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

Mrs Nermine Taylor

    Related profiles found in government register
  • Mrs Nermine Taylor
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • Baring Chambers, 13 Denmark Road, Cowes, PO31 7SY, England

      IIF 1
    • Unit 4 Baring Chambers, 13 Denmark Road, Cowes, PO31 7SY, England

      IIF 2
    • 94, Chiltern Drive, Mill End, Rickmansworth, WD3 8JZ, England

      IIF 3
  • Mr Dan Stone
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 22, Grange Road, Ramsgate, Kent, CT11 9LR

      IIF 4
  • Mr Terry Frank
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1 Tower House, Tower Centre, Hoddesdon, Hertfordshire, EN11 8UR, United Kingdom

      IIF 5 IIF 6
  • Taylor, Nermine
    British company director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • Baring Chambers, 13 Denmark Road, Cowes, PO31 7SY, England

      IIF 7
  • Taylor, Nermine
    British consultant born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 94, Chiltern Drive, Mill End, Rickmansworth, WD3 8JZ, England

      IIF 8
  • Taylor, Nermine
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4 Baring Chambers, 13 Denmark Road, Cowes, PO31 7SY, England

      IIF 9
  • Lavey, Paul Taylor
    British tattoo artist born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hillside Gardens, Stanley, DH9 0HD, England

      IIF 10
  • Miss Tanya Buxton
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 5, Bath Street, Cheltenham, GL50 1YE, England

      IIF 11 IIF 12
    • 5, Paradise Tattoo Studio, 5 Bath Street, Cheltenham, Gloucestershire, GL50 1YE, England

      IIF 13
  • Mr Andrew Karl Taylor
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 32, George Street, St. Helens, WA10 1BU, England

      IIF 14
  • Mr Colin Wilson
    British born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • 10, Cliff Parade, Wakefield, West Yorkshire, WF1 2TA

      IIF 15
  • Mr Lee Uttley
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 66, Norman Road, St. Leonards-on-sea, TN38 0EJ, England

      IIF 16
  • Mr Martin Morrissey
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • C/o Nti Accountants, 241-251 Ferndale Road, London, SW9 8BJ, England

      IIF 17
  • Mr Matthew Kaye
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 43, Huntingdon Road, Thrapston, Kettering, NN14 4NF, England

      IIF 18
  • Mr Rodney Martin
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1 Twin Oaks, Coggeshall Road, Stisted, Braintree, CM77 8AB, England

      IIF 19
  • Ms Temisas Morales
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • Hope & Glory Tattoo, Bridewell Lane, Bury St. Edmunds, Suffolk, IP33 1RE

      IIF 20
  • Buxton, Tanya
    British cosmetic tattoo exponant born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 5 Bath Street, Cheltenham, Gloucestershire, GL50 1YE, England

      IIF 21
  • Buxton, Tanya
    British tattoo artist born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 5, Bath Street, Cheltenham, GL50 1YE, England

      IIF 22 IIF 23
  • Morrissey, Martin
    British tattoo artist born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • C/o Nti Accountants, 241-251 Ferndale Road, London, SW9 8BJ, England

      IIF 24
  • Mr Colin Wilson
    British born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Wdm, Oakfield House, 378 Brandon Street, Motherwell, Lanarkshire, ML1 1XA

      IIF 25
    • C/o Wdm, Oakfield House, 378 Brandon Street, Motherwell, Lanarkshire, ML1 1XA, United Kingdom

      IIF 26
    • Oakfield House 376-378, Brandon Street, Motherwell, ML1 1XA, Scotland

      IIF 27
    • Oakfield House, 378 Brandon Street, Motherwell, ML1 1XA, Scotland

      IIF 28 IIF 29 IIF 30
  • Mr Mark Anthony Moore
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Netherend House, Park Lane, Halesowen, West Midlands, B63 2RA, England

      IIF 31
  • Mr Sony Mitchell
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 173, College Road, Liverpool, L23 3AT

      IIF 32
  • Mr Tekay Hassan
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 147a, Addington Road, South Croydon, CR2 8LH, England

      IIF 33
  • Mr Timothy Brady
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • Flat 44a Leeside Court, Northesk Street, Plymouth, PL2 1EZ, England

      IIF 34
  • Mr Timothy Childs
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 129, Albert Road, Southsea, PO5 2SQ, England

      IIF 35
  • Mrs Kathryn Drinnan
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 98, Bolton Road, Atherton, Manchester, M46 9JY, England

      IIF 36
  • Stone, Dan
    British tattoo artist born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 38, Chapel Road, Ramsgate, Kent, CT11 0BS, England

      IIF 37
  • Frank, Terry
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1 Tower House, Tower Centre, Hoddesdon, Hertfordshire, EN11 8UR, United Kingdom

      IIF 38
  • Frank, Terry
    British tattoo artist born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1 Tower House, Tower Centre, Hoddesdon, Hertfordshire, EN11 8UR, United Kingdom

      IIF 39
    • 85a, High Street, Hoddesdon, Hertfordshire, EN11 8TL, England

      IIF 40
  • Mr Albert Heywood
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 29-31, Moorland Road, Burslem, Stoke-on-trent, ST6 1DS, England

      IIF 41
  • Mr Colin Wilson
    British born in February 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND, Scotland

      IIF 42 IIF 43
    • 10, St. Bride Street, London, EC4A 4AD, England

      IIF 44
    • 69, Carter Lane, London, EC4V 5EQ, England

      IIF 45
  • Mr Daniel James Tymon
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 96 Cathedral Walk, The Ridings Centre, Wakefield, WF1 1YD, England

      IIF 46
  • Mr John Maglantay
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, 20 Palmers Road, London, E2 0SZ, England

      IIF 47
  • Mr Kevin Hartley
    British born in April 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 46, Mill Street, Alloa, FK10 1DY, Scotland

      IIF 48
  • Mr Y T
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • Office 4 Baring Chambers, Denmark Road, Cowes, Isle Of Wight, PO31 7SY, England

      IIF 49
  • Mrs Kathryn Anne James
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1, Liberty House, South Liberty Lane, Bristol, BS3 2ST, United Kingdom

      IIF 50
  • Mrs Laureana Jaye Auty
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 25, South Road, Cullingworth, Bradford, BD13 5DQ, England

      IIF 51
  • Stoner, Danny
    British tattoo artist born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • Studio 48, Basepoint Enterprise Centre, Stroudley Road, Basingstoke, Hampshire, RG24 8UP, England

      IIF 52
  • Brady, Timothy
    British tattoo artist born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1, Union Place, Plymouth, PL1 3FS, England

      IIF 53
  • Brady, Timothy
    British tattooist born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • Flat 44a Leeside Court, Northesk Street, Plymouth, PL2 1EZ, England

      IIF 54
  • Drinnan, Kathryn
    British tattoo artist born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 98, Bolton Road, Atherton, Manchester, M46 9JY, England

      IIF 55
  • King, Anthony Jason
    British director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • Springhaven, 1a Barnfield Close, Hastings, East Sussex, TN34 1TS, England

      IIF 56
    • Flat 2, Southside, Dane Road, St Leonards On Sea, TN38 0RX, United Kingdom

      IIF 57
  • Martin, Rodney
    British company director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1 Twin Oaks, Coggeshall Road, Stisted, Braintree, CM77 8AB, England

      IIF 58
  • Moore, Mark Anthony
    British tattoo artist born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Netherend House, Park Lane, Halesowen, West Midlands, B63 2RA, England

      IIF 59
  • Mr Lewis Weatherley
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • Queen Square Tattoo Club, Hampton Walk, Queen Square, Wolverhampton, WV1 1TQ, England

      IIF 60
  • Mr Paul Taylor Lavey
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hillside Gardens, Stanley, DH9 0HD, England

      IIF 61
  • Mr Tony David Bayly
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • C/o Abc Accounting Services, Unit 1, Sandars Road, Heapham Road Industrial Estate, Gainsborough, Lincs, DN21 1RZ, United Kingdom

      IIF 62
  • Mr Westley Langdale
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Cowhill Industrial Estate, Tramway Road, Ashton-under-lyne, OL6 9AN, England

      IIF 63
  • Tymon, Daniel James
    British tattoo artist born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 96 Cathedral Walk, The Ridings Centre, Wakefield, WF1 1YD, England

      IIF 64
  • West, Tiffany Kay
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 21 Squires Road, Shepperton, Middlesex, TW17 0LQ

      IIF 65
  • Wilson, Colin
    British director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 14, Mace House, Isleworth, TW7 6GP, England

      IIF 66
    • 14, Mace House, Union Lane, Isleworth, Middlesex, TW7 6GP, United Kingdom

      IIF 67
  • Auty, Laureana Jaye
    British tattoo artist born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 25, South Road, Cullingworth, Bradford, BD13 5DQ, England

      IIF 68
  • Bayly, Tony David
    British tattoo artist born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • C/o Abc Accounting Services, Unit 1, Sandars Road, Heapham Road Industrial Estate, Gainsborough, Lincs, DN21 1RZ, United Kingdom

      IIF 69
  • Hardy, Laurence Arthur
    British tattoo artist born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • 8th Floor, Elizabeth House, 54-58 High Street, Edgware, Middlesex, HA8 7EJ

      IIF 70
  • Hart, Ryan Robert
    British tattoo artist born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • 19-21 Brockley Rise, Brockley Rise, London, SE23 1JG, England

      IIF 71
  • Hassan, Tekay
    British tattoo artist born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 147a, Addington Road, South Croydon, CR2 8LH, England

      IIF 72
  • Hulme, Lily Heather
    British tattoo artist born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • 37, Bideford Avenue, Stafford, ST17 0HB, England

      IIF 73
  • Maglantay, John
    British tattoo artist born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, 20 Palmers Road, London, E2 0SZ, England

      IIF 74
  • Mr Andrew Karl Taylor
    English born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 10, Hauxwell Grove, St. Helens, WA11 9PF, England

      IIF 75
  • Mr Anthony Jason King
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • Springhaven, 1a Barnfield Close, Hastings, East Sussex, TN34 1TS, England

      IIF 76
  • Mr Jack Tommy Woods
    British born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 17, Copper Beech Drive, Portsmouth, PO6 1AZ, England

      IIF 77
    • 255, Highbury Grove, Portsmouth, PO6 2RW, England

      IIF 78
    • 350-352, London Road, Portsmouth, PO2 9JY, England

      IIF 79
  • Mr Ryan Robert Hart
    British born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • 19-21 Brockley Rise, Brockley Rise, London, SE23 1JG, England

      IIF 80
  • Mrs Kerry Taylor
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Rumbush Farm Business Park, Rumbush Lane, Earlswood, Solihull, B94 5LW, England

      IIF 81
  • Mrs Tiffany Kay Macdonald
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 41, Baker Street, Weybridge, KT13 8AE, England

      IIF 82
  • Ms Rose Elizabeth Harley
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat 7 40, Altenburg Gardens, London, SW11 1JL, United Kingdom

      IIF 83
  • Woods, Jack Tommy
    British company director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 255, Highbury Grove, Portsmouth, PO6 2RW, England

      IIF 84
    • 350-352, London Road, Portsmouth, PO2 9JY, England

      IIF 85
  • Woods, Jack Tommy
    British engineer born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 17, Copper Beech Drive, Portsmouth, PO6 1AZ, England

      IIF 86
  • Woods, Jack Tommy
    British entrepenuer born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 177, Allaway Avenue, Portsmouth, PO6 4HG, England

      IIF 87
  • Woods, Jack Tommy
    British tattoo artist born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 17, West Street, Fareham, Hampshire, PO16 0BG, England

      IIF 88
    • 57, Fratton Road, Portsmouth, PO1 5JS, England

      IIF 89
  • Childs, Timothy
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 129, Albert Road, Southsea, PO5 2SQ, England

      IIF 90
  • Elisabeth Emily Kuzmin
    British born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • 95, High Street, Newport, Shropshire, TF10 7AY, United Kingdom

      IIF 91
  • Kaye, Matthew
    British artist born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 43, Huntingdon Road, Thrapston, Kettering, NN14 4NF, England

      IIF 92
  • Langdale, Westley
    British company director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Cowhill Industrial Estate, Tramway Road, Ashton-under-lyne, OL6 9AN, England

      IIF 93
  • Langdale, Westley
    British tattooist born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 4, Deacons Close, Stockport, SK1 4BU, England

      IIF 94
  • Miss Kirsten Mary Durrans
    British born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 8, Bronte Street, St Helens, WA10 4JB, England

      IIF 95
  • Mr Laurence Arthur Hardy
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • 8th Floor, Elizabeth House, 54 - 58 High Street, Edgware, Middlesex, HA8 7EJ, United Kingdom.

      IIF 96
  • Mr Mark Anthony Saunders
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit A4, 43-53 Markfield Road, London, N15 4QA, England

      IIF 97
  • Mr Oliver Antony Barkins
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 15, Riverside Walk, Bishop's Stortford, CM23 3AG, England

      IIF 98
  • Mr Phillip Anthony Ellis
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 8e Market Street, Heckmondwike, West Yorkshire, WF16 0JY

      IIF 99
  • Mr Richard William Batey
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 13, Castle Street, Carlisle, CA3 8SY, England

      IIF 100
    • 13, Castle Street, Carlisle, Cumbria, CA3 8SY, United Kingdom

      IIF 101
  • Mr Stewart Anthony Goodwin
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 10, St Helens Road, Swansea, SA1 4AW

      IIF 102
  • Mrs Lily Heather Hulme
    British born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • 37, Bideford Avenue, Stafford, ST17 0HB, England

      IIF 103
  • Ms Tiffany Kay Macdonald
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 41, Baker Street, Weybridge, KT13 8AE, England

      IIF 104
  • Taylor, Andrew Karl
    British tattoo artist born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 32, George Street, St. Helens, WA10 1BU, England

      IIF 105
  • Tyler Louise Bright
    British born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • 105, Whalley Road, Clitheroe Business Centre, Clitheroe, BB7 1HW, United Kingdom

      IIF 106
  • Wilson, Colin
    British rigger born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • 35, Warmfield Lane, Warmfield, Wakefield, West Yorkshire, WF1 5TN, United Kingdom

      IIF 107
  • Aston, Kayleigh Marrie
    British tattoo artist born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 4, Woodgate Close, Redditch, B98 9NS, England

      IIF 108
  • Barkins, Oliver Antony
    British tattoo artist born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 15, Riverside Walk, Bishop's Stortford, CM23 3AG, England

      IIF 109
  • Durrans, Kirsten Mary
    British tattoo artist born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 8, Bronte Street, St Helens, WA10 4JB, England

      IIF 110
  • Heywood, Albert
    British tattoo artist born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 29-31, Moorland Road, Burslem, Stoke-on-trent, ST6 1DS, England

      IIF 111
  • James, Kathryn Anne
    British tattoo artist born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 56, Staple Hill Road, Staple Hill, Bristol, BS16 5BS, England

      IIF 112
  • King, Jason Anthony
    British tattoo artist born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, 58-64 Grove Road, Rochester, ME2 4BY, England

      IIF 113
  • Macdonald, Tiffany Kay
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 41, Baker Street, Weybridge, KT13 8AE, England

      IIF 114
  • Macdonald, Tiffany Kay
    British tattoo artist born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 41, Baker Street, Weybridge, KT13 8AE, England

      IIF 115
  • Miss Faye Christina Petto
    British born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hillside Gardens, Stanley, DH9 0HD, England

      IIF 116
  • Mr Jason Anthony King
    British born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, 58-64 Grove Road, Rochester, ME2 4BY, England

      IIF 117
  • Mr Scott Anthony Scholes
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 31, Market Street, Farnworth, Bolton, BL4 7NS, England

      IIF 118
    • 44, Market Street, Farnworth, Bolton, BL4 7NY, United Kingdom

      IIF 119
    • 62, Market Street, Farnworth, Bolton, BL4 7NY, England

      IIF 120 IIF 121
  • Mr Timothy Alfred Slater
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 76, Ferndale Crescent, Kidderminster, DY11 5LN, England

      IIF 122
  • Mrs Kelly Jacqueline Hampton
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 41, Granville Road, Melksham, Wiltshire, SN12 8AS, England

      IIF 123
  • Slater, Timothy Alfred
    British managing director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Station Place, Argyle Way, Stevenage, SG1 2AD, United Kingdom

      IIF 124
  • Slater, Timothy Alfred
    British tattoo artist born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 76, Ferndale Crescent, Kidderminster, DY11 5LN, England

      IIF 125
  • T, Y
    British tattoo artist born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • Office 4 Baring Chambers, Denmark Road, Cowes, Isle Of Wight, PO31 7SY, England

      IIF 126
  • Uttley, Lee
    British tatooist born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 4 Whitehouse Avenue, Bexhill On Sea, East Sussex, TN39 4BS

      IIF 127
  • Uttley, Lee.
    British tattoo artist born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 66, Norman Road, St Leonards On Sea, East Sussex, TN38 0EJ, United Kingdom

      IIF 128
  • Weatherley, Lewis
    British tattoo artist born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • Queen Spuare Tattooos, Hampton Walk, Wolverhampton, WV1 1TQ, England

      IIF 129
  • Wilson, Colin
    British director born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 37, Marchfield, Milngavie, Glasgow, G62 8HZ, Scotland

      IIF 130
    • 37, Marchfield, Milngavie, Glasgow, G62 8HZ, United Kingdom

      IIF 131 IIF 132 IIF 133
    • Oakfield House 376-378, Brandon Street, Motherwell, ML1 1XA, Scotland

      IIF 136
    • Oakfield House, 378 Brandon Street, Motherwell, ML1 1XA, Scotland

      IIF 137 IIF 138 IIF 139
    • Oakfield House, 378 Brandon Street, Motherwell, North Lanarkshire, ML1 1XA

      IIF 140
  • Wilson, Colin
    British leisure management born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 37, Marchfield, Milngavie, Glasgow, G62 8HZ, Scotland

      IIF 141
  • Bright, Tyler Louise
    British tattoo artist born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • 105, Whalley Road, Clitheroe Business Centre, Clitheroe, BB7 1HW, United Kingdom

      IIF 142
  • Goodwin, Stewart Anthony
    British tattoo artist born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 26, Chittys Walk, Keens Park, Guildford, GU3 3HW, England

      IIF 143
  • Harley, Rose Elizabeth
    British tattoo artist born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat 7 40, Altenburg Gardens, London, SW11 1JL, United Kingdom

      IIF 144
  • Kaye, Matthew Jonathan
    British tattoo artist born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 43, Huntingdon Road, Thrapston, Kettering, Northamptonshire, NN14 4NQ, England

      IIF 145
  • Kuzmin, Elisabeth Emily
    British director born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • 95, High Street, Newport, Shropshire, TF10 7AY, United Kingdom

      IIF 146
  • Miss Courtney Ross
    British born in July 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • 47, Cadzow Street, Hamilton, ML3 6ED, Scotland

      IIF 147
  • Miss Kayleigh Marrie Aston
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 4, Woodgate Close, Redditch, B98 9NS, England

      IIF 148
  • Miss Laurissa Jaine Stanbury
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 6, Devonport Road, Plymouth, PL3 4DH, England

      IIF 149
    • 5, Keast Mews, Fore Street, Saltash, Cornwall, PL12 6AR, England

      IIF 150
  • Mr Christopher John Kenyon
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 32, Warner Street, Accrington, BB5 1HN, England

      IIF 151
  • Mr Colin Anthony Wilson
    English born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 157, Whitchurch Road, Romford, RM3 9AA, England

      IIF 152
  • Mr Matthew Jonathan Kaye
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 31/32, High Street, Wellingborough, Northamptonshire, NN8 4HL

      IIF 153
  • Mr Paul Anthony Ramsbottom
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS

      IIF 154
  • Mr Spike Ryan Longsatff
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 79 Oxbridge Lane, Stockton, TS18 4AR, England

      IIF 155
  • Mr Westley Langdale
    English born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1, Clovelly Road, Stockport, SK2 5AZ, England

      IIF 156
  • Slater, Tim
    English company director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Station Place, Argyle Way, Stevenage, SG1 2AD, United Kingdom

      IIF 157
  • Wilson, Colin
    British director born in February 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • Union House, 111 New Union Street, Coventry, West Midlands, CV1 2NT, United Kingdom

      IIF 158
    • C/o Johnston Carmichael, 227 West George Street, Glasgow, City Of Glasgow, G2 2ND, Scotland

      IIF 159
    • C/o Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND, Scotland

      IIF 160 IIF 161 IIF 162
    • 69, Carter Lane, London, EC4V 5EQ, England

      IIF 164
    • Rwk Goodman Llp, 69 Carter Lane, London, England, EC4V 5EQ

      IIF 165
    • The Dandie, 11 Whiteside Farm Steadings, Bathgate, West Lothian, Scotland, EH54 7EN

      IIF 166
  • Wilson, Colin
    British project director born in February 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • Wester Ochiltree Farmhouse, Ochiltree, Linlithgow, West Lothian, EH49 6PQ, United Kingdom

      IIF 167
  • Wilson, Colin Anthony
    English tattoo artist born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 157, Whitchurch Road, Romford, RM3 9AA, England

      IIF 168
  • Wilson, Colin Leslie
    British director born in February 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Dandie, 11 Whiteside Farm, Steadings, Bathgate, West Lothian, EH48 2HW, Scotland

      IIF 169
    • The Dandie, 11 Whiteside Farm Steadings, Bathgate, West Lothian, EH48 2HW, United Kingdom

      IIF 170 IIF 171 IIF 172
  • Wilson, Colin Leslie
    British director/secretary born in February 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 36, Westcroft Court, Kirkton, Livingston, EH54 7EW, United Kingdom

      IIF 173
  • Wright, Molly Charlotte
    British tattoo artist born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • 30, Old Upton Lane, Widnes, Cheshire, WA8 9ZS

      IIF 174
  • Denobriga, Anthony
    British tattoo artist born in November 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 0/2, 4, Carolside Drive, Glasgow, G15 7RQ, Scotland

      IIF 175
  • Longsatff, Spike Ryan
    British tattoo artist born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 79 Oxbridge Lane, Stockton, TS18 4AR, England

      IIF 176
  • Mr Lee Anthony Davies
    British born in February 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • 11, Caer Street, Swansea, SA1 3PP, Wales

      IIF 177
  • Petto, Faye Christina
    British tattoo artist born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hillside Gardens, Stanley, DH9 0HD, England

      IIF 178
  • Ramsbottom, Paul Anthony
    British tattoo artist born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • The Old Sunday School Hill End Road, Delph, Oldham, OL3 5HW

      IIF 179
  • Saunders, Mark Anthony
    British tattoo artist born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit A4, 43-53 Markfield Road, London, N15 4QA, England

      IIF 180
  • Scholes, Scott Anthony
    British company director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 62, Market Street, Farnworth, Bolton, BL4 7NY, England

      IIF 181
    • 43, Larkmead, Tyldesley, Manchester, M29 7SU, England

      IIF 182
  • Scholes, Scott Anthony
    British director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 44, Market Street, Farnworth, Bolton, BL4 7NY, United Kingdom

      IIF 183
  • Scholes, Scott Anthony
    British tattoo artist born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 31, Market Street, Farnworth, Bolton, BL4 7NS, England

      IIF 184
  • Y Morales, Temisas De Sosa
    British tattoo artist born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • Hope & Glory Tattoo, Bridewell Lane, Bury St. Edmunds, Suffolk, IP33 1RE, United Kingdom

      IIF 185
  • Batey, Richard William
    English businessman born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 13, Castle Street, Carlisle, Cumbria, CA3 8SY, United Kingdom

      IIF 186 IIF 187
    • Unit 5 Miller Park, Station Road, Wigton, Cumbria, CA7 9BA, United Kingdom

      IIF 188
  • Batey, Richard William
    English director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 13, Castle Street, Carlisle, CA3 8SY, United Kingdom

      IIF 189
  • Batey, Richard William
    English tattoo artist born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 13, Castle Street, Carlisle, CA3 8SY, United Kingdom

      IIF 190
    • 13, Castle Street, Carlisle, Cumbria, CA3 8SY, United Kingdom

      IIF 191
  • Hampton, Kelly Jacqueline
    British tattoo artist born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 41, Granville Road, Melksham, Wiltshire, SN12 8AS, England

      IIF 192
  • Hartley, Kevin
    British tattoo artist born in April 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 46, Mill Street, Alloa, FK10 1DY, Scotland

      IIF 193
  • Houston, Kerry Catherine
    British director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 13, St. Marys Avenue, Bletchley, Milton Keynes, MK3 5DT, England

      IIF 194
  • Houston, Kerry Catherine
    British tattoo artist born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 13, St. Marys Avenue, Bletchley, Milton Keynes, Buckinghamshire, MK3 5DT, England

      IIF 195
  • Kenyon, Christopher John
    British tattoo artist born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 13, Whalley Road, Accrington, BB5 1AD, England

      IIF 196
  • Kenyon, Christopher John
    British tattoo artist born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 32, Warner Street, Accrington, BB5 1HN, England

      IIF 197
  • Langdale, Westley
    English artist born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1, Clovelly Road, Stockport, SK2 5AZ, England

      IIF 198
  • Langdale, Westley
    English tattoo artist born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 68, St. Petersgate, Stockport, SK1 1DA, United Kingdom

      IIF 199
  • Lucy Victoria Layton Frost
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 20, Riverdale Gardens, Twickenham, TW1 2BZ, England

      IIF 200
  • Mcintyre, Andrew
    White Uk tattoo artist born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 15, High Street 15 High Street, Brierley Hill, West Midlands, DY5 3AA, England

      IIF 201
  • Miss Molly Charlotte Wright
    British born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • 30, Old Upton Lane, Widnes, WA8 9ZS, England

      IIF 202
  • Miss Pagan Lea Gray Bortoloni
    British born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • 88, Windsor Drive, Wallsend, NE28 0PS, United Kingdom

      IIF 203
  • Mr Anthony Darren Pring
    English born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 11, Timberley Lane, Birmingham, B34 7ED, United Kingdom

      IIF 204
  • Mr Christopher Anthony Harvey
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 12, Cody Road, Unit 211, London, E16 4SR, England

      IIF 205
  • Mr Colin Wilson
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Union House, 111 New Union Street, Coventry, West Midlands, CV1 2NT, United Kingdom

      IIF 206
    • Summit House, 4 - 5 Mitchell Street, Edinburgh, EH6 7BD

      IIF 207
    • 227, West George Street, Glasgow, Glasgow, Strahclyde, G2 2ND

      IIF 208
    • C/o 10th Floor, 133 Finnieston Street, Glasgow, G3 8HB

      IIF 209
  • Mr Colin Wilson
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 210
  • Mr Joshua Timothy Waudby
    British born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • Colonial House, Swinemoor Lane, Beverley, HU17 0LS, England

      IIF 211
  • Mr Matthew William Spilsbury
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • Black Horse Chambers, 231 Elliott Street, Tyldesley, Manchester, M29 8DG

      IIF 212
    • 3a, Penketh Road, Great Sankey, Warrington, WA5 2TE, England

      IIF 213
  • Mr Richard William Batey
    English born in December 1973

    Resident in England

    Registered addresses and corresponding companies
  • Ms Rosie Ruth Bentley
    English born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 12a, Mews Cottage, Church Street, Tetbury, Gloucestershire, GL8 8JG, United Kingdom

      IIF 218
  • Pring, Anthony Darren
    English tattoo artist born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 11, Timberley Lane, Birmingham, B34 7ED, United Kingdom

      IIF 219
  • Ross, Courtney
    British tattoo artist born in July 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • 47, Cadzow Street, Hamilton, ML3 6ED, Scotland

      IIF 220
  • Taylor, Andrew Karl
    English artist born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 10, Hauxwell Grove, St. Helens, WA11 9PF, England

      IIF 221
  • Anthony Charles Carville
    British born in March 2001

    Resident in England

    Registered addresses and corresponding companies
    • 34, Stanhope Road, Slough, Berks, SL16JS, England

      IIF 222
  • Carville, Anthony Charles
    British tattoo artist born in March 2001

    Resident in England

    Registered addresses and corresponding companies
    • 34, Stanhope Road, Slough, Berks, SL16JS, England

      IIF 223
  • Frost, Lucy Victoria Layton
    British company director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
  • Harvey, Christopher Anthony
    British tattoo artist born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 12, Cody Road, Unit 211, London, E16 4SR, England

      IIF 226
  • Mr Daniel Hartley
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Integrity Tattoo Lounge, 45 Dale Street, Ossett, West Yorkshire, WF5 9HE, United Kingdom

      IIF 227
  • Mr Richard Batey
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Claremont Drive, Cleveland, TS26 9PE, United Kingdom

      IIF 228
  • O'shea, Katy Mary Shepley
    British tattoo artist born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 46b, Kirkdale, London, SE26 4NQ, England

      IIF 229
  • Skrzydlak, Natalia
    Polish tattoo artist born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • 6, Ashley Mews, Ashton-on-ribble, Preston, PR2 2DR, England

      IIF 230
  • Stanbury, Laurissa Jaine
    British tattoo artist born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 6, Devonport Road, Plymouth, PL3 4DH, England

      IIF 231
    • 5, Keast Mews, Fore Street, Saltash, Cornwall, PL12 6AR, England

      IIF 232
  • Waudby, Joshua Timothy
    British tattoo artist born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • Colonial House, Swinemoor Lane, Beverley, HU17 0LS, England

      IIF 233
  • Wilson, Colin Leslie
    British central manager born in February 1974

    Registered addresses and corresponding companies
    • 118 Bankton Brae, Murieston, Livingston, West Lothian, EH54 9LB

      IIF 234
  • Wilson, Colin Leslie
    British company director born in February 1974

    Registered addresses and corresponding companies
    • 118 Bankton Brae, Murieston, Livingston, West Lothian, EH54 9LB

      IIF 235
  • Wilson, Colin Leslie
    British general manager born in February 1974

    Registered addresses and corresponding companies
    • 118 Bankton Brae, Murieston, Livingston, West Lothian, EH54 9LB

      IIF 236
  • Wilson, Leslie
    British business executive born in December 1933

    Registered addresses and corresponding companies
    • Standhills Long Line, Ringinglow, Sheffield, South Yorkshire, S11 7TX

      IIF 237
  • Wilson, Leslie
    British company director born in December 1933

    Registered addresses and corresponding companies
    • Standhills Long Line, Ringinglow, Sheffield, South Yorkshire, S11 7TX

      IIF 238
  • Bortoloni, Pagan Lea Gray
    British tattoo artist born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • 88, Windsor Drive, Wallsend, NE28 0PS, United Kingdom

      IIF 239
  • Dimpsey, Nicholas Christopher
    British tattoo artist born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • Hartfield Place, 40 - 44 High Street, Northwood, Middlesex, HA6 1BN, England

      IIF 240
  • Lavey, Paul Taylor
    British director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 134, Woodbine Street, Gateshead, NE8 1SS, United Kingdom

      IIF 241
  • Miss Lucy Victoria Layton Frost
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 20, Riverdale Gardens, Twickenham, TW1 2BZ, England

      IIF 242
  • Mr Justin Anthony Davies-train
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 33 Tavistock Drive, Mapperley Park, Nottingham, NG3 5DU, England

      IIF 243
  • Mr Justyn Knott
    British born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96c, High Street, Kettering, NN15 5LA, United Kingdom

      IIF 244
  • Mr Robert Antony Richardson
    English born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, Cooper Way, Parkhouse, Carlisle, CA3 0JG, England

      IIF 245
  • Mr Ryan Jon Anthony Bradshaw
    British born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 29, High Street, Chesham, HP5 1BW, England

      IIF 246
  • Mrs Sonya Trusty
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123a, High Street, Colchester, CO1 1SZ, United Kingdom

      IIF 247
  • Natalia Skrzydlak
    Polish born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • 6, Ashley Mews, Ashton-on-ribble, Preston, PR2 2DR, England

      IIF 248
  • Osborne, Anthony Paul
    British tattoo artist born in December 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • 20, Caroline Street, Cardiff, CF10 1FG, Wales

      IIF 249
  • Spilsbury, Matthew William
    British managing director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 3a, Penketh Road, Great Sankey, Warrington, WA5 2TE, England

      IIF 250
  • Spilsbury, Matthew William
    British tattoo artist born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 3a, Penketh Road, Great Sankey, Warrington, WA5 2TE, England

      IIF 251
  • Wilson, Colin
    Scottish college lecturer born in March 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • Waterfront Leisure Complex, Customhouse Way, Greenock, Inverclyde, PA15 1EW

      IIF 252
  • Bentley, Rosie Ruth
    English tattoo artist born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 12a, Mews Cottage, Church Street, Tetbury, Gloucestershire, GL8 8JG, United Kingdom

      IIF 253
  • Bradshaw, Ryan Jon Anthony
    British tattoo artist born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 29, High Street, Chesham, HP5 1BW, England

      IIF 254
  • Colin Wilson
    British born in October 1977

    Resident in United Kingdom

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

      IIF 255
  • Miss Katy Mary Shepley O'shea
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 46b, Kirkdale, London, SE26 4NQ, England

      IIF 256
  • Miss Tily Rae
    British born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, The Meadows, Herne Bay, CT6 7XB, United Kingdom

      IIF 257
    • 10 Primrose Way, Chesterfield, Whitstable, Kent, CT5 3NQ, United Kingdom

      IIF 258 IIF 259 IIF 260
  • Miss Tyler Jenna Louise Wainwright
    British born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • 124, Kingsland Avenue, Coventry, CV5 8EA, England

      IIF 261
  • Mr Jonathon Charles Ongley
    English born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 2, Chings Alley, Launceston, PL15 9TD, England

      IIF 262
  • Mr Nicholas Christopher Dimpsey
    British born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • Hartfield Place, 40 - 44 High Street, Northwood, Middlesex, HA6 1BN, England

      IIF 263 IIF 264
  • Mr Timothy Childs
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68 Kensington Road, Portsmouth, PO2 0JR, United Kingdom

      IIF 265
  • Mrs Pamela May Hartley
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Ford Street, Basford, Stoke-on-trent, Staffordshire, ST4 6JA, United Kingdom

      IIF 266
  • Ongley, Jonathon Charles
    English tattoo artist born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 2, Chings Alley, Launceston, PL15 9TD, England

      IIF 267
  • Verity Fox
    British born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Vinney Lane, Blatchbridge, Frome, BA11 5EH, England

      IIF 268 IIF 269
  • Wilkins, George Anthony
    English tattoo artist born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Puxton Court Farm, Puxton, Hewish, Weston Super Mare, North Somerset, BS24 6TP, England

      IIF 270
  • Wilkins, George Anthony
    English tattooist born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 19, Orchard Street, Weston-super-mare, North Somerset, BS23 1RG, England

      IIF 271
  • Wilson, Leslie
    British builder and plumber born in March 1949

    Registered addresses and corresponding companies
    • 9 Murieston Walk, Livingston, West Lothian, EH54 9EW

      IIF 272
  • Wilson, Leslie
    British director born in March 1949

    Registered addresses and corresponding companies
    • 9 Murieston Walk, Livingston, West Lothian, EH54 9EW

      IIF 273 IIF 274
    • 9 Murieston Walk, Livingston, West Lothian, Scotland, EH54 9EW

      IIF 275
  • Wilson, Leslie
    British finance director born in March 1949

    Registered addresses and corresponding companies
    • 9 Murieston Walk, Livingston, West Lothian, EH54 9EW

      IIF 276
  • Batey, Richard
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Claremont Drive, Hartlepool, Cleveland, TS26 9PE, United Kingdom

      IIF 277
  • Davies-train, Justin Anthony
    British tattoo artist born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 136, The Habitat, Woolpack Lane, Nottingham, NG1 1GU, England

      IIF 278
  • Ellis, Stuart Anthony
    British tattoo artist born in February 1954

    Registered addresses and corresponding companies
    • 39 Stockhill Street, Dewsbury, West Yorkshire, WF13 2JE

      IIF 279
  • Fox, Verity
    British director born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Stony Street, Frome, Somerset, BA11 1BX, England

      IIF 280
  • Fox, Verity
    British tattoo artist born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Vinney Lane, Blatchbridge, Frome, BA11 5EH, England

      IIF 281
  • Mcbeth, Katelynn Alexandra
    British tattoo artist born in February 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8, Wilson Road, Camelon, Falkirk, FK1 4HY, Scotland

      IIF 282
  • Mr Robert Young
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Queens Court Business Centre, Newport Road, Middlesbrough, TS1 5EH, United Kingdom

      IIF 283
  • Ms Stacey Green
    British born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Waterloo Place, Sunderland, SR1 3HT, United Kingdom

      IIF 284
  • Wainwright, Tyler Jenna Louise
    British tattoo artist born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • 124, Kingsland Avenue, Coventry, CV5 8EA, England

      IIF 285
  • Wilson, Caroline
    British

    Registered addresses and corresponding companies
    • 25 Keats Way, Greenford, Middlesex, UB6 9HD

      IIF 286
  • Wilson, Colin
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Marchfield, Milngavie, Glasgow, G62 8HZ, United Kingdom

      IIF 287
  • Broughton, Hayley
    British tattoo artist born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 155, Chapel Street, Leigh, WN7 2AL, England

      IIF 288
  • Chant, Wayne Justin
    British tattoo artist born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Coombs Meadow Butts Green, Lockerley, Romsey, Hampshire, SO51 0JY

      IIF 289
  • Davies - Train, Justin Anthony
    British director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 33 Tavistock Drive, Mapperley Park, Nottingham, NG3 5DU, England

      IIF 290
  • Davies, Lee Antony
    British company director born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 240, Peniel Green Road, Peniel Green, Swansea, West Glamorgan, SA7 9BD, Wales

      IIF 291
  • Davies, Lee Antony
    British tattoo artist born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Caer Street, Swansea, SA1 3PP, Wales

      IIF 292
  • Davies, Lee Antony
    British unemployed born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 240, Peniel Green Road, Llansamlet, Swansea, West Glam, SA7 9UU, United Kingdom

      IIF 293
  • Director Colin Wilson
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 124 Cromwell Road, Kensington, London, SW7 4ET

      IIF 294
  • Guy, Daniel Matthew Christopher
    British tattoo artist born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 20, James Street, Kimberley, Nottingham, NG16 2LP, England

      IIF 295
  • Hartley, Daniel
    British tattoo artist born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Integrity Tattoo Lounge, 45 Dale Street, Ossett, West Yorkshire, WF5 9HE, United Kingdom

      IIF 296
  • Harvey, Christopher Anthony
    English tattoo artist born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 33, Broadfield Road, Hemel Hempstead, HP2 4DR, United Kingdom

      IIF 297
  • Knott, Justyn
    British tattoo artist born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96c, High Street, Burton Latimer, Kettering, NN15 5LA, United Kingdom

      IIF 298
  • Mr Ben James William Cheney Hartley
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 2, Hamilton Close, Mexborough, South Yorkshire, S64 0QW, United Kingdom

      IIF 299
  • Mr Paul Taylor Lavey
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 134, Woodbine Street, Gateshead, NE8 1SS, United Kingdom

      IIF 300
  • Rae, Tily
    British director born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, The Meadows, Herne Bay, CT6 7XB, United Kingdom

      IIF 301
  • Rae, Tily
    British tattoo artist born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Richardson, Robert Antony
    English director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, Cooper Way, Parkhouse, Carlisle, CA3 0JG, England

      IIF 305
  • Richardson, Robert Antony
    English tattoo artist born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 13, Castle Street, Carlisle, CA3 8SY, United Kingdom

      IIF 306
    • 13, Castle Street, Carlisle, Cumbria, CA3 8SY, England

      IIF 307
  • Richardson, Robert Antony
    English tattooest born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 2, Annetwell Street, Carlisle, Cumbria, CA1 8BB, United Kingdom

      IIF 308
  • Wilson, Colin
    British

    Registered addresses and corresponding companies
    • 18 Watt Avenue, Crow Wood, Glasgow, G33 6GH

      IIF 309
  • Wilson, Colin
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Brand Vision Management Limited, Union House, 111 New Union Street, Coventry, West Midlands, CV1 2NT, United Kingdom

      IIF 310
    • Summit House, 4 - 5 Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 311
  • Wilson, Colin
    British company director born in October 1977

    Resident in United Kingdom

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

      IIF 312
  • Wilson, Colin
    British managing director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Battersea Studios (f7), 80 Silverthorne Road, London, Battersea, SW8 3HE, United Kingdom

      IIF 313
  • Wilson, Colin
    British software engineer born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 314
  • Wilson, Colin Leslie
    British

    Registered addresses and corresponding companies
    • The Dandie, 11 Whiteside Farm Steadings, Bathgate, West Lothian, EH48 2HW, United Kingdom

      IIF 315
    • Summit House, 4 - 5 Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 316
  • Wilson, Colin Leslie
    British director

    Registered addresses and corresponding companies
    • The Dandie, 11 Whiteside Farm Steadings, Bathgate, West Lothian, EH48 2HW, United Kingdom

      IIF 317
  • Wilson, Leslie
    British

    Registered addresses and corresponding companies
  • Wilson, Leslie
    British company director born in December 1932

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79 Carlby Road, Stannington, Sheffield, S6 5HP

      IIF 320 IIF 321 IIF 322
    • Standhills, Long Line Dore, Sheffield, S11 7TX, United Kingdom

      IIF 324
    • Standhills, Long Line Dore, Sheffield, South Yorkshire, S11 7TX, England

      IIF 325
    • Standhills, Long Line, Dore, Sheffield, South Yorkshire, S11 7TX, United Kingdom

      IIF 326 IIF 327
    • W7 Cooper Buildings, Sheffield Technology Park, Arundel Street, Sheffield, South Yorkshire, S1 2NS

      IIF 328
  • Wilson, Leslie
    British director born in December 1932

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 257b, Croydon Road, Beckenham, Kent, BR3 3PS

      IIF 329
    • 79 Carlby Road, Stannington, Sheffield, S6 5HP

      IIF 330 IIF 331
    • W7, Cooper Buildings, Sheffield Technology Park Arundel Street, Sheffield, South Yorkshire, S1 2NS

      IIF 332
  • Green, Stacey
    British tattoo artist born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Waterloo Place, Sunderland, Tyne And Wear, SR1 3HT, United Kingdom

      IIF 333
  • Habernathy, David
    British tattoo artist born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Church Road, Stourbridge, DY8 5BB, United Kingdom

      IIF 334
  • Martin, Rodney
    British tattoo artist born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16a, Coggeshall Road, Braintree, Essex, CM7 9BY, United Kingdom

      IIF 335
  • Mason, Justyn Mark
    British tattoo artist born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, King Street, Bedworth, Bedworth, Warwickshire, CV12 8HT, United Kingdom

      IIF 336
  • Miss Katelynn Alexandra Mcbeth
    British born in February 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8, Wilson Road, Camelon, Falkirk, FK1 4HY, Scotland

      IIF 337
  • Mr Daniel Matthew Christopher Guy
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 20, James Street, Kimberley, Nottingham, NG16 2LP, England

      IIF 338
  • Mrs Sarah Letitia Murphy
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105, Sidbury, Worcester, WR1 2HU, England

      IIF 339
  • Spencer, Yan Robert
    British tattoo artist born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Friston House, Dittons Road, Polegate, BN26 6HY, England

      IIF 340
  • Swann, Katie Sandra Lesley
    English tattoo artist born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • 28, Peacock Crescent, Nottingham, NG11 8EP, England

      IIF 341
  • Taylor, Kerry
    British tattoo artist born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Rumbush Farm Business Park, Rumbush Lane, Earlswood, Solihull, B94 5LW, England

      IIF 342
  • Uttley, Lee
    British

    Registered addresses and corresponding companies
    • 28, Wilton Road, Bexhill On Sea, East Sussex, TN40 1EZ

      IIF 343
  • Wilson, Colin
    British hgv driver born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 329, Ansty Road, Coventry, Warwickshire, CV2 3FN, United Kingdom

      IIF 344
  • Yeoman, Dianne Patricia
    British administrator born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tynllwyn, Burgedin Guilsfield, Welshpool, Powys, SY21 9DS

      IIF 345
  • Yeoman, Dianne Patricia
    British artist born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tyn-llwyn, Burgedin, Guilsfield, Welshpool, Powys, SY21 9DS, United Kingdom

      IIF 346
  • Yeoman, Dianne Patricia
    British tattoo artist born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tynllwyn, Burgedin Guilsfield, Welshpool, Powys, SY21 9DS

      IIF 347
  • Young, Robert
    British tattoo artist born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Queens Court Business Centre, Newport Road, Middlesbrough, TS1 5EH, United Kingdom

      IIF 348
  • Batey, Richard William
    British businessman born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Castle Street, Carlisle, Cumbria, CA3 8SY, United Kingdom

      IIF 349
  • Childs, Timothy
    British tattoo artist born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68 Kensington Road, Portsmouth, PO2 0JR, United Kingdom

      IIF 350
  • Hartley, Pamela May
    British tattoo artist born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Ford Street, Basford, Stoke-on-trent, Staffordshire, ST4 6JA, United Kingdom

      IIF 351
  • Kierzek, Toby
    British tattoo artist born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Kings Arcade, Lancaster, Lancashire, LA1 1LE, United Kingdom

      IIF 352
  • Knightley, Paul Phillip
    British tattoo artist born in March 1976

    Resident in Gbr

    Registered addresses and corresponding companies
    • 250, Wakefield Road, Ossett, West Yorkshire, WF5 9AB, United Kingdom

      IIF 353
  • Malone, Anthony Robert
    born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Merryweather Road, Swaffham, Norfolk, PE37 7GB, United Kingdom

      IIF 354
  • Malone, Anthony Robert
    British tattoo artist born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elysium, 7a, Norwich Road, Norfolk, Fakenham, Norfolk, NR21 8AU, United Kingdom

      IIF 355
  • Mitchell, Christopher Peter Kiyoharu
    British tattoo artist born in March 1996

    Resident in England

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

      IIF 356
  • Mitchell, Sonny Robert
    British tattoo artist born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 173, College Road, Liverpool, L23 3AT, United Kingdom

      IIF 357
  • Miss Katie Sandra Lesley Swann
    English born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • 28, Peacock Crescent, Nottingham, NG11 8EP, England

      IIF 358
  • Mr Joel Anthony Heywood
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Somerset Avenue, Rugeley, WS15 1LE, United Kingdom

      IIF 359
  • Mr Justin Davies-train
    British born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Tavistock Drive, Nottingham, Nottinghamshire, NG3 5DU, United Kingdom

      IIF 360
    • Unit 3, 4 Stoney Street, Nottingham, Nottinghamshire, NG1 1LG, United Kingdom

      IIF 361
  • Mr Kenny Robert Hallett
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 & 2 Hembrow, Evegate Business Park, Station Road, Smeeth, Ashford, Kent, TN25 6SX, England

      IIF 362
  • Mr Matthew John Young
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Wharrier Street, Newcastle Upon Tyne, NE6 3EA, United Kingdom

      IIF 363
  • Mrs Nkaya Aaliyah Dani Peart-elleston
    British born in October 2001

    Resident in England

    Registered addresses and corresponding companies
    • Hatton, House, Church Lane, Cheshunt, Hertfordshire, EN8 0DW, England

      IIF 364
    • Hatton, House, Church Lane, Cheshunt, Hertfordshire, EN8 0DW, United Kingdom

      IIF 365
    • 473, Lordship Lane, London, N22 5DJ, England

      IIF 366
  • Mx Orion Valkyrie Toivonen
    Dutch born in June 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • 30, 30 Maritime Street, 1f1 B, Edinburgh, EH6 6SE, Scotland

      IIF 367
  • Smith, Trystan
    British tattoo artist born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Black Haus Gallery, Second Floor, Shoobridge Mill, Shoobridge Street, Leek, Staffordshire, ST13 5JY, England

      IIF 368
  • Trusty, Sonya
    British tattoo artist born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123a, High Street, Colchester, CO1 1SZ, United Kingdom

      IIF 369
  • Yeoman, Dianne Patricia

    Registered addresses and corresponding companies
    • Tyn-llwyn, Burgedin, Guilsfield, Welshpool, Powys, SY21 9DS, United Kingdom

      IIF 370
  • Arthur Ryan
    English born in November 1997

    Resident in United Kingdom

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

      IIF 371
  • Ellis, Phillip Anthony
    British tattoo artist born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8e Market Street, Heckmondwike, West Yorkshire, WF16 0JY

      IIF 372
  • Johnson, Brent Anthony
    British businessman born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nautica House (ground Floor), Navigation Business Park, Waters Meeting Road, Bolton, BL1 8SW, England

      IIF 373
  • Johnson, Brent Anthony
    British tattoo artist born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 5, 485 Oldham Road, Failsworth, Manchester, Lancashire, M35 9AB, United Kingdom

      IIF 374
  • Johnson, Troy
    English tattoo artist born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Hedingham Place, Rectory Road, Rochford, SS41UP, United Kingdom

      IIF 375
  • Malone, Anthony Robert

    Registered addresses and corresponding companies
    • Elysium, 7a, Norwich Road, Norfolk, Fakenham, Norfolk, NR21 8AU, United Kingdom

      IIF 376
  • Myatt, Phillip Anthony
    British tattoo artist born in February 1989

    Resident in United Kingdom

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

      IIF 377
  • Miss Faye Christina Petto
    British born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 134, Woodbine Street, Gateshead, NE8 1SS, United Kingdom

      IIF 378
  • Miss Hayley Broughton
    British born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 155, Chapel Street, Leigh, WN7 2AL, England

      IIF 379
  • Mr Anthony Robert Malone
    British born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elysium, 7a, Norwich Road, Norfolk, Fakenham, NR21 8AU, United Kingdom

      IIF 380
    • 17, Merryweather Road, Swaffham, PE37 7GB, United Kingdom

      IIF 381
  • Mr Brent Anthony Johnson
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 656, Oldham Road, Failsworth, Manchester, M35 9DU, England

      IIF 382
    • Office 5, 485 Oldham Road, Failsworth, Manchester, Lancashire, M35 9AB, United Kingdom

      IIF 383
  • Mr Stuart Anthony Ellis
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Wyngate Road, Cheadle Hulme, Cheadle, Cheshire, SK8 6ER, England

      IIF 384
    • 5 Wyngate Road, Cheadle Hulme, Cheadle, Cheshire, SK8 6ER

      IIF 385
  • Mrs Elisabeth Emily Kuzmin
    British born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39a, Linley Avenue, Pontesbury, Shrewsbury, SY5 0TL, United Kingdom

      IIF 386
  • Young, Matthew John
    British company director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Wharrier Street, Newcastle Upon Tyne, NE6 3EA, United Kingdom

      IIF 387
  • Young, Matthew John
    British tattoo artist born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1052, Shields Road, Newcastle Upon Tyne, NE6 4SR, United Kingdom

      IIF 388
  • Dube, Antony
    Italian tattoo artist born in April 1978

    Resident in Scotland, Uk

    Registered addresses and corresponding companies
    • 63, Princes Street, Thurso, KW14 7DH, Scotland, Uk

      IIF 389
  • Ellis, Stuart Anthony

    Registered addresses and corresponding companies
    • 39 Stockhill Street, Dewsbury, West Yorkshire, WF13 2JE

      IIF 390
  • Frank, Terry

    Registered addresses and corresponding companies
    • 85a, High Street, Hoddesdon, Hertfordshire, EN11 8TL, England

      IIF 391
  • Frost, Lucy Victoria Layton

    Registered addresses and corresponding companies
    • 20, Riverdale Gardens, Twickenham, TW1 2BZ, England

      IIF 392
  • Hallett, Kenny Robert
    British tattoo artist born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 & 2 Hembrow, Evegate Business Park, Station Road, Smeeth, Ashford, Kent, TN25 6SX, England

      IIF 393
  • Heywood, Joel Anthony
    British tattoo artist born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Somerset Avenue, Rugeley, Staffordshire, WS15 1LE, United Kingdom

      IIF 394
  • Hinds, Mary Bethany Lisa
    British tattoo artist born in October 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, South Western Terrace, Carlisle, CA2 4AY, United Kingdom

      IIF 395
  • Kuzmin, Elisabeth Emily
    British tattoo artist born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39a, Linley Avenue, Pontesbury, Shrewsbury, SY5 0TL, United Kingdom

      IIF 396
  • Mitchell, Sonny Robert

    Registered addresses and corresponding companies
    • 173, College Road, Liverpool, L23 3AT, United Kingdom

      IIF 397
  • Murphy, Sarah Letitia
    British tattoo artist born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105, Sidbury, Worcester, WR1 2HU, England

      IIF 398
  • Mr Christopher Peter Kiyoharu Mitchell
    British born in March 1996

    Resident in England

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

      IIF 399
  • Mr Patryk Kodyra
    Polish born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Velco House, The Square, Ferrybridge, WF118ND, United Kingdom

      IIF 400
  • Mr Phillip Anthony Myatt
    British born in February 1989

    Resident in United Kingdom

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

      IIF 401
  • Ryan, Arthur

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

      IIF 402
  • Ryan, Arthur
    English tattoo artist born in November 1997

    Resident in United Kingdom

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

      IIF 403
  • Steacy, Helena Elizabeth
    British tattoo artist born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Station Road, Greenisland, Carrickfergus, Antrim, BT388TP, United Kingdom

      IIF 404
  • Davies-train, Justin
    British artist born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, 4 Stoney Street, Nottingham, Nottinghamshire, NG1 1LG, United Kingdom

      IIF 405
  • Davies-train, Justin
    British tattooist born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Tavistock Drive, Nottingham, Nottinghamshire, NG3 5DU, United Kingdom

      IIF 406
  • Ellis, Stuart Anthony
    British civil engineer born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Wyngate Road, Cheadle Hulme, Cheadle, Cheshire, SK8 6ER

      IIF 407
  • Ellis, Stuart Anthony
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Wyngate Road, Cheadle Hulme, Cheadle, Cheshire, SK8 6ER, England

      IIF 408
  • Hartley, Benjamin James William Cheney
    British tattoo artist born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 2, Hamilton Close, Mexborough, S64 0QW, England

      IIF 409
  • Mountford, Daniel Zacharay
    British tattoo artist born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Queens Road, Coventry, West Midlands, CV1 3EG, United Kingdom

      IIF 410
  • Miss Helena Elizabeth Steacy
    British born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Station Road, Greenisland, Carrickfergus, Antrim, BT388TP, United Kingdom

      IIF 411
  • Miss Ruby Rivington-edwards
    British born in October 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Wrexham Street, Mold, CH7 1HQ, United Kingdom

      IIF 412
  • Petto, Faye Christina
    British director born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 134, Woodbine Street, Gateshead, NE8 1SS, United Kingdom

      IIF 413
  • Wilson, Colin

    Registered addresses and corresponding companies
    • Summit House, 4 - 5 Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 414
  • Green, Stacey

    Registered addresses and corresponding companies
    • 20, Waterloo Place, Sunderland, Tyne And Wear, SR1 3HT, United Kingdom

      IIF 415
  • Hartley, Pamela May

    Registered addresses and corresponding companies
    • 26, Ford Street, Basford, Stoke-on-trent, Staffordshire, ST4 6JA

      IIF 416
  • Kodyra, Patryk
    Polish tattoo artist born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Velco House, The Square, Ferrybridge, WF118ND, United Kingdom

      IIF 417
  • Moloney, Paul Anthony
    Irish tattoo artist born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Chiltern Drive, Surbiton, Surrey, KT5 8LP, United Kingdom

      IIF 418
  • Mr Anthony Ronald Wilkinson
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Bedford Street, 3 Bedford Street, Middlesbrough, TS1 2LL, England

      IIF 419
  • Mr Paul Anthony Moloney
    Irish born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • D S Burge And Co Ltd, The Courtyard, 7 Francis Grove, London, SW19 4DW, United Kingdom

      IIF 420
  • O'dwyer, Taylor John
    Australian tattoo artist born in September 1984

    Resident in Australia

    Registered addresses and corresponding companies
    • Brandon House, 90 The Broadway, Chesham, Buckinghamshire, HP5 1EG, United Kingdom

      IIF 421
  • Peart-elleston, Nkaya Aaliyah Dani
    British tattoo artist born in October 2001

    Resident in England

    Registered addresses and corresponding companies
  • Peart-elleston, Nkaya Aaliyah Dani
    British tattooist born in October 2001

    Resident in England

    Registered addresses and corresponding companies
    • Hatton, House, Church Lane, Cheshunt, Hertfordshire, EN8 0DW, England

      IIF 424
    • Hatton, House, Church Lane, Cheshunt, Hertfordshire, EN8 0DW, United Kingdom

      IIF 425
  • Rivington-edwards, Ruby
    British tattoo artist born in October 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Wrexham Street, Mold, CH7 1HQ, United Kingdom

      IIF 426
  • Toivonen, Orion Valkyrie, Mx
    Dutch tattoo artist born in June 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • 30, 30 Maritime Street, 1f1 B, Edinburgh, EH6 6SE, Scotland

      IIF 427
  • Wilson, Leslie

    Registered addresses and corresponding companies
    • 9 Murieston Walk, Livingston, West Lothian, Scotland, EH54 9EW

      IIF 428
  • Mr Anthony Lee Matthews
    English born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Princess Drive, Gateshead, NE8 2QP, United Kingdom

      IIF 429
  • Wilkinson, Anthony Ronald
    British self employed born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Bedford Street, 3 Bedford Street, Middlesbrough, TS1 2LL, England

      IIF 430
  • Wilkinson, Anthony Ronald
    British tattoist born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11-13, Baker Street, Middlesbrough, TS1 2LF, United Kingdom

      IIF 431
  • Wilkinson, Anthony Ronald
    British tattoo artist born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11-13, Baker Street, Middlesbrough, TS1 2LF, United Kingdom

      IIF 432
  • Aniolkiewicz, Natalia Patrycja
    Polish tattoo artist born in June 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • 69b Ocean Drive, 69b Ocean Drive, Edinburgh, Midlothian, EH6 6BP, Scotland

      IIF 433
  • Matthews, Anthony Lee
    English tattoo artist born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Princess Drive, Gateshead, NE8 2QP, United Kingdom

      IIF 434
  • Miss Natalia Patrycja Aniolkiewicz
    Polish born in June 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • 69b Ocean Drive, 69b Ocean Drive, Edinburgh, Midlothian, EH6 6BP, Scotland

      IIF 435
  • Tsvetkova, Yoana
    Bulgarian tattoo artist born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 652 Canal Wharf, 20 Watefront Walk, Birmingham, B1 1SZ, England

      IIF 436
  • William Charles Westley Hutson
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stag Gates House, 63/64 The Avenue, Southampton, Hampshire, SO17 1XS, United Kingdom

      IIF 437
  • Pretty, Jason Christopher
    English tattoo artist born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Uplands Drive, Grantham, Lincolnshire, NG31 9NT, England

      IIF 438
  • Hutson, William Charles Westley
    British tattoo artist born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stag Gates House, 63/64 The Avenue, Southampton, Hampshire, SO17 1XS, United Kingdom

      IIF 439
  • Mendoza Martinez, Nery Alejandra
    born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54a, Kennington Park Road, Lambeth, London, SE11 4RS, United Kingdom

      IIF 440
  • Mrs Nery Alejandra Mendoza Martinez
    Spanish born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54a, Kennington Park Road, Lambeth, London, SE11 4RS

      IIF 441
  • Hartley, Ben James William Cheney
    British director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Hamilton Close, Mexborough, South Yorkshire, S64 0QW, United Kingdom

      IIF 442 IIF 443
  • Ms Nery Alejandra Mendoza Martinez
    Spanish born in April 1995

    Resident in United Kingdom

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

      IIF 444
  • Mendoza Martinez, Nery Alejandra
    Spanish company director born in April 1995

    Resident in United Kingdom

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

      IIF 445
  • Mendoza Martinez, Nery Alejandra
    Spanish tattoo artist born in April 1995

    Resident in United Kingdom

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

      IIF 446
    • 54, Kennington Park Road, London, SE11 4RS, United Kingdom

      IIF 447
  • Miss Nery Alejandra Mendoza Martinez
    Spanish born in April 1995

    Resident in United Kingdom

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

      IIF 448
    • 54, Kennington Park Road, London, SE11 4RS, United Kingdom

      IIF 449
child relation
Offspring entities and appointments
Active 220
  • 1
    54a Kennington Park Road, Lambeth, London
    Dissolved corporate (2 parents)
    Officer
    2019-07-23 ~ dissolved
    IIF 440 - llp-designated-member → ME
    Person with significant control
    2019-07-23 ~ dissolved
    IIF 441 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 441 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 441 - Right to appoint or remove membersOE
  • 2
    Summit House, 4 - 5 Mitchell Street, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Officer
    2009-06-02 ~ dissolved
    IIF 173 - director → ME
    2009-06-02 ~ dissolved
    IIF 316 - secretary → ME
  • 3
    20 James Street, Kimberley, Nottingham, England
    Corporate (2 parents)
    Officer
    2023-12-05 ~ now
    IIF 295 - director → ME
    Person with significant control
    2023-12-05 ~ now
    IIF 338 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 338 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 338 - Right to appoint or remove directorsOE
  • 4
    32 George Street, St Helens, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-31 ~ dissolved
    IIF 221 - director → ME
    Person with significant control
    2022-03-31 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 5
    International House, 12 Constance Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    25 GBP2019-12-31
    Officer
    2018-12-27 ~ dissolved
    IIF 312 - director → ME
    Person with significant control
    2018-12-27 ~ dissolved
    IIF 255 - Has significant influence or controlOE
  • 6
    3 Kinmont Arcade, Fisher Street, Carlisle, United Kingdom
    Corporate (4 parents)
    Officer
    2024-07-08 ~ now
    IIF 395 - director → ME
  • 7
    95 95 High Street, Newport, Shropshire, England
    Corporate (2 parents)
    Officer
    2023-12-09 ~ now
    IIF 396 - director → ME
    Person with significant control
    2023-12-09 ~ now
    IIF 386 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 386 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 386 - Right to appoint or remove directorsOE
  • 8
    8 Wilson Road, Camelon, Falkirk, Scotland
    Dissolved corporate (1 parent)
    Officer
    2023-08-07 ~ dissolved
    IIF 282 - director → ME
    Person with significant control
    2023-08-07 ~ dissolved
    IIF 337 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 337 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 337 - Right to appoint or remove directorsOE
  • 9
    1 Hillside Gardens, Stanley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,317 GBP2018-07-31
    Officer
    2013-07-22 ~ dissolved
    IIF 10 - director → ME
    2020-05-08 ~ dissolved
    IIF 178 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    2020-05-06 ~ dissolved
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    C/o Abc Accounting Services 1 Willoughton Place, Wharton Close, Gainsborough, Lincolnshire, England
    Corporate (1 parent)
    Equity (Company account)
    47,230 GBP2024-05-31
    Officer
    2019-05-20 ~ now
    IIF 69 - director → ME
    Person with significant control
    2019-05-20 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 11
    Unit 3, Cowhill Industrial Estate, Tramway Road, Ashton-under-lyne, England
    Corporate (2 parents)
    Equity (Company account)
    -1,096 GBP2023-06-30
    Officer
    2022-06-24 ~ now
    IIF 93 - director → ME
    Person with significant control
    2022-06-24 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 12
    CHARLIE WADE'S OF CHICAGO LIMITED - 1993-08-12
    TIDERIVER LIMITED - 1988-03-15
    122 Feering Hill, Feering, Colchester, Essex, England
    Dissolved corporate (1 parent)
    Officer
    ~ dissolved
    IIF 326 - director → ME
  • 13
    IMCO (0393) LIMITED - 1993-06-03
    122 Feering Hill, Feering, Colchester, Essex, England
    Dissolved corporate (1 parent)
    Officer
    1993-05-10 ~ dissolved
    IIF 327 - director → ME
  • 14
    Puxton Court Farm Puxton, Hewish, Weston Super Mare, North Somerset, England
    Dissolved corporate (2 parents)
    Officer
    2010-11-08 ~ dissolved
    IIF 270 - director → ME
  • 15
    CHERUBS TATTOO PARLOUR LIMITED - 2021-01-11
    41 Granville Road, Melksham, Wiltshire, England
    Corporate (1 parent)
    Equity (Company account)
    19,570 GBP2024-03-31
    Officer
    2014-03-19 ~ now
    IIF 192 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 16
    62 Market Street, Farnworth, Bolton, England
    Corporate (2 parents)
    Person with significant control
    2024-01-22 ~ now
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 120 - Right to appoint or remove directorsOE
  • 17
    C/o Wdm Oakfield House, 378 Brandon Street, Motherwell, Lanarkshire
    Corporate (2 parents)
    Officer
    2013-04-23 ~ now
    IIF 135 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    28 Somerset Avenue, Rugeley, Staffordshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-18 ~ now
    IIF 394 - director → ME
    Person with significant control
    2024-06-18 ~ now
    IIF 359 - Ownership of shares – 75% or moreOE
    IIF 359 - Ownership of voting rights - 75% or moreOE
    IIF 359 - Right to appoint or remove directorsOE
  • 19
    BLACK LOTUS TATOO STUDIO LTD - 2010-09-22
    INKSLINGAZ LIMITED - 2010-08-16
    173 College Road, Liverpool
    Corporate (1 parent)
    Equity (Company account)
    832 GBP2024-05-31
    Officer
    2009-05-21 ~ now
    IIF 357 - director → ME
    2009-05-21 ~ now
    IIF 397 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 20
    20 Waterloo Place, Sunderland, Tyne And Wear, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-19 ~ now
    IIF 333 - director → ME
    2024-03-19 ~ now
    IIF 415 - secretary → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 284 - Ownership of shares – 75% or moreOE
    IIF 284 - Ownership of voting rights - 75% or moreOE
    IIF 284 - Right to appoint or remove directorsOE
  • 21
    BORDER TATTOO COLLECTIVE LIMITED - 2015-12-17
    Unit 7 Cooper Way, Parkhouse, Carlisle, England
    Corporate (3 parents)
    Equity (Company account)
    -1,087 GBP2023-09-30
    Officer
    2015-09-23 ~ now
    IIF 305 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 245 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    122 Feering Hill, Feering, Colchester, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2002-12-11 ~ dissolved
    IIF 324 - director → ME
  • 23
    C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2021-09-09 ~ now
    IIF 162 - director → ME
    Person with significant control
    2021-09-09 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 24
    Flat 44a Leeside Court, Northesk Street, Plymouth, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-16 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2022-06-16 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 25
    Union House, 111 New Union Street, Coventry, West Midlands, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2020-02-14 ~ now
    IIF 310 - director → ME
    Person with significant control
    2020-02-14 ~ now
    IIF 206 - Ownership of shares – 75% or moreOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
  • 26
    Nautica House (ground Floor) Navigation Business Park, Waters Meeting Road, Bolton, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-30
    Officer
    2014-10-28 ~ now
    IIF 373 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 382 - Ownership of shares – 75% or moreOE
  • 27
    Office 5, 485 Oldham Road, Failsworth, Manchester, Lancashire, United Kingdom
    Corporate (1 parent)
    Officer
    2023-09-22 ~ now
    IIF 374 - director → ME
    Person with significant control
    2023-09-22 ~ now
    IIF 383 - Ownership of shares – 75% or moreOE
    IIF 383 - Ownership of voting rights - 75% or moreOE
    IIF 383 - Right to appoint or remove directorsOE
  • 28
    7a Norwich Road, Fakenham, Norfolk, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-11 ~ dissolved
    IIF 354 - llp-designated-member → ME
    Person with significant control
    2021-11-11 ~ dissolved
    IIF 381 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 381 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 381 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 381 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
    IIF 381 - Right to appoint or remove membersOE
    IIF 381 - Right to appoint or remove members as a member of a firmOE
  • 29
    CAMS COMPUTER AND MANAGEMENT SERVICES LIMITED - 2000-08-29
    CROWNSTOVE LIMITED - 1986-04-07
    122 Feering Hill, Feering, Colchester, Essex, England
    Dissolved corporate (2 parents)
    Officer
    1995-03-29 ~ dissolved
    IIF 320 - director → ME
  • 30
    122 Feering Hill, Feering, Colchester, Essex, England
    Dissolved corporate (1 parent)
    Officer
    ~ dissolved
    IIF 325 - director → ME
  • 31
    Unit 3 4 Stoney Street, Nottingham, Nottinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,920 GBP2022-01-05
    Officer
    2021-01-05 ~ dissolved
    IIF 405 - director → ME
    Person with significant control
    2021-01-05 ~ dissolved
    IIF 361 - Ownership of shares – 75% or moreOE
    IIF 361 - Ownership of voting rights - 75% or moreOE
    IIF 361 - Right to appoint or remove directorsOE
  • 32
    329 Ansty Road, Coventry, Warwickshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-09-29 ~ dissolved
    IIF 344 - director → ME
  • 33
    30 30 Maritime Street, 1f1 B, Edinburgh, Scotland
    Corporate (1 parent)
    Officer
    2024-11-04 ~ now
    IIF 427 - director → ME
    Person with significant control
    2024-11-04 ~ now
    IIF 367 - Ownership of shares – 75% or moreOE
    IIF 367 - Ownership of voting rights - 75% or moreOE
    IIF 367 - Right to appoint or remove directorsOE
  • 34
    47 Cadzow Street, Hamilton, Scotland
    Corporate (1 parent)
    Officer
    2024-02-14 ~ now
    IIF 220 - director → ME
    Person with significant control
    2024-02-14 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 35
    1b 2 Kelham Square, Sheffield, South Yorkshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-06-22 ~ now
    IIF 442 - director → ME
  • 36
    1b 2 Kelham Square, Sheffield, South Yorkshire, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    8,725 GBP2024-03-31
    Officer
    2022-03-07 ~ now
    IIF 443 - director → ME
    Person with significant control
    2022-03-07 ~ now
    IIF 299 - Ownership of shares – 75% or moreOE
    IIF 299 - Ownership of voting rights - 75% or moreOE
    IIF 299 - Right to appoint or remove directorsOE
  • 37
    Oakfield House, 378 Brandon Street, Motherwell, Scotland
    Corporate (2 parents)
    Equity (Company account)
    231,020 GBP2024-03-31
    Officer
    2017-03-14 ~ now
    IIF 138 - director → ME
    Person with significant control
    2017-03-14 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Has significant influence or control as a member of a firmOE
  • 38
    Oakfield House, 378 Brandon Street, Motherwell, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -56,324 GBP2024-02-29
    Officer
    2019-05-30 ~ now
    IIF 137 - director → ME
    Person with significant control
    2019-05-30 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    Wdm Ca, Oakfield House, 378 Brandon Street, Motherwell, Scotland
    Corporate (3 parents)
    Equity (Company account)
    2,312,706 GBP2024-02-29
    Officer
    2016-08-18 ~ now
    IIF 130 - director → ME
  • 40
    19-21 Brockley Rise Brockley Rise, London, England
    Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 71 - director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 41
    13 St. Marys Avenue, Bletchley, Milton Keynes, Buckinghamshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -6,591 GBP2017-11-30
    Officer
    2017-12-01 ~ dissolved
    IIF 194 - director → ME
  • 42
    105 Whalley Road, Clitheroe Business Centre, Clitheroe, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-01 ~ now
    IIF 142 - director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 43
    Oakfield House, 378 Brandon Street, Motherwell, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -2,726 GBP2024-02-29
    Officer
    2020-02-21 ~ now
    IIF 139 - director → ME
    Person with significant control
    2020-02-21 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    Oakfield House 376-378 Brandon Street, Motherwell, Scotland
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2021-08-16 ~ now
    IIF 136 - director → ME
    Person with significant control
    2021-08-16 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    C/o Wdm Oakfield House, 378 Brandon Street, Motherwell, Lanarkshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -340,189 GBP2023-12-31
    Officer
    2015-12-08 ~ now
    IIF 134 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    C/o Wdm Oakfield House, 378 Brandon Street, Motherwell, Lanarkshire
    Dissolved corporate (2 parents)
    Officer
    2013-11-14 ~ dissolved
    IIF 132 - director → ME
  • 47
    31/32 High Street, Wellingborough, Northamptonshire
    Corporate (1 parent)
    Equity (Company account)
    1,813 GBP2023-09-30
    Officer
    2008-03-07 ~ now
    IIF 145 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
  • 48
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,817 GBP2023-10-31
    Officer
    2021-10-15 ~ now
    IIF 377 - director → ME
    Person with significant control
    2021-10-15 ~ now
    IIF 401 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 401 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 401 - Right to appoint or remove directorsOE
  • 49
    Integrity Tattoo Lounge, 45 Dale Street, Ossett, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,470 GBP2023-11-30
    Officer
    2022-11-28 ~ now
    IIF 296 - director → ME
    Person with significant control
    2022-11-28 ~ now
    IIF 227 - Ownership of shares – 75% or moreOE
    IIF 227 - Ownership of voting rights - 75% or moreOE
    IIF 227 - Right to appoint or remove directorsOE
  • 50
    Brandon House, 90 The Broadway, Chesham, Buckinghamshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    504 GBP2020-08-31
    Officer
    2017-09-18 ~ dissolved
    IIF 421 - director → ME
  • 51
    1 Union Place, Plymouth, England
    Dissolved corporate (1 parent)
    Officer
    2015-09-21 ~ dissolved
    IIF 53 - director → ME
  • 52
    Unit 2 Victoria Street, Middlesbrough, England
    Dissolved corporate (2 parents)
    Person with significant control
    2023-07-10 ~ dissolved
    IIF 283 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 283 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 53
    Andrew Wetherell, 11-13 Baker Street, Middlesbrough, England
    Dissolved corporate (2 parents)
    Officer
    2013-01-08 ~ dissolved
    IIF 432 - director → ME
  • 54
    11-13 Baker Street, Middlesbrough
    Dissolved corporate (1 parent)
    Officer
    2013-08-19 ~ dissolved
    IIF 431 - director → ME
  • 55
    DSA CORPORATE SECURITY LIMITED - 2006-12-11
    DSA CORPORATE LIMITED - 2002-07-25
    A & E TRADING COMPANY LIMITED - 2002-04-02
    Lynton House 7-12 Tavistock Square, London
    Dissolved corporate (3 parents)
    Officer
    2002-03-27 ~ dissolved
    IIF 322 - director → ME
  • 56
    22 Grange Road, Ramsgate, Kent
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2006-12-15 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 57
    1 Tower House, Tower Centre, Hoddesdon, Herts
    Corporate (1 parent)
    Equity (Company account)
    2,101 GBP2024-03-31
    Officer
    2014-07-21 ~ now
    IIF 39 - director → ME
    2014-07-21 ~ now
    IIF 391 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 58
    Terry Frank, 85a High Street, Hoddesdon, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-05-09 ~ dissolved
    IIF 40 - director → ME
  • 59
    43 Hedingham Place, Rectory Road, Rochford, England
    Dissolved corporate (1 parent)
    Officer
    2012-02-09 ~ dissolved
    IIF 375 - director → ME
  • 60
    9 Oakfield Grove, Biddulph, Stoke-on-trent, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2009-06-25 ~ dissolved
    IIF 416 - secretary → ME
  • 61
    1a 2 Kelham Square, Sheffield, England
    Corporate (2 parents)
    Equity (Company account)
    2,252 GBP2024-03-31
    Officer
    2022-03-24 ~ now
    IIF 409 - director → ME
  • 62
    Unit 1 58-64 Grove Road, Rochester, England
    Corporate (1 parent)
    Equity (Company account)
    2,700 GBP2023-06-30
    Officer
    2022-06-20 ~ now
    IIF 113 - director → ME
    Person with significant control
    2022-06-20 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 63
    A J Thacker & Co, 22 Queens Road, Coventry
    Dissolved corporate (2 parents)
    Officer
    2010-02-10 ~ dissolved
    IIF 410 - director → ME
  • 64
    Friston House, Dittons Road, Polegate, England
    Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-05-31
    Officer
    2021-05-28 ~ now
    IIF 340 - director → ME
  • 65
    68 Kensington Road, Portsmouth, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-10-11 ~ dissolved
    IIF 350 - director → ME
    Person with significant control
    2017-10-11 ~ dissolved
    IIF 265 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 265 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 66
    12 Cody Road, Unit 211, London, England
    Corporate (1 parent)
    Equity (Company account)
    6,388 GBP2024-04-30
    Officer
    2020-04-29 ~ now
    IIF 226 - director → ME
    Person with significant control
    2020-04-29 ~ now
    IIF 205 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 205 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 205 - Right to appoint or remove directorsOE
  • 67
    13 Castle Street, Carlisle, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2018-05-04 ~ dissolved
    IIF 189 - director → ME
    Person with significant control
    2018-05-04 ~ dissolved
    IIF 217 - Has significant influence or controlOE
  • 68
    WAKECO (418) LIMITED - 2010-07-19
    W7 Cooper Building Sheffield Technology Park, Arundel Street, Sheffield, South Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-07-16 ~ dissolved
    IIF 328 - director → ME
  • 69
    257b Croydon Road, Beckenham, Kent
    Dissolved corporate (2 parents)
    Officer
    2010-06-29 ~ dissolved
    IIF 329 - director → ME
  • 70
    1 Tower House, Tower Centre, Hoddesdon, Hertfordshire, England
    Corporate (1 parent)
    Officer
    2025-02-17 ~ now
    IIF 38 - director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 71
    33 Tavistock Drive, Mapperley Park, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    534 GBP2024-04-30
    Officer
    2015-04-15 ~ now
    IIF 290 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 243 - Ownership of shares – 75% or moreOE
  • 72
    GREENHOUSE TATTOO SUPPLIES LTD - 2020-01-27
    20 Riverdale Gardens, Twickenham, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -97,822 GBP2022-11-30
    Officer
    2019-11-25 ~ now
    IIF 225 - director → ME
    2019-11-25 ~ now
    IIF 392 - secretary → ME
    Person with significant control
    2019-11-25 ~ now
    IIF 200 - Ownership of shares – 75% or moreOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Right to appoint or remove directorsOE
  • 73
    71 Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -1,792 GBP2017-10-31
    Officer
    2016-09-14 ~ dissolved
    IIF 278 - director → ME
  • 74
    Flat 7 40 Altenburg Gardens, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-06-22 ~ dissolved
    IIF 144 - director → ME
    Person with significant control
    2018-06-22 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 75
    19 Station Road, Greenisland, Carrickfergus, Antrim, Northern Ireland
    Corporate (1 parent)
    Total liabilities (Company account)
    1,033 GBP2024-04-30
    Officer
    2023-04-04 ~ now
    IIF 404 - director → ME
    Person with significant control
    2023-04-04 ~ now
    IIF 411 - Ownership of shares – 75% or moreOE
    IIF 411 - Ownership of voting rights - 75% or moreOE
    IIF 411 - Right to appoint or remove directorsOE
  • 76
    Hope & Glory Tattoo, Bridewell Lane, Bury St. Edmunds, Suffolk
    Corporate (1 parent)
    Equity (Company account)
    -1,461 GBP2024-09-30
    Officer
    2009-05-07 ~ now
    IIF 185 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 77
    13 Castle Street, Carlisle, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,697 GBP2020-03-31
    Officer
    2012-01-19 ~ dissolved
    IIF 349 - director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
  • 78
    13 Castle Street, Carlisle, England
    Corporate (2 parents)
    Equity (Company account)
    31,310 GBP2024-03-31
    Officer
    2011-01-25 ~ now
    IIF 190 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
  • 79
    13 Castle Street, Carlisle, England
    Corporate (2 parents)
    Equity (Company account)
    4,680 GBP2024-03-31
    Officer
    2015-11-09 ~ now
    IIF 187 - director → ME
    Person with significant control
    2016-11-08 ~ now
    IIF 214 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 214 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 80
    59 Claremont Drive, Hartlepool, Cleveland, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-08-24 ~ dissolved
    IIF 186 - director → ME
    Person with significant control
    2016-08-24 ~ dissolved
    IIF 216 - Ownership of shares – 75% or moreOE
  • 81
    13 Castle Street, Carlisle, Cumbria
    Corporate (2 parents)
    Equity (Company account)
    -44 GBP2024-03-31
    Officer
    2014-09-10 ~ now
    IIF 191 - director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 215 - Ownership of shares – 75% or moreOE
    IIF 215 - Ownership of voting rights - 75% or moreOE
  • 82
    59 Claremont Drive, Hartlepool, Cleveland, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-08-04 ~ dissolved
    IIF 277 - director → ME
    Person with significant control
    2017-08-04 ~ dissolved
    IIF 228 - Ownership of shares – 75% or moreOE
    IIF 228 - Ownership of voting rights - 75% or moreOE
  • 83
    Flat 4 15, High Street 15 High Street, Brierley Hill, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2012-12-19 ~ dissolved
    IIF 201 - director → ME
  • 84
    54a Kennington Park Road, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-04-30
    Officer
    2021-04-08 ~ dissolved
    IIF 446 - director → ME
    Person with significant control
    2021-04-08 ~ dissolved
    IIF 444 - Ownership of shares – 75% or moreOE
  • 85
    4 Woodgate Close, Redditch, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-17 ~ dissolved
    IIF 108 - director → ME
    Person with significant control
    2021-05-17 ~ dissolved
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 86
    Hatton House, Church Lane, Cheshunt, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-08-08 ~ dissolved
    IIF 425 - director → ME
    Person with significant control
    2023-08-08 ~ dissolved
    IIF 365 - Ownership of shares – 75% or moreOE
    IIF 365 - Ownership of voting rights - 75% or moreOE
    IIF 365 - Right to appoint or remove directorsOE
  • 87
    Unit 1 & 2 Hembrow, Evegate Business Park, Station Road, Smeeth, Ashford, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    -293 GBP2024-01-31
    Officer
    2019-01-28 ~ now
    IIF 393 - director → ME
    Person with significant control
    2019-01-28 ~ now
    IIF 362 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 362 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 88
    68 St. Petersgate, Stockport, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-10-25 ~ dissolved
    IIF 199 - director → ME
  • 89
    1 Clovelly Road, Stockport, England
    Corporate (1 parent)
    Officer
    2025-03-04 ~ now
    IIF 198 - director → ME
    Person with significant control
    2025-03-04 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
  • 90
    Velco House, The Square, Ferrybridge, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-24 ~ now
    IIF 417 - director → ME
    Person with significant control
    2024-09-24 ~ now
    IIF 400 - Ownership of shares – 75% or moreOE
    IIF 400 - Ownership of voting rights - 75% or moreOE
    IIF 400 - Right to appoint or remove directorsOE
  • 91
    5 Keast Mews, Fore Street, Saltash, Cornwall, England
    Corporate (2 parents)
    Officer
    2024-12-23 ~ now
    IIF 232 - director → ME
    Person with significant control
    2024-12-23 ~ now
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 92
    79 Oxbridge Lane, Stockton, England
    Dissolved corporate (1 parent)
    Officer
    2019-10-09 ~ dissolved
    IIF 176 - director → ME
    Person with significant control
    2019-10-09 ~ dissolved
    IIF 155 - Has significant influence or controlOE
  • 93
    16a Coggeshall Road, Braintree, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-03-04 ~ dissolved
    IIF 335 - director → ME
  • 94
    Rwk Goodman Llp, 69 Carter Lane, London, England
    Corporate (2 parents)
    Equity (Company account)
    -879 GBP2023-02-28
    Officer
    2021-02-16 ~ now
    IIF 165 - director → ME
    Person with significant control
    2021-02-18 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 95
    Union House, 111 New Union Street, Coventry, West Midlands, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2021-08-03 ~ now
    IIF 158 - director → ME
  • 96
    14 Mace House, Union Lane, Isleworth, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-09-29 ~ dissolved
    IIF 67 - director → ME
  • 97
    28 Wilton Road, Bexhill On Sea, East Sussex
    Dissolved corporate (2 parents)
    Officer
    2008-03-29 ~ dissolved
    IIF 343 - secretary → ME
  • 98
    31 Market Street, Farnworth, Bolton, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-06 ~ dissolved
    IIF 184 - director → ME
    Person with significant control
    2022-06-06 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 99
    44 Market Street, Farnworth, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-12-06 ~ dissolved
    IIF 183 - director → ME
    Person with significant control
    2017-12-06 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 100
    28 Peacock Crescent, Nottingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -5,948 GBP2021-01-31
    Officer
    2020-01-15 ~ dissolved
    IIF 341 - director → ME
    Person with significant control
    2020-01-15 ~ dissolved
    IIF 358 - Ownership of shares – 75% or moreOE
    IIF 358 - Ownership of voting rights - 75% or moreOE
    IIF 358 - Right to appoint or remove directorsOE
  • 101
    Unit 4 20 Palmers Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -10,352 GBP2022-06-30
    Officer
    2020-06-08 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 102
    26 Ford Street, Basford, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-11-15 ~ dissolved
    IIF 351 - director → ME
    Person with significant control
    2016-11-15 ~ dissolved
    IIF 266 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 266 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 103
    Unit 1, Rumbush Farm Business Park Rumbush Lane, Earlswood, Solihull, England
    Corporate (1 parent)
    Equity (Company account)
    1,463 GBP2024-04-05
    Officer
    2019-08-13 ~ now
    IIF 342 - director → ME
    Person with significant control
    2019-08-13 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 104
    250 Wakefield Road, Ossett
    Dissolved corporate (1 parent)
    Officer
    2010-09-23 ~ dissolved
    IIF 353 - director → ME
  • 105
    6 Westgate Street, Unit 3, London, England
    Corporate (2 parents)
    Equity (Company account)
    -498 GBP2024-06-30
    Officer
    2020-06-22 ~ now
    IIF 229 - director → ME
    Person with significant control
    2020-06-22 ~ now
    IIF 256 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 256 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 256 - Right to appoint or remove directorsOE
  • 106
    12a Mews Cottage, Church Street, Tetbury, Gloucestershire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-09-23 ~ now
    IIF 253 - director → ME
    Person with significant control
    2024-09-23 ~ now
    IIF 218 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 218 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 218 - Right to appoint or remove directorsOE
  • 107
    134 Woodbine Street, Gateshead, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-05-20 ~ dissolved
    IIF 241 - director → ME
    IIF 413 - director → ME
    Person with significant control
    2020-05-20 ~ dissolved
    IIF 300 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 300 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 300 - Right to appoint or remove directorsOE
    IIF 378 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 378 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 378 - Right to appoint or remove directorsOE
  • 108
    8th Floor Elizabeth House, 54-58 High Street, Edgware, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    61,193 GBP2024-02-28
    Officer
    2011-11-28 ~ now
    IIF 70 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 109
    Unit 4 Kings Arcade, Lancaster, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-06-28 ~ dissolved
    IIF 352 - director → ME
  • 110
    20 Riverdale Gardens, Twickenham, England
    Corporate (1 parent)
    Officer
    2022-09-27 ~ now
    IIF 224 - director → ME
    Person with significant control
    2022-09-27 ~ now
    IIF 242 - Ownership of shares – 75% or moreOE
    IIF 242 - Ownership of voting rights - 75% or moreOE
    IIF 242 - Right to appoint or remove directorsOE
  • 111
    6 Devonport Road, Plymouth, England
    Corporate (2 parents)
    Equity (Company account)
    3,118 GBP2024-04-30
    Officer
    2023-04-25 ~ now
    IIF 231 - director → ME
    Person with significant control
    2023-04-25 ~ now
    IIF 149 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 112
    37 Bideford Avenue, Stafford, England
    Corporate (2 parents)
    Officer
    2025-01-06 ~ now
    IIF 73 - director → ME
    Person with significant control
    2025-01-06 ~ now
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Right to appoint or remove directorsOE
  • 113
    Queen Square Tattoo Club Hampton Walk, Queen Square, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    -7,789 GBP2022-06-30
    Officer
    2016-06-20 ~ now
    IIF 129 - director → ME
    Person with significant control
    2016-06-20 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 114
    D S Burge And Co Ltd, The Courtyard, 7 Francis Grove, London, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -9,548 GBP2023-09-30
    Officer
    2019-02-14 ~ now
    IIF 418 - director → ME
    Person with significant control
    2019-02-14 ~ now
    IIF 420 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 420 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 115
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-06-09 ~ dissolved
    IIF 403 - director → ME
    2023-06-09 ~ dissolved
    IIF 402 - secretary → ME
    Person with significant control
    2023-06-09 ~ dissolved
    IIF 371 - Ownership of shares – 75% or moreOE
    IIF 371 - Ownership of voting rights - 75% or moreOE
    IIF 371 - Right to appoint or remove directorsOE
  • 116
    Broadway Court, Brighton Road, Lancing, West Sussex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    156 GBP2024-04-30
    Officer
    2012-11-12 ~ now
    IIF 128 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 117
    46 Mill Street, Alloa, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -15,703 GBP2024-03-31
    Officer
    2022-10-24 ~ now
    IIF 193 - director → ME
    Person with significant control
    2022-10-24 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 118
    124 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    220 GBP2023-08-31
    Officer
    2021-08-24 ~ now
    IIF 314 - director → ME
    Person with significant control
    2021-08-24 ~ now
    IIF 210 - Ownership of shares – 75% or moreOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Right to appoint or remove directorsOE
  • 119
    MOTH DEVELOPMENTS LIMITED - 2013-08-01
    C/o Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington
    Dissolved corporate (3 parents)
    Equity (Company account)
    512,633 GBP2018-10-31
    Officer
    1997-10-03 ~ dissolved
    IIF 179 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
  • 120
    Netherend House, Park Lane, Halesowen, West Midlands
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    2011-08-09 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2016-08-08 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 121
    5 Bath Street, Cheltenham, England
    Corporate (6 parents)
    Officer
    2021-01-28 ~ now
    IIF 23 - director → ME
    Person with significant control
    2021-01-28 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 122
    25 South Road, Cullingworth, Bradford, England
    Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 68 - director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 123
    88 Windsor Drive, Wallsend, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-03-05 ~ dissolved
    IIF 239 - director → ME
    Person with significant control
    2019-03-05 ~ dissolved
    IIF 203 - Ownership of shares – 75% or moreOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Right to appoint or remove directorsOE
  • 124
    20 Caroline Street, Cardiff, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-02-28
    Officer
    2016-02-04 ~ dissolved
    IIF 249 - director → ME
  • 125
    3 Bedford Street, 3 Bedford Street, Middlesbrough, England
    Dissolved corporate (2 parents)
    Officer
    2018-08-08 ~ dissolved
    IIF 430 - director → ME
    Person with significant control
    2018-08-08 ~ dissolved
    IIF 419 - Ownership of shares – 75% or moreOE
  • 126
    71-75 Shelton Street, London, England
    Corporate (1 parent)
    Officer
    2024-12-30 ~ now
    IIF 356 - director → ME
    Person with significant control
    2024-12-30 ~ now
    IIF 399 - Ownership of shares – 75% or moreOE
    IIF 399 - Ownership of voting rights - 75% or moreOE
    IIF 399 - Right to appoint or remove directorsOE
  • 127
    32 Aldershot Road, Fleet, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2006-09-22 ~ dissolved
    IIF 65 - director → ME
  • 128
    C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2017-08-14 ~ now
    IIF 160 - director → ME
  • 129
    19 Orchard Street, Weston-super-mare, North Somerset, England
    Dissolved corporate (2 parents)
    Officer
    2014-06-26 ~ dissolved
    IIF 271 - director → ME
  • 130
    Studio 48 Basepoint Enterprise Centre, Stroudley Road, Basingstoke, Hampshire
    Corporate (3 parents)
    Equity (Company account)
    36,996 GBP2024-04-30
    Officer
    2022-04-30 ~ now
    IIF 52 - director → ME
  • 131
    Baring Chambers, 13 Denmark Road, Cowes, England
    Corporate (1 parent)
    Officer
    2023-11-16 ~ now
    IIF 7 - director → ME
    Person with significant control
    2023-11-16 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 132
    94 Chiltern Drive, Mill End, Rickmansworth, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    29,159 GBP2022-07-31
    Officer
    2016-07-05 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-07-05 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 3 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Has significant influence or controlOE
  • 133
    REVERSE LASER CLINIC LIMITED - 2024-08-15
    Hartfield Place, 40 - 44 High Street, Northwood, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-17 ~ now
    IIF 240 - director → ME
    Person with significant control
    2023-02-17 ~ now
    IIF 263 - Ownership of shares – 75% or moreOE
    IIF 263 - Ownership of voting rights - 75% or moreOE
    IIF 263 - Right to appoint or remove directorsOE
  • 134
    31/32 High Street, Wellingborough, Northants, England
    Corporate (2 parents)
    Equity (Company account)
    -1,606 GBP2023-11-30
    Officer
    2022-11-29 ~ now
    IIF 92 - director → ME
    Person with significant control
    2022-11-29 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 135
    Unit 4 Baring Chambers, 13 Denmark Road, Cowes, England
    Corporate (1 parent)
    Equity (Company account)
    68,243 GBP2024-03-31
    Officer
    2023-03-30 ~ now
    IIF 9 - director → ME
    Person with significant control
    2023-03-30 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 136
    15 Riverside Walk, Bishop's Stortford, England
    Corporate (1 parent)
    Equity (Company account)
    2,873 GBP2024-03-31
    Officer
    2022-05-05 ~ now
    IIF 109 - director → ME
    Person with significant control
    2022-05-05 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 137
    Tyn-llwyn Burgedin, Guilsfield, Welshpool, Powys
    Dissolved corporate (1 parent)
    Officer
    2013-05-24 ~ dissolved
    IIF 346 - director → ME
    2013-05-24 ~ dissolved
    IIF 370 - secretary → ME
  • 138
    34 Stanhope Road, Slough, Berks, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-25 ~ dissolved
    IIF 223 - director → ME
    Person with significant control
    2023-09-25 ~ dissolved
    IIF 222 - Ownership of shares – 75% or moreOE
    IIF 222 - Ownership of voting rights - 75% or moreOE
    IIF 222 - Right to appoint or remove directorsOE
  • 139
    ORIGINAL GALLERY LTD - 2021-08-13
    OB STYLISTS LTD - 2021-06-07
    1052 Shields Road, Newcastle Upon Tyne, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    343 GBP2022-03-31
    Officer
    2021-07-01 ~ now
    IIF 388 - director → ME
  • 140
    1052 Shields Road, Walkerville, 1052 Shields Road, Newcastle Upon Tyne, United Kingdom
    Corporate (2 parents)
    Officer
    2019-02-01 ~ now
    IIF 387 - director → ME
    Person with significant control
    2019-02-01 ~ now
    IIF 363 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 363 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 363 - Right to appoint or remove directorsOE
  • 141
    THE OLD STABLES TATTOO STUDIO LTD - 2024-12-12
    Hartfield Place, 40 - 44 High Street, Northwood, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    -8,842 GBP2024-04-30
    Person with significant control
    2022-04-19 ~ now
    IIF 264 - Ownership of shares – 75% or moreOE
    IIF 264 - Ownership of voting rights - 75% or moreOE
    IIF 264 - Right to appoint or remove directorsOE
  • 142
    105 Sidbury, Worcester, England
    Dissolved corporate (1 parent)
    Officer
    2020-01-28 ~ dissolved
    IIF 398 - director → ME
    Person with significant control
    2020-01-28 ~ dissolved
    IIF 339 - Ownership of shares – 75% or moreOE
  • 143
    5 Bath Street, Cheltenham, England
    Corporate (1 parent)
    Equity (Company account)
    -1,073 GBP2024-03-31
    Officer
    2021-03-19 ~ now
    IIF 22 - director → ME
    Person with significant control
    2021-03-19 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 144
    6 Ashley Mews, Ashton-on-ribble, Preston, England
    Corporate (1 parent)
    Officer
    2024-10-21 ~ now
    IIF 230 - director → ME
    Person with significant control
    2024-10-21 ~ now
    IIF 248 - Ownership of shares – 75% or moreOE
    IIF 248 - Ownership of voting rights - 75% or moreOE
    IIF 248 - Right to appoint or remove directorsOE
  • 145
    Elysium, 7a Norwich Road, Norfolk, Fakenham, Norfolk, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-31 ~ now
    IIF 355 - director → ME
    2024-01-31 ~ now
    IIF 376 - secretary → ME
    Person with significant control
    2024-01-31 ~ now
    IIF 380 - Ownership of shares – 75% or moreOE
    IIF 380 - Ownership of voting rights - 75% or moreOE
    IIF 380 - Right to appoint or remove directorsOE
  • 146
    Suite 1 Liberty House, South Liberty Lane, Bristol, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    44,761 GBP2023-11-30
    Officer
    2012-11-15 ~ now
    IIF 112 - director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 147
    11 Caer Street, Swansea, Wales
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -19,267 GBP2016-02-28
    Officer
    2015-05-07 ~ dissolved
    IIF 292 - director → ME
    Person with significant control
    2017-04-19 ~ dissolved
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
  • 148
    International House 124 Cromwell Road, Kensington, London
    Corporate (1 parent)
    Equity (Company account)
    247 GBP2023-09-30
    Officer
    2011-09-29 ~ now
    IIF 66 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 294 - Ownership of shares – 75% or moreOE
  • 149
    63 Wrexham Street, Mold, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,978 GBP2024-05-31
    Officer
    2022-05-05 ~ now
    IIF 426 - director → ME
    Person with significant control
    2022-05-05 ~ now
    IIF 412 - Ownership of shares – 75% or moreOE
    IIF 412 - Ownership of voting rights - 75% or moreOE
    IIF 412 - Right to appoint or remove directorsOE
  • 150
    1 Twin Oaks Coggeshall Road, Stisted, Braintree, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    72,261 GBP2024-04-30
    Officer
    2022-04-11 ~ now
    IIF 58 - director → ME
    Person with significant control
    2022-04-11 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 151
    29 High Street, Chesham, England
    Corporate (2 parents)
    Equity (Company account)
    430 GBP2024-04-30
    Officer
    2021-04-12 ~ now
    IIF 254 - director → ME
    Person with significant control
    2021-04-12 ~ now
    IIF 246 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 246 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 246 - Right to appoint or remove directorsOE
  • 152
    8e Market Street, Heckmondwike, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    151 GBP2024-03-31
    Officer
    2007-06-05 ~ now
    IIF 372 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 153
    123a High Street, Colchester, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,551 GBP2024-02-29
    Officer
    2019-02-15 ~ now
    IIF 369 - director → ME
    Person with significant control
    2019-02-15 ~ now
    IIF 247 - Ownership of shares – 75% or moreOE
  • 154
    32 George Street, St. Helens, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    2018-03-26 ~ dissolved
    IIF 105 - director → ME
    Person with significant control
    2018-03-26 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 14 - Right to appoint or remove directors as a member of a firmOE
  • 155
    11 Timberley Lane, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-30 ~ now
    IIF 219 - director → ME
    Person with significant control
    2024-10-30 ~ now
    IIF 204 - Ownership of shares – 75% or moreOE
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Right to appoint or remove directorsOE
  • 156
    33 Broadfield Road, Hemel Hempstead, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-10-25 ~ dissolved
    IIF 297 - director → ME
  • 157
    95 High Street, Newport, Shropshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-08-20 ~ now
    IIF 146 - director → ME
    Person with significant control
    2024-08-20 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 158
    59 Claremont Drive, Hartlepool, Cleveland, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-03-31 ~ dissolved
    IIF 188 - director → ME
  • 159
    96c High Street, Burton Latimer, Kettering, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,097 GBP2019-08-31
    Officer
    2017-08-09 ~ dissolved
    IIF 298 - director → ME
    Person with significant control
    2017-08-09 ~ dissolved
    IIF 244 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 244 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 244 - Right to appoint or remove directorsOE
  • 160
    C/o Nti Accountants, 241-251 Ferndale Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -33,810 GBP2023-03-31
    Officer
    2013-01-29 ~ now
    IIF 24 - director → ME
    Person with significant control
    2017-01-29 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 161
    5 Wyngate Road, Cheadle Hulme, Cheadle, Cheshire, England
    Corporate (1 parent)
    Equity (Company account)
    86,422 GBP2024-03-31
    Officer
    2019-03-13 ~ now
    IIF 408 - director → ME
    Person with significant control
    2019-03-13 ~ now
    IIF 384 - Ownership of shares – 75% or moreOE
    IIF 384 - Ownership of voting rights - 75% or moreOE
    IIF 384 - Right to appoint or remove directorsOE
  • 162
    155 Chapel Street, Leigh, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    241 GBP2024-03-31
    Officer
    2023-03-02 ~ now
    IIF 288 - director → ME
    Person with significant control
    2023-03-02 ~ now
    IIF 379 - Ownership of shares – 75% or moreOE
    IIF 379 - Ownership of voting rights - 75% or moreOE
    IIF 379 - Right to appoint or remove directorsOE
  • 163
    Springhaven, 1a Barnfield Close, Hastings, East Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    92,372 GBP2024-10-31
    Officer
    2022-09-14 ~ now
    IIF 56 - director → ME
    Person with significant control
    2022-06-15 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 164
    18 Stony Street, Frome, Somerset, England
    Corporate (3 parents)
    Officer
    2023-11-09 ~ now
    IIF 280 - director → ME
    Person with significant control
    2024-01-22 ~ now
    IIF 269 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 269 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 165
    157 Whitchurch Road, Romford, England
    Corporate (2 parents)
    Officer
    2024-06-26 ~ now
    IIF 168 - director → ME
    Person with significant control
    2024-06-26 ~ now
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 152 - Right to appoint or remove directorsOE
  • 166
    69b Ocean Drive 69b Ocean Drive, Edinburgh, Midlothian, Scotland
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,465 GBP2024-02-28
    Officer
    2023-02-13 ~ now
    IIF 433 - director → ME
    Person with significant control
    2023-02-13 ~ now
    IIF 435 - Ownership of shares – 75% or moreOE
    IIF 435 - Ownership of voting rights - 75% or moreOE
    IIF 435 - Right to appoint or remove directorsOE
  • 167
    AVW INSTALLATION LTD - 2023-09-12
    350-352 London Road, Portsmouth, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-16 ~ dissolved
    IIF 84 - director → ME
    Person with significant control
    2022-02-16 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 168
    350-352 London Road, Portsmouth, England
    Corporate (2 parents)
    Officer
    2023-10-31 ~ now
    IIF 85 - director → ME
    Person with significant control
    2023-10-31 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Right to appoint or remove directorsOE
  • 169
    17 Copper Beech Drive, Portsmouth, England
    Dissolved corporate (1 parent)
    Officer
    2023-06-19 ~ dissolved
    IIF 86 - director → ME
    Person with significant control
    2023-06-19 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 170
    129 Albert Road, Southsea, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -5,123 GBP2021-12-31
    Officer
    2019-12-03 ~ dissolved
    IIF 90 - director → ME
    Person with significant control
    2019-12-03 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 171
    36 Cambridge Road, Hastings, East Sussex
    Corporate (7 parents)
    Equity (Company account)
    8 GBP2023-11-30
    Officer
    2020-09-14 ~ now
    IIF 57 - director → ME
  • 172
    STAY INKIN TATTOO STUDIO LTD - 2022-03-09
    STAYWOKE TATTOO STUDIO LTD - 2022-02-22
    ST4YWOK3 TATTOO STUDIO LTD - 2021-04-19
    Hatton House, Church Lane, Cheshunt, Hertfordshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    12,153 GBP2022-03-31
    Officer
    2023-08-15 ~ dissolved
    IIF 424 - director → ME
    Person with significant control
    2023-08-15 ~ dissolved
    IIF 364 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 364 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 173
    STAYWOKE STUDIOS LTD - 2025-04-01
    MARSHAL ARTS LTD - 2024-01-16
    STAYWOKE STUDIOS LTD - 2023-11-28
    473 Lordship Lane, London, England
    Corporate (2 parents)
    Officer
    2024-01-16 ~ now
    IIF 423 - director → ME
    Person with significant control
    2023-07-07 ~ now
    IIF 366 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 366 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 366 - Right to appoint or remove directorsOE
  • 174
    2 Oliver Road, St. Helens, England
    Corporate (3 parents)
    Officer
    2024-09-12 ~ now
    IIF 110 - director → ME
    Person with significant control
    2024-09-12 ~ now
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 175
    C/o 10th Floor, 133 Finnieston Street, Glasgow
    Corporate (1 parent)
    Equity (Company account)
    -133,951 GBP2022-11-30
    Officer
    2011-09-29 ~ now
    IIF 167 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 209 - Ownership of shares – 75% or moreOE
  • 176
    Summit House, 4 - 5 Mitchell Street, Edinburgh
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2012-05-01 ~ now
    IIF 311 - director → ME
    2012-05-01 ~ now
    IIF 414 - secretary → ME
    Person with significant control
    2017-05-01 ~ now
    IIF 207 - Ownership of shares – 75% or moreOE
  • 177
    5 Wyngate Road, Cheadle Hulme, Cheadle, Cheshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -669 GBP2020-03-31
    Officer
    2007-05-29 ~ dissolved
    IIF 407 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 385 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 385 - Ownership of voting rights - 75% or moreOE
  • 178
    147 Addington Road, South Croydon, England
    Corporate (1 parent)
    Officer
    2024-05-25 ~ now
    IIF 72 - director → ME
    Person with significant control
    2024-05-25 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 179
    W7 Cooper Buildings, Sheffield Technology Park Arundel Street, Sheffield, South Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2009-10-08 ~ dissolved
    IIF 332 - director → ME
  • 180
    2 Coombs Meadow Butts Green, Lockerley, Romsey, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2009-12-14 ~ dissolved
    IIF 289 - director → ME
  • 181
    5 Paradise Tattoo Studio, 5 Bath Street, Cheltenham, Gloucestershire, England
    Corporate (1 parent)
    Equity (Company account)
    14,802 GBP2024-08-31
    Officer
    2019-08-30 ~ now
    IIF 21 - director → ME
    Person with significant control
    2019-08-30 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 182
    58 Epworth Street, Stoke-on-trent, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,799 GBP2024-03-31
    Officer
    2017-10-24 ~ now
    IIF 111 - director → ME
    Person with significant control
    2017-10-24 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 183
    57 Fratton Road, Portsmouth, England
    Dissolved corporate (1 parent)
    Officer
    2013-06-15 ~ dissolved
    IIF 89 - director → ME
  • 184
    17 West Street, Faham, England
    Dissolved corporate (1 parent)
    Officer
    2013-06-15 ~ dissolved
    IIF 88 - director → ME
  • 185
    96 Catheral Walk The Ridings Centre, Wakefield, England
    Corporate (1 parent)
    Equity (Company account)
    -6,005 GBP2023-09-30
    Officer
    2019-09-20 ~ now
    IIF 64 - director → ME
    Person with significant control
    2022-11-30 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 186
    20 King Street, Bedworth, Bedworth, Warwickshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-04-14 ~ dissolved
    IIF 336 - director → ME
  • 187
    10 Cliff Parade, Wakefield, West Yorkshire
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,958 GBP2017-05-31
    Officer
    2009-05-01 ~ dissolved
    IIF 107 - director → ME
    Person with significant control
    2017-05-01 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
  • 188
    18 Church Road, Stourbridge, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-05-13 ~ dissolved
    IIF 334 - director → ME
  • 189
    C/o Johnston Carmichael, 227 West George Street, Glasgow, City Of Glasgow, Scotland
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2016-04-05 ~ now
    IIF 159 - director → ME
  • 190
    2 Chings Alley, Launceston, England
    Corporate (1 parent)
    Officer
    2025-03-29 ~ now
    IIF 267 - director → ME
    Person with significant control
    2025-03-29 ~ now
    IIF 262 - Ownership of shares – 75% or moreOE
    IIF 262 - Ownership of voting rights - 75% or moreOE
    IIF 262 - Right to appoint or remove directorsOE
  • 191
    Unit 4 New Century House, Gateshead, England
    Corporate (2 parents)
    Equity (Company account)
    795 GBP2023-12-31
    Officer
    2023-02-13 ~ now
    IIF 434 - director → ME
    Person with significant control
    2022-12-06 ~ now
    IIF 429 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 429 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 429 - Right to appoint or remove directorsOE
  • 192
    Stag Gates House, 63/64 The Avenue, Southampton, Hampshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -35,464 GBP2023-06-30
    Officer
    2022-02-10 ~ now
    IIF 439 - director → ME
    Person with significant control
    2022-02-10 ~ now
    IIF 437 - Ownership of shares – 75% or moreOE
    IIF 437 - Ownership of voting rights - 75% or moreOE
    IIF 437 - Right to appoint or remove directorsOE
  • 193
    POP UP BAR SERVICES LIMITED - 2013-01-10
    C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    33,460 GBP2023-12-31
    Officer
    2013-11-11 ~ now
    IIF 163 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 194
    HAIR VALLEY LIMITED - 2023-03-25
    62 Market Street, Farnworth, Bolton, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    2024-01-19 ~ now
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 121 - Right to appoint or remove directorsOE
  • 195
    1a The Meadows, Herne Bay, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2021-05-31
    Officer
    2020-05-15 ~ dissolved
    IIF 301 - director → ME
    Person with significant control
    2020-05-15 ~ dissolved
    IIF 257 - Ownership of shares – 75% or moreOE
    IIF 257 - Ownership of voting rights - 75% or moreOE
    IIF 257 - Right to appoint or remove directorsOE
  • 196
    30 Uplands Drive, Grantham, Lincolnshire
    Dissolved corporate (2 parents)
    Officer
    2014-09-15 ~ dissolved
    IIF 438 - director → ME
  • 197
    Apartment 490 Sirius Orion Building, 90 Navigation Street, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    2017-01-16 ~ dissolved
    IIF 436 - director → ME
  • 198
    63 Princes Street, Thurso, Scotland
    Dissolved corporate (2 parents)
    Officer
    2012-04-23 ~ dissolved
    IIF 389 - director → ME
  • 199
    COCO BEAUTY & SKINCARE LIMITED - 2024-02-12
    41 Baker Street, Weybridge, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -43,952 GBP2024-03-30
    Officer
    2012-11-23 ~ now
    IIF 114 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 200
    41 Baker Street, Weybridge, England
    Corporate (1 parent)
    Officer
    2025-04-22 ~ now
    IIF 115 - director → ME
    Person with significant control
    2025-04-22 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 201
    9 Avon, Widnes, England
    Corporate (3 parents)
    Equity (Company account)
    2,937 GBP2023-07-31
    Officer
    2021-07-28 ~ now
    IIF 174 - director → ME
    Person with significant control
    2021-07-28 ~ now
    IIF 202 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 202 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 202 - Right to appoint or remove directorsOE
  • 202
    10 Primrose Way Chesterfield, Whitstable, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2021-03-31
    Officer
    2020-03-16 ~ dissolved
    IIF 303 - director → ME
    Person with significant control
    2020-03-16 ~ dissolved
    IIF 259 - Ownership of shares – 75% or moreOE
    IIF 259 - Ownership of voting rights - 75% or moreOE
    IIF 259 - Right to appoint or remove directorsOE
  • 203
    10 Primrose Way Chesterfield, Whitstable, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,294 GBP2024-03-31
    Officer
    2020-03-13 ~ now
    IIF 302 - director → ME
    Person with significant control
    2020-03-13 ~ now
    IIF 260 - Ownership of shares – 75% or moreOE
    IIF 260 - Ownership of voting rights - 75% or moreOE
    IIF 260 - Right to appoint or remove directorsOE
  • 204
    10 Primrose Way Chesterfield, Whitstable, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2021-03-31
    Officer
    2020-03-16 ~ dissolved
    IIF 304 - director → ME
    Person with significant control
    2020-03-16 ~ dissolved
    IIF 258 - Ownership of shares – 75% or moreOE
    IIF 258 - Ownership of voting rights - 75% or moreOE
    IIF 258 - Right to appoint or remove directorsOE
  • 205
    TRUE 'TILL DEATH ELECTRIC TATTOO LTD - 2015-01-28
    32 Warner Street, Accrington, England
    Corporate (1 parent)
    Equity (Company account)
    3,497 GBP2024-03-31
    Officer
    2019-11-20 ~ now
    IIF 197 - director → ME
    Person with significant control
    2019-11-20 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
  • 206
    10 St Helens Road, Swansea
    Corporate (2 parents)
    Equity (Company account)
    615 GBP2024-03-31
    Officer
    2017-03-31 ~ now
    IIF 143 - director → ME
    Person with significant control
    2017-03-31 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 207
    Black Haus Gallery Second Floor, Shoobridge Mill, Shoobridge Street, Leek, Staffordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    261 GBP2019-06-30
    Officer
    2017-06-14 ~ dissolved
    IIF 368 - director → ME
  • 208
    BRAND VISION LIMITED - 2021-12-22
    Rwk Goodman Llp, 69 Carter Lane, London, England
    Corporate (2 parents)
    Equity (Company account)
    -11,794 GBP2023-08-31
    Officer
    2020-02-12 ~ now
    IIF 164 - director → ME
    Person with significant control
    2020-02-12 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 209
    98 Bolton Road, Atherton, Manchester, England
    Corporate (1 parent)
    Total liabilities (Company account)
    1,995 GBP2024-04-30
    Officer
    2021-04-01 ~ now
    IIF 55 - director → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 210
    124 Kingsland Avenue, Coventry, England
    Dissolved corporate (2 parents)
    Officer
    2022-09-16 ~ dissolved
    IIF 285 - director → ME
    Person with significant control
    2022-09-16 ~ dissolved
    IIF 261 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 261 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 261 - Right to appoint or remove directorsOE
  • 211
    Battersea Studios (f7), 80 Silverthorne Road, London, Battersea
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,388 GBP2015-07-31
    Officer
    2004-07-02 ~ dissolved
    IIF 313 - director → ME
  • 212
    177 Allaway Avenue, Portsmouth, England
    Dissolved corporate (1 parent)
    Officer
    2013-11-01 ~ dissolved
    IIF 87 - director → ME
  • 213
    33 Tavistock Drive, Nottingham, Nottinghamshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    8,606 GBP2024-04-30
    Officer
    2022-07-15 ~ now
    IIF 406 - director → ME
    Person with significant control
    2022-07-15 ~ now
    IIF 360 - Ownership of shares – 75% or moreOE
    IIF 360 - Ownership of voting rights - 75% or moreOE
    IIF 360 - Right to appoint or remove directorsOE
  • 214
    3a Penketh Road, Great Sankey, Warrington, England
    Corporate (2 parents)
    Equity (Company account)
    3,298 GBP2023-10-31
    Officer
    2022-10-14 ~ now
    IIF 250 - director → ME
    Person with significant control
    2022-10-14 ~ now
    IIF 213 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 213 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 213 - Right to appoint or remove directorsOE
  • 215
    34 Vinney Lane, Blatchbridge, Frome, England
    Corporate (1 parent)
    Equity (Company account)
    119 GBP2024-03-31
    Officer
    2023-02-21 ~ now
    IIF 281 - director → ME
    Person with significant control
    2023-02-21 ~ now
    IIF 268 - Ownership of shares – 75% or moreOE
    IIF 268 - Ownership of voting rights - 75% or moreOE
    IIF 268 - Right to appoint or remove directorsOE
  • 216
    C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,378,070 GBP2023-06-30
    Officer
    2014-03-10 ~ now
    IIF 161 - director → ME
  • 217
    54 Kennington Park Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-10-24 ~ dissolved
    IIF 447 - director → ME
    Person with significant control
    2018-10-24 ~ dissolved
    IIF 449 - Ownership of shares – 75% or moreOE
    IIF 449 - Ownership of voting rights - 75% or moreOE
    IIF 449 - Right to appoint or remove directorsOE
  • 218
    4 Deacons Close, Stockport, England
    Dissolved corporate (2 parents)
    Officer
    2016-11-01 ~ dissolved
    IIF 94 - director → ME
  • 219
    Colonial House, Swinemoor Lane, Beverley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -38 GBP2021-11-30
    Officer
    2020-08-27 ~ dissolved
    IIF 233 - director → ME
    Person with significant control
    2020-08-27 ~ dissolved
    IIF 211 - Ownership of shares – 75% or moreOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - Right to appoint or remove directorsOE
  • 220
    Office 4 Baring Chambers, Denmark Road, Cowes, Isle Of Wight, England
    Corporate (2 parents)
    Officer
    2023-11-13 ~ now
    IIF 126 - director → ME
    Person with significant control
    2023-11-13 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
Ceased 43
  • 1
    I A EMERGENCY SERVICES LIMITED - 2003-05-13
    Mazars Llp, 90 St. Vincent Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2003-11-17 ~ 2011-09-14
    IIF 172 - director → ME
    2002-06-28 ~ 2006-11-01
    IIF 272 - director → ME
    2006-11-01 ~ 2010-08-26
    IIF 315 - secretary → ME
    2002-06-28 ~ 2006-11-01
    IIF 319 - secretary → ME
  • 2
    C/o Johnston Kennedy Dfk, Chartered Accountant, 10 Pilots View, Heron Road, Belfast
    Dissolved corporate (1 parent)
    Officer
    2004-09-30 ~ 2011-09-14
    IIF 166 - director → ME
    2004-09-30 ~ 2006-10-31
    IIF 275 - director → ME
    2004-09-30 ~ 2006-10-31
    IIF 428 - secretary → ME
  • 3
    24/7 GROUP HOLDINGS LIMITED - 2005-10-31
    Mazars Llp, 90 St. Vincent Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2004-06-23 ~ 2011-09-14
    IIF 170 - director → ME
    2004-06-23 ~ 2006-10-31
    IIF 273 - director → ME
    2006-09-01 ~ 2010-08-26
    IIF 317 - secretary → ME
    2004-06-23 ~ 2006-09-01
    IIF 318 - secretary → ME
  • 4
    62 Market Street, Farnworth, Bolton, England
    Corporate (2 parents)
    Officer
    2024-01-22 ~ 2024-03-19
    IIF 181 - director → ME
  • 5
    Whitehall House, 33 Yeaman Shore, Dundee, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2003-01-03 ~ 2015-07-13
    IIF 141 - director → ME
    2003-01-03 ~ 2011-01-03
    IIF 309 - secretary → ME
  • 6
    CAMS COMPUTER AND MANAGEMENT SERVICES LIMITED - 2000-08-29
    CROWNSTOVE LIMITED - 1986-04-07
    122 Feering Hill, Feering, Colchester, Essex, England
    Dissolved corporate (2 parents)
    Officer
    1993-03-02 ~ 1993-09-03
    IIF 331 - director → ME
  • 7
    24SEVEN (GB) LIMITED - 2011-11-03
    EMERGENCY SERVICES UK LIMITED - 2005-03-10
    Mazars Llp, 90 St. Vincent Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2003-01-06 ~ 2011-09-14
    IIF 171 - director → ME
    2002-09-24 ~ 2006-09-01
    IIF 274 - director → ME
  • 8
    C/o, Mazars Llp, Tower Bridge House St. Katharines Way, London
    Dissolved corporate (3 parents)
    Officer
    2010-08-26 ~ 2011-09-13
    IIF 169 - director → ME
  • 9
    13 St. Marys Avenue, Bletchley, Milton Keynes, Buckinghamshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -6,591 GBP2017-11-30
    Officer
    2016-11-17 ~ 2018-02-01
    IIF 195 - director → ME
  • 10
    120 Bothwell Street, Glasgow
    Dissolved corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    496,759 GBP2015-12-31
    Officer
    2013-09-27 ~ 2016-07-11
    IIF 131 - director → ME
  • 11
    120 Bothwell Street, Glasgow
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    481,257 GBP2015-08-31
    Officer
    2009-05-01 ~ 2016-07-11
    IIF 287 - director → ME
  • 12
    120 Bothwell Street, Glasgow
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    130,165 GBP2015-10-31
    Officer
    2010-10-01 ~ 2016-07-11
    IIF 133 - director → ME
  • 13
    76 Ferndale Crescent, Kidderminster, England
    Dissolved corporate (2 parents)
    Officer
    2021-07-20 ~ 2022-02-28
    IIF 125 - director → ME
    Person with significant control
    2021-07-20 ~ 2022-01-31
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 122 - Right to appoint or remove directors OE
  • 14
    Unit 2 Victoria Street, Middlesbrough, England
    Dissolved corporate (2 parents)
    Officer
    2023-07-10 ~ 2024-07-05
    IIF 348 - director → ME
  • 15
    504 Duke Street, Glasgow
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    432 GBP2015-08-31
    Officer
    2012-08-23 ~ 2015-01-05
    IIF 175 - director → ME
  • 16
    FORT JAMES GROUP SERVICES LIMITED - 2001-04-04
    FOXCASTLE GROUP SERVICES LIMITED - 1998-04-06
    FOXCASTLE LIMITED - 1997-06-17
    Ernst & Young Llp, The Paragon, Counterslip, Bristol
    Dissolved corporate (3 parents)
    Officer
    ~ 1994-03-01
    IIF 330 - director → ME
  • 17
    ACADEMY OF CONSTRUCTION TRADES LIMITED - 2004-04-05
    257b Croydon Road, Beckenham, Kent
    Dissolved corporate (3 parents)
    Equity (Company account)
    138,014 GBP2021-03-31
    Officer
    2004-01-21 ~ 2004-06-23
    IIF 238 - director → ME
  • 18
    CAPECOAST TRADING LIMITED - 2000-07-18
    Garden Works Charleywood Road, Knowsley Industrial Park, Liverpool, England
    Dissolved corporate (6 parents)
    Equity (Company account)
    200,500 GBP2018-03-31
    Officer
    2000-07-06 ~ 2010-04-20
    IIF 323 - director → ME
  • 19
    13 Castle Street, Carlisle, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,697 GBP2020-03-31
    Officer
    2012-01-19 ~ 2015-05-23
    IIF 308 - director → ME
  • 20
    13 Castle Street, Carlisle, England
    Corporate (2 parents)
    Equity (Company account)
    31,310 GBP2024-03-31
    Officer
    2011-01-25 ~ 2015-05-23
    IIF 306 - director → ME
  • 21
    13 Castle Street, Carlisle, Cumbria
    Corporate (2 parents)
    Equity (Company account)
    -44 GBP2024-03-31
    Officer
    2014-09-10 ~ 2015-05-23
    IIF 307 - director → ME
  • 22
    Waterfront Leisure Complex, Customhouse Way, Greenock, Inverclyde
    Corporate (10 parents)
    Officer
    2017-06-05 ~ 2020-02-21
    IIF 252 - director → ME
  • 23
    LIBERTY ACADEMY LIMITED - 2018-03-08
    GAS MAINTENANCE & TRAINING LIMITED - 2017-11-08
    Wates House, Station Approach, Leatherhead, Surrey, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    201,000 GBP2018-03-31
    Officer
    2001-02-28 ~ 2010-04-20
    IIF 321 - director → ME
  • 24
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-26 ~ 2021-01-22
    IIF 445 - director → ME
    Person with significant control
    2020-08-26 ~ 2021-01-29
    IIF 448 - Ownership of shares – 75% or more OE
  • 25
    CASTLELAW (NO.463) LIMITED - 2003-07-17
    120 Bothwell Street, Glasgow
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    68,161 GBP2015-12-31
    Officer
    2013-12-06 ~ 2016-07-11
    IIF 140 - director → ME
  • 26
    Black Horse Chambers, 231 Elliott Street, Tyldesley, Manchester
    Corporate (1 parent)
    Equity (Company account)
    -1,199 GBP2022-09-30
    Officer
    2014-11-07 ~ 2019-08-01
    IIF 251 - director → ME
    Person with significant control
    2016-11-01 ~ 2019-07-01
    IIF 212 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    240 Peniel Green Road, Peniel Green, Swansea, West Glamorgan
    Dissolved corporate (1 parent)
    Officer
    2013-12-05 ~ 2015-03-31
    IIF 291 - director → ME
    2013-05-22 ~ 2013-08-12
    IIF 293 - director → ME
  • 28
    SCOOPSOLVE LIMITED - 2002-01-30
    2 Ashburnham Loan, Ashburnham Loan, South Queensferry, Scotland
    Dissolved corporate (1 parent)
    Officer
    2002-01-07 ~ 2002-10-31
    IIF 234 - director → ME
  • 29
    THE NATIONWIDE RETAIL MAINTENANCE NETWORK (U.K.) LTD. - 1998-04-23
    MUIRDISC LIMITED - 1997-05-08
    Cowan & Partners Ltd, 60 Constitution Street, Leith, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    1998-09-22 ~ 2002-10-31
    IIF 236 - director → ME
    1997-05-26 ~ 2000-10-01
    IIF 276 - director → ME
  • 30
    1 Johns Place, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2002-04-19 ~ 2002-10-31
    IIF 235 - director → ME
  • 31
    CAUGHLEY CLAY COMPANY LTD - 2021-01-20
    Unit 603, Fort Dunlop Fort Parkway, Birmingham, England
    Corporate (5 parents)
    Equity (Company account)
    2,144,511 GBP2022-09-30
    Officer
    2021-01-20 ~ 2023-06-21
    IIF 124 - director → ME
  • 32
    Unit 603, Fort Dunlop Fort Parkway, Birmingham, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    6,427,992 GBP2022-09-30
    Officer
    2014-11-01 ~ 2023-06-21
    IIF 157 - director → ME
  • 33
    8e Market Street, Heckmondwike, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    151 GBP2024-03-31
    Officer
    2007-06-05 ~ 2009-06-06
    IIF 279 - director → ME
    2007-06-05 ~ 2009-06-06
    IIF 390 - secretary → ME
  • 34
    MECHANICAL AND ELECTRICAL TRAINING COMPANY LIMITED - 2012-05-16
    WAKECO (206) LIMITED - 2002-10-17
    C/o Rubicon, 8-12 York Gate, London, England
    Dissolved corporate (6 parents)
    Officer
    2002-10-15 ~ 2010-04-20
    IIF 237 - director → ME
  • 35
    103 Whitecross Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    5,800 GBP2024-04-30
    Officer
    2017-04-04 ~ 2020-05-14
    IIF 180 - director → ME
    Person with significant control
    2017-04-04 ~ 2020-05-14
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    Johnston Carmichael, 227 West George Street, Glasgow, Glasgow, Strahclyde
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 208 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    STAYWOKE STUDIOS LTD - 2025-04-01
    MARSHAL ARTS LTD - 2024-01-16
    STAYWOKE STUDIOS LTD - 2023-11-28
    473 Lordship Lane, London, England
    Corporate (2 parents)
    Officer
    2023-07-07 ~ 2023-11-28
    IIF 422 - director → ME
  • 38
    HAIR VALLEY LIMITED - 2023-03-25
    62 Market Street, Farnworth, Bolton, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2024-01-19 ~ 2024-03-19
    IIF 182 - director → ME
  • 39
    TRUE 'TILL DEATH ELECTRIC TATTOO LTD - 2015-01-28
    32 Warner Street, Accrington, England
    Corporate (1 parent)
    Equity (Company account)
    3,497 GBP2024-03-31
    Officer
    2019-11-20 ~ 2019-11-20
    IIF 196 - director → ME
  • 40
    Battersea Studios (f7), 80 Silverthorne Road, London, Battersea
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,388 GBP2015-07-31
    Officer
    2004-07-02 ~ 2006-11-28
    IIF 286 - secretary → ME
  • 41
    28 Wilton Road, Bexhill-on-sea, East Sussex
    Dissolved corporate (1 parent)
    Officer
    2007-11-06 ~ 2010-08-11
    IIF 127 - director → ME
  • 42
    MAMAINK LIMITED - 2012-12-18
    322 Chester Road, Hartford, Northwich, Cheshire
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2007-04-20 ~ 2012-06-01
    IIF 347 - director → ME
  • 43
    322 Chester Road, Hartford, Northwich, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    37 GBP2024-03-31
    Officer
    2007-04-20 ~ 2012-06-01
    IIF 345 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.