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

Corrigan, Kieran Patrick Anthony

    Related profiles found in government register
  • Corrigan, Kieran Patrick Anthony
    Irish accountant born in March 1954

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 31, Upper Grand Canal Street, Dublin 4, Ireland

      IIF 1
  • Corrigan, Kieran Patrick Anthony
    Irish tax accountant born in March 1954

    Resident in Ireland

    Registered addresses and corresponding companies
  • Corrigan, Kieran Patrick
    Irish accountant born in March 1954

    Resident in Ireland

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

      IIF 8
  • Corrigan, Kieran Patrick
    Irish chartered accountant born in March 1954

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 33, Fitzwilliam Place, Dublin, 2, Ireland

      IIF 9
    • icon of address 33, Fitzwilliam Place, Dublin, Dublin 2, Ireland

      IIF 10 IIF 11
    • icon of address 33, Fitzwilliam Place, Dublin 2, Dublin 2

      IIF 12
    • icon of address 33, Fitzwilliam Place, Dublin 2, Dublin, 2, Ireland

      IIF 13 IIF 14
    • icon of address 33, Fitzwilliam Place, Dublin 2, Dublin, Ireland

      IIF 15 IIF 16
    • icon of address 33, Fitzwilliam Place, Dublin 2, Ireland

      IIF 17
    • icon of address 99, Kenton Road, Harrow, Middlesex, HA3 0AN, United Kingdom

      IIF 18
  • Corrigan, Kieran Patrick
    Irish director born in March 1954

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 42, Berkeley Square, London, W1J 5AW, United Kingdom

      IIF 19 IIF 20
  • Corrigan, Kieran
    Irish chartered accountant born in March 1954

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 33, Fitzwilliam Place, Dublin 2, Dublin 2, Dublin, Ireland

      IIF 21
  • Corrigan, Kieran
    Irish company director born in March 1954

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 31, Grand Canal Street Upper, Dublin 4, D04w5t8

      IIF 22
  • Corrigan, Kieran
    Irish director born in March 1954

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 31, Grand Canal Street Upper, Dublin, 4, IRISH, Ireland

      IIF 23
  • Corrigan, Kieran
    Irish tax accountant born in March 1954

    Resident in Ireland

    Registered addresses and corresponding companies
  • Corrigan, Kieran Patrick Anthony

    Registered addresses and corresponding companies
    • icon of address 18, Fitzwilliam Place, Dublin 2, Ireland

      IIF 26
  • Mr Kieran Patrick Corrigan
    Irish born in March 1954

    Resident in Ireland

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

      IIF 27
  • Mr Kieran Corrigan
    Irish born in March 1954

    Resident in Ireland

    Registered addresses and corresponding companies
  • Mr. Kieran Corrigan
    Irish born in March 1954

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 33, Fitzwilliam Place, Dublin 2, Ireland

      IIF 34
  • Blyth, Diane Christine
    British tax accountant born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodlands, Mendlesham, Stowmarket, Suffolk, IP14 5RR

      IIF 35
  • Clare, Tracey Dawn
    British accountant born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Leicester Road, Blaby, Leicestershire, LE8 4GQ, United Kingdom

      IIF 36
  • Clare, Tracey Dawn
    British tax accountant born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Leicester Road, Blaby, Leicestershire, LE8 4GQ, United Kingdom

      IIF 37
  • Clare, Tracey Dawn
    British tax adviser born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Leicester Road, Blaby, Leicestershire, LE8 4GQ, United Kingdom

      IIF 38
  • Cleaver, Kathleen Valentina
    British accountant born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 194 Tring Road, Aylesbury, Buckinghamshire, HP20 1JR

      IIF 39
  • Cleaver, Kathleen Valentina
    British tax accountant born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 194 Tring Road, Aylesbury, Buckinghamshire, HP20 1JR

      IIF 40
  • Cleaver, Kathleen Valentina
    British tax consultant born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 194 Tring Road, Aylesbury, Buckinghamshire, HP20 1JR

      IIF 41
  • Farnell, Jill Catherine
    British accountant born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Evolution House, Iceni Court, Delft Way, Norwich, Norfolk, NR6 6BB, United Kingdom

      IIF 42
  • Farnell, Jill Catherine
    British tax accountant born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Evolution House, Delft Way, Norwich, Norfolk, NR6 6BB, England

      IIF 43
  • Wheat, Nicholas Raymond
    English tax consultant born in January 1952

    Resident in England

    Registered addresses and corresponding companies
  • Bond, Catherine Frances
    British company director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arena, 100 Berkshire Place, Gf33, Winnersh, Berkshire, RG41 5RD, United Kingdom

      IIF 48
  • Bond, Catherine Frances
    British director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Foxhill, Hollybush Lane, Burghfield Common, Reading, Berkshire, RG7 3JL, United Kingdom

      IIF 49
    • icon of address Arena, 100 Berkshire Place, Gf33, Winnersh, Wokingham, Berkshire, RG41 5RD, England

      IIF 50 IIF 51
  • Bond, Catherine Frances
    British tax accountant born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arena, 100 Berkshire Place, Gf33, Winnersh, Wokingham, Berkshire, RG41 5RD, England

      IIF 52
  • O'shea, Charlene Marion
    Irish

    Registered addresses and corresponding companies
    • icon of address 194, Stanley Road, Teddington, Middlesex, TW11 8UE

      IIF 53
  • O'shea, Charlene Marion
    Irish tax accountant

    Registered addresses and corresponding companies
    • icon of address 194, Stanley Road, Teddington, Middlesex, TW11 8UE

      IIF 54
  • Buckworth, Jennifer Elaine
    British accountant born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grange, Church Lane, Budbrooke, Warwick, CV35 8QL

      IIF 55
    • icon of address The Grange Church Road, Budbrooke, Warwick, CV35 8QL

      IIF 56
  • Buckworth, Jennifer Elaine
    British financial director born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grange Church Road, Budbrooke, Warwick, CV35 8QL

      IIF 57
  • Mr Nicholas Raymond Wheat
    English born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thanet House, Bethersden Road, Hothfield, Ashford, Kent, TN26 1EP, England

      IIF 58
  • Ms Catherine Frances Bond
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Foxhill, Hollybush Lane, Burghfield Common, Reading, Berkshire, RG7 3JL, United Kingdom

      IIF 59
    • icon of address Arena, 100 Berkshire Place, Gf33, Winnersh, Berkshire, RG41 5RD, United Kingdom

      IIF 60
    • icon of address Arena, 100 Berkshire Place, Gf33, Winnersh, Wokingham, Berkshire, RG41 5RD, England

      IIF 61 IIF 62
  • Wallwork, Christine Diane
    British tax manager born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Brent Close, Bradley Fold, Bolton, BL2 6RZ, England

      IIF 63
    • icon of address Spaces Manchester, Peter House, Oxford Street, Manchester, M1 5AN, United Kingdom

      IIF 64
  • Heathcote, Tracey Dawn
    British accountant born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Leicester Road, Blaby, Leicester, LE8 4GQ, United Kingdom

      IIF 65
  • Miss Tracey Heathcote
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Leicester Road, Blaby, Leicester, LE8 4GQ, England

      IIF 66
  • Mrs Diane Christine Blyth
    British born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodview, Avenue Road, High Kelling, Holt, NR25 6RD, England

      IIF 67
  • Cox, Rhianne Elizabeth
    British tax accountant

    Registered addresses and corresponding companies
    • icon of address 19, Newall Street, Abertillery, Gwent, NP13 1EH, United Kingdom

      IIF 68
  • Miss Tracey Clare
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Leicester Road, Blaby, Leicester, LE8 4GQ, England

      IIF 69
  • Mrs Jennifer Elaine Buckworth
    British born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grange, Budbrooke, Warwick, CV35 8QL

      IIF 70
    • icon of address The Grange, Budbrooke, Warwick, CV35 8QL, England

      IIF 71
  • Mrs Kathleen Valentina Cleaver
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 194, Tring Road, Aylesbury, Buckinghamshire, HP20 1JR, England

      IIF 72
  • Tyrrell, Craig Steven
    British

    Registered addresses and corresponding companies
  • Tyrrell, Craig Steven
    British accountant

    Registered addresses and corresponding companies
  • Cleaver, Kathleen Valentina
    British

    Registered addresses and corresponding companies
    • icon of address 194 Tring Road, Aylesbury, Buckinghamshire, HP20 1JR

      IIF 104
  • Cleaver, Kathleen Valentina
    British accountant

    Registered addresses and corresponding companies
    • icon of address 194 Tring Road, Aylesbury, Buckinghamshire, HP20 1JR

      IIF 105
  • Cleaver, Kathleen Valentina
    British tax accountant

    Registered addresses and corresponding companies
    • icon of address 12 Coniston Green, Aylesbury, Buckinghamshire, HP20 2AJ

      IIF 106
    • icon of address 194 Tring Road, Aylesbury, Buckinghamshire, HP20 1JR

      IIF 107
  • Cleaver, Kathleen Valentina
    British tax consultant

    Registered addresses and corresponding companies
    • icon of address 194 Tring Road, Aylesbury, Buckinghamshire, HP20 1JR

      IIF 108
  • Tyrell, Craig Steven
    British

    Registered addresses and corresponding companies
    • icon of address 87 Station Road, Impington, Cambridge, CB24 9NP

      IIF 109 IIF 110 IIF 111
    • icon of address Suite D South Cambridge Business Park, Babraham Road, Sawston, Cambridgeshire, CB22 3JH, United Kingdom

      IIF 112
  • Tyrrell, Craig Steven

    Registered addresses and corresponding companies
    • icon of address 15 Crowlands, Cottenham, Cambridge, CB4 8TE

      IIF 113
    • icon of address Tyrrell & Co, Unit D, South Cambridge Business Park, Babraham Road, Cambridge, Cambridgeshire, CB22 3JH, England

      IIF 114
  • Tyrrell, Craig Steven
    born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87, Station Road, Impington, Cambridge, Cambridgeshire, CB24 9NP, Uk

      IIF 115
    • icon of address 87, Station Road, Impington, Cambs, CB24 9NP, United Kingdom

      IIF 116
    • icon of address Hillside, Castle Lane, Thetford, Norfolk, IP24 2ER, England

      IIF 117
  • Wells, Sheila Lesley
    British tax accountant born in April 1956

    Registered addresses and corresponding companies
    • icon of address 3 Granary Close, Gorston, Malmesbury, Wiltshire, SN16 0HP

      IIF 118
  • Wheat, Nicholas Raymond
    British

    Registered addresses and corresponding companies
    • icon of address 19 Holbrook Lane, Chislehurst, Kent, BR7 6PE

      IIF 119
  • Wheat, Nicholas Raymond
    English

    Registered addresses and corresponding companies
  • Wheat, Nicholas Raymond
    English tax accountant

    Registered addresses and corresponding companies
    • icon of address 21 Holbrook Lane, Chislehurst, Kent, BR7 6PE

      IIF 127
  • Wheat, Nicholas Raymond
    English tax consultant

    Registered addresses and corresponding companies
  • Curtis, Melanie Amanda
    British tax accountant born in November 1972

    Resident in United Kingdom

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

      IIF 130
  • Denning, Christian Stephen
    born in January 1966

    Registered addresses and corresponding companies
    • icon of address St. Brides House, 10 Salisbury Square, London, EC4Y 8EH

      IIF 131
  • Denning, Christian Stephen
    born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 4, Foundation Park, Roxborough Way, Maidenhead, SL6 3UD, England

      IIF 132
    • icon of address Moorgate House, 201 Silbury Boulevard, Milton Keynes, Buckinghamshire, MK9 1LZ, United Kingdom

      IIF 133 IIF 134
    • icon of address The Pinnacle, 150 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1LZ, United Kingdom

      IIF 135
  • Iles, Christian
    British tax accountant born in January 1997

    Resident in Australia

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

      IIF 136
  • Miss Christine Diane Wallwork
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Brent Close, Bradley Fold, Bolton, BL2 6RZ, England

      IIF 137
    • icon of address Spaces Manchester, Peter House, Oxford Street, Manchester, M1 5AN, United Kingdom

      IIF 138
  • Mr Wayne Robert Lemar
    British born in February 1961

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 9 Pullmans Close, Pullmans Close, Hereford, HR1 1ET, United Kingdom

      IIF 139
  • St Clere-smithe, Roland Graeme
    British chartered certified accountant born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Drummond Court, Drummond Close, Haywards Heath, West Sussex, RH16 4DE, England

      IIF 140
  • Wheat, Nicholas Raymond

    Registered addresses and corresponding companies
  • Buckworth, Jennifer Elaine
    British

    Registered addresses and corresponding companies
    • icon of address The Grange, Church Lane, Budbrooke, Warwick, Warwickshire, CV35 8QL

      IIF 153
  • Clare, Tracey Dawn

    Registered addresses and corresponding companies
    • icon of address Kingsleigh House, Manor Court, Main Street, Willoughby Waterleys, Leicester, Leicestershire, LE8 6UF

      IIF 154
  • Cox, Rhianne Elizabeth
    British accountant born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Newall Street, Abertillery, Gwent, NP13 1EH, United Kingdom

      IIF 155
  • Ellard, Christopher Neville, Mr.
    British tax accountant born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Kre Corporate Recovery Llp 1st Floor, Hedrich House, 14-16 Cross Street, Reading, Berkshire, RG1 1SN

      IIF 156
  • Lemar, Wayne Robert
    British

    Registered addresses and corresponding companies
    • icon of address 9, Shakespeare Road, Hereford, HR4 0JN, United Kingdom

      IIF 157
  • Lemar, Wayne Robert
    British director born in October 1971

    Registered addresses and corresponding companies
    • icon of address 14 St Pauls Mews, Camden, London, NW1 9TZ

      IIF 158
  • Tyrrell, Craig Steven
    British accountant born in January 1962

    Resident in United Kingdom

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

      IIF 159
    • icon of address 87 Station Road, Impington, Cambs, CB24 9NP

      IIF 160
  • Tyrrell, Craig Steven
    British tax accountant born in January 1962

    Resident in United Kingdom

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

      IIF 161
  • Clare, Tracey
    British accountant born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Hall Farm Crescent, Leicester, LE9 6UF, United Kingdom

      IIF 162 IIF 163
  • Clare, Tracey Dawn
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingsleigh House, Main Street, Willoughby Waterleys, Leicestershire, LE8 6UF, United Kingdom

      IIF 164
  • Clare, Tracey Dawn
    British dss employee born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingsleigh House, Manor Court, Main Street, Willoughby Waterleys, Leicester, Leicestershire, LE8 6UF

      IIF 165
  • Clare, Tracey Dawn
    British tax advisor born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingsley House, Willoughby Waterleys, Leicestershire, LE8 6UF, United Kingdom

      IIF 166
  • Denning, Christian Stephen
    British company director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Pinnacle, 150 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1LZ, United Kingdom

      IIF 167
  • Denning, Christian Stephen
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pennant House, 1-2 Napier Court, Napier Road, Reading, Berks, RG1 8BW, United Kingdom

      IIF 168
  • Denning, Christian Stephen
    British non executive director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Trevelyan, Tawfield Copse, Bracknell, Berkshire, RG12 8YD, United Kingdom

      IIF 169
  • Denning, Christian Stephen
    British tax accountant born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 4, Foundation Park, Roxborough Way, Maidenhead, SL6 3UD, England

      IIF 170
  • Denning, Christian Stephen
    British tax partner born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dukesbridge House, 23 Duke Street, Reading, Berkshire, RG1 4SA

      IIF 171
  • Farnell, Jill Catherine
    British accountant born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Evolution House, Delft Way, Norwich Airport, Norwich, Norfolk, NR6 6BB, United Kingdom

      IIF 172
    • icon of address Field House, 4 Fleet Lane, South Walsham, Norwich, Norfolk, NR13 6ED, United Kingdom

      IIF 173
  • Mr Christian Iles
    British born in January 1997

    Resident in Australia

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

      IIF 174
  • Daniels, Claire Emma

    Registered addresses and corresponding companies
    • icon of address Squirrels, Walnut Tree Lane, Loose, Maidstone, Kent, ME15 9RQ, England

      IIF 175
  • Dockray, Nathaniel C.
    American tax accountant born in June 1980

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Five, Greenway Plaza Suite 100, Houston, Texas, 77046, United States

      IIF 176
  • Dockray, Nathaniel C.
    American tax director born in June 1980

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address C/o International Tubular Services Limited, Greenbank Crescent, East Tullos Industrial Estate, Aberdeen, AB12 3BG, United Kingdom

      IIF 177 IIF 178
    • icon of address C/o International Tubular Services Ltd, Greenbank Crescent, East Tullos Industrial Estate, Aberdeen, AB12 3BG, Scotland

      IIF 179
    • icon of address Greenbank Crescent, East Tullos, Aberdeen, AB12 3BG, Scotland

      IIF 180
  • Wells, Sheila
    British tax accountant born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Two Gate Meadow, Overton, Basingstoke, Hampshire, RG25 3TG, United Kingdom

      IIF 181
  • Wheeler, Christine Mary Kathleen
    British consultant born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Speed House, Silk St, London, EC2Y 8AT

      IIF 182
  • Wheeler, Christine Mary Kathleen
    British director born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113 Abbs Cross Lane, Hornchurch, Essex, RM12 4XP

      IIF 183
    • icon of address 20 Speed House, Silk St, London, EC2Y 8AT

      IIF 184
  • Wheeler, Christine Mary Kathleen
    British tax accountant born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wheeler, Christine Mary Kathleen
    British tax adviser born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113 Abbs Cross Lane, Hornchurch, Essex, RM12 4XP

      IIF 187
  • Wheeler, Christine Mary Kathleen
    British tax consultant born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Christian Stephen Denning
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pennant House, Napier Court, Napier Road, Reading, RG1 8BW, England

      IIF 198
  • Mrs Catherine Frances Bond
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wyvols Court, Basingstoke Road, Swallowfield, Reading, RG7 1WY, England

      IIF 199
  • Mrs Jill Catherine Farnell
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Field House, 4 Fleet Lane, South Walsham, Norwich, Norfolk, NR13 6ED, United Kingdom

      IIF 200
    • icon of address Field House, Fleet Lane, South Walsham, Norwich, NR13 6ED, England

      IIF 201
  • Stampe, Roseann
    American vice president (tax) born in October 1967

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Kent House, 14- 17 Market Place, London, W1W 8AJ, England

      IIF 202
  • Stampe, Roseann
    American vice president, tax born in October 1967

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address One Fleet Place, One Fleet Place, London, EC4M 7WS, United Kingdom

      IIF 203
  • Stampe, Roseann
    American vice president, taxes born in October 1967

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 121 Chanlon Road, 121 Chanlon Road, Suite 110, New Providence, New Jersey, 07974, United States

      IIF 204
  • Stampe, Roseann
    American vice president - tax born in February 1967

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Kent House, 14- 17 Market Place, London, W1W 8AJ, England

      IIF 205
  • Wallwork, Christine Diane
    British tax accountant born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 230, Ainsworth Road, Radcliffe, Manchester, M26 4EF, United Kingdom

      IIF 206
  • Wallwork, Christine Diane
    British tax senior born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 230, Ainsworth Road, Radcliffe, Manchester, M26 4EF

      IIF 207
  • Buckworth, Jennie Elaine
    English accountant born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Main Street, Glenfield, Leicester, LE3 8DG

      IIF 208
  • Buckworth, Jennie Elaine
    English director born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Ensign Business Centre, Westwood Way, Coventry, CV4 8JA, United Kingdom

      IIF 209 IIF 210
  • Buckworth, Jennie Elaine
    English tax accountant born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Grange, Church Lane, Budbroke, Warwick, CV35 8QL, United Kingdom

      IIF 211
  • Daniels, Claire Emma
    British tax accountant born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Squirrels, Walnut Tree Lane, Loose, Maidstone, ME15 9RQ, United Kingdom

      IIF 212
  • Heathcote, Tracey
    British accountant born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Hall Farm Crescent, Leicester, LE9 6UF, United Kingdom

      IIF 213
  • Lemar, Wayne Robert
    British director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alderley, Roman Road, Bobblestock, Hereford, Herefordshire, HR4 9QW

      IIF 214
  • Mr Christain Stephen Denning
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 4, Foundation Park, Roxborough Way, Maidenhead, SL6 3UD, England

      IIF 215
  • Mr Craig Steven Tyrrell
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87 Station Road, Station Road, Impington, Cambridge, Cambridgeshire, CB24 9NP, England

      IIF 216
    • icon of address Suite D, South Cambridge Business Park, Babraham Road, Sawston, Cambridge, CB22 3JH, United Kingdom

      IIF 217
    • icon of address Unit D, South Cambridge Business Park, Babraham Road, Cambridge, Cambridgeshire, CB22 3JH, England

      IIF 218
    • icon of address Unit D, South Cambridge Business Park, Babraham Road, Sawston, Cambridge, Cambridgeshire, CB22 3JH, England

      IIF 219
    • icon of address Unit D, South Cambridge Business, Park Babraham Road Sawston, Cambridge, Cambs, CB22 3JH, United Kingdom

      IIF 220
    • icon of address Hillside, Castle Lane, Thetford, Norfolk, IP24 2ER, England

      IIF 221
  • Mrs Tracey Heathcote
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Hall Farm Crescent, Leicester, LE9 6UF, United Kingdom

      IIF 222
  • Ellard, Christopher Neville
    British tax accountant born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Epsom Lane North, Tadworth, Surrey, KT20 5EH

      IIF 223
  • Miss Tracey Clare
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Hall Farm Crescent, Leicester, LE9 6UF, United Kingdom

      IIF 224 IIF 225
  • Mrs Jennie Elaine Buckworth
    English born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Grange, Church Lane, Budbroke, Warwick, CV35 8QL, United Kingdom

      IIF 226
  • Stampe, Roseann, Tax Accountant
    American tax accountant born in October 1967

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Kent House, 14 - 17 Market Place, London, W1W 8AJ, England

      IIF 227
  • Mrs Melanie Amanda Curtis
    British born in November 1972

    Resident in United Kingdom

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

      IIF 228
  • St Clere-smithe, Roland Graeme
    British tax accountant born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Parfrey Street, London, W6 9EN, United Kingdom

      IIF 229
child relation
Offspring entities and appointments
Active 93
  • 1
    icon of address 1 Richmond Park Road, Clifton, Bristol
    Active Corporate (7 parents)
    Equity (Company account)
    11,920 GBP2025-03-31
    Officer
    icon of calendar 2005-04-22 ~ now
    IIF 155 - Director → ME
    icon of calendar 2005-08-25 ~ now
    IIF 68 - Secretary → ME
  • 2
    icon of address 22 Ensign Business Centre, Westwood Way, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-10 ~ dissolved
    IIF 209 - Director → ME
  • 3
    icon of address 230 Ainsworth Road, Radcliffe, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-04 ~ dissolved
    IIF 207 - Director → ME
  • 4
    icon of address Thanet House Bethersden Road, Hothfield, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    51,237 GBP2021-06-30
    Officer
    icon of calendar 2017-06-21 ~ dissolved
    IIF 142 - Secretary → ME
  • 5
    icon of address 230 Ainsworth Road, Radcliffe, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-18 ~ dissolved
    IIF 206 - Director → ME
  • 6
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-04 ~ dissolved
    IIF 17 - Director → ME
  • 7
    PI INTERNATIONAL PVT LTD - 2017-01-18
    THE MSD FOUNDATION LIMITED - 2014-11-20
    728TH SHELF TRADING COMPANY LIMITED - 1993-01-13
    icon of address One, Fleet Place, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    371,265 GBP2019-12-31
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    IIF 204 - Director → ME
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2024-06-20 ~ now
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Right to appoint or remove directorsOE
  • 9
    icon of address 3 Woodpecker Way, Waterbeach, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-21 ~ dissolved
    IIF 112 - Secretary → ME
  • 10
    icon of address 7 Darley Road, Hinckley, Leicestershire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-05-10 ~ dissolved
    IIF 225 - Has significant influence or controlOE
  • 11
    LBDM CONSULTING LIMITED - 2016-11-04
    icon of address Arena 100 Berkshire Place, Gf33, Winnersh, Wokingham, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -249,174 GBP2024-09-30
    Officer
    icon of calendar 2018-03-19 ~ now
    IIF 52 - Director → ME
  • 12
    CFB HOLDCO LIMITED - 2025-04-15
    icon of address Arena 100 Berkshire Place, Gf33, Winnersh, Wokingham, Berkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    338,500 GBP2024-01-31
    Officer
    icon of calendar 2023-01-27 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 13
    icon of address Arena 100 Berkshire Place, Gf33, Winnersh, Wokingham, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,225 GBP2024-02-29
    Officer
    icon of calendar 2023-02-23 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 194 Stanley Road, Teddington, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-24 ~ dissolved
    IIF 54 - Secretary → ME
  • 15
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-12 ~ dissolved
    IIF 16 - Director → ME
  • 16
    icon of address Building 4 Foundation Park, Roxborough Way, Maidenhead, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-12-04 ~ now
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 198 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 198 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    WB CO (1236) LIMITED - 2001-01-18
    icon of address 52 Bedford Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-16 ~ dissolved
    IIF 182 - Director → ME
  • 18
    NUMBERWORK UK LIMITED - 2008-12-22
    icon of address 8a Wingbury Courtyard Business, Village, Wingrave, Buckinghamshire
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    74,376 GBP2024-12-31
    Officer
    icon of calendar 2003-03-31 ~ now
    IIF 40 - Director → ME
    icon of calendar 2003-03-31 ~ now
    IIF 107 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-25 ~ dissolved
    IIF 15 - Director → ME
  • 20
    icon of address Thanet House Bethersden Road, Hothfield, Ashford, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    22,591 GBP2019-07-31
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 141 - Secretary → ME
  • 21
    icon of address Tyrrell & Co, Unit D South Cambridge Business Park, Babraham Road, Cambridge, Cambridgeshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -6,817 GBP2024-07-31
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 114 - Secretary → ME
  • 22
    icon of address 1 Brent Close, Bradley Fold, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-13 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ dissolved
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 194 Stanley Road, Teddington, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-05 ~ dissolved
    IIF 53 - Secretary → ME
  • 24
    icon of address Robert Day And Company Limited, The Old Library The Walk Winslow, Buckingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-15 ~ dissolved
    IIF 104 - Secretary → ME
  • 25
    icon of address 30 St Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    63,004 GBP2015-07-31
    Officer
    icon of calendar 2012-07-19 ~ dissolved
    IIF 152 - Secretary → ME
  • 26
    TYRRELL & COMPANY CONSULTANTS LLP - 2023-06-08
    icon of address Suite D South Cambridge Business Park, Babraham Road, Sawston, Cambridge
    Active Corporate (2 parents)
    Current Assets (Company account)
    624,656 GBP2023-03-31
    Officer
    icon of calendar 2008-03-26 ~ now
    IIF 116 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ now
    IIF 217 - Right to surplus assets - 75% or moreOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Right to appoint or remove membersOE
  • 27
    icon of address 30 St. Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    86,343 GBP2017-09-30
    Officer
    icon of calendar 2011-09-12 ~ dissolved
    IIF 149 - Secretary → ME
  • 28
    icon of address 99 Kenton Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-09 ~ dissolved
    IIF 21 - Director → ME
  • 29
    icon of address 99 Kenton Road, Kenton, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-21 ~ dissolved
    IIF 14 - Director → ME
  • 30
    icon of address Hydeaway, Hempstead Lane, Hailsham, East Sussex
    Converted / Closed Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    36,996 GBP2017-03-31
    Officer
    icon of calendar 2011-10-22 ~ now
    IIF 140 - Director → ME
  • 31
    icon of address Spaces Manchester Peter House, Oxford Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    68,638 GBP2025-03-31
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ now
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Evolution House Iceni Court, Delft Way, Norwich, Norfolk, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    583,859 GBP2024-03-31
    Officer
    icon of calendar 2014-10-07 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 200 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 200 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-05-31 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-02 ~ dissolved
    IIF 11 - Director → ME
  • 35
    icon of address Evolution House, Iceni Court, Norwich, Norfolk, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,739 GBP2024-03-31
    Officer
    icon of calendar 2016-10-14 ~ now
    IIF 172 - Director → ME
  • 36
    icon of address Pennant House 1-2 Napier Court, Napier Road, Reading, Berks, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-11 ~ dissolved
    IIF 168 - Director → ME
  • 37
    icon of address 2 Green Court 2 Green Court High Street, Chesterton, Cambridge, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    12,273 GBP2025-03-31
    Officer
    icon of calendar 2011-07-13 ~ now
    IIF 115 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ now
    IIF 218 - Has significant influence or controlOE
  • 38
    icon of address Thanet House Bethersden Road, Hothfield, Ashford, Kent, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    14,134 GBP2017-12-12
    Officer
    icon of calendar 2010-10-01 ~ dissolved
    IIF 146 - Secretary → ME
  • 39
    RAPID 3805 LIMITED - 1988-04-11
    icon of address C/o Kre Corporate Recovery Llp 1st Floor Hedrich House, 14-16 Cross Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,201,208 GBP2017-03-31
    Officer
    icon of calendar 2016-05-10 ~ dissolved
    IIF 156 - Director → ME
  • 40
    icon of address Building 4 Foundation Park, Roxborough Way, Maidenhead, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-01-01 ~ now
    IIF 132 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 215 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    icon of address 16 Leicester Road, Blaby, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-26 ~ dissolved
    IIF 37 - Director → ME
  • 42
    icon of address 2 Navigation Drive, Glen Parva, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-27 ~ dissolved
    IIF 164 - Director → ME
  • 43
    icon of address 99a Kenton Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-21 ~ dissolved
    IIF 10 - Director → ME
  • 44
    icon of address 20 Two Gate Meadow, Overton, Basingstoke, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    22,167 GBP2016-08-31
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 181 - Director → ME
  • 45
    icon of address Suite D South Cambridge Business Park, Babraham Road, Sawston, Cambridge, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,790 GBP2024-09-30
    Officer
    icon of calendar 2019-07-17 ~ now
    IIF 159 - Director → ME
  • 46
    K K J DELIVERY SERVICES LTD - 2009-10-30
    icon of address 194 Tring Road, Aylesbury, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,189 GBP2019-06-30
    Officer
    icon of calendar 2003-05-02 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2003-05-02 ~ dissolved
    IIF 105 - Secretary → ME
  • 47
    GARLICKS,LIMITED - 1977-12-31
    icon of address The Grange, Church Lane Budbrooke, Warwick, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,503,156 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address Thanet House, Bethersden Road, Hothfield, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,922 GBP2023-03-31
    Officer
    icon of calendar 2002-11-13 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2002-11-13 ~ dissolved
    IIF 129 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-18 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2023-09-18 ~ now
    IIF 228 - Right to appoint or remove directorsOE
    IIF 228 - Ownership of voting rights - 75% or moreOE
    IIF 228 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 42 Berkeley Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-01 ~ dissolved
    IIF 19 - Director → ME
  • 51
    icon of address 42 Berkeley Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-30 ~ dissolved
    IIF 20 - Director → ME
  • 52
    icon of address Kent House, 14- 17 Market Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-04-29 ~ now
    IIF 202 - Director → ME
  • 53
    MERLIN CREATIVE LIMITED - 2005-08-24
    SIMPART NO. 289 LIMITED - 2005-08-08
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-09 ~ dissolved
    IIF 23 - Director → ME
  • 54
    icon of address The Pinnacle, 150 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (77 parents, 1 offspring)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 167 - Director → ME
  • 55
    icon of address The Pinnacle, 150 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (137 parents)
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 135 - LLP Member → ME
  • 56
    icon of address 16 Leicester Road, Blaby, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-10 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ dissolved
    IIF 224 - Ownership of voting rights - 75% or moreOE
    IIF 224 - Ownership of shares – 75% or moreOE
  • 57
    MR TAX LTD - 2010-09-16
    icon of address 16 Leicester Road, Blaby, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-11 ~ dissolved
    IIF 166 - Director → ME
  • 58
    MR. TAX LIMITED - 2009-12-21
    MR TAX (LEICESTER) LTD. - 2010-09-16
    TAX & ACCOUNTS LIMITED - 1995-12-15
    icon of address 16 Leicester Road, Blaby, Leicester
    Active Corporate (2 parents)
    Equity (Company account)
    259,082 GBP2024-08-31
    Officer
    icon of calendar 2012-06-01 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    icon of address 16 Leicester Road, Blaby, Leicester, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    18,961 GBP2025-05-31
    Officer
    icon of calendar 2021-05-13 ~ now
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ now
    IIF 222 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 222 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    CLARKSON CLEAVER & BOWES LIMITED - 2008-12-22
    icon of address 8a Wingbury Courtyard, Business Village Leighton Road, Wingrave, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2003-03-06 ~ now
    IIF 41 - Director → ME
    icon of calendar 2003-03-06 ~ now
    IIF 108 - Secretary → ME
  • 61
    icon of address 9 Shakespeare Road, Hereford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,757 GBP2018-03-31
    Officer
    icon of calendar 2005-03-29 ~ dissolved
    IIF 157 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 139 - Ownership of shares – 75% or moreOE
  • 62
    icon of address The Grange, Budbrooke, Warwick
    Active Corporate (2 parents)
    Equity (Company account)
    776,294 GBP2024-03-31
    Officer
    icon of calendar 1992-07-13 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    icon of address C/o International Tubular Services Ltd Greenbank Crescent, East Tullos Industrial Estate, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-12-17 ~ dissolved
    IIF 179 - Director → ME
  • 64
    icon of address C/o International Tubular Services Ltd Greenbank Crescent, East Tullos Industrial Estate, Aberdeen
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2016-03-31 ~ dissolved
    IIF 176 - Director → ME
  • 65
    icon of address Woodview, 14a Avenue Road, High Kelling, Holt, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,290 GBP2018-06-30
    Officer
    icon of calendar 2000-03-22 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 66
    CONTEXTWEB LIMITED - 2011-11-08
    icon of address Kent House, 14 - 17 Market Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,619,529 GBP2020-12-31
    Officer
    icon of calendar 2021-08-09 ~ now
    IIF 227 - Director → ME
  • 67
    SKIVERS LTD - 2012-09-06
    icon of address Malde & Co., 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-10 ~ dissolved
    IIF 18 - Director → ME
  • 68
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-22 ~ dissolved
    IIF 9 - Director → ME
  • 69
    icon of address The Platinum Building St John's Innovation Centre, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-28 ~ dissolved
    IIF 95 - Secretary → ME
  • 70
    icon of address 16 Leicester Road, Blaby, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-26 ~ dissolved
    IIF 38 - Director → ME
  • 71
    TWEETREFER LIMITED - 2011-11-23
    icon of address Kre Corporate Recovery Llp, Dukesbridge House, 23 Duke Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-09 ~ dissolved
    IIF 171 - Director → ME
  • 72
    icon of address Unit D South Cambridge Business, Park Barbraham Road, Sawston, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-22 ~ dissolved
    IIF 98 - Secretary → ME
  • 73
    icon of address
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2017-09-01 ~ now
    IIF 22 - Director → ME
  • 74
    icon of address 34-35 Ludgate Hill, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 56 - Director → ME
  • 75
    TBC PRESENTS LTD - 2023-11-15
    icon of address Unit D South Cambridge Business Park, Babraham Road, Sawston, Cambridge, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,130 GBP2024-11-30
    Officer
    icon of calendar 2023-11-13 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ now
    IIF 219 - Right to appoint or remove directorsOE
    IIF 219 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 219 - Ownership of shares – More than 25% but not more than 50%OE
  • 76
    icon of address Arena, 100 Berkshire Place, Gf33, Winnersh, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -14,742 GBP2024-10-31
    Officer
    icon of calendar 2022-10-03 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 77
    icon of address 16 Leicester Road, Blaby, Leicestershire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    378 GBP2016-08-31
    Officer
    icon of calendar 2012-11-21 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 78
    C S CONSULTANCY INDEPENDENT FINANCIAL ADVISERS LLP - 2008-03-22
    icon of address Hillside, Castle Lane, Thetford, Norfolk, England
    Active Corporate (5 parents)
    Current Assets (Company account)
    51,325 GBP2024-03-31
    Officer
    icon of calendar 2023-04-06 ~ now
    IIF 117 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ now
    IIF 221 - Has significant influence or controlOE
  • 79
    WALNUT TREE LANE RESIDENTS ASSOCIATION LIMITED - 2012-06-14
    icon of address Squirrels Walnut Tree Lane, Loose, Maidstone, Kent, England
    Active Corporate (8 parents)
    Equity (Company account)
    12,051 GBP2024-01-31
    Officer
    icon of calendar 2018-03-28 ~ now
    IIF 212 - Director → ME
    icon of calendar 2019-10-15 ~ now
    IIF 175 - Secretary → ME
  • 80
    icon of address The Old Rectory Main Street, Glenfield, Leicester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 208 - Director → ME
    icon of calendar 2008-12-23 ~ now
    IIF 153 - Secretary → ME
  • 81
    M G P LIMITED - 2022-06-13
    MEDENDIUM LIMITED - 1998-11-23
    MEDENDIUM GROUP PUBLISHING LIMITED - 2008-01-04
    icon of address One Fleet Place, One Fleet Place, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,343,315 GBP2020-12-31
    Officer
    icon of calendar 2021-04-30 ~ dissolved
    IIF 203 - Director → ME
  • 82
    FRIARS 602 LIMITED - 2009-03-12
    icon of address Kent House, 14- 17 Market Place, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-01 ~ now
    IIF 205 - Director → ME
  • 83
    icon of address The Grange Church Lane, Budbroke, Warwick, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-21 ~ now
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2025-05-21 ~ now
    IIF 226 - Ownership of voting rights - 75% or moreOE
    IIF 226 - Ownership of shares – 75% or moreOE
  • 84
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-31 ~ dissolved
    IIF 13 - Director → ME
  • 85
    icon of address Wolfhound Group Wework, 2 Sheraton St, Soho, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-24 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 86
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-22 ~ dissolved
    IIF 12 - Director → ME
  • 87
    WOLFHOUND SOLUTIONS LIMITED - 2016-11-22
    icon of address 11 Bruton Street, Mayfair, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-26 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 88
    icon of address Wolfhound Group Wework, 2 Sheraton St, Soho, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-21 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 89
    icon of address 71-75 Shelton Street, Covent Garden, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2016-11-24 ~ now
    IIF 5 - Director → ME
    icon of calendar 2018-01-16 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 90
    icon of address Wolfhound Group Wework, 2 Sheraton St, Soho, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-21 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 91
    icon of address Wolfhound Group Wework, 2 Sheraton St, Soho, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-24 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 92
    icon of address Wolfhound Group Wework, 2 Sheraton St, Soho, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-24 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 93
    WOLFHOUND EDUCATION LIMITED - 2016-11-22
    icon of address 11 Bruton Street, Mayfair, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-25 ~ dissolved
    IIF 4 - Director → ME
Ceased 88
  • 1
    icon of address 17 Nevanthon Road Western Park, Leicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -70,307 GBP2022-01-31
    Officer
    icon of calendar 2018-01-19 ~ 2019-07-03
    IIF 163 - Director → ME
  • 2
    icon of address 22 Inverness Close, Cambridge, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    -1,157 GBP2024-01-31
    Officer
    icon of calendar 2000-02-01 ~ 2003-10-15
    IIF 76 - Secretary → ME
  • 3
    icon of address Frith Meadow Green End, Landbeach, Cambridge, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,390 GBP2024-11-30
    Officer
    icon of calendar 2007-11-15 ~ 2016-11-11
    IIF 109 - Secretary → ME
  • 4
    icon of address 1st Floor Victory House, Quayside, Chatham Maritime
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-28 ~ 2001-11-07
    IIF 73 - Secretary → ME
  • 5
    DAVE MORGAN COMMENTATING LTD - 2006-03-23
    icon of address Unit D South Cambridge Business Park, Babraham Road, Sawston, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -514 GBP2024-03-31
    Officer
    icon of calendar 2004-03-08 ~ 2016-02-29
    IIF 96 - Secretary → ME
  • 6
    LBDM CONSULTING LIMITED - 2016-11-04
    icon of address Arena 100 Berkshire Place, Gf33, Winnersh, Wokingham, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -249,174 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-03-01 ~ 2023-02-16
    IIF 199 - Ownership of voting rights - 75% or more OE
    IIF 199 - Ownership of shares – 75% or more OE
  • 7
    BRANDRAGON LIMITED - 2003-10-09
    icon of address Peters Elworthy Moore Salisbury Villas, Station Road, Cambridge, Cambs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-29 ~ 2012-04-01
    IIF 101 - Secretary → ME
  • 8
    icon of address Tyrrell & Company Suite D, South Cambridge Business Park, Babraham Road Sawston, Cambridgeshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    51,020 GBP2024-04-30
    Officer
    icon of calendar 2005-11-25 ~ 2007-08-15
    IIF 77 - Secretary → ME
  • 9
    icon of address Tyrrell & Company Suite D, South Cambridge Business Park, Babraham Road, Sawston, Cambs
    Active Corporate (3 parents)
    Equity (Company account)
    552,689 GBP2024-04-30
    Officer
    icon of calendar 2005-11-25 ~ 2007-08-15
    IIF 79 - Secretary → ME
  • 10
    icon of address Unit D South Cambridge Business Park, Babraham Road, Sawston, Cambridge, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    143,484 GBP2024-02-29
    Officer
    icon of calendar 2008-07-04 ~ 2014-12-15
    IIF 102 - Secretary → ME
  • 11
    GRABBIT & RUN LTD - 2003-06-09
    icon of address Unit D South Cambridge Business Park, Babraham Road, Sawston, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -14,294 GBP2016-05-31
    Officer
    icon of calendar 2003-02-25 ~ 2016-10-31
    IIF 110 - Secretary → ME
  • 12
    BREAMCO 29 LIMITED - 1990-08-13
    icon of address 40 Queen Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    4 GBP2016-12-31
    Officer
    icon of calendar ~ 2001-03-05
    IIF 192 - Director → ME
  • 13
    BREAMCO 37 LIMITED - 1991-04-09
    icon of address 40 Queen Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-10-14 ~ 2001-03-05
    IIF 187 - Director → ME
  • 14
    icon of address 41 Kingston Street, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-26 ~ 2012-02-25
    IIF 89 - Secretary → ME
  • 15
    CAREQUEST SERVICES LIMITED - 2004-01-16
    CAMBRIDGE CAREFORCE LIMITED - 2002-07-19
    WB CO (1252) LIMITED - 2001-08-16
    icon of address 1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-17 ~ 2003-03-26
    IIF 122 - Secretary → ME
  • 16
    CAREFORCE GROUP LIMITED - 2004-10-14
    CAREFORCE STAFFING LIMITED - 2002-03-13
    SPEED 7716 LIMITED - 1999-09-01
    icon of address 1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-07-26 ~ 2003-03-26
    IIF 123 - Secretary → ME
  • 17
    icon of address 2 Nuffield Close, Cambridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    272,483 GBP2024-03-31
    Officer
    icon of calendar 2008-02-01 ~ 2016-11-01
    IIF 80 - Secretary → ME
  • 18
    icon of address 58 Fowlmere Road Foxton, Cambridge, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-01 ~ 2009-06-12
    IIF 97 - Secretary → ME
  • 19
    icon of address 6 Myrtle Grove, East Preston, Littlehampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-02-29
    Officer
    icon of calendar 2011-02-21 ~ 2023-08-17
    IIF 145 - Secretary → ME
  • 20
    icon of address Thanet House Bethersden Road, Hothfield, Ashford, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    22,591 GBP2019-07-31
    Officer
    icon of calendar 2014-05-13 ~ 2014-06-30
    IIF 148 - Secretary → ME
  • 21
    CREATIVE MEDIA TECHNOLOGY LIMITED - 1999-08-24
    icon of address 100 St James Road, Northampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-02 ~ 2011-08-11
    IIF 83 - Secretary → ME
  • 22
    CROWE CLARK WHITEHILL LLP - 2018-06-25
    HORWATH CLARK WHITEHILL LLP - 2010-10-01
    icon of address 2nd Floor, 55 Ludgate Hill, London, United Kingdom
    Active Corporate (108 parents, 18 offsprings)
    Officer
    icon of calendar 2007-04-01 ~ 2008-06-30
    IIF 131 - LLP Member → ME
  • 23
    icon of address Terrence Higgins Trust, 437 & 439 Caledonian Rd, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-14
    Officer
    icon of calendar 2000-09-19 ~ 2007-03-27
    IIF 193 - Director → ME
  • 24
    SEQUOYAH ENERGY LIMITED - 1994-07-25
    BREAMCO 106 LIMITED - 1993-04-23
    icon of address 40 Queen Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-05-27 ~ 2001-03-05
    IIF 190 - Director → ME
  • 25
    C.W. SEMINARS LIMITED - 1991-01-23
    BREAMCO 30 LIMITED - 1990-08-13
    icon of address 40 Queen Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2001-03-05
    IIF 191 - Director → ME
  • 26
    C W SEMINARS LIMITED - 1994-07-04
    icon of address 40 Queen Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-01-23 ~ 2001-03-05
    IIF 188 - Director → ME
  • 27
    icon of address Ground Floor Flat 14, Tressillian Crescent, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2011-05-09 ~ 2024-03-03
    IIF 151 - Secretary → ME
  • 28
    ELDON CASHMERE LIMITED - 2014-02-18
    icon of address 66 Prescot Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-29 ~ 2010-01-01
    IIF 120 - Secretary → ME
  • 29
    icon of address Teneo Financial Advisory The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-22 ~ 2012-01-16
    IIF 194 - Director → ME
  • 30
    icon of address Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-03-10 ~ 2012-01-16
    IIF 197 - Director → ME
  • 31
    OIL QUEST RESOURCES PLC - 2006-03-03
    HEREWARD VENTURES PLC - 2005-04-11
    HEREWARD MINING PLC - 1998-04-15
    ENCORE OIL PLC - 2012-01-16
    BOOSTCAPITAL PUBLIC LIMITED COMPANY - 1997-05-29
    icon of address 151 Buckingham Palace Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-03-03 ~ 2012-01-16
    IIF 186 - Director → ME
  • 32
    icon of address Oak House, 5 Woodend Park, Cobham, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,788 GBP2025-06-30
    Officer
    icon of calendar 2002-02-05 ~ 2006-06-27
    IIF 45 - Director → ME
    icon of calendar 2001-04-11 ~ 2004-11-11
    IIF 121 - Secretary → ME
  • 33
    icon of address 4th Floor Heathrow Approach, 470 London Road, Slough, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-08-02 ~ 2018-11-07
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2017-08-02 ~ 2017-08-02
    IIF 201 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 201 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    icon of address 1&2 Mercia Village Torwood Close, Westwood Business Park, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,516 GBP2024-07-31
    Officer
    icon of calendar 2019-07-12 ~ 2022-09-08
    IIF 210 - Director → ME
  • 35
    FS RETAIL LTD - 2022-04-14
    icon of address Evolution House, Delft Way, Norwich, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -233,634 GBP2024-03-31
    Officer
    icon of calendar 2016-05-23 ~ 2023-07-01
    IIF 43 - Director → ME
  • 36
    icon of address Unit 4 Northfield Road, Soham, Ely, Cambridgeshire, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    23,824 GBP2024-08-31
    Officer
    icon of calendar 2005-05-09 ~ 2014-05-22
    IIF 88 - Secretary → ME
  • 37
    ABBEY SCAFFOLDING (CAMBRIDGE) LTD - 2014-08-01
    icon of address First Floor 73-75 High Street, Stevenage, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,049,239 GBP2024-06-29
    Officer
    icon of calendar 2002-06-28 ~ 2012-06-28
    IIF 81 - Secretary → ME
  • 38
    icon of address Tyrrell & Company Suite D, South Cambridge Business Park, Babraham Road Sawston, Cambridge
    Active Corporate (2 parents)
    Equity (Company account)
    411,799 GBP2024-04-30
    Officer
    icon of calendar 2003-04-01 ~ 2015-05-05
    IIF 90 - Secretary → ME
  • 39
    icon of address Tyrrell & Company Suite D South Cambridge Business Park, Babraham Road, Sawston, Cambs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-14 ~ 2014-06-03
    IIF 100 - Secretary → ME
  • 40
    RAPID 3805 LIMITED - 1988-04-11
    icon of address C/o Kre Corporate Recovery Llp 1st Floor Hedrich House, 14-16 Cross Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,201,208 GBP2017-03-31
    Officer
    icon of calendar 1996-08-01 ~ 2016-05-10
    IIF 223 - Director → ME
  • 41
    icon of address Unit D South Cambridge Business Park, Babraham Road, Sawston, Cambridge, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    104,778 GBP2016-08-31
    Officer
    icon of calendar 2002-09-02 ~ 2011-12-20
    IIF 87 - Secretary → ME
  • 42
    icon of address 6 Myrtle Grove, East Preston, Littlehampton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    347,463 GBP2024-04-30
    Officer
    icon of calendar 2010-03-09 ~ 2023-10-12
    IIF 150 - Secretary → ME
  • 43
    icon of address Tyrrell & Company Unit D, South Cambridge Business Park, Babraham Road Sawston, Cambridgeshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    407,722 GBP2024-05-31
    Officer
    icon of calendar 2004-12-01 ~ 2005-11-01
    IIF 113 - Secretary → ME
  • 44
    DEALTARGET LIMITED - 1988-11-09
    TOOL RENTAL INSPECTION SERVICES LIMITED - 1992-11-04
    icon of address Greenbank Crescent, East Tullos, Aberdeen, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-12-17 ~ 2025-04-03
    IIF 180 - Director → ME
  • 45
    icon of address C/o International Tubular Services Limited Greenbank Crescent, East Tullos Industrial Estate, Aberdeen
    Active Corporate (3 parents)
    Equity (Company account)
    -76,880 GBP2022-12-31
    Officer
    icon of calendar 2014-12-17 ~ 2025-04-16
    IIF 177 - Director → ME
  • 46
    icon of address C/o International Tubular Services Limited Greenbank Crescent, East Tullos Industrial Estate, Aberdeen
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2014-12-17 ~ 2025-04-16
    IIF 178 - Director → ME
  • 47
    icon of address Tyrrell & Company Suite D, South Cambridge Business Park, Babraham Road Sawston, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    52,137 GBP2024-04-30
    Officer
    icon of calendar 2002-04-15 ~ 2012-06-15
    IIF 103 - Secretary → ME
  • 48
    icon of address Suite D South Cambridge Business Park, Babraham Road, Sawston, Cambridge, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,790 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-10-01 ~ 2022-01-03
    IIF 216 - Has significant influence or control OE
  • 49
    icon of address 32 Murfitt Close, Ely, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-02 ~ 2006-11-03
    IIF 78 - Secretary → ME
  • 50
    BREAMCO 137 LIMITED - 1996-10-31
    icon of address The Minster Building, 21 Mincing Lane, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 1998-06-01 ~ 2006-06-26
    IIF 46 - Director → ME
  • 51
    icon of address Unit D South Cambridge Business Park, Babraham Road, Sawston, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2003-04-16 ~ 2014-04-28
    IIF 84 - Secretary → ME
  • 52
    BPC NEWCO 1 LIMITED - 2024-02-19
    icon of address Unit 3b Moulden Way, Sulhamstead, Reading, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    341,801 GBP2025-01-31
    Officer
    icon of calendar 2023-01-27 ~ 2023-02-16
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ 2023-02-16
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    icon of address The Pinnacle, 150 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 9 offsprings)
    Officer
    icon of calendar 2013-01-01 ~ 2025-04-14
    IIF 134 - LLP Member → ME
  • 54
    icon of address 28 Kings Wall, Malmesbury, Wiltshire, England
    Active Corporate (12 parents)
    Equity (Company account)
    107,609 GBP2024-12-31
    Officer
    icon of calendar ~ 1997-07-05
    IIF 118 - Director → ME
  • 55
    icon of address Hardwick & Morris, 41 Great Portland Street, London
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    281,624 GBP2023-12-31
    Officer
    icon of calendar 2010-06-29 ~ 2011-07-14
    IIF 143 - Secretary → ME
  • 56
    icon of address Unit D South Cambridge Business, Park Babraham Road Sawston, Cambridge
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-08-25 ~ 2011-11-07
    IIF 92 - Secretary → ME
  • 57
    SPEED 6963 LIMITED - 1998-07-22
    icon of address 5 Tunstall Studios, 34-44 Tunstall Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    682 GBP2024-12-31
    Officer
    icon of calendar 1998-07-08 ~ 2023-04-03
    IIF 127 - Secretary → ME
  • 58
    icon of address 13 Normandy Lane, East Preston, Littlehampton, West Sussex, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,208,933 GBP2025-03-31
    Officer
    icon of calendar 2015-02-25 ~ 2022-03-20
    IIF 147 - Secretary → ME
  • 59
    icon of address Moorgate House 201 Silbury Boulevard, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-01-01 ~ 2014-10-01
    IIF 133 - LLP Member → ME
  • 60
    MR. TAX LIMITED - 2009-12-21
    MR TAX (LEICESTER) LTD. - 2010-09-16
    TAX & ACCOUNTS LIMITED - 1995-12-15
    icon of address 16 Leicester Road, Blaby, Leicester
    Active Corporate (2 parents)
    Equity (Company account)
    259,082 GBP2024-08-31
    Officer
    icon of calendar 1996-05-15 ~ 2011-03-10
    IIF 165 - Director → ME
    icon of calendar 1995-08-11 ~ 2011-03-10
    IIF 154 - Secretary → ME
  • 61
    NLPL HOLDINGS LIMITED - 1996-12-03
    icon of address The Minster Building, 21 Mincing Lane, London, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    10,560,508 GBP2024-09-30
    Officer
    icon of calendar 2001-06-01 ~ 2006-06-26
    IIF 47 - Director → ME
  • 62
    icon of address 30 St. Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-24 ~ 2014-10-15
    IIF 144 - Secretary → ME
  • 63
    WB CO (1274) LIMITED - 2002-06-27
    icon of address 1390 Montpellier Court Gloucester Business Park, Brockworth, Gloucester
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2002-06-06 ~ 2003-03-26
    IIF 125 - Secretary → ME
  • 64
    INFINITY SOLUTIONS CAMBRIDGE LIMITED - 2011-08-09
    CORE SOLUTIONS CAMBRIDGE LIMITED - 2014-02-03
    icon of address Stirling House Denny End Road, Waterbeach, Cambridge
    Active Corporate (3 parents)
    Equity (Company account)
    78,968 GBP2024-03-31
    Officer
    icon of calendar 2006-10-13 ~ 2008-01-31
    IIF 86 - Secretary → ME
  • 65
    icon of address 9 Shakespeare Road, Hereford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,757 GBP2018-03-31
    Officer
    icon of calendar 2008-01-15 ~ 2017-11-14
    IIF 214 - Director → ME
    icon of calendar 2005-03-29 ~ 2005-06-20
    IIF 158 - Director → ME
  • 66
    icon of address Garnalds Copyhold Lane, Cuckfield, West Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,303 GBP2023-01-31
    Officer
    icon of calendar 2002-01-25 ~ 2008-11-27
    IIF 184 - Director → ME
  • 67
    icon of address 1 West Street, Lewes, East Sussex
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,791 GBP2024-02-29
    Officer
    icon of calendar 2003-03-13 ~ 2008-03-20
    IIF 126 - Secretary → ME
  • 68
    ENCORE PETROLEUM LIMITED - 2012-01-16
    icon of address 151 Buckingham Palace Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-03-10 ~ 2012-01-16
    IIF 196 - Director → ME
  • 69
    ENCORE EXPLORATION LIMITED - 2012-01-16
    PREMIER OIL (ENCORE EXPLORATION UK) LIMITED - 2019-07-08
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents, 18 offsprings)
    Officer
    icon of calendar 2005-05-13 ~ 2012-01-16
    IIF 185 - Director → ME
  • 70
    ENCORE NORTH SEA LIMITED - 2019-07-08
    icon of address 151 Buckingham Palace Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-01-20 ~ 2012-01-16
    IIF 195 - Director → ME
  • 71
    icon of address 19 Howlett Way, Bottisham, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-10 ~ 2006-03-31
    IIF 75 - Secretary → ME
  • 72
    icon of address 18 Parfrey Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    101,786 GBP2024-04-30
    Officer
    icon of calendar 2011-12-07 ~ 2018-06-20
    IIF 229 - Director → ME
  • 73
    icon of address 15 Cambridge Road, Impington, Cambridge
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,260 GBP2023-05-31
    Officer
    icon of calendar 2008-09-16 ~ 2013-06-01
    IIF 93 - Secretary → ME
  • 74
    icon of address Bridge House, London Bridge, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-31 ~ 2008-09-11
    IIF 85 - Secretary → ME
  • 75
    icon of address 41 Kingston Street, Cambridge
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-18 ~ 2014-05-27
    IIF 94 - Secretary → ME
  • 76
    icon of address Unit D South Cambridge Business Park, Babraham Road, Sawston, Cambridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    48,199 GBP2019-06-30
    Officer
    icon of calendar 2003-04-16 ~ 2012-04-16
    IIF 111 - Secretary → ME
  • 77
    icon of address Care Of Adams And Remers Llp, Duke's Court 32 Duke Street, St James's, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-28 ~ 2009-12-31
    IIF 183 - Director → ME
  • 78
    icon of address 41 Reading Road, Pangbourne, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    83,844 GBP2025-03-31
    Officer
    icon of calendar 2010-04-07 ~ 2012-08-17
    IIF 169 - Director → ME
  • 79
    icon of address Stirling House Denny End Road, Waterbeach, Cambridge, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,324 GBP2024-03-31
    Officer
    icon of calendar 2004-08-10 ~ 2009-06-23
    IIF 82 - Secretary → ME
  • 80
    RIMBUY LIMITED - 1998-03-10
    icon of address Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-15 ~ 2009-11-18
    IIF 128 - Secretary → ME
  • 81
    icon of address 147 High Street, Cherry Hinton, Cambridge, Cambs, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    470,797 GBP2024-03-31
    Officer
    icon of calendar 2000-03-10 ~ 2007-04-26
    IIF 74 - Secretary → ME
  • 82
    icon of address Unit D, South Cambridge Business Park, Babraham Road, Sawston, Cambridge
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-14 ~ 2011-01-15
    IIF 91 - Secretary → ME
  • 83
    TRICENTROL NORTH SEA LIMITED - 1982-04-01
    icon of address C/o Cw Energy Llp, 40 Queen Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2017-03-31
    Officer
    icon of calendar 1992-12-23 ~ 2001-03-05
    IIF 189 - Director → ME
  • 84
    ARONA LIMITED - 2015-02-02
    icon of address 2 Old Palace Lane, Richmond On Thames, Surrey
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    617,772 GBP2024-05-31
    Officer
    icon of calendar 2005-04-15 ~ 2022-08-09
    IIF 124 - Secretary → ME
  • 85
    icon of address 2 Old Palace Lane, Richmond Upon Thames, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    85,104 GBP2024-05-31
    Officer
    icon of calendar 2008-04-10 ~ 2022-08-09
    IIF 119 - Secretary → ME
  • 86
    icon of address Luna House, 37-39 Bermondsey Wall West, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    445,508 GBP2024-09-30
    Officer
    icon of calendar 2003-04-24 ~ 2003-05-06
    IIF 106 - Secretary → ME
  • 87
    TYRRELL & COMPANY (CAMBRIDGE) LIMITED - 2025-04-30
    C S CONSULTANCY ACCOUNTANCY & TAXATION CONSULTANTS LTD - 2023-02-21
    icon of address Unit D South Cambridge Business Park, Babraham Road, Sawston, Cambridge, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    530,222 GBP2023-05-31
    Officer
    icon of calendar 2002-03-18 ~ 2025-04-09
    IIF 160 - Director → ME
    icon of calendar 2002-03-18 ~ 2020-03-01
    IIF 99 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-06
    IIF 220 - Right to appoint or remove directors OE
    IIF 220 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 220 - Ownership of shares – More than 25% but not more than 50% OE
  • 88
    icon of address Marriotts Recovery Llp Allan House, 10 John Princes Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-01 ~ 2008-06-26
    IIF 1 - 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.