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 David Johnson

    Related profiles found in government register
  • Mr David Johnson
    British born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 427-431, London Road, Sheffield, S2 4HJ

      IIF 1
  • Mr David Johnson
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Severn Farm Industrial Estate, Welshpool, Powys, SY21 7DF, Wales

      IIF 2
  • Mr David Johnson
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Covenanters Cottage, School Hill, Barcombe, Lewes, BN8 5DU, United Kingdom

      IIF 3
  • Mr David Johnson
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Wrecclesham Road, Farnham, GU9 8TZ, England

      IIF 4
  • Mr David Johnson
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd, Floor, Ivy Mill Crown Street, Failsworth, Manchester, Lancashire, M35 9BG

      IIF 5 IIF 6
  • Mr David Johnson
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Oxford Street, Ripley, Derby, Derbyshire, DE5 3AP, England

      IIF 7
    • 1, The Stables, Manor Business Park, East Drayton, Retford, DN22 0LG, United Kingdom

      IIF 8
    • 54, Oxford Street, Ripley, DE5 3AP, England

      IIF 9
  • Mr David Johnson
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Forest Edge Road, Wareham, BH20 7BX, England

      IIF 10
  • Mr David Johnson
    British born in January 1977

    Resident in United Kingdom

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

      IIF 11
    • 2nd Floor, College House, Ruislip, HA4 7AE, United Kingdom

      IIF 12
  • Mr David Johnson
    British born in April 1978

    Resident in United Kingdom

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

      IIF 13
  • Mr David Johnson
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Brenton Business Complex, Bond Street, Bury, BL9 7BE, United Kingdom

      IIF 14
  • Mr David Johnson
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 15
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16 IIF 17
    • 117, Maple House, Queensway Business Park, Telford, Shropshire, TF1 7UL, England

      IIF 18
    • 117, Maplehouse, Queensway, Telford, Shropshire, TF1 7UL, United Kingdom

      IIF 19
    • Warehouse 9, Trench Lock 3, Telford, Shropshire, TF1 5ST, England

      IIF 20
  • Mr David Johnson
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Croslands Park, Barrow-in-furness, LA13 9LB, England

      IIF 21
    • 320 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 22
  • Mr David Johnson
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Prospect House, Leadgate, Consett, County Durham, DH8 7PW, England

      IIF 23
    • The Old Bank, Newmarket Street, Consett, DH8 5LQ, England

      IIF 24
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 25
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26
    • The Curve, Newburn Riverside, Newcastle Upon Tyne, NE15 8NZ, England

      IIF 27 IIF 28
    • Royal Hotel, Front Street, Stanley, DH9 0JQ, United Kingdom

      IIF 29 IIF 30
  • David Johnson
    British born in February 1959

    Resident in United Kingdom

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

      IIF 31
  • David Johnson
    British born in June 1968

    Resident in United Kingdom

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

      IIF 32
  • David Johnson
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Waters Edge Fold, Oldham, OL1 4QJ, England

      IIF 33
  • Mr David Johnson
    English born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Billet Lane, Stanford Le Hope, Essex, SS17 0AJ, England

      IIF 34
  • David Johnson
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fox View, Bridgemere Lane, Nantwich, Cheshire, CW5 7PN, United Kingdom

      IIF 35
  • David Johnson
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, South Drive, Coulsdon, CR5 2BG, United Kingdom

      IIF 36
  • David Johnson
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Royal Hotel, Front Street, Stanley, DH9 0JQ, United Kingdom

      IIF 37
  • Mr David Ian Johnston
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kenton, Linkside West, Hindhead, GU26 6PA, United Kingdom

      IIF 38
  • Mr David Stephenson
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Burns Road, Aberdeen, AB15 4NT, Scotland

      IIF 39
    • 65, Burns Road, Aberdeen, AB15 4NT, United Kingdom

      IIF 40
  • Mr David Johnson
    Nigerian born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • David John Johnson
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Trickeys Farm, Blackborough, Cullompton, EX15 2HZ, United Kingdom

      IIF 46
  • Mr David Anthony Johnson
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Breton Hall, Lisburn, BT28 3XY, United Kingdom

      IIF 47
    • 4, Breton Hall, Lisburn, Co Antrim, BT28 3XY, Northern Ireland

      IIF 48
  • Mr David Arthur Johnson
    British born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Collins Way, Dereham, NR19 1GU, United Kingdom

      IIF 49
    • 9 Collins Way, Rash's Green, Dereham, Norfolk, NR19 1GU

      IIF 50
  • David Johnson
    Nigerian born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Buckstone Drive, Alwoodley, Leeds, LS17 5HQ, United Kingdom

      IIF 51
  • John Davidson
    British born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Actonians, Gunnersbury Drive, Ealing, W5 4LL, United Kingdom

      IIF 52
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 53
  • Mawson, David John
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coventry Point Tower, A 7th Floor, 17 Market Way, Coventry, West Midlands, CV1 1EA, United Kingdom

      IIF 54
    • 49, Derby Road, Borrowash, Derby, DE72 3HA, United Kingdom

      IIF 55
  • Mawson, David John
    British sales director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Litchurch Plaza, Litchurch Lane, Derby, DE24 8AA, England

      IIF 56
  • David Andrew Johnson
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Somers Road, Wisbech, PE13 1JF, United Kingdom

      IIF 57
  • Mr David Alexander Johnson
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7 Evolve Business Park, Hooters Hall Road, Lymedale Business Park, Newcastle, Staffordshire, ST5 9QF, United Kingdom

      IIF 58
    • Lombard House, 3 Bucknall New Road, City Centre, Stoke On Trent, Staffs, ST1 2BB

      IIF 59
    • Lombard House, 3 Bucknall New Road, Stoke On Trent, Staffordshire, ST1 2BB, United Kingdom

      IIF 60
  • Mr David John Mawson
    Uk born in September 1962

    Resident in United Kingdom

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

      IIF 61
  • Mr David Johnson
    British born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • 61a, Abbotswood Road, London, SW16 1AL

      IIF 62
  • Mr David Johnson
    British born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • 33, Dorset Avenue, Diggle, Oldham, OL3 5PL

      IIF 63
  • Mr David Johnson
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • 70, Priory Road, Kenilworth, Warwickshire, CV8 1LQ

      IIF 64
  • Mr David Johnson
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Rex Buildings, Alderley Road, Wilmslow, Cheshire, SK9 1HY

      IIF 65
  • Mr David Johnson
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 7, Queen Marys Close, Radcliffe-on-trent, Nottingham, NG12 2NR, England

      IIF 66 IIF 67
    • 1, Bailey Road, Rugby, Warwickshire, CV23 0PD, England

      IIF 68
  • Mr David Johnson
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 2, Main Road, Drax, Selby, YO8 8PA, England

      IIF 69
  • Mr John Davidson
    British born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Macdonald Road, Lightwater, GU18 5TN, England

      IIF 70
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 71
  • Mr John Davidson
    British born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Cortmalaw Crescent, Robroyston, Glasgow, G33 1TD, United Kingdom

      IIF 72
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 73
  • Davidson, John
    British consultant born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 74
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 75
  • Davidson, John
    British company director born in October 1954

    Resident in United Kingdom

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

      IIF 76
  • Davidson, John
    British director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Cortmalaw Crescent, Robroyston, Glasgow, G33 1TD, United Kingdom

      IIF 77
  • Mr David Johnson
    British born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • 32 Fairmead Road, Saltash, Cornwall, PL12 4JG

      IIF 78
    • 37, Chamberlain Street, Wells, Somerset, BA5 2PQ

      IIF 79
  • Mr David Johnson
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 70, Sunnybank Road, Bolton Le Sands, Carnforth, LA5 8HG, England

      IIF 80
  • Mr David Johnson
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 70 Sunnybank Road, Bolton Le Sands, Carnforth, Lancashire, LA5 8HG

      IIF 81
  • Mr David Johnson
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 8-12 London Street, Southport, Merseyside, PR9 0UE, United Kingdom

      IIF 82
  • Mr David Johnson
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Prospect House, Crookhall Lane, Leadgate, Consett, County Durham, DH8 7PW

      IIF 83
  • Mr David Johnson
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Johnson
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1, The Stables, Manor Business Park, East Drayton, Retford, DN22 0LG, United Kingdom

      IIF 96
  • Mr David Johnson
    British born in May 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Weyland Park, Kirkwall, KW15 1LP, Scotland

      IIF 97
    • 1, Weyland Park, Kirkwall, Orkney, KW15 1LP, United Kingdom

      IIF 98
    • Ridgeways, Back Road, Stromness, Orkney, KW16 3DS, Scotland

      IIF 99
  • Mr David Johnson
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Firsby Chapel, Firsby, Spilsby, PE23 5QJ, England

      IIF 100
  • Mr David Johnson
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Office 102 Saltmakers House, School Lane, Hamble, Southampton, SO31 4NB, England

      IIF 101
  • Mr David Johnson
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Springfield Industrial Estate, Newport, TF10 7NB, England

      IIF 102
  • Mr John Davidson
    British born in October 1972

    Resident in United Kingdom

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

      IIF 103
  • Davidson, John
    British director born in October 1972

    Resident in United Kingdom

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

      IIF 104
  • Johnson, David William
    British social worker born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Brunswick Street, Sheffield, South Yorkshire, S10 2FJ

      IIF 105
  • Mr David Johnson
    South African born in November 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kingsley Lodge, New Cavendish Street, London, W1G 9UG, United Kingdom

      IIF 106
  • Mr David Johnson
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 7 Barra Drive, Davyhulme, Manchester, Greater Manchester, M41 7EU, England

      IIF 107
    • Unit 5l, Manchester Road, Haslingden, Rossendale, BB4 6LB, England

      IIF 108
    • 5, Worry Goose Lane, Whiston, Rotherham, S60 4AA, England

      IIF 109
  • Mr David Johnson
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 7 St Petersgate, Stockport, Cheshire, SK1 1EB

      IIF 110
  • Mr David Johnston
    United Kingdom born in January 1968

    Resident in United Kingdom

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

      IIF 111
  • The Estate Of David Johnson
    British born in February 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Oswald Road, Chorlton Cum Hardy, Manchester, Greater Manchester, M21 9LP, United Kingdom

      IIF 112
  • Johns, David
    British retired born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 College Way, Gloweth, Truro, Cornwall, TR1 3RX

      IIF 113
  • Mr Andrew David Cleator Johnson
    British born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Johns
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 1 Toynbee Close, Eastleigh, SO50 9EW, England

      IIF 117
  • Mr David Johnstone
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Abacus House, Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, HD2 1GQ, United Kingdom

      IIF 118 IIF 119
  • Mr John Davidson
    Spanish born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Horton Road, Datchet, Slough, Berkshire, SL3 9EN, United Kingdom

      IIF 120
  • Davidson, John
    Spanish teacher born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Horton Road, Datchet, Slough, Berkshire, SL3 9EN, United Kingdom

      IIF 121
  • David Johnson
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 56, Crewe Road, Shavington, Crewe, CW2 5DW, England

      IIF 122
  • Johnson, David
    British director born in February 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Oswald Road, Chorlton Cum Hardy, Manchester, Greater Manchester, M21 9LP, United Kingdom

      IIF 123
  • Johnson, David
    British consultant born in February 1959

    Resident in United Kingdom

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

      IIF 124
  • Johnson, David
    British commercial director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6-8 Freeman Street, Freeman Street, Grimsby, DN32 7AA, England

      IIF 125
  • Johnson, David
    British retailer born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Covenanters Cottage, School Hill, Barcombe, Lewes, East Sussex, BN8 5DU, United Kingdom

      IIF 126
  • Johnson, David
    British surgeon born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sandison Easson, Rex Buildings, Wilmslow, Cheshire, SK9 1HY, United Kingdom

      IIF 127
  • Johnson, David
    British accountant born in June 1968

    Resident in United Kingdom

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

      IIF 128
  • Johnson, David
    British senior project director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Building 1000, Kings Reach, Yew Street, Stockport, Cheshire, SK4 2HG, United Kingdom

      IIF 129
    • Building 1000, Kings Reach, Yew Street, Stockport, SK4 2HG

      IIF 130 IIF 131 IIF 132
    • Building 1000, Kings Reach, Yew Street, Stockport, SK4 2HG, United Kingdom

      IIF 133 IIF 134 IIF 135
  • Johnson, David
    British actuary born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Oakland Drive, Heworth, York, North Yorkshire, YO31 1BZ, United Kingdom

      IIF 136
  • Johnson, David
    British air craft engineer born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Wrecclesham Road, Farnham, GU9 8TZ, England

      IIF 137
  • Johnson, David
    British company director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wynyard Park House, Wynyard Park, Billingham, Teesside, TS22 5TB, United Kingdom

      IIF 138 IIF 139 IIF 140
  • Johnson, David
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ecsc Group Plc, 28 Campus Road, Listerhills Science Park, Bradford, West Yorkshire, BD7 1HR, United Kingdom

      IIF 141
  • Johnson, David
    British director born in January 1989

    Resident in United Kingdom

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

      IIF 142
  • Johnson, David Anthony
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Breton Hall Boomers Way, Lisburn, Co Antrim., BT28 3XY, Northern Ireland

      IIF 143
  • Mawson, David
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1.2 -1.3 Litchurch Plaza, Suite 1.2 1st Floor, Litchurch Plaza, Litchurch Lan, Derby, DE24 8AA, United Kingdom

      IIF 144
  • Mr David Johnson
    English born in June 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Johnson
    English born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, Hedley Court, Boothferry Road, Goole, DN14 6AA, England

      IIF 147
  • Johnson, David
    British accountant born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd, Floor, Ivy Mill Crown Street, Failsworth, Manchester, Lancashire, M35 9BG

      IIF 148 IIF 149
  • Johnson, David
    British chartered accountant born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6 Grovelands, Boundary Way, Hemel Hempstead, HP2 7TE, England

      IIF 150
  • Johnson, David
    British company director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, Ivy Mill Crown Street, Failsworth, Manchester, Lancashire, M35 9BG

      IIF 151
    • 3rd Floor, Ivy Mill Crown Street, Failsworth, Manchester, M35 9BG

      IIF 152
    • 3rd Floor Ivy Mill, Crown Street, Failsworth, Manchester, M35 9BG, United Kingdom

      IIF 153
    • Strathmore Accountants Ltd, 3rd Floor Ivy Mill, Crown Street, Failsworth, Manchester, M35 9BG

      IIF 154
  • Johnson, David
    British director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd, Floor Ivy Mill, Crown Street, Failsworth, Manchester, M35 9BG

      IIF 155
    • Unit 6 Grovelands, Boundary Way, Hemel Hempstead, Hertfordshire, HP2 7TE, United Kingdom

      IIF 156 IIF 157
  • Johnson, David
    British ceo born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6-10, Whitfield Street, London, W1T 2RE, United Kingdom

      IIF 158
  • Johnson, David
    British company director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Waters Edge Fold, Oldham, OL1 4QJ, England

      IIF 159
  • Johnson, David
    British company director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 7 Redcliffe Road, Nottingham, NG3 5BW, United Kingdom

      IIF 160
    • Flat 1, 7 Redcliffe Road, Nottingham, NG35BW, England

      IIF 161
  • Johnson, David
    British creative director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33b, Cresswell Road, Twickenham, TW1 2EA, England

      IIF 162
    • 33b, Cresswell Road, Twickenham, TW1 2EA, United Kingdom

      IIF 163
  • Johnson, David
    British hypnotherapist born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 7 Redcliffe Rd, Nottingham, NG35BW, England

      IIF 164
  • Johnson, David
    British it born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, New Town Road, Colchester, CO1 2DH, United Kingdom

      IIF 165
  • Johnson, David
    British company director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Valley Lodge, Golden Valley, Riddings, Alfreton, Derbyshire, DE55 4ES, England

      IIF 166
  • Johnson, David
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Oxford Street, Ripley, DE5 3AP, England

      IIF 167
    • 3 Lombard House, Bucknall New Road, Stoke On Trent, Staffordshire, ST1 2BB, United Kingdom

      IIF 168
  • Johnson, David
    British retail manager born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Valley Lodge, Golden Valley, Riddings, Derbyshire, DE55 4ES

      IIF 169
  • Johnson, David
    British retailer born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Axholme House, North Street, Crowle, North Lincolnshire, DN17 4NB

      IIF 170
  • Johnson, David
    British director born in May 1973

    Resident in United Kingdom

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

      IIF 171
  • Johnson, David
    British director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Rogerfield Road, Birmingham, B23 5UT, United Kingdom

      IIF 172
  • Johnson, David
    British director born in January 1977

    Resident in United Kingdom

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

      IIF 173
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 174
  • Johnson, David
    British jeweller born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 175
  • Johnson, David
    British builder born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Brenton Business Complex, Bond Street, Bury, Greater Manchester, BL9 7BE, United Kingdom

      IIF 176
  • Johnson, David
    British publican born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Peel Park Hotel Turkey Street, Accrington, Lancashire, BB5 6EW

      IIF 177
  • Johnson, David
    British dierector born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Station Hill, Telford, TF2 9AA, United Kingdom

      IIF 178
  • Johnson, David
    British director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mulberry House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX, United Kingdom

      IIF 179
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 180 IIF 181
    • Unit 1, Springfield Industrial Estate, Newport, Shropshire, TF10 7NB, England

      IIF 182
    • 117, Maple House, Queensway Business Park, Telford, Shropshire, TF1 7UL, England

      IIF 183
  • Johnson, David
    British self employed born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Warehouse 9, Trench Lock 3, Telford, Shropshire, TF1 5ST, England

      IIF 184
  • Johnson, David
    British director born in February 1988

    Resident in United Kingdom

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

      IIF 185
  • Johnson, David
    British app development and sales born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121, Headley Road, Woodley, Reading, RG5 4JD, England

      IIF 186
  • Johnson, David
    British part time sales assistant born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121, Headley Road, Reading, Berkshire, RG5 4JD, United Kingdom

      IIF 187
  • Johnson, David
    British student born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121, Headley Road, Woodley, Reading, RG5 4JD, England

      IIF 188
  • Johnson, David Andrew
    British director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Somers Road, Wisbech, PE13 1JF, United Kingdom

      IIF 189
  • Johnson, David Neville
    British company director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Allied Swift House, 67 Fowler Road, Sutton Coldfield, West Midlands, B75 7LN

      IIF 190
  • Johnson, David Neville
    British director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Fowler Road, Sutton Coldfield, B75 7LN, United Kingdom

      IIF 191
  • Johnson, David Neville
    British company director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Springfield Industrial Estate, Newport, Shropshire, TF10 7NB, England

      IIF 192
  • Johnson, David Neville
    British director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Maplehouse, Queensway, Telford, Shropshire, TF1 7UL, United Kingdom

      IIF 193 IIF 194
    • 2, Captains Meadow, The Rock, Telford, Shropshire, TF3 5DT, United Kingdom

      IIF 195
    • 23, Dukes View, The Humbers, Telford, Shropshire, TF2 8DW, England

      IIF 196
  • Johnson, David Neville
    British retailer born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coley Mill Farmhouse, Coley Lane, Newport, Shropshire, TF10 9DD, England

      IIF 197
  • Johnson, David Neville
    British salesman born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coley Mill Farmhouse, Coley Lane, Newport, Shropshire, TF10 9DD, England

      IIF 198
  • Johnson, David Neville
    British self employed born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coley Mill Farmhouse, Coley Lane, Newport, TF10 9DD, England

      IIF 199
    • Parkfield House, Park Street, Stafford, Staffordshire, ST17 4AL, England

      IIF 200
    • Warehouse, 5, Sommerfield Rd Trench Lock 2, Telford, Shropshire, TF1 5SW, England

      IIF 201
  • Johnston, David Ian
    British business born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kenton, Linkside West, Hindhead, Surrey, GU26 6PA, United Kingdom

      IIF 202
  • John Thomas Davidson
    British born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123, High Street, Iver, SL0 9QB, England

      IIF 203
  • Mawson, David John
    Uk company director born in September 1962

    Resident in United Kingdom

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

      IIF 204
  • Mr David John Mawson
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 9, Statham Close, Mickleover, Derby, DE3 0AH, England

      IIF 205
    • 5, Queen Street, Lichfield, WS13 6QD, United Kingdom

      IIF 206
    • Hanover Court, 5 Queen Street, Lichfield, Staffordshire, WS13 6QD, England

      IIF 207
  • David Johnson
    British born in November 1960

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 17, Knock Rushen, Castletown, Isle Of Man, IM9 1TQ, Isle Of Man

      IIF 208
  • Johnson, David
    British director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Croslands Park, Barrow-in-furness, LA13 9LB, England

      IIF 209
    • 320 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 210
  • Johnson, David
    British senior piping designer born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Croslands Park, Barrow-in-furness, LA13 9LB, United Kingdom

      IIF 211
  • Johnson, David
    British director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Low Cliff, Barrow In Furness, Cumbria, LA14 4BZ

      IIF 212
    • 58-64, Duke Street, Barrow-in-furness, LA14 1RX, England

      IIF 213
    • Fox View, Bridgemere Lane, Nantwich, Cheshire, CW5 7PN, United Kingdom

      IIF 214
  • Johnson, David
    British executive born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ella Court, Truro Business Park, Threemilestone, Truro, Cornwall, TR4 9NH, United Kingdom

      IIF 215
  • Johnson, David
    British manager born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 218, Malvern Road, Bournemouth, Dorset, BH9 3BX

      IIF 216
  • Johnson, David
    British public house tenant born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Duke Street, Barrow-in-furness, Cumbria, LA14 1RX, England

      IIF 217
  • Johnson, David
    British company director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakvilla, Ebchester, Consett, County Durham, DH8 0PQ, England

      IIF 218
    • Prospect House, Crookhall Lane, Leadgate, Consett, County Durham, DH8 7PW

      IIF 219
  • Johnson, David
    British director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakvilla, Ebchester, Consett, Co Durham, DH8 0PQ, England

      IIF 220
    • Oakvilla, Ebchester, Consett, County Durham, DH8 0PQ, United Kingdom

      IIF 221
    • Oakvilla, Ebchester, Consett, DH8 0PQ, England

      IIF 222
    • Oakvilla, Ebchester, Consett, Durham, DH8 0PQ, England

      IIF 223
    • Prospect House, Leadgate, Consett, County Durham, DH8 7PW, England

      IIF 224
    • The Old Bank, Newmarket St, Consett, Durham, DH8 5LQ, United Kingdom

      IIF 225
    • The Old Bank, Newmarket Street, Consett, Co Durham, DH8 5LQ, United Kingdom

      IIF 226
    • The Old Bank, Newmarket Street, Consett, Durham, DH8 5LQ, England

      IIF 227
    • Viewpoint, Consett Business Park, Villa Real, Consett, County Durham, DH8 6BP, England

      IIF 228
    • Viewpoint Derwentside Buisiness Park, Villa Real, Consett, DH8 6BP, England

      IIF 229
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 230
    • The Curve, Newburn Riverside, Newcastle Upon Tyne, NE15 8NZ, England

      IIF 231 IIF 232
    • Royal Hotel, Front Street, Stanley, County Durham, DH9 0JQ, United Kingdom

      IIF 233 IIF 234
  • Johnson, David
    British managing director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Bank, Newmarket Street, Consett, County Durham, DH8 5LQ

      IIF 235
  • Johnson, David Alexander
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eos Risk Management Ltd, Lombard House, 3 Bucknall New Road, Stoke-on-trent, Staffordshire, ST1 2BB, United Kingdom

      IIF 236
  • Johnson, David Alexander
    British company director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7 Evolve Business Park, Hooters Hall Road, Lymedale Business Park, Newcastle, Staffordshire, ST5 9QF, United Kingdom

      IIF 237 IIF 238
    • Lombard House, 3 Bucknall New Road, Stoke On Trent, ST1 2BB, United Kingdom

      IIF 239
    • 3, Bucknall New Road, Stoke-on-trent, Staffs, ST1 2BB, United Kingdom

      IIF 240
  • Johnson, David Alexander
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Lombard House, Bucknall New Road, Stoke On Trent, Staffordshire, ST1 2BB, United Kingdom

      IIF 241
    • Eos Risk Management Ltd, Lombard House, 3 Bucknall New Road, Stoke-on-trent, Staffordshire, ST1 2BB, United Kingdom

      IIF 242
  • Johnson, David Alexander
    British management consultant born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Dpc Accountants, Stone House, 55 Stone Road Business Park, Stoke On Trent, Staffordshire, ST4 6SR, England

      IIF 243
    • Lombard House, 3 Bucknall New Road, City Centre, Stoke On Trent, Staffs, ST1 2BB

      IIF 244
  • Johnson, David Arthur
    British director born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Collins Way, Rash's Green, Dereham, Norfolk, NR19 1GU

      IIF 245
  • Johnson, David Arthur
    British technical director born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Collins Way, Dereham, NR19 1GU, United Kingdom

      IIF 246
  • Johnston, David Mark
    British company director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81 Measham Drive, Stainforth, Doncaster, DN7 5TQ, United Kingdom

      IIF 247
  • Johnstone, David
    British company director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, High Oaks, St. Albans, AL3 6DN, United Kingdom

      IIF 248
  • Mr David Mark Johnson
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 81 Measham Drive, Stainforth, Doncaster, DN7 5TQ, England

      IIF 249
    • 81 Measham Drive, Stainforth, Doncaster, DN7 5TQ, United Kingdom

      IIF 250 IIF 251
    • Hall Cross Pub, 33-34 Hallgate, Doncaster, South Yorkshire, DN1 3NL, England

      IIF 252
    • Weslayne House, Broad Lane, Sykehouse, Doncaster, South Yorkshire, DN14 9AU, England

      IIF 253
  • Johnson, David Christopher
    British driving instructor born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70 Sunnybank Road, Bolton Le Sands, Carnforth, Lancashire, LA5 8HG, United Kingdom

      IIF 254
  • Johnstone, David David
    British builder born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Francis Avenue, St. Albans, Hertfordshire, AL3 6BX, England

      IIF 255
  • Johnstone, David David
    British building born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Francis Avenue, St. Albans, Hertfordshire, AL3 6BX, England

      IIF 256
  • Mr David Hedley Johnson
    British born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • Whams House, Whams, Springhead, Oldham, OL4 4NJ, England

      IIF 257
  • Stephenson, David
    British chief executive born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Burns Road, Aberdeen, AB15 4NT, Scotland

      IIF 258
  • Stephenson, David
    British consultant born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Burns Road, Aberdeen, AB15 4NT, United Kingdom

      IIF 259
  • Stephenson, David
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5 Enterprise Drive, Enterprise Drive, Westhill Industrial Estate, Westhill, AB32 6TQ, Scotland

      IIF 260
    • Unit 5, Enterprise Drive, Westhill Industrial Estate, Westhill, AB32 6TQ, Scotland

      IIF 261
  • Stephenson, David
    British vice president born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Enterprise Drive, Westhill Industrial Estate, Westhill, AB32 6TQ, Scotland

      IIF 262
  • Johnson, Andrew David Cleator
    British director born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Johnson, Andrew David Cleator
    British funriture retailer born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Buxton Villa, Jew House Drove, Friday Bridge, Wisbech, Cambridgeshire, PE14 0NU

      IIF 265
  • Johnson, Andrew David Cleator
    British furniture retail born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Buxton Villa, Jew House Drove, Friday Bridge, Wisbech, Cambridgeshire, PE14 0NU

      IIF 266
  • Johnson, Andrew David Cleator
    British retailer born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Buxton Villa, Jew House Drove, Friday Bridge, Wisbech, Cambridgeshire, PE14 0NU

      IIF 267 IIF 268
  • Johnson, David
    English director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Billet Lane, Stanford Le Hope, Essex, SS17 0AJ, England

      IIF 269
    • 31, Billett Lane, Stanford Le Hope, Essex, SS17 0AJ, United Kingdom

      IIF 270
    • 31, Billet Lane, Stanford-le-hope, Essex, SS17 0AJ, England

      IIF 271
  • Mr David Andrew Johnson
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Cross Gates Farm, Broughton Road, Dalton-in-furness, Cumbria, LA15 8JR

      IIF 272
    • Cross Gates Farm, Broughton Road, Dalton-in-furness, Cumbria, LA15 8JR, England

      IIF 273
  • Mr David Andrew Johnson
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Anthony Johnson
    British born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • Apt 25 Nightingale Place, 3 Nightingale Lane, London, SW4 9AH, England

      IIF 278
  • Mr David Edward Johnson
    British born in August 1982

    Resident in England

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

      IIF 279
    • 35, Southbourne Grove, Westcliff-on-sea, Essex, SS0 9UW

      IIF 280
  • David Nicholas Conrad Johnson
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, South Drive, Coulsdon, CR5 2BG, United Kingdom

      IIF 281
  • David Nicholas Conrad Johnson
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Neville Johnson
    British born in January 1988

    Resident in England

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

      IIF 284
    • 117, Maple House, Queensway Business Park, Telford, Shropshire, TF1 7UL, England

      IIF 285
  • Mr David Scott Johnstone
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 52, High Oaks, St. Albans, AL3 6DN

      IIF 286
    • 52, High Oaks, St. Albans, AL3 6DN, England

      IIF 287
  • Johnson, David Nicholas Conrad
    British mentor born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, South Drive, Coulsdon, CR5 2BG, United Kingdom

      IIF 288
  • Johnson, David Nicholas Conrad
    British consultant born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, South Drive, Coulsdon, CR52BG, United Kingdom

      IIF 289
  • Johnson, David Nicholas Conrad
    British director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, South Drive, Coulsdon, Croydon, CR5 2BG, United Kingdom

      IIF 290
    • 6, South Drive, Coulsdon, Surrey, CR5 2BG, United Kingdom

      IIF 291
  • Johnson, David Nicholas Conrad
    British dj outreach/sporting chances born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wandle Valley School, Welbeck Road, Carshalton, Surrey, SM5 1LW

      IIF 292
  • Johnson, David Nicholas Conrad
    British manager born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, South Drive, Coulsdon, Surrey, CR5 2BG, United Kingdom

      IIF 293
  • Johnson, David Nicholas Conrad
    British mentor born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, South Drive, Coulsdon, CR5 2BG, United Kingdom

      IIF 294
  • Johnson, David Nicholas Conrad
    British none born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, South Drive, Coulsdon, Surrey, CR5 2BG

      IIF 295
  • Johnson, David Nicholas Conrad
    British outreach worker born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Corsica Villas, Brenchley Road, Tunbridge, Kent, TN12 7PS, England

      IIF 296
  • Mawson, David John
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • Hanover Court, 5 Queen Street, Lichfield, Staffordshire, WS13 6QD, England

      IIF 297
    • 1, Uxbridge Road, Uxbridge, Uxbridge, UB10 0NX, England

      IIF 298
  • Mawson, David John
    British sales & marketing born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 6 Brook Street, Derby, DE1 3PF

      IIF 299
  • Mawson, David John
    British security controller born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 5, Queen Street, Lichfield, WS13 6QD, United Kingdom

      IIF 300
  • Mr David Frederick Johnson
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 4, Wellhouse Road, Barnoldswick, BB18 6DD, England

      IIF 301
    • Kemp House, City Road, London, EC1V 2NX, England

      IIF 302
  • David Andrew Johnson
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 30, Somers Road, Wisbech, Cambridgeshire, PE13 1JF, England

      IIF 303
  • Johnson, David
    Nigerian director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 125, Bravington Road, 3, London, W9 3AT, United Kingdom

      IIF 304
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 305 IIF 306
  • Johnson, David
    Nigerian self emp born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Buckstone Drive, Alwoodley, Leeds, LS17 5HQ, United Kingdom

      IIF 307
  • Johnson, David
    Nigerian self employed born in September 1962

    Resident in United Kingdom

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

      IIF 308
  • Johnson, David
    born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Royal Hotel, Front Street, Stanley, County Durham, DH9 0JQ, United Kingdom

      IIF 309
  • Johnson, David Anthony
    born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Breton Hall, Lisburn, County Antrim, BT28 3XY, United Kingdom

      IIF 310
  • Johnson, David Olusegun
    Nigerian self employed born in September 1962

    Resident in United Kingdom

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

      IIF 311
  • Johnson, Andrew David, Councillor
    British city councillor born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wolverhampton Civic Centre, St Peters Square, Wolverhampton, West Midlands, WV1 1SH, England

      IIF 312
  • Johnson, Andrew David, Councillor
    British fulltime trade union official born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Walcot Gardens, Wolverhampton, WV14 0UL, United Kingdom

      IIF 313
  • Johnson, Andrew David, Councillor
    British trade union official born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Walcot Gardens, The Village, Bilston, West Midlands, WV14 0UL

      IIF 314
  • Johnson, David
    South African management consultant born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, North Audley Street, London, W1K 6ZH, United Kingdom

      IIF 315
  • Johnson, David John
    British company director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • Old Trickeys Farm, Blackborough, Cullompton, Devon, EX15 2HZ, England

      IIF 316
  • Johnson, David
    South African management consultant born in November 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, William Street House, William Street, London, SW1X 9HH, United Kingdom

      IIF 317 IIF 318
    • Kingsley Lodge, New Cavendish Street, London, W1G 9UG, United Kingdom

      IIF 319
  • David Alexander Johnson
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • Lombard House, 3 Bucknall New Road, Stoke On Trent, ST1 2BB, United Kingdom

      IIF 320
  • Johns, David
    British retired born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • 35, River Street, Truro, Cornwall, TR1 2SJ, England

      IIF 321
  • Johnson, David Anthony
    British chartered surveyor born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • 70 Drakefield Road, London, SW17 8RR

      IIF 322
  • Johnson, David Anthony
    British company director born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • 70, Drakefield Road, London, SW17 8RR

      IIF 323
  • Johnson, David Anthony
    British surveyor born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • Apt 25 Nightingale Place, 3 Nightingale Lane, London, SW4 9AH, England

      IIF 324
  • Johnson, David Michael
    United Kingdom

    Registered addresses and corresponding companies
    • 33 Laurel Avenue, Onchan, Isle Of Man, IM3 3JQ

      IIF 325
  • Lt Col David John Sanderson
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 5, Hollins Lane, Accrington, BB5 2LY, England

      IIF 326
  • Davidson, John Thomas
    British consultant born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • 3, Halfpenny Court, Halfpenny Lane, Ascot, Berkshire, SL5 0EF, United Kingdom

      IIF 327
    • 15 Macdonald Road, Lightwater, Surrey, GU18 5TN

      IIF 328 IIF 329
  • Davidson, John Thomas
    British director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
  • Davidson, John Thomas
    British managing director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • 15 Macdonald Road, Lightwater, Surrey, GU18 5TN

      IIF 335
    • Gunnersbury Dr, Ealing, London, W5 4LL

      IIF 336
  • Johns, David
    British electronic engineer born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 1 Toynbee Close, Eastleigh, SO50 9EW, England

      IIF 337
  • Johnson, David
    British gas fitter born in August 1945

    Resident in England

    Registered addresses and corresponding companies
  • Johnson, David
    British director born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • 15 Woodgate Road, Woodgate, Chichester, West Sussex, PO20 3SX

      IIF 340
  • Johnson, David
    British negotiator born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • 34, North Audley Street, London, W1K 6WG, England

      IIF 341
  • Johnson, David
    British refrigeration engineer born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • 33 Dorset Avenue, Diggle, Oldham, Lancashire, OL3 5PL

      IIF 342 IIF 343
  • Johnson, David
    British consultant born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • 70, Priory Road, Kenilworth, Warwickshire, CV8 1LQ, United Kingdom

      IIF 344
  • Johnson, David
    British director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • 143, Butchers Lane, Mereworth, Maidstone, ME185QD, United Kingdom

      IIF 345
  • Johnson, David
    British director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 33, Marlow Bottom, Marlow, Buckinghamshire, SL7 3LZ, Uk

      IIF 346
  • Johnson, David
    British commercial consultant born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 7, Queen Marys Close, Radcliffe-on-trent, Nottingham, NG12 2NR, England

      IIF 347
  • Johnson, David
    British company director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Mansion House, Manchester Road, Altrincham, WA14 4RW, United Kingdom

      IIF 348
    • 7, Queen Marys Close, Radcliffe-on-trent, Nottingham, NG12 2NR, England

      IIF 349
    • Building 1000, Kings Reach, Yew Street, Stockport, Cheshire, SK4 2HG

      IIF 350
  • Johnson, David
    British consultant born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 27b, Mitton Road, Whalley, Clitheroe, Lancashire, BB7 9YE, England

      IIF 351
  • Johnson, David
    British director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Oxford Place, 61 Oxford Street, Manchester, M1 6EQ, England

      IIF 352
    • Burnside Grove, Tollerton, Nottingham, NG12 4ET, United Kingdom

      IIF 353
  • Johnson, David
    British self employed consultant born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Rugby Free Secondary School, Anderson Avenue, Rugby, CV22 5PE, England

      IIF 354
  • Johnson, David
    British senior project director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
  • Johnson, David
    British senior project manager born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Building 1000, Kings Reach, Yew Street, Stockport, SK4 2HG

      IIF 364
  • Johnson, David
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • Wynyard Park House, Wynyard Park, Billingham, Teesside, TS22 5TB

      IIF 365
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 366
  • Johnson, David Hedley
    British managing director born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • Whams House, Whams, Springhead, Oldham, Lancashire, OL4 4NJ

      IIF 367
  • Johnson, David Michael
    United Kingdom company director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Laurel Avenue, Onchan, IM3 3JQ, Isle Of Man

      IIF 368
  • Johnson, David Michael
    United Kingdom director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aps, Enterprise Campus, Alconbury Weald, Huntingdon, PE28 4YA, England

      IIF 369
  • Johnson, David Michael
    United Kingdom managing director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Laurel Avenue, Onchan, Isle Of Man, IM3 3JQ, Isle Of Man

      IIF 370
    • 33 Laurel Avenue, Onchan, Isle Of Man, IM3 3JQ

      IIF 371
  • Johnston, David
    United Kingdom consultant born in January 1968

    Resident in United Kingdom

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

      IIF 372
  • Stephenson, David John
    British company director born in July 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 42 Queens Road, Aberdeen, AB15 4YE, Scotland

      IIF 373
  • Johnson, David
    British accountant born in March 1950

    Resident in England

    Registered addresses and corresponding companies
  • Johnson, David
    British accountant acma born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • Concord, Southtown, West Pennard, Glastonbury, Somerset, BA6 8NS

      IIF 381
  • Johnson, David
    British director born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • Concord, Southtown, West Pennard, Glastonbury, Somerset, BA6 8NS

      IIF 382 IIF 383
    • Concord, Southtown, West Pennard, Glastonbury, Somerset, BA6 8NS, United Kingdom

      IIF 384
  • Johnson, David
    British finance director born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • Concord, Southtown Lane, West Pennard, Glastonbury, BA6 8NS, England

      IIF 385
  • Johnson, David
    British management accountant born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • Concord, Southtown, West Pennard, Glastonbury, Somerset, BA6 8NS

      IIF 386
  • Johnson, David
    British c.o.o. born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 10, Whitfield Street, London, W1T 2RE, England

      IIF 387
  • Johnson, David
    British cfo born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 50 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1BA

      IIF 388
  • Johnson, David
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Barnard's Inn, 86 Fetter Lane, London, EC4A 1EN, England

      IIF 389
    • The Production Centre, 191a Askew Road, London, W12 9AX

      IIF 390
  • Johnson, David
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 50 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1BA

      IIF 391
    • 50, Rayleigh Road, Hutton, Brentwood, Essex, CM13 1BA, United Kingdom

      IIF 392 IIF 393
    • 191a, Askew Road, London, W12 9AX, United Kingdom

      IIF 394
    • 6, - 10, Whitfield Street, London, W1T 2RE, England

      IIF 395
    • 6, - 10, Whitfield Street, London, W1T 2RE, United Kingdom

      IIF 396 IIF 397 IIF 398
    • 6, Snow Hill, London, EC1A 2AY

      IIF 399 IIF 400
    • 6-10, Whitfield Street, London, W1T 2RE, England

      IIF 401 IIF 402
    • 6th Floor, 9 Appold Street, London, EC2A 2AP

      IIF 403
  • Johnson, David
    British finance director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
  • Johnson, David
    British retired project manager (financial services) born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • Grasmere Hall, Broadgate, Grasmere, Ambleside, Cumbria, LA22 9TA

      IIF 417
  • Johnson, David
    British technical manager born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Orchard Works, 76 Arthur Street Lakeside, Redditch, Worcestershire, B98 8LJ

      IIF 418
  • Johnson, David
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 39-41, Higher Bents Lane, Bredbury, Stockport, SK6 1EE, England

      IIF 419
  • Johnson, David
    British director born in August 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • Room 7, First Floor, 153, Queen Street, Glasgow, G1 3BJ, Scotland

      IIF 420
  • Johnson, David
    British lawyer born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 16, Waters Edge Fold, Oldham, OL1 4QJ, United Kingdom

      IIF 421
  • Johnson, David
    British legal executive born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Brown Cow House, Godly Lane Rishworth, Sowerby Bridge, West Yorkshire, HX6 4RU

      IIF 422
  • Johnson, David
    British horticulturalist born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 8-12 London Street, Southport, Merseyside, PR9 0UE, United Kingdom

      IIF 423
  • Johnson, David
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Viewpoint, Derwentside Business Park, Consett, County Durham, DH8 6BP, England

      IIF 424
  • Johnson, David
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
  • Johnson, David
    British sales person born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 29, Castletown Road, London, W14 9HF, England

      IIF 436
  • Johnson, David
    British company director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 56, Crewe Road, Shavington, Crewe, CW2 5DW, England

      IIF 437
  • Johnson, David
    British company director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1, The Stables, Manor Business Park, East Drayton, Retford, DN22 0LG, United Kingdom

      IIF 438
  • Johnson, David
    British company director born in May 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • Ridgeways, Back Road, Stromness, Orkney, KW16 3DS, Scotland

      IIF 439
  • Johnson, David
    British director born in May 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Weyland Park, Kirkwall, KW15 1LP, Scotland

      IIF 440
  • Johnson, David
    British information technology consultancy & services born in May 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • Ridgeways, Back Road, Stromness, Orkney, KW16 3DS, Scotland

      IIF 441
  • Johnson, David
    British it consultant born in May 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Weyland Park, Kirkwall, Orkney, KW15 1LP, Scotland

      IIF 442
  • Johnson, David
    British it/voip consultant born in May 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Weyland Park, Kirkwall, Orkney, KW15 1LP, United Kingdom

      IIF 443
  • Johnson, David
    British company director born in April 1978

    Resident in England

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

      IIF 444
  • Johnson, David
    British mechanic born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Firsby Chapel, Firsby, Spilsby, PE23 5QJ, England

      IIF 445
  • Johnson, David
    British digital director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 35, Southbourne Grove, Westcliff-on-sea, SS0 9UW, England

      IIF 446
  • Johnson, David
    British owner born in August 1982

    Resident in England

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

      IIF 447
  • Johnson, David
    British company director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Office 102 Saltmakers House, School Lane, Hamble, Southampton, SO31 4NB, England

      IIF 448
  • Johnson, David Andrew
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Cross Gates Farm, Broughton Road, Dalton-in-furness, Cumbria, LA15 8JR, England

      IIF 449
  • Johnson, David Andrew
    British manager born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Cross Gates Farm, Broughton Road, Dalton-in-furness, Cumbria, LA15 8JR, United Kingdom

      IIF 450
  • Johnson, David Andrew
    British care consultant born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 20, Nassington Road, Yarwell, Peterborough, Cambs, PE8 6PP, United Kingdom

      IIF 451
  • Johnson, David Andrew
    British company director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 30, Somers Road, Wisbech, Cambridgeshire, PE13 1JF, United Kingdom

      IIF 452
    • 30, Somers Road, Wisbech, Cambs, PE13 1JF, United Kingdom

      IIF 453
  • Johnson, David Andrew
    British company secretary/director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 20, Nassington Road, Yarwell, Peterborough, Cambs, PE8 6PP, United Kingdom

      IIF 454
  • Johnson, David Andrew
    British director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 20 Nassington Road, Yarwell, Peterborough, PE8 6PP, United Kingdom

      IIF 455
  • Johnson, David Andrew
    British manager born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 20, Nassington Road, Yarwell, Peterborough, Cambridgeshire, PE8 6PP

      IIF 456
    • 20, Nassington Road, Yarwell, Peterborough, PE8 6PP, England

      IIF 457 IIF 458
    • 18 Queens Road, Wisbech, Cambridgeshire, PE13 2PB

      IIF 459
  • Johnson, David Edward
    British communications partner born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 35, Southbourne Grove, Westcliff-on-sea, Essex, SS0 9UW, United Kingdom

      IIF 460
  • Johnson, David Mark
    British director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 81 Measham Drive, Stainforth, Doncaster, South Yorkshire, DN7 5TQ, United Kingdom

      IIF 461
    • Hall Cross Pub, 33-34 Hallgate, Doncaster, South Yorkshire, DN1 3NL, England

      IIF 462
  • Johnson, David Mark
    British public house born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • Wesleyane House, Broad Lane, Sykehouse, Goole, DN14 9AU, England

      IIF 463
  • Johnson, David Michael
    British director born in June 1968

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Elm Tree House, Elm Tree Road, Onchan, IM3 1AH, Isle Of Man

      IIF 464
    • 11, Grove Street, Retford, DN22 6JP, England

      IIF 465
  • Johnson, David Michael
    British managing director born in June 1968

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Elm Tree House, Elm Tree Road, Onchan, IM3 1AH, Isle Of Man

      IIF 466
    • 11, Grove Street, Retford, DN22 6JP, England

      IIF 467
  • Johnson, David Neville
    British director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 117, Maple House, Queensway Business Park, Telford, Shropshire, TF1 7UL, England

      IIF 468
  • Davidson, John Thomas
    British

    Registered addresses and corresponding companies
    • 15 Macdonald Road, Lightwater, Surrey, GU18 5TN

      IIF 469
  • Davidson, John Thomas
    British consultant

    Registered addresses and corresponding companies
    • 15 Macdonald Road, Lightwater, Surrey, GU18 5TN

      IIF 470
  • Johnson, David
    British support worker born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • Firsby Chapel, Fendyke Road, Firsby, Spilsby, Lincolnshire, PE23 5QJ, England

      IIF 471
  • Johnson, David
    British company director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5l Ewood Bridge Mill, Manchester Road, Haslingden, Rossendale, Lancashire, BB4 6LB

      IIF 472
  • Johnson, David
    British director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 7 Barra Drive, Davyhulme, Manchester, Greater Manchester, M41 7EU, England

      IIF 473 IIF 474
    • 7 Barra Drive, Urmston, Manchester, Lancashire, M41 7EU

      IIF 475
    • 5, Worry Goose Lane, Whiston, Rotherham, S60 4AA, England

      IIF 476
  • Johnson, David
    British building born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Barn, Raby Fold Farm, Mossy Lea Road, Wrightington, Wigan, Lancashire, WN6 9SA

      IIF 477
  • Johnson, David
    British director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Barn, Raby Fold Farm, Mossy Lea Road, Wrightington, Wigan, Lancashire, WN6 9SA

      IIF 478
  • Johnson, David
    British electrician born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Barn, Raby Fold Farm, Mossy Lea Road, Wrightington, Wigan, Lancashire, WN6 9SA

      IIF 479
  • Johnson, David
    British chief executive born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 7, Willow Close, Audlem, Crewe, CW3 0JT, England

      IIF 480
  • Johnson, David
    British company director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 17, Knock Rushen, Castletown, Isle Of Man, IM9 1TQ, Isle Of Man

      IIF 481
  • Johnson, David Alexander
    British management consultant born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 17 Padstow Way, Trentham, Stoke On Trent, Staffordshire, ST4 8SU

      IIF 482
    • 3, Lombard House, Bucknall New Road, Stoke On Trent, Staffordshire, ST1 2BB

      IIF 483
  • Johnson, David Frederick
    British commercial consultant born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 19, Broom Grove, Knebworth, SG3 6BZ, England

      IIF 484
    • Glen Parva, Luffenhall, Walkern, Hertfordshire, SG2 7PU, England

      IIF 485
  • Johnson, David Frederick
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 4, Wellhouse Road, Barnoldswick, BB18 6DD, England

      IIF 486
  • Johnston, David Mark
    British company director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • Wesleyane House, Broad Lane, Sykehouse, Goole, DN14 9AU, England

      IIF 487
  • Johnstone, David
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Abacus House, Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, HD2 1GQ, United Kingdom

      IIF 488 IIF 489
  • Mr David Philip Johnson-stockwell
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 10, Prospect Place, Welwyn, Hertfordshire, AL6 9EW, England

      IIF 490
    • Riverside House, 14 Prospect Place, Welwyn, Hertfordshire, AL6 9EN, England

      IIF 491
  • Mr John Thomas Davidson
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • 15, Macdonald Road, Lightwater, Surrey, GU18 5TN, England

      IIF 492 IIF 493
  • Johnson, David
    British chartered accountant born in May 1960

    Resident in Uk

    Registered addresses and corresponding companies
  • Johnson, David
    British company director born in May 1960

    Resident in Uk

    Registered addresses and corresponding companies
    • 4 Bower Gardens, Stalybridge, Cheshire, SK15 2UY

      IIF 496
  • Johnson, David
    British director born in May 1960

    Resident in Uk

    Registered addresses and corresponding companies
    • 4 Bower Gardens, Stalybridge, Cheshire, SK15 2UY

      IIF 497
  • Johnson, David
    American chief financial officer born in July 1964

    Resident in United States

    Registered addresses and corresponding companies
    • 3701, Briarpark Drive, Suite 150, Houston, Texas, 77042, United States

      IIF 498 IIF 499
  • Johnson, David
    American director born in July 1964

    Resident in United States

    Registered addresses and corresponding companies
    • 3701 Briarpark Drive, Suite 150, Houston, Texas, 77042, United States

      IIF 500 IIF 501
  • Johnson, David
    British director born in June 1966

    Registered addresses and corresponding companies
    • 23 Brecken Close, St. Albans, Hertfordshire, AL4 9LF

      IIF 502
  • Johnson, David
    British none born in May 1968

    Resident in Uk

    Registered addresses and corresponding companies
    • 46, Scarisbrick New Road, Southport, Merseyside, PR8 6PE, Uk

      IIF 503
  • Johnstone, David Scott
    British company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 52, High Oaks, St. Albans, AL3 6DN, England

      IIF 504
  • Sanderson, David John, Lt Col
    British charity director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • Friars Court, 5 Hollins Lane, Accrington, Lancashire, BB5 2LY

      IIF 505
  • Sanderson, David John, Lt Col
    British company director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 5, Hollins Lane, Accrington, BB5 2LY, England

      IIF 506
  • Sanderson, David John, Lt Col
    British executive director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • Friars Court, 5 Hollins Lane, Accrington, Lancashire, BB5 2LY

      IIF 507
  • Sanderson, David John, Lt Col
    British retired born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • Friars Court, 5 Hollins Lane, Accrington, Lancashire, BB5 2LY

      IIF 508
  • Johnson, David
    British ceo born in November 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • 3, Sibrwd Y Mor, Criccieth, Gwynedd, LL52 0LG, Wales

      IIF 509
  • Johnson, David
    American ceo born in August 1965

    Resident in United States

    Registered addresses and corresponding companies
    • 15373, Innovation Drive, San Diego, 92128, United States

      IIF 510
  • Johnson, David
    English lawyer born in August 1965

    Resident in Britain Uk

    Registered addresses and corresponding companies
    • Fern Lee Barn, Intake Lane, Greenfield, Oldham, Greater Manchester, OL3 7NA, United Kingdom

      IIF 511
  • Johnson, David
    English roofer born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, Hedley Court, Boothferry Road, Goole, DN14 6AA, England

      IIF 512
  • Johnson, David
    British barman born in May 1973

    Registered addresses and corresponding companies
    • Flat 4 129 Milton Road, Weston Super Mare, Avon, BS23 2UY

      IIF 513
  • Johnson, David Anthony
    British

    Registered addresses and corresponding companies
    • 70 Drakefield Road, London, SW17 8RR

      IIF 514
    • Apt 25 Nightingale Place, 3 Nightingale Lane, London, SW4 9AH, England

      IIF 515
  • Johnson, David George
    British trade union official born in April 1953

    Registered addresses and corresponding companies
    • 104 Cannons Gate, Clevedon, Somerset, BS21 5HZ

      IIF 516
  • Johnston, David Francis
    British company director born in September 1955

    Registered addresses and corresponding companies
    • Trencrom, Main Street, Padbury, Buckinghamshire, MK18 2AY

      IIF 517
  • Johnston, David Francis
    British digital director born in September 1955

    Registered addresses and corresponding companies
    • Trencrom, Main Street, Padbury, Buckinghamshire, MK18 2AY

      IIF 518
  • Sanderson, David John
    British

    Registered addresses and corresponding companies
    • 5 Hollins Lane, Accrington, Lancashire, BB5 2LY

      IIF 519
  • Johnson, David
    British director born in November 1956

    Registered addresses and corresponding companies
    • Flat 4, Copthorne House, Michel Grove, Eastbourne, Sussex, BN21 1JY

      IIF 520
  • Johnson, David
    British trade union official born in November 1957

    Registered addresses and corresponding companies
    • 28 Ranelagh Gardens, Gants Hill, Ilford, Essex, IG1 3JR

      IIF 521
  • Johnson, David
    British company director born in November 1960

    Registered addresses and corresponding companies
    • Po Box 11 Winnington Avenue, Northwich, Cheshire, CW8 4DX

      IIF 522 IIF 523
    • Winnington Avenue, Northwich, Cheshire, CW8 4DX

      IIF 524 IIF 525 IIF 526
    • C/o Nalco Limited, Po Box 11, Winnington Avenue, Northwich, Cheshire, CW8 4DX

      IIF 527
    • Nalco Limited Po Box 11, Winnington Avenue, Northwich, Cheshire, CW8 4DX

      IIF 528
    • Po Box 11, Winnington Avenue, Northwich, Cheshire, CW8 4DX

      IIF 529 IIF 530 IIF 531
    • Po Box No 11, Winnington Avenue, Northwich, Cheshire, CW8 4DX

      IIF 533
    • Po Box No.11, Winnington Avenue, Northwich, Cheshire, CW8 4DX

      IIF 534
  • Johnson, David
    British director born in November 1960

    Registered addresses and corresponding companies
    • Winnington Avenue, Northwich, Cheshire, CW8 4DX

      IIF 535
  • Johnson, David
    British executive vice president born in November 1960

    Registered addresses and corresponding companies
    • Winnington Avenue, Northwich, Cheshire, CW8 4DX

      IIF 536
  • Johnson, David
    English courier born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • 12, Argyll Close, Darlington, County Durham, DL1 3PS, England

      IIF 537
    • 54 Bondgate, Darlington, DL3 7JJ, England

      IIF 538
  • Johnson, David Andrew
    British

    Registered addresses and corresponding companies
    • 20, Nassington Road, Yarwell, Peterborough, Cambridgeshire, PE8 6PP, United Kingdom

      IIF 539
  • Johnson, David Andrew
    British care consultant

    Registered addresses and corresponding companies
    • 20, Nassington Road, Yarwell, Peterborough, PE8 6PP, United Kingdom

      IIF 540
  • Johnson, David Andrew
    British company secretary/director

    Registered addresses and corresponding companies
    • 18 Queens Road, Wisbech, Cambridgeshire, PE13 2PB

      IIF 541
  • Johnson, David
    British

    Registered addresses and corresponding companies
    • Oakvilla, Ebchester, Consett, County Durham, DH8 0PQ, England

      IIF 542
    • Concord, Southtown, West Pennard, Glastonbury, Somerset, BA6 8NS

      IIF 543 IIF 544 IIF 545
    • Drift House, Thornham Road Holme Next The Sea, Hunstanton, Norfolk, PE36 6LR

      IIF 548
    • 65 Cadogan Gardens, London, SW3 2RA

      IIF 549
    • 3rd Floor, Ivy Mill Crown Street, Failsworth, Manchester, M35 9BG

      IIF 550
    • Strathmore Accountants Ltd, 3rd Floor Ivy Mill, Crown Street, Failsworth, Manchester, M35 9BG

      IIF 551
    • 4 Bower Gardens, Stalybridge, Cheshire, SK15 2UY

      IIF 552
  • Johnson, David
    British accountant

    Registered addresses and corresponding companies
    • Concord, Southtown, West Pennard, Glastonbury, Somerset, BA6 8NS

      IIF 553
  • Johnson, David
    British chartered accountant

    Registered addresses and corresponding companies
    • 4 Bower Gardens, Stalybridge, Cheshire, SK15 2UY

      IIF 554
  • Johnson, David
    British company director

    Registered addresses and corresponding companies
    • 3rd Floor, Ivy Mill Crown Street, Failsworth, Manchester, Lancashire, M35 9BG

      IIF 555
    • 4 Bower Gardens, Stalybridge, Cheshire, SK15 2UY

      IIF 556
  • Johnson, David
    British director

    Registered addresses and corresponding companies
    • 4 Bower Gardens, Stalybridge, Cheshire, SK15 2UY

      IIF 557
  • Johnson, David
    British horticulturalist

    Registered addresses and corresponding companies
    • 1st Floor, 8-12 London Street, Southport, Merseyside, PR9 0UE, United Kingdom

      IIF 558
  • Johnson, David
    British none

    Registered addresses and corresponding companies
    • Concord, Southtown, West Pennard, Glastonbury, Somerset, BA6 8NS

      IIF 559
  • Johnson, David Frederick
    British

    Registered addresses and corresponding companies
    • 17 Moss Lane, Pinner, Middlesex, HA5 3BB

      IIF 560
  • Johnston, David Francis
    British company secretary

    Registered addresses and corresponding companies
    • Trencrom, Main Street, Padbury, Buckinghamshire, MK18 2AY

      IIF 561
  • Johnston, Francis David
    British director born in October 1940

    Resident in Scotland

    Registered addresses and corresponding companies
    • Hillside Office, Stromness, Orkney, KW16 3HS, Scotland

      IIF 562
  • Johnston, Francis David
    British manager born in October 1940

    Resident in Scotland

    Registered addresses and corresponding companies
    • Eastbrae House, Stromness, Orkney, KW16 3HS, Scotland

      IIF 563
    • Enfield, Stromness, Orkney, KW16 3HS

      IIF 564
  • Johnston, Francis David
    British retired born in October 1940

    Resident in Scotland

    Registered addresses and corresponding companies
    • Hillside Office, Stromness, Orkney, KW16 3HS, United Kingdom

      IIF 565
  • Johnson, Andrew David Cleator

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

      IIF 566
  • Johnson, David
    born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Building 1000, Kings Reach, Yew Street, Stockport, Cheshire, SK4 2HG, United Kingdom

      IIF 567
  • Johnson, David
    Bermudian software engineer born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • The Shires, Bowes Road, Staines-upon-thames, TW18 3AD, England

      IIF 568
  • Johnston, Francis David
    British

    Registered addresses and corresponding companies
    • Hillside Office, Stromness, Orkney, KW16 3HS, Scotland

      IIF 569
  • Johnson, David
    American global chief info. officer, jones lang lasalle inc born in June 1962

    Resident in Usa

    Registered addresses and corresponding companies
    • 246, Bryant Avenue, Glen Ellyn, Illonois, IL 60601, Usa

      IIF 570
  • Johnson, David
    American manager born in July 1964

    Resident in Usa

    Registered addresses and corresponding companies
  • Johnson, David
    American minister of religion born in December 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11, Barclay Street, Stonehaven, AB39 2BJ, Scotland

      IIF 574
  • Johnson, David Andrew
    born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 30, Somers Road, Wisbech, Cambridgeshire, PE13 1JF, England

      IIF 575
  • Davidson, John

    Registered addresses and corresponding companies
    • Actonians, Gunnersbury Drive, Ealing, London, W5 4LL, United Kingdom

      IIF 576
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 577
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 578
  • Johnson, Andrew David Cleator
    British funriture retailer

    Registered addresses and corresponding companies
    • Buxton Villa, Jew House Drove, Friday Bridge, Wisbech, Cambridgeshire, PE14 0NU

      IIF 579
  • Johnson, Andrew David Cleator
    British furniture retail

    Registered addresses and corresponding companies
    • Buxton Villa, Jew House Drove, Friday Bridge, Wisbech, Cambridgeshire, PE14 0NU

      IIF 580
  • Johnson, David
    South African management consultant born in November 1938

    Resident in England

    Registered addresses and corresponding companies
    • 34, North Audley Street, London, W1K 6ZH, England

      IIF 581
  • Johnson, David Alexander

    Registered addresses and corresponding companies
    • 33 Fairbanks Walk, Swynnerton, Stone, Staffordshire, ST15 0PF

      IIF 582
  • Johnson, David Frederick

    Registered addresses and corresponding companies
    • Kemp House, City Road, London, EC1V 2NX, England

      IIF 583
  • Johnson, David Michael

    Registered addresses and corresponding companies
    • Elm Tree House, Elm Tree Road, Onchan, IM3 1AH, Isle Of Man

      IIF 584
  • Johnson, David Nicholas Conrad

    Registered addresses and corresponding companies
    • 6, South Drive, Coulsdon, CR5 2BG, United Kingdom

      IIF 585
    • 6, South Drive, Coulsdon, Surrey, CR5 2BG, United Kingdom

      IIF 586 IIF 587
  • Johnson-stockwell, David Philip
    British electrical engineer born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 10, Prospect Place, Welwyn, Hertfordshire, AL6 9EW, England

      IIF 588
  • Johnston, Francis David

    Registered addresses and corresponding companies
    • Hillside Office, Stromness, Orkney, KW16 3HS, United Kingdom

      IIF 589
    • Enfield, Stromness, Orkney, KW16 3HS

      IIF 590
  • Johnson, Andrew David Cleator
    Other

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

      IIF 591
  • Johnson, David
    American chief executive officer born in August 1965

    Resident in California, Usa

    Registered addresses and corresponding companies
    • 15373, Innovation Drive, Ste 300, San Diego, San Diego County, California 92128, United States

      IIF 592
  • Johnson, David

    Registered addresses and corresponding companies
    • 12, St. Pauls Road, Clifton, Bristol, BS8 1LR, England

      IIF 593
    • 6, South Drive, Coulsdon, CR5 2BG, United Kingdom

      IIF 594
    • Concord, Southtown, West Pennard, Glastonbury, Somerset, BA6 8NS, United Kingdom

      IIF 595
    • Unit 6 Grovelands, Boundary Way, Hemel Hempstead, HP2 7TE, England

      IIF 596
    • 4, Breton Hall, Boomers Way, Lisburn, Co. Antrim, BT28 3XY, United Kingdom

      IIF 597
    • 34, North Audley Street, London, W1K 6ZH, England

      IIF 598
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 599 IIF 600
    • Roebuck House, Palace Street, London, SW1E 5BB

      IIF 601
    • Unit 1, Springfield Industrial Estate, Newport, Shropshire, TF10 7NB, England

      IIF 602
    • 8, Waters Edge Fold, Oldham, OL1 4QJ, England

      IIF 603
    • 1, Station Hill, Telford, TF2 9AA, United Kingdom

      IIF 604
    • 30, Somers Road, Wisbech, Cambs, PE13 1JF

      IIF 605
child relation
Offspring entities and appointments
Active 237
  • 1
    Robson Scott Associates, 49 Duke Street, Darlington, County Durham
    Dissolved corporate (2 parents)
    Officer
    2013-07-26 ~ dissolved
    IIF 226 - director → ME
  • 2
    Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,804 GBP2023-11-30
    Officer
    2025-04-17 ~ now
    IIF 429 - director → ME
    Person with significant control
    2025-04-17 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
  • 3
    The Old Bank, Newmarket Street, Consett, Durham, England
    Dissolved corporate (2 parents)
    Officer
    2014-06-16 ~ dissolved
    IIF 227 - director → ME
  • 4
    11 Grove Street, Retford, England
    Corporate (4 parents)
    Officer
    2024-06-14 ~ now
    IIF 465 - director → ME
  • 5
    30 Somers Road, Wisbech, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -109 GBP2023-09-30
    Officer
    2019-09-16 ~ now
    IIF 189 - director → ME
    Person with significant control
    2019-09-16 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    86 Winnock Road, Colchester, England
    Dissolved corporate (1 parent)
    Officer
    2013-03-27 ~ dissolved
    IIF 165 - director → ME
  • 7
    Oasis Centre South, Enterprise Way Maxted Close, Hemel Hempstead, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2000-02-10 ~ dissolved
    IIF 552 - secretary → ME
  • 8
    Litchurch Plaza, Litchurch Lane, Derby
    Dissolved corporate (1 parent)
    Officer
    2013-09-20 ~ dissolved
    IIF 56 - director → ME
  • 9
    12 St. Pauls Road, Clifton, Bristol, England
    Dissolved corporate (2 parents)
    Officer
    2013-10-07 ~ dissolved
    IIF 593 - secretary → ME
  • 10
    70-72 Derby Road, Nottingham, England
    Dissolved corporate (2 parents)
    Officer
    2014-09-11 ~ dissolved
    IIF 161 - director → ME
  • 11
    6 Snow Hill, London
    Dissolved corporate (2 parents)
    Officer
    2013-11-07 ~ dissolved
    IIF 395 - director → ME
  • 12
    ACRELEFT LTD - 2001-01-26
    10 Prospect Place, Welwyn, Hertfordshire, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    86,284 GBP2024-03-31
    Officer
    2011-01-04 ~ now
    IIF 588 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 490 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 490 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    BOALER MART PROPERTY LTD - 2024-11-27
    Jones Harris Accountants, 17 St. Peters Place, Fleetwood, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-03-18 ~ now
    IIF 213 - director → ME
  • 14
    Flat 1 7 Redcliffe Rd, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2014-07-22 ~ dissolved
    IIF 164 - director → ME
  • 15
    6 South Drive, Coulsdon, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2018-03-09 ~ now
    IIF 294 - director → ME
    2018-03-09 ~ now
    IIF 594 - secretary → ME
    Person with significant control
    2018-03-09 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 16
    17 St. Peters Place, Fleetwood, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2011-07-20 ~ dissolved
    IIF 217 - director → ME
  • 17
    Firsby Chapel, Fendyke Road, Firsby, Spilsby, Lincolnshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-05-20 ~ dissolved
    IIF 471 - director → ME
  • 18
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-16 ~ dissolved
    IIF 180 - director → ME
    Person with significant control
    2020-08-16 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 19
    35 Woodstock Lane, Ringwood, Hampshire, England
    Dissolved corporate (2 parents)
    Officer
    2005-12-01 ~ dissolved
    IIF 299 - director → ME
  • 20
    Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    951,326 GBP2022-11-30
    Officer
    2025-03-19 ~ now
    IIF 430 - director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
  • 21
    Hanover Court, 5 Queen Street, Lichfield, Staffordshire, England
    Dissolved corporate (1 parent)
    Officer
    2018-10-14 ~ dissolved
    IIF 297 - director → ME
    Person with significant control
    2018-10-14 ~ dissolved
    IIF 207 - Ownership of shares – 75% or moreOE
    IIF 207 - Ownership of voting rights - 75% or moreOE
    IIF 207 - Right to appoint or remove directorsOE
  • 22
    The Curve, Newburn Riverside, Newcastle Upon Tyne, England
    Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    27,905 GBP2023-07-31
    Officer
    2020-07-07 ~ now
    IIF 231 - director → ME
    Person with significant control
    2021-06-25 ~ now
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 23
    PROJECT WHITE LIMITED - 2008-04-08
    MM&S (5281) LIMITED - 2007-10-30
    Unit 4 & 5 Enterprise Drive, Westhill Industrial Estate, Westhill, Scotland
    Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -4,142,263 GBP2019-04-01 ~ 2020-03-31
    Officer
    2024-03-15 ~ now
    IIF 260 - director → ME
  • 24
    7 Queen Marys Close, Radcliffe-on-trent, Nottingham, England
    Corporate (2 parents)
    Equity (Company account)
    395,442 GBP2024-03-31
    Officer
    2014-04-29 ~ now
    IIF 347 - director → ME
  • 25
    1 Doughty Street, London, England
    Corporate (2 parents)
    Officer
    2024-08-16 ~ now
    IIF 466 - director → ME
    2024-08-16 ~ now
    IIF 584 - secretary → ME
  • 26
    Warehouse 9 Trench Lock 3, Telford, Shropshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-09-05 ~ dissolved
    IIF 184 - director → ME
    Person with significant control
    2016-09-05 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 27
    Strathmore 3rd Floor, Ivy Mill, Crown Street, Failsworth, Manchester, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2009-03-26 ~ dissolved
    IIF 497 - director → ME
    2009-03-26 ~ dissolved
    IIF 557 - secretary → ME
  • 28
    1 Corsica Villas, Brenchley Road, Matfield, Kent
    Dissolved corporate (2 parents)
    Officer
    2009-12-29 ~ dissolved
    IIF 295 - director → ME
  • 29
    5 Queen Street, Lichfield, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -229 GBP2024-04-30
    Officer
    2019-04-18 ~ now
    IIF 300 - director → ME
    Person with significant control
    2019-04-18 ~ now
    IIF 206 - Ownership of shares – 75% or moreOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Right to appoint or remove directorsOE
  • 30
    Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (1 parent)
    Equity (Company account)
    11,071 GBP2023-11-30
    Officer
    2025-03-06 ~ now
    IIF 427 - director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
  • 31
    11 Grove Street, Retford, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    686,452 GBP2024-01-31
    Officer
    2023-12-18 ~ now
    IIF 467 - director → ME
  • 32
    143 Butchers Lane, Mereworth, Maidstone, England
    Dissolved corporate (1 parent)
    Officer
    2010-12-06 ~ dissolved
    IIF 345 - director → ME
  • 33
    83 Croslands Park, Barrow-in-furness, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-29 ~ dissolved
    IIF 211 - director → ME
  • 34
    LADBERRY LTD - 2005-04-29
    Cross Gates Farm, Broughton Road, Dalton-in-furness, Cumbria
    Corporate (2 parents)
    Equity (Company account)
    89,248 GBP2024-03-27
    Officer
    2005-04-22 ~ now
    IIF 450 - director → ME
    Person with significant control
    2017-01-20 ~ now
    IIF 272 - Ownership of shares – 75% or moreOE
  • 35
    Cross Gates Farm, Broughton Road, Dalton-in-furness, Cumbria, England
    Dissolved corporate (2 parents)
    Officer
    2020-04-03 ~ dissolved
    IIF 449 - director → ME
    Person with significant control
    2020-04-03 ~ dissolved
    IIF 273 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 273 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    24 Cannon Terrace, Wisbech, Cambs
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,069 GBP2022-01-31
    Officer
    2013-03-07 ~ dissolved
    IIF 271 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    24 Oswald Road Chorlton Cum Hardy, Manchester, Greater Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -12,494 GBP2019-12-31
    Person with significant control
    2017-12-22 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
  • 38
    C/o Sandison Easson & Co, Rex Buildings, Alderley Road, Wilmslow, Cheshire
    Corporate (4 parents)
    Equity (Company account)
    1,082,644 GBP2024-03-31
    Officer
    2010-01-07 ~ now
    IIF 127 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 65 - Right to appoint or remove directorsOE
  • 39
    Innovation Centre - Orkney, Hatston Pier Road, Kirkwall, Orkney
    Dissolved corporate (2 parents)
    Officer
    2011-12-01 ~ dissolved
    IIF 442 - director → ME
  • 40
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-04-10 ~ now
    IIF 128 - director → ME
    2024-04-10 ~ now
    IIF 600 - secretary → ME
    Person with significant control
    2024-04-10 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    83 Croslands Park, Barrow-in-furness, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -6,319 GBP2020-05-31
    Officer
    2018-07-18 ~ dissolved
    IIF 209 - director → ME
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    2 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2010-06-28 ~ dissolved
    IIF 136 - director → ME
  • 43
    56 Crewe Road, Shavington, Crewe, England
    Corporate (2 parents)
    Officer
    2024-01-23 ~ now
    IIF 437 - director → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 44
    DAVID JOHNSON DRIVER TRAINING LTD - 2010-09-09
    70 Sunnybank Road Bolton Le Sands, Carnforth, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    7,639 GBP2023-12-31
    Officer
    2010-08-05 ~ now
    IIF 254 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Has significant influence or controlOE
    IIF 81 - Ownership of shares – More than 50% but less than 75%OE
    IIF 81 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Has significant influence or controlOE
  • 45
    30 Somers Road, Wisbech, Cambridgeshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    214,852 GBP2024-04-30
    Officer
    2015-04-23 ~ now
    IIF 452 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 277 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 277 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    Firsby Chapel, Firsby, Spilsby, England
    Corporate (1 parent)
    Equity (Company account)
    3,941 GBP2023-12-31
    Officer
    2022-12-05 ~ now
    IIF 445 - director → ME
    Person with significant control
    2022-12-05 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 47
    1 Toynbee Close, Eastleigh, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    113 GBP2023-03-31
    Officer
    2017-10-03 ~ dissolved
    IIF 337 - director → ME
    Person with significant control
    2017-10-03 ~ dissolved
    IIF 117 - Has significant influence or controlOE
  • 48
    70 Priory Road, Kenilworth, Warwickshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    24,361 GBP2022-12-31
    Officer
    2010-07-31 ~ dissolved
    IIF 344 - director → ME
    Person with significant control
    2016-07-09 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 49
    HOUSE OF MAKE UP LIMITED - 2018-02-23
    83 Ducie Street, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    2017-10-02 ~ dissolved
    IIF 511 - director → ME
  • 50
    8 Waters Edge Fold, Oldham, England
    Corporate (2 parents)
    Equity (Company account)
    -79 GBP2024-03-31
    Officer
    2023-02-17 ~ now
    IIF 159 - director → ME
    2023-02-17 ~ now
    IIF 603 - secretary → ME
    Person with significant control
    2023-02-17 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 51
    320 Firecrest Court Centre Park, Warrington, Cheshire, United Kingdom
    Corporate (1 parent)
    Profit/Loss (Company account)
    59,262 GBP2022-05-01 ~ 2023-05-31
    Officer
    2022-05-05 ~ now
    IIF 210 - director → ME
    Person with significant control
    2022-05-05 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 52
    1a Davyhulme Circle, Urmston, Manchester, Greater Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    585,315 GBP2023-09-30
    Officer
    2016-09-27 ~ now
    IIF 473 - director → ME
    Person with significant control
    2016-09-27 ~ now
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 53
    11 Rogerfield Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2012-08-31 ~ dissolved
    IIF 172 - director → ME
  • 54
    Mulberry House, Buntsford Park Road, Bromsgrove, Worcestershire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-10-05 ~ dissolved
    IIF 179 - director → ME
    Person with significant control
    2017-10-05 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 55
    29 Castletown Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-13 ~ dissolved
    IIF 436 - director → ME
    Person with significant control
    2020-07-13 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 56
    427-431 London Road, Sheffield
    Dissolved corporate (1 parent)
    Officer
    2008-07-04 ~ dissolved
    IIF 105 - director → ME
    Person with significant control
    2016-07-11 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 57
    3 Cortmalaw Crescent, Robroyston, Glasgow, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    11,442 GBP2024-06-30
    Officer
    2018-06-26 ~ now
    IIF 77 - director → ME
    Person with significant control
    2018-06-26 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 58
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-15 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2016-10-15 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
  • 59
    Eos Risk Management Ltd Lombard House, 3 Bucknall New Road, Stoke-on-trent, Staffordshire
    Corporate (2 parents)
    Equity (Company account)
    31,415 GBP2024-03-31
    Officer
    2012-11-02 ~ now
    IIF 242 - director → ME
  • 60
    FUTURETEC LIMITED - 2010-02-03
    ISANDCO THREE HUNDRED AND FORTY EIGHT LIMITED - 2000-01-17
    Unit 4 & 5 Enterprise Drive, Westhill Industrial Estate, Westhill, Scotland
    Corporate (3 parents)
    Equity (Company account)
    1,364,755 GBP2020-03-31
    Officer
    2024-03-15 ~ now
    IIF 261 - director → ME
  • 61
    4 Wellhouse Road, Barnoldswick, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2021-11-29 ~ dissolved
    IIF 486 - director → ME
    Person with significant control
    2021-11-29 ~ dissolved
    IIF 301 - Ownership of shares – 75% or moreOE
    IIF 301 - Ownership of voting rights - 75% or moreOE
    IIF 301 - Right to appoint or remove directorsOE
  • 62
    5 Worry Goose Lane, Whiston, Rotherham, England
    Corporate (1 parent)
    Officer
    2023-09-04 ~ now
    IIF 476 - director → ME
    Person with significant control
    2023-09-04 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 63
    The Curve, Newburn Riverside, Newcastle Upon Tyne, Tyne & Wear, England
    Corporate (1 parent)
    Officer
    2025-02-21 ~ now
    IIF 232 - director → ME
    Person with significant control
    2025-02-21 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 64
    Fox View, Bridgemere Lane, Nantwich, Cheshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2,228 GBP2024-07-31
    Officer
    2023-07-06 ~ now
    IIF 214 - director → ME
    Person with significant control
    2023-07-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 65
    6 South Drive, Coulsdon, England
    Dissolved corporate (2 parents)
    Officer
    2011-11-25 ~ dissolved
    IIF 289 - director → ME
  • 66
    Suite 3 Hedley Court, Boothferry Road, Goole, England
    Corporate (2 parents)
    Equity (Company account)
    4,126 GBP2024-03-31
    Officer
    2020-03-03 ~ now
    IIF 512 - director → ME
    Person with significant control
    2020-03-03 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 67
    The Royal, Front Street, Stanley, England
    Corporate (3 parents)
    Equity (Company account)
    18,254 GBP2024-03-31
    Officer
    2021-05-25 ~ now
    IIF 222 - director → ME
  • 68
    Elm Tree House, Elm Tree Road, Onchan, Isle Of Man
    Corporate (2 parents)
    Officer
    Responsible for director / managing officer
    2023-11-20 ~ now
    IIF 464 - managing-officer → ME
  • 69
    Warehouse 5, Sommerfield Rd Trench Lock 2, Telford, Shropshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-15 ~ dissolved
    IIF 201 - director → ME
  • 70
    123 High Street, Iver, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,422 GBP2020-07-31
    Officer
    2019-07-30 ~ dissolved
    IIF 330 - director → ME
    Person with significant control
    2019-07-30 ~ dissolved
    IIF 203 - Ownership of shares – 75% or moreOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
  • 71
    GAS-ELEC GROUP LIMITED - 2017-11-06
    BROOKLYN HOLDINGS LIMITED - 2012-06-29
    3 Halfpenny Court, Halfpenny Lane, Ascot, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    535,380 GBP2018-09-30
    Officer
    1997-11-28 ~ now
    IIF 332 - director → ME
    Person with significant control
    2016-10-10 ~ now
    IIF 492 - Has significant influence or controlOE
  • 72
    GAS ELEC SAFETY SYSTEMS LIMITED - 2017-11-06
    VIEWBAY LIMITED - 1997-08-22
    5 Prospect House Meridians Cross, Ocean Way, Southampton
    Dissolved corporate (2 parents)
    Equity (Company account)
    -49,548 GBP2018-09-30
    Officer
    1997-07-31 ~ dissolved
    IIF 328 - director → ME
  • 73
    121 Headley Road, Reading, Berkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-06-01 ~ dissolved
    IIF 187 - director → ME
  • 74
    7 Gainsborough Close, Woodley, Reading, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2013-03-04 ~ dissolved
    IIF 186 - director → ME
  • 75
    6 South Drive, Coulsdon, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-08-01 ~ dissolved
    IIF 291 - director → ME
    2022-08-01 ~ dissolved
    IIF 586 - secretary → ME
    Person with significant control
    2022-08-01 ~ dissolved
    IIF 282 - Ownership of shares – 75% or moreOE
    IIF 282 - Ownership of voting rights - 75% or moreOE
    IIF 282 - Right to appoint or remove directorsOE
  • 76
    117 Maple House, Queensway Business Park, Telford, Shropshire, England
    Corporate (1 parent)
    Equity (Company account)
    -35,437 GBP2019-12-31
    Officer
    2020-09-01 ~ now
    IIF 468 - director → ME
    Person with significant control
    2020-09-01 ~ now
    IIF 285 - Ownership of shares – 75% or moreOE
  • 77
    Unit 24 Pondworld Retail Park, Lynn Road, Wisbech, Cambs, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    29,305 GBP2024-03-31
    Officer
    2017-05-13 ~ now
    IIF 455 - director → ME
  • 78
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-05 ~ dissolved
    IIF 306 - director → ME
    Person with significant control
    2020-05-05 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 79
    EOS CONSOLIDATED HOLDINGS LIMITED - 2016-03-24
    Unit 7 Evolve Business Park Hooters Hall Road, Lymedale Business Park, Newcastle, Staffordshire, United Kingdom
    Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    600,889 GBP2023-07-30
    Officer
    2014-10-23 ~ now
    IIF 241 - director → ME
    Person with significant control
    2016-10-23 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 80
    Unit 7 Evolve Business Park Hooters Hall Road, Lymedale Business Park, Newcastle, Staffordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    328,514 GBP2023-07-30
    Officer
    2015-03-24 ~ now
    IIF 168 - director → ME
  • 81
    JOHNSON LEISURE LIMITED - 2006-04-28
    3 Lombard House, Bucknall New Road, Stoke On Trent, Staffordshire
    Corporate (1 parent)
    Equity (Company account)
    -968,405 GBP2023-07-30
    Officer
    2003-08-28 ~ now
    IIF 483 - director → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 82
    EOS SECURITY AND SAFETY TRAINING SOLUTIONS LIMITED - 2020-03-10
    3 Bucknall New Road, Stoke-on-trent, Staffs
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2014-04-11 ~ now
    IIF 240 - director → ME
  • 83
    EOS CYBER RISK MANAGEMENT LIMITED - 2020-04-22
    Unit 7 Evolve Business Park Hooters Hall Road, Lymedale Business Park, Newcastle, Staffordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -499 GBP2024-04-29
    Officer
    2014-04-17 ~ now
    IIF 238 - director → ME
  • 84
    Unit 7 Evolve Business Park Hooters Hall Road, Lymedale Business Park, Newcastle, Staffordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    257,575 GBP2023-07-30
    Officer
    2017-03-16 ~ now
    IIF 237 - director → ME
  • 85
    PROPERTYMOTION LTD - 2010-02-19
    Estate Video Ltd, 4, Breton Hall Boomers Way, Lisburn, Co Antrim.
    Dissolved corporate (1 parent)
    Equity (Company account)
    986 GBP2019-01-31
    Officer
    2010-01-07 ~ dissolved
    IIF 143 - director → ME
    2010-01-07 ~ dissolved
    IIF 597 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 86
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-28 ~ dissolved
    IIF 185 - director → ME
  • 87
    Cork Gully Llp, 52 Brook Street, London
    Dissolved corporate (2 parents)
    Officer
    2009-01-14 ~ dissolved
    IIF 371 - director → ME
    2009-01-14 ~ dissolved
    IIF 325 - secretary → ME
  • 88
    10 Arthur Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    2016-06-02 ~ dissolved
    IIF 510 - director → ME
  • 89
    15373 Innovation Drive, Ste 300, San Diego, San Diego County, California 92128, United States
    Corporate (2 parents)
    Officer
    2014-10-08 ~ now
    IIF 592 - director → ME
  • 90
    COVENTRY TELESALES RECRUITMENT LIMITED - 2016-06-09
    Suite 1.2 -1.3 Litchurch Plaza Suite 1.2 1st Floor, Litchurch Plaza, Litchurch Lan, Derby, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    202 GBP2016-02-29
    Officer
    2015-02-18 ~ dissolved
    IIF 144 - director → ME
  • 91
    MAGNA STAGE & STUDIO LTD - 2021-03-18
    9 Collins Way, Dereham, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -9 GBP2022-03-31
    Officer
    2018-03-20 ~ dissolved
    IIF 246 - director → ME
    Person with significant control
    2018-03-20 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 92
    SUPPORT IS HERE LTD - 2022-04-14
    Lombard House, 3 Bucknall New Road, Stoke On Trent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2022-04-13 ~ now
    IIF 239 - director → ME
    Person with significant control
    2022-04-13 ~ now
    IIF 320 - Ownership of shares – 75% or moreOE
    IIF 320 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 320 - Ownership of voting rights - 75% or moreOE
    IIF 320 - Right to appoint or remove directorsOE
  • 93
    12 Signet Court, Swann Road, Cambridge, Cambridgeshire
    Dissolved corporate (1 parent)
    Officer
    2012-01-24 ~ dissolved
    IIF 456 - director → ME
  • 94
    GAS - ELEC BUREAU (LONDON) LIMITED - 2007-10-17
    1-3 Halfpenny Court, Halfpenny Lane, Sunningdale, Berks, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2018-04-30
    Officer
    2008-01-22 ~ dissolved
    IIF 333 - director → ME
    Person with significant control
    2016-10-10 ~ dissolved
    IIF 493 - Has significant influence or controlOE
  • 95
    EIS GAS-ELEC LIMITED - 2008-09-12
    HIGH ROSE LIMITED - 1999-02-11
    1-3 Halfpenny Court, Halfpenny Lane, Sunningdale, Berks, England
    Dissolved corporate (2 parents)
    Officer
    2006-01-28 ~ dissolved
    IIF 331 - director → ME
    1999-01-27 ~ dissolved
    IIF 469 - secretary → ME
  • 96
    TIP TOP (PLANT & INDUSTRIAL) LIMITED - 2008-09-04
    Robson Scott Associates, 49 Duke Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2008-08-15 ~ dissolved
    IIF 218 - director → ME
    2008-08-01 ~ dissolved
    IIF 542 - secretary → ME
  • 97
    C/o Dpc Accountants Stone House, 55 Stone Road Business Park, Stoke On Trent, Staffordshire, England
    Corporate (3 parents)
    Equity (Company account)
    1,073,112 GBP2024-03-31
    Officer
    2000-10-11 ~ now
    IIF 243 - director → ME
  • 98
    125 Bravington Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-03-11 ~ dissolved
    IIF 304 - director → ME
    Person with significant control
    2020-03-11 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 99
    Grasmere Hall, Broadgate, Grasmere, Ambleside, Cumbria
    Corporate (10 parents)
    Officer
    2019-01-24 ~ now
    IIF 417 - director → ME
  • 100
    Apt 25 Nightingale Place, 3 Nightingale Lane, London, England
    Corporate (2 parents)
    Equity (Company account)
    239,007 GBP2024-03-31
    Officer
    ~ now
    IIF 324 - director → ME
    ~ now
    IIF 515 - secretary → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 278 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 278 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 101
    65 Burns Road, Aberdeen, Scotland
    Corporate (4 parents)
    Equity (Company account)
    -67,419 GBP2024-02-29
    Officer
    2021-02-16 ~ now
    IIF 258 - director → ME
    Person with significant control
    2021-02-16 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 102
    1a Davyhulme Circle, Urmston, Manchester, Greater Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    -10,617 GBP2023-07-31
    Officer
    2021-07-30 ~ now
    IIF 474 - director → ME
  • 103
    Old Halls North Street, Milverton, Taunton, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    -27,208 GBP2022-01-31
    Officer
    2018-04-11 ~ dissolved
    IIF 385 - director → ME
  • 104
    Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -47,534 GBP2024-09-30
    Officer
    2024-11-06 ~ now
    IIF 433 - director → ME
    Person with significant control
    2024-11-06 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
  • 105
    Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -21,749 GBP2024-09-30
    Officer
    2024-11-06 ~ now
    IIF 425 - director → ME
    Person with significant control
    2024-11-06 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
  • 106
    FRUITFUL SUCCESS LTD - 2024-10-09
    DAVID RAULT LTD - 2017-06-23
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (1 parent)
    Equity (Company account)
    17,364.05 GBP2023-11-30
    Officer
    2013-11-18 ~ now
    IIF 447 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 279 - Has significant influence or controlOE
  • 107
    Oakvilla, Ebchester, Consett, Durham, England
    Dissolved corporate (1 parent)
    Officer
    2015-04-07 ~ dissolved
    IIF 223 - director → ME
  • 108
    65 Cadogan Gardens, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-02-27 ~ dissolved
    IIF 319 - director → ME
    Person with significant control
    2017-02-27 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 109
    52 High Oaks, St. Albans
    Dissolved corporate (2 parents)
    Officer
    2011-04-18 ~ dissolved
    IIF 248 - director → ME
    Person with significant control
    2017-04-01 ~ dissolved
    IIF 286 - Has significant influence or controlOE
  • 110
    9 Nelson Street, Southend On Sea, Essex
    Dissolved corporate (2 parents)
    Officer
    2013-07-15 ~ dissolved
    IIF 188 - director → ME
  • 111
    12 Forest Edge Road, Wareham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    6,972 GBP2020-07-31
    Officer
    2019-05-09 ~ dissolved
    IIF 171 - director → ME
    Person with significant control
    2019-05-09 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 112
    Ella Court Truro Business Park, Threemilestone, Truro, Cornwall
    Corporate (5 parents)
    Equity (Company account)
    941,230 GBP2023-12-31
    Officer
    2024-06-12 ~ now
    IIF 215 - director → ME
  • 113
    Office 102 Saltmakers House School Lane, Hamble, Southampton, England
    Corporate (3 parents)
    Equity (Company account)
    23,726 GBP2023-05-31
    Officer
    2022-05-12 ~ now
    IIF 448 - director → ME
    Person with significant control
    2022-05-12 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Right to appoint or remove directorsOE
  • 114
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2018-10-09 ~ now
    IIF 444 - director → ME
    Person with significant control
    2018-10-09 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 115
    LINK BUILDING CONTRACTORS LIMITED - 2001-11-20
    Cowgill Holloway Business Recovery Llp, Regency House, 45-51 Chorley New Road, Bolton
    Dissolved corporate (2 parents)
    Officer
    2001-10-03 ~ dissolved
    IIF 477 - director → ME
  • 116
    JCD DECORATORS LIMITED - 2007-08-08
    7 St Petersgate, Stockport, Cheshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -29,327 GBP2016-05-31
    Officer
    2003-11-04 ~ dissolved
    IIF 479 - director → ME
    Person with significant control
    2016-11-03 ~ dissolved
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 117
    Fergus & Fergus 24 Oswald Road, Chorlton Cum Hardy, Manchester, Lancashire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    870 GBP2015-07-31
    Officer
    2000-07-11 ~ dissolved
    IIF 367 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 257 - Ownership of shares – 75% or moreOE
  • 118
    Lombard House 3 Bucknall New Road, City Centre, Stoke On Trent, Staffs
    Corporate (2 parents)
    Equity (Company account)
    70,517 GBP2023-07-27
    Officer
    1999-01-18 ~ now
    IIF 244 - director → ME
    Person with significant control
    2017-01-18 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 119
    54 Bondgate, Darlington, County Durham, England
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    1,704 GBP2016-07-31
    Officer
    2015-08-03 ~ dissolved
    IIF 537 - director → ME
  • 120
    20 Nassington Road, Yarwell, Northamptonshire, England
    Corporate (2 parents)
    Officer
    2023-10-19 ~ now
    IIF 575 - llp-designated-member → ME
    Person with significant control
    2023-10-19 ~ now
    IIF 303 - Has significant influence or controlOE
  • 121
    Room 7, First Floor, 153 Queen Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2014-12-01 ~ dissolved
    IIF 420 - director → ME
  • 122
    HARDCORE UK LIMITED - 2004-08-04
    12 High Street, Stanford-le-hope, England
    Corporate (1 parent)
    Equity (Company account)
    498 GBP2024-04-30
    Officer
    2004-06-14 ~ now
    IIF 270 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
  • 123
    9 Brenton Business Complex, Bond Street, Bury, Greater Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    5,925 GBP2023-05-31
    Officer
    2020-05-19 ~ now
    IIF 176 - director → ME
    Person with significant control
    2020-05-19 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 124
    53 York Street, Heywood, Lancashire
    Dissolved corporate (4 parents)
    Officer
    2004-02-10 ~ dissolved
    IIF 338 - director → ME
  • 125
    1 The Stables, Manor Business Park, East Drayton, Retford, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -41,471 GBP2024-02-28
    Officer
    2004-02-06 ~ now
    IIF 169 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 126
    9 Sandringham Court, Carrickfergus, Northern Ireland
    Corporate (2 parents)
    Officer
    2021-01-05 ~ now
    IIF 310 - llp-designated-member → ME
    Person with significant control
    2021-01-05 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to surplus assets - More than 25% but not more than 50%OE
  • 127
    Abacus House Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2018-03-27 ~ now
    IIF 489 - director → ME
    Person with significant control
    2018-03-27 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 128
    52 High Oaks, St. Albans, England
    Dissolved corporate (1 parent)
    Officer
    2019-07-12 ~ dissolved
    IIF 504 - director → ME
    Person with significant control
    2019-07-12 ~ dissolved
    IIF 287 - Ownership of shares – 75% or moreOE
    IIF 287 - Ownership of voting rights - 75% or moreOE
    IIF 287 - Right to appoint or remove directorsOE
  • 129
    GEARED 4 (HOLDINGS) LIMITED - 2012-01-13
    The Old Bank, Newmarket Street, Consett, County Durham
    Dissolved corporate (1 parent)
    Officer
    2008-08-06 ~ dissolved
    IIF 235 - director → ME
  • 130
    Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (1 parent)
    Equity (Company account)
    -15,075 GBP2023-03-31
    Officer
    2025-04-16 ~ now
    IIF 435 - director → ME
    Person with significant control
    2025-04-16 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
  • 131
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-10-02 ~ dissolved
    IIF 372 - director → ME
    Person with significant control
    2017-10-02 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
  • 132
    9 Bridle Lane, Lower Hartshay, Ripley, Derbyshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -870 GBP2019-04-05
    Officer
    2018-01-12 ~ dissolved
    IIF 167 - director → ME
    Person with significant control
    2018-01-12 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 133
    TUB CHAIRS UK LIMITED - 2013-08-07
    54 Oxford Street, Ripley, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,778 GBP2015-10-31
    Officer
    2013-08-06 ~ dissolved
    IIF 166 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 134
    33 Dorset Avenue, Diggle, Oldham
    Dissolved corporate (2 parents)
    Officer
    ~ dissolved
    IIF 342 - director → ME
  • 135
    Lombard House, 3 Bucknall New Road, Stoke-on-trent, England
    Dissolved corporate (1 parent)
    Officer
    2006-10-05 ~ dissolved
    IIF 482 - director → ME
  • 136
    Coley Mill Farmhouse, Coley Lane, Newport, Shropshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-08-01 ~ dissolved
    IIF 198 - director → ME
  • 137
    Management Control (uk) Ltd 2, William Street House, William Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-07-04 ~ dissolved
    IIF 317 - director → ME
  • 138
    Kingsley Lodge, 23 New Cavendish Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-07-05 ~ dissolved
    IIF 315 - director → ME
  • 139
    34 North Audley Street, London
    Dissolved corporate (1 parent)
    Officer
    2014-10-01 ~ dissolved
    IIF 581 - director → ME
    2014-10-01 ~ dissolved
    IIF 598 - secretary → ME
  • 140
    34 North Audley Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-06-02 ~ dissolved
    IIF 341 - director → ME
  • 141
    7 Bell Yard, London, England
    Corporate (2 parents)
    Equity (Company account)
    24,671 GBP2023-10-31
    Officer
    2022-05-17 ~ now
    IIF 74 - director → ME
    2022-05-17 ~ now
    IIF 577 - secretary → ME
    Person with significant control
    2022-05-17 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 142
    6th Floor Cardinal House, 20 St Mary's Parsonage, Manchester
    Dissolved corporate (2 parents)
    Officer
    2007-11-21 ~ dissolved
    IIF 475 - director → ME
  • 143
    6-8 Freeman Street, Grimsby, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    25,636 GBP2018-05-31
    Officer
    2017-06-08 ~ dissolved
    IIF 125 - director → ME
  • 144
    SANSUI ELECTRONICS UK LIMITED - 2013-05-20
    19 Broom Grove, Knebworth, England
    Dissolved corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    199,320 GBP2019-05-31
    Officer
    2012-05-28 ~ dissolved
    IIF 484 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 302 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 302 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 145
    CAMCO ONE LIMITED - 2016-11-25
    COMPACT CAM LIMITED - 2016-09-22
    6th Floor, 9 Appold Street, London
    Corporate (2 parents)
    Officer
    2012-05-31 ~ now
    IIF 403 - director → ME
  • 146
    Axholme House, North Street, Crowle, North Lincolnshire
    Dissolved corporate (3 parents)
    Officer
    2013-02-01 ~ dissolved
    IIF 170 - director → ME
  • 147
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,860 GBP2017-12-31
    Officer
    2012-12-10 ~ dissolved
    IIF 202 - director → ME
    Person with significant control
    2016-12-10 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 148
    MR NEVILLE JOHNSON & MRS RHIAN JOHNSON (THE SUN) TITANIUM - MURCO (UK) B.I. LIMITED - 2014-08-05
    MR NEVILLE ALPHONSO JOHNSON & MRS JENNY LYNN JOHNSON LIMITED - 2013-04-12
    67 Fowler Road, Sutton Coldfield, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-01-20 ~ dissolved
    IIF 191 - director → ME
  • 149
    REDROW ESTATE AGENTS (UK) PLC - 2012-10-30
    MR NEVILLE ALPHONSO JOHNSON & MRS SARAH JOHNSON GFC (UK) PLC - 2011-08-08
    The Court House, Plot 6, Anvil Place, Springfield Road, Sutton, Coldfield, United Kingdom
    Dissolved corporate (8 parents)
    Officer
    2011-08-02 ~ dissolved
    IIF 195 - director → ME
  • 150
    MOLE RICHARDSON LIMITED - 1999-11-19
    9 Collins Way, Rash's Green, Dereham, Norfolk
    Corporate (4 parents)
    Equity (Company account)
    93,112 GBP2024-03-31
    Officer
    1999-03-16 ~ now
    IIF 245 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 151
    Prospect House, Leadgate, Consett, County Durham, England
    Dissolved corporate (1 parent)
    Officer
    2018-05-03 ~ dissolved
    IIF 224 - director → ME
    Person with significant control
    2018-05-03 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 152
    The Royal, Front Street, Stanley, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,688 GBP2024-04-30
    Officer
    2015-04-07 ~ now
    IIF 220 - director → ME
  • 153
    Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (1 parent)
    Equity (Company account)
    726 GBP2023-12-31
    Officer
    2025-04-11 ~ now
    IIF 434 - director → ME
    Person with significant control
    2025-04-11 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
  • 154
    15 Woodgate Road, Woodgate, Chichester, West Sussex
    Dissolved corporate (1 parent)
    Officer
    2007-04-25 ~ dissolved
    IIF 340 - director → ME
  • 155
    1 The Stables, Manor Business Park, East Drayton, Retford, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -3,691 GBP2022-07-31
    Officer
    2020-07-29 ~ dissolved
    IIF 438 - director → ME
    Person with significant control
    2020-07-29 ~ dissolved
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Right to appoint or remove directorsOE
  • 156
    11 Selby Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -3,769 GBP2023-07-31
    Officer
    2018-06-26 ~ now
    IIF 576 - secretary → ME
    Person with significant control
    2018-06-26 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 157
    11 Barclay Street, Stonehaven, Scotland
    Corporate (4 parents)
    Officer
    2021-05-25 ~ now
    IIF 574 - director → ME
  • 158
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-14 ~ dissolved
    IIF 181 - director → ME
    Person with significant control
    2020-08-14 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 159
    1 Weyland Park, Kirkwall, Orkney, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -27,874 GBP2024-09-30
    Officer
    2018-10-09 ~ now
    IIF 443 - director → ME
    Person with significant control
    2018-10-09 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 160
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,624 GBP2021-03-31
    Officer
    2019-12-31 ~ dissolved
    IIF 124 - director → ME
    2019-12-31 ~ dissolved
    IIF 599 - secretary → ME
    Person with significant control
    2019-12-31 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 161
    3 Railway Court, Ten Pound Walk, Doncaster, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -17,692 GBP2021-03-31
    Officer
    2016-02-23 ~ dissolved
    IIF 487 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 251 - Ownership of shares – 75% or moreOE
  • 162
    6 South Drive, Coulsdon, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-06-23 ~ dissolved
    IIF 293 - director → ME
    2021-06-23 ~ dissolved
    IIF 587 - secretary → ME
    Person with significant control
    2021-06-23 ~ dissolved
    IIF 283 - Ownership of shares – 75% or moreOE
    IIF 283 - Ownership of voting rights - 75% or moreOE
    IIF 283 - Right to appoint or remove directorsOE
  • 163
    Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (1 parent)
    Equity (Company account)
    142 GBP2024-03-31
    Officer
    2025-03-12 ~ now
    IIF 432 - director → ME
    Person with significant control
    2025-03-12 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
  • 164
    OPENTOBARTER LIMITED - 2009-04-07
    Strathmore Accountants, 3rd Floor Ivy Mill Crown Street, Failsworth, Manchester, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2008-12-10 ~ dissolved
    IIF 151 - director → ME
    2008-12-10 ~ dissolved
    IIF 555 - secretary → ME
  • 165
    PROPERTY INFORMATION SYSTEMS COMMON EXCHANGE STANDARD LIMITED - 2010-06-03
    150 Aldersgate Street, London
    Dissolved corporate (14 parents, 1 offspring)
    Officer
    2014-03-11 ~ dissolved
    IIF 570 - director → ME
  • 166
    Hi-ridge 28 Burrett Road, Walsoken, Wisbech, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    110,856 GBP2024-04-30
    Officer
    2003-03-27 ~ now
    IIF 579 - secretary → ME
  • 167
    Glen Parva, Luffenhall, Walkern, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2010-10-19 ~ dissolved
    IIF 485 - director → ME
  • 168
    Abacus House Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -8,451 GBP2021-11-30
    Officer
    2020-06-22 ~ dissolved
    IIF 488 - director → ME
    Person with significant control
    2020-06-22 ~ dissolved
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 118 - Right to appoint or remove directorsOE
  • 169
    49 Derby Road, Borrowash, Derby, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-11-03 ~ dissolved
    IIF 55 - director → ME
  • 170
    29 Horton Road, Datchet, Slough, Berkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-12-28 ~ dissolved
    IIF 121 - director → ME
    Person with significant control
    2022-12-28 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 171
    Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    86,079 GBP2022-11-30
    Officer
    2004-09-23 ~ dissolved
    IIF 177 - director → ME
  • 172
    PENTYME SECRETARIAT RESOURCES LTD - 2010-06-21
    32 Fairmead Road, Saltash, Cornwall
    Corporate (3 parents)
    Equity (Company account)
    75,751 GBP2023-12-31
    Officer
    2006-12-04 ~ now
    IIF 380 - director → ME
    2006-12-04 ~ now
    IIF 544 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 173
    Coley Mill Farmhouse, Coley Lane, Newport, Shropshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-06-01 ~ dissolved
    IIF 197 - director → ME
  • 174
    Viewpoint Consett Business Park, Villa Real, Consett, County Durham, England
    Dissolved corporate (2 parents)
    Officer
    2014-06-16 ~ dissolved
    IIF 228 - director → ME
  • 175
    42 Queens Road, Aberdeen, Scotland
    Corporate (3 parents)
    Equity (Company account)
    -4,320 GBP2023-09-30
    Officer
    2016-09-23 ~ now
    IIF 373 - director → ME
  • 176
    PRO BUSINESS LTD. - 2005-07-19
    37 Chamberlain Street, Wells, Somerset
    Corporate (2 parents)
    Equity (Company account)
    14,670 GBP2023-07-31
    Officer
    2005-08-16 ~ now
    IIF 386 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 177
    No 3 Halfpenny Court, Halfpenny Lane, Sunningdale, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2012-05-25 ~ dissolved
    IIF 327 - director → ME
  • 178
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-06-10 ~ dissolved
    IIF 308 - director → ME
    Person with significant control
    2017-06-09 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 179
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-08-23 ~ dissolved
    IIF 305 - director → ME
    Person with significant control
    2018-08-23 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 180
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-24 ~ dissolved
    IIF 311 - director → ME
    Person with significant control
    2020-08-24 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 181
    Kingsley Lodge, New Cavendish Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-06-10 ~ dissolved
    IIF 318 - director → ME
  • 182
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-09 ~ now
    IIF 75 - director → ME
    2025-04-09 ~ now
    IIF 578 - secretary → ME
    Person with significant control
    2025-04-09 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 183
    PROTAFORM COMPONENTS LIMITED - 2008-01-07
    DKD SPRING PRODUCTS LIMITED - 1996-02-07
    D K D FACTOR PRODUCTS LIMITED - 1984-12-21
    Orchard Works, 76 Arthur Street Lakeside, Redditch, Worcestershire
    Corporate (5 parents)
    Officer
    2018-04-01 ~ now
    IIF 418 - director → ME
  • 184
    Royal Hotel, Front Street, Stanley, County Durham, United Kingdom
    Corporate (3 parents)
    Officer
    2024-09-25 ~ now
    IIF 309 - llp-designated-member → ME
    Person with significant control
    2024-09-25 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to surplus assets - More than 25% but not more than 50%OE
  • 185
    Royal Hotel, Front Street, Stanley, County Durham, United Kingdom
    Corporate (3 parents)
    Officer
    2024-09-26 ~ now
    IIF 234 - director → ME
    Person with significant control
    2024-09-26 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 186
    61a Abbotswood Road, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    23,975 GBP2022-06-30
    Officer
    ~ dissolved
    IIF 322 - director → ME
    ~ dissolved
    IIF 514 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 187
    1st Floor, 8-12 London Street, Southport, Merseyside, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    330,245 GBP2024-02-29
    Officer
    2004-12-01 ~ now
    IIF 423 - director → ME
    2004-12-01 ~ now
    IIF 558 - secretary → ME
  • 188
    33b Cresswell Road, Twickenham, England
    Corporate (2 parents)
    Equity (Company account)
    -4,860 GBP2024-02-29
    Officer
    2015-02-02 ~ now
    IIF 162 - director → ME
  • 189
    33b Cresswell Road, Twickenham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    2015-02-03 ~ now
    IIF 163 - director → ME
  • 190
    THE RIGHTS STUFF LIMITED - 2009-12-20
    6 Snow Hill, London
    Dissolved corporate (2 parents)
    Officer
    2012-05-31 ~ dissolved
    IIF 400 - director → ME
  • 191
    COMPACT BUSINESS AFFAIRS LIMITED - 2016-09-21
    RIGHTS.TV LIMITED - 2016-06-26
    THE BUSINESS AFFAIRS CONSULTANCY LIMITED - 2008-10-10
    6 Snow Hill, London
    Dissolved corporate (4 parents)
    Officer
    2012-05-31 ~ dissolved
    IIF 399 - director → ME
  • 192
    Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    136,977 GBP2023-06-30
    Officer
    2025-03-10 ~ now
    IIF 428 - director → ME
    Person with significant control
    2025-03-10 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
  • 193
    65 Burns Road, Aberdeen, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    5,696 GBP2024-02-29
    Officer
    2019-02-25 ~ now
    IIF 259 - director → ME
    Person with significant control
    2019-02-25 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 194
    The Old Bakery, 14b The Green, West Drayton, Middlesex
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    25,044 GBP2016-03-30
    Officer
    2007-06-15 ~ dissolved
    IIF 335 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 195
    5 Hollins Lane, Accrington, England
    Corporate (2 parents)
    Officer
    2023-08-20 ~ now
    IIF 506 - director → ME
    Person with significant control
    2023-08-20 ~ now
    IIF 326 - Ownership of shares – 75% or moreOE
  • 196
    03555911 LIMITED - 2013-02-14
    SAVOY SERVICES LIMITED - 2013-02-12
    34 North Audley Street, North Audley Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -278,467 GBP2023-07-31
    Officer
    1998-04-30 ~ now
    IIF 601 - secretary → ME
  • 197
    Mr Barry Johnston, Hillside Office, Stromness, Orkney, Scotland
    Dissolved corporate (2 parents)
    Officer
    2004-02-10 ~ dissolved
    IIF 562 - director → ME
    2004-02-10 ~ dissolved
    IIF 569 - secretary → ME
  • 198
    The Old Bank, Newmarket Street, Consett, Durham, England
    Dissolved corporate (2 parents)
    Officer
    2014-09-18 ~ dissolved
    IIF 225 - director → ME
  • 199
    7 St Petersgate, Stockport, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2007-03-30 ~ dissolved
    IIF 422 - director → ME
  • 200
    Coley Mill Farmhouse, Coley Lane, Newport, Shropshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-12-28 ~ dissolved
    IIF 178 - director → ME
    2012-12-28 ~ dissolved
    IIF 604 - secretary → ME
  • 201
    WHITE HOUSE (CRICCIETH) MANAGEMENT LIMITED - 2021-09-03
    2 Sibrwd Y Mor, Criccieth, Gwynedd, Wales
    Corporate (5 parents)
    Equity (Company account)
    2,253 GBP2024-05-31
    Officer
    2021-07-28 ~ now
    IIF 509 - director → ME
  • 202
    Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2016-02-23 ~ dissolved
    IIF 247 - director → ME
  • 203
    30 Somers Road, Wisbech, Cambs
    Corporate (3 parents)
    Equity (Company account)
    13,921 GBP2024-02-29
    Officer
    2019-02-12 ~ now
    IIF 605 - secretary → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 276 - Has significant influence or controlOE
  • 204
    GAG347 LIMITED - 2012-01-27
    20 Nassington Road, Yarwell, Peterborough, Cambridgeshire
    Corporate (2 parents)
    Equity (Company account)
    1,352,831 GBP2023-12-31
    Officer
    2012-01-24 ~ now
    IIF 458 - director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 274 - Ownership of shares – 75% or moreOE
    IIF 274 - Ownership of voting rights - 75% or moreOE
    IIF 274 - Right to appoint or remove directorsOE
  • 205
    ONSIDE BARS LIMITED - 2017-09-18
    3 Railway Court, Ten Pound Walk, Doncaster, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -10,795 GBP2019-07-31
    Officer
    2017-09-08 ~ dissolved
    IIF 463 - director → ME
    Person with significant control
    2017-09-08 ~ dissolved
    IIF 249 - Ownership of shares – 75% or moreOE
  • 206
    6 South Drive, Coulsdon, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    498 GBP2023-09-30
    Officer
    2018-09-19 ~ now
    IIF 288 - director → ME
    2018-09-19 ~ now
    IIF 585 - secretary → ME
    Person with significant control
    2018-09-19 ~ now
    IIF 281 - Ownership of shares – 75% or moreOE
    IIF 281 - Ownership of voting rights - 75% or moreOE
    IIF 281 - Right to appoint or remove directorsOE
  • 207
    Hall Cross Pub, 33-34 Hallgate, Doncaster, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2018-05-22 ~ dissolved
    IIF 252 - Ownership of shares – 75% or moreOE
    IIF 252 - Ownership of voting rights - 75% or moreOE
    IIF 252 - Right to appoint or remove directorsOE
  • 208
    C/o Tugby Orchards, Wood Lane, Tugby, Leicestershire
    Dissolved corporate (1 parent)
    Officer
    2012-05-01 ~ dissolved
    IIF 503 - director → ME
  • 209
    320 Firecrest Court Centre Park, Warrington, Cheshire, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    -115,521 GBP2022-10-01 ~ 2023-12-31
    Officer
    2022-09-29 ~ now
    IIF 104 - director → ME
    Person with significant control
    2022-09-29 ~ now
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Right to appoint or remove directorsOE
  • 210
    3rd Floor, Ivy Mill Crown Street, Failsworth, Manchester, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    3,890 GBP2023-12-31
    Officer
    2007-09-07 ~ now
    IIF 148 - director → ME
    Person with significant control
    2016-04-30 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 211
    Hollinwood Business Centre, Hollinwood Business Centre, Albert Street, Oldham, England
    Dissolved corporate (1 parent)
    Officer
    2015-08-13 ~ dissolved
    IIF 421 - director → ME
  • 212
    6 South Drive, Coulsdon, Surrey
    Dissolved corporate (3 parents)
    Officer
    2018-10-16 ~ dissolved
    IIF 290 - director → ME
  • 213
    4 Buckstone Drive, Alwoodley, Leeds, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-06-14 ~ dissolved
    IIF 307 - director → ME
    Person with significant control
    2023-06-14 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 214
    9 High Street, Wellington, Somerset, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -854 GBP2021-05-31
    Officer
    2016-05-27 ~ dissolved
    IIF 316 - director → ME
    Person with significant control
    2016-05-27 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 215
    72 Derby Road, Nottingham
    Dissolved corporate (3 parents)
    Officer
    2015-01-23 ~ dissolved
    IIF 160 - director → ME
  • 216
    KARAS IMPORT LTD - 2020-12-21
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-17 ~ dissolved
    IIF 142 - director → ME
    Person with significant control
    2020-12-17 ~ dissolved
    IIF 284 - Ownership of shares – 75% or moreOE
  • 217
    17 Moss Lane, Pinner Village, Pinner, Middlesex
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -22,559 GBP2016-01-31
    Officer
    2005-01-10 ~ dissolved
    IIF 560 - secretary → ME
  • 218
    58 Peterborough Road, London, England
    Corporate (7 parents)
    Equity (Company account)
    -1,314 GBP2024-04-05
    Officer
    2024-02-22 ~ now
    IIF 568 - director → ME
  • 219
    Royal Hotel, Front Street, Stanley, County Durham, United Kingdom
    Corporate (2 parents)
    Officer
    2025-04-07 ~ now
    IIF 233 - director → ME
    Person with significant control
    2025-04-07 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 220
    MY HOMECARE ASSISTANCE LIMITED - 2024-12-13
    MY HOMECARE (DURHAM) LTD - 2019-02-25
    GOOD COMPANIONS (DURHAM) LIMITED - 2015-11-24
    PRESTIGE CARE (NORTH) LIMITED - 2014-07-22
    PRESTIGE CARE NORTH EAST LIMITED - 2014-04-24
    The Royal, Front Street, Stanley, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,241,850 GBP2024-03-31
    Officer
    2019-11-06 ~ now
    IIF 424 - director → ME
  • 221
    10 Whitfield Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2013-11-13 ~ dissolved
    IIF 387 - director → ME
  • 222
    THE LAW CHEIF JUSTICE MR NEVILLE A JOHNSON (UK) LIMITED - 2014-02-27
    THE LAW CHIEF JUSTICE MR NEVILLE A JOHNSON LIMITED - 2012-07-25
    MR NEVILLE ALPHONSO JOHNSON & MRS JENNIFER LYNN JOHNSON LIMITED - 2005-05-13
    Allied Swift House 67, Fowler Road, Sutton Coldfield, West Midlands
    Dissolved corporate (6 parents)
    Officer
    2002-11-08 ~ dissolved
    IIF 190 - director → ME
  • 223
    37 Chamberlain Street, Wells, Somerset, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2006-08-18 ~ dissolved
    IIF 375 - director → ME
    2005-06-24 ~ dissolved
    IIF 559 - secretary → ME
  • 224
    The Royal, 1, Station Road, Stanley, Durham, England
    Corporate (1 parent)
    Officer
    2025-03-26 ~ now
    IIF 230 - director → ME
    Person with significant control
    2025-03-26 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 225
    5 Carden Place, Aberdeen, Scotland
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    678,954 GBP2024-03-31
    Officer
    2025-02-18 ~ now
    IIF 498 - director → ME
    IIF 262 - director → ME
  • 226
    13 Queens Road, Aberdeen
    Corporate (2 parents)
    Equity (Company account)
    4,210,653 GBP2024-03-31
    Officer
    2025-03-26 ~ now
    IIF 499 - director → ME
  • 227
    Tizz's, 206 High Street, Lewes, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-22 ~ now
    IIF 126 - director → ME
    Person with significant control
    2024-08-22 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 228
    Parkfield House, Park Street, Stafford, Staffordshire, England
    Dissolved corporate (2 parents)
    Officer
    2014-06-05 ~ dissolved
    IIF 200 - director → ME
  • 229
    35 Southbourne Grove, Westcliff-on-sea, Essex
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 280 - Has significant influence or controlOE
  • 230
    UKOS LTD
    - now
    UKOS PLC - 2020-11-25
    AOS (UK) PLC - 2002-12-24
    Unit 6 Grovelands, Boundary Way, Hemel Hempstead, England
    Corporate (4 parents)
    Equity (Company account)
    498,396 GBP2023-12-31
    Officer
    2000-02-10 ~ now
    IIF 150 - director → ME
  • 231
    23 Dukes View, The Humbers, Telford, Shropshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-08-09 ~ dissolved
    IIF 196 - director → ME
  • 232
    24 Cannon Street, Wisbech, Cambridgeshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -292 GBP2018-12-31
    Officer
    2017-12-20 ~ dissolved
    IIF 269 - director → ME
    Person with significant control
    2017-12-20 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 233
    8 Wrecclesham Road, Farnham, England
    Dissolved corporate (1 parent)
    Officer
    2016-09-22 ~ dissolved
    IIF 137 - director → ME
    Person with significant control
    2016-09-22 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Has significant influence or controlOE
  • 234
    Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2025-04-22 ~ now
    IIF 426 - director → ME
    Person with significant control
    2025-04-22 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
  • 235
    Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (1 parent)
    Equity (Company account)
    58,101 GBP2023-03-31
    Officer
    2024-12-13 ~ now
    IIF 431 - director → ME
    Person with significant control
    2024-12-13 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
  • 236
    1 Weyland Park, Kirkwall, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    699 GBP2023-05-31
    Officer
    2022-05-12 ~ dissolved
    IIF 440 - director → ME
    Person with significant control
    2022-05-12 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 237
    7 Queen Marys Close, Radcliffe-on-trent, Nottingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2021-01-06 ~ dissolved
    IIF 349 - director → ME
    Person with significant control
    2021-01-06 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Right to appoint or remove directorsOE
Ceased 178
  • 1
    Flat 1, 129 Milton Road, Weston-s-mare, North Somerset
    Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-09-30
    Officer
    1999-03-06 ~ 2007-11-30
    IIF 513 - director → ME
  • 2
    Tower 12 18/22 Bridge Street, Spinningfields, Manchester
    Corporate (1 parent)
    Officer
    2001-10-16 ~ 2013-12-18
    IIF 221 - director → ME
  • 3
    Sherwood House, 41 Queens Road, Farnborough, Hants, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-01-31
    Officer
    2016-12-10 ~ 2022-11-03
    IIF 175 - director → ME
  • 4
    DAMAR GROUP LTD - 2015-10-02
    DAMAR CIVIL ENGINEERING LTD. - 2003-02-25
    Unit 700 Bretton Park Way, Dewsbury, England
    Corporate (4 parents)
    Officer
    2000-12-07 ~ 2003-07-10
    IIF 381 - director → ME
  • 5
    CASHDALE LIMITED - 1994-03-11
    The London Television Centre, Upper Ground, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2004-03-01 ~ 2005-12-13
    IIF 407 - director → ME
  • 6
    LEIGH BUDDHIST COMMUNITY - 2020-12-04
    Buddhist Centre, 879a London Road, Westcliff-on-sea, Essex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,098 GBP2021-09-30
    Officer
    2020-08-12 ~ 2022-10-23
    IIF 446 - director → ME
  • 7
    2 Ffronwen, Llangorse, Brecon, Powys
    Corporate (1 parent)
    Equity (Company account)
    18,938 GBP2024-03-31
    Officer
    2000-07-28 ~ 2018-07-28
    IIF 519 - secretary → ME
  • 8
    ARKHILAB LTD - 2020-04-28
    Oxford Place, 61 Oxford Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    43,821 GBP2024-04-30
    Officer
    2020-04-21 ~ 2024-07-19
    IIF 352 - director → ME
  • 9
    GAG346 LIMITED - 2012-01-27
    1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved corporate (4 parents)
    Officer
    2012-01-24 ~ 2012-03-09
    IIF 457 - director → ME
  • 10
    ACRELEFT LTD - 2001-01-26
    10 Prospect Place, Welwyn, Hertfordshire, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    86,284 GBP2024-03-31
    Officer
    2000-12-08 ~ 2004-04-21
    IIF 502 - director → ME
    Person with significant control
    2016-06-01 ~ 2020-10-13
    IIF 491 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -25,908 GBP2023-10-31
    Officer
    2003-10-16 ~ 2024-04-01
    IIF 263 - director → ME
    2023-10-06 ~ 2024-04-01
    IIF 566 - secretary → ME
    Person with significant control
    2023-10-04 ~ 2024-04-30
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Right to appoint or remove directors OE
  • 12
    218 Malvern Road, Bournemouth, Dorset
    Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-06-23
    Officer
    2004-01-26 ~ 2015-02-03
    IIF 216 - director → ME
  • 13
    Wynyard Park House Wynyard Park, Billingham, Teesside, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2024-06-12 ~ 2024-08-22
    IIF 140 - director → ME
  • 14
    Wynyard Park House Wynyard Park, Billingham, Teesside, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2024-06-12 ~ 2024-08-22
    IIF 139 - director → ME
  • 15
    Wynyard Park House Wynyard Park, Billingham, Teesside, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2024-06-12 ~ 2024-08-22
    IIF 138 - director → ME
  • 16
    17 St Peters Place, Fleetwood, Lancashire
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,248,896 GBP2024-03-31
    Officer
    2003-05-15 ~ 2007-12-13
    IIF 212 - director → ME
  • 17
    Itv White City, 201 Wood Lane, London, United Kingdom
    Corporate (6 parents)
    Officer
    2007-04-16 ~ 2008-08-27
    IIF 406 - director → ME
  • 18
    PRECIS (391) LIMITED - 1985-06-28
    Itv White City, 201 Wood Lane, London, United Kingdom
    Corporate (2 parents)
    Officer
    2007-04-16 ~ 2008-09-09
    IIF 405 - director → ME
  • 19
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    2016-10-17 ~ 2017-11-30
    IIF 204 - director → ME
    Person with significant control
    2016-10-17 ~ 2017-11-30
    IIF 61 - Ownership of shares – 75% or more OE
  • 20
    CHEMVIRON SPECIALITY CHEMICALS LIMITED - 1999-01-04
    CHEMVIRON LIMITED - 1986-01-15
    Po Box No 11, Winnington Avenue, Northwich, Cheshire
    Dissolved corporate (4 parents)
    Officer
    2009-02-09 ~ 2013-07-15
    IIF 533 - director → ME
  • 21
    Itv White City, 201 Wood Lane, London, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Officer
    2007-04-16 ~ 2008-09-09
    IIF 412 - director → ME
  • 22
    The Curve, Newburn Riverside, Newcastle Upon Tyne, England
    Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    27,905 GBP2023-07-31
    Person with significant control
    2020-07-07 ~ 2021-06-25
    IIF 26 - Ownership of shares – 75% or more OE
  • 23
    RANK FILM DISTRIBUTORS LIMITED - 1997-04-25
    Itv White City, 201 Wood Lane, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2007-04-16 ~ 2008-08-28
    IIF 411 - director → ME
  • 24
    CARLTONCO FIFTY-FIVE LIMITED - 1996-08-14
    Itv White City, 201 Wood Lane, London, United Kingdom
    Corporate (3 parents)
    Officer
    2007-04-16 ~ 2008-08-28
    IIF 408 - director → ME
  • 25
    PROJECT WHITE LIMITED - 2008-04-08
    MM&S (5281) LIMITED - 2007-10-30
    Unit 4 & 5 Enterprise Drive, Westhill Industrial Estate, Westhill, Scotland
    Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -4,142,263 GBP2019-04-01 ~ 2020-03-31
    Officer
    2024-03-15 ~ 2024-08-01
    IIF 500 - director → ME
  • 26
    7 Queen Marys Close, Radcliffe-on-trent, Nottingham, England
    Corporate (2 parents)
    Equity (Company account)
    395,442 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2024-12-17
    IIF 66 - Ownership of shares – More than 50% but less than 75% OE
    IIF 66 - Ownership of voting rights - More than 50% but less than 75% OE
  • 27
    Unit 27b Mitton Road, Whalley, Clitheroe, Lancashire, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    251 GBP2024-08-31
    Officer
    2016-08-25 ~ 2023-09-14
    IIF 351 - director → ME
  • 28
    VERACITY TRAINING LTD - 2010-01-26
    3rd Floor, Ivy Mill Crown Street, Failsworth, Manchester, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    15,688 GBP2023-12-31
    Officer
    2008-03-19 ~ 2010-01-15
    IIF 496 - director → ME
    2012-06-12 ~ 2016-10-17
    IIF 155 - director → ME
    2008-03-19 ~ 2010-05-04
    IIF 556 - secretary → ME
  • 29
    NALCO ENERGY SERVICES LIMITED - 2019-11-22
    ONDEO NALCO ENERGY SERVICES LIMITED - 2003-11-27
    NALCO/EXXON ENERGY CHEMICALS LIMITED - 2001-08-30
    EXXON CHEMICAL ENERGY CHEMICALS LIMITED - 1994-09-29
    ESSOCHEM PERFORMANCE CHEMICALS LIMITED - 1986-11-01
    ESSOHEAT LIMITED - 1979-12-31
    C/o Champion Technologies Limited Block 102, Cadland Road, Hardley, Southampton, Hampshire, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    3,313,202 GBP2023-12-31
    Officer
    2009-02-09 ~ 2013-07-15
    IIF 529 - director → ME
  • 30
    NALCO ENERGY SERVICES MARKETING LIMITED - 2019-09-23
    ONDEO NALCO ENERGY SERVICES MARKETING LIMITED - 2003-11-27
    NALCO/EXXON ENERGY CHEMICALS MARKETING LIMITED - 2001-08-06
    CANARYMATIC LIMITED - 1994-10-03
    C/o Champion Technologies Limited Block 102, Cadland Road, Hardley, Southampton, Hampshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    12,097,143 GBP2022-12-31
    Officer
    2009-02-09 ~ 2013-07-15
    IIF 531 - director → ME
  • 31
    COMMUNICATE TECHNOLOGY PLC - 2022-01-24
    Wynyard Park House, Wynyard Park, Billingham, Teesside
    Corporate (6 parents, 6 offsprings)
    Profit/Loss (Company account)
    18,621 GBP2023-01-01 ~ 2023-12-31
    Officer
    2022-01-01 ~ 2024-08-22
    IIF 365 - director → ME
  • 32
    COMMUNITY 1ST CORNWALL (PENINSULA HOUSE) LIMITED - 2008-02-08
    Building 1000, Kings Reach, Yew Street, Stockport
    Dissolved corporate (2 parents)
    Officer
    2007-03-21 ~ 2014-04-02
    IIF 131 - director → ME
  • 33
    Building 1000 Kings Reach, Yew Street, Stockport
    Dissolved corporate (2 parents)
    Officer
    2008-01-18 ~ 2014-04-01
    IIF 132 - director → ME
  • 34
    Building 1000 Kings Reach, Yew Street, Stockport
    Corporate (7 parents, 1 offspring)
    Officer
    2012-11-08 ~ 2014-04-01
    IIF 361 - director → ME
  • 35
    Building 1000 Kings Reach, Yew Street, Stockport
    Corporate (7 parents)
    Officer
    2012-11-09 ~ 2014-04-01
    IIF 360 - director → ME
  • 36
    Blue Support House, 17a Moorland Road, St. Austell, Cornwall, England
    Corporate (8 parents, 3 offsprings)
    Officer
    2006-09-25 ~ 2014-04-01
    IIF 134 - director → ME
  • 37
    Building 1000, Kings Reach, Yew Street, Stockport
    Dissolved corporate (2 parents)
    Officer
    2007-03-26 ~ 2014-04-01
    IIF 356 - director → ME
  • 38
    Building 1000 Kings Reach, Yew Street, Stockport
    Corporate (6 parents)
    Officer
    2008-03-29 ~ 2014-04-01
    IIF 133 - director → ME
  • 39
    Building 1000, Kings Reach, Yew Street, Stockport
    Dissolved corporate (3 parents)
    Officer
    2008-10-14 ~ 2014-04-01
    IIF 364 - director → ME
  • 40
    Building 1000 Kings Reach, Yew Street, Stockport, Cheshire
    Corporate (8 parents)
    Officer
    2009-10-28 ~ 2014-04-01
    IIF 129 - director → ME
  • 41
    Building 1000 Kings Reach, Yew Street, Stockport
    Corporate (9 parents, 3 offsprings)
    Officer
    2004-08-11 ~ 2014-04-01
    IIF 358 - director → ME
  • 42
    Building 1000 Kings Reach, Yew Street, Stockport
    Corporate (8 parents, 1 offspring)
    Officer
    2009-12-08 ~ 2014-04-01
    IIF 135 - director → ME
  • 43
    Building 1000 Kings Reach, Yew Street, Stockport
    Corporate (7 parents, 1 offspring)
    Officer
    2011-07-25 ~ 2014-04-01
    IIF 363 - director → ME
  • 44
    Building 1000 Kings Reach, Yew Street, Stockport
    Corporate (7 parents)
    Officer
    2011-07-26 ~ 2014-04-01
    IIF 362 - director → ME
  • 45
    Building 1000 Kings Reach, Yew Street, Stockport
    Corporate (8 parents, 1 offspring)
    Officer
    2004-08-11 ~ 2014-04-01
    IIF 359 - director → ME
  • 46
    30 Finsbury Square, London
    Dissolved corporate (4 parents)
    Officer
    2007-03-21 ~ 2014-04-01
    IIF 130 - director → ME
  • 47
    Suite C, Milestone House Glenthorne Court, Truro Business Park, Threemilestone, Truro, Cornwall, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2006-09-29 ~ 2015-03-31
    IIF 321 - director → ME
  • 48
    COMMUNITY FOUNDATION FOR LANCASHIRE - 2014-01-02
    43 Hanover Street, Liverpool, England
    Corporate (1 parent)
    Officer
    2008-01-01 ~ 2011-07-12
    IIF 508 - director → ME
  • 49
    1 Corsica Villas, Brenchley Road, Tunbridge, Kent
    Dissolved corporate (1 parent)
    Officer
    2009-10-01 ~ 2013-03-27
    IIF 296 - director → ME
  • 50
    COMPACT BUSINESS AFFAIRS LIMITED - 2016-06-26
    6-10 Whitfield Street, London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2016-05-18 ~ 2016-10-12
    IIF 158 - director → ME
  • 51
    RED LION 91 LIMITED - 2008-04-16
    Derbyshire House, 8 St. Chad's Street, London, England
    Corporate (4 parents)
    Officer
    2012-05-31 ~ 2016-10-12
    IIF 397 - director → ME
  • 52
    Derbyshire House, 8 St. Chad's Street, London, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2012-05-31 ~ 2016-10-12
    IIF 402 - director → ME
  • 53
    DE FACTO 1775 LIMITED - 2010-10-14
    Derbyshire House, 8 St. Chad's Street, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2012-05-31 ~ 2016-10-12
    IIF 396 - director → ME
  • 54
    COMPACT MEDIA ACQUISITIONS LIMITED - 2010-12-14
    DE FACTO 1798 LIMITED - 2010-10-14
    Derbyshire House, 8 St. Chad's Street, London, England
    Corporate (4 parents, 5 offsprings)
    Officer
    2012-05-31 ~ 2016-10-12
    IIF 398 - director → ME
  • 55
    COMPACT MEDIA GROUP LIMITED - 2010-11-16
    DE FACTO 1757 LIMITED - 2010-10-14
    Derbyshire House, 8 St. Chad's Street, London, England
    Corporate (5 parents, 1 offspring)
    Officer
    2012-05-31 ~ 2016-10-12
    IIF 392 - director → ME
  • 56
    BROADCAST MONITORING INFORMATION LIMITED - 2006-11-27
    Derbyshire House, 8 St. Chad's Street, London, England
    Corporate (4 parents)
    Officer
    2012-05-31 ~ 2016-10-12
    IIF 393 - director → ME
  • 57
    FLUXPOLAR LIMITED - 1988-03-11
    Denhay Farm, Broadoak, Bridport, Dorset
    Dissolved corporate (2 parents)
    Officer
    ~ 2001-10-15
    IIF 546 - secretary → ME
  • 58
    COOMBE FARM FOODS (HOLDINGS) LIMITED - 1983-05-20
    DRIVEIN LIMITED - 1982-06-22
    Claygate House, Littleworth Road, Esher, Surrey
    Dissolved corporate (3 parents)
    Officer
    ~ 1992-03-31
    IIF 545 - secretary → ME
  • 59
    THE COUNCIL FOR REGISTERED GAS INSTALLERS - 2006-03-27
    6th Floor Dean Bradley House, 52 Horseferry Road, London
    Dissolved corporate (2 parents)
    Officer
    ~ 1996-04-24
    IIF 521 - director → ME
  • 60
    24 Oswald Road Chorlton Cum Hardy, Manchester, Greater Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -12,494 GBP2019-12-31
    Officer
    2017-12-22 ~ 2022-05-05
    IIF 123 - director → ME
  • 61
    Eos Risk Management Ltd Lombard House, 3 Bucknall New Road, Stoke-on-trent, Staffordshire
    Corporate (2 parents)
    Equity (Company account)
    31,415 GBP2024-03-31
    Officer
    2012-11-02 ~ 2012-11-02
    IIF 236 - director → ME
  • 62
    EGOFERN LIMITED - 1985-05-07
    Suite 7, Phoenix House, Redhill Aerodrome, Kings Mill Lane, Redhill, England
    Corporate (4 parents)
    Equity (Company account)
    34 GBP2022-09-30
    Officer
    2009-09-14 ~ 2013-10-16
    IIF 323 - director → ME
  • 63
    FUTURETEC LIMITED - 2010-02-03
    ISANDCO THREE HUNDRED AND FORTY EIGHT LIMITED - 2000-01-17
    Unit 4 & 5 Enterprise Drive, Westhill Industrial Estate, Westhill, Scotland
    Corporate (3 parents)
    Equity (Company account)
    1,364,755 GBP2020-03-31
    Officer
    2024-03-15 ~ 2024-08-01
    IIF 501 - director → ME
  • 64
    Fifth Floor, 89 Albert Embankment, London
    Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    389,097 GBP2024-03-31
    Officer
    2004-02-12 ~ 2007-03-06
    IIF 517 - director → ME
  • 65
    SENORITA SPARKLES WHOLESALE LTD - 2022-02-18
    Unit 7, Telford Business Centre, Springhill, Wellington, Shroppshire, England
    Corporate (1 parent)
    Officer
    2023-05-05 ~ 2023-05-05
    IIF 193 - director → ME
    2022-01-13 ~ 2023-04-03
    IIF 194 - director → ME
    Person with significant control
    2022-05-23 ~ 2023-04-03
    IIF 19 - Ownership of shares – 75% or more OE
  • 66
    Brodies House, 31 - 33 Union Grove, Aberdeen
    Dissolved corporate (4 parents, 1 offspring)
    Current Assets (Company account)
    100 GBP2015-12-31
    Officer
    2014-07-03 ~ 2015-12-23
    IIF 571 - director → ME
    2014-06-30 ~ 2014-07-03
    IIF 572 - director → ME
  • 67
    Brodies House, 31 - 33 Union Grove, Aberdeen
    Dissolved corporate (5 parents)
    Officer
    2014-07-02 ~ 2015-12-23
    IIF 573 - director → ME
  • 68
    5th Floor 89 Albert Embankment, London
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    59,241 GBP2024-03-31
    Officer
    2001-05-09 ~ 2007-03-05
    IIF 518 - director → ME
  • 69
    TFD DUNHAMS FINANCIAL SERVICES LIMITED - 2016-04-06
    DUNHAMS FINANCIAL SERVICES LIMITED - 2001-08-02
    THOMAS F DUNHAM & SON LIMITED - 1996-02-02
    11 Warwick Road, Old Trafford, Manchester
    Corporate (3 parents)
    Equity (Company account)
    205,151 GBP2023-11-30
    Officer
    1995-10-12 ~ 2003-05-06
    IIF 494 - director → ME
  • 70
    EQUITY SOLUTIONS & PARTNERS LIMITED - 2018-05-09
    Building 1000 Kings Reach, Yew Street, Stockport
    Corporate (4 parents)
    Equity (Company account)
    191,696 GBP2024-04-30
    Officer
    2006-06-08 ~ 2014-04-01
    IIF 357 - director → ME
  • 71
    NALCO SERVICES LIMITED - 2020-11-25
    YAYMERE LIMITED - 1998-07-27
    Ecolab Manufacturing Uk Limited, Winnington Avenue, Northwich, Cheshire, England
    Corporate (4 parents)
    Officer
    2009-02-09 ~ 2013-07-15
    IIF 534 - director → ME
  • 72
    Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2017-04-18 ~ 2017-11-22
    IIF 141 - director → ME
  • 73
    Garden Flat, 3e Frognal, London
    Dissolved corporate (1 parent)
    Officer
    2004-06-10 ~ 2011-09-07
    IIF 548 - secretary → ME
  • 74
    117 Maple House, Queensway Business Park, Telford, Shropshire, England
    Corporate (1 parent)
    Equity (Company account)
    -35,437 GBP2019-12-31
    Officer
    2020-06-05 ~ 2020-09-01
    IIF 183 - director → ME
    Person with significant control
    2020-06-05 ~ 2020-09-01
    IIF 18 - Has significant influence or control OE
  • 75
    AQR LIMITED - 2009-06-09
    AQUAZUR LIMITED - 2003-11-27
    HOUSEMAN LIMITED - 1999-01-04
    PORTALS PAPERMAKING LIMITED - 1995-05-30
    C/o Nalco Limited Po Box 11, Winnington Avenue, Northwich, Cheshire
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2009-02-09 ~ 2013-07-15
    IIF 527 - director → ME
  • 76
    Keyworth Primary And Nursery School Nottingham Road, Keyworth, Nottingham, England
    Corporate (10 parents, 1 offspring)
    Officer
    2016-07-14 ~ 2018-12-12
    IIF 353 - director → ME
  • 77
    Building 1000 Kings Reach, Yew Street, Stockport, Cheshire
    Dissolved corporate (3 parents)
    Officer
    2009-10-22 ~ 2014-04-01
    IIF 355 - director → ME
  • 78
    Building 1000 Kings Reach, Yew Street, Stockport, Cheshire
    Dissolved corporate (3 parents)
    Officer
    2009-07-29 ~ 2014-04-01
    IIF 350 - director → ME
  • 79
    1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved corporate (4 parents)
    Officer
    2002-01-28 ~ 2005-01-31
    IIF 267 - director → ME
    2002-01-28 ~ 2012-03-09
    IIF 451 - director → ME
    2002-01-28 ~ 2012-03-09
    IIF 540 - secretary → ME
  • 80
    SCOTRENEWABLES (FLOTTA) LIMITED - 2013-05-03
    272 Bath Street, Glasgow, Scotland
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4,252,968 GBP2023-06-30
    Officer
    2004-11-05 ~ 2009-12-01
    IIF 565 - director → ME
    2004-11-05 ~ 2009-12-01
    IIF 589 - secretary → ME
  • 81
    3rd Floor Ivy Mill Crown Street, Failsworth, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2021-06-30
    Officer
    2020-06-03 ~ 2021-02-28
    IIF 153 - director → ME
  • 82
    191a Askew Road, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2010-10-05 ~ 2011-04-08
    IIF 394 - director → ME
  • 83
    37 Chamberlain Street, Wells, Somerset
    Corporate (3 parents)
    Equity (Company account)
    561,904 GBP2023-09-30
    Officer
    2002-11-20 ~ 2003-01-22
    IIF 377 - director → ME
  • 84
    John Savage Accountancy, 16 Walsingham Place, Truro, Cornwall
    Dissolved corporate (5 parents)
    Officer
    2003-05-06 ~ 2015-03-31
    IIF 113 - director → ME
  • 85
    INPUT MEDIA NORTH LIMITED - 2022-01-11
    32-34 Greenhill Crescent, Watford, Hertfordshire, England
    Corporate (5 parents)
    Officer
    2009-12-22 ~ 2011-04-08
    IIF 390 - director → ME
  • 86
    21 Brandwood Park, Bacup, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,159 GBP2018-04-30
    Officer
    2016-07-01 ~ 2018-06-15
    IIF 472 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-15
    IIF 108 - Ownership of shares – More than 50% but less than 75% OE
    IIF 108 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 108 - Right to appoint or remove directors OE
  • 87
    Office 5 Rec 2 Retford Enterprise Centre, Randall Way, Retford, Nottinghamshire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2017-04-27 ~ 2024-03-31
    IIF 461 - director → ME
    Person with significant control
    2017-04-27 ~ 2024-03-31
    IIF 253 - Ownership of shares – 75% or more OE
    IIF 253 - Ownership of voting rights - 75% or more OE
    IIF 253 - Right to appoint or remove directors OE
    IIF 250 - Ownership of shares – 75% or more OE
  • 88
    Seinna, Bryne Lane, Padbury, Buckinghamshire
    Dissolved corporate (1 parent)
    Officer
    2007-01-04 ~ 2008-05-12
    IIF 561 - secretary → ME
  • 89
    HOUSEMAN (1995) LIMITED - 1999-02-22
    HOUSEMAN LIMITED - 1995-05-30
    HOUSEMAN (BURNHAM) LIMITED - 1989-12-15
    HOUSEMAN HEGRO LIMITED - 1977-12-31
    C/o Champion Technologies Limited Block 102, Cadland Road, Hardley, Southampton, Hampshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    3,157,879 GBP2023-12-31
    Officer
    2009-02-09 ~ 2013-07-15
    IIF 528 - director → ME
  • 90
    HOWARDS SOLICITITORS LIMITED - 2007-07-26
    HOWARD SOLICITORS LIMITED - 2007-07-17
    39-41 Higher Bents Lane, Bredbury, Stockport, England
    Corporate (2 parents)
    Equity (Company account)
    -70,012 GBP2023-11-30
    Officer
    2020-09-23 ~ 2023-10-04
    IIF 419 - director → ME
  • 91
    Po Box 11, Winnington Avenue, Northwich, Cheshire
    Dissolved corporate (3 parents)
    Officer
    2009-02-09 ~ 2013-07-15
    IIF 530 - director → ME
  • 92
    Hyndburn V & C Resource Centre Old St James School, Cannon Street, Accrington, Lancashire
    Dissolved corporate (5 parents)
    Officer
    2009-06-11 ~ 2010-11-18
    IIF 505 - director → ME
  • 93
    1 Uxbridge Road, Uxbridge, Uxbridge, England
    Corporate (1 parent)
    Equity (Company account)
    28,085 GBP2020-09-30
    Officer
    2020-01-29 ~ 2022-06-30
    IIF 298 - director → ME
    Person with significant control
    2020-01-29 ~ 2022-06-25
    IIF 205 - Ownership of shares – 75% or more OE
    IIF 205 - Ownership of voting rights - 75% or more OE
    IIF 205 - Right to appoint or remove directors OE
  • 94
    32-34 Greenhill Crescent, Watford, Hertfordshire, England
    Corporate (6 parents, 6 offsprings)
    Officer
    2009-07-01 ~ 2011-04-08
    IIF 391 - director → ME
  • 95
    ITC ENTERTAINMENT LIMITED - 1989-03-30
    I.T.C. INCORPORATED TELEVISION COMPANY LIMITED - 1976-12-31
    Itv White City, 201 Wood Lane, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2007-04-16 ~ 2008-08-28
    IIF 413 - director → ME
  • 96
    ACTION TIME (UK) LIMITED - 2013-02-20
    ACTION TIME HOLDINGS LIMITED - 1994-03-11
    ZENITH PRODUCTIONS LIMITED - 1993-07-14
    ACTION TIME LIMITED - 1989-12-11
    The London Television Centre, Upper Ground, London
    Dissolved corporate (4 parents)
    Officer
    2004-03-01 ~ 2008-08-28
    IIF 414 - director → ME
  • 97
    CARLTONCO 120 LIMITED - 2006-12-29
    Itv White City, 201 Wood Lane, London, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Officer
    2005-11-30 ~ 2007-11-30
    IIF 409 - director → ME
  • 98
    ITV STUDIOS GLOBAL DISTRIBUTION LIMITED - 2024-11-06
    ITV GLOBAL ENTERTAINMENT LIMITED - 2020-01-02
    GRANADA INTERNATIONAL MEDIA LIMITED - 2008-09-18
    CARLTON INTERNATIONAL MEDIA LIMITED - 2004-07-30
    CTE (CARLTON) LIMITED - 1998-03-18
    CENTRAL TELEVISION ENTERPRISES LIMITED - 1994-09-30
    PRECIS (664) LIMITED - 1988-04-07
    Itv White City, 201 Wood Lane, London, United Kingdom
    Corporate (4 parents, 4 offsprings)
    Officer
    2004-03-01 ~ 2008-08-27
    IIF 416 - director → ME
  • 99
    GRANADA VENTURES LIMITED - 2013-01-09
    CARLTON VISUAL ENTERTAINMENT LIMITED - 2004-07-30
    CARLTON VIDEO LIMITED - 2002-01-16
    CMTV UK LIMITED - 1997-05-30
    Itv White City, 201 Wood Lane, London, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Officer
    2007-04-16 ~ 2008-08-27
    IIF 404 - director → ME
  • 100
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2003-04-14 ~ 2024-04-01
    IIF 264 - director → ME
    2008-10-10 ~ 2024-04-01
    IIF 591 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-04-30
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
  • 101
    Building 1000 Kings Reach, Yew Street, Stockport, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2012-05-16 ~ 2014-04-01
    IIF 567 - llp-designated-member → ME
  • 102
    POLARIS REFRIGERATION LIMITED - 1977-12-31
    23 Linden Road, Stalybridge, Cheshire, England
    Corporate (1 parent)
    Equity (Company account)
    51,187 GBP2024-08-01
    Officer
    ~ 2017-11-10
    IIF 343 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-20
    IIF 63 - Ownership of shares – 75% or more OE
  • 103
    Lombard House 3 Bucknall New Road, City Centre, Stoke On Trent, Staffs
    Corporate (2 parents)
    Equity (Company account)
    70,517 GBP2023-07-27
    Officer
    1999-01-18 ~ 2001-01-09
    IIF 582 - secretary → ME
  • 104
    C/o Alistair Gray Ca, Ridgeways, Back Road, Stromness, Orkney, Scotland
    Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-06-30
    Officer
    2015-06-22 ~ 2018-11-08
    IIF 441 - director → ME
  • 105
    BUFFALO LTD - 2002-01-18
    SCOTWIND LIMITED - 2002-01-04
    9 Taunton Road, Wiveliscombe, Taunton, Somerset
    Dissolved corporate (1 parent)
    Officer
    2001-10-29 ~ 2002-01-16
    IIF 564 - director → ME
  • 106
    1 Lea Terrace, Meadowside, London, England
    Corporate (3 parents)
    Equity (Company account)
    -17,814 GBP2024-03-31
    Officer
    2020-03-03 ~ 2024-04-29
    IIF 480 - director → ME
  • 107
    54 Bondgate, Darlington, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    316 GBP2018-04-30
    Officer
    2017-04-24 ~ 2019-02-12
    IIF 538 - director → ME
  • 108
    251 Pentonville Road, Pentonville Road, London
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2015-07-13 ~ 2018-05-04
    IIF 312 - director → ME
  • 109
    LUCY AIR AMBULANCE FOR CHILDREN CHARITY - 2023-03-29
    The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex, United Kingdom
    Corporate (9 parents, 1 offspring)
    Officer
    2009-06-17 ~ 2010-05-04
    IIF 520 - director → ME
  • 110
    EXPERTMAIN LIMITED - 1990-02-22
    3 Worthington Business Park, Worthington Way, Wigan, Lancashire, England
    Corporate (4 parents)
    Officer
    ~ 2002-01-04
    IIF 478 - director → ME
  • 111
    CLASSWISE LIMITED - 1985-03-06
    251 Pentonville Road, London
    Corporate (12 parents, 3 offsprings)
    Officer
    2012-10-23 ~ 2018-05-04
    IIF 313 - director → ME
    1994-10-11 ~ 2009-12-31
    IIF 314 - director → ME
  • 112
    VALUE AT RISK LIMITED - 2018-10-22
    Unit 1h Mereworth Business Centre Danns Lane, Wateringbury, Maidstone, England
    Corporate (2 parents)
    Equity (Company account)
    60 GBP2024-03-31
    Officer
    2007-03-16 ~ 2017-03-27
    IIF 154 - director → ME
    2008-09-03 ~ 2017-03-27
    IIF 551 - secretary → ME
  • 113
    20 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    60,231 GBP2023-07-31
    Officer
    2003-07-02 ~ 2024-04-01
    IIF 266 - director → ME
    2003-07-02 ~ 2024-04-01
    IIF 580 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-04-30
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 114
    Claygate House, Littleworth Road, Esher, Surrey
    Dissolved corporate (3 parents)
    Officer
    ~ 1992-03-31
    IIF 547 - secretary → ME
  • 115
    Itv White City, 201 Wood Lane, London, United Kingdom
    Corporate (7 parents, 52 offsprings)
    Officer
    2007-07-10 ~ 2008-07-11
    IIF 388 - director → ME
  • 116
    MENDIP FOODS LIMITED - 1996-03-29
    Claygate House, Littleworth Road, Esher, Surrey
    Dissolved corporate (3 parents)
    Officer
    ~ 1992-02-24
    IIF 543 - secretary → ME
  • 117
    6-8 Freeman Street, Grimsby, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    25,636 GBP2018-05-31
    Person with significant control
    2017-06-08 ~ 2018-05-16
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 118
    SANSUI ELECTRONICS UK LIMITED - 2013-05-20
    19 Broom Grove, Knebworth, England
    Dissolved corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    199,320 GBP2019-05-31
    Officer
    2012-05-29 ~ 2019-09-06
    IIF 583 - secretary → ME
  • 119
    COLORS FLOWERS LIMITED - 2009-05-05
    SHOO 221 LIMITED - 2006-03-31
    Aps Enterprise Campus, Alconbury Weald, Huntingdon, England
    Corporate (8 parents, 3 offsprings)
    Officer
    2013-09-01 ~ 2020-08-11
    IIF 369 - director → ME
    2013-09-01 ~ 2013-09-01
    IIF 368 - director → ME
  • 120
    The Royal, Front Street, Stanley, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,688 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2021-06-25
    IIF 24 - Has significant influence or control OE
  • 121
    Nalco Acquisition One, Winnington Avenue, Northwich, Cheshire, United Kingdom
    Corporate (3 parents, 4 offsprings)
    Officer
    2009-02-09 ~ 2013-07-15
    IIF 522 - director → ME
  • 122
    Po Box 11 Winnington Avenue, Northwich, Cheshire
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2009-02-09 ~ 2013-07-15
    IIF 523 - director → ME
  • 123
    ONDEO NALCO HOLDINGS UK LIMITED - 2003-12-03
    ALFLOC LIMITED - 2002-04-26
    ICI ALFLOC LIMITED - 1991-03-21
    Winnington Avenue, Northwich, Cheshire
    Dissolved corporate (4 parents)
    Officer
    2009-02-09 ~ 2013-07-15
    IIF 525 - director → ME
  • 124
    ONDEO NALCO INVESTMENTS UK LIMITED - 2003-11-27
    NALCO INVESTMENTS U.K. LIMITED - 2001-11-19
    TARGETLAUNCH LIMITED - 1991-03-21
    Winnington Avenue, Northwich, Cheshire
    Corporate (4 parents)
    Officer
    2009-02-09 ~ 2013-07-15
    IIF 526 - director → ME
  • 125
    ONDEO NALCO LIMITED - 2004-02-26
    NALCO LIMITED - 2001-11-19
    NALFLOC LIMITED - 1991-03-21
    Winnington Avenue, Northwich, Cheshire
    Corporate (4 parents, 4 offsprings)
    Officer
    2005-08-31 ~ 2011-01-11
    IIF 535 - director → ME
  • 126
    NALCO DIVERSIFIED TECHNOLOGIES LIMITED - 2005-11-04
    DIVERSEY WATER TECHNOLOGIES LIMITED - 1998-07-23
    QUALITY WATER SYSTEMS LIMITED - 1996-03-29
    Po Box 11, Winnington Avenue, Northwich, Cheshire
    Dissolved corporate (4 parents)
    Officer
    2009-02-09 ~ 2013-07-15
    IIF 532 - director → ME
  • 127
    NALCO LIMITED - 1991-03-21
    Winnington Avenue, Northwich, Cheshire
    Dissolved corporate (4 parents)
    Officer
    2009-02-09 ~ 2013-07-15
    IIF 524 - director → ME
  • 128
    1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved corporate (4 parents)
    Officer
    2005-09-22 ~ 2012-03-09
    IIF 459 - director → ME
  • 129
    Gunnersbury Dr, Ealing, London
    Corporate (5 parents)
    Equity (Company account)
    181,670 GBP2024-03-31
    Officer
    2012-12-10 ~ 2021-05-10
    IIF 336 - director → ME
  • 130
    NALCO PENSION PLAN 2002 LIMITED - 2014-10-16
    SHOO 287 LIMITED - 2006-12-18
    Winnington Avenue, Northwich, Cheshire
    Corporate (6 parents)
    Officer
    2007-06-07 ~ 2010-01-13
    IIF 536 - director → ME
  • 131
    PICATECH SOLUTIONS LIMITED - 2011-01-21
    PICATECH UK LIMITED - 2007-02-26
    Spearing Insolvency, 25 Greenhill Street, Stratford-upon-avon, Warwickshire
    Dissolved corporate (1 parent)
    Officer
    2011-06-03 ~ 2012-07-19
    IIF 54 - director → ME
  • 132
    6-10 Whitfield Street, London, England
    Dissolved corporate (5 parents)
    Officer
    2014-07-22 ~ 2016-10-12
    IIF 401 - director → ME
  • 133
    SCOTRENEWABLES TIDAL POWER LIMITED - 2018-10-15
    SCOTRENEWABLES (MARINE POWER) LTD. - 2010-11-10
    SCOTTIDE LIMITED - 2004-10-01
    Innovation Centre - Orkney Hatston Pier Road, Crowness Business Park, Kirkwall, Orkney
    Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    2,126,028 GBP2023-12-31
    Officer
    2002-09-23 ~ 2006-02-06
    IIF 590 - secretary → ME
  • 134
    SCOTRENEWABLES (WIND POWER) LTD. - 2013-05-03
    SCOTWIND LIMITED - 2004-10-01
    Eastbrae House, Stromness, Orkney
    Corporate (2 parents)
    Equity (Company account)
    65,557 GBP2024-01-31
    Officer
    2002-01-25 ~ 2018-09-01
    IIF 563 - director → ME
  • 135
    Hi-ridge 28 Burrett Road, Walsoken, Wisbech, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    110,856 GBP2024-04-30
    Officer
    2003-03-27 ~ 2022-07-06
    IIF 265 - director → ME
  • 136
    Unit 11 Chamberhall Street, Bury, England
    Corporate (2 parents)
    Equity (Company account)
    10,130 GBP2024-04-30
    Officer
    2007-04-30 ~ 2010-12-23
    IIF 339 - director → ME
  • 137
    32 Fairmead Road, Saltash, Cornwall
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    127 GBP2023-09-30
    Officer
    2011-09-07 ~ 2019-11-06
    IIF 384 - director → ME
    2011-09-07 ~ 2019-11-06
    IIF 595 - secretary → ME
  • 138
    RESIN BOUND DRIVES LTD - 2021-09-01
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    268,982 GBP2023-07-31
    Officer
    2019-07-17 ~ 2022-01-28
    IIF 174 - director → ME
    Person with significant control
    2019-07-17 ~ 2021-09-20
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 139
    PREMIER EARLY YEARS LIMITED - 2017-04-08
    2 Lant Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    80,379 GBP2024-03-31
    Officer
    2015-03-28 ~ 2016-10-07
    IIF 348 - director → ME
  • 140
    PROBUS FINANCIAL CONSULTANTS LIMITED - 2005-07-19
    37 Chamberlain Street, Wells, Somerset
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    55,812 GBP2024-03-31
    Officer
    2000-08-01 ~ 2005-07-31
    IIF 379 - director → ME
  • 141
    Liverpool Innovation Park C/o Total Produce, 1st Floor Baird House, Liverpool Innovation Park, Edge Lane, Liverpool, Merseyside, England
    Corporate (5 parents, 1 offspring)
    Officer
    2012-11-26 ~ 2020-08-27
    IIF 370 - director → ME
  • 142
    1st Floor, 8-12 London Street, Southport, Merseyside, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    330,245 GBP2024-02-29
    Person with significant control
    2016-04-06 ~ 2022-02-09
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 143
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -84,995 GBP2024-03-31
    Officer
    2019-07-25 ~ 2022-05-19
    IIF 173 - director → ME
    Person with significant control
    2019-07-25 ~ 2022-05-19
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 144
    C/o Alistair Gray Ca, Ridgeways, Back Road, Stromness, Orkney, Scotland
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    79,136 GBP2024-07-31
    Officer
    2015-12-01 ~ 2018-11-05
    IIF 439 - director → ME
    Person with significant control
    2016-07-24 ~ 2018-11-05
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
  • 145
    Charlotte House 19b Market Place, Bingham, Nottingham
    Corporate (3 parents)
    Equity (Company account)
    -620,876 GBP2022-03-29
    Officer
    2009-03-09 ~ 2017-02-06
    IIF 334 - director → ME
    1997-02-04 ~ 2001-06-28
    IIF 329 - director → ME
    1997-02-04 ~ 2009-03-09
    IIF 470 - secretary → ME
  • 146
    17 New Quebec Street, London
    Dissolved corporate (2 parents)
    Officer
    2006-03-08 ~ 2006-03-08
    IIF 549 - secretary → ME
  • 147
    Unit 1 Springfield Industrial Estate, Newport, Shropshire, England
    Dissolved corporate
    Officer
    2022-06-13 ~ 2022-06-13
    IIF 192 - director → ME
    2020-06-09 ~ 2022-03-29
    IIF 182 - director → ME
    2020-06-09 ~ 2022-03-29
    IIF 602 - secretary → ME
    Person with significant control
    2020-06-09 ~ 2022-06-13
    IIF 102 - Has significant influence or control OE
  • 148
    30 Somers Road, Wisbech, Cambs
    Corporate (3 parents)
    Equity (Company account)
    13,921 GBP2024-02-29
    Officer
    2013-02-08 ~ 2019-02-12
    IIF 453 - director → ME
  • 149
    Viewpoint Derwentside Buisiness Park, Villa Real, Consett, England
    Dissolved corporate
    Officer
    2015-04-10 ~ 2015-12-04
    IIF 229 - director → ME
  • 150
    S & P JOHNSON LIMITED - 2006-02-08
    48 King Street, King's Lynn, Norfolk
    Corporate (2 parents)
    Equity (Company account)
    242,597 GBP2024-03-31
    Officer
    2006-06-01 ~ 2020-11-01
    IIF 539 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-11-19
    IIF 275 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 275 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 151
    10 Francis Avenue, St. Albans, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-06-12 ~ 2014-09-05
    IIF 256 - director → ME
  • 152
    10 Francis Avenue, St. Albans, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-06-13 ~ 2014-09-05
    IIF 255 - director → ME
  • 153
    CORESTEEL MANAGEMENT LTD. - 2002-09-24
    C/o 54 Butlers & Colonial Wharf, Gainsford Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    252,929 GBP2022-07-31
    Officer
    2001-07-06 ~ 2003-03-14
    IIF 376 - director → ME
  • 154
    Hall Cross Pub, 33-34 Hallgate, Doncaster, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-05-22 ~ 2024-03-31
    IIF 462 - director → ME
  • 155
    3rd Floor, Ivy Mill, Crown Street, Failsworth, Manchester, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    19,794 GBP2024-09-30
    Officer
    2007-09-07 ~ 2020-11-18
    IIF 149 - director → ME
    Person with significant control
    2016-04-30 ~ 2020-11-18
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 156
    Maple House Queensway Business Park, Queensway, Telford, England
    Dissolved corporate
    Officer
    2014-03-20 ~ 2014-04-06
    IIF 199 - director → ME
  • 157
    11 Warwick Road, Old Trafford, Manchester
    Corporate (2 parents)
    Equity (Company account)
    17,625 GBP2023-08-31
    Officer
    1996-03-04 ~ 2003-05-31
    IIF 495 - director → ME
    1996-03-04 ~ 2003-05-31
    IIF 554 - secretary → ME
  • 158
    The View, 9 Barford Exchange Wellesbourne Road, Barford, Warwick, England
    Corporate (8 parents)
    Officer
    2003-10-01 ~ 2013-12-31
    IIF 507 - director → ME
  • 159
    1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved corporate (4 parents)
    Officer
    1999-05-19 ~ 2005-02-01
    IIF 268 - director → ME
    1997-07-21 ~ 2012-03-09
    IIF 454 - director → ME
    1997-07-21 ~ 2005-02-01
    IIF 541 - secretary → ME
  • 160
    MY HOMECARE ASSISTANCE LIMITED - 2024-12-13
    MY HOMECARE (DURHAM) LTD - 2019-02-25
    GOOD COMPANIONS (DURHAM) LIMITED - 2015-11-24
    PRESTIGE CARE (NORTH) LIMITED - 2014-07-22
    PRESTIGE CARE NORTH EAST LIMITED - 2014-04-24
    The Royal, Front Street, Stanley, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,241,850 GBP2024-03-31
    Officer
    2015-04-15 ~ 2019-02-12
    IIF 219 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-07
    IIF 83 - Has significant influence or control OE
  • 161
    Scott House Suite 1, The Concourse, Waterloo Station, London, England
    Corporate (22 parents, 1 offspring)
    Equity (Company account)
    29,550 GBP2024-03-31
    Officer
    2014-07-01 ~ 2017-01-18
    IIF 389 - director → ME
  • 162
    5 Willow Close, Audlem, Crewe, England
    Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    2019-03-14 ~ 2021-07-15
    IIF 481 - director → ME
    Person with significant control
    2019-03-14 ~ 2020-08-20
    IIF 208 - Ownership of shares – 75% or more OE
  • 163
    41 Sherwood Road, Harworth, Doncaster, Nottinghamshire, England
    Corporate (2 parents)
    Equity (Company account)
    -8,985 GBP2023-08-31
    Officer
    2019-08-06 ~ 2021-10-07
    IIF 366 - director → ME
    Person with significant control
    2019-08-05 ~ 2021-09-20
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Right to appoint or remove directors OE
  • 164
    LEARNING TODAY LEADING TOMORROW - 2024-08-14
    KNOWLEDGE SCHOOL TRUST - 2016-12-02
    Rugby Free Secondary School, Anderson Avenue, Rugby, England
    Corporate (12 parents)
    Officer
    2014-05-07 ~ 2022-02-18
    IIF 354 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-09-07
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 165
    35 Southbourne Grove, Westcliff-on-sea, Essex
    Dissolved corporate (2 parents)
    Officer
    2013-08-29 ~ 2013-11-05
    IIF 460 - director → ME
  • 166
    Unit 6 Grovelands, Boundary Way, Hemel Hempstead, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Officer
    2023-11-07 ~ 2023-11-07
    IIF 156 - director → ME
  • 167
    Unit 6 Grovelands, Boundary Way, Hemel Hempstead, Hertfordshire, United Kingdom
    Corporate (1 parent, 1 offspring)
    Officer
    2023-09-04 ~ 2023-09-04
    IIF 157 - director → ME
  • 168
    UKOS LTD
    - now
    UKOS PLC - 2020-11-25
    AOS (UK) PLC - 2002-12-24
    Unit 6 Grovelands, Boundary Way, Hemel Hempstead, England
    Corporate (4 parents)
    Equity (Company account)
    498,396 GBP2023-12-31
    Officer
    2014-08-14 ~ 2021-03-19
    IIF 596 - secretary → ME
  • 169
    3rd Floor, Ivy Mill Crown Street, Failsworth, Manchester, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    571,317 GBP2023-06-30
    Officer
    2007-03-16 ~ 2016-09-30
    IIF 152 - director → ME
    2008-09-03 ~ 2016-09-30
    IIF 550 - secretary → ME
  • 170
    Wandle Valley School, Welbeck Road, Carshalton, Surrey
    Dissolved corporate (1 parent)
    Officer
    2015-03-19 ~ 2018-10-31
    IIF 292 - director → ME
  • 171
    WELTON BIBBY AND BARON LIMITED - 2004-01-06
    OVAL (1806) LIMITED - 2003-07-06
    1 Quartermaster Road, West Wilts Trading Estate, Westbury, Wiltshire
    Corporate (3 parents, 1 offspring)
    Officer
    2003-08-12 ~ 2009-08-28
    IIF 382 - director → ME
  • 172
    OVAL (1931) LIMITED - 2004-01-06
    1 Quartermaster Road, West Wilts Trading Estate, Westbury, Wiltshire
    Corporate (4 parents)
    Officer
    2003-10-29 ~ 2009-08-28
    IIF 383 - director → ME
  • 173
    West Town House West Town House, Baltonsborough, Glastonbury, Somerset, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    1999-01-04 ~ 2001-02-28
    IIF 374 - director → ME
    1999-01-04 ~ 2001-02-28
    IIF 553 - secretary → ME
  • 174
    Weston Bay Yacht Club Links Road, Uphill, Weston-super-mare, England
    Corporate (4 parents)
    Equity (Company account)
    94,001 GBP2024-04-30
    Officer
    2002-04-17 ~ 2002-07-31
    IIF 516 - director → ME
  • 175
    The Spinney, 2 Rosewood Close, Little Aston, Sutton Coldfield, England
    Corporate (2 parents)
    Equity (Company account)
    264,401 GBP2023-12-31
    Officer
    2012-07-05 ~ 2014-07-01
    IIF 346 - director → ME
  • 176
    NORTH AVON PUMPS & CONTROLS LTD. - 2013-04-23
    61 Queen Square, Bristol
    Dissolved corporate
    Officer
    2001-04-02 ~ 2006-03-07
    IIF 378 - director → ME
  • 177
    COTHURN LIMITED - 1993-06-11
    The London Television Centre, Upper Ground, London
    Dissolved corporate (3 parents)
    Officer
    2007-04-16 ~ 2008-09-09
    IIF 410 - director → ME
  • 178
    ZENITH PRODUCTIONS LIMITED - 1989-12-11
    PRECIS (240) LIMITED - 1984-04-18
    Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-04-16 ~ 2008-09-09
    IIF 415 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.