durham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    19 GBP2016-03-31
    Officer
    icon of calendar 2015-02-18 ~ dissolved
    IIF 2396 - Secretary → ME
  • 805
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-02 ~ dissolved
    IIF 1964 - Director → ME
    Person with significant control
    icon of calendar 2020-08-02 ~ dissolved
    IIF 2013 - Ownership of shares – 75% or moreOE
  • 806
    icon of address 72 Pentyla Baglan Road, Baglan, Port Talbot, West Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,103 GBP2017-08-31
    Officer
    icon of calendar 2015-08-05 ~ dissolved
    IIF 758 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 863 - Ownership of shares – 75% or moreOE
    IIF 863 - Ownership of voting rights - 75% or moreOE
    IIF 863 - Right to appoint or remove directorsOE
  • 807
    icon of address 2-3 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-25 ~ dissolved
    IIF 791 - Secretary → ME
  • 808
    icon of address 7 Paget Close, Wimborne, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-06 ~ dissolved
    IIF 1354 - Secretary → ME
  • 809
    icon of address Bishops Fleming Suite 3 First Floor, 40-44 Holdenhurst Road, Bournemouth, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-17 ~ dissolved
    IIF 828 - Secretary → ME
  • 810
    icon of address 45 Seymours, Harlow, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-29 ~ dissolved
    IIF 1013 - Director → ME
  • 811
    icon of address 1 Cedar Close, Tadley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    372 GBP2025-04-30
    Officer
    icon of calendar 2019-04-04 ~ now
    IIF 1776 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ now
    IIF 1674 - Right to appoint or remove directorsOE
    IIF 1674 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1674 - Ownership of shares – More than 25% but not more than 50%OE
  • 812
    icon of address Bishop Fleming Llp, 2nd Floor Stratus House Emperor Way, Exeter Business Park, Exeter, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-30 ~ dissolved
    IIF 1360 - Secretary → ME
  • 813
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    84,863 GBP2019-07-31
    Officer
    icon of calendar 2016-07-04 ~ dissolved
    IIF 2199 - Secretary → ME
  • 814
    icon of address 11 Kings Avenue, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-26 ~ dissolved
    IIF 253 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 233 - Has significant influence or controlOE
  • 815
    icon of address 102 Mallinson Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-18 ~ dissolved
    IIF 1969 - Director → ME
  • 816
    SPRINTERS T.SHIRTS LTD - 2022-02-17
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, Co Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    17,596 GBP2024-06-30
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 2108 - Secretary → ME
  • 817
    icon of address 952 Eastern Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-11 ~ dissolved
    IIF 2699 - Director → ME
  • 818
    ST IVES WORKSTATION COMMUNITY INTEREST COMPANY - 2023-03-23
    icon of address 14 High Cross, Truro, Cornwall
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-11-19 ~ now
    IIF 183 - Director → ME
  • 819
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 2179 - Secretary → ME
  • 820
    icon of address One Euston Square, 40 Melton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-28 ~ dissolved
    IIF 558 - Director → ME
  • 821
    icon of address 37a High Street, Hoddesdon, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    27 GBP2024-12-31
    Officer
    icon of calendar 2010-11-08 ~ now
    IIF 1793 - Secretary → ME
  • 822
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    80,061 GBP2016-07-31
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF 2130 - Secretary → ME
  • 823
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-02 ~ dissolved
    IIF 2172 - Secretary → ME
  • 824
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    330 GBP2024-08-31
    Officer
    icon of calendar 2023-08-04 ~ now
    IIF 2083 - Secretary → ME
  • 825
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 2113 - Secretary → ME
  • 826
    POOLMONEY LIMITED - 2001-11-23
    icon of address 50 Kings Hill Avenue, Kings Hill, West Malling, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-11-02 ~ dissolved
    IIF 659 - Director → ME
    IIF 328 - Director → ME
  • 827
    icon of address 50 Kings Hill Avenue, Kings Hill, West Malling, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-01-24 ~ dissolved
    IIF 2675 - Director → ME
    IIF 661 - Director → ME
  • 828
    icon of address 43-45 Devizes Road, Swindon, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-16 ~ dissolved
    IIF 1154 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1786 - Ownership of voting rights - 75% or moreOE
    IIF 1786 - Ownership of shares – 75% or moreOE
  • 829
    icon of address 8 Barwood Court, Banbury, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-13 ~ dissolved
    IIF 1027 - Director → ME
  • 830
    icon of address 10 Dulais Road, Pontaddulais, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,577 GBP2020-09-30
    Officer
    icon of calendar 2019-09-23 ~ now
    IIF 1620 - Director → ME
    icon of calendar 2019-09-23 ~ now
    IIF 2418 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-23 ~ now
    IIF 1680 - Right to appoint or remove directorsOE
    IIF 1680 - Ownership of voting rights - 75% or moreOE
    IIF 1680 - Ownership of shares – 75% or moreOE
  • 831
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-04 ~ dissolved
    IIF 2261 - Secretary → ME
  • 832
    OGIL LIMITED - 2013-12-17
    icon of address Dunmarroch, Brewers Lane, West Tisted, Alresford, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    198 GBP2016-03-31
    Officer
    icon of calendar 2014-09-11 ~ dissolved
    IIF 1825 - Director → ME
  • 833
    icon of address 18 Mackay Avenue, Grantown-on-spey, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    33,157 GBP2025-03-31
    Officer
    icon of calendar 2011-06-22 ~ now
    IIF 360 - Director → ME
    Person with significant control
    icon of calendar 2016-06-23 ~ now
    IIF 772 - Ownership of voting rights - 75% or moreOE
    IIF 772 - Ownership of shares – 75% or moreOE
  • 834
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, Durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,735 GBP2024-03-31
    Officer
    icon of calendar 2009-03-18 ~ now
    IIF 910 - Secretary → ME
  • 835
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,628 GBP2018-05-31
    Officer
    icon of calendar 2011-06-10 ~ dissolved
    IIF 989 - Secretary → ME
  • 836
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-07 ~ dissolved
    IIF 2280 - Secretary → ME
  • 837
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, Durham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -11,636 GBP2021-05-31
    Officer
    icon of calendar 2012-05-08 ~ now
    IIF 911 - Secretary → ME
  • 838
    icon of address 1 Osborne Road, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2018-02-05 ~ dissolved
    IIF 352 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ dissolved
    IIF 445 - Ownership of shares – 75% or moreOE
  • 839
    icon of address The Dower House Sutherland Lodge Cottage, Sutherland Road, Cropton, Pickering, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-18 ~ dissolved
    IIF 1155 - Director → ME
  • 840
    icon of address Unit B6 Penarth Road, West Point Industrial Estate, Cardiff, South Glamorgan, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-03-13 ~ dissolved
    IIF 1704 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1704 - Ownership of shares – More than 25% but not more than 50%OE
  • 841
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-17 ~ dissolved
    IIF 2384 - Secretary → ME
  • 842
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-11 ~ dissolved
    IIF 2208 - Secretary → ME
  • 843
    icon of address Paddock House, Whashton, Richmond, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 2105 - Secretary → ME
  • 844
    icon of address 43-45 Devizes Road, Swindon, Wiltshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -68,468 GBP2018-02-28
    Officer
    icon of calendar 2020-02-11 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ dissolved
    IIF 314 - Ownership of shares – 75% or moreOE
  • 845
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-24 ~ dissolved
    IIF 2392 - Secretary → ME
  • 846
    icon of address 54 Danesmoor Crescent, Darlington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,230 GBP2022-06-30
    Officer
    icon of calendar 2023-03-01 ~ dissolved
    IIF 2111 - Secretary → ME
  • 847
    icon of address 24 West View Road, Keynsham, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-19 ~ dissolved
    IIF 1325 - Director → ME
  • 848
    icon of address 63 Walter Road, Swansea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-05 ~ dissolved
    IIF 1718 - Director → ME
  • 849
    icon of address Cathedral House, 5 Beacon Street, Lichfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-15 ~ dissolved
    IIF 257 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ dissolved
    IIF 451 - Right to appoint or remove directorsOE
    IIF 451 - Ownership of voting rights - 75% or moreOE
    IIF 451 - Ownership of shares – 75% or moreOE
  • 850
    icon of address Suite 3 91 Mayflower Street, Plymouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,459 GBP2019-12-31
    Officer
    icon of calendar 2007-05-02 ~ now
    IIF 997 - Secretary → ME
  • 851
    icon of address 19 Front Street, Pontefract, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-04 ~ dissolved
    IIF 1187 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ dissolved
    IIF 1234 - Right to appoint or remove directorsOE
    IIF 1234 - Ownership of voting rights - 75% or moreOE
    IIF 1234 - Ownership of shares – 75% or moreOE
  • 852
    icon of address C/o Watson Syers Accountants Ltd Cygnet Way, Rainton Bridge South Business Park, Houghton Le Spring, Tyne And Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,244 GBP2021-03-31
    Person with significant control
    icon of calendar 2018-03-09 ~ now
    IIF 1981 - Ownership of shares – 75% or moreOE
  • 853
    icon of address Holmlea 15 Staindrop Road, West Auckland, Bishop Auckland, Co Durham
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    12,572 GBP2018-04-29
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2005 - Ownership of voting rights - 75% or moreOE
  • 854
    icon of address 125 Old Broad Street, 7th Floor, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-02 ~ now
    IIF 38 - Director → ME
    icon of calendar 2020-09-17 ~ now
    IIF 1936 - Secretary → ME
  • 855
    icon of address 125 Old Broad Street, 7th Floor, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-02 ~ now
    IIF 34 - Director → ME
    icon of calendar 2020-09-17 ~ now
    IIF 1937 - Secretary → ME
  • 856
    icon of address 125 Old Broad Street, 7th Floor, London, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2020-02-02 ~ now
    IIF 36 - Director → ME
    icon of calendar 2020-09-17 ~ now
    IIF 1934 - Secretary → ME
  • 857
    icon of address 125 Old Broad Street, 7th Floor, London, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2020-09-17 ~ now
    IIF 35 - Director → ME
    icon of calendar 2020-09-17 ~ now
    IIF 1933 - Secretary → ME
  • 858
    icon of address 125 Old Broad Street, 7th Floor, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-02 ~ now
    IIF 37 - Director → ME
    icon of calendar 2020-09-17 ~ now
    IIF 1935 - Secretary → ME
  • 859
    icon of address 17a Main Street, Crawcrook, Ryton, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-01 ~ dissolved
    IIF 1006 - Secretary → ME
  • 860
    icon of address 20 Dalmore Drive, Airdrie, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-14 ~ dissolved
    IIF 402 - Director → ME
  • 861
    icon of address 4385, 10642267: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-28 ~ dissolved
    IIF 761 - Director → ME
  • 862
    HEWITT BUILDING ENVELOPE CONTRACTORS LIMITED - 2023-05-16
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-07 ~ now
    IIF 2102 - Secretary → ME
  • 863
    icon of address Nairn House 1174 Stratford Road, Hall Green, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-03 ~ dissolved
    IIF 1696 - Director → ME
  • 864
    icon of address 73 Cathedral Road, Cardiff, South Glamorgan, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-19 ~ dissolved
    IIF 1616 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ dissolved
    IIF 1678 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1678 - Ownership of shares – More than 25% but not more than 50%OE
  • 865
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,139 GBP2024-03-31
    Officer
    icon of calendar 2011-12-01 ~ now
    IIF 274 - Director → ME
  • 866
    icon of address 55 Glyn Road, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2014-11-07 ~ now
    IIF 722 - Director → ME
  • 867
    icon of address Holmlea 15 Staindrop Road, West Auckland, Bishop Auckland, Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-08 ~ dissolved
    IIF 2321 - Director → ME
    icon of calendar 2014-09-08 ~ dissolved
    IIF 2069 - Secretary → ME
  • 868
    icon of address Holmlea 15 Staindrop Road, West Auckland, Bishop Auckland, Co Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-08 ~ dissolved
    IIF 398 - Director → ME
    icon of calendar 2013-10-08 ~ dissolved
    IIF 2073 - Secretary → ME
  • 869
    icon of address Auria, 9 Wimpole Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-13 ~ dissolved
    IIF 2679 - Director → ME
    IIF 2720 - Director → ME
  • 870
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-25 ~ dissolved
    IIF 2171 - Secretary → ME
  • 871
    icon of address 4 Sandfield Close, Sandfield Close, Lichfield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-09 ~ dissolved
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2018-07-09 ~ dissolved
    IIF 450 - Right to appoint or remove directorsOE
    IIF 450 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 450 - Ownership of shares – More than 25% but not more than 50%OE
  • 872
    icon of address Unit 44 19b Moor Road, Broadstone, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-05 ~ dissolved
    IIF 342 - Director → ME
    icon of calendar 2011-01-05 ~ dissolved
    IIF 2299 - Secretary → ME
  • 873
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,078 GBP2024-11-30
    Officer
    icon of calendar 2023-11-16 ~ now
    IIF 2085 - Secretary → ME
  • 874
    icon of address 102 Mallinson Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-16 ~ dissolved
    IIF 1958 - Director → ME
  • 875
    icon of address Lime Court, Pathfields Business Park, South Molton, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -323,311 GBP2024-01-31
    Officer
    icon of calendar 2023-03-09 ~ now
    IIF 349 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ now
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 149 - Ownership of shares – More than 25% but not more than 50%OE
  • 876
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-03 ~ dissolved
    IIF 2262 - Secretary → ME
  • 877
    icon of address Optionis House 840 Ibis Court, Centre Park, Warrington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,332 GBP2018-03-31
    Officer
    icon of calendar 2016-03-22 ~ dissolved
    IIF 264 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 246 - Ownership of voting rights - 75% or moreOE
    IIF 246 - Ownership of shares – 75% or moreOE
  • 878
    icon of address D T S Accountants Limited 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    18,445 GBP2024-08-31
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 2124 - Secretary → ME
  • 879
    icon of address Archer House Britland Estate, Northbourne Road, Eastbourne, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 424 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 768 - Right to appoint or remove directorsOE
    IIF 768 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 880
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-30 ~ dissolved
    IIF 2374 - Secretary → ME
  • 881
    icon of address 167-169 Great Portland Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 1642 - Director → ME
    icon of calendar 2024-12-16 ~ now
    IIF 2422 - Secretary → ME
    Person with significant control
    icon of calendar 2024-12-16 ~ now
    IIF 1703 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1703 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 882
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-17 ~ dissolved
    IIF 2380 - Secretary → ME
  • 883
    icon of address 1st Floor 23 King Street, Whitehaven, Cumbria, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -21,636 GBP2020-08-31
    Person with significant control
    icon of calendar 2018-09-05 ~ now
    IIF 1034 - Has significant influence or control as a member of a firmOE
    IIF 1034 - Right to appoint or remove directorsOE
    IIF 1034 - Ownership of voting rights - 75% or moreOE
    IIF 1034 - Ownership of shares – 75% or moreOE
  • 884
    icon of address 23 King Street, Whitehaven, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-11-24 ~ dissolved
    IIF 1033 - Right to appoint or remove directorsOE
    IIF 1033 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1033 - Ownership of shares – More than 25% but not more than 50%OE
  • 885
    icon of address Suite B 29 Harley Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-14 ~ dissolved
    IIF 1813 - Director → ME
  • 886
    TIE THE KNOT CHAIR COVERS & BOWS LTD - 2012-07-17
    icon of address Beechwood House Heol Y Parc, Efail Isaf, Pontypridd, Mid Glamorgan
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -12,033 GBP2016-07-31
    Officer
    icon of calendar 2012-07-16 ~ dissolved
    IIF 1320 - Director → ME
  • 887
    GILLIAN ARNOLD LIMITED - 2018-01-29
    TIM SCOTT LIMITED - 2017-08-16
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,538 GBP2024-06-30
    Officer
    icon of calendar 2010-03-18 ~ now
    IIF 908 - Secretary → ME
  • 888
    icon of address Spaceworks, Benton Park Road, Newcastle Upon Tyne
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -1,564 GBP2024-06-30
    Officer
    icon of calendar 2011-09-22 ~ now
    IIF 2453 - Director → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ now
    IIF 2425 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2425 - Ownership of shares – More than 25% but not more than 50%OE
  • 889
    icon of address The Chapel Tavern, Chapel Road, Kirkcaldy, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-10 ~ dissolved
    IIF 1309 - LLP Designated Member → ME
  • 890
    icon of address 37a High Street, Hoddesdon, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-13 ~ dissolved
    IIF 2035 - Director → ME
  • 891
    icon of address Pantiles Chambers, 85 High Street, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-04 ~ dissolved
    IIF 8 - Director → ME
  • 892
    SHOWERMARKER LIMITED - 1998-05-19
    icon of address Unit 1 Uplands Way, Blandford Forum, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    347,130 GBP2025-03-31
    Officer
    icon of calendar 1998-04-01 ~ now
    IIF 824 - Secretary → ME
  • 893
    icon of address 4385, 12671072 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2020-06-15 ~ now
    IIF 1637 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ now
    IIF 1268 - Ownership of shares – 75% or moreOE
  • 894
    icon of address Holmlea 15 Staindrop Road, West Auckland, Bishop Auckland, Co Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-24 ~ dissolved
    IIF 2322 - Director → ME
    icon of calendar 2014-10-24 ~ dissolved
    IIF 2126 - Secretary → ME
  • 895
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 2081 - Secretary → ME
  • 896
    icon of address 02 Electric Parade, Seven Kings Road, Ilford, London, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-16 ~ dissolved
    IIF 2700 - Director → ME
  • 897
    icon of address 34 Lancaster Drive, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-03-11 ~ dissolved
    IIF 431 - Director → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ dissolved
    IIF 776 - Right to appoint or remove directorsOE
    IIF 776 - Ownership of voting rights - 75% or moreOE
  • 898
    icon of address 33 Countess Close, Wimborne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-02 ~ dissolved
    IIF 803 - Secretary → ME
  • 899
    icon of address Turnpike House, 1208-1210 London Road, Leigh-on-sea, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 154 - Right to appoint or remove directorsOE
  • 900
    icon of address End View Cottage, Hurworth Moor, Darlington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,473 GBP2024-10-31
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 2115 - Secretary → ME
  • 901
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-21 ~ dissolved
    IIF 2347 - Director → ME
    Person with significant control
    icon of calendar 2019-06-21 ~ dissolved
    IIF 2671 - Right to appoint or remove directorsOE
    IIF 2671 - Ownership of voting rights - 75% or moreOE
    IIF 2671 - Ownership of shares – 75% or moreOE
  • 902
    icon of address Tony R Pomfret & Associates, 37a High Street, Hoddesdon, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2008-02-29 ~ now
    IIF 2036 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 315 - Right to appoint or remove directorsOE
    IIF 315 - Ownership of voting rights - 75% or moreOE
    IIF 315 - Ownership of shares – 75% or moreOE
  • 903
    icon of address 32 Thornbridge, Washington, Tyne And Wear, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-12 ~ dissolved
    IIF 929 - Secretary → ME
  • 904
    icon of address Warren Cottage, Church Lane, Tedburn St Mary
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,620 GBP2019-04-30
    Officer
    icon of calendar 2012-08-16 ~ dissolved
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ dissolved
    IIF 313 - Ownership of shares – 75% or moreOE
  • 905
    icon of address 23 Compton Grove, Darlington, Co Durham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-25 ~ dissolved
    IIF 916 - Secretary → ME
  • 906
    icon of address The Old Repeater Station Sansomes Hill, Milborne Port, Sherborne, Dorset, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10,402 GBP2019-04-30
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 794 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 732 - Has significant influence or controlOE
  • 907
    icon of address 33 Countess Close, Merley, Wimborne, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-06 ~ dissolved
    IIF 1348 - Secretary → ME
  • 908
    icon of address Metropole Chambers, Salubrious Passage, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-08 ~ dissolved
    IIF 766 - Director → ME
  • 909
    icon of address 49 Essex Road Chingford, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    21 GBP2016-04-30
    Officer
    icon of calendar 2015-04-27 ~ dissolved
    IIF 2305 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2356 - Ownership of shares – 75% or moreOE
  • 910
    icon of address 23 Felbrigg Lane, Ingleby Barwick, Stockton-on-tees, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-09 ~ dissolved
    IIF 2693 - Director → ME
  • 911
    icon of address 10 Portland Avenue, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-15 ~ dissolved
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2019-10-15 ~ dissolved
    IIF 234 - Has significant influence or controlOE
  • 912
    icon of address 57 Stanstead Road, Hoddesdon, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-13 ~ dissolved
    IIF 2301 - Director → ME
  • 913
    TAN SHACK POOLE LTD - 2021-04-08
    icon of address 7 Filleul Road, Wareham, England
    Active Corporate (2 parents)
    Equity (Company account)
    63,796 GBP2024-08-31
    Officer
    icon of calendar 2018-08-07 ~ now
    IIF 1098 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ now
    IIF 1280 - Right to appoint or remove directorsOE
    IIF 1280 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1280 - Ownership of shares – More than 25% but not more than 50%OE
  • 914
    icon of address 7 Filleul Road, Wareham, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,497 GBP2024-11-30
    Officer
    icon of calendar 2022-11-03 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2022-11-03 ~ now
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 160 - Ownership of shares – More than 25% but not more than 50%OE
  • 915
    M&R EXPRESS LTD - 2017-12-21
    TAN SHACK TOTTON LTD - 2021-04-08
    icon of address 7 Filleul Road, Wareham, England
    Active Corporate (2 parents)
    Equity (Company account)
    101 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-01-11 ~ now
    IIF 241 - Right to appoint or remove directorsOE
    IIF 241 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 241 - Ownership of shares – More than 25% but not more than 50%OE
  • 916
    icon of address 23 Felbrigg Lane, Ingleby Barwick, Stockton On Tees, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-10 ~ dissolved
    IIF 2692 - Director → ME
  • 917
    icon of address 23 Felbrigg Lane, Ingleby Barwick, Stockton On Tees, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-16 ~ dissolved
    IIF 2689 - Director → ME
  • 918
    icon of address 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-07 ~ dissolved
    IIF 2688 - Director → ME
  • 919
    icon of address 23 Felbrigg Lane, Ingleby Barwick, Stockton On Tees, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-16 ~ dissolved
    IIF 2691 - Director → ME
  • 920
    icon of address 23 Felbrigg Lane, Ingleby Barwick, Stockton On Tees, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-16 ~ dissolved
    IIF 2690 - Director → ME
  • 921
    icon of address 50 Athol Street, Douglas, Isle Of Man
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-11-11 ~ now
    IIF 1761 - Secretary → ME
  • 922
    icon of address Metropole Chambers, Salubrious Passage, Swansea, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-19 ~ dissolved
    IIF 638 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ dissolved
    IIF 1038 - Ownership of shares – 75% or moreOE
  • 923
    icon of address 78 Llanllienwen Road Morriston, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-09 ~ dissolved
    IIF 1656 - Director → ME
  • 924
    icon of address Mr Paul Miller, Metropole Chambers, Salubrious Place, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -55,827 GBP2016-09-30
    Officer
    icon of calendar 2013-10-09 ~ now
    IIF 1657 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1039 - Ownership of shares – 75% or moreOE
  • 925
    icon of address 10 Dulais Road, Pontaddulais, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-13 ~ dissolved
    IIF 1621 - Director → ME
    IIF 1647 - Director → ME
  • 926
    icon of address 10 Dulais Road, Pontaddulais, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-26 ~ dissolved
    IIF 1619 - Director → ME
  • 927
    VALLEYS LEISURE LIMITED - 2006-01-16
    icon of address 15 Colburn Avenue, Newton Aycliffe, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-06-01 ~ dissolved
    IIF 1009 - Secretary → ME
  • 928
    CURRY LEAF (JESMOND) LIMITED - 2011-10-18
    icon of address King Street, 2 King Street, Seahouses, Northumberland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-03 ~ dissolved
    IIF 414 - Director → ME
  • 929
    icon of address 70 Highfield, Bromham, Chippenham, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-29 ~ dissolved
    IIF 1194 - Director → ME
  • 930
    icon of address 17-19 Station Road West, Oxted, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-02-23 ~ dissolved
    IIF 593 - Secretary → ME
  • 931
    icon of address 89 Shelley Crescent, Hounslow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 1612 - Director → ME
    icon of calendar 2012-02-01 ~ dissolved
    IIF 2335 - Secretary → ME
  • 932
    icon of address 38 Town Hill, West Malling, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    692 GBP2024-01-31
    Officer
    icon of calendar 2016-01-12 ~ now
    IIF 267 - Director → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ now
    IIF 434 - Ownership of shares – 75% or moreOE
  • 933
    icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (267 parents, 2 offsprings)
    Officer
    icon of calendar 2012-04-04 ~ now
    IIF 456 - LLP Member → ME
  • 934
    icon of address Five Mile House, 128 Hanbury, Road, Stoke Prior, Bromsgrove, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-14 ~ dissolved
    IIF 1925 - Director → ME
    IIF 1719 - Director → ME
    icon of calendar 2007-05-14 ~ dissolved
    IIF 1056 - Secretary → ME
  • 935
    icon of address The Heath Business & Technical Park, Block 5, Room 5172, Runcorn, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,316 GBP2024-04-30
    Officer
    icon of calendar 2017-04-05 ~ now
    IIF 1660 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ now
    IIF 1275 - Ownership of shares – More than 25% but not more than 50%OE
  • 936
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-21 ~ dissolved
    IIF 2238 - Secretary → ME
  • 937
    icon of address 15 Colburn Avenue, Newton Aycliffe, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-26 ~ dissolved
    IIF 942 - Secretary → ME
  • 938
    icon of address 53 Flint Crescent, Westbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    12,607 GBP2024-06-29
    Officer
    icon of calendar 2018-12-07 ~ now
    IIF 2302 - Secretary → ME
  • 939
    icon of address 7 Wey Court, Mary Road, Guildford, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    126,793 GBP2024-06-30
    Officer
    icon of calendar 2011-05-03 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 263 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 263 - Ownership of shares – 75% or moreOE
    IIF 263 - Right to appoint or remove directorsOE
    IIF 263 - Ownership of voting rights - 75% or moreOE
  • 940
    icon of address 21 Granville Drive, Ferryhill, Co. Durham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-04 ~ dissolved
    IIF 2272 - Secretary → ME
  • 941
    icon of address Holmlea 15 Staindrop Road, West Auckland, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-10 ~ dissolved
    IIF 397 - Director → ME
    icon of calendar 2015-02-10 ~ dissolved
    IIF 2395 - Secretary → ME
  • 942
    icon of address 15 Staindrop Rd, West Auckland Staindrop Road, West Auckland, Bishop Auckland, Co Durham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,423 GBP2017-05-31
    Officer
    icon of calendar 2017-10-04 ~ dissolved
    IIF 2368 - Secretary → ME
  • 943
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-13 ~ dissolved
    IIF 958 - Secretary → ME
  • 944
    icon of address 13 Hursley Road Chandler's Ford, Eastleigh, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,987 GBP2023-03-31
    Officer
    icon of calendar 2017-03-31 ~ dissolved
    IIF 796 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ dissolved
    IIF 769 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 769 - Ownership of shares – More than 25% but not more than 50%OE
  • 945
    WINDAR PHOTONICS LIMITED - 2014-12-12
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-03-16 ~ now
    IIF 283 - Director → ME
  • 946
    BODYWORKZ HEALTH & FITNESS LIMITED - 2005-08-18
    FLORA CHILDREN LIMITED - 2003-07-19
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    15,421 GBP2016-06-30
    Officer
    icon of calendar 2007-08-14 ~ dissolved
    IIF 907 - Secretary → ME
  • 947
    icon of address 15 Staindrop Road, West Auckland, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-20 ~ dissolved
    IIF 2240 - Secretary → ME
  • 948
    icon of address Fergusson & Co Ltd, Shackleton House Falcon Court, Preston Farm Industrial Estate, Stockton On Tees, Cleveland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 2167 - Secretary → ME
  • 949
    icon of address 10 Dulais Road, Pontarddulais, Swansea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 1645 - Director → ME
  • 950
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2017-07-04 ~ now
    IIF 99 - Director → ME
  • 951
    icon of address Sun Alliance House, 16-26 Albert Road, Middlesbrough, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-03 ~ dissolved
    IIF 98 - Director → ME
  • 952
    icon of address Derby Business Centre, 4 Richmond Road, Derby, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-30 ~ dissolved
    IIF 2709 - Director → ME
    icon of calendar 2014-07-30 ~ dissolved
    IIF 1932 - Secretary → ME
  • 953
    T-MAIL SYSTEMS LIMITED - 2003-08-22
    YELLOWTAG.COM LIMITED - 2000-11-08
    icon of address 50 Kings Hill Avenue, Kings Hill, West Malling, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-11 ~ dissolved
    IIF 665 - Director → ME
    icon of calendar 2007-11-08 ~ dissolved
    IIF 325 - Director → ME
  • 954
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-20 ~ dissolved
    IIF 932 - Secretary → ME
  • 955
    icon of address 4385, 12650810 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 1636 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ now
    IIF 1265 - Ownership of shares – 75% or moreOE
  • 956
    icon of address 47-49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-24 ~ dissolved
    IIF 1605 - Director → ME
    icon of calendar 2011-10-24 ~ dissolved
    IIF 2416 - Secretary → ME
  • 957
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-13 ~ dissolved
    IIF 2177 - Secretary → ME
  • 958
    icon of address Unit 1 Reef House, Coral Row, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-30 ~ dissolved
    IIF 2398 - Secretary → ME
  • 959
    Company number 06351566
    Non-active corporate
    Officer
    icon of calendar 2008-01-01 ~ now
    IIF 757 - Director → ME
Ceased 845
  • 1
    BRIDGEPOINT EUROPE III 'B' (GP) LIMITED - 2005-06-09
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -1,978 GBP2015-12-31
    Officer
    icon of calendar 2010-09-16 ~ 2022-03-10
    IIF 1586 - Director → ME
    icon of calendar 2014-03-04 ~ 2022-01-18
    IIF 2532 - Director → ME
  • 2
    TROPICALBRIGHT LIMITED - 2008-02-08
    icon of address 95 Wigmore Street, London, England And Wales
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2008-07-18 ~ 2022-03-10
    IIF 1364 - Director → ME
    icon of calendar 2014-03-04 ~ 2022-01-18
    IIF 2536 - Director → ME
  • 3
    icon of address 27 Fountains Close, Hanworth, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-23 ~ 2012-02-29
    IIF 2298 - Director → ME
  • 4
    icon of address 4385, 09419779: Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2015-02-03 ~ 2015-07-24
    IIF 2175 - Secretary → ME
  • 5
    icon of address 17 Donnelly Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,675 GBP2025-03-31
    Officer
    icon of calendar 2007-03-28 ~ 2021-04-03
    IIF 825 - Secretary → ME
  • 6
    GRANTMOVE RESIDENTS MANAGEMENT LIMITED - 1986-09-30
    icon of address 22 Grove Park, Camberwell, London
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2018-03-31
    Officer
    icon of calendar 2009-05-07 ~ 2009-07-18
    IIF 790 - Secretary → ME
  • 7
    icon of address 5 Longridge Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    6,488 GBP2024-03-31
    Officer
    icon of calendar 2010-10-01 ~ 2010-10-01
    IIF 2410 - Director → ME
  • 8
    icon of address 21 St. Thomas Street, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-12 ~ 2014-09-12
    IIF 1340 - Secretary → ME
  • 9
    icon of address 68 68 Bollo Bridge Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2007-09-05 ~ 2017-06-13
    IIF 1826 - Director → ME
    icon of calendar 2014-02-04 ~ 2017-06-06
    IIF 2294 - Secretary → ME
  • 10
    icon of address 7 Kempsford Gardens, London
    Active Corporate (5 parents)
    Equity (Company account)
    8,000 GBP2024-09-30
    Officer
    icon of calendar ~ 1993-05-07
    IIF 409 - Director → ME
    icon of calendar ~ 1993-05-07
    IIF 1081 - Secretary → ME
  • 11
    icon of address 23 Compton Grove, Darlington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    42,067 GBP2024-01-31
    Officer
    icon of calendar 2015-02-01 ~ 2020-03-19
    IIF 2064 - Secretary → ME
  • 12
    icon of address Top Floor Flat 98, Landor Road, Clapham, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2012-02-29 ~ 2013-09-30
    IIF 504 - Director → ME
    IIF 507 - Director → ME
  • 13
    A S TRAINING AND CONSULTANCY LIMITED - 2015-01-15
    icon of address 42 Silverbirch Road, Hartlepool, Cleveland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,584 GBP2021-05-31
    Officer
    icon of calendar 2014-05-07 ~ 2016-02-01
    IIF 2192 - Secretary → ME
  • 14
    STEPHEN FOSTER TRAINING LIMITED - 2017-11-14
    A S TRAINING (INTERNATIONAL) LIMITED - 2016-08-05
    AS TRAINING (AYCLIFFE) LTD - 2014-12-05
    icon of address C/o Vision Accountancy 154 Station Road, Barton, Ormskirk, England
    Active Corporate (1 parent)
    Equity (Company account)
    33,908 GBP2024-02-28
    Officer
    icon of calendar 2013-09-01 ~ 2019-02-22
    IIF 2066 - Secretary → ME
  • 15
    icon of address 117 Sun Gardens Sun Gardens, Thornaby, Stockton-on-tees, North Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    82,383 GBP2022-08-31
    Officer
    icon of calendar 2012-01-01 ~ 2013-05-16
    IIF 974 - Secretary → ME
  • 16
    icon of address 2 King Street, Seahouses, Northumberland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-22 ~ 2012-06-22
    IIF 123 - Director → ME
    icon of calendar 2011-01-01 ~ 2011-01-22
    IIF 420 - Director → ME
    icon of calendar 2010-12-13 ~ 2011-01-22
    IIF 134 - Director → ME
    icon of calendar 2011-01-01 ~ 2011-01-02
    IIF 422 - Director → ME
    icon of calendar 2010-12-13 ~ 2012-06-30
    IIF 2162 - Secretary → ME
  • 17
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,251 GBP2024-03-31
    Officer
    icon of calendar 2017-04-01 ~ 2024-10-31
    IIF 2158 - Secretary → ME
  • 18
    icon of address 35 Abbots Road, Abbots Langley, Hertfordshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-01-15 ~ 2014-09-10
    IIF 191 - Director → ME
    icon of calendar 2014-01-15 ~ 2014-09-10
    IIF 1726 - Secretary → ME
  • 19
    TOBY CHURCHILL LIMITED - 2017-05-02
    icon of address Unit 10, Buckingway Business Park Anderson Road, Swavesey, Cambridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-07-18 ~ 2012-12-03
    IIF 1289 - Director → ME
  • 20
    icon of address West Middleton Farm, Middleton St George, Darlington, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,917 GBP2023-11-27
    Officer
    icon of calendar 2005-11-10 ~ 2023-01-10
    IIF 976 - Secretary → ME
  • 21
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,005,275 GBP2015-04-05
    Officer
    icon of calendar 2011-07-18 ~ 2013-09-06
    IIF 718 - Director → ME
    IIF 1631 - Director → ME
  • 22
    icon of address 2 King Street, Seahouses, Northumberland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-01 ~ 2011-01-02
    IIF 415 - Director → ME
    icon of calendar 2011-01-22 ~ 2012-06-22
    IIF 128 - Director → ME
    icon of calendar 2010-12-13 ~ 2011-01-22
    IIF 133 - Director → ME
    icon of calendar 2010-12-13 ~ 2012-06-30
    IIF 970 - Secretary → ME
  • 23
    icon of address 105 Courtyard Studios, Lakes Innovation Centre, Braintree, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    221,994 GBP2024-10-31
    Officer
    icon of calendar 2007-10-02 ~ 2008-08-26
    IIF 1128 - Secretary → ME
  • 24
    icon of address 424 Margate Road, Ramsgate, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    48,860 GBP2024-12-31
    Officer
    icon of calendar 2022-01-10 ~ 2022-02-28
    IIF 1774 - Director → ME
  • 25
    icon of address 48b Derwentwater Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-01-14 ~ 2022-12-17
    IIF 538 - Director → ME
  • 26
    icon of address Sutherland Lodge Cottage, Cropton, Pickering, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16,803 GBP2019-06-30
    Officer
    icon of calendar 2011-09-13 ~ 2015-11-11
    IIF 1156 - Director → ME
  • 27
    BAE SYSTEMS AIRBUS LIMITED - 2001-04-30
    BRITISH AEROSPACE AIRBUS LIMITED - 2000-02-23
    BRITISH AEROSPACE (AVIATION SERVICES) LIMITED - 1992-01-28
    SAVEROUND LIMITED - 1991-07-22
    icon of address Pegasus House Aerospace Avenue, Filton, Bristol
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 1994-01-31 ~ 1997-08-01
    IIF 715 - Director → ME
  • 28
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    92,796 GBP2024-03-31
    Officer
    icon of calendar 2016-03-29 ~ 2021-03-31
    IIF 2284 - Secretary → ME
  • 29
    icon of address Deveonshire House, 29-31 Elmfield Road, Bromley, Kent, England
    Active Corporate (13 parents)
    Equity (Company account)
    7,870 GBP2024-09-29
    Officer
    icon of calendar 2010-10-16 ~ 2019-01-16
    IIF 278 - Director → ME
    icon of calendar 2010-11-03 ~ 2025-02-26
    IIF 364 - Director → ME
    icon of calendar 2010-10-16 ~ 2022-04-19
    IIF 33 - Director → ME
    icon of calendar 2011-01-14 ~ 2019-06-12
    IIF 168 - Director → ME
  • 30
    icon of address 19 Diamond Court Opal Drive, Fox Milne, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,344 GBP2023-12-31
    Officer
    icon of calendar 2005-12-13 ~ 2011-10-20
    IIF 1138 - Secretary → ME
  • 31
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-06-01 ~ 2002-01-30
    IIF 688 - Director → ME
  • 32
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2021-12-14 ~ 2023-01-19
    IIF 119 - Director → ME
  • 33
    icon of address 1 London Road, Arundel, England
    Active Corporate (2 parents)
    Equity (Company account)
    -86,887 GBP2022-03-31
    Officer
    icon of calendar 2018-10-22 ~ 2023-01-19
    IIF 596 - Director → ME
  • 34
    icon of address C/o Armstrong Campbell Accountants The Grainger Suite, Dobson House, Gosforth, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    54,990 GBP2019-12-31
    Officer
    icon of calendar 2013-09-23 ~ 2018-01-01
    IIF 2195 - Secretary → ME
  • 35
    AMCORE CONSERVATORIES LIMITED - 2018-11-09
    AMCORE LIMITED - 2018-10-14
    icon of address Stamford House, Northenden Road, Sale, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,321 GBP2020-12-31
    Officer
    icon of calendar 2003-11-25 ~ 2019-07-15
    IIF 1010 - Secretary → ME
  • 36
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -523,620 GBP2021-10-31
    Officer
    icon of calendar 2017-10-06 ~ 2020-02-24
    IIF 2367 - Secretary → ME
  • 37
    icon of address Dairy House, Newton, Rugeley, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-01 ~ 2012-07-30
    IIF 578 - Director → ME
  • 38
    ANGLESEY ANTIQUE & CLASSIC CARRIAGE COMPANY LIMITED - 2007-08-06
    icon of address Anglesey Lodge Anglesey Street, Hednesford, Cannock, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-28 ~ 2011-11-08
    IIF 547 - Director → ME
  • 39
    ANGLESEY COUNTRY HOMES LIMITED - 1996-01-02
    icon of address Telegraph House, 59 Wolverhampton Road, Stafford, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2001-12-01 ~ 2011-11-08
    IIF 562 - Director → ME
  • 40
    LITTLETON ASSOCIATES LIMITED - 1996-01-02
    icon of address The Dairy House, Newton, Rugeley, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-28 ~ 2011-11-08
    IIF 552 - Director → ME
  • 41
    icon of address The Dairy House, Newton, Rugeley, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-07 ~ 2011-12-06
    IIF 1710 - Director → ME
  • 42
    icon of address Oval Office The Whitehouse, High Green, Cannock, Staffordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    512,039 GBP2024-12-31
    Officer
    icon of calendar 2007-09-28 ~ 2011-11-08
    IIF 551 - Director → ME
  • 43
    ARBAN PROPERTIES LIMITED - 1988-11-02
    PRITCHARD DEVELOPMENTS LIMITED - 2011-11-10
    PRITCHARD ESTATES (CANNOCK) LIMITED - 2008-11-18
    PRITCHARD ESTATES (CANNOCK) LIMITED - 2008-11-05
    icon of address Telegraph House, 59 Wolverhampton Road, Stafford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,501,540 GBP2024-12-31
    Officer
    icon of calendar 2001-12-01 ~ 2011-11-08
    IIF 574 - Director → ME
  • 44
    PRITCHARD PROPERTIES (CANNOCK) LIMITED - 2011-11-10
    CHARDON PROPERTIES LIMITED - 1988-11-02
    icon of address 8-9 Whitehouse Court, Broad Street, Cannock, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-01 ~ 2011-11-08
    IIF 573 - Director → ME
  • 45
    icon of address Oval Office The Whitehouse, High Green, Cannock, England
    Active Corporate (5 parents)
    Equity (Company account)
    23,234 GBP2024-12-31
    Officer
    icon of calendar 2007-09-28 ~ 2011-11-08
    IIF 550 - Director → ME
  • 46
    PRITCHARD PROPERTIES LIMITED - 2011-11-10
    icon of address 8-9 Whitehouse Court, Broad Street, Cannock, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-01 ~ 2011-11-08
    IIF 568 - Director → ME
  • 47
    PRITCHARD PROPERTIES (STAFFS) LIMITED - 2011-11-14
    PRIDON PROPERTIES LIMITED - 1988-11-02
    PRITCHARD HOLDINGS LIMITED - 1988-07-22
    icon of address 8/9 Whitehouse Court, Whitehouse Court Broad Street, Cannock, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-01 ~ 2011-11-08
    IIF 567 - Director → ME
  • 48
    icon of address Telegraph House, 59 Wolverhampton Road, Stafford, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -53,437 GBP2024-12-31
    Officer
    icon of calendar 2001-12-01 ~ 2011-11-08
    IIF 572 - Director → ME
  • 49
    PRITCHARD DEVELOPMENTS LIMITED - 2008-11-18
    PRITCHARD HOLDINGS LIMITED - 2011-11-14
    PRITCHARD HOLDINGS LIMITED - 2009-07-24
    PRITCHARD HOLDINGS PUBLIC LIMITED COMPANY - 2011-10-26
    icon of address Telegraph House, 59 Wolverhampton Road, Stafford, Staffordshire, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    2,523,918 GBP2024-12-31
    Officer
    icon of calendar 2001-12-01 ~ 2011-11-08
    IIF 569 - Director → ME
  • 50
    LITTLETON ASSOCIATES LIMITED - 1996-03-27
    ANGLESEY COUNTRY ESTATES LIMITED - 1996-01-02
    icon of address Oval Office The Whitehouse, High Green, Cannock, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,846 GBP2024-12-31
    Officer
    icon of calendar 2001-12-01 ~ 2011-11-08
    IIF 564 - Director → ME
  • 51
    icon of address Carlton House Unit 15 Parsons Court, Welbury Way, Newton Aycliffe, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-18 ~ 2015-03-01
    IIF 952 - Secretary → ME
  • 52
    icon of address 20a Finkle Street, Thirsk, North Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    96,598 GBP2024-08-31
    Officer
    icon of calendar 2010-08-09 ~ 2019-10-08
    IIF 981 - Secretary → ME
  • 53
    icon of address Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -400,654 GBP2024-08-31
    Officer
    icon of calendar 2019-05-15 ~ 2019-10-16
    IIF 2351 - Director → ME
  • 54
    BRIARCLIFF LIMITED - 1988-09-21
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-06-01 ~ 2002-01-30
    IIF 695 - Director → ME
  • 55
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    4,199 GBP2020-12-31
    Officer
    icon of calendar 2013-12-12 ~ 2020-05-01
    IIF 2178 - Secretary → ME
  • 56
    icon of address 14 Dukes Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-26 ~ 2007-02-21
    IIF 784 - Secretary → ME
  • 57
    icon of address 14 Dukes Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-13 ~ 2009-12-01
    IIF 787 - Secretary → ME
    icon of calendar 2007-02-22 ~ 2007-02-22
    IIF 783 - Secretary → ME
  • 58
    BDC BIDCO 62 LIMITED - 2013-12-16
    icon of address One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-06 ~ 2013-09-30
    IIF 1388 - Director → ME
    IIF 1874 - Director → ME
  • 59
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-30 ~ 2022-03-10
    IIF 1455 - Director → ME
    icon of calendar 2018-07-30 ~ 2022-01-18
    IIF 2572 - Director → ME
  • 60
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-30 ~ 2022-03-10
    IIF 1470 - Director → ME
    icon of calendar 2018-07-30 ~ 2022-01-18
    IIF 2563 - Director → ME
  • 61
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-23 ~ 2022-03-10
    IIF 1469 - Director → ME
    icon of calendar 2020-07-23 ~ 2022-01-18
    IIF 2561 - Director → ME
  • 62
    BRIDGEPOINT EUROPE III 'E' (GP) LIMITED - 2005-11-08
    BCG ESOT (GUERNSEY) LIMITED - 2018-10-31
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-28 ~ 2022-01-18
    IIF 2529 - Director → ME
    icon of calendar 2020-07-28 ~ 2022-03-10
    IIF 1399 - Director → ME
  • 63
    icon of address Highside Bildershaw, West Auckland, Bishop Auckland, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    327,992 GBP2024-03-31
    Officer
    icon of calendar 2015-06-04 ~ 2017-05-22
    IIF 2216 - Secretary → ME
  • 64
    BDC BIDCO 55 LIMITED - 2011-09-08
    SHIMTECH INDUSTRIES LIMITED - 2020-02-26
    icon of address 7a/b Millington Road, Hayes, Middlesex
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-02-04 ~ 2011-07-13
    IIF 1881 - Director → ME
    IIF 1374 - Director → ME
  • 65
    MARBLEMIST LIMITED - 1993-01-13
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-02-15 ~ 2007-07-09
    IIF 1178 - Director → ME
  • 66
    R G INSTALLATIONS LIMITED - 2025-02-18
    R G UPVC INSTALLATION LIMITED - 2017-10-26
    icon of address Units 8/9 Parsons Ct Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,375 GBP2024-03-31
    Officer
    icon of calendar 2017-04-25 ~ 2018-10-23
    IIF 2288 - Secretary → ME
  • 67
    AYCLIFFE DANCE ACADEMY (NORTH EAST) LIMITED - 2012-09-14
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,999 GBP2024-02-29
    Officer
    icon of calendar 2011-09-21 ~ 2021-04-11
    IIF 982 - Secretary → ME
  • 68
    icon of address C/o Kbl Advisory Limited, Stamford House, Northenden Road, Sale, Cheshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -23,035 GBP2022-05-31
    Officer
    icon of calendar 2011-06-10 ~ 2023-04-29
    IIF 987 - Secretary → ME
  • 69
    ZASKI BIDCO LIMITED - 2015-03-11
    icon of address 10 Fleet Place, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-19 ~ 2014-11-25
    IIF 2555 - Director → ME
    IIF 1458 - Director → ME
  • 70
    icon of address 156 Newgate Street, Bishop Auckland, England
    Active Corporate (2 parents)
    Equity (Company account)
    835,287 GBP2024-03-31
    Officer
    icon of calendar 2018-08-31 ~ 2020-05-12
    IIF 2152 - Secretary → ME
  • 71
    icon of address 12 Lydgate Lane, Wolsingham, Bishop Auckland, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,136 GBP2024-05-31
    Officer
    icon of calendar 2011-05-19 ~ 2022-05-31
    IIF 878 - Secretary → ME
  • 72
    icon of address C/o Watson Syers Cygnet Way, Rainton Bridge South Bus Park, Houghton-le-spring, Tyne & Wear, England
    Active Corporate
    Equity (Company account)
    22,225 GBP2020-11-30
    Officer
    icon of calendar 2019-11-27 ~ 2023-08-02
    IIF 1208 - Director → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ 2023-09-21
    IIF 1985 - Ownership of shares – 75% or more OE
  • 73
    FLOWPLUS PUBLIC LIMITED COMPANY - 1989-06-23
    icon of address 33 Wigmore Street, London
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 2008-06-01 ~ 2019-07-18
    IIF 1175 - Director → ME
    icon of calendar 1996-06-05 ~ 2005-12-31
    IIF 1174 - Director → ME
  • 74
    icon of address 124-125 Commercial Road, Swindon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-05 ~ 2009-03-17
    IIF 869 - Secretary → ME
  • 75
    icon of address 35 Over Street, Brighton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-03 ~ 2012-08-23
    IIF 1023 - Director → ME
    icon of calendar 2008-11-03 ~ 2012-08-23
    IIF 609 - Secretary → ME
  • 76
    BRITISH AEROSPACE (BRISTOL HOUSE) LIMITED - 2000-02-23
    BRITISH AEROSPACE CORPORATE JETS LIMITED - 1993-09-03
    ISSUESTATUS LIMITED - 1992-01-28
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-01-08 ~ 1993-09-01
    IIF 713 - Director → ME
  • 77
    BRITISH AEROSPACE (LANCASTER HOUSE) LIMITED - 2000-02-23
    CORPORATE JETS LIMITED - 1993-08-25
    TASKTODAY LIMITED - 1992-04-13
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-01-01
    IIF 714 - Director → ME
  • 78
    RO WIMET LIMITED - 1986-11-27
    DIKAPPA (NUMBER 393) LIMITED - 1986-06-25
    BRITISH AEROSPACE (OPERATIONS) LIMITED - 2000-02-23
    ROYAL ORDNANCE SPECIALITY METALS LIMITED - 1993-06-30
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 1995-05-24 ~ 2008-08-31
    IIF 1177 - Director → ME
  • 79
    GLASSRETAIL LIMITED - 1995-02-24
    BRITISH AEROSPACE PENSION FUNDS CIF TRUSTEES LIMITED - 2000-02-23
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-01-26 ~ 2008-08-31
    IIF 1182 - Director → ME
  • 80
    BRITISH AEROSPACE PENSION FUNDS TRUSTEES LIMITED - 2000-02-23
    BRITISH AIRCRAFT CORPORATION (GUIDED WEAPONS) LIMITED - 1979-12-31
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (18 parents, 25 offsprings)
    Officer
    icon of calendar 2002-02-21 ~ 2002-05-16
    IIF 1181 - Director → ME
  • 81
    BRITISH AEROSPACE PUBLIC LIMITED COMPANY - 2000-05-05
    BRITISH AEROSPACE LIMITED - 1981-12-31
    icon of address 6 Carlton Gardens, London
    Active Corporate (13 parents, 45 offsprings)
    Officer
    icon of calendar 1994-01-01 ~ 2008-08-31
    IIF 1179 - Director → ME
  • 82
    BRITISH AEROSPACE REGIONAL AIRCRAFT LIMITED - 2000-02-23
    BRITISH AEROSPACE (COMMERCIAL AIRCRAFT) LIMITED - 1992-01-28
    BRITISH AEROSPACE (CIVIL AIRCRAFT) LIMITED - 1988-12-15
    PLANSHARP LIMITED - 1988-08-25
    icon of address Warwick House, Farnborough Aerospace Centre, Po Box 87, Farnborough Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-10-01
    IIF 716 - Director → ME
    icon of calendar 1992-01-28 ~ 2008-08-31
    IIF 1180 - Director → ME
  • 83
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -290,959 GBP2024-11-30
    Officer
    icon of calendar 2007-02-09 ~ 2023-07-06
    IIF 979 - Secretary → ME
  • 84
    BARCLAYS BANK INTERNATIONAL LIMITED - 1985-01-01
    icon of address 1 Churchill Place, London
    Active Corporate (12 parents, 111 offsprings)
    Officer
    icon of calendar 2018-01-01 ~ 2018-04-01
    IIF 1171 - Director → ME
  • 85
    BARCLAYS BANK PLC - 1985-01-01
    icon of address 1 Churchill Place, London
    Active Corporate (14 parents, 5 offsprings)
    Officer
    icon of calendar 2018-01-01 ~ 2019-05-02
    IIF 1170 - Director → ME
  • 86
    BARLEY HOMES LIMITED - 2006-10-24
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2008-06-01 ~ 2008-12-31
    IIF 940 - Secretary → ME
  • 87
    BASS GAS SERVICES LTD LTD - 2018-08-17
    icon of address Units 8 & 9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    560 GBP2025-03-31
    Officer
    icon of calendar 2018-08-14 ~ 2019-01-19
    IIF 2149 - Secretary → ME
  • 88
    BRIDGEPOINT DEVELOPMENT CAPITAL I FP (GP) LIMITED - 2011-11-08
    HPEP III FOUNDER PARTNER GP LIMITED - 2007-08-22
    HPEP SCOTLAND GP LIMITED - 2009-05-26
    icon of address 50 Lothian Road, Edinburgh
    Active Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,510 GBP2015-12-31
    Officer
    icon of calendar 2010-09-16 ~ 2022-03-10
    IIF 1572 - Director → ME
    icon of calendar 2009-05-18 ~ 2022-01-18
    IIF 2523 - Director → ME
  • 89
    JANGLEWAY LIMITED - 2009-07-21
    BRIDGEPOINT DEVELOPMENT CAPITAL I (GP) LIMITED - 2011-04-26
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    455,000 GBP2015-12-31
    Officer
    icon of calendar 2009-04-30 ~ 2022-01-18
    IIF 2522 - Director → ME
    icon of calendar 2010-09-16 ~ 2022-03-10
    IIF 1571 - Director → ME
  • 90
    BRIDGEPOINT DEVELOPMENT CAPITAL I (NOMINEES) LIMITED - 2011-04-26
    JANGLEHAVEN LIMITED - 2009-07-21
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-09-16 ~ 2022-03-10
    IIF 1570 - Director → ME
    icon of calendar 2009-04-30 ~ 2022-01-18
    IIF 2497 - Director → ME
  • 91
    BC II GP 1 LIMITED - 2020-11-19
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (9 parents, 10 offsprings)
    Officer
    icon of calendar 2017-11-29 ~ 2022-01-18
    IIF 2584 - Director → ME
    icon of calendar 2017-11-29 ~ 2022-03-09
    IIF 1514 - Director → ME
  • 92
    BC II GP 2 LIMITED - 2021-01-20
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents, 14 offsprings)
    Officer
    icon of calendar 2017-11-29 ~ 2022-01-18
    IIF 2637 - Director → ME
    icon of calendar 2017-11-29 ~ 2022-03-09
    IIF 1495 - Director → ME
  • 93
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-11-29 ~ 2022-03-09
    IIF 1481 - Director → ME
    icon of calendar 2017-11-29 ~ 2022-01-18
    IIF 2595 - Director → ME
  • 94
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-29 ~ 2022-03-11
    IIF 1518 - Director → ME
    icon of calendar 2017-11-29 ~ 2022-01-18
    IIF 2618 - Director → ME
  • 95
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-17 ~ 2022-01-18
    IIF 2604 - Director → ME
    icon of calendar 2019-04-17 ~ 2022-03-09
    IIF 1536 - Director → ME
  • 96
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-24 ~ 2022-03-21
    IIF 1471 - Director → ME
    icon of calendar 2020-09-24 ~ 2022-01-18
    IIF 2573 - Director → ME
  • 97
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-06-02 ~ 2022-01-18
    IIF 2581 - Director → ME
    icon of calendar 2021-06-02 ~ 2022-03-21
    IIF 1546 - Director → ME
  • 98
    icon of address Cruise.co, Grosvenor House, Prospect Hill, Redditch, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-20 ~ 2016-08-03
    IIF 2658 - Director → ME
    icon of calendar 2016-07-20 ~ 2016-07-30
    IIF 1564 - Director → ME
  • 99
    BDC IV GP 1 LIMITED - 2023-12-12
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2019-09-25 ~ 2022-03-10
    IIF 1552 - Director → ME
    icon of calendar 2019-09-25 ~ 2022-01-18
    IIF 2592 - Director → ME
  • 100
    BDC I (SGP) LIMITED - 2014-01-16
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-12 ~ 2022-01-18
    IIF 2504 - Director → ME
    icon of calendar 2011-10-12 ~ 2022-03-10
    IIF 1442 - Director → ME
  • 101
    BDC I FP GP LIMITED - 2014-01-16
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-12 ~ 2022-01-18
    IIF 2548 - Director → ME
    icon of calendar 2011-10-12 ~ 2022-03-10
    IIF 1422 - Director → ME
  • 102
    BDC 1 GP LIMITED - 2011-10-06
    BDC I GP LIMITED - 2011-10-11
    BDC I LIMITED - 2014-01-16
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    54,875 GBP2015-12-31
    Officer
    icon of calendar 2011-05-09 ~ 2022-03-10
    IIF 1431 - Director → ME
    icon of calendar 2011-05-09 ~ 2022-01-18
    IIF 2492 - Director → ME
  • 103
    BDC 1 NOMINEES LIMITED - 2011-10-06
    BDC I NOMINEES LIMITED - 2014-01-16
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents, 33 offsprings)
    Officer
    icon of calendar 2011-05-09 ~ 2022-03-10
    IIF 1393 - Director → ME
    icon of calendar 2011-05-09 ~ 2022-01-18
    IIF 2483 - Director → ME
  • 104
    BDC III GP LIMITED - 2016-01-11
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2016-01-08 ~ 2022-03-10
    IIF 1558 - Director → ME
    icon of calendar 2016-01-08 ~ 2022-01-18
    IIF 2654 - Director → ME
  • 105
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2016-01-08 ~ 2022-01-18
    IIF 2651 - Director → ME
    icon of calendar 2016-01-08 ~ 2022-03-10
    IIF 1557 - Director → ME
  • 106
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-01-08 ~ 2022-03-10
    IIF 1561 - Director → ME
    icon of calendar 2016-01-08 ~ 2022-01-18
    IIF 2655 - Director → ME
  • 107
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents, 33 offsprings)
    Officer
    icon of calendar 2016-01-08 ~ 2022-01-19
    IIF 1559 - Director → ME
    icon of calendar 2016-01-08 ~ 2022-01-18
    IIF 2652 - Director → ME
  • 108
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-11 ~ 2022-03-10
    IIF 1560 - Director → ME
    icon of calendar 2016-01-11 ~ 2022-01-18
    IIF 2653 - Director → ME
  • 109
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2019-09-25 ~ 2022-03-10
    IIF 1522 - Director → ME
    icon of calendar 2019-09-25 ~ 2022-01-18
    IIF 2623 - Director → ME
  • 110
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-25 ~ 2022-01-18
    IIF 2628 - Director → ME
    icon of calendar 2019-09-25 ~ 2022-03-10
    IIF 1475 - Director → ME
  • 111
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-09-25 ~ 2022-03-10
    IIF 1489 - Director → ME
    icon of calendar 2019-09-25 ~ 2022-01-18
    IIF 2613 - Director → ME
  • 112
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2019-10-08 ~ 2022-01-18
    IIF 2638 - Director → ME
    icon of calendar 2019-10-08 ~ 2022-03-10
    IIF 1531 - Director → ME
  • 113
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2019-09-30 ~ 2022-01-18
    IIF 2631 - Director → ME
    icon of calendar 2019-09-30 ~ 2022-03-10
    IIF 1524 - Director → ME
  • 114
    icon of address Cruise.co, Grosvenor House, Prospect Hill, Redditch, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-29 ~ 2016-08-03
    IIF 41 - Director → ME
  • 115
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-21 ~ 2022-03-10
    IIF 1562 - Director → ME
    icon of calendar 2014-03-21 ~ 2022-01-18
    IIF 2657 - Director → ME
  • 116
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-21 ~ 2022-01-18
    IIF 2656 - Director → ME
    icon of calendar 2014-03-21 ~ 2022-03-10
    IIF 1563 - Director → ME
  • 117
    icon of address Cruise.co, Grosvenor House, Prospect Hill, Redditch, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-29 ~ 2016-08-03
    IIF 42 - Director → ME
  • 118
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-02-10 ~ 2022-01-18
    IIF 2574 - Director → ME
    icon of calendar 2021-02-10 ~ 2022-03-10
    IIF 1464 - Director → ME
  • 119
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-15 ~ 2022-03-10
    IIF 1551 - Director → ME
    icon of calendar 2021-02-15 ~ 2022-01-18
    IIF 2609 - Director → ME
  • 120
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2021-02-15 ~ 2022-03-10
    IIF 1523 - Director → ME
    icon of calendar 2021-02-15 ~ 2022-01-18
    IIF 2590 - Director → ME
  • 121
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-02-15 ~ 2022-03-10
    IIF 1504 - Director → ME
    icon of calendar 2021-02-15 ~ 2022-01-18
    IIF 2591 - Director → ME
  • 122
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-02-15 ~ 2022-01-18
    IIF 2596 - Director → ME
    icon of calendar 2021-02-15 ~ 2022-03-10
    IIF 1502 - Director → ME
  • 123
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-16 ~ 2022-01-18
    IIF 2647 - Director → ME
    icon of calendar 2021-02-16 ~ 2022-03-10
    IIF 1535 - Director → ME
  • 124
    BRIDGEPOINT EUROPE IV (GP) LIMITED - 2009-03-23
    ROMANYFIELD LIMITED - 2007-10-08
    icon of address 95 Wigmore Street, London, England And Wales
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-11-24 ~ 2022-01-18
    IIF 2545 - Director → ME
    icon of calendar 2010-09-16 ~ 2022-03-10
    IIF 1580 - Director → ME
  • 125
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 EUR2022-12-31
    Officer
    icon of calendar 2017-08-18 ~ 2022-03-10
    IIF 1483 - Director → ME
    icon of calendar 2017-08-18 ~ 2022-01-18
    IIF 2624 - Director → ME
  • 126
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2017-08-25 ~ 2022-03-10
    IIF 1479 - Director → ME
    icon of calendar 2017-08-25 ~ 2022-01-18
    IIF 2644 - Director → ME
  • 127
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 2017-08-18 ~ 2022-01-12
    IIF 2583 - Director → ME
    icon of calendar 2017-08-18 ~ 2022-03-10
    IIF 1498 - Director → ME
  • 128
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-26 ~ 2022-03-10
    IIF 1517 - Director → ME
    icon of calendar 2017-09-26 ~ 2022-01-18
    IIF 2602 - Director → ME
  • 129
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2017-09-21 ~ 2022-01-12
    IIF 2608 - Director → ME
    icon of calendar 2017-09-21 ~ 2022-03-10
    IIF 1542 - Director → ME
  • 130
    BAYDAN LIMITED - 2002-07-23
    icon of address C/o Latis Group 66 St. James's Street, St James's, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    273,532 GBP2023-12-31
    Officer
    icon of calendar 2002-05-30 ~ 2004-09-20
    IIF 19 - Director → ME
    icon of calendar 2002-05-30 ~ 2003-07-14
    IIF 1083 - Secretary → ME
  • 131
    BEDE FINANCIAL SERVICES LIMITED - 2010-11-17
    icon of address 2 Redcar Road, Marske-by-the-sea, Cleveland
    Active Corporate (2 parents)
    Equity (Company account)
    175,137 GBP2025-07-31
    Officer
    icon of calendar 2004-07-14 ~ 2007-09-05
    IIF 933 - Secretary → ME
  • 132
    icon of address 4a Quarry Street, Guildford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,092 GBP2024-12-31
    Officer
    icon of calendar 2012-08-07 ~ 2019-09-13
    IIF 1292 - Director → ME
  • 133
    DE FACTO 348 LIMITED - 1994-07-04
    icon of address C/o London Block Management Limited 3rd Floor, 9 White Lion Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    50 GBP2019-12-31
    Officer
    icon of calendar 1994-06-23 ~ 1996-03-31
    IIF 839 - Director → ME
  • 134
    DNS DESIGNS LIMITED - 2012-10-04
    icon of address 87 High Street, Bembridge, Isle Of Wight, England
    Active Corporate (2 parents)
    Equity (Company account)
    141,586 GBP2024-07-31
    Officer
    icon of calendar 1998-02-27 ~ 2002-08-31
    IIF 399 - Director → ME
    icon of calendar 1998-02-27 ~ 2002-08-31
    IIF 1079 - Secretary → ME
  • 135
    BEPS III (NOMINEES) LIMITED - 2019-08-14
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-07-25 ~ 2022-03-10
    IIF 1533 - Director → ME
    icon of calendar 2019-07-25 ~ 2022-01-18
    IIF 2578 - Director → ME
  • 136
    BEPS III FP LIMITED - 2019-08-14
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-07-25 ~ 2022-03-10
    IIF 1490 - Director → ME
    icon of calendar 2019-07-25 ~ 2022-01-18
    IIF 2598 - Director → ME
  • 137
    BEPS III FP SGP LIMITED - 2019-08-13
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-26 ~ 2022-01-18
    IIF 348 - Director → ME
    icon of calendar 2019-07-26 ~ 2022-03-10
    IIF 1549 - Director → ME
  • 138
    BEPS III GP 2 LIMITED - 2019-08-14
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2019-07-25 ~ 2022-03-10
    IIF 1497 - Director → ME
    icon of calendar 2019-07-25 ~ 2022-01-18
    IIF 2597 - Director → ME
  • 139
    BEPS III MLP LIMITED - 2019-08-14
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-25 ~ 2022-01-18
    IIF 2616 - Director → ME
    icon of calendar 2019-07-25 ~ 2022-03-10
    IIF 1548 - Director → ME
  • 140
    icon of address 11c Kingsmead Square, Bath
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -5,943 GBP2021-12-31
    Officer
    icon of calendar 2006-05-10 ~ 2008-08-06
    IIF 1063 - Secretary → ME
  • 141
    icon of address 1 Osborne Road, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9 GBP2023-11-30
    Officer
    icon of calendar 2019-11-27 ~ 2024-03-01
    IIF 353 - Director → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ 2024-03-01
    IIF 444 - Ownership of shares – 75% or more OE
    IIF 444 - Ownership of voting rights - 75% or more OE
    IIF 444 - Right to appoint or remove directors OE
  • 142
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-22 ~ 2018-03-08
    IIF 2607 - Director → ME
    icon of calendar 2018-01-22 ~ 2022-03-10
    IIF 1538 - Director → ME
  • 143
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2014-03-03 ~ 2022-03-10
    IIF 1513 - Director → ME
    icon of calendar 2014-03-03 ~ 2022-01-18
    IIF 2617 - Director → ME
  • 144
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2014-03-04 ~ 2022-03-10
    IIF 1520 - Director → ME
    icon of calendar 2014-03-04 ~ 2022-01-18
    IIF 2619 - Director → ME
  • 145
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    icon of calendar 2014-03-03 ~ 2022-03-10
    IIF 1537 - Director → ME
    icon of calendar 2014-03-03 ~ 2022-01-18
    IIF 2612 - Director → ME
  • 146
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-09-10 ~ 2022-03-10
    IIF 1547 - Director → ME
    icon of calendar 2014-09-10 ~ 2022-01-18
    IIF 2585 - Director → ME
  • 147
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    7,155 GBP2015-12-31
    Officer
    icon of calendar 2014-03-04 ~ 2022-01-18
    IIF 2600 - Director → ME
    icon of calendar 2014-03-04 ~ 2022-03-10
    IIF 1488 - Director → ME
  • 148
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2016-07-21 ~ 2022-03-10
    IIF 1532 - Director → ME
    icon of calendar 2016-07-21 ~ 2022-01-18
    IIF 2646 - Director → ME
  • 149
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-31 ~ 2022-01-14
    IIF 2521 - Director → ME
    icon of calendar 2014-07-31 ~ 2022-03-10
    IIF 1405 - Director → ME
  • 150
    BDC BIDCO 59 LIMITED - 2012-05-15
    icon of address 27 Union Street, London, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-18 ~ 2012-05-11
    IIF 1891 - Director → ME
    IIF 1381 - Director → ME
  • 151
    BURGUNDY GP 1 LIMITED - 2021-07-05
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-06-15 ~ 2022-03-10
    IIF 1434 - Director → ME
  • 152
    icon of address West Murton Blue House Fm, Wingate, Co Durham
    Active Corporate (2 parents)
    Equity (Company account)
    4,770 GBP2024-10-31
    Officer
    icon of calendar 2008-02-21 ~ 2013-03-19
    IIF 934 - Secretary → ME
    icon of calendar 2008-03-01 ~ 2008-03-01
    IIF 1004 - Secretary → ME
  • 153
    icon of address 11a The Green Stubbington Green, Fareham, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,175 GBP2024-11-30
    Officer
    icon of calendar 2020-11-06 ~ 2022-11-14
    IIF 1844 - Secretary → ME
  • 154
    SEYMOUR STREET DEVELOPMENT LIMITED - 1989-02-28
    SENIORSTAND LIMITED - 1988-11-09
    icon of address 11 Tower View, Kings Hill, West Malling, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1996-01-31
    IIF 670 - Director → ME
  • 155
    icon of address 102 Mallinson Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-16 ~ 2012-06-08
    IIF 1957 - Director → ME
  • 156
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    In Administration Corporate (2 parents)
    Equity (Company account)
    -183,015 GBP2022-01-31
    Officer
    icon of calendar 2022-03-07 ~ 2023-01-23
    IIF 110 - Director → ME
  • 157
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    In Administration Corporate (2 parents)
    Equity (Company account)
    -56,103 GBP2022-01-31
    Officer
    icon of calendar 2022-03-07 ~ 2023-01-23
    IIF 111 - Director → ME
  • 158
    icon of address 96 Market Street, St. Andrews, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2,705 GBP2024-03-31
    Officer
    icon of calendar 2017-08-29 ~ 2023-02-03
    IIF 632 - Director → ME
  • 159
    icon of address 23 Woodland Road, Darlington, England
    Active Corporate (1 parent)
    Equity (Company account)
    322,782 GBP2024-04-30
    Officer
    icon of calendar 2016-04-16 ~ 2019-07-27
    IIF 2048 - Secretary → ME
  • 160
    icon of address 259a The Common, Holt, Trowbridge, Wiltshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    82,646 GBP2024-07-31
    Officer
    icon of calendar 2018-07-06 ~ 2019-02-04
    IIF 587 - Director → ME
    icon of calendar 2019-02-04 ~ 2019-06-30
    IIF 1848 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-06 ~ 2019-02-04
    IIF 734 - Ownership of shares – 75% or more OE
  • 161
    icon of address 3 Holly Avenue West, Jesmond, Newcastle, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-10 ~ 2003-07-01
    IIF 726 - Director → ME
  • 162
    icon of address 110a High Street Bathford, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,897,118 GBP2024-03-31
    Officer
    icon of calendar 2015-09-01 ~ 2023-04-04
    IIF 1856 - Secretary → ME
  • 163
    icon of address Marston's House, Brewery Road, Wolverhampton
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1997-10-28 ~ 1999-02-08
    IIF 748 - Secretary → ME
  • 164
    icon of address Briarwood Business Park Commerce Way, Walrow Industrial Estate, Highbridge, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,469,905 GBP2024-12-31
    Officer
    icon of calendar 1994-02-18 ~ 1995-09-01
    IIF 1062 - Secretary → ME
  • 165
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 EUR2022-12-31
    Officer
    icon of calendar 2019-01-10 ~ 2022-01-18
    IIF 2550 - Director → ME
    icon of calendar 2019-01-10 ~ 2022-03-10
    IIF 1447 - Director → ME
  • 166
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    1 EUR2022-12-31
    Officer
    icon of calendar 2019-01-14 ~ 2022-01-18
    IIF 2630 - Director → ME
    icon of calendar 2019-01-14 ~ 2022-03-10
    IIF 1485 - Director → ME
  • 167
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2019-01-10 ~ 2022-01-18
    IIF 2551 - Director → ME
    icon of calendar 2019-01-10 ~ 2022-03-10
    IIF 1449 - Director → ME
  • 168
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2018-10-24 ~ 2022-03-10
    IIF 1544 - Director → ME
    icon of calendar 2018-10-24 ~ 2022-01-18
    IIF 2649 - Director → ME
  • 169
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2019-10-29 ~ 2022-01-18
    IIF 2627 - Director → ME
    icon of calendar 2019-10-29 ~ 2022-03-10
    IIF 1500 - Director → ME
  • 170
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-02-27 ~ 2022-01-18
    IIF 2642 - Director → ME
    icon of calendar 2019-02-27 ~ 2022-03-10
    IIF 1486 - Director → ME
  • 171
    BRIDGEPOINT ADVISERS LIMITED - 2010-09-21
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2009-12-16 ~ 2022-01-18
    IIF 2530 - Director → ME
    icon of calendar 2010-09-16 ~ 2022-03-10
    IIF 1583 - Director → ME
  • 172
    THE EUROPEAN PRIVATE EQUITY PARTNERSHIP LTD. - 2000-10-04
    REAMADD LIMITED - 1999-12-14
    BRIDGEPOINT CAPITAL GROUP LIMITED - 2011-12-21
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2010-06-21 ~ 2015-10-05
    IIF 2542 - Director → ME
    icon of calendar 2013-10-08 ~ 2015-10-05
    IIF 1328 - Secretary → ME
  • 173
    BRIDGEPOINT CAPITAL GROUP - 2000-09-28
    THE EUROPEAN PRIVATE EQUITY PARTNERSHIP - 2002-01-18
    NATWEST EQUITY PARTNERS GROUP - 2000-05-23
    COUNTY HOLDINGS LIMITED - 1986-05-23
    COUNTY NATWEST VENTURES (GROUP) LIMITED - 1997-09-29
    COUNTY LIMITED - 1989-12-12
    BRIDGEPOINT CAPITAL (HOLDINGS) - 2011-01-04
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents, 181 offsprings)
    Officer
    icon of calendar 2008-11-24 ~ 2021-12-10
    IIF 2491 - Director → ME
    icon of calendar 2017-04-12 ~ 2022-03-10
    IIF 1413 - Director → ME
  • 174
    BRIDGEPOINT DEVELOPMENT CAPITAL LIMITED - 2011-01-04
    HERMES PRIVATE EQUITY DIRECTS LIMITED - 2009-05-18
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (11 parents, 33 offsprings)
    Officer
    icon of calendar 2009-05-18 ~ 2021-12-01
    IIF 2544 - Director → ME
    icon of calendar 2011-08-11 ~ 2022-03-21
    IIF 1416 - Director → ME
  • 175
    NATWEST VENTURES LIMITED - 1997-09-29
    NATWEST EQUITY PARTNERS LIMITED - 2000-05-08
    NATWEST PRIVATE EQUITY LIMITED - 1997-01-01
    BRIDGEPOINT CAPITAL LIMITED - 2011-01-04
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (10 parents, 71 offsprings)
    Officer
    icon of calendar 2010-10-18 ~ 2022-03-21
    IIF 1419 - Director → ME
    icon of calendar 2008-11-24 ~ 2021-12-01
    IIF 2502 - Director → ME
  • 176
    BRIDGEPOINT CAPITAL UK LIMITED - 2010-09-21
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-18 ~ 2021-12-01
    IIF 2496 - Director → ME
    icon of calendar 2011-01-10 ~ 2022-03-21
    IIF 1394 - Director → ME
  • 177
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-03-04 ~ 2022-01-18
    IIF 2482 - Director → ME
    icon of calendar 2010-09-16 ~ 2022-03-10
    IIF 1597 - Director → ME
  • 178
    NATWEST EQUITY PARTNERS (GP) LIMITED - 2000-05-08
    NATWEST VENTURES (GP) LIMITED - 1997-09-29
    icon of address 5 Marble Arch, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-11-24 ~ 2022-01-18
    IIF 2499 - Director → ME
    icon of calendar 2010-09-16 ~ 2022-03-10
    IIF 1576 - Director → ME
  • 179
    icon of address 95 Wigmore Street, London, England And Wales
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-03-04 ~ 2022-03-10
    IIF 1400 - Director → ME
    icon of calendar 2014-03-04 ~ 2022-01-18
    IIF 2535 - Director → ME
  • 180
    NATWEST VENTURES (NOMINEES) LIMITED - 2000-05-08
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2008-11-24 ~ 2022-01-18
    IIF 2520 - Director → ME
    icon of calendar 2010-09-16 ~ 2022-03-10
    IIF 1588 - Director → ME
  • 181
    BRIDGEPOINT EUROPE III 'C' (GP) LIMITED - 2005-12-20
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-03-08 ~ 2022-03-10
    IIF 1365 - Director → ME
    icon of calendar 2013-10-22 ~ 2022-01-18
    IIF 2489 - Director → ME
  • 182
    HIGHMANS LIMITED - 2003-09-16
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-09-16 ~ 2022-03-10
    IIF 1578 - Director → ME
    icon of calendar 2014-03-04 ~ 2022-01-18
    IIF 2484 - Director → ME
  • 183
    NATWEST EQUITY PARTNERS SCOTTISH GP II LIMITED - 2000-09-04
    LOTHIAN FIFTY (644) LIMITED - 2000-05-15
    icon of address 50 Lothian Road, Edinburgh, Midlothian
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-22 ~ 2022-03-10
    IIF 1391 - Director → ME
    icon of calendar 2008-11-24 ~ 2022-01-18
    IIF 2503 - Director → ME
  • 184
    NATWEST EQUITY PARTNERS SCOTTISH GP LIMITED - 2000-05-08
    LOTHIAN FIFTY (504) LIMITED - 1998-05-26
    NAT WEST EQUITY PARTNERS SCOTTISH GP LIMITED - 1998-06-12
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-22 ~ 2022-03-10
    IIF 1423 - Director → ME
    icon of calendar 2008-11-24 ~ 2022-01-18
    IIF 2493 - Director → ME
  • 185
    NATWEST EQUITY PARTNERS TRUSTEE LIMITED - 2000-05-08
    GARTMORE ADMINISTRATION LIMITED - 1999-02-18
    ST. MARY AXE FUND MANAGERS LIMITED - 1990-01-25
    GARTMORE MANAGEMENT LIMITED - 1976-12-31
    icon of address 95 Wigmore Street, London, England And Wales
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-09-16 ~ 2022-03-10
    IIF 1573 - Director → ME
    icon of calendar 2012-03-08 ~ 2022-01-18
    IIF 2507 - Director → ME
  • 186
    BRIDGEPOINT INSPIRE - 2010-11-29
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-10-01 ~ 2020-03-01
    IIF 1369 - Director → ME
  • 187
    icon of address 5 Marble Arch, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-04-01 ~ 2022-03-09
    IIF 1462 - Director → ME
    icon of calendar 2019-04-01 ~ 2022-01-18
    IIF 2560 - Director → ME
  • 188
    EQT PARTNERS UK II LIMITED - 2019-11-19
    EQT PARTNERS LIMITED - 2019-11-28
    EQT CREDIT PARTNERS LIMITED - 2020-11-24
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2021-03-05 ~ 2022-03-21
    IIF 1376 - Director → ME
  • 189
    icon of address 5 Marble Arch, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-01 ~ 2022-01-18
    IIF 2467 - Director → ME
    icon of calendar 2019-04-01 ~ 2022-03-09
    IIF 1466 - Director → ME
  • 190
    RUDI BIDCO LIMITED - 2020-08-20
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (8 parents, 16 offsprings)
    Officer
    icon of calendar 2020-06-10 ~ 2022-01-24
    IIF 1565 - Director → ME
    icon of calendar 2020-06-10 ~ 2022-01-12
    IIF 2470 - Director → ME
  • 191
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents, 19 offsprings)
    Officer
    icon of calendar 2016-12-08 ~ 2022-03-21
    IIF 1545 - Director → ME
    icon of calendar 2016-12-08 ~ 2021-12-01
    IIF 2633 - Director → ME
  • 192
    EQT CREDIT UK LIMITED - 2020-10-28
    icon of address 5 Marble Arch, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-01-14 ~ 2022-03-21
    IIF 1375 - Director → ME
  • 193
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-08-09 ~ 2022-03-11
    IIF 1506 - Director → ME
    icon of calendar 2018-08-09 ~ 2022-01-18
    IIF 2625 - Director → ME
  • 194
    EQT CREDIT II (GP) LIMITED - 2020-10-28
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-23 ~ 2022-03-21
    IIF 1482 - Director → ME
    icon of calendar 2020-10-23 ~ 2022-01-18
    IIF 2648 - Director → ME
  • 195
    EQT CREDIT OPPORTUNITIES III (GP) LIMITED - 2020-10-28
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-23 ~ 2022-01-18
    IIF 2587 - Director → ME
    icon of calendar 2020-10-23 ~ 2022-03-21
    IIF 1553 - Director → ME
  • 196
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-12-08 ~ 2022-01-18
    IIF 2645 - Director → ME
    icon of calendar 2016-12-08 ~ 2022-03-10
    IIF 1526 - Director → ME
  • 197
    icon of address 5 Marble Arch, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-04-10 ~ 2022-03-11
    IIF 1496 - Director → ME
    icon of calendar 2019-04-10 ~ 2022-01-18
    IIF 2636 - Director → ME
  • 198
    VICTORIA SUBCO LIMITED - 2013-10-23
    DE FACTO 2013 LIMITED - 2013-05-14
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-05-14 ~ 2022-01-18
    IIF 2537 - Director → ME
    icon of calendar 2013-05-13 ~ 2022-03-10
    IIF 1363 - Director → ME
  • 199
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-10-16 ~ 2022-01-18
    IIF 2533 - Director → ME
    icon of calendar 2013-10-16 ~ 2022-03-10
    IIF 1429 - Director → ME
  • 200
    DE FACTO 2012 LIMITED - 2013-05-14
    VICTORIA HOLDCO LIMITED - 2013-10-23
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-05-13 ~ 2022-03-10
    IIF 1598 - Director → ME
    icon of calendar 2013-05-14 ~ 2022-01-18
    IIF 2531 - Director → ME
  • 201
    BRIDGEPOINT CAPITAL GROUP SERVICES LIMITED - 2011-01-04
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-09-16 ~ 2022-03-10
    IIF 1582 - Director → ME
    icon of calendar 2010-01-18 ~ 2022-01-18
    IIF 2501 - Director → ME
  • 202
    BRIDGEPOINT EUROPE IV (SGP) LIMITED - 2014-09-19
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (7 parents, 22 offsprings)
    Officer
    icon of calendar 2008-11-24 ~ 2021-12-13
    IIF 2546 - Director → ME
    icon of calendar 2010-09-16 ~ 2022-03-10
    IIF 1581 - Director → ME
  • 203
    BRIDGEPOINT EUROPE III 'A' (GP) LIMITED - 2005-03-15
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2008-11-24 ~ 2022-01-18
    IIF 2549 - Director → ME
    icon of calendar 2010-09-16 ~ 2022-03-10
    IIF 1592 - Director → ME
  • 204
    FASTPLATE LIMITED - 2005-02-18
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -14,312 GBP2015-12-31
    Officer
    icon of calendar 2010-09-16 ~ 2022-03-10
    IIF 1594 - Director → ME
    icon of calendar 2008-11-24 ~ 2022-01-18
    IIF 2541 - Director → ME
  • 205
    DE FACTO 1694 LIMITED - 2009-07-22
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-07-22 ~ 2022-01-18
    IIF 2547 - Director → ME
    icon of calendar 2010-09-16 ~ 2022-03-10
    IIF 1579 - Director → ME
  • 206
    DUDLEYPOINT LIMITED - 2008-02-28
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2008-11-24 ~ 2022-01-18
    IIF 2511 - Director → ME
    icon of calendar 2010-09-16 ~ 2022-03-10
    IIF 1575 - Director → ME
  • 207
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -11,848 GBP2015-12-31
    Officer
    icon of calendar 2008-11-24 ~ 2022-01-18
    IIF 2540 - Director → ME
    icon of calendar 2010-09-16 ~ 2022-03-10
    IIF 1596 - Director → ME
  • 208
    BEV GP 1 LIMITED - 2014-12-03
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    icon of calendar 2014-03-03 ~ 2022-01-18
    IIF 2603 - Director → ME
    icon of calendar 2014-03-03 ~ 2022-03-10
    IIF 1555 - Director → ME
  • 209
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2021-06-14 ~ 2022-01-18
    IIF 2567 - Director → ME
    icon of calendar 2021-06-14 ~ 2022-03-10
    IIF 1467 - Director → ME
  • 210
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-11-16 ~ 2022-03-09
    IIF 1491 - Director → ME
  • 211
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2021-06-09 ~ 2022-03-10
    IIF 1472 - Director → ME
    icon of calendar 2021-06-09 ~ 2021-12-10
    IIF 2570 - Director → ME
  • 212
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-06-14 ~ 2022-03-10
    IIF 1463 - Director → ME
    icon of calendar 2021-06-14 ~ 2021-12-10
    IIF 2565 - Director → ME
  • 213
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2021-12-10 ~ 2022-03-10
    IIF 1428 - Director → ME
  • 214
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-10-15 ~ 2022-03-10
    IIF 1408 - Director → ME
    icon of calendar 2013-10-15 ~ 2022-01-18
    IIF 2524 - Director → ME
  • 215
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-09-26 ~ 2022-01-18
    IIF 2510 - Director → ME
    icon of calendar 2011-09-26 ~ 2022-03-10
    IIF 1396 - Director → ME
  • 216
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-11-08 ~ 2022-03-10
    IIF 1366 - Director → ME
    icon of calendar 2012-03-08 ~ 2022-01-18
    IIF 2543 - Director → ME
  • 217
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-10-30 ~ 2022-03-10
    IIF 1403 - Director → ME
    icon of calendar 2013-10-30 ~ 2022-01-18
    IIF 2490 - Director → ME
  • 218
    icon of address 5 Marble Arch, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-07-15 ~ 2022-03-10
    IIF 1451 - Director → ME
    icon of calendar 2021-07-15 ~ 2022-01-18
    IIF 2562 - Director → ME
  • 219
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-01-27 ~ 2022-01-15
    IIF 2599 - Director → ME
    icon of calendar 2016-01-27 ~ 2022-03-10
    IIF 1530 - Director → ME
  • 220
    DE FACTO 2148 LIMITED - 2015-04-02
    BRIDGEPOINT GROUP LIMITED - 2021-06-28
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2016-10-27 ~ 2022-03-10
    IIF 1440 - Director → ME
    icon of calendar 2015-05-07 ~ 2015-10-05
    IIF 1450 - Director → ME
    icon of calendar 2015-04-01 ~ 2022-01-12
    IIF 2575 - Director → ME
  • 221
    ATLANTIC INVESTMENTS HOLDINGS LIMITED - 2021-06-30
    ATLANTIC INVESTMENT HOLDINGS LIMITED - 2018-09-18
    BRIDGEPOINT GROUP LIMITED - 2021-07-05
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (10 parents, 13 offsprings)
    Officer
    icon of calendar 2018-11-28 ~ 2021-06-25
    IIF 1411 - Director → ME
    icon of calendar 2018-07-02 ~ 2021-06-25
    IIF 2615 - Director → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ 2018-10-11
    IIF 1915 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1915 - Ownership of shares – More than 25% but not more than 50% OE
  • 222
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-05-09 ~ 2017-05-15
    IIF 2571 - Director → ME
    IIF 1456 - Director → ME
  • 223
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-12-08 ~ 2022-03-10
    IIF 1510 - Director → ME
    icon of calendar 2016-12-08 ~ 2022-01-18
    IIF 2589 - Director → ME
  • 224
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2016-11-24 ~ 2022-01-18
    IIF 2632 - Director → ME
    icon of calendar 2016-11-24 ~ 2022-03-10
    IIF 1477 - Director → ME
  • 225
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2019-11-19 ~ 2022-03-10
    IIF 1461 - Director → ME
    icon of calendar 2019-11-19 ~ 2022-01-18
    IIF 2553 - Director → ME
  • 226
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-03-11 ~ 2022-01-18
    IIF 2568 - Director → ME
    icon of calendar 2015-03-11 ~ 2022-03-10
    IIF 1459 - Director → ME
  • 227
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-03-11 ~ 2022-03-10
    IIF 1460 - Director → ME
    icon of calendar 2015-03-11 ~ 2022-01-18
    IIF 2554 - Director → ME
  • 228
    BRIDGEPOINT GROUP HOLDINGS LIMITED - 2021-06-25
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-03-11 ~ 2022-03-10
    IIF 1454 - Director → ME
    icon of calendar 2015-03-11 ~ 2022-01-18
    IIF 2559 - Director → ME
  • 229
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-10-16 ~ 2022-01-18
    IIF 2526 - Director → ME
    icon of calendar 2013-10-16 ~ 2022-03-10
    IIF 1414 - Director → ME
  • 230
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-10-16 ~ 2022-01-18
    IIF 2514 - Director → ME
    icon of calendar 2013-10-16 ~ 2022-03-10
    IIF 1436 - Director → ME
  • 231
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-03-11 ~ 2022-01-18
    IIF 2566 - Director → ME
    icon of calendar 2015-03-11 ~ 2022-03-10
    IIF 1468 - Director → ME
  • 232
    ACTIVATE BIDCO LIMITED - 2021-01-05
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-01-20 ~ 2022-03-10
    IIF 1452 - Director → ME
    icon of calendar 2020-01-20 ~ 2022-01-18
    IIF 2557 - Director → ME
  • 233
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-12-09 ~ 2022-03-10
    IIF 1473 - Director → ME
    icon of calendar 2020-12-09 ~ 2022-01-18
    IIF 2558 - Director → ME
  • 234
    BRIDGEPOINT GROUP LIMITED - 2015-04-02
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-03-11 ~ 2022-01-18
    IIF 2564 - Director → ME
    icon of calendar 2015-03-11 ~ 2022-03-10
    IIF 1457 - Director → ME
  • 235
    GARTMORE PRIVATE EQUITY GROWTH FUND LIMITED - 2000-05-24
    icon of address 5 Marble Arch, London, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    232,500 GBP2015-12-31
    Officer
    icon of calendar 2011-06-13 ~ 2022-03-10
    IIF 1402 - Director → ME
  • 236
    BPE SHELF LIMITED - 2014-08-21
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-08-13 ~ 2022-01-18
    IIF 2639 - Director → ME
    icon of calendar 2014-08-13 ~ 2022-03-10
    IIF 1539 - Director → ME
  • 237
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-10-16 ~ 2022-03-10
    IIF 1435 - Director → ME
    icon of calendar 2013-10-16 ~ 2022-01-18
    IIF 2539 - Director → ME
  • 238
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-10-15 ~ 2022-01-18
    IIF 2516 - Director → ME
    icon of calendar 2013-10-15 ~ 2022-03-10
    IIF 1409 - Director → ME
  • 239
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-10-15 ~ 2022-03-10
    IIF 1445 - Director → ME
    icon of calendar 2013-10-15 ~ 2022-01-18
    IIF 2512 - Director → ME
  • 240
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-10-15 ~ 2022-03-10
    IIF 1433 - Director → ME
    icon of calendar 2013-10-15 ~ 2022-01-18
    IIF 2488 - Director → ME
  • 241
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-10-14 ~ 2022-01-18
    IIF 2463 - Director → ME
    icon of calendar 2013-10-14 ~ 2022-03-10
    IIF 1406 - Director → ME
  • 242
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-11-05 ~ 2022-03-10
    IIF 1541 - Director → ME
    icon of calendar 2018-11-05 ~ 2022-01-18
    IIF 2580 - Director → ME
  • 243
    icon of address 25 Farringdon Street, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2019-03-15 ~ 2022-01-18
    IIF 2586 - Director → ME
    icon of calendar 2019-03-15 ~ 2022-03-10
    IIF 1499 - Director → ME
  • 244
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-10-16 ~ 2022-03-10
    IIF 1397 - Director → ME
    icon of calendar 2013-10-16 ~ 2022-01-18
    IIF 2498 - Director → ME
  • 245
    BRIDGEPOINT US HOLDCO LIMITED - 2023-08-17
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-03-13 ~ 2022-01-18
    IIF 2634 - Director → ME
    icon of calendar 2019-03-13 ~ 2022-03-10
    IIF 1527 - Director → ME
  • 246
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-05-18 ~ 2022-01-18
    IIF 2620 - Director → ME
    icon of calendar 2016-05-18 ~ 2022-03-10
    IIF 1534 - Director → ME
  • 247
    icon of address 177 Grovesnor Terrace, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2009-01-26 ~ 2009-03-12
    IIF 1050 - Director → ME
  • 248
    BRITISH FRANCHISE ASSOCIATION LIMITED - 1984-01-27
    icon of address Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    992,083 GBP2024-09-30
    Officer
    icon of calendar 2007-12-06 ~ 2010-12-09
    IIF 1930 - Director → ME
  • 249
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18,763 GBP2023-03-31
    Officer
    icon of calendar 2008-10-15 ~ 2021-05-28
    IIF 990 - Secretary → ME
  • 250
    icon of address 109 Smeaton Road Upton, Pontefract, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2014-09-08 ~ 2017-03-13
    IIF 629 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-03-13
    IIF 667 - Ownership of shares – 75% or more OE
  • 251
    icon of address C/o Bishop Fleming Chy Nyverow, Newham Road, Truro, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    33,805 GBP2024-06-30
    Officer
    icon of calendar 2019-07-16 ~ 2021-02-03
    IIF 1323 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ 2021-07-30
    IIF 1783 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1783 - Ownership of shares – More than 25% but not more than 50% OE
  • 252
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-06-10 ~ 2022-03-09
    IIF 1421 - Director → ME
  • 253
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-06-10 ~ 2022-03-09
    IIF 1404 - Director → ME
  • 254
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-06-10 ~ 2022-03-09
    IIF 1392 - Director → ME
  • 255
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-06-10 ~ 2022-03-09
    IIF 1398 - Director → ME
  • 256
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-06-10 ~ 2022-03-09
    IIF 1401 - Director → ME
  • 257
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-06-10 ~ 2022-03-09
    IIF 1420 - Director → ME
  • 258
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-06-10 ~ 2022-03-09
    IIF 1444 - Director → ME
  • 259
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-06-14 ~ 2022-03-09
    IIF 1410 - Director → ME
  • 260
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-06-15 ~ 2022-01-18
    IIF 2495 - Director → ME
    icon of calendar 2021-06-15 ~ 2022-03-09
    IIF 1395 - Director → ME
  • 261
    icon of address C/o Andrew Purnell & Co Rear Office, 38 Lambton Road, Raynes Park, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    icon of calendar 2010-07-04 ~ 2014-10-31
    IIF 358 - Director → ME
  • 262
    BURY LAKE YOUNG MARINERS LIMITED - 2005-07-05
    icon of address The Old School House Bridge Road, Hunton Bridge, Kings Langley, Hertfordshire, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2014-02-19 ~ 2015-09-16
    IIF 54 - Director → ME
  • 263
    icon of address 1 Osborne Road, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2018-02-05 ~ 2021-11-30
    IIF 354 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ 2021-11-30
    IIF 443 - Ownership of shares – 75% or more OE
  • 264
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    820 GBP2025-03-30
    Officer
    icon of calendar 2008-11-11 ~ 2019-11-01
    IIF 977 - Secretary → ME
  • 265
    icon of address 12 Wilton Court, Newton Aycliffe, County Durham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2022-02-28
    Officer
    icon of calendar 2010-02-26 ~ 2010-03-29
    IIF 945 - Secretary → ME
  • 266
    icon of address 69 Sorrel Gardens, Broadstone, England
    Active Corporate (5 parents)
    Equity (Company account)
    -487 GBP2024-06-30
    Officer
    icon of calendar 2001-03-01 ~ 2021-12-31
    IIF 820 - Secretary → ME
  • 267
    icon of address 2 King Street, Seahouses, Northumberland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-11 ~ 2010-11-29
    IIF 139 - Director → ME
    icon of calendar 2011-01-01 ~ 2011-01-24
    IIF 132 - Director → ME
    icon of calendar 2010-11-29 ~ 2011-01-01
    IIF 419 - Director → ME
    icon of calendar 2012-06-01 ~ 2012-06-03
    IIF 126 - Director → ME
    icon of calendar 2011-01-22 ~ 2012-06-22
    IIF 131 - Director → ME
    icon of calendar 2011-11-12 ~ 2012-06-01
    IIF 418 - Director → ME
    icon of calendar 2011-01-01 ~ 2012-06-30
    IIF 925 - Secretary → ME
    icon of calendar 2010-11-11 ~ 2010-11-29
    IIF 962 - Secretary → ME
  • 268
    WELLSUDDEN LIMITED - 1990-05-11
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1990-04-05 ~ 1990-10-01
    IIF 680 - Director → ME
  • 269
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-02-01 ~ 1991-12-28
    IIF 711 - Director → ME
    icon of calendar ~ 1993-11-09
    IIF 681 - Director → ME
  • 270
    CALA HOMES (SCOTLAND) LIMITED - 2001-09-12
    CALA HOMES (ABERDEEN) LIMITED - 1990-11-29
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen
    Active Corporate (13 parents)
    Equity (Company account)
    5,000 GBP2022-12-31
    Officer
    icon of calendar ~ 1990-11-07
    IIF 708 - Director → ME
  • 271
    ANNS HOMES LIMITED - 1983-07-20
    icon of address Cala House, 54 The Causeway, Staines, Surrey
    Active Corporate (10 parents)
    Equity (Company account)
    550,000 GBP2022-12-31
    Officer
    icon of calendar ~ 1991-12-27
    IIF 671 - Director → ME
  • 272
    CALA HOMES (SOUTH) LIMITED - 2014-06-30
    icon of address Cala House, 54 The Causeway, Staines, Surrey
    Active Corporate (13 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar ~ 1991-12-27
    IIF 682 - Director → ME
  • 273
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar ~ 1991-12-28
    IIF 710 - Director → ME
  • 274
    CITY OF ABERDEEN LAND ASSOCIATION PUBLIC LIMITED COMPANY (THE) - 1986-11-17
    icon of address Adam House, 5 Mid New Cultins, Edinburgh, Midlothian
    Active Corporate (5 parents, 13 offsprings)
    Officer
    icon of calendar ~ 1991-09-18
    IIF 706 - Director → ME
  • 275
    icon of address Adam House, 5 Mid New Cultins, Edinburgh
    Active Corporate (14 parents, 38 offsprings)
    Officer
    icon of calendar ~ 1993-11-09
    IIF 703 - Director → ME
  • 276
    icon of address 1 Chepstow Road, Caldicot, Monmouthshire
    Active Corporate (6 parents)
    Equity (Company account)
    1,062 GBP2024-03-31
    Officer
    icon of calendar 2010-06-07 ~ 2011-12-01
    IIF 851 - Director → ME
    icon of calendar 2010-06-07 ~ 2013-12-04
    IIF 2664 - Director → ME
    icon of calendar 2010-06-07 ~ 2013-03-04
    IIF 1067 - Director → ME
    icon of calendar 2010-06-07 ~ 2012-06-25
    IIF 540 - Director → ME
  • 277
    BRIDGEPOINT EUROPE IV BIDCO 14 LIMITED - 2013-12-10
    icon of address 51-53 Hills Road, Cambridge, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-19 ~ 2013-11-28
    IIF 1389 - Director → ME
    IIF 1897 - Director → ME
  • 278
    icon of address 14 Southdown Way, West Moors, Ferndown, Dorset, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    161 GBP2015-03-31
    Officer
    icon of calendar 2007-06-04 ~ 2015-05-05
    IIF 816 - Secretary → ME
  • 279
    LESSONREASON LIMITED - 1993-03-22
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,346,911 GBP2024-04-30
    Officer
    icon of calendar 1993-02-16 ~ 1997-09-12
    IIF 28 - Secretary → ME
  • 280
    AGENTGALA LIMITED - 1994-07-28
    icon of address Lynton House, 7-12 Tavistock Square, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,750 GBP2024-04-30
    Officer
    icon of calendar 1994-06-10 ~ 1997-09-15
    IIF 29 - Secretary → ME
  • 281
    icon of address Tony R Pomfret & Associates, 37a High Street, Hoddesdon, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-31 ~ 2012-11-01
    IIF 1241 - Director → ME
    icon of calendar 2012-11-01 ~ 2013-04-02
    IIF 275 - Director → ME
  • 282
    PGFL PROJECTS LIMITED - 2018-02-08
    PGF PROJECTS LIMITED - 2017-03-28
    icon of address Albion Dockside Building, Hanover Place, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    277 GBP2017-09-30
    Officer
    icon of calendar 2009-04-22 ~ 2018-06-05
    IIF 788 - Secretary → ME
  • 283
    INFUSION 73 LTD - 2019-12-31
    icon of address Unit B6 West Point Industrial Estate, Penarth Road, Cardiff, Wales
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    402,100 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-21 ~ 2023-12-21
    IIF 779 - Right to appoint or remove directors OE
    IIF 779 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 779 - Ownership of shares – More than 50% but less than 75% OE
  • 284
    BRIDGEPOINT EUROPE IV BIDCO 4 LIMITED - 2010-02-18
    WARWICK BIDCO LIMITED - 2010-05-27
    CARE UK HEALTH & SOCIAL CARE LIMITED - 2010-07-08
    CARE UK HEALTH & SOCIAL CARE LIMITED - 2020-10-29
    CARE UK HEALTH & SOCIAL CARE PLC - 2019-10-17
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-06 ~ 2010-02-11
    IIF 1895 - Director → ME
  • 285
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -275,376 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-25
    IIF 2018 - Ownership of voting rights - 75% or more OE
    IIF 2018 - Ownership of shares – 75% or more OE
  • 286
    CENKOS SECURITIES LIMITED - 2006-10-20
    CENKOS SECURITIES PLC - 2023-09-08
    DE FACTO 1149 LIMITED - 2005-02-10
    icon of address 1 Bartholomew Close, London, England
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2012-06-08 ~ 2019-09-18
    IIF 458 - Director → ME
    icon of calendar 2012-06-08 ~ 2016-11-22
    IIF 2461 - Director → ME
    icon of calendar 2012-06-08 ~ 2019-09-18
    IIF 285 - Director → ME
  • 287
    icon of address 24 Scotts Road, Bromley, England
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    201 GBP2024-07-31
    Officer
    icon of calendar ~ 1996-05-31
    IIF 17 - Director → ME
  • 288
    icon of address The Copper Room, Deva City Office Park, Trinity Way, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    16,061 GBP2016-10-31
    Officer
    icon of calendar 2009-10-16 ~ 2010-02-01
    IIF 1053 - Director → ME
  • 289
    icon of address 24-26 Scotswood Road, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -28,977 GBP2021-03-31
    Officer
    icon of calendar 2010-03-01 ~ 2010-11-25
    IIF 121 - Director → ME
    icon of calendar 2011-06-01 ~ 2011-10-31
    IIF 487 - Director → ME
    icon of calendar 2011-10-31 ~ 2013-02-28
    IIF 127 - Director → ME
    icon of calendar 2010-11-26 ~ 2011-06-01
    IIF 136 - Director → ME
    icon of calendar 2010-11-25 ~ 2010-11-26
    IIF 491 - Director → ME
    icon of calendar 2013-03-01 ~ 2014-10-07
    IIF 494 - Director → ME
    icon of calendar 2008-09-15 ~ 2016-01-19
    IIF 887 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-01
    IIF 1116 - Ownership of shares – 75% or more OE
  • 290
    DMWS 256 LIMITED - 1995-07-04
    icon of address Canal Court, 42 Craiglockhart Avenue, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-10-18 ~ 2014-01-01
    IIF 624 - Director → ME
    icon of calendar 2016-07-01 ~ 2016-12-13
    IIF 1946 - Secretary → ME
  • 291
    icon of address Chatham Town F.c, Bournville Avenue, Chatham, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -449,020 GBP2024-05-31
    Officer
    icon of calendar 2010-01-04 ~ 2012-04-30
    IIF 843 - Director → ME
  • 292
    BDC BIDCO 58 LIMITED - 2011-10-28
    icon of address Third Floor International Buildings, 71 Kingsway, London, England
    Dissolved Corporate (16 parents, 4 offsprings)
    Officer
    icon of calendar 2011-05-09 ~ 2011-10-27
    IIF 1884 - Director → ME
    IIF 1383 - Director → ME
  • 293
    CHILDRENS HOSPICE ASSOCIATION SCOTLAND - 2007-11-21
    CHILDREN'S HOSPICE ASSOCIATION SCOTLAND - 2020-10-26
    icon of address Canal Court, 42 Craiglockhart Avenue, Edinburgh
    Active Corporate (15 parents, 2 offsprings)
    Officer
    icon of calendar 2016-07-01 ~ 2016-12-13
    IIF 1947 - Secretary → ME
  • 294
    icon of address Richards Associates, Suite 10 Hawkesyard Hall, Armitage Road, Rugeley, Staffordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-09-30
    Officer
    icon of calendar 2011-09-14 ~ 2013-04-22
    IIF 1337 - Director → ME
  • 295
    ALLOA TOWER BUILDING PRESERVATION TRUST - 1997-04-04
    icon of address Arnsbrae Lodge Alloa Road, Cambus, Alloa, Clackmannanshire, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    275,958 GBP2020-03-31
    Officer
    icon of calendar 2012-10-22 ~ 2023-04-21
    IIF 639 - Director → ME
    icon of calendar 2010-05-28 ~ 2023-01-20
    IIF 389 - Director → ME
  • 296
    icon of address 78 Burton Court, Franklins Row, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    456,784 GBP2024-06-30
    Officer
    icon of calendar 2018-08-07 ~ 2025-02-26
    IIF 1740 - Director → ME
  • 297
    icon of address 2/3, Wilson & Kennard Yard, Market Place, Warminster, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-20 ~ 2013-12-27
    IIF 792 - Secretary → ME
  • 298
    DOCKSIDE MANAGEMENT LIMITED - 2019-07-05
    SPEED 7411 LIMITED - 1998-12-24
    icon of address The Old Dairy, Ashton Hill Farm Weston Road, Failand, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    435 GBP2021-12-31
    Officer
    icon of calendar 2004-10-08 ~ 2013-07-17
    IIF 654 - Director → ME
    icon of calendar 2011-11-30 ~ 2012-01-03
    IIF 2028 - Secretary → ME
    icon of calendar 2012-01-03 ~ 2013-07-17
    IIF 2438 - Secretary → ME
    icon of calendar 2010-05-14 ~ 2011-11-30
    IIF 1748 - Secretary → ME
    icon of calendar 2011-11-30 ~ 2012-01-03
    IIF 2032 - Secretary → ME
  • 299
    icon of address 21 Kendal Avenue, Blackpool, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2008-03-24 ~ 2008-04-14
    IIF 834 - Secretary → ME
    icon of calendar 2007-11-09 ~ 2008-01-11
    IIF 835 - Secretary → ME
  • 300
    icon of address Mazars Llp, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1995-12-29
    IIF 1164 - Secretary → ME
  • 301
    icon of address Charles House, Albert Street, Eccles, Manchester, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2004-08-05
    IIF 413 - Director → ME
    icon of calendar ~ 2004-08-05
    IIF 508 - Secretary → ME
  • 302
    DRESDNER KLEINWORT WASSERSTEIN SECURITIES LIMITED - 2006-09-18
    DRESDNER KLEINWORT SECURITIES LIMITED - 2010-04-27
    KLEINWORT GRIEVESON SECURITIES LIMITED - 1988-10-01
    GRIEVESON SECURITIES LIMITED - 1986-10-24
    KLEINWORT BENSON SECURITIES LIMITED - 2001-04-30
    PRECIS (235) LIMITED - 1984-04-05
    icon of address 30 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1996-01-01 ~ 1996-09-16
    IIF 50 - Director → ME
  • 303
    COUNCIL FOR VOLUNTARY SERVICE FOR BROXBOURNE AND EAST HERTS - 2014-04-14
    COMMUNITY VOLUNTARY SERVICES BROXBOURNE AND EAST HERTS - 2022-06-21
    icon of address Nigel Copping Community Building 88 Sanville Gardens, Stanstead Abbotts, Ware, Hertfordshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2007-03-07 ~ 2021-10-11
    IIF 2037 - Director → ME
  • 304
    QUAINTCREST DEVELOPMENTS LIMITED - 1988-08-31
    icon of address Two, Snowhill, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-01-31
    IIF 668 - Director → ME
  • 305
    icon of address Two Snowhill, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-01-31
    IIF 685 - Director → ME
  • 306
    icon of address The Work Place Heighington Lane, Aycliffe Business Park, Newton Aycliffe, County Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    950 GBP2024-07-31
    Officer
    icon of calendar 2017-10-02 ~ 2018-10-27
    IIF 2147 - Secretary → ME
  • 307
    CAREER DEVELOPMENT (UK) LIMITED - 1998-04-08
    icon of address 77 Bondgate, Darlington, County Durham
    Active Corporate (1 parent)
    Equity (Company account)
    -906 GBP2024-03-29
    Officer
    icon of calendar 2016-05-01 ~ 2020-04-19
    IIF 2372 - Secretary → ME
  • 308
    icon of address Flat C, 140 Evering Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2002-04-26 ~ 2024-08-05
    IIF 333 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-05
    IIF 2358 - Ownership of shares – More than 25% but not more than 50% OE
  • 309
    icon of address 47 Annand Way, Newton Aycliffe, England
    Active Corporate (1 parent)
    Equity (Company account)
    960 GBP2024-04-05
    Officer
    icon of calendar 2017-01-06 ~ 2020-04-06
    IIF 2386 - Secretary → ME
  • 310
    icon of address Unit 12a Enterprise Court, Crosland Park, Cramlington, Northumberland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,106,018 GBP2017-03-31
    Officer
    icon of calendar 1996-05-13 ~ 2003-07-01
    IIF 809 - Secretary → ME
  • 311
    icon of address 3 Hitchmans Mews, West Street, Chipping Norton, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,043 GBP2019-06-30
    Officer
    icon of calendar 1999-07-09 ~ 2009-11-20
    IIF 1226 - Director → ME
    icon of calendar 1999-07-09 ~ 2000-06-15
    IIF 833 - Secretary → ME
    icon of calendar 2000-06-15 ~ 2006-03-22
    IIF 832 - Secretary → ME
  • 312
    ENVIRON COASTAL HOMES (CORNWALL) LIMITED - 2016-12-17
    icon of address The Old Coffee House Yard, London Road, Sevenoaks, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -65,159 GBP2021-06-30
    Officer
    icon of calendar 2016-02-09 ~ 2019-04-16
    IIF 600 - Director → ME
  • 313
    MMA INSURANCE PLC - 2012-10-01
    NORMAN INSURANCE COMPANY LIMITED - 2000-04-27
    icon of address A&b Mills, Dean Clough, Halifax, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2015-09-01 ~ 2019-06-30
    IIF 662 - Director → ME
  • 314
    STERLING INSURANCE GROUP LIMITED - 2016-01-04
    icon of address A&b Mills, Dean Clough, Halifax, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-07-01 ~ 2015-02-24
    IIF 202 - Director → ME
    icon of calendar 2007-09-10 ~ 2019-06-30
    IIF 664 - Director → ME
    icon of calendar 2011-11-30 ~ 2012-01-03
    IIF 2029 - Secretary → ME
    icon of calendar 2010-05-14 ~ 2011-11-30
    IIF 1746 - Secretary → ME
    icon of calendar 2012-01-03 ~ 2015-12-11
    IIF 2439 - Secretary → ME
  • 315
    STERLING LIFE LIMITED - 2015-12-31
    HILLGATE LIFE ASSURANCE COMPANY LIMITED - 1982-04-16
    COVEA LIFE LIMITED - 2015-12-31
    icon of address A&b Mills, Dean Clough, Halifax, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2010-02-16 ~ 2015-02-24
    IIF 217 - Director → ME
    icon of calendar 2008-02-19 ~ 2018-03-30
    IIF 330 - Director → ME
    icon of calendar 2007-09-04 ~ 2019-06-30
    IIF 663 - Director → ME
    icon of calendar 2010-05-14 ~ 2011-11-30
    IIF 1745 - Secretary → ME
    icon of calendar 2012-01-03 ~ 2015-12-11
    IIF 2441 - Secretary → ME
    icon of calendar 2011-11-30 ~ 2012-01-03
    IIF 2031 - Secretary → ME
  • 316
    CALA HOMES (LOTHIAN) LIMITED - 2009-06-10
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1990-08-23
    IIF 709 - Director → ME
  • 317
    icon of address 10 Dulais Road, Pontaddulais, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -181,345 GBP2020-10-31
    Officer
    icon of calendar 2017-10-18 ~ 2018-10-30
    IIF 1644 - Director → ME
  • 318
    icon of address 32 Thornbridge, Washington, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-29 ~ 2011-12-01
    IIF 2377 - Secretary → ME
  • 319
    icon of address 73 Duke Street, Darlington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -990 GBP2019-01-31
    Officer
    icon of calendar 2017-01-13 ~ 2019-01-29
    IIF 2289 - Secretary → ME
  • 320
    CXK
    - now
    CXK LIMITED - 2023-07-26
    CONNEXIONS PARTNERSHIP KENT & MEDWAY LIMITED - 2011-09-30
    icon of address The Old Court, Tufton Street, Ashford, Kent
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-06 ~ 2013-04-24
    IIF 67 - Director → ME
  • 321
    icon of address Lewis House, Great Chesterford Court, Great Chesterford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    617,519 GBP2025-03-31
    Officer
    icon of calendar 2004-06-22 ~ 2007-04-25
    IIF 1129 - Secretary → ME
  • 322
    SPACEPLANT LIMITED - 2003-03-07
    icon of address 38 De Montfort Street, Leicester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-02-23 ~ 2018-04-06
    IIF 171 - Director → ME
    icon of calendar 2009-04-01 ~ 2018-02-15
    IIF 1183 - Secretary → ME
  • 323
    icon of address Rydal House, 24 Wimblehurst Road, Horsham, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-03-31
    Officer
    icon of calendar 2007-08-08 ~ 2016-07-20
    IIF 1227 - Director → ME
  • 324
    icon of address Top Floor, 1 & 2 Osborne Road, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,451 GBP2021-09-30
    Officer
    icon of calendar 2014-10-01 ~ 2015-01-05
    IIF 2409 - Director → ME
    icon of calendar 2015-09-11 ~ 2017-04-07
    IIF 1913 - Director → ME
    icon of calendar 2012-09-07 ~ 2014-10-01
    IIF 1197 - Director → ME
  • 325
    icon of address Hazlemere, 70 Chorley New Road, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-01-31
    Officer
    icon of calendar ~ 1992-01-23
    IIF 412 - Director → ME
  • 326
    icon of address 14 Trafalgar Terrace, Darlington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,748 GBP2024-01-31
    Officer
    icon of calendar 2011-01-31 ~ 2014-01-31
    IIF 943 - Secretary → ME
  • 327
    icon of address 5 Henson Close, South Church Enterprise Park, Bishop Auckland, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,530 GBP2023-12-30
    Officer
    icon of calendar 2014-04-01 ~ 2018-09-25
    IIF 2123 - Secretary → ME
  • 328
    icon of address 9 Stirling Grove, Darlington, County Durham
    Active Corporate (2 parents)
    Equity (Company account)
    4,749 GBP2024-07-31
    Officer
    icon of calendar 2016-07-14 ~ 2017-01-01
    IIF 2226 - Secretary → ME
  • 329
    L H E FINANCE LIMITED - 2003-03-07
    DRAGON HOLDINGS LIMITED - 1997-11-10
    LHE FINANCE LIMITED - 2018-03-19
    RAPIDMILD LIMITED - 1997-05-08
    icon of address C/o Dawsongroup Plc, Delaware, Drive, Tongwell, Milton Keynes, Buckinghamshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 1997-04-16 ~ 1997-08-24
    IIF 813 - Secretary → ME
  • 330
    D B BROADCAST ENGINEERING LIMITED - 1999-07-14
    icon of address Db Broadcast Ltd Aurora House, 208 Lancaster Way Business Park, Ely, Cambs, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-09-28 ~ 2020-04-30
    IIF 1166 - Director → ME
  • 331
    icon of address Salisbury House, Station Road, Cambridge
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-23 ~ 2020-04-30
    IIF 1165 - Director → ME
  • 332
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    617 GBP2023-09-30
    Officer
    icon of calendar 2015-09-29 ~ 2023-03-01
    IIF 2228 - Secretary → ME
  • 333
    CARDCROSS LIMITED - 1989-10-02
    icon of address Military House 24 Castle Street, Chester, Cheshire
    Active Corporate (8 parents)
    Equity (Company account)
    18,534 GBP2025-01-31
    Officer
    icon of calendar 1998-03-27 ~ 2001-11-12
    IIF 649 - Director → ME
  • 334
    icon of address 6 Colquhoun Square, Helensburgh, Argyll & Bute
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-11-09 ~ 2022-08-18
    IIF 1032 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ 2022-08-18
    IIF 1119 - Ownership of voting rights - 75% or more OE
    IIF 1119 - Ownership of shares – 75% or more OE
  • 335
    icon of address 33 Juniper Grove, Yarm, England
    Active Corporate (1 parent)
    Equity (Company account)
    48,795 GBP2024-06-30
    Officer
    icon of calendar 2010-09-01 ~ 2016-01-01
    IIF 918 - Secretary → ME
  • 336
    icon of address 22 Grange Road, Darlington, Co Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -273 GBP2024-03-31
    Officer
    icon of calendar 2011-06-03 ~ 2013-02-23
    IIF 953 - Secretary → ME
  • 337
    icon of address The Manor House West End, Sedgefield, Stockton-on-tees, Cleveland, England
    Active Corporate (2 parents)
    Equity (Company account)
    40,144 GBP2024-07-31
    Officer
    icon of calendar 2011-07-18 ~ 2019-09-16
    IIF 1000 - Secretary → ME
  • 338
    PROPERTY MOOSE LTD - 2017-10-09
    icon of address 63-66 Hatton Garden Fifth Floor, Suite 23, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,416,384 GBP2022-09-30
    Officer
    icon of calendar 2013-05-09 ~ 2013-06-05
    IIF 1652 - Director → ME
  • 339
    CROWD FIN LIMITED - 2017-08-22
    icon of address The London Office, 85 Great Portland Street, London, England
    Active Corporate (2 parents, 15 offsprings)
    Equity (Company account)
    1,822,996 GBP2021-09-30
    Officer
    icon of calendar 2013-05-09 ~ 2013-06-05
    IIF 1653 - Director → ME
  • 340
    icon of address 76 Parchmore Road, Thornton Heath, Thornton Heath, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-25 ~ 2012-01-05
    IIF 1971 - Director → ME
  • 341
    STERLING HAMILTON WRIGHT GROUP LIMITED - 2004-10-13
    EDGAR HAMILTON GROUP LIMITED - 2001-01-02
    EDGAR HAMILTON AND CARTER(HOLDINGS)LIMITED - 1985-09-05
    icon of address 2 Norman Place, Reading, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-03 ~ 2016-05-01
    IIF 2447 - Secretary → ME
    icon of calendar 2011-11-30 ~ 2012-01-03
    IIF 2026 - Secretary → ME
    icon of calendar 2010-05-14 ~ 2011-11-30
    IIF 1750 - Secretary → ME
  • 342
    RISK MANAGEMENT SURVEYS LIMITED - 2004-10-13
    NEWSOFA ENTERPRISES LIMITED - 1994-09-19
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-14 ~ 2011-11-30
    IIF 1744 - Secretary → ME
  • 343
    icon of address Unit 2b Sherwood Oaks Close, Sherwood Oaks Business Park, Mansfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -136 GBP2021-12-31
    Officer
    icon of calendar 2018-12-04 ~ 2021-12-03
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ 2020-12-18
    IIF 1288 - Right to appoint or remove directors OE
    IIF 1288 - Ownership of voting rights - 75% or more OE
    IIF 1288 - Ownership of shares – 75% or more OE
  • 344
    icon of address 25 Bramstead Avenue, Compton, Wolverhampton, West Midlands
    Dissolved Corporate (4 parents)
    Equity (Company account)
    175,767 GBP2021-06-30
    Officer
    icon of calendar 2012-11-02 ~ 2015-02-12
    IIF 1054 - Director → ME
  • 345
    icon of address Units 8 & 9 Parsons Court Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    44,408 GBP2024-09-30
    Officer
    icon of calendar 2015-07-24 ~ 2019-11-21
    IIF 2219 - Secretary → ME
  • 346
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    90,221 GBP2025-02-28
    Officer
    icon of calendar 2016-02-03 ~ 2023-08-07
    IIF 2242 - Secretary → ME
  • 347
    icon of address Benriches, 45-51 High Street, Reigate, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,465 GBP2024-12-31
    Officer
    icon of calendar 2012-09-13 ~ 2014-05-31
    IIF 166 - Director → ME
  • 348
    icon of address 25 Hope Street, Lanark, South Lanarkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,873 GBP2023-12-31
    Officer
    icon of calendar 1991-10-28 ~ 1998-04-08
    IIF 876 - Director → ME
  • 349
    NORTH DOWNHAM TRAINING PROJECT - 2013-04-12
    icon of address Slade Green Community Centre And Library, Chrome Road, Erith, England
    Active Corporate (3 parents)
    Equity (Company account)
    15,463 GBP2024-09-30
    Officer
    icon of calendar 2010-11-19 ~ 2016-01-04
    IIF 339 - Director → ME
  • 350
    icon of address Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-25 ~ 2023-10-02
    IIF 259 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ 2023-10-02
    IIF 453 - Right to appoint or remove directors OE
    IIF 453 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 453 - Ownership of shares – More than 25% but not more than 50% OE
  • 351
    icon of address C/o Quantuma Advisory Limited, Resolution House 12 Mill Hill, Leeds
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -403,694 GBP2024-03-29
    Officer
    icon of calendar 2019-01-18 ~ 2022-01-21
    IIF 634 - Director → ME
  • 352
    icon of address 96 Market Street, St. Andrews, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -1,476 GBP2024-03-31
    Officer
    icon of calendar 2018-03-23 ~ 2023-02-03
    IIF 636 - Director → ME
  • 353
    icon of address 96 Market Street, St. Andrews, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -12,618 GBP2024-03-31
    Officer
    icon of calendar 2018-03-23 ~ 2023-02-03
    IIF 1775 - Director → ME
  • 354
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -85,415 GBP2024-05-31
    Officer
    icon of calendar 2016-05-13 ~ 2017-05-31
    IIF 630 - Director → ME
  • 355
    icon of address 96 Market Street, St. Andrews, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2016-05-24 ~ 2023-02-03
    IIF 631 - Director → ME
  • 356
    icon of address 11 Brierley Drive, Wynyard, Billingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    52,800 GBP2024-08-29
    Officer
    icon of calendar 2011-06-17 ~ 2022-01-31
    IIF 877 - Secretary → ME
  • 357
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    13,572 GBP2022-09-30
    Officer
    icon of calendar 2018-02-01 ~ 2021-01-25
    IIF 2154 - Secretary → ME
  • 358
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2022-10-31
    Officer
    icon of calendar 2017-10-01 ~ 2022-10-01
    IIF 2160 - Secretary → ME
  • 359
    STATE BIDCO LIMITED - 2022-02-18
    BDC BIDCO 68 LIMITED - 2015-07-28
    icon of address Birkby Grange 85 Birkby Hall Road, Birkby, Huddersfield, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2015-05-07 ~ 2015-07-28
    IIF 1554 - Director → ME
    IIF 1903 - Director → ME
  • 360
    icon of address 34 Elmwood Court St. Nicholas Street, Coventry, England
    Active Corporate (9 parents)
    Equity (Company account)
    42,456 GBP2024-12-31
    Officer
    icon of calendar 2018-01-01 ~ 2018-01-01
    IIF 2325 - Secretary → ME
  • 361
    BDC BIDCO 64 LIMITED - 2014-07-07
    icon of address St Peters House, Church Yard, Tring, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-12 ~ 2014-07-04
    IIF 1907 - Director → ME
    IIF 1512 - Director → ME
  • 362
    PEACO NO. 3 LIMITED - 1989-04-06
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-12-12 ~ 2002-01-30
    IIF 697 - Director → ME
  • 363
    EMPOWERED MARKETING SEVICES (UK) LIMITED - 2013-08-02
    icon of address Benriches, 45-51 High Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-25 ~ 2015-06-02
    IIF 1225 - Director → ME
  • 364
    BEV BIDCO 3 LIMITED - 2016-01-26
    icon of address 3rd Floor Davidson Building, 5 Southampton Street, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2015-12-08 ~ 2016-01-26
    IIF 1516 - Director → ME
    IIF 1908 - Director → ME
  • 365
    ENVIRON FRESHFORD MILL LIMITED - 2014-09-26
    icon of address 37 St. Margarets Street, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-08-31
    Officer
    icon of calendar 2013-08-30 ~ 2016-09-06
    IIF 597 - Director → ME
  • 366
    ENVIRON COMMUNITY LIMITED - 2008-01-30
    icon of address 37 St. Margarets Street, Canterbury, Kent
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -86,439 GBP2020-06-30
    Officer
    icon of calendar 2007-10-24 ~ 2016-09-12
    IIF 598 - Director → ME
    icon of calendar 2007-10-24 ~ 2016-09-12
    IIF 594 - Secretary → ME
  • 367
    icon of address 37 St. Margarets Street, Canterbury, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,393,378 GBP2018-10-31
    Officer
    icon of calendar 2008-09-15 ~ 2017-01-05
    IIF 2659 - Director → ME
  • 368
    icon of address 37 St. Margarets Street, Canterbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2012-07-18 ~ 2016-09-12
    IIF 599 - Director → ME
  • 369
    icon of address 37 St Margaret's Street, Canterbury, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2015-12-23 ~ 2016-09-12
    IIF 2660 - Director → ME
  • 370
    SPEED PRINT TECHNOLOGY LIMITED - 2021-02-23
    icon of address 30 Factory Road, Upton Industrial Estate, Poole, Dorset
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-09-07 ~ 1998-09-09
    IIF 818 - Secretary → ME
  • 371
    icon of address 19-21 Chapel Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-16 ~ 2011-01-19
    IIF 1051 - Director → ME
  • 372
    EVOLUTION BEESON GREGORY LIMITED - 2004-09-13
    BEESON GREGORY LIMITED - 2002-08-01
    RAVENRIDGE LIMITED - 1989-03-23
    icon of address Greyfriars Court, Paradise Square, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-07-01 ~ 2006-05-04
    IIF 1866 - Director → ME
  • 373
    icon of address Ebs House, 25 Hope Street, Lanark, South Lanarkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1998-04-08
    IIF 873 - Director → ME
    icon of calendar 1989-07-24 ~ 1989-05-19
    IIF 874 - Director → ME
  • 374
    icon of address Suite 4 Stowe House, St Chads Road, Lichfield, Staffs, England
    Active Corporate (3 parents)
    Equity (Company account)
    61,895 GBP2024-10-31
    Officer
    icon of calendar 2020-10-26 ~ 2021-10-25
    IIF 262 - Director → ME
  • 375
    icon of address 37a High Street, Hoddesdon, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-24 ~ 2012-03-09
    IIF 377 - Director → ME
  • 376
    EXTERIUS FACILITES MANAGEMENT LTD - 2017-02-09
    icon of address Jubilee Business Park Snarestone Road, Appleby Magna, Swadlincote, England
    Active Corporate (3 parents)
    Equity (Company account)
    -169,011 GBP2024-07-31
    Officer
    icon of calendar 2010-02-19 ~ 2011-01-18
    IIF 345 - Director → ME
  • 377
    CLERGY INSURANCE ASSOCIATION LIMITED(THE) - 1996-03-27
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-14 ~ 2011-11-30
    IIF 1743 - Secretary → ME
  • 378
    F.E.WRIGHT & COMPANY(INSURANCE)LIMITED - 1980-12-31
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-14 ~ 2011-11-30
    IIF 1742 - Secretary → ME
  • 379
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-14 ~ 2011-11-30
    IIF 1741 - Secretary → ME
  • 380
    icon of address 1210 London Road, Leigh-on-sea, Essex.
    Active Corporate (2 parents)
    Equity (Company account)
    431 GBP2024-08-31
    Officer
    icon of calendar 2002-01-02 ~ 2018-05-21
    IIF 1111 - Secretary → ME
  • 381
    icon of address 42 Wynnstay Gardens, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    354,926 GBP2024-11-30
    Officer
    icon of calendar 2011-11-22 ~ 2016-11-30
    IIF 848 - Director → ME
    icon of calendar 2011-11-22 ~ 2019-11-06
    IIF 1939 - Secretary → ME
  • 382
    icon of address Flat 4 / 23 Gledhow Gardens, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    icon of calendar 2011-11-22 ~ 2016-11-30
    IIF 849 - Director → ME
    icon of calendar 2011-11-22 ~ 2019-11-06
    IIF 1941 - Secretary → ME
  • 383
    icon of address 80 Addison Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    319,453 GBP2024-11-30
    Officer
    icon of calendar 2011-11-22 ~ 2016-11-30
    IIF 850 - Director → ME
    icon of calendar 2011-11-22 ~ 2016-11-30
    IIF 1942 - Secretary → ME
  • 384
    icon of address Swan House, 17-19 Stratford Place, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,855,455 GBP2024-11-30
    Officer
    icon of calendar 2011-11-22 ~ 2016-11-30
    IIF 847 - Director → ME
    icon of calendar 2011-11-22 ~ 2016-11-30
    IIF 1943 - Secretary → ME
  • 385
    icon of address 8 The Farm, 10 Princes Way, London
    Active Corporate (2 parents)
    Equity (Company account)
    5,578 GBP2024-12-31
    Officer
    icon of calendar 2002-09-29 ~ 2022-01-14
    IIF 184 - Director → ME
  • 386
    icon of address Derby Business Centre Cavendish Street, 38 Cavendish Court, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-14 ~ 2014-06-03
    IIF 2666 - Director → ME
  • 387
    icon of address Unit 5 Neath Abbey Business Park, Neath, Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,892 GBP2024-03-31
    Officer
    icon of calendar 2015-07-21 ~ 2024-03-05
    IIF 2400 - Director → ME
    icon of calendar 2015-07-21 ~ 2024-03-05
    IIF 1823 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-05
    IIF 2352 - Ownership of shares – 75% or more OE
  • 388
    WESTERN NATIONAL LIMITED - 1999-02-05
    FIRST DEVON & CORNWALL LIMITED - 2015-08-06
    FIRST WESTERN NATIONAL BUSES LIMITED - 2004-02-11
    GAMBADON LIMITED - 1982-12-22
    icon of address Union Street, Camborne, Cornwall, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1995-07-01 ~ 2000-07-31
    IIF 801 - Director → ME
  • 389
    icon of address 5 Beatty Road, Liverpool, England
    Dissolved Corporate
    Officer
    icon of calendar 2021-07-27 ~ 2021-08-28
    IIF 270 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ 2021-07-28
    IIF 368 - Right to appoint or remove directors OE
    IIF 368 - Ownership of voting rights - 75% or more OE
    IIF 368 - Ownership of shares – 75% or more OE
  • 390
    icon of address White House Farm, Lynn Road Southery, Downham Market, Norfolk, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-06 ~ 2012-02-21
    IIF 1771 - Director → ME
  • 391
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,252 GBP2024-08-31
    Officer
    icon of calendar 2006-08-25 ~ 2023-11-03
    IIF 985 - Secretary → ME
  • 392
    FRONTLINE SHEET METAL LIMITED - 2015-05-16
    STORETYPE LIMITED - 1998-12-02
    icon of address 34/36 Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    986,278 GBP2025-01-31
    Officer
    icon of calendar 1998-11-16 ~ 1999-02-05
    IIF 1343 - Secretary → ME
  • 393
    ZOOMGOLD LIMITED - 2001-10-29
    icon of address 324 West Way, Broadstone, Dorset, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -171 GBP2015-12-31
    Officer
    icon of calendar 2001-10-08 ~ 2015-01-01
    IIF 814 - Secretary → ME
  • 394
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-12-14 ~ 2018-12-11
    IIF 1251 - Director → ME
  • 395
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-12-14 ~ 2018-12-12
    IIF 1250 - Director → ME
  • 396
    icon of address Marden House Barrows Road, The Pinnacles, Harlow, Essex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    396,788 GBP2024-12-31
    Officer
    icon of calendar 2002-12-20 ~ 2004-04-06
    IIF 1127 - Secretary → ME
  • 397
    icon of address C/o Begbies Traynor, 2 Harcourt Way, Meridian Business Park, Leicester
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -12,075 GBP2024-09-30
    Officer
    icon of calendar 2013-09-25 ~ 2022-02-14
    IIF 2267 - Secretary → ME
  • 398
    icon of address 1 Northfields 44 Wimborne Road West, Wimborne, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    36,606 GBP2024-03-31
    Officer
    icon of calendar 2011-05-10 ~ 2017-09-16
    IIF 1347 - Secretary → ME
  • 399
    COUNTY & SUBURBAN PROPERTIES LIMITED - 1983-03-15
    LONDON INDUSTRIAL PARK LIMITED(THE) - 1994-05-25
    SUREGRADE DEVELOPMENTS LIMITED - 1978-12-31
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-06-01 ~ 2002-01-30
    IIF 691 - Director → ME
  • 400
    INGLEBY (664) LIMITED - 1993-04-01
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 1996-06-01 ~ 2002-01-30
    IIF 692 - Director → ME
  • 401
    GALLIFORD DEVELOPMENTSLIMITED - 1984-02-01
    GALLIFORD SEARS HOMES LIMITED - 1994-03-01
    GALLIFORD HOMES LIMITED - 1986-10-01
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-06-01 ~ 2002-01-30
    IIF 701 - Director → ME
  • 402
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,564 GBP2024-07-31
    Officer
    icon of calendar 2018-07-30 ~ 2022-07-31
    IIF 2383 - Secretary → ME
  • 403
    icon of address The Gate Business Centre Keppoch Street, Roath, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-27 ~ 2014-04-23
    IIF 2665 - Director → ME
    icon of calendar 2011-02-24 ~ 2014-05-15
    IIF 2402 - Secretary → ME
  • 404
    icon of address 6th Floor 9 Argyll Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-17 ~ 2016-05-20
    IIF 15 - Director → ME
  • 405
    CLAYCALL LIMITED - 2004-01-27
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-09-27 ~ 2022-03-10
    IIF 1390 - Director → ME
    icon of calendar 2017-02-24 ~ 2022-01-18
    IIF 2519 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-13
    IIF 2663 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2663 - Ownership of shares – More than 25% but not more than 50% OE
  • 406
    JUNIPER PLACE LLP - 2017-09-11
    MOMENTIUM PARTNERS LLP - 2013-12-09
    icon of address Metal Box Factory, 30 Great Guildford Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -302,109 GBP2021-03-31
    Officer
    icon of calendar 2017-10-04 ~ 2017-10-04
    IIF 1331 - LLP Designated Member → ME
    icon of calendar 2017-10-04 ~ 2020-06-30
    IIF 1330 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ 2020-06-30
    IIF 2668 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 2668 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 407
    icon of address 6 Thornes Park, Monckton Road, Wakefield, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    53,331 GBP2021-01-31
    Officer
    icon of calendar 2018-01-30 ~ 2022-08-26
    IIF 2204 - Secretary → ME
  • 408
    icon of address 17 Donnelly Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    39,389 GBP2025-03-31
    Officer
    icon of calendar 2018-03-11 ~ 2021-04-03
    IIF 1339 - Secretary → ME
  • 409
    MISTYCOVE PLC - 2001-05-18
    NEW GKN PLC - 2001-08-01
    GKN PLC - 2018-08-16
    icon of address 11th Floor, The Colmore Building, Colmore Circus Queensway, Birmingham, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2009-09-01 ~ 2018-04-19
    IIF 1176 - Director → ME
  • 410
    PROMETHEUS SECURITY LIMITED - 2009-08-24
    CONNOLLY-HOLMES LIMITED - 2008-04-09
    icon of address 23 Home Close, Harlow, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-03 ~ 2009-06-15
    IIF 509 - Director → ME
  • 411
    GLASGOW CLAN LIMITED - 2021-06-15
    icon of address 1066 London Road, Leigh On Sea, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -383,863 GBP2022-06-30
    Officer
    icon of calendar 2021-07-26 ~ 2023-06-13
    IIF 1736 - Director → ME
  • 412
    SETANTA TRANSMISSIONS (UK) LTD - 2023-05-26
    icon of address Laurel House, 146-148 Garnet Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,818,476 GBP2024-06-30
    Officer
    icon of calendar 2023-05-25 ~ 2025-02-26
    IIF 1739 - Director → ME
  • 413
    icon of address 1 St James Gate, Newcastle Upon Tyne
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-10 ~ 2015-04-01
    IIF 2373 - Secretary → ME
  • 414
    BDC BIDCO 70 LIMITED - 2016-10-03
    icon of address Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    In Administration Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-06 ~ 2016-08-23
    IIF 1901 - Director → ME
    IIF 1493 - Director → ME
  • 415
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2020-01-17 ~ 2020-02-13
    IIF 1244 - Director → ME
    IIF 1243 - Director → ME
  • 416
    icon of address 1 Manor Farm Court, Bishopton, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-25 ~ 2016-01-01
    IIF 920 - Secretary → ME
  • 417
    icon of address Unit 4 Woodside, Thornwood, Epping, Essex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    58,253 GBP2017-09-30
    Officer
    icon of calendar 2012-06-28 ~ 2013-12-09
    IIF 1031 - Director → ME
  • 418
    GULF MARINE SERVICES LTD - 2014-02-07
    icon of address 107 Hammersmith Road, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-01 ~ 2020-06-30
    IIF 1173 - Director → ME
    icon of calendar 2020-06-30 ~ 2020-11-10
    IIF 1172 - Director → ME
  • 419
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-08-09 ~ 2015-04-30
    IIF 1046 - Director → ME
    icon of calendar 2013-08-09 ~ 2019-11-13
    IIF 2045 - Secretary → ME
  • 420
    HAYFORD BEAZLEY GROUP STORAGE LIMITED - 1983-04-20
    icon of address Marden House Barrows Road, The Pinnacles, Harlow, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    5,510,519 GBP2024-12-31
    Officer
    icon of calendar 2001-05-29 ~ 2004-04-06
    IIF 1130 - Secretary → ME
  • 421
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,843 GBP2024-05-31
    Officer
    icon of calendar 2010-05-20 ~ 2023-08-07
    IIF 992 - Secretary → ME
  • 422
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,420,626 GBP2025-03-31
    Officer
    icon of calendar 2012-04-17 ~ 2022-09-01
    IIF 978 - Secretary → ME
  • 423
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    164,906 GBP2025-03-31
    Officer
    icon of calendar 2018-04-05 ~ 2021-06-25
    IIF 2244 - Secretary → ME
  • 424
    icon of address 18 Woodlands Park, Bexley, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,477 GBP2024-09-30
    Officer
    icon of calendar 1996-11-14 ~ 1997-07-16
    IIF 755 - Director → ME
  • 425
    HOSANNA HOUSE TRUST LIMITED - 1980-12-31
    HANDICAPPED CHILDREN'S PILGRIMAGE TRUST AND HOSANNAHOUSE TRUST - 1998-08-04
    HANDICAPPED CHILDREN'S PILGRIMAGE TRUST AND HOSANNAHOUSE TRUST - 1996-01-23
    HCPT - THE PILGRIMAGE TRUST - 2015-05-27
    icon of address Oakfield Park, 32 Bilton Road, Rugby, Warwickshire
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2005-05-21 ~ 2006-05-20
    IIF 627 - Director → ME
  • 426
    icon of address Pantiles Chambers 85 High Street, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-14 ~ 2012-02-01
    IIF 57 - Director → ME
  • 427
    icon of address Elsie Whiteley Innovation Centre, Hopwood Lane, Halifax, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2013-03-21 ~ 2015-04-16
    IIF 363 - Director → ME
  • 428
    icon of address 4 The Creative Quarter, Shrewsbury Business Park, Shrewsbury, Shropshire
    Active Corporate (9 parents)
    Total liabilities (Company account)
    76,338 GBP2024-03-31
    Officer
    icon of calendar 2022-03-23 ~ 2023-11-20
    IIF 844 - Director → ME
  • 429
    icon of address 4 King Street, Spennymoor, Co.durham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -15,580 GBP2024-03-31
    Officer
    icon of calendar 2016-04-06 ~ 2018-03-05
    IIF 2250 - Secretary → ME
  • 430
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,337 GBP2024-10-31
    Officer
    icon of calendar 2016-10-11 ~ 2019-10-30
    IIF 2156 - Secretary → ME
  • 431
    HERIOTS RUGBY CLUB LIMITED - 2015-09-04
    icon of address Goldenacre, Bangholm Terrace, Edinburgh, Midlothian
    Active Corporate (10 parents)
    Equity (Company account)
    353,215 GBP2025-04-30
    Officer
    icon of calendar 2016-07-28 ~ 2023-08-31
    IIF 618 - Director → ME
  • 432
    icon of address 31a High Street, Chesham, Buckinghamshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -7,049 GBP2016-05-31
    Officer
    icon of calendar 2008-08-07 ~ 2012-05-20
    IIF 1131 - Secretary → ME
  • 433
    icon of address 31a High Street, Chesham, Bucks
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-04-30
    Officer
    icon of calendar 2008-08-11 ~ 2012-05-20
    IIF 1132 - Secretary → ME
  • 434
    OAKWYNN LIMITED - 2015-08-19
    icon of address Tribley Farm Hett Hills, Pelton, Chester Le Street, England
    Active Corporate (2 parents)
    Equity (Company account)
    97,552 GBP2023-12-31
    Officer
    icon of calendar 2017-03-01 ~ 2022-04-01
    IIF 2166 - Secretary → ME
  • 435
    HEWITT FAMILY ASSETS LIMITED - 2022-07-14
    JAYBLACK LIMITED - 2015-08-19
    HEWITT CLADDING CONTRACTORS LIMITED - 2022-07-15
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, Co Durham
    Active Corporate (3 parents)
    Equity (Company account)
    -101,912 GBP2023-05-31
    Officer
    icon of calendar 2017-03-01 ~ 2022-04-01
    IIF 2165 - Secretary → ME
  • 436
    R&Q MARINE SERVICES LIMITED - 2015-03-02
    icon of address 22 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-03-06 ~ 2020-12-18
    IIF 1245 - Director → ME
  • 437
    STITCH 1 LIMITED - 2011-06-29
    icon of address 7 Enterprise Way Aviation Park, Bournemouth International Airport Hurn, Christchurch, Dorset
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-07 ~ 2010-04-29
    IIF 1888 - Director → ME
  • 438
    HOLISTIC CREATIVE LIMITED - 2021-01-29
    icon of address No 3, The Landing Tileman House, 133 Upper Richmond Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    44,007 GBP2024-09-30
    Officer
    icon of calendar 2003-06-09 ~ 2014-06-09
    IIF 185 - Director → ME
  • 439
    icon of address No 3, The Landing Tileman House, 133 Upper Richmond Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2003-06-06 ~ 2014-06-06
    IIF 186 - Director → ME
  • 440
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    38,176 GBP2024-12-31
    Officer
    icon of calendar 2007-06-29 ~ 2022-06-01
    IIF 881 - Secretary → ME
  • 441
    icon of address 18 Badminton Road, Downend, Bristol, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-05-24 ~ 2008-09-09
    IIF 1151 - Director → ME
  • 442
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    103,825 GBP2024-07-28
    Officer
    icon of calendar 2013-06-25 ~ 2019-02-01
    IIF 2254 - Secretary → ME
  • 443
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-09-16 ~ 2022-03-10
    IIF 1595 - Director → ME
    icon of calendar 2009-04-30 ~ 2022-01-18
    IIF 2527 - Director → ME
  • 444
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2010-09-16 ~ 2022-03-10
    IIF 1599 - Director → ME
    icon of calendar 2009-04-30 ~ 2022-01-18
    IIF 2486 - Director → ME
  • 445
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (7 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    822 GBP2015-12-31
    Officer
    icon of calendar 2013-06-11 ~ 2022-01-18
    IIF 2538 - Director → ME
    icon of calendar 2013-06-11 ~ 2022-03-10
    IIF 1407 - Director → ME
  • 446
    UNIT 18 MOTOR ENGINEERS LIMITED - 2022-05-31
    icon of address Unit 18 Woodcock Ind. Estate, Woodcock Road, Warminster, Wiltshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,462 GBP2024-08-31
    Officer
    icon of calendar 2016-08-24 ~ 2024-09-11
    IIF 1863 - Secretary → ME
  • 447
    INDUSTRIAL & COMMERCIAL WINDOW COMPANY LIMITED - 1999-06-04
    icon of address Unit B, Tadman Street, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    420,268 GBP2025-03-31
    Officer
    icon of calendar 1997-12-01 ~ 2001-10-22
    IIF 1344 - Secretary → ME
  • 448
    icon of address 464 Uxbridge Road, 1st Floor, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -46,746 GBP2024-06-30
    Officer
    icon of calendar 2012-01-06 ~ 2012-11-01
    IIF 1609 - Director → ME
  • 449
    icon of address 11 Kings Avenue, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-30 ~ 2015-08-25
    IIF 1287 - Director → ME
  • 450
    WESTBURY PROPERTY MANAGEMENT LTD - 2016-10-17
    icon of address 3 Marden Walk, Trowbridge, Wilts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-25 ~ 2016-11-03
    IIF 1833 - Secretary → ME
  • 451
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,685 GBP2025-03-31
    Officer
    icon of calendar 2015-09-29 ~ 2023-08-08
    IIF 2246 - Secretary → ME
  • 452
    icon of address 2 Drayton Gardens, Wynyard, Billingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -74 GBP2024-03-31
    Officer
    icon of calendar 2014-03-06 ~ 2015-12-03
    IIF 2223 - Secretary → ME
  • 453
    icon of address The Manor House West End, Sedgefield, Stockton-on-tees, Cleveland, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,627 GBP2024-07-31
    Officer
    icon of calendar 2011-07-01 ~ 2011-07-01
    IIF 2134 - Secretary → ME
    icon of calendar 2011-06-20 ~ 2019-09-16
    IIF 879 - Secretary → ME
  • 454
    INKERMAN (GROUP) LIMITED - 2002-04-08
    INKERMAN (UK) LIMITED - 2010-01-19
    icon of address The Old Court, 8 Tufton Street, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -152,327 GBP2024-04-30
    Officer
    icon of calendar 2001-06-26 ~ 2002-03-31
    IIF 595 - Director → ME
  • 455
    INTELLECTUAL CAPITAL SERVICES LIMITED - 1998-12-11
    INTELLECTUAL CAPITAL SUPPORT LIMITED - 1999-11-03
    CRESTIC LIMITED - 1997-11-21
    icon of address Lynton House, 7-12 Tavistock Square, London
    Active Corporate (2 parents)
    Equity (Company account)
    68,455 GBP2024-12-31
    Officer
    icon of calendar 1997-10-14 ~ 2000-03-01
    IIF 25 - Secretary → ME
  • 456
    RUSH THE GAP LIMITED - 2025-02-27
    icon of address 1 Thorn Road, Blaydon-on-tyne, Tyne And Wear, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    15,024 GBP2024-03-31
    Officer
    icon of calendar 2022-04-08 ~ 2022-12-05
    IIF 2090 - Secretary → ME
  • 457
    icon of address 1 Osborne Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,409 GBP2024-02-29
    Officer
    icon of calendar 2016-02-26 ~ 2017-03-01
    IIF 485 - Director → ME
    icon of calendar 2018-05-20 ~ 2018-06-20
    IIF 502 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ 2018-06-21
    IIF 1256 - Ownership of shares – 75% or more OE
  • 458
    icon of address 17a Main Street, Crawcrook, Ryton, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-31 ~ 2013-02-28
    IIF 138 - Director → ME
    icon of calendar 2013-03-01 ~ 2013-08-01
    IIF 497 - Director → ME
  • 459
    BDC BIDCO 63 LIMITED - 2014-04-10
    icon of address Unit 315 Fort Dunlop, Fort Parkway, Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-02-13 ~ 2014-03-28
    IIF 2471 - Director → ME
    IIF 1380 - Director → ME
  • 460
    icon of address 64 Consett Business Park, Villa Real, Consett, County Durham, England
    Active Corporate (4 parents)
    Equity (Company account)
    168,755 GBP2024-12-31
    Officer
    icon of calendar 2009-09-17 ~ 2010-09-01
    IIF 1104 - Director → ME
    icon of calendar 2011-03-01 ~ 2025-03-17
    IIF 73 - Director → ME
    icon of calendar 2009-09-17 ~ 2015-10-31
    IIF 883 - Secretary → ME
  • 461
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,112 GBP2024-07-31
    Officer
    icon of calendar 2015-08-06 ~ 2023-03-23
    IIF 2237 - Secretary → ME
  • 462
    icon of address 1 Cherry Tree Drive, Sedgefield, Stockton-on-tees, Cleveland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-02 ~ 2013-04-01
    IIF 947 - Secretary → ME
  • 463
    icon of address 1 Top Floor, Osborne Road, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,942 GBP2024-03-31
    Officer
    icon of calendar 2010-11-25 ~ 2011-10-31
    IIF 490 - Director → ME
    icon of calendar 2011-10-31 ~ 2013-02-28
    IIF 125 - Director → ME
    icon of calendar 2011-06-01 ~ 2011-10-31
    IIF 1914 - Director → ME
    icon of calendar 2009-12-11 ~ 2010-11-25
    IIF 800 - Director → ME
    icon of calendar 2013-03-01 ~ 2014-10-07
    IIF 496 - Director → ME
    icon of calendar 2009-12-11 ~ 2016-01-19
    IIF 886 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2020-05-03
    IIF 1117 - Ownership of shares – 75% or more OE
  • 464
    GODO DESIGN LIMITED - 2018-02-19
    icon of address 1580 Parkway, Solent Business Park Whiteley, Fareham, Hampshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    43,229 GBP2022-05-31
    Officer
    icon of calendar 2014-05-13 ~ 2021-12-31
    IIF 70 - Director → ME
    icon of calendar 2014-05-13 ~ 2021-12-31
    IIF 2329 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-26
    IIF 440 - Ownership of shares – More than 25% but not more than 50% OE
  • 465
    icon of address 1 Osborne Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -19,613 GBP2023-10-31
    Officer
    icon of calendar 2021-10-20 ~ 2025-05-07
    IIF 2404 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ 2025-05-07
    IIF 2717 - Has significant influence or control OE
  • 466
    DUNWILCO (336) LIMITED - 1992-11-13
    JETSTREAM HOLDINGS LIMITED - 1993-09-24
    icon of address Prestwick International Airport, Prestwick, Ayrshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-12-31 ~ 2007-07-09
    IIF 1169 - Director → ME
  • 467
    J.HENRY SCHRODER WAGG & CO.LIMITED - 1995-07-05
    J. HENRY SCHRODER & CO. LIMITED - 2001-01-16
    icon of address Citigroup Centre, Canada Square Canary Wharf, London
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2000-04-24
    IIF 1016 - Director → ME
  • 468
    JJ LANGTON PLUMING & HEATING LIMITED - 2007-03-05
    icon of address 7 Avon Rd, West Moors, Ferndown, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-23 ~ 2010-08-15
    IIF 812 - Secretary → ME
  • 469
    icon of address 15 Front Street, Sherburn Hill, Durham, County Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    125,846 GBP2024-10-29
    Officer
    icon of calendar 2018-09-21 ~ 2023-01-11
    IIF 2153 - Secretary → ME
  • 470
    HACKREMCO (NO.1095) LIMITED - 1996-02-28
    icon of address St Johns House, St Johns Square, Wolverhampton, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-10-28 ~ 1999-02-08
    IIF 1092 - Secretary → ME
  • 471
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    226,014 GBP2022-05-31
    Officer
    icon of calendar 2018-01-31 ~ 2021-12-31
    IIF 1099 - Director → ME
  • 472
    icon of address C/o Verulam Advisory, First Floor, The Annex New Barnes Mill, Cottonmill Lane, St Albans, Herts
    Dissolved Corporate (1 parent)
    Equity (Company account)
    241 GBP2019-08-31
    Officer
    icon of calendar 2011-08-11 ~ 2012-02-03
    IIF 1108 - Director → ME
    icon of calendar 2011-08-11 ~ 2014-02-01
    IIF 1917 - Director → ME
  • 473
    icon of address 11 Kings Avenue, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-17 ~ 2015-03-10
    IIF 1100 - Director → ME
  • 474
    icon of address Unit 12 Chantry Park Cowley Road, Nuffield Industrial Estate, Poole, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-13 ~ 2014-02-17
    IIF 1349 - Secretary → ME
  • 475
    icon of address 105 Courtyard Studios, Lakes Innovation Centre, Braintree, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    539,022 GBP2024-05-31
    Officer
    icon of calendar 2001-05-03 ~ 2016-08-08
    IIF 1142 - Secretary → ME
  • 476
    SMARTPANEL PROJECTS LIMITED - 1995-07-07
    icon of address 13 Staindrop Road, West Auckland, Bishop Auckland, County Durham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,034 GBP2024-06-30
    Officer
    icon of calendar 1993-04-26 ~ 2015-03-01
    IIF 1302 - Director → ME
    icon of calendar 1996-06-30 ~ 2001-03-22
    IIF 2146 - Secretary → ME
  • 477
    icon of address 105 Sinclair Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    2,948 GBP2024-03-31
    Officer
    icon of calendar ~ 1993-08-02
    IIF 1017 - Director → ME
  • 478
    icon of address 43 Coniscliffe Road, Darlington, Co Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-19 ~ 2012-12-06
    IIF 966 - Secretary → ME
  • 479
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-28 ~ 2008-11-28
    IIF 1301 - Director → ME
  • 480
    icon of address Jasmine House, Mainsforth Road, Ferryhill, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2019-03-31
    Officer
    icon of calendar 2011-04-06 ~ 2014-01-03
    IIF 975 - Secretary → ME
  • 481
    icon of address Unit 6 Thurston Road, Northallerton, North Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    746,654 GBP2024-03-31
    Officer
    icon of calendar 2001-12-13 ~ 2020-06-10
    IIF 1012 - Secretary → ME
  • 482
    icon of address Room 5, 1 Blackwell Lane, Darlington, Co Durham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,329 GBP2016-11-30
    Officer
    icon of calendar 2011-11-18 ~ 2012-03-15
    IIF 957 - Secretary → ME
  • 483
    BDC BIDCO 74 LIMITED - 2018-05-25
    icon of address 100 Wood Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2018-05-22 ~ 2018-05-24
    IIF 1905 - Director → ME
    IIF 1476 - Director → ME
  • 484
    KIRKLEES CITIZENS ADVICE - 2014-03-07
    SOUTH KIRKLEES CITIZENS ADVICE BUREAU - 2012-02-07
    icon of address Units 11-12 Empire House Wakefield Old Road, Dewsbury, West Yorkshire
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    903,204 GBP2023-03-31
    Officer
    icon of calendar 2010-10-07 ~ 2013-12-03
    IIF 2714 - Director → ME
    icon of calendar 2010-12-07 ~ 2014-03-04
    IIF 207 - Director → ME
    icon of calendar 2001-10-01 ~ 2009-01-21
    IIF 2712 - Director → ME
    icon of calendar 2012-01-24 ~ 2014-04-01
    IIF 1769 - Secretary → ME
  • 485
    icon of address Unit 11-12, Empire House, Wakefield Old Road, Dewsbury
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2005-09-15 ~ 2008-11-14
    IIF 427 - Director → ME
  • 486
    icon of address The Greenhouse The Greenhouse, Greencroft Industrial Park, Stanley, Durham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    285,982 GBP2025-03-31
    Officer
    icon of calendar 2008-02-25 ~ 2023-03-31
    IIF 999 - Secretary → ME
  • 487
    icon of address 3 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2018-09-03 ~ 2018-09-10
    IIF 581 - Director → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ 2018-09-10
    IIF 733 - Right to appoint or remove directors OE
    IIF 733 - Ownership of voting rights - 75% or more OE
    IIF 733 - Ownership of shares – 75% or more OE
  • 488
    icon of address Braeburn Chelmsford Road, Hatfield Heath, Bishop's Stortford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-23 ~ 2012-07-31
    IIF 1019 - Director → ME
    icon of calendar 2011-07-26 ~ 2011-11-23
    IIF 1080 - Director → ME
  • 489
    icon of address Unit 7 Enterprise House, Cheney Manor Industrial Estate, Swindon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -264,909 GBP2024-03-31
    Officer
    icon of calendar 2014-09-01 ~ 2022-10-14
    IIF 1852 - Secretary → ME
    icon of calendar 2010-10-01 ~ 2014-04-23
    IIF 1853 - Secretary → ME
  • 490
    icon of address 2nd Floor, 1 Osborne Road, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-02 ~ 2004-08-02
    IIF 725 - Director → ME
    icon of calendar 2012-01-11 ~ 2013-02-28
    IIF 124 - Director → ME
    icon of calendar 2001-11-02 ~ 2001-11-02
    IIF 727 - Director → ME
    icon of calendar 2013-03-01 ~ 2013-08-01
    IIF 492 - Director → ME
    icon of calendar 2001-11-02 ~ 2015-02-28
    IIF 1005 - Secretary → ME
  • 491
    icon of address 9 Appold Street, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,764,012 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-24
    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
  • 492
    icon of address 4 Great Western Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-05-21 ~ 2013-12-20
    IIF 1912 - Director → ME
  • 493
    LANGTON BASELEY PROPERTY SERVICES LIMITED - 2008-05-07
    icon of address 50 Wimborne Road West, Wimborne, England
    Active Corporate (1 parent)
    Equity (Company account)
    39,862 GBP2024-01-31
    Officer
    icon of calendar 2008-01-15 ~ 2010-08-15
    IIF 1345 - Secretary → ME
  • 494
    icon of address Pantiles Chambers, 85 High Street, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-14 ~ 2012-01-25
    IIF 58 - Director → ME
  • 495
    PLYMOUTH (FK) DEVELOPMENTS LIMITED - 2015-08-04
    icon of address 7/8 Market Place 2nd Floor, 7/8 Market Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,852 GBP2024-11-30
    Officer
    icon of calendar 2014-11-17 ~ 2016-05-20
    IIF 13 - Director → ME
  • 496
    L F HOLDINGS LIMITED - 2019-07-12
    icon of address 7/8 Market Place 2nd Floor, 7/8 Market Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2015-07-02 ~ 2016-05-20
    IIF 14 - Director → ME
    icon of calendar 2015-07-02 ~ 2015-11-01
    IIF 408 - Director → ME
  • 497
    icon of address Broom Dykes Lodge Houghton Bank, Heighington, Darlington, County Durham
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-05-31
    Officer
    icon of calendar 2013-04-01 ~ 2022-07-26
    IIF 2127 - Secretary → ME
  • 498
    icon of address 2nd Floor, 24-26 Scotswood Road, Newcastle Upon Tyne, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    72 GBP2020-04-30
    Officer
    icon of calendar 2016-05-04 ~ 2016-12-18
    IIF 486 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ 2018-06-20
    IIF 1259 - Ownership of shares – 75% or more OE
  • 499
    icon of address Fergusson & Co Ltd, First Floor 5-7 Northgate, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-01 ~ 2014-02-28
    IIF 914 - Secretary → ME
  • 500
    icon of address Bede House, 3 Belmont Business Park, Durham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -144,227 GBP2018-07-31
    Officer
    icon of calendar 2011-07-01 ~ 2014-05-28
    IIF 915 - Secretary → ME
  • 501
    TEDDINGTON 1 LIMITED - 2010-06-23
    BEECHMARSH LIMITED - 2010-01-28
    icon of address The Priestley Centre 10 Priestley Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-28 ~ 2010-03-08
    IIF 1876 - Director → ME
  • 502
    TEDDINGTON 3 LIMITED - 2011-07-28
    BIRCHSTREAM LIMITED - 2010-01-28
    icon of address The Priestley Centre 10 Priestley Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-28 ~ 2010-03-08
    IIF 1875 - Director → ME
  • 503
    TEDDINGTON BIDCO LIMITED - 2010-04-30
    BRIDGEPOINT EUROPE IV BIDCO 2 LIMITED - 2010-01-28
    icon of address The Priestley Centre 10 Priestley Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-06 ~ 2010-03-08
    IIF 1885 - Director → ME
  • 504
    BDC BIDCO 72 LIMITED - 2016-11-01
    icon of address 3200 Daresbury Park, Daresbury, Warrington, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2016-09-28 ~ 2016-10-27
    IIF 1902 - Director → ME
    IIF 1519 - Director → ME
  • 505
    icon of address Vision Accounting, Fortis House, Cothey Way, Ryde, Isle Of Wight, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    15,725 GBP2024-10-31
    Officer
    icon of calendar 2014-10-29 ~ 2014-10-29
    IIF 1334 - Director → ME
  • 506
    BDC BIDCO 67 LIMITED - 2014-12-17
    icon of address 1st & 2nd Floors, Wenlock Works, 1a Shepherdess Walk, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-17 ~ 2014-12-17
    IIF 1465 - Director → ME
    IIF 1900 - Director → ME
  • 507
    icon of address The Hangar, Hadley Park East, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    206 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-07-19
    IIF 2429 - Right to appoint or remove directors OE
    IIF 2429 - Ownership of voting rights - 75% or more OE
    IIF 2429 - Ownership of shares – 75% or more OE
  • 508
    PRICE B...1 LIMITED - 2001-01-03
    icon of address Unit 3a Crome Lea Business Park, Madingley Road, Cambridge
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2001-11-14 ~ 2010-02-18
    IIF 1754 - Director → ME
  • 509
    NOBLEFAIR LIMITED - 1998-08-03
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-01-02 ~ 2022-03-10
    IIF 1427 - Director → ME
  • 510
    BRIDGEPOINT EUROPE III 'D' (GP) LIMITED - 2006-09-06
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-08-11 ~ 2022-03-10
    IIF 1426 - Director → ME
  • 511
    NUTMEGWAY LIMITED - 2007-09-28
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-08-11 ~ 2022-03-10
    IIF 1437 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-13
    IIF 2662 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2662 - Ownership of shares – More than 25% but not more than 50% OE
  • 512
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2014-11-11 ~ 2022-03-10
    IIF 1505 - Director → ME
    icon of calendar 2014-11-11 ~ 2022-01-18
    IIF 2622 - Director → ME
  • 513
    SAMSIRK 5991 LIMITED - 1996-02-08
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2013-01-02 ~ 2022-03-10
    IIF 1417 - Director → ME
  • 514
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2019-02-19 ~ 2022-01-18
    IIF 2552 - Director → ME
    icon of calendar 2019-02-19 ~ 2022-03-10
    IIF 1448 - Director → ME
  • 515
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-24 ~ 2022-01-18
    IIF 2487 - Director → ME
    icon of calendar 2013-10-24 ~ 2022-03-10
    IIF 1439 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 1676 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1676 - Ownership of shares – More than 25% but not more than 50% OE
  • 516
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-05-14 ~ 2022-01-18
    IIF 2577 - Director → ME
    icon of calendar 2019-05-14 ~ 2022-03-11
    IIF 1507 - Director → ME
  • 517
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-26 ~ 2022-03-11
    IIF 1501 - Director → ME
    icon of calendar 2021-05-26 ~ 2022-01-18
    IIF 2621 - Director → ME
  • 518
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-02-21 ~ 2022-03-10
    IIF 1379 - Director → ME
    icon of calendar 2017-02-21 ~ 2022-01-18
    IIF 2605 - Director → ME
  • 519
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-01 ~ 2022-03-10
    IIF 1521 - Director → ME
    icon of calendar 2021-07-01 ~ 2022-01-18
    IIF 2629 - Director → ME
  • 520
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-04-24 ~ 2022-03-10
    IIF 1378 - Director → ME
    icon of calendar 2015-04-24 ~ 2022-01-18
    IIF 2610 - Director → ME
  • 521
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-01 ~ 2022-03-10
    IIF 1478 - Director → ME
    icon of calendar 2021-07-01 ~ 2022-01-18
    IIF 2611 - Director → ME
  • 522
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-05-14 ~ 2022-03-10
    IIF 1484 - Director → ME
    icon of calendar 2019-05-14 ~ 2022-01-18
    IIF 2643 - Director → ME
  • 523
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-12 ~ 2022-01-18
    IIF 2588 - Director → ME
    icon of calendar 2019-09-12 ~ 2022-03-10
    IIF 1492 - Director → ME
  • 524
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-13 ~ 2022-01-18
    IIF 2576 - Director → ME
    icon of calendar 2018-02-13 ~ 2022-03-10
    IIF 1487 - Director → ME
  • 525
    BCO IV FP LIMITED - 2024-07-29
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-27 ~ 2022-01-18
    IIF 2640 - Director → ME
    icon of calendar 2021-05-27 ~ 2022-03-21
    IIF 1515 - Director → ME
  • 526
    BDL III FP LIMITED - 2024-02-02
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-27 ~ 2022-03-21
    IIF 1480 - Director → ME
    icon of calendar 2021-05-27 ~ 2022-01-18
    IIF 2626 - Director → ME
  • 527
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-10-15 ~ 2022-01-18
    IIF 2635 - Director → ME
    icon of calendar 2015-10-15 ~ 2022-03-10
    IIF 1377 - Director → ME
  • 528
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-11-08 ~ 2022-01-18
    IIF 1904 - Director → ME
    icon of calendar 2017-11-08 ~ 2022-03-10
    IIF 1529 - Director → ME
  • 529
    ADVANCED LEADERSHIP MENTORING ACADEMY LTD - 2016-01-12
    icon of address No. 2, Bottom Farm Cottage, Brewers Lane, West Tisted, Alresford, Hampshire
    Dissolved Corporate
    Officer
    icon of calendar 2014-03-11 ~ 2016-01-15
    IIF 1830 - Director → ME
    IIF 382 - Director → ME
    IIF 536 - Director → ME
    icon of calendar 2015-06-09 ~ 2016-01-15
    IIF 2292 - Secretary → ME
  • 530
    LUNG HA'S THEATRE COMPANY LIMITED - 2021-10-27
    icon of address 30b Grindlay Street, Edinburgh
    Active Corporate (9 parents)
    Officer
    icon of calendar 1998-10-22 ~ 2005-12-02
    IIF 602 - Director → ME
  • 531
    icon of address Yield House Pickerings Road, Halebank, Widnes, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-13 ~ 2011-06-20
    IIF 1974 - Director → ME
  • 532
    icon of address The Old Town Hall 71, Christchurch Road, Ringwood
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -11,521 GBP2023-12-31
    Officer
    icon of calendar 1995-01-31 ~ 1999-01-28
    IIF 1341 - Secretary → ME
  • 533
    WAVERMEAR DEVELOPMENTS LIMITED - 1988-10-05
    MAGNUS ESTATES LIMITED - 1994-05-06
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-02-14 ~ 2002-01-30
    IIF 678 - Director → ME
  • 534
    JANGOR LIMITED - 1993-01-22
    icon of address 16-18 Warrior Square, Southend-on-sea, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    709,312 GBP2020-03-31
    Officer
    icon of calendar 1997-02-14 ~ 2002-01-30
    IIF 677 - Director → ME
  • 535
    PRIMEFALL LIMITED - 1988-08-16
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1997-02-14 ~ 2002-01-30
    IIF 675 - Director → ME
  • 536
    MAGNUS MIDLAND LTD. - 2024-06-22
    LINCHAEL LIMITED - 1991-04-22
    icon of address 16-18 Warrior Square, Southend-on-sea, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    599,678 GBP2020-03-31
    Officer
    icon of calendar 1997-02-14 ~ 2001-08-28
    IIF 672 - Director → ME
  • 537
    icon of address The Old Telephone Exchange Brassknocker Street, Magor, Caldicot, Monmouthshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-07-23 ~ 2011-07-20
    IIF 541 - Director → ME
  • 538
    icon of address Suite 3, Top Floor, 54 54 Ocean Road, South Shields, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-21 ~ 2012-06-22
    IIF 2406 - Director → ME
    icon of calendar 2011-04-08 ~ 2011-11-21
    IIF 135 - Director → ME
    icon of calendar 2012-06-22 ~ 2013-02-28
    IIF 129 - Director → ME
    icon of calendar 2013-03-01 ~ 2013-08-01
    IIF 498 - Director → ME
  • 539
    LAUREL HEIGHTS LLP - 2017-02-22
    MAN GLG PARTNERS LLP - 2025-01-08
    icon of address Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (22 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2006-10-31
    IIF 797 - LLP Designated Member → ME
  • 540
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2004-07-20 ~ 2007-04-30
    IIF 676 - Director → ME
  • 541
    BRIDGEPOINT EUROPE IV BIDCO 10 LIMITED - 2011-11-29
    icon of address 1000 Lakeside Suite 310, Third Floor N E Wing, Portsmouth
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2011-09-23 ~ 2011-11-28
    IIF 1896 - Director → ME
    IIF 1386 - Director → ME
  • 542
    icon of address 386 Finchampstead Road, Finchampstead, Wokingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-03-03 ~ 2010-01-03
    IIF 1144 - Director → ME
  • 543
    icon of address 7 Hazel Close, Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-01 ~ 2011-01-01
    IIF 1803 - Director → ME
  • 544
    MARSTON THOMPSON & EVERSHED P L C - 1999-05-06
    icon of address St Johns House, St Johns Square, Wolverhampton, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 1997-10-02 ~ 1999-02-05
    IIF 1090 - Secretary → ME
  • 545
    OCCUPASSION LTD - 2013-08-09
    icon of address 2/3 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-07 ~ 2013-12-01
    IIF 1859 - Secretary → ME
  • 546
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    77,917 GBP2024-03-31
    Officer
    icon of calendar 2011-10-19 ~ 2022-09-20
    IIF 189 - Director → ME
    icon of calendar 2011-06-03 ~ 2021-05-06
    IIF 738 - Director → ME
  • 547
    LOWE & BRYDONE HOMES LIMITED - 1977-12-31
    SIR ALFRED MCALPINE HOMES EAST LIMITED - 1984-11-27
    SIR ALFRED MCALPINE HOMES WEST LIMITED - 1984-10-03
    FERNDALE HOMES WEST LIMITED - 1983-09-09
    ALFRED MCALPINE HOMES EAST LIMITED - 2001-11-30
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 1996-01-31
    IIF 684 - Director → ME
  • 548
    LOWE & BRYDONE HOMES SOUTHERN LIMITED - 1977-12-31
    ALFRED MCALPINE HOMES LONDON LIMITED - 2001-11-30
    SANDERSON HOMES LIMITED - 1976-12-31
    SIR ALFRED MCALPINE HOMES SOUTH LIMITED - 1984-12-11
    ALFRED MCALPINE HOMES SOUTH LIMITED - 2000-03-30
    FERNDALE HOMES SOUTH LIMITED - 1983-09-09
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-01-31
    IIF 683 - Director → ME
  • 549
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,544 GBP2024-03-31
    Officer
    icon of calendar 2008-05-16 ~ 2023-08-09
    IIF 988 - Secretary → ME
  • 550
    icon of address Andil House, Court Street, Trowbridge, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -696,331 GBP2015-09-30
    Officer
    icon of calendar 2016-12-10 ~ 2017-09-06
    IIF 1837 - Secretary → ME
  • 551
    STAFFORD MARTIN LIMITED - 1987-03-25
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-12-12 ~ 2002-01-30
    IIF 693 - Director → ME
  • 552
    icon of address 17 Donnelly Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    25 GBP2024-11-30
    Officer
    icon of calendar 2002-11-22 ~ 2021-04-03
    IIF 822 - Secretary → ME
  • 553
    icon of address 192 Northolt Road, South Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-09-08 ~ 2004-12-14
    IIF 18 - Director → ME
    icon of calendar 2002-07-01 ~ 2004-12-16
    IIF 1082 - Secretary → ME
  • 554
    icon of address 43 Coniscliffe Road, Darlington, County Durham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,069 GBP2019-08-27
    Officer
    icon of calendar 2012-08-30 ~ 2020-11-30
    IIF 2164 - Secretary → ME
  • 555
    icon of address 2-3 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire
    Dissolved Corporate
    Officer
    icon of calendar 2003-07-22 ~ 2013-11-04
    IIF 589 - Director → ME
    icon of calendar 2003-07-22 ~ 2013-10-30
    IIF 1066 - Secretary → ME
  • 556
    MICHAEL'S HANDYMAN SERVICES LIMITED - 2021-10-11
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -10,452 GBP2024-04-29
    Officer
    icon of calendar 2016-04-19 ~ 2022-01-21
    IIF 2279 - Secretary → ME
  • 557
    icon of address 10 Dulais Road, Swansea
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,176 GBP2022-08-31
    Officer
    icon of calendar 2014-08-28 ~ 2018-12-07
    IIF 1646 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-01
    IIF 1041 - Ownership of shares – 75% or more OE
  • 558
    icon of address Ransom Hall Southwell Road West, Rainworth, Mansfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,886,028 GBP2024-03-31
    Officer
    icon of calendar 2011-01-12 ~ 2020-12-17
    IIF 83 - Director → ME
  • 559
    icon of address 10 Dulais Road, Pontarddulais, Swansea, United Kingdom
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2017-05-24 ~ 2018-12-07
    IIF 1648 - Director → ME
  • 560
    icon of address 43 Coniscliffe Road, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    134 GBP2020-06-30
    Officer
    icon of calendar 2012-08-01 ~ 2012-10-18
    IIF 2142 - Secretary → ME
    icon of calendar 2012-06-15 ~ 2012-07-12
    IIF 955 - Secretary → ME
  • 561
    DESIGNKNOLL PROPERTY MANAGEMENT LIMITED - 2001-02-01
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    134,530 GBP2024-03-24
    Officer
    icon of calendar 2012-09-11 ~ 2014-03-03
    IIF 102 - Director → ME
    icon of calendar 2012-08-13 ~ 2012-09-11
    IIF 1666 - Director → ME
    icon of calendar 2012-09-11 ~ 2014-12-02
    IIF 76 - Director → ME
    icon of calendar 2012-09-11 ~ 2014-03-03
    IIF 107 - Director → ME
    icon of calendar 2012-09-11 ~ 2014-12-02
    IIF 480 - Director → ME
    icon of calendar 2011-10-17 ~ 2011-12-31
    IIF 478 - Director → ME
    icon of calendar 2012-09-11 ~ 2019-02-07
    IIF 2319 - Director → ME
  • 562
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    50 GBP2024-03-24
    Officer
    icon of calendar 2012-08-13 ~ 2012-09-11
    IIF 1667 - Director → ME
    icon of calendar 2012-09-11 ~ 2014-12-02
    IIF 481 - Director → ME
    icon of calendar 2011-10-17 ~ 2011-12-31
    IIF 479 - Director → ME
    icon of calendar 2012-09-11 ~ 2014-12-02
    IIF 77 - Director → ME
    icon of calendar 2012-09-11 ~ 2019-02-07
    IIF 2320 - Director → ME
    icon of calendar 2012-09-11 ~ 2014-03-03
    IIF 103 - Director → ME
    IIF 106 - Director → ME
  • 563
    icon of address 17 Donnelly Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,341 GBP2025-03-31
    Officer
    icon of calendar 2005-09-21 ~ 2019-03-08
    IIF 819 - Secretary → ME
  • 564
    icon of address Leonard Curtis, One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-06 ~ 2013-06-19
    IIF 741 - Director → ME
    icon of calendar 2011-07-06 ~ 2013-06-19
    IIF 1919 - Secretary → ME
  • 565
    icon of address Office 47 Pinnacle House, Newark Road, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-09 ~ 2017-08-20
    IIF 296 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ 2017-08-20
    IIF 515 - Has significant influence or control OE
  • 566
    CHONEFIELD PROPERTY MANAGEMENT LIMITED - 1999-09-22
    icon of address Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-09-08 ~ 2004-01-21
    IIF 21 - Director → ME
  • 567
    MORLEY COLLEGE (1993) LIMITED - 1998-11-26
    icon of address 61 Westminster Bridge Road, London
    Active Corporate (15 parents)
    Officer
    icon of calendar 1999-11-09 ~ 2001-11-20
    IIF 1714 - Director → ME
  • 568
    icon of address Ground Floor Office Rear 2 At, 464 Uxbridge Road, Hayes, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    31,970 GBP2017-07-31
    Officer
    icon of calendar 2013-04-25 ~ 2013-05-30
    IIF 1614 - Director → ME
    icon of calendar 2013-04-25 ~ 2013-05-30
    IIF 2336 - Secretary → ME
  • 569
    icon of address C/o Gh Property Management Services Ltd The Corner Lodge Unit E, Meadow View Business Park, Winchester Road, Upham, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2005-09-05 ~ 2009-05-19
    IIF 1157 - Director → ME
  • 570
    FORAY 1041 LIMITED - 1997-10-27
    icon of address Five Mile House, 128 Hanbury Road, Stoke Prior Bromsgrove, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-05-02 ~ 2005-10-27
    IIF 1101 - Secretary → ME
  • 571
    MUSIC HALL ENTERTAINMENT LIMITED - 2016-02-19
    MUSIC HALL TAVERNS UK LIMITED - 2016-02-18
    icon of address 28-30 Grange Road West, Birkenhead, Wirral, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    769 GBP2019-05-31
    Officer
    icon of calendar 2016-02-16 ~ 2017-11-08
    IIF 2232 - Secretary → ME
  • 572
    icon of address 1 Osborne Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2019-11-21 ~ 2021-11-20
    IIF 351 - Director → ME
    Person with significant control
    icon of calendar 2019-11-21 ~ 2021-11-20
    IIF 446 - Right to appoint or remove directors OE
    IIF 446 - Ownership of voting rights - 75% or more OE
    IIF 446 - Ownership of shares – 75% or more OE
  • 573
    icon of address 30 Brook Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-22 ~ 2015-08-13
    IIF 1321 - Director → ME
  • 574
    BDC BIDCO 61 LIMITED - 2013-10-22
    icon of address 1st Floor, The Northern & Shell Building, 10 Lower Thames Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-24 ~ 2013-10-03
    IIF 1385 - Director → ME
    IIF 1873 - Director → ME
  • 575
    icon of address Wynyard Park House, Wynyard Avenue, Wynyard
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-12 ~ 2011-05-12
    IIF 871 - Director → ME
  • 576
    icon of address 19 Barnwell View, Herrington Burn, Houghton Le Spring, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-31 ~ 2012-06-01
    IIF 137 - Director → ME
  • 577
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-12-14 ~ 2018-12-11
    IIF 1248 - Director → ME
  • 578
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-12-14 ~ 2018-12-11
    IIF 1249 - Director → ME
  • 579
    NMT GROUP PLC - 2009-09-11
    icon of address 4th Floor 115 George Street, Edinburgh, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 1996-12-17 ~ 2002-01-31
    IIF 872 - Director → ME
  • 580
    icon of address 11-12 Empire House Wakefield Old Road, Dewsbury, West Yorkshire, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2010-12-07 ~ 2013-12-03
    IIF 2713 - Director → ME
    icon of calendar 2010-12-07 ~ 2014-03-04
    IIF 206 - Director → ME
    icon of calendar 2012-01-24 ~ 2014-04-01
    IIF 1768 - Secretary → ME
  • 581
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    266,929 GBP2024-08-29
    Officer
    icon of calendar 2004-08-16 ~ 2021-08-31
    IIF 995 - Secretary → ME
  • 582
    icon of address Unit 1 Stoney Hill Industrial Estate, Whitchurch, Ross-on-wye, Herefordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    24,517 GBP2024-12-31
    Officer
    icon of calendar 2011-01-14 ~ 2023-10-03
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-16
    IIF 316 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 316 - Ownership of shares – More than 25% but not more than 50% OE
  • 583
    ENTERPRISE RADIO HOLDINGS - 1998-01-26
    GRANTCLEVER SERVICES LIMITED - 1993-05-11
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-02-26 ~ 1993-04-27
    IIF 24 - Director → ME
  • 584
    icon of address 21 Kiln Close, Corfe Mullen, Wimborne, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-23 ~ 2015-01-22
    IIF 1351 - Secretary → ME
  • 585
    icon of address 29 Waters Edge Business Park, Modwen Road, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    287,604 GBP2024-05-31
    Officer
    icon of calendar 2011-05-16 ~ 2011-11-15
    IIF 1078 - Director → ME
    icon of calendar 2011-05-16 ~ 2015-06-01
    IIF 830 - Director → ME
  • 586
    icon of address 58 Beechfield, Newton Aycliffe, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,544 GBP2019-03-31
    Officer
    icon of calendar 2015-03-30 ~ 2019-06-24
    IIF 2183 - Secretary → ME
  • 587
    icon of address 48b Derwentwater Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2012-03-26 ~ 2012-12-14
    IIF 1831 - Director → ME
  • 588
    icon of address 48b Derwentwater Road, London, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2021-09-24 ~ 2024-01-10
    IIF 335 - Director → ME
  • 589
    icon of address 48b Derwentwater Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2017-04-27 ~ 2025-05-28
    IIF 383 - Director → ME
    IIF 1828 - Director → ME
    icon of calendar 2017-04-27 ~ 2025-05-28
    IIF 2449 - Secretary → ME
  • 590
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -49 GBP2021-04-30
    Officer
    icon of calendar 2015-05-01 ~ 2019-03-12
    IIF 2168 - Secretary → ME
  • 591
    icon of address 1 Davy Bank, Oceana Business Park, Wallsend, Tyne And Wear, Great Britain
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-01 ~ 2013-08-01
    IIF 499 - Director → ME
    icon of calendar 2011-07-13 ~ 2013-02-28
    IIF 1196 - Director → ME
  • 592
    icon of address 24-26 Scotswood Road, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-01 ~ 2013-07-01
    IIF 495 - Director → ME
    icon of calendar 2011-06-10 ~ 2013-02-28
    IIF 1195 - Director → ME
  • 593
    icon of address 24-26 Scotswood Road, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-11 ~ 2013-02-28
    IIF 1198 - Director → ME
    icon of calendar 2013-03-01 ~ 2013-08-01
    IIF 500 - Director → ME
  • 594
    icon of address 3 Doolittle Yard, Froghall Road, Ampthill, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    214,126 GBP2024-03-31
    Officer
    icon of calendar 2007-02-16 ~ 2021-04-03
    IIF 827 - Secretary → ME
  • 595
    icon of address 17 Donnelly Road, Bournemouth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    icon of calendar 2014-08-29 ~ 2021-04-03
    IIF 1356 - Secretary → ME
  • 596
    icon of address 50 Kings Hill Avenue, Kings Hill, West Malling, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-30 ~ 2012-01-03
    IIF 2033 - Secretary → ME
    icon of calendar 2012-01-03 ~ 2016-05-01
    IIF 2442 - Secretary → ME
    icon of calendar 2010-05-14 ~ 2011-11-30
    IIF 1751 - Secretary → ME
  • 597
    JAFCO PROPERTIES LIMITED - 1995-09-06
    icon of address 5-11 Mortimer Street, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    7,001,551 GBP2024-10-31
    Officer
    icon of calendar 2008-04-01 ~ 2011-01-02
    IIF 588 - Director → ME
  • 598
    BLUE SKY BELIEF SPORT & NEWS LIMITED - 2011-11-07
    YOUTUBE UK LTD - 2011-10-18
    icon of address 3 Greenacres Drive, Boston, Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-18 ~ 2011-07-23
    IIF 1665 - Director → ME
    IIF 2295 - Director → ME
  • 599
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, Co Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -98 GBP2023-09-30
    Officer
    icon of calendar 2017-09-07 ~ 2021-01-01
    IIF 2180 - Secretary → ME
  • 600
    PEAKCENTRE LIMITED - 2001-01-19
    icon of address 168-170 Stanley Green Road, Poole, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    110,079 GBP2025-01-31
    Officer
    icon of calendar 2001-01-11 ~ 2002-10-01
    IIF 1346 - Secretary → ME
  • 601
    P Z ENGINEERS (BIRSTALL) LIMITED - 2015-04-21
    icon of address Unit 10 Carr Mills Business Centre, Birstall, Batley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-06 ~ 2014-12-04
    IIF 1102 - Director → ME
  • 602
    icon of address 128 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,200 GBP2019-07-31
    Officer
    icon of calendar 2019-09-01 ~ 2020-01-30
    IIF 249 - Director → ME
    icon of calendar 2020-11-15 ~ 2020-12-29
    IIF 250 - Director → ME
  • 603
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    In Administration Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -637,916 GBP2022-06-30
    Officer
    icon of calendar 2018-07-23 ~ 2023-01-23
    IIF 117 - Director → ME
  • 604
    icon of address Suite 5 Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,731,064 GBP2020-03-31
    Officer
    icon of calendar 2017-08-02 ~ 2023-01-19
    IIF 120 - Director → ME
  • 605
    icon of address 1 London Road, Arundel, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -89,387 GBP2022-07-31
    Officer
    icon of calendar 2016-07-29 ~ 2023-01-19
    IIF 115 - Director → ME
  • 606
    icon of address 1 London Road, Arundel, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    icon of calendar 2019-05-22 ~ 2023-01-19
    IIF 112 - Director → ME
  • 607
    icon of address 1 London Road, Arundel, West Sussex, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2022-05-31
    Officer
    icon of calendar 2018-05-14 ~ 2023-01-23
    IIF 114 - Director → ME
  • 608
    icon of address 1 London Road, Arundel, West Sussex, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    2,000 GBP2022-07-31
    Officer
    icon of calendar 2016-07-29 ~ 2023-01-17
    IIF 118 - Director → ME
  • 609
    icon of address 1 London Road, Arundel, West Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2017-09-01 ~ 2023-01-19
    IIF 116 - Director → ME
  • 610
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-03-01 ~ 2002-01-30
    IIF 687 - Director → ME
  • 611
    PACIFIC ASIA TRAVEL ASSOCIATION UNITED KINGDOM CHAPTER - 2017-02-24
    icon of address 180 Seabrook Road, Hythe, England
    Active Corporate (4 parents)
    Equity (Company account)
    39,419 GBP2024-03-31
    Officer
    icon of calendar 2012-06-27 ~ 2013-01-16
    IIF 1230 - Director → ME
    icon of calendar 1993-09-23 ~ 1994-07-01
    IIF 752 - Director → ME
    icon of calendar 2012-06-27 ~ 2013-06-26
    IIF 1229 - Director → ME
  • 612
    PEGLER & LOUDEN LIMITED - 2003-10-22
    icon of address C/o Pinsent Masons, 123 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-01 ~ 2003-10-17
    IIF 85 - Director → ME
  • 613
    icon of address 43 C/o Leopold Farmer, Conduit Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-22 ~ 2013-07-30
    IIF 403 - Director → ME
    icon of calendar 2009-03-05 ~ 2013-07-30
    IIF 30 - Secretary → ME
  • 614
    TRADESIMPLE PROJECTS LIMITED - 1994-07-06
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,745,713 GBP2024-04-30
    Officer
    icon of calendar 1993-05-17 ~ 1997-09-11
    IIF 145 - Secretary → ME
  • 615
    icon of address Unit 6-6a Washington Street Washington Street Industrial Estate, Washington Street, Dudley, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    94,046 GBP2025-02-28
    Officer
    icon of calendar 2011-09-19 ~ 2015-03-01
    IIF 1840 - Secretary → ME
  • 616
    icon of address 26 Priory Gardens, Willington, Co Durham
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,950 GBP2016-10-31
    Officer
    icon of calendar 2012-10-16 ~ 2013-03-27
    IIF 2144 - Secretary → ME
  • 617
    icon of address 22 Railway Street, Bishop Auckland, Co Durham
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -10,146 GBP2016-10-31
    Officer
    icon of calendar 2012-10-16 ~ 2013-03-27
    IIF 2141 - Secretary → ME
  • 618
    icon of address Office F2 And F3 Langton Business Centre, Durham Way South, Newton Ayclffe, Co Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -42,591 GBP2024-10-31
    Officer
    icon of calendar 2013-04-01 ~ 2014-11-24
    IIF 2133 - Secretary → ME
  • 619
    icon of address Units 8 & 9 Parsons Court Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,458 GBP2025-03-31
    Officer
    icon of calendar 2017-03-01 ~ 2023-03-31
    IIF 2148 - Secretary → ME
  • 620
    icon of address 1 Osborne Road, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,209 GBP2021-02-28
    Officer
    icon of calendar 2018-02-08 ~ 2020-04-15
    IIF 356 - Director → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ 2020-04-15
    IIF 447 - Ownership of shares – 75% or more OE
  • 621
    PEN TO PAPER MARKETING SERVICES LIMITED - 2008-01-28
    icon of address Coombe Barton, Coombe Lane, Teignmouth, Devon, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -917 GBP2024-04-30
    Officer
    icon of calendar 2017-07-17 ~ 2019-10-31
    IIF 2456 - Director → ME
  • 622
    icon of address 9 Mimosa Avenue, Wimborne, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    -56,208 GBP2024-01-31
    Officer
    icon of calendar 2003-09-01 ~ 2015-11-03
    IIF 823 - Secretary → ME
  • 623
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,912 GBP2024-05-31
    Officer
    icon of calendar 2016-05-16 ~ 2022-01-01
    IIF 2189 - Secretary → ME
  • 624
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-07 ~ 2017-04-07
    IIF 2393 - Secretary → ME
  • 625
    I D G DEVELOPMENTS LIMITED - 2014-02-11
    icon of address The Manor House West End, Sedgefield, Stockton-on-tees, Cleveland, England
    Active Corporate (5 parents)
    Equity (Company account)
    14,277 GBP2024-07-31
    Officer
    icon of calendar 2014-02-10 ~ 2019-09-16
    IIF 2225 - Secretary → ME
  • 626
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (5 parents)
    Equity (Company account)
    40,030 GBP2024-07-31
    Officer
    icon of calendar 2017-04-10 ~ 2019-09-16
    IIF 2389 - Secretary → ME
  • 627
    icon of address St Johns House, St Johns Square, Wolverhampton, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-10-02 ~ 1999-02-08
    IIF 1094 - Secretary → ME
  • 628
    icon of address 164 Rossmore Road, Parkstone, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-21 ~ 2012-03-27
    IIF 810 - Secretary → ME
  • 629
    HBJ 287 LIMITED - 1999-05-18
    icon of address Unit Q10 Flemington Road, Queensway Industrial Estate, Glenrothes, Fife
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    511,370 GBP2024-03-31
    Officer
    icon of calendar 1999-12-17 ~ 2014-03-26
    IIF 468 - Director → ME
  • 630
    icon of address 47 Twemlow Avenue, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    36 GBP2023-08-28
    Officer
    icon of calendar 2009-02-24 ~ 2010-11-30
    IIF 1342 - Secretary → ME
  • 631
    icon of address Levelq Sheraton House Surtees Way, Surtees Business Park, Stockton-on-tees
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -68,680 GBP2019-08-27
    Officer
    icon of calendar 2012-08-31 ~ 2019-01-08
    IIF 2086 - Secretary → ME
  • 632
    icon of address St. Anns Manor, 6-8 St. Ann Street, Salisbury, Wiltshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,832,235 GBP2024-06-30
    Officer
    icon of calendar 2011-06-23 ~ 2024-12-31
    IIF 1022 - Director → ME
    icon of calendar 1997-07-14 ~ 2020-01-02
    IIF 805 - Secretary → ME
  • 633
    GENOPT LIMITED - 1989-08-02
    PORCELANOSA (CONTRACTS) LIMITED - 1991-11-28
    TOBY D. LIMITED - 1991-03-01
    icon of address Units 1 - 6 Otterspool Way, Bushey, Watford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-07-03
    IIF 1089 - Secretary → ME
  • 634
    PORCELANOSA (LANCASHIRE) LIMITED - 1996-01-01
    ALPFRAME LIMITED - 1990-09-25
    icon of address Units 1- 6 Otterspool Way, Bushey, Watford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-07-03
    IIF 1093 - Secretary → ME
  • 635
    PORCELANOSA SCOTLAND LIMITED - 1997-09-10
    PORCELANOSA (WEST SCOTLAND) LIMITED - 2001-07-09
    PORCELANOSA (SCOTLAND) LIMITED - 1998-01-01
    BEAMBURLY LIMITED - 1988-03-15
    icon of address Porcelanosa Scotland 2 Rocep Drive, Braehead, Renfrew
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-03-01 ~ 1992-07-03
    IIF 1088 - Secretary → ME
  • 636
    PORCELANOSA (SOUTHERN) LIMITED - 1991-11-28
    PORCELANOSA (SOUTH WEST) LIMITED - 2002-01-02
    YEARNDERIVE LIMITED - 1991-08-15
    icon of address Units 1 - 6 Otterspool Way, Bushey, Watford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-08-07 ~ 1992-07-03
    IIF 1087 - Secretary → ME
  • 637
    PORCELANOSA INVESTMENTS LIMITED - 2003-07-02
    LUXPOST LIMITED - 1989-03-10
    icon of address Units 1 - 6 Otterspool Way, Bushey, Watford
    Dissolved Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar ~ 1992-07-03
    IIF 1091 - Secretary → ME
  • 638
    icon of address Vickery Holman Walsingham House, Newham Quay, Truro, Cornwall, England, England
    Active Corporate (10 parents)
    Equity (Company account)
    391,303 GBP2024-12-31
    Officer
    icon of calendar 1997-07-11 ~ 1998-04-30
    IIF 698 - Director → ME
  • 639
    icon of address Unit 9 Stratfield Park, Elettra Avenue, Waterlooville, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,094 GBP2017-10-31
    Officer
    icon of calendar 2016-10-24 ~ 2018-06-10
    IIF 2324 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ 2018-06-10
    IIF 2683 - Right to appoint or remove directors OE
    IIF 2683 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2683 - Ownership of shares – More than 25% but not more than 50% OE
  • 640
    icon of address 2 Luttryngton Court, Newton Aycliffe, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    294 GBP2016-03-31
    Officer
    icon of calendar 2007-03-30 ~ 2018-09-30
    IIF 906 - Secretary → ME
  • 641
    icon of address 19 Norridge View, Warminster, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    35,175 GBP2024-03-31
    Officer
    icon of calendar 2006-04-07 ~ 2009-10-01
    IIF 1836 - Secretary → ME
  • 642
    icon of address Suite G5 The Old Exchange, Barnard Street, Darlington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -95,133 GBP2024-07-31
    Officer
    icon of calendar 2016-05-01 ~ 2017-05-11
    IIF 2075 - Secretary → ME
  • 643
    icon of address Suite G5 The Old Exchange, Barnard Street, Darlington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,077 GBP2024-07-31
    Officer
    icon of calendar 2016-05-01 ~ 2017-05-11
    IIF 2071 - Secretary → ME
  • 644
    ANGLESEY PLANNING AND PROPERTY CONSULTANCY LIMITED - 2018-07-11
    icon of address Oval Office The Whitehouse, High Green, Cannock, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,974 GBP2024-10-31
    Officer
    icon of calendar 2010-10-07 ~ 2011-12-06
    IIF 1711 - Director → ME
  • 645
    ANGLESEY REAL ESTATE LIMITED - 2018-03-21
    icon of address Oval Office The Whitehouse, High Green, Cannock, Staffs, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,223,000 GBP2024-10-31
    Officer
    icon of calendar 2010-10-07 ~ 2011-12-06
    IIF 1712 - Director → ME
  • 646
    icon of address 11 Eastfields Road, School Aycliffe, Newton Aycliffe, County Durham
    Active Corporate (3 parents)
    Equity (Company account)
    25,998 GBP2024-12-31
    Officer
    icon of calendar 2005-12-22 ~ 2011-10-01
    IIF 2139 - Secretary → ME
  • 647
    TREND HOMES LIMITED - 1990-12-19
    CASPIAN HOMES LIMITED - 1998-09-14
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-11-16 ~ 2002-01-30
    IIF 704 - Director → ME
  • 648
    PROWTING ESTATES LIMITED - 1992-04-06
    PROWTING HOMES LIMITED - 1997-07-07
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-06-01 ~ 2002-01-30
    IIF 700 - Director → ME
  • 649
    PROWTING SOUTHERN LIMITED - 1997-07-07
    BULSTRODE TRUST LIMITED - 1978-12-31
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-05-28 ~ 2002-01-30
    IIF 690 - Director → ME
  • 650
    RIDDINGS ROAD (NO 3) LIMITED - 2001-03-19
    TRADING SUB 8 LIMITED - 2000-06-21
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-07-05 ~ 2002-01-30
    IIF 669 - Director → ME
  • 651
    MAGNUS HOMES MIDLANDS LIMITED - 1997-07-07
    MIGHTYLIGHT LIMITED - 1988-08-05
    MAGNUS HOMES LIMITED - 1994-05-06
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-02-14 ~ 2002-01-30
    IIF 673 - Director → ME
  • 652
    GALLIFORD CONSTRUCTION LIMITED - 1986-10-01
    GALLIFORD SEARS CONSTRUCTION LIMITED - 1993-04-21
    GALLIFORD CONSTRUCTION LIMITED - 1998-10-09
    GALLIFORD SEARS CONSTRUCTION LIMITED - 1993-04-14
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-06-01 ~ 2002-01-30
    IIF 702 - Director → ME
  • 653
    MAGNUS HOMES SOUTH WEST LIMITED - 1997-07-07
    CASTILLANE COMPANY LIMITED - 1978-12-31
    MAGNUS DEVELOPMENTS LIMITED - 1994-05-06
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-02-14 ~ 2002-01-30
    IIF 674 - Director → ME
  • 654
    PROWTING WESTERN LIMITED - 2000-06-06
    WHIPPENDELL DEVELOPMENTS LIMITED - 1983-08-17
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-05-17 ~ 2002-01-30
    IIF 707 - Director → ME
  • 655
    WOLDS MAGNUS LIMITED - 1990-06-28
    WOLDS BUILDING COMPANY LIMITED(THE) - 1984-04-10
    MAGNUS WOLDS LIMITED - 1994-05-06
    MAGNUS HOMES WOLDS LIMITED - 1997-07-07
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-02-14 ~ 2002-01-30
    IIF 679 - Director → ME
  • 656
    SECTORPOLL PUBLIC LIMITED COMPANY - 1987-10-12
    PROWTING PLC - 2002-10-09
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents, 25 offsprings)
    Officer
    icon of calendar 1996-06-01 ~ 2002-01-30
    IIF 689 - Director → ME
  • 657
    PROWTING MANAGEMENT LIMITED - 1985-05-21
    PROWTING WESTERN LIMITED - 1983-07-25
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-06-01 ~ 2002-01-30
    IIF 696 - Director → ME
  • 658
    PROWTING INVESTMENTS LIMITED - 1987-10-08
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-09-24 ~ 2002-01-30
    IIF 699 - Director → ME
  • 659
    LUMISON BIDCO LIMITED - 2012-03-08
    BDC BIDCO 1 LIMITED - 2010-10-27
    icon of address The Yard, 14 - 18 Bell Street, Maidenhead, Berkshire, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2010-03-11 ~ 2010-10-26
    IIF 1887 - Director → ME
    icon of calendar 2010-09-16 ~ 2010-10-26
    IIF 1567 - Director → ME
  • 660
    CLIPCOURSE LIMITED - 1998-06-18
    icon of address Peter Hall Limited, 2 Venture Road, Southampton Science Park, Chilworth, Southampton, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-05-22 ~ 1999-02-08
    IIF 806 - Secretary → ME
  • 661
    icon of address May Tree Farm, Bishopton, Stockton On Tees, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    179,154 GBP2024-05-31
    Officer
    icon of calendar 2011-05-24 ~ 2016-01-01
    IIF 921 - Secretary → ME
  • 662
    icon of address 2 King Street, Seahouses, Northumberland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-11 ~ 2010-10-04
    IIF 799 - Director → ME
    icon of calendar 2010-10-04 ~ 2011-06-02
    IIF 421 - Director → ME
  • 663
    icon of address 109 Helmsley Road, Sandyford, Newcastle Upon Tyne, Tyne & Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-04 ~ 2010-11-12
    IIF 937 - Secretary → ME
  • 664
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -1,168 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-02-04 ~ 2021-02-04
    IIF 2019 - Has significant influence or control OE
  • 665
    icon of address Spitfire House 19 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,943 GBP2024-03-31
    Officer
    icon of calendar 2013-01-14 ~ 2020-11-30
    IIF 2217 - Secretary → ME
  • 666
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -22,307 GBP2021-10-31
    Officer
    icon of calendar 2011-12-24 ~ 2018-12-01
    IIF 1319 - Director → ME
  • 667
    JURAI MARKETING LIMITED - 2015-01-27
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    313 GBP2024-06-30
    Officer
    icon of calendar 2011-06-07 ~ 2023-03-08
    IIF 986 - Secretary → ME
  • 668
    icon of address 54 Colchester Road, Bures, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    28,282 GBP2024-11-30
    Officer
    icon of calendar 2010-11-10 ~ 2011-12-21
    IIF 1355 - Secretary → ME
  • 669
    icon of address Saxon House, 6a St. Andrew Street, Hertford, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    48,020 GBP2024-04-30
    Officer
    icon of calendar 2022-04-26 ~ 2025-02-27
    IIF 74 - Director → ME
  • 670
    icon of address Units 8&9 Parsons Court Welbury Way, Aycliffe Business Park, Newton Aycliffe, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,220 GBP2024-03-31
    Officer
    icon of calendar 2016-12-06 ~ 2022-02-23
    IIF 2200 - Secretary → ME
  • 671
    icon of address 64 Hambledon Road, Boscombe East, Bournemouth, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    573,769 GBP2024-10-31
    Officer
    icon of calendar 2002-10-16 ~ 2021-04-03
    IIF 807 - Secretary → ME
  • 672
    icon of address C/o Wsm Marks Bloom Llp, 2nd Floor, Shaw House, 3, Tunsgate, Guildford, Surrey
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -4,998 GBP2024-03-31
    Officer
    icon of calendar 2008-04-18 ~ 2008-04-19
    IIF 1765 - Secretary → ME
  • 673
    icon of address 4a Quarry Street, Guildford, England
    Active Corporate (3 parents)
    Equity (Company account)
    82 GBP2024-12-24
    Officer
    icon of calendar 2012-04-17 ~ 2020-11-30
    IIF 1606 - Director → ME
  • 674
    SPEED 7358 LIMITED - 1998-12-16
    icon of address C/o Forensic Recovery Limited, Marston House Walkers Court Audby Lane, Wetherby, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-12-04 ~ 2004-02-27
    IIF 20 - Director → ME
  • 675
    BEV BIDCO 5 LIMITED - 2017-09-15
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-26 ~ 2017-10-31
    IIF 1906 - Director → ME
    IIF 1511 - Director → ME
  • 676
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-07 ~ 2017-10-31
    IIF 1446 - Director → ME
    IIF 1899 - Director → ME
  • 677
    icon of address 47 Clifton Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,799 GBP2023-12-31
    Officer
    icon of calendar 2007-11-16 ~ 2021-04-03
    IIF 811 - Secretary → ME
  • 678
    icon of address 42 Horseshoe Close, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-09-30
    Officer
    icon of calendar 2015-09-29 ~ 2018-10-01
    IIF 379 - Director → ME
  • 679
    BOLEYNBROOK LIMITED - 2008-02-18
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-16 ~ 2022-03-10
    IIF 1593 - Director → ME
    icon of calendar 2010-06-15 ~ 2022-01-18
    IIF 2485 - Director → ME
  • 680
    SOUTHGATE OLD PEOPLE'S WELFARE COMMITTEE - 2007-02-02
    icon of address 190 Green Lanes, Palmers Green, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-08-25 ~ 2013-10-17
    IIF 1218 - Director → ME
    icon of calendar 2010-08-25 ~ 2010-08-25
    IIF 1217 - Director → ME
  • 681
    icon of address 78 Victoria Road, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    77,929 GBP2014-08-31
    Officer
    icon of calendar 2010-08-19 ~ 2016-03-01
    IIF 919 - Secretary → ME
  • 682
    icon of address Marston's House, Brewery Road, Wolverhampton
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1997-10-28 ~ 1999-02-08
    IIF 746 - Secretary → ME
  • 683
    icon of address 1 Top Floor, Osborne Road, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    82,537 GBP2024-03-31
    Officer
    icon of calendar 2013-03-01 ~ 2013-07-01
    IIF 501 - Director → ME
    icon of calendar 2012-01-11 ~ 2013-02-28
    IIF 130 - Director → ME
    icon of calendar 2004-04-28 ~ 2015-02-10
    IIF 2161 - Secretary → ME
  • 684
    icon of address 109 Helmsley Road, Sandyford, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-15 ~ 2010-11-13
    IIF 930 - Secretary → ME
  • 685
    SANDRINGHAM MEWS (HAMPTON) MANAGEMENT (NO.2) LIMITED - 2021-04-13
    icon of address 253 Worsley Bridge Road, Beckenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    27,672 GBP2024-12-31
    Officer
    icon of calendar 2021-01-04 ~ 2021-01-04
    IIF 91 - Director → ME
  • 686
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    317,671 GBP2024-03-31
    Officer
    icon of calendar 2012-01-25 ~ 2019-05-01
    IIF 991 - Secretary → ME
  • 687
    THE SCOTTISH PARTNERSHIP AGENCY FOR PALLIATIVE AND CANCER CARE - 2002-01-04
    icon of address Cbc House, 24 Canning Street, Edinburgh
    Active Corporate (11 parents)
    Officer
    icon of calendar 2003-03-14 ~ 2004-02-23
    IIF 620 - Director → ME
    icon of calendar 2004-03-18 ~ 2011-03-10
    IIF 628 - Director → ME
    icon of calendar 2013-06-11 ~ 2015-04-21
    IIF 289 - Director → ME
  • 688
    TACTICAL AIR & GROUND SUPPORT SERVICES LIMITED - 2017-02-22
    icon of address 3 3 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-19 ~ 2019-09-10
    IIF 582 - Director → ME
    icon of calendar 2015-09-03 ~ 2016-11-03
    IIF 209 - Director → ME
    icon of calendar 2016-11-20 ~ 2017-05-02
    IIF 584 - Director → ME
    icon of calendar 2015-09-03 ~ 2016-08-26
    IIF 1850 - Secretary → ME
    icon of calendar 2016-11-22 ~ 2018-06-28
    IIF 1849 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-10
    IIF 735 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-04-19 ~ 2019-09-10
    IIF 736 - Ownership of shares – More than 25% but not more than 50% OE
  • 689
    icon of address 51 Market Place, Warminster, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    6,369 GBP2024-03-31
    Officer
    icon of calendar 2015-03-12 ~ 2016-09-26
    IIF 210 - Director → ME
    icon of calendar 2016-09-26 ~ 2019-09-10
    IIF 1862 - Secretary → ME
    icon of calendar 2015-12-01 ~ 2016-08-26
    IIF 1846 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-10
    IIF 737 - Ownership of shares – More than 25% but not more than 50% OE
  • 690
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-06-01 ~ 2002-01-30
    IIF 694 - Director → ME
  • 691
    TREATPOISE LIMITED - 1988-07-28
    icon of address The Offices Of Bdo Llp, Two Snowhill, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-01-31
    IIF 686 - Director → ME
  • 692
    M.C. PROPERTY COMPANY LIMITED - 2002-09-17
    icon of address 15 Colburn Avenue, Newton Aycliffe, Co.durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-01 ~ 2005-03-31
    IIF 728 - Director → ME
    icon of calendar 2001-07-17 ~ 2001-11-01
    IIF 781 - Director → ME
  • 693
    icon of address A&b Mills, Dean Clough, Halifax, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-08-18 ~ 2015-02-24
    IIF 365 - Director → ME
    icon of calendar 2015-02-24 ~ 2019-06-30
    IIF 652 - Director → ME
    icon of calendar 2023-01-11 ~ 2023-09-30
    IIF 1948 - Director → ME
    icon of calendar 2010-05-14 ~ 2015-02-24
    IIF 218 - Director → ME
    icon of calendar 2010-05-14 ~ 2011-11-30
    IIF 1752 - Secretary → ME
    icon of calendar 2011-11-30 ~ 2012-01-03
    IIF 2034 - Secretary → ME
    icon of calendar 2012-01-03 ~ 2016-05-01
    IIF 2443 - Secretary → ME
  • 694
    SLOANE GARDEN APARTMENTS LIMITED - 1992-09-10
    MADEKIND LIMITED - 1992-08-14
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-07-16 ~ 1997-09-11
    IIF 26 - Secretary → ME
  • 695
    SOCIETY OF BRITISH AEROSPACE COMPANIES (THE) LIMITED - 2010-09-13
    icon of address Salamanca Square, 9 Albert Embankment, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2000-02-09
    IIF 1168 - Director → ME
  • 696
    icon of address 18 Sovereign Close, Bournemouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,170 GBP2025-03-31
    Officer
    icon of calendar 2010-08-09 ~ 2020-11-09
    IIF 463 - Director → ME
    icon of calendar 2001-12-03 ~ 2007-01-31
    IIF 1286 - Director → ME
  • 697
    icon of address 1st Floor Midas House, 2 Knoll Rise, Orpington, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-01-24 ~ 2007-05-31
    IIF 840 - Director → ME
  • 698
    icon of address 17 Donnelly Road, Bournemouth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    601,816 GBP2025-03-31
    Officer
    icon of calendar 2012-06-20 ~ 2021-04-03
    IIF 1352 - Secretary → ME
  • 699
    icon of address The Estate Office, Park Road, Petworth, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-05-24 ~ 2008-01-28
    IIF 1713 - Director → ME
  • 700
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-18 ~ 2021-07-31
    IIF 143 - Director → ME
  • 701
    SPACE2 MANAGEMENT LTD - 2010-02-08
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2011-09-27 ~ 2021-05-02
    IIF 359 - Director → ME
    icon of calendar 2011-09-27 ~ 2013-11-21
    IIF 2326 - Director → ME
    IIF 472 - Director → ME
    icon of calendar 2011-09-27 ~ 2019-11-30
    IIF 2695 - Director → ME
    icon of calendar 2011-09-27 ~ 2013-11-21
    IIF 280 - Director → ME
    icon of calendar 2011-09-27 ~ 2012-02-06
    IIF 739 - Director → ME
  • 702
    icon of address Gaglani & Co Ltd, 26 Leigh Road, Eastleigh, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-08 ~ 2015-03-25
    IIF 841 - Director → ME
  • 703
    APPRAISAL SYSTEMS LIMITED - 1998-12-01
    icon of address Unit 3a Crome Lea Business Park, Madingley Road, Cambridge
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2007-07-03 ~ 2011-02-18
    IIF 1753 - Director → ME
  • 704
    C CHARLIE LIMITED - 2002-07-30
    icon of address Unit 3a Crome Lea Business Park, Madingley Road, Cambridge
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-07-03 ~ 2011-02-18
    IIF 203 - Director → ME
  • 705
    icon of address 11 Kings Avenue, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-20 ~ 2015-11-01
    IIF 255 - Director → ME
  • 706
    icon of address 10 Shedfield House Dairy Sandy Lane, Shedfield, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-01 ~ 2011-01-26
    IIF 1855 - Secretary → ME
  • 707
    SAPPHIRE BIDCO LIMITED - 2011-08-03
    BRIDGEPOINT EUROPE IV BIDCO 7 LIMITED - 2011-06-08
    icon of address Ringland Way, Newport, Gwent
    Converted / Closed Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-19 ~ 2011-06-17
    IIF 2472 - Director → ME
    IIF 1372 - Director → ME
  • 708
    SURREY PUBLIC LIMITED COMPANY - 1996-01-16
    icon of address 33 Old Broad Street, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 1998-04-01 ~ 2003-07-01
    IIF 327 - Director → ME
  • 709
    PAGRAN PUBLIC LIMITED COMPANY - 1996-01-16
    icon of address 33 Old Broad Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-04-01 ~ 1999-06-23
    IIF 326 - Director → ME
  • 710
    icon of address 96 Market Street, St. Andrews, Scotland
    Active Corporate (8 parents, 5 offsprings)
    Equity (Company account)
    6,290,449 GBP2024-03-31
    Officer
    icon of calendar 2012-01-23 ~ 2023-02-03
    IIF 635 - Director → ME
  • 711
    icon of address 20 Berkeley Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-12 ~ 2010-11-20
    IIF 1146 - Director → ME
  • 712
    STABLEHEATH LIMITED - 2017-04-04
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    9,615 GBP2024-12-31
    Officer
    icon of calendar 2017-03-15 ~ 2019-01-09
    IIF 2203 - Secretary → ME
  • 713
    icon of address 7 Bell Yard, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    4,215 GBP2024-02-29
    Officer
    icon of calendar 2017-09-30 ~ 2020-03-31
    IIF 225 - Director → ME
  • 714
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-12-30 ~ 1996-01-31
    IIF 705 - Director → ME
  • 715
    STARLINE TAXI'S (WARMINSTER) LIMITED - 2010-09-09
    icon of address 11c Kingsmead Square, Bath
    Liquidation Corporate (3 parents)
    Equity (Company account)
    16,831 GBP2021-12-31
    Officer
    icon of calendar 2006-11-02 ~ 2008-08-06
    IIF 1064 - Secretary → ME
  • 716
    RANDOTTE WLS LIMITED - 2017-06-15
    icon of address Carus House, Dumbarton Road, Clydebank, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-09-19 ~ 2019-03-14
    IIF 96 - Director → ME
  • 717
    icon of address 12 Low Avenue, Chilton, Ferryhill, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,193 GBP2024-03-31
    Officer
    icon of calendar 2016-10-04 ~ 2023-02-01
    IIF 2249 - Secretary → ME
  • 718
    POOLMONEY LIMITED - 2001-11-23
    icon of address 50 Kings Hill Avenue, Kings Hill, West Malling, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-03 ~ 2016-05-01
    IIF 2440 - Secretary → ME
    icon of calendar 2010-05-14 ~ 2011-11-30
    IIF 1749 - Secretary → ME
    icon of calendar 2011-11-30 ~ 2012-01-03
    IIF 2027 - Secretary → ME
  • 719
    icon of address A&b Mills, Dean Clough, Halifax, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-04-29 ~ 2018-03-30
    IIF 2674 - Director → ME
    icon of calendar 2014-04-29 ~ 2019-06-30
    IIF 660 - Director → ME
    icon of calendar 2014-04-29 ~ 2016-05-01
    IIF 2448 - Secretary → ME
  • 720
    ALBION INSURANCE COMPANY LIMITED - 2001-06-29
    icon of address A&b Mills, Dean Clough, Halifax, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-08 ~ 2019-06-30
    IIF 651 - Director → ME
    icon of calendar 2008-02-19 ~ 2016-04-30
    IIF 329 - Director → ME
    icon of calendar 2010-02-16 ~ 2015-02-24
    IIF 219 - Director → ME
    icon of calendar 2010-05-14 ~ 2011-11-30
    IIF 1747 - Secretary → ME
    icon of calendar 2011-11-30 ~ 2012-01-03
    IIF 2030 - Secretary → ME
    icon of calendar 2012-01-03 ~ 2015-12-11
    IIF 2445 - Secretary → ME
  • 721
    DEVINFORM LIMITED - 1996-07-26
    icon of address A&b Mills, Dean Clough, Halifax, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2006-08-15 ~ 2015-07-22
    IIF 666 - Director → ME
    icon of calendar 2010-06-01 ~ 2015-12-31
    IIF 2303 - Secretary → ME
  • 722
    icon of address 50 Kings Hill Avenue, Kings Hill, West Malling, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-01-24 ~ 2016-05-01
    IIF 2444 - Secretary → ME
  • 723
    icon of address 2 Butchers Court, 76, Market Place, Warminster, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-21 ~ 2011-09-01
    IIF 789 - Secretary → ME
  • 724
    icon of address 7 Enterprise Way Aviation Park, Bournemouth International Airport Hurn, Christchurch, Dorset
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-08 ~ 2010-04-29
    IIF 1890 - Director → ME
  • 725
    icon of address 7 Enterprise Way Aviation Park, Bournemouth International Airport Hurn, Christchurch, Dorset
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-08 ~ 2010-04-29
    IIF 1893 - Director → ME
  • 726
    BRIDGEPOINT EUROPE IV BIDCO 5 LIMITED - 2010-04-15
    icon of address 7 Enterprise Way Aviation Park, Bournemouth International Airport Hurn, Christchurch, Dorset
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-06 ~ 2010-04-29
    IIF 1886 - Director → ME
  • 727
    icon of address 265 Tottenham Court Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-28 ~ 2017-06-05
    IIF 2579 - Director → ME
    IIF 1525 - Director → ME
  • 728
    icon of address 265 Tottenham Court Road 265 Tottenham Court Road, 2nd Floor, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-25 ~ 2017-06-05
    IIF 1543 - Director → ME
    IIF 1189 - Director → ME
  • 729
    icon of address 265 Tottenham Court Road 2nd Floor, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-25 ~ 2017-06-05
    IIF 2641 - Director → ME
    IIF 1540 - Director → ME
  • 730
    C AND M MINISTRIES LTD - 2009-07-28
    icon of address 32, The Strand, Dawlish, The Strand, Dawlish, England
    Active Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    30,365 GBP2016-12-31
    Officer
    icon of calendar 2011-08-12 ~ 2015-04-13
    IIF 1362 - Director → ME
  • 731
    icon of address Golf Clubhouse Overton Avenue, Glasgow Road, Strathaven, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    771,616 GBP2024-09-30
    Officer
    icon of calendar 2022-10-01 ~ 2023-02-17
    IIF 637 - Director → ME
  • 732
    OGIL LIMITED - 2013-12-17
    icon of address Dunmarroch, Brewers Lane, West Tisted, Alresford, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    198 GBP2016-03-31
    Officer
    icon of calendar 2012-12-19 ~ 2013-12-17
    IIF 338 - Director → ME
  • 733
    CLEVELAND CAR COMPANY LIMITED(THE) - 1999-03-10
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    18,007 GBP2024-12-31
    Officer
    icon of calendar 2011-11-01 ~ 2017-11-27
    IIF 208 - Director → ME
  • 734
    STUART WHITE CAR SALES LIMITED - 2016-06-11
    RICTEC LIMITED - 2003-12-08
    icon of address 54d Frome Road, Bradford-on-avon, Wiltshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,407 GBP2016-03-31
    Officer
    icon of calendar 2014-09-10 ~ 2015-09-01
    IIF 1857 - Secretary → ME
  • 735
    icon of address 17 Donnelly Road, Bournemouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    343 GBP2024-09-30
    Officer
    icon of calendar 2009-05-20 ~ 2021-04-03
    IIF 826 - Secretary → ME
  • 736
    icon of address 927 Romford Road, Manor Park, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-29 ~ 2014-09-19
    IIF 1327 - Director → ME
  • 737
    THINKHOOD LIMITED - 2006-10-25
    BACH HOMES (SUNLEY) LIMITED - 2021-11-25
    icon of address 1 Town Mill Bagshot Road, Chobham, Woking, England
    Active Corporate (3 parents)
    Equity (Company account)
    29,157 GBP2024-12-31
    Officer
    icon of calendar 2006-10-18 ~ 2008-09-09
    IIF 1145 - Director → ME
  • 738
    icon of address 15 Staindrop Road, Staindrop Road West Auckland, Bishop Auckland, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-01 ~ 2015-07-01
    IIF 880 - Secretary → ME
  • 739
    icon of address 43-45 Devizes Road, Swindon, Wiltshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -68,468 GBP2018-02-28
    Officer
    icon of calendar 2012-10-10 ~ 2017-06-06
    IIF 1153 - Director → ME
  • 740
    WIDGIT SOFTWARE LIMITED - 2022-08-25
    ANGLOHEIGHTS LIMITED - 1984-03-02
    icon of address Bishops House Artemis Drive, Tachbrook Park, Warwick, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    300 GBP2024-12-31
    Officer
    icon of calendar ~ 2011-02-18
    IIF 1755 - Director → ME
  • 741
    icon of address Yewbarrow, Hampsfell Road, Grange Over Sands, Cumbria
    Active Corporate (2 parents)
    Equity (Company account)
    26,905 GBP2024-12-31
    Officer
    icon of calendar 2010-08-10 ~ 2015-08-07
    IIF 1603 - Director → ME
    icon of calendar 1999-04-06 ~ 2003-03-31
    IIF 754 - Director → ME
  • 742
    icon of address 13 Sun Street, Sunniside, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-24 ~ 2019-03-01
    IIF 2388 - Secretary → ME
  • 743
    icon of address Kites Style Farm, New Road, Melksham, Wiltshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -3,210 GBP2023-07-31
    Officer
    icon of calendar 2018-07-18 ~ 2018-11-01
    IIF 591 - Director → ME
    icon of calendar 2024-08-01 ~ 2024-09-01
    IIF 1842 - Secretary → ME
    icon of calendar 2018-10-25 ~ 2024-02-08
    IIF 1834 - Secretary → ME
  • 744
    TAN SHACK EXPRESS LTD - 2018-08-03
    THE ORIGINAL TAN SHACK LTD - 2017-12-21
    icon of address 296 Charminster Road, Bournemouth, Dorset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -328 GBP2022-04-30
    Officer
    icon of calendar 2018-04-03 ~ 2021-01-11
    IIF 1096 - Director → ME
    Person with significant control
    icon of calendar 2018-08-03 ~ 2021-01-11
    IIF 1279 - Ownership of shares – More than 25% but not more than 50% OE
  • 745
    icon of address 296 Charminster Road, Bournemouth, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    268 GBP2024-11-30
    Officer
    icon of calendar 2017-11-13 ~ 2021-01-11
    IIF 1095 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ 2021-01-11
    IIF 1277 - Ownership of shares – More than 25% but not more than 50% OE
  • 746
    TAMSYN G LIMITED - 2012-07-06
    SERENDIPITY OF WARMINSTER LIMITED - 2007-10-26
    icon of address Pine House, High Street, Wincanton, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-14 ~ 2012-03-31
    IIF 793 - Secretary → ME
  • 747
    icon of address C/o Watson Syers Accountants Ltd Cygnet Way, Rainton Bridge South Business Park, Houghton Le Spring, Tyne And Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,244 GBP2021-03-31
    Officer
    icon of calendar 2018-03-09 ~ 2023-08-02
    IIF 1203 - Director → ME
  • 748
    icon of address Holmlea 15 Staindrop Road, West Auckland, Bishop Auckland, Co Durham
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    12,572 GBP2018-04-29
    Officer
    icon of calendar 2010-08-27 ~ 2014-03-31
    IIF 1293 - LLP Designated Member → ME
  • 749
    icon of address P242 Denby Hall Business Park, Hall Road, Marehay, Ripley, Derbyshire
    Active Corporate (5 parents)
    Equity (Company account)
    626,985 GBP2022-12-31
    Officer
    icon of calendar 2005-06-09 ~ 2023-03-01
    IIF 744 - Secretary → ME
  • 750
    ASHTRAIL LIMITED - 2010-01-28
    icon of address The Priestley Centre 10 Priestley Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-28 ~ 2010-03-08
    IIF 1877 - Director → ME
  • 751
    icon of address 17a Main Street, Crawcrook, Ryton, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-01 ~ 2013-08-01
    IIF 493 - Director → ME
    icon of calendar 2012-01-11 ~ 2013-02-28
    IIF 122 - Director → ME
  • 752
    icon of address 87 York Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    -14,101 GBP2024-12-31
    Officer
    icon of calendar 2012-04-17 ~ 2022-04-01
    IIF 457 - Director → ME
  • 753
    icon of address 127 Hadley Road, Barnet, Herts
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,290 GBP2022-03-31
    Officer
    icon of calendar 2007-02-14 ~ 2009-01-07
    IIF 795 - Director → ME
  • 754
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2006-05-17 ~ 2010-09-01
    IIF 1152 - Director → ME
  • 755
    LLOYDS TSB FOUNDATION FOR SCOTLAND - 2017-08-23
    TSB FOUNDATION FOR SCOTLAND - 1997-01-01
    icon of address Office Suite 30, Pure Offices, 4 Lochside Way, Edinburgh, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2006-04-06 ~ 2014-02-06
    IIF 625 - Director → ME
  • 756
    icon of address Oxfields, Flecknoe, Rugby, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-21 ~ 2012-11-05
    IIF 1949 - Director → ME
  • 757
    SIXTY SIX SOUND LIMITED - 2020-08-21
    STEVIE CRIPPS LTD - 2022-03-14
    icon of address 54 Lynwood Drive, Wimborne, England
    Active Corporate (1 parent)
    Equity (Company account)
    332 GBP2023-12-31
    Officer
    icon of calendar 2014-09-12 ~ 2014-10-01
    IIF 1358 - Secretary → ME
  • 758
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,139 GBP2024-03-31
    Officer
    icon of calendar 2011-12-01 ~ 2023-03-23
    IIF 984 - Secretary → ME
    icon of calendar 2010-12-21 ~ 2011-12-01
    IIF 2462 - Secretary → ME
  • 759
    BDC BIDCO 2 LIMITED - 2010-11-17
    BAS BIDCO LIMITED - 2011-04-05
    icon of address Ocean Court Caspian Road, Atlantic Street, Altrincham, Cheshire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2010-03-11 ~ 2010-11-17
    IIF 1894 - Director → ME
    icon of calendar 2010-09-16 ~ 2010-11-17
    IIF 1566 - Director → ME
  • 760
    icon of address Tony R Pomfret & Associates, 37a High Street, Hoddesdon, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    402,322 GBP2024-09-30
    Officer
    icon of calendar 2008-09-01 ~ 2021-02-19
    IIF 1073 - Director → ME
    IIF 2437 - Director → ME
  • 761
    HERTS BOWLING CLUB - 2014-01-15
    HERTS BOWLING CLUB LIMITED(THE) - 2014-01-14
    THE HERTS BOWLING CLUB LIMITED - 2014-01-15
    icon of address The Sun Sports Ground, Bellmount Wood Avenue, Watford, Herts
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    1,118,319 GBP2024-09-30
    Officer
    icon of calendar 2000-03-09 ~ 2000-10-23
    IIF 190 - Director → ME
  • 762
    icon of address No 3, The Landing Tileman House, 133 Upper Richmond Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    418,441 GBP2024-09-30
    Officer
    icon of calendar 2003-06-09 ~ 2011-09-01
    IIF 187 - Director → ME
  • 763
    icon of address Unit 44 19b Moor Road, Broadstone, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-05 ~ 2013-10-24
    IIF 265 - Director → ME
  • 764
    THE HUT (BISHOP AUCKLAND) LIMITED - 2019-05-03
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,717 GBP2024-06-30
    Officer
    icon of calendar 2014-01-27 ~ 2022-06-01
    IIF 2269 - Secretary → ME
  • 765
    icon of address Harp Place, 2 Sandy Lane, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-21 ~ 2012-08-10
    IIF 831 - Director → ME
    IIF 2412 - Director → ME
  • 766
    CALDERDALE MENCAP - 2005-05-16
    icon of address Mayfield House, West Royd Close, Halifax, West Yorkshire, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    2,512,144 GBP2024-03-31
    Officer
    icon of calendar 1995-11-06 ~ 1996-01-01
    IIF 428 - Director → ME
  • 767
    icon of address Apartment 1 The Mount, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,716 GBP2024-03-31
    Officer
    icon of calendar 2009-05-13 ~ 2020-12-01
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2017-03-12 ~ 2020-11-30
    IIF 303 - Ownership of shares – More than 25% but not more than 50% OE
  • 768
    EXPANDRECALL LIMITED - 1992-07-06
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -3,138 GBP2024-04-30
    Officer
    icon of calendar 1992-06-05 ~ 1997-09-11
    IIF 31 - Secretary → ME
  • 769
    icon of address 16 Palace Street, London
    Active Corporate (6 parents, 20 offsprings)
    Officer
    icon of calendar 2005-12-01 ~ 2006-03-08
    IIF 1167 - Director → ME
  • 770
    icon of address 7-8 Market Place, London
    Active Corporate (3 parents)
    Equity (Company account)
    5,361 GBP2024-03-31
    Officer
    icon of calendar 2012-05-23 ~ 2016-11-20
    IIF 411 - Director → ME
  • 771
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2017-09-28 ~ 2019-10-09
    IIF 1247 - Director → ME
  • 772
    icon of address D T S Accountants Limited 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    18,445 GBP2024-08-31
    Officer
    icon of calendar 2013-03-28 ~ 2015-12-01
    IIF 2052 - Secretary → ME
  • 773
    icon of address 4 King Street, Spennymoor, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -41,266 GBP2024-11-30
    Officer
    icon of calendar 2021-11-10 ~ 2024-04-17
    IIF 2100 - Secretary → ME
  • 774
    INVESTORS IN PEOPLE SCOTLAND - 2017-06-20
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 120 Bothwell Street, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2009-11-05 ~ 2010-10-15
    IIF 623 - Director → ME
    icon of calendar 2009-11-05 ~ 2012-03-28
    IIF 626 - Director → ME
  • 775
    SHARPTRAVEL LIMITED - 2001-01-26
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-11-09 ~ 2022-03-10
    IIF 1425 - Director → ME
    icon of calendar 2010-03-31 ~ 2022-01-18
    IIF 2515 - Director → ME
  • 776
    icon of address 4385, 10410118: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-30
    Officer
    icon of calendar 2016-10-04 ~ 2018-11-09
    IIF 842 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ 2018-11-09
    IIF 1781 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1781 - Ownership of shares – More than 25% but not more than 50% OE
  • 777
    icon of address 1st Floor 23 King Street, Whitehaven, Cumbria, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -21,636 GBP2020-08-31
    Officer
    icon of calendar 2018-09-05 ~ 2021-11-05
    IIF 1231 - Director → ME
  • 778
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-02-13 ~ 2022-01-18
    IIF 2593 - Director → ME
    icon of calendar 2019-02-13 ~ 2022-03-10
    IIF 1508 - Director → ME
  • 779
    icon of address 88 King John Avenue, Bearwood, Bournemouth, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-01 ~ 2015-11-18
    IIF 1757 - Secretary → ME
  • 780
    icon of address The Mews, Hounds Road, Chipping Sodbury, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    157,981 GBP2024-08-31
    Officer
    icon of calendar 2015-08-08 ~ 2016-01-01
    IIF 583 - Director → ME
    icon of calendar 2016-01-01 ~ 2016-05-01
    IIF 1854 - Secretary → ME
  • 781
    ACT & CHILDREN'S HOSPICES UK - 2011-10-28
    icon of address Suite 1b Whitefriars, Lewins Mead, Bristol, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2011-09-22 ~ 2019-09-12
    IIF 621 - Director → ME
  • 782
    ALNERY NO. 2957 LIMITED - 2011-02-09
    ITWP ACQUISITIONS LIMITED - 2020-08-12
    icon of address 85 Uxbridge Road, London, Attn: Legal Dept, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2021-07-05 ~ 2024-01-15
    IIF 284 - Director → ME
  • 783
    icon of address 17 Donnelly Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,654 GBP2024-03-31
    Officer
    icon of calendar 2010-03-03 ~ 2021-04-03
    IIF 1357 - Secretary → ME
  • 784
    ESTATEBOOK LIMITED - 1994-03-30
    icon of address 5th Floor Maple House, Mutton Lane, Potters Bar, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-03-16 ~ 1998-02-27
    IIF 802 - Secretary → ME
  • 785
    TOTAL EVENTS - GROUNDS MAINTENANCE LIMITED - 2006-12-07
    icon of address Poppleton & Appleby, 35 Ludgate Hill, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-24 ~ 2010-06-15
    IIF 344 - Director → ME
  • 786
    TP GROUP PLC - 2023-03-16
    CORAC GROUP PLC - 2015-06-02
    icon of address Harston Mill Royston Road, Harston, Cambridge, England
    Active Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 2017-02-27 ~ 2021-10-01
    IIF 2460 - Director → ME
  • 787
    icon of address 02 Electric Parade, Seven Kings Road, Ilford, London, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-16 ~ 2013-05-16
    IIF 2719 - Director → ME
    IIF 2696 - Director → ME
    IIF 2697 - Director → ME
    IIF 2705 - Director → ME
    icon of calendar 2013-05-16 ~ 2013-05-16
    IIF 2364 - Secretary → ME
  • 788
    icon of address 36 Kenilworth Road, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-28 ~ 2012-08-10
    IIF 470 - Director → ME
    icon of calendar 2009-09-28 ~ 2013-10-29
    IIF 2401 - Secretary → ME
  • 789
    icon of address 10 Snow Hill, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2008-06-30 ~ 2008-11-26
    IIF 1068 - Director → ME
  • 790
    icon of address 10 Snow Hill, London
    Active Corporate (88 parents, 7 offsprings)
    Officer
    icon of calendar 2008-06-30 ~ 2008-10-10
    IIF 1871 - LLP Member → ME
  • 791
    TT ELECTRICMECH LIMITED - 2011-08-05
    icon of address 24 Rossway, Darlington, County Durham
    Active Corporate (2 parents)
    Equity (Company account)
    59,339 GBP2024-08-31
    Officer
    icon of calendar 2011-08-03 ~ 2013-08-08
    IIF 963 - Secretary → ME
  • 792
    MITCHELL BROTHERS, SONS & COMPANY, LIMITED - 1993-10-18
    icon of address 5 Inchcross Ind.est., Birniehill, Bathgate, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1991-01-31
    IIF 745 - Secretary → ME
  • 793
    icon of address The Old Repeater Station Sansomes Hill, Milborne Port, Sherborne, Dorset, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10,402 GBP2019-04-30
    Person with significant control
    icon of calendar 2019-05-26 ~ 2019-05-26
    IIF 640 - Has significant influence or control OE
  • 794
    icon of address 63 Walter Road, Swansea, West Glamorgan
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2009-01-30 ~ 2010-12-31
    IIF 1717 - Director → ME
  • 795
    icon of address 6 Turnpike Court, Turnpike Court, Warminster, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,864 GBP2024-09-30
    Officer
    icon of calendar 2012-10-29 ~ 2015-06-25
    IIF 2333 - Secretary → ME
  • 796
    UK RADIO HOLDINGS LIMITED - 1994-10-04
    PRINTRECORD LIMITED - 1992-11-04
    icon of address Media House Peterborough Business Park, Lynch Wood, Peterborough, England
    Dissolved Corporate (5 parents, 22 offsprings)
    Officer
    icon of calendar 1992-08-20 ~ 1994-09-30
    IIF 22 - Director → ME
    icon of calendar 1992-07-16 ~ 1994-09-30
    IIF 27 - Secretary → ME
  • 797
    TAN SHACK POOLE LTD - 2021-04-08
    icon of address 7 Filleul Road, Wareham, England
    Active Corporate (2 parents)
    Equity (Company account)
    63,796 GBP2024-08-31
    Person with significant control
    icon of calendar 2018-08-07 ~ 2019-08-21
    IIF 1278 - Ownership of shares – More than 25% but not more than 50% OE
  • 798
    M&R EXPRESS LTD - 2017-12-21
    TAN SHACK TOTTON LTD - 2021-04-08
    icon of address 7 Filleul Road, Wareham, England
    Active Corporate (2 parents)
    Equity (Company account)
    101 GBP2024-04-30
    Officer
    icon of calendar 2018-04-03 ~ 2018-11-28
    IIF 1097 - Director → ME
  • 799
    icon of address 45 Longton Avenue, London
    Dissolved Corporate
    Officer
    icon of calendar 2009-03-12 ~ 2009-06-05
    IIF 1052 - Director → ME
  • 800
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-01 ~ 2007-03-01
    IIF 935 - Secretary → ME
  • 801
    icon of address 11 Carisbrooke Crescent Carisbrooke Crescent, Etherley Dene, Bishop Auckland, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,819 GBP2024-03-31
    Officer
    icon of calendar 2012-10-01 ~ 2015-12-30
    IIF 2169 - Secretary → ME
  • 802
    icon of address 16 Thurlow Grove, Newton Aycliffe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2021-10-30
    Officer
    icon of calendar 2015-10-06 ~ 2020-03-04
    IIF 2268 - Secretary → ME
  • 803
    icon of address 10 Dulais Road, Pontaddulais, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-13 ~ 2018-12-11
    IIF 1643 - Director → ME
  • 804
    H.C. LEASING LIMITED - 1993-09-02
    HEPWORTH EUROPEAN HOLDINGS LIMITED - 2005-08-19
    GENERAL REFRACTORIES GROUP LIMITED - 1977-12-31
    HEPWORTH CERAMIC LEASING LIMITED - 1988-08-02
    GR - STEIN REFRACTORIES (SOUTHERN) LIMITED - 1983-11-08
    icon of address - Nottingham Road, Belper, Derbyshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-12 ~ 2018-04-06
    IIF 175 - Director → ME
    icon of calendar 2009-02-16 ~ 2014-06-30
    IIF 1026 - Director → ME
    icon of calendar 2009-06-30 ~ 2017-12-31
    IIF 2345 - Director → ME
    icon of calendar 2012-10-01 ~ 2014-06-30
    IIF 1085 - Secretary → ME
  • 805
    TI GLOW-WORM LIMITED - 1987-06-18
    GLOW-WORM LIMITED - 1991-01-16
    HEPWORTH HEATING LIMITED - 2005-05-23
    GLOW-WORM LIMITED - 1982-03-08
    icon of address Nottingham Road, Belper, Derbyshire
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 2017-09-22
    IIF 1283 - Director → ME
    icon of calendar 2011-03-24 ~ 2017-12-31
    IIF 2338 - Director → ME
    icon of calendar 2017-02-01 ~ 2017-04-30
    IIF 178 - Director → ME
    icon of calendar 1995-01-23 ~ 2017-04-28
    IIF 1238 - Director → ME
    icon of calendar 2011-12-20 ~ 2018-03-31
    IIF 2678 - Director → ME
    icon of calendar 2001-02-01 ~ 2017-02-01
    IIF 179 - Director → ME
    icon of calendar 2002-03-22 ~ 2017-02-01
    IIF 1185 - Secretary → ME
  • 806
    HEPWORTH CERAMIC HOLDINGS PUBLIC LIMITED COMPANY - 1988-05-09
    HEPWORTH LIMITED - 2005-09-07
    icon of address None, Nottingham Road, Belper, Derbyshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2011-09-06 ~ 2018-04-06
    IIF 169 - Director → ME
    icon of calendar 2007-04-27 ~ 2011-09-06
    IIF 1024 - Director → ME
    icon of calendar 2009-06-30 ~ 2017-12-31
    IIF 2341 - Director → ME
    icon of calendar 2012-10-02 ~ 2018-02-15
    IIF 1865 - Secretary → ME
  • 807
    WIGSTON PLANT HIRE COMPANY LIMITED (THE) - 1976-12-31
    HEPWORTH HOME PRODUCTS LIMITED - 2005-08-19
    PHONE-DUCS LIMITED - 1989-01-23
    icon of address - Nottingham Road, Belper, Derbyshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2009-06-30 ~ 2017-12-31
    IIF 2344 - Director → ME
    icon of calendar 2012-11-12 ~ 2018-04-06
    IIF 172 - Director → ME
    icon of calendar 1992-11-02 ~ 1998-11-24
    IIF 1285 - Director → ME
    icon of calendar 2007-03-20 ~ 2014-06-30
    IIF 750 - Secretary → ME
  • 808
    SAUNIER DUVAL LIMITED - 2004-12-20
    icon of address Nottingham Road, Belper, Derbyshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2009-09-01 ~ 2011-11-16
    IIF 2450 - Director → ME
    icon of calendar 2001-02-01 ~ 2005-02-10
    IIF 180 - Director → ME
    icon of calendar 2005-02-10 ~ 2017-09-22
    IIF 1284 - Director → ME
    icon of calendar 2011-11-16 ~ 2014-03-31
    IIF 1832 - Director → ME
    icon of calendar 2012-05-10 ~ 2014-06-13
    IIF 2366 - Director → ME
    icon of calendar 2010-03-18 ~ 2012-05-10
    IIF 1759 - Director → ME
    icon of calendar 2002-03-22 ~ 2005-02-10
    IIF 1184 - Secretary → ME
  • 809
    VAILLANT (DOMESTIC APPLIANCES) LIMITED - 1993-01-08
    icon of address Vaillant Ltd, Nottingham Road, Belper, Derbyshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-07-02 ~ 2017-04-28
    IIF 1239 - Director → ME
    icon of calendar 2011-12-20 ~ 2018-03-31
    IIF 2459 - Director → ME
    icon of calendar 2012-03-31 ~ 2018-04-06
    IIF 177 - Director → ME
    icon of calendar 2012-07-02 ~ 2017-09-22
    IIF 1282 - Director → ME
    icon of calendar 2012-03-31 ~ 2018-02-15
    IIF 1864 - Secretary → ME
  • 810
    icon of address - Nottingham Road, Belper, Derbyshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2011-11-11 ~ 2018-04-06
    IIF 174 - Director → ME
    icon of calendar 2009-06-30 ~ 2017-12-31
    IIF 2346 - Director → ME
    icon of calendar 2012-10-02 ~ 2014-06-30
    IIF 1086 - Secretary → ME
  • 811
    INTERCEDE 114 LIMITED - 1983-06-14
    HENDERSON U.S. HOLDINGS LIMITED - 1996-01-17
    HEPWORTH NETHERLANDS HOLDINGS LIMITED - 2005-08-25
    icon of address - Nottingham Road, Belper, Derbyshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-02-25 ~ 2014-06-30
    IIF 1025 - Director → ME
    icon of calendar 2012-11-12 ~ 2018-04-06
    IIF 176 - Director → ME
    icon of calendar 2009-06-30 ~ 2017-12-31
    IIF 2343 - Director → ME
    icon of calendar 2012-10-01 ~ 2014-06-30
    IIF 1084 - Secretary → ME
  • 812
    TRUSHELFCO (NO. 1439) LIMITED - 1989-07-04
    HEPWORTH R. AND M. HOLDINGS LIMITED - 2005-08-25
    icon of address - Nottingham Road, Belper, Derbyshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-06-30 ~ 2017-12-31
    IIF 2340 - Director → ME
    icon of calendar 2012-11-12 ~ 2018-04-06
    IIF 173 - Director → ME
    icon of calendar 2007-03-20 ~ 2014-06-30
    IIF 749 - Secretary → ME
  • 813
    VALLEYS LEISURE LIMITED - 2006-01-16
    icon of address 15 Colburn Avenue, Newton Aycliffe, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-07-17 ~ 2005-09-01
    IIF 724 - Director → ME
    icon of calendar 2002-06-05 ~ 2002-06-05
    IIF 1074 - Secretary → ME
  • 814
    icon of address October House, 17 Percy Road, Broadstairs, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-12 ~ 2012-12-01
    IIF 2711 - Director → ME
  • 815
    M.N.M. COMMERCIAL LIMITED - 2014-08-29
    icon of address Flat 1 The Maltings, 60 Market Place, Warminster, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-01 ~ 2015-08-11
    IIF 2458 - Director → ME
    icon of calendar 2012-10-15 ~ 2012-12-31
    IIF 469 - Director → ME
    icon of calendar 2007-09-12 ~ 2012-09-30
    IIF 471 - Director → ME
    icon of calendar 2007-08-20 ~ 2015-05-19
    IIF 1065 - Secretary → ME
  • 816
    CURRY LEAF (JESMOND) LIMITED - 2011-10-18
    icon of address King Street, 2 King Street, Seahouses, Northumberland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-11 ~ 2012-06-03
    IIF 140 - Director → ME
    icon of calendar 2011-04-11 ~ 2012-06-30
    IIF 971 - Secretary → ME
  • 817
    PGFL CONTRACTING LIMITED - 2018-02-09
    PGF CONTRACTING LIMITED - 2017-03-28
    icon of address The Old Dairy, Ashton Hill Farm Weston Road, Failand, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2018-01-26 ~ 2018-04-21
    IIF 590 - Director → ME
    icon of calendar 2015-04-22 ~ 2018-04-21
    IIF 1839 - Secretary → ME
  • 818
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-04-08 ~ 2022-02-16
    IIF 2594 - Director → ME
    icon of calendar 2021-04-08 ~ 2022-03-10
    IIF 1509 - Director → ME
  • 819
    icon of address 17-19 Station Road West, Oxted, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-02-23 ~ 1998-01-06
    IIF 723 - Director → ME
  • 820
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2011-01-01 ~ 2012-02-06
    IIF 610 - Director → ME
  • 821
    icon of address Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-05 ~ 2013-09-01
    IIF 926 - Secretary → ME
  • 822
    WILLIAMS DE BROE PLC - 2006-10-02
    PLUSGILT PUBLIC LIMITED COMPANY - 1990-06-25
    icon of address 9th Floor 100 Wood Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-12-08 ~ 2002-01-10
    IIF 460 - Director → ME
  • 823
    icon of address 21a Market Place, Warminster, Wiltshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,661 GBP2020-07-31
    Officer
    icon of calendar 2005-07-25 ~ 2015-07-01
    IIF 786 - Secretary → ME
  • 824
    icon of address Flat 47a High Street, Leamington Spa, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-17 ~ 2012-04-01
    IIF 731 - Secretary → ME
  • 825
    icon of address 1 Osborne Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    78,004 GBP2023-11-30
    Officer
    icon of calendar 2019-11-21 ~ 2024-03-01
    IIF 488 - Director → ME
    Person with significant control
    icon of calendar 2019-11-21 ~ 2024-03-01
    IIF 1255 - Right to appoint or remove directors OE
    IIF 1255 - Ownership of shares – 75% or more OE
    IIF 1255 - Ownership of voting rights - 75% or more OE
  • 826
    icon of address 24 Northumberland Street, Darlington, County Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-09 ~ 2014-10-01
    IIF 2278 - Secretary → ME
  • 827
    icon of address Northleach Property Management Ltd, Naval House 252 A High Street, High Street, Bromley
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-03-24
    Officer
    icon of calendar 2003-08-04 ~ 2012-10-11
    IIF 104 - Director → ME
  • 828
    icon of address 53 Flint Crescent, Westbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    12,607 GBP2024-06-29
    Officer
    icon of calendar 2012-02-29 ~ 2012-11-26
    IIF 381 - Director → ME
    icon of calendar 2012-02-29 ~ 2013-11-20
    IIF 579 - Director → ME
    icon of calendar 2012-02-29 ~ 2012-11-26
    IIF 580 - Director → ME
    icon of calendar 2012-11-26 ~ 2015-08-11
    IIF 2332 - Secretary → ME
    icon of calendar 2010-04-13 ~ 2012-11-26
    IIF 1851 - Secretary → ME
  • 829
    ABRU ALUMINIUM LIMITED - 1997-12-11
    ABRU LIMITED - 2015-09-10
    icon of address The Causeway, The Causeway, Maldon, Essex, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-30 ~ 2010-04-16
    IIF 2339 - Director → ME
    icon of calendar 2003-09-17 ~ 2010-04-16
    IIF 751 - Secretary → ME
  • 830
    icon of address Anglesey Lodge, Anglesey Street, Cannock, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-18 ~ 2011-11-08
    IIF 553 - Director → ME
  • 831
    POLLSOURCE LIMITED - 1988-07-15
    icon of address 2 Babmaes Street, London
    Active Corporate (4 parents, 8 offsprings)
    Profit/Loss (Company account)
    4,557 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar ~ 1998-09-11
    IIF 23 - Director → ME
  • 832
    icon of address 7 Limewood Way, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2015-04-28 ~ 2015-09-24
    IIF 1663 - Director → ME
  • 833
    icon of address Ashwood, Cross Lane, Flaxton,york, North Yorkshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2011-04-17 ~ 2011-07-08
    IIF 1190 - Director → ME
    icon of calendar 2011-07-08 ~ 2017-04-08
    IIF 1731 - Secretary → ME
  • 834
    SYMBOLS WORLDWIDE LIMITED - 2022-08-25
    icon of address Bishops House Artemis Drive, Tachbrook Park, Warwick, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,756,661 GBP2024-08-31
    Officer
    icon of calendar 2011-09-13 ~ 2021-11-28
    IIF 1756 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-31
    IIF 774 - Has significant influence or control OE
  • 835
    icon of address 4th Floor 115 George Street, Edinburgh
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-01-26 ~ 2011-03-07
    IIF 615 - Director → ME
  • 836
    icon of address The Wooden Barn, Little Baldon, Oxford
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1995-02-06 ~ 2002-01-10
    IIF 459 - Director → ME
  • 837
    icon of address 67 Duke Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,448 GBP2017-03-31
    Officer
    icon of calendar 2010-08-18 ~ 2013-05-21
    IIF 968 - Secretary → ME
  • 838
    MAGPIE INVESTMENTS LIMITED - 2016-10-10
    INGLEBY (1893) LIMITED - 2012-09-05
    icon of address Frp Advisory Trading Limited 2nd Floor, 120 Colmore Row, Birmingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,797 GBP2019-12-31
    Officer
    icon of calendar 2019-07-26 ~ 2020-04-30
    IIF 92 - Director → ME
  • 839
    OUR WORLD TODAY AND PEOPLE LTD - 2016-02-03
    BSKYB SPORT & NEWS LTD - 2011-10-25
    icon of address 3 Greenacres Drive, Boston, Lincolnshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-07-31
    Officer
    icon of calendar 2011-07-14 ~ 2011-07-14
    IIF 2314 - Director → ME
    icon of calendar 2011-07-23 ~ 2011-10-20
    IIF 2296 - Director → ME
    icon of calendar 2011-07-14 ~ 2011-07-23
    IIF 1664 - Director → ME
  • 840
    T-MAIL SYSTEMS LIMITED - 2003-08-22
    YELLOWTAG.COM LIMITED - 2000-11-08
    icon of address 50 Kings Hill Avenue, Kings Hill, West Malling, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-29 ~ 2013-03-28
    IIF 2361 - Secretary → ME
    icon of calendar 2013-03-28 ~ 2016-05-01
    IIF 2446 - Secretary → ME
  • 841
    BIDEAWHILE 467 LIMITED - 2005-10-06
    icon of address The Causeway, Maldon, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    1,684,448 GBP2024-03-31
    Officer
    icon of calendar 2005-10-01 ~ 2019-03-01
    IIF 55 - Director → ME
  • 842
    icon of address 47-49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-27 ~ 2011-10-24
    IIF 2413 - Director → ME
    icon of calendar 2011-09-27 ~ 2011-10-24
    IIF 1766 - Secretary → ME
  • 843
    icon of address Stanton House, 41 Blackfriars Road, Salford, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-01 ~ 2012-10-01
    IIF 2677 - Director → ME
  • 844
    BEV BIDCO 4 LIMITED - 2017-01-20
    icon of address Number One Great Exhibition Way, Kirkstall Forge, Leeds, United Kingdom
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2016-09-30 ~ 2017-01-20
    IIF 1503 - Director → ME
    IIF 2614 - Director → ME
  • 845
    icon of address Unit 1 Reef House, Coral Row, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-30 ~ 2011-06-30
    IIF 1163 - 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.