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

Mr Antaine Fionn O'foghlu

    Related profiles found in government register
  • Mr Antaine Fionn O'foghlu
    Irish born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-7 Clock Park, Shripney Road, Bognor Regis, PO22 9NH, England

      IIF 1
    • icon of address The Union Building, 5th Floor, 51-59 Rose Lane, Norwich, NR1 1BY

      IIF 2
  • Mr Antaine Ofoghlu
    Irish born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 Grafton Road, London, W3 6PB, England

      IIF 3
  • Mr Fionn O'foghlu
    Irish born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 Grafton Road, Ground Floor, London, W3 6PB, England

      IIF 4
  • Mr Fionn Ofoghlu
    Irish born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102 St John’s Road, London, E17 4JQ, England

      IIF 5
  • Mr William John O'meara
    Irish born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Elmdene Road, Kenilworth, CV8 2BX

      IIF 6
  • O'foghlu, Antaine Fionn
    Irish pmo born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 Grafton Road, London, W3 6PB, England

      IIF 7
  • O'foghlu, Antaine Fionn
    Irish project management born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Grafton Road, London, W3 6PB, United Kingdom

      IIF 8
    • icon of address The Union Building, 5th Floor, 51-59 Rose Lane, Norwich, NR1 1BY

      IIF 9
  • Mr Antaine Ofoghlu
    Irish born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Court Way, Court Way, London, W3 0PY, England

      IIF 10
  • O'foghlu, Fionn
    Irish management consultant born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 Grafton Road, Ground Floor, London, W3 6PB, England

      IIF 11
  • Ofoghlu, Fionn
    Irish consultancy born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102 St John’s Road, London, E17 4JQ, England

      IIF 12
  • Mrs Louise O'neill
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Norfolk Road, Norfolk Road, Littlehampton, West Sussex, BN17 5PW, England

      IIF 13
  • Ms Adeline Ntahi Fulugunya
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Hove Close, Grays, RM17 6PD, England

      IIF 14
  • Mr Andrew Paul Labrum
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Victor House, Barnet Road, London Colney, AL2 1BJ, England

      IIF 15
    • icon of address 1 Victor House, Barnet Road, London Colney, AL2 1BJ, United Kingdom

      IIF 16
    • icon of address 1 Victor House, Barnet Road, London Colney, Hertfordshire, AL2 1BJ, England

      IIF 17
    • icon of address 10, Bridle Path, Brafield On The Green, Northampton, NN7 1BP, England

      IIF 18
  • Mr Daniel Nichols
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84 Sankey Street, Warrington, Cheshire, WA1 1SG, United Kingdom

      IIF 19
  • Mr Daniel Nichols
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Mill Green Road, Welwyn Garden City, AL7 3XF, United Kingdom

      IIF 20
  • Mr Paul Brindle
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a Harvard Mansion, Vardens Road, London, SW11 1TB, England

      IIF 21
  • Mr Philip Andrew Owen
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Annette Frances Palmer
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite K, Priest House, 1624 High Street, Knowle, Solihull, West Midlands, B93 0JU, United Kingdom

      IIF 24
  • Mrs Laura Joanne Evans
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 York Place Mews, York Place, Harrogate, North Yorkshire, HG1 1HL, England

      IIF 25
    • icon of address London House, 12 York Place Mews, Off York Place, Harrogate, North Yorkshire, HG1 1HL, England

      IIF 26
    • icon of address London House, 12, York Place Mews, York Place, Harrogate, North Yorkshire, HG1 1HL

      IIF 27
  • Mrs Melanie Jane Bull
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Causey Arch, Broughton, Milton Keynes, MK10 7AR, England

      IIF 28 IIF 29
  • Ms Lorraine Lyons
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132, Street Lane, Gildersome, Morley, Leeds, LS27 7JB, England

      IIF 30
  • Ms Maria Gerardine Oakley
    Irish born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Beresford House, Shepherds Way, Cirencester, Gloucestershire, GL7 2EX, United Kingdom

      IIF 31
  • O'meara, William John
    Irish change manager born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Elmdene Road, Kenilworth, CV8 2BX, England

      IIF 32
  • O'meara, William John
    Irish director of operations born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waverley Day Centre, 65 Waverley Road, Kenilworth, Warwickshire, CV8 1JL, England

      IIF 33
  • Ofoghlu, Antaine
    Irish administration born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 Grafton Road, London, W3 6PB, England

      IIF 34
  • Miss Clare Anderson
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 35
  • Mr Daniel Grimes
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 High Street, Kelvedon, Colchester, Essex, CO5 9AG, United Kingdom

      IIF 36
  • Mr Darren Michael Lyon
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, 160 Croydon Road, Apartment 34, Beckenham, BR3 4FB, United Kingdom

      IIF 37
  • Mrs Alison Rowland
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 185a, Broadfield Road, London, SE6 1TJ, England

      IIF 38
  • Mrs Olubukunola Olawoyin
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Portland House, 2 Millers Drive Great Notley, Braintree, Essex, CM77 7FD

      IIF 39
  • Ms Catherine Teresa Healy
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address L2-8 The Ivy Business Centre, Crown Street, Failsworth, Manchester, M35 9BG, England

      IIF 40
  • Ms Deborah Ann Fleming
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lords Cottage, 2a Queen Street, Eynsham, Witney, Oxfordshire, OX29 4HQ, England

      IIF 41
  • Natalie Dunne
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trident House, 105 Derby Road, Liverpool, L20 8LZ, England

      IIF 42
  • Evans, Laura Joanne
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address London House, 12 York Place Mews, Off York Place, Harrogate, HG1 1HW, United Kingdom

      IIF 43
    • icon of address London House, 12, York Place Mews, York Place, Harrogate, North Yorkshire, HG1 1HL, England

      IIF 44
  • Evans, Laura Joanne
    British property developer born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, York Place Mews, York Place, Harrogate, North Yorkshire, HG1 1HL, England

      IIF 45
  • Miss Helga Barna
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 46
    • icon of address C/o Carrington Accountancy, Birchin Court, 20 Birchin Lane, London, EC3V 9DU, United Kingdom

      IIF 47
  • Mr Andrew Alexander Blissett
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 24, Egerton Court, Wheeleys Road, Birmingham, B15 2LL, England

      IIF 48
  • Mr Babatunde Okenla
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 205, London Road, Grays, RM17 5YP, England

      IIF 49
  • Mr Babatunde Okenla
    English born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 205 London Road, Grays, RM17 5YP, England

      IIF 50
  • Mr Neil Adderley
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, England

      IIF 51
  • Mr Nigel Peter Batty
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Montpellier Grove, Cheltenham, GL50 2XB

      IIF 52
  • Mr Samuel Adeleke
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Rothesay Road, Luton, LU1 1QZ

      IIF 53
  • Mr Simon Alexander Hall
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mayfield, Manor Road, St. Helen Auckland, Bishop Auckland, DL14 9EW, England

      IIF 54
  • Mrs Gillian Kerry Byrne
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Fonthill Grove, Sale, M33 4FR, England

      IIF 55
  • Mrs Nicola Jane Richards
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Northcourt Avenue, Reading, Berkshire, RG2 7HG

      IIF 56
  • Mrs Sally Anne Punter
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 217, Gammons Lane, Watford, WD24 5JJ, England

      IIF 57
  • Mrs Sally Anne Punter
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 217, Gammons Lane, Watford, WD24 5JJ, United Kingdom

      IIF 58
  • Mrs Samantha Jane Lacey
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Foxhollow, Crabapple Lane, Reymerston, Norwich, NR9 4PU, England

      IIF 59
    • icon of address Lawrence House, 5 St Andrews Hill, Norwich, NR2 1AD

      IIF 60
  • Ms Michelle Weksler
    Polish born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Coy Pond Business Park, Ingworth Road, Poole, BH12 1JY, England

      IIF 61
  • Olawoyin, Olubukola
    British pmo born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Portland House, 2 Millers Drive Great Notley, Braintree, CM77 7FD, England

      IIF 62
    • icon of address 2, Millers Drive, Great Notley, CM77 7FD, England

      IIF 63
  • Barna, Helga
    British director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Carrington Accountancy, Birchin Court, 20 Birchin Lane, London, EC3V 9DU, United Kingdom

      IIF 64
  • Labrum, Andrew Paul
    British change manager born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Victor House, Barnet Road, London Colney, AL2 1BJ, United Kingdom

      IIF 65
  • Labrum, Andrew Paul
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Victor House, Barnet Road, London Colney, Hertfordshire, AL2 1BJ, England

      IIF 66
  • Labrum, Andrew Paul
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Victor House, Barnet Road, London Colney, AL2 1BJ, United Kingdom

      IIF 67
  • Labrum, Andrew Paul
    British managing director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Bridle Path, Brafield On The Green, Northampton, NN7 1BP, England

      IIF 68
  • Miss Natalie Alexandra Dowdell
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 6, Bhc Accounting, 251 - 255 Church Road, Benfleet, Essex, SS7 4QP, United Kingdom

      IIF 69
  • Mrs Olubukunola Itunnu Olawoyin
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 70
    • icon of address 22, Ashford Place, Broomfield, Chelmsford, CM1 7FW, England

      IIF 71
    • icon of address 25, Bishops Court Gardens, Chelmsford, CM2 6AZ, England

      IIF 72
  • Ms Krystle Kingston
    Canadian born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rose Cottage Kemberton Mill, Kemberton, Shifnal, TF11 9NU, England

      IIF 73
  • Oakley, Maria Gerardine
    Irish bank manager born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Walmer House, 32 Bath Street, Cheltenham, Gloucestershire, GL50 1YA

      IIF 74
  • Oakley, Maria Gerardine
    Irish business consultant born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Beresford House, Shepherds Way, Cirencester, Gloucestershire, GL7 2EX, United Kingdom

      IIF 75
  • Oakley, Maria Gerardine
    Irish change manager born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Beresford House, Shepherds Way, Cirencester, Gloucestershire, GL7 2EX, United Kingdom

      IIF 76
  • Anderson, Clare
    British change manager born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 77
  • Batty, Nigel Peter
    British change manager born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Montpellier Grove, Cheltenham, GL50 2XB, United Kingdom

      IIF 78
  • Byrne, Gillian Kerry
    British change manager born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Fonthill Grove, Sale, M33 4FR, England

      IIF 79
  • Hall, Simon Alexander
    British change manager born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mayfield, Manor Road, St. Helen Auckland, Bishop Auckland, DL14 9EW, England

      IIF 80
  • Hall, Simon Alexander
    British chartered accountant born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Spurgeons College, South Norwood Hill, London, SE25 6DJ, England

      IIF 81
  • Healy, Catherine Teresa
    British pmo born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Coleridge Court, Milton Road, Harpenden, AL5 5LD, United Kingdom

      IIF 82
  • Lacey, Samantha Jane
    British businesswoman born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lawrence House, 5 St Andrews Hill, Norwich, NR2 1AD

      IIF 83
  • Lacey, Samantha Jane
    British change manager born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Foxhollow, Crabapple Lane, Reymerston, Norwich, NR9 4PU, England

      IIF 84
  • Lyon, Darren Michael
    British pmo born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, 160 Croydon Road, Apartment 34, Beckenham, BR3 4FB, United Kingdom

      IIF 85
  • Laura Joanne Evans
    British born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9a & 10a, Saxon Square, Christchurch, Dorset, BH23 1QA, England

      IIF 86
  • Mcdonald, Jane
    British change manager born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Osmington House, 131-133 Gresham Road, Staines, Middlesex, TW18 2AJ, England

      IIF 87
  • Mcdonald, Michael
    British part time lecturer born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eldo House, Kempson Way, Bury St Edmunds, Suffolk, IP32 7AR, England

      IIF 88
  • Miss Silvanna Mensah-king
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat B, 5 Moyers Road, London, E10 6JQ, England

      IIF 89
  • Mr Olajide Agunpopo
    British born in June 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 28, John Knox Street, Clydebank, Dunbartonshire, G81 1ND, Scotland

      IIF 90
    • icon of address 3/1, 28, John Knox Street, Clydebank, Glasgow, G81 1ND, Scotland

      IIF 91
  • Mrs Alison Elizabeth Turton
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westfield House, Gonalston Lane, Hoveringham, Nottingham, NG14 7JH, United Kingdom

      IIF 92
  • Mrs Gillian Crawford
    British born in July 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Baileyfield Park Drive, Bonnyrigg, EH19 2BF, Scotland

      IIF 93
  • Mrs Julian Tomlinson-james
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 204c, High Street, Ongar, Essex, CM5 9JJ

      IIF 94
  • Mrs Julie Helen Devine
    British born in July 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 27, Aytoun Drive, Erskine, Renfrewshire, PA8 6DD

      IIF 95
    • icon of address 3, Leeburn Gardens, Houston, Johnstone, PA6 7FE, Scotland

      IIF 96
  • Ms Caroline Omotunde Lawson
    Nigerian born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Buckbean Path, Romford, RM3 8ET, England

      IIF 97
  • Onions, Angela
    British change manager born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Princes Way, Solihull, West Midlands, B91 3ES, England

      IIF 98
  • Owen, Philip Andrew
    British director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Larkway, Bedford, MK41 7JP, England

      IIF 99
  • Richards, Nicola Jane
    British change manager born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Northcourt Avenue, Reading, Berkshire, RG2 7HG, United Kingdom

      IIF 100
  • Teague, Lyndsey Michelle
    British change manager born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Okus Road, Swindon, SN1 4JP

      IIF 101
  • Adderley, Neil
    British pmo born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, England

      IIF 102
  • Baldwin, Eve Mckinlay
    British change manager born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Camden Road, Sevenoaks, TN13 3LY, England

      IIF 103
  • Brindle, Paul
    British change manager born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Harvard Mansions, Vardens Road, London, SW11 1TB, United Kingdom

      IIF 104
  • Chapple, Felicity Anne
    British pmo born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Lancaster House Mews, High Street, Hungerford, Berkshire, RG17 0NB, England

      IIF 105
  • Crawford, Gillian Isobel
    British change manager born in July 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Baileyfield Park Drive, Bonnyrigg, EH19 2BF, Scotland

      IIF 106
  • Dunne, Natalie Kay
    British pmo born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trident House, 105 Derby Road, Liverpool, L20 8LZ, England

      IIF 107
  • Evans, Laura Joanne
    British change manager born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9a & 10a, Saxon Square, Christchurch, Dorset, BH23 1QA, England

      IIF 108
  • Fulugunya, Adeline Ntahi
    British pmo born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Hove Close, Grays, RM17 6PD, England

      IIF 109
  • Grimes, Daniel
    British manag born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, High Street, Kelvedon, Colchester, CO5 9AG, United Kingdom

      IIF 110
  • Grimes, Daniel
    British management consultant born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 High Street, Kelvedon, Colchester, Essex, CO5 9AG, United Kingdom

      IIF 111
  • Mensah-king, Silvanna
    British pmo born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5b, Moyers Road, Leyton, London, E10 6JQ, United Kingdom

      IIF 112
  • Mensah-king, Silvanna
    British secretary born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat B, 5 Moyers Road, London, E10 6JQ, England

      IIF 113
  • Mr Mike Gradone
    British born in June 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 42, Seaview Crescent, Edinburgh, EH15 2LT

      IIF 114
  • Mrs Kimberley Louise Allen
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bramleys, Broomstick Lane, Buckland Common, Tring, Hertfordshire, HP23 6PF, England

      IIF 115
  • Mrs Kimberley Louise Brain
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bramleys, Broomstick Lane, Buckland Common, Hertfordshire, HP23 6PF

      IIF 116
    • icon of address Bramleys, Broomstick Lane, Buckland Common, Tring, HP23 6PF, United Kingdom

      IIF 117
  • Ms Angela Wilson
    British born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
  • Ms Krystle Lynn Kingston
    Canadian born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, Kemberton, Shifnal, TF11 9NU, England

      IIF 120
  • Nichols, Daniel
    British director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84 Sankey Street, Warrington, Cheshire, WA1 1SG, United Kingdom

      IIF 121
    • icon of address 84, Sankey Street, Warrington, WA1 1SG, England

      IIF 122
  • Nichols, Daniel
    British entrepreneur born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Mill Green Road, Welwyn Garden City, AL7 3XF, United Kingdom

      IIF 123
  • O'neill, Louise
    British change manager born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Norfolk Road, Norfolk Road, Littlehampton, West Sussex, BN17 5PW, England

      IIF 124
  • Palmer, Annette Frances
    British business analyst & company director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Fetherston Grange, Glasshouse Lane, Solihull, West Midlands, B94 6PX, England

      IIF 125
  • Palmer, Annette Frances
    British change manager born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite K, Priest House, 1624 High Street, Knowle, Solihull, West Midlands, B93 0JU, United Kingdom

      IIF 126
  • Penn, Melissa Ann
    British change manager born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Villiers Road, Kenilworth, CV8 2JB, England

      IIF 127
  • Ukhueleigbe, Tina Olaronke
    British pmo born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Coldharbour Road, Northfleet, Gravesend, Kent, DA11 8AE, England

      IIF 128
  • Allen, Kimberley Louise
    British pmo born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bramleys, Broomstick Lane, Buckland Common, Tring, Hertfordshire, HP23 6PF, England

      IIF 129
  • Blissett, Andrew Alexander
    British change manager born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, City Rd, Edgebaston, Birmingham, B16 0HQ, United Kingdom

      IIF 130
  • Blissett, Andrew Alexander
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5, 92a City Road, Birmingham, B16 0HQ, England

      IIF 131
  • Blissett, Andrew Alexander
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 92a, City Road, Birmingham, B16 0HQ, England

      IIF 132
  • Brain, Kimberley Louise
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bramleys, Broomstick Lane, Buckland Common, Tring, HP23 6PF, United Kingdom

      IIF 133
  • Bull, Melanie Jane
    British change manager born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Causey Arch, Broughton Gate, Milton Keynes, Buckinghamshire, MK10 7AR, England

      IIF 134
  • Bull, Melanie Jane
    British company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Causey Arch, Broughton, Milton Keynes, MK10 7AR, England

      IIF 135
  • Bull, Melanie Jane
    British i.t. consultant born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Causey Arch, Broughton, Milton Keynes, MK10 7AR, England

      IIF 136
  • Bull, Melanie Jane
    British teacher born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Causey Arch, Broughton, Milton Keynes, MK10 7AR, England

      IIF 137
  • Butler, Rachel Anne
    British change manager born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Malcolm Sargent Primary School, Empingham Rd, Stamford, Lincs, PE9 2SR, England

      IIF 138
  • Corbin, Helena
    British change manager born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Tierney Road, Flat 1, London, SW2 4QL, England

      IIF 139
  • Fleming, Deborah Ann
    British change manager born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lords Cottage, 2a Queen Street, Eynsham, Witney, Oxfordshire, OX29 4HQ, England

      IIF 140
  • Fleming, Deborah Ann
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Mill Street, Eynsham, Witney, Oxon, OX29 4JU

      IIF 141
  • Jones, Nicola Louise Popham
    British change manager born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84a, Albert Road, Caversham, Reading, RG4 7PL, England

      IIF 142
  • Jones, Nicola Louise Popham
    British company director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84a, Albert Road, Caversham, Reading, RG4 7PL, England

      IIF 143
  • Kerner, Oliver
    British change manager born in March 1989

    Resident in England

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

      IIF 144
  • Kinsella, Katy
    British change manager born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northmoor Community Centre, 95-97 Northmoor Road, Longsight Manchester, M12 5RT

      IIF 145
  • Miss Eve Mckinlay Baldwin
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Camden Road, Sevenoaks, TN13 3LY, England

      IIF 146
  • Mr Stephen Kenneth Sloane
    British born in September 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ, Scotland

      IIF 147
  • Mrs Nicola Louise Popham Jones
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84a, Albert Road, Caversham, Reading, RG4 7PL, England

      IIF 148 IIF 149
  • Mrs Tina Olaronke Ukhueleigbe
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Coldharbour Road, Northfleet, Gravesend, Kent, DA11 8AE, England

      IIF 150
  • Ms Jane Elizabeth Ann Vernon
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hill Farm, Coventry Road, Long Lawford, Rugby, CV23 9ED, England

      IIF 151
  • Ms Janet Olufolakemi Elubode
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
  • Olawoyin, Olubukunola Itunnu
    British business executive born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Ashford Place, Broomfield, Chelmsford, CM1 7FW, England

      IIF 153
  • Olawoyin, Olubukunola Itunnu
    British project manager born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Bishops Court Gardens, Chelmsford, CM2 6AZ, England

      IIF 154
  • Punter, Sally Anne
    British change manager born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 217, Gammons Lane, Watford, WD24 5JJ, England

      IIF 155
  • Punter, Sally Anne
    British business executive born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 217, Gammons Lane, Watford, WD24 5JJ, United Kingdom

      IIF 156
  • Rowland, Alison
    British change manager born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 185a, Broadfield Road, London, SE6 1TJ

      IIF 157
  • Turton, Alison Elizabeth
    British change manager born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westfield House, Gonalston Lane, Hoveringham, Nottingham, NG14 7JH, United Kingdom

      IIF 158
  • Turton, Alison Elizabeth
    British magistrate born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hollygirt School, Elm Avenue, Nottingham, NG3 4GF, United Kingdom

      IIF 159
  • Agbebi, Oludare Emmanuel
    British software consultancy born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Wheeler Close, Dartford, DA1 5UL, England

      IIF 160
  • Barna, Helga
    Hungarian change manager born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 161
  • Dowdell, Natalie Alexandra
    British pmo born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 6, Bhc Accounting, 251 - 255 Church Road, Benfleet, Essex, SS7 4QP, United Kingdom

      IIF 162
  • Elubode, Janet Olufolakemi
    British pmo born in December 1988

    Resident in England

    Registered addresses and corresponding companies
  • Lawson, Caroline Omotunde
    Nigerian director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Buckbean Path, Romford, RM3 8ET, England

      IIF 164
  • Mrs Caroline Elizabeth Gillen
    British born in July 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 79 Montrose Drive, Bearsden, Glasgow, G613LF

      IIF 165
  • Mrs Penelope Kate Mclaren
    British born in June 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3 Castle Court, Carnegie Campus, Dunfermline, Fife, KY11 8PB

      IIF 166
  • Okenla, Babatunde
    British pmo born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 205, London Road, Grays, RM17 5YP, England

      IIF 167
  • Okenla, Babatunde
    English sole trader born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 205 London Road, Grays, RM17 5YP, England

      IIF 168
  • Weksler, Michelle Christine
    Polish change manager born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Coy Pond Business Pk, Ingworth Road, Poole, Dorset, BH12 1JY, England

      IIF 169
  • Mclaren, Penelope Kate
    British change manager born in June 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3 Castle Court, Carnegie Campus, Dunfermline, Fife, KY11 8PB

      IIF 170
  • Vernon, Jane Elizabeth Ann
    British change manager born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hill Farm, Coventry Road, Long Lawford, Rugby, CV23 9ED, England

      IIF 171
  • Wilson, Angela
    British financial advisor born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9 Turnberry Avenue, Gourock, Renfrewshire, PA19 1JA

      IIF 172
  • Wilson, Angela
    British i.f.a. born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9 Turnberry Avenue, Gourock, Renfrewshire, PA19 1JA

      IIF 173
  • Agunpopo, Olajide
    British business born in June 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3/1, 28, John Knox Street, Clydebank, Glasgow, G81 1ND, Scotland

      IIF 174
  • Agunpopo, Olajide
    British professional born in June 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 28, John Knox Street, Clydebank, Dunbartonshire, G81 1ND, Scotland

      IIF 175
  • Devine, Julia Helen
    British change manager born in July 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 27, Aytoun Drive, Erskine, Renfrewshire, PA8 6DD, Scotland

      IIF 176
  • Devine, Julie Helen
    British it consultant born in July 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Leeburn Gardens, Houston, Johnstone, PA6 7FE, Scotland

      IIF 177
  • Kingston, Krystle
    Canadian company director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rose Cottage Kemberton Mill, Kemberton, Shifnal, TF11 9NU, England

      IIF 178
  • Mr Michele Francesco Gradone
    Scottish born in June 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 42, Seaview Crescent, Edinburgh, EH15 2LT, Scotland

      IIF 179
  • Mrs Elke Cristina Sanz-gearing
    German born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Pawle Close, Chelmsford, Essex, CM2 7AY, England

      IIF 180
    • icon of address 46-54 High Street, Ingatestone, Essex, CM4 9DW, United Kingdom

      IIF 181
  • Olanrewaju-olawoyin, Olubukunola
    British director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 182
  • Selbie, Kenneth James
    British change manager born in July 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Kirkcaldy Ymca, Hendry Crescent, Valley Gardens, Kirkcaldy, Fife, KY2 5UA

      IIF 183
  • Sloane, Stephen Kenneth
    British change manager born in September 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ, Scotland

      IIF 184
  • Agbebi, Oludare Emmanuel
    Nigerian pmo born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Clock Tower Mews, Clock Tower Mews, London, SE28 8FA, United Kingdom

      IIF 185
  • Kingston, Krystle Lynn
    Canadian pmo born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, Kemberton, Shifnal, TF11 9NU, England

      IIF 186
  • Ms Jane Mcdonald
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Osmington House, 131- 133 Gresham Road, Staines-upon-thames, Middlesex, TW18 2AJ, United Kingdom

      IIF 187
  • Sanz-gearing, Elke Cristina
    German change manager born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46-54 High Street, Ingatestone, Essex, CM4 9DW, United Kingdom

      IIF 188
  • Adeleke, Samuel Ibidapo Adetokunbo
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Hoover Drive, Laindon, Essex, SS15 6LF, England

      IIF 189
  • Connolly, Geraldine
    Scottish change manager born in September 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Clockwise, Savoy Tower, 77 Renfrew Street, Glasgow, G2 3BZ, Scotland

      IIF 190
  • Connolly, Geraldine
    Scottish director born in September 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 103/105, Glasgow Road, Dumbarton, West Dunbartonshire, G82 1RE

      IIF 191
  • Gillen, Caroline Elizabeth
    British change manager born in July 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 79 Montrose Drive, Bearsden, Glasgow, G61 3LF, Scotland

      IIF 192
  • Lawson, Omotunde Caroline

    Registered addresses and corresponding companies
    • icon of address Flat 1, Sara Lane Court, Stanway Street, London, N1 6RH, England

      IIF 193
  • Mr Olajide Agunpopo
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 696, Longbridge Road, Dagenham, RM8 2AH, England

      IIF 194
  • Mr Oliver Charles Montgomery Randall
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Business Central, 2 Union Square, Darlington, DL1 1GL, England

      IIF 195
    • icon of address Business, Central, 2 Union Square, Darlington, DL1 1GL, United Kingdom

      IIF 196
    • icon of address Business Central, 2 Union Square, Darlington, Durham, DL1 1GL, England

      IIF 197
    • icon of address Business Central, Union Square, Central Park, Darlington, County Durham, DL1 1GL, United Kingdom

      IIF 198
  • Mr Olubode Akinremi
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 157, Glenister Park Road, London, SW16 5DY, United Kingdom

      IIF 199 IIF 200 IIF 201
    • icon of address 157 Glenister Park Road, Streatham Common, London, SW16 5DY

      IIF 202
  • Mr Sammy Ibidapo Adetokunbo Adeleke
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Hoover Drive, Laindon, Essex, SS15 6LF, England

      IIF 203
  • Ms Angela Wilson
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Spenborough Road, Whitehouse Farm, Stockton-on-tees, TS19 0QY, United Kingdom

      IIF 204
  • Ofoghlu, Antaine
    Irish business owner born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Court Way, Court Way, London, W3 0PY, England

      IIF 205
  • Randall, Oliver Charles Montgomery
    British change consultancy born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Business Central, Union Square, Central Park, Darlington, County Durham, DL1 1GL, United Kingdom

      IIF 206
  • Randall, Oliver Charles Montgomery
    British change manager born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Business Central, 2 Union Square, Darlington, Durham, DL1 1GL, England

      IIF 207
  • Randall, Oliver Charles Montgomery
    British company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Business, Central, 2 Union Square, Darlington, DL1 1GL, United Kingdom

      IIF 208
  • Randall, Oliver Charles Montgomery
    British director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Business Central, 2 Union Square, Darlington, DL1 1GL, England

      IIF 209
    • icon of address Business Central, Union Square, Central Park, Darlington, DL1 1GL, United Kingdom

      IIF 210
  • Randall, Oliver Charles Montgomery
    British self employed born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clavering House, Clavering Place, Newcastle Upon Tyne, NE1 3NG, United Kingdom

      IIF 211
  • Akinremi, Olubode
    British

    Registered addresses and corresponding companies
    • icon of address 157 Glenister Park Road, Streatham Common, London, SW16 5DY

      IIF 212
  • Anderson, David Laurence
    British sabbatical treasurer born in July 1972

    Registered addresses and corresponding companies
    • icon of address Flat 1 Bungalow 6, Towers L V T, Loughborough, Leicestershire, LE11 3TU

      IIF 213
  • Crawford, Gillian Isobel
    British consultancy born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, St. Colme Street, Edinburgh, EH3 6AD, United Kingdom

      IIF 214
  • Gradone, Michele Francesco
    Scottish change manager born in June 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 42, Seaview Crescent, Edinburgh, EH15 2LT, Scotland

      IIF 215
  • Gradone, Michele Francesco
    Scottish project management born in June 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 42, Seaview Crescent, Edinburgh, EH15 2LT, Scotland

      IIF 216
  • Grimes, Daniel
    British change manager born in December 1973

    Registered addresses and corresponding companies
    • icon of address 4 Lydiat Lane, Alderley Edge, Cheshire, SK9 7HB

      IIF 217
  • Mcdonald, Michael Allan
    British change manager

    Registered addresses and corresponding companies
    • icon of address 36 St Georges Court, St Georges Street, Ipswich, Suffolk, IP1 3LH

      IIF 218
  • Mcdonald, Michael Allan
    British change manager born in June 1955

    Registered addresses and corresponding companies
    • icon of address 36 St Georges Court, St Georges Street, Ipswich, Suffolk, IP1 3LH

      IIF 219
  • Mr Corne Els
    South African born in July 1969

    Resident in South Africa

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

      IIF 220
  • Mr. Daniel Nichols
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84 Sankey Street, Warrington, Cheshire, WA1 1SG, United Kingdom

      IIF 221
  • Mrs Andrew Paul Labrum
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Victor House, Barnet Road, London Colney, AL2 1BJ, United Kingdom

      IIF 222
  • Olawoyin, Olubukola

    Registered addresses and corresponding companies
    • icon of address 2, Millers Drive, Great Notley, CM77 7FD, England

      IIF 223
  • Palmer, Annette Frances
    British

    Registered addresses and corresponding companies
    • icon of address Suite K, Priest House, 1624 High Street, Knowle, Solihull, West Midlands, B93 0JU, United Kingdom

      IIF 224
  • Selbie, Kenneth James
    British equality & diversity offier born in July 1981

    Registered addresses and corresponding companies
    • icon of address 8 Victoria Road, Leven, Fife, KY8 4EU

      IIF 225
  • Wilson, Angela
    British financial advisor

    Registered addresses and corresponding companies
    • icon of address 9 Turnberry Avenue, Gourock, Renfrewshire, PA19 1JA

      IIF 226
  • Wilson, Angela
    British i.f.a.

    Registered addresses and corresponding companies
    • icon of address 9 Turnberry Avenue, Gourock, Renfrewshire, PA19 1JA

      IIF 227
  • Lacey, Samantha Jane

    Registered addresses and corresponding companies
    • icon of address Foxhollow, Crabapple Lane, Reymerston, Norwich, NR9 4PU, England

      IIF 228
  • Lawson, Omotunde Caroline
    Nigerian pmo born in June 1979

    Resident in Nigeria

    Registered addresses and corresponding companies
    • icon of address Flat 1, Sara Lane Court, Stanway Street, London, N1 6RH, England

      IIF 229
  • Mr Olajide Joseph Agunpopo
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3/1, 28 John Knox Street, Glasgow, G81 1ND, United Kingdom

      IIF 230
  • O'foghlu, Fionn

    Registered addresses and corresponding companies
    • icon of address 46 Grafton Road, Ground Floor, London, W3 6PB, England

      IIF 231
  • Ofoghlu, Fionn

    Registered addresses and corresponding companies
    • icon of address 102 St John’s Road, London, E17 4JQ, England

      IIF 232
  • Olanrewaju-olawoyin, Olubukunola

    Registered addresses and corresponding companies
    • icon of address Portland House, 2 Millers Drive Great Notley, Braintree, CM77 7FD, England

      IIF 233
  • Sawyer, Michelle Elaine
    British change manager born in January 1959

    Registered addresses and corresponding companies
    • icon of address 3 Oldlands, Herons Ghyll, Uckfield, East Sussex, TN22 3DA

      IIF 234
  • Ukhueleigbe, Tina Olaronke

    Registered addresses and corresponding companies
    • icon of address 71 Urlwin Walk, Myatts Fields South, London, SW9 6QJ, England

      IIF 235
  • Akinremi, Olubode

    Registered addresses and corresponding companies
    • icon of address 157, Glenister Park Road, London, SW16 5DY, United Kingdom

      IIF 236
  • Akinremi, Olubode
    British business consultant born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 157, Glenister Park Road, London, SW16 5DY, United Kingdom

      IIF 237
    • icon of address 16, Hanover Square, London, W1S 1HT, England

      IIF 238
  • Akinremi, Olubode
    British change manager born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 157 Glenister Park Road, Streatham Common, London, SW16 5DY

      IIF 239 IIF 240
  • Akinremi, Olubode
    British director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 157, Glenister Park Road, London, SW16 5DY, United Kingdom

      IIF 241 IIF 242
  • Borg, Ann
    British change manager born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 204 Wendover Road, Staines, Middlesex, TW18 3DF

      IIF 243
  • Borg, Ann
    British project manager born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Westbourne Street, Hove, East Sussex, BN3 5PF, United Kingdom

      IIF 244
  • Duckenfield, Clare Susan
    British change manager born in January 1968

    Registered addresses and corresponding companies
    • icon of address 15 Malting Mead, Endymion Road, Hatfield, Hertfordshire, AL10 8AR

      IIF 245
  • Duckenfield, Clare Susan
    British training officer j sainsbury born in January 1968

    Registered addresses and corresponding companies
    • icon of address 15 Malting Mead, Endymion Road, Hatfield, Hertfordshire, AL10 8AR

      IIF 246
  • Mr Blain David Andrew Weller
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Avon Way, Alcester, B50 4GP, United Kingdom

      IIF 247
    • icon of address 1, Avon Way, Bidford-on-avon, Alcester, B50 4GP, United Kingdom

      IIF 248
  • Mr Glenn Stuart Spellman
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 249
  • Mr Oluniyi Olugbenga Ogunbiyi
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Verdayne Gardens, Warlingham, CR6 9RN, United Kingdom

      IIF 250
    • icon of address 16, Verdayne Gardens, Warlingham, Surrey, CR6 9RN

      IIF 251 IIF 252
  • Ms Omotunde Caroline Lawson
    British born in June 1979

    Resident in United Kingdom

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

      IIF 253
    • icon of address 19, Buckbean Path, Romford, RM3 8ET, United Kingdom

      IIF 254
  • O'foghlu, Antaine

    Registered addresses and corresponding companies
    • icon of address 46 Grafton Road, London, W3 6PB, England

      IIF 255
    • icon of address 46, Grafton Road, London, W3 6PB, United Kingdom

      IIF 256
    • icon of address The Union Building, 5th Floor, 51-59 Rose Lane, Norwich, NR1 1BY

      IIF 257
  • Rachael Jayne Green
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Jobson Avenue, Beverley, HU17 8WP, United Kingdom

      IIF 258
  • Selbie, Kenneth James

    Registered addresses and corresponding companies
    • icon of address Kirkcaldy Ymca, Hendry Crescent, Valley Gardens, Kirkcaldy, Fife, KY2 5UA

      IIF 259
  • Steven William Jones
    British born in April 1973

    Resident in United Kingdom

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

      IIF 260
  • Wilson, Angela
    British change manager born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Spenborough Road, Whitehouse Farm, Stockton-on-tees, TS19 0QY, United Kingdom

      IIF 261
  • Blissett, Andrew Alexander

    Registered addresses and corresponding companies
    • icon of address Flat 1, 92a, City Road, Birmingham, B16 0HQ, England

      IIF 262
  • Coetzee, Chantell
    British change manager born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Shaw Villas, Hillside Road, Aldershot, Hampshire, GU12 5BW, United Kingdom

      IIF 263
  • Doris, Brian Richard Campbell
    British change manager born in November 1943

    Registered addresses and corresponding companies
    • icon of address 57 Lee Road, Blackheath, London, SE3 9RT

      IIF 264
  • Doris, Brian Richard Campbell
    British director born in November 1943

    Registered addresses and corresponding companies
    • icon of address 57 Lee Road, Blackheath, London, SE3 9RT

      IIF 265
  • Els, Corne

    Registered addresses and corresponding companies
    • icon of address 21c, Grosvenor Road, Chiswick, London, W4 4EQ, United Kingdom

      IIF 266
  • Hall, Simon Alexander
    British accountant born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Mickleham Way, New Addington, Croydon, CR0 0PN, United Kingdom

      IIF 267
  • Hall, Simon Alexander
    British chartered accountant born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Mickleham Way, New Addington, Croydon, CR0 0PN, United Kingdom

      IIF 268 IIF 269
    • icon of address 34, Mickleham Way, New Addington, Croydon, CR0 0PN, United Kingdom

      IIF 270 IIF 271
    • icon of address 34, Mickleham Way, New Addington, Croydon, Surrrey, CR0 0PN

      IIF 272
  • Jones, Steven William
    British director born in April 1973

    Resident in United Kingdom

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

      IIF 273
  • Jones, Steven William
    British pmo born in April 1973

    Resident in United Kingdom

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

      IIF 274
  • Lawson, Omotunde Caroline
    British director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Buckbean Path, Romford, RM3 8ET, United Kingdom

      IIF 275
  • Lawson, Omotunde Caroline
    British hair beautician born in June 1979

    Resident in United Kingdom

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

      IIF 276
  • Lawson, Omotunde Caroline
    British it born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Buckbean Path, Romford, RM3 8ET, United Kingdom

      IIF 277
  • Lyons, Lorraine
    British pmo born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Garden Flat, 12 Battishill Street, London, N1 1TE, England

      IIF 278
  • Mcdonald, Jane
    British consultant born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Osmington House, 131- 133 Gresham Road, Staines-upon-thames, Middlesex, TW18 2AJ, United Kingdom

      IIF 279
  • Mrs Elspeth Lesley Cockayne
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Cockburn Avenue, Dunblane, Perthshire, FK15 0FP

      IIF 280
    • icon of address 20, Cockburn Avenue, Dunblane, Stirlingshire, FK15 0FP, United Kingdom

      IIF 281
  • Ofoghlu, Antaine

    Registered addresses and corresponding companies
    • icon of address 15 Court Way, Court Way, London, W3 0PY, England

      IIF 282
  • Owen, Philip Andrew
    British change manager born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Larkway, Bedford, MK41 7JP, England

      IIF 283
  • Owen, Philip Andrew
    British service delivery manager born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Whateley Road, London, SE20 7NE, England

      IIF 284
  • Pownall, Karen Louise
    British change manager born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Main Road, Main Road, Marchwood, Southampton, SO40 4UA

      IIF 285
  • Spellman, Glenn Stuart
    British change manager born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 286
  • Agunpopo, Olajide
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 696, Longbridge Road, Dagenham, RM8 2AH, England

      IIF 287
  • Agunpopo, Olajide
    British technician born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Reservoir Road, Erdington, Birmingham, W Midlands, B23 6DL

      IIF 288
  • Allen, Nicole Josephine
    British change manager born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Raffin Lane, Pewsey, Wiltshire, SN9 5HJ, United Kingdom

      IIF 289
  • Anderson, David Laurence
    British change manager born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Park Street, Hawkesbury Upton, Badminton, South Gloucestershire, GL9 1BA, United Kingdom

      IIF 290
  • Anderson, David Laurence
    British sales manager born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Park Street, Hawkesbury Upton, South Gloucestershire, GL9 1BA

      IIF 291
  • Arwas, Andrew Michael
    British change manager born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Normanton Avenue, London, SW19 8BB

      IIF 292
  • Blissett, Andrew

    Registered addresses and corresponding companies
    • icon of address 92, City Rd, Edgebaston, Birmingham, B16 0HQ, United Kingdom

      IIF 293
  • Els, Corne
    South African change manager born in July 1969

    Resident in United Kingdom

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

      IIF 294
  • Miss Murrae Gerardine Tolson
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Crooked Billet, Wimbeldon, London, SW19 4RQ, England

      IIF 295
  • Mrs Nicole Josephine Allen
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62 Raffin Lane, Pewsey, Wiltshire, SN9 5HJ, England

      IIF 296
    • icon of address 62, Raffin Lane, Pewsey, Wiltshire, SN9 5HJ, United Kingdom

      IIF 297
  • Oloo, Marjorie Anyango
    British pmo born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Island Centre Way, Engine, Enfield, Middlesex, EN3 6GS, United Kingdom

      IIF 298
  • Oloo, Marjorie Anyango
    British project manager born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61 Oxon Way, Leicester, Leicestershire, LE5 4TU

      IIF 299
  • Ukhueleigbe, Tina Olaronke
    British administrator born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Coldharbour Road, Northfleet, Gravesend Kent, DA11 8AE, United Kingdom

      IIF 300
  • Ukhueleigbe, Tina Olaronke
    British project manager born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71 Urlwin Walk, Myatts Fields South, London, SW9 6QJ, England

      IIF 301
  • Agunpopo, Olajide Joseph
    British it consultant born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3/1, 28 John Knox Street, Glasgow, G81 1ND, United Kingdom

      IIF 302
  • Agunpopo, Olajide Joseph
    British pmo born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Cavalier Court, Doncaster, DN4 8TW, United Kingdom

      IIF 303
  • Chamberlain, Felicity
    British change manager born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10th Floor K & B Accountancy Group, One Canada Square, Canary Wharf, London, E14 5AA, England

      IIF 304
  • Chamberlain, Felicity
    British project manager born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Skylines Village, Limeharbour, London, E14 9TS

      IIF 305
  • Cockayne, Elspeth Lesley
    British change manager born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Cockburn Avenue, Dunblane, Perthshire, FK15 0FP, Scotland

      IIF 306
  • Cockayne, Elspeth Lesley
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Cockburn Avenue, Dunblane, Stirlingshire, FK15 0FP, United Kingdom

      IIF 307
  • Green, Rachael Jayne
    British change manager born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Jobson Avenue, Beverley, HU17 8WP, United Kingdom

      IIF 308
  • Miss Denise Elizabeth Wheeler
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32a C/o Robinson Ward Accountants, Front Street, Winlaton, Blaydon-on-tyne, NE21 6DD, England

      IIF 309
  • Mrs Catharina Margretha Eddleston
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Portland Business Centre, Manor House Lane, Datchet, Slough, SL3 9EG, England

      IIF 310
  • Mrs Tina Olaronke Ukhueleigbe
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71 Urlwin Walk, Myatts Fields South, London, SW9 6QJ, England

      IIF 311
    • icon of address 3, Coldharbour Road, Northfleet, Gravesend Kent, DA11 8AE, United Kingdom

      IIF 312
  • Nichols, Daniel, Mr.
    British change manager born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84 Sankey Street, Warrington, Cheshire, WA1 1SG, United Kingdom

      IIF 313
  • Ogunbiyi, Oluniyi Olugbenga
    British change manager born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Williamson Court, 163a Peckham Rye, London, SE15 3GY, United Kingdom

      IIF 314
  • Ogunbiyi, Oluniyi Olugbenga
    British company director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Verdayne Gardens, Warlingham, Surrey, CR6 9RN, United Kingdom

      IIF 315
  • Ogunbiyi, Oluniyi Olugbenga
    British consultant born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Verdayne Gardens, Warlingham, CR6 9RN, United Kingdom

      IIF 316
  • Jaqueline Argenton Higgins
    Brazilian born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 150, Godstone Road, Purley, CR8 2DF, United Kingdom

      IIF 317
  • Miss Felicity Chamberlain
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Skylines Village, Limeharbour, London, E14 9TS

      IIF 318
  • Tolson, Murrae Gerardine
    British change manager born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Crooked Billet, Wimbeldon, London, SW19 4RQ, England

      IIF 319
  • Tomlinson-james, Julianne
    British change manager born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 204c, High Street, Ongar, Essex, CM5 9JJ, United Kingdom

      IIF 320
  • Weller, Blain David Andrew
    British change manager born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Avon Way, Bidford-on-avon, Alcester, B50 4GP, United Kingdom

      IIF 321
  • Weller, Blain David Andrew
    British director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Avon Way, Alcester, B50 4GP, United Kingdom

      IIF 322
  • Wheeler, Denise Elizabeth
    British change manager born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 The Villas, Rutherway, Oxford, Oxfordshire, OX2 6QY

      IIF 323
  • Wheeler, Denise Elizabeth
    British director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, The Villas, Rutherway, Oxford, OX2 6QY

      IIF 324
    • icon of address 1 The Villas, Rutherway, Oxford, Oxfordshire, OX2 6QY, United Kingdom

      IIF 325
  • Kwee, Olivia Emmanuelle
    Singaporean change manager born in April 1968

    Resident in Singapore

    Registered addresses and corresponding companies
    • icon of address 1, Lyric Square, London, W6 0NB, England

      IIF 326
  • Eddleston, Catharina Margretha
    British change manager born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Bridge Mews, Tongham, Farnham, Surrey, GU10 1ER, United Kingdom

      IIF 327
  • Eddleston, Catharina Margretha
    British pmo born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Bridge Mews, Tongham, Farnham, GU10 1ER, England

      IIF 328
  • Olanrewaju-olawoyin, Olubukunola
    British pmo born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Portland House, 2 Millers Drive Great Notley, Braintree, Essex, CM77 7FD, England

      IIF 329
  • Adeleke, Samuel Ibidapo Adetokunbo
    British business change manager born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Rothesay Road, Luton, LU1 1QZ, England

      IIF 330
  • Adeleke, Samuel Ibidapo Adetokunbo
    British change manager born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Sheppard Street, London, E16 4JX, England

      IIF 331
  • Mrs Hannah Kimberley Louise Paton-brown
    British born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Argenton Higgins, Jaqueline
    Brazilian pmo born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 150, Godstone Road, Purley, CR8 2DF, United Kingdom

      IIF 334
  • Mrs Marcel Louise D'allende
    South African born in December 1966

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address Jubilee House, East Beach, Lytham St.annes, Lancashire, FY8 5FT, England

      IIF 335
  • Paton-brown, Hannah Kimberley Louise
    British change manager born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 303, Elm Road, Shoeburyness, SS3 9RX, England

      IIF 336
  • Paton-brown, Hannah Kimberley Louise
    British director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 303, Elm Road, Shoeburyness, SS3 9RX, England

      IIF 337
  • D'allende, Marcel Louise
    South African change manager born in December 1966

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address Jubilee House, East Beach, Lytham St.annes, Lancashire, FY8 5FT, England

      IIF 338
  • Wallace, Susan Michaela Vickers, Dr
    British change manager born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harvey's Barn, Park End, Swaffham Bulbeck, Cambridge, Cambridgeshire, CB25 0NA

      IIF 339
child relation
Offspring entities and appointments
Active 157
  • 1
    icon of address 3 Castle Court, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    130,755 GBP2017-05-31
    Officer
    icon of calendar 2010-07-08 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ dissolved
    IIF 166 - Has significant influence or controlOE
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 46-54 High Street, Ingatestone, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-30 ~ dissolved
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ dissolved
    IIF 181 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 181 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-04-06 ~ dissolved
    IIF 180 - Right to appoint or remove directorsOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 5 Tierney Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-06-20 ~ now
    IIF 139 - Director → ME
  • 4
    icon of address 36 Spenborough Road, Whitehouse Farm, Stockton-on-tees, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-29 ~ dissolved
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ dissolved
    IIF 204 - Has significant influence or controlOE
  • 5
    icon of address 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16,175 GBP2021-04-30
    Officer
    icon of calendar 2013-03-13 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 14 Hoover Drive, Laindon, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-10-06 ~ now
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ now
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Westfield House Gonalston Lane, Hoveringham, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,060 GBP2017-10-31
    Officer
    icon of calendar 2015-10-07 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Trident House, 105 Derby Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    490 GBP2019-04-30
    Officer
    icon of calendar 2016-04-12 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 9
    ALDER INTERIM MANAGEMENT LTD - 2018-04-16
    icon of address Nikki Richards, 133 Northcourt Avenue, Reading, Berkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-07-11 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ now
    IIF 56 - Has significant influence or controlOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 102 St John’s Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-27 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2022-09-27 ~ dissolved
    IIF 232 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 10 Portland Business Centre, Manor House Lane, Datchet, Slough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,309 GBP2017-08-31
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 327 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 310 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 38 Normanton Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-20 ~ dissolved
    IIF 292 - Director → ME
  • 13
    icon of address The Union Building 5th Floor, 51-59 Rose Lane, Norwich
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    41 GBP2018-07-31
    Officer
    icon of calendar 2012-07-16 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2012-07-16 ~ dissolved
    IIF 257 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or control as a member of a firmOE
    IIF 2 - Has significant influence or controlOE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 1 Victor House, Barnet Road, London Colney, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-19 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 61 Oxon Way, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-30 ~ dissolved
    IIF 299 - Director → ME
  • 16
    icon of address C/o Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    148,206 GBP2023-03-31
    Officer
    icon of calendar 2012-06-25 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 17
    icon of address Portland House, 2 Millers Drive Great Notley, Braintree, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-15 ~ dissolved
    IIF 329 - Director → ME
    icon of calendar 2012-03-21 ~ dissolved
    IIF 233 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 18
    icon of address Walmer House, 32 Bath Street, Cheltenham, Gloucestershire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-07-27 ~ now
    IIF 74 - Director → ME
  • 19
    LABRUM SERVICES LTD - 2022-08-31
    icon of address 1 Victor House, Barnet Road, London Colney, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-08-28 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2018-08-28 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Victor House Barnet Road, London Colney, St. Albans, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address Philpott Platt Niblett & Wight, 103/105 Glasgow Road, Dumbarton, West Dunbartonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-31 ~ dissolved
    IIF 191 - Director → ME
  • 22
    icon of address Jubilee House, East Beach, Lytham St.annes, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-01 ~ dissolved
    IIF 338 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 335 - Has significant influence or controlOE
  • 23
    icon of address 19 Buckbean Path, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,710 GBP2020-11-30
    Officer
    icon of calendar 2021-01-09 ~ now
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2021-01-09 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-02-20 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 79 Montrose Drive Bearsden, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 165 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 69 Larkway, Bedford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 23 Skylines Village Limeharbour, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,002 GBP2019-07-31
    Officer
    icon of calendar 2016-07-07 ~ dissolved
    IIF 305 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ dissolved
    IIF 318 - Right to appoint or remove directorsOE
    IIF 318 - Ownership of voting rights - 75% or moreOE
    IIF 318 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Lords Cottage 2a Queen Street, Eynsham, Witney, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    175,041 GBP2024-03-31
    Officer
    icon of calendar 2006-07-17 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address 1 Avon Way, Bidford-on-avon, Alcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,528 GBP2024-10-31
    Officer
    icon of calendar 2023-10-27 ~ now
    IIF 321 - Director → ME
    Person with significant control
    icon of calendar 2023-10-27 ~ now
    IIF 248 - Right to appoint or remove directorsOE
    IIF 248 - Ownership of voting rights - 75% or moreOE
    IIF 248 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,126 GBP2025-04-30
    Officer
    icon of calendar 2013-11-19 ~ now
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 16 Verdayne Gardens, Warlingham, Surrey
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2010-11-12 ~ now
    IIF 314 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ now
    IIF 252 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 2 Shaw Villas, Hillside Road, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-22 ~ dissolved
    IIF 263 - Director → ME
  • 33
    icon of address 2 Lancaster House Mews, High Street, Hungerford, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-14 ~ dissolved
    IIF 105 - Director → ME
  • 34
    icon of address Business Central Union Square, Central Park, Darlington, County Durham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -362,595 GBP2021-05-31
    Officer
    icon of calendar 2016-05-18 ~ now
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2016-05-18 ~ now
    IIF 198 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Front Flat, 92 City Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-11 ~ dissolved
    IIF 132 - Director → ME
    icon of calendar 2015-06-11 ~ dissolved
    IIF 262 - Secretary → ME
  • 36
    icon of address 34 160 Croydon Road, Apartment 34, Beckenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-18 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2017-08-18 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 37
    MANSEWAY LIMITED - 2001-11-21
    icon of address 179a Dalrymple Street, Greenock, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-14 ~ dissolved
    IIF 173 - Director → ME
    icon of calendar 2001-06-14 ~ dissolved
    IIF 227 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ dissolved
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address 179a Dalrymple Street, Greenock, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-06 ~ dissolved
    IIF 172 - Director → ME
    icon of calendar 2006-10-06 ~ dissolved
    IIF 226 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ dissolved
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 3 Coldharbour Road, Northfleet, Gravesend Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-11-15 ~ now
    IIF 300 - Director → ME
    Person with significant control
    icon of calendar 2018-11-15 ~ now
    IIF 312 - Right to appoint or remove directorsOE
    IIF 312 - Ownership of voting rights - 75% or moreOE
    IIF 312 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 30 Crooked Billet Wimbeldon, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-09-25 ~ now
    IIF 319 - Director → ME
    Person with significant control
    icon of calendar 2018-09-25 ~ now
    IIF 295 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 38 Rothesay Road, Luton
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -62 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 53 - Has significant influence or controlOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address 42 Seaview Crescent, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    40,438 GBP2023-11-30
    Officer
    icon of calendar 2021-11-30 ~ dissolved
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2021-11-30 ~ dissolved
    IIF 179 - Right to appoint or remove directorsOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 42 Seaview Crescent, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,782 GBP2018-10-31
    Officer
    icon of calendar 2013-12-23 ~ dissolved
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 114 - Ownership of shares – More than 50% but less than 75%OE
  • 44
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-18 ~ dissolved
    IIF 144 - Director → ME
  • 45
    icon of address 25 High Street, Kelvedon, Colchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,655 GBP2021-09-30
    Officer
    icon of calendar 2017-03-30 ~ dissolved
    IIF 110 - Director → ME
  • 46
    icon of address 84 Sankey Street, Warrington, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    316,665 GBP2024-01-31
    Officer
    icon of calendar 2018-01-05 ~ now
    IIF 313 - Director → ME
    Person with significant control
    icon of calendar 2018-01-05 ~ now
    IIF 221 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    icon of address 27 Aytoun Drive, Erskine, Renfrewshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28,216 GBP2020-03-31
    Officer
    icon of calendar 2014-05-29 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2017-05-29 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 3 Leeburn Gardens, Houston, Johnstone, Scotland
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    15,674 GBP2021-10-31
    Officer
    icon of calendar 2020-03-26 ~ dissolved
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2020-03-26 ~ dissolved
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 32a C/o Robinson Ward Accountants Front Street, Winlaton, Blaydon-on-tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-02-22
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 309 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 14 Wheeler Close, Dartford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-04-19 ~ now
    IIF 160 - Director → ME
  • 51
    icon of address 14 Jobson Avenue, Beverley, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 308 - Director → ME
    Person with significant control
    icon of calendar 2025-06-10 ~ now
    IIF 258 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 258 - Right to appoint or remove directorsOE
    IIF 258 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    icon of address Da9
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,984 GBP2020-05-31
    Officer
    icon of calendar 2019-05-24 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2019-05-24 ~ dissolved
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 10th Floor K & B Accountancy Group One Canada Square, Canary Wharf, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-27 ~ dissolved
    IIF 304 - Director → ME
  • 54
    icon of address 2 Camden Road, Sevenoaks, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 19 Buckbean Path, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-28 ~ dissolved
    IIF 275 - Director → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ dissolved
    IIF 254 - Right to appoint or remove directorsOE
    IIF 254 - Ownership of voting rights - 75% or moreOE
    IIF 254 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 8 Montpellier Grove, Cheltenham
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-02-04 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 1 Avon Way, Alcester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 322 - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 247 - Right to appoint or remove directorsOE
    IIF 247 - Ownership of voting rights - 75% or moreOE
    IIF 247 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 1 Lyric Square, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -635 GBP2024-12-31
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 326 - Director → ME
  • 59
    icon of address 4 Baileyfield Park Drive, Bonnyrigg, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-09-03 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 93 - Has significant influence or controlOE
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 22 Fonthill Grove, Sale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2025-02-06 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 61
    icon of address 205 London Road, Grays, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-05-10 ~ now
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Has significant influence or controlOE
  • 62
    icon of address 157 Glenister Park Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-08 ~ now
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2023-10-08 ~ now
    IIF 199 - Right to appoint or remove directorsOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Ownership of shares – 75% or moreOE
  • 63
    icon of address Hollygirt School, Elm Avenue, Nottingham, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-06-15 ~ now
    IIF 159 - Director → ME
  • 64
    icon of address 16 Hanover Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    IIF 238 - Director → ME
  • 65
    icon of address 25 Bishops Court Gardens, Chelmsford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-09-13 ~ now
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 66
    icon of address 25 Bishops Court Gardens, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-21 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 67
    icon of address 1st Floor, 6-7 Shripney Road, Bognor Regis, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-11 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-10-11 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 68
    icon of address 316 The Roundabout, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 130 - Director → ME
    icon of calendar 2015-02-19 ~ dissolved
    IIF 293 - Secretary → ME
  • 69
    icon of address 15 Court Way Court Way, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 205 - Director → ME
    icon of calendar 2024-06-14 ~ now
    IIF 282 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-14 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 70
    icon of address C/o Carrington Accountancy Birchin Court, 20 Birchin Lane, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 150 Godstone Road, Purley, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2017-05-23 ~ dissolved
    IIF 334 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ dissolved
    IIF 317 - Has significant influence or control as a member of a firmOE
    IIF 317 - Right to appoint or remove directorsOE
    IIF 317 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 317 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 317 - Ownership of voting rights - 75% or moreOE
    IIF 317 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 317 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 317 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 204c High Street, Ongar, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF 320 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 73
    icon of address Hill Farm Coventry Road, Long Lawford, Rugby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,816 GBP2022-03-31
    Officer
    icon of calendar 2009-03-25 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 7 Metford Crescent, Enfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-20 ~ dissolved
    IIF 298 - Director → ME
  • 75
    icon of address 30 Heddon Court Cockfosters Road, Barnet, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 302 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ now
    IIF 230 - Right to appoint or remove directorsOE
    IIF 230 - Ownership of voting rights - 75% or moreOE
    IIF 230 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 16 Verdayne Gardens, Warlingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-26 ~ dissolved
    IIF 316 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ dissolved
    IIF 250 - Right to appoint or remove directorsOE
    IIF 250 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 250 - Ownership of shares – More than 25% but not more than 50%OE
  • 77
    icon of address Waverley Day Centre, 65 Waverley Road, Kenilworth, Warwickshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 33 - Director → ME
  • 78
    icon of address 5b Moyers Road, Leyton, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-22 ~ dissolved
    IIF 112 - Director → ME
  • 79
    icon of address Business Central, 2 Union Square, Darlington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-13 ~ dissolved
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2020-03-13 ~ dissolved
    IIF 196 - Right to appoint or remove directorsOE
    IIF 196 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 196 - Ownership of shares – More than 25% but not more than 50%OE
  • 80
    icon of address Bramleys Broomstick Lane, Buckland Common, Tring, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    65,846 GBP2019-01-31
    Officer
    icon of calendar 2014-01-31 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 9a & 10a Saxon Square, Christchurch, Dorset, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 82
    icon of address 23 Norfolk Road Norfolk Road, Littlehampton, West Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    28,324 GBP2022-01-31
    Officer
    icon of calendar 2013-01-10 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 83
    icon of address 132 Street Lane, Gildersome, Morley, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -159 GBP2021-02-28
    Officer
    icon of calendar 2012-02-07 ~ dissolved
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 84
    icon of address 4 Beresford House, Shepherds Way, Cirencester, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-23 ~ dissolved
    IIF 76 - Director → ME
  • 85
    icon of address 14 Causey Arch, Broughton Gate, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-24 ~ dissolved
    IIF 134 - Director → ME
  • 86
    icon of address Anderton Hall Recovery, 11th Floor Regent House, Heaton Lane, Stockport
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-29 ~ dissolved
    IIF 217 - Director → ME
  • 87
    icon of address 84 Sankey Street, Warrington, Cheshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    812,500 GBP2024-03-31
    Officer
    icon of calendar 2022-04-21 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2022-04-21 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 88
    MAYFIELD HOMECARE AND NURSING AGENCY LIMITED - 2005-03-11
    icon of address 84 Sankey Street, Warrington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-06-13 ~ now
    IIF 122 - Director → ME
  • 89
    icon of address 4 Beresford House, Shepherds Way, Cirencester, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,080 GBP2019-03-31
    Officer
    icon of calendar 2016-01-12 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 90
    icon of address 3 Bridge Mews, Tongham, Farnham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,139 GBP2021-03-31
    Officer
    icon of calendar 2018-03-08 ~ dissolved
    IIF 328 - Director → ME
  • 91
    icon of address Bramleys Broomstick Lane, Buckland Common, Tring, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-05-18 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2018-05-18 ~ now
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 92
    icon of address 14 Causey Arch, Broughton, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-19 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 93
    icon of address 84a Albert Road, Caversham, Reading, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,394 GBP2021-09-24
    Officer
    icon of calendar 2020-09-25 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ dissolved
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
  • 94
    icon of address 1 Victor House, Barnet Road, London Colney, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-11 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 95
    icon of address Office 6 Bhc Accounting, 251 - 255 Church Road, Benfleet, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,400 GBP2021-09-30
    Officer
    icon of calendar 2020-09-30 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 96
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-06-06 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 97
    icon of address 157 Glenister Park Road, Streatham Common, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-28 ~ dissolved
    IIF 240 - Director → ME
  • 98
    icon of address 62 Raffin Lane, Pewsey, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2016-02-12 ~ dissolved
    IIF 289 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 297 - Right to appoint or remove directorsOE
    IIF 297 - Ownership of voting rights - 75% or moreOE
    IIF 297 - Ownership of shares – 75% or moreOE
    icon of calendar 2017-02-01 ~ dissolved
    IIF 296 - Right to appoint or remove directorsOE
    IIF 296 - Ownership of voting rights - 75% or moreOE
    IIF 296 - Ownership of shares – 75% or moreOE
  • 99
    icon of address 84a Albert Road, Caversham, Reading, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2024-12-20 ~ now
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 100
    icon of address 50 Okus Road, Swindon
    Active Corporate (13 parents)
    Officer
    icon of calendar 2015-05-01 ~ now
    IIF 101 - Director → ME
  • 101
    icon of address 17 Whateley Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-14 ~ dissolved
    IIF 284 - Director → ME
  • 102
    icon of address Bramleys, Broomstick Lane, Buckland Common, Hertfordshire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-09-24 ~ now
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
  • 103
    icon of address The Mews Hounds Road, Chipping Sodbury, Bristol, South Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-25 ~ dissolved
    IIF 290 - Director → ME
  • 104
    ACCEPTING LIMITED - 2024-11-25
    icon of address 25 High Street Kelvedon, Colchester, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-05 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2024-03-05 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 105
    icon of address 6-7 Clock Park Shripney Road, Bognor Regis, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,921 GBP2020-12-31
    Officer
    icon of calendar 2017-12-04 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2017-12-04 ~ dissolved
    IIF 231 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 106
    icon of address 67 Elm Road, Leigh-on-sea, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-05-02 ~ now
    IIF 336 - Director → ME
  • 107
    icon of address Turnpike House 1208-1210 London Road, Leigh On Sea, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,300 GBP2020-04-30
    Officer
    icon of calendar 2019-04-08 ~ dissolved
    IIF 337 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ dissolved
    IIF 333 - Ownership of shares – More than 25% but not more than 50%OE
  • 108
    icon of address 470a Green Lanes Green Lanes, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2005-04-22 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 109
    icon of address 14 Causey Arch, Broughton, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-17 ~ dissolved
    IIF 136 - Director → ME
  • 110
    icon of address 6 Osmington House, 131- 133 Gresham Road, Staines-upon-thames, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-12 ~ dissolved
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ dissolved
    IIF 187 - Right to appoint or remove directorsOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Ownership of shares – 75% or moreOE
  • 111
    icon of address 6 Osmington House, 131-133 Gresham Road, Staines, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-08 ~ dissolved
    IIF 87 - Director → ME
  • 112
    icon of address 69 Larkway, Bedford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-11-25 ~ now
    IIF 283 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 113
    icon of address 320 Firecrest Court Centre Park, Warrington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-08 ~ dissolved
    IIF 273 - Director → ME
    Person with significant control
    icon of calendar 2016-06-08 ~ dissolved
    IIF 260 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 260 - Ownership of shares – More than 25% but not more than 50%OE
  • 114
    icon of address 28 John Knox Street, Clydebank, Dunbartonshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-27 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2019-09-27 ~ dissolved
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 115
    icon of address 696 Longbridge Road, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,102 GBP2024-02-28
    Officer
    icon of calendar 2020-02-17 ~ now
    IIF 287 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ now
    IIF 194 - Right to appoint or remove directorsOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Ownership of shares – 75% or moreOE
  • 116
    icon of address 596 Kingsland Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 303 - Director → ME
  • 117
    icon of address 157 Glenister Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ now
    IIF 200 - Right to appoint or remove directorsOE
    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
  • 118
    icon of address Mayfield Manor Road, St. Helen Auckland, Bishop Auckland, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 119
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    75 GBP2019-02-28
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 294 - Director → ME
    icon of calendar 2016-02-01 ~ dissolved
    IIF 266 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 220 - Ownership of shares – More than 25% but not more than 50%OE
  • 120
    icon of address L2-8 The Ivy Business Centre Crown Street, Failsworth, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-10-02 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 121
    icon of address 18 Elmdene Road, Kenilworth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-11 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-05-22 ~ dissolved
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 122
    icon of address 16 Verdayne Gardens, Warlingham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-25 ~ dissolved
    IIF 315 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 251 - Ownership of shares – More than 25% but not more than 50%OE
  • 123
    icon of address 38 Rothesay Road, Luton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-01 ~ dissolved
    IIF 330 - Director → ME
  • 124
    icon of address 2 Millers Drive, Great Notley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-15 ~ dissolved
    IIF 63 - Director → ME
    icon of calendar 2012-05-15 ~ dissolved
    IIF 223 - Secretary → ME
  • 125
    SPORTS AGENT UK LIMITED - 2014-11-14
    RANDALL'S TRADING LIMITED - 2009-11-12
    icon of address Clavering House, Clavering Place, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-01 ~ dissolved
    IIF 211 - Director → ME
  • 126
    RO&RO LTD
    - now
    RO&RO PROPERTY LTD - 2024-07-08
    icon of address 3 Coldharbour Road, Northfleet, Gravesend, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-11-17 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2020-11-17 ~ now
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
  • 127
    icon of address 20 Cockburn Avenue, Dunblane, Perthshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-17 ~ dissolved
    IIF 306 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 280 - Ownership of shares – 75% or moreOE
  • 128
    icon of address 20 Cockburn Avenue, Dunblane, Stirlingshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,251 GBP2019-09-30
    Officer
    icon of calendar 2018-09-28 ~ dissolved
    IIF 307 - Director → ME
    Person with significant control
    icon of calendar 2018-09-28 ~ dissolved
    IIF 281 - Ownership of voting rights - 75% or moreOE
    IIF 281 - Ownership of shares – 75% or moreOE
  • 129
    icon of address 185a Broadfield Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-10 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
  • 130
    icon of address 217 Gammons Lane, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-02 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 131
    icon of address 14 Causey Arch, Broughton, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 132
    icon of address 10 Mill Green Road, Welwyn Garden City, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2017-12-06 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 133
    icon of address Flat B, 5 Moyers Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-14 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 89 - Has significant influence or controlOE
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 134
    icon of address 12 Dickins Road, Warwick, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 127 - Director → ME
  • 135
    WEKSLER CONSULTING LIMITED - 2021-01-27
    icon of address Mountview Court 1148 High Road, Whetstone, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-05 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 136
    icon of address 46 Grafton Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-15 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2012-11-15 ~ dissolved
    IIF 256 - Secretary → ME
  • 137
    icon of address Business Central, Union Square, Central Park, Darlington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -75,858 GBP2021-09-30
    Officer
    icon of calendar 2016-09-11 ~ now
    IIF 210 - Director → ME
  • 138
    icon of address C/o Spurgeons College, South Norwood Hill, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-01-25 ~ now
    IIF 81 - Director → ME
  • 139
    icon of address 217 Gammons Lane, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-30 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 140
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    386 GBP2020-03-31
    Officer
    icon of calendar 2016-12-06 ~ dissolved
    IIF 286 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ dissolved
    IIF 249 - Right to appoint or remove directorsOE
    IIF 249 - Ownership of voting rights - 75% or moreOE
    IIF 249 - Ownership of shares – 75% or moreOE
  • 141
    icon of address Eldo House, Kempson Way, Bury St Edmunds, Suffolk, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-01-02 ~ now
    IIF 88 - Director → ME
  • 142
    icon of address Mansion House, Manchester Road, Altrincham, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-01-14 ~ now
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ now
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 143
    icon of address Business Central, 2 Union Square, Darlington, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -218,690 GBP2021-02-28
    Officer
    icon of calendar 2016-02-27 ~ now
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 197 - Ownership of shares – 75% or moreOE
  • 144
    ESW SOURCING LTD - 2024-08-13
    icon of address 157 Glenister Park Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-11 ~ now
    IIF 241 - Director → ME
    icon of calendar 2023-10-11 ~ now
    IIF 236 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-11 ~ now
    IIF 201 - Right to appoint or remove directorsOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Ownership of shares – 75% or moreOE
  • 145
    DOT ENTERPRISE LTD - 2013-03-06
    icon of address 157 Glenister Park Road, Streatham Common, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    84,974 GBP2024-12-31
    Officer
    icon of calendar 2008-02-18 ~ now
    IIF 239 - Director → ME
    icon of calendar 2008-02-18 ~ now
    IIF 212 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ now
    IIF 202 - Right to appoint or remove directors as a member of a firmOE
    IIF 202 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 202 - Right to appoint or remove directorsOE
    IIF 202 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 202 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 202 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 202 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 202 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 202 - Ownership of shares – More than 25% but not more than 50%OE
  • 146
    icon of address 205 London Road, Grays, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-12-12 ~ now
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2018-12-12 ~ now
    IIF 50 - Has significant influence or controlOE
  • 147
    icon of address Lawrence House, 5 St Andrews Hill, Norwich
    Dissolved Corporate (1 parent)
    Equity (Company account)
    92,855 GBP2018-12-31
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 60 - Right to appoint or remove directors as a member of a firmOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 60 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 60 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 148
    icon of address Suite K, Priest House, 1624 High Street, Knowle, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-06 ~ dissolved
    IIF 126 - Director → ME
    icon of calendar 2008-11-06 ~ dissolved
    IIF 224 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 149
    icon of address 3/1, 28 John Knox Street, Clydebank, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-07 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ dissolved
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 150
    icon of address Business Central, 2 Union Square, Darlington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-10-08 ~ now
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2019-10-08 ~ now
    IIF 195 - Right to appoint or remove directorsOE
    IIF 195 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 195 - Ownership of shares – More than 50% but less than 75%OE
  • 151
    icon of address 71 Urlwin Walk Myatts Fields South, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-26 ~ dissolved
    IIF 301 - Director → ME
    icon of calendar 2016-02-26 ~ dissolved
    IIF 235 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-26 ~ dissolved
    IIF 311 - Ownership of shares – 75% or moreOE
  • 152
    icon of address Flat 24 Egerton Court, Wheeleys Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-10-06 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 153
    icon of address 6-7 Clock Park Shripney Road, Bognor Regis, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2015-08-12 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 154
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-23 ~ dissolved
    IIF 276 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ dissolved
    IIF 253 - Ownership of shares – 75% or moreOE
  • 155
    icon of address Rose Cottage, Kemberton, Shifnal, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2014-04-28 ~ dissolved
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 156
    icon of address Rose Cottage Kemberton Mill, Kemberton, Shifnal, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-26 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 157
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-30 ~ dissolved
    IIF 277 - Director → ME
Ceased 43
  • 1
    icon of address 3 Green Ridge, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,202 GBP2020-02-28
    Officer
    icon of calendar 2012-05-01 ~ 2020-02-13
    IIF 244 - Director → ME
  • 2
    icon of address Portland House, 2 Millers Drive Great Notley, Braintree, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-21 ~ 2012-07-10
    IIF 62 - Director → ME
  • 3
    icon of address London House 12 York Place Mews, Off York Place, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2016-05-13 ~ 2025-01-23
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-05-13 ~ 2025-01-23
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 19 Buckbean Path, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,710 GBP2020-11-30
    Officer
    icon of calendar 2015-11-09 ~ 2020-11-14
    IIF 229 - Director → ME
    icon of calendar 2015-11-09 ~ 2020-11-14
    IIF 193 - Secretary → ME
  • 5
    icon of address Oval Cleaners, 30 Central Parade, New Addington, Croydon, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    26,063 GBP2024-02-29
    Officer
    icon of calendar 2012-02-24 ~ 2021-03-24
    IIF 270 - Director → ME
  • 6
    icon of address 38 Rothesay Road, Luton
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -62 GBP2018-09-30
    Officer
    icon of calendar 2013-09-03 ~ 2017-07-01
    IIF 331 - Director → ME
  • 7
    icon of address Central Hall Davidson Lodge, Freemasons Road, Croydon, Surrey
    Active Corporate (9 parents)
    Officer
    icon of calendar 2008-07-15 ~ 2014-06-30
    IIF 272 - Director → ME
  • 8
    icon of address 32a C/o Robinson Ward Accountants Front Street, Winlaton, Blaydon-on-tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-02-22
    Officer
    icon of calendar 2010-12-15 ~ 2021-06-25
    IIF 324 - Director → ME
  • 9
    DUNVEGAN AND GREGAN LTD. - 2016-09-09
    icon of address 6 St. Colme Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-18 ~ 2016-09-02
    IIF 214 - Director → ME
  • 10
    icon of address Mcabold House 74 Drury Lane, Houghton Regis, Dunstable, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-11-14 ~ 1996-10-31
    IIF 246 - Director → ME
  • 11
    icon of address 20 Fetherston Grange Glasshouse Lane, Lapworth, Solihull, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2014-12-03 ~ 2016-12-15
    IIF 125 - Director → ME
  • 12
    icon of address 1 The Villas, Rutherway, Oxford, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-09-27 ~ 2020-02-22
    IIF 325 - Director → ME
  • 13
    STEVENAGE HAVEN - 2020-06-04
    icon of address 6 Ditchmore Lane, Stevenage, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-09-21 ~ 1999-11-29
    IIF 245 - Director → ME
  • 14
    icon of address London House 12, York Place Mews, York Place, Harrogate, North Yorkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-09-06 ~ 2025-01-23
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-01-23
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address 54 Highbury Stadium Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,148 GBP2018-11-30
    Officer
    icon of calendar 2013-11-21 ~ 2016-06-08
    IIF 274 - Director → ME
  • 16
    icon of address 28 Higgins House Colville Estate, Islington, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-25 ~ 2010-08-16
    IIF 288 - Director → ME
  • 17
    ROBERT FLEMING MANAGEMENT SERVICES LIMITED - 2001-11-23
    FORUMTEC LIMITED - 1986-08-22
    icon of address 25 Bank Street, Canary Wharf, London
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1998-05-01
    IIF 264 - Director → ME
  • 18
    CHASE FLEMING ASSET MANAGEMENT (UK) LIMITED - 2001-05-11
    J.P. MORGAN FLEMING ASSET MANAGEMENT (UK) LIMITED - 2005-05-03
    FLEMING INVESTMENT MANAGEMENT LIMITED - 2000-09-05
    ROBERT FLEMING INVESTMENT MANAGEMENT LIMITED - 1988-04-05
    icon of address 25 Bank Street, Canary Wharf, London
    Active Corporate (9 parents, 8 offsprings)
    Officer
    icon of calendar ~ 1993-10-01
    IIF 265 - Director → ME
  • 19
    icon of address Kirkcaldy Ymca, Hendry Crescent, Valley Gardens, Kirkcaldy, Fife
    Active Corporate (9 parents)
    Officer
    icon of calendar 2018-11-28 ~ 2023-09-20
    IIF 183 - Director → ME
    icon of calendar 2021-11-03 ~ 2023-09-20
    IIF 259 - Secretary → ME
  • 20
    TIMBERTRACK LIMITED - 1985-09-02
    BEACON TRAVEL LIMITED - 2009-05-01
    icon of address Union Building, Ashby Road, Loughborough, Leicestershire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1994-08-01 ~ 1995-07-31
    IIF 213 - Director → ME
  • 21
    icon of address 1 Victor House, Barnet Road, London Colney, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-03-11 ~ 2022-03-11
    IIF 222 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address Central Hall Davidson Lodge, Freemasons Road, Croydon, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-23 ~ 2014-07-22
    IIF 271 - Director → ME
  • 23
    icon of address 120 Central Parade, New Addington, Croydon
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-05-19 ~ 2015-06-02
    IIF 269 - Director → ME
  • 24
    icon of address Northmoor Community Centre, 95-97 Northmoor Road, Longsight Manchester
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-12-12 ~ 2019-05-23
    IIF 145 - Director → ME
  • 25
    icon of address 8 York Place Mews, York Place, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,218 GBP2024-11-22
    Officer
    icon of calendar 2016-06-07 ~ 2025-01-10
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-05-23 ~ 2019-05-24
    IIF 25 - Has significant influence or control OE
  • 26
    icon of address 10 Oldlands Hall Oldlands, Herons Ghyll, Uckfield, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,545 GBP2025-03-31
    Officer
    icon of calendar 1998-12-01 ~ 2001-11-07
    IIF 234 - Director → ME
  • 27
    icon of address 67 Elm Road, Leigh-on-sea, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-05-02 ~ 2020-05-01
    IIF 332 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    icon of address Ravensbourne House, Arlington, Road, St Margarets, Twickenham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-06-23 ~ 2013-05-29
    IIF 285 - Director → ME
  • 29
    icon of address 50 Mill Street, Eynsham, Witney, Oxon
    Active Corporate (13 parents)
    Officer
    icon of calendar 2009-06-11 ~ 2025-01-18
    IIF 141 - Director → ME
  • 30
    SCOTTISH MEDIATION NETWORK - 2018-12-03
    icon of address 18 York Place, Edinburgh
    Active Corporate (13 parents)
    Officer
    icon of calendar 2005-03-03 ~ 2007-03-21
    IIF 225 - Director → ME
  • 31
    icon of address C/o Spurgeons College, South Norwood Hill, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-05-19 ~ 2019-09-25
    IIF 268 - Director → ME
  • 32
    PRECIS (980) LIMITED - 1990-04-27
    icon of address 4-6 Church Walk, Daventry, Northamptonshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-07-01 ~ 2019-03-22
    IIF 98 - Director → ME
  • 33
    icon of address Eldo House, Kempson Way, Bury St Edmunds, Suffolk, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-07-15 ~ 2004-10-31
    IIF 219 - Director → ME
    icon of calendar 2002-07-15 ~ 2004-10-31
    IIF 218 - Secretary → ME
  • 34
    EXPRESS FOODS PENSION FUND TRUST LIMITED - 1994-03-10
    ALNERY NO. 1247 LIMITED - 1993-04-30
    GLANBIA FOODS PENSION FUND TRUST LIMITED - 2004-04-13
    THE CHEESE COMPANY PENSION FUND TRUST LIMITED - 1999-11-19
    icon of address Arla House 4 Savannah Way, Leeds Valley Park, Leeds, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-05-26 ~ 2014-03-20
    IIF 291 - Director → ME
  • 35
    icon of address Clockwise Savoy Tower, 77 Renfrew Street, Glasgow, Scotland
    Active Corporate (15 parents)
    Equity (Company account)
    118,311 GBP2020-03-31
    Officer
    icon of calendar 2017-06-09 ~ 2018-09-10
    IIF 190 - Director → ME
  • 36
    icon of address The Malcolm Sargent Primary School, Empingham Road, Stamford, Lincolnshire
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-02 ~ 2021-08-31
    IIF 138 - Director → ME
  • 37
    icon of address Timebridge Centre, Fieldway, Croydon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-07-09 ~ 2017-09-04
    IIF 267 - Director → ME
  • 38
    icon of address Lawrence House, 5 St Andrews Hill, Norwich
    Dissolved Corporate (1 parent)
    Equity (Company account)
    92,855 GBP2018-12-31
    Officer
    icon of calendar 2016-12-13 ~ 2016-12-13
    IIF 84 - Director → ME
    icon of calendar 2016-12-13 ~ 2016-12-13
    IIF 228 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ 2016-12-13
    IIF 59 - Has significant influence or control OE
  • 39
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-01-20 ~ 2021-01-20
    IIF 323 - Director → ME
  • 40
    icon of address Harvey's Barn, Park End, Swaffham Bulbeck, Cambridge, Cambridgeshire
    Active Corporate (12 parents)
    Officer
    icon of calendar 2022-10-28 ~ 2023-09-29
    IIF 339 - Director → ME
  • 41
    FAMICS LIMITED - 2025-08-06
    icon of address 14 Wheeler Close, Dartford, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-10-10 ~ 2017-04-22
    IIF 185 - Director → ME
  • 42
    icon of address 6-7 Clock Park Shripney Road, Bognor Regis, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2015-08-12 ~ 2017-01-01
    IIF 255 - Secretary → ME
  • 43
    icon of address Wilton Lodge, Flat 3, 204, Wendover Road, Staines-upon-thames, Middlesex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-05-10 ~ 2025-05-31
    IIF 243 - 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.