logo
explain how to read the page

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

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

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

Smith, Andrew

    Related profiles found in government register
  • Smith, Andrew
    British born in December 1960

    Registered addresses and corresponding companies
  • Smith, Andrew
    British director born in December 1960

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

      IIF 6
  • Smith, Andrew
    British engineer born in December 1960

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

      IIF 7
  • Smith, Andrew
    British director born in February 1965

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

      IIF 8
  • Smith, Andrew
    British manager born in August 1963

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

      IIF 9
  • Smith, Andrew
    British sales & marketing born in August 1963

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

      IIF 10
  • Smith, Andrew
    British born in August 1964

    Registered addresses and corresponding companies
  • Smith, Andrew
    British chartered accountant born in August 1964

    Registered addresses and corresponding companies
  • Smith, Andrew
    British chartered acountant born in August 1964

    Registered addresses and corresponding companies
    • 42 Barrie Grove, Hellaby, Rotherham, S66 8HH

      IIF 29
  • Smith, Andrew
    British director born in August 1964

    Registered addresses and corresponding companies
    • 42 Barrie Grove, Hellaby, Rotherham, S66 8HH

      IIF 30
  • Smith, Andrew
    British finance director born in August 1964

    Registered addresses and corresponding companies
    • 3, Quarry Fields, Wickersley, Rotherham, South Yorkshire, S66 1GA

      IIF 31
    • 3 Quarryfields, Wickersley, Rotherham, England, S66 1GA

      IIF 32
    • 42 Barrie Grove, Hellaby, Rotherham, S66 8HH

      IIF 33
  • Smith, Andrew
    British financial director born in August 1964

    Registered addresses and corresponding companies
    • 42 Barrie Grove, Hellaby, Rotherham, S66 8HH

      IIF 34
  • Smith, Andrew
    British managing director born in August 1964

    Registered addresses and corresponding companies
    • 42 Barrie Grove, Hellaby, Rotherham, S66 8HH

      IIF 35
  • Smith, Andrew
    British born in May 1965

    Registered addresses and corresponding companies
    • 77a, Woodburn Rd, Carrick Furgus, N Ireland

      IIF 36
    • 5 Lindberg Drive, Spalding, Lincolnshire, PE11 2FS

      IIF 37
  • Smith, Andrew
    British born in August 1968

    Registered addresses and corresponding companies
    • Mierion House, 2 Maengwyn Street, Tywyn, Gwynedd, LL36 9DW

      IIF 38
  • Smith, Andrew
    British sales manager born in August 1968

    Registered addresses and corresponding companies
    • 20 Queens Way, Cottingham, East Yorkshire, HU16 4EP

      IIF 39
  • Smith, Andrew
    British born in September 1968

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

      IIF 40 IIF 41
    • 339 Maryiani Street, New Halkidona, New Philadelphia, Athens, Greece

      IIF 42
  • Smith, Andrew
    British development director born in September 1968

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

      IIF 43
  • Smith, Andrew
    British financial director born in September 1968

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

      IIF 44 IIF 45
  • Smith, Andrew John
    British director born in December 1960

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

      IIF 46
  • Smith, Andrew
    British

    Registered addresses and corresponding companies
  • Smith, Andrew
    British chairman

    Registered addresses and corresponding companies
    • 42 Barrie Grove, Hellaby, Rotherham, S66 8HH

      IIF 63
  • Smith, Andrew
    British chartered accountant

    Registered addresses and corresponding companies
  • Smith, Andrew
    British consultant

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

      IIF 67
  • Smith, Andrew
    British dir/sec

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

      IIF 68
  • Smith, Andrew
    British director

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

      IIF 69
  • Smith, Andrew
    British engineer

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

      IIF 70
  • Smith, Andrew
    British financial director

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

      IIF 71 IIF 72 IIF 73
    • 6, Sneddon Avenue, Wishaw, ML2 8DX, Scotland

      IIF 74
  • Smith, Andrew Clive
    British

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

      IIF 75
  • Smith, Andrew David
    British

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

      IIF 76
  • Smith, Andrew John
    British

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

      IIF 77
  • Smith, Andrew
    British born in February 1965

    Resident in Wales

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

      IIF 78
    • Celtic House, Caxton Place, Pentwyn, Cardiff, CF23 8HA, United Kingdom

      IIF 79
    • C/o Berry Smith Llp, Haywood House, Dumfries Place, Cardiff, CF10 3GA, United Kingdom

      IIF 80
  • Smith, Andrew
    British director born in February 1965

    Resident in Wales

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

      IIF 81
    • 6, Buarthau, Blackmill, Bridgend, Mid Glamorgan, CF35 6ER

      IIF 82
    • Plot 6, Buarthau, Blackmill, Bridgend, Mid Glamorgan, CF35 6ER, Wales

      IIF 83
    • The Brewery Field, Tondu Road, Bridgend, Mid Glamorgan, CF31 4JE, Wales

      IIF 84
    • Units 5, & 6, Ogmore Crescent, Bridgend, Vale Of Glamorgan, CF31 3TE, United Kingdom

      IIF 85
    • Celtic House, Caxton Place, Cardiff, CF23 8HA, United Kingdom

      IIF 86
  • Smith, Andrew John
    British civil engineer born in October 1964

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

      IIF 87
    • 9 Denmark Terrace, Brighton, East Sussex, BN1 3AN

      IIF 88
  • Smith, Andrew Roy
    British born in January 1972

    Registered addresses and corresponding companies
    • 29, Cherry Blossom Close, Great Billing, Northampton, Northamptonshire, NN3 9DN, United Kingdom

      IIF 89
  • Smith, Andrew
    British born in June 1965

    Resident in Spain

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

      IIF 90
  • Smith, Andrew
    British born in December 1969

    Resident in England

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

      IIF 91
    • Unit 106, Watermoor Business Centre, Watermoor Road, Cirencester, GL7 1LF, United Kingdom

      IIF 92
    • Watermoor Point, Watermoor Road, Cirencester, GL7 1LF, England

      IIF 93
    • Watermoor Point, Watermoor Road, Cirencester, Gloucestershire, GL7 1LF, England

      IIF 94
  • Smith, Andrew
    British director born in December 1969

    Resident in England

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

      IIF 95
    • Unit 3, The Pound, Ampney Crucis, Cirencester, GL7 5SA, United Kingdom

      IIF 96 IIF 97 IIF 98
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 99 IIF 100 IIF 101
  • Smith, Andrew Michael
    British director

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

      IIF 102
  • Smith, Andrew
    British company director born in October 1964

    Resident in England

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

      IIF 103
  • Smith, Andrew
    British born in February 1965

    Resident in England

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

      IIF 104
    • 4, Eastfield Farm Cottages, Warkworth, NE65 0YE, United Kingdom

      IIF 105
  • Smith, Andrew
    British company director born in February 1965

    Resident in England

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

      IIF 106
  • Smith, Andrew
    British none born in February 1965

    Resident in England

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

      IIF 107
  • Smith, Andrew
    British sales director born in February 1965

    Resident in England

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

      IIF 108
  • Smith, Andrew
    British born in January 1968

    Resident in England

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

      IIF 109
    • Unit 9, Stourvale Industrial Estate, Stourvale Road, Stourbridge, West Midlands, DY9 8PN, United Kingdom

      IIF 110
  • Smith, Andrew
    British bim consultant born in January 1968

    Resident in England

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

      IIF 111
  • Smith, Andrew
    British dir/sec born in January 1968

    Resident in England

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

      IIF 112
  • Smith, Andrew
    British engineer born in January 1968

    Resident in England

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

      IIF 113 IIF 114
  • Smith, Andrew
    British company director born in September 1976

    Resident in Wales

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

      IIF 115
  • Smith, Andrew
    British management consultant born in September 1976

    Resident in Wales

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

      IIF 116
  • Smith, Andrew David
    British born in June 1972

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

      IIF 117
  • Smith, Andrew David
    British chartered quantity surveyor born in June 1972

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

      IIF 118
  • Smith, Andrew
    British born in September 1951

    Resident in England

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

      IIF 119
    • Petersons House, Petersons Lane, Aylsham, Norwich, NR11 6HD, United Kingdom

      IIF 120
  • Smith, Andrew
    British born in November 1952

    Resident in England

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

      IIF 121
    • Meadow View 25 Mitton Avenue, Rawtenstall, Rossendale, Lancashire, BB4 8UR

      IIF 122
  • Smith, Andrew
    British company director born in November 1952

    Resident in England

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

    Resident in England

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

      IIF 129 IIF 130
  • Smith, Andrew
    British dir born in November 1952

    Resident in England

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

    Resident in England

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

      IIF 134
  • Smith, Andrew
    British metal merchant born in November 1952

    Resident in England

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

      IIF 135
  • Smith, Andrew
    British training and development born in August 1961

    Resident in Scotland

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

      IIF 136
  • Smith, Andrew
    British born in August 1963

    Resident in England

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

      IIF 137 IIF 138
    • 1, Barracks Close, Lufton Trading Estate, Yeovil, Somerset, BA22 8RN, United Kingdom

      IIF 139 IIF 140
  • Smith, Andrew
    British director born in August 1963

    Resident in England

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

      IIF 141
    • Redhall House, 14 Millbrook Road, Stover Trading Estate Yate, Bristol, BS37 5JW, England

      IIF 142
    • The Old Pump House, Oborne Road, Sherborne, Dorset, DT9 3RX, United Kingdom

      IIF 143
    • 1, Red Hall Court, Wakefield, West Yorkshire, WF1 2UN, England

      IIF 144
    • 40, Elmleigh, Yeovil, Somerset, BA21 3UJ, England

      IIF 145 IIF 146
  • Smith, Andrew
    British managing director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Andrew
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 245a, Acton Lane, Park Royal, Middlesex, NW10 7NR, United Kingdom

      IIF 153
  • Smith, Andrew
    British chartered accountant born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Firth Rixson House, 26a Atlas Way, Sheffield, S4 7QQ, England

      IIF 154 IIF 155
    • Firth Rixson House, 26a Atlas Way, Sheffield, South Yorkshire, S4 7QQ, England

      IIF 156
  • Smith, Andrew
    British finance director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 36, Jessops Riverside, Sheffield, South Yorkshire, S9 2RX, United Kingdom

      IIF 157
  • Smith, Andrew
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 12 Breckbank, Forest Town, Mansfield, Nottinghamshire, NG19 0PZ

      IIF 158
  • Smith, Andrew
    British mechanical technician born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 12 Breckbank, Forest Town, Mansfield, Nottinghamshire, NG19 0PZ

      IIF 159
  • Smith, Andrew
    British print finisher born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 12 Breckbank, Forest Town, Mansfield, Nottinghamshire, NG19 0PZ

      IIF 160
  • Smith, Andrew
    born in September 1968

    Resident in Scotland

    Registered addresses and corresponding companies
  • Smith, Andrew
    British computer programmer born in September 1968

    Resident in England

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

      IIF 163
  • Smith, Andrew
    British director born in May 1969

    Resident in England

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

      IIF 164
  • Smith, Andrew
    British cad manager born in January 1972

    Resident in England

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

      IIF 165
    • 26, Southcroft Road, Orpington, Kent, BR6 9QQ, England

      IIF 166
  • Smith, Andrew
    British engineering manager born in January 1972

    Resident in England

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

      IIF 167
  • Smith, Andrew
    born in November 1973

    Registered addresses and corresponding companies
  • Smith, Andrew
    British director born in November 1973

    Resident in England

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

      IIF 170
  • Smith, Andrew Michael
    British company director born in February 1965

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

      IIF 171
  • Smith, Andrew Michael
    British director born in February 1965

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

      IIF 172
    • Cornerways, The Maples, Grove, Wantage, Oxon, OX12 0BA

      IIF 173
  • Greensmith, Andrew David
    British

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

      IIF 174 IIF 175
    • Partnership Way, Shadsworth Business Park, Blackburn, Lancashire, BB1 2QP

      IIF 176
  • Greensmith, Andrew David
    British company director

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

      IIF 177
  • Smith, Andrew
    British director born in September 1952

    Resident in England

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

      IIF 178
  • Smith, Andrew
    British born in September 1968

    Resident in Scotland

    Registered addresses and corresponding companies
  • Smith, Andrew
    British company director born in September 1968

    Resident in Scotland

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

      IIF 186
  • Smith, Andrew
    British financial director born in September 1968

    Resident in Scotland

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

      IIF 187 IIF 188
  • Smith, Andrew
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, 31 Manners View, Dodnor Industrial Estate, Newport, Isle Of Wight, PO30 5FA, United Kingdom

      IIF 189
    • 49, Granville Avenue, Stoke On Trent, Staffordshire, ST1 6BQ, England

      IIF 190
  • Smith, Andrew
    British company director born in September 1976

    Resident in England

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

      IIF 191
  • Smith, Andrew
    British manager born in September 1976

    Resident in England

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

      IIF 192
  • Smith, Andrew
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • New Rectory, Avon Dassett, Southam, CV47 2AS, England

      IIF 193
  • Smith, Andrew Terence
    British born in September 1968

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

      IIF 194
  • Smith, Andrew Clive

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

      IIF 195
  • Smith, Andrew Graham

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

      IIF 196
  • Smith, Andrew John
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Andrew John
    British co director born in December 1960

    Resident in England

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

      IIF 199
  • Smith, Andrew John
    British director born in December 1960

    Resident in England

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

      IIF 200
    • Shenstone Works, Lynn Lane, Shenstone, Lichfield, Staffordshire, WS14 0EB

      IIF 201
    • 8 Howcombe Gardens, Napton, Southam, CV47 8PD

      IIF 202
    • Carmella House 3-4, Grove Terrace, Walsall, West Midlands, WS1 2NE

      IIF 203
    • Inducta House, Fryers Road, Bloxwich, Walsall, West Midlands, WS2 7LZ

      IIF 204
    • Granville House, 2 Tettenhall Road, Wolverhampton, WV1 4SB, England

      IIF 205
    • Granville House, 2 Tettenhall Road, Wolverhampton, WV1 4SB, United Kingdom

      IIF 206
    • The Corn Barn, East Trescott Farm Barns Bridgnorth Roa, Wolverhampton, West Midlands, WV6 7BF, United Kingdom

      IIF 207
    • The Corn Barn, East Trescott Farm Barns, Bridgnorth Road, Trescott, Wolverhampton, WV6 7BF, United Kingdom

      IIF 208 IIF 209
    • Unit 3, Fordhouse Road, Bushbury, Wolverhampton, WV10 9DZ, England

      IIF 210
  • Smith, Andrew John
    British managing director born in December 1960

    Resident in England

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

      IIF 211
    • Unit 3, Fordhouse Road, Wolverhampton, West Midlands, WV10 9DZ, England

      IIF 212
  • Smith, Andrew Roy
    British born in December 1969

    Resident in England

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

      IIF 213
    • Unit 1, 80 Riverside, London Road, Braintree, Essex, CM7 2AS, England

      IIF 214
  • Smyth, Andrew
    British born in June 1954

    Resident in England

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

      IIF 215
  • Smyth, Andrew
    British director born in June 1954

    Resident in England

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

      IIF 216
  • Smith, Andrew

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

      IIF 217
    • The White Cottage, Worcester Road, Wychbold, Droitwich, WR9 7PA, United Kingdom

      IIF 218
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 219
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 220 IIF 221 IIF 222
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 224
    • Unit 7, Stourvale Industrial Estate, Stourvale Road, Lye, West Midlands, DY9 8PN, United Kingdom

      IIF 225
    • 35, Fearnley Drive, Ossett, WF5 9EU, England

      IIF 226
    • Pencraig, Flat 17, 40, Lindsay Road, Poole, Dorset, BH13 6AZ, United Kingdom

      IIF 227
    • 3 Quarry Fields, Wickersley, Rotherham, South Yorkshire, S66 1GA

      IIF 228
    • 3 Quarryfields, Wickersley, Rotherham, Yorkshire

      IIF 229
    • 3 Quarryfields, Wickersley, Rotherham, Yorkshire, S66 1GA

      IIF 230
    • 42 Barrie Grove, Hellaby, Rotherham, S66 8HH

      IIF 231 IIF 232 IIF 233
    • 13, Salmon Springs, Stroud, Gloucestershire, GL6 6NU, United Kingdom

      IIF 243
    • Ivy Cottage, Slad, Stroud, GL6 7QA, United Kingdom

      IIF 244
    • Suite D, 3 Salmon Springs Trading Estate, Painswick Road, Stroud, GL5 6NU, United Kingdom

      IIF 245
    • 52, Lychgate Close, Glascote, Tamworth, Staffordshire, B77 2SE, United Kingdom

      IIF 246
    • 46, Belhaven Road, Wishaw, Lanarkshire, ML2 7NX, Scotland

      IIF 247
    • 6, Sneddon Avenue, Wishaw, ML2 8DX, Scotland

      IIF 248 IIF 249
  • Smith, Andrew Roy

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

      IIF 250
  • Smith, Andrew
    British born in December 1960

    Resident in United Kingdom

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

      IIF 251
    • Unit 1a, Trident Business Park, Chichester Road, Selsey, West Sussex, PO20 9DY, England

      IIF 252
  • Smith, Andrew
    English born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 299, Pennygate, Spalding, Lincolnshire, PE11 1LQ, England

      IIF 253
  • Smith, Andrew
    English driver born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 21, Campbells Close, Spalding, Lincs, PE11 2UH, England

      IIF 254
  • Smith, Andrew
    Scottish born in January 1972

    Resident in Scotland

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

      IIF 255
  • Smith, Andrew James
    British born in September 1952

    Resident in Wales

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

      IIF 256
  • Smith, Andrew Roy
    British director born in January 1972

    Resident in England

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

      IIF 257
  • Smith, John Andrew
    British born in September 1959

    Resident in Wales

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

      IIF 258 IIF 259
    • Printmet Buildings, Sully Moors Road, Sully, Penarth, CF64 5RP, Wales

      IIF 260
  • Smith, John Andrew
    British motor engineer born in September 1959

    Resident in Wales

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

      IIF 261
  • Smith, Karl Andrew
    British print finisher born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • 17, Bittern Rise, Morley, Leeds, LS27 8GH, United Kingdom

      IIF 262
  • Smith, Andrew
    British born in December 1969

    Resident in United Kingdom

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

      IIF 263
  • Smith, Andrew
    British company director born in December 1969

    Resident in United Kingdom

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

      IIF 264
    • Ivy Cottage, Slad, Stroud, Gloucestershire, GL6 7QA, United Kingdom

      IIF 265
  • Smith, Andrew
    British director born in December 1969

    Resident in United Kingdom

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

      IIF 266
    • 43, Allport Lane Precinct, Wirral, Merseyside, CH62 7HH

      IIF 267
  • Smith, Andrew
    British managing director born in December 1969

    Resident in United Kingdom

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

      IIF 268
    • Ivy Cottage, Slad, Stroud, GL6 7QA, United Kingdom

      IIF 269
  • Smith, Andrew
    British principal born in December 1969

    Resident in United Kingdom

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

      IIF 270
  • Smith, Andrew
    English born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 7 Redwing Close, Redwing Close, Newport, PO30 5SW, England

      IIF 271
  • Smith, Andrew
    English manager born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 16 Elmwood Avenue, Woodlands, Doncaster, DN6 7TP, England

      IIF 272
  • Smith, Andrew
    born in September 1976

    Resident in United Kingdom

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

      IIF 273
  • Smith, Andrew David
    British born in February 1965

    Resident in England

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

      IIF 274
    • 5, New Park Way, Farsley, Pudsey, LS28 5UA, England

      IIF 275
  • Smith, Andrew Lee
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 9, Giles Close, Yapton, Arundel, BN18 0LG, England

      IIF 276
  • Smith, David Andrew
    British born in February 1965

    Resident in England

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

      IIF 277
  • Smith, David Andrew
    British born in January 1968

    Resident in England

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

      IIF 278
    • The Football Ground, Marston Rd, Stafford, ST16 3BX

      IIF 279
  • Cochrane, Andrew Smith
    British born in December 1947

    Registered addresses and corresponding companies
    • 122 Ellisland Drive, Kirkintilloch, Glasgow, Lanarkshire, G66 2UB

      IIF 280
  • Cochrane, Andrew Smith
    British full time union officer born in December 1947

    Registered addresses and corresponding companies
    • 122 Ellisland Drive, Kirkintilloch, Glasgow, Lanarkshire, G66 2UB

      IIF 281
  • Cochrane, Andrew Smith
    British unemployed born in December 1947

    Registered addresses and corresponding companies
    • 122 Ellisland Drive, Kirkintilloch, Glasgow, Lanarkshire, G66 2UB

      IIF 282
  • Smith, Andrew
    British born in August 1961

    Resident in United Kingdom

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

      IIF 283
  • Smith, Andrew
    British boiler sales born in August 1961

    Resident in United Kingdom

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

      IIF 284
  • Smith, Andrew
    British director born in August 1961

    Resident in United Kingdom

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

      IIF 285
  • Smith, Andrew
    British born in October 1964

    Resident in United Kingdom

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

      IIF 286
  • Smith, Andrew
    British director born in October 1964

    Resident in United Kingdom

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

      IIF 287
  • Smith, Andrew
    British director born in February 1965

    Resident in United Kingdom

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

      IIF 288
    • Kings Chambers, 201 Streetly Road, Stockland Green, Birmingham, B23 7AH, United Kingdom

      IIF 289
    • 7, Elmsdale Court, Birmingham Road, Walsall, WS1 2QN, England

      IIF 290
  • Smith, Andrew David
    British born in August 1963

    Resident in England

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

      IIF 291
    • 10 Novello Croft, Old Farm Park, Milton Keynes, MK7 8QT

      IIF 292
  • Smith, Andrew David
    British none born in August 1963

    Resident in England

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

      IIF 293
  • Smith, Andrew David
    British born in May 1969

    Resident in England

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

      IIF 294
    • Crossfield House, Crossfield Road, Lichfield, WS13 6RJ, England

      IIF 295
  • Smith, Andrew David
    British director born in May 1969

    Resident in England

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

      IIF 296
  • Smith, Andrew David
    British born in June 1972

    Resident in England

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

      IIF 297
  • Smith, Andrew John
    English born in December 1960

    Resident in England

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

      IIF 298
  • Smith, Andy

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

      IIF 299
  • Green, David
    British

    Registered addresses and corresponding companies
  • Green, David
    British accountant

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

      IIF 306
  • Greensmith, Andrew David

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

      IIF 307 IIF 308
    • Gap Head Office, Partnership Way, Shadsworth Business Park, Blackburn, BB1 2QP, United Kingdom

      IIF 309
    • Partnership Way, Shadsworth Business Park, Blackburn, BB1 2QP, United Kingdom

      IIF 310
  • Morgan-smith, Andrew
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 37, Warren Street, London, W1T 6AD, England

      IIF 311
  • Smith, Andrew
    British born in August 1963

    Resident in United Kingdom

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

      IIF 312
  • Smith, Andrew
    British director born in August 1963

    Resident in United Kingdom

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

      IIF 313
  • Smith, Andrew
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Knightsbridge Court, Middlesex Road, Bexhill-on-sea, East Sussex, TN40 1LP, United Kingdom

      IIF 314
  • Smith, Andrew
    British born in September 1968

    Resident in United Kingdom

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

      IIF 315
  • Smith, Andrew
    British company director born in April 1969

    Resident in United Kingdom

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

      IIF 316
  • Smith, Andrew
    British director born in May 1969

    Resident in United Kingdom

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

      IIF 317
    • 29, Preston Avenue, Wymondham, Norfolk, NR18 9JE, United Kingdom

      IIF 318
  • Smith, Andrew
    British born in June 1969

    Resident in United Kingdom

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

      IIF 319
    • The White Cottage, Worcester Road, Wychbold, Droitwich, WR9 7PA, United Kingdom

      IIF 320
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 321
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 322
  • Smith, Andrew
    British director born in June 1969

    Resident in United Kingdom

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

      IIF 323
    • C/o Multitop Accountants, 47 Churchfield Road, London, W3 6AY, England

      IIF 324
  • Smith, Andrew
    British self employed born in June 1969

    Resident in United Kingdom

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

      IIF 325
  • Smith, Andrew
    British company director born in January 1972

    Resident in United Kingdom

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

      IIF 326
  • Smith, Andrew
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Kirkley Road, Newcastle, NE27 0PT, United Kingdom

      IIF 327
  • Smith, Andrew David
    British born in March 1975

    Resident in England

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

      IIF 328
    • 23 Wolfreton Garth, Kirkella, Hull, HU10 7AB

      IIF 329
  • Smith, Andrew Graham
    British born in August 1963

    Resident in England

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

      IIF 330
  • Mr Andrew Smith
    British born in February 1965

    Resident in Wales

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

      IIF 331
    • Celtic House, Caxton Place, Pentwyn, Cardiff, CF23 8HA, United Kingdom

      IIF 332
  • Smith, Andrew
    English born in December 1960

    Resident in United Kingdom

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

      IIF 333
  • Smith, Andrew
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Frome Close, Lincoln, Lincolnshire, LN6 3DA, England

      IIF 334
    • 3 Greengales Court, Wheldrake, York, YO19 6BX, United Kingdom

      IIF 335
  • Smith, Andrew
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kintyre House, 70 High Street, Fareham, Hampshire, PO16 7BB, United Kingdom

      IIF 336
  • Smith, Andrew
    British solar pv installer born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Giles Close, Yapton, West Sussex, BN18 0LG, United Kingdom

      IIF 337
  • Smith, Andrew
    British born in September 1976

    Resident in United Kingdom

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

      IIF 338
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 339
  • Smith, Andrew
    British company director born in September 1976

    Resident in United Kingdom

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

      IIF 340
  • Smith, Andrew
    British director born in September 1976

    Resident in United Kingdom

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

      IIF 341
  • Smith, Andrew
    British film production born in September 1976

    Resident in United Kingdom

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

      IIF 342
  • Smith, Andrew
    British born in August 1982

    Resident in United Kingdom

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

      IIF 343 IIF 344
    • 60-62, Botley Road, Park Gate, Southampton, SO31 1BB, United Kingdom

      IIF 345
  • Smith, Andrew
    Australian account mangement born in June 1986

    Resident in Australia

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

      IIF 346
  • Smith, Andrew
    British blacksmith born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shadowbrook Farm, Love Lane, Hollywood, Birmingham, West Midlands, B47 5DA, United Kingdom

      IIF 347
  • Smith, Andrew Ian Paul
    born in August 1961

    Resident in England

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

      IIF 348
  • Smith, Andrew Michael
    British born in January 1988

    Resident in England

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

      IIF 349
  • Smith, Andrew Oliver
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Peregrine House, 29 Compton Place Road, Eastbourne, East Sussex, BN21 1EB

      IIF 350
  • Smith, Andrew Terence
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 63, Kneeton Road, East Bridgford, Nottingham, NG13 8PH, England

      IIF 351
    • 63, Kneeton Road, East Bridgford, Nottingham, Nottinghamshire, NG13 8PH, United Kingdom

      IIF 352 IIF 353
  • Smith, Andrew Terence
    British company director born in September 1968

    Resident in England

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

      IIF 354
  • Smith, Andrew Terence
    British consultant born in September 1968

    Resident in England

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

      IIF 355
  • Smith, Andrew Terence
    British director born in September 1968

    Resident in England

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

      IIF 356
    • 63, Kneeton Road, East Bridgford, Nottingham, NG13 8PH, United Kingdom

      IIF 357
  • Smith, Andrew William
    British born in January 1972

    Resident in England

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

    Resident in England

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

      IIF 360
  • Smith, Andrew William
    British hgv driver born in January 1972

    Resident in England

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

      IIF 361
  • Mr Andrew Smith
    British born in June 1965

    Resident in Spain

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

      IIF 362
  • Mr Andrew Smith
    British born in December 1969

    Resident in England

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

      IIF 363
    • Unit 3, The Pound, Ampney Crucis, Cirencester, GL7 5SA, United Kingdom

      IIF 364 IIF 365
    • Watermoor Point, Watermoor Road, Cirencester, GL7 1LF, England

      IIF 366
    • Watermoor Point, Watermoor Road, Cirencester, Gloucestershire, GL7 1LF, England

      IIF 367
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 368
  • Smith, Andrew David
    English company director born in January 1968

    Resident in England

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

      IIF 369
  • Smith, Andrew John
    British born in December 1960

    Resident in United Kingdom

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

      IIF 370
    • 47, Heritage Way, Brixham, Devon, TQ5 9FN, United Kingdom

      IIF 371
    • Unit 7 Block E, Torbay Business Park, Woodview Road, Paignton, Devon, TQ4 7HP, England

      IIF 372
  • Smith, Andrew John
    British company director born in December 1960

    Resident in United Kingdom

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

      IIF 373
  • Smith, Andrew John
    British sales director born in December 1960

    Resident in United Kingdom

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

      IIF 374
  • Smith, Andrew Terrence
    British director born in September 1968

    Resident in England

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

      IIF 375
  • Mr Andrew Smith
    British born in October 1964

    Resident in England

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

      IIF 376
  • Mr Andrew Smith
    British born in February 1965

    Resident in England

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

      IIF 377
  • Mr Andrew Smith
    British born in January 1968

    Resident in England

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

      IIF 378
    • Unit 9, Stour Vale Industrial Estate, Stourvale Road, Lye, Stourbridge, West Midlands, DY9 8PN

      IIF 379
    • Unit 9, Stour Vale Road, Lye, Stourbridge, West Midlands, DY9 8PN

      IIF 380
    • Unit 502, Stone Close, Yiewsley, West Drayton, Middlesex, UB7 8JU, England

      IIF 381 IIF 382 IIF 383
  • Mr Andrew Smith
    British born in September 1976

    Resident in Wales

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

      IIF 384
  • Smith, Andrew
    English director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Everingham Road, Sheffield, South Yorkshire, S5 7LB, United Kingdom

      IIF 385
  • Smith, Andrew
    South African financial consultant born in January 1986

    Resident in England

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

      IIF 386
  • Smith, Andrew Clive
    British born in December 1960

    Resident in United Kingdom

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

      IIF 387 IIF 388
  • Smith, Andrew Clive
    British electrican born in December 1960

    Resident in United Kingdom

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

      IIF 389
  • Smith, Andrew Clive
    British electrician born in December 1960

    Resident in United Kingdom

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

      IIF 390
  • Smith, Andrew Clive
    British fire alarm engineer born in December 1960

    Resident in United Kingdom

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

      IIF 391
  • Smith, Andrew Cochrane
    British born in February 1937

    Resident in Scotland

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

      IIF 392
  • Smith, Andrew Cochrane
    British metal merchant born in February 1937

    Resident in Scotland

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

      IIF 393
  • Smith, Drew
    British director born in January 1972

    Resident in United Kingdom

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

      IIF 394
  • Greensmith, Andrew David
    British born in September 1970

    Resident in England

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

      IIF 395
    • Partnership Way, Shadsworth Business Park, Blackburn, Lancashire, BB1 2QP, United Kingdom

      IIF 396 IIF 397
    • The Oil Centre, Bury New Road, Bury, BL9 7HY, England

      IIF 398 IIF 399 IIF 400
    • The Oil Centre, Bury New Road, Heap Bridge, Bury, Lancashire, BL9 7HY

      IIF 401
    • The Oil Centre, Bury New Road, Heap Bridge, Bury, Lancashire, BL9 7HY, England

      IIF 402
    • The Oil Centre, Prettywood, Bury, BL9 7HY, England

      IIF 403
    • Shorrock House, 1 Faraday Court, Fulwood, Preston, PR2 9NB, England

      IIF 404
  • Mr Andrew Smith
    British born in September 1951

    Resident in England

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

      IIF 405
  • Mr Andrew Smith
    British born in September 1952

    Resident in England

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

      IIF 406
  • Mr Andrew Smith
    British born in August 1963

    Resident in England

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

      IIF 407
  • Mr Andrew Smith
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 23, Lowfield Road, Bolton-upon-dearne, Rotherham, S63 8JD, England

      IIF 408
  • Mr Andrew Smith
    British born in May 1969

    Resident in England

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

      IIF 409
  • Smith, Andrew Roy
    British chartered electrical engineer born in January 1972

    Resident in United Kingdom

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

      IIF 410
  • Smith, Andrew Roy
    British director born in January 1972

    Resident in United Kingdom

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

      IIF 411
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 412
    • Unit 2 Molly’s Farm Buildings, Harrington, Northampton, NN6 9NT, England

      IIF 413
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 414
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 415
  • Andrew Smith
    British born in August 1963

    Resident in England

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

      IIF 416
  • Andrew Smith
    British born in January 1972

    Resident in England

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

      IIF 417
  • Andrew Smith
    British born in November 1973

    Resident in England

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

      IIF 418
  • Green, David
    British born in July 1956

    Resident in England

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

      IIF 419
  • Green, David
    British chartered accountant born in July 1956

    Resident in England

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

      IIF 420
  • Mr Andrew Smith
    British born in September 1968

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Andrew Smith
    British born in September 1976

    Resident in England

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

      IIF 423
  • Mr Andrew Smyth
    British born in June 1954

    Resident in England

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

      IIF 424
  • Mr John Andrew Smith
    British born in September 1959

    Resident in Wales

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

      IIF 425
    • Printmet Buildings, Sully Moors Road, Sully, Penarth, CF64 5RP, Wales

      IIF 426
  • Smith, Andrew David
    British born in January 1968

    Resident in United Kingdom

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

      IIF 427
  • Andrew Smith
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 49, Granville Avenue, Stoke On Trent, Staffordshire, ST1 6BQ, England

      IIF 428
  • Andrew Smith
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • New Rectory, Avon Dassett, Southam, CV47 2AS, England

      IIF 429
  • Mr Andrew John Smith
    British born in December 1960

    Resident in England

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

      IIF 430
    • Unit 14a, Hartlebury Trading Estate, Hartlebury, Kidderminster, DY10 4JB, United Kingdom

      IIF 431
    • Granville House, 2 Tettenhall Road, Wolverhampton, WV1 4SB, England

      IIF 432
    • Granville House, 2 Tettenhall Road, Wolverhampton, WV1 4SB, United Kingdom

      IIF 433
    • Granville House, Tettenhall Road, Wolverhampton, WV1 4SB, England

      IIF 434
    • The Corn Barn, East Trescott Farm Barns, Bridgnorth Road, Trescott, Wolverhampton, West Midlands, WV6 7BF, England

      IIF 435
  • Mr Andrew Roy Smith
    British born in December 1969

    Resident in England

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

      IIF 436
  • Mr Andy Smith
    British born in September 1968

    Resident in Scotland

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

      IIF 437
    • 46, Belhaven Road, Wishaw, Lanarkshire, ML2 7NX

      IIF 438
    • 6, Sneddon Avenue, Wishaw, ML2 8DX, Scotland

      IIF 439 IIF 440 IIF 441
  • Mr David Andrew Smith
    British born in February 1965

    Resident in England

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

      IIF 442
  • Smith, Andrew David
    British born in May 1969

    Resident in United Kingdom

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

      IIF 443
  • Smith, Andrew David
    British director born in May 1969

    Resident in United Kingdom

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

      IIF 444
  • Smith, Andrew David
    British director born in June 1972

    Resident in United Kingdom

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

      IIF 445 IIF 446
  • Smith, Andrew James
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ztk Tax Advisory, Suite 1, Ideas House, 18 Eastwood Close, London, E18 1BY, United Kingdom

      IIF 447
  • Smith, Andrew Roy
    English born in December 1969

    Resident in United Kingdom

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

      IIF 448
    • Unit 1, 80 London Road, Braintree, CM7 2AS, England

      IIF 449
    • Unit 1, 80 Riverside, London Road, Braintree, CM7 2AS, United Kingdom

      IIF 450
  • Smith, John Andrew
    British born in September 1959

    Resident in United Kingdom

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

      IIF 451
  • Smith, John Andrew
    British company director born in September 1959

    Resident in United Kingdom

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

      IIF 452
  • Smith, Joseph Andrew
    English born in May 2007

    Resident in England

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

      IIF 453
    • Unit 1, 80 Riverside, London Road, Braintree, CM7 2AS, United Kingdom

      IIF 454 IIF 455
  • Andrew Smith
    English born in December 1969

    Resident in England

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

      IIF 456
  • Morgan-smith, Andrew
    British accountant born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Stamford Road, West Bridgford, Nottingham, NG2 6GB, England

      IIF 457
  • Smith, Andrew David
    British born in March 1975

    Resident in United Kingdom

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

      IIF 458
    • 23, Wolfreton Garth, Kirk Ella, Hull, North Humberside, HU10 7AB, United Kingdom

      IIF 459
    • 23 Wolfreton Garth, Kirkella, Hull, HU10 7AB

      IIF 460 IIF 461
  • Smith, Andrew David
    British company director born in March 1975

    Resident in United Kingdom

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

      IIF 462
  • Smith, Andrew David
    British blacksmith born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arrow Cottage, Radford Road, Alvechurch, Birmingham, B48 7DZ, England

      IIF 463
  • Smith, Andrew Roy
    English chartered electrical engineer born in January 1972

    Resident in United Kingdom

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

      IIF 464
  • Greensmith, Andrew David
    born in September 1970

    Resident in United Kingdom

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

      IIF 465
    • Smileywood, Castle Hill Road Birtle, Bury, BL9 6UL

      IIF 466
    • The Oil Centre, Bury New Road, Bury, BL9 7HY, England

      IIF 467
    • The Oil Centre Bury New Road, Heap Bridge, Bury, Lancashire, BL9 7HY

      IIF 468 IIF 469 IIF 470
    • 5th Floor Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 472
    • C/o Azets Holdings Limited, 5th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 473
  • Mr Andrew Roy Smith
    British born in January 1972

    Resident in England

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

      IIF 474
  • Mr Andrew Smith
    British born in December 1960

    Resident in United Kingdom

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

      IIF 475
  • Mr Andrew Smith
    English born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 32, The Crescent, Spalding, Lincolnshire, PE11 1AF

      IIF 476
  • Mr Andrew Smith
    Scottish born in January 1972

    Resident in Scotland

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

      IIF 477
  • Smith, Andrew
    New Zealander accountant born in January 1988

    Resident in United Kingdom

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

      IIF 478
  • Smith, Andrew Ian Paul
    British director born in August 1961

    Resident in United Kingdom

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

      IIF 479
  • Smith, Andrew William
    British hgv driver born in January 1972

    Resident in United Kingdom

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

      IIF 480
  • Smith, Andrew William
    British project manager born in January 1972

    Resident in United Kingdom

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

      IIF 481
  • Smith-davies, Andrew
    British film production born in September 1976

    Resident in United Kingdom

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

      IIF 482
  • Andrew Smith
    British born in December 1960

    Resident in United Kingdom

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

      IIF 483 IIF 484
    • 95, Mount Gould Road, Plymouth, PL4 7PX, United Kingdom

      IIF 485
  • Green, David
    born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Andrew David Smith
    British born in February 1965

    Resident in England

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

      IIF 489
    • West Hill House, Allerton Hill, Chapel Allerton, Leeds, West Yorkshire, LS7 3QB

      IIF 490
    • 5, New Park Way, Farsley, Pudsey, LS28 5UA, England

      IIF 491
  • Mr Andrew Smith
    British born in December 1969

    Resident in United Kingdom

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

      IIF 492
    • 41, Allport Lane Precinct, Bromborough, Wirral, CH62 7HH, United Kingdom

      IIF 493
  • Mr Andrew Smith
    English born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 7 Redwing Close, Redwing Close, Newport, PO30 5SW, England

      IIF 494
  • Andrew Smith
    British born in December 1969

    Resident in United Kingdom

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

      IIF 495
  • Mr Andrew David Smith
    British born in August 1963

    Resident in England

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

      IIF 496
    • 10 Novello Croft, Old Farm Park, Milton Keynes, MK7 8QT

      IIF 497
  • Mr Andrew David Smith
    British born in May 1969

    Resident in England

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

      IIF 498
  • Mr Andrew David Smith
    British born in June 1972

    Resident in England

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

      IIF 499
  • Mr Andrew Smith
    British born in August 1961

    Resident in United Kingdom

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

      IIF 500
  • Mr Andrew Smith
    British born in October 1964

    Resident in United Kingdom

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

      IIF 501
  • Mr Andrew Smith
    British born in February 1965

    Resident in United Kingdom

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

      IIF 502
  • Smith, Andrew Oliver
    English born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bibendum, Eastbourne, BN21 4EU, England

      IIF 503
  • Andrew Michael Smith
    British born in January 1988

    Resident in England

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

      IIF 504
  • Andrew Smith
    British born in August 1961

    Resident in United Kingdom

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

      IIF 505
  • Greensmith, Andrew David
    British born in September 1970

    Resident in United Kingdom

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

      IIF 506 IIF 507 IIF 508
    • Partnership Way, Shadsworth Business Park, Blackburn, BB1 2QP, United Kingdom

      IIF 511
    • Partnership Way, Shadsworth Business Park, Blackburn, Lancashire, BB1 2QP

      IIF 512 IIF 513
    • The Oil Centre, Bury New Road, Heap Bridge, Bury, Lancashire, BL9 7HY

      IIF 514
    • The Oil Centre, Prettywood, Bury New Road, Bury, Lancashire, BL9 7HY, United Kingdom

      IIF 515
    • Ship Canal House, 98 King Street, Manchester, M2 4WU, United Kingdom

      IIF 516
  • Greensmith, Andrew David
    British company director born in September 1970

    Resident in United Kingdom

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

      IIF 517
    • Smileywood, Castle Hill Road, Bury, Lancashire, BL9 6UL, United Kingdom

      IIF 518
  • Greensmith, Andrew David
    British director born in September 1970

    Resident in United Kingdom

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

      IIF 519
  • Greensmith, Andrew David
    British plastics distributor born in September 1970

    Resident in United Kingdom

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

      IIF 520
  • Mr Andrew David Smith
    British born in March 1975

    Resident in England

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

      IIF 521
  • Mr Andrew Smith
    British born in May 1969

    Resident in United Kingdom

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

      IIF 522
    • 29, Preston Avenue, Wymondham, Norfolk, NR18 9JE, United Kingdom

      IIF 523
  • Mr Andrew Smith
    British born in August 1982

    Resident in United Kingdom

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

      IIF 524 IIF 525
  • Mr Andrew Smith
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Kirkley Road, Newcastle, NE27 0PT, United Kingdom

      IIF 526
  • Andrew David Smith
    English born in January 1968

    Resident in England

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

      IIF 527
  • Andrew Smith
    British born in August 1963

    Resident in United Kingdom

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

      IIF 528
  • Andrew Smith
    British born in September 1968

    Resident in United Kingdom

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

      IIF 529
  • Andrew Smith
    British born in April 1969

    Resident in United Kingdom

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

      IIF 530
  • Andrew Smith
    British born in May 1969

    Resident in United Kingdom

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

      IIF 531
  • Andrew Smith
    British born in June 1969

    Resident in United Kingdom

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

      IIF 532
    • The White Cottage, Worcester Road, Droitwich, WR9 7PA, United Kingdom

      IIF 533
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 534
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 535
  • Green, David
    British accountant born in July 1956

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 538
  • Green, David
    British chief executive born in July 1956

    Resident in United Kingdom

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

      IIF 539
  • Mr Andrew Smith
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Giles Close, Yapton, BN18 0LG, United Kingdom

      IIF 540
    • 3 Greengales Court, Wheldrake, York, YO19 6BX, United Kingdom

      IIF 541
  • Mr Andrew Smith
    British born in September 1976

    Resident in United Kingdom

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

      IIF 542
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 543
    • 30, Sycamore Drive, Twyford, Berkshire, RG10 9HP, United Kingdom

      IIF 544
  • Mr Andrew Terence Smith
    British born in September 1968

    Resident in England

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

      IIF 545
  • Mr Andrew William Smith
    British born in January 1972

    Resident in England

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

      IIF 546
    • 21, Vallance Gardens, Hove, BN3 2DB, United Kingdom

      IIF 547
    • 38, Dunnock Way, St. Ives, Cambridgeshire, PE27 5DJ

      IIF 548
  • Mr Andy Smith
    British born in September 1968

    Resident in United Kingdom

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

      IIF 549
  • Smith, Andrew Leonard
    Irish born in June 1965

    Resident in Northern Ireland

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

      IIF 550
    • 5 Moor Street, Worcester, Worcestershire, WR1 3DB, United Kingdom

      IIF 551
  • Andrew Smith
    English born in December 1960

    Resident in United Kingdom

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

      IIF 552
  • Andrew Smith
    Australian born in June 1986

    Resident in Australia

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

      IIF 553
  • Mr Drew Smith
    British born in January 1972

    Resident in United Kingdom

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

      IIF 554
  • Mr Joseph Andrew Smith
    English born in May 2007

    Resident in England

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

      IIF 555
    • Unit 1, 80 Riverside, London Road, Braintree, CM7 2AS, United Kingdom

      IIF 556
  • Mr Andrew Smith
    English born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Everingham Road, Sheffield, South Yorkshire, S5 7LB, United Kingdom

      IIF 557
  • Mr Andrew Smith
    South African born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 7 Eardley Road, London, SW16 6DA, England

      IIF 558
  • Mr John Andrew Smith
    British born in September 1959

    Resident in United Kingdom

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

      IIF 559 IIF 560
  • Mr Andrew David Greensmith
    British born in September 1970

    Resident in England

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

      IIF 561
    • Partnership Way, Shadsworth Business Park, Blackburn, Lancashire, BB1 2QP

      IIF 562
    • Athenaeum House, Market Street, Bury, BL9 0BL, England

      IIF 563 IIF 564 IIF 565
    • Athenaeum House, Market Street, Bury, Lancashire, BL9 0BL

      IIF 566
    • Crown Point, Heap Brow, Bury, Lancashire, BL9 7JR, United Kingdom

      IIF 567
    • Smileywood, Castle Hill Road, Birtle, Bury, BL9 6UL, United Kingdom

      IIF 568
    • The Oil Centre, Bury New Road, Bury, BL9 7HY, England

      IIF 569 IIF 570 IIF 571
    • The Oil Centre, Bury New Road, Heap Bridge, Bury, Lancashire, BL9 7HY

      IIF 575 IIF 576 IIF 577
    • The Oil Centre, Bury New Road, Heap Bridge, Bury, Lancashire, BL9 7HY, United Kingdom

      IIF 579
    • The Oil Centre, Prettywood, Bury, BL9 7HY, England

      IIF 580 IIF 581 IIF 582
    • The Oil Centre, Prettywood, Bury, Lancashire, BL9 7HY

      IIF 583
    • The Oil Centre, Prettywood, Bury New Road, Bury, Lancashire, BL9 7HY

      IIF 584
    • The Oil Centre, Prettywood, Bury New Road, Bury, Lancashire, BL9 7HY, United Kingdom

      IIF 585
    • The Oil Centre, Bury New Road, Heap Bridge, Bury, Lancs, BL9 7HY

      IIF 586
    • The Oil Centre, Bury New Road, Heap Bridge Bury, Lancashire, BL9 7HY

      IIF 587 IIF 588
    • 5th Floor Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 589
    • C/o Azets Holdings Limited, 5th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 590
    • Shorrock House, 1 Faraday Court, Fulwood, Preston, PR2 9NB, England

      IIF 591
  • Mr Andrew Graham Smith
    English born in August 1963

    Resident in England

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

      IIF 592
  • Mr Andrew Roy Smith
    British born in January 1972

    Resident in United Kingdom

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

      IIF 593
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 594
    • Unit 2 Molly’s Farm Buildings, Harrington, Northampton, NN6 9NT, England

      IIF 595
    • 2nd Floor, College House, Ruislip, HA4 7AE, United Kingdom

      IIF 596
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 597
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 598
  • Andrew David Smith
    British born in May 1969

    Resident in United Kingdom

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

      IIF 599
  • Mr Andrew David Smith
    British born in January 1968

    Resident in United Kingdom

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

      IIF 600
  • Mr Andrew Lee Smith
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Giles Close, Yapton, Arundel, BN18 0LG, England

      IIF 601
  • Andrew Morgan-smith
    British born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Hill Farm Road, Marlow, SL7 3LX, England

      IIF 602
  • Mcintosh, Graham Lewis Alexander
    British born in November 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Forman Drive, Peterhead, AB42 2BH, Scotland

      IIF 603
  • Mr Andrew James Smith
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ztk Tax Advisory, Suite 1, Ideas House, 18 Eastwood Close, London, E18 1BY, United Kingdom

      IIF 604
  • Mr Andrew Roy Smith
    English born in December 1969

    Resident in United Kingdom

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

      IIF 605
    • Unit 1, 80 Riverside, London Road, Braintree, CM7 2AS, United Kingdom

      IIF 606
  • Mr Andrew David Smith
    British born in March 1975

    Resident in United Kingdom

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

      IIF 607
    • 23, Wolfreton Garth, Kirk Ella, Hull, North Humberside, HU10 7AB, United Kingdom

      IIF 608
    • 23 Wolfreton Garth, Kirkella, Hull, HU10 7AB

      IIF 609 IIF 610
  • Mr Andrew Cochrane Smith
    British born in February 1937

    Resident in United States

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

      IIF 611
  • Mr Andrew Ian Paul Smith
    British born in August 1961

    Resident in United Kingdom

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

      IIF 612
    • 1170 Elliott Court, Herald Avenue, Coventry Business Park, Coventry West Midlands, CV5 6UB

      IIF 613
  • Andrew Smith
    New Zealander born in January 1988

    Resident in United Kingdom

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

      IIF 614
  • Mr Andew Smith-davies
    British born in September 1976

    Resident in United Kingdom

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

      IIF 615
  • Mr Andrew Oliver Smith
    English born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bibendum, Eastbourne, BN21 4EU, England

      IIF 616
  • Mr Graham Lewis Alexander Mcintosh
    British born in November 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Forman Drive, Peterhead, Aberdeenshire, AB42 2BH, Scotland

      IIF 617
  • Smith, Andrew
    British director born in August 1963

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

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

      IIF 618
  • Mr Andrew Leonard Smith
    Irish born in June 1965

    Resident in Northern Ireland

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

      IIF 619
    • 5 Moor Street, Worcester, Worcestershire, WR1 3DB, United Kingdom

      IIF 620
  • Paterson, David Ronald George
    British director born in December 1947

    Resident in United Kingdom

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

      IIF 621
  • Paterson, David Ronald George
    British former investment director born in December 1947

    Resident in United Kingdom

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

      IIF 622
  • Paterson, David Ronald George
    British investment manager born in December 1947

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 629
child relation
Offspring entities and appointments 390
  • 1
    00224382 LIMITED
    - now 00224382
    ASH & LACY PRESSINGS LIMITED
    - 2007-08-31 00224382 08138528
    HILL BROS (BIRMINGHAM) LIMITED - 1989-03-06
    Resolve Partners Llp, One America Square, Crosswall, London
    Active Corporate (23 parents)
    Officer
    2007-08-13 ~ 2010-07-12
    IIF 201 - Director → ME
  • 2
    01295019 LIMITED
    - now 01295019
    ALLERTON GLASS CO LTD. - 1996-06-21
    GCA WINDOWS LIMITED - 1993-08-16
    GLASS CENTRE (POTTERS BAR) ALUMINIUM LIMITED - 1992-07-02
    Broomhouse Lane, Edlington, Doncaster, South Yorkshire
    Dissolved Corporate (14 parents)
    Officer
    2000-06-30 ~ 2004-10-07
    IIF 21 - Director → ME
    1999-07-01 ~ 2004-10-07
    IIF 58 - Secretary → ME
  • 3
    173 CHRISTCHURCH AVENUE MANAGEMENT LIMITED
    - now 02504818
    BONDSTAR INVESTMENTS LIMITED - 1990-09-04
    106 Princes Avenue, London, England
    Active Corporate (17 parents)
    Officer
    1998-01-21 ~ 2012-03-20
    IIF 163 - Director → ME
  • 4
    18 CHESHAM ROAD LTD.
    02595978 02412948
    18 Chesham Road, Brighton, East Sussex
    Active Corporate (19 parents)
    Officer
    2013-11-09 ~ now
    IIF 119 - Director → ME
  • 5
    1ST 4 PRODUCTS LIMITED
    14026670
    Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-05 ~ dissolved
    IIF 415 - Director → ME
    Person with significant control
    2022-04-05 ~ dissolved
    IIF 598 - Ownership of voting rights - 75% or more OE
    IIF 598 - Ownership of shares – 75% or more OE
    IIF 598 - Right to appoint or remove directors OE
  • 6
    1ST 4 TRAILER HIRE LTD
    06999653
    788-790 Finchley Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2009-08-25 ~ dissolved
    IIF 89 - Director → ME
  • 7
    21 VALLANCE GARDENS HOVE LIMITED
    08911695
    168 Church Road, Hove, England
    Active Corporate (8 parents)
    Officer
    2014-02-25 ~ now
    IIF 358 - Director → ME
  • 8
    220DALRIADA LIMITED
    SC533299
    46 Belhaven Road, Wishaw, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2016-04-21 ~ dissolved
    IIF 299 - Secretary → ME
  • 9
    43 CLARENDON VILLAS RTM COMPANY LTD
    12471068
    168 Church Road, Hove, England
    Active Corporate (4 parents)
    Officer
    2020-02-19 ~ now
    IIF 359 - Director → ME
    Person with significant control
    2020-02-19 ~ now
    IIF 546 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    A & J INNOVATIONS LTD
    07625793
    Unit 9 Stour Vale Industrial Estate, Stourvale Road, Lye, Stourbridge, West Midlands
    Active Corporate (3 parents)
    Officer
    2011-05-09 ~ now
    IIF 109 - Director → ME
    2011-05-09 ~ 2011-09-30
    IIF 225 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 379 - Has significant influence or control OE
  • 11
    A AND J SMITH TRANSPORT LTD
    07488500
    38 Dunnock Way, St Ives, Cambs
    Dissolved Corporate (2 parents)
    Officer
    2011-01-11 ~ 2014-06-26
    IIF 480 - Director → ME
  • 12
    A SMITH ELECTRICAL (IOW) LTD
    12465182
    7 Redwing Close, Redwing Close, Newport, England
    Active Corporate (1 parent)
    Officer
    2020-02-15 ~ now
    IIF 271 - Director → ME
    Person with significant control
    2020-02-15 ~ now
    IIF 494 - Right to appoint or remove directors OE
    IIF 494 - Ownership of shares – 75% or more OE
    IIF 494 - Ownership of voting rights - 75% or more OE
  • 13
    A SMITH SERVICES LTD
    13450388
    29 Preston Avenue, Wymondham, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-06-10 ~ dissolved
    IIF 318 - Director → ME
    Person with significant control
    2021-06-10 ~ dissolved
    IIF 523 - Right to appoint or remove directors OE
    IIF 523 - Ownership of voting rights - 75% or more OE
    IIF 523 - Ownership of shares – 75% or more OE
  • 14
    A.M. DOORS LIMITED
    03171386
    Unit 7 Block E Torbay Business Park, Woodview Road, Paignton, Devon, England
    Active Corporate (13 parents)
    Officer
    2019-06-18 ~ now
    IIF 372 - Director → ME
  • 15
    A.M.S. PLUMBING LIMITED
    08827437
    35 Fearnley Drive, Ossett
    Active Corporate (1 parent)
    Officer
    2013-12-30 ~ now
    IIF 283 - Director → ME
    2013-12-30 ~ now
    IIF 226 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 500 - Ownership of shares – 75% or more OE
  • 16
    AAC STRUCTURAL FOAM LIMITED
    04278533
    C/o One51 Es Plastics (uk) Limited Denis House, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (14 parents)
    Officer
    2008-04-04 ~ 2009-08-26
    IIF 133 - Director → ME
  • 17
    AAC TECHNOLOGY LIMITED
    - now 04011540
    PURPLE TECHNOLOGY GLOBAL LIMITED - 2005-02-14
    AMBROS MOULDINGS LIMITED - 2004-03-31
    ELCO INTERNATIONAL LIMITED - 2001-05-09
    BRIDGELEAD LIMITED - 2000-11-01
    B79 7ul, C/o One51 Es Plastics (uk) Limited Denis House, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (14 parents)
    Officer
    2008-04-04 ~ 2009-08-26
    IIF 132 - Director → ME
  • 18
    AASMITH CO. LTD
    10378099
    2 Stamford Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-16 ~ dissolved
    IIF 346 - Director → ME
    Person with significant control
    2016-09-16 ~ dissolved
    IIF 553 - Ownership of shares – 75% or more OE
    IIF 553 - Ownership of voting rights - 75% or more OE
  • 19
    ACCENT BUILDING & FACILITIES SERVICES LTD
    09608601
    44 Jubilee Crescent, Wellingborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-05-26 ~ dissolved
    IIF 464 - Director → ME
  • 20
    ACCENT M & E CONSULTANTS LTD
    13236121
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-01 ~ dissolved
    IIF 412 - Director → ME
    Person with significant control
    2021-03-01 ~ dissolved
    IIF 594 - Ownership of shares – 75% or more OE
  • 21
    ACCENT-BFS LIMITED
    11719220
    Unit 24 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-10 ~ dissolved
    IIF 394 - Director → ME
    Person with significant control
    2018-12-10 ~ dissolved
    IIF 554 - Right to appoint or remove directors OE
    IIF 554 - Ownership of shares – 75% or more OE
    IIF 554 - Ownership of voting rights - 75% or more OE
  • 22
    ACPP REDHALL LIMITED
    07474310
    14 Millbrook Road, Stover Trading Estate Yate, Bristol
    Dissolved Corporate (18 parents)
    Officer
    2010-12-20 ~ 2017-09-30
    IIF 141 - Director → ME
  • 23
    ACS ELECTRICAL LIMITED
    06056686
    Plym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon
    Dissolved Corporate (4 parents)
    Officer
    2007-01-17 ~ dissolved
    IIF 390 - Director → ME
    2007-01-17 ~ 2009-06-11
    IIF 75 - Secretary → ME
    2011-06-01 ~ dissolved
    IIF 195 - Secretary → ME
  • 24
    ACS ELECTRICAL SW LTD
    12537837
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-03-30 ~ now
    IIF 387 - Director → ME
    2020-03-30 ~ now
    IIF 220 - Secretary → ME
    Person with significant control
    2020-03-30 ~ now
    IIF 483 - Right to appoint or remove directors OE
    IIF 483 - Ownership of voting rights - 75% or more OE
    IIF 483 - Ownership of shares – 75% or more OE
  • 25
    ACS FIRE ALARMS LTD
    07633120 11385879
    Plym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Officer
    2011-05-13 ~ dissolved
    IIF 391 - Director → ME
  • 26
    ACS FIRE ALARMS LTD
    11385879 07633120
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-05-29 ~ now
    IIF 388 - Director → ME
    2018-05-29 ~ now
    IIF 223 - Secretary → ME
    Person with significant control
    2018-05-29 ~ now
    IIF 485 - Ownership of shares – 75% or more OE
    IIF 485 - Right to appoint or remove directors OE
    IIF 485 - Ownership of voting rights - 75% or more OE
  • 27
    ACS SOLAR AND RENEWABLE ENERGY LTD.
    07704557
    Plym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Officer
    2011-07-14 ~ dissolved
    IIF 389 - Director → ME
  • 28
    ACS SW LTD
    11555308
    128 City Road, London
    Active Corporate (1 parent)
    Officer
    2018-09-06 ~ now
    IIF 333 - Director → ME
    2018-09-06 ~ now
    IIF 219 - Secretary → ME
    Person with significant control
    2018-09-06 ~ now
    IIF 552 - Has significant influence or control OE
  • 29
    ADG FIC LIMITED
    09511214
    The Oil Centre, Prettywood, Bury, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2015-03-26 ~ now
    IIF 516 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 582 - Has significant influence or control OE
  • 30
    ADS EQUINE LTD
    08851861
    Arrow Cottage Radford Road, Alvechurch, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2014-01-20 ~ dissolved
    IIF 463 - Director → ME
  • 31
    ADVANCEL LIMITED - now
    CABAUTO GROUP LIMITED - 2017-06-26
    ADVANCEL LTD
    - 2014-02-25 05713044
    CAB AUTO LTD
    - 2007-03-26 05713044
    C/o Rollings Butt Llp, 6 Snow Hill, London
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    2006-02-17 ~ 2010-11-30
    IIF 202 - Director → ME
  • 32
    ADVENTI LIMITED
    SC230646
    Erskine House, 68-73 Queen Street, Edinburgh
    Dissolved Corporate (22 parents)
    Officer
    2006-12-04 ~ 2008-12-31
    IIF 181 - Director → ME
    2005-08-11 ~ 2008-09-23
    IIF 53 - Secretary → ME
  • 33
    AJA ARCHITECTS CONSULTING LIMITED
    - now 10692795
    SGD NEWCO LIMITED
    - 2017-06-07 10692795
    1170 Elliot Court Herald Avenue, Coventry Business Park, Coventry, England
    Active Corporate (6 parents)
    Officer
    2017-03-27 ~ 2024-03-28
    IIF 479 - Director → ME
    Person with significant control
    2017-03-27 ~ 2024-03-28
    IIF 612 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 612 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    AJA ARCHITECTS LLP
    OC326721
    1170 Elliott Court, Herald Avenue, Coventry Business Park, Coventry West Midlands
    Active Corporate (5 parents)
    Officer
    2007-03-14 ~ 2024-03-31
    IIF 348 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2024-03-31
    IIF 613 - Right to appoint or remove members as a member of a firm OE
    IIF 613 - Right to surplus assets - More than 25% but not more than 50% as a member of a firm OE
    IIF 613 - Has significant influence or control as a member of a firm OE
    IIF 613 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 35
    AJS BIM CONSULTING LIMITED
    08731668
    2 Lords Court, Basildon, England
    Dissolved Corporate (2 parents)
    Officer
    2013-10-14 ~ 2013-11-12
    IIF 166 - Director → ME
    2013-11-12 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    2016-10-14 ~ dissolved
    IIF 378 - Ownership of shares – 75% or more OE
  • 36
    AJS DRIVER SOLUTIONS LTD
    09112392
    38 Dunnock Way, St. Ives, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    2015-07-02 ~ dissolved
    IIF 361 - Director → ME
    Person with significant control
    2016-07-02 ~ dissolved
    IIF 548 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    ALEA SERVICES LTD
    10283190
    The Library, Minerva Centre Burnham Road, Mundon, Maldon, Essex, England
    Active Corporate (1 parent)
    Officer
    2016-07-18 ~ now
    IIF 427 - Director → ME
    Person with significant control
    2016-07-18 ~ now
    IIF 600 - Has significant influence or control as a member of a firm OE
  • 38
    ALEX. SMITH METALS LIMITED
    SC048199
    67 Green Street Lane, Ayr
    Active Corporate (4 parents, 1 offspring)
    Officer
    (before 1989-09-12) ~ 2023-04-27
    IIF 393 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-04-27
    IIF 611 - Ownership of shares – 75% or more OE
  • 39
    ALLGLASS CONCEPTS LIMITED
    07240777
    Celtic House Caxton Place, Pentwyn, Cardiff, South Glamorgan, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-04-30 ~ dissolved
    IIF 85 - Director → ME
  • 40
    ALTRAD ENGINEERING SERVICES LIMITED - now
    CAPE ENGINEERING SERVICES LIMITED - 2021-06-01
    REDHALL ENGINEERING SOLUTIONS LIMITED
    - 2015-07-21 02887096
    R. BLACKETT CHARLTON LIMITED
    - 2010-01-07 02887096 01800131
    ASHRANGE LIMITED - 1994-06-14
    6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington, England
    Active Corporate (36 parents)
    Officer
    2009-12-28 ~ 2015-01-01
    IIF 151 - Director → ME
  • 41
    AMA FIC LTD
    - now 09404688
    PRETTYWOOD PROPERTIES LTD
    - 2015-06-18 09404688
    The Oil Centre Prettywood, Bury New Road, Bury, Lancashire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2015-01-26 ~ now
    IIF 515 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 585 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 42
    AMBAL INVESTMENTS LIMITED
    15342878
    West Hill House Allerton Hill, Chapel Allerton, Leeds, England
    Active Corporate (2 parents)
    Officer
    2023-12-11 ~ now
    IIF 274 - Director → ME
    Person with significant control
    2023-12-11 ~ now
    IIF 489 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 489 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    AMCERT LIMITED
    07437224
    West Hill House Allerton Hill, Chapel Allerton, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2010-11-11 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 490 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 490 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 44
    AMPTHILL METAL COMPANY LIMITED
    - now 01407513
    AMPTHILL SCRAP METAL PROCESSING COMPANY LIMITED - 1994-12-21
    Station Road Industrial Estate, Ampthill, Bedford
    Active Corporate (21 parents, 1 offspring)
    Officer
    2008-03-20 ~ 2008-12-31
    IIF 122 - Director → ME
  • 45
    ANDREW & SONS LIMITED
    08068738
    17 Roakes Avenue, Addlestone, England
    Dissolved Corporate (1 parent)
    Officer
    2012-05-15 ~ dissolved
    IIF 178 - Director → ME
    2012-05-15 ~ dissolved
    IIF 217 - Secretary → ME
  • 46
    ANDREW CHRISTOPHER SMITH CONSULTING LIMITED
    - now 10992666
    CHARLES STANLEY CONSULTING LIMITED
    - 2018-02-07 10992666
    Claremont Whitepost Lane, Meopham, Gravesend, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-03 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    2017-10-03 ~ dissolved
    IIF 418 - Ownership of shares – 75% or more OE
    IIF 418 - Right to appoint or remove directors OE
    IIF 418 - Ownership of voting rights - 75% or more OE
  • 47
    ANDREW D SMITH LTD
    09560427
    Clydesdale, Crow Street, Henham, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    2015-04-24 ~ now
    IIF 297 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 499 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 499 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 48
    ANDREW DAVID SMITH LTD
    15593035
    23 Malvern Close, Newmarket, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-25 ~ dissolved
    IIF 369 - Director → ME
    Person with significant control
    2024-03-25 ~ dissolved
    IIF 527 - Right to appoint or remove directors OE
    IIF 527 - Ownership of voting rights - 75% or more OE
    IIF 527 - Ownership of shares – 75% or more OE
  • 49
    ANDREW JAMES ARCHITECTURE LTD
    15746185
    Ztk Tax Advisory Suite 1, Ideas House, 18 Eastwood Close, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-28 ~ now
    IIF 447 - Director → ME
    Person with significant control
    2024-05-28 ~ now
    IIF 604 - Right to appoint or remove directors OE
    IIF 604 - Ownership of voting rights - 75% or more OE
    IIF 604 - Ownership of shares – 75% or more OE
  • 50
    ANDREW ROY SMITH LIMITED
    10286014
    Unit 1 80 London Road, Braintree, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2016-07-19 ~ now
    IIF 449 - Director → ME
    2016-07-19 ~ now
    IIF 250 - Secretary → ME
    Person with significant control
    2016-07-19 ~ now
    IIF 436 - Ownership of voting rights - 75% or more OE
    IIF 436 - Ownership of shares – 75% or more OE
  • 51
    ANDREW SMITH CONSULTANCY LIMITED
    06232096
    Petersons House Petersons Lane, Aylsham, Norwich
    Active Corporate (4 parents)
    Officer
    2007-04-30 ~ now
    IIF 120 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 405 - Ownership of shares – 75% or more OE
    IIF 405 - Ownership of voting rights - 75% or more OE
  • 52
    ANDREW SMITH CONSULTING LIMITED
    08711130
    Ivy Cottage, Slad, Stroud
    Dissolved Corporate (2 parents)
    Officer
    2013-09-30 ~ dissolved
    IIF 268 - Director → ME
  • 53
    ANDREW SMITH MANAGEMENT CONSULTANCY LIMITED
    07204799
    Frampton & Co, Unit 1 Knightsbridge Court, Middlesex Road, Bexhill-on-sea, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-03-26 ~ dissolved
    IIF 314 - Director → ME
  • 54
    ANDREW SMITH SALONS LIMITED
    08511013
    12 Fratton Road, Portsmouth, Hampshire
    Active Corporate (1 parent)
    Officer
    2013-04-30 ~ now
    IIF 343 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 524 - Ownership of shares – 75% or more OE
    IIF 524 - Ownership of voting rights - 75% or more OE
  • 55
    ANDREW SMYTH & SON LIMITED
    06206437
    2 Middlefield Road, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Officer
    2007-04-10 ~ now
    IIF 215 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 424 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 424 - Ownership of shares – More than 25% but not more than 50% OE
  • 56
    ANDY SMITH CONSULTANCY SERVICES LTD.
    - now 08638106
    ANDY SMITH CONSULTANCY SERVICESLTD LIMITED
    - 2014-10-31 08638106
    Unit 1a Trident Business Park, Chichester Road, Selsey, West Sussex
    Active Corporate (1 parent)
    Officer
    2013-08-05 ~ now
    IIF 252 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 475 - Ownership of shares – 75% or more OE
    IIF 475 - Ownership of voting rights - 75% or more OE
  • 57
    ANVAN CONSULTING LTD
    11108231
    40 Elmleigh, Yeovil, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    2017-12-12 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    2017-12-12 ~ dissolved
    IIF 407 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 407 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 407 - Right to appoint or remove directors OE
  • 58
    ANY WASTE RECYCLING LIMITED
    05226185
    Future Industrial Services Lmited, Image Business Park Acornfield Road, Kirkby, Liverpool
    Dissolved Corporate (13 parents)
    Officer
    2008-03-14 ~ 2009-08-26
    IIF 123 - Director → ME
  • 59
    ANY WASTE SOLUTION LTD
    - now 04333488
    STOREBLUE LTD - 2002-02-05
    Future Industrial Services Lmited, Image Business Park Acornfield Road, Kirkby, Liverpool
    Dissolved Corporate (16 parents)
    Officer
    2008-03-14 ~ 2009-08-26
    IIF 128 - Director → ME
  • 60
    APD COMPLIANCE SOLUTIONS LIMITED
    12330376
    Unit 1 Gate Farm High Street, Sutton Benger, Chippenham, Wiltshire, England
    Active Corporate (6 parents)
    Officer
    2019-11-25 ~ 2026-02-04
    IIF 91 - Director → ME
  • 61
    APD GLOBAL RESEARCH LIMITED
    - now 06005306
    APD RESEARCH AND DEVELOPMENT LTD - 2016-04-01
    Unit 1 Gate Farm High Street, Sutton Benger, Chippenham, Wiltshire, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2021-06-23 ~ 2024-08-19
    IIF 95 - Director → ME
  • 62
    APPLIED SOFTWARE CONSULTANTS LIMITED
    02564344
    147a Bedford Hill, London
    Active Corporate (3 parents)
    Officer
    (before 1991-11-30) ~ now
    IIF 90 - Director → ME
    Person with significant control
    2016-11-30 ~ now
    IIF 362 - Has significant influence or control OE
  • 63
    ARC ALUMINIUM LIMITED
    - now 03912793
    GW 142 LIMITED - 2000-02-11
    C/o Wolverhampton Pressings Coy Ltd Fordhouse Road, Bushbury, Wolverhampton
    Dissolved Corporate (9 parents)
    Officer
    2012-07-04 ~ dissolved
    IIF 209 - Director → ME
  • 64
    AS SVS LIMITED
    10840121
    Celtic House, Caxton Place, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-28 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2017-06-28 ~ dissolved
    IIF 331 - Ownership of shares – 75% or more OE
    IIF 331 - Ownership of voting rights - 75% or more OE
    IIF 331 - Right to appoint or remove directors OE
  • 65
    AS TECHNO SOLUTIONS LTD
    14099297
    Flat 34 Cork Tree House, Lakeview Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-10 ~ dissolved
    IIF 191 - Director → ME
    Person with significant control
    2022-05-10 ~ dissolved
    IIF 423 - Right to appoint or remove directors OE
    IIF 423 - Ownership of voting rights - 75% or more OE
    IIF 423 - Ownership of shares – 75% or more OE
  • 66
    ASCOY LTD
    11563718
    9 Giles Close, Yapton, Arundel, England
    Dissolved Corporate (1 parent)
    Officer
    2018-09-11 ~ dissolved
    IIF 276 - Director → ME
    Person with significant control
    2018-09-11 ~ dissolved
    IIF 601 - Ownership of shares – 75% or more OE
  • 67
    ASM BUSINESS & CUSTOMER SOLUTIONS LTD
    10953696
    5 Manor Farm Close, Messingham, Scunthorpe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-08 ~ dissolved
    IIF 317 - Director → ME
    Person with significant control
    2017-09-08 ~ dissolved
    IIF 522 - Ownership of voting rights - 75% or more OE
    IIF 522 - Ownership of shares – 75% or more OE
    IIF 522 - Right to appoint or remove directors OE
  • 68
    ASM PARTNERSHIP LIMITED
    07500734
    13 Salmon Springs Trading Estate, Cheltenham Road, Stroud, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-01-21 ~ dissolved
    IIF 265 - Director → ME
  • 69
    ASTONBUILD LIMITED
    08948809 10959809
    1 Oxford Terrace, Harrogate, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-05-14 ~ dissolved
    IIF 287 - Director → ME
  • 70
    ATLANTA FACILITIES LIMITED
    03202445
    Midland House, 42 Buckingham Street, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate (21 parents)
    Officer
    1997-04-07 ~ 2002-05-23
    IIF 171 - Director → ME
  • 71
    ATS MARKETING LIMITED
    06724714
    63 Kneeton Road, East Bridgford, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2008-10-15 ~ dissolved
    IIF 352 - Director → ME
  • 72
    ATSMUK LTD
    10238626
    4 Cross Street, Beeston, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-17 ~ dissolved
    IIF 375 - Director → ME
    Person with significant control
    2016-06-17 ~ dissolved
    IIF 545 - Ownership of shares – 75% or more OE
  • 73
    AVIATION MANAGEMENT SOLUTIONS LIMITED
    11072073
    Berkeley House, 86 High Street, Carshalton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-20 ~ dissolved
    IIF 340 - Director → ME
    Person with significant control
    2017-11-20 ~ dissolved
    IIF 542 - Ownership of shares – 75% or more OE
  • 74
    AVON FOOT CLINIC LIMITED
    SC470492
    6 Sneddon Avenue, Wishaw, Scotland
    Active Corporate (5 parents)
    Officer
    2014-02-20 ~ 2017-09-30
    IIF 186 - Director → ME
    2014-02-20 ~ 2017-09-30
    IIF 247 - Secretary → ME
    Person with significant control
    2017-01-01 ~ 2017-09-30
    IIF 438 - Has significant influence or control OE
  • 75
    B & H (LOUGHBOROUGH) LIMITED
    - now 02559001
    MEAUJO (68) LIMITED - 1991-01-14
    Broomhouse Lane, Edlington, Doncaster, South Yorkshire
    Dissolved Corporate (12 parents)
    Officer
    2000-06-30 ~ 2004-10-07
    IIF 13 - Director → ME
    1999-06-30 ~ 2004-10-07
    IIF 55 - Secretary → ME
  • 76
    B.& H.(LEICESTER)LIMITED
    00811578
    Broomhouse Lane, Edlington, Doncaster, South Yorkshire
    Dissolved Corporate (14 parents)
    Officer
    2000-06-30 ~ 2004-10-07
    IIF 11 - Director → ME
    1999-06-30 ~ 2004-10-07
    IIF 59 - Secretary → ME
  • 77
    BAINSFORD FOOT CLINIC LIMITED
    - now SC295961
    THE CLYDE FOOT CLINIC LIMITED
    - 2008-12-24 SC295961
    6 Sneddon Avenue, Wishaw, Scotland
    Active Corporate (5 parents)
    Officer
    2006-01-24 ~ 2017-09-30
    IIF 179 - Director → ME
    2006-01-24 ~ 2017-09-30
    IIF 51 - Secretary → ME
    Person with significant control
    2016-10-31 ~ 2017-09-30
    IIF 549 - Has significant influence or control OE
  • 78
    BARNARD-RANCE LTD
    15702795
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-03 ~ now
    IIF 286 - Director → ME
    Person with significant control
    2024-05-03 ~ now
    IIF 501 - Ownership of voting rights - 75% or more OE
    IIF 501 - Right to appoint or remove directors OE
    IIF 501 - Ownership of shares – 75% or more OE
  • 79
    BBC STUDIOWORKS LIMITED - now
    BBC STUDIOS AND POST PRODUCTION LIMITED - 2016-04-07
    BBC RESOURCES LIMITED
    - 2009-03-30 03593793
    1 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (49 parents)
    Officer
    1998-12-21 ~ 2001-12-31
    IIF 539 - Director → ME
  • 80
    BEAN INFUSION LIMITED
    09298708
    16 Elmwood Avenue Woodlands, Doncaster, England
    Dissolved Corporate (2 parents)
    Officer
    2014-11-06 ~ dissolved
    IIF 272 - Director → ME
  • 81
    BEEPATH LIMITED
    01283543
    Unit 3 Fordhouse Road, Wolverhampton, West Midlands, England
    Dissolved Corporate (5 parents)
    Officer
    2011-11-23 ~ dissolved
    IIF 212 - Director → ME
  • 82
    BEESLEY FUELS LTD - now
    CROWN OIL UK LTD
    - 2018-07-05 03444403 06021843... (more)
    The Oil Centre, Bury New Road Heap Bridge, Bury, Lancashire
    Active Corporate (13 parents, 3 offsprings)
    Officer
    2007-04-01 ~ 2018-07-04
    IIF 520 - Director → ME
  • 83
    BENWELD HOLDINGS LIMITED
    11641397
    26 The Business Centre, Molly Millars Lane, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    2018-10-24 ~ 2021-04-21
    IIF 373 - Director → ME
    Person with significant control
    2018-10-24 ~ 2021-04-20
    IIF 431 - Ownership of shares – More than 50% but less than 75% OE
    IIF 431 - Ownership of voting rights - More than 50% but less than 75% OE
  • 84
    BENWELDSECURE LTD
    07639343
    26 The Business Centre, Molly Millars Lane, Wokingham, Berkshire, United Kingdom
    Active Corporate (15 parents)
    Officer
    2011-05-18 ~ 2021-04-21
    IIF 200 - Director → ME
    Person with significant control
    2017-05-18 ~ 2019-06-03
    IIF 435 - Ownership of shares – More than 50% but less than 75% OE
  • 85
    BERRYHEAD GROUP LIMITED
    12088485
    Granville House, 2 Tettenhall Road, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Officer
    2019-07-06 ~ dissolved
    IIF 205 - Director → ME
    Person with significant control
    2019-07-06 ~ dissolved
    IIF 432 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 432 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 432 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 432 - Right to appoint or remove directors OE
    IIF 432 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 432 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 432 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 86
    BERRYHEAD HOLDINGS LTD
    - now 12025653
    HERITAGE WAY PROPERTIES LTD
    - 2020-10-20 12025653
    Granville House, 2 Tettenhall Road, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2019-05-31 ~ dissolved
    IIF 206 - Director → ME
    Person with significant control
    2019-05-31 ~ dissolved
    IIF 433 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 433 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 87
    BIBS BAR LIMITED
    11141029
    Bibendum, 1 Grange Road, Eastbourne, England
    Active Corporate (2 parents)
    Officer
    2018-01-09 ~ now
    IIF 503 - Director → ME
    Person with significant control
    2018-01-09 ~ now
    IIF 616 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 616 - Ownership of shares – More than 25% but not more than 50% OE
  • 88
    BILBURY MEWS EASTBOURNE LIMITED
    02777509
    Peregrine House, 29 Compton Place Road, Eastbourne, East Sussex
    Active Corporate (21 parents)
    Officer
    2023-11-02 ~ now
    IIF 350 - Director → ME
  • 89
    BLOSSOM DEVELOPMENTS LTD
    15234586
    3 Greengales Court, Wheldrake, York, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-10-25 ~ now
    IIF 335 - Director → ME
    Person with significant control
    2023-10-25 ~ now
    IIF 541 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 541 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 90
    BLUE SKY SPORTS CARS LTD
    07465245
    21 Vallance Gardens, Hove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-12-09 ~ dissolved
    IIF 360 - Director → ME
    Person with significant control
    2016-12-09 ~ dissolved
    IIF 547 - Ownership of shares – 75% or more OE
  • 91
    BRAINTREE VAN HIRE & SALES LTD
    16313580 08770299
    Unit 1, 80 Riverside London Road, Braintree, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-13 ~ 2025-03-25
    IIF 455 - Director → ME
    2025-11-12 ~ now
    IIF 454 - Director → ME
    2025-03-13 ~ now
    IIF 450 - Director → ME
    Person with significant control
    2025-03-13 ~ now
    IIF 556 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 556 - Right to appoint or remove directors OE
    IIF 556 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 606 - Right to appoint or remove directors OE
    IIF 606 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 606 - Ownership of shares – More than 25% but not more than 50% OE
  • 92
    BRAINTREE VAN SALES LIMITED
    08770299 16313580
    Unit 1 80 Riverside, London Road, Braintree, England
    Active Corporate (1 parent)
    Officer
    2013-11-11 ~ now
    IIF 213 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 492 - Ownership of voting rights - 75% or more OE
    IIF 492 - Ownership of shares – 75% or more OE
  • 93
    BRASS HAT FILMS SLATE 2 LIMITED LIABILITY PARTNERSHIP
    OC309306 OC309308... (more)
    168 Church Road, Hove, East Sussex
    Dissolved Corporate (59 parents)
    Officer
    2005-01-20 ~ dissolved
    IIF 488 - LLP Member → ME
  • 94
    BREAD AND ROSES (NORTHUMBERLAND) LIMITED
    08921145
    Russell House, Greenwell Road, Alnwick, United Kingdom
    Active Corporate (5 parents)
    Officer
    2014-03-04 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 377 - Ownership of shares – More than 25% but not more than 50% OE
  • 95
    BREAD AND ROSES (ROTHBURY) LIMITED
    15117471
    Russell House, Greenwell Road, Alnwick, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-09-05 ~ dissolved
    IIF 288 - Director → ME
    Person with significant control
    2023-09-05 ~ dissolved
    IIF 502 - Right to appoint or remove directors OE
    IIF 502 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 502 - Ownership of shares – More than 25% but not more than 50% OE
  • 96
    BREWERY FIELD LIMITED
    06827967
    Clwb Rygbi Penybont Ar Ogwr The Brewery Field, Tondu Road, Bridgend, Wales
    Active Corporate (11 parents)
    Officer
    2010-08-13 ~ 2013-03-05
    IIF 82 - Director → ME
  • 97
    BRIDGEMERE PROPERTIES LLP
    OC319437
    The Oil Centre, Bury New Road, Bury, England
    Active Corporate (5 parents)
    Officer
    2006-04-29 ~ now
    IIF 467 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 569 - Has significant influence or control OE
  • 98
    BRIDGEND AFC LIMITED
    - now 01318080
    BRIDGEND TOWN A.F.C. LIMITED - 2006-10-19
    Brewery Field Stadium, Tondu Road, Bridgend, Wales
    Active Corporate (26 parents, 1 offspring)
    Officer
    2008-12-09 ~ 2014-01-31
    IIF 78 - Director → ME
  • 99
    BRIDGEND TOWN AFC LIMITED
    06993111 01318080
    The Brewery Field, Tondu Road, Bridgend, Uk
    Dissolved Corporate (8 parents)
    Officer
    2009-08-18 ~ dissolved
    IIF 84 - Director → ME
  • 100
    BROOK ROAD (BRENTFORD) RESIDENTS ASSOCIATION LIMITED
    02079979
    Bridge House, 74 Broad Street, Teddington, Middlesex, England
    Active Corporate (24 parents)
    Officer
    2003-10-09 ~ 2006-01-13
    IIF 9 - Director → ME
  • 101
    C. HOARE & CO.
    00240822
    37 Fleet Street, London
    Active Corporate (34 parents, 6 offsprings)
    Officer
    2016-05-19 ~ 2019-01-10
    IIF 420 - Director → ME
    2003-03-13 ~ 2016-05-24
    IIF 303 - Secretary → ME
  • 102
    C. HOARE & CO. EIG MANAGEMENT LIMITED
    07694093
    37 Fleet Street, London
    Dissolved Corporate (13 parents)
    Officer
    2011-07-05 ~ 2016-05-24
    IIF 304 - Secretary → ME
  • 103
    CAB AUTOMOTIVE LTD.
    - now 03639165
    RDS AUTO LTD.
    - 2005-06-16 03639165
    INGLETHORPE LIMITED
    - 2005-05-18 03639165
    Vaughan Trading Estate, Units 5 6 7 8 Sedgley Road East, Tipton Dudley, West Midlands
    Active Corporate (27 parents, 1 offspring)
    Officer
    2005-05-09 ~ 2010-03-01
    IIF 199 - Director → ME
  • 104
    CALDERTON PROPERTY DEVELOPMENT LIMITED
    - now 04208951
    NOVERCA PROPERTY DEVELOPMENT LIMITED
    - 2002-09-19 04208951
    23 Wolfreton Garth, Kirkella, Hull
    Active Corporate (5 parents)
    Officer
    2001-05-01 ~ now
    IIF 461 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 609 - Ownership of shares – 75% or more OE
  • 105
    CALDERTON RESIDENTIAL (HULL) LTD
    - now 05080668
    CALDERTON RESIDENTIAL (AUSTRIA) LIMITED
    - 2006-01-31 05080668
    23 Wolfreton Garth, Kirk Ella, Hull, East Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2004-03-22 ~ dissolved
    IIF 328 - Director → ME
  • 106
    CATERHAM GRADUATES RACING CLUB LIMITED
    05114877
    Little Moss Farm Taylors Lane, Oakhanger, Crewe, England
    Active Corporate (44 parents, 1 offspring)
    Officer
    2008-05-22 ~ 2012-06-16
    IIF 481 - Director → ME
  • 107
    CHIMERA HOMES LTD
    06045044
    8 Badger Way, Ewshot, Farnham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2007-04-01 ~ 2008-05-01
    IIF 43 - Director → ME
  • 108
    CITRUS CAPITAL LIMITED
    12795415
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-08-05 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2020-08-05 ~ dissolved
    IIF 368 - Ownership of shares – 75% or more OE
    IIF 368 - Ownership of voting rights - 75% or more OE
    IIF 368 - Right to appoint or remove directors OE
  • 109
    CITRUS COMPLIANCE LTD
    14239078
    Watermoor Point, Watermoor Road, Cirencester, Gloucestershire, England
    Active Corporate (3 parents)
    Officer
    2024-09-24 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2024-09-24 ~ now
    IIF 367 - Right to appoint or remove directors OE
    IIF 367 - Ownership of voting rights - 75% or more OE
    IIF 367 - Ownership of shares – 75% or more OE
  • 110
    CITRUS FUNDING LIMITED
    11026911
    Watermoor Point, Watermoor Road, Cirencester, England
    Active Corporate (3 parents)
    Officer
    2017-10-23 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2017-10-23 ~ now
    IIF 366 - Right to appoint or remove directors OE
    IIF 366 - Ownership of shares – 75% or more OE
    IIF 366 - Ownership of voting rights - 75% or more OE
  • 111
    CLEARCIRCLE ENVIRONMENTAL (UK) LIMITED - now
    CLEARCIRCLE ENVIRONMENTAL LIMITED - 2011-02-23
    ONE51 ES (UK) LIMITED
    - 2010-07-09 06180818
    ONE51 ES PLASTICS (UK) LIMITED
    - 2008-10-17 06180818 06094735
    ROOFPEDAL LIMITED
    - 2008-05-20 06180818
    C/o Ipl Plastics (uk) Ltd Denis House, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (21 parents, 1 offspring)
    Officer
    2007-05-30 ~ 2008-12-12
    IIF 126 - Director → ME
  • 112
    CLUB PENYBONT LIMITED
    08409732
    Bryntirion Football Club, Bryntirion Park, Llangewydd Road, Bridgend
    Active Corporate (15 parents)
    Officer
    2013-02-19 ~ 2014-04-30
    IIF 80 - Director → ME
  • 113
    CLYDE HEALTH AND BEAUTY LIMITED
    SC300491
    46 Belhaven Road, Wishaw, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    2006-04-07 ~ dissolved
    IIF 187 - Director → ME
    2006-04-07 ~ dissolved
    IIF 73 - Secretary → ME
  • 114
    COMPLIANT PLUS LTD
    11745558
    West Hill House Allerton Hill, Chapel Allerton, Leeds, England
    Active Corporate (2 parents)
    Officer
    2018-12-31 ~ now
    IIF 275 - Director → ME
    Person with significant control
    2018-12-31 ~ now
    IIF 491 - Ownership of shares – 75% or more OE
    IIF 491 - Right to appoint or remove directors OE
    IIF 491 - Ownership of voting rights - 75% or more OE
  • 115
    CONCEPT ELECTRICAL CONTRACTORS (IW) LTD
    06660883
    Unit 8 31 Manners View, Dodnor Industrial Estate, Newport, Isle Of Wight, United Kingdom
    Active Corporate (7 parents)
    Officer
    2022-11-02 ~ now
    IIF 189 - Director → ME
  • 116
    CONSULT EDCM LTD
    07909333
    C/o Multitop Accountants, 47 Churchfield Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-07-23 ~ dissolved
    IIF 324 - Director → ME
  • 117
    COTSWOLD LEASING LIMITED
    10084246
    Ivy Cottage, Slad, Stroud, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-03-24 ~ dissolved
    IIF 269 - Director → ME
    2016-03-24 ~ dissolved
    IIF 244 - Secretary → ME
  • 118
    COUNTRY LAND LIMITED
    06032732
    C/o Ipl Plastics (uk) Ltd Denis House, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (14 parents)
    Officer
    2007-01-30 ~ 2009-08-26
    IIF 129 - Director → ME
  • 119
    COUNTRY WASTE RECYCLING LIMITED
    - now 06030775
    HALLCO 1421 LIMITED
    - 2007-02-23 06030775 05079946... (more)
    Future Industrial Services Lmited, Image Business Park Acornfield Road, Kirkby, Liverpool
    Dissolved Corporate (8 parents)
    Officer
    2007-01-30 ~ 2009-08-26
    IIF 130 - Director → ME
  • 120
    CREED STREET THEATRE AND ARTS CENTRE LTD - now
    MADCAP TRUST LIMITED
    - 2012-08-03 02168397
    401 Elder Gate, Milton Keynes
    Dissolved Corporate (52 parents)
    Officer
    2005-05-12 ~ 2007-01-01
    IIF 293 - Director → ME
  • 121
    CROMPTON ESTATES LTD
    - now 04447956
    CENTIAN INTERACTIVE LTD
    - 2007-03-08 04447956
    REDSPEED INTERACTIVE LIMITED
    - 2003-06-18 04447956
    SILVERSCADE INTERACTIVE LTD
    - 2002-09-19 04447956
    23 Wolfreton Garth, Kirkella, Hull
    Active Corporate (5 parents)
    Officer
    2002-05-27 ~ now
    IIF 460 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 610 - Ownership of shares – 75% or more OE
  • 122
    CROSBY STERLING (HOLDINGS) LIMITED
    02827420
    Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (28 parents)
    Officer
    1998-12-01 ~ 2000-11-01
    IIF 626 - Director → ME
  • 123
    CROSSLEY INVESTMENTS LLP
    OC369123
    The Oil Centre Bury New Road, Heap Bridge, Bury, Lancashire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2011-10-24 ~ dissolved
    IIF 469 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 576 - Right to surplus assets - More than 25% but not more than 50% OE
  • 124
    CROWN ENERGY HOLDINGS LIMITED
    14088031
    Athenaeum House, Market Street, Bury, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2022-07-29 ~ now
    IIF 563 - Right to appoint or remove directors OE
    IIF 563 - Ownership of shares – More than 50% but less than 75% OE
    IIF 563 - Ownership of voting rights - More than 50% but less than 75% OE
  • 125
    CROWN GAS AND POWER (HOLDINGS) LIMITED
    10403856
    Crown Point, Heap Brow, Bury, Lancashire, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    2021-01-15 ~ now
    IIF 567 - Right to appoint or remove directors OE
    IIF 567 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 567 - Ownership of shares – More than 50% but less than 75% OE
  • 126
    CROWN GAS AND POWER 2 LIMITED
    11357910 16368230... (more)
    The Oil Centre Bury New Road, Heap Bridge, Bury, Lancashire, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2023-01-23 ~ now
    IIF 579 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 579 - Ownership of shares – More than 25% but not more than 50% OE
  • 127
    CROWN OIL ESTATES LIMITED
    14847530
    The Oil Centre, Bury New Road, Bury, England
    Active Corporate (4 parents)
    Officer
    2023-05-04 ~ now
    IIF 400 - Director → ME
    Person with significant control
    2023-05-04 ~ now
    IIF 570 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 570 - Right to appoint or remove directors OE
    IIF 570 - Ownership of shares – More than 25% but not more than 50% OE
  • 128
    CROWN OIL HOLDINGS LIMITED
    14088107 14087674
    The Oil Centre, Bury New Road, Bury, England
    Active Corporate (7 parents, 9 offsprings)
    Officer
    2022-05-05 ~ now
    IIF 398 - Director → ME
    Person with significant control
    2022-07-26 ~ now
    IIF 571 - Ownership of shares – More than 50% but less than 75% OE
    IIF 571 - Right to appoint or remove directors OE
    IIF 571 - Ownership of voting rights - More than 50% but less than 75% OE
  • 129
    CROWN OIL HOUSE LLP
    OC316004
    The Oil Centre Bury New Road, Heap Bridge, Bury, Lancashire
    Active Corporate (3 parents)
    Officer
    2005-11-07 ~ now
    IIF 468 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 578 - Right to surplus assets - More than 25% but not more than 50% OE
  • 130
    CROWN OIL INVESTMENTS LIMITED
    08985893
    The Oil Centre, Prettywood, Bury, Lancashire
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 583 - Ownership of shares – More than 25% but not more than 50% OE
  • 131
    CROWN OIL LIMITED
    - now 01315556
    SILVER CROWN OIL DISTRIBUTORS LIMITED - 1988-06-29
    The Oil Centre, Bury New Road, Heap Bridge, Bury, Lancs
    Active Corporate (10 parents, 11 offsprings)
    Officer
    2002-05-24 ~ now
    IIF 514 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-07-26
    IIF 586 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 132
    CROWN OIL PROPERTY HOLDINGS LIMITED
    14087674 14088107
    The Oil Centre, Bury New Road, Bury, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2022-07-29 ~ now
    IIF 572 - Right to appoint or remove directors OE
    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
  • 133
    CROWN PERFORMANCE ADDITIVES LTD
    - now 09799831
    INGOE OILS UK LTD
    - 2017-11-21 09799831
    The Oil Centre, Prettywood, Bury, England
    Active Corporate (6 parents)
    Officer
    2018-07-09 ~ now
    IIF 403 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 580 - Ownership of shares – More than 25% but not more than 50% OE
    2020-12-07 ~ now
    IIF 581 - Ownership of shares – 75% or more OE
    IIF 581 - Right to appoint or remove directors OE
    IIF 581 - Ownership of voting rights - 75% or more OE
  • 134
    CROWN TELECOM SOLUTIONS LIMITED
    07168171
    The Oil Centre Bury New Road, Heap Bridge, Bury, Lancashire
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    IIF 575 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 135
    CROWN UTILITIES LIMITED
    - now 07113422 07741124
    UTILITY NETWORK CONNECTIONS LTD - 2011-10-20
    Athenaeum House, Market Street, Bury, England
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 564 - Ownership of shares – More than 25% but not more than 50% OE
  • 136
    CTOP LIMITED
    - now 07745833
    MASTERBLEND LIMITED
    - 2011-11-24 07745833
    103 Victoria Avenue, Hull, England
    Active Corporate (4 parents)
    Officer
    2011-09-21 ~ 2013-09-04
    IIF 338 - Director → ME
  • 137
    CYNERGY BANK PLC - now
    CYNERGY BANK LIMITED
    - 2024-05-09 04728421
    BANK OF CYPRUS UK LIMITED
    - 2018-12-04 04728421
    BANK OF CYPRUS ADVANCES LIMITED - 2012-06-25
    4th Floor One New Change, London, England
    Active Corporate (39 parents, 6 offsprings)
    Officer
    2012-07-20 ~ 2019-03-31
    IIF 538 - Director → ME
  • 138
    CYTI (HOLDINGS) LIMITED
    11080164
    1 Dean Street, London, United Kingdom
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    2020-03-13 ~ 2020-05-13
    IIF 311 - Director → ME
  • 139
    DAEDAL RESEARCH LLP
    OC456937
    Berkeley House, 86 High Street, Carshalton, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-05-30 ~ now
    IIF 273 - LLP Designated Member → ME
  • 140
    DANDY PARTNERS LIMITED
    13330963
    288 Tamworth Road, Amington, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2021-04-13 ~ dissolved
    IIF 296 - Director → ME
    2021-04-13 ~ dissolved
    IIF 246 - Secretary → ME
    Person with significant control
    2021-04-13 ~ 2021-08-04
    IIF 531 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 531 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 141
    DANECOURT LIMITED
    - now 05605734
    AMS INTERIORS LIMITED
    - 2006-09-05 05605734
    Central Works, 48 Central Road, Morden, Surrey
    Dissolved Corporate (10 parents)
    Officer
    2006-08-04 ~ 2007-01-12
    IIF 172 - Director → ME
    2006-08-04 ~ 2007-01-12
    IIF 102 - Secretary → ME
  • 142
    DATA AND MARKETING ASSOCIATION LIMITED - now
    THE DIRECT MARKETING ASSOCIATION (UK) LTD
    - 2019-03-12 02667995 11998419
    1st Floor Rapier House, 40-46 Lamb’s Conduit Street, London, United Kingdom
    Active Corporate (147 parents, 25 offsprings)
    Officer
    2003-06-03 ~ 2006-05-04
    IIF 194 - Director → ME
  • 143
    DATA WITHOUT DOUBT LIMITED
    08136706
    54-56 High Pavement, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    2013-06-17 ~ 2013-08-21
    IIF 355 - Director → ME
  • 144
    DAVID A SMITH LTD
    05688296
    11 Hayton Wood View, Aberford, Leeds, Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2006-01-26 ~ now
    IIF 277 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 442 - Ownership of voting rights - 75% or more OE
    IIF 442 - Right to appoint or remove directors OE
    IIF 442 - Ownership of shares – 75% or more OE
  • 145
    DBT VENTURES LIMITED
    15880028
    The Oil Centre, Bury New Road, Bury, England
    Active Corporate (6 parents)
    Person with significant control
    2024-08-06 ~ now
    IIF 573 - Right to appoint or remove directors OE
    IIF 573 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 573 - Ownership of shares – More than 25% but not more than 50% OE
  • 146
    DENHOLM INDUSTRIAL SERVICES LIMITED
    - now 01189840 SC083579
    SCAFFOLD ERECTION SERVICES LIMITED - 2022-07-01
    WARD & TRUESDELL LIMITED - 1985-01-10
    1 Barracks Close, Lufton Trading Estate, Yeovil, Somerset, United Kingdom
    Active Corporate (30 parents)
    Officer
    2024-01-25 ~ now
    IIF 140 - Director → ME
  • 147
    DENHOLM UNIVERSAL LIMITED
    - now 03867095
    UNIVERSAL COATINGS & SERVICES LIMITED
    - 2024-02-19 03867095
    UNIVERSAL CCATS & SERVICES LIMITED - 1999-12-09
    CONRUN LIMITED - 1999-12-01
    1 Barracks Close, Lufton Trading Estate, Yeovil, Somerset, United Kingdom
    Active Corporate (18 parents)
    Officer
    2023-11-02 ~ now
    IIF 139 - Director → ME
  • 148
    DPRO LIMITED
    SC291687
    6 Sneddon Avenue, Wishaw, Scotland
    Active Corporate (5 parents)
    Officer
    2020-10-26 ~ now
    IIF 183 - Director → ME
    2020-10-26 ~ now
    IIF 248 - Secretary → ME
    Person with significant control
    2020-10-26 ~ now
    IIF 421 - Ownership of shares – 75% or more OE
  • 149
    DUKE STREET BAKERY LTD
    SC537727
    Pomona 2 Duke Street, Belhaven, Dunbar
    Dissolved Corporate (4 parents)
    Officer
    2016-06-13 ~ dissolved
    IIF 107 - Director → ME
  • 150
    DUKERIES MOTOR CLUB LIMITED
    01215043
    63 Kirkby Folly Road, Sutton In Ashfield, Nottinghamshire
    Active Corporate (13 parents)
    Officer
    1998-04-28 ~ 2000-04-25
    IIF 160 - Director → ME
    2007-04-24 ~ 2010-04-27
    IIF 159 - Director → ME
    1993-04-20 ~ 1994-04-26
    IIF 158 - Director → ME
  • 151
    DUNDER MIFFLIN LIMITED
    11137030
    Tomb Green House, Duntisbourne Leer, Cirencester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-08 ~ dissolved
    IIF 100 - Director → ME
  • 152
    EAST BRIDGFORD PROPERTIES LIMITED
    08417977
    18 The Ropewalk, Nottingham, England
    Active Corporate (2 parents)
    Person with significant control
    2017-02-25 ~ now
    IIF 416 - Right to appoint or remove directors OE
  • 153
    EAST DUNBARTONSHIRE DEVELOPMENT COMPANY LIMITED - now
    STRATHKELVIN DEVELOPMENT COMPANY LIMITED
    - 2006-12-18 SC105815
    MAKERINE LIMITED - 1989-06-22
    Titanium 1 Kings Inch Place, Renfrew, Glasgow, Scotland
    Active Corporate (35 parents)
    Officer
    1989-10-19 ~ 1992-05-19
    IIF 282 - Director → ME
  • 154
    EAST DUNBARTONSHIRE MUNICIPAL BANK LIMITED - now
    STRATHKELVIN DISTRICT MUNICPAL BANK LIMITED
    - 1996-04-11 SC011062
    William Patrick Library, 2/4 West High Street, Kirkintilloch, East Dunbartonshire
    Dissolved Corporate (78 parents)
    Officer
    (before 1989-09-21) ~ 1992-05-07
    IIF 281 - Director → ME
  • 155
    EDGEHILL FARRIERY AND LIVERY LTD
    - now 16074632
    BOXED OFF FARRIER SUPPLIES LTD
    - 2026-02-12 16074632
    New Rectory, Avon Dassett, Southam, England
    Active Corporate (2 parents)
    Officer
    2024-11-12 ~ now
    IIF 193 - Director → ME
    Person with significant control
    2024-11-12 ~ now
    IIF 429 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 429 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 429 - Right to appoint or remove directors OE
  • 156
    EIPOS CONSTRUCTION LTD
    16446595
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-13 ~ now
    IIF 315 - Director → ME
    2025-05-13 ~ now
    IIF 222 - Secretary → ME
    Person with significant control
    2025-05-13 ~ now
    IIF 529 - Ownership of voting rights - 75% or more OE
    IIF 529 - Right to appoint or remove directors OE
    IIF 529 - Ownership of shares – 75% or more OE
  • 157
    EIPOS LIMITED
    07175212
    40 Northwold Avenue, West Bridgford, Nottingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-10-29 ~ 2013-01-14
    IIF 356 - Director → ME
    2010-03-02 ~ 2012-10-05
    IIF 354 - Director → ME
  • 158
    ELSLANI LIMITED
    15033536
    Suite 2d, Building 1 Eastern Business Park, Wern Fawr Lane, St Mellons, Cardiff, Wales
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2023-07-27 ~ now
    IIF 319 - Director → ME
    Person with significant control
    2023-07-27 ~ now
    IIF 532 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 532 - Right to appoint or remove directors OE
    IIF 532 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 159
    ENVA TOOMEBRIDGE LIMITED - now
    CLEARCIRCLE ENVIRONMENTAL (NI) LIMITED - 2019-02-11
    ONE51 ES RECYCLING (UK) LIMITED
    - 2010-11-01 06180804
    METERLAMP LIMITED
    - 2008-05-20 06180804
    Brailwood Road Bilsthorpe, Industrial Estate Bilsthorpe, Newark, Nottinghamshire, United Kingdom
    Dissolved Corporate (25 parents, 1 offspring)
    Officer
    2007-05-30 ~ 2009-08-26
    IIF 125 - Director → ME
  • 160
    ESCAPE TIME (BURTON) LTD
    11304668
    83-86 High Street, Burton-on-trent, England
    Active Corporate (4 parents)
    Officer
    2021-05-05 ~ now
    IIF 294 - Director → ME
  • 161
    ESCAPE TIME LICHFIELD LIMITED
    13917601
    Crossfield House, Crossfield Road, Lichfield, England
    Active Corporate (2 parents)
    Officer
    2022-02-15 ~ 2025-12-03
    IIF 443 - Director → ME
    Person with significant control
    2022-02-15 ~ 2025-12-03
    IIF 599 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 599 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 162
    ETP CONCEPTS LIMITED
    03924669
    Flat 12 Barrington Court, Chichester Terrace, Horsham, England
    Dissolved Corporate (7 parents)
    Officer
    2017-06-02 ~ dissolved
    IIF 103 - Director → ME
    2000-02-14 ~ 2000-11-29
    IIF 87 - Director → ME
    Person with significant control
    2017-06-13 ~ dissolved
    IIF 376 - Ownership of shares – More than 25% but not more than 50% OE
  • 163
    EXCHANGE UTILITY LIMITED
    - now 10255652 08405706
    GENCOMP (NO.3) LIMITED - 2016-09-05
    Athenaeum House, Market Street, Bury, Lancashire
    Active Corporate (8 parents)
    Person with significant control
    2025-05-28 ~ now
    IIF 566 - Has significant influence or control over the trustees of a trust OE
  • 164
    EXCHANGE YOUR UTILITIES LIMITED
    14703771
    Athenaeum House, Market Street, Bury, England
    Active Corporate (4 parents)
    Person with significant control
    2023-03-03 ~ now
    IIF 565 - Right to appoint or remove directors OE
    IIF 565 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 565 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 165
    EXPLORE 2050 ENGINEERING LIMITED - now
    EXPANDED LIMITED
    - 2022-04-01 05117890
    LAING O'ROURKE RESIDENTIAL LIMITED - 2005-03-24
    LAING O'ROURKE (EVERGREEN II) LIMITED - 2005-01-13
    SHELFCO (NO. 2961) LIMITED - 2004-06-25
    Bridge Place, Anchor Boulevard Admirals Park, Crossways Dartford, Kent
    Active Corporate (38 parents, 3 offsprings)
    Officer
    2006-08-17 ~ 2010-01-04
    IIF 118 - Director → ME
  • 166
    FDI SYSTEM SOLUTIONS LTD.
    SC177666
    10 James Street, Righead Industrial Estate, Bellshill
    Dissolved Corporate (11 parents)
    Officer
    2005-08-12 ~ 2008-09-30
    IIF 50 - Secretary → ME
  • 167
    FINAL MILE VEHICLE HIRE LTD
    08202520
    Units 8 & 9, Horsefair Road Waterton Industrial Estate, Bridgend, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    2012-09-05 ~ dissolved
    IIF 83 - Director → ME
  • 168
    FIRST CHOICE PROPERTIES (SCOTLAND) LIMITED
    SC298327
    6 Sneddon Avenue, Wishaw, Scotland
    Active Corporate (2 parents)
    Officer
    2006-03-07 ~ now
    IIF 184 - Director → ME
    2006-03-07 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 440 - Has significant influence or control OE
  • 169
    FIRSTMAIN INVESTMENTS LTD
    07846370
    4 The Court, Holywell Business Park, Southam, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    2011-11-14 ~ dissolved
    IIF 211 - Director → ME
  • 170
    FIRSTSIGHT COMMUNICATIONS LIMITED
    03324089
    10 Novello Croft, Old Farm Park, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    1997-02-25 ~ dissolved
    IIF 292 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 497 - Ownership of voting rights - More than 50% but less than 75% OE
  • 171
    FIRTH RIXSON (TRUSTEES) LIMITED
    - now 00335825
    JOHNSON & FIRTH BROWN (TRUSTEES) LIMITED - 1996-04-09
    C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Dissolved Corporate (42 parents)
    Officer
    2010-05-01 ~ 2015-04-30
    IIF 157 - Director → ME
  • 172
    FIRTH RIXSON LIMITED
    - now 00230737 00351999
    FIRTH RIXSON PLC - 2003-04-17
    JOHNSON & FIRTH BROWN PLC - 1996-01-30
    C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (34 parents, 12 offsprings)
    Officer
    2010-10-01 ~ 2015-01-06
    IIF 156 - Director → ME
  • 173
    FIRTH RIXSON METALS LIMITED
    - now 00138691 00323612
    ENPAR SPECIAL ALLOYS LIMITED - 2008-10-15
    BARWORTH FLOCKTON LIMITED - 2003-09-30
    SMITHFIELD HOUSE (G.O.) LIMITED - 1998-09-25
    GEORGE OXLEY AND SONS,LIMITED - 1994-12-19
    Unit 6 Ignite, Magna Way, Rotherham, United Kingdom
    Active Corporate (37 parents, 1 offspring)
    Officer
    2009-10-05 ~ 2015-01-06
    IIF 154 - Director → ME
  • 174
    FISHI FILMS EURO - ASIA LTD
    08122232
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    2012-06-28 ~ 2013-03-22
    IIF 518 - Director → ME
  • 175
    FORGED SOLUTIONS GROUP LIMITED - now
    FIRTH RIXSON FORGINGS LIMITED
    - 2020-02-11 00158672 02105081... (more)
    FIRTH-DERIHON STAMPINGS LIMITED - 1991-04-02
    Forged Solutions Group Dale Road North, Darley Dale, Matlock, England
    Active Corporate (48 parents)
    Officer
    2009-10-05 ~ 2015-01-06
    IIF 155 - Director → ME
  • 176
    FREE118 LIMITED
    08604470
    Andrew Smith, Lace Market House 54-56, High Pavement 54-56 High Pavement, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2013-07-10 ~ dissolved
    IIF 357 - Director → ME
  • 177
    FREE118.COM LTD
    06729304
    Andrew Smith, 63 Kneeton Road, East Bridgford, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2008-10-21 ~ dissolved
    IIF 351 - Director → ME
  • 178
    FUNERAL PLAN COMPLIANCE LIMITED
    13365356 13365350... (more)
    Unit 3, The Pound, Ampney Crucis, Cirencester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-29 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2021-04-29 ~ dissolved
    IIF 364 - Right to appoint or remove directors OE
    IIF 364 - Ownership of voting rights - 75% or more OE
    IIF 364 - Ownership of shares – 75% or more OE
  • 179
    G.A.P. SCOTLAND LIMITED
    05619820
    Partnership Way, Shadsworth Industrial Estate, Blackburn, Lancashire
    Active Corporate (7 parents)
    Officer
    2005-11-11 ~ now
    IIF 508 - Director → ME
    2005-11-11 ~ now
    IIF 174 - Secretary → ME
  • 180
    GAP 2 LIMITED
    - now 10682325
    JACKMON SALES LIMITED
    - 2017-08-03 10682325
    GAP 2 LIMITED - 2017-08-01
    JACKMON SALES LIMITED - 2017-08-01
    Partnership Way, Shadsworth Business Park, Blackburn, Lancashire, United Kingdom
    Active Corporate (8 parents)
    Officer
    2017-08-03 ~ now
    IIF 397 - Director → ME
  • 181
    GAP PRODUCTS LIMITED
    13066508
    Partnership Way, Shadsworth Business Park, Blackburn, Lancashire, United Kingdom
    Active Corporate (8 parents)
    Officer
    2020-12-06 ~ now
    IIF 396 - Director → ME
  • 182
    GARAGE DOOR SERVICES LIMITED
    04725009 11541303... (more)
    Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    2021-03-30 ~ dissolved
    IIF 298 - Director → ME
    Person with significant control
    2021-01-18 ~ dissolved
    IIF 434 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 434 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 434 - Right to appoint or remove directors OE
  • 183
    GENERAL ALL PURPOSE PLASTICS GROUP LIMITED
    05635001 02767596... (more)
    Partnership Way, Shadsworth Business Park, Blackburn, Lancashire
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2005-11-24 ~ now
    IIF 507 - Director → ME
    2005-11-24 ~ now
    IIF 307 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 562 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 562 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 184
    GENERAL ALL PURPOSE PLASTICS HOLDINGS LTD
    03267611 05635001... (more)
    Partnership Way, Shadsworth Business Park, Blackburn, Lancashire
    Active Corporate (6 parents, 5 offsprings)
    Officer
    1996-10-30 ~ now
    IIF 506 - Director → ME
    1996-10-30 ~ now
    IIF 308 - Secretary → ME
  • 185
    GENERAL ALL PURPOSE PLASTICS LIMITED
    - now 02767596 05635001... (more)
    SILVERLINK LIMITED
    - 1993-01-13 02767596
    Partnership Way, Shadsworth Business Park, Blackburn, Lancashire
    Active Corporate (14 parents, 4 offsprings)
    Officer
    1993-01-06 ~ now
    IIF 513 - Director → ME
    1994-04-01 ~ now
    IIF 176 - Secretary → ME
  • 186
    GENUIT LIMITED - now
    MR PLUMBER LIMITED
    - 2020-10-19 03101115
    KEL-X3 LIMITED - 1995-11-07
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (22 parents)
    Officer
    2000-08-07 ~ 2004-10-07
    IIF 35 - Director → ME
    2000-10-31 ~ 2004-10-07
    IIF 232 - Secretary → ME
  • 187
    GH AUTOMOTIVE LIMITED
    05559185
    Redfern Houseb 29 Jury Street, Warwick, Warwickshire
    Dissolved Corporate (8 parents)
    Officer
    2005-09-09 ~ dissolved
    IIF 5 - Director → ME
  • 188
    GH MEDICAL LIMITED
    06794270
    Carmella House 3-4 Grove Terrace, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2009-01-19 ~ dissolved
    IIF 203 - Director → ME
  • 189
    GMG ENERGY CLUB LIMITED
    11776958
    Unit 3, Building 2 The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2019-08-12 ~ now
    IIF 568 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 568 - Ownership of shares – More than 25% but not more than 50% OE
  • 190
    GMT EUROPE LTD
    - now 02622348
    GEOFF MARTIN TRANSPORT LIMITED
    - 2007-12-21 02622348
    TOWEROBTAIN LIMITED - 1991-11-21
    Resolve Partners Limited 22 York Buildings, John Adam Street, London, England
    Dissolved Corporate (12 parents)
    Officer
    2007-03-30 ~ dissolved
    IIF 46 - Director → ME
  • 191
    GOLDWELL MANAGEMENT LIMITED
    07333294
    Unit 3 Fordhouse Road, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2010-08-03 ~ dissolved
    IIF 207 - Director → ME
  • 192
    GREENSMITH PROPERTY INVESTMENTS LLP
    OC314528
    The Oil Centre Bury New Road, Heap Bridge, Bury, Lancashire
    Active Corporate (3 parents)
    Officer
    2005-08-03 ~ now
    IIF 465 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 577 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 193
    HAYES PIPES (ULSTER) LIMITED
    NI009595
    C/o Teneo Financial Advisory Limited C/o A&l Goodbody Northern Ireland Llp, 42-46 Fountain Street, Belfast
    Dissolved Corporate (17 parents)
    Officer
    2000-07-01 ~ 2004-09-27
    IIF 31 - Director → ME
    1973-07-09 ~ 2004-09-27
    IIF 230 - Secretary → ME
  • 194
    HENDERTON LIMITED
    10278842
    23 Wolfreton Garth, Kirk Ella, Hull, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-02-17 ~ now
    IIF 458 - Director → ME
    Person with significant control
    2016-07-14 ~ now
    IIF 607 - Ownership of shares – 75% or more OE
    IIF 607 - Right to appoint or remove directors OE
    IIF 607 - Has significant influence or control OE
  • 195
    HERITAGE ESTATE PLANNING LIMITED
    07748583
    13 Salmon Springs Trading Estate, Cheltenham Road, Stroud, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-08-22 ~ dissolved
    IIF 264 - Director → ME
    2011-08-22 ~ dissolved
    IIF 243 - Secretary → ME
  • 196
    HEYSHAM INDUSTRIES LIMITED
    - now 08946799
    CROWN RESPONSE LTD - 2022-05-13
    The Oil Centre Prettywood, Bury New Road, Bury, Lancashire
    Active Corporate (7 parents)
    Person with significant control
    2022-08-29 ~ 2025-03-21
    IIF 584 - Ownership of voting rights - 75% or more OE
    IIF 584 - Right to appoint or remove directors OE
    IIF 584 - Ownership of shares – 75% or more OE
  • 197
    HIGHLINE BUILDING PLASTICS (GATESHEAD) LIMITED
    04909166
    Partnership Way, Shadsworth Business Park, Blackburn, Lancashire
    Active Corporate (9 parents)
    Officer
    2013-07-16 ~ now
    IIF 512 - Director → ME
  • 198
    HOARE'S BANK PENSION TRUSTEES LIMITED
    05687009 00271162
    37 Fleet Street, London
    Dissolved Corporate (13 parents)
    Officer
    2006-01-25 ~ 2016-05-24
    IIF 300 - Secretary → ME
  • 199
    HOARES TRUSTEES LIMITED - now
    HOARES BANK NOMINEES LIMITED
    - 2023-12-07 00271162
    37 Fleet Street, London
    Active Corporate (23 parents, 1 offspring)
    Officer
    2003-03-13 ~ 2016-05-24
    IIF 305 - Secretary → ME
  • 200
    HOE LANE (BLOCK B) MANAGEMENT COMPANY LIMITED
    02543190 02543293... (more)
    Network House, 110/112 Lancaster Road, New Barnet, Herts, England
    Active Corporate (16 parents)
    Officer
    1992-02-26 ~ 1999-01-27
    IIF 117 - Director → ME
  • 201
    HOMELINE BUILDING PRODUCTS LIMITED
    - now 06801303
    SEARCH NOW LIMITED
    - 2009-02-18 06801303
    Gap, Gap Head Office Partnership Way, Shadsworth Business Park, Blackburn
    Active Corporate (7 parents)
    Officer
    2009-02-06 ~ now
    IIF 509 - Director → ME
    2010-10-01 ~ now
    IIF 309 - Secretary → ME
  • 202
    HOOPLER LTD
    16545618
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-27 ~ now
    IIF 339 - Director → ME
    Person with significant control
    2025-06-27 ~ now
    IIF 543 - Right to appoint or remove directors OE
    IIF 543 - Ownership of shares – 75% or more OE
    IIF 543 - Ownership of voting rights - 75% or more OE
  • 203
    HOPE ENVIRONMENTAL UK LIMITED
    15832475
    Chandler And Partners Limited Britannia Court, 5 Moor Street, Worcester, Worcestershire, England
    Active Corporate (1 parent)
    Officer
    2024-07-11 ~ now
    IIF 551 - Director → ME
    Person with significant control
    2024-07-11 ~ now
    IIF 620 - Ownership of shares – More than 50% but less than 75% OE
    IIF 620 - Right to appoint or remove directors OE
    IIF 620 - Ownership of voting rights - More than 50% but less than 75% OE
  • 204
    HOPESPRINGS IP LIMITED
    NI734242
    3 Morningside, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2025-10-09 ~ now
    IIF 550 - Director → ME
    Person with significant control
    2025-10-09 ~ now
    IIF 619 - Ownership of shares – 75% or more OE
    IIF 619 - Ownership of voting rights - 75% or more OE
    IIF 619 - Right to appoint or remove directors OE
  • 205
    HOWCOMBE ENTERPRISES LIMITED
    06293083
    The Corn Barn, The Corn Barn East Trescott Farm Barns Bridgnorth Road, Trescott, Staffordshire
    Dissolved Corporate (5 parents)
    Officer
    2007-06-26 ~ 2010-07-12
    IIF 197 - Director → ME
  • 206
    INDYSOURCING LIMITED
    07471770
    Bank Gallery, High Street, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Officer
    2010-12-16 ~ now
    IIF 256 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 406 - Ownership of shares – 75% or more OE
  • 207
    INFORM RETAIL & LEISURE ENVIRONMENTS LTD
    09774473
    Celtic House Caxton Place, Pentwyn, Cardiff, South Glamorgan, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-09-14 ~ dissolved
    IIF 81 - Director → ME
  • 208
    INGENIOUS FILM PARTNERS 2 LLP
    OC314069 OC318988... (more)
    Myo Piccadilly, 1 Sherwood Street, London, United Kingdom
    Active Corporate (1387 parents)
    Officer
    2006-02-20 ~ 2011-04-06
    IIF 487 - LLP Member → ME
    2006-03-31 ~ 2011-04-06
    IIF 466 - LLP Member → ME
    2006-02-20 ~ 2011-04-06
    IIF 168 - LLP Member → ME
  • 209
    INGENIOUS FILM PARTNERS LLP
    - now OC308659 OC314069... (more)
    INGENIOUS FILM PARTNERS 1 LLP - 2004-10-06
    Myo Piccadilly, 1 Sherwood Street, London, United Kingdom
    Active Corporate (699 parents)
    Officer
    2005-03-29 ~ 2010-04-06
    IIF 169 - LLP Member → ME
  • 210
    INSULATED DAMP-PROOF COURSE LIMITED
    03134569
    C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (20 parents)
    Officer
    2000-06-30 ~ 2004-10-07
    IIF 18 - Director → ME
    1999-06-30 ~ 2004-10-07
    IIF 238 - Secretary → ME
  • 211
    INTEGRAL ARM LIMITED
    - now SC231370
    BLP 2002-37 LIMITED - 2002-07-19
    Erskine House, 68-73 Queen Street, Edinburgh
    Dissolved Corporate (15 parents)
    Officer
    2007-10-01 ~ 2008-09-23
    IIF 180 - Director → ME
    2007-06-25 ~ 2008-09-23
    IIF 47 - Secretary → ME
  • 212
    IRONBRIDGE PRIME LTD
    09148317
    25 Wharf Crescent Thorne, Doncaster, United Kingdom
    Active Corporate (22 parents)
    Officer
    2020-02-04 ~ 2020-10-01
    IIF 327 - Director → ME
    Person with significant control
    2020-02-04 ~ 2020-10-01
    IIF 526 - Ownership of shares – 75% or more OE
    IIF 526 - Ownership of voting rights - 75% or more OE
    IIF 526 - Right to appoint or remove directors OE
  • 213
    J.P. MORGAN CHASE PENSION PLAN TRUSTEE LIMITED
    - now 02633664 04430778
    THE CHASE PENSION PLAN TRUSTEE LIMITED - 2002-01-31
    CHASE CAPITAL MARKETS LIMITED - 1996-07-26
    CHEMICAL BANK MONEY PURCHASE PLAN TRUSTEE LIMITED - 1996-04-01
    TRUSHELFCO (NO.1732) LIMITED - 1991-11-28
    25 Bank Street, Canary Wharf, London
    Active Corporate (72 parents)
    Officer
    2004-06-30 ~ 2006-03-27
    IIF 628 - Director → ME
  • 214
    J.P. MORGAN PENSION TRUSTEES LIMITED
    - now 03311083
    TRUSHELFCO (NO.2217) LIMITED - 1997-03-19
    25 Bank Street, Canary Wharf, London
    Active Corporate (57 parents)
    Officer
    2003-12-18 ~ 2010-01-31
    IIF 625 - Director → ME
  • 215
    JATORIS LIMITED
    05308943
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (6 parents)
    Officer
    2004-12-11 ~ now
    IIF 312 - Director → ME
    2004-12-11 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 528 - Right to appoint or remove directors OE
    IIF 528 - Ownership of shares – 75% or more OE
    IIF 528 - Ownership of voting rights - 75% or more OE
  • 216
    JORDAN ENGINEERING SERVICES LIMITED
    - now 01020805 03257242
    CHB-JORDAN ENGINEERING LIMITED
    - 2007-09-28 01020805 03257242... (more)
    CHB ENGINEERING SERVICES LIMITED - 2002-10-21
    C H B FABRICATIONS LIMITED - 2000-11-27
    C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (28 parents, 2 offsprings)
    Officer
    2006-02-07 ~ 2014-12-04
    IIF 146 - Director → ME
  • 217
    JORDAN MANUFACTURING LIMITED
    - now 04335735
    MEAUJO (581) LIMITED - 2002-03-28
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (25 parents, 1 offspring)
    Officer
    2008-11-19 ~ 2011-05-01
    IIF 145 - Director → ME
    2015-01-01 ~ 2017-07-14
    IIF 149 - Director → ME
  • 218
    JOYSTRAWBERRY21 LTD
    13548202
    24 York Square, Wyton, Huntingdon, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-08-04 ~ dissolved
    IIF 417 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 417 - Ownership of shares – More than 25% but not more than 50% OE
  • 219
    JPMORGAN ASSET MANAGEMENT (UK) LIMITED - now
    J.P. MORGAN FLEMING ASSET MANAGEMENT (UK) LIMITED - 2005-05-03
    CHASE FLEMING ASSET MANAGEMENT (UK) LIMITED
    - 2001-05-11 01161446
    FLEMING INVESTMENT MANAGEMENT LIMITED
    - 2000-09-05 01161446
    ROBERT FLEMING INVESTMENT MANAGEMENT LIMITED
    - 1988-04-05 01161446
    25 Bank Street, Canary Wharf, London
    Active Corporate (185 parents, 36 offsprings)
    Officer
    (before 1992-08-16) ~ 2000-09-15
    IIF 629 - Director → ME
  • 220
    JPMORGAN CHINA GROWTH & INCOME PLC - now
    JPMORGAN CHINESE INVESTMENT TRUST PLC - 2020-02-04
    JPMORGAN FLEMING CHINESE INVESTMENT TRUST PLC
    - 2005-12-14 02853893 00223583... (more)
    THE FLEMING CHINESE INVESTMENT TRUST PLC
    - 2001-12-13 02853893 03374850... (more)
    60 Victoria Embankment, London
    Active Corporate (28 parents)
    Officer
    1993-09-13 ~ 2003-12-16
    IIF 623 - Director → ME
  • 221
    KATIE WALSH TRAVEL LIMITED
    - now 09767212
    LUXURY ESCAPES BY KATIE WALSH LIMITED - 2015-10-19
    KATIE WALSH TRAVEL LIMITED - 2015-10-09
    45 King Street, Whalley, Clitheroe, Lancashire, England
    Active Corporate (2 parents)
    Officer
    2017-05-05 ~ now
    IIF 121 - Director → ME
  • 222
    KEMS CONSULTING LIMITED
    06739966
    Challis & Co, Brewery House, High Street, Westerham, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2008-11-03 ~ dissolved
    IIF 165 - Director → ME
  • 223
    KITES VIEW LTD
    11508399
    30 Sycamore Drive, Twyford, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-09 ~ dissolved
    IIF 341 - Director → ME
    Person with significant control
    2018-08-09 ~ dissolved
    IIF 544 - Right to appoint or remove directors OE
    IIF 544 - Ownership of shares – 75% or more OE
    IIF 544 - Ownership of voting rights - 75% or more OE
  • 224
    LASERWELD 2000 LTD
    - now 03802141
    CLAUSESEARCH LIMITED - 1999-08-13
    Redfern House, 29 Jury Street, Warwick
    Dissolved Corporate (8 parents)
    Officer
    2006-05-31 ~ dissolved
    IIF 2 - Director → ME
  • 225
    LASERWELD LIMITED
    - now 01663901
    IDOLHAPPY LIMITED - 1991-06-14
    LASER 2000 LIMITED - 1989-01-13
    Walsall Road, Norton Canes, Cannock, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    2006-05-31 ~ dissolved
    IIF 3 - Director → ME
  • 226
    LE TONGUE PRODUCTIONS LTD
    07794114
    Andrew Smith, Whitecroft Station Road, Elton, Nottingham, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2011-10-03 ~ dissolved
    IIF 342 - Director → ME
  • 227
    LEONARD CHESHIRE DISABILITY
    - now 00552847
    LEONARD CHESHIRE FOUNDATION(THE) - 2007-10-01
    CHESHIRE FOUNDATION HOMES FOR THE SICK. (THE) - 1976-12-31
    Regus - The News Building Third Floor, 3 London Bridge Street, London, England
    Active Corporate (160 parents, 7 offsprings)
    Officer
    2023-07-01 ~ now
    IIF 419 - Director → ME
  • 228
    LETCO RESIDENTIAL MANAGEMENT LIMITED
    - now 07735304
    LETCO BLOCK MANAGEMENT LIMITED
    - 2011-08-18 07735304
    21 Middle Road, Park Gate, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2011-08-10 ~ dissolved
    IIF 618 - Director → ME
  • 229
    LH SUPPLY CHAIN LTD
    06547499
    47 Heritage Way, Brixham, Devon, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2010-10-01 ~ now
    IIF 370 - Director → ME
    Person with significant control
    2017-03-28 ~ now
    IIF 430 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 430 - Ownership of shares – More than 25% but not more than 50% OE
  • 230
    LINK CORPORATION LIMITED
    05785945
    1 Aintree Close, Coventry, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2006-05-03 ~ dissolved
    IIF 4 - Director → ME
  • 231
    LITTLE-REG LTD
    07560772
    17 Bittern Rise, Morley, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-03-11 ~ dissolved
    IIF 262 - Director → ME
  • 232
    LOGIC FORM LIMITED
    03662360
    5 Arley Close, Dukinfield, Cheshire
    Active Corporate (4 parents)
    Officer
    1998-11-12 ~ now
    IIF 291 - Director → ME
    Person with significant control
    2016-11-04 ~ now
    IIF 496 - Has significant influence or control OE
  • 233
    LONDON CAPITAL MARKETS LIMITED - now
    CAPITAL MARKETS (UK) LIMITED - 2000-04-10
    SECURITY RISK MANAGEMENT SERVICES LIMITED
    - 1998-12-16 03003960
    FINANCIAL DATA CONSULTANCY SERVICES LIMITED
    - 1996-03-12 03003960
    286b Chase Road, Southgate, London
    Dissolved Corporate (11 parents)
    Officer
    1995-02-20 ~ 1998-11-23
    IIF 42 - Director → ME
  • 234
    LOWMAC ALLOYS LIMITED
    SC052151
    67 Green Street Lane, Ayr
    Active Corporate (7 parents)
    Officer
    (before 1989-09-12) ~ now
    IIF 392 - Director → ME
  • 235
    MALTINGS COURT MANAGEMENT LIMITED
    01284955
    167 Turners Hill, Cheshunt, Waltham Cross, England
    Active Corporate (24 parents)
    Officer
    2016-03-31 ~ 2024-03-27
    IIF 216 - Director → ME
  • 236
    MAN FRIDAY (SW) LIMITED
    - now 06715687 06813239
    FOOTPRINT GLASSFIBRE LIMITED - 2009-04-15
    WHITES CIVIL ENGINEERING LIMITED - 2009-03-18
    5 Marsh End, Lords Meadow, Crediton, Devon, England
    Active Corporate (8 parents)
    Officer
    2024-04-19 ~ now
    IIF 371 - Director → ME
  • 237
    MANOR PARK (POPLAR ROAD) MANAGEMENT COMPANY LIMITED
    05310195
    4 Howcombe Gardens Howcombe Gardens, Napton, Southam, England
    Active Corporate (15 parents)
    Officer
    2009-06-22 ~ 2010-08-01
    IIF 198 - Director → ME
  • 238
    MARATHON CORP LTD
    10707254
    4385, 10707254: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2017-04-04 ~ dissolved
    IIF 325 - Director → ME
    2017-04-04 ~ dissolved
    IIF 224 - Secretary → ME
    Person with significant control
    2017-04-04 ~ dissolved
    IIF 534 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 534 - Ownership of shares – 75% or more OE
    IIF 534 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 534 - Ownership of voting rights - 75% or more OE
  • 239
    MARATHON SERVICES (TV & FILM) LTD
    13611088
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Active Corporate (1 parent)
    Officer
    2021-09-09 ~ now
    IIF 322 - Director → ME
    Person with significant control
    2021-09-09 ~ now
    IIF 535 - Ownership of shares – 75% or more OE
  • 240
    MARMION ACCOUNTING LTD
    10279189
    2 Stamford Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-07-14 ~ dissolved
    IIF 478 - Director → ME
    Person with significant control
    2016-07-14 ~ dissolved
    IIF 614 - Ownership of voting rights - 75% or more OE
    IIF 614 - Ownership of shares – 75% or more OE
  • 241
    MASHFORDS GROUP LTD
    10857435
    Mashfords Cremyll Shipyard, Cremyll, Torpoint, Cornwall, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-07-10 ~ 2018-07-01
    IIF 313 - Director → ME
  • 242
    MASON PINDER (TOOLMAKERS) LIMITED
    01316158
    C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (21 parents)
    Officer
    2000-06-30 ~ 2004-10-07
    IIF 26 - Director → ME
    1999-06-30 ~ 2004-10-07
    IIF 239 - Secretary → ME
  • 243
    MATLOCK PROPERTY SERVICES LTD
    - now 04390019
    CALDERTON PROPERTY TRADING 1 LTD
    - 2008-04-18 04390019
    CENTIAN IMAGES LTD
    - 2006-01-30 04390019
    CITYDWELLERS LIMITED
    - 2003-09-12 04390019
    23 Wolfreton Garth, Kirkella, Hull
    Dissolved Corporate (4 parents)
    Officer
    2002-04-24 ~ dissolved
    IIF 329 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 521 - Ownership of shares – 75% or more OE
  • 244
    MAXXIM DISTRIBUTION LTD - now
    LUCAS COMPUTING LTD
    - 2005-05-09 05316922
    C/o Ajd Bookkeeping Services Chapel Place Off Station Road, Kimberley, Nottingham
    Dissolved Corporate (7 parents)
    Officer
    2004-12-20 ~ 2004-12-20
    IIF 1 - Director → ME
  • 245
    MESSRS HOARE TRUSTEES
    ZC000159 15274780... (more)
    37 Fleet Street, London
    Converted / Closed Corporate (15 parents, 5 offsprings)
    Officer
    2003-03-13 ~ 2016-05-24
    IIF 302 - Secretary → ME
  • 246
    MGB PLASTICS LIMITED
    - now 04109399
    AAC PLASTICS GROUP LIMITED
    - 2008-11-17 04109399
    ELCO INTERNATIONAL LIMITED - 2005-02-14
    AMBROS MOULDINGS LIMITED - 2001-05-09
    GW 1022 LIMITED - 2001-02-16
    B79 7ul, C/o One51 Es Plastics (uk) Limited Denis House, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (16 parents, 2 offsprings)
    Officer
    2008-04-04 ~ 2009-08-26
    IIF 131 - Director → ME
  • 247
    MINERVA INDUSTRIES UK LIMITED - now
    RMIG AUTOMOTIVE LTD - 2019-12-17
    UNITED AUTOMOTIVE INTERIORS LTD
    - 2018-05-01 06783667 11273180
    DPE COATINGS LIMITED - 2013-07-01
    ASHWAY 101 LIMITED - 2009-01-28
    C/o Interpath Advisory 2nd Floor, 45 Church Street, Birmingham
    Active Corporate (22 parents, 1 offspring)
    Officer
    2014-09-30 ~ 2018-04-10
    IIF 210 - Director → ME
  • 248
    MITRE COURT PROPERTY HOLDING COMPANY
    01479158
    37 Fleet Street, London
    Dissolved Corporate (16 parents)
    Officer
    2003-03-13 ~ 2016-05-24
    IIF 301 - Secretary → ME
  • 249
    MOLLY’S GOATS MILK & CHEESE FARMS LIMITED
    13685007
    Unit 2 Molly’s Farm Buildings, Harrington, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-18 ~ dissolved
    IIF 413 - Director → ME
    Person with significant control
    2021-10-18 ~ dissolved
    IIF 595 - Ownership of voting rights - 75% or more OE
    IIF 595 - Ownership of shares – 75% or more OE
    IIF 595 - Right to appoint or remove directors OE
  • 250
    MONTY SMITH (BARRY) LTD
    12406719
    Printmet Building, Sully Moors Road, Barry, S. Wales, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-01-16 ~ dissolved
    IIF 452 - Director → ME
    Person with significant control
    2020-01-16 ~ dissolved
    IIF 560 - Right to appoint or remove directors OE
    IIF 560 - Ownership of voting rights - 75% or more OE
    IIF 560 - Ownership of shares – 75% or more OE
  • 251
    MONTY SMITH (CARDIFF) LTD
    10422015
    86 Windsor Road, Penarth, Wales
    Active Corporate (1 parent)
    Officer
    2016-10-11 ~ now
    IIF 451 - Director → ME
    Person with significant control
    2016-10-11 ~ now
    IIF 425 - Has significant influence or control OE
    IIF 559 - Ownership of shares – 75% or more OE
    IIF 559 - Right to appoint or remove directors OE
    IIF 559 - Ownership of voting rights - 75% or more OE
  • 252
    MONTY SMITH (PENARTH) LIMITED
    00647231
    16-17 Boundary Road, Hove, East Sussex
    Dissolved Corporate (7 parents)
    Officer
    1998-10-26 ~ dissolved
    IIF 258 - Director → ME
  • 253
    MONTY SMITH GROUP LIMITED
    12907125
    Printmet Buildings Sully Moors Road, Sully, Penarth, Wales
    Dissolved Corporate (1 parent)
    Officer
    2020-09-25 ~ dissolved
    IIF 260 - Director → ME
    Person with significant control
    2020-09-25 ~ dissolved
    IIF 426 - Right to appoint or remove directors OE
    IIF 426 - Ownership of voting rights - 75% or more OE
    IIF 426 - Ownership of shares – 75% or more OE
  • 254
    MONTY SMITH PENARTH (MOTOR CYCLES) LIMITED
    - now 01615574
    SEALABRE LIMITED
    - 1982-04-02 01615574
    Windsor Road, Penarth, Vale Of Glamorgan
    Dissolved Corporate (4 parents)
    Officer
    1982-03-02 ~ dissolved
    IIF 259 - Director → ME
  • 255
    MONTYS(PENARTH) LIMITED
    07041779
    C/o Resolve Partners Llp, One America Square Crosswall, London
    Dissolved Corporate (6 parents)
    Officer
    2009-10-14 ~ 2009-11-16
    IIF 261 - Director → ME
  • 256
    MORGAN-SMITH CONSULTING LTD
    12060559
    39 Hill Farm Road, Marlow, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-19 ~ dissolved
    IIF 457 - Director → ME
    Person with significant control
    2019-06-19 ~ dissolved
    IIF 602 - Ownership of shares – 75% or more OE
    IIF 602 - Ownership of voting rights - 75% or more OE
  • 257
    MORTGAGE ASSISTANT LTD
    05656142
    23 Wolfreton Garth, Kirk Ella, Hull, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2005-12-16 ~ dissolved
    IIF 462 - Director → ME
    2005-12-16 ~ dissolved
    IIF 76 - Secretary → ME
  • 258
    MOUNT GOULD GUNDOGS & TRAINING LTD
    16475054
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-27 ~ now
    IIF 251 - Director → ME
    2025-05-27 ~ now
    IIF 221 - Secretary → ME
    Person with significant control
    2025-05-27 ~ now
    IIF 484 - Ownership of voting rights - 75% or more OE
    IIF 484 - Right to appoint or remove directors OE
    IIF 484 - Ownership of shares – 75% or more OE
  • 259
    NATIONWIDE FUELS AND LUBRICANTS LTD
    13089242
    The Oil Centre, Bury New Road, Bury, England
    Active Corporate (8 parents)
    Officer
    2021-03-01 ~ now
    IIF 399 - Director → ME
  • 260
    NATIONWIDE FUELS LLP
    OC347116
    C/o Azets Holdings Limited, 5th Floor Ship Canal House 98 King Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2009-07-13 ~ dissolved
    IIF 472 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 589 - Right to surplus assets - More than 25% but not more than 50% OE
  • 261
    NEU HAIR 4 MEN LTD
    10955199
    31 Middle Road, Park Gate, Southampton, England
    Active Corporate (2 parents)
    Officer
    2017-09-11 ~ 2018-06-13
    IIF 345 - Director → ME
  • 262
    NEWKEYLETS LIMITED
    SC581711
    6 Sneddon Avenue, Wishaw, Scotland
    Active Corporate (1 parent)
    Officer
    2017-11-16 ~ now
    IIF 185 - Director → ME
    2017-11-16 ~ now
    IIF 249 - Secretary → ME
    Person with significant control
    2017-11-16 ~ now
    IIF 422 - Ownership of shares – 75% or more OE
  • 263
    NEWVIEW ENGINEERING LIMITED
    05435129
    7 Briars Close, Nuneaton, England
    Dissolved Corporate (5 parents)
    Officer
    2005-05-05 ~ 2007-08-27
    IIF 6 - Director → ME
  • 264
    NEXTRONIC LIMITED
    04051518
    18 The Ropewalk, Nottingham, England
    Active Corporate (5 parents)
    Officer
    2000-08-11 ~ now
    IIF 330 - Director → ME
    2000-08-11 ~ now
    IIF 196 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 592 - Ownership of shares – 75% or more OE
  • 265
    NIRVANA SALONS LIMITED
    07023953
    12 Fratton Road, Portsmouth, Hampshire
    Active Corporate (7 parents)
    Officer
    2011-09-20 ~ now
    IIF 344 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 525 - Ownership of voting rights - 75% or more OE
    IIF 525 - Ownership of shares – 75% or more OE
  • 266
    NORFLEX LIMITED
    01059118
    Broomhouse Lane, Edlington, Doncaster, South Yorkshire
    Dissolved Corporate (14 parents)
    Officer
    2000-06-30 ~ 2004-10-07
    IIF 15 - Director → ME
    1999-06-30 ~ 2004-10-07
    IIF 56 - Secretary → ME
  • 267
    NORTH ESSEX TRAILERS LIMITED
    13326868
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-09 ~ dissolved
    IIF 316 - Director → ME
    Person with significant control
    2021-04-09 ~ dissolved
    IIF 530 - Ownership of shares – 75% or more OE
  • 268
    NORTH WALES BUILDING PLASTICS LIMITED
    04610150
    Partnership Way, Shadsworth Business Park, Blackburn, United Kingdom
    Active Corporate (6 parents)
    Officer
    2015-12-18 ~ now
    IIF 511 - Director → ME
    2015-12-18 ~ now
    IIF 310 - Secretary → ME
  • 269
    NORTHWOOD (TAMWORTH & LICHFIELD) LTD
    - now 07360586
    NORTHWOOD (THE TAMWORTH OFFICE) LTD
    - 2010-11-26 07360586
    22 Albert Road, Tamworth, England
    Active Corporate (1 parent)
    Officer
    2010-08-31 ~ now
    IIF 295 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 498 - Ownership of voting rights - 75% or more OE
    IIF 498 - Ownership of shares – 75% or more OE
    IIF 498 - Right to appoint or remove directors OE
  • 270
    NOTCH BUILDING MATERIALS LTD
    16483359
    Shorrock House 1 Faraday Court, Fulwood, Preston, England
    Active Corporate (2 parents)
    Officer
    2025-05-29 ~ now
    IIF 404 - Director → ME
    Person with significant control
    2025-05-29 ~ now
    IIF 591 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 591 - Right to appoint or remove directors OE
    IIF 591 - Ownership of shares – More than 25% but not more than 50% OE
  • 271
    NOTCH BUILDING PRODUCTS LTD
    16283764
    1 Shadsworth Business Park, Partnership Way, Blackburn, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-02-28 ~ now
    IIF 395 - Director → ME
    Person with significant control
    2025-02-28 ~ now
    IIF 561 - Right to appoint or remove directors OE
    IIF 561 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 561 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 272
    OASIS LEISURE PRODUCTS LIMITED
    02546737
    Broomhouse Lane, Edlington, Doncaster, South Yorkshire
    Active Corporate (13 parents)
    Officer
    2000-06-30 ~ 2004-10-07
    IIF 24 - Director → ME
    1999-06-30 ~ 2004-10-07
    IIF 66 - Secretary → ME
  • 273
    OIL AND COLOUR CHEMISTS ASSOCIATION
    00745621
    Mentor House, Ainsworth Street, Blackburn, Lancashire, England
    Active Corporate (172 parents, 1 offspring)
    Officer
    2001-06-08 ~ 2005-07-08
    IIF 39 - Director → ME
  • 274
    ONE51 ES HAZARDOUS (UK) LIMITED
    - now 06212027
    PHL SPC LIMITED
    - 2008-05-20 06212027
    C/o Ipl Plastics (uk) Ltd Denis House, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (14 parents, 1 offspring)
    Officer
    2007-04-13 ~ 2009-08-26
    IIF 127 - Director → ME
  • 275
    ONE51 ES METALS (NORTH) LIMITED - now
    ANDREW & MARK SMITH METALS LIMITED
    - 2010-02-02 01447460
    C/o Ipl Plastics (uk) Ltd Denis House, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (16 parents)
    Officer
    ~ 2009-08-26
    IIF 135 - Director → ME
  • 276
    ORACSTAR LIMITED
    - now 02273383
    STRACORA HOLDINGS LIMITED - 1997-09-30
    HELPCHIEF LIMITED - 1988-11-29
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (24 parents, 1 offspring)
    Officer
    2000-08-07 ~ 2004-10-07
    IIF 33 - Director → ME
    2000-08-07 ~ 2004-10-07
    IIF 236 - Secretary → ME
  • 277
    PARAGON PLASTICS LIMITED
    00624754
    C/o Broomhouse Lane, Edlington, Doncaster, South Yorkshire
    Dissolved Corporate (13 parents)
    Officer
    2000-06-30 ~ 2004-10-07
    IIF 20 - Director → ME
    1999-06-30 ~ 2004-10-07
    IIF 65 - Secretary → ME
  • 278
    PARK SMART MANAGEMENT LTD
    07535120
    Colman House, 121 Livery Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-02-18 ~ dissolved
    IIF 290 - Director → ME
  • 279
    PAXEN GROUP LTD
    11416566
    Unit 106 Watermoor Business Centre, Watermoor Road, Cirencester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-05-29 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2021-06-01 ~ now
    IIF 363 - Ownership of voting rights - 75% or more OE
    IIF 363 - Ownership of shares – 75% or more OE
    IIF 363 - Right to appoint or remove directors OE
    IIF 363 - Has significant influence or control OE
  • 280
    PAXEN LIMITED
    10547403
    Suite D, 3 Salmon Springs Trading Estate, Painswick Road, Stroud, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-04 ~ dissolved
    IIF 270 - Director → ME
    2017-01-04 ~ dissolved
    IIF 245 - Secretary → ME
    Person with significant control
    2017-01-04 ~ dissolved
    IIF 495 - Ownership of voting rights - 75% or more OE
    IIF 495 - Ownership of shares – 75% or more OE
    IIF 495 - Right to appoint or remove directors OE
  • 281
    PELMAKS LIMITED
    00563357
    16-17 Boundary Road, Hove, East Sussex
    Dissolved Corporate (15 parents)
    Officer
    2002-10-01 ~ 2005-11-12
    IIF 8 - Director → ME
  • 282
    PEMBROKESHIRE CITIZENS ADVICE BUREAU
    06359417
    38 Meyrick Street 38 Meyrick Street, Pembroke Dock, Wales
    Active Corporate (49 parents)
    Officer
    2018-01-24 ~ 2020-03-20
    IIF 116 - Director → ME
  • 283
    PLUMBEXPRESS LIMITED
    - now 04040435
    PINCO 1484 LIMITED - 2000-08-29
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (15 parents)
    Officer
    2001-02-19 ~ 2004-10-07
    IIF 30 - Director → ME
    2004-06-01 ~ 2004-10-07
    IIF 234 - Secretary → ME
  • 284
    PLUNKETT HOLDINGS UK LIMITED
    - now 05763069
    WEEE RECYCLERS UK LIMITED
    - 2006-08-23 05763069
    C/o Ipl Plastics (uk) Ltd Denis House, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (14 parents, 1 offspring)
    Officer
    2006-08-10 ~ 2009-08-26
    IIF 124 - Director → ME
  • 285
    POLCOM CONSTRUCTION LIMITED
    09809644
    Ealing Cross 1st Floor, 85 Uxbridge Road, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2022-06-07 ~ 2024-04-30
    IIF 108 - Director → ME
  • 286
    POLCOM UK LIMITED
    - now 05297107 08167757
    UNION FURNITURE LIMITED - 2012-11-22
    Ealing Cross 85 Uxbridge Road, 1st Floor, London, United Kingdom
    Active Corporate (14 parents, 3 offsprings)
    Officer
    2022-06-07 ~ 2024-04-30
    IIF 104 - Director → ME
  • 287
    POLLARD BUILDING SERVICES GROUP LIMITED
    12378679
    Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-27 ~ dissolved
    IIF 414 - Director → ME
    Person with significant control
    2019-12-27 ~ dissolved
    IIF 597 - Ownership of voting rights - 75% or more OE
    IIF 597 - Ownership of shares – 75% or more OE
    IIF 597 - Right to appoint or remove directors OE
  • 288
    POLLARD CONTRACTING LTD
    11717018
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-12-07 ~ dissolved
    IIF 410 - Director → ME
    Person with significant control
    2018-12-07 ~ dissolved
    IIF 596 - Ownership of voting rights - 75% or more OE
    IIF 596 - Right to appoint or remove directors OE
    IIF 596 - Ownership of shares – 75% or more OE
  • 289
    POLLARD FM GROUP LIMITED
    13620371
    Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-14 ~ dissolved
    IIF 257 - Director → ME
    Person with significant control
    2021-09-14 ~ dissolved
    IIF 474 - Right to appoint or remove directors OE
    IIF 474 - Ownership of shares – 75% or more OE
    IIF 474 - Ownership of voting rights - 75% or more OE
  • 290
    POLYPIPE (ULSTER) LIMITED
    - now NI016612
    FAMILY MEAT CENTRE LIMITED
    - 2000-01-01 NI016612
    Dromore Road, Lurgan, Craigavon, Co Armagh
    Active Corporate (16 parents, 1 offspring)
    Officer
    2000-07-01 ~ 2004-09-27
    IIF 32 - Director → ME
    1983-04-19 ~ 2004-09-27
    IIF 229 - Secretary → ME
  • 291
    POLYPIPE BUILDING PRODUCTS LIMITED - now
    POLYPIPE LIMITED
    - 2009-05-01 02729243 01099323... (more)
    POLYPIPE BUILDING PRODUCTS LIMITED
    - 2000-04-07 02729243 01099323
    ASSISTSTREET LIMITED - 1997-01-28
    4 Victoria Place, Holbeck, Leeds, England
    Active Corporate (25 parents)
    Officer
    2000-06-30 ~ 2004-10-07
    IIF 27 - Director → ME
    1999-06-30 ~ 2004-10-07
    IIF 240 - Secretary → ME
  • 292
    POLYPIPE CIVILS LIMITED
    - now 02628216
    AQUAPIPES LIMITED - 1997-08-29
    SIMCO 418 LIMITED - 1991-11-12
    4 Victoria Place, Holbeck, Leeds, England
    Active Corporate (22 parents)
    Officer
    2000-06-30 ~ 2004-10-07
    IIF 29 - Director → ME
    1999-06-30 ~ 2004-10-07
    IIF 231 - Secretary → ME
  • 293
    POLYPIPE COMMERCIAL BUILDING SYSTEMS LIMITED - now
    EFFAST (UK) LIMITED
    - 2006-10-05 02561775
    SECTORCLEAR LIMITED - 1991-02-19
    C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (20 parents)
    Officer
    2000-06-30 ~ 2004-10-07
    IIF 23 - Director → ME
    1999-06-30 ~ 2004-10-07
    IIF 242 - Secretary → ME
  • 294
    POLYPIPE LIMITED - now
    POLYPIPE BUILDING PRODUCTS LIMITED
    - 2009-05-01 01099323 02729243... (more)
    POLYPIPE PLC
    - 2000-04-07 01099323 02729243
    4 Victoria Place, Holbeck, Leeds, England
    Active Corporate (33 parents, 31 offsprings)
    Officer
    2000-06-30 ~ 2004-10-07
    IIF 17 - Director → ME
    1999-06-30 ~ 2004-10-07
    IIF 228 - Secretary → ME
  • 295
    POLYPIPE T.D.I. LIMITED - now
    T.D.I. (UK) LIMITED
    - 2006-10-17 02113078
    TIPSAFE (UK) LIMITED - 1990-11-29
    BIDTALLY LIMITED - 1987-06-18
    C/o Teneo Financial Advisory Ltd, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (23 parents, 1 offspring)
    Officer
    2000-06-30 ~ 2004-10-07
    IIF 25 - Director → ME
    1999-06-30 ~ 2004-10-07
    IIF 237 - Secretary → ME
  • 296
    POLYPIPE TRADING LIMITED
    - now 01720710
    PLASTIC SPOOLS LIMITED - 1994-04-26
    ADVANCED TECHNICAL MOULDINGS LIMITED - 1994-02-23
    D.M.K.H. SPARK EROSION LIMITED - 1993-11-24
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (19 parents)
    Officer
    2000-05-16 ~ 2004-10-07
    IIF 22 - Director → ME
    1999-06-30 ~ 2004-10-07
    IIF 235 - Secretary → ME
  • 297
    POLYPIPE VENTILATION LIMITED - now
    DOMUS VENTILATION LIMITED
    - 2006-10-05 01977055
    DOMUS DUCTING (MFG) LIMITED - 1999-05-07
    DOMUS DOMESTIC DUCTING (MFG) LIMITED - 1986-04-18
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (22 parents)
    Officer
    2000-06-30 ~ 2004-10-07
    IIF 19 - Director → ME
    1999-06-30 ~ 2004-10-07
    IIF 233 - Secretary → ME
  • 298
    PREMA HOLDINGS LTD
    10694136
    Abney Hall Abney Park, Manchester Road, Cheadle, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Person with significant control
    2018-04-06 ~ now
    IIF 574 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 299
    PREMIER PROFILES LIMITED
    - now 02547749
    WENSLEY ENTERPRISES LIMITED - 1991-02-21
    1020 Eskdale Road Winnersh, Wokingham
    Dissolved Corporate (24 parents)
    Officer
    2000-06-30 ~ 2004-10-07
    IIF 28 - Director → ME
    1999-06-30 ~ 2004-10-07
    IIF 64 - Secretary → ME
  • 300
    PROPLAS LIMITED
    02772234
    C/o Gap, Partnership Way, Shadsworth Business Park, Blackburn, Lancashire
    Dissolved Corporate (8 parents)
    Officer
    2005-08-02 ~ dissolved
    IIF 517 - Director → ME
    2005-08-02 ~ dissolved
    IIF 177 - Secretary → ME
  • 301
    PROTECTED LIMITED
    - now SC287320
    NEWCO (830) LIMITED
    - 2006-04-03 SC287320 SC274331... (more)
    10 James Street, Righead Industrial Park, Bellshill
    Dissolved Corporate (6 parents)
    Officer
    2006-03-29 ~ 2008-09-30
    IIF 52 - Secretary → ME
  • 302
    PURPLE PLANE LTD
    05349140
    Morgans, Berkeley House, 86 High Street, Carshalton, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2005-02-01 ~ dissolved
    IIF 192 - Director → ME
  • 303
    PWC ASSEMBLIES LIMITED - now
    DPE ASSEMBLIES LIMITED - 2015-09-08
    USL AUTOMOTIVE LIMITED - 2015-04-18
    DPE AUTOMOTIVE (DIRECT) LIMITED
    - 2012-01-03 06783670
    DPE REDDITCH LIMITED - 2009-06-22
    ASHWAY 102 LIMITED - 2009-01-28
    Dunelm Cottage, 35a North Street, Ferryhill, County Durham
    Dissolved Corporate (10 parents)
    Officer
    2010-12-08 ~ 2011-01-24
    IIF 374 - Director → ME
  • 304
    R BLACKETT CHARLTON LIMITED
    - now 01800131 02887096
    CHIEFTAIN FABRICATIONS LIMITED - 2010-01-07
    SHEAFFER FABRICATIONS LIMITED - 1987-09-17
    HALLBRASS LIMITED - 1984-04-30
    C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (26 parents)
    Officer
    2016-07-01 ~ 2017-07-14
    IIF 148 - Director → ME
  • 305
    R J REALISATIONS LIMITED - now
    REDHALL JEX LIMITED
    - 2019-07-01 01149262
    JEX ENGINEERING COMPANY LIMITED
    - 2012-10-01 01149262
    JEX PLUMBING CO. LIMITED - 1993-10-01
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (21 parents)
    Officer
    2012-01-03 ~ 2015-01-01
    IIF 142 - Director → ME
  • 306
    R. BLACKETT CHARLTON WORKSHOP SERVICES LIMITED
    - now 02888416
    BRINGOVER LIMITED - 2008-02-28
    CHIEFTAIN SCAFFOLDING SERVICES LTD - 2006-10-11
    GSC SERVICES LIMITED - 2000-02-23
    DAVIDSON ENGINEERING LIMITED - 1995-06-15
    WHITHEATH LIMITED - 1994-06-14
    C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (27 parents)
    Officer
    2009-12-28 ~ 2015-01-01
    IIF 152 - Director → ME
  • 307
    R.D.S. AUTOMOTIVE LIMITED
    - now 01737849
    RDS ENGINEERING LIMITED - 1991-05-08
    RIG DESIGN SERVICES COMPUTER AIDED DESIGN LIMITED - 1989-04-28
    RIG DESIGN SERVICES COMPUTER AND DRAFTING LIMITED - 1984-08-03
    ATOMAGA LIMITED - 1984-03-19
    Care Of Restructuring And Recovery Service (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (12 parents)
    Officer
    1997-04-29 ~ now
    IIF 7 - Director → ME
  • 308
    RACE LAB LIMITED
    05199140
    Unit 1 28 Brook Park, Brook Road, Wimborne, Dorset
    Dissolved Corporate (6 parents)
    Officer
    2004-08-06 ~ dissolved
    IIF 285 - Director → ME
  • 309
    RAYDYNE ENTERPRISES LIMITED
    09708328
    23 Lowfield Road, Bolton-upon-dearne, Rotherham, England
    Active Corporate (1 parent)
    Officer
    2015-07-29 ~ now
    IIF 153 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 408 - Ownership of shares – 75% or more OE
  • 310
    RDD LIMITED
    04021075
    Suite 2d Building 1 Eastern Business Park, St Mellons, Cardiff, United Kingdom
    Active Corporate (6 parents)
    Officer
    2000-06-26 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 332 - Ownership of voting rights - 75% or more OE
    IIF 332 - Ownership of shares – 75% or more OE
    IIF 332 - Right to appoint or remove directors OE
  • 311
    REDHALL MARINE LIMITED - now
    - 1987-08-11~2011-04-01 - - 1987-08-11~2011-04-01
    - 1987-03-19~1987-08-11 - - 1987-03-19~1987-08-11
    - 1987-02-03~1987-03-19 - - 1987-02-03~1987-03-19
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (37 parents)
    Officer
    2015-01-01 ~ 2017-09-30
    IIF 147 - Director → ME
  • 312
    REDHALL NETWORKS LIMITED
    - now 03218686
    CHB-JORDAN LIMITED
    - 2012-10-02 03218686 02550664... (more)
    JORDAN PROJECTS LIMITED
    - 2007-07-10 03218686 04335739... (more)
    JORDAN ENGINEERING UK LIMITED - 2002-10-21
    JORDAN PROCESS ENGINEERING LIMITED - 1997-10-01
    JORDAN MECHANICAL ENGINEERING LIMITED - 1997-06-12
    HALLCO 88 LIMITED - 1996-07-17
    4 Hardman Square, Springfields, Manchester
    Active Corporate (33 parents, 1 offspring)
    Officer
    2007-07-03 ~ 2013-02-08
    IIF 144 - Director → ME
  • 313
    REDHALL NUCLEAR LIMITED
    - now 04242679 01287754
    JORDAN NUCLEAR LIMITED - 2011-04-01
    JORDAN NUCLEAR ENGINEERING LIMITED - 2004-06-02
    MEAUJO (537) LIMITED - 2001-07-16
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (25 parents, 2 offsprings)
    Officer
    2015-01-01 ~ 2017-09-30
    IIF 150 - Director → ME
  • 314
    REES FLOORING LIMITED
    01676539
    12 Sovereign Park, Cleveland Way, Hemel Hempstead, Hertfordshire
    Active Corporate (9 parents)
    Officer
    2006-03-01 ~ 2006-06-01
    IIF 173 - Director → ME
  • 315
    REMCO (BELLSHILL) LIMITED
    - now SC080354
    SCOTLAB COMPUTER SYSTEMS LIMITED - 1987-02-23
    REMCO COMPUTER SYSTEMS (STRATHCLYDE) - 1984-05-30
    10 James Street, Righead Industrial Estate, Bellshill, Lanarkshire
    Dissolved Corporate (8 parents)
    Officer
    2000-05-01 ~ 2005-06-17
    IIF 44 - Director → ME
    1995-10-01 ~ 2008-09-30
    IIF 71 - Secretary → ME
  • 316
    RICKMANS LTD
    03033549
    Lakeside Solihull Parkway, Birmingham Business Park, Birmingham, West Midlands
    Dissolved Corporate (15 parents)
    Officer
    2000-06-30 ~ 2003-01-15
    IIF 12 - Director → ME
    2003-10-06 ~ 2005-01-18
    IIF 16 - Director → ME
    1999-06-30 ~ 2003-01-15
    IIF 60 - Secretary → ME
  • 317
    RIVERSIDE LAND & PROPERTY DEVELOPMENTS LTD
    16445249
    80 London Road, Braintree, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-12 ~ now
    IIF 448 - Director → ME
    2025-05-12 ~ 2026-02-09
    IIF 453 - Director → ME
    Person with significant control
    2025-05-12 ~ now
    IIF 605 - Ownership of voting rights - 75% or more OE
    IIF 605 - Ownership of shares – 75% or more OE
    IIF 605 - Right to appoint or remove directors OE
    2025-05-12 ~ 2026-02-09
    IIF 555 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 555 - Right to appoint or remove directors OE
    IIF 555 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 318
    ROBIMATIC LIMITED - now
    ROBIMATIC PLC
    - 2005-08-26 01507994
    SELFPLUMB LIMITED - 1990-09-26
    4 Victoria Place, Holbeck, Leeds, England
    Active Corporate (23 parents, 1 offspring)
    Officer
    2000-08-07 ~ 2004-10-07
    IIF 34 - Director → ME
    2000-08-07 ~ 2004-10-07
    IIF 241 - Secretary → ME
  • 319
    ROCKDOOR LTD
    03273404
    Partnership Way, Shadsworth Business Park, Blackburn, Lancashire
    Active Corporate (7 parents)
    Officer
    1996-11-08 ~ now
    IIF 510 - Director → ME
    1996-11-08 ~ now
    IIF 175 - Secretary → ME
  • 320
    SCANDUS DESIGN LIMITED
    08083711
    Unit 9 Stour Vale Road, Lye, Stourbridge, West Midlands
    Active Corporate (2 parents)
    Officer
    2012-05-25 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 380 - Has significant influence or control OE
  • 321
    SCOTMEC SOLUTIONS LTD
    SC596867
    10 Forman Drive, Peterhead, Aberdeenshire, Scotland
    Active Corporate (1 parent)
    Officer
    2018-05-11 ~ now
    IIF 603 - Director → ME
    Person with significant control
    2018-05-11 ~ now
    IIF 617 - Ownership of shares – 75% or more OE
    IIF 617 - Ownership of voting rights - 75% or more OE
    IIF 617 - Right to appoint or remove directors OE
  • 322
    SCOTSYS LIMITED
    - now SC217214
    MACROCOM (687) LIMITED - 2001-05-08
    Erskine House 68-73 Queen Street, Edinburgh
    Dissolved Corporate (17 parents)
    Officer
    2001-07-03 ~ 2005-06-17
    IIF 45 - Director → ME
    2006-12-04 ~ 2008-09-23
    IIF 188 - Director → ME
    2001-07-03 ~ 2008-09-23
    IIF 72 - Secretary → ME
  • 323
    SG UK DB TRUSTEE COMPANY LIMITED
    - now 06209963
    ALNERY NO. 2695 LIMITED
    - 2008-03-06 06209963 06209968... (more)
    One Bank Street, Canary Wharf, London, England
    Active Corporate (18 parents)
    Officer
    2008-03-05 ~ 2020-12-31
    IIF 621 - Director → ME
  • 324
    SHADSWORTH BUSINESS PARK INVESTMENTS LLP
    OC318255
    The Oil Centre, Bury New Road, Heap Bridge, Bury, Lancashire
    Active Corporate (3 parents)
    Officer
    2006-03-07 ~ now
    IIF 471 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 588 - Has significant influence or control over the trustees of a trust OE
  • 325
    SHADSWORTH PROPERTY INVESTMENTS LLP
    OC318253
    The Oil Centre, Bury New Road, Heap Bridge Bury, Lancashire
    Active Corporate (3 parents)
    Officer
    2006-03-07 ~ now
    IIF 470 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 587 - Right to surplus assets - More than 25% but not more than 50% OE
  • 326
    SHEPLEY SPRING FESTIVAL LIMITED
    - now 05679899
    SERVEREADY LIMITED
    - 2006-09-25 05679899
    2 Towngate Botany Lane, Lepton, Huddersfield, West Yorkshire
    Dissolved Corporate (9 parents)
    Officer
    2006-08-29 ~ 2015-10-12
    IIF 167 - Director → ME
  • 327
    SILVERLINK INVESTMENTS LIMITED
    16186126
    The Oil Centre, Bury New Road, Heap Bridge, Bury, Lancashire, England
    Active Corporate (3 parents)
    Officer
    2025-01-15 ~ now
    IIF 402 - Director → ME
  • 328
    SMART 1 LED'S LIMITED
    08523638
    Unit 2 Sherwood House, Sherwood Road, Bromsgrove, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-10 ~ dissolved
    IIF 323 - Director → ME
  • 329
    SMART PARK MANAGEMENT SERVICES LTD
    08237898
    Kings Chambers 201 Streetly Road, Stockland Green, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-10-03 ~ dissolved
    IIF 289 - Director → ME
  • 330
    SMITH BCP RAILWAY LIMITED
    09385089
    49 Granville Avenue, Stoke On Trent, Staffordshire, England
    Active Corporate (1 parent)
    Officer
    2015-01-12 ~ now
    IIF 190 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 428 - Ownership of voting rights - 75% or more OE
    IIF 428 - Ownership of shares – 75% or more OE
    IIF 428 - Right to appoint or remove directors OE
  • 331
    SMITH DESIGN SOLUTIONS LIMITED
    - now SC146050
    2WEBMONKEYS LIMITED
    - 2006-01-05 SC146050
    EVENLETTER LIMITED
    - 2000-07-21 SC146050
    6 Sneddon Avenue, Wishaw, Scotland
    Active Corporate (7 parents)
    Officer
    1995-07-01 ~ now
    IIF 74 - Secretary → ME
  • 332
    SMITH LAND & DEVELOPMENT LTD
    13213526
    Unit 1, 80 Riverside London Road, Braintree, Essex, England
    Active Corporate (2 parents)
    Officer
    2021-02-19 ~ now
    IIF 214 - Director → ME
    Person with significant control
    2021-02-19 ~ now
    IIF 456 - Right to appoint or remove directors OE
  • 333
    SMITH'S OF SPALDING LIMITED
    04884901
    32 The Crescent, Spalding, Lincs
    Dissolved Corporate (5 parents)
    Officer
    2003-09-10 ~ 2004-05-01
    IIF 37 - Director → ME
    2009-01-01 ~ dissolved
    IIF 36 - Director → ME
    2004-05-01 ~ 2008-05-01
    IIF 61 - Secretary → ME
  • 334
    SMITHMCCOY LTD
    11535732
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-08-26 ~ dissolved
    IIF 337 - Director → ME
    Person with significant control
    2018-08-27 ~ dissolved
    IIF 540 - Right to appoint or remove directors OE
    IIF 540 - Ownership of shares – 75% or more OE
    IIF 540 - Has significant influence or control OE
  • 335
    SMITHS HOMES LIMITED
    04667668
    Bull House, 15 Penrallt Street, Machynlleth, Powys
    Dissolved Corporate (4 parents)
    Officer
    2003-02-17 ~ dissolved
    IIF 38 - Director → ME
  • 336
    SMITHS TAXIS LIMITED
    SC779470
    C/o C Allan & Son Accountancy Services Limited Studio 104, Embroidery Mill, Abbey Mill Business Centre, Paisley, Renfrewshire, Scotland
    Active Corporate (2 parents)
    Officer
    2023-08-17 ~ now
    IIF 255 - Director → ME
    Person with significant control
    2023-08-17 ~ now
    IIF 477 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 477 - Right to appoint or remove directors OE
    IIF 477 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 337
    SMITHS TRANSPORT (SPALDING) LTD
    - now 08791590
    R W HOWLING AND SON LTD
    - 2015-01-05 08791590
    32 The Crescent, Spalding, Lincolnshire
    Active Corporate (2 parents)
    Officer
    2015-01-04 ~ now
    IIF 253 - Director → ME
    Person with significant control
    2016-05-19 ~ now
    IIF 476 - Ownership of shares – 75% or more OE
  • 338
    SMITHS TRANSPORT SOLUTIONS (ANTRIM) LIMITED
    07072886
    32 The Crescent, Spalding, Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-11-11 ~ dissolved
    IIF 254 - Director → ME
  • 339
    SMITHY FINANCIAL CONSULTING LIMITED
    10173238
    Flat 3 7 Eardley Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-10 ~ dissolved
    IIF 386 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 558 - Ownership of voting rights - 75% or more OE
    IIF 558 - Ownership of shares – 75% or more OE
  • 340
    SOFTWARE IT LIMITED
    08710330
    Kintyre House, 70 High Street, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2013-09-30 ~ 2015-11-09
    IIF 336 - Director → ME
  • 341
    SOULMATE FOOD LIMITED - now
    SMLIFE LIMITED
    - 2017-04-08 10601919
    Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (8 parents)
    Officer
    2017-02-06 ~ 2017-02-06
    IIF 134 - Director → ME
  • 342
    SOUTHERN VULCANIZING ENGINEERING LIMITED
    03465856 09475532... (more)
    Unit 502 Stone Close, Yiewsley, West Drayton, Middlesex, England
    Active Corporate (4 parents)
    Officer
    1997-11-18 ~ 2025-04-20
    IIF 113 - Director → ME
    1997-11-18 ~ 2025-04-20
    IIF 70 - Secretary → ME
    Person with significant control
    2021-02-11 ~ 2025-04-18
    IIF 382 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 382 - Ownership of shares – More than 25% but not more than 50% OE
  • 343
    SOUTHERN VULCANIZING LIMITED
    02798688 09475532... (more)
    Unit 502 Stone Close, Yiewsley, West Drayton, Middlesex, England
    Active Corporate (4 parents)
    Officer
    1993-03-10 ~ 2025-04-18
    IIF 112 - Director → ME
    1993-03-10 ~ 2025-04-18
    IIF 68 - Secretary → ME
    Person with significant control
    2021-02-11 ~ 2025-04-18
    IIF 383 - Right to appoint or remove directors as a member of a firm OE
    IIF 383 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 383 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 383 - Right to appoint or remove directors OE
  • 344
    SOUTHERN VULCANIZING PARTNERSHIP LIMITED
    09475532 03465856... (more)
    Unit 502 Stone Close, Yiewsley, West Drayton, Middlesex, England
    Active Corporate (2 parents)
    Officer
    2015-03-06 ~ 2025-03-31
    IIF 114 - Director → ME
    Person with significant control
    2021-02-11 ~ 2025-03-31
    IIF 381 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 381 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 345
    SPEEDY FUELS AND LUBRICANTS LLP
    OC374926
    C/o Azets Holdings Limited, 5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2012-05-02 ~ dissolved
    IIF 473 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 590 - Right to surplus assets - More than 25% but not more than 50% OE
  • 346
    SPEEDY FUELS LIMITED
    07771240
    The Oil Centre Bury New Road, Heap Bridge, Bury, Lancashire
    Active Corporate (10 parents)
    Officer
    2021-03-01 ~ now
    IIF 401 - Director → ME
  • 347
    SPENDLESS DISCOUNTS (NORTH WEST) LIMITED
    09655918
    41 Allport Lane Precinct, Bromborough, Wirral, England
    Active Corporate (1 parent)
    Officer
    2015-06-25 ~ now
    IIF 263 - Director → ME
    Person with significant control
    2017-06-25 ~ now
    IIF 493 - Ownership of shares – 75% or more OE
  • 348
    SPENDLESS DISCOUNTS LIMITED
    05068642
    43 Allport Lane Precinct, Wirral, Merseyside
    Dissolved Corporate (8 parents)
    Officer
    2004-03-09 ~ 2004-08-19
    IIF 266 - Director → ME
    2014-06-30 ~ dissolved
    IIF 267 - Director → ME
    2004-03-09 ~ 2004-08-19
    IIF 69 - Secretary → ME
  • 349
    ST ROLLOX INDUSTRIAL DEVELOPMENT ENTERPRISE LIMITED
    SC108846
    St Rollox House, 130 Springburn Road, Glasgow, Lanarkshire
    Dissolved Corporate (55 parents)
    Officer
    (before 1989-06-28) ~ 1989-10-04
    IIF 280 - Director → ME
  • 350
    STAFFORD RANGERS FOOTBALL CLUB LIMITED
    00168812
    The Football Ground, Marston Rd, Stafford
    Active Corporate (35 parents)
    Officer
    2025-12-10 ~ now
    IIF 279 - Director → ME
  • 351
    STAFFORDSHIRE CRICKET LIMITED
    07335620
    4 Parker Court, Staffordshire Technology Park, Stafford, Staffordshire
    Active Corporate (22 parents)
    Officer
    2013-09-02 ~ now
    IIF 278 - Director → ME
  • 352
    STAYINFRONT RDI LIMITED - now
    20:20 RETAIL DATA INSIGHT LIMITED
    - 2020-08-07 04900405
    MERIDIAN ISE LIMITED - 2008-05-02
    PARAGON CONSORTIUM LIMITED - 2003-11-26
    Twyford Place Lincolns Inn, Lincoln Road, Office Village, High Wycombe, England
    Active Corporate (10 parents)
    Officer
    2009-10-01 ~ 2017-06-30
    IIF 334 - Director → ME
  • 353
    STEPSLOT PROPERTY MANAGEMENT LIMITED
    02422577
    9 Denmark Terrace, Brighton, East Sussex
    Active Corporate (16 parents)
    Officer
    (before 1992-02-20) ~ 1993-11-05
    IIF 88 - Director → ME
    (before 1992-02-20) ~ 1993-11-05
    IIF 77 - Secretary → ME
  • 354
    T C I B LLP
    SO300352
    6 Sneddon Avenue, Wishaw, Scotland
    Active Corporate (3 parents)
    Officer
    2004-04-02 ~ now
    IIF 162 - LLP Designated Member → ME
    Person with significant control
    2018-05-31 ~ now
    IIF 441 - Has significant influence or control OE
  • 355
    TBCA-EVENTS LIMITED
    09537890
    288 Tamworth Rd, Tamworth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-04-13 ~ dissolved
    IIF 444 - Director → ME
  • 356
    TCIB INSTALLATIONS LIMITED
    - now SC264641
    NEWKEYPROPERTY LIMITED
    - 2008-12-24 SC264641
    OCMER LIMITED
    - 2005-11-03 SC264641
    119 Main Street, Wishaw, Scotland
    Active Corporate (5 parents)
    Officer
    2004-03-09 ~ now
    IIF 182 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 437 - Ownership of shares – More than 25% but not more than 50% OE
  • 357
    TCIB RESIDENTIAL LLP
    SO303195
    6 Sneddon Avenue, Wishaw, Scotland
    Active Corporate (3 parents)
    Officer
    2011-02-02 ~ now
    IIF 161 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 439 - Has significant influence or control OE
  • 358
    TEAM 4 HAIR LIMITED
    08223829
    Enterprise House The Courtyard, Old Courthouse Road, Bromborough, Wirral
    Dissolved Corporate (2 parents)
    Officer
    2013-10-01 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 409 - Ownership of shares – 75% or more OE
  • 359
    TENSCOPE SERVICES LTD
    13592053
    23 Wolfreton Garth, Kirk Ella, Hull, North Humberside, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-08-30 ~ now
    IIF 459 - Director → ME
    Person with significant control
    2021-08-30 ~ now
    IIF 608 - Ownership of shares – More than 50% but less than 75% OE
    IIF 608 - Right to appoint or remove directors OE
    IIF 608 - Ownership of voting rights - More than 50% but less than 75% OE
  • 360
    THE ACME CAMPER COMPANY LTD
    09589297
    21 Vallance Gardens, Hove, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    2015-05-13 ~ dissolved
    IIF 326 - Director → ME
  • 361
    THE AZURE TALES OF THE RIVERBANK (THE MOVIE) LLP
    OC316455
    Norfolk House Centre, 82 Saxon Gate West, Milton Keynes
    Dissolved Corporate (28 parents)
    Officer
    2005-11-29 ~ dissolved
    IIF 486 - LLP Member → ME
  • 362
    THE FUNERAL PLAN COMPLIANCE NETWORK LIMITED
    13365350 13365349... (more)
    Unit 3, The Pound, Ampney Crucis, Cirencester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-29 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2021-04-29 ~ dissolved
    IIF 365 - Ownership of shares – 75% or more OE
    IIF 365 - Right to appoint or remove directors OE
    IIF 365 - Ownership of voting rights - 75% or more OE
  • 363
    THE FUNERAL PLAN NETWORK LIMITED
    13365349 13365350... (more)
    Unit 3, The Pound, Ampney Crucis, Cirencester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-29 ~ dissolved
    IIF 96 - Director → ME
  • 364
    THE KENNEDY TRUST FOR RHEUMATOLOGY RESEARCH
    - now 00963832
    THE MATHILDA AND TERENCE KENNEDY INSTITUTE OF RHEUMATOLOGY TRUST
    - 2012-07-05 00963832
    MATHILDA AND TERENCE KENNEDY INSTITUTE OF RHEUMATOLOGY - 2000-08-01
    Stone King Llp, Boundary House, 91 Charterhouse Street, London
    Active Corporate (75 parents)
    Officer
    2008-07-15 ~ 2021-10-12
    IIF 622 - Director → ME
  • 365
    THE LANGUAGE PARTNERSHIP LIMITED
    05644738
    21 Market Place, Long Buckby, Northampton, England
    Active Corporate (4 parents)
    Officer
    2014-02-01 ~ 2020-12-31
    IIF 115 - Director → ME
    2005-12-05 ~ 2020-12-08
    IIF 67 - Secretary → ME
    Person with significant control
    2016-12-16 ~ 2020-12-08
    IIF 384 - Ownership of shares – More than 25% but not more than 50% OE
  • 366
    THE LEARNING INTERCHANGE LIMITED
    SC199559
    10 James Street, Righead Industrial Estate, Bellshill, Lanarkshire
    Dissolved Corporate (7 parents)
    Officer
    2001-07-26 ~ 2005-06-17
    IIF 41 - Director → ME
    1999-09-06 ~ 2008-12-31
    IIF 48 - Secretary → ME
  • 367
    THE MAC SHOP LIMITED
    SC178687
    10 James Street, Righead Industrial Estate, Bellshill, Lanarkshire
    Dissolved Corporate (6 parents)
    Officer
    2001-07-26 ~ 2005-06-17
    IIF 40 - Director → ME
    1997-09-10 ~ 2008-09-30
    IIF 49 - Secretary → ME
  • 368
    THE MERCANTILE INVESTMENT TRUST PLC - now
    JPMORGAN FLEMING MERCANTILE INVESTMENT TRUST PLC - 2008-04-30
    FLEMING MERCANTILE INVESTMENT TRUST PUBLIC LIMITED COMPANY (THE)
    - 2004-06-07 00020537 01047690... (more)
    MERCANTILE INVESTMENT TRUST PUBLIC LIMITED COMPANY(THE)
    - 1982-06-01 00020537
    60 Victoria Embankment, London
    Active Corporate (30 parents)
    Officer
    (before 1992-05-15) ~ 1999-05-20
    IIF 624 - Director → ME
  • 369
    THE SUNSET CAMPING COMPANY LIMITED
    13622769
    Pollard Way The Ridings, Desborough, Kettering, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-15 ~ dissolved
    IIF 411 - Director → ME
    Person with significant control
    2021-09-15 ~ dissolved
    IIF 593 - Ownership of voting rights - 75% or more OE
    IIF 593 - Ownership of shares – 75% or more OE
    IIF 593 - Right to appoint or remove directors OE
  • 370
    THE TRENT INN LTD
    06570274
    64 The Trent Hotel, Shelford Road, Radcliffe On Trent, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2008-04-18 ~ 2009-04-19
    IIF 353 - Director → ME
  • 371
    THE WITNESSEXPERIENCE LIMITED
    SC451815
    6 Blairdenon Drive, Sauchie, Alloa, Clackmannanshire
    Dissolved Corporate (1 parent)
    Officer
    2013-06-07 ~ dissolved
    IIF 136 - Director → ME
  • 372
    TIME 2 SHINE SERVICES (YORKSHIRE) LIMITED
    12232306
    Anglo House, Worcester Road, Stourport-on-severn, Worcestershire, England
    Active Corporate (1 parent)
    Officer
    2019-09-27 ~ now
    IIF 321 - Director → ME
  • 373
    TIME 2 SHINE SERVICES LIMITED
    11613600
    The White Cottage Worcester Road, Wychbold, Droitwich Spa, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-10-09 ~ now
    IIF 320 - Director → ME
    2018-10-09 ~ now
    IIF 218 - Secretary → ME
    Person with significant control
    2018-10-09 ~ now
    IIF 533 - Right to appoint or remove directors OE
    IIF 533 - Ownership of shares – 75% or more OE
    IIF 533 - Ownership of voting rights - 75% or more OE
  • 374
    TORNE VALLEY LIMITED - now
    MAC-DEE PLASTICS LIMITED
    - 2000-10-23 01057235 07520799
    MAC-DEE BATHS LIMITED - 1979-12-31
    TRENDY FOODS LIMITED - 1977-12-31
    Bawtry Road, Tickhill, Doncaster, South Yorkshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    1999-06-30 ~ 1999-07-20
    IIF 63 - Secretary → ME
  • 375
    TOTAL EQUINE MIDLANDS LIMITED
    08137732
    Shadowbrook Farm Love Lane, Hollywood, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-07-10 ~ dissolved
    IIF 347 - Director → ME
  • 376
    TRACEBIT LIMITED
    14395264
    86-90 Paul Street, London, England
    Active Corporate (4 parents)
    Officer
    2022-10-03 ~ now
    IIF 349 - Director → ME
    Person with significant control
    2022-10-03 ~ now
    IIF 504 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 377
    TSS SECURITY CONSULTANTS LTD
    13814533
    37 Everingham Road, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-22 ~ dissolved
    IIF 385 - Director → ME
    Person with significant control
    2021-12-22 ~ dissolved
    IIF 557 - Right to appoint or remove directors OE
    IIF 557 - Ownership of shares – 75% or more OE
    IIF 557 - Ownership of voting rights - 75% or more OE
  • 378
    UKBOILERFUNDING LTD
    14865270
    Pencraig, Flat 17 40, Lindsay Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-12 ~ dissolved
    IIF 284 - Director → ME
    2023-05-12 ~ dissolved
    IIF 227 - Secretary → ME
    Person with significant control
    2023-05-12 ~ dissolved
    IIF 505 - Right to appoint or remove directors OE
    IIF 505 - Ownership of voting rights - 75% or more OE
    IIF 505 - Ownership of shares – 75% or more OE
  • 379
    ULIVING@HERTFORDSHIRE HOLDCO LIMITED
    - now 08244958
    ULIVING@HERTFORDSHIRE LIMITED - 2012-12-12
    105 Piccadilly, London, United Kingdom
    Active Corporate (37 parents, 1 offspring)
    Officer
    2021-03-16 ~ 2024-12-05
    IIF 446 - Director → ME
  • 380
    ULIVING@HERTFORDSHIRE PLC
    08333277 08244958
    105 Piccadilly, London, United Kingdom
    Active Corporate (41 parents)
    Officer
    2021-03-16 ~ 2024-12-05
    IIF 445 - Director → ME
  • 381
    VITAL INDUSTRIES LIMITED
    03809026
    C/o Wolverhampton Pressings Coy Ltd Fordhouse Road, Bushbury, Wolverhampton, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2012-07-04 ~ dissolved
    IIF 208 - Director → ME
  • 382
    WE ARE CARAVAN LTD
    09088478
    Sunny Bank, Chestnut Hill, Keswick, Cumbria, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-06-16 ~ dissolved
    IIF 482 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 615 - Ownership of voting rights - 75% or more OE
    IIF 615 - Ownership of shares – 75% or more OE
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.

The content of this website is protected by AgonGuard.

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

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