logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Johnson, David

    Related profiles found in government register
  • Johnson, David
    British company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grandstand Cottage, Rochdale Road, Denshaw, Oldham, OL3 5UE, England

      IIF 1
  • Johnson, David
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39-41, Higher Bents Lane, Bredbury, Stockport, SK6 1EE, England

      IIF 2
  • Johnson, David
    British lawyer born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Waters Edge Fold, Oldham, OL1 4QJ, United Kingdom

      IIF 3
  • Johnson, David
    British legal executive born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brown Cow House, Godly Lane Rishworth, Sowerby Bridge, West Yorkshire, HX6 4RU

      IIF 4
  • Johnson, David
    British gas fitter born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66 Albion Street, Radcliffe, Manchester, M26 1BH

      IIF 5 IIF 6
  • Johnson, David
    British consultant born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Priory Road, Kenilworth, Warwickshire, CV8 1LQ, United Kingdom

      IIF 7
  • Johnson, David
    British director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Marlow Bottom, Marlow, Buckinghamshire, SL7 3LZ, Uk

      IIF 8
  • Johnson, David
    British c.o.o. born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Whitfield Street, London, W1T 2RE, England

      IIF 9
  • Johnson, David
    British cfo born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1BA

      IIF 10
  • Johnson, David
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Barnard's Inn, 86 Fetter Lane, London, EC4A 1EN, England

      IIF 11
    • icon of address The Production Centre, 191a Askew Road, London, W12 9AX

      IIF 12
  • Johnson, David
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1BA

      IIF 13
    • icon of address 50, Rayleigh Road, Hutton, Brentwood, Essex, CM13 1BA, United Kingdom

      IIF 14 IIF 15
    • icon of address 191a, Askew Road, London, W12 9AX, United Kingdom

      IIF 16
    • icon of address 6, - 10, Whitfield Street, London, W1T 2RE, England

      IIF 17
    • icon of address 6, - 10, Whitfield Street, London, W1T 2RE, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address 6, Snow Hill, London, EC1A 2AY

      IIF 21 IIF 22
    • icon of address 6-10, Whitfield Street, London, W1T 2RE, England

      IIF 23 IIF 24
    • icon of address 6th Floor, 9 Appold Street, London, EC2A 2AP

      IIF 25
  • Johnson, David
    British finance director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
  • Johnson, David
    British retired project manager (financial services) born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grasmere Hall, Broadgate, Grasmere, Ambleside, Cumbria, LA22 9TA

      IIF 39
  • Johnson, David
    British technical director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard Works, 76 Arthur Street Lakeside, Redditch, Worcestershire, B98 8LJ

      IIF 40
  • Johnson, David
    British horticulturalist born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 8-12 London Street, Southport, Merseyside, PR9 0UE, United Kingdom

      IIF 41
  • Johnson, David
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Viewpoint, Derwentside Business Park, Consett, County Durham, DH8 6BP, England

      IIF 42
  • Johnson, David
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
  • Johnson, David
    British sales person born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Castletown Road, London, W14 9HF, England

      IIF 65
  • Johnson, David
    British director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oxford Place, 61 Oxford Street, Manchester, M1 6EQ, England

      IIF 66
  • Johnson, David
    British company director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Crewe Road, Shavington, Crewe, CW2 5DW, England

      IIF 67
  • Johnson, David
    British digital director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Southbourne Grove, Westcliff-on-sea, SS0 9UW, England

      IIF 68
  • Johnson, David
    British owner born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 69
  • Johnson, David
    British director born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Woodgate Road, Woodgate, Chichester, West Sussex, PO20 3SX

      IIF 70
  • Johnson, David
    British negotiator born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, North Audley Street, London, W1K 6WG, England

      IIF 71
  • Johnson, David
    British refrigeration engineer born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Dorset Avenue, Diggle, Oldham, Lancashire, OL3 5PL

      IIF 72 IIF 73
  • Johnson, David
    British accountant born in March 1950

    Resident in England

    Registered addresses and corresponding companies
  • Johnson, David
    British accountant acma born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Concord, Southtown, West Pennard, Glastonbury, Somerset, BA6 8NS

      IIF 81
  • Johnson, David
    British director born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Concord, Southtown, West Pennard, Glastonbury, Somerset, BA6 8NS

      IIF 82 IIF 83
    • icon of address Concord, Southtown, West Pennard, Glastonbury, Somerset, BA6 8NS, United Kingdom

      IIF 84
  • Johnson, David
    British finance director born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Concord, Southtown Lane, West Pennard, Glastonbury, BA6 8NS, England

      IIF 85
  • Johnson, David
    British management accountant born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Concord, Southtown, West Pennard, Glastonbury, Somerset, BA6 8NS

      IIF 86
  • Johnson, David
    British support worker born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Firsby Chapel, Fendyke Road, Firsby, Spilsby, Lincolnshire, PE23 5QJ, England

      IIF 87
  • Johnson, David
    British director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143, Butchers Lane, Mereworth, Maidstone, ME185QD, United Kingdom

      IIF 88
  • Johnson, David
    British chief executive born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Willow Close, Audlem, Crewe, CW3 0JT, England

      IIF 89
  • Johnson, David
    British company director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Knock Rushen, Castletown, Isle Of Man, IM9 1TQ, Isle Of Man

      IIF 90
  • Johnson, David
    British manufacturing born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Thornlea, Altrincham, Cheshire, WA15 8WL, United Kingdom

      IIF 91
  • Johnson, David
    British company director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, The Stables, Manor Business Park, East Drayton, Retford, DN22 0LG, United Kingdom

      IIF 92
  • Johnson, David
    British company director born in April 1978

    Resident in England

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

      IIF 93
  • Johnson, David
    British mechanic born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Firsby Chapel, Firsby, Spilsby, PE23 5QJ, England

      IIF 94
  • Johnson, David
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wynyard Park House, Wynyard Park, Billingham, Teesside, TS22 5TB

      IIF 95
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 96
  • Johnson, David
    British company director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 102 Saltmakers House, School Lane, Hamble, Southampton, SO31 4NB, England

      IIF 97
  • Johns, David
    British retired born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, River Street, Truro, Cornwall, TR1 2SJ, England

      IIF 98
  • Johns, David
    British electronic engineer born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Toynbee Close, Eastleigh, SO50 9EW, England

      IIF 99
  • Johnson, David
    British company director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5l Ewood Bridge Mill, Manchester Road, Haslingden, Rossendale, Lancashire, BB4 6LB

      IIF 100
  • Johnson, David
    British director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Barra Drive, Davyhulme, Manchester, Greater Manchester, M41 7EU, England

      IIF 101 IIF 102
    • icon of address 7 Barra Drive, Urmston, Manchester, Lancashire, M41 7EU

      IIF 103
    • icon of address 5, Worry Goose Lane, Whiston, Rotherham, S60 4AA, England

      IIF 104
  • Johnson, David
    British building born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Raby Fold Farm, Mossy Lea Road, Wrightington, Wigan, Lancashire, WN6 9SA

      IIF 105
  • Johnson, David
    British director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Raby Fold Farm, Mossy Lea Road, Wrightington, Wigan, Lancashire, WN6 9SA

      IIF 106
  • Johnson, David
    British electrician born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Raby Fold Farm, Mossy Lea Road, Wrightington, Wigan, Lancashire, WN6 9SA

      IIF 107
  • Johnson, David
    British director born in August 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Room 7, First Floor, 153, Queen Street, Glasgow, G1 3BJ, Scotland

      IIF 108
  • Johnstone, David
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abacus House, Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, HD2 1GQ, United Kingdom

      IIF 109 IIF 110
  • Johnson, David
    English courier born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Argyll Close, Darlington, County Durham, DL1 3PS, England

      IIF 111
    • icon of address 54 Bondgate, Darlington, DL3 7JJ, England

      IIF 112
  • Johnson, David
    English roofer born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, Hedley Court, Boothferry Road, Goole, DN14 6AA, England

      IIF 113
  • Johnson, David
    British company director born in May 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ridgeways, Back Road, Stromness, Orkney, KW16 3DS, Scotland

      IIF 114
  • Johnson, David
    British director born in May 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Weyland Park, Kirkwall, KW15 1LP, Scotland

      IIF 115
  • Johnson, David
    British information technology consultancy & services born in May 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ridgeways, Back Road, Stromness, Orkney, KW16 3DS, Scotland

      IIF 116
  • Johnson, David
    British it consultant born in May 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Weyland Park, Kirkwall, Orkney, KW15 1LP, Scotland

      IIF 117
  • Johnson, David
    British it/voip consultant born in May 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Weyland Park, Kirkwall, Orkney, KW15 1LP, United Kingdom

      IIF 118
  • Johnson, David John
    British company director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Trickeys Farm, Blackborough, Cullompton, Devon, EX15 2HZ, England

      IIF 119
  • Johnson, David Mark
    British director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81 Measham Drive, Stainforth, Doncaster, South Yorkshire, DN7 5TQ, United Kingdom

      IIF 120
    • icon of address Hall Cross Pub, 33-34 Hallgate, Doncaster, South Yorkshire, DN1 3NL, England

      IIF 121
  • Johnson, David Mark
    British public house born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wesleyane House, Broad Lane, Sykehouse, Goole, DN14 9AU, England

      IIF 122
  • Johnson, Glyn David
    British commercial director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prince Of Wales Works, Armytage Road, Brighouse, HD6 1QF, England

      IIF 123
  • Johnson, Glyn David
    British company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prince Of Wales Works, Armytage Road, Brighouse, HD6 1QF, England

      IIF 124
    • icon of address Prince Of Wales Works, Armytage Road, Brighouse, West Yorkshire, HD6 1QF, England

      IIF 125
  • Johnson, Glyn David
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodkirk Freight Terminal, Quarry Lane, Woodkirk, Dewsbury, WF12 7JJ, United Kingdom

      IIF 126
  • Johnson, Glyn David
    British managing director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Old Lane, Golcar, Huddersfield, HD7 4ND, England

      IIF 127
  • Johnson, David
    British p/time lecturer born in February 1958

    Registered addresses and corresponding companies
    • icon of address 52 Islington Road, Southville, Bristol, Avon, BS3 1PZ

      IIF 128
  • Johnson, David
    British trade union official born in February 1958

    Registered addresses and corresponding companies
    • icon of address 52 Islington Road, Southville, Bristol, Avon, BS3 1PZ

      IIF 129
  • Johnson, David
    British ceo born in November 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3, Sibrwd Y Mor, Criccieth, Gwynedd, LL52 0LG, Wales

      IIF 130
  • Johnson, David
    British chartered accountant born in May 1960

    Resident in Uk

    Registered addresses and corresponding companies
  • Johnson, David
    British company director born in May 1960

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 4 Bower Gardens, Stalybridge, Cheshire, SK15 2UY

      IIF 133
  • Johnson, David
    British director born in May 1960

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 4 Bower Gardens, Stalybridge, Cheshire, SK15 2UY

      IIF 134
  • Johnson, David
    British director born in June 1966

    Registered addresses and corresponding companies
    • icon of address 23 Brecken Close, St. Albans, Hertfordshire, AL4 9LF

      IIF 135
  • Johnson, David
    British none born in May 1968

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 46, Scarisbrick New Road, Southport, Merseyside, PR8 6PE, Uk

      IIF 136
  • Johnson, David
    Bermudian software engineer born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Shires, Bowes Road, Staines-upon-thames, TW18 3AD, England

      IIF 137
  • Johnson, David Andrew
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cross Gates Farm, Broughton Road, Dalton-in-furness, Cumbria, LA15 8JR, England

      IIF 138
  • Johnson, David Andrew
    British manager born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cross Gates Farm, Broughton Road, Dalton-in-furness, Cumbria, LA15 8JR, United Kingdom

      IIF 139
  • Johnson, David Andrew
    British care consultant born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Nassington Road, Yarwell, Peterborough, Cambs, PE8 6PP, United Kingdom

      IIF 140
  • Johnson, David Andrew
    British company director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Somers Road, Wisbech, Cambridgeshire, PE13 1JF, United Kingdom

      IIF 141
    • icon of address 30, Somers Road, Wisbech, Cambs, PE13 1JF, United Kingdom

      IIF 142
  • Johnson, David Andrew
    British company secretary/director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Nassington Road, Yarwell, Peterborough, Cambs, PE8 6PP, United Kingdom

      IIF 143
  • Johnson, David Andrew
    British director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Nassington Road, Yarwell, Peterborough, PE8 6PP, United Kingdom

      IIF 144
  • Johnson, David Andrew
    British manager born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Nassington Road, Yarwell, Peterborough, Cambridgeshire, PE8 6PP

      IIF 145
    • icon of address 20, Nassington Road, Yarwell, Peterborough, PE8 6PP, England

      IIF 146 IIF 147
    • icon of address 18 Queens Road, Wisbech, Cambridgeshire, PE13 2PB

      IIF 148
  • Johnson, David Edward
    British communications partner born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Southbourne Grove, Westcliff-on-sea, Essex, SS0 9UW, United Kingdom

      IIF 149
  • Johnson, David Hedley
    British managing director born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whams House, Whams, Springhead, Oldham, Lancashire, OL4 4NJ

      IIF 150
  • Johnston, David Mark
    British company director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wesleyane House, Broad Lane, Sykehouse, Goole, DN14 9AU, England

      IIF 151
  • Johnson, David
    British director born in November 1956

    Registered addresses and corresponding companies
    • icon of address Flat 4, Copthorne House, Michel Grove, Eastbourne, Sussex, BN21 1JY

      IIF 152
  • Johnson, David
    British company director born in November 1960

    Registered addresses and corresponding companies
    • icon of address Po Box 11 Winnington Avenue, Northwich, Cheshire, CW8 4DX

      IIF 153 IIF 154
    • icon of address Winnington Avenue, Northwich, Cheshire, CW8 4DX

      IIF 155 IIF 156 IIF 157
    • icon of address C/o Nalco Limited, Po Box 11, Winnington Avenue, Northwich, Cheshire, CW8 4DX

      IIF 158
    • icon of address Nalco Limited Po Box 11, Winnington Avenue, Northwich, Cheshire, CW8 4DX

      IIF 159
    • icon of address Po Box 11, Winnington Avenue, Northwich, Cheshire, CW8 4DX

      IIF 160 IIF 161 IIF 162
    • icon of address Po Box No 11, Winnington Avenue, Northwich, Cheshire, CW8 4DX

      IIF 164
    • icon of address Po Box No.11, Winnington Avenue, Northwich, Cheshire, CW8 4DX

      IIF 165
  • Johnson, David
    British director born in November 1960

    Registered addresses and corresponding companies
    • icon of address Winnington Avenue, Northwich, Cheshire, CW8 4DX

      IIF 166
  • Johnson, David
    British executive vice president born in November 1960

    Registered addresses and corresponding companies
    • icon of address Winnington Avenue, Northwich, Cheshire, CW8 4DX

      IIF 167
  • Johnson, David
    British barman born in May 1973

    Registered addresses and corresponding companies
    • icon of address Flat 4 129 Milton Road, Weston Super Mare, Avon, BS23 2UY

      IIF 168
  • Johnson, David Anthony
    British chartered surveyor born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70 Drakefield Road, London, SW17 8RR

      IIF 169
  • Johnson, David Anthony
    British company director born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Drakefield Road, London, SW17 8RR

      IIF 170
  • Johnson, David Anthony
    British surveyor born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apt 25 Nightingale Place, 3 Nightingale Lane, London, SW4 9AH, England

      IIF 171
  • Johnstone, David Scott
    British company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, High Oaks, St. Albans, AL3 6DN, England

      IIF 172
  • Johnson, David
    British trade union official born in November 1957

    Registered addresses and corresponding companies
    • icon of address 28 Ranelagh Gardens, Gants Hill, Ilford, Essex, IG1 3JR

      IIF 173
  • Johnson, David Neville
    British director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Maple House, Queensway Business Park, Telford, Shropshire, TF1 7UL, England

      IIF 174
    • icon of address Suite 8, Broadway House, 2 Haygate Road, Telford, Shropshire, TF1 1QA, England

      IIF 175
  • Mawson, David John
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hanover Court, 5 Queen Street, Lichfield, Staffordshire, WS13 6QD, England

      IIF 176
    • icon of address 1, Uxbridge Road, Uxbridge, Uxbridge, UB10 0NX, England

      IIF 177
  • Mawson, David John
    British sales & marketing born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Brook Street, Derby, DE1 3PF

      IIF 178
  • Mawson, David John
    British security controller born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Queen Street, Lichfield, WS13 6QD, United Kingdom

      IIF 179
  • Johnson, David
    British

    Registered addresses and corresponding companies
    • icon of address Oakvilla, Ebchester, Consett, County Durham, DH8 0PQ, England

      IIF 180
    • icon of address Concord, Southtown, West Pennard, Glastonbury, Somerset, BA6 8NS

      IIF 181 IIF 182 IIF 183
    • icon of address Drift House, Thornham Road Holme Next The Sea, Hunstanton, Norfolk, PE36 6LR

      IIF 186
    • icon of address 65 Cadogan Gardens, London, SW3 2RA

      IIF 187
    • icon of address 3rd Floor, Ivy Mill Crown Street, Failsworth, Manchester, M35 9BG

      IIF 188
    • icon of address Strathmore Accountants Ltd, 3rd Floor Ivy Mill, Crown Street, Failsworth, Manchester, M35 9BG

      IIF 189
    • icon of address 4 Bower Gardens, Stalybridge, Cheshire, SK15 2UY

      IIF 190
  • Johnson, David
    British accountant

    Registered addresses and corresponding companies
    • icon of address Concord, Southtown, West Pennard, Glastonbury, Somerset, BA6 8NS

      IIF 191
  • Johnson, David
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 4 Bower Gardens, Stalybridge, Cheshire, SK15 2UY

      IIF 192
  • Johnson, David
    British company director

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Ivy Mill Crown Street, Failsworth, Manchester, Lancashire, M35 9BG

      IIF 193
    • icon of address 4 Bower Gardens, Stalybridge, Cheshire, SK15 2UY

      IIF 194
  • Johnson, David
    British director

    Registered addresses and corresponding companies
    • icon of address 4 Bower Gardens, Stalybridge, Cheshire, SK15 2UY

      IIF 195
  • Johnson, David
    British horticulturalist

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 8-12 London Street, Southport, Merseyside, PR9 0UE, United Kingdom

      IIF 196
  • Johnson, David
    British none

    Registered addresses and corresponding companies
    • icon of address Concord, Southtown, West Pennard, Glastonbury, Somerset, BA6 8NS

      IIF 197
  • Johnson, David
    English lawyer born in August 1965

    Resident in Britain Uk

    Registered addresses and corresponding companies
    • icon of address Fern Lee Barn, Intake Lane, Greenfield, Oldham, Greater Manchester, OL3 7NA, United Kingdom

      IIF 198
  • Johnson, David Andrew
    born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Somers Road, Wisbech, Cambridgeshire, PE13 1JF, England

      IIF 199
  • Johnson, David Frederick
    British commercial consultant born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Broom Grove, Knebworth, SG3 6BZ, England

      IIF 200
    • icon of address Glen Parva, Luffenhall, Walkern, Hertfordshire, SG2 7PU, England

      IIF 201
  • Johnson, David Frederick
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Wellhouse Road, Barnoldswick, BB18 6DD, England

      IIF 202
  • Johnson, David Frederick
    British managing director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Wellhouse Road, Barnoldswick, BB18 6DD, England

      IIF 203
  • Johnson, David
    British director born in February 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Oswald Road, Chorlton Cum Hardy, Manchester, Greater Manchester, M21 9LP, United Kingdom

      IIF 204
  • Johnson, David
    British accountant born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, Ivy Mill Crown Street, Failsworth, Manchester, Lancashire, M35 9BG

      IIF 205 IIF 206
  • Johnson, David
    British chartered accountant born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6 Grovelands, Boundary Way, Hemel Hempstead, HP2 7TE, England

      IIF 207
  • Johnson, David
    British company director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Ivy Mill Crown Street, Failsworth, Manchester, Lancashire, M35 9BG

      IIF 208
    • icon of address 3rd Floor, Ivy Mill Crown Street, Failsworth, Manchester, M35 9BG

      IIF 209
    • icon of address 3rd Floor Ivy Mill, Crown Street, Failsworth, Manchester, M35 9BG, United Kingdom

      IIF 210
    • icon of address Strathmore Accountants Ltd, 3rd Floor Ivy Mill, Crown Street, Failsworth, Manchester, M35 9BG

      IIF 211
  • Johnson, David
    British director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor Ivy Mill, Crown Street, Failsworth, Manchester, M35 9BG

      IIF 212
    • icon of address Unit 6 Grovelands, Boundary Way, Hemel Hempstead, Hertfordshire, HP2 7TE, United Kingdom

      IIF 213 IIF 214
  • Johnson, David
    British ceo born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6-10, Whitfield Street, London, W1T 2RE, United Kingdom

      IIF 215
  • Johnson, David
    American global chief info. officer, jones lang lasalle inc born in June 1962

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 246, Bryant Avenue, Glen Ellyn, Illonois, IL 60601, Usa

      IIF 216
  • Johnson, David
    British commercial director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6-8 Freeman Street, Freeman Street, Grimsby, DN32 7AA, England

      IIF 217
  • Johnson, David
    American manager born in July 1964

    Resident in Usa

    Registered addresses and corresponding companies
  • Johnson, David
    British retailer born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Covenanters Cottage, School Hill, Barcombe, Lewes, East Sussex, BN8 5DU, United Kingdom

      IIF 221
  • Johnson, David
    British surgeon born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sandison Easson, Rex Buildings, Wilmslow, Cheshire, SK9 1HY, United Kingdom

      IIF 222
  • Johnson, David
    British company director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 7 Redcliffe Road, Nottingham, NG3 5BW, United Kingdom

      IIF 223
    • icon of address Flat 1, 7 Redcliffe Road, Nottingham, NG35BW, England

      IIF 224
  • Johnson, David
    British creative director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33b, Cresswell Road, Twickenham, TW1 2EA, England

      IIF 225
    • icon of address 33b, Cresswell Road, Twickenham, TW1 2EA, United Kingdom

      IIF 226
  • Johnson, David
    British hypnotherapist born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 7 Redcliffe Rd, Nottingham, NG35BW, England

      IIF 227
  • Johnson, David
    British it born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, New Town Road, Colchester, CO1 2DH, United Kingdom

      IIF 228
  • Johnson, David
    British accountant born in June 1968

    Resident in United Kingdom

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

      IIF 229
  • Johnson, David
    born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 1000, Kings Reach, Yew Street, Stockport, Cheshire, SK4 2HG, United Kingdom

      IIF 230
  • Johnson, David
    British commercial consultant born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Queen Marys Close, Radcliffe-on-trent, Nottingham, NG12 2NR, England

      IIF 231
  • Johnson, David
    British company director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Mansion House, Manchester Road, Altrincham, WA14 4RW, United Kingdom

      IIF 232
    • icon of address 7, Queen Marys Close, Radcliffe-on-trent, Nottingham, NG12 2NR, England

      IIF 233
    • icon of address Building 1000, Kings Reach, Yew Street, Stockport, Cheshire, SK4 2HG

      IIF 234
  • Johnson, David
    British consultant born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 27b, Mitton Road, Whalley, Clitheroe, Lancashire, BB7 9YE, England

      IIF 235
  • Johnson, David
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burnside Grove, Tollerton, Nottingham, NG12 4ET, United Kingdom

      IIF 236
  • Johnson, David
    British self employed consultant born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rugby Free Secondary School, Anderson Avenue, Rugby, CV22 5PE, England

      IIF 237
  • Johnson, David
    British senior project director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Johnson, David
    British senior project manager born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 1000, Kings Reach, Yew Street, Stockport, SK4 2HG

      IIF 254
  • Johnson, David
    British publican born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Peel Park Hotel Turkey Street, Accrington, Lancashire, BB5 6EW

      IIF 255
  • Johnson, David Alexander
    British chief executive born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7 Lymedale Business Centre, Hooters Hall Road, Lymedale Business Park, Newcastle, ST5 9QF, England

      IIF 256
  • Johnson, David Alexander
    British management consultant born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Padstow Way, Trentham, Stoke On Trent, Staffordshire, ST4 8SU

      IIF 257
    • icon of address 3, Lombard House, Bucknall New Road, Stoke On Trent, Staffordshire, ST1 2BB

      IIF 258
  • Shotton, David John
    British entrepeneur born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Dairy, Longframlington, Morpeth, NE65 8BA, England

      IIF 259
  • Johnson, David
    British consultant born in February 1959

    Resident in United Kingdom

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

      IIF 260
  • Johnson, David
    British director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Low Cliff, Barrow In Furness, Cumbria, LA14 4BZ

      IIF 261
    • icon of address 58-64, Duke Street, Barrow-in-furness, LA14 1RX, England

      IIF 262
    • icon of address Fox View, Bridgemere Lane, Nantwich, Cheshire, CW5 7PN, United Kingdom

      IIF 263
  • Johnson, David
    British executive born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ella Court, Truro Business Park, Threemilestone, Truro, Cornwall, TR4 9NH, United Kingdom

      IIF 264
  • Johnson, David
    British manager born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 218, Malvern Road, Bournemouth, Dorset, BH9 3BX

      IIF 265
  • Johnson, David
    British public house tenant born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Duke Street, Barrow-in-furness, Cumbria, LA14 1RX, England

      IIF 266
  • Johnson, David
    British director born in December 1964

    Resident in United Kingdom

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

      IIF 267
  • Johnson, David
    born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Royal Hotel, Front Street, Stanley, County Durham, DH9 0JQ, United Kingdom

      IIF 268
  • Johnson, David
    British company director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakvilla, Ebchester, Consett, County Durham, DH8 0PQ, England

      IIF 269
    • icon of address Prospect House, Crookhall Lane, Leadgate, Consett, County Durham, DH8 7PW

      IIF 270
  • Johnson, David
    British director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakvilla, Ebchester, Consett, Co Durham, DH8 0PQ, England

      IIF 271
    • icon of address Oakvilla, Ebchester, Consett, County Durham, DH8 0PQ, United Kingdom

      IIF 272
    • icon of address Oakvilla, Ebchester, Consett, DH8 0PQ, England

      IIF 273
    • icon of address Oakvilla, Ebchester, Consett, Durham, DH8 0PQ, England

      IIF 274
    • icon of address Prospect House, Leadgate, Consett, County Durham, DH8 7PW, England

      IIF 275
    • icon of address The Old Bank, Newmarket St, Consett, Durham, DH8 5LQ, United Kingdom

      IIF 276
    • icon of address The Old Bank, Newmarket Street, Consett, Co Durham, DH8 5LQ, United Kingdom

      IIF 277
    • icon of address The Old Bank, Newmarket Street, Consett, Durham, DH8 5LQ, England

      IIF 278
    • icon of address Viewpoint, Consett Business Park, Villa Real, Consett, County Durham, DH8 6BP, England

      IIF 279
    • icon of address Viewpoint Derwentside Buisiness Park, Villa Real, Consett, DH8 6BP, England

      IIF 280
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 281
    • icon of address The Curve, Newburn Riverside, Newcastle Upon Tyne, NE15 8NZ, England

      IIF 282 IIF 283
    • icon of address Royal Hotel, Front Street, Stanley, County Durham, DH9 0JQ, United Kingdom

      IIF 284 IIF 285
  • Johnson, David
    British managing director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Bank, Newmarket Street, Consett, County Durham, DH8 5LQ

      IIF 286
  • Johnson, David
    British company director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Valley Lodge, Golden Valley, Riddings, Alfreton, Derbyshire, DE55 4ES, England

      IIF 287
  • Johnson, David
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Oxford Street, Ripley, DE5 3AP, England

      IIF 288
    • icon of address 3 Lombard House, Bucknall New Road, Stoke On Trent, Staffordshire, ST1 2BB, United Kingdom

      IIF 289
  • Johnson, David
    British retail manager born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Valley Lodge, Golden Valley, Riddings, Derbyshire, DE55 4ES

      IIF 290
  • Johnson, David
    British retailer born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Axholme House, North Street, Crowle, North Lincolnshire, DN17 4NB

      IIF 291
  • Johnson, David
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 292
  • Johnson, David
    British director born in January 1977

    Resident in United Kingdom

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

      IIF 293
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 294
  • Johnson, David
    British jeweller born in March 1978

    Resident in United Kingdom

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

      IIF 295
  • Johnson, David
    British actuary born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Oakland Drive, Heworth, York, North Yorkshire, YO31 1BZ, United Kingdom

      IIF 296
  • Johnson, David
    British air craft engineer born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Wrecclesham Road, Farnham, GU9 8TZ, England

      IIF 297
  • Johnson, David
    British company director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wynyard Park House, Wynyard Park, Billingham, Teesside, TS22 5TB, United Kingdom

      IIF 298 IIF 299 IIF 300
  • Johnson, David
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ecsc Group Plc, 28 Campus Road, Listerhills Science Park, Bradford, West Yorkshire, BD7 1HR, United Kingdom

      IIF 301
  • Johnson, David
    British builder born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Brenton Business Complex, Bond Street, Bury, Greater Manchester, BL9 7BE, United Kingdom

      IIF 302
  • Johnson, David
    American minister of religion born in December 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Endrick Place, Aberdeen, AB15 6EF, Scotland

      IIF 303
  • Johnson, David
    British dierector born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Station Hill, Telford, TF2 9AA, United Kingdom

      IIF 304
  • Johnson, David
    British director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX, United Kingdom

      IIF 305
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 306 IIF 307
    • icon of address Unit 1, Springfield Industrial Estate, Newport, Shropshire, TF10 7NB, England

      IIF 308
    • icon of address 117, Maple House, Queensway Business Park, Telford, Shropshire, TF1 7UL, England

      IIF 309
  • Johnson, David
    British self employed born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Warehouse 9, Trench Lock 3, Telford, Shropshire, TF1 5ST, England

      IIF 310
  • Johnson, David
    British director born in February 1988

    Resident in United Kingdom

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

      IIF 311
  • Johnson, David
    British director born in January 1989

    Resident in United Kingdom

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

      IIF 312
  • Johnson, David
    British app development and sales born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, Headley Road, Woodley, Reading, RG5 4JD, England

      IIF 313
  • Johnson, David
    British part time sales assistant born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, Headley Road, Reading, Berkshire, RG5 4JD, United Kingdom

      IIF 314
  • Johnson, David
    British student born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, Headley Road, Woodley, Reading, RG5 4JD, England

      IIF 315
  • Johnson, David Andrew
    British

    Registered addresses and corresponding companies
    • icon of address 20, Nassington Road, Yarwell, Peterborough, Cambridgeshire, PE8 6PP, United Kingdom

      IIF 316
  • Johnson, David Andrew
    British care consultant

    Registered addresses and corresponding companies
    • icon of address 20, Nassington Road, Yarwell, Peterborough, PE8 6PP, United Kingdom

      IIF 317
  • Johnson, David Andrew
    British company secretary/director

    Registered addresses and corresponding companies
    • icon of address 18 Queens Road, Wisbech, Cambridgeshire, PE13 2PB

      IIF 318
  • Johnson, David Christopher
    British driving instructor born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, The Glade, Morecambe, LA4 6TT, England

      IIF 319
  • Johnson, David Edward
    British publisher

    Registered addresses and corresponding companies
    • icon of address 41, St. Stephens Road, Nottingham, Nottinghamshire, NG2 4JR, United Kingdom

      IIF 320
  • Johns, David
    British retired born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 College Way, Gloweth, Truro, Cornwall, TR1 3RX

      IIF 321
  • Johnson, David
    South African management consultant born in November 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, North Audley Street, London, W1K 6ZH, England

      IIF 322
  • Johnson, David
    British director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Croslands Park, Barrow-in-furness, LA13 9LB, England

      IIF 323
    • icon of address 320 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 324
  • Johnson, David
    British senior piping designer born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Croslands Park, Barrow-in-furness, LA13 9LB, United Kingdom

      IIF 325
  • Johnson, David
    British director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Rogerfield Road, Birmingham, B23 5UT, United Kingdom

      IIF 326
  • Johnson, David Anthony
    British

    Registered addresses and corresponding companies
    • icon of address 70 Drakefield Road, London, SW17 8RR

      IIF 327
    • icon of address Apt 25 Nightingale Place, 3 Nightingale Lane, London, SW4 9AH, England

      IIF 328
  • Johnson, Glyn David
    born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prince Of Wales Works, Armytage Road, Brighouse, HD6 1QF, England

      IIF 329
    • icon of address Woodkirk International Freight Terminal, Quarry Lane, Woodkirk, Dewsbury, West Yorkshire, WF12 7JJ, United Kingdom

      IIF 330
  • Johnstone, David
    British company director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, High Oaks, St. Albans, AL3 6DN, United Kingdom

      IIF 331
  • Mr David Johns
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Toynbee Close, Eastleigh, SO50 9EW, England

      IIF 332
  • David Johnson
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Crewe Road, Shavington, Crewe, CW2 5DW, England

      IIF 333
  • Johnson, David Nicholas Conrad

    Registered addresses and corresponding companies
  • Johnston, David Francis
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Trencrom, Main Street, Padbury, Buckinghamshire, MK18 2AY

      IIF 338
  • Johnson, David
    American ceo born in August 1965

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 15373, Innovation Drive, San Diego, 92128, United States

      IIF 339
  • Johnson, David
    English director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Billet Lane, Stanford Le Hope, Essex, SS17 0AJ, England

      IIF 340
    • icon of address 31, Billett Lane, Stanford Le Hope, Essex, SS17 0AJ, United Kingdom

      IIF 341
    • icon of address 31, Billet Lane, Stanford-le-hope, Essex, SS17 0AJ, England

      IIF 342
  • Johnson, David Frederick

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

      IIF 343
  • Johnson, David Frederick
    British

    Registered addresses and corresponding companies
    • icon of address 17 Moss Lane, Pinner, Middlesex, HA5 3BB

      IIF 344
  • Johnson, David George
    British trade union official born in April 1953

    Registered addresses and corresponding companies
    • icon of address 104 Cannons Gate, Clevedon, Somerset, BS21 5HZ

      IIF 345
  • Johnston, Francis David
    British director born in October 1940

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Hillside Office, Stromness, Orkney, KW16 3HS, Scotland

      IIF 346
  • Johnston, Francis David
    British manager born in October 1940

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Eastbrae House, Stromness, Orkney, KW16 3HS, Scotland

      IIF 347
    • icon of address Enfield, Stromness, Orkney, KW16 3HS

      IIF 348
  • Johnston, Francis David
    British retired born in October 1940

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Hillside Office, Stromness, Orkney, KW16 3HS, United Kingdom

      IIF 349
  • Mawson, David
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1.2 -1.3 Litchurch Plaza, Suite 1.2 1st Floor, Litchurch Plaza, Litchurch Lan, Derby, DE24 8AA, United Kingdom

      IIF 350
  • Mr David Johnson
    British born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61a, Abbotswood Road, London, SW16 1AL

      IIF 351
  • Mr David Johnson
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Priory Road, Kenilworth, Warwickshire, CV8 1LQ

      IIF 352
  • Mr David Johnson
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Sunnybank Road, Bolton Le Sands, Carnforth, LA5 8HG, England

      IIF 353
  • Mr David Johnson
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, The Glade, Morecambe, LA4 6TT, England

      IIF 354
  • Mr David Johnson
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rex Buildings, Alderley Road, Wilmslow, Cheshire, SK9 1HY

      IIF 355
  • Mr David Johnson
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 8-12 London Street, Southport, Merseyside, PR9 0UE, United Kingdom

      IIF 356
  • Mr David Johnson
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prospect House, Crookhall Lane, Leadgate, Consett, County Durham, DH8 7PW

      IIF 357
  • Mr David Johnson
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
  • Shotton, David John
    English manufacturing born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marland Design, Appleby Street, North Shields, NE29 6TE, United Kingdom

      IIF 381
  • Johnson, David Alexander

    Registered addresses and corresponding companies
    • icon of address 33 Fairbanks Walk, Swynnerton, Stone, Staffordshire, ST15 0PF

      IIF 382
  • Johnston, David Francis
    British company director born in September 1955

    Registered addresses and corresponding companies
    • icon of address Trencrom, Main Street, Padbury, Buckinghamshire, MK18 2AY

      IIF 383
  • Johnston, David Francis
    British digital director born in September 1955

    Registered addresses and corresponding companies
    • icon of address Trencrom, Main Street, Padbury, Buckinghamshire, MK18 2AY

      IIF 384
  • Mr David Johnson
    British born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Dorset Avenue, Diggle, Oldham, OL3 5PL

      IIF 385
  • Mr David Johnson
    British born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prince Of Wales Works, Armytage Road, Brighouse, HD6 1QF, England

      IIF 386
  • Mr David Johnson
    British born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Fairmead Road, Saltash, Cornwall, PL12 4JG

      IIF 387
    • icon of address 37, Chamberlain Street, Wells, Somerset, BA5 2PQ

      IIF 388
  • Mr David Johnson
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, The Stables, Manor Business Park, East Drayton, Retford, DN22 0LG, United Kingdom

      IIF 389
  • Mr David Johnson
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Firsby Chapel, Firsby, Spilsby, PE23 5QJ, England

      IIF 390
  • Mr David Johnson
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Main Road, Drax, Selby, YO8 8PA, England

      IIF 391
  • Mr David Johnson
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 102 Saltmakers House, School Lane, Hamble, Southampton, SO31 4NB, England

      IIF 392
  • Mr David Johnson
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Springfield Industrial Estate, Newport, TF10 7NB, England

      IIF 393
  • Sanderson, David John
    British

    Registered addresses and corresponding companies
    • icon of address 5 Hollins Lane, Accrington, Lancashire, BB5 2LY

      IIF 394
  • Davidson, John Thomas
    British consultant born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Halfpenny Court, Halfpenny Lane, Ascot, Berkshire, SL5 0EF, United Kingdom

      IIF 395
    • icon of address 15 Macdonald Road, Lightwater, Surrey, GU18 5TN

      IIF 396 IIF 397
  • Davidson, John Thomas
    British director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
  • Davidson, John Thomas
    British managing director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Macdonald Road, Lightwater, Surrey, GU18 5TN

      IIF 403
    • icon of address Gunnersbury Dr, Ealing, London, W5 4LL

      IIF 404
  • Johnson, David

    Registered addresses and corresponding companies
    • icon of address 12, St. Pauls Road, Clifton, Bristol, BS8 1LR, England

      IIF 405
    • icon of address 6, South Drive, Coulsdon, CR5 2BG, United Kingdom

      IIF 406
    • icon of address Concord, Southtown, West Pennard, Glastonbury, Somerset, BA6 8NS, United Kingdom

      IIF 407
    • icon of address Unit 6 Grovelands, Boundary Way, Hemel Hempstead, HP2 7TE, England

      IIF 408
    • icon of address 4, Breton Hall, Boomers Way, Lisburn, Co. Antrim, BT28 3XY, United Kingdom

      IIF 409
    • icon of address 34, North Audley Street, London, W1K 6ZH, England

      IIF 410
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 411 IIF 412
    • icon of address Roebuck House, Palace Street, London, SW1E 5BB

      IIF 413
    • icon of address Unit 1, Springfield Industrial Estate, Newport, Shropshire, TF10 7NB, England

      IIF 414
    • icon of address Grandstand Cottage, Rochdale Road, Denshaw, Oldham, OL3 5UE, England

      IIF 415
    • icon of address 1, Station Hill, Telford, TF2 9AA, United Kingdom

      IIF 416
    • icon of address 30, Somers Road, Wisbech, Cambs, PE13 1JF

      IIF 417
  • Johnson, David
    American chief financial officer born in July 1964

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 3701, Briarpark Drive, Suite 150, Houston, Texas, 77042, United States

      IIF 418 IIF 419
  • Johnson, David
    American director born in July 1964

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 3701 Briarpark Drive, Suite 150, Houston, Texas, 77042, United States

      IIF 420 IIF 421
  • Johnson, David
    American chief executive officer born in August 1965

    Resident in California, Usa

    Registered addresses and corresponding companies
    • icon of address 15373, Innovation Drive, Ste 300, San Diego, San Diego County, California 92128, United States

      IIF 422
  • Johnson, David Neville
    British company director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Allied Swift House, 67 Fowler Road, Sutton Coldfield, West Midlands, B75 7LN

      IIF 423
  • Johnson, David, Mr.
    born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prince Of Wales Works, Armytage Road, Brighouse, HD6 1QF, England

      IIF 424
  • Johnson, David, Mr.
    British chairman born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Copperfields, 19 Stafford Road, Halifax, West Yorkshire, HX3 0PA

      IIF 425
  • Johnson, David, Mr.
    British director born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prince Of Wales Works, Armytage Road, Brighouse, HD6 1QF, England

      IIF 426
    • icon of address Copperfields, 19 Stafford Road, Halifax, West Yorkshire, HX3 0PA

      IIF 427
  • Johnson-stockwell, David Philip
    British electrical engineer born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Prospect Place, Welwyn, Hertfordshire, AL6 9EW, England

      IIF 428
  • Johnston, David Ian
    British business born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kenton, Linkside West, Hindhead, Surrey, GU26 6PA, United Kingdom

      IIF 429
  • Johnston, Francis David
    British

    Registered addresses and corresponding companies
    • icon of address Hillside Office, Stromness, Orkney, KW16 3HS, Scotland

      IIF 430
  • Mr David Johnson
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Barra Drive, Davyhulme, Manchester, Greater Manchester, M41 7EU, England

      IIF 431
    • icon of address Unit 5l, Manchester Road, Haslingden, Rossendale, BB4 6LB, England

      IIF 432
    • icon of address 5, Worry Goose Lane, Whiston, Rotherham, S60 4AA, England

      IIF 433
  • Mr David Johnson
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 St Petersgate, Stockport, Cheshire, SK1 1EB

      IIF 434
  • Mr Glyn David Johnson
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prince Of Wales Works, Armytage Road, Brighouse, HD6 1QF, England

      IIF 435
    • icon of address Woodkirk International Freight Terminal, Quarry Lane, Woodkirk, Dewsbury, West Yorkshire, WF12 7JJ, England

      IIF 436
  • Mr John Thomas Davidson
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Macdonald Road, Lightwater, Surrey, GU18 5TN, England

      IIF 437 IIF 438
  • Johnson, David
    Nigerian director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125, Bravington Road, 3, London, W9 3AT, United Kingdom

      IIF 439
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 440 IIF 441
  • Johnson, David
    Nigerian self emp born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Buckstone Drive, Alwoodley, Leeds, LS17 5HQ, United Kingdom

      IIF 442
  • Johnson, David
    Nigerian self employed born in September 1962

    Resident in United Kingdom

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

      IIF 443
  • Johnson, David Andrew
    British director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Somers Road, Wisbech, PE13 1JF, United Kingdom

      IIF 444
  • Johnson, David Edward
    British marketing director born in September 1975

    Resident in United Kingdom

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

      IIF 445
  • Johnson, David Edward
    British publisher born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Ebers Grove, Nottingham, NG3 5EA, United Kingdom

      IIF 446
  • Johnson, David Elwyn
    British managing director born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, High Street, Mountain Ash, CF45 3PE, United Kingdom

      IIF 447
  • Johnston, David Mark
    British company director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81 Measham Drive, Stainforth, Doncaster, DN7 5TQ, United Kingdom

      IIF 448
  • Mr David John Mawson
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Statham Close, Mickleover, Derby, DE3 0AH, England

      IIF 449
    • icon of address 5, Queen Street, Lichfield, WS13 6QD, United Kingdom

      IIF 450
    • icon of address Hanover Court, 5 Queen Street, Lichfield, Staffordshire, WS13 6QD, England

      IIF 451
  • Mr David Johnstone
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abacus House, Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, HD2 1GQ, United Kingdom

      IIF 452 IIF 453
  • Mr Glyn Johnson
    British born in June 2022

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prince Of Wales Works, Armytage Road, Brighouse, HD6 1QF, England

      IIF 454
  • David Andrew Johnson
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Somers Road, Wisbech, Cambridgeshire, PE13 1JF, England

      IIF 455
  • Johnson, David Anthony
    born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Breton Hall, Lisburn, County Antrim, BT28 3XY, United Kingdom

      IIF 456
  • Johnson, David Anthony
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Breton Hall Boomers Way, Lisburn, Co Antrim., BT28 3XY, Northern Ireland

      IIF 457
  • Johnstone, David David
    British builder born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Francis Avenue, St. Albans, Hertfordshire, AL3 6BX, England

      IIF 458
  • Johnstone, David David
    British building born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Francis Avenue, St. Albans, Hertfordshire, AL3 6BX, England

      IIF 459
  • Mr David Johnson
    English born in June 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Johnson
    English born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, Hedley Court, Boothferry Road, Goole, DN14 6AA, England

      IIF 462
  • Mr David Johnson
    British born in May 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Weyland Park, Kirkwall, KW15 1LP, Scotland

      IIF 463
    • icon of address 1, Weyland Park, Kirkwall, Orkney, KW15 1LP, United Kingdom

      IIF 464
    • icon of address Ridgeways, Back Road, Stromness, Orkney, KW16 3DS, Scotland

      IIF 465
  • Sanderson, David John, Lt Col
    British charity director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Friars Court, 5 Hollins Lane, Accrington, Lancashire, BB5 2LY

      IIF 466
  • Sanderson, David John, Lt Col
    British company director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Hollins Lane, Accrington, BB5 2LY, England

      IIF 467
  • Sanderson, David John, Lt Col
    British executive director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Friars Court, 5 Hollins Lane, Accrington, Lancashire, BB5 2LY

      IIF 468
  • Sanderson, David John, Lt Col
    British retired born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Friars Court, 5 Hollins Lane, Accrington, Lancashire, BB5 2LY

      IIF 469
  • Johnson, Andrew David Cleator

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

      IIF 470
  • Johnson, Andrew David Cleator
    British funriture retailer

    Registered addresses and corresponding companies
    • icon of address Buxton Villa, Jew House Drove, Friday Bridge, Wisbech, Cambridgeshire, PE14 0NU

      IIF 471
  • Johnson, Andrew David Cleator
    British furniture retail

    Registered addresses and corresponding companies
    • icon of address Buxton Villa, Jew House Drove, Friday Bridge, Wisbech, Cambridgeshire, PE14 0NU

      IIF 472
  • Johnson, David Alexander
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eos Risk Management Ltd, Lombard House, 3 Bucknall New Road, Stoke-on-trent, Staffordshire, ST1 2BB, United Kingdom

      IIF 473
  • Johnson, David Arthur
    British director born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Collins Way, Rash's Green, Dereham, Norfolk, NR19 1GU

      IIF 474
  • Johnson, David Arthur
    British technical director born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Collins Way, Dereham, NR19 1GU, United Kingdom

      IIF 475
  • Johnson, David Neville
    British director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Fowler Road, Sutton Coldfield, B75 7LN, United Kingdom

      IIF 476
  • Johnson, David Neville
    British company director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Springfield Industrial Estate, Newport, Shropshire, TF10 7NB, England

      IIF 477
  • Johnson, David Neville
    British director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, Maplehouse, Queensway, Telford, Shropshire, TF1 7UL, United Kingdom

      IIF 478 IIF 479
    • icon of address 2, Captains Meadow, The Rock, Telford, Shropshire, TF3 5DT, United Kingdom

      IIF 480
    • icon of address 23, Dukes View, The Humbers, Telford, Shropshire, TF2 8DW, England

      IIF 481
  • Johnson, David Neville
    British retailer born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coley Mill Farmhouse, Coley Lane, Newport, Shropshire, TF10 9DD, England

      IIF 482
  • Johnson, David Neville
    British salesman born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coley Mill Farmhouse, Coley Lane, Newport, Shropshire, TF10 9DD, England

      IIF 483
  • Johnson, David Neville
    British self employed born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coley Mill Farmhouse, Coley Lane, Newport, TF10 9DD, England

      IIF 484
    • icon of address Parkfield House, Park Street, Stafford, Staffordshire, ST17 4AL, England

      IIF 485
    • icon of address Warehouse, 5, Sommerfield Rd Trench Lock 2, Telford, Shropshire, TF1 5SW, England

      IIF 486
  • Johnson, David William
    British social worker born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Brunswick Street, Sheffield, South Yorkshire, S10 2FJ

      IIF 487
  • Johnston, Francis David

    Registered addresses and corresponding companies
    • icon of address Hillside Office, Stromness, Orkney, KW16 3HS, United Kingdom

      IIF 488
    • icon of address Enfield, Stromness, Orkney, KW16 3HS

      IIF 489
  • Mawson, David John
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coventry Point Tower, A 7th Floor, 17 Market Way, Coventry, West Midlands, CV1 1EA, United Kingdom

      IIF 490
    • icon of address 49, Derby Road, Borrowash, Derby, DE72 3HA, United Kingdom

      IIF 491
  • Mawson, David John
    British sales director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Litchurch Plaza, Litchurch Lane, Derby, DE24 8AA, England

      IIF 492
  • Mr David Mark Johnson
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81 Measham Drive, Stainforth, Doncaster, DN7 5TQ, England

      IIF 493
    • icon of address 81 Measham Drive, Stainforth, Doncaster, DN7 5TQ, United Kingdom

      IIF 494 IIF 495
    • icon of address Hall Cross Pub, 33-34 Hallgate, Doncaster, South Yorkshire, DN1 3NL, England

      IIF 496
    • icon of address Weslayne House, Broad Lane, Sykehouse, Doncaster, South Yorkshire, DN14 9AU, England

      IIF 497
  • Oromith, David Elwyn
    British director born in September 1994

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 82a, 82a James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 498
  • Davidson, John Thomas
    British

    Registered addresses and corresponding companies
    • icon of address 15 Macdonald Road, Lightwater, Surrey, GU18 5TN

      IIF 499
  • Davidson, John Thomas
    British consultant

    Registered addresses and corresponding companies
    • icon of address 15 Macdonald Road, Lightwater, Surrey, GU18 5TN

      IIF 500
  • Mr David Edward Johnson
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 501
    • icon of address 35, Southbourne Grove, Westcliff-on-sea, Essex, SS0 9UW

      IIF 502
  • Mr David Hedley Johnson
    British born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whams House, Whams, Springhead, Oldham, OL4 4NJ, England

      IIF 503
  • Mr David John Shotton
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Dairy, Longframlington, Morpeth, NE65 8BA, England

      IIF 504
    • icon of address 29, King Edward Road, North Shields, Tyne & Wear, NE30 2RW, England

      IIF 505
  • Davidson, John
    British consultant born in May 1951

    Resident in United Kingdom

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

      IIF 506
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 507
  • Johnson, Andrew David Cleator
    Other

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

      IIF 508
  • Johnson, David Alexander
    British company director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7 Evolve Business Park, Hooters Hall Road, Lymedale Business Park, Newcastle, Staffordshire, ST5 9QF, United Kingdom

      IIF 509 IIF 510
    • icon of address Lombard House, 3 Bucknall New Road, Stoke On Trent, ST1 2BB, United Kingdom

      IIF 511
    • icon of address 3, Bucknall New Road, Stoke-on-trent, Staffs, ST1 2BB, United Kingdom

      IIF 512
  • Johnson, David Alexander
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Lombard House, Bucknall New Road, Stoke On Trent, Staffordshire, ST1 2BB, United Kingdom

      IIF 513
    • icon of address Eos Risk Management Ltd, Lombard House, 3 Bucknall New Road, Stoke-on-trent, Staffordshire, ST1 2BB, United Kingdom

      IIF 514
  • Johnson, David Alexander
    British management consultant born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Dpc Accountants, Stone House, 55 Stone Road Business Park, Stoke On Trent, Staffordshire, ST4 6SR, England

      IIF 515
    • icon of address Lombard House, 3 Bucknall New Road, City Centre, Stoke On Trent, Staffs, ST1 2BB

      IIF 516
  • Johnson, Glyn David, Mr.
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodkirk International Freight Terminal, Quarry Lane, Woodkirk, Dewsbury, West Yorkshire, WF12 7JJ, United Kingdom

      IIF 517
  • John Davidson
    British born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Actonians, Gunnersbury Drive, Ealing, W5 4LL, United Kingdom

      IIF 518
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 519
  • Mawson, David John
    Uk company director born in September 1962

    Resident in United Kingdom

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

      IIF 520
  • Mr David Andrew Johnson
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cross Gates Farm, Broughton Road, Dalton-in-furness, Cumbria, LA15 8JR

      IIF 521
    • icon of address Cross Gates Farm, Broughton Road, Dalton-in-furness, Cumbria, LA15 8JR, England

      IIF 522
  • Mr David Andrew Johnson
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Neville Johnson
    British born in January 1988

    Resident in England

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

      IIF 527
    • icon of address 117, Maple House, Queensway Business Park, Telford, Shropshire, TF1 7UL, England

      IIF 528
    • icon of address Suite 8, Broadway House, 2 Haygate Road, Telford, Shropshire, TF1 1QA, England

      IIF 529
  • Mr David Scott Johnstone
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, High Oaks, St. Albans, AL3 6DN

      IIF 530
    • icon of address 52, High Oaks, St. Albans, AL3 6DN, England

      IIF 531
  • Davidson, John
    British company director born in October 1954

    Resident in United Kingdom

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

      IIF 532
  • Davidson, John
    British director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Cortmalaw Crescent, Robroyston, Glasgow, G33 1TD, United Kingdom

      IIF 533
  • Davidson, John
    British director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Huckletree Bishopsgate, 8 Bishopsgate, London, EC2N 4BQ, England

      IIF 534
  • David Alexander Johnson
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lombard House, 3 Bucknall New Road, Stoke On Trent, ST1 2BB, United Kingdom

      IIF 535
  • David Johnson
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grandstand Cottage, Rochdale Road, Denshaw, OL3 5UE, England

      IIF 536
  • Johnson, David
    South African management consultant born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, North Audley Street, London, W1K 6ZH, United Kingdom

      IIF 537
  • Johnston, David
    United Kingdom consultant born in January 1968

    Resident in United Kingdom

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

      IIF 538
  • Lt Col David John Sanderson
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Hollins Lane, Accrington, BB5 2LY, England

      IIF 539
  • Mr David Anthony Johnson
    British born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apt 25 Nightingale Place, 3 Nightingale Lane, London, SW4 9AH, England

      IIF 540
  • Mr John Davidson
    British born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Macdonald Road, Lightwater, GU18 5TN, England

      IIF 541
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 542
  • Oromith, David Elwyn
    born in September 1994

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 82a, 82a James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 543
    • icon of address 82a, Samadhi Llp, 82a James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 544
  • Johnson, David
    South African management consultant born in November 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, William Street House, William Street, London, SW1X 9HH, United Kingdom

      IIF 545 IIF 546
    • icon of address Kingsley Lodge, New Cavendish Street, London, W1G 9UG, United Kingdom

      IIF 547
  • Mr David Frederick Johnson
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Wellhouse Road, Barnoldswick, BB18 6DD, England

      IIF 548 IIF 549
    • icon of address Kemp House, City Road, London, EC1V 2NX, England

      IIF 550
  • Mr John Davidson
    British born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Cortmalaw Crescent, Robroyston, Glasgow, G33 1TD, United Kingdom

      IIF 551
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 552
  • Mr John Davidson
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Huckletree Bishopsgate, 8 Bishopsgate, London, EC2N 4BQ, England

      IIF 553
  • Davidson, John

    Registered addresses and corresponding companies
    • icon of address 123, High Street, Iver, SL0 9QB, England

      IIF 554
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 555
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 556
  • Davidson, John
    Spanish teacher born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Horton Road, Datchet, Slough, Berkshire, SL3 9EN, United Kingdom

      IIF 557
  • David Johnson
    British born in November 1960

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 17, Knock Rushen, Castletown, Isle Of Man, IM9 1TQ, Isle Of Man

      IIF 558
  • David Johnson
    British born in June 1968

    Resident in United Kingdom

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

      IIF 559
  • John Thomas Davidson
    British born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123, High Street, Iver, SL0 9QB, England

      IIF 560
  • David Johnson
    British born in February 1959

    Resident in United Kingdom

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

      IIF 561
  • David Johnson
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fox View, Bridgemere Lane, Nantwich, Cheshire, CW5 7PN, United Kingdom

      IIF 562
  • David Johnson
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, South Drive, Coulsdon, CR5 2BG, United Kingdom

      IIF 563
  • David Johnson
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Curve, Newburn Riverside, Newcastle Upon Tyne, NE15 8NZ, England

      IIF 564
    • icon of address Royal Hotel, Front Street, Stanley, DH9 0JQ, United Kingdom

      IIF 565
  • Mr David Johnson
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, Ivy Mill Crown Street, Failsworth, Manchester, Lancashire, M35 9BG

      IIF 566 IIF 567
  • Mr David Johnson
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Severn Farm Industrial Estate, Welshpool, Powys, SY21 7DF, Wales

      IIF 568
  • Mr David Johnson
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Covenanters Cottage, School Hill, Barcombe, Lewes, BN8 5DU, United Kingdom

      IIF 569
  • Mr David Johnson
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Queen Marys Close, Radcliffe-on-trent, Nottingham, NG12 2NR, England

      IIF 570 IIF 571
    • icon of address 7, Queen Marys Close, Radcliffe-on-trent, Nottingham, Nottinghamshire, NG12 2NR, United Kingdom

      IIF 572
    • icon of address 1, Bailey Road, Rugby, Warwickshire, CV23 0PD, England

      IIF 573
  • Mr John Davidson
    Spanish born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Horton Road, Datchet, Slough, Berkshire, SL3 9EN, United Kingdom

      IIF 574
  • Johnson, Andrew David Cleator
    British director born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Johnson, Andrew David Cleator
    British funriture retailer born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Buxton Villa, Jew House Drove, Friday Bridge, Wisbech, Cambridgeshire, PE14 0NU

      IIF 577
  • Johnson, Andrew David Cleator
    British furniture retail born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Buxton Villa, Jew House Drove, Friday Bridge, Wisbech, Cambridgeshire, PE14 0NU

      IIF 578
  • Johnson, Andrew David Cleator
    British retailer born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Buxton Villa, Jew House Drove, Friday Bridge, Wisbech, Cambridgeshire, PE14 0NU

      IIF 579 IIF 580
  • Johnson, David Olusegun
    Nigerian self employed born in September 1962

    Resident in United Kingdom

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

      IIF 581
  • Mr David Elwyn Oromith
    British born in September 1994

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 82a, 82a James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 582 IIF 583
    • icon of address 82a, Samadhi Llp, 82a James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 584
  • Mr David Johnson
    British born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 427-431, London Road, Sheffield, S2 4HJ

      IIF 585
  • Mr David Johnson
    British born in December 1964

    Resident in United Kingdom

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

      IIF 586
  • Mr David Johnson
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prospect House, Leadgate, Consett, County Durham, DH8 7PW, England

      IIF 587
    • icon of address The Old Bank, Newmarket Street, Consett, DH8 5LQ, England

      IIF 588
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 589
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 590
    • icon of address The Curve, Newburn Riverside, Newcastle Upon Tyne, NE15 8NZ, England

      IIF 591
    • icon of address Royal Hotel, Front Street, Stanley, DH9 0JQ, United Kingdom

      IIF 592 IIF 593
  • Mr David Johnson
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Oxford Street, Ripley, Derby, Derbyshire, DE5 3AP, England

      IIF 594
    • icon of address 1, The Stables, Manor Business Park, East Drayton, Retford, DN22 0LG, United Kingdom

      IIF 595
    • icon of address 54, Oxford Street, Ripley, DE5 3AP, England

      IIF 596
  • Mr David Johnson
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Forest Edge Road, Wareham, BH20 7BX, England

      IIF 597
  • Mr David Johnson
    British born in January 1977

    Resident in United Kingdom

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

      IIF 598
    • icon of address 2nd Floor, College House, Ruislip, HA4 7AE, United Kingdom

      IIF 599
  • Mr David Johnson
    British born in April 1978

    Resident in United Kingdom

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

      IIF 600
  • Mr David Johnson
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Wrecclesham Road, Farnham, GU9 8TZ, England

      IIF 601
  • Mr David Johnson
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Brenton Business Complex, Bond Street, Bury, BL9 7BE, United Kingdom

      IIF 602
  • Mr David Johnson
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 603
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 604 IIF 605
    • icon of address 117, Maple House, Queensway Business Park, Telford, Shropshire, TF1 7UL, England

      IIF 606
    • icon of address 117, Maplehouse, Queensway, Telford, Shropshire, TF1 7UL, United Kingdom

      IIF 607
    • icon of address Warehouse 9, Trench Lock 3, Telford, Shropshire, TF1 5ST, England

      IIF 608
  • Wamsteker, Audra Catherine

    Registered addresses and corresponding companies
    • icon of address 36 Salisbury Road, Worcester Park, Surrey, KT4 7DG, United Kingdom

      IIF 609
  • Johnson, David Nicholas Conrad
    British mentor born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, South Drive, Coulsdon, CR5 2BG, United Kingdom

      IIF 610
  • Johnson, David Nicholas Conrad
    British consultant born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, South Drive, Coulsdon, CR52BG, United Kingdom

      IIF 611
  • Johnson, David Nicholas Conrad
    British director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, South Drive, Coulsdon, Croydon, CR5 2BG, United Kingdom

      IIF 612
    • icon of address 6, South Drive, Coulsdon, Surrey, CR5 2BG, United Kingdom

      IIF 613 IIF 614
  • Johnson, David Nicholas Conrad
    British dj outreach/sporting chances born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wandle Valley School, Welbeck Road, Carshalton, Surrey, SM5 1LW

      IIF 615
  • Johnson, David Nicholas Conrad
    British manager born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, South Drive, Coulsdon, Surrey, CR5 2BG, United Kingdom

      IIF 616
  • Johnson, David Nicholas Conrad
    British mentor born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, South Drive, Coulsdon, CR5 2BG, United Kingdom

      IIF 617
  • Johnson, David Nicholas Conrad
    British none born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, South Drive, Coulsdon, Surrey, CR5 2BG

      IIF 618
  • Johnson, David Nicholas Conrad
    British outreach worker born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Corsica Villas, Brenchley Road, Tunbridge, Kent, TN12 7PS, England

      IIF 619
  • Mr David Johnson
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Croslands Park, Barrow-in-furness, LA13 9LB, England

      IIF 620
    • icon of address 320 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 621
  • Mr. David Johnson
    British born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodkirk Freight Terminal, Quarry Lane, Woodkirk, Dewsbury, WF12 7JJ, England

      IIF 622
  • Mr. Glyn David Johnson
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodkirk International Freight Terminal, Quarry Lane, Woodkirk, Dewsbury, West Yorkshire, WF12 7JJ, United Kingdom

      IIF 623
  • David-wamsteker, Audra Catherine

    Registered addresses and corresponding companies
    • icon of address 24, Edenfield Gardens, Worcester Park, Surrey, KT4 7DT, England

      IIF 624
  • David John Johnson
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Trickeys Farm, Blackborough, Cullompton, EX15 2HZ, United Kingdom

      IIF 625
  • David Andrew Johnson
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Somers Road, Wisbech, PE13 1JF, United Kingdom

      IIF 626
  • Johnson, Andrew David, Councillor
    British city councillor born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wolverhampton Civic Centre, St Peters Square, Wolverhampton, West Midlands, WV1 1SH, England

      IIF 627
  • Johnson, Andrew David, Councillor
    British fulltime trade union official born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Walcot Gardens, Wolverhampton, WV14 0UL, United Kingdom

      IIF 628
  • Johnson, Andrew David, Councillor
    British trade union official born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Walcot Gardens, The Village, Bilston, West Midlands, WV14 0UL

      IIF 629
  • Mr David Johnson
    English born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Billet Lane, Stanford Le Hope, Essex, SS17 0AJ, England

      IIF 630
  • Mr David Ian Johnston
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kenton, Linkside West, Hindhead, GU26 6PA, United Kingdom

      IIF 631
  • Mr David John Mawson
    Uk born in September 1962

    Resident in United Kingdom

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

      IIF 632
  • Mr David Philip Johnson-stockwell
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Prospect Place, Welwyn, Hertfordshire, AL6 9EW, England

      IIF 633
    • icon of address Riverside House, 14 Prospect Place, Welwyn, Hertfordshire, AL6 9EN, England

      IIF 634
  • David Johnson
    Nigerian born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Buckstone Drive, Alwoodley, Leeds, LS17 5HQ, United Kingdom

      IIF 635
  • Mr David Edward Johnson
    British born in September 1975

    Resident in United Kingdom

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

      IIF 636
  • The Estate Of David Johnson
    British born in February 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Oswald Road, Chorlton Cum Hardy, Manchester, Greater Manchester, M21 9LP, United Kingdom

      IIF 637
  • Mr David Johnson
    Nigerian born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wamsteker, Audra Catherine
    British solicitor born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Salisbury Road, Worcester Park, Surrey, KT4 7DG, United Kingdom

      IIF 643
  • David-wamsteker, Audra Catherine
    British,french director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Edenfield Gardens, Worcester Park, KT4 7DT, England

      IIF 644
  • David-wamsteker, Audra Catherine
    British,french solicitor born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Edenfield Gardens, Worcester Park, KT4 7DT, United Kingdom

      IIF 645
  • Mr David Anthony Johnson
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Breton Hall, Lisburn, BT28 3XY, United Kingdom

      IIF 646
    • icon of address 4, Breton Hall, Lisburn, Co Antrim, BT28 3XY, Northern Ireland

      IIF 647
  • Mr David Arthur Johnson
    British born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Collins Way, Dereham, NR19 1GU, United Kingdom

      IIF 648
    • icon of address 9 Collins Way, Rash's Green, Dereham, Norfolk, NR19 1GU

      IIF 649
  • Mr David Alexander Johnson
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7 Evolve Business Park, Hooters Hall Road, Lymedale Business Park, Newcastle, Staffordshire, ST5 9QF, United Kingdom

      IIF 650
    • icon of address Lombard House, 3 Bucknall New Road, City Centre, Stoke On Trent, Staffs, ST1 2BB

      IIF 651
    • icon of address Lombard House, 3 Bucknall New Road, Stoke On Trent, Staffordshire, ST1 2BB, United Kingdom

      IIF 652
  • Mrs Audra Catherine David-wamsteker
    British,french born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Edenfield Gardens, Worcester Park, KT4 7DT, England

      IIF 653
    • icon of address 24, Edenfield Gardens, Worcester Park, KT4 7DT, United Kingdom

      IIF 654
  • Mr Andrew David Cleator Johnson
    British born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • David Nicholas Conrad Johnson
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, South Drive, Coulsdon, CR5 2BG, United Kingdom

      IIF 658
  • David Nicholas Conrad Johnson
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Johnston
    United Kingdom born in January 1968

    Resident in United Kingdom

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

      IIF 662
  • Mr David Johnson
    South African born in November 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingsley Lodge, New Cavendish Street, London, W1G 9UG, United Kingdom

      IIF 663
child relation
Offspring entities and appointments
Active 257
  • 1
    icon of address Robson Scott Associates, 49 Duke Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-26 ~ dissolved
    IIF 277 - Director → ME
  • 2
    icon of address Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,804 GBP2023-11-30
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2025-04-17 ~ now
    IIF 365 - Ownership of shares – 75% or moreOE
  • 3
    icon of address The Old Bank, Newmarket Street, Consett, Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-16 ~ dissolved
    IIF 278 - Director → ME
  • 4
    icon of address 36 Salisbury Road, Worcester Park, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-24 ~ dissolved
    IIF 643 - Director → ME
    icon of calendar 2014-07-24 ~ dissolved
    IIF 609 - Secretary → ME
  • 5
    icon of address 30 Somers Road, Wisbech, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -108 GBP2024-09-30
    Officer
    icon of calendar 2019-09-16 ~ now
    IIF 444 - Director → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ now
    IIF 626 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 86 Winnock Road, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-27 ~ dissolved
    IIF 228 - Director → ME
  • 7
    icon of address Oasis Centre South, Enterprise Way Maxted Close, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-10 ~ dissolved
    IIF 190 - Secretary → ME
  • 8
    icon of address Litchurch Plaza, Litchurch Lane, Derby
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-20 ~ dissolved
    IIF 492 - Director → ME
  • 9
    icon of address 12 St. Pauls Road, Clifton, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-07 ~ dissolved
    IIF 405 - Secretary → ME
  • 10
    icon of address 70-72 Derby Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-11 ~ dissolved
    IIF 224 - Director → ME
  • 11
    icon of address 6 Snow Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-07 ~ dissolved
    IIF 17 - Director → ME
  • 12
    ACRELEFT LTD - 2001-01-26
    icon of address 10 Prospect Place, Welwyn, Hertfordshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    86,284 GBP2024-03-31
    Officer
    icon of calendar 2011-01-04 ~ now
    IIF 428 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 633 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 633 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -137,568 GBP2024-05-31
    Officer
    icon of calendar 2025-06-23 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2025-06-23 ~ now
    IIF 373 - Ownership of shares – 75% or moreOE
  • 14
    BOALER MART PROPERTY LTD - 2024-11-27
    icon of address Jones Harris Accountants, 17 St. Peters Place, Fleetwood, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-03-18 ~ now
    IIF 262 - Director → ME
  • 15
    icon of address Flat 1 7 Redcliffe Rd, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-22 ~ dissolved
    IIF 227 - Director → ME
  • 16
    icon of address 6 South Drive, Coulsdon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2018-03-09 ~ now
    IIF 617 - Director → ME
    icon of calendar 2018-03-09 ~ now
    IIF 406 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ now
    IIF 563 - Right to appoint or remove directorsOE
    IIF 563 - Ownership of voting rights - 75% or moreOE
    IIF 563 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,169 GBP2023-11-30
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 366 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 17 St. Peters Place, Fleetwood, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-20 ~ dissolved
    IIF 266 - Director → ME
  • 19
    icon of address Firsby Chapel, Fendyke Road, Firsby, Spilsby, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-20 ~ dissolved
    IIF 87 - Director → ME
  • 20
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-16 ~ dissolved
    IIF 306 - Director → ME
    Person with significant control
    icon of calendar 2020-08-16 ~ dissolved
    IIF 605 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 35 Woodstock Lane, Ringwood, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-01 ~ dissolved
    IIF 178 - Director → ME
  • 22
    icon of address Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    657,494 GBP2023-11-30
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF 374 - Ownership of shares – 75% or moreOE
  • 23
    CAMLINE PRODUCTS & SERVICES LIMITED - 2016-01-29
    icon of address Prince Of Wales Works, Armytage Road, Brighouse, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    210,000 GBP2024-06-30
    Officer
    icon of calendar 2010-06-08 ~ now
    IIF 125 - Director → ME
  • 24
    icon of address Hanover Court, 5 Queen Street, Lichfield, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-14 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2018-10-14 ~ dissolved
    IIF 451 - Right to appoint or remove directorsOE
    IIF 451 - Ownership of voting rights - 75% or moreOE
    IIF 451 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 7 Queen Marys Close, Radcliffe-on-trent, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    395,442 GBP2024-03-31
    Officer
    icon of calendar 2014-04-29 ~ now
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2025-02-28 ~ now
    IIF 572 - Right to appoint or remove directorsOE
    IIF 572 - Ownership of shares – More than 50% but less than 75%OE
    IIF 572 - Ownership of voting rights - More than 50% but less than 75%OE
  • 26
    COOKCO NOTTINGHAM LIMITED - 2015-02-10
    icon of address 83 Ducie Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    429,025 GBP2023-01-31
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 375 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Warehouse 9 Trench Lock 3, Telford, Shropshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-05 ~ dissolved
    IIF 310 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ dissolved
    IIF 608 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Strathmore 3rd Floor, Ivy Mill, Crown Street, Failsworth, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-26 ~ dissolved
    IIF 134 - Director → ME
    icon of calendar 2009-03-26 ~ dissolved
    IIF 195 - Secretary → ME
  • 29
    icon of address 1 Corsica Villas, Brenchley Road, Matfield, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-29 ~ dissolved
    IIF 618 - Director → ME
  • 30
    icon of address 5 Queen Street, Lichfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -229 GBP2024-04-30
    Officer
    icon of calendar 2019-04-18 ~ now
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ now
    IIF 450 - Right to appoint or remove directorsOE
    IIF 450 - Ownership of voting rights - 75% or moreOE
    IIF 450 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,071 GBP2023-11-30
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 372 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 143 Butchers Lane, Mereworth, Maidstone, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-06 ~ dissolved
    IIF 88 - Director → ME
  • 33
    icon of address 83 Ducie Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,637 GBP2024-04-30
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 376 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 83 Croslands Park, Barrow-in-furness, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-29 ~ dissolved
    IIF 325 - Director → ME
  • 35
    LADBERRY LTD - 2005-04-29
    icon of address Cross Gates Farm, Broughton Road, Dalton-in-furness, Cumbria
    Active Corporate (2 parents)
    Equity (Company account)
    89,248 GBP2024-03-27
    Officer
    icon of calendar 2005-04-22 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ now
    IIF 521 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Cross Gates Farm, Broughton Road, Dalton-in-furness, Cumbria, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-03 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2020-04-03 ~ dissolved
    IIF 522 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 522 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address 24 Cannon Terrace, Wisbech, Cambs
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,069 GBP2022-01-31
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 342 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 460 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 460 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address 24 Oswald Road Chorlton Cum Hardy, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -12,494 GBP2019-12-31
    Person with significant control
    icon of calendar 2017-12-22 ~ now
    IIF 637 - Ownership of voting rights - 75% or moreOE
    IIF 637 - Ownership of shares – 75% or moreOE
  • 39
    icon of address C/o Sandison Easson & Co, Rex Buildings, Alderley Road, Wilmslow, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,082,644 GBP2024-03-31
    Officer
    icon of calendar 2010-01-07 ~ now
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 355 - Right to appoint or remove directorsOE
    IIF 355 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 355 - Ownership of shares – More than 50% but less than 75%OE
  • 40
    icon of address Innovation Centre - Orkney, Hatston Pier Road, Kirkwall, Orkney
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 117 - Director → ME
  • 41
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 229 - Director → ME
    icon of calendar 2024-04-10 ~ now
    IIF 412 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 559 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 559 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    icon of address 83 Croslands Park, Barrow-in-furness, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,319 GBP2020-05-31
    Officer
    icon of calendar 2018-07-18 ~ dissolved
    IIF 323 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 620 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 620 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address 2 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-28 ~ dissolved
    IIF 296 - Director → ME
  • 44
    icon of address 56 Crewe Road, Shavington, Crewe, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-23 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ dissolved
    IIF 333 - Right to appoint or remove directorsOE
    IIF 333 - Ownership of voting rights - 75% or moreOE
    IIF 333 - Ownership of shares – 75% or moreOE
  • 45
    DAVID JOHNSON DRIVER TRAINING LTD - 2010-09-09
    icon of address 15 The Glade, Morecambe, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,129 GBP2024-12-31
    Officer
    icon of calendar 2010-08-05 ~ now
    IIF 319 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 354 - Has significant influence or control as a member of a firmOE
    IIF 354 - Right to appoint or remove directorsOE
    IIF 354 - Ownership of voting rights - 75% or moreOE
    IIF 354 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 30 Somers Road, Wisbech, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    257,981 GBP2025-04-30
    Officer
    icon of calendar 2015-04-23 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 526 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 526 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-08 ~ now
    IIF 267 - Director → ME
    Person with significant control
    icon of calendar 2025-07-08 ~ now
    IIF 586 - Right to appoint or remove directorsOE
    IIF 586 - Ownership of shares – 75% or moreOE
    IIF 586 - Ownership of voting rights - 75% or moreOE
  • 48
    icon of address Firsby Chapel, Firsby, Spilsby, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,698 GBP2024-12-31
    Officer
    icon of calendar 2022-12-05 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2022-12-05 ~ now
    IIF 390 - Right to appoint or remove directorsOE
    IIF 390 - Ownership of voting rights - 75% or moreOE
    IIF 390 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 1 Toynbee Close, Eastleigh, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    113 GBP2023-03-31
    Officer
    icon of calendar 2017-10-03 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ dissolved
    IIF 332 - Has significant influence or controlOE
  • 50
    icon of address 70 Priory Road, Kenilworth, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,361 GBP2022-12-31
    Officer
    icon of calendar 2010-07-31 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-07-09 ~ dissolved
    IIF 352 - Ownership of shares – 75% or moreOE
  • 51
    HOUSE OF MAKE UP LIMITED - 2018-02-23
    icon of address 83 Ducie Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-10-02 ~ dissolved
    IIF 198 - Director → ME
  • 52
    icon of address Grandstand Cottage Rochdale Road, Denshaw, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    240 GBP2025-03-31
    Officer
    icon of calendar 2023-02-17 ~ now
    IIF 1 - Director → ME
    icon of calendar 2023-02-17 ~ now
    IIF 415 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ now
    IIF 536 - Has significant influence or control as a member of a firmOE
    IIF 536 - Right to appoint or remove directorsOE
    IIF 536 - Ownership of voting rights - 75% or moreOE
    IIF 536 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 320 Firecrest Court Centre Park, Warrington, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    47,048 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2022-05-05 ~ now
    IIF 324 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ now
    IIF 621 - Ownership of voting rights - 75% or moreOE
    IIF 621 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 1a Davyhulme Circle, Urmston, Manchester, Greater Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    633,138 GBP2024-09-30
    Officer
    icon of calendar 2016-09-27 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ now
    IIF 431 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 431 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    icon of address 11 Rogerfield Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-31 ~ dissolved
    IIF 326 - Director → ME
  • 56
    icon of address Mulberry House, Buntsford Park Road, Bromsgrove, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-05 ~ dissolved
    IIF 305 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ dissolved
    IIF 603 - Right to appoint or remove directorsOE
    IIF 603 - Ownership of voting rights - 75% or moreOE
    IIF 603 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 29 Castletown Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-13 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ dissolved
    IIF 377 - Right to appoint or remove directorsOE
    IIF 377 - Ownership of voting rights - 75% or moreOE
    IIF 377 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 427-431 London Road, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-04 ~ dissolved
    IIF 487 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 585 - Has significant influence or controlOE
  • 59
    icon of address 3 Cortmalaw Crescent, Robroyston, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    11,442 GBP2024-06-30
    Officer
    icon of calendar 2018-06-26 ~ now
    IIF 533 - Director → ME
    Person with significant control
    icon of calendar 2018-06-26 ~ now
    IIF 551 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-15 ~ dissolved
    IIF 532 - Director → ME
    Person with significant control
    icon of calendar 2016-10-15 ~ dissolved
    IIF 552 - Right to appoint or remove directorsOE
  • 61
    icon of address Eos Risk Management Ltd Lombard House, 3 Bucknall New Road, Stoke-on-trent, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    31,415 GBP2024-03-31
    Officer
    icon of calendar 2012-11-02 ~ now
    IIF 514 - Director → ME
  • 62
    icon of address 62 Atlantic Business Centre, Atlantic Street, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-03 ~ dissolved
    IIF 91 - Director → ME
  • 63
    BEBIRD EUROPE LIMITED - 2025-05-20
    icon of address 4 Wellhouse Road, Barnoldswick, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2025-05-02 ~ now
    IIF 549 - Right to appoint or remove directorsOE
    IIF 549 - Ownership of voting rights - 75% or moreOE
    IIF 549 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 4 Wellhouse Road, Barnoldswick, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2021-11-29 ~ dissolved
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ dissolved
    IIF 548 - Right to appoint or remove directorsOE
    IIF 548 - Ownership of voting rights - 75% or moreOE
    IIF 548 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 5 Worry Goose Lane, Whiston, Rotherham, England
    Active Corporate (1 parent)
    Equity (Company account)
    83,584 GBP2024-09-30
    Officer
    icon of calendar 2023-09-04 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ now
    IIF 433 - Right to appoint or remove directorsOE
    IIF 433 - Ownership of shares – 75% or moreOE
    IIF 433 - Ownership of voting rights - 75% or moreOE
  • 66
    icon of address The Curve, Newburn Riverside, Newcastle Upon Tyne, Tyne & Wear, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 283 - Director → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ now
    IIF 564 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 564 - Ownership of shares – More than 50% but less than 75%OE
    IIF 564 - Right to appoint or remove directorsOE
  • 67
    icon of address Fox View, Bridgemere Lane, Nantwich, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -530 GBP2025-03-31
    Officer
    icon of calendar 2023-07-06 ~ now
    IIF 263 - Director → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ now
    IIF 562 - Right to appoint or remove directorsOE
    IIF 562 - Ownership of voting rights - 75% or moreOE
    IIF 562 - Ownership of shares – 75% or moreOE
  • 68
    icon of address 6 South Drive, Coulsdon, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-07 ~ now
    IIF 614 - Director → ME
    icon of calendar 2025-08-07 ~ now
    IIF 337 - Secretary → ME
    Person with significant control
    icon of calendar 2025-08-07 ~ now
    IIF 660 - Right to appoint or remove directorsOE
    IIF 660 - Ownership of voting rights - 75% or moreOE
    IIF 660 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 6 South Drive, Coulsdon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-25 ~ dissolved
    IIF 611 - Director → ME
  • 70
    icon of address Suite 3 Hedley Court, Boothferry Road, Goole, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,126 GBP2024-03-31
    Officer
    icon of calendar 2020-03-03 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2020-03-03 ~ now
    IIF 462 - Right to appoint or remove directorsOE
    IIF 462 - Ownership of voting rights - 75% or moreOE
    IIF 462 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 82a 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-01-04 ~ now
    IIF 543 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-01-04 ~ now
    IIF 583 - Right to appoint or remove membersOE
    IIF 583 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 583 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 72
    BLUEFISH HOT TUBS LTD - 2023-11-01
    icon of address 82a 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    679 GBP2024-11-30
    Officer
    icon of calendar 2021-11-02 ~ now
    IIF 498 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ now
    IIF 582 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 582 - Ownership of shares – More than 25% but not more than 50%OE
  • 73
    icon of address The Royal, Front Street, Stanley, England
    Active Corporate (3 parents)
    Equity (Company account)
    18,254 GBP2024-03-31
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 273 - Director → ME
  • 74
    icon of address Warehouse 5, Sommerfield Rd Trench Lock 2, Telford, Shropshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-15 ~ dissolved
    IIF 486 - Director → ME
  • 75
    icon of address 123 High Street, Iver, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,422 GBP2020-07-31
    Officer
    icon of calendar 2019-07-30 ~ dissolved
    IIF 398 - Director → ME
    Person with significant control
    icon of calendar 2019-07-30 ~ dissolved
    IIF 560 - Ownership of voting rights - 75% or moreOE
    IIF 560 - Ownership of shares – 75% or moreOE
  • 76
    GAS-ELEC GROUP LIMITED - 2017-11-06
    BROOKLYN HOLDINGS LIMITED - 2012-06-29
    icon of address 3 Halfpenny Court, Halfpenny Lane, Ascot, United Kingdom
    Liquidation Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    535,380 GBP2018-09-30
    Officer
    icon of calendar 1997-11-28 ~ now
    IIF 400 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ now
    IIF 437 - Has significant influence or controlOE
  • 77
    GAS ELEC SAFETY SYSTEMS LIMITED - 2017-11-06
    VIEWBAY LIMITED - 1997-08-22
    icon of address 5 Prospect House Meridians Cross, Ocean Way, Southampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -49,548 GBP2018-09-30
    Officer
    icon of calendar 1997-07-31 ~ dissolved
    IIF 396 - Director → ME
  • 78
    icon of address 121 Headley Road, Reading, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    IIF 314 - Director → ME
  • 79
    icon of address 7 Gainsborough Close, Woodley, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-04 ~ dissolved
    IIF 313 - Director → ME
  • 80
    icon of address 6 South Drive, Coulsdon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-01 ~ dissolved
    IIF 613 - Director → ME
    icon of calendar 2022-08-01 ~ dissolved
    IIF 335 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ dissolved
    IIF 659 - Right to appoint or remove directorsOE
    IIF 659 - Ownership of voting rights - 75% or moreOE
    IIF 659 - Ownership of shares – 75% or moreOE
  • 81
    icon of address Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    100,798 GBP2024-04-30
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2025-06-09 ~ now
    IIF 363 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 117 Maple House, Queensway Business Park, Telford, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,437 GBP2019-12-31
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ now
    IIF 528 - Ownership of shares – 75% or moreOE
  • 83
    icon of address Unit 24 Pondworld Retail Park, Lynn Road, Wisbech, Cambs, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    39,453 GBP2025-03-31
    Officer
    icon of calendar 2017-05-13 ~ now
    IIF 144 - Director → ME
  • 84
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-05 ~ dissolved
    IIF 441 - Director → ME
    Person with significant control
    icon of calendar 2020-05-05 ~ dissolved
    IIF 641 - Ownership of shares – 75% or moreOE
  • 85
    icon of address Unit 7 Lymedale Business Centre Hooters Hall Road, Lymedale Business Park, Newcastle, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-07 ~ now
    IIF 256 - Director → ME
  • 86
    EOS CONSOLIDATED HOLDINGS LIMITED - 2016-03-24
    icon of address Unit 7 Evolve Business Park Hooters Hall Road, Lymedale Business Park, Newcastle, Staffordshire, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    605,160 GBP2024-07-30
    Officer
    icon of calendar 2014-10-23 ~ now
    IIF 513 - Director → ME
    Person with significant control
    icon of calendar 2016-10-23 ~ now
    IIF 650 - Ownership of shares – 75% or moreOE
  • 87
    icon of address Unit 7 Evolve Business Park Hooters Hall Road, Lymedale Business Park, Newcastle, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    299,902 GBP2024-07-30
    Officer
    icon of calendar 2015-03-24 ~ now
    IIF 289 - Director → ME
  • 88
    JOHNSON LEISURE LIMITED - 2006-04-28
    icon of address 3 Lombard House, Bucknall New Road, Stoke On Trent, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -970,218 GBP2024-07-30
    Officer
    icon of calendar 2003-08-28 ~ now
    IIF 258 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 652 - Right to appoint or remove directorsOE
    IIF 652 - Ownership of voting rights - 75% or moreOE
    IIF 652 - Ownership of shares – 75% or moreOE
  • 89
    EOS SECURITY AND SAFETY TRAINING SOLUTIONS LIMITED - 2020-03-10
    icon of address 3 Bucknall New Road, Stoke-on-trent, Staffs
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2014-04-11 ~ now
    IIF 512 - Director → ME
  • 90
    EOS CYBER RISK MANAGEMENT LIMITED - 2020-04-22
    icon of address Unit 7 Evolve Business Park Hooters Hall Road, Lymedale Business Park, Newcastle, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -499 GBP2024-04-29
    Officer
    icon of calendar 2014-04-17 ~ now
    IIF 510 - Director → ME
  • 91
    icon of address Unit 7 Evolve Business Park Hooters Hall Road, Lymedale Business Park, Newcastle, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    249,368 GBP2024-07-30
    Officer
    icon of calendar 2017-03-16 ~ now
    IIF 509 - Director → ME
  • 92
    PROPERTYMOTION LTD - 2010-02-19
    icon of address Estate Video Ltd, 4, Breton Hall Boomers Way, Lisburn, Co Antrim.
    Dissolved Corporate (1 parent)
    Equity (Company account)
    986 GBP2019-01-31
    Officer
    icon of calendar 2010-01-07 ~ dissolved
    IIF 457 - Director → ME
    icon of calendar 2010-01-07 ~ dissolved
    IIF 409 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 647 - Has significant influence or controlOE
  • 93
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-28 ~ dissolved
    IIF 311 - Director → ME
  • 94
    icon of address 10 Arthur Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    icon of calendar 2016-06-02 ~ dissolved
    IIF 339 - Director → ME
  • 95
    icon of address 15373 Innovation Drive, Ste 300, San Diego, San Diego County, California 92128, United States
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-10-08 ~ now
    IIF 422 - Director → ME
  • 96
    COVENTRY TELESALES RECRUITMENT LIMITED - 2016-06-09
    icon of address Suite 1.2 -1.3 Litchurch Plaza Suite 1.2 1st Floor, Litchurch Plaza, Litchurch Lan, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    202 GBP2016-02-29
    Officer
    icon of calendar 2015-02-18 ~ dissolved
    IIF 350 - Director → ME
  • 97
    MAGNA STAGE & STUDIO LTD - 2021-03-18
    icon of address 9 Collins Way, Dereham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9 GBP2022-03-31
    Officer
    icon of calendar 2018-03-20 ~ dissolved
    IIF 475 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ dissolved
    IIF 648 - Right to appoint or remove directorsOE
    IIF 648 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 648 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 98
    SUPPORT IS HERE LTD - 2022-04-14
    icon of address Lombard House, 3 Bucknall New Road, Stoke On Trent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-04-13 ~ now
    IIF 511 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ now
    IIF 535 - Right to appoint or remove directorsOE
    IIF 535 - Ownership of voting rights - 75% or moreOE
    IIF 535 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 535 - Ownership of shares – 75% or moreOE
  • 99
    icon of address Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,177 GBP2024-09-29
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2025-05-02 ~ now
    IIF 362 - Ownership of shares – 75% or moreOE
  • 100
    icon of address 12 Signet Court, Swann Road, Cambridge, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-24 ~ dissolved
    IIF 145 - Director → ME
  • 101
    GAS - ELEC BUREAU (LONDON) LIMITED - 2007-10-17
    icon of address 1-3 Halfpenny Court, Halfpenny Lane, Sunningdale, Berks, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-04-30
    Officer
    icon of calendar 2008-01-22 ~ dissolved
    IIF 401 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ dissolved
    IIF 438 - Has significant influence or controlOE
  • 102
    EIS GAS-ELEC LIMITED - 2008-09-12
    HIGH ROSE LIMITED - 1999-02-11
    icon of address 1-3 Halfpenny Court, Halfpenny Lane, Sunningdale, Berks, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-28 ~ dissolved
    IIF 399 - Director → ME
    icon of calendar 1999-01-27 ~ dissolved
    IIF 499 - Secretary → ME
  • 103
    TIP TOP (PLANT & INDUSTRIAL) LIMITED - 2008-09-04
    icon of address Robson Scott Associates, 49 Duke Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-15 ~ dissolved
    IIF 269 - Director → ME
    icon of calendar 2008-08-01 ~ dissolved
    IIF 180 - Secretary → ME
  • 104
    icon of address C/o Dpc Accountants Stone House, 55 Stone Road Business Park, Stoke On Trent, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,073,112 GBP2024-03-31
    Officer
    icon of calendar 2000-10-11 ~ now
    IIF 515 - Director → ME
  • 105
    icon of address 125 Bravington Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-11 ~ dissolved
    IIF 439 - Director → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ dissolved
    IIF 638 - Ownership of shares – More than 25% but not more than 50%OE
  • 106
    icon of address Grasmere Hall, Broadgate, Grasmere, Ambleside, Cumbria
    Active Corporate (10 parents)
    Officer
    icon of calendar 2019-01-24 ~ now
    IIF 39 - Director → ME
  • 107
    icon of address Apt 25 Nightingale Place, 3 Nightingale Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    243,054 GBP2025-03-31
    Officer
    icon of calendar ~ now
    IIF 171 - Director → ME
    icon of calendar ~ now
    IIF 328 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 540 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 540 - Ownership of shares – More than 25% but not more than 50%OE
  • 108
    icon of address 1a Davyhulme Circle, Urmston, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -13,631 GBP2024-07-31
    Officer
    icon of calendar 2021-07-30 ~ now
    IIF 102 - Director → ME
  • 109
    icon of address Old Halls North Street, Milverton, Taunton, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -27,208 GBP2022-01-31
    Officer
    icon of calendar 2018-04-11 ~ dissolved
    IIF 85 - Director → ME
  • 110
    icon of address Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -47,534 GBP2024-09-30
    Officer
    icon of calendar 2024-11-06 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-11-06 ~ now
    IIF 359 - Ownership of shares – 75% or moreOE
  • 111
    icon of address Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -21,749 GBP2024-09-30
    Officer
    icon of calendar 2024-11-06 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-11-06 ~ now
    IIF 364 - Ownership of shares – 75% or moreOE
  • 112
    DAVID RAULT LTD - 2017-06-23
    FRUITFUL SUCCESS LTD - 2024-10-09
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,155.42 GBP2024-11-30
    Officer
    icon of calendar 2013-11-18 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 501 - Has significant influence or controlOE
  • 113
    icon of address Oakvilla, Ebchester, Consett, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-07 ~ dissolved
    IIF 274 - Director → ME
  • 114
    icon of address 83 Ducie Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -65,693 GBP2024-05-31
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 380 - Ownership of shares – 75% or moreOE
  • 115
    icon of address 65 Cadogan Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-27 ~ dissolved
    IIF 547 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ dissolved
    IIF 663 - Right to appoint or remove directorsOE
    IIF 663 - Ownership of voting rights - 75% or moreOE
    IIF 663 - Ownership of shares – 75% or moreOE
  • 116
    icon of address 52 High Oaks, St. Albans
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-18 ~ dissolved
    IIF 331 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 530 - Has significant influence or controlOE
  • 117
    icon of address 9 Nelson Street, Southend On Sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-15 ~ dissolved
    IIF 315 - Director → ME
  • 118
    icon of address 12 Forest Edge Road, Wareham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,972 GBP2020-07-31
    Officer
    icon of calendar 2019-05-09 ~ dissolved
    IIF 292 - Director → ME
    Person with significant control
    icon of calendar 2019-05-09 ~ dissolved
    IIF 597 - Ownership of voting rights - 75% or moreOE
    IIF 597 - Ownership of shares – 75% or moreOE
  • 119
    icon of address Ella Court Truro Business Park, Threemilestone, Truro, Cornwall
    Active Corporate (5 parents)
    Equity (Company account)
    941,230 GBP2023-12-31
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 264 - Director → ME
  • 120
    icon of address Office 102 Saltmakers House School Lane, Hamble, Southampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    23,726 GBP2023-05-31
    Officer
    icon of calendar 2022-05-12 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2022-05-12 ~ dissolved
    IIF 392 - Right to appoint or remove directorsOE
    IIF 392 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 392 - Ownership of shares – More than 25% but not more than 50%OE
  • 121
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2018-10-09 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2018-10-09 ~ now
    IIF 600 - Ownership of shares – 75% or moreOE
  • 122
    LINK BUILDING CONTRACTORS LIMITED - 2001-11-20
    icon of address Cowgill Holloway Business Recovery Llp, Regency House, 45-51 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-03 ~ dissolved
    IIF 105 - Director → ME
  • 123
    JCD DECORATORS LIMITED - 2007-08-08
    icon of address 7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -29,327 GBP2016-05-31
    Officer
    icon of calendar 2003-11-04 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ dissolved
    IIF 434 - Ownership of shares – More than 25% but not more than 50%OE
  • 124
    icon of address Fergus & Fergus 24 Oswald Road, Chorlton Cum Hardy, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    870 GBP2015-07-31
    Officer
    icon of calendar 2000-07-11 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 503 - Ownership of shares – 75% or moreOE
  • 125
    icon of address Lombard House 3 Bucknall New Road, City Centre, Stoke On Trent, Staffs
    Active Corporate (2 parents)
    Equity (Company account)
    71,074 GBP2024-07-27
    Officer
    icon of calendar 1999-01-18 ~ now
    IIF 516 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ now
    IIF 651 - Ownership of shares – More than 25% but not more than 50%OE
  • 126
    icon of address 54 Bondgate, Darlington, County Durham, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    1,704 GBP2016-07-31
    Officer
    icon of calendar 2015-08-03 ~ dissolved
    IIF 111 - Director → ME
  • 127
    icon of address 20 Nassington Road, Yarwell, Northamptonshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    765 GBP2025-03-31
    Officer
    icon of calendar 2023-10-19 ~ now
    IIF 199 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ now
    IIF 455 - Has significant influence or controlOE
  • 128
    icon of address Room 7, First Floor, 153 Queen Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF 108 - Director → ME
  • 129
    HARDCORE UK LIMITED - 2004-08-04
    icon of address 12 High Street, Stanford-le-hope, England
    Active Corporate (1 parent)
    Equity (Company account)
    462 GBP2025-04-30
    Officer
    icon of calendar 2004-06-14 ~ now
    IIF 341 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 461 - Right to appoint or remove directorsOE
    IIF 461 - Ownership of voting rights - 75% or moreOE
    IIF 461 - Ownership of shares – 75% or moreOE
  • 130
    icon of address 9 Brenton Business Complex, Bond Street, Bury, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    21,968 GBP2024-05-31
    Officer
    icon of calendar 2020-05-19 ~ now
    IIF 302 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ now
    IIF 602 - Right to appoint or remove directorsOE
    IIF 602 - Ownership of voting rights - 75% or moreOE
    IIF 602 - Ownership of shares – 75% or moreOE
  • 131
    icon of address 53 York Street, Heywood, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-02-10 ~ dissolved
    IIF 5 - Director → ME
  • 132
    icon of address 1 The Stables, Manor Business Park, East Drayton, Retford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -33,579 GBP2025-02-28
    Officer
    icon of calendar 2004-02-06 ~ now
    IIF 290 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 595 - Ownership of shares – More than 25% but not more than 50%OE
  • 133
    icon of address 9 Sandringham Court, Carrickfergus, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-01-05 ~ now
    IIF 456 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ now
    IIF 646 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 646 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 134
    icon of address Abacus House Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -78,041 GBP2024-03-31
    Officer
    icon of calendar 2018-03-27 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ now
    IIF 453 - Right to appoint or remove directorsOE
    IIF 453 - Ownership of voting rights - 75% or moreOE
    IIF 453 - Ownership of shares – 75% or moreOE
  • 135
    icon of address 52 High Oaks, St. Albans, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-12 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ dissolved
    IIF 531 - Right to appoint or remove directorsOE
    IIF 531 - Ownership of voting rights - 75% or moreOE
    IIF 531 - Ownership of shares – 75% or moreOE
  • 136
    icon of address 83 Ducie Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2025-08-11 ~ now
    IIF 378 - Ownership of shares – 75% or moreOE
  • 137
    GEARED 4 (HOLDINGS) LIMITED - 2012-01-13
    icon of address The Old Bank, Newmarket Street, Consett, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-06 ~ dissolved
    IIF 286 - Director → ME
  • 138
    icon of address Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    101 GBP2024-03-31
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2025-04-16 ~ now
    IIF 369 - Ownership of shares – 75% or moreOE
  • 139
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-02 ~ dissolved
    IIF 538 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ dissolved
    IIF 662 - Ownership of shares – 75% or moreOE
  • 140
    icon of address 9 Bridle Lane, Lower Hartshay, Ripley, Derbyshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -870 GBP2019-04-05
    Officer
    icon of calendar 2018-01-12 ~ dissolved
    IIF 288 - Director → ME
    Person with significant control
    icon of calendar 2018-01-12 ~ dissolved
    IIF 594 - Ownership of shares – More than 25% but not more than 50%OE
  • 141
    TUB CHAIRS UK LIMITED - 2013-08-07
    icon of address 54 Oxford Street, Ripley, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,778 GBP2015-10-31
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 287 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 596 - Has significant influence or controlOE
  • 142
    icon of address 33 Dorset Avenue, Diggle, Oldham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    463 GBP2015-12-05
    Officer
    icon of calendar ~ dissolved
    IIF 72 - Director → ME
  • 143
    icon of address Lombard House, 3 Bucknall New Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-05 ~ dissolved
    IIF 257 - Director → ME
  • 144
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-06 ~ now
    IIF 445 - Director → ME
    Person with significant control
    icon of calendar 2025-08-06 ~ now
    IIF 636 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 636 - Ownership of shares – More than 25% but not more than 50%OE
  • 145
    icon of address 24 Edenfield Gardens, Worcester Park, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,883 GBP2023-10-31
    Officer
    icon of calendar 2018-10-22 ~ now
    IIF 645 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ now
    IIF 654 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 654 - Ownership of shares – More than 25% but not more than 50%OE
  • 146
    icon of address 24 Edenfield Gardens, Worcester Park, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2020-02-10 ~ dissolved
    IIF 644 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ dissolved
    IIF 653 - Right to appoint or remove directorsOE
    IIF 653 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 653 - Ownership of shares – More than 25% but not more than 50%OE
  • 147
    icon of address Coley Mill Farmhouse, Coley Lane, Newport, Shropshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-01 ~ dissolved
    IIF 483 - Director → ME
  • 148
    icon of address Management Control (uk) Ltd 2, William Street House, William Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    IIF 545 - Director → ME
  • 149
    icon of address Kingsley Lodge, 23 New Cavendish Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-05 ~ dissolved
    IIF 537 - Director → ME
  • 150
    icon of address 34 North Audley Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 322 - Director → ME
    icon of calendar 2014-10-01 ~ dissolved
    IIF 410 - Secretary → ME
  • 151
    icon of address 34 North Audley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-02 ~ dissolved
    IIF 71 - Director → ME
  • 152
    icon of address 29 King Edward Road, North Shields, Tyne & Wear, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -18,972 GBP2022-04-25
    Officer
    icon of calendar 2011-04-27 ~ dissolved
    IIF 381 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 505 - Right to appoint or remove directorsOE
    IIF 505 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 505 - Ownership of shares – More than 25% but not more than 50%OE
  • 153
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,634 GBP2024-10-31
    Officer
    icon of calendar 2022-05-17 ~ now
    IIF 506 - Director → ME
    icon of calendar 2022-05-17 ~ now
    IIF 555 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-17 ~ now
    IIF 542 - Ownership of voting rights - 75% or moreOE
    IIF 542 - Ownership of shares – 75% or moreOE
  • 154
    icon of address 6th Floor Cardinal House, 20 St Mary's Parsonage, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-21 ~ dissolved
    IIF 103 - Director → ME
  • 155
    icon of address 6-8 Freeman Street, Grimsby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,636 GBP2018-05-31
    Officer
    icon of calendar 2017-06-08 ~ dissolved
    IIF 217 - Director → ME
  • 156
    SANSUI ELECTRONICS UK LIMITED - 2013-05-20
    icon of address 19 Broom Grove, Knebworth, England
    Dissolved Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    199,320 GBP2019-05-31
    Officer
    icon of calendar 2012-05-28 ~ dissolved
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 550 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 550 - Ownership of shares – More than 25% but not more than 50%OE
  • 157
    CAMCO ONE LIMITED - 2016-11-25
    COMPACT CAM LIMITED - 2016-09-22
    icon of address 6th Floor, 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2012-05-31 ~ now
    IIF 25 - Director → ME
  • 158
    icon of address Axholme House, North Street, Crowle, North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF 291 - Director → ME
  • 159
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,860 GBP2017-12-31
    Officer
    icon of calendar 2012-12-10 ~ dissolved
    IIF 429 - Director → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ dissolved
    IIF 631 - Right to appoint or remove directorsOE
    IIF 631 - Ownership of shares – 75% or moreOE
  • 160
    MR NEVILLE JOHNSON & MRS RHIAN JOHNSON (THE SUN) TITANIUM - MURCO (UK) B.I. LIMITED - 2014-08-05
    MR NEVILLE ALPHONSO JOHNSON & MRS JENNY LYNN JOHNSON LIMITED - 2013-04-12
    icon of address 67 Fowler Road, Sutton Coldfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-20 ~ dissolved
    IIF 476 - Director → ME
  • 161
    REDROW ESTATE AGENTS (UK) PLC - 2012-10-30
    MR NEVILLE ALPHONSO JOHNSON & MRS SARAH JOHNSON GFC (UK) PLC - 2011-08-08
    icon of address The Court House, Plot 6, Anvil Place, Springfield Road, Sutton, Coldfield, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2011-08-02 ~ dissolved
    IIF 480 - Director → ME
  • 162
    MOLE RICHARDSON LIMITED - 1999-11-19
    icon of address 9 Collins Way, Rash's Green, Dereham, Norfolk
    Active Corporate (4 parents)
    Equity (Company account)
    93,112 GBP2024-03-31
    Officer
    icon of calendar 1999-03-16 ~ now
    IIF 474 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 649 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 649 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 163
    icon of address Prospect House, Leadgate, Consett, County Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-03 ~ dissolved
    IIF 275 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ dissolved
    IIF 587 - Has significant influence or controlOE
  • 164
    icon of address Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    726 GBP2023-12-31
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2025-04-11 ~ now
    IIF 361 - Ownership of shares – 75% or moreOE
  • 165
    icon of address 15 Woodgate Road, Woodgate, Chichester, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-25 ~ dissolved
    IIF 70 - Director → ME
  • 166
    icon of address 1 The Stables, Manor Business Park, East Drayton, Retford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,691 GBP2022-07-31
    Officer
    icon of calendar 2020-07-29 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ dissolved
    IIF 389 - Right to appoint or remove directorsOE
    IIF 389 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 389 - Ownership of shares – More than 25% but not more than 50%OE
  • 167
    icon of address 11 Selby Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,067 GBP2024-07-31
    Officer
    icon of calendar 2018-06-26 ~ now
    IIF 554 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-26 ~ now
    IIF 518 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 518 - Ownership of shares – More than 25% but not more than 50%OE
  • 168
    icon of address 11 Barclay Street, Stonehaven, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 303 - Director → ME
  • 169
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-14 ~ dissolved
    IIF 307 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ dissolved
    IIF 604 - Ownership of shares – 75% or moreOE
  • 170
    icon of address 1 Weyland Park, Kirkwall, Orkney, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -495 GBP2025-06-30
    Officer
    icon of calendar 2018-10-09 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2018-10-09 ~ now
    IIF 464 - Right to appoint or remove directorsOE
    IIF 464 - Ownership of voting rights - 75% or moreOE
    IIF 464 - Ownership of shares – 75% or moreOE
  • 171
    icon of address The Dairy, Longframlington, Morpeth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,103 GBP2020-11-30
    Officer
    icon of calendar 2016-11-04 ~ dissolved
    IIF 259 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ dissolved
    IIF 504 - Has significant influence or controlOE
  • 172
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,624 GBP2021-03-31
    Officer
    icon of calendar 2019-12-31 ~ dissolved
    IIF 260 - Director → ME
    icon of calendar 2019-12-31 ~ dissolved
    IIF 411 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-31 ~ dissolved
    IIF 561 - Right to appoint or remove directorsOE
    IIF 561 - Ownership of voting rights - 75% or moreOE
    IIF 561 - Ownership of shares – 75% or moreOE
  • 173
    icon of address 3 Railway Court, Ten Pound Walk, Doncaster, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,692 GBP2021-03-31
    Officer
    icon of calendar 2016-02-23 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 495 - Ownership of shares – 75% or moreOE
  • 174
    icon of address 6 South Drive, Coulsdon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-23 ~ dissolved
    IIF 616 - Director → ME
    icon of calendar 2021-06-23 ~ dissolved
    IIF 336 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-23 ~ dissolved
    IIF 661 - Right to appoint or remove directorsOE
    IIF 661 - Ownership of voting rights - 75% or moreOE
    IIF 661 - Ownership of shares – 75% or moreOE
  • 175
    icon of address Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    142 GBP2024-03-31
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 368 - Ownership of shares – 75% or moreOE
  • 176
    OPENTOBARTER LIMITED - 2009-04-07
    icon of address Strathmore Accountants, 3rd Floor Ivy Mill Crown Street, Failsworth, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-10 ~ dissolved
    IIF 208 - Director → ME
    icon of calendar 2008-12-10 ~ dissolved
    IIF 193 - Secretary → ME
  • 177
    PROPERTY INFORMATION SYSTEMS COMMON EXCHANGE STANDARD LIMITED - 2010-06-03
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    IIF 216 - Director → ME
  • 178
    icon of address Glen Parva, Luffenhall, Walkern, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-19 ~ dissolved
    IIF 201 - Director → ME
  • 179
    icon of address Abacus House Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,451 GBP2021-11-30
    Officer
    icon of calendar 2020-06-22 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ dissolved
    IIF 452 - Right to appoint or remove directorsOE
    IIF 452 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 452 - Ownership of shares – More than 25% but not more than 50%OE
  • 180
    MAGNIFICAT CAPITAL LIMITED - 2017-12-01
    MAGNIFICAT MUSIC AND PRODUCTION LIMITED - 2020-08-24
    icon of address 24 Edenfield Gardens, Worcester Park, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,743 GBP2024-03-31
    Officer
    icon of calendar 2016-03-31 ~ now
    IIF 624 - Secretary → ME
  • 181
    icon of address 49 Derby Road, Borrowash, Derby, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-03 ~ dissolved
    IIF 491 - Director → ME
  • 182
    icon of address 29 Horton Road, Datchet, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-28 ~ dissolved
    IIF 557 - Director → ME
    Person with significant control
    icon of calendar 2022-12-28 ~ dissolved
    IIF 574 - Right to appoint or remove directorsOE
    IIF 574 - Ownership of voting rights - 75% or moreOE
    IIF 574 - Ownership of shares – 75% or moreOE
  • 183
    icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    86,079 GBP2022-11-30
    Officer
    icon of calendar 2004-09-23 ~ dissolved
    IIF 255 - Director → ME
  • 184
    PENTYME SECRETARIAT RESOURCES LTD - 2010-06-21
    icon of address 32 Fairmead Road, Saltash, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    79,460 GBP2024-12-31
    Officer
    icon of calendar 2006-12-04 ~ now
    IIF 80 - Director → ME
    icon of calendar 2006-12-04 ~ now
    IIF 182 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 387 - Ownership of shares – More than 25% but not more than 50%OE
  • 185
    icon of address Coley Mill Farmhouse, Coley Lane, Newport, Shropshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-01 ~ dissolved
    IIF 482 - Director → ME
  • 186
    icon of address Viewpoint Consett Business Park, Villa Real, Consett, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-16 ~ dissolved
    IIF 279 - Director → ME
  • 187
    PRO BUSINESS LTD. - 2005-07-19
    icon of address 37 Chamberlain Street, Wells, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    6,828 GBP2024-07-31
    Officer
    icon of calendar 2005-08-16 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 388 - Right to appoint or remove directorsOE
    IIF 388 - Ownership of voting rights - 75% or moreOE
    IIF 388 - Ownership of shares – 75% or moreOE
  • 188
    icon of address No 3 Halfpenny Court, Halfpenny Lane, Sunningdale, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-25 ~ dissolved
    IIF 395 - Director → ME
  • 189
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    IIF 443 - Director → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ dissolved
    IIF 639 - Has significant influence or controlOE
  • 190
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-23 ~ dissolved
    IIF 440 - Director → ME
    Person with significant control
    icon of calendar 2018-08-23 ~ dissolved
    IIF 642 - Ownership of shares – 75% or moreOE
  • 191
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-24 ~ dissolved
    IIF 581 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ dissolved
    IIF 640 - Ownership of shares – 75% or moreOE
  • 192
    icon of address Kingsley Lodge, New Cavendish Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-10 ~ dissolved
    IIF 546 - Director → ME
  • 193
    icon of address Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -40,610 GBP2020-07-31
    Officer
    icon of calendar 2025-06-23 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2025-06-23 ~ now
    IIF 367 - Ownership of shares – 75% or moreOE
  • 194
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 507 - Director → ME
    icon of calendar 2025-04-09 ~ now
    IIF 556 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-09 ~ now
    IIF 519 - Ownership of shares – 75% or moreOE
    IIF 519 - Ownership of voting rights - 75% or moreOE
    IIF 519 - Right to appoint or remove directorsOE
  • 195
    D K D FACTOR PRODUCTS LIMITED - 1984-12-21
    PROTAFORM COMPONENTS LIMITED - 2008-01-07
    DKD SPRING PRODUCTS LIMITED - 1996-02-07
    icon of address Orchard Works, 76 Arthur Street Lakeside, Redditch, Worcestershire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-04-01 ~ now
    IIF 40 - Director → ME
  • 196
    icon of address Royal Hotel, Front Street, Stanley, County Durham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 268 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 593 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 593 - Right to surplus assets - More than 25% but not more than 50%OE
  • 197
    icon of address Royal Hotel, Front Street, Stanley, County Durham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 285 - Director → ME
    Person with significant control
    icon of calendar 2024-09-26 ~ now
    IIF 592 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 592 - Ownership of shares – More than 25% but not more than 50%OE
  • 198
    icon of address Suite 8 Broadway House, 2 Haygate Road, Telford, Shropshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2025-07-18 ~ now
    IIF 529 - Ownership of voting rights - 75% or moreOE
    IIF 529 - Ownership of shares – 75% or moreOE
    IIF 529 - Right to appoint or remove directorsOE
  • 199
    icon of address 61a Abbotswood Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,975 GBP2022-06-30
    Officer
    icon of calendar ~ dissolved
    IIF 169 - Director → ME
    icon of calendar ~ dissolved
    IIF 327 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 351 - Right to appoint or remove directorsOE
    IIF 351 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 351 - Ownership of shares – More than 25% but not more than 50%OE
  • 200
    icon of address 1st Floor, 8-12 London Street, Southport, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    330,245 GBP2024-02-29
    Officer
    icon of calendar 2004-12-01 ~ now
    IIF 41 - Director → ME
    icon of calendar 2004-12-01 ~ now
    IIF 196 - Secretary → ME
  • 201
    icon of address 33b Cresswell Road, Twickenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,860 GBP2024-02-29
    Officer
    icon of calendar 2015-02-02 ~ now
    IIF 225 - Director → ME
  • 202
    icon of address 33b Cresswell Road, Twickenham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    icon of calendar 2015-02-03 ~ now
    IIF 226 - Director → ME
  • 203
    THE RIGHTS STUFF LIMITED - 2009-12-20
    icon of address 6 Snow Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-31 ~ dissolved
    IIF 22 - Director → ME
  • 204
    COMPACT BUSINESS AFFAIRS LIMITED - 2016-09-21
    RIGHTS.TV LIMITED - 2016-06-26
    THE BUSINESS AFFAIRS CONSULTANCY LIMITED - 2008-10-10
    icon of address 6 Snow Hill, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-31 ~ dissolved
    IIF 21 - Director → ME
  • 205
    icon of address Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    136,977 GBP2023-06-30
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    IIF 358 - Ownership of shares – 75% or moreOE
  • 206
    icon of address The Old Bakery, 14b The Green, West Drayton, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    25,044 GBP2016-03-30
    Officer
    icon of calendar 2007-06-15 ~ dissolved
    IIF 403 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 541 - Ownership of shares – 75% or moreOE
  • 207
    icon of address 43 High Street, Mountain Ash, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2022-03-21 ~ dissolved
    IIF 447 - Director → ME
  • 208
    icon of address Ip28 7de, 82a Samadhi Llp, 82a James Carter Road, Mildenhall, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-01 ~ dissolved
    IIF 544 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ dissolved
    IIF 584 - Right to appoint or remove membersOE
    IIF 584 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 584 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 209
    icon of address 5 Hollins Lane, Accrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-20 ~ now
    IIF 467 - Director → ME
    Person with significant control
    icon of calendar 2023-08-20 ~ now
    IIF 539 - Ownership of shares – 75% or moreOE
  • 210
    03555911 LIMITED - 2013-02-14
    icon of address 34 North Audley Street, North Audley Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -278,467 GBP2024-07-31
    Officer
    icon of calendar 1998-04-30 ~ now
    IIF 413 - Secretary → ME
  • 211
    icon of address Mr Barry Johnston, Hillside Office, Stromness, Orkney, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-10 ~ dissolved
    IIF 346 - Director → ME
    icon of calendar 2004-02-10 ~ dissolved
    IIF 430 - Secretary → ME
  • 212
    icon of address The Old Bank, Newmarket Street, Consett, Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-18 ~ dissolved
    IIF 276 - Director → ME
  • 213
    icon of address 7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-30 ~ dissolved
    IIF 4 - Director → ME
  • 214
    icon of address Coley Mill Farmhouse, Coley Lane, Newport, Shropshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-28 ~ dissolved
    IIF 304 - Director → ME
    icon of calendar 2012-12-28 ~ dissolved
    IIF 416 - Secretary → ME
  • 215
    WHITE HOUSE (CRICCIETH) MANAGEMENT LIMITED - 2021-09-03
    icon of address 2 Sibrwd Y Mor, Criccieth, Gwynedd, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    2,968 GBP2025-05-31
    Officer
    icon of calendar 2021-07-28 ~ now
    IIF 130 - Director → ME
  • 216
    icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-23 ~ dissolved
    IIF 448 - Director → ME
  • 217
    icon of address 30 Somers Road, Wisbech, Cambs
    Active Corporate (3 parents)
    Equity (Company account)
    12,035 GBP2025-02-28
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 417 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 525 - Has significant influence or controlOE
  • 218
    GAG347 LIMITED - 2012-01-27
    icon of address 20 Nassington Road, Yarwell, Peterborough, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,353,427 GBP2024-12-31
    Officer
    icon of calendar 2012-01-24 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 523 - Ownership of shares – 75% or moreOE
    IIF 523 - Right to appoint or remove directorsOE
    IIF 523 - Ownership of voting rights - 75% or moreOE
  • 219
    ONSIDE BARS LIMITED - 2017-09-18
    icon of address 3 Railway Court, Ten Pound Walk, Doncaster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,795 GBP2019-07-31
    Officer
    icon of calendar 2017-09-08 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ dissolved
    IIF 493 - Ownership of shares – 75% or moreOE
  • 220
    icon of address 6 South Drive, Coulsdon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    498 GBP2024-09-30
    Officer
    icon of calendar 2018-09-19 ~ now
    IIF 610 - Director → ME
    icon of calendar 2018-09-19 ~ now
    IIF 334 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-19 ~ now
    IIF 658 - Right to appoint or remove directorsOE
    IIF 658 - Ownership of voting rights - 75% or moreOE
    IIF 658 - Ownership of shares – 75% or moreOE
  • 221
    icon of address Hall Cross Pub, 33-34 Hallgate, Doncaster, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-05-22 ~ dissolved
    IIF 496 - Right to appoint or remove directorsOE
    IIF 496 - Ownership of voting rights - 75% or moreOE
    IIF 496 - Ownership of shares – 75% or moreOE
  • 222
    icon of address C/o Tugby Orchards, Wood Lane, Tugby, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 136 - Director → ME
  • 223
    icon of address Huckletree Bishopsgate, 8 Bishopsgate, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -115,521 GBP2022-10-01 ~ 2023-12-31
    Officer
    icon of calendar 2022-09-29 ~ now
    IIF 534 - Director → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ now
    IIF 553 - Right to appoint or remove directorsOE
    IIF 553 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 553 - Ownership of shares – More than 25% but not more than 50%OE
  • 224
    icon of address 3rd Floor, Ivy Mill Crown Street, Failsworth, Manchester, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    561 GBP2024-12-31
    Officer
    icon of calendar 2007-09-07 ~ now
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ now
    IIF 566 - Right to appoint or remove directorsOE
    IIF 566 - Ownership of voting rights - 75% or moreOE
    IIF 566 - Ownership of shares – 75% or moreOE
  • 225
    icon of address Hollinwood Business Centre, Hollinwood Business Centre, Albert Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-13 ~ dissolved
    IIF 3 - Director → ME
  • 226
    icon of address 6 South Drive, Coulsdon, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-16 ~ dissolved
    IIF 612 - Director → ME
  • 227
    icon of address 4 Buckstone Drive, Alwoodley, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-14 ~ dissolved
    IIF 442 - Director → ME
    Person with significant control
    icon of calendar 2023-06-14 ~ dissolved
    IIF 635 - Right to appoint or remove directorsOE
    IIF 635 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 635 - Ownership of shares – More than 25% but not more than 50%OE
  • 228
    icon of address 9 High Street, Wellington, Somerset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -854 GBP2021-05-31
    Officer
    icon of calendar 2016-05-27 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2016-05-27 ~ dissolved
    IIF 625 - Ownership of shares – More than 25% but not more than 50%OE
  • 229
    icon of address 72 Derby Road, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-23 ~ dissolved
    IIF 223 - Director → ME
  • 230
    KARAS IMPORT LTD - 2020-12-21
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-17 ~ dissolved
    IIF 312 - Director → ME
    Person with significant control
    icon of calendar 2020-12-17 ~ dissolved
    IIF 527 - Ownership of shares – 75% or moreOE
  • 231
    icon of address 83 Ducie Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,345 GBP2024-03-31
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2025-08-11 ~ now
    IIF 379 - Ownership of shares – 75% or moreOE
  • 232
    icon of address 17 Moss Lane, Pinner Village, Pinner, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -22,559 GBP2016-01-31
    Officer
    icon of calendar 2005-01-10 ~ dissolved
    IIF 344 - Secretary → ME
  • 233
    icon of address 58 Peterborough Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -1,314 GBP2024-04-05
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 137 - Director → ME
  • 234
    icon of address Royal Hotel, Front Street, Stanley, County Durham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 565 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 565 - Ownership of shares – More than 25% but not more than 50%OE
  • 235
    MY HOMECARE ASSISTANCE LIMITED - 2024-12-13
    PRESTIGE CARE NORTH EAST LIMITED - 2014-04-24
    GOOD COMPANIONS (DURHAM) LIMITED - 2015-11-24
    PRESTIGE CARE (NORTH) LIMITED - 2014-07-22
    MY HOMECARE (DURHAM) LTD - 2019-02-25
    icon of address The Royal, Front Street, Stanley, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,241,850 GBP2024-03-31
    Officer
    icon of calendar 2019-11-06 ~ now
    IIF 42 - Director → ME
  • 236
    icon of address 10 Whitfield Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-13 ~ dissolved
    IIF 9 - Director → ME
  • 237
    THE LAW CHEIF JUSTICE MR NEVILLE A JOHNSON (UK) LIMITED - 2014-02-27
    THE LAW CHIEF JUSTICE MR NEVILLE A JOHNSON LIMITED - 2012-07-25
    MR NEVILLE ALPHONSO JOHNSON & MRS JENNIFER LYNN JOHNSON LIMITED - 2005-05-13
    icon of address Allied Swift House 67, Fowler Road, Sutton Coldfield, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2002-11-08 ~ dissolved
    IIF 423 - Director → ME
  • 238
    icon of address 37 Chamberlain Street, Wells, Somerset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-18 ~ dissolved
    IIF 75 - Director → ME
    icon of calendar 2005-06-24 ~ dissolved
    IIF 197 - Secretary → ME
  • 239
    icon of address The Royal, 1, Station Road, Stanley, Durham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 281 - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 589 - Ownership of shares – 75% or moreOE
    IIF 589 - Right to appoint or remove directorsOE
    IIF 589 - Ownership of voting rights - 75% or moreOE
  • 240
    icon of address Titan Tools Facility, Unit J Nord Centre, York Street, Aberdeen, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    678,873 GBP2024-12-31
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 418 - Director → ME
  • 241
    icon of address Titan Tools Facility, Unit J Nord Centre, York Street, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    3,990,730 GBP2024-12-31
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 419 - Director → ME
  • 242
    icon of address Tizz's, 206 High Street, Lewes, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2024-08-22 ~ now
    IIF 569 - Right to appoint or remove directorsOE
    IIF 569 - Ownership of shares – 75% or moreOE
    IIF 569 - Ownership of voting rights - 75% or moreOE
  • 243
    icon of address Parkfield House, Park Street, Stafford, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-05 ~ dissolved
    IIF 485 - Director → ME
  • 244
    icon of address 35 Southbourne Grove, Westcliff-on-sea, Essex
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 502 - Has significant influence or controlOE
  • 245
    UKOS LTD
    - now
    UKOS PLC - 2020-11-25
    AOS (UK) PLC - 2002-12-24
    icon of address Unit 6 Grovelands, Boundary Way, Hemel Hempstead, England
    Active Corporate (4 parents)
    Equity (Company account)
    538,817 GBP2024-12-31
    Officer
    icon of calendar 2000-02-10 ~ now
    IIF 207 - Director → ME
  • 246
    icon of address 23 Dukes View, The Humbers, Telford, Shropshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-09 ~ dissolved
    IIF 481 - Director → ME
  • 247
    icon of address 24 Cannon Street, Wisbech, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -292 GBP2018-12-31
    Officer
    icon of calendar 2017-12-20 ~ dissolved
    IIF 340 - Director → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ dissolved
    IIF 630 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 630 - Ownership of shares – More than 25% but not more than 50%OE
  • 248
    icon of address 8 Wrecclesham Road, Farnham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-22 ~ dissolved
    IIF 297 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ dissolved
    IIF 601 - Has significant influence or controlOE
    IIF 601 - Right to appoint or remove directorsOE
    IIF 601 - Ownership of voting rights - 75% or moreOE
    IIF 601 - Ownership of shares – 75% or moreOE
  • 249
    icon of address Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    IIF 360 - Ownership of shares – 75% or moreOE
  • 250
    icon of address Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    58,101 GBP2023-03-31
    Officer
    icon of calendar 2024-12-13 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-12-13 ~ dissolved
    IIF 371 - Ownership of shares – 75% or moreOE
  • 251
    icon of address 1 Weyland Park, Kirkwall, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    699 GBP2023-05-31
    Officer
    icon of calendar 2022-05-12 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2022-05-12 ~ dissolved
    IIF 463 - Right to appoint or remove directorsOE
    IIF 463 - Ownership of voting rights - 75% or moreOE
    IIF 463 - Ownership of shares – 75% or moreOE
  • 252
    icon of address Prince Of Wales Works, Armytage Road, Brighouse, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-06-06 ~ now
    IIF 329 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ now
    IIF 454 - Has significant influence or controlOE
  • 253
    YORKSHIRE PACKAGING SYSTEMS LIMITED - 2002-08-08
    icon of address Prince Of Wales Works, Armytage Road, Brighouse, England
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2002-06-25 ~ now
    IIF 123 - Director → ME
  • 254
    YORKSHIRE PACKAGING SUPPLIES LIMITED - 2002-08-08
    icon of address Prince Of Wales Works, Armytage Road, Brighouse, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    4,916,846 GBP2024-06-30
    Officer
    icon of calendar 1999-01-01 ~ now
    IIF 127 - Director → ME
    icon of calendar ~ now
    IIF 425 - Director → ME
    Person with significant control
    icon of calendar 2022-05-15 ~ now
    IIF 435 - Ownership of shares – More than 50% but less than 75%OE
    IIF 435 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 435 - Right to appoint or remove directorsOE
  • 255
    icon of address Prince Of Wales Works, Armytage Road, Brighouse, England
    Active Corporate (2 parents)
    Equity (Company account)
    98,946 GBP2024-06-30
    Officer
    icon of calendar 2022-06-06 ~ now
    IIF 124 - Director → ME
  • 256
    icon of address Prince Of Wales Works Prince Of Wales Works, Armytage Road, Brighouse, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2017-03-02 ~ dissolved
    IIF 517 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ dissolved
    IIF 623 - Ownership of voting rights - 75% or moreOE
  • 257
    icon of address 7 Queen Marys Close, Radcliffe-on-trent, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2021-01-06 ~ dissolved
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ dissolved
    IIF 571 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 571 - Right to appoint or remove directorsOE
    IIF 571 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 185
  • 1
    icon of address Flat 1, 129 Milton Road, Weston-s-mare, North Somerset
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 1999-03-06 ~ 2007-11-30
    IIF 168 - Director → ME
  • 2
    icon of address Tower 12 18/22 Bridge Street, Spinningfields, Manchester
    Active Corporate (1 parent)
    Officer
    icon of calendar 2001-10-16 ~ 2013-12-18
    IIF 272 - Director → ME
  • 3
    icon of address Sherwood House, 41 Queens Road, Farnborough, Hants, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-01-31
    Officer
    icon of calendar 2016-12-10 ~ 2022-11-03
    IIF 295 - Director → ME
  • 4
    icon of address 72a Railton Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-10-31
    Officer
    icon of calendar 2003-10-01 ~ 2011-04-01
    IIF 446 - Director → ME
    icon of calendar 2003-10-01 ~ 2010-09-30
    IIF 320 - Secretary → ME
  • 5
    DAMAR CIVIL ENGINEERING LTD. - 2003-02-25
    DAMAR GROUP LTD - 2015-10-02
    icon of address Unit 700 Bretton Park Way, Dewsbury, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-12-07 ~ 2003-07-10
    IIF 81 - Director → ME
  • 6
    CASHDALE LIMITED - 1994-03-11
    icon of address The London Television Centre, Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-01 ~ 2005-12-13
    IIF 29 - Director → ME
  • 7
    LEIGH BUDDHIST COMMUNITY - 2020-12-04
    icon of address Buddhist Centre, 879a London Road, Westcliff-on-sea, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,098 GBP2021-09-30
    Officer
    icon of calendar 2020-08-12 ~ 2022-10-23
    IIF 68 - Director → ME
  • 8
    icon of address 2 Ffronwen, Llangorse, Brecon, Powys
    Active Corporate (1 parent)
    Equity (Company account)
    18,938 GBP2024-03-31
    Officer
    icon of calendar 2000-07-28 ~ 2018-07-28
    IIF 394 - Secretary → ME
  • 9
    ARKHILAB LTD - 2020-04-28
    icon of address Oxford Place, 61 Oxford Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    43,821 GBP2024-04-30
    Officer
    icon of calendar 2020-04-21 ~ 2024-07-19
    IIF 66 - Director → ME
  • 10
    GAG346 LIMITED - 2012-01-27
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-24 ~ 2012-03-09
    IIF 146 - Director → ME
  • 11
    ACRELEFT LTD - 2001-01-26
    icon of address 10 Prospect Place, Welwyn, Hertfordshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    86,284 GBP2024-03-31
    Officer
    icon of calendar 2000-12-08 ~ 2004-04-21
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2020-10-13
    IIF 634 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    icon of address 16 Birch Grove, Elm, Wisbech, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,083 GBP2024-10-31
    Officer
    icon of calendar 2003-10-16 ~ 2024-04-01
    IIF 575 - Director → ME
    icon of calendar 2023-10-06 ~ 2024-04-01
    IIF 470 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ 2024-04-30
    IIF 655 - Ownership of shares – 75% or more OE
    IIF 655 - Right to appoint or remove directors OE
    IIF 655 - Ownership of voting rights - 75% or more OE
  • 13
    icon of address 218 Malvern Road, Bournemouth, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2025-06-23
    Officer
    icon of calendar 2004-01-26 ~ 2015-02-03
    IIF 265 - Director → ME
  • 14
    icon of address Wynyard Park House Wynyard Park, Billingham, Teesside, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-12 ~ 2024-08-22
    IIF 300 - Director → ME
  • 15
    icon of address Wynyard Park House Wynyard Park, Billingham, Teesside, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-12 ~ 2024-08-22
    IIF 299 - Director → ME
  • 16
    icon of address Wynyard Park House Wynyard Park, Billingham, Teesside, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-12 ~ 2024-08-22
    IIF 298 - Director → ME
  • 17
    icon of address 17 St Peters Place, Fleetwood, Lancashire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,226,689 GBP2025-03-31
    Officer
    icon of calendar 2003-05-15 ~ 2007-12-13
    IIF 261 - Director → ME
  • 18
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-04-16 ~ 2008-08-27
    IIF 28 - Director → ME
  • 19
    PRECIS (391) LIMITED - 1985-06-28
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-04-16 ~ 2008-09-09
    IIF 27 - Director → ME
  • 20
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2016-10-17 ~ 2017-11-30
    IIF 520 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ 2017-11-30
    IIF 632 - Ownership of shares – 75% or more OE
  • 21
    CHEMVIRON SPECIALITY CHEMICALS LIMITED - 1999-01-04
    CHEMVIRON LIMITED - 1986-01-15
    icon of address Po Box No 11, Winnington Avenue, Northwich, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-02-09 ~ 2013-07-15
    IIF 164 - Director → ME
  • 22
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-04-16 ~ 2008-09-09
    IIF 34 - Director → ME
  • 23
    icon of address 6 Alexandra Road, Tonbridge, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    155,277 GBP2024-07-31
    Officer
    icon of calendar 2020-07-07 ~ 2025-05-21
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ 2025-05-21
    IIF 591 - Right to appoint or remove directors OE
    IIF 591 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 591 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2020-07-07 ~ 2021-06-25
    IIF 590 - Ownership of shares – 75% or more OE
  • 24
    RANK FILM DISTRIBUTORS LIMITED - 1997-04-25
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-04-16 ~ 2008-08-28
    IIF 33 - Director → ME
  • 25
    CARLTONCO FIFTY-FIVE LIMITED - 1996-08-14
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-04-16 ~ 2008-08-28
    IIF 30 - Director → ME
  • 26
    PROJECT WHITE LIMITED - 2008-04-08
    MM&S (5281) LIMITED - 2007-10-30
    icon of address Unit 4 & 5 Enterprise Drive, Westhill Industrial Estate, Westhill, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -4,142,263 GBP2019-04-01 ~ 2020-03-31
    Officer
    icon of calendar 2024-03-15 ~ 2024-08-01
    IIF 420 - Director → ME
  • 27
    icon of address 7 Queen Marys Close, Radcliffe-on-trent, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    395,442 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-17
    IIF 570 - Ownership of shares – More than 50% but less than 75% OE
    IIF 570 - Ownership of voting rights - More than 50% but less than 75% OE
  • 28
    icon of address Unit 27b Mitton Road, Whalley, Clitheroe, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    251 GBP2024-08-31
    Officer
    icon of calendar 2016-08-25 ~ 2023-09-14
    IIF 235 - Director → ME
  • 29
    VERACITY TRAINING LTD - 2010-01-26
    icon of address 3rd Floor, Ivy Mill Crown Street, Failsworth, Manchester, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    12,161 GBP2024-12-31
    Officer
    icon of calendar 2012-06-12 ~ 2016-10-17
    IIF 212 - Director → ME
    icon of calendar 2008-03-19 ~ 2010-01-15
    IIF 133 - Director → ME
    icon of calendar 2008-03-19 ~ 2010-05-04
    IIF 194 - Secretary → ME
  • 30
    NALCO/EXXON ENERGY CHEMICALS LIMITED - 2001-08-30
    EXXON CHEMICAL ENERGY CHEMICALS LIMITED - 1994-09-29
    ESSOHEAT LIMITED - 1979-12-31
    NALCO ENERGY SERVICES LIMITED - 2019-11-22
    ESSOCHEM PERFORMANCE CHEMICALS LIMITED - 1986-11-01
    ONDEO NALCO ENERGY SERVICES LIMITED - 2003-11-27
    icon of address C/o Champion Technologies Limited Block 102, Cadland Road, Hardley, Southampton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,307,023 GBP2024-12-31
    Officer
    icon of calendar 2009-02-09 ~ 2013-07-15
    IIF 160 - Director → ME
  • 31
    CANARYMATIC LIMITED - 1994-10-03
    NALCO ENERGY SERVICES MARKETING LIMITED - 2019-09-23
    NALCO/EXXON ENERGY CHEMICALS MARKETING LIMITED - 2001-08-06
    ONDEO NALCO ENERGY SERVICES MARKETING LIMITED - 2003-11-27
    icon of address C/o Champion Technologies Limited Block 102, Cadland Road, Hardley, Southampton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    14,648,733 GBP2023-12-31
    Officer
    icon of calendar 2009-02-09 ~ 2013-07-15
    IIF 162 - Director → ME
  • 32
    COMMUNICATE TECHNOLOGY PLC - 2022-01-24
    icon of address Wynyard Park House, Wynyard Park, Billingham, Teesside
    Active Corporate (5 parents, 6 offsprings)
    Profit/Loss (Company account)
    18,621 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2022-01-01 ~ 2024-08-22
    IIF 95 - Director → ME
  • 33
    COMMUNITY 1ST CORNWALL (PENINSULA HOUSE) LIMITED - 2008-02-08
    icon of address Building 1000, Kings Reach, Yew Street, Stockport
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-21 ~ 2014-04-02
    IIF 241 - Director → ME
  • 34
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-18 ~ 2014-04-01
    IIF 243 - Director → ME
  • 35
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-08 ~ 2014-04-01
    IIF 248 - Director → ME
  • 36
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-11-09 ~ 2014-04-01
    IIF 247 - Director → ME
  • 37
    icon of address Blue Support House, 17a Moorland Road, St. Austell, Cornwall, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2006-09-25 ~ 2014-04-01
    IIF 252 - Director → ME
  • 38
    icon of address Building 1000, Kings Reach, Yew Street, Stockport
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-26 ~ 2014-04-01
    IIF 242 - Director → ME
  • 39
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-03-29 ~ 2014-04-01
    IIF 250 - Director → ME
  • 40
    icon of address Building 1000, Kings Reach, Yew Street, Stockport
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-14 ~ 2014-04-01
    IIF 254 - Director → ME
  • 41
    icon of address Building 1000 Kings Reach, Yew Street, Stockport, Cheshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-10-28 ~ 2014-04-01
    IIF 239 - Director → ME
  • 42
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2004-08-11 ~ 2014-04-01
    IIF 245 - Director → ME
  • 43
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2009-12-08 ~ 2014-04-01
    IIF 253 - Director → ME
  • 44
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-25 ~ 2014-04-01
    IIF 251 - Director → ME
  • 45
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-07-26 ~ 2014-04-01
    IIF 249 - Director → ME
  • 46
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2004-08-11 ~ 2014-04-01
    IIF 246 - Director → ME
  • 47
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-21 ~ 2014-04-01
    IIF 240 - Director → ME
  • 48
    icon of address Suite C, Milestone House Glenthorne Court, Truro Business Park, Threemilestone, Truro, Cornwall, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2006-09-29 ~ 2015-03-31
    IIF 98 - Director → ME
  • 49
    COMMUNITY FOUNDATION FOR LANCASHIRE - 2014-01-02
    icon of address 43 Hanover Street, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-01-01 ~ 2011-07-12
    IIF 469 - Director → ME
  • 50
    icon of address 1 Corsica Villas, Brenchley Road, Tunbridge, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-01 ~ 2013-03-27
    IIF 619 - Director → ME
  • 51
    COMPACT BUSINESS AFFAIRS LIMITED - 2016-06-26
    icon of address 6-10 Whitfield Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-05-18 ~ 2016-10-12
    IIF 215 - Director → ME
  • 52
    RED LION 91 LIMITED - 2008-04-16
    icon of address Derbyshire House, 8 St. Chad's Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-05-31 ~ 2016-10-12
    IIF 19 - Director → ME
  • 53
    icon of address Derbyshire House, 8 St. Chad's Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2012-05-31 ~ 2016-10-12
    IIF 24 - Director → ME
  • 54
    DE FACTO 1775 LIMITED - 2010-10-14
    icon of address Derbyshire House, 8 St. Chad's Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-31 ~ 2016-10-12
    IIF 18 - Director → ME
  • 55
    COMPACT MEDIA ACQUISITIONS LIMITED - 2010-12-14
    DE FACTO 1798 LIMITED - 2010-10-14
    icon of address Derbyshire House, 8 St. Chad's Street, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2012-05-31 ~ 2016-10-12
    IIF 20 - Director → ME
  • 56
    DE FACTO 1757 LIMITED - 2010-10-14
    COMPACT MEDIA GROUP LIMITED - 2010-11-16
    icon of address Derbyshire House, 8 St. Chad's Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-31 ~ 2016-10-12
    IIF 14 - Director → ME
  • 57
    BROADCAST MONITORING INFORMATION LIMITED - 2006-11-27
    icon of address Derbyshire House, 8 St. Chad's Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-05-31 ~ 2016-10-12
    IIF 15 - Director → ME
  • 58
    FLUXPOLAR LIMITED - 1988-03-11
    icon of address Denhay Farm, Broadoak, Bridport, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2001-10-15
    IIF 184 - Secretary → ME
  • 59
    COOMBE FARM FOODS (HOLDINGS) LIMITED - 1983-05-20
    DRIVEIN LIMITED - 1982-06-22
    icon of address Claygate House, Littleworth Road, Esher, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-03-31
    IIF 183 - Secretary → ME
  • 60
    THE COUNCIL FOR REGISTERED GAS INSTALLERS - 2006-03-27
    icon of address 6th Floor Dean Bradley House, 52 Horseferry Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-04-24
    IIF 173 - Director → ME
  • 61
    icon of address 24 Oswald Road Chorlton Cum Hardy, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -12,494 GBP2019-12-31
    Officer
    icon of calendar 2017-12-22 ~ 2022-05-05
    IIF 204 - Director → ME
  • 62
    DAVID JOHNSON DRIVER TRAINING LTD - 2010-09-09
    icon of address 15 The Glade, Morecambe, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,129 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-04-29
    IIF 353 - Ownership of shares – 75% or more OE
    IIF 353 - Ownership of voting rights - 75% or more OE
    IIF 353 - Right to appoint or remove directors OE
    IIF 353 - Has significant influence or control OE
  • 63
    icon of address Eos Risk Management Ltd Lombard House, 3 Bucknall New Road, Stoke-on-trent, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    31,415 GBP2024-03-31
    Officer
    icon of calendar 2012-11-02 ~ 2012-11-02
    IIF 473 - Director → ME
  • 64
    EGOFERN LIMITED - 1985-05-07
    icon of address Suite 7, Phoenix House, Redhill Aerodrome, Kings Mill Lane, Redhill, England
    Active Corporate (4 parents)
    Equity (Company account)
    34 GBP2024-09-30
    Officer
    icon of calendar 2009-09-14 ~ 2013-10-16
    IIF 170 - Director → ME
  • 65
    FUTURETEC LIMITED - 2010-02-03
    ISANDCO THREE HUNDRED AND FORTY EIGHT LIMITED - 2000-01-17
    icon of address Unit 4 & 5 Enterprise Drive, Westhill Industrial Estate, Westhill, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,364,755 GBP2020-03-31
    Officer
    icon of calendar 2024-03-15 ~ 2024-08-01
    IIF 421 - Director → ME
  • 66
    icon of address Fifth Floor, 89 Albert Embankment, London
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    389,097 GBP2024-03-31
    Officer
    icon of calendar 2004-02-12 ~ 2007-03-06
    IIF 383 - Director → ME
  • 67
    SENORITA SPARKLES WHOLESALE LTD - 2022-02-18
    icon of address Unit 7, Telford Business Centre, Springhill, Wellington, Shroppshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-13 ~ 2023-04-03
    IIF 479 - Director → ME
    icon of calendar 2023-05-05 ~ 2023-05-05
    IIF 478 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ 2023-04-03
    IIF 607 - Ownership of shares – 75% or more OE
  • 68
    icon of address Brodies House, 31 - 33 Union Grove, Aberdeen
    Dissolved Corporate (4 parents, 1 offspring)
    Current Assets (Company account)
    100 GBP2015-12-31
    Officer
    icon of calendar 2014-07-03 ~ 2015-12-23
    IIF 218 - Director → ME
    icon of calendar 2014-06-30 ~ 2014-07-03
    IIF 219 - Director → ME
  • 69
    icon of address Brodies House, 31 - 33 Union Grove, Aberdeen
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-07-02 ~ 2015-12-23
    IIF 220 - Director → ME
  • 70
    icon of address 5th Floor 89 Albert Embankment, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    59,241 GBP2024-03-31
    Officer
    icon of calendar 2001-05-09 ~ 2007-03-05
    IIF 384 - Director → ME
  • 71
    TFD DUNHAMS FINANCIAL SERVICES LIMITED - 2016-04-06
    THOMAS F DUNHAM & SON LIMITED - 1996-02-02
    DUNHAMS FINANCIAL SERVICES LIMITED - 2001-08-02
    icon of address 11 Warwick Road, Old Trafford, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    236,931 GBP2024-11-30
    Officer
    icon of calendar 1995-10-12 ~ 2003-05-06
    IIF 131 - Director → ME
  • 72
    EQUITY SOLUTIONS & PARTNERS LIMITED - 2018-05-09
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Active Corporate (4 parents)
    Equity (Company account)
    191,696 GBP2024-04-30
    Officer
    icon of calendar 2006-06-08 ~ 2014-04-01
    IIF 244 - Director → ME
  • 73
    YAYMERE LIMITED - 1998-07-27
    NALCO SERVICES LIMITED - 2020-11-25
    icon of address Ecolab Manufacturing Uk Limited, Winnington Avenue, Northwich, Cheshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-02-09 ~ 2013-07-15
    IIF 165 - Director → ME
  • 74
    icon of address Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2017-04-18 ~ 2017-11-22
    IIF 301 - Director → ME
  • 75
    icon of address Garden Flat, 3e Frognal, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-10 ~ 2011-09-07
    IIF 186 - Secretary → ME
  • 76
    icon of address 117 Maple House, Queensway Business Park, Telford, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,437 GBP2019-12-31
    Officer
    icon of calendar 2020-06-05 ~ 2020-09-01
    IIF 309 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ 2020-09-01
    IIF 606 - Has significant influence or control OE
  • 77
    AQR LIMITED - 2009-06-09
    AQUAZUR LIMITED - 2003-11-27
    HOUSEMAN LIMITED - 1999-01-04
    PORTALS PAPERMAKING LIMITED - 1995-05-30
    icon of address C/o Nalco Limited Po Box 11, Winnington Avenue, Northwich, Cheshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-02-09 ~ 2013-07-15
    IIF 158 - Director → ME
  • 78
    icon of address Keyworth Primary And Nursery School Nottingham Road, Keyworth, Nottingham, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-14 ~ 2018-12-12
    IIF 236 - Director → ME
  • 79
    icon of address Building 1000 Kings Reach, Yew Street, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-22 ~ 2014-04-01
    IIF 238 - Director → ME
  • 80
    icon of address Building 1000 Kings Reach, Yew Street, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-29 ~ 2014-04-01
    IIF 234 - Director → ME
  • 81
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-01-28 ~ 2005-01-31
    IIF 579 - Director → ME
    icon of calendar 2002-01-28 ~ 2012-03-09
    IIF 140 - Director → ME
    icon of calendar 2002-01-28 ~ 2012-03-09
    IIF 317 - Secretary → ME
  • 82
    SCOTRENEWABLES (FLOTTA) LIMITED - 2013-05-03
    icon of address Office 2/3 2nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4,129,912 GBP2024-06-30
    Officer
    icon of calendar 2004-11-05 ~ 2009-12-01
    IIF 349 - Director → ME
    icon of calendar 2004-11-05 ~ 2009-12-01
    IIF 488 - Secretary → ME
  • 83
    icon of address 3rd Floor Ivy Mill Crown Street, Failsworth, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2021-06-30
    Officer
    icon of calendar 2020-06-03 ~ 2021-02-28
    IIF 210 - Director → ME
  • 84
    icon of address 191a Askew Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-05 ~ 2011-04-08
    IIF 16 - Director → ME
  • 85
    icon of address 37 Chamberlain Street, Wells, Somerset
    Active Corporate (3 parents)
    Equity (Company account)
    561,904 GBP2023-09-30
    Officer
    icon of calendar 2002-11-20 ~ 2003-01-22
    IIF 77 - Director → ME
  • 86
    icon of address John Savage Accountancy, 16 Walsingham Place, Truro, Cornwall
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-05-06 ~ 2015-03-31
    IIF 321 - Director → ME
  • 87
    INPUT MEDIA NORTH LIMITED - 2022-01-11
    icon of address 32-34 Greenhill Crescent, Watford, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-12-22 ~ 2011-04-08
    IIF 12 - Director → ME
  • 88
    icon of address 21 Brandwood Park, Bacup, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,159 GBP2018-04-30
    Officer
    icon of calendar 2016-07-01 ~ 2018-06-15
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-15
    IIF 432 - Right to appoint or remove directors OE
    IIF 432 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 432 - Ownership of shares – More than 50% but less than 75% OE
  • 89
    icon of address Office 5 Rec 2 Retford Enterprise Centre, Randall Way, Retford, Nottinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2017-04-27 ~ 2024-03-31
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ 2024-03-31
    IIF 497 - Ownership of shares – 75% or more OE
    IIF 497 - Ownership of voting rights - 75% or more OE
    IIF 497 - Right to appoint or remove directors OE
    IIF 494 - Ownership of shares – 75% or more OE
  • 90
    icon of address Seinna, Bryne Lane, Padbury, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-04 ~ 2008-05-12
    IIF 338 - Secretary → ME
  • 91
    HOUSEMAN LIMITED - 1995-05-30
    HOUSEMAN (BURNHAM) LIMITED - 1989-12-15
    HOUSEMAN (1995) LIMITED - 1999-02-22
    HOUSEMAN HEGRO LIMITED - 1977-12-31
    icon of address C/o Champion Technologies Limited Block 102, Cadland Road, Hardley, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,312,113 GBP2024-12-31
    Officer
    icon of calendar 2009-02-09 ~ 2013-07-15
    IIF 159 - Director → ME
  • 92
    HOWARD SOLICITORS LIMITED - 2007-07-17
    HOWARDS SOLICITITORS LIMITED - 2007-07-26
    icon of address 39-41 Higher Bents Lane, Bredbury, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    -55,327 GBP2024-11-30
    Officer
    icon of calendar 2020-09-23 ~ 2023-10-04
    IIF 2 - Director → ME
  • 93
    icon of address Po Box 11, Winnington Avenue, Northwich, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-09 ~ 2013-07-15
    IIF 161 - Director → ME
  • 94
    icon of address Hyndburn V & C Resource Centre Old St James School, Cannon Street, Accrington, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-06-11 ~ 2010-11-18
    IIF 466 - Director → ME
  • 95
    icon of address 1 Uxbridge Road, Uxbridge, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,085 GBP2020-09-30
    Officer
    icon of calendar 2020-01-29 ~ 2022-06-30
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2020-01-29 ~ 2022-06-25
    IIF 449 - Right to appoint or remove directors OE
    IIF 449 - Ownership of voting rights - 75% or more OE
    IIF 449 - Ownership of shares – 75% or more OE
  • 96
    icon of address 32-34 Greenhill Crescent, Watford, Hertfordshire, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2009-07-01 ~ 2011-04-08
    IIF 13 - Director → ME
  • 97
    ITC ENTERTAINMENT LIMITED - 1989-03-30
    I.T.C. INCORPORATED TELEVISION COMPANY LIMITED - 1976-12-31
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-04-16 ~ 2008-08-28
    IIF 35 - Director → ME
  • 98
    ACTION TIME (UK) LIMITED - 2013-02-20
    ACTION TIME HOLDINGS LIMITED - 1994-03-11
    ZENITH PRODUCTIONS LIMITED - 1993-07-14
    ACTION TIME LIMITED - 1989-12-11
    icon of address The London Television Centre, Upper Ground, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-03-01 ~ 2008-08-28
    IIF 36 - Director → ME
  • 99
    CARLTONCO 120 LIMITED - 2006-12-29
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-11-30 ~ 2007-11-30
    IIF 31 - Director → ME
  • 100
    ITV STUDIOS GLOBAL DISTRIBUTION LIMITED - 2024-11-06
    CARLTON INTERNATIONAL MEDIA LIMITED - 2004-07-30
    CTE (CARLTON) LIMITED - 1998-03-18
    ITV GLOBAL ENTERTAINMENT LIMITED - 2020-01-02
    GRANADA INTERNATIONAL MEDIA LIMITED - 2008-09-18
    PRECIS (664) LIMITED - 1988-04-07
    CENTRAL TELEVISION ENTERPRISES LIMITED - 1994-09-30
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2004-03-01 ~ 2008-08-27
    IIF 38 - Director → ME
  • 101
    CMTV UK LIMITED - 1997-05-30
    CARLTON VIDEO LIMITED - 2002-01-16
    GRANADA VENTURES LIMITED - 2013-01-09
    CARLTON VISUAL ENTERTAINMENT LIMITED - 2004-07-30
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-04-16 ~ 2008-08-27
    IIF 26 - Director → ME
  • 102
    icon of address 16 Birch Grove, Elm, Wisbech, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    125,871 GBP2024-04-30
    Officer
    icon of calendar 2003-04-14 ~ 2024-04-01
    IIF 576 - Director → ME
    icon of calendar 2008-10-10 ~ 2024-04-01
    IIF 508 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-30
    IIF 657 - Ownership of voting rights - 75% or more OE
    IIF 657 - Ownership of shares – 75% or more OE
    IIF 657 - Right to appoint or remove directors OE
  • 103
    icon of address Building 1000 Kings Reach, Yew Street, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-16 ~ 2014-04-01
    IIF 230 - LLP Designated Member → ME
  • 104
    POLARIS REFRIGERATION LIMITED - 1977-12-31
    icon of address 23 Linden Road, Stalybridge, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,057 GBP2025-04-30
    Officer
    icon of calendar ~ 2017-11-10
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-20
    IIF 385 - Ownership of shares – 75% or more OE
  • 105
    icon of address Lombard House 3 Bucknall New Road, City Centre, Stoke On Trent, Staffs
    Active Corporate (2 parents)
    Equity (Company account)
    71,074 GBP2024-07-27
    Officer
    icon of calendar 1999-01-18 ~ 2001-01-09
    IIF 382 - Secretary → ME
  • 106
    icon of address C/o Alistair Gray Ca, Ridgeways, Back Road, Stromness, Orkney, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2015-06-22 ~ 2018-11-08
    IIF 116 - Director → ME
  • 107
    BUFFALO LTD - 2002-01-18
    SCOTWIND LIMITED - 2002-01-04
    icon of address 9 Taunton Road, Wiveliscombe, Taunton, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-10-29 ~ 2002-01-16
    IIF 348 - Director → ME
  • 108
    icon of address 1 Lea Terrace, Meadowside, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -17,814 GBP2024-03-31
    Officer
    icon of calendar 2020-03-03 ~ 2024-04-29
    IIF 89 - Director → ME
  • 109
    icon of address 54 Bondgate, Darlington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    316 GBP2018-04-30
    Officer
    icon of calendar 2017-04-24 ~ 2019-02-12
    IIF 112 - Director → ME
  • 110
    icon of address 251 Pentonville Road, Pentonville Road, London
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-07-13 ~ 2018-05-04
    IIF 627 - Director → ME
  • 111
    LUCY AIR AMBULANCE FOR CHILDREN CHARITY - 2023-03-29
    icon of address The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-17 ~ 2010-05-04
    IIF 152 - Director → ME
  • 112
    EXPERTMAIN LIMITED - 1990-02-22
    icon of address 3 Worthington Business Park, Worthington Way, Wigan, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,288,762 GBP2024-06-30
    Officer
    icon of calendar ~ 2002-01-04
    IIF 106 - Director → ME
  • 113
    CLASSWISE LIMITED - 1985-03-06
    icon of address 251 Pentonville Road, London
    Active Corporate (12 parents, 3 offsprings)
    Officer
    icon of calendar 1994-10-11 ~ 2009-12-31
    IIF 629 - Director → ME
    icon of calendar 2012-10-23 ~ 2018-05-04
    IIF 628 - Director → ME
  • 114
    VALUE AT RISK LIMITED - 2018-10-22
    icon of address Unit 1h Mereworth Business Centre Danns Lane, Wateringbury, Maidstone, England
    Active Corporate (2 parents)
    Equity (Company account)
    60 GBP2024-03-31
    Officer
    icon of calendar 2007-03-16 ~ 2017-03-27
    IIF 211 - Director → ME
    icon of calendar 2008-09-03 ~ 2017-03-27
    IIF 189 - Secretary → ME
  • 115
    icon of address 16 Birch Grove, Elm, Wisbech, England
    Active Corporate (2 parents)
    Equity (Company account)
    62,059 GBP2024-07-31
    Officer
    icon of calendar 2003-07-02 ~ 2024-04-01
    IIF 578 - Director → ME
    icon of calendar 2003-07-02 ~ 2024-04-01
    IIF 472 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-30
    IIF 656 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 656 - Ownership of shares – More than 25% but not more than 50% OE
  • 116
    icon of address Claygate House, Littleworth Road, Esher, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-03-31
    IIF 185 - Secretary → ME
  • 117
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (7 parents, 53 offsprings)
    Officer
    icon of calendar 2007-07-10 ~ 2008-07-11
    IIF 10 - Director → ME
  • 118
    MENDIP FOODS LIMITED - 1996-03-29
    icon of address Claygate House, Littleworth Road, Esher, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-02-24
    IIF 181 - Secretary → ME
  • 119
    icon of address 6-8 Freeman Street, Grimsby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,636 GBP2018-05-31
    Person with significant control
    icon of calendar 2017-06-08 ~ 2018-05-16
    IIF 568 - Ownership of shares – More than 25% but not more than 50% OE
  • 120
    SANSUI ELECTRONICS UK LIMITED - 2013-05-20
    icon of address 19 Broom Grove, Knebworth, England
    Dissolved Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    199,320 GBP2019-05-31
    Officer
    icon of calendar 2012-05-29 ~ 2019-09-06
    IIF 343 - Secretary → ME
  • 121
    icon of address 6 Alexandra Road, Tonbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,688 GBP2024-04-30
    Officer
    icon of calendar 2015-04-07 ~ 2025-05-21
    IIF 271 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-25
    IIF 588 - Has significant influence or control OE
  • 122
    icon of address Nalco Acquisition One, Winnington Avenue, Northwich, Cheshire, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2009-02-09 ~ 2013-07-15
    IIF 153 - Director → ME
  • 123
    icon of address Po Box 11 Winnington Avenue, Northwich, Cheshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-02-09 ~ 2013-07-15
    IIF 154 - Director → ME
  • 124
    ONDEO NALCO HOLDINGS UK LIMITED - 2003-12-03
    ALFLOC LIMITED - 2002-04-26
    ICI ALFLOC LIMITED - 1991-03-21
    icon of address Winnington Avenue, Northwich, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-02-09 ~ 2013-07-15
    IIF 156 - Director → ME
  • 125
    NALCO INVESTMENTS U.K. LIMITED - 2001-11-19
    ONDEO NALCO INVESTMENTS UK LIMITED - 2003-11-27
    TARGETLAUNCH LIMITED - 1991-03-21
    icon of address Winnington Avenue, Northwich, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-02-09 ~ 2013-07-15
    IIF 157 - Director → ME
  • 126
    ONDEO NALCO LIMITED - 2004-02-26
    NALCO LIMITED - 2001-11-19
    NALFLOC LIMITED - 1991-03-21
    icon of address Winnington Avenue, Northwich, Cheshire
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2005-08-31 ~ 2011-01-11
    IIF 166 - Director → ME
  • 127
    NALCO DIVERSIFIED TECHNOLOGIES LIMITED - 2005-11-04
    DIVERSEY WATER TECHNOLOGIES LIMITED - 1998-07-23
    QUALITY WATER SYSTEMS LIMITED - 1996-03-29
    icon of address Po Box 11, Winnington Avenue, Northwich, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-02-09 ~ 2013-07-15
    IIF 163 - Director → ME
  • 128
    NALCO LIMITED - 1991-03-21
    icon of address Winnington Avenue, Northwich, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-02-09 ~ 2013-07-15
    IIF 155 - Director → ME
  • 129
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-22 ~ 2012-03-09
    IIF 148 - Director → ME
  • 130
    icon of address Gunnersbury Dr, Ealing, London
    Active Corporate (5 parents)
    Equity (Company account)
    181,670 GBP2024-03-31
    Officer
    icon of calendar 2012-12-10 ~ 2021-05-10
    IIF 404 - Director → ME
  • 131
    NALCO PENSION PLAN 2002 LIMITED - 2014-10-16
    SHOO 287 LIMITED - 2006-12-18
    icon of address Winnington Avenue, Northwich, Cheshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-06-07 ~ 2010-01-13
    IIF 167 - Director → ME
  • 132
    PICATECH SOLUTIONS LIMITED - 2011-01-21
    PICATECH UK LIMITED - 2007-02-26
    icon of address Spearing Insolvency, 25 Greenhill Street, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-03 ~ 2012-07-19
    IIF 490 - Director → ME
  • 133
    icon of address 6-10 Whitfield Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-07-22 ~ 2016-10-12
    IIF 23 - Director → ME
  • 134
    SCOTRENEWABLES TIDAL POWER LIMITED - 2018-10-15
    SCOTRENEWABLES (MARINE POWER) LTD. - 2010-11-10
    SCOTTIDE LIMITED - 2004-10-01
    icon of address Innovation Centre - Orkney Hatston Pier Road, Crowness Business Park, Kirkwall, Orkney
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    2,126,028 GBP2023-12-31
    Officer
    icon of calendar 2002-09-23 ~ 2006-02-06
    IIF 489 - Secretary → ME
  • 135
    SCOTRENEWABLES (WIND POWER) LTD. - 2013-05-03
    SCOTWIND LIMITED - 2004-10-01
    icon of address Eastbrae House, Stromness, Orkney
    Active Corporate (2 parents)
    Equity (Company account)
    65,557 GBP2024-01-31
    Officer
    icon of calendar 2002-01-25 ~ 2018-09-01
    IIF 347 - Director → ME
  • 136
    icon of address Hi-ridge 28 Burrett Road, Walsoken, Wisbech, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    110,856 GBP2024-04-30
    Officer
    icon of calendar 2003-03-27 ~ 2022-07-06
    IIF 577 - Director → ME
    icon of calendar 2003-03-27 ~ 2024-12-31
    IIF 471 - Secretary → ME
  • 137
    icon of address Unit 11 Chamberhall Street, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,130 GBP2024-04-30
    Officer
    icon of calendar 2007-04-30 ~ 2010-12-23
    IIF 6 - Director → ME
  • 138
    icon of address 32 Fairmead Road, Saltash, Cornwall
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -313 GBP2024-09-30
    Officer
    icon of calendar 2011-09-07 ~ 2019-11-06
    IIF 84 - Director → ME
    icon of calendar 2011-09-07 ~ 2019-11-06
    IIF 407 - Secretary → ME
  • 139
    RESIN BOUND DRIVES LTD - 2021-09-01
    icon of address St Pegs Mill, Thornhills Beck Lane, Brighouse, England
    Active Corporate (1 parent)
    Equity (Company account)
    422,025 GBP2024-07-31
    Officer
    icon of calendar 2019-07-17 ~ 2022-01-28
    IIF 294 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ 2021-09-20
    IIF 599 - Ownership of shares – More than 25% but not more than 50% OE
  • 140
    PREMIER EARLY YEARS LIMITED - 2017-04-08
    icon of address 2 Lant Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    256,579 GBP2025-03-31
    Officer
    icon of calendar 2015-03-28 ~ 2016-10-07
    IIF 232 - Director → ME
  • 141
    PROBUS FINANCIAL CONSULTANTS LIMITED - 2005-07-19
    icon of address 37 Chamberlain Street, Wells, Somerset
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    55,812 GBP2024-03-31
    Officer
    icon of calendar 2000-08-01 ~ 2005-07-31
    IIF 79 - Director → ME
  • 142
    icon of address 1st Floor, 8-12 London Street, Southport, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    330,245 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-09
    IIF 356 - Ownership of shares – More than 25% but not more than 50% OE
  • 143
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -84,995 GBP2024-03-31
    Officer
    icon of calendar 2019-07-25 ~ 2022-05-19
    IIF 293 - Director → ME
    Person with significant control
    icon of calendar 2019-07-25 ~ 2022-05-19
    IIF 598 - Right to appoint or remove directors OE
    IIF 598 - Ownership of voting rights - 75% or more OE
    IIF 598 - Ownership of shares – 75% or more OE
  • 144
    icon of address C/o Alistair Gray Ca, Ridgeways, Back Road, Stromness, Orkney, Scotland
    Active Corporate (2 parents, 5 offsprings)
    Profit/Loss (Company account)
    54,386 GBP2024-08-01 ~ 2025-07-31
    Officer
    icon of calendar 2015-12-01 ~ 2018-11-05
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2016-07-24 ~ 2018-11-05
    IIF 465 - Ownership of shares – More than 25% but not more than 50% OE
  • 145
    icon of address Charlotte House 19b Market Place, Bingham, Nottingham
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -620,876 GBP2022-03-29
    Officer
    icon of calendar 1997-02-04 ~ 2001-06-28
    IIF 397 - Director → ME
    icon of calendar 2009-03-09 ~ 2017-02-06
    IIF 402 - Director → ME
    icon of calendar 1997-02-04 ~ 2009-03-09
    IIF 500 - Secretary → ME
  • 146
    icon of address 17 New Quebec Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-08 ~ 2006-03-08
    IIF 187 - Secretary → ME
  • 147
    icon of address Unit 1 Springfield Industrial Estate, Newport, Shropshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2022-06-13 ~ 2022-06-13
    IIF 477 - Director → ME
    icon of calendar 2020-06-09 ~ 2022-03-29
    IIF 308 - Director → ME
    icon of calendar 2020-06-09 ~ 2022-03-29
    IIF 414 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ 2022-06-13
    IIF 393 - Has significant influence or control OE
  • 148
    icon of address 30 Somers Road, Wisbech, Cambs
    Active Corporate (3 parents)
    Equity (Company account)
    12,035 GBP2025-02-28
    Officer
    icon of calendar 2013-02-08 ~ 2019-02-12
    IIF 142 - Director → ME
  • 149
    icon of address Viewpoint Derwentside Buisiness Park, Villa Real, Consett, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-04-10 ~ 2015-12-04
    IIF 280 - Director → ME
  • 150
    S & P JOHNSON LIMITED - 2006-02-08
    icon of address 48 King Street, King's Lynn, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    298,048 GBP2025-03-31
    Officer
    icon of calendar 2006-06-01 ~ 2020-11-01
    IIF 316 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-19
    IIF 524 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 524 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 151
    icon of address 10 Francis Avenue, St. Albans, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-12 ~ 2014-09-05
    IIF 459 - Director → ME
  • 152
    icon of address 10 Francis Avenue, St. Albans, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-13 ~ 2014-09-05
    IIF 458 - Director → ME
  • 153
    CORESTEEL MANAGEMENT LTD. - 2002-09-24
    icon of address C/o 54 Butlers & Colonial Wharf, Gainsford Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    252,929 GBP2022-07-31
    Officer
    icon of calendar 2001-07-06 ~ 2003-03-14
    IIF 76 - Director → ME
  • 154
    icon of address Hall Cross Pub, 33-34 Hallgate, Doncaster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-22 ~ 2024-03-31
    IIF 121 - Director → ME
  • 155
    icon of address 3rd Floor, Ivy Mill, Crown Street, Failsworth, Manchester, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    19,794 GBP2024-09-30
    Officer
    icon of calendar 2007-09-07 ~ 2020-11-18
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ 2020-11-18
    IIF 567 - Ownership of shares – More than 25% but not more than 50% OE
  • 156
    icon of address Maple House Queensway Business Park, Queensway, Telford, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-03-20 ~ 2014-04-06
    IIF 484 - Director → ME
  • 157
    icon of address 11 Warwick Road, Old Trafford, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    37,875 GBP2024-08-31
    Officer
    icon of calendar 1996-03-04 ~ 2003-05-31
    IIF 132 - Director → ME
    icon of calendar 1996-03-04 ~ 2003-05-31
    IIF 192 - Secretary → ME
  • 158
    icon of address The View, 9 Barford Exchange Wellesbourne Road, Barford, Warwick, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2003-10-01 ~ 2013-12-31
    IIF 468 - Director → ME
  • 159
    CHAROVAL LIMITED - 1993-05-25
    icon of address Leigh Court Business Centre, Abbots Leigh, Bristol, England
    Dissolved Corporate (10 parents)
    Equity (Company account)
    533,023 GBP2023-03-31
    Officer
    icon of calendar 1995-07-06 ~ 1997-06-24
    IIF 129 - Director → ME
  • 160
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-07-21 ~ 2012-03-09
    IIF 143 - Director → ME
    icon of calendar 1999-05-19 ~ 2005-02-01
    IIF 580 - Director → ME
    icon of calendar 1997-07-21 ~ 2005-02-01
    IIF 318 - Secretary → ME
  • 161
    MY HOMECARE ASSISTANCE LIMITED - 2024-12-13
    PRESTIGE CARE NORTH EAST LIMITED - 2014-04-24
    GOOD COMPANIONS (DURHAM) LIMITED - 2015-11-24
    PRESTIGE CARE (NORTH) LIMITED - 2014-07-22
    MY HOMECARE (DURHAM) LTD - 2019-02-25
    icon of address The Royal, Front Street, Stanley, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,241,850 GBP2024-03-31
    Officer
    icon of calendar 2015-04-15 ~ 2019-02-12
    IIF 270 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-07
    IIF 357 - Has significant influence or control OE
  • 162
    icon of address Scott House Suite 1, The Concourse, Waterloo Station, London, England
    Active Corporate (22 parents, 1 offspring)
    Equity (Company account)
    29,550 GBP2024-03-31
    Officer
    icon of calendar 2014-07-01 ~ 2017-01-18
    IIF 11 - Director → ME
  • 163
    icon of address Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -105,846 GBP2023-12-31
    Officer
    icon of calendar 2025-05-02 ~ 2025-05-02
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2025-05-02 ~ 2025-05-02
    IIF 370 - Ownership of shares – 75% or more OE
  • 164
    icon of address 5 Willow Close, Audlem, Crewe, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2019-03-14 ~ 2021-07-15
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2019-03-14 ~ 2020-08-20
    IIF 558 - Ownership of shares – 75% or more OE
  • 165
    icon of address 41 Sherwood Road, Harworth, Doncaster, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,640 GBP2024-08-31
    Officer
    icon of calendar 2019-08-06 ~ 2021-10-07
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ 2021-09-20
    IIF 391 - Right to appoint or remove directors OE
    IIF 391 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 391 - Ownership of shares – More than 25% but not more than 50% OE
  • 166
    KNOWLEDGE SCHOOL TRUST - 2016-12-02
    LEARNING TODAY LEADING TOMORROW - 2024-08-14
    icon of address Rugby Free Secondary School, Anderson Avenue, Rugby, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2014-05-07 ~ 2022-02-18
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-07
    IIF 573 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 167
    icon of address 35 Southbourne Grove, Westcliff-on-sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-29 ~ 2013-11-05
    IIF 149 - Director → ME
  • 168
    icon of address Unit 6 Grovelands, Boundary Way, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-11-07 ~ 2023-11-07
    IIF 213 - Director → ME
  • 169
    icon of address Unit 6 Grovelands, Boundary Way, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-04 ~ 2023-09-04
    IIF 214 - Director → ME
  • 170
    UKOS LTD
    - now
    UKOS PLC - 2020-11-25
    AOS (UK) PLC - 2002-12-24
    icon of address Unit 6 Grovelands, Boundary Way, Hemel Hempstead, England
    Active Corporate (4 parents)
    Equity (Company account)
    538,817 GBP2024-12-31
    Officer
    icon of calendar 2014-08-14 ~ 2021-03-19
    IIF 408 - Secretary → ME
  • 171
    icon of address 3rd Floor, Ivy Mill Crown Street, Failsworth, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    568,892 GBP2025-06-30
    Officer
    icon of calendar 2007-03-16 ~ 2016-09-30
    IIF 209 - Director → ME
    icon of calendar 2008-09-03 ~ 2016-09-30
    IIF 188 - Secretary → ME
  • 172
    icon of address Wandle Valley School, Welbeck Road, Carshalton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-19 ~ 2018-10-31
    IIF 615 - Director → ME
  • 173
    BRISTOL 2000 LIMITED - 1998-06-12
    AT BRISTOL LIMITED - 2017-09-23
    icon of address One Millennium Square, Anchor Road, Bristol, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 1996-08-05 ~ 1997-06-02
    IIF 128 - Director → ME
  • 174
    WELTON BIBBY AND BARON LIMITED - 2004-01-06
    OVAL (1806) LIMITED - 2003-07-06
    icon of address 1 Quartermaster Road, West Wilts Trading Estate, Westbury, Wiltshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-08-12 ~ 2009-08-28
    IIF 82 - Director → ME
  • 175
    OVAL (1931) LIMITED - 2004-01-06
    icon of address 1 Quartermaster Road, West Wilts Trading Estate, Westbury, Wiltshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-10-29 ~ 2009-08-28
    IIF 83 - Director → ME
  • 176
    icon of address West Town House West Town House, Baltonsborough, Glastonbury, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1999-01-04 ~ 2001-02-28
    IIF 74 - Director → ME
    icon of calendar 1999-01-04 ~ 2001-02-28
    IIF 191 - Secretary → ME
  • 177
    icon of address Weston Bay Yacht Club Links Road, Uphill, Weston-super-mare, England
    Active Corporate (5 parents)
    Equity (Company account)
    90,980 GBP2025-04-30
    Officer
    icon of calendar 2002-04-17 ~ 2002-07-31
    IIF 345 - Director → ME
  • 178
    icon of address The Spinney, 2 Rosewood Close, Little Aston, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    243,407 GBP2024-12-31
    Officer
    icon of calendar 2012-07-05 ~ 2014-07-01
    IIF 8 - Director → ME
  • 179
    NORTH AVON PUMPS & CONTROLS LTD. - 2013-04-23
    icon of address 61 Queen Square, Bristol
    Dissolved Corporate
    Officer
    icon of calendar 2001-04-02 ~ 2006-03-07
    IIF 78 - Director → ME
  • 180
    icon of address Prince Of Wales Works, Armytage Road, Brighouse, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-10-21 ~ 2020-10-01
    IIF 330 - LLP Designated Member → ME
    icon of calendar 2011-10-21 ~ 2025-06-01
    IIF 424 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-28
    IIF 386 - Has significant influence or control OE
    icon of calendar 2016-04-06 ~ 2020-10-01
    IIF 436 - Has significant influence or control OE
  • 181
    YORKSHIRE PACKAGING SYSTEMS LIMITED - 2002-08-08
    icon of address Prince Of Wales Works, Armytage Road, Brighouse, England
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2002-06-25 ~ 2016-01-26
    IIF 427 - Director → ME
  • 182
    YORKSHIRE PACKAGING SUPPLIES LIMITED - 2002-08-08
    icon of address Prince Of Wales Works, Armytage Road, Brighouse, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    4,916,846 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-31
    IIF 622 - Ownership of shares – 75% or more OE
    IIF 622 - Ownership of voting rights - 75% or more OE
  • 183
    icon of address Prince Of Wales Works, Armytage Road, Brighouse, England
    Active Corporate (2 parents)
    Equity (Company account)
    98,946 GBP2024-06-30
    Officer
    icon of calendar 2019-01-23 ~ 2025-06-23
    IIF 426 - Director → ME
    icon of calendar 2019-01-23 ~ 2020-10-01
    IIF 126 - Director → ME
  • 184
    COTHURN LIMITED - 1993-06-11
    icon of address The London Television Centre, Upper Ground, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-16 ~ 2008-09-09
    IIF 32 - Director → ME
  • 185
    ZENITH PRODUCTIONS LIMITED - 1989-12-11
    PRECIS (240) LIMITED - 1984-04-18
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-16 ~ 2008-09-09
    IIF 37 - Director → ME

The content of this website is protected by AgonGuard.

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

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