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 Cameron Sinclair-perry

    Related profiles found in government register
  • Mr Cameron Sinclair-perry
    Australian born in July 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Colstoun, Haddington, East Lothian, EH41 4PA, Scotland

      IIF 1
  • Mr Cameron Sinclair Parry
    Australian born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mart Farm Shop, Mart Farm Shop, East Linton Saleground, Station Rd, East Linton, East Lothian, Scotland

      IIF 2
  • Mr Cameron Lyndsay Sinclair-parry
    Australian born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Colstoun House, Colstoun, Haddington, EH41 4PA, Scotland

      IIF 3
    • Colstoun House, East Lothian, Haddington, EH41 4PA, United Kingdom

      IIF 4
    • Colstoun House, Colstoun Estate, Near Haddington, East Lothian, EH41 4PA, Scotland

      IIF 5
  • Mr Zain Abdullah Khan
    British born in September 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Fraser Avenue, Newton Mearns, Glasgow, G77 6HW, Scotland

      IIF 6 IIF 7 IIF 8
    • 72, Hydepark Street, Glasgow, G3 8BW, United Kingdom

      IIF 9
    • Unit 6, 3 Bowerwalls Place, Barrhead, Glasgow, G78 1BF, Scotland

      IIF 10
  • Mr Samir Patel
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Argyle House, Joel Street, Northwood, HA6 1NW, England

      IIF 11
  • Mr Samir Pravinchandra Patel
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mayur Patel
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
  • Mr Pravin Patel
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Argyle House, Joel Street, Northwood, HA6 1NW, England

      IIF 28
  • Mr Michael Richard Pain
    British born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • Unit 25 Parkers Close, Downton Business Centre, Downton, Salisbury, Wiltshire, SP5 3RB

      IIF 29
    • Brook Close, Ogdens, Fordingbridge, SP6 2PZ, England

      IIF 30
  • Mr Nahom Teweldemedhin
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 117a, Leyton Green Road, London, E10 6DB, England

      IIF 31
  • Mr Pravin Patel
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • Argyle House, Joel Street, Northwood, HA6 1NW, England

      IIF 32
  • Mr Pravinchandra Patel
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • Argyle House, Joel Street, Northwood, HA6 1NW, England

      IIF 33
    • 23, Tudor Close, South Croydon, CR2 9DX, United Kingdom

      IIF 34
  • Mr Robert Chamberlain
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • The Glenfiddich Distillery, Dufftown, Keith, AB55 4DH

      IIF 35
  • Caesar, Liamara
    British social media manager born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • Office 2946, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 36
  • Khan, Zain Abdullah
    British business person born in September 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Fraser Avenue, Newton Mearns, Glasgow, G77 6HW, Scotland

      IIF 37
  • Khan, Zain Abdullah
    British company director born in September 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Fraser Avenue, Newton Mearns, Glasgow, G77 6HW, Scotland

      IIF 38
  • Khan, Zain Abdullah
    British customer adviser born in September 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • 72, Hydepark Street, Glasgow, G3 8BW, United Kingdom

      IIF 39
  • Khan, Zain Abdullah
    British graduate born in September 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1 Fraser Avenue, Newton Mearns, Glasgow, G77 6HW, Scotland

      IIF 40
  • Khan, Zain Abdullah
    British heating engineer born in September 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Fraser Avenue, Newton Mearns, Glasgow, G77 6HW, Scotland

      IIF 41 IIF 42
    • Unit 6, 3 Bowerwalls Place, Barrhead, Glasgow, G78 1BF, Scotland

      IIF 43
  • Miss Liamara Caesar
    British born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • 20, Kitson Road, London, SE5 7LF, England

      IIF 44
  • Mr Ben Nicholas Baldieri
    British born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • The Old Pond House, Rudd Lane, Upper Timsbury, Romsey, SO51 0NU, England

      IIF 45 IIF 46
  • Mr Maninder Singh Lall
    English born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • 31, Burnham Avenue, Wolverhampton, WV10 6DX, United Kingdom

      IIF 47
    • Trilogy Suite, 9 Church Street, Wednesfield, Wolverhampton, West Midlands, WV11 1SR, England

      IIF 48
  • Mr Michael Pain
    British born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 121a, York Road, Woking, GU227XR, England

      IIF 49
  • Mr Robert Hugo Chamberlain
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 22, Chancery Lane, London, WC2A 1LS, United Kingdom

      IIF 50
  • Ms Danni Li
    Chinese born in December 1986

    Resident in England

    Registered addresses and corresponding companies
  • Ms Melanie Ann Salmon
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Sterling House, 9 Burroughs Gardens, Hendon, London, NW4 4AU, England

      IIF 58
  • Liuba-carmichael, Poppy
    British graduate born in March 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17, Ardbeg Street, Flat 2/2, Glasgow, G42 7RD, Scotland

      IIF 59
  • Miss Samira Awadalla
    British born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • 6, Penner Close, London, SW19 6QA, England

      IIF 60
    • 6, Penner Close, London, SW19 6QA, United Kingdom

      IIF 61
  • Mr Elliot Callum Moss
    British born in September 1991

    Resident in England

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

      IIF 62
    • 3, Woodleigh Road, Springhead, Oldham, OL4 4BU, United Kingdom

      IIF 63
    • 7, Brown Hill Drive, Austerlands, Oldham, OL4 4BD, England

      IIF 64
  • Mr Ibrahim Malik
    British born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 118, Red Lion Road, Surbiton, KT6 7QT, England

      IIF 65 IIF 66
  • Mr Julian Wolstan Francis
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, 3 Wellbrook Court, Girton, Cambridge, CB3 0NA, United Kingdom

      IIF 67
    • 9a, Mandalay Road, London, SW4 9ED, England

      IIF 68
  • Mr Khalil Lawson
    British born in October 1996

    Resident in England

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

      IIF 69
  • Mr Lokendra Kumar Phulwari
    Indian born in November 1999

    Resident in England

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

      IIF 70
  • Mr Michael Elliot Pain
    British born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 71
  • Mr Paul Elliott Chappell
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • Abacus House, 367 Blandford Road, Beckenham, Kent, BR3 4NW

      IIF 72
  • Mr Vijay Praful Shah
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Angel House, 20 - 32 Pentonville Road, London, N1 9HJ, England

      IIF 73
    • Mountview Court 1148, High Road, Whetstone, London, N20 0RA

      IIF 74
  • Ms Charlotte Louise Pike
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • Kenilworth, Hambledon Road, Denmead, Waterlooville, Hampshire, PO7 6NU

      IIF 75
  • Simranpal Singh
    British born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • 35 Firs Avenue, London, N11 3NE, United Kingdom

      IIF 76
  • Vidal, Alessandro
    Italian graduate born in January 1989

    Resident in Italy

    Registered addresses and corresponding companies
    • 20, Via Tiziano Vecellio, Padova, Padova, 35132, Italy

      IIF 77
  • Aslam, Saliq
    British graduate born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 7, Greenfield Crescent, Edgbaston, Birmingham, B15 3BE

      IIF 78
  • Awadalla, Samira
    British student born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • 6, Penner Close, London, SW19 6QA

      IIF 79
  • Awadalla, Samira
    British director born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • Seahaze, George Street, Shoeburyness, Southend-on-sea, SS3 9AB, England

      IIF 80
  • Awadalla, Samira
    British graduate born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • 6, Penner Close, London, SW19 6QA, England

      IIF 81
  • Awadalla, Samira
    British post graduate student born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • 6, Penner Close, London, SW19 6QA, England

      IIF 82
  • Awadalla, Samira
    British postgraduate student born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • 6, Penner Close, London, SW19 6QA, United Kingdom

      IIF 83
  • Awadalla, Samira
    British student born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • 6, Penner Close, London, SW19 6QA

      IIF 84
  • Elliott, Alexander James
    British graduate born in August 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12, Burton Close, Wheathampstead, St. Albans, Hertfordshire, AL4 8LU

      IIF 85
  • Flanders, Natalie
    British director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 58, Oxford Street, Birmingham, West Midlands, B5 5NR, United Kingdom

      IIF 86
  • Hatchley, Kieran James
    British graduate born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 8, Barton Close, Bradenstoke, Chippenham, SN15 4EZ, England

      IIF 87
  • Li, Danni
    Chinese businesswoman born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 17, Pooley Green Road, Egham, TW20 8AA, United Kingdom

      IIF 88
  • Li, Danni
    Chinese developer born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • Churchill House, 120 Bunns Lane, London, NW7 2AS, England

      IIF 89
  • Li, Danni
    Chinese director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • Churchill House, 120 Bunns Lane, London, NW7 2AS, England

      IIF 90 IIF 91 IIF 92
    • Dairy House, Moneyrow Green, Holyport, Maidenhead, Berkshire, SL6 2ND, United Kingdom

      IIF 93
    • Dairy House, Moneyrow Green, Holyport, Maidenhead, Money Row Green, Holyport, Maidenhead, SL6 2ND, United Kingdom

      IIF 94
    • 2f, Pottery Road, Tilehurst, Reading, RG30 6BQ, England

      IIF 95
    • 2f Pottery Road, Tilehurst, Reading, RG30 6BQ, United Kingdom

      IIF 96
  • Li, Danni
    Chinese graduate born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 17, Pooley Green Road, Egham, TW208AA, United Kingdom

      IIF 97
  • Margolis, Alexandra
    Swedish graduate born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 26, Shrewsbury Avenue, East Sheen, London, SW14 8JZ, England

      IIF 98
  • Miss Dannike Gillian Walters
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 22b, Pathfield Road, London, SW16 5NY, England

      IIF 99
  • Miss Letty Nambili
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 11, Holstein Avenue, Rochdale, OL12 6DL, England

      IIF 100
    • 490, Yarwell, Rochdale, OL12 6QU, United Kingdom

      IIF 101
  • Mr Alaa Hussien-ali
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
  • Mr Hin Yan Ian Li
    Hong Konger born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • Cooper Buildings, Arundel Street, Sheffield, S1 2NS, United Kingdom

      IIF 104
  • Mr Mark Phillip Emery
    United Kingdom born in July 1961

    Resident in Morocco

    Registered addresses and corresponding companies
    • 1, Wolsey Court, Woodstock, Oxfordshire, OX20 1QP

      IIF 105
  • Mr Vithun Alan Muhunthan
    British born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • Craig Tower 706, Aqua Vista Square, 706, London, E3 4EF, England

      IIF 106
    • 24, Queenhill Road, South Croydon, CR2 8DN, England

      IIF 107
  • Ms Olivia Allen
    British born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • Community Centre, Hornsey Lane Estate, Hazelville Road Islington, London, N19 3YJ

      IIF 108
  • Pain, Michael
    British graduate born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 121a, York Road, Woking, GU22 7XR, England

      IIF 109
  • Patel, Pravinchandra
    British locum pharmacist born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • 23, Tudor Close, South Croydon, CR2 9DX, United Kingdom

      IIF 110
  • Patel, Samir
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Argyle House, Joel Street, Northwood, Middlesex, HA6 1NW, United Kingdom

      IIF 111
  • Patel, Samir Pravinchandra
    British company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Samir Pravinchandra
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Samir Pravinchandra
    British graduate born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Argyle House, Joel Street, Northwood, Middlesex, London, HA6 1NW, United Kingdom

      IIF 137
  • Patel, Samir Pravinchandra
    British managing director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Argyle House, Joel Street, Northwood, HA6 1NW, England

      IIF 138
  • Salmon, Melanie Ann
    British chairman born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Grey Crescent, Newtown Linford, Leicester, LE6 0AA, England

      IIF 139
  • Salmon, Melanie Ann
    British philanthropist born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • West Walk Building, 110 Regent Road, Leicester, LE1 7LT, United Kingdom

      IIF 140
  • Singh, Simranpal
    British company director born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • 127, Hurcott Road, Kidderminster, DY10 2RG, England

      IIF 141
    • 127-128, Hurcott Road, Kidderminster, DY10 2RG, England

      IIF 142
  • Singh, Simranpal
    British director born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • 35 Firs Avenue, London, N11 3NE, United Kingdom

      IIF 143
  • Singh, Simranpal
    British graduate born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • 127, Hurcott Road, Kidderminster, Worcestershire, DY10 2RG, United Kingdom

      IIF 144
  • Alajaji, Baysan
    Saudi Arabian graduate born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 47 Carter Drive, Beverley, HU17 9GL, England

      IIF 145
  • Brown, William James
    British director and company secretary born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • 82, Bramston Street, Brighouse, HD6 3AQ, England

      IIF 146
  • Brown, William James
    British graduate born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ

      IIF 147
  • Balduino Borico Chale
    Spanish born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 11, Inverness Mews, London, E16 2SP

      IIF 148
  • Fowlie, Camilla Jane
    British graduate born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • 32, Rawlings Street, London, England

      IIF 149
  • Fowlie, Camilla Jane
    British project manager born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • Campion House, The Street, Bury, Pulborough, RH20 1PA, England

      IIF 150
  • Istifanus, Juliana Paul
    Nigerian graduate born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 20 Henderson Court, 6 Myers Lane, London, SE14 5RX, United Kingdom

      IIF 151
  • Ibrahim Malik
    British born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 118, Red Lion Road, Tolworth, Surrey, KT6 7QT, England

      IIF 152
  • Lall, Maninder Singh
    English driver born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • Trilogy Suite, 9 Church Street, Wednesfield, Wolverhampton, West Midlands, WV11 1SR, England

      IIF 153
  • Lall, Maninder Singh
    English graduate born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • 31, Burnham Avenue, Wolverhampton, WV10 6DX, England

      IIF 154
  • Lall, Maninder Singh
    English manager born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • 31, Burnham Avenue, Wolverhampton, WV10 6DX, United Kingdom

      IIF 155
  • Lawson, Khalil
    British graduate born in October 1996

    Resident in England

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

      IIF 156
  • Macnamara, Charles Frederick
    British company director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 8 Castello Avenue, London, SW15 6EA

      IIF 157
    • 33, Charlwood Road, London, SW15 1QA, England

      IIF 158
    • 8, Castello Avenue, London, SW15 6EA, England

      IIF 159
  • Macnamara, Charles Frederick
    British director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Old Sessions House, 23 Clerkenwell Green, London, EC1R 0NA, United Kingdom

      IIF 160
    • 8, Castello Avenue, London, SW15 6EA, United Kingdom

      IIF 161 IIF 162
  • Macnamara, Charles Frederick
    British graduate born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 8, Castello Avenue, London, SW156EA, United Kingdom

      IIF 163
  • Miss Jade Caroline Allen
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 44, Cross Street, Islington, London, N1 2BA

      IIF 164
    • 70 St. Pauls Road, London, N1 2QP, England

      IIF 165
  • Mr Alessio Bianchi
    Italian born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, 18 St. Cross Street, Farrington, London, EC1N 8UN

      IIF 166
    • 4th Floor, St. Cross Street, London, EC1N 8UN, United Kingdom

      IIF 167
    • Flat 27 Waterfront Apartments, 82 Amberley Road, London, W9 2JY, England

      IIF 168 IIF 169
  • Mr Ali .
    Pakistani born in May 2000

    Resident in Pakistan

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

      IIF 170
  • Mr Oluwarotimilehin Erikitola
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, Acton Lane, London, NW10 7AL, England

      IIF 171
  • Mr Samir Patel
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Nambili, Letty
    British company director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 11, Holstein Avenue, Rochdale, OL12 6DL, England

      IIF 177
  • Nambili, Letty
    British director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 490, Yarwell, Rochdale, Lancashire, OL12 6QU, United Kingdom

      IIF 178
  • Nur, Shamso Ali
    Somalian graduate born in March 1981

    Registered addresses and corresponding companies
    • 43 West End Road, Southall, Middlesex, UB1 1JQ

      IIF 179
  • Shah, Vijay Praful
    British director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Angel House, 20 - 32 Pentonville Road, London, N1 9HJ, England

      IIF 180
  • Shah, Vijay Praful
    British graduate born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 178, Hampden Way, Southgate, London, N14 7LY, England

      IIF 181
  • Shah, Vijay Praful
    British project manager born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 21, Broadwalk, Pinner Road, Harrow, Middlesex, HA2 6ED, England

      IIF 182
  • Shah, Vijay Praful
    British sales director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 178, Hampden Way, London, N14 7LY, United Kingdom

      IIF 183
  • Steward, Lucille Kay
    British graduate born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 7, Nettleton Road, Cheltenham Spa, GL51 6NR, United Kingdom

      IIF 184
  • Sullivan, Paula
    British director of health safety and sustainability born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 4, Pierrefondes Avenue, Farnborough, Hampshire, GU14 8NF, United Kingdom

      IIF 185
  • Sullivan, Paula
    British administration born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 16, Tideway, Maldon, Essex, CM9 5ND, United Kingdom

      IIF 186
  • Sullivan, Paula
    British business born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • Baron's Court, Manchester Road, Wilmslow, Cheshire, SK9 2BQ, United Kingdom

      IIF 187
  • Alagaratnam, Marita
    British student born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 267, Haydons Road, London, SW19 8TY, England

      IIF 188
  • Allen, Jade Caroline
    British director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 70 St. Pauls Road, London, N1 2QP, England

      IIF 189
  • Allen, Jade Caroline
    British graduate born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 44, Cross Street, Islington, London, N1 2BA, United Kingdom

      IIF 190
  • Allen, Olivia
    British graduate born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • Community Centre, Hornsey Lane Estate, Hazelville Road Islington, London, N19 3YJ

      IIF 191
  • Alaa Hussien - Ali
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 19, Atwood Road, London, W6 0HX, England

      IIF 192
  • Baldieri, Ben Nicholas
    British consultant born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • The Old Pond House, Rudd Lane, Upper Timsbury, Romsey, SO51 0NU, England

      IIF 193 IIF 194
  • Baldieri, Ben Nicholas
    British graduate born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • The Old Pond House, Rudd Lane, Upper Timsbury, Romsey, Hampshire, SO51 0NU, United Kingdom

      IIF 195
  • Cavanagh, Jamie Alexander
    British company director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ascendis, Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, United Kingdom

      IIF 196
  • Chappell, Paul Elliott
    British graduate born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • Abacus House, 367 Blandford Road, Beckenham, Kent, BR3 4NW, United Kingdom

      IIF 197 IIF 198
  • Malik, Ibrahim
    British company director born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 118, Red Lion Road, Surbiton, KT6 7QT, England

      IIF 199
  • Malik, Ibrahim
    British graduate born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 118, Red Lion Road, Tolworth, Surrey, KT6 7QT, England

      IIF 200
  • Muhunthan, Vithun Alan
    British engineer born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • 24, Queenhill Road, South Croydon, CR2 8DN, United Kingdom

      IIF 201
  • Muhunthan, Vithun Alan
    British engineering and management born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • 24, Queenhill Road, South Croydon, Surrey, CR2 8DN, United Kingdom

      IIF 202
  • Muhunthan, Vithun Alan
    British graduate born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • Craig Tower 706, Aqua Vista Square, 706, London, E3 4EF, England

      IIF 203
  • Mr Oluwalayomi Joshua Oladipo
    British born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • 34, St. Andrews Close, London, SE28 8NZ, England

      IIF 204
  • Mr William Gilbert
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Chestnut Grove, Ludlow, Shropshire, SY8 1TJ

      IIF 205
  • Mr. Alessio Bianchi
    Italian born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 10 Holst House, Du Cane Road, London, W12 0EB, England

      IIF 206
  • Pain, Michael
    British director born in December 1978

    Registered addresses and corresponding companies
    • 349 Hook Rise South, Surbiton, KT6 7LW

      IIF 207
  • Pain, Michael Elliot
    British film director born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 208
  • Pain, Michael Richard
    British company director born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • Unit 25, Parkers Close, Downton Business Centre, Downton, Salisbury, Wiltshire, SP5 3RB, United Kingdom

      IIF 209
  • Pain, Michael Richard
    British consultant born in June 1949

    Resident in England

    Registered addresses and corresponding companies
  • Pain, Michael Richard
    British director born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • Brook Close, Ogdens, Fordingbridge, SP6 2PZ

      IIF 212
  • Phulwari, Lokendra Kumar
    Indian graduate born in November 1999

    Resident in England

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

      IIF 213
  • Pike, Charlotte Louise
    British graduate born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • Kenilworth, Hambledon Road, Denmead, Waterlooville, Hampshire, PO7 6NU, England

      IIF 214
  • Sharief, Abdul
    British graduate born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • Floor 2, 9, Portland Street, Manchester, M1 3BE, England

      IIF 215
  • Siswick, Samuel John
    British company director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 5, Melford Close, Great Knowley, Chorley, PR6 8US, England

      IIF 216
  • Siswick, Samuel John
    British graduate born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 5, Melford Close, Great Knowley, Chorley, Lancashire, PR6 8US, England

      IIF 217
  • Siswick, Samuel John
    British training and development born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 5, Melford Close, Great Knowley, Chorley, PR6 8US, England

      IIF 218
  • Siswick, Samuel John
    English classic car imports and sales born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 11, Perthshire Grove, Buckshaw Village, Chorley, Lancashire, PR7 7AE, United Kingdom

      IIF 219
  • Udueni, Alezandra
    British graduate born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • 26, Moorlands Avenue, London, NW7 2DF, England

      IIF 220
  • ., Ali
    Pakistani graduate born in May 2000

    Resident in Pakistan

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

      IIF 221
  • Ali, Uways
    British company director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 205 C/o Room S14, Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 222
    • Mercury House, North Gate, Nottingham, NG7 7FN, England

      IIF 223
  • Ali, Uways
    British director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 58, Bradwell Road, Netherton, Peterborough, PE3 9PZ, United Kingdom

      IIF 224 IIF 225
    • 58, Bradwell, Road, Peterborough, PE3 9PZ, United Kingdom

      IIF 226
    • 58, Bradwell Road, Peterbrough, Peterborough, PE3 9PZ, United Kingdom

      IIF 227
  • Ali, Uways
    British graduate born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 58, Bradwell Road, Peterborough, PE3 9PZ, England

      IIF 228
  • Bennett, Kamara Natalie
    British graduate born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • Uk Youth Activity Centre, Avon Tyrrell, Bransgore, Hampshire, BH23 8EE

      IIF 229
  • Bennett, Kamara Natalie
    British student born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • Cannon Hill Park, Birmingham, B12 9QH

      IIF 230
  • Canham, Linda Margaret
    British graduate born in November 1953

    Registered addresses and corresponding companies
    • 27 Malthouse Road, Manningtree, Essex, CO11 1BY

      IIF 231
  • Ellington, Amy
    British graduate born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • 71 Ronalds Road, London, N5 1XB

      IIF 232
  • Eracleous, Christovalantia

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, Fifth Floor, London, W1W 5PF, England

      IIF 233
    • Flat 28 Una House, Prince Of Wales Road, London, NW5 3LA, United Kingdom

      IIF 234
  • Erikitola, Oluwarotimilehin
    British consultant born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 34, St Andrews Close, London, SE28 8NZ, United Kingdom

      IIF 235
  • Francis, Julian Wolstan
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, 3 Wellbrook Court, Girton, Cambridge, CB3 0NA, United Kingdom

      IIF 236
  • Francis, Julian Wolstan
    British graduate born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 9a, Mandalay Road, London, SW4 9ED, England

      IIF 237
  • Hussien-ali, Alaa
    British graduate born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 15a, Seagrave Road, London, SW6 1RP, England

      IIF 238
  • Li, Hin Yan Ian
    Hong Konger graduate born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • Cooper Buildings, Arundel Street, Sheffield, S1 2NS, United Kingdom

      IIF 239
  • Liamara Caesar
    British born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 240
  • Mirza, Aneela
    British equality outreach officer born in March 1974

    Registered addresses and corresponding companies
    • 1022 Maryhill Road, Glasgow, G20 9TE

      IIF 241
  • Mirza, Aneela
    British graduate born in March 1974

    Registered addresses and corresponding companies
    • 22 Mcgrigor Road, Glasgow, G62 7LD

      IIF 242
  • Moss, Elliot Callum
    British director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 7, Brown Hill Drive, Austerlands, Oldham, OL4 4BD, England

      IIF 243
  • Moss, Elliot Callum
    British graduate born in September 1991

    Resident in England

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

      IIF 244
  • Moss, Elliot Callum
    British manager born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 3, Woodleigh Road, Springhead, Oldham, OL4 4BU, United Kingdom

      IIF 245
  • Mughal, Rizwan
    British graduate born in September 1983

    Registered addresses and corresponding companies
    • 16 Wood Lane, Quorn, Loughborough, Leicestershire, LE12 8DB

      IIF 246
  • Mr Daniel Bernard Strauss Pienaar
    British born in July 1997

    Resident in England

    Registered addresses and corresponding companies
    • 1, The Ridings, Liss, GU33 7RP, England

      IIF 247
  • Mr Michael Richard Pain
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12810574 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 248
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 249
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 250
    • Director General’s House, 15 Rockstone Place, Southampton, SO15 2EP, England

      IIF 251
  • Mr Samuel John Siswick
    English born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3a, Regency Gardens, Euxton, Chorley, PR7 6NW, United Kingdom

      IIF 252
  • Mrs Alessia Ellery
    British born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Victoria Square, Truro, TR1 2RU

      IIF 253
  • Patel, Mayur Upendrabhai
    British company director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 29a, Richmond Way, London, W14 0AS, England

      IIF 254
  • Patel, Mayur Upendrabhai
    British director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 29a, Richmond Way, London, W14 0AS, England

      IIF 255
  • Patel, Mayur Upendrabhai
    British graduate born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 29a, Richmond Way, London, W14 0AS, England

      IIF 256
  • Patel, Mayur Upendrabhai
    British manager born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 74, Upper Street, London, N1 0NY, England

      IIF 257
  • Patel, Samir
    born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Samir Pravinchandran

    Registered addresses and corresponding companies
    • Argyle House, Joel Street, Northwood, Middlesex, London, HA6 1NW, United Kingdom

      IIF 261
  • Salgado, Claudio Alejandro
    British graduate born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor No 8, Johnstone Road, London, E6 6JA, England

      IIF 262
  • Salmon, Melanie Ann
    British graduate born in May 1967

    Registered addresses and corresponding companies
    • Flat 5 Clare Mews, Fulham, London, SW6 2EG

      IIF 263
  • Sinclair-parry, Cameron Lyndsay
    Australian company director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mart Farm Shop, Mart Farm Shop, East Linton Saleground, Station Rd, East Linton, East Lothian, Scotland

      IIF 264
  • Sinclair-parry, Cameron Lyndsay
    Australian director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Colstoun, B6369, Haddington, East Lothian, EH41 4PA, Scotland

      IIF 265
    • Colstoun, Haddington, East Lothian, EH41 4PA, United Kingdom

      IIF 266
    • Colstoun House, East Lothian, Haddington, EH41 4PA, United Kingdom

      IIF 267
    • Colstoun Stables Cottage, S, Haddington, East Lothian, EH41 4PA, Scotland

      IIF 268
    • 2, Ackmar Road, London, SW6 4UP, England

      IIF 269
    • Colstoun House, Colstoun Estate, Near Haddington, East Lothian, EH41 4PA, Scotland

      IIF 270
  • Sinclair-parry, Cameron Lyndsay
    Australian graduate born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Colstoun House, Nr. Haddington, East Lothian, EH41 4PA, Scotland

      IIF 271
  • Sinclair-parry, Cameron Lyndsay
    Australian director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Castello Avenue, London, SW15 6EA, England

      IIF 272
  • Teweldemedhin, Nahom
    British director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 8, Market Place, Hatfield, AL10 0LN, England

      IIF 273
  • Walters, Dannike Gillian
    British director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 22b, 22b Pathfield Road, Streatham, London, England, SW16 5NY, United Kingdom

      IIF 274
  • Walters, Dannike Gillian
    British film producer born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 22b, Pathfield Road, London, SW16 5NY, England

      IIF 275
  • Walters, Dannike Gillian
    British graduate born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 30, Oak Way, London, N14 5NL, United Kingdom

      IIF 276
  • Abel, Lawrence Vere Tristram
    Uk graduate born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • West Broyle Park, West Stoke Road, West Broyle, Chichester, West Sussex, PO19 3PL, England

      IIF 277
  • Adams, Victoria Abigail
    British graduate born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Gate C, Midland Road, Darlaston, West Midlands, WS10 8HE

      IIF 278
  • Aryan, Elliott Alexander
    British graduate born in June 2001

    Resident in England

    Registered addresses and corresponding companies
    • 21 Macmillan House, Lorne Close, London, NW8 7JW, England

      IIF 279
  • Caesar, Liamara
    British director born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 280
  • Caesar, Liamara
    British graduate born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 2946, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 281
  • Caesar, Liamara
    British student born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, London Road, Wembley, Middlesex, HA9 7HG, England

      IIF 282
    • 78, London Road, Wembley, Middlesex, HA9 7HG, United Kingdom

      IIF 283
  • Castillo Ortiz, Angie
    British graduate born in February 1991

    Resident in England

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

      IIF 284
  • Clarkson, Fiona Louise
    British graduate born in May 1969

    Registered addresses and corresponding companies
    • 12 Oakfield Grove, Clifton, Bristol, Avon, BS8 2BN

      IIF 285
  • Fisher, Mark Charles
    British graduate born in June 1979

    Registered addresses and corresponding companies
    • 5 Tudor Court, Walter Street, Nottingham, Nottinghamshire, NG7 4GD

      IIF 286
  • Hussien - Ali, Alaa
    British director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 19, Atwood Road, London, W6 0HX, England

      IIF 287
  • Manning, Rosanna Charlotte
    British graduate born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • Barton Farm, Barton Road, Wisbech, PE13 4TL, United Kingdom

      IIF 288
  • Mohammed Ali, Mehdi Al-najim
    British director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
  • Mohammed Ali, Mehdi Al-najim
    British graduate born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 79, Malvern Gardens, Harrow, Middlesex, HA3 9PQ, United Kingdom

      IIF 292
  • Michael Pain
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 293
  • Miss Liamara Caesar
    British born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Lowndes House, The Bury, Church Street, Chesham, HP5 1HH, England

      IIF 294
    • Office 2946, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 295
  • Mr Alex Franklin
    British born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Dukesway, Dukesway, Upton, Chester, CH2 1RF, England

      IIF 296
    • 6, St John's Court, Vicars Lane, Chester, CH1 1QE, United Kingdom

      IIF 297
  • Mr Giri Gopala Krishnan
    Indian born in September 1995

    Resident in United Kingdom

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

      IIF 298
  • Mr Lewis Anthony Persaud
    British born in February 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 Arundel Avenue, South Croydon, CR2 8BA, England

      IIF 299
  • Mr Mehdi Al-najim Mohammed Ali
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
  • Mr Robert Hugo Chamberlain
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Providence House, 141-145 Princes Street, Ipswich, Suffolk, IP1 1QJ, England

      IIF 303
    • Providence House, Princes Street, Ipswich, IP1 1QJ, England

      IIF 304
  • Mr Salim Madow Ali
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fir, 243a Roundhay Road, Leeds, LS8 4HS, England

      IIF 305
    • G R G Storage Ltd, Cobden Street, Salford, M6 6NA, England

      IIF 306
  • Mr Sanjay Yalamati
    Indian born in March 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Rose Bates Drive, London, London, NW9 9QZ, England

      IIF 307
  • Mrs Fatima Abdullahi
    Nigerian born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Darwin Drive, Cambridge, CB4 3HQ, United Kingdom

      IIF 308
    • 5, Ripon Street, Lincoln, LN5 7NJ, England

      IIF 309
    • 5 Ripon Street, Ripon Street, Lincoln, LN5 7NJ, England

      IIF 310
  • Ms Rosanna Charlotte Manning
    British born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • 174, Park Road, Stapleton, Bristol, BS16 1DW, England

      IIF 311
  • Ms Tervonne Cummins
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 8, Sheldon Road, Acer Court, London, NW2 3AG, England

      IIF 312 IIF 313
  • Patel, Samir
    British director born in August 1980

    Resident in Uk

    Registered addresses and corresponding companies
    • Unit 206, 250 York Road, Battersea, London, SW11 3SJ, England

      IIF 314
  • Shah, Vijay Praful
    British

    Registered addresses and corresponding companies
    • 178, Hampden Way, Southgate, London, N14 7LY, Great Britain

      IIF 315
  • Sinclair-parry, Cameron Lyndsay
    Australian company director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Colstoun House, Colstoun Estate, Haddington, East Lothian, EH41 4PA, Scotland

      IIF 316
    • 8, Castello Avenue, London, SW15 6EA, England

      IIF 317
  • Stocks, Anthony Colin
    British graduate born in January 1975

    Registered addresses and corresponding companies
    • 447 Manchester Road, Linthwaite, Huddersfield, HD7 5RD

      IIF 318
  • Thomas Alexander James Ridley
    British born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • 5 Cherrycot Rise, Farnborough, Kent, BR6 7DL, England

      IIF 319
  • Alaa Hussien-ali
    British, born in January 1992

    Registered addresses and corresponding companies
    • 115, Bond Street, Englefield Green, Egham, Surrey, TW20 0PU, United Kingdom

      IIF 320
  • Alex Franklin
    British born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Meacher-jones, 6 St John's Court, Vicars Lane, Chester, Cheshire, CH1 1QE, United Kingdom

      IIF 321
  • Bianchi, Alessio, Mr.
    Italian graduate born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 10 Holst House, Du Cane Road, London, W12 0EB, England

      IIF 322
  • Cavanagh, Jamie Alexander
    British graduate born in February 1983

    Registered addresses and corresponding companies
    • 103 Melrose Drive, Wigan, Lancs, WN3 6EG

      IIF 323
  • Cherukuri, Balakrishna
    Indian graduate born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Ashford Street, Stoke-on-trent, ST4 2EH, United Kingdom

      IIF 324
  • Chida, Tinashe Silva

    Registered addresses and corresponding companies
    • Flat 1503, De Montfort House, Oxford Street, Leicester, LE1 5XS, United Kingdom

      IIF 325
  • Dhaliwal, Dinant
    British graduate born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 560 London Road, Slough, Berkshire, SL3 8QF

      IIF 326
  • Fry, Caroline
    English graduate born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nursery Lodge, Nonsuch Park, Ewell Road, Sutton, Surrey, SM3 8AL, United Kingdom

      IIF 327
  • Macnamara, Charles Frederick

    Registered addresses and corresponding companies
    • 8, Castello Avenue, London, SW15 6EA, United Kingdom

      IIF 328
  • Melanie Salmon
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a Grey Crescent, Newtown Linford, Leicester, LE6 0AA, United Kingdom

      IIF 329
  • Mr Balduino Borico Chale
    Spanish born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Inverness Mews, London, E16 2SP, England

      IIF 330 IIF 331
    • 11, Inverness Mews, London, Surrey, E16 2SP, United Kingdom

      IIF 332
  • Mr Muhammad Yasin Ali
    British born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 608f The Big Peg, 120 Vyse Street, Birmingham, B18 6NF, United Kingdom

      IIF 333
  • Ms Christovalantia Eracleous
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, Fifth Floor, London, W1W 5PF, England

      IIF 334
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 335
    • Flat 28 Una House, Prince Of Wales Road, London, NW5 3LA, United Kingdom

      IIF 336
  • Oladipo, Oluwalayomi Joshua
    British social media account manager born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • 34, St. Andrews Close, London, SE28 8NZ, England

      IIF 337
  • Pain, Michael Richard
    British consultant

    Registered addresses and corresponding companies
    • Brook Close, Ogdens, Fordingbridge, SP6 2PZ

      IIF 338
  • Samadi, Arsalan
    British graduate born in July 1991

    Resident in Uk

    Registered addresses and corresponding companies
    • Avanta Managment, One Hammersmith Grove, London, W6 0NB, England

      IIF 339
  • Sappore-siaw, Ayertey Daniel
    Dutch graduate born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • 88, Ashurst Drive, Ilford, IG2 6SB, United Kingdom

      IIF 340
  • Stocks, Anthony Colin
    British

    Registered addresses and corresponding companies
    • 447 Manchester Road, Linthwaite, Huddersfield, HD7 5RD

      IIF 341
  • Stocks, Anthony Colin
    British graduate

    Registered addresses and corresponding companies
    • 447 Manchester Road, Linthwaite, Huddersfield, HD7 5RD

      IIF 342
  • Wilkins, Hayley
    British graduate born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Tudor Court, Poole, BH15 3RW, United Kingdom

      IIF 343
  • Ali, Salim Madow
    British company director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • G R G Storage Ltd, Cobden Street, Salford, M6 6NA, England

      IIF 344
  • Ali, Salim Madow
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fir, 243a Roundhay Road, Leeds, LS8 4HS, England

      IIF 345
  • Ali, Salim Madow
    British graduate born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Hart Street, Bradford, BD7 3HH, England

      IIF 346
  • Ali, Salim Madow
    British unemployed born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Scott Hall Avenue, Leeds, West Yorkshire, LS7 2HL, England

      IIF 347
  • Bianchi, Alessio
    Italian company director born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 27 Waterfront Apartments, 82 Amberley Road, London, W9 2JY, England

      IIF 348 IIF 349
  • Bianchi, Alessio
    Italian self employed born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, 18 St. Cross Street, Farrington, London, EC1N 8UN

      IIF 350
  • Bianchi, Alessio
    Italian student born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, St. Cross Street, London, EC1N 8UN, United Kingdom

      IIF 351
    • 802 Munkenbeck Apartments, Hermitage Street, London, Westminster, W2 1PW, United Kingdom

      IIF 352
    • All Souls Church/9, Loudoun Road, London, NW8 0DH, England

      IIF 353
  • Caplan, Nicholas Charles

    Registered addresses and corresponding companies
    • Flat 1, 69 Greencroft Gardens, London, NW6 3LJ, United Kingdom

      IIF 354
  • Chida, Tinashe Silva
    British director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1503, De Montfort House, Oxford Street, Leicester, LE1 5XS, United Kingdom

      IIF 355
  • Chida, Tinashe Silva
    British graduate born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Alliance Hse, 3rd Floor, Bishop Street, Leicester, LE1 6AF, England

      IIF 356
  • Istifanus, Juliana Paul

    Registered addresses and corresponding companies
    • 25 Henderson Court, Myers Lane, London, SE14 5RX, England

      IIF 357
  • Johnson, Kiri Alice
    British graduate born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Allington Road, Orpington, BR6 8AZ, United Kingdom

      IIF 358
  • Khan, Ahsan Ali
    British graduate born in July 1996

    Resident in United Kingdom

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

      IIF 359
  • Miss Danni Li
    Chinese born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2f, Pottery Road, Tilehurst, Reading, RG30 6BQ, England

      IIF 360
  • Miss Kiri Alice Johnson
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Allington Road, Orpington, BR6 8AZ, United Kingdom

      IIF 361
  • Mr Charles Frederick Macnamara
    British born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, Old Sessions House, 23 Clerkenwell Green, London, EC1R 0NA, United Kingdom

      IIF 362
    • Senna Building, Gorsuch Place, London, E2 8JF, United Kingdom

      IIF 363
    • The Old Sessions House, 23 Clerkenwell Green, London, EC1R 0NA, United Kingdom

      IIF 364
  • Mr. Dimo Aleksandrov Georgiev
    Bulgarian born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, 108 Portland Road, Hucknall, Nottingham, NG15 7SA, United Kingdom

      IIF 365
  • Pain, Michael
    British company director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 366
  • Patel, Samir
    British

    Registered addresses and corresponding companies
    • 5, Square Rigger Row, London, SW11 3TZ, United Kingdom

      IIF 367
  • Patel, Samir
    British director

    Registered addresses and corresponding companies
    • Argyle House, Joel Street, Northwood, Middlesex, HA6 1NW, United Kingdom

      IIF 368
  • Patel, Samir
    British company director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Endymion, Endymion, Farm Road, Northwood, Middlesex, HA6 2NZ, United Kingdom

      IIF 369
    • Argyle House, Joel Street, Northwood, Middlesex, HA6 1NW, United Kingdom

      IIF 370 IIF 371
  • Patel, Samir
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Square Rigger Row, London, SW11 3TZ, United Kingdom

      IIF 372
    • Unit 206 250, York Road, London, SW11 3SJ

      IIF 373
  • Patel, Samir
    British insurance born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Appletree Walk, Watford, Hertfordshire, WD25 0DE

      IIF 374
  • Patel, Samir
    British marketing manager born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, Wightman Road, Harringey, London, N4 1RN, United Kingdom

      IIF 375
  • Paula Sullivan
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Marsh Parade, Hythe, Southampton, SO45 6AN, England

      IIF 376
  • Ridley, Thomas Alexander James
    British graduate born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • 5 Cherrycot Rise, Farnborough, Kent, BR6 7DL, England

      IIF 377
  • Salmon, Melanie
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a Grey Crescent, Newtown Linford, Leicester, LE6 0AA, United Kingdom

      IIF 378
  • Samadi, Arsalan

    Registered addresses and corresponding companies
    • One, Avanta Managment One Hammersmith Grove, London, W6 0NB, England

      IIF 379
  • Shah, Vijay Praful

    Registered addresses and corresponding companies
    • 178, Hampden Way, London, N14 7LY, United Kingdom

      IIF 380
  • Smith, Maxwell
    Nigerian graduate born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cavendish House, Boulevard Drive, Colindale, London, NW9 5QG, United Kingdom

      IIF 381
  • Sullivan, Paula
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Marsh Parade, Hythe, Southampton, SO45 6AN, England

      IIF 382
  • Sullivan, Paula
    British admin born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 383
  • Sullivan, Paula
    British graduate born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Castle Walk, Canvey Island, SS8 9XH, United Kingdom

      IIF 384
  • Varadi, Janos Szilveszter
    Hungarian graduate born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Eaton Road, Eaton Road, Flat3, Manchester, M8 5DY, United Kingdom

      IIF 385
  • Walters, Dannike
    British pa administrator born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22b, Pathfield Road, Streatham, London, Greater London, SW16 5NY, United Kingdom

      IIF 386
  • Yalamati, Sanjay
    Indian graduate born in March 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Rose Bates Drive, Kingsbury, London, NW9 9QZ, United Kingdom

      IIF 387
    • 85, Rose Bates Drive, London, London, NW9 9QZ, England

      IIF 388
  • Abdulkadir, Harith Ali
    British graduate born in April 1978

    Resident in Gbr

    Registered addresses and corresponding companies
    • 126, Teesdale Street, London, E2 6PU, United Kingdom

      IIF 389
  • Abdullahi, Fatima
    British designer born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Ripon Street, Ripon Street, Lincoln, LN5 7NJ, England

      IIF 390
  • Abdullahi, Fatima
    British director born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Darwin Drive, Cambridge, CB4 3HQ, United Kingdom

      IIF 391
  • Abdullahi, Fatima
    British graduate born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Darwin Drive, Cambridge, Cambridgeshire, CB4 3HQ, England

      IIF 392
    • 15, Darwine Drive, Cambridge, Cambridgeshire, CB4 3HQ, England

      IIF 393
  • Abdullahi, Fatima
    British self employed born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Ripon Street, Lincoln, LN5 7NJ, England

      IIF 394
  • Alajaji, Baysan

    Registered addresses and corresponding companies
    • 47 Carter Drive, Beverley, HU17 9GL, England

      IIF 395
  • Apen, Calvin
    British graduate born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 154, Harrowden Road, Doncaster, South Yorkshire, DN2 4EP, United Kingdom

      IIF 396
  • Awadalla, Samira Nagy

    Registered addresses and corresponding companies
    • 6, Penner Close, London, SW19 6QA, United Kingdom

      IIF 397
  • Bansal, Kinshuk
    British graduate born in February 2003

    Resident in United Kingdom

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

      IIF 398
  • Bitumba-donzet, Claire
    French graduate born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Elthruda Road, London, SE13 6SR

      IIF 399
  • Brown, William James

    Registered addresses and corresponding companies
    • 82, Bramston Street, Brighouse, HD6 3AQ, England

      IIF 400
  • Caplan, Nicholas Charles
    British graduate born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 69 Greencroft Gardens, London, NW6 3LJ, United Kingdom

      IIF 401
  • Caplan, Nicholas Charles
    British graduate in events management born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 69 Greencroft Gardens, London, NW6 3LJ, United Kingdom

      IIF 402
  • Caplan, Nicholas Charles
    British owner of caplan taxi ltd born in January 1970

    Resident in United Kingdom

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

      IIF 403
  • Cummins, Tervonne
    British owner born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o 23, Flat 8 Acer Court, Sheldon Road, London, Brent, NW2 3AG, United Kingdom

      IIF 404
  • Cummins, Tervonne
    British aesthetician born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 8 Acer Court, Sheldon Road, London, NW2 3AG, England

      IIF 405
  • Cummins, Tervonne
    British businesswoman born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 8, Sheldon Road, Acer Court, London, NW2 3AG, England

      IIF 406
  • Cummins, Tervonne
    British company director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 8, Sheldon Road, Acer Court, London, NW2 3AG, England

      IIF 407
  • Emery, Mark Phillip
    United Kingdom graduate born in July 1961

    Resident in Morocco

    Registered addresses and corresponding companies
    • 1, Wolsey Court, Woodstock, Oxfordshire, OX20 1QP, United Kingdom

      IIF 408
  • Erikitola, Oluwarotimilehin

    Registered addresses and corresponding companies
    • 132, Sutherland Avenue, London, W9 1HP, United Kingdom

      IIF 409
  • Flanders, Natalie

    Registered addresses and corresponding companies
    • Legacy Centre Of Excellence, 144 Potters Lane, Birmingham, West Midlands, B6 4UL

      IIF 410
  • Flanders, Natalie
    British graduate born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Canberra Road, Walsall, West Midlands, WS5 3NH, England

      IIF 411
  • Georgiev, Dimo Aleksandrov
    Bulgarian graduate born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103, Ankerdine Crescent, Shooters Hill, London, SE18 3LD, England

      IIF 412
  • Hopkins, Eleanor Claire Kerrick
    British graduate born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Broom Bank, Sandy Lane, Little Bealings, Woodbridge, Ipswich, Suffolk, IP13 6LW, United Kingdom

      IIF 413
  • Inglis, Hayley Margaret
    British graduate born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10d, Clanricarde Gardens, Notting Hill, London, W2 4NA

      IIF 414
  • Kinshuk Bansal
    British born in February 2003

    Resident in United Kingdom

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

      IIF 415
  • Litchfield, Laura Claire
    British graduate

    Registered addresses and corresponding companies
    • 20, Badgers Walk, Burgess Hill, West Sussex, RH15 0AE, United Kingdom

      IIF 416
  • Macnamara, Charles

    Registered addresses and corresponding companies
    • 8, Castello Avenue, London, SW15 6EA, England

      IIF 417
  • Macnamara, Charles Frederick
    British director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, Old Sessions House, 23 Clerkenwell Green, London, EC1R 0NA, United Kingdom

      IIF 418 IIF 419
    • The Old Sessions House, 23 Clerkenwell Green, London, EC1R 0NA, United Kingdom

      IIF 420
  • Masmejean, Alexandre Hervé Marie
    French graduate born in July 1996

    Resident in France

    Registered addresses and corresponding companies
    • 7, Stapleton Street, Salford, M6 7NR, United Kingdom

      IIF 421
  • Miss Charlotte Williams
    British born in February 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Haddon Grove, Sidcup, DA15 8NA, United Kingdom

      IIF 422
  • Miss Letty Nambili
    Zimbabwean born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Moston Lane, Manchester, M40 9WB, England

      IIF 423
    • Minshull House, 67 Wellington Road North, Stockport, Cheshire, SK4 2LP, United Kingdom

      IIF 424
  • Nur, Shamso Ali

    Registered addresses and corresponding companies
    • 43 West End Road, Southall, Middlesex, UB1 1JQ

      IIF 425
  • Pain, Michael

    Registered addresses and corresponding companies
    • Honeysuckle Cottage, Rectory Lane, Breamore, Fordingbridge, Hampshire, SP6 2EH, United Kingdom

      IIF 426
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 427
  • Pienaar, Daniel Bernard Strauss
    British graduate born in July 1997

    Resident in England

    Registered addresses and corresponding companies
    • 1, The Ridings, Liss, GU33 7RP, England

      IIF 428
  • Robert Hugo Chamberlain
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Court House, 7 Parkshot, Richmond, TW9 2RF, United Kingdom

      IIF 429
  • Tariq, Jamal
    British business consultants born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Lyme Road, Leicester, Leicestershire, LE2 1QE, England

      IIF 430
  • Tariq, Jamal
    British graduate born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 549, Warwick Road, Tyseley, Birmingham, B11 2EX, England

      IIF 431
  • White, Angel Tiger-lily
    British company director born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Moor Lane, Amington, Tamworth, B77 3AU, England

      IIF 432
  • White, Angel Tiger-lily
    British director born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Moor Lane, Tamworth, Staffordshire, B77 3AU, United Kingdom

      IIF 433
  • White, Angel Tiger-lily
    British graduate born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Moor Lane, Amington, Tamworth, B77 3AU, England

      IIF 434
  • White, Angel Tiger-lily
    British student born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Moor Lane, Amington, Tamworth, B77 3AU, England

      IIF 435
  • Alagaratnam, Marita
    Sri Lankan medical student born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 142, Centrillion Point, 2 Masons Avenue, Croydon, CR0 9WX, United Kingdom

      IIF 436
  • Alagaratnam, Marita
    British graduate born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 265, Haydons Road, Wimbledon, London, SW19 8TY, England

      IIF 437
  • Awadalla, Samira

    Registered addresses and corresponding companies
    • 6, Penner Close, London, SW19 6QA

      IIF 438
    • 277, South Avenue, Southend-on-sea, SS2 4HS, England

      IIF 439
  • Borico Chale, Balduino

    Registered addresses and corresponding companies
    • 1a, Station Approach, Epsom, KT19 0QZ, United Kingdom

      IIF 440
  • Borico, Balduino
    Spanish graduate born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Station Approach, Epsom, KT19 0QZ, United Kingdom

      IIF 441
  • Borico, Balduino
    Spanish property consultant born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Inverness Mews, London, E16 2SP, United Kingdom

      IIF 442
  • Bright, Abisola Oluseyi Titilope
    British graduate born in October 1997

    Resident in England

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

      IIF 443
  • Ellery, Alessia
    British director born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Victoria Square, Truro, TR1 2RU

      IIF 444
  • Erikitola, Oluwarotimilehin
    Nigerian consultant born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 132, Sutherland Avenue, London, W9 1HP, England

      IIF 445
    • 132 Sutherland Avenue, Sutherland Avenue, London, W9 1HP, England

      IIF 446
  • Erikitola, Oluwarotimilehin
    Nigerian graduate born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 132, Sutherland Avenue, London, W9 1HP, United Kingdom

      IIF 447
  • Franklin, Alex
    British customer success manager born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Dukesway, Dukesway, Upton, Chester, CH2 1RF, England

      IIF 448
  • Franklin, Alex
    British director born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, St John's Court, Vicars Lane, Chester, CH1 1QE, United Kingdom

      IIF 449
    • Meacher-jones, 6 St John's Court, Vicars Lane, Chester, Cheshire, CH1 1QE, United Kingdom

      IIF 450
    • Riverside Innovation Centre, Castle Drive, Chester, CH1 1SL, England

      IIF 451
  • Franklin, Alex
    British graduate born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Riverside Innovation Centre, Castle Drive, Chester, CH1 1SL, United Kingdom

      IIF 452
  • Miss Abisola Oluseyi Titilope Bright
    British born in October 1997

    Resident in England

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

      IIF 453
    • 38, Philip Avenue, Romford, RM7 0XH, England

      IIF 454
  • Miss Danielle Louise Bluett
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Portland Business Centre, Manor House Lane, Datchet, Berkshire, SL3 9EG

      IIF 455
  • Mr Dominic Harry Jack Garvey-bramwell
    British born in July 2000

    Resident in England

    Registered addresses and corresponding companies
    • 20, Brownsville Road, Stockport, SK4 4PE, England

      IIF 456
  • Mr Oreoluwa Tumininu Akande
    British born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Nambili, Letty
    Zimbabwean company director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Moston Lane, Manchester, M40 9WB, England

      IIF 459
  • Nambili, Letty
    Zimbabwean graduate born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Minshull House, 67 Wellington Road North, Stockport, Cheshire, SK4 2LP, United Kingdom

      IIF 460
  • Opebiyi, Olukayode Awotokunbo
    British graduate born in September 1970

    Registered addresses and corresponding companies
    • 28, Colbourne Avenue, Brighton, East Sussex, BN2 4GE

      IIF 461
  • Pain, Michael Richard
    British company director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 462
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 463
  • Pain, Michael Richard
    British consultant born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Honeysuckle Cottage, Rectory Lane, Breamore, Fordingbridge, Hampshire, SP6 2EH, United Kingdom

      IIF 464
  • Pain, Michael Richard
    British director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12810574 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 465
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 466
  • Pain, Michael Richard
    British sales director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Director General’s House, 15 Rockstone Place, Southampton, SO15 2EP, England

      IIF 467
  • Pata, Julia Anita
    Polish graduate born in August 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Human Rights Action Centre, 17-25 New Inn Yard, London, EC2A 3EA

      IIF 468
  • Williams, Charlotte
    British graduate born in February 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Haddon Grove, Sidcup, Kent, DA15 8NA, United Kingdom

      IIF 469
  • Ali, Ali

    Registered addresses and corresponding companies
    • 15, Spring Bank, Hull, Humber, HU3 1AF, England

      IIF 470
  • Ali, Muhammad Yasin
    British graduate born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 608f The Big Peg, 120 Vyse Street, Birmingham, B18 6NF, United Kingdom

      IIF 471
  • Bluett, Danielle Louise
    British director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Portland Business Centre, Manor House Lane, Datchet, Berkshire, SL3 9EG

      IIF 472
  • Bluett, Danielle Louise
    British graduate born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Mayfield Road, London, W3 9HQ, United Kingdom

      IIF 473
  • Chamberlain, Robert Hugo
    British director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Glenfiddich Distillery, Dufftown, Keith, AB55 4DH

      IIF 474
    • The Glenfiddich Distillery, Dufftown, Keith, AB55 4DH, Scotland

      IIF 475
    • 22, Chancery Lane, London, WC2A 1LS, United Kingdom

      IIF 476 IIF 477
    • The Old Court House, 7 Parkshot, Richmond, TW9 2RF, United Kingdom

      IIF 478
  • Chamberlain, Robert Hugo
    British farmer born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Moat Farm, Otley, Ipswich, Suffolk, IP6 9PE, England

      IIF 479
  • Chamberlain, Robert Hugo
    British graduate born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Chancery Lane, London, WC2A 1LS, United Kingdom

      IIF 480
  • Chamberlain, Robert Hugo
    British none born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Providence House, 141-145 Princes Street, Ipswich, Suffolk, IP1 1QJ, England

      IIF 481
    • 22, Chancery Lane, London, WC2A 1LS, United Kingdom

      IIF 482
    • Providence House, 141-145 Princes Street, Ipswich, Suffolk, England, IP1 1QJ, United Kingdom

      IIF 483
  • Ellery, Alessia Rosiana
    British graduate born in June 1990

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 9 Victoria Square, Truro, Cornwall, TR1 2RU

      IIF 484
  • Eracleous, Christovalantia
    British director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, Fifth Floor, London, W1W 5PF, England

      IIF 485
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 486
    • Flat 28 Una House, Prince Of Wales Road, London, NW5 3LA, United Kingdom

      IIF 487
  • Eracleous, Christovalantia
    British graduate born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 28, Una House, Prince Of Wales Road London, London, NW5 3LA, United Kingdom

      IIF 488
  • Gault, Hayley Louise
    Northern Irish graduate born in October 1992

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 43, Ballylesson Road, Magheramorne, Larne, BT40 3HL, Northern Ireland

      IIF 489
  • Gopala Krishnan, Giri
    Indian graduate born in September 1995

    Resident in United Kingdom

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

      IIF 490
  • Li, Danni

    Registered addresses and corresponding companies
    • 17, Pooley Green Road, Egham, Surrey, TW20 8AA, United Kingdom

      IIF 491
  • Miss Angel Tiger-lily White
    British born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Moor Lane, Amington, Tamworth, B77 3AU, England

      IIF 492 IIF 493 IIF 494
    • 2, Moor Lane, Tamworth, Staffordshire, B77 3AU, United Kingdom

      IIF 495
  • Mr Chibuike Alexander Obinali
    British born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80 Martleshalm Walk, 80 Martleshalm Walk, Colindale, London, Barnet, NW9 5BF, United Kingdom

      IIF 496
  • Mr William James Douglas Broad
    British born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 142, Merton Hall Road, London, SW19 3PZ, United Kingdom

      IIF 497
    • Yuranderee, 2 Oaklands Way, Tadworth, KT20 5SW, United Kingdom

      IIF 498
    • Yuranderee, 2 Oaklands Way, Tadworth, Surrey, KT20 5SW, United Kingdom

      IIF 499
  • Patel, Pravinchandra Gordhanbhai
    born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Argyle House, Joel Street, Northwood, Middlesex, HA6 1NW, United Kingdom

      IIF 500
  • Patel, Samir

    Registered addresses and corresponding companies
    • 90, Wightman Road, Harringey, London, N4 1RN, United Kingdom

      IIF 501
    • Unit 206 250, York Road, London, SW11 3SJ

      IIF 502
    • 173, Chamberlayne Avenue, Wembley, Middlesex, HA9 8ST, United Kingdom

      IIF 503
    • Argyle House, Joel Street, Northwood, HA6 1NW, England

      IIF 504
    • 173, Chamberlayne Avenue, Wembley, Middlesex, HA9 8ST, United Kingdom

      IIF 505
  • Persaud, Lewis Anthony
    British graduate born in February 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 Arundel Avenue, South Croydon, CR2 8BA, England

      IIF 506
  • Siswick, Samuel John
    English director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor 38-44, Yorkshire Street, Oldham, OL1 1SE, United Kingdom

      IIF 507
  • Siswick, Samuel John
    English owner director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3a, Regency Gardens, Euxton, Chorley, PR7 6NW, United Kingdom

      IIF 508
  • Teweldemdhin, Nahom
    British graduate born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117a, Leyton Green Road, Leyton, London, E10 6DB

      IIF 509
  • Wilkins, Hayley

    Registered addresses and corresponding companies
    • 10, Tudor Court, Poole, BH15 3RW, United Kingdom

      IIF 510
  • Anumita Anand Dhullipala
    British born in November 1994

    Resident in United Kingdom

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

      IIF 511
  • Borico Chale, Balduino
    Spanish company director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Inverness Mews, London, E16 2SP, England

      IIF 512
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 513
  • Borico Chale, Balduino
    Spanish director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Inverness Mews, London, E16 2SP, England

      IIF 514
  • Borico Chale, Balduino
    Spanish interior architecture graduate born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Station Approach, Epsom, KT19 0QZ, United Kingdom

      IIF 515
  • Borico Chale, Balduino
    Spanish line manager born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Inverness Mews, London, Surrey, E16 2SP, United Kingdom

      IIF 516
  • Campbell-cummins, Tervonne
    British graduate born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Sheldon Road, London, NW2 3AG, United Kingdom

      IIF 517
  • Castillo Ortiz, Angie
    British graduate born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, Coburg Crescent, London, SW2 3HU, United Kingdom

      IIF 518
  • Garvey-bramwell, Dominic Harry Jack
    British graduate born in July 2000

    Resident in England

    Registered addresses and corresponding companies
    • 20, Brownsville Road, Stockport, SK4 4PE, England

      IIF 519
  • Garvey-bramwell, Dominic Harry Jack
    British marketing director born in July 2000

    Resident in England

    Registered addresses and corresponding companies
    • 20, Brownsville Road, Stockport, SK4 4PE, England

      IIF 520
  • Georgiev, Dimo Aleksandrov, Mr.
    Bulgarian entrepreneur born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, 108 Portland Road, Hucknall, Nottingham, NG15 7SA, United Kingdom

      IIF 521
  • Akande, Oreoluwa Tumininu
    British contract manager born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Spring Grove, Mitcham, Surrey, CR4 2NP, United Kingdom

      IIF 522
  • Akande, Oreoluwa Tumininu
    British graduate born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, 32 Spring Grove, Mitcham, United Kingdom, CR4 2NP, United Kingdom

      IIF 523
  • Akande, Oreoluwa Tumininu
    British lawyer born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Spring Grove, Mitcham, Surrey, CR4 2NP, United Kingdom

      IIF 524 IIF 525
  • Akande, Oreoluwa Tumininu
    British undergraduate born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Spring Grove, Mitcham, CR4 2NP, United Kingdom

      IIF 526
  • Dhullipala, Anumita Anand
    British director born in November 1994

    Resident in United Kingdom

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

      IIF 527
  • Dhullipala, Anumita Anand
    British graduate born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Mulberry Square, 3, Mulberry Square, Renfrew, PA4 8BX, United Kingdom

      IIF 528
  • Mr Alexandros Panagiotis Alexandropoulos
    British born in August 1988

    Resident in Greece

    Registered addresses and corresponding companies
    • 3rd Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 529
    • 86-90 Paul Street, London, EC2A 4NE, England

      IIF 530
  • Mr Pravinchandra Gordhanbhai Patel
    British born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Argyle House, Joel Street, Northwood, Middlesex, HA6 1NW, United Kingdom

      IIF 531
  • Obinali, Chibuike Alexander
    British graduate born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80 Martleshalm Walk, 80 Martleshalm Walk, Colindale, London, Barnet, NW9 5BF, United Kingdom

      IIF 532
  • Oladipo, Oluwalayomi Joshua
    British graduate born in April 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, 2 Glendevon Close, Off Tayside Drive, Edgware, Middlesex, HA8 8RG, United Kingdom

      IIF 533
  • Miss Anumita Anand Dhullipala
    British born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Mulberry Square, 3, Mulberry Square, Renfrew, PA4 8BX, United Kingdom

      IIF 534
  • Roshanali, Mohamedabbas Mehdianwar
    British Citizen graduate born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 4, Rolling Mill Close, Birmingham, B5 7QD, United Kingdom

      IIF 535
  • Broad, William James Douglas
    British bloomberg analyst born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Oaklands Way, Tadworth, Surrey, KT20 5SW, United Kingdom

      IIF 536
  • Broad, William James Douglas
    British director born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oyster Hill Forge, Clay Lane, Headley, Epsom, Surrey, KT18 6JX, United Kingdom

      IIF 537
  • Broad, William James Douglas
    British financial analyst born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 142, Merton Hall Road, London, SW19 3PZ, United Kingdom

      IIF 538
  • Broad, William James Douglas
    British graduate born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 142, Merton Hall Road, London, SW19 3PZ, United Kingdom

      IIF 539
  • Broad, William James Douglas
    British managing director born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yuranderee, 2 Oaklands Way, Tadworth, Surrey, KT20 5SW, United Kingdom

      IIF 540
  • Miss Elizabeth Sarpongma Asare-antwi
    British born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 30 The Avenue, Watford, WD17 4NS, England

      IIF 541
  • Williams, Timothy Edward Roland
    British graduate born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stancombe Ash Farm, Stancombe, Bisley, Stroud, Gloucestershire, GL6 7NQ, United Kingdom

      IIF 542
  • Windsor, Imogene Sophie Isabella
    British graduate born in October 1988

    Resident in United Kingdom

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

      IIF 543
  • Windsor, Imogene Sophie Isabella
    British graduate trainee born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Waddington Close, Lowercroft, Bury, Lancashire, BL8 2JB

      IIF 544
  • Miss Elizabeth Sarpongmaa Asare-antwi
    British born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor Nautica House, Waters Meeting Road, Bolton, Lancashire, BL1 8SW, United Kingdom

      IIF 545
  • Mr Tomas Maksymilian Macgregor Ogston
    British born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Warbeck Road, London, W12 8NS, United Kingdom

      IIF 546
  • Alexandropoulos, Alexandros Panagiotis
    Greek consultant born in August 1988

    Resident in Greece

    Registered addresses and corresponding companies
    • 3rd Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 547
  • Alexandropoulos, Alexandros Panagiotis
    Greek graduate born in August 1988

    Resident in Greece

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 548
  • Asare-antwi, Elizabeth Sarpongmaa
    British director born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor Nautica House, Waters Meeting Road, Bolton, Lancashire, BL1 8SW, United Kingdom

      IIF 549
  • Asare-antwi, Elizabeth Sarpongmaa
    British graduate born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 30 The Avenue, Watford, WD17 4NS, England

      IIF 550
  • Gilbert, William Edward Joseph, Mr.
    British graduate born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, West Road, London, E15 3PY, England

      IIF 551
  • Ogston, Tomas Maksymilian Macgregor
    British graduate born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Warbeck Road, London, W12 8NS, England

      IIF 552
  • Meboroh-collinson, Bea Laura Chinyere
    British graduate born in December 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coach House, High Street, Iron Acton, Bristol, BS37 9UQ, United Kingdom

      IIF 553
child relation
Offspring entities and appointments
Active 287
  • 1
    Churchill House, 120 Bunns Lane, London, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -89,406 GBP2023-09-30
    Officer
    2017-08-18 ~ now
    IIF 91 - director → ME
    Person with significant control
    2017-08-18 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    92 OXFORD ROAD LIMITED - 2020-10-08
    Churchill House, 120 Bunns Lane, London, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    35,054 GBP2023-09-30
    Officer
    2017-08-18 ~ now
    IIF 92 - director → ME
    Person with significant control
    2017-08-18 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Argyle House, Joel Street, Northwood, England
    Corporate (2 parents)
    Officer
    2023-09-27 ~ now
    IIF 114 - director → ME
  • 4
    Argyle House, Joel Street, Northwood, Middlesex, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,156 GBP2024-03-31
    Officer
    2020-03-12 ~ now
    IIF 136 - director → ME
    Person with significant control
    2020-03-12 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Has significant influence or control as a member of a firmOE
  • 5
    Argyle House, Joel Street, Northwood, Middlesex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    80,286 GBP2023-08-31
    Officer
    2019-08-26 ~ now
    IIF 130 - director → ME
    Person with significant control
    2019-08-26 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Has significant influence or control as a member of a firmOE
  • 6
    Argyle House, Joel Street, Northwood, Middlesex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    85,539 GBP2023-06-30
    Officer
    2019-06-25 ~ now
    IIF 370 - director → ME
    Person with significant control
    2019-06-25 ~ now
    IIF 173 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 173 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 173 - Right to appoint or remove directorsOE
  • 7
    Argyle House, Joel Street, Northwood, England
    Corporate (3 parents)
    Equity (Company account)
    -69,168 GBP2023-05-31
    Officer
    2021-05-18 ~ now
    IIF 125 - director → ME
    Person with significant control
    2021-05-18 ~ now
    IIF 13 - Has significant influence or controlOE
  • 8
    Argyle House, Joel Street, Northwood, Middlesex, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    103,785 GBP2023-05-31
    Officer
    2019-05-08 ~ now
    IIF 131 - director → ME
    Person with significant control
    2019-05-08 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Has significant influence or control as a member of a firmOE
  • 9
    Argyle House, Joel Street, Northwood, Middlesex, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    104,248 GBP2022-10-01 ~ 2023-09-30
    Officer
    2018-09-12 ~ now
    IIF 135 - director → ME
    Person with significant control
    2018-09-12 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 24 - Right to appoint or remove directorsOE
  • 10
    Argyle House, Joel Street, Northwood, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    2021-05-20 ~ now
    IIF 122 - director → ME
    Person with significant control
    2021-05-20 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 11
    Argyle House, Joel Street, Northwood, Middlesex
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    3,803,374 GBP2024-01-31
    Officer
    2015-01-21 ~ now
    IIF 129 - director → ME
    Person with significant control
    2017-05-16 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 12
    2 Mayflower Way, Farnham Common, Slough, England
    Corporate (3 parents)
    Officer
    2019-08-09 ~ now
    IIF 552 - director → ME
    Person with significant control
    2019-08-09 ~ now
    IIF 546 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Churchill House, 120 Bunns Lane, London, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3,682 GBP2023-09-30
    Officer
    2017-08-18 ~ now
    IIF 90 - director → ME
    Person with significant control
    2017-08-18 ~ now
    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
  • 14
    Churchill House, 120 Bunns Lane, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,130 GBP2023-09-30
    Person with significant control
    2021-01-06 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    3 Somerset Road, New Barnet, Barnet, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2008-06-27 ~ dissolved
    IIF 509 - director → ME
  • 16
    Arnott House, 12 Bridge Street, Belfast, Northern Ireland
    Corporate (2 parents)
    Officer
    2025-01-08 ~ now
    IIF 450 - director → ME
    Person with significant control
    2025-01-08 ~ now
    IIF 321 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 321 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    6 St John's Court, Vicars Lane, Chester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    68,540 GBP2023-09-30
    Officer
    2014-09-05 ~ now
    IIF 449 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 297 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    Riverside Innovation Centre, Castle Drive, Chester
    Dissolved corporate (2 parents)
    Officer
    2013-07-19 ~ dissolved
    IIF 451 - director → ME
  • 19
    2a Windermere Road, Wolverhampton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-02-11 ~ dissolved
    IIF 154 - director → ME
  • 20
    Minshull House, 67 Wellington Road North, Stockport, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-10-22 ~ dissolved
    IIF 460 - director → ME
    Person with significant control
    2021-10-22 ~ dissolved
    IIF 424 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 424 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    ACIERTO CARE SOLUTIONS LIMITED - 2024-11-26
    11 Holstein Avenue, Rochdale, England
    Corporate (1 parent)
    Officer
    2024-03-13 ~ now
    IIF 177 - director → ME
    Person with significant control
    2024-03-13 ~ 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
  • 22
    20 Wenlock Road, London, England
    Corporate (3 parents)
    Officer
    2024-01-15 ~ now
    IIF 490 - director → ME
    Person with significant control
    2024-01-15 ~ now
    IIF 298 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 298 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 298 - Right to appoint or remove directorsOE
  • 23
    Stancombe Ash Farm Stancombe, Bisley, Stroud, Gloucestershire
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    2015-01-06 ~ dissolved
    IIF 542 - director → ME
  • 24
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-04-07 ~ dissolved
    IIF 486 - director → ME
    Person with significant control
    2017-04-07 ~ dissolved
    IIF 335 - Ownership of shares – 75% or moreOE
    IIF 335 - Ownership of voting rights - 75% or moreOE
    IIF 335 - Right to appoint or remove directorsOE
  • 25
    8 Market Place, Hatfield, England
    Corporate (1 parent)
    Equity (Company account)
    -38,616 GBP2023-11-30
    Officer
    2012-11-13 ~ now
    IIF 273 - director → ME
    Person with significant control
    2016-09-27 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 26
    312 Excel House, 312 High Road, Tottenham, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    11,000 GBP2024-03-31
    Officer
    2025-01-01 ~ now
    IIF 279 - director → ME
  • 27
    5 Ripon Street, Lincoln, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2021-12-29 ~ now
    IIF 394 - director → ME
    Person with significant control
    2021-12-29 ~ now
    IIF 309 - Ownership of shares – 75% or moreOE
    IIF 309 - Ownership of voting rights - 75% or moreOE
    IIF 309 - Right to appoint or remove directorsOE
  • 28
    5 Ripon Street, Ripon Street, Lincoln, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    500 GBP2021-04-30
    Officer
    2019-04-29 ~ dissolved
    IIF 390 - director → ME
    Person with significant control
    2019-04-29 ~ dissolved
    IIF 310 - Ownership of shares – 75% or moreOE
    IIF 310 - Ownership of voting rights - 75% or moreOE
    IIF 310 - Right to appoint or remove directorsOE
  • 29
    Riverside Innovation Centre, Castle Drive, Chester
    Dissolved corporate (1 parent)
    Officer
    2012-08-21 ~ dissolved
    IIF 452 - director → ME
  • 30
    BRAMBLING C LIMITED - 2022-01-28
    22 Chancery Lane, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    71,389,896 GBP2023-12-31
    Officer
    2022-04-25 ~ now
    IIF 477 - director → ME
  • 31
    Flat 28 Una House, Prince Of Wales Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-12-11 ~ dissolved
    IIF 487 - director → ME
    2017-12-11 ~ dissolved
    IIF 234 - secretary → ME
    Person with significant control
    2017-12-11 ~ dissolved
    IIF 336 - Ownership of shares – 75% or moreOE
    IIF 336 - Ownership of voting rights - 75% or moreOE
    IIF 336 - Right to appoint or remove directorsOE
  • 32
    Argyle House, Joel Street, Northwood, England
    Corporate (2 parents)
    Equity (Company account)
    391,033 GBP2023-07-31
    Officer
    2012-07-03 ~ now
    IIF 127 - director → ME
    2012-07-03 ~ now
    IIF 504 - secretary → ME
  • 33
    22b Pathfield Road, Streatham, London, Greater London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-11-14 ~ dissolved
    IIF 386 - director → ME
  • 34
    145-157 St John Street, London
    Dissolved corporate (1 parent)
    Officer
    2014-09-23 ~ dissolved
    IIF 462 - director → ME
  • 35
    22b 22b Pathfield Road, Streatham, London, England, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-01-06 ~ dissolved
    IIF 274 - director → ME
  • 36
    Argyle House, Joel Street, Northwood, England
    Corporate (2 parents, 1 offspring)
    Officer
    2020-02-10 ~ now
    IIF 124 - director → ME
    Person with significant control
    2024-02-15 ~ now
    IIF 172 - Right to appoint or remove directorsOE
    2024-02-16 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    126 Teesdale Street, London
    Dissolved corporate (1 parent)
    Officer
    2010-09-08 ~ dissolved
    IIF 389 - director → ME
  • 38
    367 Caledonian Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-08-11 ~ dissolved
    IIF 189 - director → ME
    Person with significant control
    2016-08-11 ~ dissolved
    IIF 165 - Has significant influence or controlOE
  • 39
    17 Ardbeg Street, Flat 2/2, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2021-01-27 ~ dissolved
    IIF 59 - director → ME
  • 40
    16 Charlotte Square, Edinburgh, Midlothian
    Corporate (4 parents)
    Equity (Company account)
    65,584,911 GBP2023-12-31
    Officer
    2007-06-26 ~ now
    IIF 480 - director → ME
  • 41
    3 Woodleigh Road, Springhead, Oldham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-08-09 ~ dissolved
    IIF 245 - director → ME
    Person with significant control
    2018-08-09 ~ 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
  • 42
    174 Park Road, Stapleton, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    131,771 GBP2024-06-30
    Officer
    2017-06-01 ~ now
    IIF 288 - director → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 311 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    Akara Building 24 De Castro Street, Wckhams Cay 1, Road Town, Tortola, Virgin Islands, British
    Corporate (1 parent)
    Beneficial owner
    2015-01-30 ~ now
    IIF 320 - Ownership of shares - More than 25%OE
    IIF 320 - Ownership of voting rights - More than 25%OE
  • 44
    Jq Modern 120 Vyse Street, Unit 608f, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -35,818 GBP2023-10-31
    Officer
    2018-10-29 ~ dissolved
    IIF 471 - director → ME
    Person with significant control
    2018-10-29 ~ dissolved
    IIF 333 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 333 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    1 Dukesway Dukesway, Upton, Chester, England
    Corporate (2 parents)
    Equity (Company account)
    6,138 GBP2023-10-31
    Officer
    2020-10-20 ~ now
    IIF 448 - director → ME
    Person with significant control
    2020-10-20 ~ now
    IIF 296 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 296 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 296 - Right to appoint or remove directorsOE
  • 46
    2 Moor Lane, Amington, Tamworth, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2020-06-03 ~ dissolved
    IIF 435 - director → ME
    Person with significant control
    2020-06-03 ~ dissolved
    IIF 493 - Ownership of shares – 75% or moreOE
    IIF 493 - Ownership of voting rights - 75% or moreOE
    IIF 493 - Right to appoint or remove directorsOE
  • 47
    Kiri Johnson, 49 Allington Road, Orpington, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-02-02 ~ dissolved
    IIF 358 - director → ME
    Person with significant control
    2017-02-02 ~ dissolved
    IIF 361 - Ownership of shares – 75% or moreOE
    IIF 361 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 361 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 361 - Ownership of voting rights - 75% or moreOE
    IIF 361 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 361 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 361 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 361 - Has significant influence or control over the trustees of a trustOE
  • 48
    WILLIAM GRANT & SONS (2015) JERSEY CAPITAL III LIMITED - 2019-10-01
    Fifthe Floor, 37 Esplanade, St Hellier
    Corporate (3 parents)
    Officer
    2020-03-16 ~ now
    IIF 483 - director → ME
  • 49
    22 Chancery Lane, London, United Kingdom
    Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    179,958,186 GBP2023-12-31
    Officer
    2019-07-11 ~ now
    IIF 482 - director → ME
    Person with significant control
    2019-05-07 ~ now
    IIF 50 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 50 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 50 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 50
    15a Seagrave Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-01-21 ~ dissolved
    IIF 238 - director → ME
    Person with significant control
    2017-01-21 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
  • 51
    5 Provost Street, Fordingbridge, England
    Corporate (6 parents)
    Equity (Company account)
    31,503 GBP2023-12-31
    Officer
    2004-06-02 ~ now
    IIF 211 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Has significant influence or controlOE
  • 52
    The Old Sessions House, 23 Clerkenwell Green, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-05 ~ now
    IIF 420 - director → ME
    Person with significant control
    2024-12-05 ~ now
    IIF 364 - Ownership of shares – 75% or moreOE
    IIF 364 - Ownership of voting rights - 75% or moreOE
    IIF 364 - Right to appoint or remove directorsOE
  • 53
    Flat 40 Cavendish House, 6 Boulevard Drive Colindale, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-11-27 ~ dissolved
    IIF 381 - director → ME
  • 54
    145-157 St John Street, London
    Dissolved corporate (1 parent)
    Officer
    2014-04-17 ~ dissolved
    IIF 401 - director → ME
  • 55
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-10-06 ~ dissolved
    IIF 403 - director → ME
  • 56
    32 Spring Grove, Mitcham, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-01-17 ~ dissolved
    IIF 524 - director → ME
    Person with significant control
    2020-01-17 ~ dissolved
    IIF 458 - Ownership of shares – 75% or moreOE
    IIF 458 - Ownership of voting rights - 75% or moreOE
    IIF 458 - Right to appoint or remove directorsOE
  • 57
    32 Spring Grove, Mitcham, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-06-08 ~ dissolved
    IIF 525 - director → ME
  • 58
    Honeysuckle Cottage Honeysuckle Cottage, Rectory Lane, Fordingbridge, Hampshire, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    2018-03-26 ~ now
    IIF 366 - director → ME
    Person with significant control
    2018-03-26 ~ now
    IIF 293 - Has significant influence or controlOE
  • 59
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-09-24 ~ dissolved
    IIF 324 - director → ME
  • 60
    17 Pooley Green Road, Egham, Surrey, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -272,208 GBP2017-06-30
    Officer
    2012-06-01 ~ dissolved
    IIF 88 - director → ME
  • 61
    19 Atwood Road, London, England
    Corporate (2 parents)
    Officer
    2025-04-08 ~ now
    IIF 287 - director → ME
    Person with significant control
    2025-04-08 ~ now
    IIF 192 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 192 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 192 - Right to appoint or remove directorsOE
  • 62
    23 St. Leonards Road, Bexhill-on-sea, East Sussex
    Dissolved corporate (2 parents)
    Officer
    2009-01-06 ~ dissolved
    IIF 416 - secretary → ME
  • 63
    9 Victoria Square, Truro, Cornwall
    Dissolved corporate (3 parents)
    Officer
    2012-03-01 ~ dissolved
    IIF 484 - director → ME
  • 64
    The Old Surgery, St Columb, Cornwall, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    30,517 GBP2024-03-31
    Officer
    2023-03-29 ~ now
    IIF 444 - director → ME
    Person with significant control
    2023-03-29 ~ now
    IIF 253 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 253 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 65
    29a Richmond Way, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-08-04 ~ dissolved
    IIF 256 - director → ME
  • 66
    Colstoun, Haddington, East Lothian, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-04-10 ~ dissolved
    IIF 266 - director → ME
  • 67
    2 Ackmar Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -243,607 GBP2023-03-31
    Officer
    2010-07-13 ~ now
    IIF 271 - director → ME
    Person with significant control
    2016-07-09 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
  • 68
    2 Ackmar Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -4,241 GBP2018-12-31
    Officer
    2012-11-27 ~ dissolved
    IIF 269 - director → ME
    Person with significant control
    2016-07-05 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Has significant influence or controlOE
  • 69
    8 Castello Avenue, London
    Dissolved corporate (1 parent)
    Officer
    2012-07-05 ~ dissolved
    IIF 317 - director → ME
  • 70
    Colstoun House, Haddington, East Lothian
    Dissolved corporate (4 parents)
    Officer
    2011-09-12 ~ dissolved
    IIF 268 - director → ME
  • 71
    29 Moston Lane, Manchester, England
    Dissolved corporate (4 parents)
    Officer
    2020-12-15 ~ dissolved
    IIF 459 - director → ME
    Person with significant control
    2020-12-15 ~ dissolved
    IIF 423 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 423 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 72
    8 Barton Close, Bradenstoke, Chippenham, England
    Corporate (3 parents)
    Equity (Company account)
    21,385 GBP2023-12-31
    Officer
    2012-01-01 ~ now
    IIF 87 - director → ME
  • 73
    Flat 1503 De Montfort House, Oxford Street, Leicester, England
    Dissolved corporate (2 parents)
    Officer
    2013-03-05 ~ dissolved
    IIF 355 - director → ME
    2013-03-05 ~ dissolved
    IIF 325 - secretary → ME
  • 74
    Unit 25 Parkers Close, Downton Business Centre, Downton, Salisbury, Wiltshire
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2003-05-13 ~ now
    IIF 210 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 75
    4th Floor Old Sessions House, 23 Clerkenwell Green, London, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    8,898,368 GBP2021-02-28
    Officer
    2014-02-24 ~ now
    IIF 160 - director → ME
  • 76
    4th Floor Old Sessions House, 23 Clerkenwell Green, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-11-23 ~ now
    IIF 419 - director → ME
  • 77
    Churchill House, 120 Bunns Lane, London, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    28,489 GBP2023-09-30
    Officer
    2011-09-20 ~ now
    IIF 89 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 78
    Churchill House, 120 Bunns Lane, London, England
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    499,664 GBP2023-09-30
    Officer
    2015-05-05 ~ now
    IIF 96 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 360 - Ownership of shares – More than 25% but not more than 50%OE
  • 79
    QUICK BUY ANY HOUSE LTD - 2025-03-27
    BVS INVESTMENTS LTD - 2024-12-23
    Unit 1 Mistry House, 6-8 Dudley Street, Luton, England
    Corporate (3 parents)
    Officer
    2025-03-26 ~ now
    IIF 141 - director → ME
  • 80
    22b Pathfield Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-11-25 ~ dissolved
    IIF 275 - director → ME
    Person with significant control
    2020-11-25 ~ 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
  • 81
    Office 2946 182-184 High Street North, East Ham, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2019-03-11 ~ now
    IIF 36 - director → ME
    Person with significant control
    2019-03-11 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 82
    The Coach House High Street, Iron Acton, Bristol, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2017-12-14 ~ now
    IIF 553 - director → ME
  • 83
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2025-01-06 ~ now
    IIF 221 - director → ME
    Person with significant control
    2025-01-06 ~ now
    IIF 170 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 84
    31 Burnham Avenue, Wolverhampton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-12-18 ~ dissolved
    IIF 155 - director → ME
    Person with significant control
    2018-12-18 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 85
    Trilogy Suite 9 Church Street, Wednesfield, Wolverhampton, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2019-10-17 ~ now
    IIF 153 - director → ME
    Person with significant control
    2019-10-17 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 86
    127-128 Hurcott Road, Kidderminster, England
    Corporate (1 parent)
    Officer
    2025-03-25 ~ now
    IIF 142 - director → ME
  • 87
    58 Bradwell Road, Netherton, Peterborough, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-12-07 ~ dissolved
    IIF 225 - director → ME
  • 88
    DIGITAL STORM EVENTS LIMITED - 2012-09-06
    Abacus House, 367 Blandford Road, Beckenham, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-07-15 ~ dissolved
    IIF 197 - director → ME
  • 89
    124 City Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2010-08-01 ~ now
    IIF 543 - director → ME
  • 90
    The Old Pond House Rudd Lane, Upper Timsbury, Romsey, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -7,020 GBP2023-12-31
    Officer
    2021-12-14 ~ now
    IIF 194 - director → ME
    Person with significant control
    2021-12-14 ~ now
    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
  • 91
    10 Portland Business Centre, Manor House Lane, Datchet, Berkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    46 GBP2020-07-31
    Officer
    2018-07-19 ~ dissolved
    IIF 472 - director → ME
    Person with significant control
    2018-07-19 ~ dissolved
    IIF 455 - Ownership of shares – 75% or moreOE
    IIF 455 - Ownership of voting rights - 75% or moreOE
  • 92
    108 108 Portland Road, Hucknall, Nottingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-10-08 ~ dissolved
    IIF 521 - director → ME
    Person with significant control
    2018-10-08 ~ dissolved
    IIF 365 - Ownership of shares – 75% or moreOE
    IIF 365 - Ownership of voting rights - 75% or moreOE
    IIF 365 - Right to appoint or remove directorsOE
  • 93
    All Souls Church/9, Loudoun Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-11-28 ~ dissolved
    IIF 353 - director → ME
  • 94
    86-90 Paul Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -69,742 GBP2023-03-31
    Officer
    2015-03-23 ~ dissolved
    IIF 548 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 530 - Ownership of shares – More than 25% but not more than 50%OE
  • 95
    International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-07-19 ~ dissolved
    IIF 463 - director → ME
    Person with significant control
    2017-07-19 ~ dissolved
    IIF 250 - Has significant influence or controlOE
  • 96
    6 Alliance Hse 3rd Floor, Bishop Street, Leicester
    Dissolved corporate (1 parent)
    Officer
    2012-08-14 ~ dissolved
    IIF 356 - director → ME
  • 97
    7 Brown Hill Drive, Austerlands, Oldham, England
    Dissolved corporate (2 parents)
    Officer
    2019-06-11 ~ dissolved
    IIF 243 - director → ME
    Person with significant control
    2019-06-11 ~ dissolved
    IIF 64 - Ownership of shares – More than 50% but less than 75%OE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 98
    21 Broadwalk, Pinner Road, North Harrow, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2009-07-27 ~ dissolved
    IIF 181 - director → ME
    2009-07-27 ~ dissolved
    IIF 315 - secretary → ME
  • 99
    Flat 3 30 The Avenue, Watford, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-27 ~ dissolved
    IIF 550 - director → ME
    Person with significant control
    2020-08-27 ~ dissolved
    IIF 541 - Ownership of shares – 75% or moreOE
    IIF 541 - Ownership of voting rights - 75% or moreOE
    IIF 541 - Right to appoint or remove directorsOE
  • 100
    Ground Floor Nautica House, Waters Meeting Road, Bolton, Lancashire, United Kingdom
    Corporate (1 parent)
    Officer
    2023-03-24 ~ now
    IIF 549 - director → ME
    Person with significant control
    2023-03-24 ~ now
    IIF 545 - Ownership of shares – 75% or moreOE
    IIF 545 - Ownership of voting rights - 75% or moreOE
    IIF 545 - Right to appoint or remove directorsOE
  • 101
    Churchill House, 120 Bunns Lane, London, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    108,626 GBP2023-09-30
    Officer
    2013-11-04 ~ now
    IIF 95 - director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 102
    Unit 6 3 Bowerwalls Place, Barrhead, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2024-02-27 ~ now
    IIF 43 - director → ME
    Person with significant control
    2024-02-27 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 103
    Mountview Court 1148 High Road, Whetstone, London
    Corporate (1 parent)
    Equity (Company account)
    599,472 GBP2024-01-31
    Officer
    2013-01-11 ~ now
    IIF 183 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 104
    Unit 6 3 Bowerwalls Place, Barrhead, Glasgow, United Kingdom
    Corporate (3 parents)
    Officer
    2024-08-23 ~ now
    IIF 41 - director → ME
    Person with significant control
    2024-08-23 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 105
    11 Inverness Mews, London, Surrey, United Kingdom
    Corporate (1 parent)
    Officer
    2023-11-13 ~ now
    IIF 516 - director → ME
    Person with significant control
    2023-11-13 ~ now
    IIF 332 - Ownership of shares – 75% or moreOE
    IIF 332 - Ownership of voting rights - 75% or moreOE
    IIF 332 - Right to appoint or remove directorsOE
  • 106
    Unit 1 Watling Gate, 297-303 Edgware Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-08-16 ~ dissolved
    IIF 503 - secretary → ME
  • 107
    32 Spring Grove, Mitcham, England
    Dissolved corporate (3 parents)
    Officer
    2016-05-26 ~ dissolved
    IIF 523 - director → ME
  • 108
    G R G Storage Ltd, Cobden Street, Salford, England
    Corporate (5 parents)
    Equity (Company account)
    -1,484 GBP2024-03-31
    Officer
    2022-03-16 ~ now
    IIF 344 - director → ME
    Person with significant control
    2022-03-16 ~ now
    IIF 306 - Ownership of shares – More than 25% but not more than 50%OE
  • 109
    267 Haydons Road, London, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    7,411 GBP2019-03-31
    Officer
    2010-11-22 ~ dissolved
    IIF 188 - director → ME
  • 110
    10 Chestnut Grove, Ludlow, Shropshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,956 GBP2018-02-28
    Officer
    2012-02-16 ~ dissolved
    IIF 551 - director → ME
    Person with significant control
    2017-02-16 ~ dissolved
    IIF 205 - Ownership of shares – 75% or moreOE
  • 111
    1 Wolsey Court, Woodstock, Oxfordshire
    Corporate (1 parent)
    Equity (Company account)
    -47,405 GBP2024-02-29
    Officer
    2014-02-26 ~ now
    IIF 408 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
  • 112
    72 Hydepark Street, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-02-17 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2017-02-16 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 113
    1 Lyric Square, London, England
    Corporate (3 parents)
    Equity (Company account)
    -71 GBP2023-12-31
    Officer
    2022-01-20 ~ now
    IIF 398 - director → ME
    Person with significant control
    2022-01-20 ~ now
    IIF 415 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 415 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 114
    4385, 09797882: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-09-30
    Officer
    2015-09-28 ~ dissolved
    IIF 77 - director → ME
  • 115
    C/o, Flat 8 Acer Court, 23 Sheldon Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-10-28 ~ dissolved
    IIF 517 - director → ME
  • 116
    C/o 23 Flat 8 Acer Court, Sheldon Road, London, Brent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-11-21 ~ dissolved
    IIF 404 - director → ME
  • 117
    Sterling House 9 Burroughs Gardens, Hendon, London, England
    Corporate (4 parents)
    Officer
    2005-02-14 ~ now
    IIF 139 - director → ME
    Person with significant control
    2017-02-14 ~ now
    IIF 58 - Has significant influence or control over the trustees of a trustOE
  • 118
    Quadrant House, Floor 6,4, Thomas More Square, London
    Dissolved corporate (1 parent)
    Officer
    2010-07-20 ~ dissolved
    IIF 140 - director → ME
  • 119
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-12-12 ~ dissolved
    IIF 244 - director → ME
    Person with significant control
    2016-12-12 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 120
    Hammonds Chartered Accountants, 21 Broadwalk, Pinner Road, Harrow, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    65,760 GBP2023-08-31
    Officer
    2012-03-01 ~ now
    IIF 182 - director → ME
    2011-10-25 ~ now
    IIF 380 - secretary → ME
  • 121
    Unit 6 3 Bowerwalls Place, Barrhead, Glasgow, Scotland
    Corporate (2 parents)
    Officer
    2025-03-26 ~ now
    IIF 42 - director → ME
    Person with significant control
    2025-03-26 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 122
    79 Malvern Gardens, Harrow, Middlesex, England
    Dissolved corporate (3 parents)
    Officer
    2010-06-24 ~ dissolved
    IIF 292 - director → ME
  • 123
    West Broyle Park West Stoke Road, West Broyle, Chichester, West Sussex, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-20 ~ dissolved
    IIF 277 - director → ME
  • 124
    7 Nettleton Road, Cheltenham Spa, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-06-27 ~ dissolved
    IIF 184 - director → ME
  • 125
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Dissolved corporate (1 parent)
    Officer
    2023-11-03 ~ dissolved
    IIF 289 - director → ME
    Person with significant control
    2023-11-03 ~ dissolved
    IIF 302 - Ownership of shares – 75% or moreOE
    IIF 302 - Ownership of voting rights - 75% or moreOE
    IIF 302 - Right to appoint or remove directorsOE
  • 126
    11 Inverness Mews, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-05-31
    Officer
    2023-05-02 ~ now
    IIF 514 - director → ME
    Person with significant control
    2023-05-02 ~ now
    IIF 331 - Ownership of shares – 75% or moreOE
    IIF 331 - Ownership of voting rights - 75% or moreOE
    IIF 331 - Right to appoint or remove directorsOE
  • 127
    INITIATIVE HEALTHCARE SERVICES LTD - 2024-11-04
    Fir, 243a Roundhay Road, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2023-05-03 ~ now
    IIF 345 - director → ME
    Person with significant control
    2023-05-03 ~ now
    IIF 305 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 305 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 128
    4th Floor St. Cross Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-09 ~ dissolved
    IIF 351 - director → ME
    Person with significant control
    2018-04-09 ~ dissolved
    IIF 167 - Has significant influence or control as a member of a firmOE
  • 129
    4385, 12234095: Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2019-09-30 ~ now
    IIF 350 - director → ME
    Person with significant control
    2019-09-30 ~ now
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Right to appoint or remove directorsOE
  • 130
    33 Charlwood Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    24,517 GBP2023-06-30
    Officer
    2016-06-08 ~ now
    IIF 158 - director → ME
  • 131
    142 Merton Hall Road, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    2013-11-19 ~ dissolved
    IIF 539 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 498 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 132
    CHEMICAL & ENVIRONMENTAL SERVICES LTD - 2018-09-20
    82 Bramston Street, Brighouse, England
    Corporate (3 parents)
    Equity (Company account)
    -3,500 GBP2024-03-31
    Officer
    2018-09-16 ~ now
    IIF 146 - director → ME
    2020-04-26 ~ now
    IIF 400 - secretary → ME
  • 133
    265 Haydons Road, Wimbledon, London
    Dissolved corporate (4 parents)
    Officer
    2008-09-10 ~ dissolved
    IIF 437 - director → ME
  • 134
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-05-15 ~ dissolved
    IIF 402 - director → ME
    2014-05-15 ~ dissolved
    IIF 354 - secretary → ME
  • 135
    35 Castle Walk, Canvey Island, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-09-06 ~ dissolved
    IIF 384 - director → ME
  • 136
    2 Oaklands Way, Tadworth, Surrey
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-01
    Officer
    2011-11-22 ~ dissolved
    IIF 536 - director → ME
  • 137
    1st Floor 38-44 Yorkshire Street, Oldham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-12-06 ~ dissolved
    IIF 507 - director → ME
  • 138
    265 Haydons Road, Wimbledon, London
    Dissolved corporate (2 parents)
    Officer
    2011-06-08 ~ dissolved
    IIF 436 - director → ME
  • 139
    5 Cherrycot Rise, Farnborough, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    8,718 GBP2023-08-31
    Officer
    2017-08-14 ~ now
    IIF 377 - director → ME
    Person with significant control
    2017-08-14 ~ now
    IIF 319 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 319 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 140
    549 Warwick Road, Tyseley, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-21 ~ dissolved
    IIF 431 - director → ME
  • 141
    Jamal Tariq, 32 Lyme Road, Leicester, Leicestershire
    Dissolved corporate (1 parent)
    Officer
    2014-02-10 ~ dissolved
    IIF 430 - director → ME
  • 142
    JUST LEAFLETS LIMITED - 1984-01-30
    First Floor, 33 Chertsey Road, Woking, England
    Corporate (2 parents)
    Total liabilities (Company account)
    1,310,185 GBP2023-11-30
    Officer
    2014-04-29 ~ now
    IIF 537 - director → ME
  • 143
    20 Henderson Court 6 Myers Lane, London
    Dissolved corporate (1 parent)
    Officer
    2015-06-22 ~ dissolved
    IIF 151 - director → ME
  • 144
    Argyle House, Joel Street, Northwood, England
    Corporate (3 parents, 1 offspring)
    Officer
    2024-11-14 ~ now
    IIF 369 - director → ME
  • 145
    Argyle House, Joel Street, Northwood, England
    Corporate (2 parents)
    Officer
    2024-11-20 ~ now
    IIF 112 - director → ME
  • 146
    KINETIC LIFE LIMITED - 2012-04-17
    5 Melford Close, Great Knowley, Chorley, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2012-03-21 ~ dissolved
    IIF 216 - director → ME
  • 147
    Director General’s House, 15 Rockstone Place, Southampton, England
    Corporate (2 parents)
    Equity (Company account)
    15,825 GBP2023-05-31
    Officer
    2022-05-17 ~ now
    IIF 467 - director → ME
    Person with significant control
    2022-05-17 ~ now
    IIF 251 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 251 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 148
    5 Melford Close, Great Knowley, Chorley, Lancashire, England
    Dissolved corporate (3 parents)
    Officer
    2012-01-11 ~ dissolved
    IIF 217 - director → ME
  • 149
    78 London Road, Wembley, Middlesex
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2014-03-05 ~ dissolved
    IIF 282 - director → ME
    Person with significant control
    2017-02-28 ~ dissolved
    IIF 294 - Ownership of shares – 75% or moreOE
  • 150
    Lucy Glover, 15 Mayfield Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-08-30 ~ dissolved
    IIF 473 - director → ME
  • 151
    15 Spring Bank, Hull, Humber, England
    Dissolved corporate (1 parent)
    Officer
    2010-04-08 ~ dissolved
    IIF 347 - director → ME
    2010-04-08 ~ dissolved
    IIF 470 - secretary → ME
  • 152
    Nursery Lodge Nonsuch Park, Ewell Road, Sutton, Surrey, United Kingdom
    Corporate (4 parents)
    Total liabilities (Company account)
    243,701 GBP2023-12-31
    Officer
    2014-12-15 ~ now
    IIF 327 - director → ME
  • 153
    Heritage, Unit 1 Angel House, 20 - 32 Pentonville Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    21,427 GBP2023-07-31
    Officer
    2015-07-22 ~ now
    IIF 180 - director → ME
    Person with significant control
    2016-07-26 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 154
    Frost Group Limited, Court House The Old Police Station, South Street, Ashby-de-la-zouch
    Corporate (2 parents)
    Equity (Company account)
    50,473 GBP2022-08-31
    Officer
    2020-08-13 ~ now
    IIF 465 - director → ME
    Person with significant control
    2020-08-13 ~ now
    IIF 248 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 248 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 155
    4 Rolling Mill Close, Birmingham, England
    Dissolved corporate (3 parents)
    Officer
    2014-07-15 ~ dissolved
    IIF 535 - director → ME
  • 156
    Colstoun House, Colstoun Estate, Near Haddington, East Lothian, Scotland
    Corporate (2 parents)
    Equity (Company account)
    11,381 GBP2023-11-30
    Officer
    2019-11-11 ~ now
    IIF 270 - director → ME
    Person with significant control
    2019-11-11 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 157
    1st Floor No 8 Johnstone Road, London
    Dissolved corporate (2 parents)
    Officer
    2014-07-08 ~ dissolved
    IIF 262 - director → ME
  • 158
    Flat 17 The Cooperage, 6 Gainsford Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-08-16 ~ dissolved
    IIF 515 - director → ME
    2012-08-16 ~ dissolved
    IIF 440 - secretary → ME
  • 159
    10 Tudor Court, Poole, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-03-17 ~ dissolved
    IIF 343 - director → ME
    2011-03-17 ~ dissolved
    IIF 510 - secretary → ME
  • 160
    MAYKA LTD
    - now
    MANUFACTURE 4 ME LTD - 2020-12-29
    Office 2946 182-184 High Street North, East Ham, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2017-12-22 ~ dissolved
    IIF 281 - director → ME
    Person with significant control
    2017-12-22 ~ dissolved
    IIF 295 - Ownership of shares – 75% or moreOE
  • 161
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-15 ~ now
    IIF 527 - director → ME
    Person with significant control
    2024-10-15 ~ now
    IIF 511 - Ownership of shares – 75% or moreOE
    IIF 511 - Ownership of voting rights - 75% or moreOE
    IIF 511 - Right to appoint or remove directorsOE
  • 162
    141 Harvie Avenue, Newton Mearns, Glasgow, Scotland
    Dissolved corporate (3 parents)
    Equity (Company account)
    -1,860 GBP2022-06-30
    Officer
    2020-06-29 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2020-06-29 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 163
    Craig Tower 706 Aqua Vista Square, 706, London, England
    Dissolved corporate (5 parents)
    Officer
    2016-09-15 ~ dissolved
    IIF 203 - director → ME
    Person with significant control
    2016-09-15 ~ dissolved
    IIF 106 - Has significant influence or controlOE
  • 164
    G T J MEYRICK LIMITED - 2015-12-08
    Campion House The Street, Bury, Pulborough, England
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    2017-09-20 ~ now
    IIF 150 - director → ME
  • 165
    Seahaze George Street, Shoeburyness, Southend-on-sea, England
    Corporate (3 parents)
    Officer
    2024-03-20 ~ now
    IIF 80 - director → ME
  • 166
    Seahaze George Street, Shoeburyness, Southend-on-sea, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,967 GBP2024-04-30
    Officer
    2020-08-01 ~ now
    IIF 81 - director → ME
    Person with significant control
    2020-04-27 ~ 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
  • 167
    277 South Avenue, Southend-on-sea, England
    Corporate (3 parents)
    Equity (Company account)
    -65,706 GBP2024-04-30
    Officer
    2020-08-22 ~ now
    IIF 439 - secretary → ME
    Person with significant control
    2019-04-05 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 168
    44 Cross Street, Islington, London
    Corporate (2 parents)
    Equity (Company account)
    -8,178 GBP2023-07-31
    Officer
    2013-07-30 ~ now
    IIF 190 - director → ME
    Person with significant control
    2016-07-30 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Right to appoint or remove directors as a member of a firmOE
    IIF 164 - Has significant influence or controlOE
    IIF 164 - Has significant influence or control as a member of a firmOE
  • 169
    Unit Ground Right, 72 Hydepark Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-10-19 ~ dissolved
    IIF 40 - director → ME
  • 170
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Corporate (2 parents)
    Officer
    2024-04-23 ~ now
    IIF 291 - director → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 300 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 300 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 300 - Right to appoint or remove directorsOE
  • 171
    6 Penner Close, London
    Corporate (3 parents)
    Equity (Company account)
    242,368 GBP2023-08-31
    Officer
    2020-08-28 ~ now
    IIF 438 - secretary → ME
  • 172
    132 Sutherland Avenue, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-12-21 ~ dissolved
    IIF 447 - director → ME
    2012-12-21 ~ dissolved
    IIF 409 - secretary → ME
  • 173
    490 Yarwell, Rochdale, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-07-29 ~ dissolved
    IIF 178 - director → ME
    Person with significant control
    2020-07-29 ~ dissolved
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Right to appoint or remove directorsOE
  • 174
    118 Red Lion Road, Surbiton, England
    Dissolved corporate (2 parents)
    Person with significant control
    2021-08-22 ~ dissolved
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 175
    Flat 10 Holst House, Du Cane Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-09-16 ~ dissolved
    IIF 322 - director → ME
    Person with significant control
    2019-09-16 ~ dissolved
    IIF 206 - Ownership of shares – More than 50% but less than 75%OE
    IIF 206 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 206 - Right to appoint or remove directorsOE
  • 176
    The Old Pond House Rudd Lane, Upper Timsbury, Romsey, England
    Dissolved corporate (2 parents)
    Officer
    2023-09-11 ~ dissolved
    IIF 193 - director → ME
    Person with significant control
    2023-09-11 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 177
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-08-12 ~ dissolved
    IIF 359 - director → ME
  • 178
    54 Elthruda Road, London
    Dissolved corporate (2 parents)
    Officer
    2013-04-09 ~ dissolved
    IIF 399 - director → ME
  • 179
    6 Penner Close, London, England
    Corporate (3 parents)
    Equity (Company account)
    -25,115 GBP2023-06-30
    Officer
    2020-06-04 ~ now
    IIF 82 - director → ME
  • 180
    Cooper Buildings, Arundel Street, Sheffield, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -405 GBP2023-11-30
    Officer
    2024-02-29 ~ now
    IIF 239 - director → ME
    Person with significant control
    2024-02-29 ~ now
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 104 - Right to appoint or remove directorsOE
  • 181
    Yuranderee, 2 Oaklands Way, Tadworth, Surrey, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -11,998 GBP2023-06-30
    Officer
    2018-06-25 ~ now
    IIF 540 - director → ME
    Person with significant control
    2018-06-25 ~ now
    IIF 499 - Ownership of shares – 75% or moreOE
    IIF 499 - Ownership of voting rights - 75% or moreOE
    IIF 499 - Right to appoint or remove directorsOE
  • 182
    PRIVATE VENTURE LIMITED - 2017-11-08
    Argyle House, Joel Street, Northwood, Middlesex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    477 GBP2024-01-31
    Officer
    2007-04-26 ~ now
    IIF 111 - director → ME
    2007-04-01 ~ now
    IIF 368 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 183
    Argyle House, Joel Street, Northwood, Middlesex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-08-31
    Officer
    2018-08-06 ~ now
    IIF 371 - director → ME
    Person with significant control
    2018-08-06 ~ 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
  • 184
    Unit 2 Gate C, Midland Road, Darlaston, West Midlands
    Corporate (3 parents)
    Officer
    2012-03-21 ~ now
    IIF 278 - director → ME
  • 185
    OMNIA MANAGMENT LIMITED - 2018-08-09
    Argyle House, Joel Street, Northwood, Middlesex, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-08-31
    Officer
    2017-08-04 ~ now
    IIF 117 - director → ME
  • 186
    Argyle House, Joel Street, Northwood, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2021-05-11 ~ now
    IIF 120 - director → ME
  • 187
    Argyle House, Joel Street, Northwood, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    2018-01-26 ~ now
    IIF 128 - director → ME
    Person with significant control
    2018-01-26 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 188
    Argyle House, Joel Street, Northwood, Middlesex, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-07-31
    Officer
    2017-07-27 ~ now
    IIF 116 - director → ME
  • 189
    Argyle House, Joel Street, Northwood, Middlesex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-08-31
    Officer
    2017-08-04 ~ now
    IIF 134 - director → ME
  • 190
    OMNIA CAPTIAL LIMITED - 2018-07-24
    Argyle House, Joel Street, Northwood, Middlesex, United Kingdom
    Corporate (1 parent, 14 offsprings)
    Equity (Company account)
    3,415,243 GBP2023-03-31
    Officer
    2017-08-04 ~ now
    IIF 132 - director → ME
    Person with significant control
    2020-09-24 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 191
    Argyle House, Joel Street, Northwood, Middlesex, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-07-31
    Officer
    2017-07-27 ~ now
    IIF 115 - director → ME
  • 192
    INVESTING SOLUTIONS LIMITED - 2017-07-17
    Argyle House, Joel Street, Northwood, Middlesex, London, United Kingdom
    Corporate (2 parents, 14 offsprings)
    Equity (Company account)
    884,526 GBP2023-12-31
    Officer
    2002-12-04 ~ now
    IIF 137 - director → ME
    2011-08-01 ~ now
    IIF 261 - secretary → ME
  • 193
    Argyle House, Joel Street, Northwood, Middlesex, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-07-31
    Officer
    2017-07-27 ~ now
    IIF 118 - director → ME
  • 194
    Argyle House, Joel Street, Northwood, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2022-02-10 ~ now
    IIF 126 - director → ME
  • 195
    Argyle House, Joel Street, Northwood, Middlesex, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-07-31
    Officer
    2017-07-18 ~ now
    IIF 119 - director → ME
  • 196
    Argyle House, Joel Street, Northwood, Middlesex, United Kingdom
    Corporate (3 parents)
    Officer
    2022-02-21 ~ now
    IIF 260 - llp-designated-member → ME
    Person with significant control
    2022-02-21 ~ now
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 175 - Right to surplus assets - More than 25% but not more than 50%OE
  • 197
    11 Inverness Mews, London
    Corporate (1 parent)
    Equity (Company account)
    -5,923 GBP2024-01-31
    Officer
    2014-01-07 ~ now
    IIF 513 - director → ME
    Person with significant control
    2017-01-07 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 198
    103 Ankerdine Crescent, Shooters Hill, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-08-20 ~ dissolved
    IIF 412 - director → ME
  • 199
    142 Merton Hall Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -6,040 GBP2024-04-30
    Officer
    2015-04-27 ~ now
    IIF 538 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 497 - Ownership of shares – 75% or moreOE
    IIF 497 - Ownership of voting rights - 75% or moreOE
    IIF 497 - Right to appoint or remove directorsOE
  • 200
    Flat 8 Sheldon Road, Acer Court, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-02-06 ~ dissolved
    IIF 407 - director → ME
    Person with significant control
    2020-02-06 ~ dissolved
    IIF 313 - Ownership of shares – 75% or moreOE
    IIF 313 - Ownership of voting rights - 75% or moreOE
    IIF 313 - Right to appoint or remove directorsOE
  • 201
    PGLOCUM LIMITED - 2021-12-14
    23 Tudor Close, South Croydon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-11-09 ~ dissolved
    IIF 110 - director → ME
    Person with significant control
    2021-11-09 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 202
    Argyle House, Joel Street, Northwood, Middlesex, United Kingdom
    Corporate (4 parents)
    Cash at bank and in hand (Company account)
    178,698 GBP2022-03-31
    Officer
    2020-10-15 ~ now
    IIF 258 - llp-designated-member → ME
    Person with significant control
    2020-10-15 ~ now
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 176 - Right to appoint or remove membersOE
  • 203
    2 Glendevon Close, Off Tayside Drive, Edgware, Middlesex, England
    Dissolved corporate (2 parents)
    Officer
    2021-03-22 ~ dissolved
    IIF 533 - director → ME
  • 204
    Aspect Gate, 166 College Road, Harrow, England
    Dissolved corporate (1 parent)
    Officer
    2016-10-19 ~ dissolved
    IIF 284 - director → ME
  • 205
    Argyle House, Joel Street, Northwood, Middlesex, United Kingdom
    Corporate (4 parents)
    Officer
    2020-12-06 ~ now
    IIF 500 - llp-designated-member → ME
    IIF 259 - llp-designated-member → ME
    Person with significant control
    2020-12-06 ~ now
    IIF 531 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 531 - Right to surplus assets - 75% or moreOE
    IIF 531 - Right to appoint or remove membersOE
  • 206
    121a York Road, Woking, England
    Dissolved corporate (1 parent)
    Officer
    2017-06-26 ~ dissolved
    IIF 109 - director → ME
    Person with significant control
    2017-06-26 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 207
    124-128 City Road, London, England
    Corporate (2 parents)
    Officer
    2024-06-07 ~ now
    IIF 208 - director → ME
    Person with significant control
    2024-06-07 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directorsOE
  • 208
    Flat 8 Sheldon Road, Acer Court, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-01-06 ~ dissolved
    IIF 406 - director → ME
    Person with significant control
    2020-01-06 ~ dissolved
    IIF 312 - Ownership of shares – 75% or moreOE
    IIF 312 - Ownership of voting rights - 75% or moreOE
    IIF 312 - Right to appoint or remove directorsOE
  • 209
    26 Arundel Avenue, South Croydon, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2020-06-12 ~ now
    IIF 506 - director → ME
    Person with significant control
    2020-06-12 ~ now
    IIF 299 - Has significant influence or controlOE
  • 210
    ABI BRIGHT ENTERPRISE LTD - 2022-08-02
    POLISH PAD LTD - 2019-11-27
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -7,297 GBP2023-11-30
    Officer
    2019-11-05 ~ now
    IIF 443 - director → ME
    Person with significant control
    2019-11-05 ~ now
    IIF 453 - Ownership of shares – 75% or moreOE
  • 211
    HURLY BURLY FOODS LIMITED - 2023-04-10
    Providence House, 141-145 Princes Street, Ipswich, Suffolk, England
    Corporate (3 parents)
    Equity (Company account)
    92,179 GBP2024-03-31
    Officer
    2016-04-11 ~ now
    IIF 481 - director → ME
    Person with significant control
    2016-04-11 ~ now
    IIF 303 - Ownership of shares – 75% or moreOE
    IIF 303 - Ownership of voting rights - 75% or moreOE
    IIF 303 - Right to appoint or remove directorsOE
  • 212
    167-169 Great Portland Street, Fifth Floor, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,885 GBP2024-04-30
    Officer
    2019-04-11 ~ dissolved
    IIF 485 - director → ME
    Person with significant control
    2019-04-11 ~ dissolved
    IIF 334 - Ownership of shares – 75% or moreOE
  • 213
    27 Old Gloucester Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-05-15 ~ now
    IIF 466 - director → ME
    2023-05-15 ~ now
    IIF 427 - secretary → ME
    Person with significant control
    2023-05-15 ~ now
    IIF 249 - Ownership of shares – 75% or moreOE
    IIF 249 - Ownership of voting rights - 75% or moreOE
  • 214
    Apartment 71, Eustace Building, 372 Queenstown Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-02-23 ~ dissolved
    IIF 145 - director → ME
    2016-02-23 ~ dissolved
    IIF 395 - secretary → ME
  • 215
    Ground Floor 3 Wellbrook Court, Girton, Cambridge, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    5,837,514 GBP2023-09-30
    Officer
    ~ now
    IIF 237 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 216
    Ground Floor 3 Wellbrook Court, Girton, Cambridge, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    79,498 GBP2023-09-30
    Officer
    2014-03-14 ~ now
    IIF 236 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 217
    Abacus House, 367 Blandford Road, Beckenham, Kent
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,822 GBP2020-08-31
    Officer
    2014-08-18 ~ dissolved
    IIF 198 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 218
    154 Harrowden Road, Doncaster, South Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-03-13 ~ dissolved
    IIF 396 - director → ME
  • 219
    10 Cameron Street, Coatbridge, United Kingdom
    Corporate (3 parents)
    Officer
    2024-08-30 ~ now
    IIF 38 - director → ME
  • 220
    8 Castello Avenue, London
    Dissolved corporate (1 parent)
    Officer
    2013-04-23 ~ dissolved
    IIF 162 - director → ME
    2013-04-23 ~ dissolved
    IIF 328 - secretary → ME
  • 221
    1 Green Avenue, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -6,424 GBP2023-08-31
    Officer
    2021-08-18 ~ dissolved
    IIF 220 - director → ME
  • 222
    BRAMBLING B LIMITED - 2022-01-28
    22 Chancery Lane, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    41,222,536 GBP2023-12-31
    Officer
    2022-04-25 ~ now
    IIF 476 - director → ME
  • 223
    34 St. Andrews Close, London, England
    Dissolved corporate (3 parents)
    Officer
    2023-05-12 ~ dissolved
    IIF 337 - director → ME
    Person with significant control
    2023-05-12 ~ dissolved
    IIF 204 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 204 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 224
    Unit 25 Parkers Close, Downton Business Centre, Downton, Salisbury, Wiltshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,988 GBP2021-04-30
    Officer
    2010-10-07 ~ dissolved
    IIF 209 - director → ME
  • 225
    132-138 Talbot Road, Hyde, Cheshire, England
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    2,440,048 GBP2023-03-31
    Officer
    2011-03-31 ~ now
    IIF 215 - director → ME
  • 226
    Unit 206 250 York Road, London
    Dissolved corporate (2 parents)
    Officer
    2009-06-23 ~ dissolved
    IIF 502 - secretary → ME
  • 227
    11 Perthshire Grove, Buckshaw Village, Chorley, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2013-09-02 ~ dissolved
    IIF 219 - director → ME
  • 228
    Colstoun House, East Lothian, Haddington, Scotland
    Corporate (2 parents)
    Equity (Company account)
    6,174 GBP2024-02-29
    Officer
    2020-01-29 ~ now
    IIF 267 - director → ME
    Person with significant control
    2020-01-29 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 229
    29a Richmond Way, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-06-27 ~ dissolved
    IIF 255 - director → ME
    Person with significant control
    2018-06-27 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 230
    Unit 20 Boxpark Wembley, 18 Olympic Way, Wembley, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,904 GBP2024-07-31
    Person with significant control
    2019-10-31 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 231
    74 Upper Street, London, England
    Corporate (3 parents)
    Officer
    2024-07-24 ~ now
    IIF 257 - director → ME
  • 232
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Corporate (1 parent)
    Equity (Company account)
    -249 GBP2024-01-31
    Officer
    2021-01-27 ~ now
    IIF 290 - director → ME
    Person with significant control
    2021-01-27 ~ now
    IIF 301 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 301 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 301 - Right to appoint or remove directorsOE
  • 233
    24 Queenhill Road, South Croydon, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    500,000 GBP2018-06-30
    Officer
    2017-06-19 ~ dissolved
    IIF 201 - director → ME
  • 234
    Unit 206 250 York Road, London
    Dissolved corporate (1 parent)
    Officer
    2009-06-18 ~ dissolved
    IIF 373 - director → ME
    2009-06-18 ~ dissolved
    IIF 367 - secretary → ME
  • 235
    802 Munkenbeck Apartments Hermitage Street, London, Westminster, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-03-12 ~ dissolved
    IIF 352 - director → ME
  • 236
    Flat 10 Holst House, Du Cane Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-02-21 ~ dissolved
    IIF 348 - director → ME
    Person with significant control
    2020-02-21 ~ dissolved
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
  • 237
    13 Marsh Parade, Hythe, Southampton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    257 GBP2022-07-31
    Officer
    2020-07-07 ~ dissolved
    IIF 382 - director → ME
    Person with significant control
    2020-07-07 ~ dissolved
    IIF 376 - Ownership of shares – 75% or moreOE
  • 238
    3a Regency Gardens, Euxton, Chorley, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-07-04 ~ dissolved
    IIF 508 - director → ME
    Person with significant control
    2017-07-04 ~ 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
  • 239
    Honeysuckle Cottage Rectory Lane, Breamore, Fordingbridge, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2011-10-25 ~ dissolved
    IIF 464 - director → ME
    2011-10-25 ~ dissolved
    IIF 426 - secretary → ME
  • 240
    Unit 25 Parkers Close, Downton Business Centre, Salisbury, Wiltshire
    Corporate (3 parents)
    Equity (Company account)
    988,059 GBP2024-03-31
    Officer
    2004-11-26 ~ now
    IIF 212 - director → ME
  • 241
    Argyle House, Joel Street, Northwood, England
    Corporate (1 parent)
    Officer
    2024-06-27 ~ now
    IIF 138 - director → ME
    Person with significant control
    2024-06-27 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 242
    Argyle House, Joel Street, Northwood, England
    Corporate (2 parents)
    Officer
    2024-11-01 ~ now
    IIF 121 - director → ME
  • 243
    Argyle House, Joel Street, Northwood, England
    Corporate (4 parents)
    Equity (Company account)
    183,349 GBP2024-03-31
    Officer
    2024-07-24 ~ now
    IIF 123 - director → ME
  • 244
    132 Sutherland Avenue, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2016-06-27 ~ dissolved
    IIF 446 - director → ME
  • 245
    2 Stamford Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-04-12 ~ dissolved
    IIF 383 - director → ME
  • 246
    7 Bell Yard, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-05-06 ~ dissolved
    IIF 156 - director → ME
    Person with significant control
    2022-05-06 ~ dissolved
    IIF 69 - Has significant influence or controlOE
  • 247
    11 Inverness Mews, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-02-11 ~ dissolved
    IIF 442 - director → ME
  • 248
    Colstoun, B6369, Haddington, East Lothian, Scotland
    Dissolved corporate (2 parents)
    Officer
    2010-06-01 ~ dissolved
    IIF 265 - director → ME
  • 249
    78 London Road, Wembley, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-06-24 ~ dissolved
    IIF 283 - director → ME
  • 250
    15 Darwine Drive, Cambridge, Cambridgeshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-03-08 ~ dissolved
    IIF 393 - director → ME
  • 251
    The Old Pond House Rudd Lane, Upper Timsbury, Romsey, Hampshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-08-28 ~ dissolved
    IIF 195 - director → ME
  • 252
    15a Seagrave Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -19,440 GBP2023-09-30
    Person with significant control
    2022-09-28 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 253
    4th Floor Old Sessions House, 23 Clerkenwell Green, London, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Officer
    2021-07-06 ~ now
    IIF 418 - director → ME
    Person with significant control
    2021-07-06 ~ now
    IIF 362 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 362 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 254
    86-90 Paul Street, London, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-10-31 ~ dissolved
    IIF 280 - director → ME
    Person with significant control
    2023-10-31 ~ dissolved
    IIF 240 - Ownership of shares – 75% or moreOE
    IIF 240 - Ownership of voting rights - 75% or moreOE
    IIF 240 - Right to appoint or remove directorsOE
  • 255
    118 Red Lion Road, Surbiton, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-18 ~ dissolved
    IIF 199 - director → ME
    Person with significant control
    2021-03-18 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 256
    23 Flat 8 Acer Court, 23 Sheldon Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -106 GBP2021-09-30
    Officer
    2019-09-13 ~ now
    IIF 405 - director → ME
  • 257
    W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove, England
    Corporate (1 parent)
    Equity (Company account)
    -298 GBP2023-12-31
    Officer
    2016-06-10 ~ now
    IIF 547 - director → ME
    Person with significant control
    2016-06-10 ~ now
    IIF 529 - Ownership of shares – 75% or moreOE
    IIF 529 - Ownership of voting rights - 75% or moreOE
    IIF 529 - Right to appoint or remove directorsOE
  • 258
    2 Moor Lane, Amington, Tamworth, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-18 ~ dissolved
    IIF 434 - director → ME
    Person with significant control
    2022-05-18 ~ dissolved
    IIF 494 - Ownership of shares – 75% or moreOE
    IIF 494 - Ownership of voting rights - 75% or moreOE
    IIF 494 - Right to appoint or remove directorsOE
  • 259
    58 Bradwell Road, Netherton, Peterborough, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-12-07 ~ dissolved
    IIF 224 - director → ME
  • 260
    32 Spring Grove, Mitcham, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-09-29 ~ dissolved
    IIF 522 - director → ME
    Person with significant control
    2020-09-29 ~ dissolved
    IIF 457 - Ownership of shares – 75% or moreOE
    IIF 457 - Ownership of voting rights - 75% or moreOE
    IIF 457 - Right to appoint or remove directorsOE
  • 261
    Argyle House, Joel Street, Northwood, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    2020-11-05 ~ dissolved
    IIF 113 - director → ME
    Person with significant control
    2020-11-05 ~ 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
  • 262
    2 Moor Lane, Amington, Tamworth, England
    Dissolved corporate (2 parents)
    Officer
    2019-06-26 ~ dissolved
    IIF 432 - director → ME
    Person with significant control
    2019-06-26 ~ dissolved
    IIF 492 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 492 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 492 - Right to appoint or remove directorsOE
  • 263
    11 Inverness Mews, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-30 ~ now
    IIF 512 - director → ME
    Person with significant control
    2023-03-30 ~ now
    IIF 330 - Ownership of shares – 75% or moreOE
    IIF 330 - Ownership of voting rights - 75% or moreOE
    IIF 330 - Right to appoint or remove directorsOE
  • 264
    1a Grey Crescent, Newtown Linford, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2019-08-19 ~ dissolved
    IIF 378 - director → ME
    Person with significant control
    2019-08-19 ~ dissolved
    IIF 329 - Ownership of shares – 75% or moreOE
    IIF 329 - Ownership of voting rights - 75% or moreOE
    IIF 329 - Right to appoint or remove directorsOE
  • 265
    4a Newland Street, London, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    918 GBP2017-09-30
    Officer
    2022-04-04 ~ dissolved
    IIF 357 - secretary → ME
  • 266
    34 St Andrews Close, London, United Kingdom
    Corporate (3 parents)
    Officer
    2023-05-23 ~ now
    IIF 235 - director → ME
    Person with significant control
    2023-05-23 ~ now
    IIF 171 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 171 - Right to appoint or remove directorsOE
  • 267
    20 Brownsville Road, Stockport, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-03 ~ dissolved
    IIF 519 - director → ME
    Person with significant control
    2022-08-03 ~ dissolved
    IIF 456 - Ownership of shares – 75% or moreOE
  • 268
    329852, 80 Martleshalm Walk 80 Martleshalm Walk, Colindale, London, Barnet, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-01-16 ~ dissolved
    IIF 532 - director → ME
    Person with significant control
    2018-01-16 ~ dissolved
    IIF 496 - Ownership of shares – 75% or moreOE
    IIF 496 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 496 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 496 - Ownership of voting rights - 75% or moreOE
    IIF 496 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 496 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 496 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 496 - Has significant influence or control over the trustees of a trustOE
  • 269
    20 Hart Street, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    -10,817 GBP2023-11-30
    Officer
    2016-11-07 ~ now
    IIF 346 - director → ME
  • 270
    Flat 28 Una House, Prince Of Wales Road London, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-02-14 ~ dissolved
    IIF 488 - director → ME
  • 271
    Argyle House, Joel Street, Northwood, Middlesex, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    494,560 GBP2024-04-30
    Officer
    2017-04-20 ~ now
    IIF 133 - director → ME
  • 272
    1 The Ridings, Liss, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-14 ~ dissolved
    IIF 428 - director → ME
    Person with significant control
    2020-07-14 ~ dissolved
    IIF 247 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 247 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 247 - Right to appoint or remove directorsOE
  • 273
    15 Darwin Drive, Cambridge, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-01-10 ~ dissolved
    IIF 391 - director → ME
    Person with significant control
    2019-01-10 ~ dissolved
    IIF 308 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 308 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 308 - Right to appoint or remove directorsOE
  • 274
    2 Eaton Road Eaton Road, Flat3, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-02-15 ~ dissolved
    IIF 385 - director → ME
  • 275
    48 Sisley Road, Barking, England
    Dissolved corporate (2 parents)
    Officer
    2012-07-20 ~ dissolved
    IIF 441 - director → ME
  • 276
    3 Mulberry Square 3, Mulberry Square, Renfrew, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-07-30 ~ dissolved
    IIF 528 - director → ME
    Person with significant control
    2018-07-30 ~ dissolved
    IIF 534 - Ownership of shares – 75% or moreOE
    IIF 534 - Ownership of voting rights - 75% or moreOE
    IIF 534 - Right to appoint or remove directorsOE
  • 277
    17 Pooley Green Road, Egham, Surrey
    Dissolved corporate (1 parent)
    Officer
    2011-12-02 ~ dissolved
    IIF 97 - director → ME
  • 278
    CASPIAN HOLDINGS LIMITED - 2024-09-02
    The Old Court House, 7 Parkshot, Richmond, United Kingdom
    Corporate (11 parents, 4 offsprings)
    Officer
    2024-08-30 ~ now
    IIF 478 - director → ME
    Person with significant control
    2024-08-30 ~ now
    IIF 429 - Has significant influence or control over the trustees of a trustOE
  • 279
    9 Martins Close, Ramsgate, Kent, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2020-08-10 ~ dissolved
    IIF 469 - director → ME
    Person with significant control
    2020-08-10 ~ dissolved
    IIF 422 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 422 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 280
    92A HENLEY ROAD LTD - 2018-10-24
    Dairy House Moneyrow Green, Holyport, Maidenhead, Berkshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    10,000 GBP2021-07-31
    Officer
    2017-07-17 ~ dissolved
    IIF 93 - director → ME
    Person with significant control
    2017-07-17 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 281
    2 Moor Lane, Tamworth, Staffordshire, United Kingdom
    Corporate (2 parents)
    Officer
    2023-07-21 ~ now
    IIF 433 - director → ME
    Person with significant control
    2023-07-21 ~ now
    IIF 495 - Ownership of shares – 75% or moreOE
    IIF 495 - Ownership of voting rights - 75% or moreOE
    IIF 495 - Right to appoint or remove directorsOE
  • 282
    Moat Farm, Otley, Ipswich, Suffolk, England
    Corporate (2 parents)
    Officer
    2019-09-03 ~ now
    IIF 479 - director → ME
  • 283
    24 Queenhill Road, South Croydon, Surrey, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    50 GBP2024-01-31
    Officer
    2018-01-18 ~ now
    IIF 202 - director → ME
    Person with significant control
    2018-01-18 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 284
    85 Rose Bates Drive, Kingsbury, London, England
    Corporate (1 parent)
    Officer
    2024-12-20 ~ now
    IIF 387 - director → ME
    IIF 388 - director → ME
    Person with significant control
    2024-12-20 ~ now
    IIF 307 - Ownership of shares – 75% or moreOE
    IIF 307 - Ownership of voting rights - 75% or moreOE
    IIF 307 - Right to appoint or remove directorsOE
  • 285
    7 Bell Yard, London, England
    Dissolved corporate (2 parents)
    Officer
    2023-07-13 ~ dissolved
    IIF 213 - director → ME
    Person with significant control
    2023-07-13 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Right to appoint or remove directorsOE
  • 286
    132 Sutherland Avenue, London, England
    Dissolved corporate (3 parents)
    Officer
    2016-02-08 ~ dissolved
    IIF 445 - director → ME
  • 287
    Company number 07264152
    Non-active corporate
    Officer
    2011-03-11 ~ now
    IIF 392 - director → ME
Ceased 75
  • 1
    SPORTING ARBITRAGE LIMITED - 2017-09-18
    31st Floor, 40 Bank Street, London
    Corporate
    Officer
    2010-07-06 ~ 2012-01-01
    IIF 375 - director → ME
    2010-07-06 ~ 2012-01-01
    IIF 501 - secretary → ME
  • 2
    5-7 Hillgate Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-03-24
    Officer
    2008-01-23 ~ 2013-05-29
    IIF 414 - director → ME
  • 3
    1 Shay Court, Woodhouse, Leeds, W Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    -17,824 GBP2021-10-31
    Officer
    2006-10-30 ~ 2009-10-29
    IIF 461 - director → ME
  • 4
    AMNESTY INTERNATIONAL UNITED KINGDOM SECTION LIMITED - 2004-10-01
    AMNESTY INTERNATIONAL (BRITISH SECTION) LIMITED - 1995-10-01
    Human Rights Action Centre, 17-25 New Inn Yard, London
    Corporate (16 parents, 2 offsprings)
    Officer
    2021-06-28 ~ 2024-09-20
    IIF 468 - director → ME
  • 5
    Argyle House, Joel Street, Northwood, England
    Corporate (2 parents)
    Equity (Company account)
    391,033 GBP2023-07-31
    Person with significant control
    2016-04-06 ~ 2020-12-18
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 6
    Argyle House, Joel Street, Northwood, England
    Corporate (2 parents, 1 offspring)
    Person with significant control
    2020-12-03 ~ 2024-02-07
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    2024-02-08 ~ 2024-02-15
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    16 Charlotte Square, Edinburgh, Midlothian
    Corporate (4 parents)
    Equity (Company account)
    65,584,911 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2021-06-28
    IIF 304 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 304 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 304 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 8
    6 Doagh Road, Ballyclare, Northern Ireland
    Corporate (3 parents)
    Officer
    2016-12-03 ~ 2018-12-17
    IIF 489 - director → ME
  • 9
    YOUTH SPORTS ASSOCIATION - 2007-05-17
    5 George Road, Edgbaston, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    1,978 GBP2024-01-31
    Officer
    2015-05-27 ~ 2017-05-28
    IIF 78 - director → ME
  • 10
    Legacy Centre Of Excellence, 144 Potters Lane, Birmingham, West Midlands
    Corporate (2 parents)
    Officer
    2015-07-16 ~ 2021-11-30
    IIF 86 - director → ME
    2015-07-16 ~ 2021-11-30
    IIF 410 - secretary → ME
  • 11
    56 Halford Street, 2nd Floor, Leicester, England
    Corporate (2 parents)
    Officer
    2015-10-06 ~ 2016-11-08
    IIF 227 - director → ME
  • 12
    5 Provost Street, Fordingbridge, England
    Corporate (6 parents)
    Equity (Company account)
    31,503 GBP2023-12-31
    Officer
    2007-08-24 ~ 2022-09-26
    IIF 338 - secretary → ME
  • 13
    298a Bath Road, Hounslow
    Dissolved corporate (1 parent)
    Equity (Company account)
    -4,552 GBP2019-09-30
    Officer
    2018-09-17 ~ 2018-10-03
    IIF 94 - director → ME
  • 14
    32 Spring Grove, Mitcham
    Dissolved corporate (1 parent)
    Officer
    2012-05-03 ~ 2013-05-29
    IIF 526 - director → ME
  • 15
    DIGITAL BLURB LIMITED - 2015-12-04
    2nd Floor, Verde Building, 10 Bressenden Place, London, England
    Corporate (7 parents, 3 offsprings)
    Officer
    2009-12-12 ~ 2013-04-29
    IIF 98 - director → ME
  • 16
    3 Clare Mews, Clare Mews, London
    Corporate (9 parents)
    Equity (Company account)
    19,925 GBP2023-12-31
    Officer
    1993-05-07 ~ 1999-11-12
    IIF 263 - director → ME
  • 17
    2 Ackmar Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -243,607 GBP2023-03-31
    Officer
    2010-07-13 ~ 2014-04-06
    IIF 163 - director → ME
  • 18
    2 Ackmar Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -4,241 GBP2018-12-31
    Officer
    2012-07-05 ~ 2014-05-01
    IIF 159 - director → ME
    2012-11-05 ~ 2012-11-27
    IIF 272 - director → ME
    2012-07-05 ~ 2012-11-01
    IIF 316 - director → ME
  • 19
    Colstoun House, Haddington, East Lothian
    Dissolved corporate (4 parents)
    Officer
    2011-09-12 ~ 2012-12-20
    IIF 161 - director → ME
  • 20
    222 Canterbury Road, Urmston, Manchester, England
    Corporate (4 parents)
    Officer
    1998-07-22 ~ 2007-12-13
    IIF 318 - director → ME
    1999-07-03 ~ 2007-12-13
    IIF 341 - secretary → ME
    1998-07-22 ~ 1999-06-01
    IIF 342 - secretary → ME
  • 21
    16, Wood Lane, Quorn, Nr Loughborough, Leicestershire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -3,919 GBP2018-07-31
    Officer
    2006-08-01 ~ 2008-02-20
    IIF 246 - director → ME
  • 22
    SWAN TRADE LIMITED - 2019-07-18
    THORNBERRY GLOBAL LIMITED - 2019-02-26
    SWAN TRADE LTD - 2019-01-23
    Office 13 Zain Hub Building, 2/16 Bury New Road, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    2018-10-11 ~ 2018-11-22
    IIF 143 - director → ME
    Person with significant control
    2018-10-11 ~ 2018-11-22
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 23
    4th Floor Old Sessions House, 23 Clerkenwell Green, London, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    8,898,368 GBP2021-02-28
    Officer
    2014-02-24 ~ 2020-01-20
    IIF 417 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-11-03
    IIF 363 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 363 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    Darnley Street Family Centre, 175 Darnley Street, Pollokshields, Glasgow
    Dissolved corporate (4 parents)
    Officer
    2001-11-08 ~ 2002-09-01
    IIF 241 - director → ME
  • 25
    12 Burton Close, Wheathampstead, St. Albans, Hertfordshire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    212,304 GBP2022-06-30
    Officer
    2017-05-01 ~ 2023-01-04
    IIF 85 - director → ME
  • 26
    56 2nd Floor Rutland Centre, Halford Street, Leicester, England
    Corporate (2 parents)
    Officer
    2016-01-01 ~ 2016-08-01
    IIF 222 - director → ME
  • 27
    68 Ship Street, Brighton, East Sussex
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,767,090 GBP2018-07-31
    Officer
    2016-06-08 ~ 2017-11-09
    IIF 157 - director → ME
  • 28
    Office 209 250 York Road, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,494 GBP2016-09-30
    Officer
    2010-09-22 ~ 2011-02-24
    IIF 314 - director → ME
  • 29
    12 Covelees Wall Covelees Wall, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,420 GBP2024-01-31
    Officer
    2019-02-05 ~ 2022-01-14
    IIF 340 - director → ME
  • 30
    12 Oakfield Grove, Clifton, Bristol
    Corporate (7 parents)
    Equity (Company account)
    15,630 GBP2024-03-31
    Officer
    ~ 1993-09-01
    IIF 285 - director → ME
  • 31
    PINNACLE BUSINESS DEVELOPMENT LIMITED - 2006-04-11
    Enterprise House, 5 Roundwood Lane, Harpenden, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2006-01-23 ~ 2006-09-30
    IIF 207 - director → ME
  • 32
    Kenilworth, Hambledon Road, Waterlooville, Hampshire, England
    Corporate (1 parent)
    Equity (Company account)
    437 GBP2024-04-30
    Officer
    2011-05-10 ~ 2019-05-31
    IIF 214 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-10-01
    IIF 75 - Ownership of shares – 75% or more OE
  • 33
    EASTERN SPICE RESTAURANT LIMITED - 2004-01-22
    560 London Road, Slough, Berkshire
    Corporate (1 parent)
    Equity (Company account)
    133,580 GBP2024-03-31
    Officer
    2004-10-01 ~ 2012-03-19
    IIF 326 - director → ME
  • 34
    71 Ronalds Road, London
    Corporate (10 parents)
    Officer
    2015-12-08 ~ 2022-04-25
    IIF 232 - director → ME
  • 35
    12 East Avenue Hayes Middlesex, East Avenue, Hayes, Middlesex, England
    Corporate (5 parents)
    Officer
    2002-04-29 ~ 2006-08-01
    IIF 179 - director → ME
    2002-04-29 ~ 2006-07-31
    IIF 425 - secretary → ME
  • 36
    HORNSEY LANE ESTATE COMMUNITY ASSOCIATION LIMITED - 2010-06-01
    Community Centre Hornsey Lane Estate, Hazelville Road Islington, London
    Corporate (5 parents)
    Officer
    2016-04-28 ~ 2018-12-30
    IIF 191 - director → ME
    Person with significant control
    2016-07-01 ~ 2018-12-30
    IIF 108 - Has significant influence or control OE
  • 37
    THE IMSCAN COMPANY LIMITED - 1994-11-21
    RANDOMSELECT LIMITED - 1993-03-01
    30-32 Hanover House, Charlotte Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    -143,983 GBP2023-12-31
    Officer
    2016-12-01 ~ 2021-12-29
    IIF 196 - director → ME
  • 38
    Flat 26 Dryburgh House, Abbots Manor, London, England
    Corporate (1 parent)
    Officer
    2020-02-21 ~ 2020-02-26
    IIF 349 - director → ME
    Person with significant control
    2020-02-21 ~ 2020-02-26
    IIF 169 - Ownership of shares – 75% or more OE
    IIF 169 - Ownership of voting rights - 75% or more OE
    IIF 169 - Right to appoint or remove directors OE
  • 39
    5 Melford Close, Great Knowley, Chorley, Lancashire, England
    Dissolved corporate (3 parents)
    Officer
    2011-05-20 ~ 2011-06-30
    IIF 218 - director → ME
  • 40
    3 Woodpecker Close, Bushey, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -761,899 GBP2023-11-30
    Officer
    2005-11-20 ~ 2012-01-31
    IIF 374 - director → ME
  • 41
    22 Pulton Place, London, England
    Corporate (1 parent)
    Equity (Company account)
    840 GBP2023-11-30
    Officer
    2010-11-29 ~ 2011-08-03
    IIF 339 - director → ME
    2011-08-01 ~ 2012-08-16
    IIF 379 - secretary → ME
  • 42
    110 Carlton Avenue East, Wembley, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    74,109 GBP2023-07-31
    Officer
    2018-07-04 ~ 2019-08-01
    IIF 200 - director → ME
    Person with significant control
    2018-07-04 ~ 2019-08-01
    IIF 152 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 43
    G T J MEYRICK LIMITED - 2015-12-08
    Campion House The Street, Bury, Pulborough, England
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    2015-12-01 ~ 2017-08-28
    IIF 149 - director → ME
  • 44
    COLCHESTER MIND - 2017-03-04
    The Constantine Centre, 272a Mersea Road, Colchester, Essex, England
    Corporate (6 parents)
    Officer
    1999-11-29 ~ 2002-12-17
    IIF 231 - director → ME
  • 45
    CANNON HILL TRUST LIMITED - 1990-12-05
    Cannon Hill Park, Birmingham
    Corporate (16 parents)
    Officer
    2014-11-24 ~ 2016-01-26
    IIF 230 - director → ME
  • 46
    61 Bridge Street, Kington, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-01
    Officer
    2020-03-12 ~ 2021-06-12
    IIF 147 - director → ME
  • 47
    277 South Avenue, Southend-on-sea, England
    Corporate (3 parents)
    Equity (Company account)
    -65,706 GBP2024-04-30
    Officer
    2019-04-05 ~ 2020-08-22
    IIF 83 - director → ME
  • 48
    58 Bradwell Road, Peterborough
    Corporate (2 parents)
    Equity (Company account)
    52,071 GBP2023-10-31
    Officer
    2011-10-10 ~ 2022-03-11
    IIF 228 - director → ME
  • 49
    74 Victoria Rise, Clapham Common, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-01-04 ~ 2012-07-26
    IIF 276 - director → ME
  • 50
    6 Penner Close, London
    Corporate (3 parents)
    Equity (Company account)
    242,368 GBP2023-08-31
    Officer
    2018-06-16 ~ 2020-08-28
    IIF 84 - director → ME
    2014-08-11 ~ 2018-06-16
    IIF 79 - director → ME
    2014-08-11 ~ 2015-08-01
    IIF 397 - secretary → ME
  • 51
    Unit 1, Littleline House, 41 West Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,250 GBP2017-05-31
    Officer
    2015-05-08 ~ 2016-10-06
    IIF 518 - director → ME
  • 52
    INVESTING SOLUTIONS LIMITED - 2017-07-17
    Argyle House, Joel Street, Northwood, Middlesex, London, United Kingdom
    Corporate (2 parents, 14 offsprings)
    Equity (Company account)
    884,526 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2020-12-18
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 53
    294 Hurcott Road, Kidderminster, England
    Corporate (1 parent)
    Officer
    2018-03-14 ~ 2021-03-28
    IIF 144 - director → ME
  • 54
    ABI BRIGHT ENTERPRISE LTD - 2022-08-02
    POLISH PAD LTD - 2019-11-27
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -7,297 GBP2023-11-30
    Person with significant control
    2019-11-05 ~ 2020-11-04
    IIF 454 - Ownership of shares – 75% or more OE
    IIF 454 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 454 - Ownership of voting rights - 75% or more OE
    IIF 454 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 454 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 454 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 454 - Has significant influence or control over the trustees of a trust OE
  • 55
    James Miller House, 6th Floor, 98 West George Street, Glasgow, Lanarkshire
    Corporate (12 parents)
    Officer
    1996-11-06 ~ 1997-10-08
    IIF 242 - director → ME
  • 56
    Mart Farm Shop Mart Farm Shop, East Linton Saleground, Station Rd, East Linton, East Lothian, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1,869 GBP2024-03-31
    Officer
    2018-01-16 ~ 2022-11-29
    IIF 264 - director → ME
    Person with significant control
    2018-07-01 ~ 2022-11-29
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 57
    167-169 Great Portland Street, Fifth Floor, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,885 GBP2024-04-30
    Officer
    2019-04-11 ~ 2022-11-01
    IIF 233 - secretary → ME
  • 58
    7 Stapleton Street, Salford, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-12-08 ~ 2018-12-07
    IIF 421 - director → ME
  • 59
    201 Deansbrook Road, Edgware, England
    Corporate (1 parent)
    Equity (Company account)
    193,510 GBP2023-07-31
    Officer
    2010-07-05 ~ 2012-01-01
    IIF 505 - secretary → ME
  • 60
    C/o Digitus,363a Dunstable Road, Luton, England
    Corporate (2 parents)
    Equity (Company account)
    54,045 GBP2023-12-31
    Officer
    2003-03-25 ~ 2006-07-19
    IIF 286 - director → ME
  • 61
    Unit 206 250 York Road, London
    Dissolved corporate (2 parents)
    Officer
    2009-06-23 ~ 2012-01-01
    IIF 372 - director → ME
  • 62
    Unit 20 Boxpark Wembley, 18 Olympic Way, Wembley, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,904 GBP2024-07-31
    Officer
    2020-08-01 ~ 2022-10-11
    IIF 254 - director → ME
  • 63
    Umbrella Accountants Llp, Bollin House, Bollin Link, Wilmslow, Cheshire
    Dissolved corporate (1 parent)
    Fixed Assets (Company account)
    170 GBP2015-03-31
    Officer
    2013-09-12 ~ 2013-11-29
    IIF 187 - director → ME
    2012-08-31 ~ 2012-08-31
    IIF 186 - director → ME
  • 64
    35 Canberra Road, Walsall, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2011-06-22 ~ 2012-05-23
    IIF 411 - director → ME
  • 65
    Southwood Pavilion, Grasmere Road, Farnborough, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2012-03-29 ~ 2013-09-09
    IIF 185 - director → ME
  • 66
    31 Chapel Brow, Leyland, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2004-06-29 ~ 2010-02-24
    IIF 323 - director → ME
  • 67
    91 Northen Grove, Manchester, England
    Corporate (1 parent)
    Officer
    2023-06-24 ~ 2025-03-30
    IIF 520 - director → ME
  • 68
    Official Receivers Office, Apex Court, Nottingham
    Corporate (1 parent)
    Equity (Company account)
    652,727 GBP2017-10-31
    Officer
    2017-10-16 ~ 2018-04-03
    IIF 223 - director → ME
    2015-10-06 ~ 2016-11-08
    IIF 226 - director → ME
  • 69
    Uk Youth Activity Centre, Avon Tyrrell, Bransgore, Hampshire
    Corporate (12 parents, 1 offspring)
    Officer
    2016-12-07 ~ 2023-09-22
    IIF 229 - director → ME
  • 70
    8a Delancey Passage, London, United Kingdom
    Corporate (8 parents)
    Equity (Company account)
    23,545 GBP2023-07-24
    Officer
    2010-02-10 ~ 2011-04-19
    IIF 413 - director → ME
  • 71
    124 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    478,123 GBP2024-03-31
    Officer
    2004-11-22 ~ 2019-12-01
    IIF 544 - director → ME
  • 72
    Argyle House, Joel Street, Northwood, Middlesex, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    494,560 GBP2024-04-30
    Person with significant control
    2017-04-20 ~ 2020-12-18
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 73
    562 Coldhams Lane, Cambridge, England
    Dissolved corporate (1 parent)
    Officer
    2009-05-26 ~ 2012-02-29
    IIF 491 - secretary → ME
  • 74
    PACIFIC SHELF 411 LIMITED - 1991-10-16
    The Glenfiddich Distillery, Dufftown, Keith, Scotland
    Corporate (6 parents)
    Officer
    2019-10-29 ~ 2019-10-29
    IIF 475 - director → ME
  • 75
    WILLIAM GRANT & SONS HOLDINGS LIMITED - 2024-09-02
    WILLIAM GRANT & SONS GROUP LIMITED - 2019-07-09
    The Glenfiddich Distillery, Dufftown, Keith
    Corporate (4 parents, 2 offsprings)
    Officer
    2019-10-29 ~ 2024-08-30
    IIF 474 - director → ME
    Person with significant control
    2023-03-14 ~ 2024-12-20
    IIF 35 - Has significant influence or control over the trustees of a trust OE
© 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.