logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Whatley, Paul William

    Related profiles found in government register
  • Whatley, Paul William
    English director born in November 1960

    Resident in England

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

      IIF 1
  • Whatley, Paul William
    English export born in November 1960

    Resident in England

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

      IIF 2
  • Whatley, Paul William
    English managing director born in November 1960

    Resident in England

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

      IIF 3
  • Whatley, Paul William
    British export manager

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

      IIF 4
  • Mr Howard Williams
    British born in April 1961

    Resident in England

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

      IIF 5
  • French, Geoffrey William
    British export manager born in December 1947

    Resident in England

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

      IIF 6 IIF 7
  • French, Geoffrey William
    British import manager born in December 1947

    Resident in England

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

      IIF 8
  • French, Geoffrey William
    British sales manager born in December 1947

    Resident in England

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

      IIF 9
  • Mr Khalil Cheiban
    British born in May 1961

    Resident in England

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

      IIF 10
  • Mr Nicholas Wilson
    British born in September 1988

    Resident in England

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

      IIF 11
  • Williams, Howard
    British director born in April 1961

    Resident in England

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

      IIF 12
  • Wilson, Nicholas
    British company director born in September 1988

    Resident in England

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

      IIF 13
  • Baker, Cheryl Elizabeth
    British company director born in February 1970

    Resident in England

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

      IIF 14
  • Baker, Cheryl Elizabeth
    British director born in February 1970

    Resident in England

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

      IIF 15
  • Hunter, Roger William
    British export manager born in July 1936

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

      IIF 16
  • Hunter, Roger William
    British sales manager born in July 1936

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

      IIF 17
  • Li, He
    British export manager born in January 1979

    Resident in England

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

      IIF 18
  • Mr He Li
    British born in January 1979

    Resident in England

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

      IIF 19
  • Hodges, Peter Phillip
    British export manager born in April 1960

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

      IIF 20
  • Lewis, Christopher
    British director born in January 1959

    Resident in England

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

      IIF 21
  • Lewis, Christopher
    British commercial director born in July 1966

    Resident in England

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

      IIF 22
  • Querner, John William
    Us Citizen export manager born in February 1946

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

      IIF 23
  • Lewis, Christopher
    British grp moulder born in May 1984

    Resident in England

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

      IIF 24
  • Mr Christopher Lewis
    British born in January 1959

    Resident in England

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

      IIF 25
    • icon of address Unit 15, Airspeed Road, Christchurch, BH23 4HD, England

      IIF 26
    • icon of address Unit 15 Priory Industrial Estate, Airspeed Road, Christchurch, BH23 4HD, England

      IIF 27
  • Mr Christopher Lewis
    British born in July 1966

    Resident in England

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

      IIF 28
  • Mr Geoffrey William French
    British born in December 1947

    Resident in England

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

      IIF 29
  • Smylie, Christopher Mark
    British export manager born in January 1980

    Resident in England

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

      IIF 30
  • Wilson, Nicholas Henry
    British advertising born in September 1988

    Resident in England

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

      IIF 31
  • Wilson, Nicholas Henry
    British company director born in September 1988

    Resident in England

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

      IIF 32
    • icon of address Global House, 1 Ashley Avenue, Epsom, Surrey, KT18 5FL, United Kingdom

      IIF 33
    • icon of address Global House, 1 Ashley Avenue, Epsom, Surrey, KT18 5SL

      IIF 34 IIF 35
    • icon of address 132, Foxcote, Finchampstead, Wokingham, RG40 3PE, England

      IIF 36
  • Wilson, Nicholas Henry
    British export manager born in September 1988

    Resident in England

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

      IIF 37
  • Mr Christopher Mark Smylie
    British born in January 1980

    Resident in England

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

      IIF 38
  • Mr Nicholas Henry Wilson
    British born in September 1988

    Resident in England

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

      IIF 39 IIF 40
    • icon of address Global House, 1 Ashley Avenue, Epsom, Surrey, KT18 5FL, United Kingdom

      IIF 41
    • icon of address Global House, 1 Ashley Avenue, Epsom, Surrey, KT18 5SL

      IIF 42 IIF 43
    • icon of address 132, Foxcote, Finchampstead, Wokingham, RG40 3PE, England

      IIF 44
  • Olivier Albert Delhomme
    French born in December 1962

    Resident in England

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

      IIF 45
  • Sibia, Herinder Pal Singh
    British export manager born in October 1953

    Resident in England

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

      IIF 46
  • Hodges, Peter Phillip
    British company director

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

      IIF 47
  • Hunter, William Milne Nowatt
    British export manager

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

      IIF 48
  • Hunter, William Milne Nowatt
    British manager

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

      IIF 49
  • Lewis, Christopher David
    British director born in July 1966

    Resident in England

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

      IIF 50
    • icon of address 17a, St Leonards Road, Bournemouth, BH8 8QL, United Kingdom

      IIF 51
    • icon of address Poole Stadium, Wimborne Road, Poole, Dorset, BH15 2BP, England

      IIF 52 IIF 53
  • Lewis, Christopher David
    British real estate investor born in July 1966

    Resident in England

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

      IIF 54
  • Chaiban, Boutros Khalil
    British merchant born in May 1928

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

      IIF 55
  • Eastham, Ann Elizabeth
    British administrator born in June 1961

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

      IIF 56
  • Green, Joseph Leslie
    British export manager born in October 1944

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

      IIF 57
  • Mr Christopher David Lewis
    British born in July 1966

    Resident in England

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

      IIF 58
    • icon of address 22 Friars Street, Sudbury, Suffolk, CO10 2AA, England

      IIF 59
  • Mrs Cheryl Elizabeth Baker
    British born in February 1970

    Resident in England

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

      IIF 60 IIF 61
    • icon of address 21, Highfield Road, Dartford, Kent, DA1 2JS

      IIF 62
    • icon of address Suffolk Cottage, Cookham Dean Common, Cookham, Maidenhead, Bucks, SL6 9NZ, England

      IIF 63
  • Subeathar, Rishi Suntharampillai
    British company director born in January 1958

    Resident in England

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

      IIF 64
    • icon of address Ray Munn Limited, 861-863 Fulham Road, London, SW6 5HP, United Kingdom

      IIF 65
    • icon of address 32 Queens Road, Richmond, Surrey, TW10 6JF

      IIF 66 IIF 67
    • icon of address 32, Queens Road, Richmond, Surrey, TW10 6JF, United Kingdom

      IIF 68
  • Subeathar, Rishi Suntharampillai
    British director born in January 1958

    Resident in England

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

      IIF 69
    • icon of address 32, Queens Road, Richmond, Surrey, TW10 6JF, United Kingdom

      IIF 70 IIF 71
  • Subeathar, Rishi Suntharampillai
    British export manager born in January 1958

    Resident in England

    Registered addresses and corresponding companies
  • Chaiban, Boutros Khalil
    British

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

      IIF 74 IIF 75
    • icon of address Flat 8 18 Queens Gate, London, SW7 5JE

      IIF 76
  • Eastham, Ann Elizabeth
    British export manager

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

      IIF 77
  • Hunt, Jennifer Helena
    British export manager born in July 1940

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

      IIF 78
  • Tonarelli, Edward Anthony
    Italian export manager born in December 1942

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

      IIF 79
  • Williams, Howard Stephen
    British export manager born in April 1961

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

      IIF 80
  • Buchy, Philippe Gerard Roger
    French export manager born in October 1972

    Resident in England

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

      IIF 81
  • Christopher, Lewis
    English company director born in May 1984

    Resident in United Kingdom

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

      IIF 82
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 83
  • Christopher, Lewis
    English designer born in May 1984

    Resident in United Kingdom

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

      IIF 84
  • Christopher, Lewis
    English director born in May 1984

    Resident in United Kingdom

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

      IIF 85
  • Christopher, Lewis
    English security guard born in May 1984

    Resident in United Kingdom

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

      IIF 86
  • Delhomme, Olivier Albert
    British export manager born in December 1962

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

      IIF 87
  • Mr Peter Hodges
    British born in April 1960

    Resident in Nottingham

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

      IIF 88
  • Venning, Jeffrey Robert Michael
    British export manager born in December 1955

    Resident in England

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

      IIF 89
  • Venning, Jeffrey Robert Michael
    British salesman born in December 1955

    Resident in England

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

      IIF 90
  • Ashton, Andree Jacqueline
    British export manager born in June 1930

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

      IIF 91
  • Cheiban, Khalil Boutros
    British export manager born in May 1961

    Resident in United Kingdom

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

      IIF 92
    • icon of address Flat No 8, 18 Queensgate, London, SW7 5JE

      IIF 93
  • Delhomme, Olivier Albert
    French textile consultant born in December 1962

    Resident in France

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

      IIF 94
  • Hunt, Jennifer Helena

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

      IIF 95
  • Leavesley, Roger Michael Howard
    British

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

      IIF 96 IIF 97
  • Mr Howard Stephen Williams
    British born in April 1961

    Resident in United Kingdom

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

      IIF 98
  • Mr Rishi Suntharampillai Subeathar
    British born in January 1958

    Resident in England

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

      IIF 99
    • icon of address 861/863, Fulham Rd, London, London, SW6 5HP

      IIF 100
    • icon of address 861-863, Fulham Road, Fulham, London, SW6 5HP

      IIF 101 IIF 102
    • icon of address 861-863, Fulham Road, London, SW6 5HP

      IIF 103
    • icon of address 32, Queens Road, Richmond, TW10 6JF, England

      IIF 104
  • Orkin, Mitchell Raymond
    British export manager born in September 1940

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

      IIF 105
  • Chaiban, Boutros Khalil
    British merchant born in May 1928

    Resident in United Kingdom

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

      IIF 106
  • Leavesley, Roger Michael Howard
    British export manager born in December 1941

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

      IIF 107
  • Mr Lewis Christopher
    English born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Siebenlist, Gerhard
    German export manager born in September 1954

    Resident in Germany

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

      IIF 113
  • Smylie, Christopher Mark
    British export manager

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

      IIF 114
  • Zulhayir, Hayley
    British export manager born in June 1981

    Resident in United Kingdom

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

      IIF 115
  • Zulhayir, Hayley
    British manager born in June 1981

    Resident in United Kingdom

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

      IIF 116
  • Baker, Cheryl Elizabeth
    British director born in February 1970

    Resident in United Kingdom

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

      IIF 117
  • Baker, Cheryl Elizabeth
    British export manager born in February 1970

    Resident in United Kingdom

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

      IIF 118
  • Baker, Cheryl Elizabeth
    British none born in February 1970

    Resident in United Kingdom

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

      IIF 119
  • Beyron-salin, Catherine
    French export manager born in March 1963

    Resident in France

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

      IIF 120
  • Delannoy, Christian Modeste Emile
    French export manager born in January 1944

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

      IIF 121
  • Lewis, Christopher

    Registered addresses and corresponding companies
  • Lewis, Christopher James Courtenay
    British director born in January 1959

    Resident in England

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

      IIF 125
    • icon of address Suite 107-108, Time Technology Park, Blackburn Road Simonstone, Burnley, Lancashire, BB12 7TW

      IIF 126
    • icon of address 11, Rossiters Quay, Bridge Street, Christchurch, Dorset, BH23 1DZ, England

      IIF 127 IIF 128 IIF 129
    • icon of address Unit 15, Airspeed Road, Christchurch, BH23 4HD, England

      IIF 131
  • Lewis, Christopher James Courtenay
    British managing director born in January 1959

    Resident in England

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

      IIF 132
  • Lewis, Christopher James Courtenay
    British md born in January 1959

    Resident in England

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

      IIF 133
  • Michel, Siegmund Engelbert
    German export manager born in October 1959

    Resident in Germany

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

      IIF 134
  • Mr Philippe Gerard Roger Buchy
    French born in October 1972

    Resident in England

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

      IIF 135
  • Nettleton, Josephine Charlotte Claire
    British export manager

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

      IIF 136
  • Siebenlist, Gerhard

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

      IIF 137
  • Subeathar, Rishi Suntharampillai
    British

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

      IIF 138
  • Subeathar, Rishi Suntharampillai
    British export manager

    Registered addresses and corresponding companies
  • Christopher Lewis
    British born in July 1966

    Resident in United Kingdom

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

      IIF 141 IIF 142
    • icon of address 17a, St Leonards Road, Bournemouth, BH88QL, United Kingdom

      IIF 143 IIF 144
  • Lewis, Christopher
    British director born in January 1959

    Resident in United Kingdom

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

      IIF 145 IIF 146
    • icon of address 19b, Willow Way, Christchurch, BH23 1JJ, England

      IIF 147
    • icon of address Unit 10, 7 Airfield Road, Christchurch, Dorset, BH23 3TQ, United Kingdom

      IIF 148
  • Lewis, Christopher
    British company director born in July 1966

    Resident in United Kingdom

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

      IIF 149 IIF 150
    • icon of address 17a, St Leonards Road, Bournemouth, BH88QL, United Kingdom

      IIF 151
    • icon of address Blue Haze, Sedgehill, Shaftesbury, SP7 9HQ, United Kingdom

      IIF 152
  • Lewis, Christopher
    British real estate investor born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lewis, Christopher David
    British co director born in July 1966

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

      IIF 162
  • Lewis, Christopher David
    British company director born in July 1966

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

      IIF 163
  • Lewis, Christopher David
    British insurance advisor born in July 1966

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

      IIF 164
  • Morris, Archibald Cornelius
    British export manager born in July 1932

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

      IIF 165
  • Morris, Archibald Cornelius
    British retired born in July 1932

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

      IIF 166
  • Mrs Hayley Zulhayir
    British born in June 1981

    Resident in United Kingdom

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

      IIF 167
    • icon of address 35a, Furzegood, Marldon, Paignton, TQ3 1PH, United Kingdom

      IIF 168
  • Lewis, Christopher
    British consultant born in February 1957

    Resident in United Kingdom

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

      IIF 169
  • Mr Christopher Lewis
    British born in January 1959

    Resident in United Kingdom

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

      IIF 170
    • icon of address 19b, Willow Way, Christchurch, BH23 1JJ, England

      IIF 171
    • icon of address Unit 10, 7 Airfield Road, Christchurch, Dorset, BH23 3TQ, United Kingdom

      IIF 172
    • icon of address Henbury Manor, Dorchester Road, Dorset, Wimborne, Dorset, BH21 3RL, United Kingdom

      IIF 173
  • Mr Christopher Lewis
    British born in July 1966

    Resident in United Kingdom

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

      IIF 174
    • icon of address Blue Haze, Sedgehill, Shaftesbury, SP7 9HQ, United Kingdom

      IIF 175
  • Christopher, Lewis Denville
    British company director born in May 1984

    Resident in United Kingdom

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

      IIF 176
  • Christopher, Lewis Denville
    British other business activity born in May 1984

    Resident in United Kingdom

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

      IIF 177
  • Christopher, Lewis Denville
    British security born in May 1984

    Resident in United Kingdom

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

      IIF 178
  • Haggett-king, Christopher Clive
    British consultant born in May 1958

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

      IIF 179
  • Haggett-king, Christopher Clive
    British director born in May 1958

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

      IIF 180
  • Haggett-king, Christopher Clive
    British export manager born in May 1958

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

      IIF 181
  • Mcfarlane, Charlotte Victoria
    British export manager born in February 1984

    Resident in United Kingdom

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

      IIF 182
  • Mr Christopher James Courtenay Lewis
    British born in January 1959

    Resident in England

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

      IIF 183
  • Mr Christopher Lewis
    British born in February 1957

    Resident in United Kingdom

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

      IIF 184
  • Mr Christopher Lewis
    British born in May 1984

    Resident in United Kingdom

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

      IIF 185
  • Faucher, Philippe Raymond, Claude
    French export manager born in September 1967

    Resident in France

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

      IIF 186
  • Lewis, Christopher James Courtenay
    British

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

      IIF 187
  • Lewis, David Christopher
    British export manager born in April 1953

    Resident in United Kingdom

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

      IIF 188
  • Lewis, David Christopher
    British retail consultant born in April 1953

    Resident in United Kingdom

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

      IIF 189
    • icon of address C/o David Stott Accountancy Services, 59 Medhurst Crescent, Gravesend, Kent, DA12 4HJ, England

      IIF 190
  • Subeather, Rishi Suntharampillai
    British director born in January 1958

    Resident in United Kingdom

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

      IIF 191 IIF 192
  • Mrs Cheryl Elizabeth Baker
    British born in February 1970

    Resident in United Kingdom

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

      IIF 193
  • Mr Lewis Denville Christopher
    British born in May 1984

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 196
  • De Theux De Meylandt Et Montjardin, Charles Antoine
    Belgian export manager born in January 1957

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

      IIF 197
child relation
Offspring entities and appointments
Active 82
  • 1
    icon of address 5 Roscoff Road, Dawlish, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,022 GBP2025-04-30
    Officer
    icon of calendar 2005-02-24 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address 37 Beavers Lane, Hounslow, Middx
    Active Corporate (3 parents)
    Equity (Company account)
    30,888 GBP2023-07-31
    Officer
    icon of calendar 1997-04-06 ~ now
    IIF 46 - Director → ME
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-22 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 861-863 Fulham Road, Fulham, London
    Active Corporate (2 parents)
    Equity (Company account)
    6,438 GBP2023-12-31
    Officer
    icon of calendar 1996-10-31 ~ now
    IIF 72 - Director → ME
    icon of calendar 1996-10-31 ~ now
    IIF 138 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 101 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 101 Main Street, Barton Under Needwood, Burton-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    icon of calendar 2020-02-06 ~ now
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ now
    IIF 196 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 196 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 132 Foxcote, Finchampstead, Wokingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    58,475 GBP2024-03-31
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ now
    IIF 44 - Has significant influence or control as a member of a firmOE
  • 7
    RUMON ORGANISATION LIMITED - 2011-02-24
    BRIAN MUNRO LIMITED - 2010-10-14
    icon of address Global House, 1 Ashley Avenue, Epsom, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -103,468 GBP2019-03-31
    Officer
    icon of calendar 2018-04-11 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-04-11 ~ dissolved
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address Global House, 1 Ashley Avenue, Epsom, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-02 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-05-15 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 9
    icon of address Global House, 1 Ashley Avenue, Epsom, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-09 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 10
    icon of address 108 Fern Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    109 GBP2024-04-30
    Officer
    icon of calendar 2007-04-23 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 20 Izons Industrial Estate, Olbury Road, West Bromwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,367 GBP2024-03-31
    Officer
    icon of calendar 2018-02-19 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ now
    IIF 185 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 21 Highfield Road, Dartford, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    553,716 GBP2021-09-30
    Officer
    icon of calendar 2016-11-22 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ 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
  • 13
    icon of address 35 Sandyhurst Lane, Ashford, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    34,336 GBP2024-03-31
    Officer
    icon of calendar 2022-03-10 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2022-03-10 ~ now
    IIF 193 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 5 Prospect House Meridians Cross, Ocean Way, Southampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    44,009 GBP2021-03-31
    Officer
    icon of calendar 2005-03-02 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 183 - Ownership of shares – More than 50% but less than 75%OE
    IIF 183 - Ownership of voting rights - More than 50% but less than 75%OE
  • 15
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 35a Furzegood, Marldon, Paignton, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-01-31
    Officer
    icon of calendar 2022-01-24 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ dissolved
    IIF 168 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Unit 5-10 Airfield Way, Christchurch, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-12 ~ dissolved
    IIF 133 - Director → ME
    icon of calendar 2006-02-10 ~ dissolved
    IIF 187 - Secretary → ME
  • 18
    BLAKEDEW 480 LIMITED - 2004-03-02
    icon of address C/o Peter Hall Limited, 2 Venture Road, Southampton Science Park, Chilworth, Southampton, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2004-02-10 ~ dissolved
    IIF 128 - Director → ME
  • 19
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF 184 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Arrowsmith Court, Station Approach, Broadstone, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,989 GBP2023-07-31
    Officer
    icon of calendar 2011-02-03 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-07-03 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 21
    icon of address 861/863 Fulham Rd, London, London
    Active Corporate (5 parents)
    Equity (Company account)
    575,565 GBP2023-12-31
    Officer
    icon of calendar 2010-09-09 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address The Stables, 23b Lenten Street, Alton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-26 ~ dissolved
    IIF 3 - Director → ME
  • 23
    icon of address 22 Friars Street, Sudbury, Suffolk, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    icon of calendar 2019-04-24 ~ dissolved
    IIF 122 - Secretary → ME
  • 24
    icon of address 22 Friars Street, Sudbury, Suffolk, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    icon of calendar 2019-04-25 ~ dissolved
    IIF 124 - Secretary → ME
  • 25
    icon of address 22 Friars Street, Sudbury, Suffolk, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    icon of calendar 2019-04-24 ~ dissolved
    IIF 123 - Secretary → ME
  • 26
    icon of address 22 Friars Street, Sudbury, Suffolk, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    icon of calendar 2019-02-05 ~ dissolved
    IIF 158 - Director → ME
  • 27
    GULF CONSUMER GOODS CO. LIMITED - 1980-12-31
    BLAIRHURST LIMITED - 1979-12-31
    icon of address 1 Falmouth Road, 37 Portland Court, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 106 - Director → ME
    icon of calendar 2003-01-30 ~ dissolved
    IIF 75 - Secretary → ME
  • 28
    icon of address Global House, 1 Ashley Avenue, Epsom, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-17 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 29
    icon of address 35 Sandyhurst Lane, Ashford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -19,758 GBP2015-12-31
    Officer
    icon of calendar 2009-12-05 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 30
    icon of address Global House, 1 Ashley Avenue, Epsom, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    17,536 GBP2024-03-31
    Officer
    icon of calendar 2017-07-10 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 31
    icon of address Small Business Accountancy Ltd Unit 16, Wills Business Park, Salmon Parade, Bridgwater, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,984 GBP2024-05-31
    Officer
    icon of calendar 2002-05-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 32
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-02-26 ~ dissolved
    IIF 120 - Director → ME
  • 33
    icon of address Pippins Cherry Drive, Forty Green, Beaconsfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    90,568 GBP2024-08-31
    Officer
    icon of calendar 2012-10-03 ~ now
    IIF 2 - Director → ME
    icon of calendar 2000-08-29 ~ now
    IIF 4 - Secretary → ME
  • 34
    icon of address 3 Centro Place, Pride Park, Derby
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 55 - Director → ME
    IIF 93 - Director → ME
    icon of calendar 2003-01-30 ~ dissolved
    IIF 76 - Secretary → ME
  • 35
    icon of address 166 College Road, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,690 GBP2024-05-31
    Officer
    icon of calendar 2016-05-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-05-09 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 1 Falmouth Road, 37 Portland Court, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 92 - Director → ME
    icon of calendar 2003-01-30 ~ dissolved
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 35 Sandyhurst Lane, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    160,018 GBP2024-09-30
    Officer
    icon of calendar 2000-08-29 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2016-08-29 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Has significant influence or controlOE
  • 38
    icon of address 22 Friars Street, Sudbury, Suffolk, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,280 GBP2021-12-31
    Officer
    icon of calendar 2018-11-08 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    icon of address Units 5- 10, Airfield Way, Christchurch, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-01 ~ dissolved
    IIF 129 - Director → ME
  • 40
    icon of address Abbey Stadium Lady Lane, Blunsdon, Swindon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-05 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-03-05 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 41
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-14 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2021-06-14 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Mondella Mansions, 6 Earls Avenue, Folkestone, Kent, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 188 - Director → ME
  • 43
    icon of address 35 Sandyhurst Lane, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    121,264 GBP2024-08-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    icon of address Woodfords Solicitors Llp, 11-13 Harwood Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 192 - Director → ME
  • 45
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ 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
  • 46
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-12 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2017-09-12 ~ dissolved
    IIF 195 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 96 Richmond Park Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2020-07-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ 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
  • 48
    icon of address Poole Stadium, Wimborne Road, Poole, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -24,601 GBP2023-09-30
    Officer
    icon of calendar 2017-09-07 ~ now
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ now
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Right to appoint or remove directorsOE
  • 49
    icon of address Poole Stadium, Wimborne Road, Poole, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    89,966 GBP2023-09-30
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 51 - Director → ME
  • 50
    PAX (HEATING & BUILDERS MERCHANTS) LIMITED - 1979-12-31
    icon of address 4th Floor Charles House, 108-110 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,407,534 GBP2024-09-30
    Officer
    icon of calendar 2005-01-28 ~ now
    IIF 105 - Director → ME
  • 51
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-24 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2021-05-24 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 861-863 Fulham Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2011-09-06 ~ now
    IIF 65 - Director → ME
  • 53
    COASTLINE PRODUCE LIMITED - 2015-12-09
    icon of address C/o Peter Hall Limited, 2 Venture Road, Southampton Science Park, Chilworth, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-09-10 ~ dissolved
    IIF 127 - Director → ME
  • 54
    icon of address 429 Upper Richmond Road West, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    116,244 GBP2024-09-30
    Officer
    icon of calendar 2011-04-04 ~ now
    IIF 64 - Director → ME
  • 55
    icon of address 861-863 Fulham Road, Fulham, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -434,652 GBP2023-12-31
    Officer
    icon of calendar 1995-05-26 ~ now
    IIF 66 - Director → ME
    icon of calendar 1995-05-26 ~ now
    IIF 140 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 104 - Ownership of shares – More than 50% but less than 75%OE
  • 56
    icon of address Oak Lodge Business Centre School Lane, Little Melton, Norwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    -55,183 GBP2024-01-31
    Officer
    icon of calendar 2015-01-16 ~ now
    IIF 68 - Director → ME
  • 57
    icon of address Unit 10, 7 Airfield Road, Christchurch, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,898 GBP2021-05-31
    Officer
    icon of calendar 2019-05-01 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ dissolved
    IIF 171 - Ownership of shares – 75% or moreOE
  • 58
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-26 ~ dissolved
    IIF 156 - Director → ME
  • 59
    icon of address 3 Church Street, Odiham, Hook, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    630 GBP2019-09-30
    Officer
    icon of calendar 2012-02-13 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 60
    icon of address Global House, 1 Ashley Avenue, Epsom, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    125,771 GBP2024-03-31
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ now
    IIF 40 - Has significant influence or controlOE
  • 61
    icon of address Unit 15 Airspeed Road, Christchurch, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,583 GBP2021-12-31
    Officer
    icon of calendar 2019-12-01 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2019-12-01 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 62
    icon of address Woodfords Solicitors Llp, 11-13 Harwood Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 191 - Director → ME
  • 63
    icon of address Raymunn Ltd, 861-863 Fulham Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    18,425 GBP2024-03-31
    Officer
    icon of calendar 2015-03-30 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    icon of address Poole Stadium, Wimborne Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2023-09-14 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2023-09-14 ~ now
    IIF 143 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 143 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 143 - Right to appoint or remove directors as a member of a firmOE
    IIF 143 - Has significant influence or controlOE
  • 65
    icon of address Poole Stadium, Wimborne Road, Poole, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2025-04-14 ~ now
    IIF 175 - Ownership of shares – More than 50% but less than 75%OE
    IIF 175 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 175 - Right to appoint or remove directorsOE
  • 66
    icon of address Poole Stadium, Wimborne Road, Poole, Dorset, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 142 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 67
    SMYLIE EXPORTS LIMITED - 2004-03-29
    icon of address Unit 7 Riverview Business Park, Riverview Road, Bromborough, Wirral
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-10-09 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 68
    icon of address 861-863 Fulham Road, Fulham, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2005-11-20 ~ now
    IIF 73 - Director → ME
    icon of calendar 2005-11-20 ~ now
    IIF 139 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    icon of address Poole Stadium, Wimborne Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2022-02-10 ~ now
    IIF 53 - Director → ME
  • 70
    icon of address Poole Stadium, Wimborne Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 52 - Director → ME
  • 71
    icon of address Poole Stadium, Wimborne Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -186,404 GBP2024-06-30
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 54 - Director → ME
  • 72
    icon of address 3 California Place Finchampstead Road, Finchampstead, Wokingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-12 ~ dissolved
    IIF 31 - Director → ME
  • 73
    icon of address Poole Stadium, Wimborne Road, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-02 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2023-08-02 ~ now
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 141 - Right to appoint or remove directorsOE
  • 74
    icon of address Poole Stadium, Wimborne Road, Poole, Dorset, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,959 GBP2024-07-31
    Officer
    icon of calendar 2020-07-15 ~ now
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 75
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-20 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ dissolved
    IIF 194 - Has significant influence or control as a member of a firmOE
  • 76
    icon of address 40 Gracechurch Street, Iplan, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-30 ~ dissolved
    IIF 177 - Director → ME
  • 77
    icon of address 111 Station Road, Selston, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,574 GBP2021-02-28
    Officer
    icon of calendar ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 1998-05-31 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 78
    icon of address Unit 10 7 Airfield Road, Christchurch, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-08 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ dissolved
    IIF 172 - Ownership of shares – 75% or moreOE
  • 79
    icon of address The Generator Business Centre, 95 Miles Road, Mitcham, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    33,126 GBP2015-12-31
    Officer
    icon of calendar 2007-07-25 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Has significant influence or controlOE
  • 80
    icon of address 1-2 Rhodium Point Hawkinge Business Park, Spindle Close, Hawkinge, Folkestone, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    11,108 GBP2024-03-31
    Officer
    icon of calendar 2015-12-15 ~ now
    IIF 189 - Director → ME
  • 81
    icon of address 1 Ashurst Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,796 GBP2025-01-31
    Person with significant control
    icon of calendar 2022-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 82
    icon of address 35a Furzegood, Marldon, Paignton, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,358 GBP2023-10-31
    Officer
    icon of calendar 2020-10-23 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ now
    IIF 167 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 43
  • 1
    icon of address C/o David Stott Accountancy Services, 59 Medhurst Crescent, Gravesend, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2023-12-31
    Officer
    icon of calendar 2016-02-12 ~ 2022-09-01
    IIF 190 - Director → ME
  • 2
    icon of address 42 Century Drive, Spencers Wood, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,444 GBP2024-02-28
    Officer
    icon of calendar 2013-02-08 ~ 2024-02-28
    IIF 1 - Director → ME
  • 3
    icon of address 1247 Christchurch Road, Bournemouth, Dorset, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-09-22 ~ 2023-09-22
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2023-09-22 ~ 2023-09-22
    IIF 173 - Ownership of shares – 75% or more OE
    IIF 173 - Ownership of voting rights - 75% or more OE
    IIF 173 - Right to appoint or remove directors OE
  • 4
    icon of address Clayton Wood Close, West Park Ring Road, Leeds, West Yorkshire
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    4,010,130 GBP2023-12-31
    Officer
    icon of calendar 2003-05-01 ~ 2004-06-14
    IIF 179 - Director → ME
  • 5
    icon of address St Christophers Way, Burnham On Sea, Somerset
    Active Corporate (9 parents)
    Equity (Company account)
    1,114,452 GBP2024-08-31
    Officer
    icon of calendar 2002-03-03 ~ 2005-03-06
    IIF 7 - Director → ME
  • 6
    icon of address 80 Oxford Street, Burnham On Sea, Somerset
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    38,019 GBP2023-12-31
    Officer
    icon of calendar ~ 1994-07-12
    IIF 56 - Director → ME
    icon of calendar 1992-07-14 ~ 1994-09-14
    IIF 77 - Secretary → ME
  • 7
    icon of address 10 Norrington Way, Chard, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2006-05-03 ~ 2011-06-14
    IIF 166 - Director → ME
  • 8
    icon of address Silentnight House, Salterforth, Barnoldswick, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-01-01 ~ 2001-05-09
    IIF 87 - Director → ME
  • 9
    icon of address 27 Bramblys Close, Basingstoke, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-10 ~ 2014-03-16
    IIF 89 - Director → ME
  • 10
    icon of address 25 Wetherby Gardens, Charlton, Andover, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2005-02-24 ~ 2015-11-12
    IIF 130 - Director → ME
  • 11
    icon of address Customer Service Centre Phoenix Crescent, Strathclyde Business Park, Bellshill, Lanarkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1991-04-12
    IIF 49 - Director → ME
  • 12
    YATISON LIMITED - 1978-12-31
    icon of address 5 Dacre Road, Croydon, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,000 GBP2024-12-31
    Officer
    icon of calendar ~ 2001-03-14
    IIF 79 - Director → ME
  • 13
    icon of address 22 Friars Street, Sudbury, Suffolk, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    icon of calendar 2019-04-24 ~ 2021-12-31
    IIF 157 - Director → ME
  • 14
    icon of address C/o Begbies Traynor Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    269,144 GBP2019-12-31
    Officer
    icon of calendar 2019-02-26 ~ 2021-12-31
    IIF 153 - Director → ME
  • 15
    icon of address 22 Friars Street, Sudbury, Suffolk, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    icon of calendar 2019-04-25 ~ 2021-12-31
    IIF 160 - Director → ME
  • 16
    icon of address 22 Friars Street, Sudbury, Suffolk, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    icon of calendar 2019-04-24 ~ 2021-12-31
    IIF 161 - Director → ME
  • 17
    BOURN 2K LIMITED - 2023-07-11
    K-ONE LIMITED - 1999-12-23
    icon of address 1247 Christchurch Road, Bournemouth, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,102 GBP2024-08-31
    Officer
    icon of calendar 2023-02-28 ~ 2023-02-28
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ 2023-02-28
    IIF 25 - Ownership of shares – 75% or more OE
  • 18
    icon of address 19 Feilden Close, Ducklington, Witney, England
    Active Corporate (6 parents)
    Equity (Company account)
    40,007 GBP2024-03-31
    Officer
    icon of calendar 2003-06-23 ~ 2005-08-07
    IIF 90 - Director → ME
  • 19
    NUMERIO LTD - 2020-09-21
    MG WATER HEATERS LTD - 2020-08-24
    icon of address Unit 15 Priory Industrial Estate, Airspeed Road, Christchurch, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2020-01-01 ~ 2023-02-28
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ 2022-09-23
    IIF 27 - Ownership of shares – 75% or more OE
  • 20
    icon of address Kpmg Llp, 191 West George Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1990-12-21
    IIF 48 - Director → ME
  • 21
    icon of address 17 Ferndale Road, Tottenham, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,018 GBP2016-03-31
    Officer
    icon of calendar 2009-11-05 ~ 2012-05-15
    IIF 186 - Director → ME
  • 22
    icon of address Legacy Block Management Level 18, 40 Bank Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    24,012 GBP2024-04-30
    Officer
    icon of calendar 1998-06-01 ~ 2000-11-05
    IIF 17 - Director → ME
    icon of calendar ~ 1997-06-03
    IIF 16 - Director → ME
  • 23
    icon of address C/o Saturley Garner & Co Ltd, The Hive, Beaufighter Road, Weston-super-mare, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    9 GBP2024-06-30
    Officer
    icon of calendar 2009-01-18 ~ 2014-09-29
    IIF 8 - Director → ME
  • 24
    icon of address 12 Pit Farm Road, Guildford, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    6,547 GBP2022-12-31
    Officer
    icon of calendar ~ 1994-09-23
    IIF 78 - Director → ME
    icon of calendar ~ 1994-09-23
    IIF 95 - Secretary → ME
  • 25
    icon of address 15 Oldborough Road, Wembley, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    39,362 GBP2023-12-31
    Officer
    icon of calendar 1992-12-01 ~ 1995-02-28
    IIF 165 - Director → ME
  • 26
    MARMORIT (UK) LTD - 2010-07-01
    icon of address Kemsley Fields Business Park Ridham Dock, Iwade, Sittingbourne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-09-12 ~ 2010-06-03
    IIF 113 - Director → ME
    icon of calendar 2008-09-12 ~ 2010-06-03
    IIF 137 - Secretary → ME
  • 27
    icon of address Inspire Property Management 318 Stratford Road, Shirley, Solihull, England
    Active Corporate (8 parents)
    Equity (Company account)
    34 GBP2024-09-29
    Officer
    icon of calendar ~ 2000-02-01
    IIF 91 - Director → ME
  • 28
    icon of address Bakers House, 39 Wimborne Road, Bournemouth, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-04 ~ 2006-05-09
    IIF 162 - Director → ME
    icon of calendar 2002-07-23 ~ 2005-01-01
    IIF 163 - Director → ME
  • 29
    SWALLOWBAY (GB) LIMITED - 1994-06-07
    icon of address 41 Commercial Road, Poole, Dorset
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 1994-06-28 ~ 1999-09-23
    IIF 164 - Director → ME
  • 30
    icon of address C/o Ashley King Ltd, 68 St. Margarets Road, Edgware, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-03-30 ~ 2015-05-10
    IIF 70 - Director → ME
  • 31
    CALVERMATE LIMITED - 1992-06-11
    icon of address Oventrop House Hatch Industrial Park, Greywell Road, Basingstoke, Hampshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-01-01 ~ 2015-02-16
    IIF 134 - Director → ME
  • 32
    HEALTHILIFE LIMITED - 2002-01-08
    HEALTHILIFE (BRADFORD) LIMITED - 1976-12-31
    icon of address 9-11 Hardwick Road, Astmoor, Runcorn, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-06-16 ~ 2002-01-31
    IIF 180 - Director → ME
  • 33
    icon of address 1247 Christchurch Road, Bournemouth, Dorset, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    98,186 GBP2024-06-30
    Officer
    icon of calendar 2019-06-04 ~ 2021-12-31
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2019-06-04 ~ 2021-12-31
    IIF 170 - Ownership of shares – 75% or more OE
  • 34
    icon of address 19 The Square, Retford, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    44,736 GBP2015-03-31
    Officer
    icon of calendar 2006-09-29 ~ 2011-03-14
    IIF 136 - Secretary → ME
  • 35
    SMYLIE EXPORTS LIMITED - 2004-03-29
    icon of address Unit 7 Riverview Business Park, Riverview Road, Bromborough, Wirral
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-10-09 ~ 2016-04-05
    IIF 114 - Secretary → ME
  • 36
    GLINTCROSS LIMITED - 1990-12-24
    icon of address 1 Park Row, Leeds
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-01-14 ~ 2004-10-18
    IIF 121 - Director → ME
  • 37
    CATERING DISTRIBUTORS ALLIANCE LIMITED - 2000-06-15
    icon of address 4 & 5 Jupiter House Mercury Rise, Altham Business Park, Altham, Accrington, Lancashire
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    104,233 GBP2024-12-31
    Officer
    icon of calendar 2010-11-23 ~ 2013-12-04
    IIF 126 - Director → ME
  • 38
    THE EAST AFRICA ASSOCIATION - 1995-07-07
    icon of address Harlow Enterprise Hub Kao Hockham Building, Edinburgh Way, Harlow, Essex
    Active Corporate (10 parents)
    Officer
    icon of calendar 1996-01-04 ~ 2000-11-15
    IIF 57 - Director → ME
  • 39
    icon of address Flat 3 The Grange Brand Hill, Woodhouse Eaves, Loughborough, Leicestershire
    Active Corporate (6 parents)
    Equity (Company account)
    14,824 GBP2024-07-31
    Officer
    icon of calendar ~ 2001-11-27
    IIF 107 - Director → ME
    icon of calendar 1997-02-04 ~ 2001-01-22
    IIF 97 - Secretary → ME
    icon of calendar ~ 1992-11-11
    IIF 96 - Secretary → ME
  • 40
    icon of address 29 Waldeck Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2006-11-22 ~ 2009-02-12
    IIF 80 - Director → ME
  • 41
    KREONITE LIMITED - 2003-05-23
    icon of address 141 Englishcombe Lane, Bath, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    180,567 GBP2024-09-30
    Officer
    icon of calendar ~ 2003-03-14
    IIF 23 - Director → ME
  • 42
    VILLEROY & BOCH (U.K.) LIMITED - 2003-09-14
    VILLEROY & BOCH TABLEWARE LIMITED - 1994-10-28
    COURTIER COMPANY LIMITED - 1987-12-11
    icon of address Suite 312/313/314 The Business Design Centre 52 Upper Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-05-01 ~ 2002-12-10
    IIF 197 - Director → ME
  • 43
    WHARFEDALE LOUDSPEAKERS LIMITED - 1993-12-03
    WHARFEDALE LIMITED - 1990-01-25
    TRADEWEST LIMITED - 1982-10-01
    icon of address Iag House, 13 / 14 Glebe Road, Huntingdon, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    -1,763,298 GBP2019-12-29
    Officer
    icon of calendar ~ 1992-07-07
    IIF 181 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.