logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Simon William Clarke

    Related profiles found in government register
  • Simon William Clarke
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Hall, Dunstall, Burton Upon Trent, Staffordshire, DE13 8BE, England

      IIF 1
  • Simon William Clarke
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Hall, Dunstall, Burton On Trent, Staffordshire, DE13 8BE

      IIF 2 IIF 3 IIF 4
    • icon of address Old Hall, Dunstall, Burton-on-trent, DE13 8BE, England

      IIF 5 IIF 6
    • icon of address Old Hall, Dunstall, Burton-on-trent, Staffordshire, DE13 8BE, England

      IIF 7
  • Mr Royston William Clegg
    British born in April 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128-129, Minories, London, EC3N 1NT, United Kingdom

      IIF 8
  • Mr Simon William Clarke
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Hall, Dunstall, Nr Burton On Trent, Staffordshire, DE13 8BE, England

      IIF 9
  • Clarke, Simon William
    British company director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Lynbrook Farm, Newchurch, Burton On Trent, Staffordshire, DE13 8RL

      IIF 10 IIF 11
  • Clarke, Simon William
    British deputy chairman born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Lynbrook Farm, Newchurch, Burton On Trent, Staffordshire, DE13 8RL

      IIF 12 IIF 13
    • icon of address Lower Lynbrook Farm, Newchurch, Hoar Cross, Burton-on-trent, Staffordshire, DE13 8RL

      IIF 14 IIF 15
  • Clarke, Simon William
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Clarke, Simon William
    British farmer and director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Hall, Dunstall, Burton Upon Trent, Staffordshire, DE13 8BE, England

      IIF 27
  • Bushell, William John
    British lloyd's insurance broker born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 1 Westferry Circus, Canary Wharf, London, E14 4HD

      IIF 28
  • Cathcart, William Alun
    British co director born in September 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holly Lodge, 10 Park Avenue South, Harpenden, Hertfordshire, AL5 2EA

      IIF 29
  • Cathcart, William Alun
    British company director born in September 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, New Square, Bedfont Lakes Business Park, Feltham, Middlesex, TW14 8HA, United Kingdom

      IIF 30
    • icon of address Holly Lodge, 10 Park Avenue South, Harpenden, Hertfordshire, AL5 2EA, United Kingdom

      IIF 31
  • Cathcart, William Alun
    British director born in September 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fradley Distribution Park, Wood End Lane Fradley Park, Lichfield, Staffordshire, WS13 8NE

      IIF 32
  • Cathcart, William Alun
    British non-executive director born in September 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hammonds, Hammondswick, Harpenden, Hertfordshire, AL5 2NR, England

      IIF 33
  • Hill, Michael David
    British director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Willowcroft Way, Cringleford, Norwich, NR4 7JG, England

      IIF 34
    • icon of address 219, Norwich Road, Wymondham, Norwich, Norfolk, NR18 0SL, United Kingdom

      IIF 35
  • Mr Johnathon William Shaw
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Drum Road, Birtley, Chester Le Street, County Durham, DH3 2AF

      IIF 36
    • icon of address 1, Mansion Heights, Whickham, Gateshead, Tyne And Wear, NE11 9DL, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address 74, High Street, Northallerton, DL7 8EG, England

      IIF 40
    • icon of address Trinity House, Thurston Road, Northallerton, North Yorkshire, DL6 2NA, England

      IIF 41
  • Brown, Ian
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Caat Advisory Ltd, Studio 19a Oru Space Sutton, 7 Throwley Way, Sutton, SM1 4AF

      IIF 42
  • Mr Ian Brown
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Caat Advisory Ltd, Studio 19a Oru Space Sutton, 7 Throwley Way, Sutton, SM1 4AF

      IIF 43
  • Brown, Ian
    British strength & conditioning coach born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Hilgrove, Watlington, Oxon, OX49 5EF, United Kingdom

      IIF 44
  • Fenwick, John James
    British chairman born in August 1932

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fenwick, John James
    British company chairman born in August 1932

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 St Dionis Road, London, SW6 4UQ

      IIF 51
  • Fenwick, John James
    British company director born in August 1932

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fenwick, John James
    British deputy chairman born in August 1932

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elswick Court, Northumberland Street, Newcastle-upon-tyne, NE99 1AR

      IIF 54
  • Fenwick, John James
    British director born in August 1932

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39 Northumberland Street, Newcastle Upon Tyne, NE99 1AR

      IIF 55
  • Fenwick, John James
    British director of companies born in August 1932

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 St Dionis Road, London, SW6 4UQ

      IIF 56
  • Fenwick, John James
    British retailer born in August 1932

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 St Dionis Road, London, SW6 4UQ

      IIF 57
  • Mr Johnathon Shaw
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trinity House, Thurston Road, Northallerton, North Yorkshire, DL6 2NA, England

      IIF 58
  • Steed, Keith William
    British retired born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stonemead House, 95 London Road, Croydon, Surrey, CR0 2RF, United Kingdom

      IIF 59
  • Williams, Alan Edward
    British retired born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rose Villa, Archieston, Aberlour, Banff-shire, AB38 7QZ

      IIF 60
    • icon of address Rose Villa, Archiestown, Banffshire, AB38 7QZ

      IIF 61
  • Brown, Iain Brendan
    British managing director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Imex, 575-599, Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7DX, England

      IIF 62
  • Foster, Andrew William, Sir
    British co director consultant born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 269 Lauderdale Mansions, Lauderdale Road, London, W9 1LZ

      IIF 63
  • Foster, Andrew William, Sir
    British company director born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverbank House, 2 Swan Lane, London, EC4R 3BF, United Kingdom

      IIF 64
  • Foster, Andrew William, Sir
    British controller audit commission born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 269 Lauderdale Mansions, Lauderdale Road, London, W9 1LZ

      IIF 65
  • Foster, Andrew William, Sir
    British deputy chairman born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 269 Lauderdale Mansions, Lauderdale Road, London, W9 1LZ

      IIF 66
  • Foster, Andrew William, Sir
    British director born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 269 Lauderdale Mansions, Lauderdale Road, London, W9 1LZ

      IIF 67
  • Foster, Andrew William, Sir
    British non executive director born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD, England

      IIF 68
    • icon of address 269 Lauderdale Mansions, Lauderdale Road, London, W9 1LZ

      IIF 69
    • icon of address 3, More London Riverside, London, SE1 2AQ, England

      IIF 70
  • Foster, Andrew William, Sir
    British non-executive director born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Gracechurch Street, London, EC3V 0BG, United Kingdom

      IIF 71
  • Mr John Herbert Wilman
    British born in October 1938

    Resident in United Kingdom

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

      IIF 72
  • Shaw, Johnathon William
    British company director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Shaw, Johnathon William
    British deputy chairman born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, High Street, Northallerton, North Yorkshire, DL7 8EG, England

      IIF 78
  • Shaw, Johnathon William
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, High Street, Northallerton, DL7 8EG, England

      IIF 79
    • icon of address Trinity House, Thurston Road, Northallerton, North Yorkshire, DL6 2NA, England

      IIF 80 IIF 81
  • Shaw, Johnathon William
    British manager born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Drum Road, Chester Le Street, Co Durham, DH3 2AF, England

      IIF 82
    • icon of address 1, Mansion Heights, Gateshead, Tyne And Wear, NE11 9DL, England

      IIF 83
    • icon of address 1, Mansion Heights, Whickham, Gateshead, Tyne And Wear, NE11 9DL, United Kingdom

      IIF 84
  • Wynn Williams, Huw James
    British director born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Fenchurch Street, London, EC3M 4ST

      IIF 85
  • Dunstan, Andrew Robert
    British leisure consultant born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chanctonbury Leisure Centre, Spierbridge Road, Storrington, Pulborough, RH20 4PG, United Kingdom

      IIF 86
  • Miller, Kenneth William
    British chartered accountant born in February 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address South Cottage The Street, Compton, Guildford, Surrey, GU3 1EB

      IIF 87 IIF 88
  • Miller, Kenneth William
    British chief executive born in February 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Miller, Kenneth William
    British company director born in February 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address South Cottage The Street, Compton, Guildford, Surrey, GU3 1EB

      IIF 96 IIF 97 IIF 98
    • icon of address South Cottage, The Street, Compton, Guildford, Surrey, GU3 1EB, United Kingdom

      IIF 99
  • Miller, Kenneth William
    British deputy chairman born in February 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address South Cottage The Street, Compton, Guildford, Surrey, GU3 1EB

      IIF 100
  • Miller, Kenneth William
    British director born in February 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Michael Andrew Barnfield
    British born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Mizzentop, Mizzentop Drive, Warwick, WK06, Bermuda

      IIF 105
  • Mr David Henry Williams
    British born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Downleas, Crossways Road, Grayshott, Hindhead, GU26 6HE, England

      IIF 106 IIF 107
  • Scott-adie, John William
    British deputy chairman born in June 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Longtown Road, Dundee, DD4 8JU, Scotland

      IIF 108
    • icon of address 78, Longtown Road, Dundee, Tayside, DD4 8JU, Uk

      IIF 109
    • icon of address 78 Longtown Road, Dundee, Tayside, DD4 8JU

      IIF 110
  • Scott-adie, John William
    British director born in June 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, David Henry
    British company director born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Downleas, Crossways Road, Grayshott, Hindhead, GU26 6HE, England

      IIF 114 IIF 115
  • Wilman, John Herbert
    British designer born in October 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Bridge End, Billington, Clitheroe, Lancashire, BB7 9NU, United Kingdom

      IIF 116
  • Wilman, John Herbert
    British director born in October 1938

    Resident in United Kingdom

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

      IIF 117
  • Wynn Williams, Hugo James
    British deputy chairman born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brook House, Philpot Lane, Chobham, Surrey, GU24 8HD

      IIF 118
  • Wynn Williams, Hugo James
    British director born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brook House, Philpot Lane, Chobham, Surrey, GU24 8HD

      IIF 119
  • Wynn Williams, Hugo James
    British insurance club manager born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brook House, Philpot Lane, Chobham, Surrey, GU24 8HD

      IIF 120
  • Wynn Williams, Hugo James
    British insurance club manger born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brook House, Philpot Lane, Chobham, Surrey, GU24 8HD

      IIF 121
  • Wynn Williams, Hugo James
    British managing director born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brook House, Philpot Lane, Chobham, Surrey, GU24 8HD

      IIF 122
  • Wynn-williams, Huw James
    British ceo born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Fenchurch Street, London, EC3M 4ST, United Kingdom

      IIF 123
  • Wynn-williams, Huw James
    British director born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wynn-williams, Huw James
    British insurance club manager born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Fenchurch Street, London, EC3M 4ST

      IIF 131
  • Wynn-williams, Huw James
    British insurance manager born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Fenchurch Street, London, EC3M 4ST, England

      IIF 132
  • Barnfield, Michael Andrew
    British retired born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Mizzentop, Mizzentop Drive, Warwick, WK06, Bermuda

      IIF 133
  • Wynn-williams, Hugo James
    British director born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Fenchurch Street, London, EC3M 4ST

      IIF 134
  • Brown, Ian Charles Metcalfe
    British deputy chairman born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Part 4th & 5th Floor, One Centenary Way, Birmingham, West Midlands, B3 3AY, United Kingdom

      IIF 135
  • Brown, Ian Charles Metcalfe
    British director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bank Gallery, High Street, Kenilworth, Warwickshire, CV8 1LY

      IIF 136
  • Clarke, Simon William
    British company director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park Point, 17 High Street, Longbridge, Birmingham, B31 2UQ, United Kingdom

      IIF 137
    • icon of address Sir Stanley Clarke House, 7 Ridgeway, Quinton Business Park, Birmingham, B32 1AF, England

      IIF 138
    • icon of address Old Hall, Dunstall, Burton Upon Trent, Staffordshire, DE13 8BE, England

      IIF 139
    • icon of address Dunstall Estate Office, Old Hall, Dunstall, Burton-on-trent, DE13 8BE, England

      IIF 140
    • icon of address Old Hall, Dunstall, Burton-on-trent, DE13 8BE, England

      IIF 141 IIF 142
    • icon of address Old Hall, Dunstall, Burton-on-trent, DE13 8BE, United Kingdom

      IIF 143 IIF 144
    • icon of address Old Hall, Dunstall, Burton-on-trent, Staffordshire, DE13 8BE, England

      IIF 145
    • icon of address County Showground, Weston Road, Stafford, ST18 0BD

      IIF 146
  • Clarke, Simon William
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Hall, Dunstall, Burton-on-trent, DE13 8BE, England

      IIF 147
    • icon of address Old Hall, Dunstall, Burton-on-trent, Staffordshire, DE13 8BE, England

      IIF 148
  • Clarke, Simon William
    British farmer born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old, Hall Farm, Dunstall, Burton-on-trent, Staffordshire, DE13 8BE

      IIF 149
    • icon of address Old, Hall Farm, Dunstall, Burton-on-trent, Staffordshire, DE13 8BE, United Kingdom

      IIF 150
  • Clarke, Simon William
    British farmer & director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Hall, Dunstall Estate, Dunstall, Burton-on-trent, Staffordshire, DE13 8BE, England

      IIF 151
  • Clarke, Simon William
    British farmer and director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Hall, Dunstall, Burton On Trent, Staffordshire, DE13 8BE

      IIF 152 IIF 153 IIF 154
    • icon of address Old Hall, Dunstall, Burton-on-trent, Staffordshire, DE13 8BE

      IIF 155
  • Smith, William Anthony
    British deputy chairman born in October 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fieldways 3 Montenotte Road, London, N8 8RL

      IIF 156
  • Smith, William Anthony
    British dir wine merchant born in October 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fieldways 3 Montenotte Road, London, N8 8RL

      IIF 157
  • Smith, William Anthony
    British director born in October 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161, - 165, Greenwich High Road, London, SE10 8JA, England

      IIF 158
  • Smith, William Anthony
    British non-executive director born in October 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161, - 165, Greenwich High Road, London, SE10 8JA, England

      IIF 159
  • Smith, William Anthony
    British wine merchant born in October 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fieldways 3 Montenotte Road, London, N8 8RL

      IIF 160
  • Bushell, William John
    British broker born in December 1955

    Resident in England

    Registered addresses and corresponding companies
  • Bushell, William John
    British deputy chairman born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Offices, Venta Court, 20 Jewry Street, Winchester, SO23 8FE, England

      IIF 163
  • Bushell, William John
    British director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, Heathfield Road, London, SW18 2QW

      IIF 164
  • Bushell, William John
    British lloyds broker born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, Heathfield Road, London, SW18 2QW

      IIF 165
  • French, William George
    British deputy chairman born in July 1920

    Registered addresses and corresponding companies
    • icon of address Green Acres Field Rise, Swindon, Wiltshire, SN1 4HP

      IIF 166
  • Ian Charles Metcalfe Brown
    British born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Part 4th & 5th Floor, One Centenary Way, Birmingham, West Midlands, B3 3AY, United Kingdom

      IIF 167
  • Mr Royston William Clegg
    British born in April 1946

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Mclaren House, 100 Kings Road, Brentwood, CM14 4EA, England

      IIF 168
    • icon of address 128, Minories, London, EC3N 1NT

      IIF 169
    • icon of address 3rd Floor, 128-129, Minories, London, EC3N 1NT

      IIF 170
    • icon of address 5th Floor, 70 Gracechurch Street, London, EC3V 0XL, England

      IIF 171 IIF 172
  • Clark, Simon William
    British farmer born in July 1965

    Registered addresses and corresponding companies
    • icon of address The Fine The Knoll, Barton Under Northwood, Burton On Trent, Staffs, DE17 8AB

      IIF 173
  • Mr Royston William Clegg
    British born in April 1946

    Resident in Channel Islands

    Registered addresses and corresponding companies
    • icon of address 7, Eastern Road, Romford, Essex, RM7 1TS, United Kingdom

      IIF 174
  • Hill, Michael David
    British consultant born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Caddow Road, Norwich, Norfolk, NR5 9PQ, England

      IIF 175
  • Hill, Michael David
    British leisure consultant born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, The Close, Norwich, NR1 4DS, England

      IIF 176
  • Howard, William Brian
    British deputy chairman born in July 1926

    Registered addresses and corresponding companies
    • icon of address Crawley Farm, Ballinger, Great Missenden, Buckinghamshire, HP16 9LQ

      IIF 177
  • Mr Johnathan William Shaw
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trinity House, Thurston Road, Northallerton, North Yorkshire, DL6 2NA

      IIF 178
  • Mr Royston William Clegg
    British born in April 1946

    Registered addresses and corresponding companies
    • icon of address Les Echelons Court, Les Echelons, St Peter Port, GY1 1AR, Guernsey

      IIF 179
  • Mr Royston William Clegg
    British, born in April 1946

    Registered addresses and corresponding companies
    • icon of address Les Echelons Court, Les Echelons, St Peter Port, GY1 1AR, Guernsey

      IIF 180
  • Robinson, William John
    British company director born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Broers Building, 21 J J Thomson Avenue, Cambridge, CB3 0FA, England

      IIF 181
  • Robinson, William John
    British deputy chairman born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Broers Building, J J Thomson Avenue, Cambridge, CB3 0FA, England

      IIF 182
  • Robinson, William John
    British director born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Broers Building, 21 Jj Thomson Ave, Cambridge, CB3 0FA, England

      IIF 183
    • icon of address Hampden House, Monument Business Park, Warpsgrove Lane, Chalgrove, Oxfordshire, OX44 7RW, England

      IIF 184
  • Robinson, William John
    British executive born in February 1948

    Resident in England

    Registered addresses and corresponding companies
  • Calder, William James
    British lloyds broker born in October 1947

    Registered addresses and corresponding companies
    • icon of address 23 St Philip Street, London, SW8 3SR

      IIF 188
  • Brown, Iain
    British builder born in January 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20 Pine Crescent, Hamilton, Lanarkshire, ML3 8TZ

      IIF 189
  • Cathcart, William Alun
    British company director born in September 1943

    Registered addresses and corresponding companies
  • Cathcart, William Alun
    British deputy chairman born in September 1943

    Registered addresses and corresponding companies
    • icon of address Robin Rag, The Common, Cranleigh, Surrey, GU6 8SH

      IIF 229
  • Cathcart, William Alun
    British director born in September 1943

    Registered addresses and corresponding companies
    • icon of address Robin Rag, The Common, Cranleigh, Surrey, GU6 8SH

      IIF 230
  • Mr Ian Brown
    British born in January 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 74 Andrew Paton Way, Hamilton, Lanarkshrie, ML3 0GB

      IIF 231
  • Mr William Alun Cathcart
    British born in September 1943

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Wren House, 68 London Road, St Albans, Hertfordshire, AL1 1NG, United Kingdom

      IIF 232
  • Williamson, Christopher Russell
    British insurance broker born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Combe Gate, Combe, Witney, Oxfordshire, OX29 8NY, United Kingdom

      IIF 233
  • Brown, Ian
    British director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, St Edmunds Fields, Dunmow, CM6 2AN, United Kingdom

      IIF 234
    • icon of address 144, High Street, Epping, Essex, CM16 4AS, United Kingdom

      IIF 235
  • Cathcart, Alun
    British director born in September 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holly Lodge, 10 Park Avenue South, Harpenden, Hertfordshire, AL5 2EA

      IIF 236
    • icon of address Apson House, Colton Mill, Bullerhorpe Lane, Leeds, West Yorkshire, LS15 9JL, United Kingdom

      IIF 237
  • Dent, Robert
    British director born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Turners Close, Southwater, West Sussex, RH13 9LJ

      IIF 238
  • Dent, Robert
    British retired born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chanctonbury Leisure Centre, Spierbridge Road, Storrington, Pulborough, RH20 4PG, United Kingdom

      IIF 239
  • Mr Iain Brendan Brown
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, Priory House, Saxon Way, Hessle, HU13 9PB, England

      IIF 240
  • Mr Iain Brendan Brown
    British born in January 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Imex, 575-599, Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7DX, England

      IIF 241
  • Mr Ian Brown
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 11, 9 The Shrubberies, George Lane South Woodford, London, E18 1BD

      IIF 242
  • Mr Ian Brown
    British born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Hilgrove, Watlington, Oxon, OX49 5EF, United Kingdom

      IIF 243
  • Mr James William Spencer-gray
    British born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Brewery House, Brook Street Wivenhoe, Colchester, Essex, CO7 9DS

      IIF 244
    • icon of address 1, Second Avenue, Bluebridge Industrial Estate, Halstead, CO9 2SU, England

      IIF 245
  • Mr Michael David Hill
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, The Close, Norwich, NR1 4DS, England

      IIF 246
    • icon of address 29, Shreeve Road, Blofield, Norwich, NR13 4JP, England

      IIF 247
  • Roberts, Peter William Denby
    British chairman born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Farm, East Tanfield, Ripon, East Tanfield, Ripon, HG4 5LN, England

      IIF 248
    • icon of address Manor Farm, East Tanfield, Ripon, HG4 5LN, England

      IIF 249
  • Roberts, Peter William Denby
    British chartered surveyor born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hutts, Hutts Lane, Grewelthorpe, Ripon, HG4 3DA

      IIF 250
  • Roberts, Peter William Denby
    British company director born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Town Centre House, Merrion Centre, Leeds, West Yorkshire, LS2 8LY

      IIF 251
    • icon of address Sandgate House, 102 Quayside, Newcastle Upon Tyne, NE1 3DX, England

      IIF 252
    • icon of address Countrywide Leisure Management, Manor Farm, East Tanfield, Ripon, HG4 5LN, United Kingdom

      IIF 253
  • Roberts, Peter William Denby
    British deputy chairman born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hutts, Grewelthorpe, Ripon, North Yorkshire, HG4 3DA, United Kingdom

      IIF 254
  • Roberts, Peter William Denby
    British director born in August 1945

    Resident in England

    Registered addresses and corresponding companies
  • Roberts, Peter William Denby
    British leisure born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hutts, Hutts Lane, Grewelthorpe, Ripon, HG4 3DA

      IIF 293
  • Roberts, Peter William Denby
    British leisure co director born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hutts, Hutts Lane, Grewelthorpe, Ripon, HG4 3DA

      IIF 294
  • Roberts, Peter William Denby
    British leisure consultant born in August 1945

    Resident in England

    Registered addresses and corresponding companies
  • Roberts, Peter William Denby
    British managing director born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hutts, Grewelthorpe, Ripon, North Yorkshire, HG4 3DA, United Kingdom

      IIF 318
  • Brown, Iain
    British director born in January 1972

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Sandy Balls Estate Office, Godshill, Fordingbridge, Hampshire, SP6 2JZ

      IIF 319
  • Brown, Iain Brendan
    British chief executive born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, Priory House, Saxon Way, Hessle, HU13 9PB, England

      IIF 320
  • Brown, Iain Brendan
    British company director born in January 1972

    Resident in Scotland

    Registered addresses and corresponding companies
  • Brown, Iain Brendan
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, Priory House, Saxon Way, Hessle, East Yorkshire, HU13 9PB, United Kingdom

      IIF 327 IIF 328
    • icon of address Suite 1, Priory House, Saxon Way, Hessle, HU13 9PB, United Kingdom

      IIF 329
  • Brown, Ian
    British computer support manager born in September 1962

    Registered addresses and corresponding companies
    • icon of address 7 Summerville Court, 103 Lansdownw Road, Croydon, Surrey, CR0 2BN

      IIF 330
  • Cathcart, William Alun
    British

    Registered addresses and corresponding companies
    • icon of address Holly Lodge, 10 Park Avenue South, Harpenden, Hertfordshire, AL5 2EA, United Kingdom

      IIF 331
  • Foster, Andrew William, Sir
    British company director born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, More London Riverside, London, SE1 2AQ, England

      IIF 332
    • icon of address Charnwood College, Thorpe Hill, Loughborough, Leicestershire, LE11 4SQ, England

      IIF 333
  • Foster, Andrew William, Sir
    British non executive director born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, More London Riverside, London, SE1 2AQ, England

      IIF 334
    • icon of address Vitality, 5th Floor East, 80 Strand, London, WC2R 0DT, United Kingdom

      IIF 335
  • Manca, Robert Anthony
    British company director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridgefield House, Tatenhill Lane, Branston, Staffordshire, DE14 3EZ

      IIF 336 IIF 337
    • icon of address Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands, WV1 4SB, England

      IIF 338
  • Manca, Robert Anthony
    British leisure consultant born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridgefield House, Tatenhill Lane, Branston, Staffordshire, DE14 3EZ

      IIF 339
  • Mr Peter William Denby Roberts
    British born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Castlegate, Grantham, Lincolnshire, NG31 6SF, England

      IIF 340
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 341 IIF 342
    • icon of address Manor Farm, East Tanfield, Ripon, HG4 5LN, United Kingdom

      IIF 343
    • icon of address Manor Farm, East Tanfield, Ripon, North Yorkshire, HG4 5LN, England

      IIF 344
    • icon of address The Hutts, Grewelthorpe, Ripon, HG4 3DA

      IIF 345
    • icon of address The Hutts, Grewelthorpe, Ripon, North Yorkshire, HG4 3DA

      IIF 346
    • icon of address The Hutts, Hutts Lane, Grewelthorpe, Ripon, North Yorkshire, HG4 3DA

      IIF 347
  • Brown, Ian
    British commercial director born in January 1972

    Resident in Gb-sct

    Registered addresses and corresponding companies
    • icon of address 65/5, Cumberland Street, Edingburgh, EH3 6RD, Scotland

      IIF 348
  • Clarke, Simon William
    British company director

    Registered addresses and corresponding companies
    • icon of address Lower Lynbrook Farm, Newchurch, Burton On Trent, Staffordshire, DE13 8RL

      IIF 349
  • Clegg, Royston William
    British company director born in April 1946

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 70 Gracechurch Street, London, EC3V 0XL, England

      IIF 350
  • Clegg, Royston William
    British deputy chairman born in April 1946

    Resident in Guernsey

    Registered addresses and corresponding companies
  • Clegg, Royston William
    British deputy chairman (non-exec) born in April 1946

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address 3, Selsdon Way, London, E14 9GL, England

      IIF 353
  • Clegg, Royston William
    British deputy chairman - insurance co born in April 1946

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Mclaren House, 100 Kings Road, Brentwood, CM14 4EA, England

      IIF 354
  • Clegg, Royston William
    British director born in April 1946

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Castle Carey, St Peter Port, Guernsey, Channel Islands, GY1 1UX

      IIF 355 IIF 356 IIF 357
    • icon of address 128-129, Minories, London, EC3N 1NT, England

      IIF 358
    • icon of address 15, Pepper Street, London, E14 9RB, United Kingdom

      IIF 359
    • icon of address 5th Floor, 70 Gracechurch Street, London, EC3V 0XL, England

      IIF 360
  • Clegg, Royston William
    British insurance broker born in April 1946

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Castle Carey, St Peter Port, Guernsey, Channel Islands, GY1 1UX

      IIF 361
    • icon of address Churchill House, 120 Bunns Lane, London, NW7 2AS, England

      IIF 362
    • icon of address 7, Eastern Road, Romford, RM1 3NH, England

      IIF 363
  • Clegg, Royston William
    British non-executive director born in April 1946

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address 128, Minories, London, EC3N 1NT

      IIF 364
  • Mr David Henry Williams
    British born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Downleas, Crossways Road, Grayshott, Hampshire, GU26 6HE, England

      IIF 365
  • Perkins, Clive William
    British deputy chairman born in July 1932

    Registered addresses and corresponding companies
    • icon of address 5 Quernmore Close, Bromley, Kent, BR1 4EL

      IIF 366
  • Williams, David Henry
    British project manager born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Downlea, Crossways Road, Grayshott, Hampshire, GU26 6HE, England

      IIF 367
  • Williams, Henry David
    British business executive born in February 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waveney 44 Marryat Road, Wimbledon, London, SW19 5BD

      IIF 368
  • Williams, Henry David
    British chairman born in February 1938

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Henry David
    British company director born in February 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waveney 44 Marryat Road, Wimbledon, London, SW19 5BD

      IIF 371
  • Williams, Henry David
    British deputy chairman born in February 1938

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Henry David
    British director born in February 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mercers Country Park, Nutfield Marsh Road, Merstham, Surrey, RH1 4EU

      IIF 374
  • Williams, Henry David
    British managing director born in February 1938

    Resident in England

    Registered addresses and corresponding companies
  • Brown, Ian
    British sales manager born in November 1958

    Registered addresses and corresponding companies
    • icon of address 41 North Street, Dunmow, Essex, CM6 1AZ

      IIF 377
  • Lawson, Mary Louise
    British insurance underwriter born in April 1951

    Registered addresses and corresponding companies
  • Steed, Keith William
    British director born in December 1947

    Registered addresses and corresponding companies
    • icon of address Flat 65 416 Manchester Road, Isle Of Dogs, London, E14 3FD

      IIF 382
  • Steed, Keith William
    British insurance broker born in December 1947

    Registered addresses and corresponding companies
  • Steed, Keith William
    British lloyds broker born in December 1947

    Registered addresses and corresponding companies
    • icon of address 55 Ringwood Gardens, Isle Of Dogs, London, E14 9WZ

      IIF 385
  • Williams, Alan Edward
    British insurance brokers born in January 1948

    Registered addresses and corresponding companies
    • icon of address Puttenden Manor, Shipbourne, Tonbridge, Kent, TN11 9RH

      IIF 386 IIF 387
  • Williams, Alan Edward
    British lloyds broker born in January 1948

    Registered addresses and corresponding companies
  • Williams, Alan Edward
    British reinsurance broker born in January 1948

    Registered addresses and corresponding companies
    • icon of address Dulverton 69 Kippington Road, Sevenoaks, Kent, TN13 2LN

      IIF 391
    • icon of address Puttenden Manor, Shipbourne, Tonbridge, Kent, TN11 9RH

      IIF 392
  • Brown, Iain
    British builder

    Registered addresses and corresponding companies
    • icon of address 20 Pine Crescent, Hamilton, Lanarkshire, ML3 8TZ

      IIF 393
  • Clegg, Royston William
    British insurance broker born in April 1946

    Registered addresses and corresponding companies
    • icon of address 72 Saunders Ness Road, London, E14 9ED

      IIF 394
  • Spencer-gray, James William
    British company director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Beech Avenue, Wivenhoe, Colchester, Essex, CO7 9AR, England

      IIF 395
  • Spencer-gray, James William
    British consultant born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4c, Gattinetts Business Park, Hadleigh Road, East Bergholt, CO7 6QT, England

      IIF 396
    • icon of address 1, Second Avenue, Bluebridge Industrial Estate, Halstead, CO9 2SU, England

      IIF 397
    • icon of address 11, Beech Avenue, Wivenhoe, Essex, CO7 9AR, United Kingdom

      IIF 398
  • Spencer-gray, James William
    British lloyds broker born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, St Georges Square, London, SW1 3QR

      IIF 399
  • Spencer-gray, James William
    British self employed born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23-24, Market Place, Reading, Berkshire, RG1 2DE

      IIF 400
  • Spencer-gray, James William
    British underwriter born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Beech Avenue, Wivenhoe, Essex, CO7 9AL, England

      IIF 401
  • Williams, Alex Andrew
    British insurance broker born in October 1945

    Registered addresses and corresponding companies
    • icon of address Penfield House Penfield Lane, Rodmersham, Kent, ME9 0QP

      IIF 402 IIF 403
  • Williams, Alex Andrew
    British lloyds broker born in October 1945

    Registered addresses and corresponding companies
    • icon of address Penfield House Penfield Lane, Rodmersham, Kent, ME9 0QP

      IIF 404
  • Williams, Alex Andrew
    British lloyds underwriter born in October 1945

    Registered addresses and corresponding companies
    • icon of address Penfield House Penfield Lane, Rodmersham, Kent, ME9 0QP

      IIF 405
  • Williams, Edward Alan
    British retired born in August 1906

    Registered addresses and corresponding companies
    • icon of address 12 The Glebe, Penshurst, Tonbridge, Kent, TN11 8DR

      IIF 406
  • Wynn Williams, Hyw James
    British company director born in July 1955

    Registered addresses and corresponding companies
    • icon of address Brook House, Philpot Lane, Cobham, Surrey, GU24 8HD

      IIF 407
  • Brown, Ian Charles Metcalfe
    British deputy chairman born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Welsh Road, Cubbington, Leamington Spa, Warwickshire, CV32 7NQ

      IIF 408
  • Monti, Kenneth William
    British deputy chairman born in December 1928

    Registered addresses and corresponding companies
    • icon of address Capel Issa, Vicarage Road, Brymbo, Wrexham, Clwyd, LL11 5LF

      IIF 409
  • Monti, Kenneth William
    British deputy chairman/insurance comp born in December 1928

    Registered addresses and corresponding companies
    • icon of address Capel Issa, Vicarage Road, Brymbo, Wrexham, Clwyd, LL11 5LF

      IIF 410
  • Monti, Kenneth William
    British retired born in December 1928

    Registered addresses and corresponding companies
    • icon of address Capel Issa, Vicarage Road, Brymbo, Wrexham, Clwyd, LL11 5LF

      IIF 411
  • Roberts, Peter William Denby
    British

    Registered addresses and corresponding companies
    • icon of address The Hutts, Hutts Lane, Grewelthorpe, Ripon, HG4 3DA

      IIF 412
  • Roberts, Peter William Denby
    British director

    Registered addresses and corresponding companies
    • icon of address The Hutts, Hutts Lane, Grewelthorpe, Ripon, HG4 3DA

      IIF 413
  • Roberts, Peter William Denby
    British leisure consultant

    Registered addresses and corresponding companies
    • icon of address The Hutts, Hutts Lane, Grewelthorpe, Ripon, HG4 3DA

      IIF 414
  • Williams, David Henry
    British project engineer

    Registered addresses and corresponding companies
    • icon of address 6 The Mount, Fleet, Hampshire, GU51 4PX

      IIF 415
  • Williams, David Henry
    British director born in November 1949

    Registered addresses and corresponding companies
    • icon of address 4, Batten Street, Wandsworth, London, London, SW11 2TH, England

      IIF 416 IIF 417
  • Williams, David Henry
    British engineer born in November 1949

    Registered addresses and corresponding companies
  • Williams, Edward Alan
    British

    Registered addresses and corresponding companies
    • icon of address 12 The Glebe, Penshurst, Tonbridge, Kent, TN11 8DR

      IIF 421
  • Williams, Henry David
    British business executive

    Registered addresses and corresponding companies
    • icon of address Waveney 44 Marryat Road, Wimbledon, London, SW19 5BD

      IIF 422
  • Williams, Peter Michael
    British deputy chairman born in May 1936

    Registered addresses and corresponding companies
    • icon of address Down Hollow Down Lane, Compton, Guildford, Surrey, GU3 1DQ

      IIF 423
  • Williams, Peter Michael
    British managing director shackell edwards and company ltd born in May 1936

    Registered addresses and corresponding companies
    • icon of address Down Hollow Down Lane, Compton, Guildford, Surrey, GU3 1DQ

      IIF 424
  • Wilman, John Herbert
    British deputy chairman born in October 1938

    Registered addresses and corresponding companies
    • icon of address Chadswell Hall Chipping Road, Chaigley, Clitheroe, Lancashire, BB7 3LT

      IIF 425
  • Barnfield, Michael Andrew
    British insurance broker born in June 1950

    Registered addresses and corresponding companies
  • Barnfield, Michael Andrew
    British lloyds broker born in June 1950

    Registered addresses and corresponding companies
    • icon of address 19 Billing Road, London, SW10 9UL

      IIF 429
  • Brown, Ian Charles Metcalfe
    British director born in November 1958

    Registered addresses and corresponding companies
    • icon of address 36 High Street, Pwllheli, Gwynedd, LL53 5RT, United Kingdom

      IIF 430
  • Lawson, Mary Louise
    New Zealand lloyds broker

    Registered addresses and corresponding companies
    • icon of address 21 Offerton Road, London, SW4 0DJ

      IIF 431
  • Lawson, Mary Louise
    New Zealand lloyds broker born in April 1951

    Registered addresses and corresponding companies
    • icon of address 21 Offerton Road, London, SW4 0DJ

      IIF 432
  • Manca, Robert Anthony
    British

    Registered addresses and corresponding companies
    • icon of address Bridgefield House, Tatenhill Lane, Branston, Staffordshire, DE14 3EZ

      IIF 433
  • Mr Robert Kevin Ballantine
    English born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Colwyn Chambers, 19 York Street, Manchester, M2 3BA, England

      IIF 434
    • icon of address 2nd Floor, Citygate, St James' Boulevard, Newcastle Upon Tyne, NE1 4JE, United Kingdom

      IIF 435
  • Spencer-gray, James William

    Registered addresses and corresponding companies
    • icon of address 11, Beech Avenue, Wivenhoe, Essex, CO7 9AR, United Kingdom

      IIF 436
  • Birchall, Charles William David
    British deputy chairman born in August 1942

    Registered addresses and corresponding companies
    • icon of address The Beesnest Shepley Drive, Wentworth, Ascot, Berkshire, SL5 0LH

      IIF 437 IIF 438
  • Miller, Kenneth William
    British company director

    Registered addresses and corresponding companies
    • icon of address South Cottage The Street, Compton, Guildford, Surrey, GU3 1EB

      IIF 439
  • Miller, Kenneth William
    British retired

    Registered addresses and corresponding companies
    • icon of address South Cottage The Street, Compton, Guildford, Surrey, GU3 1EB

      IIF 440
  • Mr Ian Alexander Salkeld Brown
    British born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, High Street, Wargrave, Reading, RG10 8BY, England

      IIF 441
  • Roberts, Peter William Denby
    born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Castlegate, Grantham, Lincolnshire, NG31 6SF, England

      IIF 442
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 443 IIF 444
  • Robinson, Christopher William
    British

    Registered addresses and corresponding companies
    • icon of address 23 Heath Lane, Little Sutton, South Wirral, Merseyside, L66 5NN

      IIF 445 IIF 446
  • Ballantine, Robert Kevin
    English

    Registered addresses and corresponding companies
    • icon of address 3 Stockport Exchange, Stockport, Cheshire, SK1 3GG, United Kingdom

      IIF 447
  • Ballantine, Robert Kevin
    English company director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millgate Farm Millgate Lane, Didsbury, Manchester, M20 5QX

      IIF 448
  • Ballantine, Robert Kevin
    English director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Colwyn Chambers, 19 York Street, Manchester, M2 3BA, England

      IIF 449
    • icon of address Citygate, St James' Boulevard, Newcastle Upon Tyne, NE1 4JE, England

      IIF 450
  • Ballantine, Robert Kevin
    English leisure consultant born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Colwyn Chambers, 19 York Street, Manchester, M2 3BA, England

      IIF 451
    • icon of address 3 Stockport Exchange, Stockport, Cheshire, SK1 3GG, United Kingdom

      IIF 452
  • Ballantine, Robert Kevin
    English music promoter born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address City Football Hq, Etihad Campus, 400 Ashton New Road, Manchester, M11 4TQ, England

      IIF 453
  • Ballantine, Robert Kevin
    English promoter born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49-51, Dale Street, Manchester, M1 2HF, England

      IIF 454
  • Clarke, Simon William

    Registered addresses and corresponding companies
    • icon of address Lower Lynbrook Farm, Newchurch, Hoar Cross, Burton-on-trent, Staffordshire, DE13 8RL

      IIF 455
  • Collingridge, James William
    British co director born in August 1930

    Registered addresses and corresponding companies
    • icon of address 32 Rouse Gardens, London, SE21 8AF

      IIF 456
  • Collingridge, James William
    British deputy chairman born in August 1930

    Registered addresses and corresponding companies
    • icon of address 32 Rouse Gardens, London, SE21 8AF

      IIF 457
  • Hill, Michael David

    Registered addresses and corresponding companies
    • icon of address 32, Caddow Road, Norwich, Norfolk, NR5 9PQ, England

      IIF 458
  • Ballantine, Robert Kevin
    born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millgate Farm, Millgate Lane, Didsbury, Manchester, M20 5QX

      IIF 459
    • icon of address Terek House, Phoenix Park, Eaton Socon, St. Neots, Cambridgeshire, PE19 8EP, England

      IIF 460
  • Robertson Sells, Jean Grizelda
    British

    Registered addresses and corresponding companies
    • icon of address 16 Larkin Close, Frindsbury, Rochester, Kent, ME2 4SA

      IIF 461
  • Spencer-gray, James

    Registered addresses and corresponding companies
    • icon of address 11, Beech Avenue, Wivenhoe, Colchester, Essex, CO7 9AR, United Kingdom

      IIF 462
  • Woodland, John George Robert
    British administrator born in May 1930

    Registered addresses and corresponding companies
    • icon of address 22 St Leonards Road, Claygate, Esher, Surrey, KT10 0EL

      IIF 463 IIF 464
  • Woodland, John George Robert
    British leisure consultant born in May 1930

    Registered addresses and corresponding companies
    • icon of address 22 St Leonards Road, Claygate, Esher, Surrey, KT10 0EL

      IIF 465
  • Barnfield, Michael Andrew
    born in June 1950

    Registered addresses and corresponding companies
    • icon of address Cote D'azur, 4 Westwood Lane, Paget, P905, Bermuda

      IIF 466
  • Robertson Sells, Jean Grizelda
    British leisure consultant born in July 1944

    Registered addresses and corresponding companies
    • icon of address 16 Larkin Close, Frindsbury, Rochester, Kent, ME2 4SA

      IIF 467
  • Robinson, Christopher William
    British deputy chairman born in January 1949

    Registered addresses and corresponding companies
    • icon of address 23 Heath Lane, Little Sutton, South Wirral, Merseyside, L66 5NN

      IIF 468
  • Robinson, Christopher William
    British director born in January 1949

    Registered addresses and corresponding companies
    • icon of address 23 Heath Lane, Little Sutton, South Wirral, Merseyside, L66 5NN

      IIF 469
  • Robinson, Christopher William
    British finance director born in January 1949

    Registered addresses and corresponding companies
    • icon of address 23 Heath Lane, Little Sutton, South Wirral, Merseyside, L66 5NN

      IIF 470 IIF 471
  • Weinstock, Simon Andrew, The Hon
    British company director born in February 1952

    Registered addresses and corresponding companies
  • Weinstock, Simon Andrew, The Hon
    British deputy chairman born in February 1952

    Registered addresses and corresponding companies
    • icon of address 19 Pelham Place, London, SW7 2NQ

      IIF 477
  • Williamson, Christopher Russell
    British lloyds broker born in May 1949

    Registered addresses and corresponding companies
    • icon of address 17 Cheryls Close, London, SW6 2AX

      IIF 478
  • Williamson, Christopher Russell
    British company director born in August 1953

    Registered addresses and corresponding companies
    • icon of address 13 Bagleys Lane, Fulham, London, SW6 2AZ

      IIF 479
  • Williamson, Christopher Russell
    British insurance broker born in August 1953

    Registered addresses and corresponding companies
    • icon of address 13 Bagleys Lane, Fulham, London, SW6 2AZ

      IIF 480
child relation
Offspring entities and appointments
Active 91
  • 1
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 59 - Director → ME
  • 2
    ALTEGRA INTEGRATED SOLUTIONS LIMITED - 2020-09-13
    icon of address Old Hall, Dunstall, Burton-on-trent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-02-17 ~ now
    IIF 142 - Director → ME
  • 3
    FINDBATCH LIMITED - 1994-02-14
    LIFT WEST LIMITED - 2020-09-16
    icon of address Old Hall, Dunstall, Burton-on-trent, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,967,461 GBP2023-12-31
    Officer
    icon of calendar 2018-01-24 ~ now
    IIF 141 - Director → ME
  • 4
    icon of address The Hutts, Grewelthorpe, Ripon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-11 ~ dissolved
    IIF 295 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 345 - Has significant influence or controlOE
  • 5
    icon of address 5th Floor 70 Gracechurch Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 350 - Director → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ now
    IIF 172 - Ownership of shares – 75% or moreOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Right to appoint or remove directorsOE
  • 6
    MAC HANDLING SOLUTIONS LIMITED - 2008-10-16
    icon of address Old Hall, Dunstall, Burton Upon Trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -145,190 GBP2024-12-31
    Officer
    icon of calendar 2019-04-08 ~ now
    IIF 139 - Director → ME
  • 7
    icon of address Old Hall, Dunstall, Burton-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    198,161 GBP2024-12-31
    Officer
    icon of calendar 2019-04-08 ~ now
    IIF 145 - Director → ME
  • 8
    icon of address Old Hall, Dunstall, Burton-on-trent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-05-17 ~ now
    IIF 143 - Director → ME
  • 9
    icon of address Downleas Crossways Road, Grayshott, Hindhead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2017-11-01 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 4 Hilgrove, Watlington, Oxon, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-04-27 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ now
    IIF 243 - Ownership of voting rights - 75% or moreOE
    IIF 243 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 74 Andrew Paton Way, Hamilton, Lanarkshrie
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-27 ~ dissolved
    IIF 189 - Director → ME
    icon of calendar 2006-04-27 ~ dissolved
    IIF 393 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ dissolved
    IIF 231 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    THE BRITISH LIVER FOUNDATION - 1991-12-09
    icon of address 1st Floor Offices Venta Court, 20 Jewry Street, Winchester, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2015-06-30 ~ now
    IIF 163 - Director → ME
  • 13
    icon of address The Broers Building, 21 J J Thomson Avenue, Cambridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-12-06 ~ now
    IIF 181 - Director → ME
  • 14
    icon of address Downleas Crossways Road, Grayshott, Hindhead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2017-11-06 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 128/129 Minories, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-10 ~ dissolved
    IIF 355 - Director → ME
  • 16
    icon of address Chanctonbury Leisure Centre Spierbridge Road, Storrington, Pulborough, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-04-26 ~ now
    IIF 239 - Director → ME
  • 17
    icon of address 5th Floor 70 Gracechurch Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-09-12 ~ now
    IIF 360 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Suite 4c Gattinetts Business Park, Hadleigh Road, East Bergholt
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-06-09 ~ now
    IIF 396 - Director → ME
  • 19
    ACTIONSITE PROPERTY MANAGEMENT LIMITED - 1987-07-01
    icon of address No 1 Combe Gate, Combe, Witney, Oxon
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,113 GBP2024-12-31
    Officer
    icon of calendar 2011-06-12 ~ now
    IIF 233 - Director → ME
  • 20
    icon of address The Broers Building, 21 Jj Thomson Ave, Cambridge, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2020-07-07 ~ now
    IIF 183 - Director → ME
  • 21
    MINMAR (467) LIMITED - 1999-09-28
    icon of address 90 Fenchurch Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-10-08 ~ dissolved
    IIF 131 - Director → ME
  • 22
    PRUDENTIAL HEALTH HOLDINGS LIMITED - 2014-11-14
    3515TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2006-11-02
    icon of address 3 More London Riverside, London
    Active Corporate (13 parents, 4 offsprings)
    Officer
    icon of calendar 2007-03-05 ~ now
    IIF 335 - Director → ME
  • 23
    icon of address Old Hall, Dunstall, Burton On Trent, Staffordshire
    Active Corporate (7 parents, 9 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,414,252 GBP2023-12-31
    Officer
    icon of calendar 2010-12-17 ~ now
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address Old Hall, Dunstall, Burton On Trent, Staffordshire
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2017-02-02 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 25
    KEELEX 364 LIMITED - 2011-03-17
    icon of address Old Hall, Dunstall, Burton On Trent, Staffordshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-04-11 ~ now
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 26
    KEELEX 363 LIMITED - 2011-03-10
    icon of address Old Hall, Dunstall, Burton On Trent, Staffordshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-04-11 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 27
    icon of address Thomas House, 84 Ecclestone Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,187 GBP2024-01-31
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 263 - Director → ME
  • 28
    icon of address Suite 1 Priory House, Saxon Way, Hessle, East Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 327 - Director → ME
  • 29
    icon of address Suite 1 Priory House, Saxon Way, Hessle, East Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -740,064 GBP2024-10-31
    Officer
    icon of calendar 2023-05-22 ~ now
    IIF 328 - Director → ME
  • 30
    icon of address Suite 1, Priory House, Saxon Way, Hessle, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-16 ~ now
    IIF 320 - Director → ME
    Person with significant control
    icon of calendar 2020-09-16 ~ now
    IIF 240 - Right to appoint or remove directorsOE
    IIF 240 - Ownership of voting rights - 75% or moreOE
    IIF 240 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Suite 1 Priory House, Saxon Way, Hessle, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-27 ~ dissolved
    IIF 329 - Director → ME
  • 32
    SPEED 8045 LIMITED - 2000-02-03
    icon of address 3rd Floor, Colwyn Chambers, 19 York Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-01-25 ~ now
    IIF 451 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 434 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address Unit B, First Floor, Stadium Way West, Milton Keynes, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,453,739 GBP2024-12-31
    Officer
    icon of calendar 2016-09-14 ~ now
    IIF 264 - Director → ME
  • 34
    icon of address Bank Gallery, High Street, Kenilworth, Warwickshire
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,723 GBP2024-12-31
    Officer
    icon of calendar 2004-01-14 ~ now
    IIF 136 - Director → ME
  • 35
    PENARWEL - 2024-04-12
    icon of address Part 4th & 5th Floor One Centenary Way, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -147,990 GBP2025-04-05
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 167 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 167 - Right to appoint or remove directorsOE
  • 36
    icon of address 158 Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2013-06-21 ~ dissolved
    IIF 73 - Director → ME
  • 37
    icon of address Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-17 ~ dissolved
    IIF 338 - Director → ME
  • 38
    icon of address Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-23 ~ dissolved
    IIF 337 - Director → ME
    icon of calendar 2007-08-23 ~ dissolved
    IIF 433 - Secretary → ME
  • 39
    icon of address Suite 11 9 The Shrubberies, George Lane South Woodford, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-28 ~ dissolved
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ dissolved
    IIF 242 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 3 Bridge End, Billington, Clitheroe, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-18 ~ dissolved
    IIF 116 - Director → ME
  • 41
    icon of address 1 Brewery House, Brook Street Wivenhoe, Colchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-18 ~ dissolved
    IIF 398 - Director → ME
    icon of calendar 2011-01-18 ~ dissolved
    IIF 436 - Secretary → ME
  • 42
    icon of address C/o Caat Advisory Ltd Studio 19a Oru Space Sutton, 7 Throwley Way, Sutton
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-18 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-11-18 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 13 The Close, Norwich, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    244,183 GBP2024-03-31
    Officer
    icon of calendar 2000-06-07 ~ now
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 246 - Has significant influence or controlOE
    IIF 246 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 246 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    LONTOP HOUSING (CIS) LIMITED - 1995-10-13
    LONTOP HOUSING LIMITED - 1993-03-22
    TALLARD LIMITED - 1993-03-05
    icon of address 189 Lynchford Road, Farnborough, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-21 ~ dissolved
    IIF 417 - Director → ME
  • 45
    MADE FROM MANCHESTER LIMITED - 2016-02-20
    icon of address 49-51 Dale Street, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,421 GBP2021-10-31
    Officer
    icon of calendar 2016-04-20 ~ dissolved
    IIF 454 - Director → ME
  • 46
    icon of address 2nd Floor Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-05-15 ~ now
    IIF 450 - Director → ME
    Person with significant control
    icon of calendar 2019-05-15 ~ now
    IIF 435 - Ownership of shares – 75% or moreOE
    IIF 435 - Ownership of voting rights - 75% or moreOE
  • 47
    icon of address City Football Hq Etihad Campus, 400 Ashton New Road, Manchester, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2012-10-03 ~ now
    IIF 453 - Director → ME
  • 48
    MANNING BEARD LIMITED - 1997-04-01
    icon of address 31st Floor 40 Bank Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-01-08 ~ dissolved
    IIF 403 - Director → ME
  • 49
    icon of address Manor Farm, East Tanfield, Ripon, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-10-25 ~ now
    IIF 265 - Director → ME
    Person with significant control
    icon of calendar 2018-10-25 ~ now
    IIF 343 - Right to appoint or remove directorsOE
    IIF 343 - Ownership of voting rights - 75% or moreOE
    IIF 343 - Ownership of shares – 75% or moreOE
  • 50
    icon of address Millfield, Butleigh Road, Street, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2007-09-13 ~ now
    IIF 164 - Director → ME
  • 51
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-09-09 ~ now
    IIF 444 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 341 - Right to appoint or remove membersOE
    IIF 341 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 341 - Ownership of voting rights - More than 50% but less than 75%OE
  • 52
    icon of address Granville House, 2 Tettenhall Road, Wolverhampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-01 ~ dissolved
    IIF 339 - Director → ME
  • 53
    OPTIMUS CONSULT LTD - 2016-08-27
    icon of address 29 Shreeve Road, Blofield, Norwich, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,365,328 GBP2024-09-30
    Officer
    icon of calendar 2009-10-12 ~ now
    IIF 175 - Director → ME
    icon of calendar 2009-10-12 ~ now
    IIF 458 - Secretary → ME
  • 54
    icon of address Les Echelons Court, Les Echelons, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 1996-04-30 ~ now
    IIF 179 - Ownership of shares - More than 25%OE
    IIF 179 - Ownership of voting rights - More than 25%OE
    IIF 179 - Right to appoint or remove directorsOE
  • 55
    icon of address Mclaren House, 100 Kings Road, Brentwood, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-02-22 ~ now
    IIF 354 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 168 - Ownership of shares – 75% or moreOE
  • 56
    FARM & FIELD TRACTOR HIRE LIMITED - 1997-04-10
    AGRICULTURAL INDUSTRIAL SERVICES LIMITED - 2013-02-04
    icon of address Dunstall Estate Office Old Hall, Dunstall, Burton-on-trent, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    817,662 GBP2023-12-31
    Officer
    icon of calendar 2008-02-07 ~ now
    IIF 151 - Director → ME
  • 57
    FIREWILLOW LIMITED - 1984-08-22
    icon of address Old Hall, Dunstall, Burton-on-trent, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,616,302 GBP2023-12-31
    Officer
    icon of calendar 2010-12-17 ~ now
    IIF 155 - Director → ME
  • 58
    icon of address Churchill House, 120 Bunns Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-17 ~ dissolved
    IIF 362 - Director → ME
  • 59
    icon of address 1 Brewery House, Brook Street Wivenhoe, Colchester, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2011-08-26 ~ dissolved
    IIF 401 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ dissolved
    IIF 244 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    icon of address The Hutts Hutts Lane, Grewelthorpe, Ripon, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-05-23 ~ dissolved
    IIF 291 - Director → ME
    Person with significant control
    icon of calendar 2017-04-30 ~ dissolved
    IIF 347 - Right to appoint or remove directorsOE
    IIF 347 - Ownership of voting rights - 75% or moreOE
    IIF 347 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 61
    icon of address 20 St Thomas St, Southwark, London, United Kingdom
    Active Corporate (6 parents, 20 offsprings)
    Net Assets/Liabilities (Company account)
    200 GBP2020-12-31
    Officer
    icon of calendar 2020-03-25 ~ now
    IIF 249 - Director → ME
  • 62
    icon of address Old Hall, Dunstall, Burton-on-trent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,374,593 GBP2023-12-31
    Officer
    icon of calendar 2018-06-07 ~ now
    IIF 144 - Director → ME
  • 63
    icon of address Les Echelons Court, Les Echelons, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2008-06-24 ~ now
    IIF 180 - Right to appoint or remove directorsOE
    IIF 180 - Ownership of voting rights - More than 25%OE
    IIF 180 - Ownership of shares - More than 25%OE
  • 64
    icon of address 3 Stockport Exchange, Stockport, Cheshire, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,193,479 GBP2024-12-31
    Officer
    icon of calendar 1999-03-01 ~ now
    IIF 452 - Director → ME
    icon of calendar 1992-02-12 ~ now
    IIF 447 - Secretary → ME
  • 65
    icon of address 2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 238 - Director → ME
  • 66
    THE LITTLE KICK COMPANY LIMITED - 2013-11-21
    INTELLECTUAL CREATIVE PROPERTIES LIMITED - 2004-11-11
    icon of address Wren House, 68 London Road, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,347 GBP2019-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 232 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 232 - Ownership of shares – More than 50% but less than 75%OE
  • 67
    icon of address 74 High Street, Northallerton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-12-20 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 68
    icon of address Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    118,210 GBP2016-10-31
    Officer
    icon of calendar 2016-06-09 ~ dissolved
    IIF 292 - Director → ME
  • 69
    icon of address County Showground, Weston Road, Stafford
    Active Corporate (11 parents)
    Officer
    icon of calendar 2021-12-16 ~ now
    IIF 146 - Director → ME
  • 70
    icon of address Drum Road, Chester Le Street, Co Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-01-31 ~ now
    IIF 82 - Director → ME
  • 71
    FIDENTIA 1007 LLP - 2011-09-16
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-09-19 ~ now
    IIF 442 - LLP Member → ME
    Person with significant control
    icon of calendar 2019-09-19 ~ now
    IIF 340 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 340 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 340 - Right to appoint or remove membersOE
  • 72
    LONTOP CONSTRUCTION LIMITED - 2004-04-07
    icon of address 189 Lynchford Road, Farnborough, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-21 ~ dissolved
    IIF 416 - Director → ME
  • 73
    icon of address Old Hall, Dunstall, Burton-on-trent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 147 - Director → ME
  • 74
    icon of address Old Hall, Dunstall, Burton-on-trent, Staffordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ now
    IIF 7 - Right to appoint or remove directorsOE
  • 75
    icon of address The Hutts, Grewelthorpe, Ripon, North Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-12-21 ~ now
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 346 - Has significant influence or controlOE
  • 76
    icon of address 5th Floor, 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-08-07 ~ now
    IIF 443 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 342 - Right to surplus assets - 75% or moreOE
    IIF 342 - Ownership of voting rights - 75% or moreOE
  • 77
    icon of address Trinity House, Thurston Road, Northallerton, North Yorkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-07-13 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 78
    THOMAS MILLER P&I LTD - 2020-12-18
    icon of address 90 Fenchurch Street, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 128 - Director → ME
  • 79
    THWAITES ENGINEERING CO.LIMITED - 1981-12-31
    icon of address Welsh Road, Cubbington, Leamington Spa, Warwickshire
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    38,000 GBP2024-08-31
    Officer
    icon of calendar 1997-09-01 ~ now
    IIF 408 - Director → ME
  • 80
    icon of address 144 High Street, Epping, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-03 ~ dissolved
    IIF 235 - Director → ME
  • 81
    icon of address Oak House, Market Place, Bedale, North Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-01-27 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 82
    icon of address Trinity House, Thurston Road, Northallerton, North Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-03-17 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 83
    icon of address Drum Road, Birtley, Chester Le Street, County Durham
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-02 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 84
    icon of address Trinity House, Thurston Road, Northallerton, North Yorkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-07-13 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Ownership of shares – 75% or moreOE
  • 85
    icon of address Trinity House, Thurston Road, Northallerton, North Yorkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-07-13 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 86
    icon of address Trinity House, Thurston Road, Northallerton, North Yorkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-07-13 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 87
    icon of address Dunstall Estate Office Old Hall, Dunstall, Burton-on-trent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2023-04-25 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 88
    icon of address 3rd Floor, Colwyn Chambers, 19 York Street, Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-01-21 ~ dissolved
    IIF 449 - Director → ME
  • 89
    icon of address Downleas Crossways Road, Grayshott, Hindhead, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-12-01 ~ now
    IIF 367 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 365 - Right to appoint or remove directorsOE
  • 90
    APG PREMIUM FINANCE LTD - 2009-10-17
    icon of address 11 Beech Avenue, Wivenhoe, Colchester, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-09 ~ dissolved
    IIF 395 - Director → ME
    icon of calendar 2011-03-21 ~ dissolved
    IIF 462 - Secretary → ME
  • 91
    icon of address 1 Second Avenue, Bluebridge Industrial Estate, Halstead, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-11-28 ~ now
    IIF 397 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ now
    IIF 245 - Ownership of shares – More than 50% but less than 75%OE
Ceased 315
  • 1
    icon of address 21 Sussex Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-06-25 ~ 1994-02-21
    IIF 294 - Director → ME
  • 2
    icon of address 78 Longtown Road, Dundee, Tayside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-18 ~ 2016-06-06
    IIF 109 - Director → ME
  • 3
    AVIS FINANCIAL SERVICES LIMITED - 2016-09-01
    LOGICMINOR LIMITED - 1986-11-28
    ABG FISERV LIMITED - 2017-06-12
    icon of address Avis Budget House, Park Road, Bracknell, Berkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1999-01-31
    IIF 208 - Director → ME
  • 4
    MAAFRIKA TIKKUN UK - 2011-07-04
    TIKKUN UK - 2005-01-25
    icon of address 1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2003-09-11 ~ 2004-06-01
    IIF 226 - Director → ME
  • 5
    ALTEGRA INTEGRATED SOLUTIONS LIMITED - 2020-09-13
    icon of address Old Hall, Dunstall, Burton-on-trent, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-02-17 ~ 2024-01-10
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 6
    ALEXANDER HOWDEN INSURANCE BROKERS LIMITED - 1985-01-01
    AON GROUP LIMITED - 2000-12-29
    AON LIMITED - 2012-03-30
    ALEXANDER HOWDEN & SWANN LIMITED - 1976-12-31
    ALEXANDER HOWDEN GROUP LIMITED - 1997-07-01
    AON RISK MANAGEMENT SERVICES UK LIMITED - 2012-04-03
    icon of address The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom
    Active Corporate (11 parents, 11 offsprings)
    Officer
    icon of calendar 1993-11-01 ~ 1999-03-11
    IIF 390 - Director → ME
  • 7
    icon of address 30 30 Glenferness Avenue, Bournemouth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-04-01 ~ 2019-02-28
    IIF 374 - Director → ME
  • 8
    icon of address 71 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-04 ~ 2004-12-31
    IIF 404 - Director → ME
  • 9
    GALLAGHER PLUMER LIMITED - 1994-11-23
    GALLAGHER, HINTON & VEREKER LIMITED - 1985-01-16
    ARTHUR J. GALLAGHER & CO. (U.K.) LIMITED - 1986-08-20
    icon of address The Walbrook Building, 25 Walbrook, London
    Active Corporate (11 parents, 13 offsprings)
    Officer
    icon of calendar 1997-08-01 ~ 2008-03-11
    IIF 162 - Director → ME
  • 10
    GE CAPITAL FLEET SERVICES (UK) LIMITED - 1993-06-25
    GELCO MANAGEMENT SERVICES LIMITED - 1982-02-24
    GE COMMERCIAL FINANCE FLEET SERVICES LTD. - 2016-10-28
    AVIS LEASE AND FLEET MANAGEMENT LIMITED - 1993-02-17
    AVIS LEASE AND FLEET MANAGEMENT (HOLDINGS) LIMITED - 1992-08-11
    GE CAPITAL FLEET SERVICES LIMITED - 2004-12-10
    AVIS LEASING AND FLEET MANAGEMENT (HOLDINGS) LIMITED - 1989-03-06
    GELCO INTERNATIONAL LIMITED - 1988-10-14
    icon of address Whitehill House, Windmill Hill, Swindon, Wiltshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ 1992-08-07
    IIF 222 - Director → ME
  • 11
    EMAP LIMITED - 2008-05-19
    EAST MIDLAND ALLIED PRESS PLC - 1985-07-10
    EMAP INTERNATIONAL LIMITED - 2012-03-29
    TOP RIGHT GROUP LIMITED - 2015-12-14
    icon of address 2nd Floor, 81-87 High Holborn, London, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2005-06-17 ~ 2008-03-20
    IIF 227 - Director → ME
  • 12
    PREMIER VCT (BRISTOL) LIMITED - 2003-01-14
    PREMIER HOTELS (BRADFORD) LIMITED - 1997-11-05
    PREMIER HOTELS (BRISTOL) LIMITED - 1998-01-07
    FOREMOST HOTELS (BRISTOL) LTD - 2005-11-23
    MORETHANHOTELS (BRISTOL) LIMITED - 2015-02-23
    icon of address 4 Romulus Court, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-01-23 ~ 2002-07-09
    IIF 310 - Director → ME
  • 13
    icon of address Avis Budget House, Park Road, Bracknell, Berkshire, England, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-03-25 ~ 1999-01-31
    IIF 218 - Director → ME
  • 14
    icon of address Avis Budget House, Park Road, Bracknell, Berkshire, England, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-03-25 ~ 1999-01-31
    IIF 191 - Director → ME
  • 15
    RATESORT LIMITED - 1989-06-26
    icon of address Avis Budget House, Park Road, Bracknell, Berkshire, England, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1999-01-31
    IIF 194 - Director → ME
  • 16
    D.I.T. INVESTMENTS LIMITED - 1997-02-07
    AVIS EUROPE LIMITED - 2011-10-06
    AVIS EUROPE PLC - 2011-10-03
    icon of address Avis Budget House, Park Road, Bracknell, Berkshire, England, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1997-02-03 ~ 2011-10-03
    IIF 31 - Director → ME
  • 17
    AVIS FINANCIAL SERVICES LIMITED - 1986-11-13
    AVIS MANAGEMENT SERVICES LIMITED - 2012-02-01
    icon of address Avis Budget House, Park Road, Bracknell, Berkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1999-01-31
    IIF 211 - Director → ME
  • 18
    AVIS RENT A CAR LIMITED - 2012-12-03
    icon of address Avis Budget House, Park Road, Bracknell, Berkshire, England, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar ~ 1999-01-31
    IIF 219 - Director → ME
  • 19
    icon of address Avis Budget House, Park Road, Bracknell, Berkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-03-25 ~ 1999-01-31
    IIF 196 - Director → ME
  • 20
    TOYMON PUBLIC LIMITED COMPANY - 1986-09-01
    AVIS EUROPE LIMITED - 1996-02-29
    icon of address Avis Budget House, Park Road, Bracknell, Berkshire, England
    Active Corporate (4 parents, 17 offsprings)
    Officer
    icon of calendar ~ 1999-01-31
    IIF 202 - Director → ME
  • 21
    AVIS EUROPE LIMITED - 1997-02-07
    NEARBASE LIMITED - 1996-02-29
    icon of address Avis Budget House, Park Road, Bracknell, Berkshire, England, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1995-07-05 ~ 1999-01-31
    IIF 199 - Director → ME
  • 22
    QUADRANTDEAL LIMITED - 1997-01-08
    icon of address Avis Budget House, Park Road, Bracknell, Berkshire, England, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-09-27 ~ 1999-01-31
    IIF 193 - Director → ME
  • 23
    MATTERSTYLE LIMITED - 1997-01-27
    icon of address Avis Budget House, Park Road, Bracknell, Berkshire, England, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-09-27 ~ 1999-01-31
    IIF 203 - Director → ME
  • 24
    ADAPTSECURE PROJECTS LIMITED - 1993-03-16
    icon of address Avis Budget House, Park Road, Bracknell, Berkshire, England, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-03-02 ~ 1999-01-31
    IIF 200 - Director → ME
  • 25
    icon of address Avis Budget House, Park Road, Bracknell, Berkshire, England, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1999-01-31
    IIF 213 - Director → ME
  • 26
    PITCHULTRA LIMITED - 1987-07-21
    AVIS FINANCE COMPANY PLC - 2011-11-16
    icon of address Avis Budget House, Park Road, Bracknell, Berkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1999-01-31
    IIF 210 - Director → ME
  • 27
    icon of address Avis Budget House, Park Road, Bracknell, Berkshire, England, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-10-09 ~ 1999-01-31
    IIF 215 - Director → ME
  • 28
    HIGHCHANGE LIMITED - 1987-01-30
    icon of address Avis Budget House, Park Road, Bracknell, Berkshire, England, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1999-01-31
    IIF 205 - Director → ME
  • 29
    icon of address 7 Welbeck Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-03-25 ~ 1999-01-31
    IIF 216 - Director → ME
  • 30
    icon of address Avis Budget House, Park Road, Bracknell, Berkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-03-25 ~ 1999-01-31
    IIF 204 - Director → ME
  • 31
    CASKFLOW LIMITED - 1997-03-26
    icon of address 7 Welbeck Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-03-17 ~ 1999-01-31
    IIF 217 - Director → ME
  • 32
    icon of address 7 Welbeck Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1999-01-31
    IIF 214 - Director → ME
  • 33
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-28 ~ 2017-11-30
    IIF 282 - Director → ME
  • 34
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-28 ~ 2017-11-30
    IIF 283 - Director → ME
  • 35
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-28 ~ 2017-11-30
    IIF 277 - Director → ME
  • 36
    MARCONI COMPANY LIMITED(THE) - 1990-04-24
    MARCONI ELECTRONIC SYSTEMS LIMITED - 2000-02-23
    GEC-MARCONI LIMITED - 1998-09-04
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1996-05-18
    IIF 477 - Director → ME
  • 37
    STRONGDRAW LIMITED - 1991-12-04
    icon of address 7 Welbeck Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-05-03 ~ 1999-01-31
    IIF 198 - Director → ME
  • 38
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-30 ~ 2009-08-26
    IIF 466 - LLP Designated Member → ME
  • 39
    icon of address Millbank Tower, 21-24 Millbank, London
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,593,554 GBP2024-12-31
    Officer
    icon of calendar 2000-10-23 ~ 2007-06-22
    IIF 12 - Director → ME
  • 40
    BELRON U.K LIMITED - 2008-09-24
    CASTFIELD LIMITED - 1999-11-12
    DIBELCO U.K. LIMITED - 2001-03-29
    icon of address Milton Park, Stroude Road, Egham, Surrey
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2000-06-07 ~ 2004-09-10
    IIF 230 - Director → ME
  • 41
    icon of address 39 Northumberland Street, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-07-26 ~ 2013-05-02
    IIF 55 - Director → ME
  • 42
    icon of address 4 Hilgrove, Watlington, Oxon, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-04-27 ~ 2024-04-24
    IIF 441 - Ownership of shares – 75% or more OE
  • 43
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-28 ~ 2017-11-30
    IIF 289 - Director → ME
  • 44
    BLOCK HOLDINGS LIMITED - 1985-07-01
    icon of address 1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-05-01 ~ 2000-09-25
    IIF 389 - Director → ME
  • 45
    BRADSTOCK PLUNKETT & CRAWLEY LIMITED - 1986-10-14
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-08-09 ~ 2000-09-25
    IIF 387 - Director → ME
  • 46
    BRADSTOCK BROKERS LIMITED - 1998-06-01
    BRADSTOCK BLUNT & CRAWLEY LIMITED - 1995-10-01
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-11-09 ~ 2000-09-25
    IIF 386 - Director → ME
  • 47
    POTCROWN LIMITED - 1994-03-23
    icon of address C/o Miller Homes 2 Centro Place, Pride Park, Derby, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-02-27 ~ 2014-05-22
    IIF 138 - Director → ME
  • 48
    MAWLAW 370 LIMITED - 1998-01-19
    icon of address Millbank Tower, 21-24 Millbank, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    364,744 GBP2024-12-31
    Officer
    icon of calendar 1998-10-08 ~ 2007-06-22
    IIF 14 - Director → ME
    icon of calendar 2000-02-25 ~ 2001-07-19
    IIF 349 - Secretary → ME
  • 49
    REDMAN HEENAN INTERNATIONAL PLC - 1986-04-21
    ST. MODWEN PROPERTIES LIMITED - 2025-03-20
    ST. MODWEN PROPERTIES PLC - 2021-08-12
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2004-10-11 ~ 2021-08-06
    IIF 137 - Director → ME
  • 50
    DOTATON LIMITED - 1986-04-07
    ARB HARVESTING LIMITED - 1988-11-28
    icon of address East End, Earlston, Berwickshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-04-24 ~ 2000-06-28
    IIF 470 - Director → ME
  • 51
    icon of address 7 Welbeck Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1999-01-31
    IIF 206 - Director → ME
  • 52
    icon of address 78 Longtown Road, Dundee, Tayside
    Active Corporate (10 parents, 12 offsprings)
    Officer
    icon of calendar ~ 2016-06-06
    IIF 110 - Director → ME
  • 53
    TURRET RUN-OFF SERVICES LIMITED - 2001-10-03
    B.P.D. KELLETT & COMPANY LIMITED - 1993-10-29
    icon of address 71 Victoria Street, Westminster, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-07-31
    IIF 405 - Director → ME
  • 54
    icon of address Hallswelle House, 1 Hallswelle Road, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    270,351 GBP2024-04-30
    Officer
    icon of calendar 1999-06-29 ~ 2000-12-18
    IIF 437 - Director → ME
  • 55
    icon of address 7 Welbeck Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1999-01-31
    IIF 190 - Director → ME
  • 56
    icon of address Chanctonbury Leisure Centre Spierbridge Road, Storrington, Pulborough, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-11-12 ~ 2022-06-21
    IIF 86 - Director → ME
  • 57
    EDGER 223 LIMITED - 2003-12-24
    icon of address Millbank Tower, 21-24 Millbank, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-12-18 ~ 2007-06-22
    IIF 16 - Director → ME
  • 58
    icon of address Millbank Tower, 21-24 Millbank, London
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -286,915 GBP2024-12-31
    Officer
    icon of calendar 2003-12-17 ~ 2007-06-22
    IIF 26 - Director → ME
  • 59
    icon of address 8 King Street, St. James's, London
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1998-12-31
    IIF 457 - Director → ME
  • 60
    icon of address 2 Church Cottage The Street, Compton, Guildford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-04-28 ~ 2024-08-31
    IIF 97 - Director → ME
    icon of calendar 1995-04-28 ~ 2024-02-14
    IIF 439 - Secretary → ME
  • 61
    MARKETASSET PUBLIC LIMITED COMPANY - 1989-07-27
    icon of address Avis Budget House, Park Road, Bracknell, Berkshire, England, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1999-01-31
    IIF 192 - Director → ME
  • 62
    icon of address 135 Bramley Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-05-20 ~ 2015-05-06
    IIF 400 - Director → ME
  • 63
    SHELFCO (NO.1118) LIMITED - 1995-12-13
    icon of address C/o Estia Management Ltd., 12 Julian Place, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,985 GBP2024-03-31
    Officer
    icon of calendar 2008-08-12 ~ 2017-12-19
    IIF 357 - Director → ME
  • 64
    icon of address 128 Minories, London
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    11,703,469 GBP2021-12-31
    Officer
    icon of calendar 1993-07-22 ~ 2023-07-07
    IIF 364 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 169 - Has significant influence or control as a member of a firm OE
  • 65
    icon of address 128-129 Minories, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -642,777 GBP2021-12-31
    Officer
    icon of calendar 2014-10-15 ~ 2023-07-07
    IIF 358 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ 2023-07-07
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 66
    COBRA GAL LIMITED - 2007-01-09
    G.A.L LIMITED - 2006-02-22
    GRIFFITHS & ARMOUR (LONDON) LIMITED - 2004-08-31
    NOTIONSURE LIMITED - 1988-02-11
    icon of address Rossington's Business Park, West Carr Road, Retford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-04-26 ~ 1996-12-12
    IIF 402 - Director → ME
  • 67
    COLT INTERNATIONAL AND ASSOCIATED COMPANIES LIMITED - 1984-08-20
    COLT INTERNATIONAL GROUP LIMITED - 1987-12-31
    icon of address Colt House, Bedford Road, Petersfield, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1999-09-01 ~ 2020-04-17
    IIF 98 - Director → ME
  • 68
    COMMONWEALTH GAMES COUNCIL FOR ENGLAND(THE) - 2009-04-20
    icon of address Tintagel House, 92 Albert Embankment, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,278,274 GBP2024-03-31
    Officer
    icon of calendar 2007-10-17 ~ 2014-12-05
    IIF 66 - Director → ME
  • 69
    icon of address 3rd Floor, Colwyn Chambers, 19 York Street, Manchester, England
    Active Corporate (15 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    107,698 GBP2024-06-30
    Officer
    icon of calendar 2003-03-07 ~ 2011-07-01
    IIF 448 - Director → ME
  • 70
    STYLE INNS LIMITED - 1989-10-10
    icon of address 16 The Havens, Ransomes Europark, Ipswich, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-10-30
    IIF 268 - Director → ME
  • 71
    icon of address Malvern House, Priory Road, Gloucester, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,402,518 GBP2023-11-30
    Officer
    icon of calendar 2013-08-15 ~ 2014-11-05
    IIF 83 - Director → ME
  • 72
    icon of address Flat 3 20 Offerton Road, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 1992-07-20 ~ 1994-05-20
    IIF 432 - Director → ME
    icon of calendar 1992-07-20 ~ 1994-05-20
    IIF 431 - Secretary → ME
  • 73
    CROWN SPORTS PLC - 2006-04-26
    GOLF CLUB HOLDINGS PLC - 2000-09-22
    CLUBPARTNERS INTERNATIONAL PLC - 1998-04-16
    ARMADILLO HOLDINGS PLC - 1995-04-06
    LAMBOURNE GOLF CLUB PLC - 1994-02-28
    INDEXSTRONG PUBLIC LIMITED COMPANY - 1991-02-11
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-28 ~ 2017-11-30
    IIF 270 - Director → ME
  • 74
    HURSTREEL INVESTMENTS PLC - 1989-07-31
    L.A. FITNESS PLC - 1999-05-28
    C.S. LEISURE PLC - 2007-03-09
    icon of address C/o Pure Gym Limited, Town Centre House, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-05-28 ~ 2017-11-30
    IIF 286 - Director → ME
  • 75
    NORTHERN HERITAGE TRUST LIMITED - 1989-05-11
    NORTH EAST CIVIC TRUST - 2004-12-24
    NORTH OF ENGLAND CIVIC TRUST - 2019-03-30
    icon of address Gayle Mill, Mill Lane, Gayle, Hawes, North Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1996-04-02
    IIF 53 - Director → ME
  • 76
    icon of address The Broers Building, 21 Jj Thomson Ave, Cambridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-11-01 ~ 2021-09-29
    IIF 182 - Director → ME
  • 77
    icon of address 161 - 165, Greenwich High Road, London
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,746,627 GBP2023-04-02
    Officer
    icon of calendar ~ 2018-06-30
    IIF 159 - Director → ME
  • 78
    icon of address 161 - 165, Greenwich High Road, London
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1993-04-01
    IIF 160 - Director → ME
  • 79
    MINMAR (466) LIMITED - 1999-10-06
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor, Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1999-09-22 ~ 2004-01-31
    IIF 122 - Director → ME
  • 80
    icon of address Form 2 Bartley Way, Bartley Wood Business Park, Hook, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-10-21
    IIF 186 - Director → ME
  • 81
    LIBERATA LIMITED - 2011-09-26
    LIBERATA PLC - 2006-03-16
    CSL GROUP HOLDINGS PLC - 2001-06-01
    HACKPLIMCO (NO.EIGHTY-SEVEN) PUBLIC LIMITED COMPANY - 2000-08-24
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate
    Officer
    icon of calendar 2003-12-22 ~ 2006-07-11
    IIF 63 - Director → ME
  • 82
    COPTHORNE SQUASH CLUB LIMITED - 1998-07-13
    FROLIC LIMITED - 1979-12-31
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-28 ~ 2017-11-30
    IIF 287 - Director → ME
  • 83
    DRAGONS HEALTH CLUBS PLC - 2006-03-13
    DRAGONS HEALTH & LEISURE CLUBS LIMITED - 1997-04-15
    PARKVIEW LEISURE LIMITED - 1988-07-05
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-28 ~ 2017-11-30
    IIF 275 - Director → ME
    icon of calendar ~ 2001-01-05
    IIF 250 - Director → ME
  • 84
    icon of address 12th Floor 6 New Street Square, London, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2000-01-04 ~ 2001-07-31
    IIF 96 - Director → ME
  • 85
    icon of address 7 Welbeck Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-07-07 ~ 1999-01-31
    IIF 195 - Director → ME
  • 86
    LILLY INDUSTRIES LIMITED - 1997-09-01
    icon of address Eli Lilly And Company Limited, Lilly House, Basingview, Basingstoke, Hampshire, United Kingdom
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar ~ 1993-10-21
    IIF 185 - Director → ME
  • 87
    PREMIER INN HOLDINGS LIMITED - 2010-05-20
    PILOT HOTELS LIMITED - 2007-12-03
    BPE 157 LIMITED - 2002-06-27
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire
    Active Corporate (5 parents, 15 offsprings)
    Officer
    icon of calendar 2002-05-31 ~ 2007-09-26
    IIF 316 - Director → ME
    icon of calendar 2002-05-31 ~ 2002-10-09
    IIF 413 - Secretary → ME
  • 88
    PANENERGY SERVICES UK,LIMITED - 1997-03-03
    ANGI LIMITED - 1996-03-12
    PEACO NO. 31 LIMITED - 1993-03-04
    icon of address 7 More London Riverside, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-03-04 ~ 1997-02-28
    IIF 91 - Director → ME
  • 89
    R.B. COMPANY TWELVE LIMITED - 1987-03-30
    icon of address 90 Fenchurch Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-01-01 ~ 2021-06-30
    IIF 85 - Director → ME
  • 90
    EXCELLENCE PROJECTS LIMITED - 2001-04-19
    icon of address Trinity House, 3 Bullace Lane, Dartford, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    102,016 GBP2017-08-31
    Officer
    icon of calendar ~ 1997-03-14
    IIF 467 - Director → ME
    icon of calendar ~ 1997-03-14
    IIF 461 - Secretary → ME
  • 91
    ABBOTWORK LIMITED - 1996-04-12
    icon of address Pier House, 86-93 Strand On The Green, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-05-08 ~ 1998-05-31
    IIF 373 - Director → ME
  • 92
    icon of address Elswick Court, Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2013-05-02
    IIF 45 - Director → ME
  • 93
    icon of address Elswick Court, Northumberland Street, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2013-05-02
    IIF 46 - Director → ME
  • 94
    icon of address Elswick Court, Northumberland Street, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2013-05-02
    IIF 50 - Director → ME
  • 95
    icon of address Elswick Court, Northumberland Street, Newcastle-upon-tyne
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar ~ 2013-05-02
    IIF 54 - Director → ME
  • 96
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-05-26 ~ 2024-01-25
    IIF 253 - Director → ME
  • 97
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 1996-09-11 ~ 1998-04-14
    IIF 479 - Director → ME
  • 98
    PLUMPTON RACECOURSE P L C(THE) - 1998-03-10
    icon of address Millbank Tower, 21-24 Millbank, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-08-30 ~ 2007-06-22
    IIF 25 - Director → ME
  • 99
    FONTWELL PARK STEEPLECHASE P L C(THE) - 2003-01-10
    FONTWELL PARK STEEPLECHASE PLC (THE) - 2003-01-10
    icon of address Millbank Tower, 21-24 Millbank, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    235,284 GBP2024-12-31
    Officer
    icon of calendar 2002-08-30 ~ 2007-09-20
    IIF 13 - Director → ME
  • 100
    icon of address Mountview Court 1148 High Road, Whetstone, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    764,345 GBP2021-02-28
    Officer
    icon of calendar 2017-02-07 ~ 2020-08-20
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ 2020-08-20
    IIF 105 - Has significant influence or control OE
  • 101
    icon of address 78 Longtown Road, Dundee
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 2016-06-06
    IIF 111 - Director → ME
  • 102
    icon of address Pier House, 86-93 Strand On The Green, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1998-05-31
    IIF 376 - Director → ME
  • 103
    icon of address Pier House 86-93 Strand On The Green, London, England
    Active Corporate (11 parents, 21 offsprings)
    Officer
    icon of calendar ~ 1998-05-31
    IIF 372 - Director → ME
  • 104
    BIOETHANOL PARTNERS LLP - 2009-08-28
    BIOETHANOL PARTNERS NO.1 LLP - 2008-02-06
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (40 parents)
    Officer
    icon of calendar 2014-04-03 ~ 2020-11-27
    IIF 459 - LLP Member → ME
  • 105
    GE CAPITAL COMMERCIAL FINANCE LIMITED - 2003-09-26
    C.D.BRAMALL (LEASING) LIMITED - 1998-02-04
    icon of address 1 More London Place, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-08-07
    IIF 221 - Director → ME
  • 106
    GE CAPITAL (USA) FUNDING - 2016-11-18
    AVIS CAR SALES LIMITED - 1993-07-06
    HAPPYSOURCE LIMITED - 1988-11-10
    GE CAPITAL CAR SALES LIMITED - 1999-12-14
    GE CAPITAL (USA) FUNDING LIMITED - 2013-12-06
    icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-08-07
    IIF 220 - Director → ME
  • 107
    GE CORPORATE COMPUTER SERVICES LIMITED - 1994-07-19
    CORPORATE COMPUTER SERVICES LIMITED - 2007-08-14
    C D BRAMALL(CONTRACT HIRE)LIMITED - 1994-02-14
    icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1992-08-07
    IIF 223 - Director → ME
  • 108
    icon of address 78 Longtown Road, Dundee
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-08-15 ~ 2016-06-06
    IIF 113 - Director → ME
  • 109
    icon of address 5 The Glebe, Penshurst, Tonbridge, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar ~ 1999-11-22
    IIF 406 - Director → ME
    icon of calendar ~ 1996-02-21
    IIF 421 - Secretary → ME
  • 110
    H W F NUMBER ONE HUNDRED AND SIXTY THREE LIMITED - 1991-02-12
    icon of address 140 Tachbrook Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-09-28 ~ 2008-10-24
    IIF 380 - Director → ME
    icon of calendar 1999-12-01 ~ 2001-08-31
    IIF 378 - Director → ME
  • 111
    H W F NUMBER ONE HUNDRED AND SIXTY SIX LIMITED - 1991-02-12
    icon of address 140 Tachbrook Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-09-28 ~ 2008-10-24
    IIF 381 - Director → ME
    icon of calendar 1999-12-01 ~ 2001-08-31
    IIF 379 - Director → ME
  • 112
    ARRIVAL MARKETING LIMITED - 2001-08-01
    THE LEISURE PASS GROUP LIMITED - 2021-07-09
    icon of address 6 Dryden Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-01 ~ 2012-05-09
    IIF 318 - Director → ME
    icon of calendar 2001-03-01 ~ 2002-09-03
    IIF 301 - Director → ME
  • 113
    INSURANCE (GB) LIMITED - 2019-07-19
    HANDYCHAIN LIMITED - 1993-02-17
    icon of address One Temple Quay, Temple Back East, Bristol, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1992-06-03 ~ 1995-04-10
    IIF 394 - Director → ME
  • 114
    icon of address Sandgate House, 102 Quayside, Newcastle Upon Tyne, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -157,077 GBP2024-03-31
    Officer
    icon of calendar 2020-05-20 ~ 2025-08-07
    IIF 252 - Director → ME
  • 115
    MAWLAW 563 LIMITED - 2001-12-13
    icon of address Millbank Tower, 21-24 Millbank, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,606,020 GBP2024-12-31
    Officer
    icon of calendar 2001-12-12 ~ 2007-06-22
    IIF 10 - Director → ME
  • 116
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-28 ~ 2017-11-30
    IIF 274 - Director → ME
  • 117
    icon of address Pier House, 86-93 Strand On The Green, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1998-05-31
    IIF 370 - Director → ME
  • 118
    GRIFFIN CATERING CO. LIMITED - 1986-03-29
    icon of address Pier House, 86-93 Strand On The Green, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1998-05-31
    IIF 369 - Director → ME
  • 119
    icon of address C/o Pure Gym Limited, Town Centre House, Merrion Centre, Leeds, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-23 ~ 2017-11-30
    IIF 262 - Director → ME
  • 120
    icon of address C/o Pure Gym Limited, Town Centre House, Merrion Centre, Leeds, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-23 ~ 2017-11-30
    IIF 260 - Director → ME
  • 121
    icon of address C/o Pure Gym Limited, Town Centre House, Merrion Centre, Leeds, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-23 ~ 2017-11-30
    IIF 261 - Director → ME
  • 122
    icon of address C/o Pure Gym Limited, Town Centre House, Merrion Centre, Leeds, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2013-05-23 ~ 2017-11-30
    IIF 251 - Director → ME
  • 123
    icon of address Unit B, First Floor, Stadium Way West, Milton Keynes, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,453,739 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-09-14 ~ 2020-09-14
    IIF 344 - Right to appoint or remove directors OE
  • 124
    HEADWINDS INVESTMENTS LIMITED - 2012-05-08
    icon of address Pkf Littlejohn, 2nd Floor 1 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-08 ~ 2014-07-21
    IIF 28 - Director → ME
  • 125
    LOWNDES LAMBERT GROUP LIMITED - 1997-07-01
    icon of address The Walbrook Building, 25 Walbrook, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2000-02-18
    IIF 428 - Director → ME
  • 126
    INTERCEDE 1209 LIMITED - 1997-02-17
    icon of address Riversdale Way, Newburn Haugh Industrial Estate, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-01-27 ~ 2006-09-30
    IIF 51 - Director → ME
  • 127
    icon of address Millbank Tower, 21-24 Millbank, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,697,893 GBP2024-12-31
    Officer
    icon of calendar 2001-03-08 ~ 2007-06-22
    IIF 22 - Director → ME
  • 128
    icon of address Millbank Tower, 21-24 Millbank, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,336,894 GBP2024-12-31
    Officer
    icon of calendar 1999-09-30 ~ 2007-06-22
    IIF 17 - Director → ME
  • 129
    icon of address 5th Floor 30 Panton Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-08-18 ~ 2001-07-31
    IIF 95 - Director → ME
  • 130
    icon of address 5th Floor 30 Panton Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ 2001-07-31
    IIF 89 - Director → ME
  • 131
    icon of address 3 Cockspur Street, London
    Active Corporate
    Officer
    icon of calendar ~ 1999-09-14
    IIF 101 - Director → ME
  • 132
    FIELD AVIATION LIMITED - 1992-09-01
    FIELD AIRCRAFT SERVICES LIMITED - 1977-12-31
    icon of address 5th Floor 30 Panton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-02-07
    IIF 103 - Director → ME
  • 133
    HUNTING ENGINEERING MANAGEMENT LIMITED - 1992-09-11
    icon of address 5 Hanover Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2001-07-31
    IIF 102 - Director → ME
  • 134
    HUNTING AMERICAN HOLDINGS LTD. - 2005-01-21
    HUNTING PETROLEUM (AMERICA) LIMITED - 1990-08-09
    HUNTING GIBSON(AMERICA)LIMITED - 1980-12-31
    icon of address 5th Floor 30 Panton Street, London, England
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar ~ 2001-07-31
    IIF 94 - Director → ME
  • 135
    INTERCEDE 109 LIMITED - 1982-12-29
    HUNTING OILFIELD EQUIPMENT HOLDINGS LIMITED - 1992-11-10
    HUNTING OILFIELD SERVICES (INTERNATIONAL) LIMITED - 2003-04-10
    icon of address 5th Floor 30 Panton Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar ~ 2001-07-31
    IIF 87 - Director → ME
  • 136
    HUNTING OILFIELD SERVICES LIMITED - 2008-07-16
    HUNTING DRILLING INTERESTS LIMITED - 1992-11-03
    INTERCEDE 107 LIMITED - 1982-12-29
    icon of address 15 Canada Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1992-10-14
    IIF 88 - Director → ME
  • 137
    HUNTING PETROLEUM SERVICES P L C - 1990-01-16
    icon of address 5th Floor 30 Panton Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 2001-07-31
    IIF 93 - Director → ME
  • 138
    HUNTING GIBSON (OVERSEAS) LIMITED - 1980-12-31
    HUNTING OIL AND GAS (OVERSEAS) LIMITED - 1990-02-14
    icon of address 5th Floor 30 Panton Street, London, England
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar ~ 2001-07-31
    IIF 90 - Director → ME
  • 139
    HUNTING GROUP PLC - 1988-12-22
    HUNTING GIBSON P.L.C. - 1985-08-12
    HUNTING GIBSON PLC - 1989-08-07
    icon of address 5th Floor 30 Panton Street, London, England
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar ~ 2001-07-31
    IIF 100 - Director → ME
  • 140
    HUNTING INDUSTRIAL COATINGS LIMITED - 2004-12-23
    icon of address 3 Cockspur Street, London, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar ~ 2001-07-31
    IIF 104 - Director → ME
  • 141
    DEAL AGENCY LIMITED - 2012-11-05
    icon of address Wren House, 68 London Road, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-26 ~ 2015-06-11
    IIF 331 - Secretary → ME
  • 142
    COOKS@SCHOOLS LIMITED - 2008-04-17
    icon of address St Andrews House, West Street, Woking, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2010-09-30
    IIF 236 - Director → ME
  • 143
    icon of address 1 Riversdale Way, Newburn Haugh Industrial Estate, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1997-03-31
    IIF 56 - Director → ME
  • 144
    JLT RISK SOLUTIONS LIMITED - 2007-01-02
    NEVRUS SEVENTY-EIGHT LIMITED - 1981-12-31
    JARDINE LLOYD THOMPSON LIMITED - 2011-01-04
    LLOYD THOMPSON LIMITED - 1999-03-01
    LLOYD THOMPSON (INSURANCE BROKERS) LIMITED - 1986-05-01
    icon of address 1 Tower Place West, Tower Place, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1997-04-01
    IIF 480 - Director → ME
  • 145
    HOURPHASE LIMITED - 1990-03-28
    icon of address Gleadhill House, Dawbers Lane, Euxton, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1999-09-30
    IIF 425 - Director → ME
  • 146
    KENSINGTON & CHELSEA CHAMBER OF TRADE AND COMMERCE LTD (THE) - 2021-10-06
    icon of address Second Floor Windsor House, 40/41 Great Castle Street, London
    Active Corporate (16 parents)
    Officer
    icon of calendar ~ 1992-11-10
    IIF 456 - Director → ME
  • 147
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-05-28 ~ 2017-11-30
    IIF 276 - Director → ME
  • 148
    L.A. (GOLDERS GREEN) LIMITED - 2007-10-18
    DAWEGROVE LIMITED - 1996-08-09
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-28 ~ 2017-11-30
    IIF 273 - Director → ME
  • 149
    L.A. LEISURE LIMITED - 1999-10-08
    L A FITNESS PLC - 2005-08-31
    CHIMEREEL LIMITED - 1996-09-17
    icon of address C/o Pure Gym Limited, Town Centre House, Leeds
    Active Corporate (4 parents, 18 offsprings)
    Officer
    icon of calendar 2015-05-28 ~ 2017-11-30
    IIF 284 - Director → ME
  • 150
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-28 ~ 2017-11-30
    IIF 271 - Director → ME
  • 151
    BLANDFRAME LIMITED - 1997-12-16
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-28 ~ 2017-11-30
    IIF 281 - Director → ME
  • 152
    icon of address C/o Pure Gym Limited, Town Centre House, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-05-28 ~ 2017-11-30
    IIF 280 - Director → ME
  • 153
    L.A. FITNESS LIMITED - 1999-10-08
    BRENTLYN LIMITED - 1989-01-10
    C.S. LEISURE LIMITED - 1999-05-28
    icon of address C/o Pure Gym Limited, Town Centre House, Leeds, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-28 ~ 2017-11-30
    IIF 272 - Director → ME
  • 154
    LOWNDES LAMBERT U.K. LIMITED - 1997-07-01
    LOWNDES LAMBERT LIMITED - 1980-12-31
    icon of address Friary Court, Crutched Friars, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-02-22 ~ 2000-02-18
    IIF 426 - Director → ME
  • 155
    GARDENCHARM LIMITED - 1995-02-03
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-28 ~ 2017-11-30
    IIF 288 - Director → ME
  • 156
    NORTHERN ROCK PLC - 2009-12-31
    NORTHERN ROCK (ASSET MANAGEMENT) PLC - 2014-05-16
    LANDMARK MORTGAGES PLC - 2016-07-18
    NRAM PLC - 2016-07-18
    icon of address 5 Churchill Place, 10th Floor, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1996-11-13 ~ 1999-12-31
    IIF 52 - Director → ME
  • 157
    icon of address Cj Lang & Son Ltd, 78 Longtown Road, Dundee
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-05-30 ~ 2016-06-06
    IIF 108 - Director → ME
  • 158
    CLEGG GIFFORD PRIVATE CLIENTS LIMITED - 2010-03-09
    icon of address Jupiter House The Drive, Warley Hill Business Park, Brentwood
    Liquidation Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -132,751 GBP2021-12-31
    Officer
    icon of calendar 2004-03-11 ~ 2010-03-09
    IIF 356 - Director → ME
  • 159
    ELI LILLY AND COMPANY LIMITED - 1997-09-01
    icon of address Eli Lilly And Company Limited, Lilly House, Basingview, Basingstoke, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-10-21
    IIF 187 - Director → ME
  • 160
    ANGERSTEIN FUND LIMITED - 2008-12-15
    icon of address 78 Leadenhall Street, London
    Active Corporate (21 parents)
    Equity (Company account)
    1,599,494 GBP2019-12-31
    Officer
    icon of calendar 1996-01-11 ~ 1998-01-08
    IIF 392 - Director → ME
    icon of calendar ~ 1995-01-12
    IIF 391 - Director → ME
  • 161
    LONTOP HOUSING (CIS) LIMITED - 1995-10-13
    LONTOP HOUSING LIMITED - 1993-03-22
    TALLARD LIMITED - 1993-03-05
    icon of address 189 Lynchford Road, Farnborough, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-02-22 ~ 1996-11-21
    IIF 419 - Director → ME
  • 162
    icon of address C1 Endeavour Place, Coxbridge Business Park, Farnham, Surrey, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2017-11-01 ~ 2022-05-31
    IIF 256 - Director → ME
  • 163
    GOAL AGENCY LIMITED - 2019-08-08
    icon of address Potton House, Wyboston Lakes, Great North Road, Wyboston, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,915 GBP2022-04-30
    Officer
    icon of calendar 2010-03-03 ~ 2010-04-01
    IIF 29 - Director → ME
  • 164
    ASSURED IT LIMITED - 2008-03-10
    DOCK9 LTD - 2021-09-09
    icon of address 65 Leadenhall Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    313,017 GBP2024-12-31
    Officer
    icon of calendar 2008-01-10 ~ 2017-07-10
    IIF 361 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-10
    IIF 170 - Ownership of shares – More than 50% but less than 75% OE
  • 165
    ENVIRESPONSE LIMITED - 1999-03-08
    ASBESTECH HOLDINGS LIMITED - 1991-12-04
    ASBESTECH LIMITED - 1989-10-25
    HIWEST LIMITED - 1983-11-29
    icon of address Gateley Plc One Eleven, Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-01 ~ 1999-01-21
    IIF 366 - Director → ME
  • 166
    MANOR NATIONAL GROUP MOTORS PUBLIC LIMITED COMPANY - 1982-10-25
    GYNGELL LIMITED - 1978-12-31
    icon of address Avis Budget House, Park Road, Bracknell, Berkshire, England, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1999-01-31
    IIF 197 - Director → ME
  • 167
    icon of address 90 Fenchurch Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-03-03 ~ 2011-02-07
    IIF 134 - Director → ME
  • 168
    MERSEYSIDE HEALTH BENEFITS COUNCIL - 2001-10-18
    icon of address One, Derby Square, Liverpool
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar ~ 2006-09-29
    IIF 411 - Director → ME
  • 169
    icon of address Barnfield Road, Tipton, West Midlands
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,188,448 GBP2024-12-31
    Officer
    icon of calendar ~ 1992-07-20
    IIF 166 - Director → ME
  • 170
    MILLFIELD
    - now
    MILLFIELD SCHOOL LIMITED - 1979-12-31
    icon of address Millfield, Street, Somerset
    Active Corporate (20 parents, 3 offsprings)
    Officer
    icon of calendar 2009-06-05 ~ 2025-03-31
    IIF 165 - Director → ME
  • 171
    TRUE BLUE LIMITED - 1981-12-31
    icon of address Millfield, Street, Somerset
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-06-05 ~ 2025-06-19
    IIF 161 - Director → ME
  • 172
    icon of address 3rd Floor 37 Frederick Place, Brighton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,915,811 GBP2023-12-31
    Officer
    icon of calendar 2019-09-16 ~ 2023-12-01
    IIF 257 - Director → ME
  • 173
    LONRHO KAZAKHSTAN INVESTMENT CORPORATION LIMITED - 1996-05-21
    HAPPYLARGE LIMITED - 1992-09-28
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-08-17 ~ 1996-05-08
    IIF 420 - Director → ME
  • 174
    OFFERLETTER LIMITED - 1991-04-19
    NATIONAL EXPRESS GROUP PLC - 2023-06-20
    DRAWLANE EXPRESS LIMITED - 1991-06-21
    SPEEDTHEME LIMITED - 1991-11-04
    icon of address National Express House Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, England
    Active Corporate (9 parents, 8 offsprings)
    Officer
    icon of calendar 1992-11-23 ~ 2000-09-04
    IIF 229 - Director → ME
    icon of calendar 2004-08-01 ~ 2015-05-06
    IIF 68 - Director → ME
  • 175
    icon of address Walkers House, Po Box 908 Gt, Mary Street, George Town, Grand Cayman, Cayman Islands, Cayman Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2015-05-28 ~ 2017-09-12
    IIF 259 - Director → ME
  • 176
    icon of address 161 - 165, Greenwich High Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2005-10-07
    IIF 156 - Director → ME
  • 177
    RBCO 62 LIMITED - 1990-11-20
    THOMAS MILLER SPECIALTY UNDERWRITING AGENCY LIMITED - 2024-09-03
    OSPREY UNDERWRITING AGENCY LIMITED - 2018-02-01
    icon of address 90 Fenchurch Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-01 ~ 2020-12-02
    IIF 130 - Director → ME
  • 178
    NESTOR HEALTHCARE GROUP PLC - 2011-04-14
    NESTOR-BNA PUBLIC LIMITED COMPANY - 1997-06-13
    FOLDEAGLE LIMITED - 1986-04-30
    icon of address Allen House, Westmead Road, Sutton, England
    Dissolved Corporate (1 parent, 17 offsprings)
    Officer
    icon of calendar 2004-01-19 ~ 2011-02-01
    IIF 67 - Director → ME
  • 179
    icon of address Luna Tower, Waterfront Drive, Road Town, Tortola, Virgin Islands, British
    Active Corporate (11 parents)
    Officer
    icon of calendar 2016-02-11 ~ 2016-02-16
    IIF 30 - Director → ME
  • 180
    NORTH EASTERN SKIN RESEARCH FUND - 1978-12-31
    icon of address Dept. Of Dermatology, Medical School, Framlington Place, Newcastle Upon Tyne
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2001-01-10
    IIF 57 - Director → ME
  • 181
    NORTHERN FOODS P L C - 2011-05-27
    NORTHERN FOODS PLC - 2011-05-27
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Active Corporate (4 parents, 24 offsprings)
    Officer
    icon of calendar ~ 1996-07-25
    IIF 177 - Director → ME
  • 182
    MAWLAW 247 LIMITED - 1994-06-16
    NORTHERN RACING LIMITED - 2004-06-04
    icon of address Millbank Tower, 21-24 Millbank, London, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,976,411 GBP2024-12-31
    Officer
    icon of calendar 1999-08-23 ~ 2007-06-22
    IIF 24 - Director → ME
  • 183
    NORTHERN RACING PLC - 2007-09-27
    CHEPSTOW RACECOURSE PLC(THE) - 2004-06-04
    icon of address Millbank Tower, 21-24 Millbank, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,213,550 GBP2024-12-31
    Officer
    icon of calendar 2003-10-13 ~ 2007-06-22
    IIF 18 - Director → ME
  • 184
    ANDREW PAGE HOLDINGS LIMITED - 2014-02-25
    icon of address Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2010-08-09 ~ 2011-12-20
    IIF 237 - Director → ME
  • 185
    OPTIMUS CONSULT LTD - 2016-08-27
    icon of address 29 Shreeve Road, Blofield, Norwich, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,365,328 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-09-05 ~ 2022-12-20
    IIF 247 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 247 - Right to appoint or remove directors OE
    IIF 247 - Ownership of shares – More than 25% but not more than 50% OE
  • 186
    CASHBUY LIMITED - 1982-09-27
    icon of address 161 - 165, Greenwich High Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -118,949 GBP2024-03-31
    Officer
    icon of calendar ~ 2018-06-30
    IIF 158 - Director → ME
  • 187
    SOLTHORN LIMITED - 1982-07-29
    PENARWEL MANAGEMENT COMPANY LIMITED - 1984-03-12
    icon of address 36 High Street, Pwllheli, Gwynedd
    Active Corporate (26 parents)
    Officer
    icon of calendar ~ 2024-10-03
    IIF 430 - Director → ME
  • 188
    DE FACTO 1141 LIMITED - 2004-07-22
    icon of address Fradley Distribution Park, Wood End Lane Fradley Park, Lichfield, Staffordshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2004-09-30 ~ 2016-09-21
    IIF 32 - Director → ME
  • 189
    icon of address Thaxted Room, C/o Novotel London Stansted Airport, Round Coppice Road, Stansted, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -335 GBP2022-08-31
    Officer
    icon of calendar 2002-01-31 ~ 2006-01-18
    IIF 464 - Director → ME
  • 190
    icon of address Avis Budget House, Park Road, Bracknell, Berkshire, England, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1999-01-31
    IIF 201 - Director → ME
  • 191
    icon of address 3rd Floor 3rd Floor, 78/79 Leadenhall Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-05-20 ~ 2019-11-12
    IIF 123 - Director → ME
  • 192
    icon of address 6 Cochrane House, Admirals Way, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,215 GBP2024-12-31
    Officer
    icon of calendar 2011-08-25 ~ 2018-09-06
    IIF 359 - Director → ME
  • 193
    GOLDEN TULIP YORK LIMITED - 2007-11-16
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-12-15 ~ 2007-09-26
    IIF 317 - Director → ME
  • 194
    COPPERSPICE PUBLIC LIMITED COMPANY - 2005-02-09
    icon of address Hampden House Monument Business Park, Warpsgrove Lane, Chalgrove, Oxfordshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-01 ~ 2013-07-01
    IIF 184 - Director → ME
  • 195
    ALEXANDER HOWDEN UK LIMITED - 2008-07-07
    ALEXANDER HOWDEN REINSURANCE BROKERS LIMITED - 1995-12-07
    HALFORD,SHEAD(REINSURANCE)LIMITED - 1983-07-15
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1999-03-11
    IIF 388 - Director → ME
  • 196
    TULIP INN BELFAST LIMITED - 2007-11-16
    GT1312 LIMITED - 2006-03-07
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-12-14 ~ 2007-09-26
    IIF 298 - Director → ME
  • 197
    GOLDEN TULIP BOURNEMOUTH LIMITED - 2007-11-16
    TULIP INN ST AUSTELL LIMITED - 2005-12-07
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-10-20 ~ 2007-09-26
    IIF 307 - Director → ME
  • 198
    TULIP INN CASTLEFORD LIMITED - 2007-11-16
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-04-14 ~ 2007-09-26
    IIF 297 - Director → ME
  • 199
    TULIP INN CHIPPENHAM LIMITED - 2007-11-16
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-03-07 ~ 2007-09-26
    IIF 315 - Director → ME
  • 200
    TULIP INN DONCASTER LIMITED - 2007-11-16
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-12-15 ~ 2007-09-26
    IIF 312 - Director → ME
  • 201
    TULIP INN GATESHEAD LIMITED - 2007-11-16
    TULIP INN TEAM VALLEY LIMITED - 2003-07-28
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-02-10 ~ 2007-09-26
    IIF 305 - Director → ME
  • 202
    PARTENTRY LIMITED - 2002-11-08
    TULIP INN GLASGOW LIMITED - 2007-11-16
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-09-25 ~ 2007-09-26
    IIF 302 - Director → ME
  • 203
    TULIP INN HULL LIMITED - 2007-11-16
    GT1512 LIMITED - 2007-02-12
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-12-15 ~ 2007-09-26
    IIF 296 - Director → ME
  • 204
    TULIP INN MANCHESTER AIRPORT LIMITED - 2007-11-16
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-06-29 ~ 2007-09-26
    IIF 299 - Director → ME
  • 205
    BCOMP 177 LIMITED - 2007-12-03
    icon of address Whitbread Courthoughton Hall, Business Park Porz Avenue, Dunstable, Bedfordshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-02-25 ~ 2007-09-26
    IIF 314 - Director → ME
  • 206
    GOLDEN TULIP MANCHESTER LIMITED - 2007-11-16
    EXTRAMINI LIMITED - 2003-07-28
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-09-11 ~ 2007-09-26
    IIF 313 - Director → ME
  • 207
    TIMECREATE LIMITED - 2008-05-27
    TIMECREATE LIMITED - 2000-05-09
    SLEEP INN MANCHESTER LIMITED - 2000-12-29
    icon of address Whitbread Court Houghton Hall Business Park, Porz Avenue, Dunstable
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-12-08 ~ 2008-04-24
    IIF 304 - Director → ME
  • 208
    TULIP INN NORTHAMPTON LIMITED - 2007-11-16
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-03-07 ~ 2007-09-26
    IIF 306 - Director → ME
  • 209
    TULIP INN PORTSMOUTH LIMITED - 2007-11-16
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-10-24 ~ 2007-09-26
    IIF 311 - Director → ME
  • 210
    TULIP INN SHEFFIELD LIMITED - 2007-11-16
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-04-12 ~ 2007-09-26
    IIF 309 - Director → ME
  • 211
    TULIP INN TRENTHAM GARDENS LIMITED - 2007-11-16
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire Lu55xe
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-07-21 ~ 2007-09-26
    IIF 308 - Director → ME
  • 212
    PREMIER INN (UK) LIMITED - 2016-06-06
    NETEXPORT LIMITED - 2002-02-05
    GOLDEN TULIP (UK) LIMITED - 2007-11-16
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-01-08 ~ 2007-09-26
    IIF 303 - Director → ME
    icon of calendar 2002-01-08 ~ 2002-10-09
    IIF 414 - Secretary → ME
  • 213
    icon of address 74 High Street, Northallerton, North Yorkshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2019-03-28 ~ 2019-05-24
    IIF 78 - Director → ME
  • 214
    MEGA GYM LIMITED - 2015-01-02
    icon of address C/o Pure Gym Limited, Town Centre House, Merrion Centre, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-12-08 ~ 2017-11-30
    IIF 258 - Director → ME
  • 215
    BCOMP 371 LIMITED - 2008-12-03
    icon of address Town Centre House, Merrion Centre, Leeds
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2009-02-09 ~ 2017-11-30
    IIF 267 - Director → ME
  • 216
    THE STABLE LADS WELFARE TRUST HOUSING ASSOCIATION LIMITED - 2020-10-20
    icon of address 20b Park Lane, Newmarket, Suffolk
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-06-24 ~ 2019-06-13
    IIF 149 - Director → ME
  • 217
    icon of address 20b Park Lane, Newmarket, Suffolk
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2010-06-24 ~ 2019-06-13
    IIF 150 - Director → ME
  • 218
    icon of address Hallswelle House, 1 Hallswelle Road, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    182,618 GBP2024-04-30
    Officer
    icon of calendar 1999-06-29 ~ 2000-12-18
    IIF 438 - Director → ME
  • 219
    NEVRUS (437) LIMITED - 1988-12-05
    icon of address Bentima House, 168-172 Old Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-09-09 ~ 2000-09-23
    IIF 384 - Director → ME
  • 220
    ORION BANK LIMITED - 1981-12-31
    ROYAL BANK OF CANADA EUROPE LIMITED - 2011-08-17
    ORION ROYAL BANK LIMITED - 1989-11-06
    icon of address 100 Bishopsgate, London, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2003-11-01 ~ 2012-11-02
    IIF 64 - Director → ME
  • 221
    FARM & FIELD TRACTOR HIRE LIMITED - 1997-04-10
    AGRICULTURAL INDUSTRIAL SERVICES LIMITED - 2013-02-04
    icon of address Dunstall Estate Office Old Hall, Dunstall, Burton-on-trent, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    817,662 GBP2023-12-31
    Officer
    icon of calendar 2008-02-07 ~ 2009-10-01
    IIF 19 - Director → ME
    icon of calendar 2008-02-07 ~ 2008-11-01
    IIF 455 - Secretary → ME
  • 222
    icon of address C/o Kpmg 8, Princes Parade, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-07 ~ 2016-09-12
    IIF 460 - LLP Member → ME
  • 223
    GEOCAPITA GROUP LTD - 2021-04-19
    GEOCAPITA CONSULTANTS LTD - 2013-02-26
    GEOCAPITA GROUP LIMITED - 2012-07-09
    icon of address 160 Kemp House City Road, London, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2010-09-13 ~ 2011-03-25
    IIF 399 - Director → ME
  • 224
    BULSTONE LIMITED - 1986-03-06
    icon of address The Walbrook Building, 25 Walbrook, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-09-09 ~ 2000-02-18
    IIF 427 - Director → ME
  • 225
    RICEMANS (HERNE BAY) LIMITED - 1978-12-31
    icon of address Elswick Court, Northumberland Street, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2013-05-02
    IIF 47 - Director → ME
  • 226
    RICEMANS (CANTERBURY) LIMITED - 1978-12-31
    icon of address Elswick Court, Northumberland Street, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2013-05-02
    IIF 48 - Director → ME
  • 227
    icon of address Elswick Court, Northumberland Street, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2013-05-02
    IIF 49 - Director → ME
  • 228
    RESTAURANTS INTERNATIONAL LIMITED - 1995-06-02
    CORANBAR LIMITED - 1979-12-31
    icon of address 10 Fleet Place, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1996-09-26 ~ 1998-06-29
    IIF 300 - Director → ME
  • 229
    icon of address Pier House, 86-93 Strand On The Green, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1998-05-31
    IIF 375 - Director → ME
  • 230
    icon of address River Green The Street, Trowse, Norwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-04-01 ~ 2017-10-05
    IIF 34 - Director → ME
    icon of calendar 2011-04-01 ~ 2011-04-01
    IIF 35 - Director → ME
  • 231
    icon of address 66 Royal Mint Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-12-31 ~ 2008-01-25
    IIF 157 - Director → ME
  • 232
    SANDWELL SPORT AND LEISURE TRUST - 2004-03-18
    icon of address Tipton Sports Academy, Wednesbury Oak Road, Tipton, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2004-01-12 ~ 2005-03-03
    IIF 336 - Director → ME
  • 233
    icon of address The Maylands Building, 200 Maylands Avenue, Hemel Hempstead, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2010-01-11 ~ 2017-01-09
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-09
    IIF 241 - Has significant influence or control OE
  • 234
    SCOT HEALTHCARE LIMITED - 1991-07-05
    icon of address Collins House, Rutland Square, Edinburgh
    Active Corporate (1 parent)
    Officer
    icon of calendar 2000-07-01 ~ 2006-09-29
    IIF 410 - Director → ME
  • 235
    icon of address Macroberts Llp, Excel House, 30 Semple Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-07-01 ~ 2004-05-21
    IIF 409 - Director → ME
  • 236
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-09-04
    IIF 478 - Director → ME
  • 237
    icon of address Millbank Tower, 21-24 Millbank, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,186,471 GBP2024-12-31
    Officer
    icon of calendar 2001-05-31 ~ 2007-06-22
    IIF 20 - Director → ME
  • 238
    CAPITALBOOST PUBLIC LIMITED COMPANY - 1998-05-03
    SELFRIDGES PLC - 2003-11-04
    icon of address 400 Oxford Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-03-24 ~ 2003-11-07
    IIF 228 - Director → ME
  • 239
    SELFRIDGES LIMITED - 1998-05-03
    icon of address 400 Oxford St, London
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 1998-02-01 ~ 2003-11-07
    IIF 225 - Director → ME
  • 240
    HACKREMCO (NO.1284) LIMITED - 1998-02-02
    icon of address 400 Oxford Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 1998-05-18 ~ 2000-10-10
    IIF 207 - Director → ME
  • 241
    icon of address 1 Winckley Court, Chapel Street, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-10-17
    IIF 423 - Director → ME
  • 242
    DMWS 247 LIMITED - 1994-11-24
    icon of address 16 Hill Street, Edinburgh, Midlothian
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2019-06-30
    Officer
    icon of calendar 1994-11-18 ~ 1998-07-17
    IIF 293 - Director → ME
    icon of calendar 1995-04-14 ~ 1998-07-17
    IIF 412 - Secretary → ME
  • 243
    icon of address Spectra House Westwood Way, Westwood Business Park, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar ~ 1993-12-23
    IIF 424 - Director → ME
  • 244
    icon of address 50 Princes Street, Ipswich, England
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    371,899 GBP2022-09-30
    Officer
    icon of calendar 2021-07-15 ~ 2025-03-20
    IIF 266 - Director → ME
  • 245
    icon of address Gordon Castle Estate Office, Gordon Castle, Fochabers, Moray, Scotland
    Active Corporate (8 parents)
    Officer
    icon of calendar 2005-08-07 ~ 2019-01-07
    IIF 60 - Director → ME
  • 246
    LONDON TOURISM MANPOWER PROJECT - 1998-01-15
    icon of address Coopers' Hall, 13 Devonshire Square, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1992-12-15
    IIF 371 - Director → ME
  • 247
    icon of address 5th Floor 30 Panton Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2001-07-31
    IIF 92 - Director → ME
  • 248
    INGLEBY (633) LIMITED - 1992-07-21
    icon of address Millbank Tower, 21-24 Millbank, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-10-31 ~ 2007-06-22
    IIF 21 - Director → ME
  • 249
    STARLINE U.K. INSURANCE INTERMEDIARIES LIMITED - 2004-12-21
    icon of address Starline Uk, Attn: Robert Tierney, 3 Manor Close, Warlingham, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2001-01-01 ~ 2002-05-31
    IIF 382 - Director → ME
  • 250
    icon of address 57 Mollison Rise, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-03 ~ 2011-04-28
    IIF 348 - Director → ME
  • 251
    STROBE 5
    - now
    STROBE 5 LIMITED - 2008-06-02
    NORTHERN LEISURE LIMITED - 2008-02-29
    LUMINAR LEISURE LIMITED - 2001-07-16
    LEADWISE LEISURE LIMITED - 1988-04-06
    LEADWISE LIMITED - 1988-01-26
    icon of address 43-45 Portman Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-05-20
    IIF 269 - Director → ME
  • 252
    BARCELSURE LIMITED - 1991-12-04
    icon of address Avis Budget House, Park Road, Bracknell, Berkshire, England, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1999-03-31
    IIF 212 - Director → ME
  • 253
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-03-15 ~ 1996-05-02
    IIF 330 - Director → ME
  • 254
    LONTOP CONSTRUCTION LIMITED - 2004-04-07
    icon of address 189 Lynchford Road, Farnborough, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-04-13 ~ 1996-11-21
    IIF 418 - Director → ME
  • 255
    TRADEX (UNDERWRITING AGENCIES) PLC - 2015-04-27
    TRADEX (UNDERWRITING AGENCIES) LIMITED - 2024-01-06
    CLEGG GIFFORD (UNDERWRITING AGENCIES) PLC - 1991-12-06
    CLEGG CLIFFORD (UNDERWRITING AGENCIES) PLC - 1989-03-10
    icon of address 7 Eastern Road, Romford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2023-10-06
    IIF 363 - Director → ME
  • 256
    TRADEX DIRECT DEAL LIMITED - 2024-01-05
    icon of address 7 Eastern Road, Romford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-09-18 ~ 2017-11-08
    IIF 353 - Director → ME
  • 257
    HC 1201 LIMITED - 2013-08-28
    icon of address C1 Endeavour Place, Coxbridge Business Park, Farnham, Surrey
    Active Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,297,842 GBP2024-06-30
    Officer
    icon of calendar 2013-02-08 ~ 2022-05-31
    IIF 255 - Director → ME
  • 258
    TELENT COMMUNICATIONS LIMITED - 2008-03-03
    MARCONI COMMUNICATIONS LIMITED - 2006-01-24
    GEC PLESSEY TELECOMMUNICATIONS LIMITED - 1991-04-02
    GEC TELECOMMUNICATIONS LIMITED - 1989-04-01
    GPT LIMITED - 1998-09-10
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, England
    Active Corporate (15 parents, 5 offsprings)
    Officer
    icon of calendar ~ 1996-05-18
    IIF 472 - Director → ME
  • 259
    icon of address Old Hall, Dunstall, Burton-on-trent, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-01-31 ~ 2024-01-31
    IIF 5 - Right to appoint or remove directors OE
  • 260
    GATESLOT PROPERTY MANAGEMENT LIMITED - 1989-02-08
    icon of address 3 Billing Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-21 ~ 2008-01-13
    IIF 429 - Director → ME
  • 261
    icon of address Millbank Tower, 21-24 Millbank, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-06-04 ~ 2007-06-22
    IIF 11 - Director → ME
  • 262
    THE PUBLIC MANAGEMENT FOUNDATION - 2015-08-19
    icon of address Clarence Centre For Enterprise And Innovation, St. Georges Circus, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 1996-03-04 ~ 2002-08-01
    IIF 65 - Director → ME
  • 263
    icon of address Saddlers House, Gutter Lane, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2005-08-01 ~ 2008-07-10
    IIF 188 - Director → ME
  • 264
    HAVELOCK ACADEMY - 2011-06-23
    icon of address Charnwood College, Thorpe Hill, Loughborough, Leicestershire, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2014-02-12 ~ 2020-11-30
    IIF 333 - Director → ME
  • 265
    icon of address Thaxted Room, C/o Novotel London Stansted Airport, Round Coppice Road, Stansted, Essex, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 1997-09-22 ~ 2006-01-18
    IIF 463 - Director → ME
  • 266
    icon of address Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-05-18
    IIF 476 - Director → ME
  • 267
    icon of address South Bank Technopark, 90 London Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-04-29 ~ 2015-05-11
    IIF 33 - Director → ME
  • 268
    RACE-COURSE ASSOCIATION LIMITED(THE) - 1994-03-24
    icon of address Winkfield Road, Ascot, Berkshire
    Active Corporate (10 parents, 7 offsprings)
    Officer
    icon of calendar 2003-09-01 ~ 2007-04-17
    IIF 15 - Director → ME
  • 269
    MEGASTORM PUBLIC LIMITED COMPANY - 1996-07-23
    icon of address Tor, Saint-cloud Way, Maidenhead, Berkshire, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2000-05-01 ~ 2007-02-28
    IIF 224 - Director → ME
  • 270
    icon of address 44 High Street, Great Dunmow, Essex
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1996-05-02 ~ 1998-09-01
    IIF 377 - Director → ME
  • 271
    THE RUGBY CLUB OF LONDON LIMITED - 1999-05-05
    HILLGROUND LIMITED - 1996-09-13
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-28 ~ 2017-11-30
    IIF 279 - Director → ME
  • 272
    icon of address 1 Nether Borlum, Knockando, Aberlour, Banffshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,385 GBP2024-09-30
    Officer
    icon of calendar 2009-09-24 ~ 2015-02-12
    IIF 61 - Director → ME
  • 273
    PLUSPRIOR PUBLIC LIMITED COMPANY - 1988-06-02
    icon of address 5 Cloisters House, 8 Battersea Park Road, London, England
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar ~ 1992-05-26
    IIF 474 - Director → ME
  • 274
    SUNDERLAND STEAMSHIP PROTECTING AND INDEMNITY ASSOCIATION - 2007-01-30
    THE UNITED KINGDOM MUTUAL STEAM SHIP ASSURANCE ASSOCIATION (EUROPE) LIMITED - 2021-02-18
    icon of address 90 Fenchurch Street, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2013-02-20 ~ 2018-06-12
    IIF 127 - Director → ME
  • 275
    icon of address 90 Fenchurch Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1997-05-16 ~ 2006-03-01
    IIF 118 - Director → ME
    icon of calendar ~ 1996-01-01
    IIF 121 - Director → ME
  • 276
    MILLER PROFIT SHARING SCHEME TRUSTEES LIMITED - 2013-12-23
    INGLEBY (1192) LIMITED - 1999-06-11
    icon of address 90 Fenchurch Street, London
    Active Corporate (5 parents, 18 offsprings)
    Officer
    icon of calendar 1999-06-11 ~ 2021-06-29
    IIF 125 - Director → ME
  • 277
    RBCO 366 LIMITED - 2001-07-17
    THOMAS MILLER LITIGATION MANAGEMENT LIMITED - 2007-08-10
    icon of address 90 Fenchurch Street, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2007-10-01 ~ 2011-02-07
    IIF 119 - Director → ME
    icon of calendar 2018-05-15 ~ 2020-12-01
    IIF 126 - Director → ME
  • 278
    icon of address Victoria Place 5th Floor, 31 Victoria Street, Hamilton, Hm10, Bermuda
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1999-06-25 ~ 2021-06-30
    IIF 132 - Director → ME
  • 279
    icon of address 90 Fenchurch Street, London
    Active Corporate (8 parents)
    Officer
    icon of calendar ~ 1999-03-08
    IIF 120 - Director → ME
  • 280
    THOMAS MILLER P&I (EUROPE) LTD - 2021-02-10
    SUNDERLAND P. & I. MANAGEMENT LIMITED - 2006-10-11
    icon of address 90 Fenchurch Street, London
    Active Corporate (11 parents)
    Officer
    icon of calendar 1996-06-21 ~ 2023-12-20
    IIF 124 - Director → ME
  • 281
    OSPREY HOLDINGS LIMITED - 2018-06-12
    NMB UNDERWRITING AGENCIES LIMITED - 2006-01-26
    icon of address 90 Fenchurch Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-12-01 ~ 2020-12-02
    IIF 129 - Director → ME
  • 282
    TILHILL ECONOMIC FORESTRY LIMITED - 2000-11-21
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 1996-12-06 ~ 2000-06-30
    IIF 468 - Director → ME
  • 283
    icon of address Alliance Managing Agents, 6 Cochrane House, Admirals Way, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-03-24 ~ 2006-01-25
    IIF 385 - Director → ME
  • 284
    NEVRUS (485) LIMITED - 1989-09-06
    PEPYS HOLDINGS LIMITED - 2019-01-03
    icon of address The St Botolph Building, 138 Houndsditch, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 1994-11-21 ~ 2000-09-23
    IIF 383 - Director → ME
  • 285
    SNRDCO 3163 LIMITED - 2014-05-20
    icon of address C/o Pure Gym Limited, Town Centre House, Leeds, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-28 ~ 2017-11-30
    IIF 290 - Director → ME
  • 286
    SNRDCO 3164 LIMITED - 2014-05-20
    icon of address C/o Pure Gym Limited, Town Centre House, Leeds, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-28 ~ 2017-11-30
    IIF 285 - Director → ME
  • 287
    ALUMDELL LIMITED - 1994-11-18
    TRADEX INSURANCE SERVICES LIMITED - 1995-12-12
    TRADEX INSURANCE COMPANY LIMITED - 2024-08-02
    icon of address Mclaren House, 100 Kings Road, Brentwood, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1994-11-08 ~ 2017-11-08
    IIF 351 - Director → ME
  • 288
    icon of address 3010, 7 Eastern Road, Romford, Essex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-02-03 ~ 2017-11-08
    IIF 352 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-07
    IIF 174 - Ownership of shares – 75% or more OE
  • 289
    BT LEISURE LIMITED - 1997-11-12
    LOOKFRESH LIMITED - 1997-07-03
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-28 ~ 2017-11-30
    IIF 278 - Director → ME
  • 290
    icon of address Martell House, University Way, Cranfield, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-21 ~ 2004-07-09
    IIF 407 - Director → ME
  • 291
    PLESSEY MEDITERRANEAN & MIDDLE EAST LIMITED - 1983-05-13
    TELENT COMMUNICATIONS HOLDINGS LIMITED - 2025-08-13
    PLESSEY TELECOMMUNICATIONS (INTERNATIONAL) LIMITED - 1990-04-17
    MARCONI COMMUNICATIONS HOLDINGS LIMITED - 2006-03-21
    INTERNATIONAL AUTOMATIC TELEPHONE AND ELECTRIC CO. LIMITED (THE) - 1978-12-31
    GPT HOLDINGS LIMITED - 1998-12-04
    PLESSEY APPLIED MICROELECTRONICS LIMITED - 1978-12-31
    icon of address 4th Floor, 95 Gresham Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1996-05-18
    IIF 473 - Director → ME
  • 292
    TELENT PLC - 2008-03-03
    MARCONI CORPORATION PLC - 2006-01-24
    GENERAL ELECTRIC COMPANY P. L. C.(THE) - 1985-10-04
    GENERAL ELECTRIC COMPANY P L C(THE) - 2000-03-07
    TELENT LIMITED - 2025-08-13
    icon of address 4th Floor, 95 Gresham Street, London, England
    Active Corporate (6 parents, 13 offsprings)
    Officer
    icon of calendar ~ 1996-05-18
    IIF 475 - Director → ME
  • 293
    UPM-KYMMENE (UK) HOLDINGS PLC - 2010-11-01
    UPM-KYMMENE UK PLC - 2001-12-28
    SHOTTON PAPER COMPANY PLC - 1996-09-02
    icon of address Suite 14, Pure Offices Brooks Drive, Cheadle Royal Business Park, Manchester, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ 2000-06-20
    IIF 471 - Director → ME
    icon of calendar 1998-05-21 ~ 1999-09-22
    IIF 446 - Secretary → ME
    icon of calendar ~ 1996-08-30
    IIF 445 - Secretary → ME
  • 294
    CALEDONIAN PAPER PUBLIC LIMITED COMPANY - 2001-12-31
    icon of address 1 Meadowhead Road, Irvine, Ayrshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 1998-12-21 ~ 2000-06-20
    IIF 469 - Director → ME
  • 295
    MAYBRIM LIMITED - 1989-01-26
    icon of address 4th Floor Millbank Tower, 21-24 Millbank, London
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,351,377 GBP2024-12-31
    Officer
    icon of calendar 2001-10-23 ~ 2007-06-22
    IIF 23 - Director → ME
  • 296
    icon of address Sandy Balls Estate Ltd, Vista 70 Godshill, Fordingbridge, Hampshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-03-16 ~ 2017-01-09
    IIF 324 - Director → ME
  • 297
    icon of address Sandy Balls Estate Ltd, Vista 72 Godshill, Fordingbridge, Hampshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-12-05 ~ 2017-01-09
    IIF 323 - Director → ME
  • 298
    icon of address Sandy Balls Estate Ltd, Vista 73 Godshill, Fordingbridge, Hampshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-12-05 ~ 2017-01-09
    IIF 322 - Director → ME
  • 299
    icon of address Sandy Balls Estate, Godshill, Fordingbridge, Hampshire
    Dissolved Corporate
    Officer
    icon of calendar 2012-12-19 ~ 2014-12-31
    IIF 321 - Director → ME
  • 300
    icon of address Sandy Balls Estate Ltd, Vista 77 Godshill, Fordingbridge, Hampshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-03-21 ~ 2017-01-09
    IIF 325 - Director → ME
  • 301
    icon of address Sandy Balls Estate Ltd, Vista 79 Godshill, Fordingbridge, Hampshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-12-19 ~ 2016-12-30
    IIF 326 - Director → ME
  • 302
    icon of address Sandy Balls Estate Ltd, Vista 84 Godshill, Fordingbridge, Hampshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-10-08 ~ 2017-01-09
    IIF 319 - Director → ME
  • 303
    PRUDENTIAL HEALTH SERVICES LIMITED - 2014-11-14
    3514TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2006-11-02
    icon of address 3 More London Riverside, London
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2007-03-05 ~ 2021-01-26
    IIF 334 - Director → ME
  • 304
    PRIME HEALTH LIMITED - 2000-04-03
    PRUDENTIAL HEALTH INSURANCE LIMITED - 2014-11-14
    DREWCLEAR LIMITED - 1987-07-13
    STANDARD LIFE HEALTHCARE LIMITED - 2010-08-06
    icon of address 3 More London Riverside, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-07-31 ~ 2019-05-15
    IIF 70 - Director → ME
  • 305
    PRUDENTIAL HEALTH LIMITED - 2014-11-14
    PAKRA LIMITED - 2004-09-14
    icon of address 3 More London Riverside, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 2004-09-27 ~ 2020-12-31
    IIF 332 - Director → ME
  • 306
    GS FORTY LIMITED - 2007-10-12
    GS SIX LIMITED - 1999-08-13
    PRUDENTIAL PROTECT LIMITED - 2014-11-14
    EGG: .COM LIMITED - 2007-04-27
    icon of address 3 More London Riverside, London
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2015-01-27 ~ 2015-12-04
    IIF 71 - Director → ME
    icon of calendar 2007-10-17 ~ 2009-06-04
    IIF 69 - Director → ME
  • 307
    JOHN WILMAN LTD - 2021-07-19
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-12 ~ 2021-07-13
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ 2021-07-13
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 308
    CENTRAK LIMITED - 1989-01-17
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-01-30
    IIF 173 - Director → ME
  • 309
    icon of address 43-45 Portman Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2006-11-01
    IIF 368 - Director → ME
    icon of calendar ~ 2006-11-01
    IIF 422 - Secretary → ME
  • 310
    NIRVANA LIMITED - 2008-11-13
    icon of address The Little Cottage The Street, Compton, Guildford, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-08-21 ~ 2024-08-31
    IIF 99 - Director → ME
    icon of calendar 2008-11-18 ~ 2024-08-31
    IIF 440 - Secretary → ME
  • 311
    icon of address Downleas Crossways Road, Grayshott, Hindhead, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-01-10 ~ 1996-12-05
    IIF 415 - Secretary → ME
  • 312
    WITAN INVESTMENT COMPANY PLC - 2000-03-31
    icon of address 1 More London Place, London
    Liquidation Corporate (1 offspring)
    Officer
    icon of calendar ~ 1997-07-30
    IIF 209 - Director → ME
  • 313
    YMCA ST PAULS GROUP - 2020-12-22
    KINGSTON YMCA - 2004-06-01
    KINGSTON AND WIMBLEDON YMCA - 2009-11-25
    YMCA LONDON SOUTH WEST - 2018-01-12
    icon of address 49 Victoria Road, Surbiton, England
    Active Corporate (13 parents, 6 offsprings)
    Officer
    icon of calendar 1997-09-25 ~ 2001-10-20
    IIF 465 - Director → ME
  • 314
    icon of address 78 Longtown Road, Dundee
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-09-18 ~ 2016-06-06
    IIF 112 - Director → ME
  • 315
    icon of address 6 Coruuna Court, Corunna Road, Warwick, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,649,896 GBP2024-09-30
    Officer
    icon of calendar 2019-11-29 ~ 2023-09-08
    IIF 248 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.