logo
explain how to read the page

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

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

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Smith, Andrew

    Related profiles found in government register
  • Smith, Andrew
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 18, Woodside Crescent, Glasgow, G3 7UL, Scotland

      IIF 1 IIF 2
    • 1, Barracks Close, Lufton Trading Estate, Yeovil, Somerset, BA22 8RN, United Kingdom

      IIF 3 IIF 4
  • Smith, Andrew
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 14, Millbrook Road, Stover Trading Estate Yate, Bristol, BS37 5JW

      IIF 5
    • Redhall House, 14 Millbrook Road, Stover Trading Estate Yate, Bristol, BS37 5JW, England

      IIF 6
    • The Old Pump House, Oborne Road, Sherborne, Dorset, DT9 3RX, United Kingdom

      IIF 7
    • 1, Red Hall Court, Wakefield, West Yorkshire, WF1 2UN, England

      IIF 8
    • 40, Elmleigh, Yeovil, Somerset, BA21 3UJ, England

      IIF 9 IIF 10
  • Smith, Andrew
    British managing director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Andrew
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 4, Eastfield Farm Cottages, Warkworth, NE65 0YE, United Kingdom

      IIF 17
  • Smith, Andrew
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 537, Tong Road, Leeds, West Yorkshire, LS12 5AT, England

      IIF 18
  • Smith, Andrew
    British none born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Pomona 2 Duke Street, Belhaven, Dunbar, EH42 1NT

      IIF 19
  • Smith, Andrew
    British sales director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Craven House, Ground Floor, 40-44 Uxbridge Road, London, W5 2BS, United Kingdom

      IIF 20 IIF 21
  • Smith, Andrew
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, Stourvale Industrial Estate, Stourvale Road, Lye, West Midlands, DY9 8PN, United Kingdom

      IIF 22
    • Unit 9, Stourvale Industrial Estate, Stourvale Road, Stourbridge, West Midlands, DY9 8PN, United Kingdom

      IIF 23
  • Smith, Andrew
    British bim consultant born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2, Lords Court, Basildon, SS13 1SS, England

      IIF 24
  • Smith, Andrew
    British dir/sec born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 502, Stone Close, Yiewsley, West Drayton, Middlesex, UB7 8JU, England

      IIF 25
  • Smith, Andrew
    British engineer born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 502, Stone Close, Yiewsley, West Drayton, Middlesex, UB7 8JU, England

      IIF 26 IIF 27
  • Smith, Andrew
    British computer programmer born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 7 The Hollies, 173 Christchurch Avenue, Harrow, Middlesex, HA3 8NX

      IIF 28
  • Smith, Andrew
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Enterprise House, The Courtyard, Old Courthouse Road, Bromborough, Wirral, CH62 4UE, United Kingdom

      IIF 29
  • Smith, Andrew
    British born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • 18 Chesham Road, Brighton, East Sussex, BN2 1NB

      IIF 30
    • Petersons House, Petersons Lane, Aylsham, Norwich, NR11 6HD, United Kingdom

      IIF 31
  • Smith, Andrew
    British director born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • 17, Roakes Avenue, Addlestone, KT15 2HA, United Kingdom

      IIF 32
  • Smith, Andrew
    British company director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • Flat 12, Barrington Court, Chichester Terrace, Horsham, RH12 1DJ, England

      IIF 33
  • Smith, Andrew
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Gate Farm, High Street, Sutton Benger, Chippenham, Wiltshire, SN15 4RE, England

      IIF 34
    • Unit 106, Watermoor Business Centre, Watermoor Road, Cirencester, GL7 1LF, United Kingdom

      IIF 35
    • Watermoor Point, Watermoor Road, Cirencester, GL7 1LF, England

      IIF 36
    • Watermoor Point, Watermoor Road, Cirencester, Gloucestershire, GL7 1LF, England

      IIF 37
  • Smith, Andrew
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Gate Farm, High Street, Sutton Benger, Chippenham, Wiltshire, SN15 4RE, United Kingdom

      IIF 38
    • Unit 3, The Pound, Ampney Crucis, Cirencester, GL7 5SA, United Kingdom

      IIF 39 IIF 40 IIF 41
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 42 IIF 43 IIF 44
  • Smith, Andrew
    British cad manager born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 26, Southcroft Road, Orpington, Kent, BR6 9QQ

      IIF 45
    • 26, Southcroft Road, Orpington, Kent, BR6 9QQ, England

      IIF 46
  • Smith, Andrew
    British engineering manager born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 72, Barnsley Road, South Kirkby, South Yorkshire, N Yorks, WF9 3QS

      IIF 47
  • Smith, Andrew
    British director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • Claremont, Whitepost Lane, Meopham, Gravesend, Kent, DA13 0TZ, United Kingdom

      IIF 48
  • Smith, Andrew
    British company director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • Flat 34 Cork Tree House, Lakeview Road, London, SE27 0QE, England

      IIF 49
  • Smith, Andrew
    British manager born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 23, Crabtree Road, Crawley, West Sussex, RH11 7HL, Great Britain

      IIF 50
  • Smith, Andrew
    British born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • 45, King Street, Whalley, Clitheroe, Lancashire, BB7 9SP, England

      IIF 51
    • Meadow View 25 Mitton Avenue, Rawtenstall, Rossendale, Lancashire, BB4 8UR

      IIF 52
  • Smith, Andrew
    British company director born in November 1952

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Andrew
    British company executive born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • Meadow View 25 Mitton Avenue, Rawtenstall, Rossendale, Lancashire, BB4 8UR

      IIF 59 IIF 60
  • Smith, Andrew
    British dir born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • Meadow View 25 Mitton Avenue, Rawtenstall, Rossendale, Lancashire, BB4 8UR

      IIF 61 IIF 62 IIF 63
  • Smith, Andrew
    British director born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • C/o Pm+m, Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, BB1 5QB, United Kingdom

      IIF 64
  • Smith, Andrew
    British metal merchant born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • Meadow View 25 Mitton Avenue, Rawtenstall, Rossendale, Lancashire, BB4 8UR

      IIF 65
  • Smyth, Andrew
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • 2 Middlefield Road, Hoddesdon, Hertfordshire, EN11 9ED

      IIF 66
  • Smyth, Andrew
    British director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • 5 Pelmark House, 11 Amwell End, Ware, Herts, SG12 9HP, England

      IIF 67
  • Smith, Andrew
    British training and development born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Blairdenon Drive, Sauchie, Alloa, Clackmannanshire, FK10 3JL, Scotland

      IIF 68
  • Smith, Andrew
    British born in September 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • Woodlands House, Symington, Biggar, Lanarkshire, ML12 6LF

      IIF 69
    • 119, Main Street, Wishaw, ML2 7AU, Scotland

      IIF 70 IIF 71
    • 6, Sneddon Avenue, Wishaw, ML2 8DX, Scotland

      IIF 72 IIF 73
  • Smith, Andrew
    British company director born in September 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 46, Belhaven Road, Wishaw, Lanarkshire, ML2 7NX, Scotland

      IIF 74
  • Smith, Andrew
    British financial director born in September 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • Woodlands House, Symington, Biggar, Lanarkshire, ML12 6LF

      IIF 75 IIF 76
  • Smith, Andrew David
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 5 Arley Close, Dukinfield, Cheshire, SK16 5RB

      IIF 77
    • 10 Novello Croft, Old Farm Park, Milton Keynes, MK7 8QT

      IIF 78
  • Smith, Andrew David
    British none born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 10 Novello Croft, Old Farm Park, Milton Keynes, MK7 8QT

      IIF 79
  • Smith, Andrew
    British manager born in August 1963

    Registered addresses and corresponding companies
    • 44 Braemar Court, 83 Brook Road South, Brentford, Middlesex, TW8 0NA

      IIF 80
  • Smith, Andrew
    British sales & marketing born in August 1963

    Registered addresses and corresponding companies
    • Rosalie, Ryme Road, Yetminster, Dorset, DT9 6JY

      IIF 81
  • Smith, Andrew Graham
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 24 Main Street, East Bridgford, Nottingham, NG13 8PA

      IIF 82
  • Smith, Andrew Roy
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, 80 Riverside, London Road, Braintree, CM7 2AS, England

      IIF 83
    • Unit 1, 80 Riverside, London Road, Braintree, Essex, CM7 2AS, England

      IIF 84
  • Smith, Andrew Roy
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 85
  • Smith, Andrew
    British born in March 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • Plot 6 Buarthau, Blackmill, Bridgend, Mid Glamorgan, CF35 6ER

      IIF 86
    • Celtic House, Caxton Place, Pentwyn, Cardiff, CF23 8HA, United Kingdom

      IIF 87
    • C/o Berry Smith Llp, Haywood House, Dumfries Place, Cardiff, CF10 3GA, United Kingdom

      IIF 88
  • Smith, Andrew
    British director born in March 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 6 Old Parish Lane, Buarthau, Blackmill, Mid Glamorgan, CF35 6ER, United Kingdom

      IIF 89
    • 6, Buarthau, Blackmill, Bridgend, Mid Glamorgan, CF35 6ER

      IIF 90
    • Plot 6, Buarthau, Blackmill, Bridgend, Mid Glamorgan, CF35 6ER, Wales

      IIF 91
    • The Brewery Field, Tondu Road, Bridgend, Mid Glamorgan, CF31 4JE, Wales

      IIF 92
    • Units 5, & 6, Ogmore Crescent, Bridgend, Vale Of Glamorgan, CF31 3TE, United Kingdom

      IIF 93
    • Celtic House, Caxton Place, Cardiff, CF23 8HA, United Kingdom

      IIF 94
  • Smith, Andrew
    British born in June 1965

    Resident in Spain

    Registered addresses and corresponding companies
    • 147a Bedford Hill, London, SW12 9HF

      IIF 95
  • Smith, Andrew David
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • West Hill House, Allerton Hill, Chapel Allerton, Leeds, LS7 3QB, England

      IIF 96
    • 5, New Park Way, Farsley, Pudsey, LS28 5UA, England

      IIF 97
  • Smith, Andrew David
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 83-86, High Street, Burton-on-trent, DE14 1LJ, England

      IIF 98
    • Crossfield House, Crossfield Road, Lichfield, WS13 6RJ, England

      IIF 99
  • Smith, Andrew David
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 52, Lychgate Close, Glascote, Tamworth, Staffordshire, B77 2SE, United Kingdom

      IIF 100
  • Smith, Andrew John
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 8 Howcombe Gardens, Napton, Southam, CV47 8PD

      IIF 101
  • Smith, Andrew John
    British co director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 8 Howcombe Gardens, Napton, Southam, CV47 8PD

      IIF 102
  • Smith, Andrew John
    British director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 47, Heritage Way, Brixham, Devon, TQ5 9FN, England

      IIF 103
    • Shenstone Works, Lynn Lane, Shenstone, Lichfield, Staffordshire, WS14 0EB

      IIF 104
    • 8 Howcombe Gardens, Napton, Southam, CV47 8PD

      IIF 105
    • Carmella House 3-4, Grove Terrace, Walsall, West Midlands, WS1 2NE

      IIF 106
    • Inducta House, Fryers Road, Bloxwich, Walsall, West Midlands, WS2 7LZ

      IIF 107
    • Granville House, 2 Tettenhall Road, Wolverhampton, WV1 4SB, England

      IIF 108
    • Granville House, 2 Tettenhall Road, Wolverhampton, WV1 4SB, United Kingdom

      IIF 109
    • The Corn Barn, East Trescott Farm Barns Bridgnorth Roa, Wolverhampton, West Midlands, WV6 7BF, United Kingdom

      IIF 110
    • The Corn Barn, East Trescott Farm Barns, Bridgnorth Road, Trescott, Wolverhampton, WV6 7BF, United Kingdom

      IIF 111 IIF 112
    • Unit 3, Fordhouse Road, Bushbury, Wolverhampton, WV10 9DZ, England

      IIF 113
  • Smith, Andrew John
    British managing director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 4 The Court, Holywell Business Park, Southam, Warwickshire, CV47 0FS, England

      IIF 114
    • Unit 3, Fordhouse Road, Wolverhampton, West Midlands, WV10 9DZ, England

      IIF 115
  • Smith, David Andrew
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 11 Hayton Wood View, Aberford, Leeds, Yorkshire, LS25 3AN, United Kingdom

      IIF 116
  • Smith, David Andrew
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 42, Cornwall Drive, Baswich, Stafford, Staffordshire, ST17 0FG, England

      IIF 117
    • The Football Ground, Marston Rd, Stafford, ST16 3BX

      IIF 118
  • Smith, Andrew
    British director born in March 1965

    Registered addresses and corresponding companies
    • Cornerways The Maples, Grove, Wantage, Oxfordshire, OX12 0BA

      IIF 119
  • Smith, Andrew
    British development director born in September 1968

    Registered addresses and corresponding companies
    • 75 Court Farm Road, Newhaven, East Sussex, BN9 9DY

      IIF 120
  • Smith, Andrew
    British financial director born in September 1968

    Registered addresses and corresponding companies
    • 9 Greenshields Cottages, Elsrickle, Biggar, Lanarkshire, ML12 6RB

      IIF 121 IIF 122
  • Smith, Andrew
    British company director born in September 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • 21, Market Place, Long Buckby, Northampton, NN6 7RR, England

      IIF 123
  • Smith, Andrew
    British management consultant born in September 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • 43, Cartlett, Haverfordwest, Pembrokeshire, SA61 2LH

      IIF 124
  • Smith, Andrew David
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Clydesdale, Crow Street, Henham, Hertfordshire, CM22 6AG, England

      IIF 125
  • Smith, Andrew David
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 23 Wolfreton Garth, Kirkella, Hull, HU10 7AB

      IIF 126
  • Smith, Andrew
    British director born in December 1960

    Registered addresses and corresponding companies
    • 211 Tamworth Road, Kingsbury, Tamworth, Staffordshire, B78 2HJ

      IIF 127
  • Smith, Andrew
    British engineer born in December 1960

    Registered addresses and corresponding companies
    • 51 Sycamore Drive, Wythall, Birmingham, B47 5QX

      IIF 128
  • Smith, Andrew Terence
    British company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1, Bowmans Way, Sedgebrook, Grantham, Lincolnshire, NG32 2HF, United Kingdom

      IIF 129
  • Smith, Andrew Terence
    British consultant born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 40, Northwold Avenue, West Bridgford, Nottingham, NG2 7JD, England

      IIF 130
  • Smith, Andrew Terence
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 40, Northwold Avenue, West Bridgford, Nottingham, NG2 7JD, United Kingdom

      IIF 131
    • 63, Kneeton Road, East Bridgford, Nottingham, NG13 8PH, United Kingdom

      IIF 132
  • Mr Andrew Smith
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Old Pump House, Oborne Road, Sherborne, Dorset, DT9 3RX, United Kingdom

      IIF 133
  • Smith, Andrew
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Lower Mill Lane, Holmfirth, West Yorkshire, HD9 2JB, United Kingdom

      IIF 134
  • Smith, Andrew
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mashfords, Cremyll Shipyard, Cremyll, Torpoint, Cornwall, PL10 1HY, United Kingdom

      IIF 135
  • Smith, Andrew
    born in September 1968

    Resident in Scotland

    Registered addresses and corresponding companies
  • Smith, Andrew
    Scottish born in January 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o C Allan & Son Accountancy Services Limited, Studio 104, Embroidery Mill, Abbey Mill Business Centre, Paisley, Renfrewshire, PA1 1TJ, Scotland

      IIF 138
  • Smith, Andrew Terrence
    British director born in September 1968

    Resident in England

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

      IIF 139
  • Smith, Andrew William
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Andrew William
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 21, Vallance Gardens, Hove, East Sussex, BN3 2DB, United Kingdom

      IIF 142
  • Smith, Andrew William
    British hgv driver born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 38, Dunnock Way, St. Ives, Cambridgeshire, PE27 5DJ, England

      IIF 143
  • Andrew Smith
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 18, The Ropewalk, Nottingham, Nottinghamshire, NG1 5DT, United Kingdom

      IIF 144
  • Smith, Andrew
    British

    Registered addresses and corresponding companies
    • Woodlands House, Symington, Biggar, Lanarkshire, ML12 6LF

      IIF 145
    • 40, Lower Mill Lane, Holmfirth, West Yorkshire, HD9 2JB, United Kingdom

      IIF 146
  • Smith, Andrew
    British consultant

    Registered addresses and corresponding companies
    • 21, Market Place, Long Buckby, Northampton, NN6 7RR, England

      IIF 147
  • Smith, Andrew
    British dir/sec

    Registered addresses and corresponding companies
    • Unit 502, Stone Close, Yiewsley, West Drayton, Middlesex, UB7 8JU, England

      IIF 148
  • Smith, Andrew
    British director

    Registered addresses and corresponding companies
    • 912 Borough Road, Prenton, Wirral, CH42 6QW

      IIF 149
  • Smith, Andrew
    British engineer

    Registered addresses and corresponding companies
    • Unit 502, Stone Close, Yiewsley, West Drayton, Middlesex, UB7 8JU, England

      IIF 150
  • Smith, Andrew
    British financial director

    Registered addresses and corresponding companies
  • Smith, Andrew
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Fearnley Drive, Ossett, WF5 9EU, England

      IIF 156
  • Smith, Andrew
    British boiler sales born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pencraig, Flat 17, 40, Lindsay Road, Poole, Dorset, BH13 6AZ, United Kingdom

      IIF 157
  • Smith, Andrew
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160 Tudor Drive, Kingston Upon Thames, Surrey, KT2 5QG

      IIF 158
  • Smith, Andrew David
    English company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 23, Malvern Close, Newmarket, CB8 8BP, England

      IIF 159
  • Smith, Andrew John
    British

    Registered addresses and corresponding companies
    • 9 Denmark Terrace, Brighton, East Sussex, BN1 3AN

      IIF 160
  • Smith, Andrew John
    English born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 2, Tettenhall Road, Wolverhampton, WV1 4SB, England

      IIF 161
  • Mr Andrew Smith
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 9 The Square, Powburn, Alnwick, Northumberland, NE66 4HL, England

      IIF 162
  • Mr Andrew Smith
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2, Lords Court, Basildon, SS13 1SS, England

      IIF 163
    • Unit 9, Stour Vale Industrial Estate, Stourvale Road, Lye, Stourbridge, West Midlands, DY9 8PN

      IIF 164
    • Unit 9, Stour Vale Road, Lye, Stourbridge, West Midlands, DY9 8PN

      IIF 165
    • Unit 502, Stone Close, Yiewsley, West Drayton, Middlesex, UB7 8JU, England

      IIF 166 IIF 167 IIF 168
  • Mr Andrew Smith
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Enterprise House, The Courtyard, Old Courthouse Road, Bromborough, Wirral, CH62 4UE

      IIF 169
  • Smith, Andrew
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Russell House, Greenwell Road, Alnwick, NE66 1HB, United Kingdom

      IIF 170
    • Kings Chambers, 201 Streetly Road, Stockland Green, Birmingham, B23 7AH, United Kingdom

      IIF 171
    • 7, Elmsdale Court, Birmingham Road, Walsall, WS1 2QN, England

      IIF 172
  • Smith, Andrew
    British born in September 1968

    Resident in United Kingdom

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

      IIF 173
  • Smith, Andrew
    British company director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 174
  • Smith, Andrew
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Manor Farm Close, Messingham, Scunthorpe, DN17 3UN, United Kingdom

      IIF 175
    • 29, Preston Avenue, Wymondham, Norfolk, NR18 9JE, United Kingdom

      IIF 176
  • Smith, Andrew
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gran Via La Haya 2, Santa Ponsa, Calvia, 07180, Spain

      IIF 177
    • The White Cottage, Worcester Road, Wychbold, Droitwich, WR9 7PA, United Kingdom

      IIF 178
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 179
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 180
  • Smith, Andrew
    British director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 381, Old Birmingham Road, Birmingham, B45 8DQ, United Kingdom

      IIF 181
    • C/o Multitop Accountants, 47 Churchfield Road, London, W3 6AY, England

      IIF 182
  • Smith, Andrew
    British self employed born in June 1969

    Resident in United Kingdom

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

      IIF 183
  • Smith, Andrew
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 387 Fareham Road, Gosport, Hampshire, PO13 0AD, England

      IIF 184 IIF 185
    • 60-62, Botley Road, Park Gate, Southampton, SO31 1BB, United Kingdom

      IIF 186
  • Smith, Andrew Clive
    British

    Registered addresses and corresponding companies
    • 95 Mount Gould Road, Lipson, Plymouth, Devon, PL4 7PX

      IIF 187
  • Smith, Andrew David
    British

    Registered addresses and corresponding companies
    • 23 Wolfreton Garth, Kirk Ella, Hull, East Yorkshire, HU10 7AB

      IIF 188
  • Green, David
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • Regus - The News Building, Third Floor, 3 London Bridge Street, London, SE1 9SG, England

      IIF 189
  • Green, David
    British chartered accountant born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • 37, Fleet Street, London, EC4P 4DQ

      IIF 190
  • Greensmith, Andrew David
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1, Shadsworth Business Park, Partnership Way, Blackburn, Lancashire, BB1 2QP, United Kingdom

      IIF 191
    • Partnership Way, Shadsworth Business Park, Blackburn, Lancashire, BB1 2QP, United Kingdom

      IIF 192 IIF 193
    • The Oil Centre, Bury New Road, Bury, BL9 7HY, England

      IIF 194 IIF 195 IIF 196
    • The Oil Centre, Bury New Road, Heap Bridge, Bury, Lancashire, BL9 7HY

      IIF 197
    • The Oil Centre, Bury New Road, Heap Bridge, Bury, Lancashire, BL9 7HY, England

      IIF 198
    • The Oil Centre, Prettywood, Bury, BL9 7HY, England

      IIF 199
    • Shorrock House, 1 Faraday Court, Fulwood, Preston, PR2 9NB, England

      IIF 200
  • Mr Andrew Smith
    British born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • Petersons House, Petersons Lane, Aylsham, Norwich, NR11 6HD

      IIF 201
  • Mr Andrew Smith
    British born in September 1952

    Resident in England

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

      IIF 202
  • Mr Andrew Smith
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • Flat 12, Barrington Court, Chichester Terrace, Horsham, RH12 1DJ, England

      IIF 203
  • Mr Andrew Smith
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Tomb Green House, Duntisbourne Leer, Cirencester, GL7 7AS, United Kingdom

      IIF 204
    • Unit 3, The Pound, Ampney Crucis, Cirencester, GL7 5SA, United Kingdom

      IIF 205 IIF 206
    • Watermoor Point, Watermoor Road, Cirencester, GL7 1LF, England

      IIF 207
    • Watermoor Point, Watermoor Road, Cirencester, Gloucestershire, GL7 1LF, England

      IIF 208
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 209
  • Mr Andrew Smith
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • Flat 34 Cork Tree House, Lakeview Road, London, SE27 0QE, England

      IIF 210
  • Mr Andrew Smyth
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • 2 Middlefield Road, Hoddesdon, Hertfordshire, EN11 9ED

      IIF 211
  • Smith, Andrew
    British born in December 1960

    Resident in United Kingdom

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

      IIF 212
    • Unit 1a, Trident Business Park, Chichester Road, Selsey, West Sussex, PO20 9DY, England

      IIF 213
  • Smith, Andrew
    British born in October 1964

    Resident in United Kingdom

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

      IIF 214
  • Smith, Andrew
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Oxford Terrace, Harrogate, North Yorkshire, HG1 1HT, England

      IIF 215
  • Smith, Andrew
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Allport Lane Precinct, Bromborough, Wirral, CH62 7HH, England

      IIF 216
  • Smith, Andrew
    British company director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Salmon Springs, Stroud, Gloucestershire, GL6 6NU, United Kingdom

      IIF 217
    • Ivy Cottage, Slad, Stroud, Gloucestershire, GL6 7QA, United Kingdom

      IIF 218
  • Smith, Andrew
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 912 Borough Road, Prenton, Wirral, CH42 6QW

      IIF 219
    • 43, Allport Lane Precinct, Wirral, Merseyside, CH62 7HH

      IIF 220
  • Smith, Andrew
    British managing director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ivy Cottage, Slad, Stroud, GL6 7QA, England

      IIF 221
    • Ivy Cottage, Slad, Stroud, GL6 7QA, United Kingdom

      IIF 222
  • Smith, Andrew
    British principal born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite D, 3 Salmon Springs Trading Estate, Painswick Road, Stroud, GL5 6NU, United Kingdom

      IIF 223
  • Smith, Andrew
    British company director born in January 1972

    Resident in United Kingdom

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

      IIF 224
  • Smith, Andrew
    born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Berkeley House, 86 High Street, Carshalton, Surrey, SM5 3AE, United Kingdom

      IIF 225
  • Smith, Andrew
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Princes House, Wright Street, Hull, HU2 8HX, England

      IIF 226
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 227
  • Smith, Andrew
    British company director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Berkeley House, 86 High Street, Carshalton, SM5 3AE, United Kingdom

      IIF 228
  • Smith, Andrew
    British director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Sycamore Drive, Twyford, Berkshire, RG10 9HP, United Kingdom

      IIF 229
  • Smith, Andrew
    British film production born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whitecroft, Station Road, Elton, Nottingham, Nottinghamshire, NG13 9LG, United Kingdom

      IIF 230
  • Smith, Andrew Ian Paul
    born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 19, Butterwick Close, Barnt Green, Worcestershire, B45 8BF, Great Britain

      IIF 231
  • Smith, John Andrew
    British born in September 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • Printmet Buildings, Sully Moors Road, Sully, Penarth, CF64 5RP, Wales

      IIF 232
  • Smith, John Andrew
    British motor engineer born in September 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • 29, Smithies Avenue, Sully, Penarth, CF64 5SS, Wales

      IIF 233
  • Andrew Smith
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 24, York Square, Wyton, Huntingdon, PE28 2HX, England

      IIF 234
  • Andrew Smith
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • Claremont, Whitepost Lane, Meopham, Gravesend, Kent, DA13 0TZ, United Kingdom

      IIF 235
  • Smith, Andrew James
    British born in September 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • 5 Heol Isfoel, Llanrhystud, SY23 5BJ, Wales

      IIF 236
  • Smith, Andrew John
    British director born in December 1960

    Registered addresses and corresponding companies
    • 8 Howcombe Gardens, Napton, Southam, CV47 8PD

      IIF 237
  • Smith, Andrew John
    British civil engineer born in October 1964

    Registered addresses and corresponding companies
    • 17 Gordon Road, Brighton, East Sussex, BN1 6PE

      IIF 238
    • 9 Denmark Terrace, Brighton, East Sussex, BN1 3AN

      IIF 239
  • Smith, Andrew Michael
    British director

    Registered addresses and corresponding companies
    • Cornerways 12 The Maples, Grove, Wantage, Oxfordshire, OX12 0BA

      IIF 240
  • Mr David Andrew Smith
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 11 Heaton Wood View, Aberford, Leeds, Yorkshire, LS25 3AN, England

      IIF 241
  • Smith, Andrew
    born in November 1973

    Registered addresses and corresponding companies
  • Smith, Andrew Cochrane
    British born in March 1937

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20, Barns Street, Ayr, Ayrshire, KA7 1XA, Scotland

      IIF 244
  • Smith, Andrew Cochrane
    British metal merchant born in March 1937

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20, Barns Street, Ayr, Ayrshire, KA7 1XA, Scotland

      IIF 245
  • Smith, Andrew David
    British born in June 1972

    Registered addresses and corresponding companies
    • 35 Magpie Close, Enfield, Middlesex, EN1 4JB

      IIF 246
  • Smith, Andrew David
    British chartered quantity surveyor born in June 1972

    Registered addresses and corresponding companies
    • 14 Vernons Close, Henham, Bishops Stortford, Hertfordshire, CM22 6AE

      IIF 247
  • Smith, Andrew Graham

    Registered addresses and corresponding companies
    • 24 Main Street, East Bridgford, Nottingham, NG13 8PA

      IIF 248
  • Mr Andrew David Smith
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 5 Arley Close, Dukinfield, Cheshire, SK16 5RB

      IIF 249
    • 10 Novello Croft, Old Farm Park, Milton Keynes, MK7 8QT

      IIF 250
  • Mr Andrew Smith
    British born in September 1968

    Resident in Scotland

    Registered addresses and corresponding companies
  • Smith, Andrew Michael
    British company director born in March 1965

    Registered addresses and corresponding companies
    • Cornerways 12 The Maples, Grove, Wantage, Oxfordshire, OX12 0BA

      IIF 253
  • Smith, Andrew Michael
    British director born in March 1965

    Registered addresses and corresponding companies
    • Cornerways 12 The Maples, Grove, Wantage, Oxfordshire, OX12 0BA

      IIF 254
    • Cornerways, The Maples, Grove, Wantage, Oxon, OX12 0BA

      IIF 255
  • Smith, Andrew Terence
    British born in September 1968

    Registered addresses and corresponding companies
    • 11 Willwell Drive, Nottingham, Nottinghamshire, NG2 7HG

      IIF 256
  • Smith, Drew
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 257
  • Greensmith, Andrew David
    British

    Registered addresses and corresponding companies
    • Castlewood, Castlehill Road, Birtle, Bury, BL9 6UL

      IIF 258 IIF 259
    • Partnership Way, Shadsworth Business Park, Blackburn, Lancashire, BB1 2QP

      IIF 260
  • Greensmith, Andrew David
    British company director

    Registered addresses and corresponding companies
    • Castlewood, Castlehill Road, Birtle, Bury, BL9 6UL

      IIF 261
  • Mr Andrew Roy Smith
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, 80 London Road, Braintree, CM7 2AS, England

      IIF 262
  • Mr Andrew Roy Smith
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 263
  • Mr Andy Smith
    British born in September 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 119, Main Street, Wishaw, ML2 7AU, Scotland

      IIF 264
    • 46, Belhaven Road, Wishaw, Lanarkshire, ML2 7NX

      IIF 265
    • 6, Sneddon Avenue, Wishaw, ML2 8DX, Scotland

      IIF 266 IIF 267 IIF 268
  • Smith, Andrew
    English born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 269
  • Smith, Andrew
    English born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, 80 Riverside, London Road, Braintree, CM7 2AS, United Kingdom

      IIF 270
  • Smith, Andrew Clive

    Registered addresses and corresponding companies
    • 95, Mount Gould Road, Lipson, Plymouth, Devon, PL4 7PX, United Kingdom

      IIF 271
  • Smith, Andrew Roy
    British chartered electrical engineer born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 272
  • Smith, Andrew Roy
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pollard Way, The Ridings, Desborough, Kettering, NN14 2LW, England

      IIF 273
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 274
    • Unit 2 Molly’s Farm Buildings, Harrington, Northampton, NN6 9NT, England

      IIF 275
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 276
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 277
  • Andrew Smith
    English born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, 80 Riverside, London Road, Braintree, Essex, CM7 2AS, England

      IIF 278
  • Mr Andrew David Smith
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • West Hill House, Allerton Hill, Chapel Allerton, Leeds, LS7 3QB, England

      IIF 279
    • West Hill House, Allerton Hill, Chapel Allerton, Leeds, West Yorkshire, LS7 3QB

      IIF 280
    • 5, New Park Way, Farsley, Pudsey, LS28 5UA, England

      IIF 281
  • Mr Andrew David Smith
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Crossfield House, Lichfield Street, Tamworth, WS13 6RJ, England

      IIF 282
  • Mr Andrew John Smith
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 47, Heritage Way, Brixham, Devon, TQ5 9FN, England

      IIF 283
    • Unit 14a, Hartlebury Trading Estate, Hartlebury, Kidderminster, DY10 4JB, United Kingdom

      IIF 284
    • Granville House, 2 Tettenhall Road, Wolverhampton, WV1 4SB, England

      IIF 285
    • Granville House, 2 Tettenhall Road, Wolverhampton, WV1 4SB, United Kingdom

      IIF 286
    • Granville House, Tettenhall Road, Wolverhampton, WV1 4SB, England

      IIF 287
    • The Corn Barn, East Trescott Farm Barns, Bridgnorth Road, Trescott, Wolverhampton, West Midlands, WV6 7BF, England

      IIF 288
  • Mr Andrew Smith
    British born in March 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • Celtic House, Caxton Place, Cardiff, CF23 8HA, United Kingdom

      IIF 289
    • Celtic House, Caxton Place, Pentwyn, Cardiff, CF23 8HA, United Kingdom

      IIF 290
  • Mr Andrew Smith
    British born in June 1965

    Resident in Spain

    Registered addresses and corresponding companies
    • 3, Calle Dr Domagk 3 47, Valencia, Spain

      IIF 291
  • Smith, Andrew

    Registered addresses and corresponding companies
    • 17, Roakes Avenue, Addlestone, KT15 2HA, United Kingdom

      IIF 292
    • The White Cottage, Worcester Road, Wychbold, Droitwich, WR9 7PA, United Kingdom

      IIF 293
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 294
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 295 IIF 296 IIF 297
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 299
    • Unit 7, Stourvale Industrial Estate, Stourvale Road, Lye, West Midlands, DY9 8PN, United Kingdom

      IIF 300
    • 35, Fearnley Drive, Ossett, WF5 9EU, England

      IIF 301
    • Pencraig, Flat 17, 40, Lindsay Road, Poole, Dorset, BH13 6AZ, United Kingdom

      IIF 302
    • 13, Salmon Springs, Stroud, Gloucestershire, GL6 6NU, United Kingdom

      IIF 303
    • Ivy Cottage, Slad, Stroud, GL6 7QA, United Kingdom

      IIF 304
    • Suite D, 3 Salmon Springs Trading Estate, Painswick Road, Stroud, GL5 6NU, United Kingdom

      IIF 305
    • 52, Lychgate Close, Glascote, Tamworth, Staffordshire, B77 2SE, United Kingdom

      IIF 306
    • 46, Belhaven Road, Wishaw, Lanarkshire, ML2 7NX, Scotland

      IIF 307
    • 6, Sneddon Avenue, Wishaw, ML2 8DX, Scotland

      IIF 308 IIF 309
  • Smith, Andrew David
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Library, Minerva Centre, Burnham Road, Mundon, Maldon, Essex, CM9 6NP, England

      IIF 310
  • Smith, Andrew David
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83 - 86, High Street, Burton-on-trent, Staffordshire, DE14 1LJ, United Kingdom

      IIF 311
  • Smith, Andrew David
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 288, Tamworth Rd, Tamworth, B77 3AB, United Kingdom

      IIF 312
  • Smith, Andrew John
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Heritage Way, Brixham, Devon, TQ5 9FN, England

      IIF 313
    • 47, Heritage Way, Brixham, Devon, TQ5 9FN, United Kingdom

      IIF 314
    • Unit 7 Block E, Torbay Business Park, Woodview Road, Paignton, Devon, TQ4 7HP, England

      IIF 315
  • Smith, Andrew John
    British company director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 14a, Hartlebury Trading Estate, Hartlebury, Kidderminster, DY10 4JB, United Kingdom

      IIF 316
  • Smith, Andrew John
    British sales director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Saville House, Redfern Parkway, Tyseley, Birmingham, B11 2AP

      IIF 317
  • Smith, Andrew Roy

    Registered addresses and corresponding companies
    • Unit 1, 80 London Road, Braintree, CM7 2AS, England

      IIF 318
  • Smith, John Andrew
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Smithies Avenue, Sully, S. Wales, CF64 5SS, United Kingdom

      IIF 319
  • Smith, John Andrew
    British company director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Smithies Avenue, Sully, S. Wales, CF64 5SS, United Kingdom

      IIF 320
  • Mr Andrew David Smith
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Clydesdale, Crow Street, Henham, Hertfordshire, CM22 6AG, England

      IIF 321
  • Mr Andrew David Smith
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 23 Wolfreton Garth, Kirkella, Hull, HU10 7AB

      IIF 322
  • Mr Andrew Smith
    British born in September 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • 21, Market Place, Long Buckby, Northampton, NN6 7RR, England

      IIF 323
  • Smith, Andrew Clive
    British born in December 1960

    Resident in United Kingdom

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

      IIF 324 IIF 325
  • Smith, Andrew Clive
    British electrican born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Plym House, 3 Longbridge Road, Marsh Mills, Plymouth, Devon, PL6 8LT, United Kingdom

      IIF 326
  • Smith, Andrew Clive
    British electrician born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95 Mount Gould Road, Lipson, Plymouth, Devon, PL4 7PX

      IIF 327
  • Smith, Andrew Clive
    British fire alarm engineer born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Plym House, 3 Longbridge Road, Marsh Mills, Plymouth, Devon, PL6 8LT, United Kingdom

      IIF 328
  • Smith, Andrew David
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clysdale, Crow Street, Henham, Bishops Strotford, Herts, CM22 6AG, United Kingdom

      IIF 329 IIF 330
  • Smith, Andrew David
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Wolfreton Garth, Kirk Ella, Hull, HU10 7AB, United Kingdom

      IIF 331
    • 23, Wolfreton Garth, Kirk Ella, Hull, North Humberside, HU10 7AB, United Kingdom

      IIF 332
    • 23 Wolfreton Garth, Kirkella, Hull, HU10 7AB

      IIF 333 IIF 334
  • Smith, Andrew David
    British company director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Wolfreton Garth, Kirk Ella, Hull, East Yorkshire, HU10 7AB

      IIF 335
  • Mr Andrew Terence Smith
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 4, Cross Street, Beeston, Nottingham, NG9 2NX, England

      IIF 336
  • Smith, Andrew Ian Paul
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1170 Elliot Court, Herald Avenue, Coventry Business Park, Coventry, CV5 6UB, England

      IIF 337
  • Smith-davies, Andrew
    British film production born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sunny Bank, Chestnut Hill, Keswick, Cumbria, CA12 4LR, United Kingdom

      IIF 338
  • Andrew David Smith
    English born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 23, Malvern Close, Newmarket, CB8 8BP, England

      IIF 339
  • Greensmith, Andrew David

    Registered addresses and corresponding companies
    • Castlewood, Castlehill Road, Birtle, Bury, BL9 6UL

      IIF 340 IIF 341
    • Gap Head Office, Partnership Way, Shadsworth Business Park, Blackburn, BB1 2QP, United Kingdom

      IIF 342
    • Partnership Way, Shadsworth Business Park, Blackburn, BB1 2QP, United Kingdom

      IIF 343
  • Mr Andrew Graham Smith
    English born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 24, Main Street, East Bridgford, Nottingham, NG13 8PA, England

      IIF 344
  • Mr Andrew Smith
    Scottish born in January 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o C Allan & Son Accountancy Services Limited, Studio 104, Embroidery Mill, Abbey Mill Business Centre, Paisley, Renfrewshire, PA1 1TJ, Scotland

      IIF 345
  • Mr Andrew William Smith
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 168, Church Road, Hove, BN3 2DL, England

      IIF 346
    • 21, Vallance Gardens, Hove, BN3 2DB, United Kingdom

      IIF 347
    • 38, Dunnock Way, St. Ives, Cambridgeshire, PE27 5DJ

      IIF 348
  • Mr John Andrew Smith
    British born in September 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 3, The Old Gulf Works, Penarth Road, Cardiff, CF11 8TT, Wales

      IIF 349
    • Printmet Buildings, Sully Moors Road, Sully, Penarth, CF64 5RP, Wales

      IIF 350
  • Smith, Andrew Roy
    English born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, London Road, Braintree, CM7 2AS, United Kingdom

      IIF 351
    • Unit 1, 80 London Road, Braintree, CM7 2AS, England

      IIF 352
  • Smith, Andrew Roy
    English chartered electrical engineer born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Jubilee Crescent, Wellingborough, NN8 2PE, United Kingdom

      IIF 353
  • Smith, Andrew William
    British hgv driver born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Dunnock Way, St Ives, Cambs, PE27 5DJ, England

      IIF 354
  • Smith, Andrew William
    British project manager born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Sandleford Lane, Greenham, Thatcham, Berkshire, RG19 8XQ, United Kingdom

      IIF 355
  • Smith, Andy

    Registered addresses and corresponding companies
    • 46, Belhaven Road, Wishaw, ML2 7NX, Scotland

      IIF 356
  • Andrew Smith
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Lower Mill Lane, Holmfirth, West Yorkshire, HD9 2JB, United Kingdom

      IIF 357
  • Green, David
    British

    Registered addresses and corresponding companies
  • Green, David
    British accountant

    Registered addresses and corresponding companies
    • 5 Copperfields, Saffron Walden, Essex, CB11 4FG

      IIF 364
  • Mr Andrew Smith
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Fearnley Drive, Ossett, WF5 9EU, England

      IIF 365
  • Smith, Andrew Leonard
    Irish born in June 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 3, Morningside, Lisburn, BT27 5PY, Northern Ireland

      IIF 366
    • 5 Moor Street, Worcester, Worcestershire, WR1 3DB, United Kingdom

      IIF 367
  • Andrew Smith
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pencraig, Flat 17, 40, Lindsay Road, Poole, Dorset, BH13 6AZ, United Kingdom

      IIF 368
  • Mr Andrew Smith
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Russell House, Greenwell Road, Alnwick, NE66 1HB, United Kingdom

      IIF 369
  • Mr Andrew Smith
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Manor Farm Close, Messingham, Scunthorpe, DN17 3UN, United Kingdom

      IIF 370
    • 29, Preston Avenue, Wymondham, Norfolk, NR18 9JE, United Kingdom

      IIF 371
  • Mr Andrew Smith
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 387 Fareham Road, Gosport, Hampshire, PO13 0AD, England

      IIF 372 IIF 373
  • Andrew Smith
    British born in September 1968

    Resident in United Kingdom

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

      IIF 374
  • Andrew Smith
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 375
  • Andrew Smith
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Lychgate Close, Glascote, Tamworth, B77 2SE, United Kingdom

      IIF 376
  • Andrew Smith
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gran Via La Haya 2, Santa Ponsa, Calvia, 07180, Spain

      IIF 377
    • The White Cottage, Worcester Road, Droitwich, WR9 7PA, United Kingdom

      IIF 378
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 379
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 380
  • Green, David
    born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Green, David
    British accountant born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Green, David
    British banker born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27-31 Charlotte Street, London, W1T 1RP

      IIF 386
  • Green, David
    British chief executive born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Copperfields, Saffron Walden, Essex, CB11 4FG

      IIF 387
  • Greensmith, Andrew David
    born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crown House, Heap Brow, Heap Bridge, Bury, Lancashire, BL9 7JR

      IIF 388
    • Smileywood, Castle Hill Road Birtle, Bury, BL9 6UL

      IIF 389
    • The Oil Centre, Bury New Road, Bury, BL9 7HY, England

      IIF 390
    • The Oil Centre Bury New Road, Heap Bridge, Bury, Lancashire, BL9 7HY

      IIF 391 IIF 392 IIF 393
    • 5th Floor Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 395
    • C/o Azets Holdings Limited, 5th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 396
  • Greensmith, Andrew David
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Castlewood, Castlehill Road, Birtle, Bury, BL9 6UL

      IIF 397 IIF 398 IIF 399
    • Partnership Way, Shadsworth Business Park, Blackburn, BB1 2QP, United Kingdom

      IIF 402
    • Partnership Way, Shadsworth Business Park, Blackburn, Lancashire, BB1 2QP

      IIF 403 IIF 404
    • The Oil Centre, Bury New Road, Heap Bridge, Bury, Lancashire, BL9 7HY

      IIF 405
    • The Oil Centre, Prettywood, Bury New Road, Bury, Lancashire, BL9 7HY, United Kingdom

      IIF 406
    • Ship Canal House, 98 King Street, Manchester, M2 4WU, United Kingdom

      IIF 407
  • Greensmith, Andrew David
    British company director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Castlewood, Castlehill Road, Birtle, Bury, BL9 6UL

      IIF 408
    • Smileywood, Castle Hill Road, Bury, Lancashire, BL9 6UL, United Kingdom

      IIF 409
  • Greensmith, Andrew David
    British director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gap Head Office, Partnership Way, Shadsworth Business Park, Blackburn, Lancashire, BB1 2QP, United Kingdom

      IIF 410
  • Greensmith, Andrew David
    British plastics distributor born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Oil Centre, Bury New Road Heap Bridge, Bury, Lancashire, BL9 7HY

      IIF 411
  • Mr Andrew David Greensmith
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1, Shadsworth Business Park, Partnership Way, Blackburn, Lancashire, BB1 2QP, United Kingdom

      IIF 412
    • Partnership Way, Shadsworth Business Park, Blackburn, Lancashire, BB1 2QP

      IIF 413
    • Athenaeum House, Market Street, Bury, BL9 0BL, England

      IIF 414 IIF 415 IIF 416
    • Athenaeum House, Market Street, Bury, Lancashire, BL9 0BL

      IIF 417
    • Crown Point, Heap Brow, Bury, Lancashire, BL9 7JR, United Kingdom

      IIF 418
    • Smileywood, Castle Hill Road, Birtle, Bury, BL9 6UL, United Kingdom

      IIF 419
    • The Oil Centre, Bury New Road, Bury, BL9 7HY, England

      IIF 420 IIF 421 IIF 422
    • The Oil Centre, Bury New Road, Heap Bridge, Bury, Lancashire, BL9 7HY

      IIF 426 IIF 427 IIF 428
    • The Oil Centre, Bury New Road, Heap Bridge, Bury, Lancashire, BL9 7HY, United Kingdom

      IIF 430
    • The Oil Centre, Prettywood, Bury, BL9 7HY, England

      IIF 431 IIF 432 IIF 433
    • The Oil Centre, Prettywood, Bury, Lancashire, BL9 7HY

      IIF 434
    • The Oil Centre, Prettywood, Bury New Road, Bury, Lancashire, BL9 7HY

      IIF 435
    • The Oil Centre, Prettywood, Bury New Road, Bury, Lancashire, BL9 7HY, United Kingdom

      IIF 436
    • The Oil Centre, Bury New Road, Heap Bridge, Bury, Lancs, BL9 7HY

      IIF 437
    • The Oil Centre, Bury New Road, Heap Bridge Bury, Lancashire, BL9 7HY

      IIF 438 IIF 439
    • 5th Floor Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 440
    • C/o Azets Holdings Limited, 5th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 441
    • Shorrock House, 1 Faraday Court, Fulwood, Preston, PR2 9NB, England

      IIF 442
  • Mr Andrew Smith
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1a, Trident Business Park, Chichester Road, Selsey, West Sussex, PO20 9DY

      IIF 443
  • Mr Andrew Smith
    British born in October 1964

    Resident in United Kingdom

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

      IIF 444
  • Mr Andrew Smith
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, 80 Riverside, London Road, Braintree, CM7 2AS, England

      IIF 445
    • 41, Allport Lane Precinct, Bromborough, Wirral, CH62 7HH, United Kingdom

      IIF 446
  • Mr Andrew Smith
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Berkeley House, 86 High Street, Carshalton, SM5 3AE, United Kingdom

      IIF 447
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 448
    • 30, Sycamore Drive, Twyford, Berkshire, RG10 9HP, United Kingdom

      IIF 449
  • Mr Andy Smith
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Belhaven Road, Wishaw, ML2 7NX, Scotland

      IIF 450
  • Andrew Smith
    British born in December 1960

    Resident in United Kingdom

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

      IIF 451 IIF 452
    • 95, Mount Gould Road, Plymouth, PL4 7PX, United Kingdom

      IIF 453
  • Andrew Smith
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite D, 3 Salmon Springs Trading Estate, Painswick Road, Stroud, GL5 6NU, United Kingdom

      IIF 454
  • Mr Drew Smith
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 455
  • Mr John Andrew Smith
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Smithies Avenue, Sully, S. Wales, CF64 5SS, United Kingdom

      IIF 456 IIF 457
  • Andrew David Smith
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83 - 86, High Street, Burton-on-trent, DE14 1LJ, United Kingdom

      IIF 458
  • Mr Andrew Roy Smith
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pollard Way, The Ridings, Desborough, Kettering, NN14 2LW, England

      IIF 459
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 460
    • Unit 2 Molly’s Farm Buildings, Harrington, Northampton, NN6 9NT, England

      IIF 461
    • 2nd Floor, College House, Ruislip, HA4 7AE, United Kingdom

      IIF 462
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 463
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 464
  • Mr Andrew Smith
    English born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, 80 Riverside, London Road, Braintree, CM7 2AS, United Kingdom

      IIF 465
  • Smith, Andrew
    British director born in August 1963

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • 21, Middle Road, Park Gate, Southampton, Hampshire, SO31 7GH, England

      IIF 466
  • Andrew Smith
    English born in December 1960

    Resident in United Kingdom

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

      IIF 467
  • Mr Andrew David Smith
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Library, Minerva Centre, Burnham Road, Mundon, Maldon, Essex, CM9 6NP, England

      IIF 468
  • Mr Andrew David Smith
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Wolfreton Garth, Kirk Ella, Hull, HU10 7AB, United Kingdom

      IIF 469
    • 23, Wolfreton Garth, Kirk Ella, Hull, North Humberside, HU10 7AB, United Kingdom

      IIF 470
    • 23 Wolfreton Garth, Kirkella, Hull, HU10 7AB

      IIF 471 IIF 472
  • Mr Andrew Ian Paul Smith
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1170 Elliot Court, Herald Avenue, Coventry Business Park, Coventry, CV5 6UB, England

      IIF 473
    • 1170 Elliott Court, Herald Avenue, Coventry Business Park, Coventry West Midlands, CV5 6UB

      IIF 474
  • Mr Andew Smith-davies
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sunny Bank, Chestnut Hill, Keswick, Cumbria, CA12 4LR, United Kingdom

      IIF 475
  • Mr Andrew Roy Smith
    English born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, London Road, Braintree, CM7 2AS, United Kingdom

      IIF 476
  • Mr Andrew Cochrane Smith
    British born in March 1937

    Resident in United States

    Registered addresses and corresponding companies
    • C/o 19c, Crosbie Road, Troon, Ayrshire, KA10 6HE, Scotland

      IIF 477
  • Mr Andrew Leonard Smith
    Irish born in June 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 3, Morningside, Lisburn, BT27 5PY, Northern Ireland

      IIF 478
    • 5 Moor Street, Worcester, Worcestershire, WR1 3DB, United Kingdom

      IIF 479
  • Paterson, David Ronald George
    British director born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One Bank Street, Canary Wharf, London, E14 4SG, England

      IIF 480
  • Paterson, David Ronald George
    British former investment director born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Boundary House, 91 Charterhouse Street, London, EC1M 6HR, England

      IIF 481
  • Paterson, David Ronald George
    British investment manager born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Paterson, David Ronald George
    British investment manger born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 125 London Wall, London, EC2Y 5AJ

      IIF 488
child relation
Offspring entities and appointments 305
  • 1
    00224382 LIMITED
    - now 00224382
    ASH & LACY PRESSINGS LIMITED
    - 2007-08-31 00224382 08138528
    HILL BROS (BIRMINGHAM) LIMITED - 1989-03-06
    Resolve Partners Llp, One America Square, Crosswall, London
    Active Corporate (21 parents)
    Officer
    2007-08-13 ~ 2010-07-12
    IIF 104 - Director → ME
  • 2
    173 CHRISTCHURCH AVENUE MANAGEMENT LIMITED
    - now 02504818
    BONDSTAR INVESTMENTS LIMITED - 1990-09-04
    106 Princes Avenue, London, England
    Active Corporate (17 parents)
    Officer
    1998-01-21 ~ 2012-03-20
    IIF 28 - Director → ME
  • 3
    18 CHESHAM ROAD LTD.
    02595978 02412948
    18 Chesham Road, Brighton, East Sussex
    Active Corporate (19 parents)
    Officer
    2013-11-09 ~ now
    IIF 30 - Director → ME
  • 4
    1ST 4 PRODUCTS LIMITED
    14026670
    Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-05 ~ dissolved
    IIF 277 - Director → ME
    Person with significant control
    2022-04-05 ~ dissolved
    IIF 464 - Ownership of voting rights - 75% or more OE
    IIF 464 - Ownership of shares – 75% or more OE
    IIF 464 - Right to appoint or remove directors OE
  • 5
    21 VALLANCE GARDENS HOVE LIMITED
    08911695
    168 Church Road, Hove, England
    Active Corporate (8 parents)
    Officer
    2014-02-25 ~ now
    IIF 140 - Director → ME
  • 6
    220DALRIADA LIMITED
    SC533299
    46 Belhaven Road, Wishaw, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2016-04-21 ~ dissolved
    IIF 356 - Secretary → ME
  • 7
    43 CLARENDON VILLAS RTM COMPANY LTD
    12471068
    168 Church Road, Hove, England
    Active Corporate (4 parents)
    Officer
    2020-02-19 ~ now
    IIF 141 - Director → ME
    Person with significant control
    2020-02-19 ~ now
    IIF 346 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    A & J INNOVATIONS LTD
    07625793
    Unit 9 Stour Vale Industrial Estate, Stourvale Road, Lye, Stourbridge, West Midlands
    Active Corporate (3 parents)
    Officer
    2011-05-09 ~ now
    IIF 22 - Director → ME
    2011-05-09 ~ 2011-09-30
    IIF 300 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 164 - Has significant influence or control OE
  • 9
    A AND J SMITH TRANSPORT LTD
    07488500
    38 Dunnock Way, St Ives, Cambs
    Dissolved Corporate (2 parents)
    Officer
    2011-01-11 ~ 2014-06-26
    IIF 354 - Director → ME
  • 10
    A SMITH SERVICES LTD
    13450388
    29 Preston Avenue, Wymondham, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-06-10 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    2021-06-10 ~ dissolved
    IIF 371 - Ownership of shares – 75% or more OE
    IIF 371 - Right to appoint or remove directors OE
    IIF 371 - Ownership of voting rights - 75% or more OE
  • 11
    A.M. DOORS LIMITED
    03171386
    Unit 7 Block E Torbay Business Park, Woodview Road, Paignton, Devon, England
    Active Corporate (13 parents)
    Officer
    2019-06-18 ~ now
    IIF 315 - Director → ME
  • 12
    A.M.S. PLUMBING LIMITED
    08827437
    35 Fearnley Drive, Ossett
    Active Corporate (1 parent)
    Officer
    2013-12-30 ~ now
    IIF 156 - Director → ME
    2013-12-30 ~ now
    IIF 301 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 365 - Ownership of shares – 75% or more OE
  • 13
    AAC STRUCTURAL FOAM LIMITED
    04278533
    C/o One51 Es Plastics (uk) Limited Denis House, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (14 parents)
    Officer
    2008-04-04 ~ 2009-08-26
    IIF 63 - Director → ME
  • 14
    AAC TECHNOLOGY LIMITED
    - now 04011540
    PURPLE TECHNOLOGY GLOBAL LIMITED - 2005-02-14
    AMBROS MOULDINGS LIMITED - 2004-03-31
    ELCO INTERNATIONAL LIMITED - 2001-05-09
    BRIDGELEAD LIMITED - 2000-11-01
    B79 7ul, C/o One51 Es Plastics (uk) Limited Denis House, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (14 parents)
    Officer
    2008-04-04 ~ 2009-08-26
    IIF 62 - Director → ME
  • 15
    ACCENT BUILDING & FACILITIES SERVICES LTD
    09608601
    44 Jubilee Crescent, Wellingborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-05-26 ~ dissolved
    IIF 353 - Director → ME
  • 16
    ACCENT M & E CONSULTANTS LTD
    13236121
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-01 ~ dissolved
    IIF 274 - Director → ME
    Person with significant control
    2021-03-01 ~ dissolved
    IIF 460 - Ownership of shares – 75% or more OE
  • 17
    ACCENT-BFS LIMITED
    11719220
    Unit 24 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-10 ~ dissolved
    IIF 257 - Director → ME
    Person with significant control
    2018-12-10 ~ dissolved
    IIF 455 - Ownership of voting rights - 75% or more OE
    IIF 455 - Right to appoint or remove directors OE
    IIF 455 - Ownership of shares – 75% or more OE
  • 18
    ACPP REDHALL LIMITED
    07474310
    14 Millbrook Road, Stover Trading Estate Yate, Bristol
    Dissolved Corporate (18 parents)
    Officer
    2010-12-20 ~ 2017-09-30
    IIF 5 - Director → ME
  • 19
    ACS ELECTRICAL LIMITED
    06056686
    Plym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon
    Dissolved Corporate (3 parents)
    Officer
    2007-01-17 ~ dissolved
    IIF 327 - Director → ME
    2011-06-01 ~ dissolved
    IIF 271 - Secretary → ME
    2007-01-17 ~ 2009-06-11
    IIF 187 - Secretary → ME
  • 20
    ACS ELECTRICAL SW LTD
    12537837
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-03-30 ~ now
    IIF 324 - Director → ME
    2020-03-30 ~ now
    IIF 295 - Secretary → ME
    Person with significant control
    2020-03-30 ~ now
    IIF 451 - Ownership of shares – 75% or more OE
    IIF 451 - Ownership of voting rights - 75% or more OE
    IIF 451 - Right to appoint or remove directors OE
  • 21
    ACS FIRE ALARMS LTD
    07633120 11385879
    Plym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Officer
    2011-05-13 ~ dissolved
    IIF 328 - Director → ME
  • 22
    ACS FIRE ALARMS LTD
    11385879 07633120
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-05-29 ~ now
    IIF 325 - Director → ME
    2018-05-29 ~ now
    IIF 298 - Secretary → ME
    Person with significant control
    2018-05-29 ~ now
    IIF 453 - Right to appoint or remove directors OE
    IIF 453 - Ownership of voting rights - 75% or more OE
    IIF 453 - Ownership of shares – 75% or more OE
  • 23
    ACS SOLAR AND RENEWABLE ENERGY LTD.
    07704557
    Plym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Officer
    2011-07-14 ~ dissolved
    IIF 326 - Director → ME
  • 24
    ACS SW LTD
    11555308
    128 City Road, London
    Active Corporate (1 parent)
    Officer
    2018-09-06 ~ now
    IIF 269 - Director → ME
    2018-09-06 ~ now
    IIF 294 - Secretary → ME
    Person with significant control
    2018-09-06 ~ now
    IIF 467 - Has significant influence or control OE
  • 25
    ADG FIC LIMITED
    09511214
    The Oil Centre, Prettywood, Bury, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2015-03-26 ~ now
    IIF 407 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 433 - Has significant influence or control OE
  • 26
    ADVANCEL LIMITED - now
    CABAUTO GROUP LIMITED - 2017-06-26
    ADVANCEL LTD
    - 2014-02-25 05713044
    CAB AUTO LTD
    - 2007-03-26 05713044
    C/o Rollings Butt Llp, 6 Snow Hill, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2006-02-17 ~ 2010-11-30
    IIF 105 - Director → ME
  • 27
    AJA ARCHITECTS CONSULTING LIMITED
    - now 10692795
    SGD NEWCO LIMITED
    - 2017-06-07 10692795
    1170 Elliot Court Herald Avenue, Coventry Business Park, Coventry, England
    Active Corporate (6 parents)
    Officer
    2017-03-27 ~ 2024-03-28
    IIF 337 - Director → ME
    Person with significant control
    2017-03-27 ~ 2024-03-28
    IIF 473 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 473 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    AJA ARCHITECTS LLP
    OC326721
    1170 Elliott Court, Herald Avenue, Coventry Business Park, Coventry West Midlands
    Active Corporate (5 parents)
    Officer
    2007-03-14 ~ 2024-03-31
    IIF 231 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2024-03-31
    IIF 474 - Right to appoint or remove members as a member of a firm OE
    IIF 474 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 474 - Has significant influence or control as a member of a firm OE
    IIF 474 - Right to surplus assets - More than 25% but not more than 50% as a member of a firm OE
  • 29
    AJS BIM CONSULTING LIMITED
    08731668
    2 Lords Court, Basildon, England
    Dissolved Corporate (2 parents)
    Officer
    2013-11-12 ~ dissolved
    IIF 24 - Director → ME
    2013-10-14 ~ 2013-11-12
    IIF 46 - Director → ME
    Person with significant control
    2016-10-14 ~ dissolved
    IIF 163 - Ownership of shares – 75% or more OE
  • 30
    AJS DRIVER SOLUTIONS LTD
    09112392
    38 Dunnock Way, St. Ives, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    2015-07-02 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    2016-07-02 ~ dissolved
    IIF 348 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    ALEA SERVICES LTD
    10283190
    The Library, Minerva Centre Burnham Road, Mundon, Maldon, Essex, England
    Active Corporate (1 parent)
    Officer
    2016-07-18 ~ now
    IIF 310 - Director → ME
    Person with significant control
    2016-07-18 ~ now
    IIF 468 - Has significant influence or control as a member of a firm OE
  • 32
    ALEX. SMITH METALS LIMITED
    SC048199
    67 Green Street Lane, Ayr
    Active Corporate (4 parents, 1 offspring)
    Officer
    ~ 2023-04-27
    IIF 245 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-04-27
    IIF 477 - Ownership of shares – 75% or more OE
  • 33
    ALLGLASS CONCEPTS LIMITED
    07240777
    Celtic House Caxton Place, Pentwyn, Cardiff, South Glamorgan, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-04-30 ~ dissolved
    IIF 93 - Director → ME
  • 34
    ALTRAD ENGINEERING SERVICES LIMITED - now
    CAPE ENGINEERING SERVICES LIMITED - 2021-06-01
    REDHALL ENGINEERING SOLUTIONS LIMITED
    - 2015-07-21 02887096
    R. BLACKETT CHARLTON LIMITED
    - 2010-01-07 02887096 01800131
    ASHRANGE LIMITED - 1994-06-14
    6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington, England
    Active Corporate (36 parents)
    Officer
    2009-12-28 ~ 2015-01-01
    IIF 15 - Director → ME
  • 35
    AMA FIC LTD
    - now 09404688
    PRETTYWOOD PROPERTIES LTD
    - 2015-06-18 09404688
    The Oil Centre Prettywood, Bury New Road, Bury, Lancashire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2015-01-26 ~ now
    IIF 406 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 436 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 36
    AMBAL INVESTMENTS LIMITED
    15342878
    West Hill House Allerton Hill, Chapel Allerton, Leeds, England
    Active Corporate (2 parents)
    Officer
    2023-12-11 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2023-12-11 ~ now
    IIF 279 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 279 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    AMCERT LIMITED
    07437224
    West Hill House Allerton Hill, Chapel Allerton, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2010-11-11 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 280 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 280 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    AMPTHILL METAL COMPANY LIMITED
    - now 01407513
    AMPTHILL SCRAP METAL PROCESSING COMPANY LIMITED - 1994-12-21
    Station Road Industrial Estate, Ampthill, Bedford
    Active Corporate (21 parents, 1 offspring)
    Officer
    2008-03-20 ~ 2008-12-31
    IIF 52 - Director → ME
  • 39
    ANDREW & SONS LIMITED
    08068738
    17 Roakes Avenue, Addlestone, England
    Dissolved Corporate (1 parent)
    Officer
    2012-05-15 ~ dissolved
    IIF 32 - Director → ME
    2012-05-15 ~ dissolved
    IIF 292 - Secretary → ME
  • 40
    ANDREW CHRISTOPHER SMITH CONSULTING LIMITED
    - now 10992666
    CHARLES STANLEY CONSULTING LIMITED
    - 2018-02-07 10992666
    Claremont Whitepost Lane, Meopham, Gravesend, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-03 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2017-10-03 ~ dissolved
    IIF 235 - Right to appoint or remove directors OE
    IIF 235 - Ownership of shares – 75% or more OE
    IIF 235 - Ownership of voting rights - 75% or more OE
  • 41
    ANDREW D SMITH LTD
    09560427
    Clydesdale, Crow Street, Henham, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    2015-04-24 ~ now
    IIF 125 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 321 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 321 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 42
    ANDREW DAVID SMITH LTD
    15593035
    23 Malvern Close, Newmarket, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-25 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    2024-03-25 ~ dissolved
    IIF 339 - Ownership of voting rights - 75% or more OE
    IIF 339 - Ownership of shares – 75% or more OE
    IIF 339 - Right to appoint or remove directors OE
  • 43
    ANDREW ROY SMITH LIMITED
    10286014
    Unit 1 80 London Road, Braintree, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2016-07-19 ~ now
    IIF 352 - Director → ME
    2016-07-19 ~ now
    IIF 318 - Secretary → ME
    Person with significant control
    2016-07-19 ~ now
    IIF 262 - Ownership of shares – 75% or more OE
    IIF 262 - Ownership of voting rights - 75% or more OE
  • 44
    ANDREW SMITH CONSULTANCY LIMITED
    06232096
    Petersons House Petersons Lane, Aylsham, Norwich
    Active Corporate (4 parents)
    Officer
    2007-04-30 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 201 - Ownership of shares – 75% or more OE
    IIF 201 - Ownership of voting rights - 75% or more OE
  • 45
    ANDREW SMITH CONSULTING LIMITED
    08711130
    Ivy Cottage, Slad, Stroud
    Dissolved Corporate (2 parents)
    Officer
    2013-09-30 ~ dissolved
    IIF 221 - Director → ME
  • 46
    ANDREW SMITH SALONS LIMITED
    08511013
    12 Fratton Road, Portsmouth, Hampshire
    Active Corporate (1 parent)
    Officer
    2013-04-30 ~ now
    IIF 184 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 372 - Ownership of shares – 75% or more OE
    IIF 372 - Ownership of voting rights - 75% or more OE
  • 47
    ANDREW SMYTH & SON LIMITED
    06206437
    2 Middlefield Road, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Officer
    2007-04-10 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 211 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 211 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 48
    ANDY SMITH CONSULTANCY SERVICES LTD.
    - now 08638106
    ANDY SMITH CONSULTANCY SERVICESLTD LIMITED
    - 2014-10-31 08638106
    Unit 1a Trident Business Park, Chichester Road, Selsey, West Sussex
    Active Corporate (1 parent)
    Officer
    2013-08-05 ~ now
    IIF 213 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 443 - Ownership of shares – 75% or more OE
    IIF 443 - Ownership of voting rights - 75% or more OE
  • 49
    ANVAN CONSULTING LTD
    11108231
    40 Elmleigh, Yeovil, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    2017-12-12 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2017-12-12 ~ dissolved
    IIF 133 - Right to appoint or remove directors OE
    IIF 133 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 50
    ANY WASTE RECYCLING LIMITED
    05226185
    Future Industrial Services Lmited, Image Business Park Acornfield Road, Kirkby, Liverpool
    Dissolved Corporate (13 parents)
    Officer
    2008-03-14 ~ 2009-08-26
    IIF 53 - Director → ME
  • 51
    ANY WASTE SOLUTION LTD
    - now 04333488
    STOREBLUE LTD - 2002-02-05
    Future Industrial Services Lmited, Image Business Park Acornfield Road, Kirkby, Liverpool
    Dissolved Corporate (16 parents)
    Officer
    2008-03-14 ~ 2009-08-26
    IIF 58 - Director → ME
  • 52
    APD COMPLIANCE SOLUTIONS LIMITED
    12330376
    Unit 1 Gate Farm High Street, Sutton Benger, Chippenham, Wiltshire, England
    Active Corporate (6 parents)
    Officer
    2019-11-25 ~ 2026-02-04
    IIF 34 - Director → ME
  • 53
    APD GLOBAL RESEARCH LIMITED
    - now 06005306
    APD RESEARCH AND DEVELOPMENT LTD - 2016-04-01
    Unit 1 Gate Farm High Street, Sutton Benger, Chippenham, Wiltshire, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2021-06-23 ~ 2024-08-19
    IIF 38 - Director → ME
  • 54
    APPLIED SOFTWARE CONSULTANTS LIMITED
    02564344
    147a Bedford Hill, London
    Active Corporate (3 parents)
    Officer
    ~ now
    IIF 95 - Director → ME
    Person with significant control
    2016-11-30 ~ now
    IIF 291 - Has significant influence or control OE
  • 55
    ARC ALUMINIUM LIMITED
    - now 03912793
    GW 142 LIMITED - 2000-02-11
    C/o Wolverhampton Pressings Coy Ltd Fordhouse Road, Bushbury, Wolverhampton
    Dissolved Corporate (9 parents)
    Officer
    2012-07-04 ~ dissolved
    IIF 112 - Director → ME
  • 56
    AS SVS LIMITED
    10840121
    Celtic House, Caxton Place, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-28 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2017-06-28 ~ dissolved
    IIF 289 - Right to appoint or remove directors OE
    IIF 289 - Ownership of voting rights - 75% or more OE
    IIF 289 - Ownership of shares – 75% or more OE
  • 57
    AS TECHNO SOLUTIONS LTD
    14099297
    Flat 34 Cork Tree House, Lakeview Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-10 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2022-05-10 ~ dissolved
    IIF 210 - Ownership of voting rights - 75% or more OE
    IIF 210 - Right to appoint or remove directors OE
    IIF 210 - Ownership of shares – 75% or more OE
  • 58
    ASM BUSINESS & CUSTOMER SOLUTIONS LTD
    10953696
    5 Manor Farm Close, Messingham, Scunthorpe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-08 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    2017-09-08 ~ dissolved
    IIF 370 - Right to appoint or remove directors OE
    IIF 370 - Ownership of shares – 75% or more OE
    IIF 370 - Ownership of voting rights - 75% or more OE
  • 59
    ASM PARTNERSHIP LIMITED
    07500734
    13 Salmon Springs Trading Estate, Cheltenham Road, Stroud, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-01-21 ~ dissolved
    IIF 218 - Director → ME
  • 60
    ASTONBUILD LIMITED
    08948809 10959809
    1 Oxford Terrace, Harrogate, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-05-14 ~ dissolved
    IIF 215 - Director → ME
  • 61
    ATLANTA FACILITIES LIMITED
    03202445
    Midland House, 42 Buckingham Street, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate (21 parents)
    Officer
    1997-04-07 ~ 2002-05-23
    IIF 253 - Director → ME
  • 62
    ATSMUK LTD
    10238626
    4 Cross Street, Beeston, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-17 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    2016-06-17 ~ dissolved
    IIF 336 - Ownership of shares – 75% or more OE
  • 63
    AVIATION MANAGEMENT SOLUTIONS LIMITED
    11072073
    Berkeley House, 86 High Street, Carshalton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-20 ~ dissolved
    IIF 228 - Director → ME
    Person with significant control
    2017-11-20 ~ dissolved
    IIF 447 - Ownership of shares – 75% or more OE
  • 64
    AVON FOOT CLINIC LIMITED
    SC470492
    6 Sneddon Avenue, Wishaw, Scotland
    Active Corporate (5 parents)
    Officer
    2014-02-20 ~ 2017-09-30
    IIF 74 - Director → ME
    2014-02-20 ~ 2017-09-30
    IIF 307 - Secretary → ME
    Person with significant control
    2017-01-01 ~ 2017-09-30
    IIF 265 - Has significant influence or control OE
  • 65
    BAINSFORD FOOT CLINIC LIMITED
    - now SC295961
    THE CLYDE FOOT CLINIC LIMITED
    - 2008-12-24 SC295961
    6 Sneddon Avenue, Wishaw, Scotland
    Active Corporate (5 parents)
    Officer
    2006-01-24 ~ 2017-09-30
    IIF 69 - Director → ME
    2006-01-24 ~ 2017-09-30
    IIF 145 - Secretary → ME
    Person with significant control
    2016-10-31 ~ 2017-09-30
    IIF 450 - Has significant influence or control OE
  • 66
    BARNARD-RANCE LTD
    15702795
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-03 ~ now
    IIF 214 - Director → ME
    Person with significant control
    2024-05-03 ~ now
    IIF 444 - Ownership of shares – 75% or more OE
    IIF 444 - Right to appoint or remove directors OE
    IIF 444 - Ownership of voting rights - 75% or more OE
  • 67
    BBC STUDIOWORKS LIMITED - now
    BBC STUDIOS AND POST PRODUCTION LIMITED - 2016-04-07
    BBC RESOURCES LIMITED
    - 2009-03-30 03593793
    1 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (49 parents)
    Officer
    1998-12-21 ~ 2001-12-31
    IIF 387 - Director → ME
  • 68
    BEEPATH LIMITED
    01283543
    Unit 3 Fordhouse Road, Wolverhampton, West Midlands, England
    Dissolved Corporate (5 parents)
    Officer
    2011-11-23 ~ dissolved
    IIF 115 - Director → ME
  • 69
    BEESLEY FUELS LTD - now
    CROWN OIL UK LTD
    - 2018-07-05 03444403 06021843... (more)
    The Oil Centre, Bury New Road Heap Bridge, Bury, Lancashire
    Active Corporate (13 parents, 3 offsprings)
    Officer
    2007-04-01 ~ 2018-07-04
    IIF 411 - Director → ME
  • 70
    BENWELD HOLDINGS LIMITED
    11641397
    26 The Business Centre, Molly Millars Lane, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    2018-10-24 ~ 2021-04-21
    IIF 316 - Director → ME
    Person with significant control
    2018-10-24 ~ 2021-04-20
    IIF 284 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 284 - Ownership of shares – More than 50% but less than 75% OE
  • 71
    BENWELDSECURE LTD
    07639343
    26 The Business Centre, Molly Millars Lane, Wokingham, Berkshire, United Kingdom
    Active Corporate (14 parents)
    Officer
    2011-05-18 ~ 2021-04-21
    IIF 103 - Director → ME
    Person with significant control
    2017-05-18 ~ 2019-06-03
    IIF 288 - Ownership of shares – More than 50% but less than 75% OE
  • 72
    BERRYHEAD GROUP LIMITED
    12088485
    Granville House, 2 Tettenhall Road, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Officer
    2019-07-06 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2019-07-06 ~ dissolved
    IIF 285 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 285 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 285 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 285 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 285 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 285 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 285 - Right to appoint or remove directors OE
  • 73
    BERRYHEAD HOLDINGS LTD
    - now 12025653
    HERITAGE WAY PROPERTIES LTD
    - 2020-10-20 12025653
    Granville House, 2 Tettenhall Road, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2019-05-31 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    2019-05-31 ~ dissolved
    IIF 286 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 286 - Ownership of shares – More than 25% but not more than 50% OE
  • 74
    BLUE SKY SPORTS CARS LTD
    07465245
    21 Vallance Gardens, Hove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-12-09 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    2016-12-09 ~ dissolved
    IIF 347 - Ownership of shares – 75% or more OE
  • 75
    BRAINTREE VAN HIRE & SALES LTD
    16313580 08770299
    Unit 1, 80 Riverside London Road, Braintree, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-03-13 ~ now
    IIF 270 - Director → ME
    Person with significant control
    2025-03-13 ~ now
    IIF 465 - Right to appoint or remove directors OE
    IIF 465 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 465 - Ownership of shares – More than 25% but not more than 50% OE
  • 76
    BRAINTREE VAN SALES LIMITED
    08770299 16313580
    Unit 1 80 Riverside, London Road, Braintree, England
    Active Corporate (1 parent)
    Officer
    2013-11-11 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 445 - Ownership of voting rights - 75% or more OE
    IIF 445 - Ownership of shares – 75% or more OE
  • 77
    BRASS HAT FILMS SLATE 2 LIMITED LIABILITY PARTNERSHIP
    OC309306 OC309308... (more)
    168 Church Road, Hove, East Sussex
    Dissolved Corporate (58 parents)
    Officer
    2005-01-20 ~ dissolved
    IIF 383 - LLP Member → ME
  • 78
    BREAD AND ROSES (NORTHUMBERLAND) LIMITED
    08921145
    Russell House, Greenwell Road, Alnwick, United Kingdom
    Active Corporate (5 parents)
    Officer
    2014-03-04 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 162 - Ownership of shares – More than 25% but not more than 50% OE
  • 79
    BREAD AND ROSES (ROTHBURY) LIMITED
    15117471
    Russell House, Greenwell Road, Alnwick, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-09-05 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    2023-09-05 ~ dissolved
    IIF 369 - Right to appoint or remove directors OE
    IIF 369 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 369 - Ownership of shares – More than 25% but not more than 50% OE
  • 80
    BREWERY FIELD LIMITED
    06827967
    Clwb Rygbi Penybont Ar Ogwr The Brewery Field, Tondu Road, Bridgend, Wales
    Active Corporate (11 parents)
    Officer
    2010-08-13 ~ 2013-03-05
    IIF 90 - Director → ME
  • 81
    BRIDGEMERE PROPERTIES LLP
    OC319437
    The Oil Centre, Bury New Road, Bury, England
    Active Corporate (5 parents)
    Officer
    2006-04-29 ~ now
    IIF 390 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 420 - Has significant influence or control OE
  • 82
    BRIDGEND AFC LIMITED
    - now 01318080
    BRIDGEND TOWN A.F.C. LIMITED - 2006-10-19
    Brewery Field Stadium, Tondu Road, Bridgend, Wales
    Active Corporate (26 parents, 1 offspring)
    Officer
    2008-12-09 ~ 2014-01-31
    IIF 86 - Director → ME
  • 83
    BRIDGEND TOWN AFC LIMITED
    06993111 01318080
    The Brewery Field, Tondu Road, Bridgend, Uk
    Dissolved Corporate (8 parents)
    Officer
    2009-08-18 ~ dissolved
    IIF 92 - Director → ME
  • 84
    BROOK ROAD (BRENTFORD) RESIDENTS ASSOCIATION LIMITED
    02079979
    Bridge House, 74 Broad Street, Teddington, Middlesex, England
    Active Corporate (24 parents)
    Officer
    2003-10-09 ~ 2006-01-13
    IIF 80 - Director → ME
  • 85
    C. HOARE & CO.
    00240822
    37 Fleet Street, London
    Active Corporate (34 parents, 6 offsprings)
    Officer
    2016-05-19 ~ 2019-01-10
    IIF 190 - Director → ME
    2003-03-13 ~ 2016-05-24
    IIF 361 - Secretary → ME
  • 86
    C. HOARE & CO. EIG MANAGEMENT LIMITED
    07694093
    37 Fleet Street, London
    Dissolved Corporate (13 parents)
    Officer
    2011-07-05 ~ 2016-05-24
    IIF 362 - Secretary → ME
  • 87
    CAB AUTOMOTIVE LTD.
    - now 03639165
    RDS AUTO LTD.
    - 2005-06-16 03639165
    INGLETHORPE LIMITED
    - 2005-05-18 03639165
    Vaughan Trading Estate, Units 5 6 7 8 Sedgley Road East, Tipton Dudley, West Midlands
    Active Corporate (27 parents, 1 offspring)
    Officer
    2005-05-09 ~ 2010-03-01
    IIF 102 - Director → ME
  • 88
    CALDERTON PROPERTY DEVELOPMENT LIMITED
    - now 04208951
    NOVERCA PROPERTY DEVELOPMENT LIMITED
    - 2002-09-19 04208951
    23 Wolfreton Garth, Kirkella, Hull
    Active Corporate (5 parents)
    Officer
    2001-05-01 ~ now
    IIF 334 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 471 - Ownership of shares – 75% or more OE
  • 89
    CATERHAM GRADUATES RACING CLUB LIMITED
    05114877
    Little Moss Farm Taylors Lane, Oakhanger, Crewe, England
    Active Corporate (44 parents, 1 offspring)
    Officer
    2008-05-22 ~ 2012-06-16
    IIF 355 - Director → ME
  • 90
    CHIMERA HOMES LTD
    06045044
    8 Badger Way, Ewshot, Farnham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2007-04-01 ~ 2008-05-01
    IIF 120 - Director → ME
  • 91
    CITRUS CAPITAL LIMITED
    12795415
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-08-05 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2020-08-05 ~ dissolved
    IIF 209 - Right to appoint or remove directors OE
    IIF 209 - Ownership of voting rights - 75% or more OE
    IIF 209 - Ownership of shares – 75% or more OE
  • 92
    CITRUS COMPLIANCE LTD
    14239078
    Watermoor Point, Watermoor Road, Cirencester, Gloucestershire, England
    Active Corporate (3 parents)
    Officer
    2024-09-24 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2024-09-24 ~ now
    IIF 208 - Ownership of voting rights - 75% or more OE
    IIF 208 - Right to appoint or remove directors OE
    IIF 208 - Ownership of shares – 75% or more OE
  • 93
    CITRUS FUNDING LIMITED
    11026911
    Watermoor Point, Watermoor Road, Cirencester, England
    Active Corporate (3 parents)
    Officer
    2017-10-23 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2017-10-23 ~ now
    IIF 207 - Ownership of shares – 75% or more OE
    IIF 207 - Right to appoint or remove directors OE
    IIF 207 - Ownership of voting rights - 75% or more OE
  • 94
    CLEARCIRCLE ENVIRONMENTAL (UK) LIMITED - now
    CLEARCIRCLE ENVIRONMENTAL LIMITED - 2011-02-23
    ONE51 ES (UK) LIMITED
    - 2010-07-09 06180818
    ONE51 ES PLASTICS (UK) LIMITED
    - 2008-10-17 06180818 06094735
    ROOFPEDAL LIMITED
    - 2008-05-20 06180818
    C/o Ipl Plastics (uk) Ltd Denis House, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (21 parents, 1 offspring)
    Officer
    2007-05-30 ~ 2008-12-12
    IIF 56 - Director → ME
  • 95
    CLUB PENYBONT LIMITED
    08409732
    Bryntirion Football Club, Bryntirion Park, Llangewydd Road, Bridgend
    Active Corporate (15 parents)
    Officer
    2013-02-19 ~ 2014-04-30
    IIF 88 - Director → ME
  • 96
    CLYDE HEALTH AND BEAUTY LIMITED
    SC300491
    46 Belhaven Road, Wishaw, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    2006-04-07 ~ dissolved
    IIF 75 - Director → ME
    2006-04-07 ~ dissolved
    IIF 153 - Secretary → ME
  • 97
    COMPLIANT PLUS LTD
    11745558
    West Hill House Allerton Hill, Chapel Allerton, Leeds, England
    Active Corporate (2 parents)
    Officer
    2018-12-31 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2018-12-31 ~ now
    IIF 281 - Right to appoint or remove directors OE
    IIF 281 - Ownership of voting rights - 75% or more OE
    IIF 281 - Ownership of shares – 75% or more OE
  • 98
    CONSULT EDCM LTD
    07909333
    C/o Multitop Accountants, 47 Churchfield Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-07-23 ~ dissolved
    IIF 182 - Director → ME
  • 99
    COTSWOLD LEASING LIMITED
    10084246
    Ivy Cottage, Slad, Stroud, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-03-24 ~ dissolved
    IIF 222 - Director → ME
    2016-03-24 ~ dissolved
    IIF 304 - Secretary → ME
  • 100
    COUNTRY LAND LIMITED
    06032732
    C/o Ipl Plastics (uk) Ltd Denis House, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (14 parents)
    Officer
    2007-01-30 ~ 2009-08-26
    IIF 59 - Director → ME
  • 101
    COUNTRY WASTE RECYCLING LIMITED
    - now 06030775
    HALLCO 1421 LIMITED
    - 2007-02-23 06030775 05079946... (more)
    Future Industrial Services Lmited, Image Business Park Acornfield Road, Kirkby, Liverpool
    Dissolved Corporate (8 parents)
    Officer
    2007-01-30 ~ 2009-08-26
    IIF 60 - Director → ME
  • 102
    CREED STREET THEATRE AND ARTS CENTRE LTD - now
    MADCAP TRUST LIMITED
    - 2012-08-03 02168397
    401 Elder Gate, Milton Keynes
    Dissolved Corporate (52 parents)
    Officer
    2005-05-12 ~ 2007-01-01
    IIF 79 - Director → ME
  • 103
    CROMPTON ESTATES LTD
    - now 04447956
    CENTIAN INTERACTIVE LTD
    - 2007-03-08 04447956
    REDSPEED INTERACTIVE LIMITED
    - 2003-06-18 04447956
    SILVERSCADE INTERACTIVE LTD
    - 2002-09-19 04447956
    23 Wolfreton Garth, Kirkella, Hull
    Active Corporate (5 parents)
    Officer
    2002-05-27 ~ now
    IIF 333 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 472 - Ownership of shares – 75% or more OE
  • 104
    CROSBY STERLING (HOLDINGS) LIMITED
    02827420
    Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (26 parents)
    Officer
    1998-12-01 ~ 2000-11-01
    IIF 485 - Director → ME
  • 105
    CROSSLEY INVESTMENTS LLP
    OC369123
    The Oil Centre Bury New Road, Heap Bridge, Bury, Lancashire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2011-10-24 ~ dissolved
    IIF 392 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 427 - Right to surplus assets - More than 25% but not more than 50% OE
  • 106
    CROWN ENERGY HOLDINGS LIMITED
    14088031
    Athenaeum House, Market Street, Bury, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2022-07-29 ~ now
    IIF 414 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 414 - Ownership of shares – More than 50% but less than 75% OE
    IIF 414 - Right to appoint or remove directors OE
  • 107
    CROWN GAS AND POWER (HOLDINGS) LIMITED
    10403856
    Crown Point, Heap Brow, Bury, Lancashire, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    2021-01-15 ~ now
    IIF 418 - Ownership of shares – More than 50% but less than 75% OE
    IIF 418 - Right to appoint or remove directors OE
    IIF 418 - Ownership of voting rights - More than 50% but less than 75% OE
  • 108
    CROWN GAS AND POWER 2 LIMITED
    11357910 16368230... (more)
    The Oil Centre Bury New Road, Heap Bridge, Bury, Lancashire, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2023-01-23 ~ now
    IIF 430 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 430 - Ownership of shares – More than 25% but not more than 50% OE
  • 109
    CROWN OIL ESTATES LIMITED
    14847530
    The Oil Centre, Bury New Road, Bury, England
    Active Corporate (4 parents)
    Officer
    2023-05-04 ~ now
    IIF 196 - Director → ME
    Person with significant control
    2023-05-04 ~ now
    IIF 421 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 421 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 421 - Right to appoint or remove directors OE
  • 110
    CROWN OIL HOLDINGS LIMITED
    14088107 14087674
    The Oil Centre, Bury New Road, Bury, England
    Active Corporate (7 parents, 9 offsprings)
    Officer
    2022-05-05 ~ now
    IIF 194 - Director → ME
    Person with significant control
    2022-07-26 ~ now
    IIF 422 - Right to appoint or remove directors OE
    IIF 422 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 422 - Ownership of shares – More than 50% but less than 75% OE
  • 111
    CROWN OIL HOUSE LLP
    OC316004
    The Oil Centre Bury New Road, Heap Bridge, Bury, Lancashire
    Active Corporate (3 parents)
    Officer
    2005-11-07 ~ now
    IIF 391 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 429 - Right to surplus assets - More than 25% but not more than 50% OE
  • 112
    CROWN OIL INVESTMENTS LIMITED
    08985893
    The Oil Centre, Prettywood, Bury, Lancashire
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 434 - Ownership of shares – More than 25% but not more than 50% OE
  • 113
    CROWN OIL LIMITED
    - now 01315556
    SILVER CROWN OIL DISTRIBUTORS LIMITED - 1988-06-29
    The Oil Centre, Bury New Road, Heap Bridge, Bury, Lancs
    Active Corporate (10 parents, 11 offsprings)
    Officer
    2002-05-24 ~ now
    IIF 405 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-07-26
    IIF 437 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 114
    CROWN OIL PROPERTY HOLDINGS LIMITED
    14087674 14088107
    The Oil Centre, Bury New Road, Bury, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2022-07-29 ~ now
    IIF 423 - Right to appoint or remove directors OE
    IIF 423 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 423 - Ownership of shares – More than 50% but less than 75% OE
  • 115
    CROWN PERFORMANCE ADDITIVES LTD
    - now 09799831
    INGOE OILS UK LTD
    - 2017-11-21 09799831
    The Oil Centre, Prettywood, Bury, England
    Active Corporate (6 parents)
    Officer
    2018-07-09 ~ now
    IIF 199 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 431 - Ownership of shares – More than 25% but not more than 50% OE
    2020-12-07 ~ now
    IIF 432 - Right to appoint or remove directors OE
    IIF 432 - Ownership of shares – 75% or more OE
    IIF 432 - Ownership of voting rights - 75% or more OE
  • 116
    CROWN TELECOM SOLUTIONS LIMITED
    07168171
    The Oil Centre Bury New Road, Heap Bridge, Bury, Lancashire
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    IIF 426 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 117
    CROWN UTILITIES LIMITED
    - now 07113422 07741124
    UTILITY NETWORK CONNECTIONS LTD - 2011-10-20
    Athenaeum House, Market Street, Bury, England
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 415 - Ownership of shares – More than 25% but not more than 50% OE
  • 118
    CTOP LIMITED
    - now 07745833
    MASTERBLEND LIMITED
    - 2011-11-24 07745833
    103 Victoria Avenue, Hull, England
    Active Corporate (4 parents)
    Officer
    2011-09-21 ~ 2013-09-04
    IIF 226 - Director → ME
  • 119
    CYNERGY BANK PLC - now
    CYNERGY BANK LIMITED
    - 2024-05-09 04728421
    BANK OF CYPRUS UK LIMITED
    - 2018-12-04 04728421
    BANK OF CYPRUS ADVANCES LIMITED - 2012-06-25
    4th Floor One New Change, London, England
    Active Corporate (39 parents, 6 offsprings)
    Officer
    2012-07-20 ~ 2019-03-31
    IIF 386 - Director → ME
  • 120
    DAEDAL RESEARCH LLP
    OC456937
    Berkeley House, 86 High Street, Carshalton, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-05-30 ~ now
    IIF 225 - LLP Designated Member → ME
  • 121
    DANDY PARTNERS LIMITED
    13330963
    288 Tamworth Road, Amington, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2021-04-13 ~ dissolved
    IIF 100 - Director → ME
    2021-04-13 ~ dissolved
    IIF 306 - Secretary → ME
    Person with significant control
    2021-04-13 ~ 2021-08-04
    IIF 376 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 376 - Ownership of shares – More than 25% but not more than 50% OE
  • 122
    DANECOURT LIMITED
    - now 05605734
    AMS INTERIORS LIMITED
    - 2006-09-05 05605734
    Central Works, 48 Central Road, Morden, Surrey
    Dissolved Corporate (10 parents)
    Officer
    2006-08-04 ~ 2007-01-12
    IIF 254 - Director → ME
    2006-08-04 ~ 2007-01-12
    IIF 240 - Secretary → ME
  • 123
    DATA AND MARKETING ASSOCIATION LIMITED - now
    THE DIRECT MARKETING ASSOCIATION (UK) LTD
    - 2019-03-12 02667995 11998419
    1st Floor Rapier House, 40-46 Lamb’s Conduit Street, London, United Kingdom
    Active Corporate (147 parents, 25 offsprings)
    Officer
    2003-06-03 ~ 2006-05-04
    IIF 256 - Director → ME
  • 124
    DATA WITHOUT DOUBT LIMITED
    08136706
    54-56 High Pavement, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    2013-06-17 ~ 2013-08-21
    IIF 130 - Director → ME
  • 125
    DAVID A SMITH LTD
    05688296
    11 Hayton Wood View, Aberford, Leeds, Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2006-01-26 ~ now
    IIF 116 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 241 - Ownership of shares – 75% or more OE
    IIF 241 - Ownership of voting rights - 75% or more OE
    IIF 241 - Right to appoint or remove directors OE
  • 126
    DBT VENTURES LIMITED
    15880028
    The Oil Centre, Bury New Road, Bury, England
    Active Corporate (6 parents)
    Person with significant control
    2024-08-06 ~ now
    IIF 424 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 424 - Right to appoint or remove directors OE
    IIF 424 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 127
    DENHOLM INDUSTRIAL SERVICES LIMITED
    - now 01189840 SC083579
    SCAFFOLD ERECTION SERVICES LIMITED - 2022-07-01
    WARD & TRUESDELL LIMITED - 1985-01-10
    1 Barracks Close, Lufton Trading Estate, Yeovil, Somerset, United Kingdom
    Active Corporate (30 parents)
    Officer
    2024-01-25 ~ now
    IIF 4 - Director → ME
  • 128
    DENHOLM UNIVERSAL LIMITED
    - now 03867095
    UNIVERSAL COATINGS & SERVICES LIMITED
    - 2024-02-19 03867095
    UNIVERSAL CCATS & SERVICES LIMITED - 1999-12-09
    CONRUN LIMITED - 1999-12-01
    1 Barracks Close, Lufton Trading Estate, Yeovil, Somerset, United Kingdom
    Active Corporate (18 parents)
    Officer
    2023-11-02 ~ now
    IIF 3 - Director → ME
  • 129
    DPRO LIMITED
    SC291687
    6 Sneddon Avenue, Wishaw, Scotland
    Active Corporate (5 parents)
    Officer
    2020-10-26 ~ now
    IIF 71 - Director → ME
    2020-10-26 ~ now
    IIF 308 - Secretary → ME
    Person with significant control
    2020-10-26 ~ now
    IIF 251 - Ownership of shares – 75% or more OE
  • 130
    DUKE STREET BAKERY LTD
    SC537727
    Pomona 2 Duke Street, Belhaven, Dunbar
    Dissolved Corporate (4 parents)
    Officer
    2016-06-13 ~ dissolved
    IIF 19 - Director → ME
  • 131
    DUNDER MIFFLIN LIMITED
    11137030
    Tomb Green House, Duntisbourne Leer, Cirencester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-08 ~ dissolved
    IIF 43 - Director → ME
  • 132
    EAST BRIDGFORD PROPERTIES LIMITED
    08417977
    18 The Ropewalk, Nottingham, England
    Active Corporate (2 parents)
    Person with significant control
    2017-02-25 ~ now
    IIF 144 - Right to appoint or remove directors OE
  • 133
    EIPOS CONSTRUCTION LTD
    16446595
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-13 ~ now
    IIF 173 - Director → ME
    2025-05-13 ~ now
    IIF 297 - Secretary → ME
    Person with significant control
    2025-05-13 ~ now
    IIF 374 - Ownership of voting rights - 75% or more OE
    IIF 374 - Right to appoint or remove directors OE
    IIF 374 - Ownership of shares – 75% or more OE
  • 134
    EIPOS LIMITED
    07175212
    40 Northwold Avenue, West Bridgford, Nottingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-10-29 ~ 2013-01-14
    IIF 131 - Director → ME
    2010-03-02 ~ 2012-10-05
    IIF 129 - Director → ME
  • 135
    ELSLANI LIMITED
    15033536
    Suite 2d, Building 1 Eastern Business Park, Wern Fawr Lane, St Mellons, Cardiff, Wales
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2023-07-27 ~ now
    IIF 177 - Director → ME
    Person with significant control
    2023-07-27 ~ now
    IIF 377 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 377 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 377 - Right to appoint or remove directors OE
  • 136
    ENVA TOOMEBRIDGE LIMITED - now
    CLEARCIRCLE ENVIRONMENTAL (NI) LIMITED - 2019-02-11
    ONE51 ES RECYCLING (UK) LIMITED
    - 2010-11-01 06180804
    METERLAMP LIMITED
    - 2008-05-20 06180804
    Brailwood Road Bilsthorpe, Industrial Estate Bilsthorpe, Newark, Nottinghamshire, United Kingdom
    Dissolved Corporate (25 parents, 1 offspring)
    Officer
    2007-05-30 ~ 2009-08-26
    IIF 55 - Director → ME
  • 137
    ESCAPE TIME (BURTON) LTD
    11304668
    83-86 High Street, Burton-on-trent, England
    Active Corporate (4 parents)
    Officer
    2021-05-05 ~ now
    IIF 98 - Director → ME
  • 138
    ESCAPE TIME LICHFIELD LIMITED
    13917601
    Crossfield House, Crossfield Road, Lichfield, England
    Active Corporate (2 parents)
    Officer
    2022-02-15 ~ 2025-12-03
    IIF 311 - Director → ME
    Person with significant control
    2022-02-15 ~ 2025-12-03
    IIF 458 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 458 - Ownership of shares – More than 25% but not more than 50% OE
  • 139
    ETP CONCEPTS LIMITED
    03924669
    Flat 12 Barrington Court, Chichester Terrace, Horsham, England
    Dissolved Corporate (7 parents)
    Officer
    2017-06-02 ~ dissolved
    IIF 33 - Director → ME
    2000-02-14 ~ 2000-11-29
    IIF 238 - Director → ME
    Person with significant control
    2017-06-13 ~ dissolved
    IIF 203 - Ownership of shares – More than 25% but not more than 50% OE
  • 140
    EXCHANGE UTILITY LIMITED
    - now 10255652 08405706
    GENCOMP (NO.3) LIMITED - 2016-09-05
    Athenaeum House, Market Street, Bury, Lancashire
    Active Corporate (8 parents)
    Person with significant control
    2025-05-28 ~ now
    IIF 417 - Has significant influence or control over the trustees of a trust OE
  • 141
    EXCHANGE YOUR UTILITIES LIMITED
    14703771
    Athenaeum House, Market Street, Bury, England
    Active Corporate (4 parents)
    Person with significant control
    2023-03-03 ~ now
    IIF 416 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 416 - Right to appoint or remove directors OE
    IIF 416 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 142
    EXPLORE 2050 ENGINEERING LIMITED - now
    EXPANDED LIMITED
    - 2022-04-01 05117890
    LAING O'ROURKE RESIDENTIAL LIMITED - 2005-03-24
    LAING O'ROURKE (EVERGREEN II) LIMITED - 2005-01-13
    SHELFCO (NO. 2961) LIMITED - 2004-06-25
    Bridge Place, Anchor Boulevard Admirals Park, Crossways Dartford, Kent
    Active Corporate (38 parents, 3 offsprings)
    Officer
    2006-08-17 ~ 2010-01-04
    IIF 247 - Director → ME
  • 143
    FINAL MILE VEHICLE HIRE LTD
    08202520
    Units 8 & 9, Horsefair Road Waterton Industrial Estate, Bridgend, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    2012-09-05 ~ dissolved
    IIF 91 - Director → ME
  • 144
    FIRST CHOICE PROPERTIES (SCOTLAND) LIMITED
    SC298327
    6 Sneddon Avenue, Wishaw, Scotland
    Active Corporate (2 parents)
    Officer
    2006-03-07 ~ now
    IIF 72 - Director → ME
    2006-03-07 ~ now
    IIF 155 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 267 - Has significant influence or control OE
  • 145
    FIRSTMAIN INVESTMENTS LTD
    07846370
    4 The Court, Holywell Business Park, Southam, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    2011-11-14 ~ dissolved
    IIF 114 - Director → ME
  • 146
    FIRSTSIGHT COMMUNICATIONS LIMITED
    03324089
    10 Novello Croft, Old Farm Park, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    1997-02-25 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 250 - Ownership of voting rights - More than 50% but less than 75% OE
  • 147
    FISHI FILMS EURO - ASIA LTD
    08122232
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2012-06-28 ~ 2013-03-22
    IIF 409 - Director → ME
  • 148
    FREE118 LIMITED
    08604470
    Andrew Smith, Lace Market House 54-56, High Pavement 54-56 High Pavement, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2013-07-10 ~ dissolved
    IIF 132 - Director → ME
  • 149
    FUNERAL PLAN COMPLIANCE LIMITED
    13365356 13365350... (more)
    Unit 3, The Pound, Ampney Crucis, Cirencester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-29 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2021-04-29 ~ dissolved
    IIF 205 - Ownership of voting rights - 75% or more OE
    IIF 205 - Right to appoint or remove directors OE
    IIF 205 - Ownership of shares – 75% or more OE
  • 150
    G.A.P. SCOTLAND LIMITED
    05619820
    Partnership Way, Shadsworth Industrial Estate, Blackburn, Lancashire
    Active Corporate (7 parents)
    Officer
    2005-11-11 ~ now
    IIF 399 - Director → ME
    2005-11-11 ~ now
    IIF 258 - Secretary → ME
  • 151
    GAP 2 LIMITED
    - now 10682325
    JACKMON SALES LIMITED
    - 2017-08-03 10682325
    JACKMON SALES LIMITED - 2017-08-01
    GAP 2 LIMITED - 2017-08-01
    Partnership Way, Shadsworth Business Park, Blackburn, Lancashire, United Kingdom
    Active Corporate (8 parents)
    Officer
    2017-08-03 ~ now
    IIF 193 - Director → ME
  • 152
    GAP PRODUCTS LIMITED
    13066508
    Partnership Way, Shadsworth Business Park, Blackburn, Lancashire, United Kingdom
    Active Corporate (8 parents)
    Officer
    2020-12-06 ~ now
    IIF 192 - Director → ME
  • 153
    GARAGE DOOR SERVICES LIMITED
    04725009 10389200... (more)
    Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    2021-03-30 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    2021-01-18 ~ dissolved
    IIF 287 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 287 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 287 - Right to appoint or remove directors OE
  • 154
    GENERAL ALL PURPOSE PLASTICS GROUP LIMITED
    05635001 02767596... (more)
    Partnership Way, Shadsworth Business Park, Blackburn, Lancashire
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2005-11-24 ~ now
    IIF 398 - Director → ME
    2005-11-24 ~ now
    IIF 340 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 413 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 413 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 155
    GENERAL ALL PURPOSE PLASTICS HOLDINGS LTD
    03267611 05635001... (more)
    Partnership Way, Shadsworth Business Park, Blackburn, Lancashire
    Active Corporate (6 parents, 5 offsprings)
    Officer
    1996-10-30 ~ now
    IIF 397 - Director → ME
    1996-10-30 ~ now
    IIF 341 - Secretary → ME
  • 156
    GENERAL ALL PURPOSE PLASTICS LIMITED
    - now 02767596 05635001... (more)
    SILVERLINK LIMITED
    - 1993-01-13 02767596
    Partnership Way, Shadsworth Business Park, Blackburn, Lancashire
    Active Corporate (14 parents, 4 offsprings)
    Officer
    1993-01-06 ~ now
    IIF 404 - Director → ME
    1994-04-01 ~ now
    IIF 260 - Secretary → ME
  • 157
    GH MEDICAL LIMITED
    06794270
    Carmella House 3-4 Grove Terrace, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2009-01-19 ~ dissolved
    IIF 106 - Director → ME
  • 158
    GMG ENERGY CLUB LIMITED
    11776958
    Unit 3, Building 2 The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2019-08-12 ~ now
    IIF 419 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 419 - Ownership of shares – More than 25% but not more than 50% OE
  • 159
    GMT EUROPE LTD
    - now 02622348
    GEOFF MARTIN TRANSPORT LIMITED
    - 2007-12-21 02622348
    TOWEROBTAIN LIMITED - 1991-11-21
    Resolve Partners Limited 22 York Buildings, John Adam Street, London, England
    Dissolved Corporate (8 parents)
    Officer
    2007-03-30 ~ dissolved
    IIF 237 - Director → ME
  • 160
    GOLDWELL MANAGEMENT LIMITED
    07333294
    Unit 3 Fordhouse Road, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2010-08-03 ~ dissolved
    IIF 110 - Director → ME
  • 161
    GREENSMITH PROPERTY INVESTMENTS LLP
    OC314528
    The Oil Centre Bury New Road, Heap Bridge, Bury, Lancashire
    Active Corporate (3 parents)
    Officer
    2005-08-03 ~ now
    IIF 388 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 428 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 162
    HENDERTON LIMITED
    10278842
    23 Wolfreton Garth, Kirk Ella, Hull, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-02-17 ~ now
    IIF 331 - Director → ME
    Person with significant control
    2016-07-14 ~ now
    IIF 469 - Right to appoint or remove directors OE
    IIF 469 - Ownership of shares – 75% or more OE
    IIF 469 - Has significant influence or control OE
  • 163
    HERITAGE ESTATE PLANNING LIMITED
    07748583
    13 Salmon Springs Trading Estate, Cheltenham Road, Stroud, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-08-22 ~ dissolved
    IIF 217 - Director → ME
    2011-08-22 ~ dissolved
    IIF 303 - Secretary → ME
  • 164
    HEYSHAM INDUSTRIES LIMITED
    - now 08946799
    CROWN RESPONSE LTD - 2022-05-13
    The Oil Centre Prettywood, Bury New Road, Bury, Lancashire
    Active Corporate (7 parents)
    Person with significant control
    2022-08-29 ~ 2025-03-21
    IIF 435 - Right to appoint or remove directors OE
    IIF 435 - Ownership of shares – 75% or more OE
    IIF 435 - Ownership of voting rights - 75% or more OE
  • 165
    HIGHLINE BUILDING PLASTICS (GATESHEAD) LIMITED
    04909166
    Partnership Way, Shadsworth Business Park, Blackburn, Lancashire
    Active Corporate (9 parents)
    Officer
    2013-07-16 ~ now
    IIF 403 - Director → ME
  • 166
    HOARE'S BANK PENSION TRUSTEES LIMITED
    05687009 00271162
    37 Fleet Street, London
    Dissolved Corporate (13 parents)
    Officer
    2006-01-25 ~ 2016-05-24
    IIF 358 - Secretary → ME
  • 167
    HOARES TRUSTEES LIMITED - now
    HOARES BANK NOMINEES LIMITED
    - 2023-12-07 00271162
    37 Fleet Street, London
    Active Corporate (23 parents, 1 offspring)
    Officer
    2003-03-13 ~ 2016-05-24
    IIF 363 - Secretary → ME
  • 168
    HOE LANE (BLOCK B) MANAGEMENT COMPANY LIMITED
    02543190 02543198... (more)
    Network House, 110/112 Lancaster Road, New Barnet, Herts, England
    Active Corporate (16 parents)
    Officer
    1992-02-26 ~ 1999-01-27
    IIF 246 - Director → ME
  • 169
    HOMELINE BUILDING PRODUCTS LIMITED
    - now 06801303
    SEARCH NOW LIMITED
    - 2009-02-18 06801303
    Gap, Gap Head Office Partnership Way, Shadsworth Business Park, Blackburn
    Active Corporate (7 parents)
    Officer
    2009-02-06 ~ now
    IIF 400 - Director → ME
    2010-10-01 ~ now
    IIF 342 - Secretary → ME
  • 170
    HOOPLER LTD
    16545618
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-27 ~ now
    IIF 227 - Director → ME
    Person with significant control
    2025-06-27 ~ now
    IIF 448 - Ownership of voting rights - 75% or more OE
    IIF 448 - Right to appoint or remove directors OE
    IIF 448 - Ownership of shares – 75% or more OE
  • 171
    HOPE ENVIRONMENTAL UK LIMITED
    15832475
    Chandler And Partners Limited Britannia Court, 5 Moor Street, Worcester, Worcestershire, England
    Active Corporate (1 parent)
    Officer
    2024-07-11 ~ now
    IIF 367 - Director → ME
    Person with significant control
    2024-07-11 ~ now
    IIF 479 - Ownership of voting rights - 75% or more OE
    IIF 479 - Ownership of shares – 75% or more OE
    IIF 479 - Right to appoint or remove directors OE
  • 172
    HOPESPRINGS IP LIMITED
    NI734242
    3 Morningside, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2025-10-09 ~ now
    IIF 366 - Director → ME
    Person with significant control
    2025-10-09 ~ now
    IIF 478 - Ownership of voting rights - 75% or more OE
    IIF 478 - Ownership of shares – 75% or more OE
    IIF 478 - Right to appoint or remove directors OE
  • 173
    INDYSOURCING LIMITED
    07471770
    Bank Gallery, High Street, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Officer
    2010-12-16 ~ now
    IIF 236 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 202 - Ownership of shares – 75% or more OE
  • 174
    INFORM RETAIL & LEISURE ENVIRONMENTS LTD
    09774473
    Celtic House Caxton Place, Pentwyn, Cardiff, South Glamorgan, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-09-14 ~ dissolved
    IIF 89 - Director → ME
  • 175
    INGENIOUS FILM PARTNERS 2 LLP
    OC314069 OC318988... (more)
    Myo Piccadilly, 1 Sherwood Street, London, United Kingdom
    Active Corporate (1387 parents)
    Officer
    2006-03-31 ~ 2011-04-06
    IIF 389 - LLP Member → ME
    2006-02-20 ~ 2011-04-06
    IIF 242 - LLP Member → ME
    IIF 382 - LLP Member → ME
  • 176
    INGENIOUS FILM PARTNERS LLP
    - now OC308659 OC314069... (more)
    INGENIOUS FILM PARTNERS 1 LLP - 2004-10-06
    Myo Piccadilly, 1 Sherwood Street, London, United Kingdom
    Active Corporate (699 parents)
    Officer
    2005-03-29 ~ 2010-04-06
    IIF 243 - LLP Member → ME
  • 177
    J.P. MORGAN CHASE PENSION PLAN TRUSTEE LIMITED
    - now 02633664 04430778
    THE CHASE PENSION PLAN TRUSTEE LIMITED - 2002-01-31
    CHASE CAPITAL MARKETS LIMITED - 1996-07-26
    CHEMICAL BANK MONEY PURCHASE PLAN TRUSTEE LIMITED - 1996-04-01
    TRUSHELFCO (NO.1732) LIMITED - 1991-11-28
    25 Bank Street, Canary Wharf, London
    Active Corporate (72 parents)
    Officer
    2004-06-30 ~ 2006-03-27
    IIF 487 - Director → ME
  • 178
    J.P. MORGAN PENSION TRUSTEES LIMITED
    - now 03311083
    TRUSHELFCO (NO.2217) LIMITED - 1997-03-19
    25 Bank Street, Canary Wharf, London
    Active Corporate (57 parents)
    Officer
    2003-12-18 ~ 2010-01-31
    IIF 484 - Director → ME
  • 179
    JATORIS LIMITED
    05308943
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (4 parents)
    Officer
    2004-12-11 ~ now
    IIF 134 - Director → ME
    2004-12-11 ~ now
    IIF 146 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 357 - Right to appoint or remove directors OE
    IIF 357 - Ownership of voting rights - 75% or more OE
    IIF 357 - Ownership of shares – 75% or more OE
  • 180
    JORDAN ENGINEERING SERVICES LIMITED
    - now 01020805 03257242
    CHB-JORDAN ENGINEERING LIMITED
    - 2007-09-28 01020805 03257242... (more)
    CHB ENGINEERING SERVICES LIMITED - 2002-10-21
    C H B FABRICATIONS LIMITED - 2000-11-27
    C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (28 parents, 2 offsprings)
    Officer
    2006-02-07 ~ 2014-12-04
    IIF 10 - Director → ME
  • 181
    JORDAN MANUFACTURING LIMITED
    - now 04335735
    MEAUJO (581) LIMITED - 2002-03-28
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (23 parents, 1 offspring)
    Officer
    2008-11-19 ~ 2011-05-01
    IIF 9 - Director → ME
    2015-01-01 ~ 2017-07-14
    IIF 13 - Director → ME
  • 182
    JOYSTRAWBERRY21 LTD
    13548202
    24 York Square, Wyton, Huntingdon, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-08-04 ~ dissolved
    IIF 234 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 234 - Ownership of shares – More than 25% but not more than 50% OE
  • 183
    JPMORGAN ASSET MANAGEMENT (UK) LIMITED - now
    J.P. MORGAN FLEMING ASSET MANAGEMENT (UK) LIMITED - 2005-05-03
    CHASE FLEMING ASSET MANAGEMENT (UK) LIMITED
    - 2001-05-11 01161446
    FLEMING INVESTMENT MANAGEMENT LIMITED
    - 2000-09-05 01161446
    ROBERT FLEMING INVESTMENT MANAGEMENT LIMITED
    - 1988-04-05 01161446
    25 Bank Street, Canary Wharf, London
    Active Corporate (185 parents, 31 offsprings)
    Officer
    ~ 2000-09-15
    IIF 488 - Director → ME
  • 184
    JPMORGAN CHINA GROWTH & INCOME PLC - now
    JPMORGAN CHINESE INVESTMENT TRUST PLC - 2020-02-04
    JPMORGAN FLEMING CHINESE INVESTMENT TRUST PLC
    - 2005-12-14 02853893 00223583... (more)
    THE FLEMING CHINESE INVESTMENT TRUST PLC
    - 2001-12-13 02853893 03374850... (more)
    60 Victoria Embankment, London
    Active Corporate (28 parents)
    Officer
    1993-09-13 ~ 2003-12-16
    IIF 482 - Director → ME
  • 185
    KATIE WALSH TRAVEL LIMITED
    - now 09767212
    LUXURY ESCAPES BY KATIE WALSH LIMITED - 2015-10-19
    KATIE WALSH TRAVEL LIMITED - 2015-10-09
    45 King Street, Whalley, Clitheroe, Lancashire, England
    Active Corporate (2 parents)
    Officer
    2017-05-05 ~ now
    IIF 51 - Director → ME
  • 186
    KEMS CONSULTING LIMITED
    06739966
    Challis & Co, Brewery House, High Street, Westerham, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2008-11-03 ~ dissolved
    IIF 45 - Director → ME
  • 187
    KITES VIEW LTD
    11508399
    30 Sycamore Drive, Twyford, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-09 ~ dissolved
    IIF 229 - Director → ME
    Person with significant control
    2018-08-09 ~ dissolved
    IIF 449 - Right to appoint or remove directors OE
    IIF 449 - Ownership of shares – 75% or more OE
    IIF 449 - Ownership of voting rights - 75% or more OE
  • 188
    LE TONGUE PRODUCTIONS LTD
    07794114
    Andrew Smith, Whitecroft Station Road, Elton, Nottingham, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2011-10-03 ~ dissolved
    IIF 230 - Director → ME
  • 189
    LEONARD CHESHIRE DISABILITY
    - now 00552847
    LEONARD CHESHIRE FOUNDATION(THE) - 2007-10-01
    CHESHIRE FOUNDATION HOMES FOR THE SICK. (THE) - 1976-12-31
    Regus - The News Building Third Floor, 3 London Bridge Street, London, England
    Active Corporate (160 parents, 7 offsprings)
    Officer
    2023-07-01 ~ now
    IIF 189 - Director → ME
  • 190
    LETCO RESIDENTIAL MANAGEMENT LIMITED
    - now 07735304
    LETCO BLOCK MANAGEMENT LIMITED
    - 2011-08-18 07735304
    21 Middle Road, Park Gate, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2011-08-10 ~ dissolved
    IIF 466 - Director → ME
  • 191
    LH SUPPLY CHAIN LTD
    06547499
    47 Heritage Way, Brixham, Devon, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2010-10-01 ~ now
    IIF 313 - Director → ME
    Person with significant control
    2017-03-28 ~ now
    IIF 283 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 283 - Ownership of shares – More than 25% but not more than 50% OE
  • 192
    LOGIC FORM LIMITED
    03662360
    5 Arley Close, Dukinfield, Cheshire
    Active Corporate (4 parents)
    Officer
    1998-11-12 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2016-11-04 ~ now
    IIF 249 - Has significant influence or control OE
  • 193
    LOWMAC ALLOYS LIMITED
    SC052151
    67 Green Street Lane, Ayr
    Active Corporate (7 parents)
    Officer
    ~ now
    IIF 244 - Director → ME
  • 194
    MALTINGS COURT MANAGEMENT LIMITED
    01284955
    167 Turners Hill, Cheshunt, Waltham Cross, England
    Active Corporate (24 parents)
    Officer
    2016-03-31 ~ 2024-03-27
    IIF 67 - Director → ME
  • 195
    MAN FRIDAY (SW) LIMITED
    - now 06715687 06813239
    FOOTPRINT GLASSFIBRE LIMITED - 2009-04-15
    WHITES CIVIL ENGINEERING LIMITED - 2009-03-18
    5 Marsh End, Lords Meadow, Crediton, Devon, England
    Active Corporate (8 parents)
    Officer
    2024-04-19 ~ now
    IIF 314 - Director → ME
  • 196
    MANOR PARK (POPLAR ROAD) MANAGEMENT COMPANY LIMITED
    05310195
    4 Howcombe Gardens Howcombe Gardens, Napton, Southam, England
    Active Corporate (15 parents)
    Officer
    2009-06-22 ~ 2010-08-01
    IIF 101 - Director → ME
  • 197
    MARATHON CORP LTD
    10707254
    4385, 10707254: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2017-04-04 ~ dissolved
    IIF 183 - Director → ME
    2017-04-04 ~ dissolved
    IIF 299 - Secretary → ME
    Person with significant control
    2017-04-04 ~ dissolved
    IIF 379 - Ownership of voting rights - 75% or more OE
    IIF 379 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 379 - Ownership of shares – 75% or more OE
    IIF 379 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 198
    MARATHON SERVICES (TV & FILM) LTD
    13611088
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Active Corporate (1 parent)
    Officer
    2021-09-09 ~ now
    IIF 180 - Director → ME
    Person with significant control
    2021-09-09 ~ now
    IIF 380 - Ownership of shares – 75% or more OE
  • 199
    MASHFORDS GROUP LTD
    10857435
    Mashfords Cremyll Shipyard, Cremyll, Torpoint, Cornwall, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-07-10 ~ 2018-07-01
    IIF 135 - Director → ME
  • 200
    MATLOCK PROPERTY SERVICES LTD
    - now 04390019
    CALDERTON PROPERTY TRADING 1 LTD
    - 2008-04-18 04390019
    CENTIAN IMAGES LTD
    - 2006-01-30 04390019
    CITYDWELLERS LIMITED
    - 2003-09-12 04390019
    23 Wolfreton Garth, Kirkella, Hull
    Active Corporate (4 parents)
    Officer
    2002-04-24 ~ now
    IIF 126 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 322 - Ownership of shares – 75% or more OE
  • 201
    MESSRS HOARE TRUSTEES
    ZC000159 15274780... (more)
    37 Fleet Street, London
    Converted / Closed Corporate (15 parents, 5 offsprings)
    Officer
    2003-03-13 ~ 2016-05-24
    IIF 360 - Secretary → ME
  • 202
    MGB PLASTICS LIMITED
    - now 04109399
    AAC PLASTICS GROUP LIMITED
    - 2008-11-17 04109399
    ELCO INTERNATIONAL LIMITED - 2005-02-14
    AMBROS MOULDINGS LIMITED - 2001-05-09
    GW 1022 LIMITED - 2001-02-16
    B79 7ul, C/o One51 Es Plastics (uk) Limited Denis House, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (16 parents, 2 offsprings)
    Officer
    2008-04-04 ~ 2009-08-26
    IIF 61 - Director → ME
  • 203
    MINERVA INDUSTRIES UK LIMITED - now
    RMIG AUTOMOTIVE LTD - 2019-12-17
    UNITED AUTOMOTIVE INTERIORS LTD
    - 2018-05-01 06783667 11273180
    DPE COATINGS LIMITED - 2013-07-01
    ASHWAY 101 LIMITED - 2009-01-28
    C/o Interpath Advisory 2nd Floor, 45 Church Street, Birmingham
    Active Corporate (20 parents, 1 offspring)
    Officer
    2014-09-30 ~ 2018-04-10
    IIF 113 - Director → ME
  • 204
    MITRE COURT PROPERTY HOLDING COMPANY
    01479158
    37 Fleet Street, London
    Dissolved Corporate (16 parents)
    Officer
    2003-03-13 ~ 2016-05-24
    IIF 359 - Secretary → ME
  • 205
    MOLLY’S GOATS MILK & CHEESE FARMS LIMITED
    13685007
    Unit 2 Molly’s Farm Buildings, Harrington, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-18 ~ dissolved
    IIF 275 - Director → ME
    Person with significant control
    2021-10-18 ~ dissolved
    IIF 461 - Ownership of voting rights - 75% or more OE
    IIF 461 - Ownership of shares – 75% or more OE
    IIF 461 - Right to appoint or remove directors OE
  • 206
    MONTY SMITH (BARRY) LTD
    12406719
    Printmet Building, Sully Moors Road, Barry, S. Wales, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-01-16 ~ dissolved
    IIF 320 - Director → ME
    Person with significant control
    2020-01-16 ~ dissolved
    IIF 457 - Ownership of shares – 75% or more OE
    IIF 457 - Right to appoint or remove directors OE
    IIF 457 - Ownership of voting rights - 75% or more OE
  • 207
    MONTY SMITH (CARDIFF) LTD
    10422015
    86 Windsor Road, Penarth, Wales
    Active Corporate (1 parent)
    Officer
    2016-10-11 ~ now
    IIF 319 - Director → ME
    Person with significant control
    2016-10-11 ~ now
    IIF 456 - Ownership of shares – 75% or more OE
    IIF 456 - Right to appoint or remove directors OE
    IIF 456 - Ownership of voting rights - 75% or more OE
    IIF 349 - Has significant influence or control OE
  • 208
    MONTY SMITH GROUP LIMITED
    12907125
    Printmet Buildings Sully Moors Road, Sully, Penarth, Wales
    Dissolved Corporate (1 parent)
    Officer
    2020-09-25 ~ dissolved
    IIF 232 - Director → ME
    Person with significant control
    2020-09-25 ~ dissolved
    IIF 350 - Right to appoint or remove directors OE
    IIF 350 - Ownership of shares – 75% or more OE
    IIF 350 - Ownership of voting rights - 75% or more OE
  • 209
    MONTYS(PENARTH) LIMITED
    07041779
    C/o Resolve Partners Llp, One America Square Crosswall, London
    Dissolved Corporate (2 parents)
    Officer
    2009-10-14 ~ 2009-11-16
    IIF 233 - Director → ME
  • 210
    MORTGAGE ASSISTANT LTD
    05656142
    23 Wolfreton Garth, Kirk Ella, Hull, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2005-12-16 ~ dissolved
    IIF 335 - Director → ME
    2005-12-16 ~ dissolved
    IIF 188 - Secretary → ME
  • 211
    MOUNT GOULD GUNDOGS & TRAINING LTD
    16475054
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-27 ~ now
    IIF 212 - Director → ME
    2025-05-27 ~ now
    IIF 296 - Secretary → ME
    Person with significant control
    2025-05-27 ~ now
    IIF 452 - Right to appoint or remove directors OE
    IIF 452 - Ownership of voting rights - 75% or more OE
    IIF 452 - Ownership of shares – 75% or more OE
  • 212
    NATIONWIDE FUELS AND LUBRICANTS LTD
    13089242
    The Oil Centre, Bury New Road, Bury, England
    Active Corporate (8 parents)
    Officer
    2021-03-01 ~ now
    IIF 195 - Director → ME
  • 213
    NATIONWIDE FUELS LLP
    OC347116
    C/o Azets Holdings Limited, 5th Floor Ship Canal House 98 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2009-07-13 ~ dissolved
    IIF 395 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 440 - Right to surplus assets - More than 25% but not more than 50% OE
  • 214
    NEU HAIR 4 MEN LTD
    10955199
    31 Middle Road, Park Gate, Southampton, England
    Active Corporate (2 parents)
    Officer
    2017-09-11 ~ 2018-06-13
    IIF 186 - Director → ME
  • 215
    NEWKEYLETS LIMITED
    SC581711
    6 Sneddon Avenue, Wishaw, Scotland
    Active Corporate (1 parent)
    Officer
    2017-11-16 ~ now
    IIF 73 - Director → ME
    2017-11-16 ~ now
    IIF 309 - Secretary → ME
    Person with significant control
    2017-11-16 ~ now
    IIF 252 - Ownership of shares – 75% or more OE
  • 216
    NEWVIEW ENGINEERING LIMITED
    05435129
    7 Briars Close, Nuneaton, England
    Dissolved Corporate (5 parents)
    Officer
    2005-05-05 ~ 2007-08-27
    IIF 127 - Director → ME
  • 217
    NEXTRONIC LIMITED
    04051518
    18 The Ropewalk, Nottingham, England
    Active Corporate (5 parents)
    Officer
    2000-08-11 ~ now
    IIF 82 - Director → ME
    2000-08-11 ~ now
    IIF 248 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 344 - Ownership of shares – 75% or more OE
  • 218
    NIRVANA SALONS LIMITED
    07023953
    12 Fratton Road, Portsmouth, Hampshire
    Active Corporate (7 parents)
    Officer
    2011-09-20 ~ now
    IIF 185 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 373 - Ownership of shares – 75% or more OE
    IIF 373 - Ownership of voting rights - 75% or more OE
  • 219
    NORTH ESSEX TRAILERS LIMITED
    13326868
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-09 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    2021-04-09 ~ dissolved
    IIF 375 - Ownership of shares – 75% or more OE
  • 220
    NORTH WALES BUILDING PLASTICS LIMITED
    04610150
    Partnership Way, Shadsworth Business Park, Blackburn, United Kingdom
    Active Corporate (6 parents)
    Officer
    2015-12-18 ~ now
    IIF 402 - Director → ME
    2015-12-18 ~ now
    IIF 343 - Secretary → ME
  • 221
    NORTHWOOD (TAMWORTH & LICHFIELD) LTD
    - now 07360586
    NORTHWOOD (THE TAMWORTH OFFICE) LTD
    - 2010-11-26 07360586
    22 Albert Road, Tamworth, England
    Active Corporate (1 parent)
    Officer
    2010-08-31 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 282 - Ownership of shares – 75% or more OE
    IIF 282 - Ownership of voting rights - 75% or more OE
    IIF 282 - Right to appoint or remove directors OE
  • 222
    NOTCH BUILDING MATERIALS LTD
    16483359
    Shorrock House 1 Faraday Court, Fulwood, Preston, England
    Active Corporate (2 parents)
    Officer
    2025-05-29 ~ now
    IIF 200 - Director → ME
    Person with significant control
    2025-05-29 ~ now
    IIF 442 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 442 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 442 - Right to appoint or remove directors OE
  • 223
    NOTCH BUILDING PRODUCTS LTD
    16283764
    1 Shadsworth Business Park, Partnership Way, Blackburn, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-02-28 ~ now
    IIF 191 - Director → ME
    Person with significant control
    2025-02-28 ~ now
    IIF 412 - Right to appoint or remove directors OE
    IIF 412 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 412 - Ownership of shares – More than 25% but not more than 50% OE
  • 224
    ONE51 ES HAZARDOUS (UK) LIMITED
    - now 06212027
    PHL SPC LIMITED
    - 2008-05-20 06212027
    C/o Ipl Plastics (uk) Ltd Denis House, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (14 parents, 1 offspring)
    Officer
    2007-04-13 ~ 2009-08-26
    IIF 57 - Director → ME
  • 225
    ONE51 ES METALS (NORTH) LIMITED - now
    ANDREW & MARK SMITH METALS LIMITED
    - 2010-02-02 01447460
    C/o Ipl Plastics (uk) Ltd Denis House, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (16 parents)
    Officer
    ~ 2009-08-26
    IIF 65 - Director → ME
  • 226
    PARK SMART MANAGEMENT LTD
    07535120
    Colman House, 121 Livery Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-02-18 ~ dissolved
    IIF 172 - Director → ME
  • 227
    PAXEN GROUP LTD
    11416566
    Unit 106 Watermoor Business Centre, Watermoor Road, Cirencester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-05-29 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2021-06-01 ~ now
    IIF 204 - Ownership of shares – 75% or more OE
    IIF 204 - Right to appoint or remove directors OE
    IIF 204 - Has significant influence or control OE
    IIF 204 - Ownership of voting rights - 75% or more OE
  • 228
    PAXEN LIMITED
    10547403
    Suite D, 3 Salmon Springs Trading Estate, Painswick Road, Stroud, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-04 ~ dissolved
    IIF 223 - Director → ME
    2017-01-04 ~ dissolved
    IIF 305 - Secretary → ME
    Person with significant control
    2017-01-04 ~ dissolved
    IIF 454 - Right to appoint or remove directors OE
    IIF 454 - Ownership of shares – 75% or more OE
    IIF 454 - Ownership of voting rights - 75% or more OE
  • 229
    PELMAKS LIMITED
    00563357
    16-17 Boundary Road, Hove, East Sussex
    Dissolved Corporate (11 parents)
    Officer
    2002-10-01 ~ 2005-11-12
    IIF 119 - Director → ME
  • 230
    PEMBROKESHIRE CITIZENS ADVICE BUREAU
    06359417
    38 Meyrick Street 38 Meyrick Street, Pembroke Dock, Wales
    Active Corporate (49 parents)
    Officer
    2018-01-24 ~ 2020-03-20
    IIF 124 - Director → ME
  • 231
    PLUNKETT HOLDINGS UK LIMITED
    - now 05763069
    WEEE RECYCLERS UK LIMITED
    - 2006-08-23 05763069
    C/o Ipl Plastics (uk) Ltd Denis House, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (14 parents, 1 offspring)
    Officer
    2006-08-10 ~ 2009-08-26
    IIF 54 - Director → ME
  • 232
    POLCOM CONSTRUCTION LIMITED
    09809644
    Ealing Cross 1st Floor, 85 Uxbridge Road, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2022-06-07 ~ 2024-04-30
    IIF 20 - Director → ME
  • 233
    POLCOM UK LIMITED
    - now 05297107 08167757
    UNION FURNITURE LIMITED - 2012-11-22
    Ealing Cross 85 Uxbridge Road, 1st Floor, London, United Kingdom
    Active Corporate (14 parents, 3 offsprings)
    Officer
    2022-06-07 ~ 2024-04-30
    IIF 21 - Director → ME
  • 234
    POLLARD BUILDING SERVICES GROUP LIMITED
    12378679
    Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-27 ~ dissolved
    IIF 276 - Director → ME
    Person with significant control
    2019-12-27 ~ dissolved
    IIF 463 - Ownership of voting rights - 75% or more OE
    IIF 463 - Ownership of shares – 75% or more OE
    IIF 463 - Right to appoint or remove directors OE
  • 235
    POLLARD CONTRACTING LTD
    11717018
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-12-07 ~ dissolved
    IIF 272 - Director → ME
    Person with significant control
    2018-12-07 ~ dissolved
    IIF 462 - Ownership of voting rights - 75% or more OE
    IIF 462 - Ownership of shares – 75% or more OE
    IIF 462 - Right to appoint or remove directors OE
  • 236
    POLLARD FM GROUP LIMITED
    13620371
    Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-14 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2021-09-14 ~ dissolved
    IIF 263 - Right to appoint or remove directors OE
    IIF 263 - Ownership of voting rights - 75% or more OE
    IIF 263 - Ownership of shares – 75% or more OE
  • 237
    PREMA HOLDINGS LTD
    10694136
    Abney Hall Abney Park, Manchester Road, Cheadle, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Person with significant control
    2018-04-06 ~ now
    IIF 425 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 238
    PROPLAS LIMITED
    02772234
    C/o Gap, Partnership Way, Shadsworth Business Park, Blackburn, Lancashire
    Dissolved Corporate (8 parents)
    Officer
    2005-08-02 ~ dissolved
    IIF 408 - Director → ME
    2005-08-02 ~ dissolved
    IIF 261 - Secretary → ME
  • 239
    PURPLE PLANE LTD
    05349140
    Morgans, Berkeley House, 86 High Street, Carshalton, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2005-02-01 ~ dissolved
    IIF 50 - Director → ME
  • 240
    PWC ASSEMBLIES LIMITED - now
    DPE ASSEMBLIES LIMITED - 2015-09-08
    USL AUTOMOTIVE LIMITED - 2015-04-18
    DPE AUTOMOTIVE (DIRECT) LIMITED
    - 2012-01-03 06783670
    DPE REDDITCH LIMITED - 2009-06-22
    ASHWAY 102 LIMITED - 2009-01-28
    Dunelm Cottage, 35a North Street, Ferryhill, County Durham
    Dissolved Corporate (10 parents)
    Officer
    2010-12-08 ~ 2011-01-24
    IIF 317 - Director → ME
  • 241
    R BLACKETT CHARLTON LIMITED
    - now 01800131 02887096
    CHIEFTAIN FABRICATIONS LIMITED - 2010-01-07
    SHEAFFER FABRICATIONS LIMITED - 1987-09-17
    HALLBRASS LIMITED - 1984-04-30
    C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (26 parents)
    Officer
    2016-07-01 ~ 2017-07-14
    IIF 12 - Director → ME
  • 242
    R J REALISATIONS LIMITED - now
    REDHALL JEX LIMITED
    - 2019-07-01 01149262
    JEX ENGINEERING COMPANY LIMITED
    - 2012-10-01 01149262
    JEX PLUMBING CO. LIMITED - 1993-10-01
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (19 parents)
    Officer
    2012-01-03 ~ 2015-01-01
    IIF 6 - Director → ME
  • 243
    R. BLACKETT CHARLTON WORKSHOP SERVICES LIMITED
    - now 02888416
    BRINGOVER LIMITED - 2008-02-28
    CHIEFTAIN SCAFFOLDING SERVICES LTD - 2006-10-11
    GSC SERVICES LIMITED - 2000-02-23
    DAVIDSON ENGINEERING LIMITED - 1995-06-15
    WHITHEATH LIMITED - 1994-06-14
    C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (27 parents)
    Officer
    2009-12-28 ~ 2015-01-01
    IIF 16 - Director → ME
  • 244
    R.D.S. AUTOMOTIVE LIMITED
    - now 01737849
    RDS ENGINEERING LIMITED - 1991-05-08
    RIG DESIGN SERVICES COMPUTER AIDED DESIGN LIMITED - 1989-04-28
    RIG DESIGN SERVICES COMPUTER AND DRAFTING LIMITED - 1984-08-03
    ATOMAGA LIMITED - 1984-03-19
    Care Of Restructuring And Recovery Service (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (8 parents)
    Officer
    1997-04-29 ~ now
    IIF 128 - Director → ME
  • 245
    RACE LAB LIMITED
    05199140
    Unit 1 28 Brook Park, Brook Road, Wimborne, Dorset
    Dissolved Corporate (6 parents)
    Officer
    2004-08-06 ~ dissolved
    IIF 158 - Director → ME
  • 246
    RDD LIMITED
    04021075
    Suite 2d Building 1 Eastern Business Park, St Mellons, Cardiff, United Kingdom
    Active Corporate (6 parents)
    Officer
    2000-06-26 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 290 - Ownership of voting rights - 75% or more OE
    IIF 290 - Ownership of shares – 75% or more OE
    IIF 290 - Right to appoint or remove directors OE
  • 247
    REDHALL MARINE LIMITED
    - now 02096001
    CHIEFTAIN INSULATION LIMITED - 2011-04-01
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (35 parents)
    Officer
    2015-01-01 ~ 2017-09-30
    IIF 11 - Director → ME
  • 248
    REDHALL NETWORKS LIMITED
    - now 03218686 02550664
    CHB-JORDAN LIMITED
    - 2012-10-02 03218686 01710958... (more)
    JORDAN PROJECTS LIMITED
    - 2007-07-10 03218686 01710958... (more)
    JORDAN ENGINEERING UK LIMITED - 2002-10-21
    JORDAN PROCESS ENGINEERING LIMITED - 1997-10-01
    JORDAN MECHANICAL ENGINEERING LIMITED - 1997-06-12
    HALLCO 88 LIMITED - 1996-07-17
    4 Hardman Square, Springfields, Manchester
    Active Corporate (31 parents, 1 offspring)
    Officer
    2007-07-03 ~ 2013-02-08
    IIF 8 - Director → ME
  • 249
    REDHALL NUCLEAR LIMITED
    - now 04242679 01287754
    JORDAN NUCLEAR LIMITED - 2011-04-01
    JORDAN NUCLEAR ENGINEERING LIMITED - 2004-06-02
    MEAUJO (537) LIMITED - 2001-07-16
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (23 parents, 2 offsprings)
    Officer
    2015-01-01 ~ 2017-09-30
    IIF 14 - Director → ME
  • 250
    REES FLOORING LIMITED
    01676539
    12 Sovereign Park, Cleveland Way, Hemel Hempstead, Hertfordshire
    Active Corporate (9 parents)
    Officer
    2006-03-01 ~ 2006-06-01
    IIF 255 - Director → ME
  • 251
    REMCO (BELLSHILL) LIMITED
    - now SC080354
    SCOTLAB COMPUTER SYSTEMS LIMITED - 1987-02-23
    REMCO COMPUTER SYSTEMS (STRATHCLYDE) - 1984-05-30
    10 James Street, Righead Industrial Estate, Bellshill, Lanarkshire
    Dissolved Corporate (8 parents)
    Officer
    2000-05-01 ~ 2005-06-17
    IIF 121 - Director → ME
    1995-10-01 ~ 2008-09-30
    IIF 151 - Secretary → ME
  • 252
    RIVERSIDE LAND & PROPERTY DEVELOPMENTS LTD
    16445249
    80 London Road, Braintree, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-12 ~ now
    IIF 351 - Director → ME
    Person with significant control
    2025-05-12 ~ now
    IIF 476 - Right to appoint or remove directors OE
    IIF 476 - Ownership of voting rights - 75% or more OE
    IIF 476 - Ownership of shares – 75% or more OE
  • 253
    ROCKDOOR LTD
    03273404
    Partnership Way, Shadsworth Business Park, Blackburn, Lancashire
    Active Corporate (7 parents)
    Officer
    1996-11-08 ~ now
    IIF 401 - Director → ME
    1996-11-08 ~ now
    IIF 259 - Secretary → ME
  • 254
    SCANDUS DESIGN LIMITED
    08083711
    Unit 9 Stour Vale Road, Lye, Stourbridge, West Midlands
    Active Corporate (2 parents)
    Officer
    2012-05-25 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 165 - Has significant influence or control OE
  • 255
    SCOTSYS LIMITED
    - now SC217214
    MACROCOM (687) LIMITED - 2001-05-08
    Erskine House 68-73 Queen Street, Edinburgh
    Dissolved Corporate (15 parents)
    Officer
    2006-12-04 ~ 2008-09-23
    IIF 76 - Director → ME
    2001-07-03 ~ 2005-06-17
    IIF 122 - Director → ME
    2001-07-03 ~ 2008-09-23
    IIF 152 - Secretary → ME
  • 256
    SG UK DB TRUSTEE COMPANY LIMITED
    - now 06209963
    ALNERY NO. 2695 LIMITED
    - 2008-03-06 06209963 06209511... (more)
    One Bank Street, Canary Wharf, London, England
    Active Corporate (18 parents)
    Officer
    2008-03-05 ~ 2020-12-31
    IIF 480 - Director → ME
  • 257
    SHADSWORTH BUSINESS PARK INVESTMENTS LLP
    OC318255
    The Oil Centre, Bury New Road, Heap Bridge, Bury, Lancashire
    Active Corporate (3 parents)
    Officer
    2006-03-07 ~ now
    IIF 394 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 439 - Has significant influence or control over the trustees of a trust OE
  • 258
    SHADSWORTH PROPERTY INVESTMENTS LLP
    OC318253
    The Oil Centre, Bury New Road, Heap Bridge Bury, Lancashire
    Active Corporate (3 parents)
    Officer
    2006-03-07 ~ now
    IIF 393 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 438 - Right to surplus assets - More than 25% but not more than 50% OE
  • 259
    SHEPLEY SPRING FESTIVAL LIMITED
    - now 05679899
    SERVEREADY LIMITED
    - 2006-09-25 05679899
    2 Towngate Botany Lane, Lepton, Huddersfield, West Yorkshire
    Dissolved Corporate (9 parents)
    Officer
    2006-08-29 ~ 2015-10-12
    IIF 47 - Director → ME
  • 260
    SILVERLINK INVESTMENTS LIMITED
    16186126
    The Oil Centre, Bury New Road, Heap Bridge, Bury, Lancashire, England
    Active Corporate (3 parents)
    Officer
    2025-01-15 ~ now
    IIF 198 - Director → ME
  • 261
    SMART 1 LED'S LIMITED
    08523638
    Unit 2 Sherwood House, Sherwood Road, Bromsgrove, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-10 ~ dissolved
    IIF 181 - Director → ME
  • 262
    SMART PARK MANAGEMENT SERVICES LTD
    08237898
    Kings Chambers 201 Streetly Road, Stockland Green, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-10-03 ~ dissolved
    IIF 171 - Director → ME
  • 263
    SMITH DESIGN SOLUTIONS LIMITED
    - now SC146050
    2WEBMONKEYS LIMITED
    - 2006-01-05 SC146050
    EVENLETTER LIMITED
    - 2000-07-21 SC146050
    6 Sneddon Avenue, Wishaw, Scotland
    Active Corporate (7 parents)
    Officer
    1995-07-01 ~ now
    IIF 154 - Secretary → ME
  • 264
    SMITH LAND & DEVELOPMENT LTD
    13213526
    Unit 1, 80 Riverside London Road, Braintree, Essex, England
    Active Corporate (2 parents)
    Officer
    2021-02-19 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2021-02-19 ~ now
    IIF 278 - Right to appoint or remove directors OE
  • 265
    SMITHS TAXIS LIMITED
    SC779470
    C/o C Allan & Son Accountancy Services Limited Studio 104, Embroidery Mill, Abbey Mill Business Centre, Paisley, Renfrewshire, Scotland
    Active Corporate (2 parents)
    Officer
    2023-08-17 ~ now
    IIF 138 - Director → ME
    Person with significant control
    2023-08-17 ~ now
    IIF 345 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 345 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 345 - Right to appoint or remove directors OE
  • 266
    SOULMATE FOOD LIMITED - now
    SMLIFE LIMITED
    - 2017-04-08 10601919
    Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (5 parents)
    Officer
    2017-02-06 ~ 2017-02-06
    IIF 64 - Director → ME
  • 267
    SOUTHERN VULCANIZING ENGINEERING LIMITED
    03465856 09475532... (more)
    Unit 502 Stone Close, Yiewsley, West Drayton, Middlesex, England
    Active Corporate (4 parents)
    Officer
    1997-11-18 ~ 2025-04-20
    IIF 26 - Director → ME
    1997-11-18 ~ 2025-04-20
    IIF 150 - Secretary → ME
    Person with significant control
    2021-02-11 ~ 2025-04-18
    IIF 167 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 268
    SOUTHERN VULCANIZING LIMITED
    02798688 09475532... (more)
    Unit 502 Stone Close, Yiewsley, West Drayton, Middlesex, England
    Active Corporate (4 parents)
    Officer
    1993-03-10 ~ 2025-04-18
    IIF 25 - Director → ME
    1993-03-10 ~ 2025-04-18
    IIF 148 - Secretary → ME
    Person with significant control
    2021-02-11 ~ 2025-04-18
    IIF 168 - Right to appoint or remove directors as a member of a firm OE
    IIF 168 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 168 - Right to appoint or remove directors OE
  • 269
    SOUTHERN VULCANIZING PARTNERSHIP LIMITED
    09475532 03465856... (more)
    Unit 502 Stone Close, Yiewsley, West Drayton, Middlesex, England
    Active Corporate (2 parents)
    Officer
    2015-03-06 ~ 2025-03-31
    IIF 27 - Director → ME
    Person with significant control
    2021-02-11 ~ 2025-03-31
    IIF 166 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 270
    SPEEDY FUELS AND LUBRICANTS LLP
    OC374926
    C/o Azets Holdings Limited, 5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2012-05-02 ~ dissolved
    IIF 396 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 441 - Right to surplus assets - More than 25% but not more than 50% OE
  • 271
    SPEEDY FUELS LIMITED
    07771240
    The Oil Centre Bury New Road, Heap Bridge, Bury, Lancashire
    Active Corporate (10 parents)
    Officer
    2021-03-01 ~ now
    IIF 197 - Director → ME
  • 272
    SPENDLESS DISCOUNTS (NORTH WEST) LIMITED
    09655918
    41 Allport Lane Precinct, Bromborough, Wirral, England
    Active Corporate (1 parent)
    Officer
    2015-06-25 ~ now
    IIF 216 - Director → ME
    Person with significant control
    2017-06-25 ~ now
    IIF 446 - Ownership of shares – 75% or more OE
  • 273
    SPENDLESS DISCOUNTS LIMITED
    05068642
    43 Allport Lane Precinct, Wirral, Merseyside
    Dissolved Corporate (8 parents)
    Officer
    2004-03-09 ~ 2004-08-19
    IIF 219 - Director → ME
    2014-06-30 ~ dissolved
    IIF 220 - Director → ME
    2004-03-09 ~ 2004-08-19
    IIF 149 - Secretary → ME
  • 274
    STAFFORD RANGERS FOOTBALL CLUB LIMITED
    00168812
    The Football Ground, Marston Rd, Stafford
    Active Corporate (34 parents)
    Officer
    2025-12-10 ~ now
    IIF 118 - Director → ME
  • 275
    STAFFORDSHIRE CRICKET LIMITED
    07335620
    4 Parker Court, Staffordshire Technology Park, Stafford, Staffordshire
    Active Corporate (22 parents)
    Officer
    2013-09-02 ~ now
    IIF 117 - Director → ME
  • 276
    STEPSLOT PROPERTY MANAGEMENT LIMITED
    02422577
    9 Denmark Terrace, Brighton, East Sussex
    Active Corporate (16 parents)
    Officer
    ~ 1993-11-05
    IIF 239 - Director → ME
    ~ 1993-11-05
    IIF 160 - Secretary → ME
  • 277
    T C I B LLP
    SO300352
    6 Sneddon Avenue, Wishaw, Scotland
    Active Corporate (3 parents)
    Officer
    2004-04-02 ~ now
    IIF 137 - LLP Designated Member → ME
    Person with significant control
    2018-05-31 ~ now
    IIF 268 - Has significant influence or control OE
  • 278
    TBCA-EVENTS LIMITED
    09537890
    288 Tamworth Rd, Tamworth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-04-13 ~ dissolved
    IIF 312 - Director → ME
  • 279
    TCIB INSTALLATIONS LIMITED
    - now SC264641
    NEWKEYPROPERTY LIMITED
    - 2008-12-24 SC264641
    OCMER LIMITED
    - 2005-11-03 SC264641
    119 Main Street, Wishaw, Scotland
    Active Corporate (5 parents)
    Officer
    2004-03-09 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 264 - Ownership of shares – More than 25% but not more than 50% OE
  • 280
    TCIB RESIDENTIAL LLP
    SO303195
    6 Sneddon Avenue, Wishaw, Scotland
    Active Corporate (3 parents)
    Officer
    2011-02-02 ~ now
    IIF 136 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 266 - Has significant influence or control OE
  • 281
    TEAM 4 HAIR LIMITED
    08223829
    Enterprise House The Courtyard, Old Courthouse Road, Bromborough, Wirral
    Dissolved Corporate (2 parents)
    Officer
    2013-10-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 169 - Ownership of shares – 75% or more OE
  • 282
    TENSCOPE SERVICES LTD
    13592053
    23 Wolfreton Garth, Kirk Ella, Hull, North Humberside, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-08-30 ~ now
    IIF 332 - Director → ME
    Person with significant control
    2021-08-30 ~ now
    IIF 470 - Ownership of shares – More than 50% but less than 75% OE
    IIF 470 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 470 - Right to appoint or remove directors OE
  • 283
    THE ACME CAMPER COMPANY LTD
    09589297
    21 Vallance Gardens, Hove, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    2015-05-13 ~ dissolved
    IIF 224 - Director → ME
  • 284
    THE AZURE TALES OF THE RIVERBANK (THE MOVIE) LLP
    OC316455
    Norfolk House Centre, 82 Saxon Gate West, Milton Keynes
    Dissolved Corporate (28 parents)
    Officer
    2005-11-29 ~ dissolved
    IIF 381 - LLP Member → ME
  • 285
    THE FUNERAL PLAN COMPLIANCE NETWORK LIMITED
    13365350 13365349... (more)
    Unit 3, The Pound, Ampney Crucis, Cirencester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-29 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2021-04-29 ~ dissolved
    IIF 206 - Ownership of shares – 75% or more OE
    IIF 206 - Ownership of voting rights - 75% or more OE
    IIF 206 - Right to appoint or remove directors OE
  • 286
    THE FUNERAL PLAN NETWORK LIMITED
    13365349 13365350... (more)
    Unit 3, The Pound, Ampney Crucis, Cirencester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-29 ~ dissolved
    IIF 39 - Director → ME
  • 287
    THE KENNEDY TRUST FOR RHEUMATOLOGY RESEARCH
    - now 00963832
    THE MATHILDA AND TERENCE KENNEDY INSTITUTE OF RHEUMATOLOGY TRUST
    - 2012-07-05 00963832
    MATHILDA AND TERENCE KENNEDY INSTITUTE OF RHEUMATOLOGY - 2000-08-01
    Stone King Llp, Boundary House, 91 Charterhouse Street, London
    Active Corporate (75 parents)
    Officer
    2008-07-15 ~ 2021-10-12
    IIF 481 - Director → ME
  • 288
    THE LANGUAGE PARTNERSHIP LIMITED
    05644738
    21 Market Place, Long Buckby, Northampton, England
    Active Corporate (4 parents)
    Officer
    2014-02-01 ~ 2020-12-31
    IIF 123 - Director → ME
    2005-12-05 ~ 2020-12-08
    IIF 147 - Secretary → ME
    Person with significant control
    2016-12-16 ~ 2020-12-08
    IIF 323 - Ownership of shares – More than 25% but not more than 50% OE
  • 289
    THE MERCANTILE INVESTMENT TRUST PLC - now
    JPMORGAN FLEMING MERCANTILE INVESTMENT TRUST PLC - 2008-04-30
    FLEMING MERCANTILE INVESTMENT TRUST PUBLIC LIMITED COMPANY (THE)
    - 2004-06-07 00020537 01047690... (more)
    MERCANTILE INVESTMENT TRUST PUBLIC LIMITED COMPANY(THE)
    - 1982-06-01 00020537
    60 Victoria Embankment, London
    Active Corporate (30 parents)
    Officer
    ~ 1999-05-20
    IIF 483 - Director → ME
  • 290
    THE SUNSET CAMPING COMPANY LIMITED
    13622769
    Pollard Way The Ridings, Desborough, Kettering, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-15 ~ dissolved
    IIF 273 - Director → ME
    Person with significant control
    2021-09-15 ~ dissolved
    IIF 459 - Ownership of shares – 75% or more OE
    IIF 459 - Right to appoint or remove directors OE
    IIF 459 - Ownership of voting rights - 75% or more OE
  • 291
    THE WITNESSEXPERIENCE LIMITED
    SC451815
    6 Blairdenon Drive, Sauchie, Alloa, Clackmannanshire
    Dissolved Corporate (1 parent)
    Officer
    2013-06-07 ~ dissolved
    IIF 68 - Director → ME
  • 292
    TIME 2 SHINE SERVICES (YORKSHIRE) LIMITED
    12232306
    Anglo House, Worcester Road, Stourport-on-severn, Worcestershire, England
    Active Corporate (1 parent)
    Officer
    2019-09-27 ~ now
    IIF 179 - Director → ME
  • 293
    TIME 2 SHINE SERVICES LIMITED
    11613600
    The White Cottage Worcester Road, Wychbold, Droitwich Spa, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-10-09 ~ now
    IIF 178 - Director → ME
    2018-10-09 ~ now
    IIF 293 - Secretary → ME
    Person with significant control
    2018-10-09 ~ now
    IIF 378 - Ownership of voting rights - 75% or more OE
    IIF 378 - Right to appoint or remove directors OE
    IIF 378 - Ownership of shares – 75% or more OE
  • 294
    UKBOILERFUNDING LTD
    14865270
    Pencraig, Flat 17 40, Lindsay Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-12 ~ dissolved
    IIF 157 - Director → ME
    2023-05-12 ~ dissolved
    IIF 302 - Secretary → ME
    Person with significant control
    2023-05-12 ~ dissolved
    IIF 368 - Ownership of shares – 75% or more OE
    IIF 368 - Ownership of voting rights - 75% or more OE
    IIF 368 - Right to appoint or remove directors OE
  • 295
    ULIVING@HERTFORDSHIRE HOLDCO LIMITED
    - now 08244958
    ULIVING@HERTFORDSHIRE LIMITED - 2012-12-12
    105 Piccadilly, London, United Kingdom
    Active Corporate (37 parents, 1 offspring)
    Officer
    2021-03-16 ~ 2024-12-05
    IIF 330 - Director → ME
  • 296
    ULIVING@HERTFORDSHIRE PLC
    08333277 08244958
    105 Piccadilly, London, United Kingdom
    Active Corporate (41 parents)
    Officer
    2021-03-16 ~ 2024-12-05
    IIF 329 - Director → ME
  • 297
    VITAL INDUSTRIES LIMITED
    03809026
    C/o Wolverhampton Pressings Coy Ltd Fordhouse Road, Bushbury, Wolverhampton, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2012-07-04 ~ dissolved
    IIF 111 - Director → ME
  • 298
    WE ARE CARAVAN LTD
    09088478
    Sunny Bank, Chestnut Hill, Keswick, Cumbria, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-06-16 ~ dissolved
    IIF 338 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 475 - Ownership of shares – 75% or more OE
    IIF 475 - Ownership of voting rights - 75% or more OE
  • 299
    WEATHERPROOFING ADVISORS LIMITED
    SC103301
    18 Woodside Crescent, Glasgow, Scotland
    Active Corporate (20 parents)
    Officer
    2025-05-31 ~ now
    IIF 1 - Director → ME
  • 300
    WEATHERSEAL INSULATION LTD
    07753030
    Gap Head Office Partnership Way, Shadsworth Business Park, Blackburn, Lancashire
    Active Corporate (4 parents)
    Officer
    2011-08-25 ~ now
    IIF 410 - Director → ME
  • 301
    WERNHAM HOGG LIMITED
    11139793
    Tomb Green House, Duntisbourne Leer, Cirencester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-09 ~ dissolved
    IIF 44 - Director → ME
  • 302
    WINCANTON ENGINEERING LIMITED - now
    TETRA PAK SOLUTIONS LIMITED - 2008-08-07
    EXTRACT TECHNOLOGY LIMITED - 2006-08-09
    CARLISLE PROCESS SYSTEMS LIMITED - 2004-04-13
    WINCANTON ENGINEERING LIMITED
    - 2001-12-28 00209985
    Coldharbour Business Park, Coldharbour Lane, Sherborne Dorset
    Dissolved Corporate (24 parents)
    Officer
    1997-05-01 ~ 2001-06-30
    IIF 81 - Director → ME
  • 303
    WOLVERHAMPTON PRESSINGS COMPANY LIMITED
    - now 01145374
    DUO RUBBER & ENGINEERING CO. LIMITED - 1989-06-14
    EURO REPETITION (MIDLANDS) LIMITED - 1981-12-31
    Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved Corporate (24 parents)
    Officer
    2012-03-01 ~ dissolved
    IIF 107 - Director → ME
  • 304
    WPA CONSTRUCTION GROUP LTD
    SC634505
    18 Woodside Crescent, Glasgow, Scotland
    Active Corporate (9 parents, 1 offspring)
    Officer
    2025-05-31 ~ now
    IIF 2 - Director → ME
  • 305
    ZENITH ENTERTAINMENT LIMITED
    - now 03148461
    TELEVISION ENTERPRISE AND ASSET MANAGEMENT PLC
    - 1998-12-16 03148461
    KANSAS PLC
    - 1996-07-11 03148461
    Rmt, Gosforth Park Avenue, Newcastle Upon Tyne
    Dissolved Corporate (29 parents)
    Officer
    2003-03-01 ~ 2003-03-19
    IIF 384 - Director → ME
    2002-02-25 ~ 2003-02-28
    IIF 385 - Director → ME
    1996-06-19 ~ 2003-03-19
    IIF 486 - Director → ME
    2002-02-25 ~ 2003-01-31
    IIF 364 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.