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

Subeathar, Rishi Suntharampillai

    Related profiles found in government register
  • Subeathar, Rishi Suntharampillai
    British company director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • 429, Upper Richmond Road West, London, SW14 7PJ, England

      IIF 1
    • Ray Munn Limited, 861-863 Fulham Road, London, SW6 5HP, United Kingdom

      IIF 2
    • 32 Queens Road, Richmond, Surrey, TW10 6JF

      IIF 3 IIF 4
    • 32, Queens Road, Richmond, Surrey, TW10 6JF, United Kingdom

      IIF 5
  • Subeathar, Rishi Suntharampillai
    British director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • 3, Church Street, Odiham, Hook, Hampshire, RG29 1LU, England

      IIF 6
    • 32, Queens Road, Richmond, Surrey, TW10 6JF, United Kingdom

      IIF 7 IIF 8
  • Subeathar, Rishi Suntharampillai
    British export manager born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • 32 Queens Road, Richmond, Surrey, TW10 6JF

      IIF 9 IIF 10
  • Subeathar, Rishi Suntharampillai
    British

    Registered addresses and corresponding companies
    • 32 Queens Road, Richmond, Surrey, TW10 6JF

      IIF 11
  • Subeathar, Rishi Suntharampillai
    British export manager

    Registered addresses and corresponding companies
  • Subeather, Rishi Suntharampillai
    British director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Queens Road, Richmond, Surrey, TW10 6JF, United Kingdom

      IIF 14 IIF 15
  • Mr Rishi Suntharampillai Subeathar
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • 3, Church Street, Odiham, Hook, Hampshire, RG29 1LU, England

      IIF 16
    • 861/863, Fulham Rd, London, London, SW6 5HP

      IIF 17
    • 861-863, Fulham Road, Fulham, London, SW6 5HP

      IIF 18 IIF 19
    • 861-863, Fulham Road, London, SW6 5HP

      IIF 20
    • 32, Queens Road, Richmond, TW10 6JF, England

      IIF 21
  • Sibia, Herinder Pal Singh
    British export manager born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • 37 Beavers Lane, Hounslow, Middx, TW4 6EH

      IIF 22
  • Lewis, Christopher
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 15 Priory Industrial Estate, Airspeed Road, Christchurch, BH23 4HD, England

      IIF 23
  • Baker, Cheryl Elizabeth
    British company director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 35, Sandyhurst Lane, Ashford, TN25 4NS, England

      IIF 24
  • Baker, Cheryl Elizabeth
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 21, Highfield Road, Dartford, Kent, DA1 2JS

      IIF 25
  • French, Geoffrey William
    British export manager born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • 26 St Christophers Way, Burnham On Sea, Somerset, TA8 2PD

      IIF 26 IIF 27
  • French, Geoffrey William
    British import manager born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • 26 St Christophers Way, Burnham On Sea, Somerset, TA8 2PD

      IIF 28
  • French, Geoffrey William
    British sales manager born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • 26 St Christophers Way, Burnham On Sea, Somerset, TA8 2PD

      IIF 29
  • Mr Nicholas Henry Wilson
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • Global House, 1 Ashley Avenue, Epsom, Surrey, KT18 5FL

      IIF 30 IIF 31
    • Global House, 1 Ashley Avenue, Epsom, Surrey, KT18 5FL, United Kingdom

      IIF 32
    • Global House, 1 Ashley Avenue, Epsom, Surrey, KT18 5SL

      IIF 33 IIF 34
    • 132, Foxcote, Finchampstead, Wokingham, RG40 3PE, England

      IIF 35
  • Mr Nicholas Wilson
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • Global House, 1 Ashley Avenue, Epsom, Surrey, KT18 5FL, England

      IIF 36
  • Smylie, Christopher Mark
    British export manager born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, Riverview Business Park, Riverview Road, Bromborough, Wirral, CH62 3RR

      IIF 37
  • Wilson, Nicholas
    British company director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • Global House, 1 Ashley Avenue, Epsom, Surrey, KT18 5FL, England

      IIF 38
  • Lewis, Christopher
    British commercial director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 96, Richmond Park Road, Bournemouth, BH8 8TQ, England

      IIF 39
  • Lewis, Christopher
    British grp moulder born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 213, Lichfield Road, Sutton Coldfield, B74 2XB, England

      IIF 40
  • Lewis, Christopher David
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 17a, St. Leonards Road, Bournemouth, BH8 8QL, England

      IIF 41
    • 17a, St Leonards Road, Bournemouth, BH8 8QL, United Kingdom

      IIF 42
    • Poole Stadium, Wimborne Road, Poole, Dorset, BH15 2BP, England

      IIF 43 IIF 44
  • Lewis, Christopher David
    British real estate investor born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 17a, St. Leonards Road, Bournemouth, BH8 8QL, England

      IIF 45
  • Mr Christopher Lewis
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1247, Christchurch Road, Bournemouth, Dorset, BH7 6BP, England

      IIF 46
    • Unit 15, Airspeed Road, Christchurch, BH23 4HD, England

      IIF 47
    • Unit 15 Priory Industrial Estate, Airspeed Road, Christchurch, BH23 4HD, England

      IIF 48
  • Mr Christopher Mark Smylie
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, Riverview Business Park, Riverview Road, Bromborough, Wirral, CH62 3RR

      IIF 49
  • Venning, Jeffrey Robert Michael
    British export manager born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • 83, Camrose Way, Basingstoke, Hampshire, RG21 3AW, United Kingdom

      IIF 50
  • Venning, Jeffrey Robert Michael
    British salesman born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • 35 Barrett Court, Stubbs Road, Basingstoke, Hampshire, RG21 3AD

      IIF 51
  • Wilson, Nicholas Henry
    British advertising born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 3 California Place, Finchampstead Road, Finchampstead, Wokingham, RG40 3RP, United Kingdom

      IIF 52
  • Wilson, Nicholas Henry
    British company director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • Global House, 1 Ashley Avenue, Epsom, Surrey, KT18 5FL

      IIF 53
    • Global House, 1 Ashley Avenue, Epsom, Surrey, KT18 5FL, United Kingdom

      IIF 54
    • Global House, 1 Ashley Avenue, Epsom, Surrey, KT18 5SL

      IIF 55 IIF 56
    • 132, Foxcote, Finchampstead, Wokingham, RG40 3PE, England

      IIF 57
  • Wilson, Nicholas Henry
    British export manager born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • Global House, 1 Ashley Avenue, Epsom, Surrey, KT18 5FL

      IIF 58
  • Mr Howard Williams
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1, Ashurst Road, London, N12 9AU, England

      IIF 59
  • Mr Khalil Cheiban
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1, Falmouth Road, 37 Portland Court, London, SE1 4JX

      IIF 60
  • Mrs Cheryl Elizabeth Baker
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 35, Sandyhurst Lane, Ashford, TN25 4NS, England

      IIF 61 IIF 62
    • 21, Highfield Road, Dartford, Kent, DA1 2JS

      IIF 63
    • Suffolk Cottage, Cookham Dean Common, Cookham, Maidenhead, Bucks, SL6 9NZ, England

      IIF 64
  • Lewis, Christopher James Courtenay
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1247, Christchurch Road, Bournemouth, Dorset, BH7 6BP, England

      IIF 65
    • Suite 107-108, Time Technology Park, Blackburn Road Simonstone, Burnley, Lancashire, BB12 7TW

      IIF 66
    • 11, Rossiters Quay, Bridge Street, Christchurch, Dorset, BH23 1DZ, England

      IIF 67 IIF 68 IIF 69
    • Unit 15, Airspeed Road, Christchurch, BH23 4HD, England

      IIF 71
  • Lewis, Christopher James Courtenay
    British managing director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 5 Prospect House, Meridians Cross, Ocean Way, Southampton, SO14 3TJ

      IIF 72
  • Lewis, Christopher James Courtenay
    British md born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5-10 Airfield Way, Christchurch, Dorset, BH23 3PE

      IIF 73
  • Mr Christopher Lewis
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 96, Richmond Park Road, Bournemouth, BH8 8TQ, England

      IIF 74
  • Mr He Li
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • The Generator Business Centre, 95 Miles Road, Mitcham, Surrey, CR4 3FH

      IIF 75
  • Whatley, Paul William
    English director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 1, Shakespeare Close, Caversham, Reading, RG4 6QE, United Kingdom

      IIF 76
  • Whatley, Paul William
    English export born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • Pippins Cherry Drive, Forty Green, Beaconsfield, HP9 1XP, England

      IIF 77
  • Whatley, Paul William
    English managing director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 1, Shakespeare Close, Reading, RG4 6QE, United Kingdom

      IIF 78
  • Williams, Howard
    British director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1, Ashurst Road, North Finchley, London, N12 9AU, United Kingdom

      IIF 79
  • Hunter, Roger William
    British export manager born in July 1936

    Registered addresses and corresponding companies
    • 2 Greendale Court, 39 Haling Park Road, South Croydon, Surrey, CR2 6NJ

      IIF 80
  • Hunter, Roger William
    British sales manager born in July 1936

    Registered addresses and corresponding companies
    • 2 Greendale Court, 39 Haling Park Road, South Croydon, Surrey, CR2 6NJ

      IIF 81
  • Li, He
    British export manager born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • The Generator Business Centre, 95 Miles Road, Mitcham, Surrey, CR4 3FH, England

      IIF 82
  • Mr Christopher David Lewis
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 17a, St. Leonards Road, Bournemouth, BH8 8QL, England

      IIF 83
    • 22 Friars Street, Sudbury, Suffolk, CO10 2AA, England

      IIF 84
  • Mr Geoffrey William French
    British born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • 26, St Christophers Way, Burnham On Sea, Somerset, TA8 2PD, United Kingdom

      IIF 85
  • Chaiban, Boutros Khalil
    British merchant born in May 1928

    Registered addresses and corresponding companies
    • Flat No 8, 18 Queensgate, London, SW7 5JE

      IIF 86
  • Mr Christopher James Courtenay Lewis
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 5 Prospect House, Meridians Cross, Ocean Way, Southampton, SO14 3TJ

      IIF 87
  • Buchy, Philippe Gerard Roger
    French export manager born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 108, Fern Road, Sheffield, S6 5AX, England

      IIF 88
  • Eastham, Ann Elizabeth
    British administrator born in June 1961

    Registered addresses and corresponding companies
    • 12 Lonsdale Road, Cannington, Bridgwater, Somerset, TA5 2JR

      IIF 89
  • Eastham, Ann Elizabeth
    British export manager

    Registered addresses and corresponding companies
    • 12 Lonsdale Road, Cannington, Bridgwater, Somerset, TA5 2JR

      IIF 90
  • Haggett-king, Christopher Clive
    British consultant born in May 1958

    Registered addresses and corresponding companies
    • Fox Bench, Quarry Lane, Kelsall, Tarporley, Cheshire, CW6 0PD

      IIF 91
  • Haggett-king, Christopher Clive
    British director born in May 1958

    Registered addresses and corresponding companies
    • 1 Brook Cottage, Gongar Lane, Ashton, Chester, Cheshire, CH3 8BA

      IIF 92
  • Haggett-king, Christopher Clive
    British export manager born in May 1958

    Registered addresses and corresponding companies
    • 1 Milnthorpe Garth, Bramham, West Yorkshire, LS23 6TH

      IIF 93
  • Hodges, Peter Phillip
    British export manager born in April 1960

    Registered addresses and corresponding companies
    • Grange Farm Cottage, Main St., Farnsfield, Newark, Nottinghamshire, NG22 8EA, United Kingdom

      IIF 94
  • Hunt, Jennifer Helena
    British export manager born in July 1940

    Registered addresses and corresponding companies
    • Grove End 12 Pit Farm Road, Guildford, Surrey, GU1 2JH

      IIF 95
  • Hunter, William Milne Nowatt
    British export manager

    Registered addresses and corresponding companies
    • 95 Craiglea Drive, Edinburgh, Midlothian, EH10 5PQ

      IIF 96
  • Hunter, William Milne Nowatt
    British manager

    Registered addresses and corresponding companies
    • 95 Craiglea Drive, Edinburgh, Midlothian, EH10 5PQ

      IIF 97
  • Whatley, Paul William
    British export manager

    Registered addresses and corresponding companies
    • Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG, England

      IIF 98
  • Chaiban, Boutros Khalil
    British

    Registered addresses and corresponding companies
    • 1, Falmouth Road, 37 Portland Court, London, SE1 4JX, England

      IIF 99 IIF 100
    • Flat 8 18 Queens Gate, London, SW7 5JE

      IIF 101
  • Green, Joseph Leslie
    British export manager born in October 1944

    Registered addresses and corresponding companies
    • Windermere Applelands Close, Boundstone, Farnham, Surrey, GU10 4TL

      IIF 102
  • Hodges, Peter Phillip
    British company director

    Registered addresses and corresponding companies
    • Grange Farm Cottage, Main St., Farnsfield, Newark, Nottinghamshire, NG22 8EA, United Kingdom

      IIF 103
  • Leavesley, Roger Michael Howard
    British export manager born in December 1941

    Registered addresses and corresponding companies
    • Flat 2 The Grange Flats, Woodhouse Eaves, Loughborough, Leicestershire, LE12 8ST

      IIF 104
  • Lewis, Christopher David
    British co director born in July 1966

    Registered addresses and corresponding companies
    • Four Acres, Mannington, Wimborne, Dorset, BH21 7LA

      IIF 105
  • Lewis, Christopher David
    British company director born in July 1966

    Registered addresses and corresponding companies
    • Four Acres, Mannington, Wimborne, Dorset, BH21 7LA

      IIF 106
  • Lewis, Christopher David
    British insurance advisor born in July 1966

    Registered addresses and corresponding companies
    • 1 Cowdrys Field, Knobb Crook Road, Wimborne, Dorset, BH21 1NB

      IIF 107
  • Morris, Archibald Cornelius
    British export manager born in July 1932

    Registered addresses and corresponding companies
    • 16 Ander Close, Wembley, Middlesex, HA0 2JY

      IIF 108
  • Morris, Archibald Cornelius
    British retired born in July 1932

    Registered addresses and corresponding companies
    • 14 Cedar Court, South Street, Wellington, Somerset, TA21 8PE

      IIF 109
  • Ashton, Andree Jacqueline
    British export manager born in June 1930

    Registered addresses and corresponding companies
    • 1 Leamington Court, Malvern, Worcestershire, WR14 4HF

      IIF 110
  • Chaiban, Boutros Khalil
    British merchant born in May 1928

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Falmouth Road, 37 Portland Court, London, SE1 4JX, England

      IIF 111
  • Leavesley, Roger Michael Howard
    British

    Registered addresses and corresponding companies
    • Flat 2 The Grange Flats, Woodhouse Eaves, Loughborough, Leicestershire, LE12 8ST

      IIF 112 IIF 113
  • Nettleton, Josephine Charlotte Claire
    British export manager

    Registered addresses and corresponding companies
    • 144 College Street, Long Eaton, Nottinghamshire, NG10 4GX

      IIF 114
  • Orkin, Mitchell Raymond
    British export manager born in September 1940

    Registered addresses and corresponding companies
    • 4 Lyndale Avenue, London, NW2 2PY

      IIF 115
  • Olivier Albert Delhomme
    French born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1 Ensbury Park Road, Moordown, Mbe 69, Bournemouth, Dorset, BH9 2SQ, England

      IIF 116
  • Querner, John William
    Us Citizen export manager born in February 1946

    Registered addresses and corresponding companies
    • 117 N Roosevelt, Wichita, Kansas 67208 Usa, Usa

      IIF 117
  • Smylie, Christopher Mark
    British export manager

    Registered addresses and corresponding companies
    • 85, Parkgate Road, Neston, CH64 6QF, England

      IIF 118
  • Williams, Howard Stephen
    British export manager born in April 1961

    Registered addresses and corresponding companies
    • 55 Burghley Road, London, N8 0QG

      IIF 119
  • Christopher, Lewis Denville
    British company director born in May 1984

    Resident in United Kingdom

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

      IIF 120
  • Christopher, Lewis Denville
    British other business activity born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Chopwell Close, Stratford, London, E15 4RP, United Kingdom

      IIF 121
  • Christopher, Lewis Denville
    British security born in May 1984

    Resident in United Kingdom

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

      IIF 122
  • Delhomme, Olivier Albert
    British export manager born in December 1962

    Registered addresses and corresponding companies
    • Flat 3 3 Powell Road, Lower Parkstone, Poole, Dorset, BH14 8SG

      IIF 123
  • Lewis, Christopher
    British director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1247, Christchurch Road, Bournemouth, Dorset, BH7 6BP, England

      IIF 124 IIF 125
    • 19b, Willow Way, Christchurch, BH23 1JJ, England

      IIF 126
    • Unit 10, 7 Airfield Road, Christchurch, Dorset, BH23 3TQ, United Kingdom

      IIF 127
  • Zulhayir, Hayley
    British export manager born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35a, Furzegood, Marldon, Paignton, Devon, TQ3 1PH, United Kingdom

      IIF 128
  • Zulhayir, Hayley
    British manager born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35a, Furzegood, Marldon, Paignton, TQ3 1PH, England

      IIF 129
  • Baker, Cheryl Elizabeth
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35 Sandyhurst Lane, Ashford, Kent, TN25 4NS, United Kingdom

      IIF 130
  • Baker, Cheryl Elizabeth
    British export manager born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Sandyhurst Lane, Ashford, TN25 4NS, England

      IIF 131
  • Baker, Cheryl Elizabeth
    British none born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suffolk Cottage, Cookham Dean Common, Maidenhead, Bucks, SL6 9NZ, United Kingdom

      IIF 132
  • Beyron-salin, Catherine
    French export manager born in March 1963

    Resident in France

    Registered addresses and corresponding companies
    • 5bis Avenue Phillippe Le Boucher, Neuilly Sur Seine, 9200, France

      IIF 133
  • Cheiban, Khalil Boutros
    British export manager born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Falmouth Road, 37 Portland Court, London, SE1 4JX, England

      IIF 134
    • Flat No 8, 18 Queensgate, London, SW7 5JE

      IIF 135
  • Lewis, Christopher
    British consultant born in February 1957

    Resident in United Kingdom

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

      IIF 136
  • Lewis, Christopher James Courtenay
    British

    Registered addresses and corresponding companies
    • 11, Rossiters Quay, Bridge Street, Christchurch, Dorset, BH23 1DZ, England

      IIF 137
  • Lewis, David Christopher
    British export manager born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 59 Earls Avenue, Folkestone, Kent, CT20 2HA, United Kingdom

      IIF 138
  • Lewis, David Christopher
    British retail consultant born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 59 Earls Avenue, Folkestone, Kent, CT20 2HA, United Kingdom

      IIF 139
    • C/o David Stott Accountancy Services, 59 Medhurst Crescent, Gravesend, Kent, DA12 4HJ, England

      IIF 140
  • Michel, Siegmund Engelbert
    German export manager born in October 1959

    Resident in Germany

    Registered addresses and corresponding companies
    • Scharfenberger Strasse 43, Brilon, 59929, Germany

      IIF 141
  • Mr Philippe Gerard Roger Buchy
    French born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 62, Market Street, Office B5, Eckington, Sheffield, S21 4JH, England

      IIF 142
  • Mrs Hayley Zulhayir
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35a, Furzegood, Marldon, Paignton, TQ3 1PH, England

      IIF 143
    • 35a, Furzegood, Marldon, Paignton, TQ3 1PH, United Kingdom

      IIF 144
  • Siebenlist, Gerhard
    German export manager born in September 1954

    Resident in Germany

    Registered addresses and corresponding companies
    • Hubweg 17a, Aschaffenburg, 63743, Germany

      IIF 145
  • Lewis, Christopher
    British company director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17a, St Leonards Road, Bournemouth, BH8 8QL, United Kingdom

      IIF 146 IIF 147
    • 17a, St Leonards Road, Bournemouth, BH88QL, United Kingdom

      IIF 148
    • Blue Haze, Sedgehill, Shaftesbury, SP7 9HQ, United Kingdom

      IIF 149
  • Lewis, Christopher
    British real estate investor born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcfarlane, Charlotte Victoria
    British export manager born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, Main Street, Barton Under Needwood, Burton-on-trent, DE13 8AB, England

      IIF 159
  • Mr Christopher Lewis
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1247, Christchurch Road, Bournemouth, Dorset, BH7 6BP, England

      IIF 160
    • 19b, Willow Way, Christchurch, BH23 1JJ, England

      IIF 161
    • Unit 10, 7 Airfield Road, Christchurch, Dorset, BH23 3TQ, United Kingdom

      IIF 162
    • Henbury Manor, Dorchester Road, Dorset, Wimborne, Dorset, BH21 3RL, United Kingdom

      IIF 163
  • Mr Howard Stephen Williams
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 166, College Road, Harrow, Middlesex, HA1 1BH, England

      IIF 164
  • Mr Peter Hodges
    British born in April 1960

    Resident in Nottingham

    Registered addresses and corresponding companies
    • Grange Farm Cottage, Main St., Farnsfield, Newark, Nottinghamshire, NG22 8EA, United Kingdom

      IIF 165
  • Tonarelli, Edward Anthony
    Italian export manager born in December 1942

    Registered addresses and corresponding companies
    • Flat 3 Editha Mansions, Edith Grove, London, SW10

      IIF 166
  • Delannoy, Christian Modeste Emile
    French export manager born in January 1944

    Registered addresses and corresponding companies
    • 11 Allee De La Foret, La Celle St Cloud 78170, France, FOREIGN

      IIF 167
  • Mr Christopher Lewis
    British born in February 1957

    Resident in United Kingdom

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

      IIF 168
  • Mrs Cheryl Elizabeth Baker
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35 Sandyhurst Lane, Ashford, Kent, TN25 4NS, United Kingdom

      IIF 169
  • Christopher, Lewis
    English company director born in May 1984

    Resident in United Kingdom

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

      IIF 170
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 171
  • Christopher, Lewis
    English designer born in May 1984

    Resident in United Kingdom

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

      IIF 172
  • Christopher, Lewis
    English director born in May 1984

    Resident in United Kingdom

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

      IIF 173
  • Christopher, Lewis
    English security guard born in May 1984

    Resident in United Kingdom

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

      IIF 174
  • Christopher Lewis
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17a, St Leonards Road, Bournemouth, BH8 8QL, United Kingdom

      IIF 175 IIF 176
    • 17a, St Leonards Road, Bournemouth, BH88QL, United Kingdom

      IIF 177 IIF 178
  • Delhomme, Olivier Albert
    French textile consultant born in December 1962

    Resident in France

    Registered addresses and corresponding companies
    • 1 Ensbury Park Road, Moordown, Mbe 69, Bournemouth, Dorset, BH9 2SQ, England

      IIF 179
  • Faucher, Philippe Raymond, Claude
    French export manager born in September 1967

    Resident in France

    Registered addresses and corresponding companies
    • 17, Ferndale Road, Tottenham, London, N15 6UF

      IIF 180
  • Hunt, Jennifer Helena

    Registered addresses and corresponding companies
    • Grove End 12 Pit Farm Road, Guildford, Surrey, GU1 2JH

      IIF 181
  • Mr Christopher Lewis
    British born in July 1966

    Resident in United Kingdom

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

      IIF 182
    • Blue Haze, Sedgehill, Shaftesbury, SP7 9HQ, United Kingdom

      IIF 183
  • Mr Christopher Lewis
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 213, Lichfield Road, Sutton Coldfield, B74 2XB, England

      IIF 184
  • Mr Lewis Denville Christopher
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lewis, Christopher

    Registered addresses and corresponding companies
  • Mrs Charlotte Victoria Mcfarlane
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, Main Street, Barton Under Needwood, Burton-on-trent, DE13 8AB, England

      IIF 190
  • Siebenlist, Gerhard

    Registered addresses and corresponding companies
    • Hubweg 17a, Aschaffenburg, 63743, Germany

      IIF 191
  • Mr Lewis Christopher
    English born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • De Theux De Meylandt Et Montjardin, Charles Antoine
    Belgian export manager born in January 1957

    Registered addresses and corresponding companies
    • 30 Route De Uebersyren, L-6930 Mensdorf, Luxembourg

      IIF 197
child relation
Offspring entities and appointments
Active 82
  • 1
    5 Roscoff Road, Dawlish, England
    Corporate (6 parents)
    Equity (Company account)
    2,660 GBP2024-04-30
    Officer
    2005-02-24 ~ now
    IIF 26 - director → ME
  • 2
    37 Beavers Lane, Hounslow, Middx
    Corporate (3 parents)
    Equity (Company account)
    30,888 GBP2023-07-31
    Officer
    1997-04-06 ~ now
    IIF 22 - director → ME
  • 3
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-22 ~ dissolved
    IIF 171 - director → ME
    Person with significant control
    2021-11-22 ~ dissolved
    IIF 194 - Ownership of shares – 75% or moreOE
  • 4
    861-863 Fulham Road, Fulham, London
    Corporate (2 parents)
    Equity (Company account)
    6,438 GBP2023-12-31
    Officer
    1996-10-31 ~ now
    IIF 9 - director → ME
    1996-10-31 ~ now
    IIF 11 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    101 Main Street, Barton Under Needwood, Burton-on-trent, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    2020-02-06 ~ now
    IIF 159 - director → ME
    Person with significant control
    2020-02-06 ~ now
    IIF 190 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 190 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    132 Foxcote, Finchampstead, Wokingham, England
    Corporate (2 parents)
    Equity (Company account)
    34,120 GBP2023-03-31
    Officer
    2021-01-18 ~ now
    IIF 57 - director → ME
    Person with significant control
    2021-01-18 ~ now
    IIF 35 - Has significant influence or control as a member of a firmOE
  • 7
    RUMON ORGANISATION LIMITED - 2011-02-24
    BRIAN MUNRO LIMITED - 2010-10-14
    Global House, 1 Ashley Avenue, Epsom, Surrey, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -103,468 GBP2019-03-31
    Officer
    2018-04-11 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2018-04-11 ~ dissolved
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    Global House, 1 Ashley Avenue, Epsom, Surrey, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-05-02 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2018-05-15 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 9
    Global House, 1 Ashley Avenue, Epsom, Surrey
    Dissolved corporate (1 parent)
    Officer
    2019-04-09 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2019-04-09 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 10
    108 Fern Road, Sheffield, England
    Corporate (1 parent)
    Equity (Company account)
    109 GBP2024-04-30
    Officer
    2007-04-23 ~ now
    IIF 88 - director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
  • 11
    Unit 20 Izons Industrial Estate, Olbury Road, West Bromwich, England
    Corporate (2 parents)
    Equity (Company account)
    3,367 GBP2024-03-31
    Officer
    2018-02-19 ~ now
    IIF 40 - director → ME
    Person with significant control
    2018-02-19 ~ now
    IIF 184 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    21 Highfield Road, Dartford, Kent
    Dissolved corporate (2 parents)
    Equity (Company account)
    553,716 GBP2021-09-30
    Officer
    2016-11-22 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-11-22 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    35 Sandyhurst Lane, Ashford, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    34,336 GBP2024-03-31
    Officer
    2022-03-10 ~ now
    IIF 130 - director → ME
    Person with significant control
    2022-03-10 ~ now
    IIF 169 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    5 Prospect House Meridians Cross, Ocean Way, Southampton
    Corporate (2 parents)
    Equity (Company account)
    44,009 GBP2021-03-31
    Officer
    2005-03-02 ~ now
    IIF 72 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 87 - Ownership of shares – More than 50% but less than 75%OE
    IIF 87 - Ownership of voting rights - More than 50% but less than 75%OE
  • 15
    20 Wenlock Road, London, England
    Corporate (2 parents)
    Officer
    2024-09-04 ~ now
    IIF 174 - director → ME
    Person with significant control
    2024-09-04 ~ now
    IIF 192 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 192 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    35a Furzegood, Marldon, Paignton, Devon, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2023-01-31
    Officer
    2022-01-24 ~ dissolved
    IIF 128 - director → ME
    Person with significant control
    2022-01-24 ~ dissolved
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Unit 5-10 Airfield Way, Christchurch, Dorset
    Dissolved corporate (2 parents)
    Officer
    2012-03-12 ~ dissolved
    IIF 73 - director → ME
    2006-02-10 ~ dissolved
    IIF 137 - secretary → ME
  • 18
    BLAKEDEW 480 LIMITED - 2004-03-02
    C/o Peter Hall Limited, 2 Venture Road, Southampton Science Park, Chilworth, Southampton, England
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2004-02-10 ~ dissolved
    IIF 68 - director → ME
  • 19
    20 Wenlock Road, London, England
    Corporate (2 parents)
    Officer
    2024-02-20 ~ now
    IIF 136 - director → ME
    Person with significant control
    2024-02-20 ~ now
    IIF 168 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    Arrowsmith Court, Station Approach, Broadstone, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    24,989 GBP2023-07-31
    Officer
    2011-02-03 ~ dissolved
    IIF 179 - director → ME
    Person with significant control
    2016-07-03 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 21
    861/863 Fulham Rd, London, London
    Corporate (5 parents)
    Equity (Company account)
    575,565 GBP2023-12-31
    Officer
    2010-09-09 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    The Stables, 23b Lenten Street, Alton, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2012-11-26 ~ dissolved
    IIF 78 - director → ME
  • 23
    22 Friars Street, Sudbury, Suffolk, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    2019-04-24 ~ dissolved
    IIF 187 - secretary → ME
  • 24
    22 Friars Street, Sudbury, Suffolk, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    2019-04-25 ~ dissolved
    IIF 189 - secretary → ME
  • 25
    22 Friars Street, Sudbury, Suffolk, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    2019-04-24 ~ dissolved
    IIF 188 - secretary → ME
  • 26
    22 Friars Street, Sudbury, Suffolk, England
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    2019-02-05 ~ dissolved
    IIF 155 - director → ME
  • 27
    GULF CONSUMER GOODS CO. LIMITED - 1980-12-31
    BLAIRHURST LIMITED - 1979-12-31
    1 Falmouth Road, 37 Portland Court, London
    Dissolved corporate (3 parents)
    Officer
    ~ dissolved
    IIF 111 - director → ME
    2003-01-30 ~ dissolved
    IIF 100 - secretary → ME
  • 28
    Global House, 1 Ashley Avenue, Epsom, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-05-17 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2019-05-17 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 29
    35 Sandyhurst Lane, Ashford, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -19,758 GBP2015-12-31
    Officer
    2009-12-05 ~ dissolved
    IIF 132 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 30
    Global House, 1 Ashley Avenue, Epsom, Surrey
    Corporate (1 parent)
    Equity (Company account)
    17,536 GBP2023-03-31
    Officer
    2017-07-10 ~ now
    IIF 58 - director → ME
    Person with significant control
    2017-07-10 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 31
    Small Business Accountancy Ltd Unit 16, Wills Business Park, Salmon Parade, Bridgwater, England
    Corporate (2 parents)
    Equity (Company account)
    -6,984 GBP2024-05-31
    Officer
    2002-05-14 ~ now
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    Tower Bridge House, St Katharine's Way, London
    Dissolved corporate (6 parents)
    Officer
    2007-02-26 ~ dissolved
    IIF 133 - director → ME
  • 33
    Pippins Cherry Drive, Forty Green, Beaconsfield, England
    Corporate (2 parents)
    Equity (Company account)
    73,900 GBP2023-08-31
    Officer
    2012-10-03 ~ now
    IIF 77 - director → ME
    2000-08-29 ~ now
    IIF 98 - secretary → ME
  • 34
    3 Centro Place, Pride Park, Derby
    Dissolved corporate (1 parent)
    Officer
    ~ dissolved
    IIF 86 - director → ME
    IIF 135 - director → ME
    2003-01-30 ~ dissolved
    IIF 101 - secretary → ME
  • 35
    166 College Road, Harrow, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    -19,263 GBP2023-05-31
    Officer
    2016-05-09 ~ now
    IIF 79 - director → ME
    Person with significant control
    2016-05-09 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
  • 36
    1 Falmouth Road, 37 Portland Court, London
    Dissolved corporate (2 parents)
    Officer
    ~ dissolved
    IIF 134 - director → ME
    2003-01-30 ~ dissolved
    IIF 99 - secretary → ME
    Person with significant control
    2016-10-26 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 37
    35 Sandyhurst Lane, Ashford, England
    Corporate (2 parents)
    Equity (Company account)
    241,141 GBP2023-09-30
    Officer
    2000-08-29 ~ now
    IIF 131 - director → ME
    Person with significant control
    2016-08-29 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Has significant influence or controlOE
  • 38
    22 Friars Street, Sudbury, Suffolk, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,280 GBP2021-12-31
    Officer
    2018-11-08 ~ dissolved
    IIF 156 - director → ME
    Person with significant control
    2020-12-01 ~ dissolved
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    Units 5- 10, Airfield Way, Christchurch, Dorset
    Dissolved corporate (2 parents)
    Officer
    2002-05-01 ~ dissolved
    IIF 69 - director → ME
  • 40
    Abbey Stadium Lady Lane, Blunsdon, Swindon, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-05 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2022-03-05 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Right to appoint or remove directorsOE
  • 41
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-14 ~ dissolved
    IIF 172 - director → ME
    Person with significant control
    2021-06-14 ~ dissolved
    IIF 195 - Ownership of shares – 75% or moreOE
  • 42
    Mondella Mansions, 6 Earls Avenue, Folkestone, Kent, England
    Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2021-05-14 ~ now
    IIF 138 - director → ME
  • 43
    35 Sandyhurst Lane, Ashford, England
    Corporate (2 parents)
    Equity (Company account)
    118,785 GBP2023-08-31
    Officer
    2023-03-01 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    Woodfords Solicitors Llp, 11-13 Harwood Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-02-19 ~ dissolved
    IIF 15 - director → ME
  • 45
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-04-10 ~ now
    IIF 170 - director → ME
    Person with significant control
    2024-04-10 ~ now
    IIF 193 - Ownership of shares – 75% or moreOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Right to appoint or remove directorsOE
  • 46
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-09-12 ~ dissolved
    IIF 120 - director → ME
    Person with significant control
    2017-09-12 ~ dissolved
    IIF 186 - Ownership of shares – 75% or moreOE
  • 47
    96 Richmond Park Road, Bournemouth, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    2020-07-30 ~ now
    IIF 39 - director → ME
    Person with significant control
    2020-07-30 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 48
    Poole Stadium, Wimborne Road, Poole, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -24,601 GBP2023-09-30
    Officer
    2017-09-07 ~ now
    IIF 152 - director → ME
    Person with significant control
    2017-09-07 ~ now
    IIF 182 - Ownership of shares – 75% or moreOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Right to appoint or remove directorsOE
  • 49
    Poole Stadium, Wimborne Road, Poole, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    89,966 GBP2023-09-30
    Officer
    2021-05-14 ~ now
    IIF 42 - director → ME
  • 50
    PAX (HEATING & BUILDERS MERCHANTS) LIMITED - 1979-12-31
    4th Floor Charles House, 108-110 Finchley Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,431,098 GBP2023-09-30
    Officer
    2005-01-28 ~ now
    IIF 115 - director → ME
  • 51
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-24 ~ dissolved
    IIF 173 - director → ME
    Person with significant control
    2021-05-24 ~ dissolved
    IIF 196 - Ownership of shares – 75% or moreOE
  • 52
    861-863 Fulham Road, London
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2011-09-06 ~ now
    IIF 2 - director → ME
  • 53
    COASTLINE PRODUCE LIMITED - 2015-12-09
    C/o Peter Hall Limited, 2 Venture Road, Southampton Science Park, Chilworth, Southampton, England
    Dissolved corporate (1 parent)
    Officer
    1991-09-10 ~ dissolved
    IIF 67 - director → ME
  • 54
    429 Upper Richmond Road West, London, England
    Corporate (5 parents)
    Equity (Company account)
    112,103 GBP2023-09-30
    Officer
    2011-04-04 ~ now
    IIF 1 - director → ME
  • 55
    861-863 Fulham Road, Fulham, London
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -434,652 GBP2023-12-31
    Officer
    1995-05-26 ~ now
    IIF 3 - director → ME
    1995-05-26 ~ now
    IIF 13 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 56
    Oak Lodge Business Centre School Lane, Little Melton, Norwich, England
    Corporate (3 parents)
    Equity (Company account)
    -55,183 GBP2024-01-31
    Officer
    2015-01-16 ~ now
    IIF 5 - director → ME
  • 57
    Unit 10, 7 Airfield Road, Christchurch, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,898 GBP2021-05-31
    Officer
    2019-05-01 ~ dissolved
    IIF 126 - director → ME
    Person with significant control
    2019-05-01 ~ dissolved
    IIF 161 - Ownership of shares – 75% or moreOE
  • 58
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-02-26 ~ dissolved
    IIF 153 - director → ME
  • 59
    3 Church Street, Odiham, Hook, Hampshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    630 GBP2019-09-30
    Officer
    2012-02-13 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 60
    Global House, 1 Ashley Avenue, Epsom, Surrey
    Corporate (1 parent)
    Equity (Company account)
    134,950 GBP2023-03-31
    Officer
    2019-08-01 ~ now
    IIF 53 - director → ME
    Person with significant control
    2019-08-01 ~ now
    IIF 31 - Has significant influence or controlOE
  • 61
    Unit 15 Airspeed Road, Christchurch, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -6,583 GBP2021-12-31
    Officer
    2019-12-01 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2019-12-01 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 62
    Woodfords Solicitors Llp, 11-13 Harwood Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-02-19 ~ dissolved
    IIF 14 - director → ME
  • 63
    Raymunn Ltd, 861-863 Fulham Road, London
    Corporate (2 parents)
    Equity (Company account)
    18,425 GBP2024-03-31
    Officer
    2015-03-30 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    Poole Stadium, Wimborne Road, Poole, Dorset, England
    Corporate (2 parents)
    Officer
    2023-09-14 ~ now
    IIF 148 - director → ME
    Person with significant control
    2023-09-14 ~ now
    IIF 177 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 177 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 177 - Right to appoint or remove directors as a member of a firmOE
    IIF 177 - Has significant influence or controlOE
  • 65
    Poole Stadium, Wimborne Road, Poole, United Kingdom
    Corporate (2 parents)
    Officer
    2025-04-14 ~ now
    IIF 149 - director → ME
    Person with significant control
    2025-04-14 ~ now
    IIF 183 - Ownership of shares – More than 50% but less than 75%OE
    IIF 183 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 183 - Right to appoint or remove directorsOE
  • 66
    Poole Stadium, Wimborne Road, Poole, Dorset, England
    Corporate (3 parents)
    Officer
    2024-04-10 ~ now
    IIF 147 - director → ME
    Person with significant control
    2024-04-10 ~ now
    IIF 176 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 176 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 67
    SMYLIE EXPORTS LIMITED - 2004-03-29
    Unit 7 Riverview Business Park, Riverview Road, Bromborough, Wirral
    Corporate (4 parents)
    Officer
    2006-10-09 ~ now
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 68
    861-863 Fulham Road, Fulham, London
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2005-11-20 ~ now
    IIF 10 - director → ME
    2005-11-20 ~ now
    IIF 12 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    Poole Stadium, Wimborne Road, Poole, Dorset, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2022-02-10 ~ now
    IIF 44 - director → ME
  • 70
    Poole Stadium, Wimborne Road, Poole, Dorset, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2022-02-11 ~ now
    IIF 43 - director → ME
  • 71
    Poole Stadium, Wimborne Road, Poole, Dorset, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -153,599 GBP2023-06-30
    Officer
    2022-01-10 ~ now
    IIF 45 - director → ME
  • 72
    3 California Place Finchampstead Road, Finchampstead, Wokingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-05-12 ~ dissolved
    IIF 52 - director → ME
  • 73
    Poole Stadium, Wimborne Road, Poole, Dorset, England
    Corporate (3 parents)
    Officer
    2023-08-02 ~ now
    IIF 146 - director → ME
    Person with significant control
    2023-08-02 ~ now
    IIF 175 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 175 - Right to appoint or remove directorsOE
  • 74
    Poole Stadium, Wimborne Road, Poole, Dorset, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    20,847 GBP2023-07-31
    Officer
    2020-07-15 ~ now
    IIF 151 - director → ME
    Person with significant control
    2020-07-15 ~ now
    IIF 178 - Ownership of shares – 75% or moreOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Right to appoint or remove directorsOE
  • 75
    20-22 Wenlock Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2016-12-20 ~ dissolved
    IIF 122 - director → ME
    Person with significant control
    2016-12-20 ~ dissolved
    IIF 185 - Has significant influence or control as a member of a firmOE
  • 76
    40 Gracechurch Street, Iplan, London
    Dissolved corporate (1 parent)
    Officer
    2014-06-30 ~ dissolved
    IIF 121 - director → ME
  • 77
    111 Station Road, Selston, Nottingham, Nottinghamshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    15,574 GBP2021-02-28
    Officer
    ~ dissolved
    IIF 94 - director → ME
    1998-05-31 ~ dissolved
    IIF 103 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 165 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 78
    Unit 10 7 Airfield Road, Christchurch, Dorset, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-08 ~ dissolved
    IIF 127 - director → ME
    Person with significant control
    2021-10-08 ~ dissolved
    IIF 162 - Ownership of shares – 75% or moreOE
  • 79
    The Generator Business Centre, 95 Miles Road, Mitcham, Surrey
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    33,126 GBP2015-12-31
    Officer
    2007-07-25 ~ dissolved
    IIF 82 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Has significant influence or controlOE
  • 80
    1-2 Rhodium Point Hawkinge Business Park, Spindle Close, Hawkinge, Folkestone, Kent, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    11,108 GBP2024-03-31
    Officer
    2015-12-15 ~ now
    IIF 139 - director → ME
  • 81
    1 Ashurst Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    11,568 GBP2024-01-31
    Person with significant control
    2022-04-06 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 82
    35a Furzegood, Marldon, Paignton, England
    Corporate (3 parents)
    Equity (Company account)
    2,358 GBP2023-10-31
    Officer
    2020-10-23 ~ now
    IIF 129 - director → ME
    Person with significant control
    2020-10-23 ~ now
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 43
  • 1
    C/o David Stott Accountancy Services, 59 Medhurst Crescent, Gravesend, Kent, England
    Corporate (4 parents)
    Equity (Company account)
    5 GBP2023-12-31
    Officer
    2016-02-12 ~ 2022-09-01
    IIF 140 - director → ME
  • 2
    42 Century Drive, Spencers Wood, Reading, England
    Corporate (1 parent)
    Equity (Company account)
    -36,444 GBP2024-02-28
    Officer
    2013-02-08 ~ 2024-02-28
    IIF 76 - director → ME
  • 3
    1247 Christchurch Road, Bournemouth, Dorset, England
    Dissolved corporate
    Officer
    2023-09-22 ~ 2023-09-22
    IIF 125 - director → ME
    Person with significant control
    2023-09-22 ~ 2023-09-22
    IIF 163 - Ownership of shares – 75% or more OE
    IIF 163 - Ownership of voting rights - 75% or more OE
    IIF 163 - Right to appoint or remove directors OE
  • 4
    Clayton Wood Close, West Park Ring Road, Leeds, West Yorkshire
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    4,010,130 GBP2023-12-31
    Officer
    2003-05-01 ~ 2004-06-14
    IIF 91 - director → ME
  • 5
    St Christophers Way, Burnham On Sea, Somerset
    Corporate (9 parents)
    Equity (Company account)
    924,045 GBP2023-08-31
    Officer
    2002-03-03 ~ 2005-03-06
    IIF 27 - director → ME
  • 6
    80 Oxford Street, Burnham On Sea, Somerset
    Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    38,019 GBP2023-12-31
    Officer
    ~ 1994-07-12
    IIF 89 - director → ME
    1992-07-14 ~ 1994-09-14
    IIF 90 - secretary → ME
  • 7
    10 Norrington Way, Chard, England
    Corporate (8 parents)
    Officer
    2006-05-03 ~ 2011-06-14
    IIF 109 - director → ME
  • 8
    Silentnight House, Salterforth, Barnoldswick, Lancashire
    Corporate (2 parents)
    Officer
    1998-01-01 ~ 2001-05-09
    IIF 123 - director → ME
  • 9
    27 Bramblys Close, Basingstoke, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-10 ~ 2014-03-16
    IIF 50 - director → ME
  • 10
    25 Wetherby Gardens, Charlton, Andover, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    2005-02-24 ~ 2015-11-12
    IIF 70 - director → ME
  • 11
    Customer Service Centre Phoenix Crescent, Strathclyde Business Park, Bellshill, Lanarkshire
    Corporate (2 parents)
    Officer
    ~ 1991-04-12
    IIF 97 - director → ME
  • 12
    YATISON LIMITED - 1978-12-31
    5 Dacre Road, Croydon, England
    Corporate (3 parents)
    Equity (Company account)
    13,000 GBP2023-12-31
    Officer
    ~ 2001-03-14
    IIF 166 - director → ME
  • 13
    22 Friars Street, Sudbury, Suffolk, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    2019-04-24 ~ 2021-12-31
    IIF 154 - director → ME
  • 14
    C/o Begbies Traynor Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved corporate (2 parents, 3 offsprings)
    Equity (Company account)
    269,144 GBP2019-12-31
    Officer
    2019-02-26 ~ 2021-12-31
    IIF 150 - director → ME
  • 15
    22 Friars Street, Sudbury, Suffolk, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    2019-04-25 ~ 2021-12-31
    IIF 157 - director → ME
  • 16
    22 Friars Street, Sudbury, Suffolk, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    2019-04-24 ~ 2021-12-31
    IIF 158 - director → ME
  • 17
    BOURN 2K LIMITED - 2023-07-11
    K-ONE LIMITED - 1999-12-23
    1247 Christchurch Road, Bournemouth, Dorset, England
    Corporate (2 parents)
    Equity (Company account)
    32,102 GBP2023-08-31
    Officer
    2023-02-28 ~ 2023-02-28
    IIF 65 - director → ME
    Person with significant control
    2023-02-28 ~ 2023-02-28
    IIF 46 - Ownership of shares – 75% or more OE
  • 18
    19 Feilden Close, Ducklington, Witney, England
    Corporate (6 parents)
    Equity (Company account)
    40,007 GBP2024-03-31
    Officer
    2003-06-23 ~ 2005-08-07
    IIF 51 - director → ME
  • 19
    NUMERIO LTD - 2020-09-21
    MG WATER HEATERS LTD - 2020-08-24
    Unit 15 Priory Industrial Estate, Airspeed Road, Christchurch, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2020-01-01 ~ 2023-02-28
    IIF 23 - director → ME
    Person with significant control
    2020-01-01 ~ 2022-09-23
    IIF 48 - Ownership of shares – 75% or more OE
  • 20
    Kpmg Llp, 191 West George Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    ~ 1990-12-21
    IIF 96 - director → ME
  • 21
    17 Ferndale Road, Tottenham, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,018 GBP2016-03-31
    Officer
    2009-11-05 ~ 2012-05-15
    IIF 180 - director → ME
  • 22
    Legacy Block Management Level 18, 40 Bank Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    24,012 GBP2024-04-30
    Officer
    1998-06-01 ~ 2000-11-05
    IIF 81 - director → ME
    ~ 1997-06-03
    IIF 80 - director → ME
  • 23
    C/o Saturley Garner & Co Ltd, The Hive, Beaufighter Road, Weston-super-mare, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    9 GBP2023-06-30
    Officer
    2009-01-18 ~ 2014-09-29
    IIF 28 - director → ME
  • 24
    12 Pit Farm Road, Guildford, Surrey
    Corporate (4 parents)
    Equity (Company account)
    6,547 GBP2022-12-31
    Officer
    ~ 1994-09-23
    IIF 95 - director → ME
    ~ 1994-09-23
    IIF 181 - secretary → ME
  • 25
    15 Oldborough Road, Wembley, Middlesex
    Corporate (3 parents)
    Equity (Company account)
    39,362 GBP2023-12-31
    Officer
    1992-12-01 ~ 1995-02-28
    IIF 108 - director → ME
  • 26
    MARMORIT (UK) LTD - 2010-07-01
    Kemsley Fields Business Park Ridham Dock, Iwade, Sittingbourne, England
    Corporate (1 parent)
    Officer
    2008-09-12 ~ 2010-06-03
    IIF 145 - director → ME
    2008-09-12 ~ 2010-06-03
    IIF 191 - secretary → ME
  • 27
    Inspire Property Management 318 Stratford Road, Shirley, Solihull, England
    Corporate (8 parents)
    Equity (Company account)
    34 GBP2023-09-29
    Officer
    ~ 2000-02-01
    IIF 110 - director → ME
  • 28
    Bakers House, 39 Wimborne Road, Bournemouth, Dorset
    Dissolved corporate (2 parents)
    Officer
    2005-05-04 ~ 2006-05-09
    IIF 105 - director → ME
    2002-07-23 ~ 2005-01-01
    IIF 106 - director → ME
  • 29
    SWALLOWBAY (GB) LIMITED - 1994-06-07
    41 Commercial Road, Poole, Dorset
    Corporate (7 parents, 2 offsprings)
    Officer
    1994-06-28 ~ 1999-09-23
    IIF 107 - director → ME
  • 30
    C/o Ashley King Ltd, 68 St. Margarets Road, Edgware, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2015-03-30 ~ 2015-05-10
    IIF 7 - director → ME
  • 31
    CALVERMATE LIMITED - 1992-06-11
    Oventrop House Hatch Industrial Park, Greywell Road, Basingstoke, Hampshire
    Corporate (5 parents)
    Officer
    2006-01-01 ~ 2015-02-16
    IIF 141 - director → ME
  • 32
    HEALTHILIFE LIMITED - 2002-01-08
    HEALTHILIFE (BRADFORD) LIMITED - 1976-12-31
    9-11 Hardwick Road, Astmoor, Runcorn, Cheshire
    Corporate (3 parents)
    Officer
    1997-06-16 ~ 2002-01-31
    IIF 92 - director → ME
  • 33
    1247 Christchurch Road, Bournemouth, Dorset, England
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    90,318 GBP2023-06-30
    Officer
    2019-06-04 ~ 2021-12-31
    IIF 124 - director → ME
    Person with significant control
    2019-06-04 ~ 2021-12-31
    IIF 160 - Ownership of shares – 75% or more OE
  • 34
    19 The Square, Retford, Nottinghamshire, England
    Dissolved corporate (1 parent)
    Officer
    2006-09-29 ~ 2011-03-14
    IIF 114 - secretary → ME
  • 35
    SMYLIE EXPORTS LIMITED - 2004-03-29
    Unit 7 Riverview Business Park, Riverview Road, Bromborough, Wirral
    Corporate (4 parents)
    Officer
    2006-10-09 ~ 2016-04-05
    IIF 118 - secretary → ME
  • 36
    GLINTCROSS LIMITED - 1990-12-24
    1 Park Row, Leeds
    Corporate (2 parents)
    Officer
    1998-01-14 ~ 2004-10-18
    IIF 167 - director → ME
  • 37
    CATERING DISTRIBUTORS ALLIANCE LIMITED - 2000-06-15
    4 & 5 Jupiter House Mercury Rise, Altham Business Park, Altham, Accrington, Lancashire
    Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    11,761 GBP2023-12-31
    Officer
    2010-11-23 ~ 2013-12-04
    IIF 66 - director → ME
  • 38
    THE EAST AFRICA ASSOCIATION - 1995-07-07
    Harlow Enterprise Hub Kao Hockham Building, Edinburgh Way, Harlow, Essex
    Corporate (10 parents)
    Officer
    1996-01-04 ~ 2000-11-15
    IIF 102 - director → ME
  • 39
    Flat 3 The Grange Brand Hill, Woodhouse Eaves, Loughborough, Leicestershire
    Corporate (6 parents)
    Equity (Company account)
    15,899 GBP2023-07-31
    Officer
    ~ 2001-11-27
    IIF 104 - director → ME
    1997-02-04 ~ 2001-01-22
    IIF 113 - secretary → ME
    ~ 1992-11-11
    IIF 112 - secretary → ME
  • 40
    29 Waldeck Road, London
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2006-11-22 ~ 2009-02-12
    IIF 119 - director → ME
  • 41
    KREONITE LIMITED - 2003-05-23
    141 Englishcombe Lane, Bath, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    176,634 GBP2023-09-30
    Officer
    ~ 2003-03-14
    IIF 117 - director → ME
  • 42
    VILLEROY & BOCH (U.K.) LIMITED - 2003-09-14
    VILLEROY & BOCH TABLEWARE LIMITED - 1994-10-28
    COURTIER COMPANY LIMITED - 1987-12-11
    Suite 312/313/314 The Business Design Centre 52 Upper Street, London, England
    Corporate (3 parents)
    Officer
    1992-05-01 ~ 2002-12-10
    IIF 197 - director → ME
  • 43
    WHARFEDALE LOUDSPEAKERS LIMITED - 1993-12-03
    WHARFEDALE LIMITED - 1990-01-25
    TRADEWEST LIMITED - 1982-10-01
    Iag House, 13 / 14 Glebe Road, Huntingdon, Cambridgeshire
    Corporate (3 parents)
    Equity (Company account)
    -1,763,298 GBP2019-12-29
    Officer
    ~ 1992-07-07
    IIF 93 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.