logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ms Dawn Christina Gorst Ellis

    Related profiles found in government register
  • Ms Dawn Christina Gorst Ellis
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tan House, 15, South End, Bassingbourn, Royston, Hertfordshire, SG8 5NJ, England

      IIF 1
  • Ellis, Christina Dawn Gorst
    British facilitator born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Church Street, Isleworth, Middlesex, TW7 6BG, England

      IIF 2
    • icon of address 15 South End, Bassingbourn, Royston, Hertfordshire, SG8 5NJ, England

      IIF 3
  • Mr Daniel William Sulsh
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hazelwood, Grenofen, Tavistock, PL19 9ES, England

      IIF 4 IIF 5
  • Leighton, Christine Elizabeth
    British facilitator born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Waveney Road, Diss, Norfolk, IP22 4JQ, England

      IIF 6
  • Leighton, Christine Elizabeth
    British programme director and trainer born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Waveney Road, Diss, Norfolk, IP22 4JQ

      IIF 7
  • Mariette Ann Castellino
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10a, Clarendon Road, Margate, Margate, Kent, CT9 2QL, United Kingdom

      IIF 8
  • Mr Danny Shmulevitch
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yarleton Farm, Yartleton Lane, May Hill, Longhope, Gloucestershire, GL17 0RF, United Kingdom

      IIF 9
  • Mr Paul Bartholde Fielding
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marnay, Old Office Road, Dawley, Telford, TF4 2LF, England

      IIF 10
  • Ms Alice Edwina Mary Sheldon
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Lawrence Grove, Lawrence Grove, Bristol, BS9 4EJ, England

      IIF 11
  • Ms Alison Crowther
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Milverton Gardens, Bristol, BS6 5JQ, England

      IIF 12
  • Ms Alison Jane Cryan
    British born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gff, 3 Dowry Square, Bristol, BS8 4SH, England

      IIF 13
  • Ms Vivienne Jane Slack
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 253, 253-257 Queens Road, Halifax, HX1 4NJ, England

      IIF 14
    • icon of address 26, Cooperfields, Luddendenfoot, Halifax, HX2 6AT, England

      IIF 15
    • icon of address Flat 2, 1 Norfolk Place, Halifax, HX1 3JY, England

      IIF 16
  • Ms Willow Vidal-hall
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 15 Hudds Vale Road, Bristol, BS5 7HF, England

      IIF 17
  • Imhasly, Claire Louise
    British facilitator born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillcrest, Tunley, Bath, BA2 0DZ, England

      IIF 18
  • Miss Vivienne Jane Slack
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Cooperfields, Luddendenfoot, Halifax, HX2 6AT, England

      IIF 19
    • icon of address 111, Piccadilly, Manchester, M1 2HY, England

      IIF 20
  • Mr Altin Lleshi
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Woodgate Avenue, Chessington, KT9 2JL, England

      IIF 21 IIF 22 IIF 23
    • icon of address 5a, Lombard Road, London, SW19 3TZ, England

      IIF 24
    • icon of address Suite 5, 5a Lombard Road, Wimbledon, London, SW19 3TZ, United Kingdom

      IIF 25
    • icon of address The Old Pump House, 5a Lombard Road, South Wimbledon, London, SW19 3TZ, England

      IIF 26
    • icon of address 5a, The Old Pump House, 5a Lombard Road, South Wimbledon, London, SW19 3TZ, England

      IIF 27
  • Mr Colin Drewitt-barlow
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Coleman Avenue, Hove, BN35NB, United Kingdom

      IIF 28
  • Mr David Clark
    British born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Hans Road, London, SW3 1RT, England

      IIF 29
  • Mr Janek Mikulin
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Jacob House, 233b Amhurst Road, London, E8 2BS, England

      IIF 30
  • Mrs Claire Louise Imhasly
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillcrest, Tunley, Bath, BA2 0DZ, England

      IIF 31
  • Ms Lindsay Anne Berresford
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Juniper House, 139, Colston Road, Bristol, BS5 6AB

      IIF 32
  • Ms Maxine Llydia Thomas-asante
    British born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Falcon Avenue, Springfield, Milton Keynes, MK6 3HH, England

      IIF 33
  • Ms Rosalind Kathryn Bird
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Bartlemas Road, Oxford, OX4 1XU, England

      IIF 34
  • Ward, Philip Matthew
    British facilitator born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Courtyard, Commercial Road, Tideswell, Buxton, Derbyshire, SK17 8NY, United Kingdom

      IIF 35 IIF 36 IIF 37
  • Ward, Philip Matthew
    British management consultant born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, 5 Charleton Court Barns, West Charleton, Kingsbridge, TQ7 2BR, England

      IIF 38
  • Woods, Lillian Grace
    British facilitator born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Arbuthnot Road, London, SE14 5NP, England

      IIF 39
  • Bird, Rosalind Kathryn
    British facilitator born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Broom Park, Dartington, Totnes, Devon, TQ9 6JR, England

      IIF 40
  • Hine, Aslihan Serdaroglu
    British facilitator born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Mansfield Road, Exeter, EX4 6NF, England

      IIF 41
  • Miss Riah Jocelyn Charles
    British born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Honey Hill Road, Bedford, MK40 4PD, England

      IIF 42
  • Mr Anthony Olanipekun
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 258, Samuel Lewis Trust Dwellings, Vanston Place, London, SW6 1AW, United Kingdom

      IIF 43
    • icon of address Flat 258 Samuel Lewis Trust Dwellings, Vanston Place, London, SW6 1AW, England

      IIF 44
  • Mr Ervell Selvin Bailey
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 370, Gander Green Lane, Cheam, SM3 9RA, United Kingdom

      IIF 45
  • Mr Jiali Yuan
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Scrutton Street, London, EC2A 4HU, England

      IIF 46 IIF 47
    • icon of address 37c, Scrutton Street, London, London, EC2A 4HU, United Kingdom

      IIF 48
    • icon of address 42, Duncan Street, London, N1 8BW, England

      IIF 49
    • icon of address Sanjugo, 35 Scrutton Street, London, EC2A 4HU, United Kingdom

      IIF 50
  • Mr Mohammed Shazad Khalid
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 51
    • icon of address 17, Cambridge Road, Thornaby, Stockton-on-tees, Cleveland, TS17 6LP

      IIF 52
    • icon of address 87, Mulberry Wynd, Stockton-on-tees, TS18 3BF, England

      IIF 53
  • Mr Nicholas Alexander Weir
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trinity Rooms, Field Road, Stroud, GL5 2HZ, United Kingdom

      IIF 54
  • Mrs Julia Louise Harrison
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Dairy Tilehouse Farm Offices, East Shalford Lane, Guildford, GU4 8AE, England

      IIF 55
  • Mrs Julia Louise Harrison
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 9 Stonecross House, Doncaster Road, Kirk Sandall, Doncaster, DN3 1QS

      IIF 56
  • Mrs Lesley Alison Chance
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 271, High Street, Berkhamsted, Herts, HP4 1AA, United Kingdom

      IIF 57
    • icon of address 104, Turners Hill, Hemel Hempstead, HP2 4LN, England

      IIF 58
  • Mrs Louise Irete Hill-davis
    British born in February 1989

    Resident in England

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

      IIF 59 IIF 60
  • Ms Aslihan Serdaroglu Hine
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Mansfield Road, Exeter, EX4 6NF, England

      IIF 61
  • Ms Geraldine Rosetta Esdaille
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westwood House, Knowsley Street, Manchester, M8 8HQ, England

      IIF 62
  • Timothy Fitzroy Casswell
    British born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birchenlee Cottage, Raw Lane, Mytholmroyd, Hebden Bridge, HX7 5RF, England

      IIF 63
  • Yuan, Jiali
    British diretor born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Scrutton Street, London, EC2A 4HU, England

      IIF 64
  • Yuan, Jiali
    British head chef born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sanjugo, 35 Scrutton Street, London, EC2A 4HU, United Kingdom

      IIF 65
  • Yuan, Jiali
    British sushi chef born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Scrutton Street, London, EC2A 4HU, United Kingdom

      IIF 66
  • Ankers, Sarah Louise
    British facilitator born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Flat, Matfield, Matford, Exeter, Devon, EX2 8XR, United Kingdom

      IIF 67
  • Bailey, Ervell Selvin
    British director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 370, Gander Green Lane, North Cheam, Sutton, Surrey, SM3 9RA, United Kingdom

      IIF 68
  • Bailey, Ervell Selvin
    British executive coach born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 370, Gander Green Lane, Sutton, SM3 9RA, United Kingdom

      IIF 69
  • Bailey, Ervell Selvin
    British facilitator born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 370, Gander Green Lane, North Cheam, Sutton, Surrey, SM3 9RA, United Kingdom

      IIF 70
  • Bailey, Ervell Selvin
    British minister born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 370, Gander Green Lane, Cheam, SM3 9RA, United Kingdom

      IIF 71
  • Chance, Lesley Alison
    British director / facilitator born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 271, High Street, Berkhamsted, Herts, HP4 1AA, United Kingdom

      IIF 72
  • Chance, Lesley Alison
    British facilitator born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Turners Hill, Hemel Hempstead, HP2 4LN, England

      IIF 73
  • Cryan, Alison Jane
    British facilitator born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gff, 3 Dowry Square, Bristol, BS8 4SH, England

      IIF 74
  • Fielding, Paul Bartholde
    British facilitator born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marnay, Old Office Road, Dawley, Telford, TF4 2LF, England

      IIF 75
  • Mcneill, Catherine Elizabeth
    British facilitator born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Deanland Drive, Liverpool, L24 1WA, England

      IIF 76
  • Miss Maxine Lydia Thomas-asante
    British born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Criterion Mews, Flat 7, London, N19 3EN, England

      IIF 77
  • Mr Colin Daniel Drewitt-barlow
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stanford Gate, South Road, Second Floor, Brighton, BN1 6SB, England

      IIF 78
    • icon of address 16, Stoney Lane, Shoreham-by-sea, BN43 6LA, England

      IIF 79 IIF 80
    • icon of address 58, Chapel Road, Worthing, BN11 1BN, United Kingdom

      IIF 81
  • Mr Philip Matthew Ward
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, 5 Charleton Court Barns, West Charleton, Kingsbridge, TQ7 2BR, England

      IIF 82
  • Mrs Catherine Elizabeth Mcneill
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Deanland Drive, Liverpool, L24 1WA, England

      IIF 83
  • Mrs Laila-elizabeth Risdon
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Mystery Hill, Gables Drive, Hockerton, Southwell, Nottinghamshire, NG25 0QU, England

      IIF 84 IIF 85
  • Ms Lindsay Ann Sumner
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Dovehouse Green, Ashbourne, Derbyshire, DE6 1FF

      IIF 86
  • Mt Jean-paul Louis Bayley
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Slewton Crescent, Whimple, Exeter, EX5 2QA, England

      IIF 87
  • Peacock, Geraldine
    British retired born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, New Street, Wells, BA5 2LA, England

      IIF 88
  • Sulsh, Daniel William
    British facilitator born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hazelwood, Grenofen, Tavistock, PL19 9ES, England

      IIF 89
  • Sulsh, Daniel William
    British retail manager born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hazelwood, Grenofen, Tavistock, PL19 9ES, England

      IIF 90
  • Vidal-hall, Willow
    British facilitator born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 15 Hudds Vale Road, Bristol, BS5 7HF, England

      IIF 91
  • Charles, Riah Jocelyn
    British facilitator born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Honey Hill Road, Bedford, MK40 4PD, England

      IIF 92
    • icon of address 40 Cumberland Road, Studio 26, London, N22 7BU, England

      IIF 93
  • Coleiro, Debra Sarah Ann
    British facilitator born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Park Street, Park Street, Crediton, EX17 3EH, England

      IIF 94
  • Drewitt-barlow, Colin
    British businessman born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Doves, Southwood Chase, Danbury, Chelmsford, Essex, CM3 4LL, United Kingdom

      IIF 95 IIF 96 IIF 97
  • Esdaille, Geraldine Rosetta
    British company director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westwood House, Knowsley Street, Manchester, M8 8HQ, England

      IIF 98
  • Esdaille, Geraldine Rosetta
    British facilitator born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, George Lane, Bredbury, Stockport, SK6 1AS, England

      IIF 99
  • Hancock, Phyllida Kate
    British facilitator born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Zellig, Gibb Street, Birmingham, B9 4AT, England

      IIF 100
  • Harrison, Julia Louise
    British facilitator

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Dairy Tilehouse Farm Offices, East Shalford Lane, Guildford, GU4 8AE, England

      IIF 101
  • Khalid, Shazad
    British sales assistant born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Cambridge Road, Thornaby, Stockton On Tees, TS17 6LP

      IIF 102
  • Lindsay Anne Berresford
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139, Colston Road, Bristol, Bristol, BS56AB, England

      IIF 103
  • Newman, Philippa
    British facilitator born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Chester Street, Cirencester, Gloucestershire, GL7 1HG, United Kingdom

      IIF 104
  • Newman, Philippa
    British training consultant (retired) born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Essex Road, Enfield, EN2 6TZ, England

      IIF 105
  • Noah, Robert
    British company director born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Palmerston House, 66a St Pauls Street Islington, London, N1 7EE

      IIF 106
  • Noah, Robert
    British consultant born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Palmerston House, 66a St Pauls Street Islington, London, N1 7EE

      IIF 107 IIF 108
  • Rees, David Alan
    British facilitator born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 215 Park Lane, Frampton Cotterell, Bristol, BS36 2EW

      IIF 109
  • Sheldon, Alice Mary
    British facilitator born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 St Martins Row, Albany Road, Cardiff, CF24 3RP, Wales

      IIF 110
  • Slack, Vivienne Jane
    British facilitator born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 253, 253-257 Queens Road, Halifax, HX1 4NJ, England

      IIF 111
  • Slack, Vivienne Jane
    British producer born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Cooperfields, Luddendenfoot, Halifax, HX2 6AT, England

      IIF 112
  • Slack, Vivienne Jane
    British technical consultant born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Slater Bank, Hebden Bridge, HX7 7DY, England

      IIF 113
    • icon of address 9 Heathlands Drive, Prestwich, Manchester, Greater Manchester, M25 9XT, United Kingdom

      IIF 114
  • Slack, Vivienne Jane
    British technology consultant born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 235, Deansgate, Manchester, M3 4EN, United Kingdom

      IIF 115
  • Williams, Marilyn Anne
    British facilitator born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ivan Peck House Ground Floor, 1 Russell Way Widford Industrial, Estate Chelmsford, Essex, CM1 3AA

      IIF 116
  • Bayley, Jean-paul Louis, Mt
    British director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Michael Heaven & Assoc Ltd, Quadrant Court, 48 Calthorpe Road, Edgbaston Birmingham, West Midlands, B15 1TH, United Kingdom

      IIF 117
  • Bayley, Jean-paul Louis, Mt
    British facilitator born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Slewton Crescent, Whimple, Exeter, Devon, EX5 2QA, United Kingdom

      IIF 118
  • Berresford, Lindsay Anne
    British company director quirky camper born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139, Colston Road, Bristol, Bristol, BS5 6AB, England

      IIF 119
  • Berresford, Lindsay Anne
    British facilitator born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Devon Rd, Bristol, BS5 9AY, England

      IIF 120
  • Berresford, Lindsay Anne
    British trainer born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Juniper House, 139, Colston Road, Bristol, BS5 6AB, United Kingdom

      IIF 121
  • Berresford, Lindsay Anne
    British trainer/facilitator born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Juniper House, 139 Colston Rd, Bristol, BS5 6AB, United Kingdom

      IIF 122
  • Cable, Alison
    British facilitator born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor 3 The Plain, Thornbury, Bristol, BS35 2AG

      IIF 123
  • Crowther, Alison
    British facilitator born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Milverton Gardens, Bristol, BS6 5JQ, England

      IIF 124
    • icon of address 3, Burlington Road, Bristol, BS6 6TJ

      IIF 125
  • Drewitt-barlow, Colin Daniel
    British company director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stanford Gate, South Road, Second Floor, Brighton, BN1 6SB, England

      IIF 126
  • Drewitt-barlow, Colin Daniel
    British director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Stanford Gate, South Road, Brighton, BN1 6SB, England

      IIF 127
    • icon of address 6, Coleman Avenue, Hove, BN3 5NB, United Kingdom

      IIF 128
    • icon of address 16, Stoney Lane, Shoreham-by-sea, BN43 6LA, England

      IIF 129 IIF 130
    • icon of address 58, Chapel Road, Worthing, BN11 1BN, United Kingdom

      IIF 131
  • Drewitt-barlow, Colin Daniel
    British sales executive born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 365, Hangleton Road, Brighton, East Sussex, BN3 7LQ, England

      IIF 132
  • Hepple, Jacqueline
    British facilitator born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, NE3 2ER, United Kingdom

      IIF 133
  • Hill-davis, Louise Irete
    British artist born in February 1989

    Resident in England

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

      IIF 134
  • Hill-davis, Louise Irete
    British facilitator born in February 1989

    Resident in England

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

      IIF 135
  • Iqbal, Fazeelat
    British facilitator born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Brighton Grove, Fenham, Newcastle Upon Tyne, Tyne And Wear, NE4 5NS, United Kingdom

      IIF 136
  • James, Paul Richard
    British facilitator born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 12a, Unity Business Centre, 26 Roundhay Road, Leeds, West Yorkshire, LS7 1AB, England

      IIF 137
  • James, Paul Richard
    British learning disability advisor lived experience born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Derwent Street, Sunderland, SR1 3NT, England

      IIF 138
  • Khalid, Mohammed Shazad
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 139
  • Khalid, Mohammed Shazad
    British facilitator born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Cambridge Road, Thornaby, Stockton-on-tees, TS17 6LP, United Kingdom

      IIF 140
  • Khalid, Mohammed Shazad
    British project manager born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Mulberry Wynd, Stockton-on-tees, TS18 3BF, England

      IIF 141
  • Lee Merrion, Declan
    British none born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Berrington Hall, Shrewsbury, Shropshire, SY5 6HA

      IIF 142
  • Lleshi, Altin
    British director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Woodgate Avenue, Chessington, KT9 2JL, England

      IIF 143
  • Lleshi, Altin
    British facilitator born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5a, Lombard Road, London, SW19 3TZ, England

      IIF 144
  • Lleshi, Altin
    British managing director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Woodgate Avenue, Chessington, KT9 2JL, England

      IIF 145
  • Lleshi, Altin
    British none born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Woodgate Avenue, Chessington, KT9 2JL, England

      IIF 146
  • Mcgeoch, Alistair Brand
    British facilitator born in August 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Lapwing Crescent, Ferry Village, Renfrew, Strathclyde, PA4 8SX

      IIF 147
  • Miss Malgorzata Zwiefka
    Polish born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 289 Fellows Court, Weymouth Terrace, London, E2 8LH, England

      IIF 148
  • Mr Michael Obikwelu Ofoegbu
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Portland Close, Andover, SP11 6WP, England

      IIF 149
    • icon of address Flat 2, The Grange, Grange Road, Southampton, SO16 6UW, England

      IIF 150
  • Mr William David Clark
    English born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hertford Paddock, 72 Main Street, Woodborough, Nottingham, Nottinghamshire, NG14 6EA

      IIF 151
  • Mrs Elizabeth Lucy Zeidler
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, Cotham Brow, Bristol, BS6 6AE, England

      IIF 152
  • Mrs Paulina Renata Rozmysl
    Polish born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Campbell Court, 35 Meadowside, London, SE9 6BU, United Kingdom

      IIF 153
    • icon of address 1 Campbell Vourt, 35 Meadowside, London, SE9 6BU, England

      IIF 154
  • Mx Oluwatobiloba Nicole Adebajo
    British born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Thames Road, Grays, RM17 6JT, England

      IIF 155
    • icon of address 57, Boundary Road, London, E17 8NQ, England

      IIF 156
  • Ofoegbu, Michael Obikwelu
    British support worker born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, The Grange, Grange Road, Southampton, SO16 6UW, England

      IIF 157
  • Peterkin, Adrian Alexander
    British facilitator born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Tunbridge Grove, Kents Hill, Milton Keynes, MK7 6JD, England

      IIF 158
  • Punt, Alistair Robert
    British facilitator born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 64, Beltie Road, Torphins, Banchory, Kincardineshire, AB31 4JT, Scotland

      IIF 159
  • Sheldon, Alice Edwina Mary
    British facilitator born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Lawrence Grove, Bristol, BS9 4EJ, United Kingdom

      IIF 160
  • Sumner, Lindsay Ann
    British facilitator born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Dovehouse Green, Ashbourne, Derbyshire, DE6 1FF

      IIF 161
  • Thomas-asante, Maxine Llydia
    British facilitator born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Falcon Avenue, Springfield, Milton Keynes, MK6 3HH, England

      IIF 162
  • Thomas-asante, Maxine Llydia
    British social justice consultant born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Falcon Avenue, Springfield, Milton Keynes, MK6 3HH, England

      IIF 163
  • Thomas-asante, Maxine Lydia
    British consultant born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Criterion Mews, Flat 7, London, N19 3EN, England

      IIF 164
  • Walker, Angus David Alexander
    British facilitator born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northease Manor, Rodmell, Lewes, East Sussex, BN7 3EY

      IIF 165
  • Weir, Nicholas Alexander
    British consultant born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44 Bisley Road, Stroud, Gloucestershire, GL5 1HF

      IIF 166
  • Weir, Nicholas Alexander
    British facilitator born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Green House, 244 - 254 Cambridge Heath Road, London, E2 9DA, England

      IIF 167
    • icon of address 44 Bisley Road, Stroud, Gloucestershire, GL5 1HF

      IIF 168
    • icon of address 44, Bisley Road, Stroud, Gloucestershire, GL5 1HF, Uk

      IIF 169
    • icon of address Trinity Rooms, Field Road, Stroud, GL5 2HZ, United Kingdom

      IIF 170
  • Weir, Nicholas Alexander
    British self employed born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Exchange, Old School, Brick Row, Stroud, Gloucestershire, GL5 1EF, England

      IIF 171
  • Zeidler, Elizabeth Lucy
    British charity director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hill House, Folleigh Lane, Long Ashton, Bristol, BS41 9JB, England

      IIF 172
    • icon of address Portwall Place, Portwall Lane, Bristol, BS1 6NA

      IIF 173
  • Zeidler, Elizabeth Lucy
    British company secretary born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128 Cotham Brow, Cotham, Bristol, BS6 6AE

      IIF 174
  • Zeidler, Elizabeth Lucy
    British facilitator born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, Cotham Brow, Bristol, BS6 6AE, United Kingdom

      IIF 175
  • Zeidler, Elizabeth Lucy
    British leadership consultant born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128 Cotham Brow, Cotham, Bristol, BS6 6AE

      IIF 176
  • Al-jawad, Faisal
    British company director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Chalfont Avenue, Wembley, Middlesex, HA9 6NW

      IIF 177
  • Al-jawad, Faisal
    British n/a born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 283, - 285, Green Lanes, London, N13 4XS, England

      IIF 178
  • Al-jaward, Faisal
    British facilitator born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Chalfont Avenue, Wembley, HA9 6NW, England

      IIF 179
  • Castellino, Mariette Ann
    British facilitator born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 180
  • Clark, William David
    English director born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50d, Milverton Road, London, NW6 7AP, England

      IIF 181
  • Clark, William David
    English facilitator born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, D Milverton Road, Brondesbury, London, NW6 7AP

      IIF 182
  • Clark, William David
    English property developer born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, D Milverton Road, Brondesbury, London, NW6 7AP

      IIF 183
  • Clark, William David
    English psychotherapist born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY, England

      IIF 184
  • Hay, Gillian Elizabeth
    British self employed born in July 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 26 South Main Street, Wigtown, Newton Stewart, Wigtonshire, DG8 9EH

      IIF 185
  • Linda Elizabeth Doyle
    Irish born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18a, Admiralty Street, Stonehouse, Plymouth, PL1 3RX, England

      IIF 186
  • Mcintosh, Willow Alexander James
    British facilitator born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 187
  • Miss Gitana Kausylaite
    Lithuanian born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 18 Court Yard, London, SE9 5PZ, England

      IIF 188 IIF 189
    • icon of address Flat 2, 18 Court Yard, London, SE9 5PZ, United Kingdom

      IIF 190
  • Mr Willow Alexander James Mcintosh
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 191
  • Ms Catrin Rhiannon Ellis Jones
    British born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 4, Ewyas Harold, Hereford, HR2 0EL, England

      IIF 192
  • Olanipekun, Anthony
    British chief executive born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 258 Samuel Lewis Trust Dwellings, Vanston Place, London, SW6 1AW, England

      IIF 193
  • Olanipekun, Anthony
    British company director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 58 Northfleet House, Tabard Garden Estate, London, SE1 1YX, England

      IIF 194
  • Olanipekun, Anthony
    British facilitator born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 258, Samuel Lewis Trust Dwellings, Vanston Place, London, SW6 1AW, United Kingdom

      IIF 195
  • Olanipekun, Anthony
    British freelance workshop facilitator born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 258, Vanston Place, London, SW6 1AW, England

      IIF 196
  • Peterkin, Adrian
    British musician born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blenheim House, 56 Old Steine, Brighton, East Sussex, BN1 1NH

      IIF 197
  • Robertson, Catriona Anne Elizabeth
    British facilitator born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Patio Close, Clarendon Avenue, London, SW4 8JE

      IIF 198
  • Robertson, Catriona Anne Elizabeth
    British reconciler born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Foundry, 17 Oval Way, London, SE11 5RR, England

      IIF 199
  • Robertson, Catriona Anne Elizabeth
    British researcher born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Patio Close, Clarendon Avenue, London, SW4 8JE

      IIF 200
  • Sharif, Abdulaziz
    British chief executive officer born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 201
  • Shmulevitch, Danny
    British facilitator born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yarleton Farm, Yartleton Lane, May Hill, Longhope, Gloucestershire, GL17 0RF, United Kingdom

      IIF 202
  • Varley-griffin, Anulka Sofia
    British facilitator born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Handsworth Wood Road, Handsworth Wood, Birmingham, B20 2DH

      IIF 203
  • Doyle, Linda Elizabeth
    Irish facilitator born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18a, Admiralty Street, Stonehouse, Plymouth, PL1 3RX, England

      IIF 204
  • Mr Alistair Brand Mcgeoch
    British born in August 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 34, Midton Circle, Howwood, Johnstone, PA9 1ED, Scotland

      IIF 205
  • Mr Jiali Yuan
    Chinese born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13-15, Great Eastern Street, London, EC2A 3EJ, England

      IIF 206 IIF 207
    • icon of address 44, Hugh Street, London, SW1V 4EP, England

      IIF 208
  • Mrs Anne Howe
    British born in July 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1 Ashweir Court, Abbey Mill, Tintern, Chepstow, Monmouthshire, NP16 6SE

      IIF 209
    • icon of address 1 Ashweir Court, Abbey Mill, Tintern, Chepstow, Monmouthshire, NP16 6SE, Wales

      IIF 210
  • Ms Paulina Julia Sygulska Tenner
    Polish born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 289 Fellows Court, Weymouth Terrace, London, E2 8LH, England

      IIF 211
  • Ms Sagal Ali Osman
    German born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Dawes Road, London, SW6 7EN, England

      IIF 212
    • icon of address C/o Sobus, Dawes Road, London, SW6 7EN, England

      IIF 213
  • Parker, Michael Nichollas
    English facilitator born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Tippett Lane, Oxted, RH8 9BP, England

      IIF 214
  • Rozmysl, Paulina Renata
    Polish facilitator born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Campbell Court, 35 Meadowside, London, SE9 6BU, England

      IIF 215
  • Salim, Rowan
    British facilitator born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, Kirkdale, London, SE26 4NE, United Kingdom

      IIF 216
  • Weir, Nicholas
    English consultant born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Bisley Road, Stroud, Gloucestershire, GL5 1HF, England

      IIF 217
  • Wheeler, Deborah Allison Annette
    British student born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Span @ The Silai Centre, 176-178 Easton Road, Easton, Bristol, Somerset, BS5 0ES

      IIF 218
  • Yuan, Jiali
    Chinese director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Scrutton Street, London, EC2A 4HU, England

      IIF 219
    • icon of address 37c, Scrutton Street, London, EC2A 4HU, United Kingdom

      IIF 220
  • Yuan, Jiali
    Chinese general manager born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13-15, Great Eastern Street, London, EC2A 3EJ, England

      IIF 221 IIF 222
    • icon of address 35, Scrutton Street, London, EC2A 4HU, England

      IIF 223
    • icon of address 44, Hugh Street, London, SW1V 4EP, England

      IIF 224
  • Adebajo, Oluwatobiloba Nicole, Mx
    British artist born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Thames Road, Grays, RM17 6JT, England

      IIF 225
  • Adebajo, Oluwatobiloba Nicole, Mx
    British facilitator born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160, City Road, London, EC1V 2NX, England

      IIF 226
  • Adebajo, Oluwatobiloba Nicole, Mx
    British self employed born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Boundary Road, London, E17 8NQ, England

      IIF 227
  • Barrington-bush, Liam
    British facilitator born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Denbigh Street, Bristol, BS2 8XG, England

      IIF 228
  • Jones, Catrin Rhiannon Ellis
    Welsh facilitator born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Church Villa, Cwmdu, Crickhowell, Powys, NP8 1RU, Wales

      IIF 229
  • Lewis, Deborah
    English facilitator born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Towers View, Kennington, Ashford, TN24 9PB, England

      IIF 230
  • Miss Malgorzata Zwiefka
    British,polish born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Bolden Street, London, SE8 4JF, England

      IIF 231
  • Mr Michael Parker
    English born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Charlton Park Drive, Cheltenham, GL53 7RX, United Kingdom

      IIF 232
  • Zwiefka, Malgorzata
    Polish company director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Bolden Street, London, SE8 4JF, England

      IIF 233
  • Zwiefka, Malgorzata
    Polish facilitator born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 289 Fellows Court, Weymouth Terrace, London, E2 8LH, England

      IIF 234
  • Hay, Gillian Elizabeth
    British local government manager born in July 1956

    Registered addresses and corresponding companies
    • icon of address 22c Gloucester Drive, Finsbury Park, London, N4 2LN

      IIF 235
  • Hought, Angela Marie
    British facilitator born in August 1965

    Registered addresses and corresponding companies
    • icon of address Flat 2, 19 Perseverance Street Pudsey, Leeds, West Yorkshire, LS28 7PZ

      IIF 236
  • Howe, Anne
    British facilitator born in July 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 64 Corrour Road, Aviemore, Inverness Shire, PH22 1SS

      IIF 237
  • Irvine, Angela Alice
    British facilitator born in June 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 77, Dickens Avenue, Llanrumney, Cardiff, CF3 5LZ, Wales

      IIF 238
  • Mr Michael Nichollas Parker
    English born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Tippett Lane, Oxted, RH8 9BP, England

      IIF 239
  • Mr Richard Ayling
    British born in March 1980

    Resident in Portugal

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

      IIF 240
  • Osman, Sagal Ali
    German facilitator born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 C, The Avenue, West Ealing, London, W13 8JR, England

      IIF 241
    • icon of address White City Community Centre, India Way, London, W12 7QT, England

      IIF 242
  • Osman, Sagal Ali
    German health worker born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Dawes Road, London, SW6 7EN, England

      IIF 243
  • Parker, Michael
    English director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Charlton Park Drive, Cheltenham, GL53 7RX, United Kingdom

      IIF 244
  • Pullen, Veronica Jean
    British facilitator born in July 1951

    Registered addresses and corresponding companies
    • icon of address The Ridge Battery Park, Polruan, Fowey, Cornwall, PL23 1PT

      IIF 245
  • Vidal-hall, Willow
    British company director born in May 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 52, York Place, Newport, NP20 4GD, Wales

      IIF 246
  • Vidal-hall, Willow
    British creative facilitator born in May 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Flat 1, 15 Hudds Vale Road, Bristol, BS5 7HF, England

      IIF 247
  • Vidal-hall, Willow
    British project manager born in May 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 52 York Place, Newport, York Place, Newport, NP20 4GD, Wales

      IIF 248
  • Freel, Alison Kerr
    British facilitator born in December 1970

    Registered addresses and corresponding companies
    • icon of address 5 Forbes Place, Upper Flat, Wemyss Bay, Renfrewshire, PA18 6AU

      IIF 249
  • Holwell, Elizabeth Ann
    British facilitator born in March 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 54, Victoria Street, Old Cwmbran, Torfaen, NP44 3JN

      IIF 250
  • Mbabazi, Able, Mss
    Ugandan facilitator born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Gilbeys Yard, London, NW1 8HB, England

      IIF 251
  • Mr Alistair Robert Punt
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Kinmohr Rise, Kinmohr Rise, Blackburn, Aberdeen, AB21 0LJ, Scotland

      IIF 252
    • icon of address 64, Beltie Road, Torphins, Banchory, Kincardineshire, AB31 4JT

      IIF 253
  • Mr Joshua Femi Ajibola
    Nigerian born in September 1982

    Resident in England

    Registered addresses and corresponding companies
  • Peacock, Geraldine
    British charity worker born in January 1948

    Registered addresses and corresponding companies
    • icon of address 12 Penn Road, Islington, London, N7 9RD

      IIF 256
  • Peacock, Geraldine
    British chief exec.,guide dogs for the born in January 1948

    Registered addresses and corresponding companies
    • icon of address 27 Kingsmead Road, London, SW2 3HY

      IIF 257
  • Peacock, Geraldine
    British chief executive born in January 1948

    Registered addresses and corresponding companies
  • Peacock, Geraldine
    British chief executive voluntary sect born in January 1948

    Registered addresses and corresponding companies
    • icon of address 27 Kingsmead Road, London, SW2 3HY

      IIF 260
  • Peacock, Geraldine
    British president born in January 1948

    Registered addresses and corresponding companies
    • icon of address 12 Penn Road, Islington, London, N7 9RD

      IIF 261
  • Risdon, Laila-elizabeth
    born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Mystery Hill, Gables Drive, Hockerton, Southwell, Nottinghamshire, NG25 0QU, England

      IIF 262
  • Robertson, Catriona Anne Elizabeth
    British

    Registered addresses and corresponding companies
    • icon of address 11 Patio Close, Clarendon Avenue, London, SW4 8JE

      IIF 263
  • Weir, Nicholas Alexander
    born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Beechdale Road, London, SW2 2BE, United Kingdom

      IIF 264
  • Ajibola, Joshua Femi
    Nigerian chef born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Hillingdon Street, London, SE17 3UL, England

      IIF 265
  • Ajibola, Joshua Femi
    Nigerian facilitator born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Hillingdon Street, London, SE17 3UL, England

      IIF 266
  • Ajibola, Joshua Femi
    Nigerian personal trainer born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Hillingdon Street, London, SE17 3UL, United Kingdom

      IIF 267
  • Boldyreva, Lioudmila Gregorevna
    American director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
  • Boldyreva, Lioudmila Gregorevna
    American facilitator born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mulberry House, 4 Pound Lane, Marlow, Bucks, SL7 2AQ, England

      IIF 276
  • Chance, Lesley Alison
    British

    Registered addresses and corresponding companies
    • icon of address 271, High Street, Berkhamsted, Herts, HP4 1AA, United Kingdom

      IIF 277
  • Clark, William David
    British

    Registered addresses and corresponding companies
    • icon of address 34 Narcissus Road, London, NW6 1TH

      IIF 278
  • Clark, William David
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 34 Narcissus Road, London, NW6 1TH

      IIF 279
  • Drewitt-barlow, Colin
    British facilitator born in September 1987

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Harbor House, 23 Chandlers Quay, Maldon, Essex, CM9 7SL, England

      IIF 280
  • Drewitt-barlow, Colin
    British manager born in September 1987

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Harbour House, 23 Chandlers Quay, Maldon, Essex, CM9 4LF, England

      IIF 281
  • Howe, Anne
    British administrator born in July 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1 Ashweir Court, Abbey Mill, Tintern, Chepstow, Monmouthshire, NP16 6SE

      IIF 282
  • Howe, Anne
    British director born in July 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1 Ashweir Court, Abbey Mill, Tintern, Chepstow, South Wales, NP16 6SE, Wales

      IIF 283
  • Ilbury, Chantell
    South African business executive born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hayland Farm Bungalow, Graffham, Petworth, GU28 0NU, England

      IIF 284
  • Ilbury, Chantell
    South African facilitator born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Red House, Farm, Severalls Road Dennington, Woodbridge, Suffolk, IP13 8AQ, England

      IIF 285
  • Ilbury, Chantell
    South African strategist born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Haylands Bungalow, Haylands Farm, Graffham, Petworth, West Sussex, GU28 0NU, England

      IIF 286
  • Leighton, Christine Elizabeth

    Registered addresses and corresponding companies
    • icon of address Faiers House, Gilray Road, Diss, Norfolk, IP22 4WR

      IIF 287
  • Lidstone, Samuel George Julyan David
    British administrator born in April 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 31, Dudley Road, Halesowen, West Midlands, B63 3LS, United Kingdom

      IIF 288
  • Lidstone, Samuel George Julyan David
    British charity executive born in April 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 48 Queen Square, Glasgow, G41 2AZ

      IIF 289
    • icon of address 48, Queen Square, Glasgow, G41 2AZ, Scotland

      IIF 290
  • Lidstone, Samuel George Julyan David
    British consultant born in April 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 48 Queen Square, Glasgow, G41 2AZ

      IIF 291
  • Lidstone, Samuel George Julyan David
    British facilitator born in April 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit B, Clifford Court, Cooper Way, Parkhouse, Carlisle, Cumbria, CA3 0JG, England

      IIF 292
  • Lleshi, Altin
    Albanian commercial director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Benville Road, Weymouth, Dorset, DT4 0SG, United Kingdom

      IIF 293
  • Mulkerrin, Michael
    British facilitator born in February 1957

    Registered addresses and corresponding companies
    • icon of address 122 Milward Road, Hastings, East Sussex, TN34 3RT

      IIF 294
  • Mr Howard Ray Crossley
    British born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 2 - 3, Castle Business Village, 36 Station Road, Hampton, Middlesex, TW12 2BX, England

      IIF 295
  • Mrs Lorraine Anderson-reid
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 5, High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 296
  • Ms Angela Alice Irvine
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Dickens Avenue, Llanrumney, Cardiff, CF3 5LZ, Wales

      IIF 297
    • icon of address Flat 3, Broadway Mansions, Brighton Road, Worthing, West Sussex, BN11 3EJ, United Kingdom

      IIF 298
  • Noah, Robert
    British facilitator born in January 1954

    Registered addresses and corresponding companies
    • icon of address 9 Barnfield Place, Off West Ferry Road Isle Of Dogs, London, E14 9YA

      IIF 299
  • Peacock, Geraldine
    British chief executive

    Registered addresses and corresponding companies
    • icon of address 27 Kingsmead Road, London, SW2 3HY

      IIF 300
  • Weir, Nicholas Alexander
    British

    Registered addresses and corresponding companies
    • icon of address 44 Bisley Road, Stroud, Gloucestershire, GL5 1HF

      IIF 301
  • Zeidler, Elizabeth Lucy
    British business consultant born in December 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Greenhouse Communications, 3rd Floor St Thomas Court, Thomas Lane, Bristol, BS1 6JG, England

      IIF 302
  • Zeidler, Elizabeth Lucy
    British chief executive born in December 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Mariner House, Godfrey Wilson Ltd, 62 Prince Street, Bristol, BS1 4QD, England

      IIF 303
  • Ayling, Richard
    British facilitator born in March 1980

    Resident in Portugal

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

      IIF 304
  • Colbourne, Lindsey Faith
    British director born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Coed Gwydr, Nant Peris, Caernarfon, LL55 4UL, United Kingdom

      IIF 305
    • icon of address Coed Gwydr, Nant Peris, Caernarfon, LL55 4UL, Wales

      IIF 306
  • Colbourne, Lindsey Faith
    British facilitator born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Coed Gwydr, Nant Peris, Caernarfon, Gwynedd, LL55 4UL, Wales

      IIF 307
  • Drewitt-barlow, Colin
    British nurse born in October 1987

    Registered addresses and corresponding companies
    • icon of address Doves, Southwood Chase, Danbury, Chelmsford, Essex, CM3 4LL, United Kingdom

      IIF 308
  • Harrison, Caitlin Mary
    New Zealander director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millpond House, Holne, Newton Abbot, Devon, TQ13 7RT, England

      IIF 309
  • Harrison, Caitlin Mary
    New Zealander facilitator born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 Jordan Street, Jordan Street, Buckfastleigh, TQ11 0AX, England

      IIF 310
  • Hepple, Jacqueline
    English/british none born in October 1958

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Hirst Welfare, Alexandra Road, Ashington, Northumberland, NE63 9HN, United Kingdom

      IIF 311
  • Janek Piotr Mikulin
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Jacob House, 233b Amhurst Road, London, E8 2BS, United Kingdom

      IIF 312
  • Kausylaite, Gitana
    Lithuanian art director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 18 Court Yard, London, SE9 5PZ, England

      IIF 313
  • Kausylaite, Gitana
    Lithuanian company director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 18 Court Yard, London, SE9 5PZ, England

      IIF 314
  • Kausylaite, Gitana
    Lithuanian creative director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 18 Court Yard, London, SE9 5PZ, United Kingdom

      IIF 315
  • Kausylaite, Gitana
    Lithuanian designer born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 30 Lucia Heights, 23 Logan Close, London, E20 1FF, England

      IIF 316
  • Kausylaite, Gitana
    Lithuanian facilitator born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 18 Court Yard, London, SE9 5PZ, England

      IIF 317
  • Little, Alistair
    British facilitator born in February 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 62, Springwell Crescent, Groomsport, Bangor, County Down, BT19 6JZ, Northern Ireland

      IIF 318
  • Little, Duncan Alistair
    British none born in February 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 62 Springwell, Springwell Crescent, Groomsport, County Down, BT19 6JZ, Northern Ireland

      IIF 319
  • Miller, Nicholas James
    British facilitator born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Russets, Church Road, Yapton, Arundel, West Sussex, BN18 0EW, England

      IIF 320
  • Miss Angharad Caitlin Evans
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Pines, The Pines, Tyr Winch Road, Old St Mellons, Old St Mellons, Cardiff, Cardiff, CF3 5UX, Wales

      IIF 321
    • icon of address 17a, Waveney Avenue, London, SE15 3UF, England

      IIF 322
  • Miss Beatrix Isabel Ze Bliss
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Origin Workspace, 40 Berkeley Square, Bristol, BS8 1HP, England

      IIF 323
  • Mr Colin Drewitt-barlow
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Standford Gate, South Road, Brighton, East Sussex, BN1 6SB, United Kingdom

      IIF 324
  • Mr Janek Mikulin
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clearcloud Accounting, International House, 61 Mosley Street, Manchester, M2 3HZ, United Kingdom

      IIF 325
  • Mr Jiali Jial Yuan
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Hambley House, Manor Estate, London, SE16 3NR, United Kingdom

      IIF 326
    • icon of address 35, Scrutton St, London, England, EC2A 4HU, England

      IIF 327
  • Mr Nicholas James Miller
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Russets, Church Road, Yapton, Arundel, West Sussex, BN18 0EW, England

      IIF 328
  • Mr Samuel George Julyan David Lidstone
    British born in April 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit B, Clifford Court, Cooper Way, Parkhouse, Carlisle, Cumbria, CA3 0JG, England

      IIF 329
    • icon of address 48 Queen Square, Glasgow, G41 2AZ

      IIF 330
  • Mrs Haifa Ali Bafadhal
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Iveagh Avenue, London, NW10 7DL

      IIF 331
    • icon of address 57, Iveagh Avenue, London, NW10 7DL, England

      IIF 332
  • Ms Corinne Jacqueline Clementine Wieme
    Belgian born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 195 Sandhurst Rd, Flat C, London, SE6 1NF, United Kingdom

      IIF 333
    • icon of address 195c, Sandhurst Road, London, SE6 1NF, England

      IIF 334
  • Ms Vivienne Slack
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, Piccadilly, Manchester, M1 2HY, England

      IIF 335
  • Punt, Alistair Robert
    British management consultant born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Beltie Road, Torphins, Banchory, Kincardineshire, AB31 4JT

      IIF 336
  • Sheldon, Alice Edwina Mary
    British sole trader trading as the lau born in August 1972

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Bryoan, Penybryn, Cardigan, Pembrokeshire, SA43 3NL

      IIF 337
  • Zeidler, Elizabeth Lucy
    British mother-fundraiser born in December 1968

    Registered addresses and corresponding companies
    • icon of address 33 Bath Buildings, Bristol, BS6 5PT

      IIF 338
  • Alice Edwina Mary Sheldon
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Hill Court, 104 Wimbledon Hill Road, London, SW19 7PD, England

      IIF 339
  • Bafadhal, Haifa Ali
    British facilitator born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Iveagh Avenue, London, NW10 7DL, England

      IIF 340
    • icon of address 57, Iveagh Avenue, London, NW10 7DL, United Kingdom

      IIF 341
  • Clark, William David
    British property manager born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hertford Paddock, 72 Main Street, Woodborough, Nottingham, Nottinghamshire, NG14 6EA, United Kingdom

      IIF 342
  • Colbourne, Lindsey Faith
    British environmental consultant born in October 1967

    Registered addresses and corresponding companies
    • icon of address Flat 3, 25 Clarence Square, Cheltenham, Gloucestershire, GL50 4JP

      IIF 343
  • Caitlin Mary Harrison
    New Zealander born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Jordan Street, Buckfastleigh, TQ11 0AX, England

      IIF 344
  • Hay, Gillian Elizabeth
    British facilitator born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Greenhill Road, Leicester, LE2 3DN, England

      IIF 345
  • Hay, Gillian Elizabeth
    British freelance born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Sebert Road, London, E7 0NL

      IIF 346
  • Hay, Gillian Elizabeth
    British manager born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Solva, Southwick Road, Denmead, Waterlooville, Hampshire, PO7 6LA

      IIF 347
  • Hay, Gillian Elizabeth
    British none born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98-100 Ilford Lane, Audacious Veg C/o Ffpg, 98-100, Ilford, London, IG1 2LD, United Kingdom

      IIF 348
  • Mr Liam Barrington-bush
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Denbigh Street, Bristol, BS2 8XG, England

      IIF 349
  • Mr Thomas Patrick Newall
    British born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Manor Place, Carlisle, CA2 4LP, United Kingdom

      IIF 350
  • Sharif, Abdulaziz
    British facilitator born in December 1982

    Registered addresses and corresponding companies
    • icon of address A69, Melton Hall, Jubilee Campus, Nottingham, NG8 1BB

      IIF 351
  • Varley-griffin, Anulka Sofia
    British workshop facilitator born in March 1979

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 43, Stowe Street, Lichfield, Staffordshire, WS136AQ, Uk

      IIF 352
  • Wieme, Corinne Jacqueline Clementine
    Belgian director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 195c, Sandhurst Road, London, SE6 1NF, England

      IIF 353
  • Wieme, Corinne Jacqueline Clementine
    Belgian facilitator born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 195 Sandhurst Rd, Flat C, London, SE6 1NF, United Kingdom

      IIF 354
  • Wilkinson, David
    British facilitator born in September 1941

    Registered addresses and corresponding companies
    • icon of address Arncliffe, St Mary's Road, Keighley, West Yorkshire, BD20 5PA

      IIF 355
  • Yuan, Jiali Jial
    British chef born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 113 Draper House, 20 Elephant & Castle, London, London, SE1 6SY, United Kingdom

      IIF 356
  • Yuan, Jiali Jial
    British restaurateur born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Hambley House, Manor Estate, London, SE16 3NR, United Kingdom

      IIF 357
  • Zeidler, Elizabeth Lucy
    British

    Registered addresses and corresponding companies
    • icon of address 128 Cotham Brow, Cotham, Bristol, BS6 6AE

      IIF 358
  • Anderson-reid, Lorraine
    British facilitator born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 5, High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 359
  • Ankers, Sarah Louise
    British occupational health worker born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Hanover Road, Heavitree, Exeter, Devon, EX1 2SY, England

      IIF 360
  • Awuku, Lawrencia
    Ghanaian facilitator born in May 1991

    Resident in Ghana

    Registered addresses and corresponding companies
    • icon of address 8, Lyndhurst Avenue, Sale, Cheshire, M33 5BF

      IIF 361
  • Barrington-bush, Liam
    Canadian freelance writer and facilitator born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Middle Mead, Hook, RG27 9NX, England

      IIF 362
  • Berresford, Lindsay Anne
    British facilitator

    Registered addresses and corresponding companies
    • icon of address 45, Devon Rd, Bristol, BS5 9AY, England

      IIF 363
  • Bliss, Beatrix Isabel Ze
    British company director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Origin Workspace, 40 Berkeley Square, Bristol, BS8 1HP, England

      IIF 364
  • Bliss, Beatrix Isabel Ze
    British director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cartref, Rhandirmwyn, Llandovery, Carmarthenshire, SA20 0PB, United Kingdom

      IIF 365
    • icon of address Cartref, Rhandirmwyn, Llandovery, Dyfed, SA20 0PB

      IIF 366
    • icon of address Cartref, Rhandirmwyn, Llandovery, SA20 0PB, United Kingdom

      IIF 367
    • icon of address Cartref, Nantybai, Rhandirmwyn, Llandovery, SA20 0PB

      IIF 368
  • Bliss, Beatrix Isabel Ze
    British facilitator born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Welsh Mill, Park Hill Drive, Frome, Somerset, BA11 2LE

      IIF 369
  • Bliss, Beatrix Isabel Ze
    British student born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Winchester Street, Brighton, East Sussex, BN1 4NX

      IIF 370
  • Chipare, Tarusarira Isabelle Nomsa
    Zimbabwean investiments officer born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Cranley Parade, Mottingham, London, Keny, SE9 4DZ, England

      IIF 371
  • Clark, David William
    British director born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Salvington Hill, Worthing, West Sussex, BN13 3BB, United Kingdom

      IIF 372
  • Clark, David William
    British surgeon born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60 Salvington Hill, Worthing, West Sussex, BN13 3BB

      IIF 373
  • Evans, Angharad Caitlin
    British facilitator born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Pines, The Pines, Tyr Winch Road, Old St Mellons, Old St Mellons, Cardiff, Cardiff, CF3 5UX, Wales

      IIF 374
  • Evans, Angharad Caitlin
    British independent consultant born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17a, Waveney Avenue, London, SE15 3UF, England

      IIF 375
  • Irvine, Angela Alice
    British nurse born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3 Broadway Mansion, S, Brighton Road, Worthing, BN11 3EJ, England

      IIF 376
  • Khan, Rinardo Luigi
    British facilitator born in October 1991

    Resident in United Kingdom

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

      IIF 377
  • Mr Abdulaziz Sharif
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 378
  • Mr Adrian Alexander Peterkin
    British born in August 1980

    Resident in United Kingdom

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

      IIF 379
  • Mr Alfie Windsor
    British born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Frenchgrass, Bradford-on-avon, BA15 1DX, England

      IIF 380
  • Mr Rinardo Luigi Khan
    British born in October 1991

    Resident in United Kingdom

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

      IIF 381
  • Mrs Laila-elizabeth Risdon
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a Bonington Road, Mapperley, Nottingham, NG3 5JR, United Kingdom

      IIF 382
  • Mrs Lioudmila Gregorevna Boldyreva
    American born in February 1964

    Resident in England

    Registered addresses and corresponding companies
  • Peacock, Geraldine
    British consultant born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Cathedral Green, Wells, Somerset, BA5 2UD

      IIF 387
  • Peacock, Geraldine
    British facilitator born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Powell, David Richard Jones
    British facilitator born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Tennyson Mansions, Lordship Place, London, SW3 5HT

      IIF 390
  • Rawlings, Timothy David
    British facilitator born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Hillman, Lakeside, Tamworth, Staffordshire, B77 2RG

      IIF 391
  • Risdon, Laila Elizabeth
    British facilitator born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wensor Bridge Farm, Shelton, Newark, Nottinghamshire, NG23 5JQ, United Kingdom

      IIF 392
  • Risdon, Laila Elizabeth
    British professional coach born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Mystery Hill, Gables Drive, Hockerton, Southwell, Nottinghamshire, NG25 0QU, England

      IIF 393 IIF 394
  • Sharif, Abdulaziz
    British

    Registered addresses and corresponding companies
    • icon of address Sir Colin Campbell Building, University Of Nottingham, Innovation Park, Nottingham, NG7 2TU, United Kingdom

      IIF 395
  • Vidal-hall, Willow
    British student born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Samuel White Road, Hanham, Bristol, Avon, BS15 3LX, England

      IIF 396
  • Weir, Nicholas
    British facilitator born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Bisley Road, Stroud, GL5 1HF, United Kingdom

      IIF 397
  • Windsor, Alfred Thomas
    British facilitator

    Registered addresses and corresponding companies
    • icon of address 7 Lynwood Court Priestlands, Place, Lymington, Hampshire, SO41 9GA

      IIF 398
  • Yuan, Jiali
    Chinese director born in December 1995

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 13147074 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 399
  • Bird, Rosalind Kathryn

    Registered addresses and corresponding companies
    • icon of address 20, Broom Park, Dartington, Totnes, Devon, TQ9 6JR, England

      IIF 400
  • Chipare, Isabelle Tarusarira Nomsa
    British

    Registered addresses and corresponding companies
    • icon of address 153, Maran Way, Theasmed, Bexley, DA18 4BT

      IIF 401
  • Chipare, Tarusarira Isabelle Nomsa
    Zimbabwean,british facilitator born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 402
  • Crossley, Howard Ray
    British facilitator born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 2 - 3, Castle Business Village, 36 Station Road, Hampton, Middlesex, TW12 2BX, England

      IIF 403
  • Drewitt-barlow, Colin
    British business man born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Upper Brighton Road, Sompting, BN150JQ, United Kingdom

      IIF 404
  • Drewitt-barlow, Colin
    British director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, South Court, 196 Dyke Road, Brighton, BN15AA, United Kingdom

      IIF 405
    • icon of address Flat 1, South Court, 196 Dyke Road, Brighton, East Sussex, BN1 5AA, United Kingdom

      IIF 406
  • Drewitt-barlow, Colin
    British estate agent born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Stanford Gate, South Road, Brighton, BN1 6SS

      IIF 407
  • Hanlon, Robert Richard
    British facilitator born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106, Peak Road, New Mills, High Peak, Derbyshire, SK22 4LA, United Kingdom

      IIF 408
  • Harrison, Julie Louise
    British sales and marketing director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 2, The Old Bank Building, 137 High Street, Cranleigh, GU6 8AU, England

      IIF 409
  • Howe, Anne
    British

    Registered addresses and corresponding companies
    • icon of address 1 Ashweir Close, Tintern, Chepstow, NP16 6SE, Wales

      IIF 410
  • Lleshi, Altin
    British company director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Woodgate Avenue, Chessington, Surrey, KT9 2JL, United Kingdom

      IIF 411
  • Lindsay Berresford
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Devon Rd, Bristol, BS5 9AY

      IIF 412
  • Mr Michael Yanni
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, Manor Farm Road, Alperton, Wembley, HA0 1DD, United Kingdom

      IIF 413
    • icon of address 128, Manor Farm Road, Wembley, HA0 1DD, England

      IIF 414
    • icon of address 128, Manor Farm Road, Wembley, HA0 1DD, United Kingdom

      IIF 415
  • Mrs Paulina Julia Sygulska Tenner
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, S70 2SB, England

      IIF 416
    • icon of address 145, City Road, London, Greater London, EC1V 1AZ, England

      IIF 417 IIF 418
  • Newall, Thomas Patrick
    British facilitator born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Manor Place, Carlisle, CA2 4LP, United Kingdom

      IIF 419
  • Osman, Sagal Ali
    German facilitator born in October 1976

    Resident in London

    Registered addresses and corresponding companies
    • icon of address 90, Batman Close, London, London, W12 7NX, United Kingdom

      IIF 420
  • Risdon, Laila-elizabeth
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Mystery Hill, Gables Drive, Hockerton, Southwell, NG25 0QU, England

      IIF 421
  • Windsor, Alfie
    British company director born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Frenchgrass, Bradford-on-avon, Wiltshire, BA15 1DX, United Kingdom

      IIF 422
  • Windsor, Alfie
    British it consultant born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Frenchgrass, Bradford-on-avon, Wiltshire, BA15 1DX, United Kingdom

      IIF 423
  • Baldy-gray, Nicholas Lutterodt
    British company director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Diamond Street, London, NW10 8HH, England

      IIF 424
  • Baldy-gray, Nicholas Lutterodt
    British facilitator born in January 1957

    Resident in United Kingdom

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

      IIF 425
  • Baylik, Simon
    British facilitator born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 11 Westminster Road, Ealing, London, W7 3TU, England

      IIF 426
  • Cahill, Peter Richard
    British accountant born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Long Croft Meadow, Astley Village, Chorley, Lancashire, PR7 1TR

      IIF 427
  • Cahill, Peter Richard
    British facilitator born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10, Waterside Court, St Helens, Merseyside, WA9 1UA

      IIF 428
  • Cahill, Peter Richard
    British retired born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Long Croft Meadow, Astley Village, Chorley, Lancashire, PR7 1TR

      IIF 429
  • Casswell, Timothy Fitzroy
    British facilitator born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Wyndham Crescent, Bristol, BS4 4TA, England

      IIF 430
  • Drewitt-barlow, Colin Daniel
    British director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, George Street, Hove, East Sussex, BN3 3YA, United Kingdom

      IIF 431
  • Evans, Angharad Caitlin

    Registered addresses and corresponding companies
    • icon of address 17a, Waveney Avenue, London, SE15 3UF, England

      IIF 432
  • Jiali Yuan
    Chinese born in December 1995

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 13147074 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 433
  • Khalid, Mohammed Shazad
    British research born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Cambridge Road, Thornaby, Stockton-on-tees, Cleveland, TS17 6LP, United Kingdom

      IIF 434 IIF 435
  • Kleppsattel, Sarah Leslie
    Canadian conference org. born in December 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Laurieston Hall, Castle Douglas, Kirkcudbrightshire, DG7 2NB

      IIF 436
  • Kleppsattel, Sarah Leslie
    Canadian facilitator born in December 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Ellbourne Road, Manchester, M9 8EU, England

      IIF 437
  • Lidstone, Samuel George Julyan David

    Registered addresses and corresponding companies
    • icon of address Unit B, Clifford Court, Cooper, Way, Parkhouse, Carlisle, Cumbria, CA3 0JG

      IIF 438
  • Mikulin, Janek
    British business owner born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Millbrook, Old Hall Mill Lane, Atherton, Manchester, M46 0RW, England

      IIF 439
  • Mikulin, Janek
    British facilitator born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clearcloud Accounting, International House, 61 Mosley Street, Manchester, M2 3HZ, United Kingdom

      IIF 440
  • Mikulin, Janek Piotr
    British brand strategist born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Chapel, Union Way, Witney, OX28 6HD, United Kingdom

      IIF 441
  • Mikulin, Janek Piotr
    British consultant born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Jacob House, 233b Amhurst Road, London, E8 2BS, United Kingdom

      IIF 442
  • Mr Johannes Sebastian Moeller
    German born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Welsh Mill Hub, Park Hill Drive, Frome, BA11 2LE, United Kingdom

      IIF 443
  • Mr Michael Obikwelu Ofoegbu
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127, Hitchin Road, Luton, LU2 0EW

      IIF 444
  • Mrs Veronika Appleford Divincova
    Czech born in August 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 59, Rankin Drive, Edinburgh, EH9 3DF

      IIF 445
    • icon of address 10, Milton Court, Ravenshead, Nottingham, NG15 9BD, England

      IIF 446
  • Ofoegbu, Michael Obikwelu
    British company director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127, 127 Hitching Road, Luton, LU2 0EW, England

      IIF 447
  • Ofoegbu, Michael Obikwelu
    British facilitator born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127 Hitchin Road, Luton, LU2 0EW, England

      IIF 448
  • Ofoegbu, Michael Obikwelu
    British trading born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127, Hitchin Road, Luton, LU2 0EW, United Kingdom

      IIF 449
  • Parker, Michael
    British creative born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Medway Drive, Medway Drive, Forest Row, East Sussex, RH18 5NX, England

      IIF 450
  • Sheldon, Alice Edwina Mary
    British facilitator born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Hill Court, 104 Wimbledon Hill Road, London, SW19 7PD, England

      IIF 451
  • Sygulska Tenner, Paulina Julia
    British company director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Treehouse, 116-120 Goswell Road, London, EC1V 7DP, England

      IIF 452
  • Sygulska Tenner, Paulina Julia
    British director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, S70 2SB, England

      IIF 453
    • icon of address 145, City Road, London, Greater London, EC1V 1AZ, England

      IIF 454
    • icon of address Treehouse, 116-120 Goswell Road, London, EC1V 7DP, United Kingdom

      IIF 455
  • Sygulska Tenner, Paulina Julia
    British facilitator born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 289 Fellows Court, Weymouth Terrace, London, E2 8LH, England

      IIF 456
  • Tracey, Lori-ann
    Jamaican facilitator born in June 1985

    Resident in United Kingdom

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

      IIF 457
  • Wightman, Alison
    Irish development worker born in July 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 12 Sharman Park, Belfast, BT9 5HJ

      IIF 458
  • Wightman, Alison
    Irish director born in July 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 12 Sharman Park, Belfast, BT9 5HJ

      IIF 459
  • Wightman, Alison
    Irish facilitator born in July 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 12 Sharman Park, Belfast, BT9 5HJ

      IIF 460
  • Wightman, Alison
    Irish manager born in July 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 12 Sharman Park, Belfast, BT9 5HJ

      IIF 461
  • Yanni, Michael
    British director and company secretary born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, Manor Farm Road, Wembley, HA0 1DD, England

      IIF 462
  • Yanni, Michael
    British facilitator born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, Manor Farm Road, Alperton, Wembley, HA0 1DD, United Kingdom

      IIF 463
  • Yanni, Michael
    British railway worker born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, Manor Farm Road, Alperton, Wembley, HA0 1DD, United Kingdom

      IIF 464
  • Anderson-reid, Lorraine

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 5, High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 465
  • Appleby-taylor, Sophia
    British facilitator born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Genoa Avenue, London, SW15 6DY, United Kingdom

      IIF 466
  • Colbourne, Lindsey Faith
    born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Coed Gwydr, Gwastadnant, Nant Peris, Caernarfon, LL55 4UL

      IIF 467
  • Ellis Jones, Catrin Rhiannon
    Welsh facilitator and engagement specialist born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Cambrian Buildings, Mount Stuart Square, Cardiff Bay, Cardiff, CF10 5FL

      IIF 468
  • Khimasia, Kajal
    British facilitator born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Stourhead Drive, East Hunsbury, Northampton, Northamptonshire, NN4 0UH, England

      IIF 469
  • Lee-merrion, Declan
    British facilitator born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, High Street, St Davids, Pembrokeshire, SA62 6SA

      IIF 470
  • Lee-merrion, Declan
    British guide born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, High Street, St Davids, Pembrokeshire, SA62 6SA, Wales

      IIF 471
  • Lewis, Hannah Louise
    Welsh facilitator born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ty Ebbw Fach, Chapel Road, Six Bells, Abertillery, NP13 2ND, United Kingdom

      IIF 472
  • Mr Nicholas Lutterodt Baldy-gray
    British born in January 1957

    Resident in United Kingdom

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

      IIF 473
    • icon of address 27, Diamond Street, London, NW10 8HH, England

      IIF 474
  • Ms Lori-ann Tracey
    Jamaican born in June 1985

    Resident in United Kingdom

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

      IIF 475
  • Sharif, Abdulaziz
    British director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Grange Drive, Ryton, Tyne And Wear, NE40 3LF, United Kingdom

      IIF 476
  • Shmulevitch, Danny
    British expedition guide born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wolseley House, Oriel Road, Cheltenham, GL50 1TH

      IIF 477
  • Windsor, Alfred Thomas
    British company director born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54d, Frome Road, Bradford On Avon, Wiltshire, BA15 1LA, United Kingdom

      IIF 478
    • icon of address 2, Frenchgrass, Bradford-on-avon, BA15 1DX, England

      IIF 479
    • icon of address 54d, Frome Road, Bradford-on-avon, Wiltshire, BA15 1LA, United Kingdom

      IIF 480
  • Windsor, Alfred Thomas
    British consultant born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Lyndhurst Bungalows, Frenchgrass, Bradford-on-avon, Wiltshire, BA15 1DX

      IIF 481
  • Ali, Soad
    Dutch community worker born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Faunsic Houses, Dove Street, Bristol, BS2 8LD, United Kingdom

      IIF 482
  • Ali, Soad
    Dutch facilitator born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Easton Business Centre, Felix Rd, Bristol, South West, BS5 0HE, United Kingdom

      IIF 483
  • Ali, Soad
    Dutch mother born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62a, Halston Drive, St Pauls, Bristol, BS2 9JN, England

      IIF 484
  • Ali, Soad
    Dutch none born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Francis House, Dove Street, Bristol, Avon, BS2 8LD, Uk

      IIF 485
  • Ali, Soad
    Dutch unemployed born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Pauls Settlement, 74 - 80 City Road, Bristol, BS2 8UH

      IIF 486
  • Appleford Divincova, Veronika
    Czech facilitator born in August 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Milton Court, Ravenshead, Nottingham, NG15 9BD, England

      IIF 487
  • Appleford Divincova, Veronika
    Czech self-employed born in August 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22, West Mill Road, Edinburgh, EH13 0NX, Scotland

      IIF 488
  • Bailey, Ervell Selvin

    Registered addresses and corresponding companies
    • icon of address 370, Gander Green Lane, North Cheam, Sutton, Surrey, SM3 9RA, United Kingdom

      IIF 489
  • Boldyreva, Lioudmila

    Registered addresses and corresponding companies
  • Lequeux, Isabelle Christine Marie
    French facilitator born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Blackmore, Letchworth Garden City, SG6 2SX, United Kingdom

      IIF 493
  • Berresford, Lindsay Anne

    Registered addresses and corresponding companies
    • icon of address Juniper House, 139, Colston Road, Bristol, BS5 6AB, United Kingdom

      IIF 494
  • Drewitt-barlow, Colin

    Registered addresses and corresponding companies
    • icon of address 49, Upper Brighton Road, Sompting, BN150JQ, United Kingdom

      IIF 495
  • Kausylaite, Gitana
    Lithuanian art director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Cheniston Gardens, London, W8 6TH, United Kingdom

      IIF 496
  • Kausylaite, Gitana
    Lithuanian property management born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 49 Chisholm Road, Croydon, CR0 6UQ

      IIF 497
  • Lleshi, Altin

    Registered addresses and corresponding companies
    • icon of address 30, Woodgate Avenue, Chessington, Surrey, KT9 2QJ, England

      IIF 498
  • Peterkin, Adrian Alexander

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

      IIF 499
  • Yuan, Jiali

    Registered addresses and corresponding companies
    • icon of address 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 500
  • Appleford Divincova, Veronika

    Registered addresses and corresponding companies
    • icon of address 22, West Mill Road, Edinburgh, EH13 0NX, Scotland

      IIF 501
  • Beste, Katja

    Registered addresses and corresponding companies
    • icon of address 55, Boulevard Foch, Antibes, 06600, France

      IIF 502
  • Chipare, Isabelle
    Zimbabwean hospitality student born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Rider Close, Sidcup, Sidcup, Kent, DA15 8TL, United Kingdom

      IIF 503
  • Irvine, Angela

    Registered addresses and corresponding companies
    • icon of address Flat 3 Broadway Mansion, S, Brighton Road, Worthing, BN11 3EJ, England

      IIF 504
  • Mckenna-small, Tristan
    Canadian facilitator born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Basement Flat, Westbroune Terrace, London, W2 3UL, England

      IIF 505
  • Mr Tristan Mckenna-small
    Canadian born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Basement Flat, Westbourne Terrace, London, W2 3UL, England

      IIF 506
  • Akinpelu-daniels, Olukemi Abolade
    British facilitator born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Aswell Close, Beckton, London, E6 5RS, England

      IIF 507
  • Moeller, Johannes Sebastian
    German director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Welsh Mill Hub, Park Hill Drive, Frome, Somerset, BA11 2LE, United Kingdom

      IIF 508
    • icon of address The Welsh Mill, Park Hill Drive, Frome, Somerset, BA11 2LE, United Kingdom

      IIF 509
  • Moeller, Johannes Sebastian
    German facilitator born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Embercombe, Higher Ashton, Exeter, Devon, EX6 7QT

      IIF 510
  • Moeller, Johannes Sebastian
    German manager born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Welsh Mill, Park Hill Drive, Frome, Somerset, BA11 2LE, England

      IIF 511
  • Sharif, Abdulaziz

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 512
  • Chipare, Tarusarira Isabelle Nomsa
    Zimbabwean consultant born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 321, High Street, Slough, Berkshire, SL1 1BD, Uk

      IIF 513
  • Pflaum, Suzanne Eliza Pinckney
    American facilitator born in October 1983

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 1606, N Alberta St., Portland, Oregon, 97217, United States

      IIF 514
  • Lopez-turner, Andre Lindsay
    New Zealander facilitator born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Park Hill Road, London, NW3 2YT, United Kingdom

      IIF 515
    • icon of address 78 Parkhillroad, 78 Parkhill Road, London, NW3 2YT, United Kingdom

      IIF 516
child relation
Offspring entities and appointments
Active 235
  • 1
    icon of address Flat 1 18 Court Yard, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-11-25 ~ now
    IIF 313 - Director → ME
  • 2
    icon of address 216 Gipsy Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-10-28 ~ now
    IIF 333 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 333 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Basement Flat 7 Westbourne Terrace, Basement Flat 7 Westbourne Terrace, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-26 ~ dissolved
    IIF 505 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ dissolved
    IIF 506 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 57 Kempshott Road Flat 1, 57 Kempshott Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-16 ~ dissolved
    IIF 109 - Director → ME
  • 5
    4ELEMENTS TRAINING LIMITED - 2017-10-05
    icon of address 17 Cambridge Road, Thornaby, Stockton-on-tees, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-06 ~ dissolved
    IIF 140 - Director → ME
  • 6
    icon of address Flat 30 Lucia Heights, 23 Logan Close, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-03-17 ~ dissolved
    IIF 316 - Director → ME
  • 7
    icon of address Flat 1 South Court, 196 Dyke Road, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-26 ~ dissolved
    IIF 405 - Director → ME
  • 8
    icon of address Henleaze Business Centre, Harbury Road, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-26 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 55 Hillingdon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-11 ~ dissolved
    IIF 266 - Director → ME
    Person with significant control
    icon of calendar 2024-03-11 ~ dissolved
    IIF 254 - Ownership of shares – 75% or moreOE
    IIF 254 - Right to appoint or remove directorsOE
    IIF 254 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 8 Kelful Close, Eastrea, Peterborough, Cambridgeshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-01-31 ~ dissolved
    IIF 104 - Director → ME
  • 11
    icon of address 15 Milverton Gardens, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-11-25 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 1 Ashweir Court Abbey Mill, Tintern, Chepstow, Monmouthshire, Wales
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 210 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 34 Midton Circle, Howwood, Johnstone, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-05-10 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ now
    IIF 205 - Has significant influence or controlOE
  • 14
    icon of address 78 Parkhillroad 78 Parkhill Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-27 ~ dissolved
    IIF 516 - Director → ME
  • 15
    icon of address Flat 3 Broadway Mansion S, Brighton Road, Worthing
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-30 ~ dissolved
    IIF 376 - Director → ME
    icon of calendar 2013-07-30 ~ dissolved
    IIF 504 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 298 - Ownership of shares – 75% or moreOE
  • 16
    icon of address The Pines The Pines, Tyr Winch Road, Old St Mellons, Old St Mellons, Cardiff, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-25 ~ dissolved
    IIF 374 - Director → ME
    Person with significant control
    icon of calendar 2018-10-25 ~ dissolved
    IIF 321 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 41 Sutherland Street, Eccles, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-25 ~ dissolved
    IIF 469 - Director → ME
  • 18
    icon of address 1 Genoa Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-27 ~ dissolved
    IIF 466 - Director → ME
  • 19
    icon of address Flat 2 18 Court Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-13 ~ dissolved
    IIF 314 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ dissolved
    IIF 188 - Right to appoint or remove directorsOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 39 West Barnes Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-27 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2024-10-27 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    B-LINE LTD - 2018-08-08
    icon of address 5a The Old Pump House, 5a Lombard Road, South Wimbledon, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    B-LINE DIAMOND DRILLING LTD - 2018-08-08
    icon of address The Old Pump House, 5a Lombard Road, South Wimbledon, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    889,713 GBP2024-06-30
    Person with significant control
    icon of calendar 2024-03-15 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-08-17 ~ dissolved
    IIF 425 - Director → ME
    Person with significant control
    icon of calendar 2021-08-17 ~ dissolved
    IIF 473 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    icon of address 18 Dovehouse Green, Ashbourne, Derbyshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-09-07 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2024-09-23 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Cartref, Rhandirmwyn, Llandovery, Dyfed
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-27 ~ dissolved
    IIF 366 - Director → ME
  • 26
    icon of address 54d Frome Road, Bradford-on-avon, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-10 ~ dissolved
    IIF 422 - Director → ME
  • 27
    CLEAR FACILITATION LTD - 2016-09-14
    icon of address 36 Slewton Crescent, Whimple, Exeter, Devon, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    55,596 GBP2024-03-31
    Officer
    icon of calendar 2015-03-09 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Flat 5 11 Westminster Road, Ealing, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-30 ~ dissolved
    IIF 426 - Director → ME
  • 29
    icon of address Hirst Welfare, Alexandra Road, Ashington, Northumberland, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-09 ~ dissolved
    IIF 311 - Director → ME
  • 30
    icon of address First Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 309 - Director → ME
  • 31
    icon of address 62 Springwell Crescent, Groomsport, Co Down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-30 ~ dissolved
    IIF 319 - Director → ME
  • 32
    icon of address 62 Springwell Crescent, Groomsport, Bangor, County Down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-04 ~ dissolved
    IIF 318 - Director → ME
  • 33
    icon of address Cartref, Nantybai, Rhandirmwyn, Llandovery
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,287 GBP2021-08-31
    Officer
    icon of calendar 2010-05-12 ~ dissolved
    IIF 368 - Director → ME
  • 34
    icon of address Berrington Hall, Shrewsbury, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-09 ~ dissolved
    IIF 142 - Director → ME
  • 35
    icon of address 16 Stoney Lane, Shoreham-by-sea, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-17 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 36
    icon of address 27 Diamond Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-16 ~ dissolved
    IIF 424 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ dissolved
    IIF 474 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 7 St. Edmunds Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF 271 - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    IIF 384 - Ownership of voting rights - 75% or moreOE
    IIF 384 - Ownership of shares – 75% or moreOE
    IIF 384 - Right to appoint or remove directorsOE
  • 38
    icon of address 10a Clarendon Road, Margate, Margate, Kent, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-04-03 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 39
    icon of address 6 Tippett Lane, Oxted, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,200 GBP2020-03-31
    Officer
    icon of calendar 2019-03-15 ~ dissolved
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ dissolved
    IIF 232 - Right to appoint or remove directorsOE
    IIF 232 - Ownership of voting rights - 75% or moreOE
    IIF 232 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 26 Cooperfields, Luddendenfoot, Halifax, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    249 GBP2024-07-31
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-31 ~ dissolved
    IIF 377 - Director → ME
    Person with significant control
    icon of calendar 2018-10-31 ~ dissolved
    IIF 381 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Src Taxation Consultancy Ltd 2nd Floor, Stanford Gate, South Road, Brighton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,046 GBP2018-01-31
    Officer
    icon of calendar 2017-09-07 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Virginia House, Station Road, Attleborough, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-07 ~ dissolved
    IIF 7 - Director → ME
  • 44
    icon of address Origin Workspace, 40 Berkeley Square, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF 364 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ now
    IIF 323 - Right to appoint or remove directorsOE
    IIF 323 - Ownership of voting rights - 75% or moreOE
    IIF 323 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Golden Valley Accountancy Limited, Unit 4 Ewyas Harold, Hereford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-02 ~ dissolved
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 192 - Ownership of shares – 75% or moreOE
  • 46
    icon of address One East Midlands, Nvac, 7 Mansfield Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-10-29 ~ dissolved
    IIF 408 - Director → ME
  • 47
    HAPPY CITY INITIATIVE C.I.C. - 2011-12-08
    CENTRE FOR THRIVING PLACES CIC - 2020-03-03
    HAPPY CITY C.I.C. - 2020-02-25
    icon of address C/o Greenhouse Communications 3rd Floor St Thomas Court, Thomas Lane, Bristol, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2010-03-15 ~ now
    IIF 302 - Director → ME
  • 48
    icon of address Railway House, Railway Road, Chorley, Lancashire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2007-02-27 ~ dissolved
    IIF 429 - Director → ME
  • 49
    icon of address Suite 9 5a Lombard Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-18 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2022-05-18 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
  • 50
    icon of address C/o Clark Bell Limited 3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    46,479 GBP2020-11-30
    Person with significant control
    icon of calendar 2017-02-12 ~ dissolved
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    icon of address 128 Manor Farm Road, Wembley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-06-20 ~ now
    IIF 462 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ now
    IIF 414 - Right to appoint or remove directorsOE
    IIF 414 - Ownership of voting rights - 75% or moreOE
    IIF 414 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 195c Sandhurst Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 353 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 334 - Right to appoint or remove directorsOE
    IIF 334 - Ownership of voting rights - 75% or moreOE
    IIF 334 - Ownership of shares – 75% or moreOE
  • 53
    icon of address Marnay Old Office Road, Dawley, Telford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-05-26 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2022-05-26 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 54
    icon of address Flat 1 15 Hudds Vale Road, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-19 ~ now
    IIF 247 - Director → ME
  • 55
    icon of address Cartref, Rhandirmwyn, Llandovery
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-08-16 ~ dissolved
    IIF 367 - Director → ME
  • 56
    OBJECTIVES FIRST LTD - 2021-04-26
    icon of address 26 Cooperfields, Luddendenfoot, Halifax, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-07-01 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 57
    icon of address Satago Cottage, 360a Brighton Road, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-08-24 ~ dissolved
    IIF 106 - Director → ME
  • 58
    icon of address 102 Wyndham Crescent, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    35,193 GBP2025-03-31
    Officer
    icon of calendar 2012-03-19 ~ now
    IIF 430 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    icon of address 47 Waldegrave Road, Carlisle, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-02-13 ~ dissolved
    IIF 419 - Director → ME
    Person with significant control
    icon of calendar 2023-02-13 ~ dissolved
    IIF 350 - Right to appoint or remove directorsOE
    IIF 350 - Ownership of voting rights - 75% or moreOE
    IIF 350 - Ownership of shares – More than 50% but less than 75%OE
  • 60
    icon of address 7 St. Edmunds Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-13 ~ dissolved
    IIF 275 - Director → ME
  • 61
    icon of address Liam Nicol, 59 Rankin Drive, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-21 ~ dissolved
    IIF 488 - Director → ME
    icon of calendar 2014-02-21 ~ dissolved
    IIF 501 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 445 - Right to appoint or remove directorsOE
    IIF 445 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 445 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    icon of address 10 Melbourne Street, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-19 ~ dissolved
    IIF 404 - Director → ME
    icon of calendar 2014-08-19 ~ dissolved
    IIF 495 - Secretary → ME
  • 63
    icon of address 1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-29 ~ dissolved
    IIF 372 - Director → ME
  • 64
    icon of address 65 Leslie Grove, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-02 ~ dissolved
    IIF 496 - Director → ME
  • 65
    icon of address Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 10 Hambley House Manor Estate, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-03 ~ dissolved
    IIF 356 - Director → ME
  • 67
    DRUM COMMUNITY LTD - 2012-11-07
    icon of address 71 - 75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,298 GBP2024-08-31
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 158 - Director → ME
    icon of calendar 2014-10-24 ~ now
    IIF 499 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ now
    IIF 379 - Has significant influence or control over the trustees of a trustOE
    IIF 379 - Has significant influence or controlOE
    IIF 379 - Has significant influence or control as a member of a firmOE
  • 68
    icon of address Millbrook Old Hall Mill Lane, Atherton, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2017-06-07 ~ dissolved
    IIF 442 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ dissolved
    IIF 312 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 312 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    icon of address 12 Falcon Avenue, Springfield, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-12-19 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2020-12-19 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    icon of address Eagle Mentors, Wenlock Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,158 GBP2018-03-31
    Officer
    icon of calendar 2010-03-29 ~ dissolved
    IIF 69 - Director → ME
  • 71
    icon of address 16 Benville Road, Weymouth, Dorset, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 293 - Director → ME
  • 72
    icon of address The Welsh Mill, Park Hill Drive, Frome, Somerset, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -616 GBP2019-11-30
    Officer
    icon of calendar 2017-11-17 ~ dissolved
    IIF 509 - Director → ME
  • 73
    icon of address Suite 5, 5a Lombard Road, Wimbledon, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 60a Belsize Lane, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-12-02 ~ now
    IIF 514 - Director → ME
  • 75
    FOUNDATION FOR LOCAL FOOD INITIATIVES LTD. - 2006-07-25
    icon of address Ms Amanda-jane Woodland, 29 School Road, Upper Beeding, Steyning, West Sussex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-06-13 ~ dissolved
    IIF 217 - Director → ME
  • 76
    NEXUS FACILITATIONS WITH LHD LIMITED - 2023-10-20
    icon of address Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 77
    FAMILIES IN FOCUS LIMITED - 2008-01-08
    icon of address 271 High Street, Berkhamsted, Herts, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-03-08 ~ now
    IIF 72 - Director → ME
    icon of calendar 2007-03-08 ~ now
    IIF 277 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 78
    USRATI LTD - 2022-05-12
    icon of address 57 Iveagh Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-31 ~ dissolved
    IIF 341 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ dissolved
    IIF 331 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 331 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 331 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 331 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 331 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 331 - Ownership of shares – More than 25% but not more than 50%OE
  • 79
    ROBIN GRAHAM LIMITED - 2011-11-25
    ROBIN GRAHAM C.I.C. - 2012-03-07
    icon of address 15 Ellbourne Road, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,996 GBP2024-11-30
    Officer
    icon of calendar 2012-01-27 ~ now
    IIF 437 - Director → ME
  • 80
    icon of address 55 Hillingdon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-03-03 ~ dissolved
    IIF 267 - Director → ME
  • 81
    icon of address 17 Cambridge Road, Thornaby, Stockton-on-tees, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-30 ~ dissolved
    IIF 435 - Director → ME
  • 82
    icon of address 6 Tippett Lane, Oxted, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-07-25 ~ now
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ now
    IIF 239 - Right to appoint or remove directorsOE
    IIF 239 - Ownership of voting rights - 75% or moreOE
    IIF 239 - Ownership of shares – 75% or moreOE
  • 83
    icon of address 145 City Road, London, Greater London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2023-10-31
    Officer
    icon of calendar 2015-10-19 ~ now
    IIF 454 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 418 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 418 - Ownership of shares – More than 25% but not more than 50%OE
  • 84
    icon of address First Floor Woodgate Studios 2-8 Games Road, Cockfosters, Barnet, Herts
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-01-11 ~ now
    IIF 365 - Director → ME
  • 85
    icon of address 12a Kirkdale, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-09-01 ~ now
    IIF 216 - Director → ME
  • 86
    icon of address Flat 2 18 Court Yard, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2019-07-17 ~ dissolved
    IIF 315 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ dissolved
    IIF 190 - Right to appoint or remove directorsOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Ownership of shares – 75% or moreOE
  • 87
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-01-06 ~ now
    IIF 184 - Director → ME
  • 88
    icon of address 145 City Road, London, Greater London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    64,699 GBP2024-10-31
    Person with significant control
    icon of calendar 2024-11-19 ~ now
    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
  • 89
    icon of address The Old Pump House, 5a Lombard Road, South Wimbledon, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,657,148 GBP2024-01-31
    Officer
    icon of calendar 2010-01-16 ~ now
    IIF 498 - Secretary → ME
  • 90
    icon of address Stanford Gate South Road, Second Floor, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-26 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2020-03-26 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 91
    icon of address 127 Hitchin Road, Luton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-02 ~ dissolved
    IIF 449 - Director → ME
  • 92
    icon of address 253 253-257 Queens Road, Halifax, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,423 GBP2024-09-30
    Officer
    icon of calendar 2022-09-22 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2024-11-26 ~ now
    IIF 14 - Has significant influence or controlOE
  • 93
    icon of address Office 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2009-07-09 ~ now
    IIF 409 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 94
    icon of address Hazelwood, Grenofen, Tavistock, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 95
    icon of address 20 Dawes Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,808 GBP2024-01-31
    Officer
    icon of calendar 2022-01-31 ~ now
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ now
    IIF 212 - Right to appoint or remove directorsOE
    IIF 212 - Ownership of voting rights - More than 50% but less than 75%OE
  • 96
    icon of address 35 George Lane, Bredbury, Stockport, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,105 GBP2024-08-31
    Officer
    icon of calendar 2020-08-15 ~ now
    IIF 99 - Director → ME
  • 97
    icon of address Yarleton Farm Yartleton Lane, May Hill, Longhope, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    91 GBP2019-12-31
    Officer
    icon of calendar 2018-12-31 ~ dissolved
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2018-12-31 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 98
    icon of address 1 St Martins Row, Albany Road, Cardiff, Wales
    Active Corporate (9 parents)
    Officer
    icon of calendar 2023-09-18 ~ now
    IIF 110 - Director → ME
  • 99
    icon of address The Welsh Mill Hub, Park Hill Drive, Frome, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-24 ~ dissolved
    IIF 508 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ dissolved
    IIF 443 - Right to appoint or remove directorsOE
    IIF 443 - Ownership of voting rights - 75% or moreOE
    IIF 443 - Ownership of shares – 75% or moreOE
  • 100
    icon of address The Watershed Mystery Hill, Gables Drive, Hockerton, Southwell, Nottinghamshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2015-12-21 ~ now
    IIF 394 - Director → ME
  • 101
    icon of address The Watershed Gables Drive, Hockerton, Southwell, England
    Active Corporate (12 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    60,433 GBP2025-03-31
    Officer
    icon of calendar 2015-12-21 ~ now
    IIF 393 - Director → ME
  • 102
    icon of address 124 Honey Hill Road, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-05 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 103
    icon of address Units 2 - 3 Castle Business Village, 36 Station Road, Hampton, Middlesex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-05-28 ~ now
    IIF 403 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ now
    IIF 295 - Right to appoint or remove directorsOE
    IIF 295 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 295 - Ownership of shares – More than 25% but not more than 50%OE
  • 104
    icon of address 52 York Place, Newport, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-07-26 ~ now
    IIF 248 - Director → ME
  • 105
    icon of address 4 Deanland Drive, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-08-28 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2019-08-28 ~ dissolved
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
  • 106
    icon of address 5th Floor Castlemead, Lower Castle Street, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    29,477 GBP2019-11-30
    Officer
    icon of calendar 2017-11-20 ~ dissolved
    IIF 493 - Director → ME
  • 107
    IMAYLA - 2007-11-26
    icon of address 62a Halston Drive, St Pauls, Bristol, England
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,656 GBP2024-03-31
    Officer
    icon of calendar 2013-05-07 ~ now
    IIF 484 - Director → ME
  • 108
    icon of address 3 Mystery Hill Gables Drive, Hockerton, Southwell, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-27 ~ dissolved
    IIF 262 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-06-27 ~ dissolved
    IIF 84 - Right to appoint or remove membersOE
    IIF 84 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 109
    INDIGO BRAVE LTD - 2021-01-27
    icon of address 3 Mystery Hill Gables Drive, Hockerton, Southwell, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-03-15 ~ now
    IIF 421 - Director → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ now
    IIF 382 - Right to appoint or remove directorsOE
    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
  • 110
    INDIGO BRAVE LIMITED - 2018-08-28
    icon of address 3 Mystery Hill Gables Drive, Hockerton, Southwell, Nottinghamshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-10-14 ~ now
    IIF 392 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 111
    icon of address 87 Mulberry Wynd, Stockton-on-tees, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-09 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2021-07-09 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 112
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-08-22 ~ now
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2018-08-22 ~ now
    IIF 191 - Right to appoint or remove directorsOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Ownership of shares – 75% or moreOE
  • 113
    icon of address 15 South End Bassingbourn, Royston, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-20 ~ dissolved
    IIF 3 - Director → ME
  • 114
    NETWORKS INTERACT LIMITED - 2012-04-13
    icon of address 92 Winston Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-30 ~ dissolved
    IIF 305 - Director → ME
  • 115
    icon of address 12 Falcon Avenue, Springfield, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,680 GBP2022-09-30
    Officer
    icon of calendar 2021-09-27 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 116
    icon of address 15 Portland Close, Andover, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-09-18 ~ now
    IIF 447 - Director → ME
    Person with significant control
    icon of calendar 2019-09-18 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
  • 117
    icon of address 42 Duncan Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2024-12-01 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 118
    icon of address 55 Hillingdon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-30 ~ dissolved
    IIF 265 - Director → ME
    Person with significant control
    icon of calendar 2023-09-30 ~ dissolved
    IIF 255 - Right to appoint or remove directorsOE
    IIF 255 - Ownership of voting rights - 75% or moreOE
    IIF 255 - Ownership of shares – 75% or moreOE
  • 119
    icon of address 44 Hugh Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-04-11 ~ now
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2023-04-11 ~ now
    IIF 208 - Ownership of shares – 75% or moreOE
    IIF 208 - Right to appoint or remove directorsOE
    IIF 208 - Ownership of voting rights - 75% or moreOE
  • 120
    icon of address 77 Dickens Avenue, Llanrumney, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-02-05 ~ now
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ now
    IIF 297 - Right to appoint or remove directorsOE
    IIF 297 - Ownership of voting rights - 75% or moreOE
    IIF 297 - Ownership of shares – 75% or moreOE
  • 121
    icon of address Kanavi Limited, 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-01-20 ~ now
    IIF 399 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ now
    IIF 433 - Ownership of voting rights - 75% or moreOE
    IIF 433 - Ownership of shares – 75% or moreOE
    IIF 433 - Right to appoint or remove directorsOE
  • 122
    icon of address 58 Chapel Road, Worthing, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-06 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ dissolved
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 81 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 81 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 123
    icon of address 17 Cambridge Road, Thornaby, Stockton-on-tees, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-14 ~ dissolved
    IIF 434 - Director → ME
    Person with significant control
    icon of calendar 2017-06-15 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 124
    icon of address 2nd Floor 3 The Plain, Thornbury, Bristol
    Active Corporate (10 parents)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 123 - Director → ME
  • 125
    icon of address 43 Murray Close, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,737 GBP2024-02-28
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 457 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ now
    IIF 475 - Ownership of shares – More than 25% but not more than 50%OE
  • 126
    icon of address 6 Manchester Road, Buxton, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    822 GBP2024-06-30
    Officer
    icon of calendar 2010-06-09 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 127
    icon of address Flat 1 South Court, 196 Dyke Road, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-13 ~ dissolved
    IIF 406 - Director → ME
  • 128
    icon of address 14 Essex Road, Enfield, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2025-05-08 ~ now
    IIF 105 - Director → ME
  • 129
    icon of address 128 Manor Farm Road, Alperton, Wembley, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-02-24 ~ dissolved
    IIF 463 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ dissolved
    IIF 413 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 413 - Ownership of shares – More than 25% but not more than 50%OE
  • 130
    icon of address 10 Milton Court, Ravenshead, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-09-14 ~ now
    IIF 487 - Director → ME
    Person with significant control
    icon of calendar 2022-09-14 ~ now
    IIF 446 - Right to appoint or remove directorsOE
    IIF 446 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 446 - Ownership of shares – More than 25% but not more than 50%OE
  • 131
    icon of address 5a Lombard Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-12-06 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2020-12-06 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 132
    icon of address The Pines Tyr Winch Road, Old St Mellons, Cardiff, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 375 - Director → ME
    icon of calendar 2023-05-31 ~ now
    IIF 432 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    IIF 322 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 322 - Ownership of shares – More than 25% but not more than 50%OE
  • 133
    icon of address 26 South Main Street, Wigtown, Newton Stewart, Wigtonshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-03-13 ~ now
    IIF 185 - Director → ME
  • 134
    icon of address 15 C/o Mochan Smith & Co, 15 King Edward Road, Glasgow, County, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,065 GBP2022-10-31
    Officer
    icon of calendar 2020-04-15 ~ dissolved
    IIF 290 - Director → ME
  • 135
    icon of address 26 Grange Drive, Ryton, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-10 ~ dissolved
    IIF 476 - Director → ME
  • 136
    icon of address 127 Hitchin Road, Luton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-20 ~ dissolved
    IIF 448 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 444 - Ownership of shares – 75% or moreOE
  • 137
    icon of address Maynard Heady, 40-42 High Street, Maldon, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-19 ~ dissolved
    IIF 281 - Director → ME
  • 138
    icon of address Hillcrest, Tunley, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,904 GBP2023-08-31
    Officer
    icon of calendar 2022-08-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 139
    icon of address 323 Psalter Lane, Sheffield, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,897 GBP2023-10-31
    Officer
    icon of calendar 2023-02-24 ~ now
    IIF 179 - Director → ME
  • 140
    icon of address Russets, Church Road, Yapton, Arundel, West Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-12-17 ~ dissolved
    IIF 320 - Director → ME
    Person with significant control
    icon of calendar 2019-12-17 ~ dissolved
    IIF 328 - Ownership of shares – 75% or moreOE
  • 141
    icon of address Bettis Meadow, Oxwich, Swansea, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,708 GBP2021-03-31
    Officer
    icon of calendar 2003-09-08 ~ dissolved
    IIF 174 - Director → ME
    icon of calendar 2003-09-08 ~ dissolved
    IIF 358 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
  • 142
    icon of address 18a Admiralty Street, Stonehouse, Plymouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,612 GBP2024-12-31
    Officer
    icon of calendar 2023-12-03 ~ now
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2023-12-03 ~ now
    IIF 186 - Right to appoint or remove directorsOE
    IIF 186 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 186 - Ownership of shares – More than 25% but not more than 50%OE
  • 143
    icon of address 57 Boundary Road, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ now
    IIF 156 - Right to appoint or remove directorsOE
  • 144
    SEEDS FOR CHANGE - OXFORD COLLECTIVE LTD. - 2016-10-01
    icon of address 20 Broom Park, Dartington, Totnes, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    37,081 GBP2024-03-31
    Officer
    icon of calendar 2020-08-24 ~ now
    IIF 40 - Director → ME
    icon of calendar 2023-11-24 ~ now
    IIF 400 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ now
    IIF 34 - Has significant influence or controlOE
  • 145
    icon of address The Foundry, 17 Oval Way, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 199 - Director → ME
  • 146
    icon of address 34 Hill Court, 104 Wimbledon Hill Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-21 ~ now
    IIF 451 - Director → ME
    Person with significant control
    icon of calendar 2021-03-21 ~ now
    IIF 339 - Right to appoint or remove directorsOE
    IIF 339 - Ownership of voting rights - 75% or moreOE
    IIF 339 - Ownership of shares – 75% or moreOE
  • 147
    INTERACT NETWORKS LLP - 2012-04-13
    icon of address 29 Cowick Hill, Exeter
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-19 ~ dissolved
    IIF 467 - LLP Designated Member → ME
  • 148
    icon of address 370 Gander Green Lane, Cheam, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,048 GBP2018-08-31
    Officer
    icon of calendar 2015-08-11 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ dissolved
    IIF 45 - Right to appoint or remove directors as a member of a firmOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 149
    icon of address Hertford Paddock 72 Main Street, Woodborough, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-07 ~ dissolved
    IIF 342 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 151 - Has significant influence or controlOE
  • 150
    icon of address 7 St. Edmunds Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2016-07-13 ~ dissolved
    IIF 274 - Director → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ dissolved
    IIF 386 - Has significant influence or control as a member of a firmOE
    IIF 386 - Has significant influence or control over the trustees of a trustOE
    IIF 386 - Has significant influence or controlOE
    IIF 386 - Right to appoint or remove directors as a member of a firmOE
    IIF 386 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 386 - Right to appoint or remove directorsOE
    IIF 386 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 386 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 386 - Ownership of voting rights - 75% or moreOE
    IIF 386 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 386 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 386 - Ownership of shares – 75% or moreOE
  • 151
    icon of address 7 St. Edmunds Square, London, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    IIF 272 - Director → ME
    icon of calendar 2013-09-30 ~ dissolved
    IIF 492 - Secretary → ME
  • 152
    icon of address 7 St. Edmunds Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-30 ~ dissolved
    IIF 273 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ dissolved
    IIF 385 - Right to appoint or remove directorsOE
    IIF 385 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 385 - Ownership of shares – More than 25% but not more than 50%OE
  • 153
    OM INTERNATIONAL LIMITED - 2020-02-27
    icon of address Unit B, Clifford Court Cooper Way, Parkhouse, Carlisle, Cumbria, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-10-10 ~ now
    IIF 292 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ now
    IIF 329 - Right to appoint or remove directorsOE
    IIF 329 - Ownership of voting rights - 75% or moreOE
    IIF 329 - Ownership of shares – 75% or moreOE
  • 154
    icon of address 7 Lynwood Court Priestlands, Place, Lymington, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-09 ~ dissolved
    IIF 398 - Secretary → ME
  • 155
    ORI HAIR & SKIN CARE LTD - 2021-04-08
    icon of address 18 Thames Road, Grays, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-08-19 ~ now
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ now
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Ownership of shares – 75% or moreOE
  • 156
    icon of address Flat 58 Northfleet House, Tabard Garden Estate, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 194 - Director → ME
  • 157
    icon of address 13 Cranley Parade, Mottingham, London, Keny, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-06 ~ dissolved
    IIF 371 - Director → ME
  • 158
    icon of address 370 Gander Green Lane, North Cheam, Sutton, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-11 ~ dissolved
    IIF 70 - Director → ME
    icon of calendar 2011-03-11 ~ dissolved
    IIF 489 - Secretary → ME
  • 159
    icon of address Flat 2, The Grange, Grange Road, Southampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-01 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ dissolved
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 150 - Ownership of shares – More than 50% but less than 75%OE
  • 160
    icon of address 8 Mansfield Road, Exeter, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-27 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 161
    icon of address Plas Bodfa, Llangoed, Beaumaris, Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-08-11 ~ now
    IIF 306 - Director → ME
  • 162
    icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    170,510 GBP2023-12-31
    Officer
    icon of calendar 2016-12-23 ~ now
    IIF 453 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ now
    IIF 416 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 416 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 163
    PRISTJRA LTD - 2024-10-30
    icon of address 392 Ewell Road Tolworth, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 411 - Director → ME
  • 164
    T&L GREEN RESOURCES LTD - 2012-06-25
    icon of address 7 St. Edmunds Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-21 ~ dissolved
    IIF 268 - Director → ME
    icon of calendar 2012-06-22 ~ dissolved
    IIF 490 - Secretary → ME
  • 165
    PRONTO MONEY & BUREAU DE CHANGE LIMITED - 2017-12-05
    icon of address 130 Old Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-10-09 ~ now
    IIF 402 - Director → ME
  • 166
    icon of address The Dairy Tilehouse Farm Offices, East Shalford Lane, Guildford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-04 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2023-07-04 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 167
    icon of address Flat 1 49 Chisholm Road, Croydon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-03 ~ dissolved
    IIF 497 - Director → ME
  • 168
    icon of address The Old Chapel, Union Way, Witney, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-08 ~ dissolved
    IIF 441 - Director → ME
  • 169
    icon of address Juniper House 139, Colston Road, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    32,324 GBP2024-09-30
    Officer
    icon of calendar 2010-10-07 ~ now
    IIF 121 - Director → ME
    icon of calendar 2010-10-07 ~ now
    IIF 494 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 170
    icon of address 370 Gander Green Lane, North Cheam, Sutton, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-19 ~ dissolved
    IIF 68 - Director → ME
  • 171
    icon of address 6 Denbigh St, Bristol, St Paul's, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,729 GBP2024-12-31
    Officer
    icon of calendar 2022-03-02 ~ now
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ now
    IIF 349 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 172
    icon of address Flat 1 South Court, 196 Dyke Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-20 ~ dissolved
    IIF 431 - Director → ME
  • 173
    icon of address 3 Blondell Drive, Bognor Regis, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-23 ~ dissolved
    IIF 304 - Director → ME
    Person with significant control
    icon of calendar 2023-09-23 ~ dissolved
    IIF 240 - Right to appoint or remove directorsOE
    IIF 240 - Ownership of voting rights - 75% or moreOE
    IIF 240 - Ownership of shares – 75% or moreOE
  • 174
    icon of address 18 Bolden Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-30 ~ dissolved
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2022-10-30 ~ dissolved
    IIF 231 - Right to appoint or remove directorsOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
    IIF 231 - Ownership of shares – 75% or moreOE
  • 175
    icon of address 16 Stoney Lane, Shoreham-by-sea, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-03-09 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 176
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-29 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2020-12-29 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 177
    icon of address 63 Greenhill Road, Leicester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16 GBP2020-03-31
    Officer
    icon of calendar 2014-12-18 ~ dissolved
    IIF 345 - Director → ME
  • 178
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-09-01 ~ now
    IIF 133 - Director → ME
  • 179
    icon of address 2nd Floor Stanford Gate, South Road, Brighton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-16 ~ dissolved
    IIF 407 - Director → ME
  • 180
    icon of address 13-15 Great Eastern Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ now
    IIF 207 - Ownership of voting rights - 75% or moreOE
    IIF 207 - Right to appoint or remove directorsOE
    IIF 207 - Ownership of shares – 75% or moreOE
  • 181
    icon of address 365 Hangleton Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-14 ~ dissolved
    IIF 132 - Director → ME
  • 182
    icon of address 13-15 Great Eastern Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    386,234 GBP2023-10-31
    Officer
    icon of calendar 2023-04-11 ~ now
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2024-02-15 ~ now
    IIF 206 - Ownership of shares – 75% or moreOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Right to appoint or remove directorsOE
  • 183
    icon of address 7 St. Edmunds Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-23 ~ dissolved
    IIF 270 - Director → ME
    Person with significant control
    icon of calendar 2021-09-23 ~ dissolved
    IIF 383 - Right to appoint or remove directorsOE
    IIF 383 - Ownership of voting rights - 75% or moreOE
    IIF 383 - Ownership of shares – 75% or moreOE
  • 184
    icon of address Millbrook, Old Hall Mill Lane, Atherton, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 440 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 325 - Ownership of shares – 75% or moreOE
    IIF 325 - Ownership of voting rights - 75% or moreOE
  • 185
    icon of address 13a Hampden Road, Ashford, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,522 GBP2024-10-31
    Officer
    icon of calendar 2022-10-19 ~ now
    IIF 230 - Director → ME
  • 186
    icon of address Hazelwood, Grenofen, Tavistock, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-11-05 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 187
    icon of address 104 Turners Hill, Hemel Hempstead, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-02-13 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ dissolved
    IIF 58 - Ownership of voting rights - More than 50% but less than 75%OE
  • 188
    icon of address Span @ The Silai Centre 176-178 Easton Road, Easton, Bristol, Somerset
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-05-16 ~ dissolved
    IIF 218 - Director → ME
  • 189
    icon of address 111 Piccadilly, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    32 GBP2017-10-31
    Officer
    icon of calendar 2015-10-19 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 190
    icon of address 17 Horns Road, Stroud, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -535 GBP2018-11-30
    Officer
    icon of calendar 2015-05-14 ~ dissolved
    IIF 122 - Director → ME
  • 191
    icon of address 17 Hanover Road, Heavitree, Exeter, Devon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-07-01 ~ now
    IIF 360 - Director → ME
  • 192
    icon of address 258 Samuel Lewis Trust Dwellings, Vanston Place, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-11-09 ~ now
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 193
    icon of address Flat 258 Samuel Lewis Trust Dwellings, Vanston Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-08 ~ now
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2024-03-08 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 194
    SA COMMERCE LIMITED - 2008-10-16
    icon of address 78 York Street, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,501 GBP2024-12-31
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 286 - Director → ME
  • 195
    icon of address 7 St. Edmunds Square, London, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-09 ~ dissolved
    IIF 269 - Director → ME
  • 196
    ETHAFRICA LIMITED - 2018-10-01
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-02-25
    Officer
    icon of calendar 2018-02-26 ~ dissolved
    IIF 201 - Director → ME
    icon of calendar 2018-02-26 ~ dissolved
    IIF 512 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ dissolved
    IIF 378 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 378 - Ownership of shares – More than 25% but not more than 50%OE
  • 197
    SAFE ORIGINAL STYLE UK COMMUNITY INTEREST COMPANY - 2021-10-25
    icon of address The Flat Matfield, Matford, Exeter, Devon, United Kingdom
    Converted / Closed Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,151 GBP2022-06-30
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 67 - Director → ME
  • 198
    icon of address 64 Beltie Road, Torphins, Banchory, Kincardineshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-08-13 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 253 - Ownership of shares – 75% or moreOE
  • 199
    icon of address 30 Kinmohr Rise Kinmohr Rise, Blackburn, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2021-04-30
    Officer
    icon of calendar 2017-04-03 ~ dissolved
    IIF 336 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ dissolved
    IIF 252 - Ownership of shares – More than 25% but not more than 50%OE
  • 200
    icon of address Trinity Rooms, Field Road, Stroud, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF 54 - Right to appoint or remove directorsOE
  • 201
    icon of address The Exchange Old School, Brick Row, Stroud, Gloucestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,753 GBP2024-04-30
    Officer
    icon of calendar 2023-06-08 ~ now
    IIF 171 - Director → ME
  • 202
    icon of address 9 Derwent Street, Sunderland, England
    Active Corporate (12 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    206,548 GBP2023-10-31
    Officer
    icon of calendar 2022-10-28 ~ now
    IIF 138 - Director → ME
  • 203
    NATIONAL FOOD ALLIANCE - 1999-03-29
    icon of address The Green House, 244 - 254 Cambridge Heath Road, London, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 2023-12-19 ~ now
    IIF 167 - Director → ME
  • 204
    icon of address 4 Beechdale Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-11-08 ~ dissolved
    IIF 264 - LLP Member → ME
  • 205
    icon of address 4 Beechdale Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-10-27 ~ dissolved
    IIF 397 - Director → ME
  • 206
    icon of address Flat 289 Fellows Court Weymouth Terrace, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-31 ~ dissolved
    IIF 234 - Director → ME
    IIF 456 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ dissolved
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 211 - Right to appoint or remove directorsOE
    IIF 211 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 211 - Ownership of shares – More than 25% but not more than 50%OE
  • 207
    icon of address C/o Michael Heaven & Associates, Ltd, Quadrant Court, 48 Calthorpe Road, Edgbaston, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-04 ~ dissolved
    IIF 117 - Director → ME
  • 208
    icon of address 283 - 285, Green Lanes, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-21 ~ dissolved
    IIF 178 - Director → ME
  • 209
    icon of address 54d Frome Road, Bradford-on-avon, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-08 ~ dissolved
    IIF 423 - Director → ME
  • 210
    icon of address 54d Frome Road, Bradford-on-avon, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    IIF 480 - Director → ME
  • 211
    icon of address 2 Frenchgrass, Bradford-on-avon, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2020-10-31
    Officer
    icon of calendar 2011-09-29 ~ dissolved
    IIF 479 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 380 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 380 - Ownership of shares – More than 25% but not more than 50%OE
  • 212
    icon of address 140 Courtlands Avenue, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-09-17 ~ now
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ now
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 213
    TRADDON LIMITED - 2013-02-05
    icon of address 54d Frome Road, Bradford On Avon, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 478 - Director → ME
  • 214
    icon of address Flat 1 15 Hudds Vale Road, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-28 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2024-05-28 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 215
    THE IFIVE CONSULTING LIMITED - 2023-01-11
    METRO INC. LIMITED - 2017-12-20
    icon of address Millbrook Old Hall Mill Lane, Atherton, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-08-24 ~ now
    IIF 439 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 216
    icon of address 16 Lawrence Grove, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-25 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 217
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2017-09-27 ~ dissolved
    IIF 359 - Director → ME
    icon of calendar 2017-09-27 ~ dissolved
    IIF 465 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ dissolved
    IIF 296 - Right to appoint or remove directorsOE
    IIF 296 - Ownership of shares – 75% or moreOE
  • 218
    icon of address 64 Southover Southover, Wells, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-06-17 ~ dissolved
    IIF 88 - Director → ME
  • 219
    icon of address 26 Middle Mead, Hook, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2018-09-30
    Officer
    icon of calendar 2014-11-17 ~ dissolved
    IIF 362 - Director → ME
  • 220
    icon of address 18 Arbuthnot Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-03 ~ now
    IIF 39 - Director → ME
  • 221
    icon of address 45 Devon Road, Bristol, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-29 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ dissolved
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 222
    icon of address 169 (flat 6) Redland Road, Bristol, Avon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-10 ~ dissolved
    IIF 485 - Director → ME
  • 223
    icon of address Easton Business Centre, Felix Rd, Bristol, South West
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-23 ~ dissolved
    IIF 483 - Director → ME
  • 224
    icon of address Treehouse, 116-120 Goswell Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,767 GBP2021-10-31
    Officer
    icon of calendar 2015-10-19 ~ dissolved
    IIF 455 - Director → ME
  • 225
    icon of address Flat 2 18 Court Yard, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 317 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ now
    IIF 189 - Right to appoint or remove directorsOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Ownership of shares – 75% or moreOE
  • 226
    I.K SPECIALIST CARS LIMITED - 2012-10-11
    icon of address 17 Cambridge Road, Thornaby, Stockton On Tees
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-05 ~ dissolved
    IIF 102 - Director → ME
  • 227
    icon of address Suite 9 5a Lombard Road, 5a Lombard Road, Merton, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-04 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2025-08-04 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 228
    FAMILY NURTURING LTD - 2022-05-12
    icon of address 57 Iveagh Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-02 ~ dissolved
    IIF 340 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ dissolved
    IIF 332 - Right to appoint or remove directorsOE
    IIF 332 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 332 - Ownership of shares – More than 25% but not more than 50%OE
  • 229
    icon of address 8 Lyndhurst Avenue, Sale, Cheshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 361 - Director → ME
  • 230
    icon of address 94 Medway Drive, Medway Drive, Forest Row, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 450 - Director → ME
  • 231
    icon of address Westwood House, Knowsley Street, Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-08-20 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2020-08-20 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 232
    icon of address 54d Frome Road, Bradford On Avon, Wiltshire
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -4,568 GBP2018-10-31
    Officer
    icon of calendar 1994-12-06 ~ dissolved
    IIF 481 - Director → ME
  • 233
    icon of address A2 Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Dissolved Corporate (16 parents)
    Officer
    icon of calendar 2005-06-16 ~ dissolved
    IIF 373 - Director → ME
  • 234
    icon of address 128 Manor Farm Road, Alperton, Wembley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2017-10-26 ~ now
    IIF 464 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ now
    IIF 415 - Right to appoint or remove directorsOE
    IIF 415 - Ownership of voting rights - 75% or moreOE
    IIF 415 - Ownership of shares – 75% or moreOE
  • 235
    icon of address Graham Wuyts And Co Ltd Virginia House, Station Road, Attleborough, Norfolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-18 ~ dissolved
    IIF 6 - Director → ME
Ceased 116
  • 1
    icon of address 216 Gipsy Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-10-28 ~ 2022-10-21
    IIF 354 - Director → ME
  • 2
    icon of address 25 Randolph Crescent, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2017-04-13
    IIF 181 - Director → ME
    icon of calendar 1994-04-20 ~ 2007-08-24
    IIF 279 - Secretary → ME
    icon of calendar ~ 1994-04-21
    IIF 278 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-13
    IIF 29 - Has significant influence or control OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Palmerston House, 66a St Paul Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-05-17 ~ 2015-12-31
    IIF 108 - Director → ME
  • 4
    icon of address 13-15 Great Eastern Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-15 ~ 2024-11-30
    IIF 64 - Director → ME
    icon of calendar 2019-03-21 ~ 2022-07-07
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ 2022-06-22
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
    icon of calendar 2022-11-01 ~ 2024-11-30
    IIF 46 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 46 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 5
    icon of address 18 Ashwell Close, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-21 ~ 2011-02-18
    IIF 507 - Director → ME
  • 6
    icon of address 90a Fordwych Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-08 ~ 2015-02-01
    IIF 515 - Director → ME
  • 7
    APH SYSTEMS LTD - 2007-01-24
    VALLEY HOUSE I.T. SERVICES LIMITED - 2006-01-19
    icon of address 1 Ashweir Court, Abbey Mill, Tintern, Chepstow, Monmouthshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    719,735 GBP2024-04-30
    Officer
    icon of calendar 2008-05-16 ~ 2023-02-01
    IIF 282 - Director → ME
    icon of calendar 1998-06-09 ~ 2023-02-01
    IIF 410 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-09 ~ 2023-02-01
    IIF 209 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 1 Ashweir Court Abbey Mill, Tintern, Chepstow, Monmouthshire, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-04-01 ~ 2023-02-01
    IIF 283 - Director → ME
  • 9
    BELFAST TRAVELLERS' EDUCATION & DEVELOPMENT GROUP - 2006-02-27
    icon of address 28 Bedford Street, Belfast
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2000-05-26 ~ 2003-02-28
    IIF 461 - Director → ME
  • 10
    icon of address 18-20 Burners Lane, Kiln Farm, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-11-28 ~ 2024-05-20
    IIF 163 - Director → ME
  • 11
    THE ASSOCIATION OF CHIEF EXECUTIVES OF NATIONAL VOLUNTARY ORGANISATIONS - 2000-02-04
    icon of address Cipfa, 77 Mansell Street, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 1998-02-20 ~ 2001-06-11
    IIF 257 - Director → ME
  • 12
    icon of address 25 Fentons Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-07 ~ 2017-12-21
    IIF 348 - Director → ME
  • 13
    icon of address Maynard Heady, 40-42 High Street, Maldon, Essex, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2009-09-29 ~ 2011-07-21
    IIF 95 - Director → ME
  • 14
    icon of address 133 Southwick Square, Southwick, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,018 GBP2021-02-28
    Officer
    icon of calendar 2016-02-12 ~ 2023-08-31
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-31
    IIF 324 - Ownership of shares – 75% or more OE
  • 15
    icon of address 10a Clarendon Road, Margate, Margate, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-04-03 ~ 2023-11-30
    IIF 180 - Director → ME
  • 16
    icon of address C/o Goldwins, 75 Maygrove Road, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-27 ~ 2016-04-26
    IIF 347 - Director → ME
  • 17
    icon of address Hill House Folleigh Lane, Long Ashton, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -539 GBP2018-02-27
    Officer
    icon of calendar 2014-09-22 ~ 2018-12-17
    IIF 172 - Director → ME
  • 18
    BRISTOL GREEN CAPITAL PARTNERSHIP CIC - 2023-12-09
    icon of address S&w, Eq, 4th Floor, 111 Victoria Street, Bristol, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2014-05-29 ~ 2016-02-04
    IIF 173 - Director → ME
  • 19
    icon of address Virginia House, Station Road, Attleborough, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-07 ~ 2015-09-01
    IIF 287 - Secretary → ME
  • 20
    icon of address 16 High Street, Kingussie
    Active Corporate (8 parents)
    Officer
    icon of calendar 2004-10-07 ~ 2011-11-10
    IIF 237 - Director → ME
  • 21
    E BUSINESS PEOPLE LIMITED - 2001-10-23
    icon of address Flat 3 59 Holland Park, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,257 GBP2024-11-30
    Officer
    icon of calendar 2007-02-01 ~ 2008-11-18
    IIF 389 - Director → ME
  • 22
    icon of address 12 Penn Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-16 ~ 2006-10-17
    IIF 256 - Director → ME
    icon of calendar 1996-03-29 ~ 1998-07-16
    IIF 300 - Secretary → ME
  • 23
    HAPPY CITY INITIATIVE - 2020-03-04
    icon of address C/o Greenhouse Communications 3rd Floor St Thomas Court, Thomas Lane, Bristol, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2023-08-01 ~ 2023-08-09
    IIF 303 - Director → ME
    icon of calendar 2011-07-19 ~ 2018-03-26
    IIF 175 - Director → ME
  • 24
    icon of address 27 Cfor, 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-07-04 ~ 2019-01-01
    IIF 182 - Director → ME
  • 25
    icon of address Zellig, Gibb Street, Birmingham, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2016-11-23 ~ 2022-06-29
    IIF 100 - Director → ME
  • 26
    icon of address Units 4 & 5 Rockfield Business Park, Old Station Drive, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-03-04 ~ 1998-06-01
    IIF 343 - Director → ME
  • 27
    icon of address C/o Jackson Andrews Andras House, 60 Great Victoria Street, Belfast, Antrim
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-10-31 ~ 2004-11-22
    IIF 458 - Director → ME
  • 28
    icon of address Red House Farm, Severalls Road Dennington, Woodbridge, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-05 ~ 2013-09-20
    IIF 285 - Director → ME
  • 29
    HALTON CROSSROADS - CARING FOR CARERS - 2010-07-07
    icon of address Unit 10 Waterside Court, St Helens, Merseyside
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-04-01 ~ 2022-10-12
    IIF 428 - Director → ME
  • 30
    THE SUSTAINABLE DEVELOPMENT FORUM FOR WALES/FFORWM DATBLYGU CYNALADWY I GYMRU - 2013-04-18
    icon of address Sbarc, Maindy Road, Cardiff, Wales
    Active Corporate (13 parents)
    Officer
    icon of calendar 2011-07-13 ~ 2013-12-31
    IIF 468 - Director → ME
  • 31
    icon of address 40 Cumberland Road Studio 26, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-09-23 ~ 2025-03-25
    IIF 93 - Director → ME
  • 32
    icon of address Swyddfa Llawr Cyntaf, 2 Stryd Bangor, Caernarfon, Gwynedd, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-01-08 ~ 2015-09-22
    IIF 307 - Director → ME
  • 33
    icon of address Juniper House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-06 ~ 2011-07-21
    IIF 97 - Director → ME
    icon of calendar 2009-09-23 ~ 2009-09-25
    IIF 308 - Director → ME
  • 34
    DRUM COMMUNITY LTD - 2012-11-07
    icon of address 71 - 75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,298 GBP2024-08-31
    Officer
    icon of calendar 2012-10-22 ~ 2014-04-09
    IIF 197 - Director → ME
  • 35
    icon of address Edventure Frome Community Interest Company, The Welsh Mill, Park Hill Drive, Frome, Somerset
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,395 GBP2024-08-31
    Officer
    icon of calendar 2018-11-19 ~ 2021-02-25
    IIF 369 - Director → ME
    icon of calendar 2012-08-14 ~ 2023-04-30
    IIF 511 - Director → ME
  • 36
    icon of address Embercombe, Higher Ashton, Exeter, Devon
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-08-15 ~ 2016-05-23
    IIF 510 - Director → ME
  • 37
    icon of address 17 Earl Street, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-09-04 ~ 2020-06-03
    IIF 226 - Director → ME
  • 38
    icon of address Ivan Peck House Ground Floor, 1 Russell Way Widford Industrial, Estate Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    57 GBP2023-03-30
    Officer
    icon of calendar 2008-01-28 ~ 2016-12-07
    IIF 116 - Director → ME
  • 39
    FEDERATION FOR COMMUNITY DEVELOPMENT LEARNING LTD - 2010-11-03
    FEDERATION OF COMMUNITY WORK TRAINING GROUPS LIMITED(THE) - 2003-04-14
    icon of address 8 Paradise Street, Sheffield
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-11-29 ~ 2003-02-03
    IIF 459 - Director → ME
  • 40
    FINFUTURE - 2013-06-19
    FINSBURY PARK TRUST - 2004-07-29
    icon of address Finsbury Park Trust, 225-229 Seven Sisters Road, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2007-09-24 ~ 2008-11-12
    IIF 235 - Director → ME
  • 41
    icon of address 72b Hampton Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-07-16 ~ 2016-02-13
    IIF 346 - Director → ME
  • 42
    FULL CIRCLE @ DOCKLANDS LTD - 2023-03-29
    FULL CIRCLE - ST PAULS YOUTH AND FAMILY PROJECT - 2015-10-20
    icon of address Docklands Community Centre 29 Brigstocke Road, St Pauls, Bristol, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-11-09 ~ 2016-04-11
    IIF 486 - Director → ME
  • 43
    icon of address Hillfields, Reading Road Burghfield Common, Reading
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-05-15 ~ 2003-06-30
    IIF 258 - Director → ME
  • 44
    icon of address Y Gegin Fach Broyan Road, Penybryn, Cardigan, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2024-03-31
    Officer
    icon of calendar 2012-03-30 ~ 2013-05-31
    IIF 337 - Director → ME
  • 45
    icon of address C/o Sobus, Dawes Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-11-30
    Officer
    icon of calendar 2014-07-23 ~ 2022-02-06
    IIF 241 - Director → ME
    icon of calendar 2012-11-02 ~ 2014-07-07
    IIF 420 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ 2022-02-06
    IIF 213 - Right to appoint or remove directors OE
    IIF 213 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 46
    icon of address 145 City Road, London, Greater London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    64,699 GBP2024-10-31
    Officer
    icon of calendar 2010-10-11 ~ 2022-08-05
    IIF 452 - Director → ME
  • 47
    GDBA RECREATIONAL SERVICES LIMITED - 2002-01-10
    icon of address Hillfields, Reading Road Burghfield Common, Reading
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-10-07 ~ 2003-08-01
    IIF 259 - Director → ME
  • 48
    icon of address 253 253-257 Queens Road, Halifax, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,423 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-09-22 ~ 2023-11-30
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 49
    icon of address Room 36 Bishop Creighton House, 374-380 Lillie Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-12-20 ~ 2023-03-15
    IIF 242 - Director → ME
  • 50
    HARRY JOHNSON (NOTTINGHAM) LIMITED - 2019-03-23
    icon of address 16 Hans Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2017-04-13
    IIF 183 - Director → ME
  • 51
    icon of address Ty Ebbw Fach Chapel Road, Six Bells, Abertillery, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-05 ~ 2024-08-06
    IIF 472 - Director → ME
  • 52
    icon of address 153 Maran Way, Erith, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-04 ~ 2015-02-05
    IIF 513 - Director → ME
    icon of calendar 2015-02-05 ~ 2015-02-05
    IIF 401 - Secretary → ME
  • 53
    icon of address 52 York Place, Newport, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-10-07 ~ 2022-05-13
    IIF 246 - Director → ME
  • 54
    icon of address 153 Maran Way, Erith, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    872 GBP2018-01-31
    Officer
    icon of calendar 2014-01-13 ~ 2015-05-19
    IIF 503 - Director → ME
  • 55
    icon of address Suite 12a Unity Business Centre, 26 Roundhay Road, Leeds, West Yorkshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-11-08 ~ 2021-03-12
    IIF 137 - Director → ME
  • 56
    icon of address Tan House, 15 South End, Bassingbourn, Royston, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-10-02 ~ 2018-05-11
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-11
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 57
    THE INTERNATIONAL FEDERATION OF GUIDE DOG SCHOOLS FOR THE BLIND - 2003-04-28
    icon of address Hillfields, Burghfield Common, Reading
    Active Corporate (8 parents)
    Officer
    icon of calendar 1998-05-16 ~ 2003-07-11
    IIF 261 - Director → ME
  • 58
    icon of address 12 Clyde Square, Greenock, Renfrewshire
    Active Corporate (8 parents)
    Equity (Company account)
    98,514 GBP2021-03-31
    Officer
    icon of calendar 2007-10-04 ~ 2010-03-29
    IIF 249 - Director → ME
  • 59
    icon of address 42 Duncan Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-12-30 ~ 2022-06-27
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 60
    icon of address Sanjugo, 35 Scrutton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -457 GBP2021-08-31
    Officer
    icon of calendar 2019-08-21 ~ 2022-07-07
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2019-08-21 ~ 2022-06-27
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 61
    icon of address 54 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -118,536 GBP2021-08-25
    Officer
    icon of calendar 2018-02-26 ~ 2018-12-21
    IIF 357 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ 2018-12-21
    IIF 326 - Right to appoint or remove directors OE
    IIF 326 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 326 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 326 - Ownership of voting rights - 75% or more OE
    IIF 326 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 326 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 326 - Ownership of shares – 75% or more OE
  • 62
    icon of address Kanavi Limited, 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-12-13 ~ 2024-11-08
    IIF 500 - Secretary → ME
  • 63
    icon of address Kirkcudbright Swimming Pool Ltd, Castledykes Road, Kirkcudbright, Dumfries And Galloway, Scotland
    Active Corporate (9 parents)
    Officer
    icon of calendar 2007-10-01 ~ 2008-04-01
    IIF 436 - Director → ME
  • 64
    icon of address 25a Wincott Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-02-13 ~ 2013-04-29
    IIF 200 - Director → ME
    icon of calendar 2006-02-13 ~ 2010-07-16
    IIF 263 - Secretary → ME
  • 65
    icon of address 49 Jordan Street, Buckfastleigh, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,615 GBP2023-07-31
    Officer
    icon of calendar 2022-09-08 ~ 2024-09-01
    IIF 310 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ 2024-09-01
    IIF 344 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 66
    icon of address Maynard Heady, 40-42 High Street, Maldon, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-25 ~ 2009-10-19
    IIF 96 - Director → ME
  • 67
    icon of address 45 Park Street Park Street, Crediton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-11-28 ~ 2022-12-09
    IIF 94 - Director → ME
  • 68
    NATIONAL COUNCIL OF SOCIAL SERVICE(INCORPORATED) (THE) - 1980-12-31
    icon of address Society Building, 8 All Saints Street, London
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 1999-11-24 ~ 2003-07-09
    IIF 260 - Director → ME
  • 69
    DING COACHING LIMITED - 2017-02-27
    STINGRAY ASSETS LIMITED - 2016-08-24
    icon of address 4 Pound Lane, Marlow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-26 ~ 2014-09-01
    IIF 276 - Director → ME
  • 70
    NOMAD SLT LTD - 2022-04-19
    icon of address Pentagon Business Centre, Washington Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-17 ~ 2023-08-14
    IIF 291 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ 2022-12-31
    IIF 330 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 330 - Ownership of shares – More than 25% but not more than 50% OE
  • 71
    SINAI NOMADIC JOURNEYS LIMITED - 2005-07-08
    SINAI NOMADIC JOURNEY LIMITED - 1999-10-26
    icon of address Wolseley House, Oriel Road, Cheltenham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-10-23 ~ 2011-04-30
    IIF 477 - Director → ME
  • 72
    icon of address Northease Manor, Rodmell, Lewes, East Sussex
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-11-14 ~ 2024-08-31
    IIF 165 - Director → ME
  • 73
    icon of address Anna Robinson, University Of East London University Way, Adi, East Building, Docklands Campus, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-07-27 ~ 2003-01-16
    IIF 294 - Director → ME
  • 74
    OM INTERNATIONAL - 2012-03-02
    OM ICT LTD - 2012-06-01
    OM INTERNATIONAL SERVICES (CARLISLE) LTD - 2020-02-27
    icon of address Unit B, Clifford Court, Cooper, Way, Parkhouse, Carlisle, Cumbria
    Active Corporate (14 parents)
    Officer
    icon of calendar 2007-12-04 ~ 2025-03-26
    IIF 289 - Director → ME
    icon of calendar 2019-09-11 ~ 2025-04-10
    IIF 438 - Secretary → ME
  • 75
    icon of address 5b Florence Road Industrial Estate, Kelly Bray, Callington, Cornwall, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,934 GBP2024-03-31
    Officer
    icon of calendar 2015-03-04 ~ 2016-03-07
    IIF 169 - Director → ME
  • 76
    icon of address Nant Bran (old School Building), Upper Cwmbran Road, Upper Cwmbran, Cwmbran, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-07-31
    Officer
    icon of calendar 2014-07-11 ~ 2015-07-08
    IIF 250 - Director → ME
  • 77
    icon of address The North Chapel, Ashlands Road, Ilkley, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-02-15 ~ 2004-02-23
    IIF 236 - Director → ME
  • 78
    C.B. RESOURCES LIMITED - 1995-05-02
    F.C. FINANCE LIMITED - 1994-10-18
    NORTH SURREY CAR SALES LIMITED - 1982-01-01
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-06-09 ~ 2004-10-25
    IIF 427 - Director → ME
  • 79
    SHARIF ENTERPRISES LIMITED - 2009-12-10
    icon of address Mandeep Bilan, Sir Colin Campbell Building University Of Nottingham, Innovation Park, Nottingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2006-01-09 ~ 2009-11-11
    IIF 351 - Director → ME
    icon of calendar 2006-06-06 ~ 2010-08-03
    IIF 395 - Secretary → ME
  • 80
    T&L GREEN RESOURCES LTD - 2012-06-25
    icon of address 7 St. Edmunds Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-21 ~ 2012-06-22
    IIF 502 - Secretary → ME
  • 81
    icon of address 20 New Kings Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2020-03-31
    Officer
    icon of calendar 2015-03-27 ~ 2017-02-02
    IIF 196 - Director → ME
  • 82
    icon of address Cassini Court, Randalls Way, Leatherhead, Surrey, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-18 ~ 2014-04-30
    IIF 388 - Director → ME
  • 83
    icon of address 69 Handsworth Wood Road, Handsworth Wood, Birmingham
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-09-25 ~ 2021-04-23
    IIF 203 - Director → ME
    icon of calendar 2011-09-06 ~ 2011-12-07
    IIF 352 - Director → ME
  • 84
    icon of address 13-15 Great Eastern Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-04-06 ~ 2023-07-31
    IIF 223 - Director → ME
  • 85
    icon of address Suite 305 Baltic Chambers, 50 Wellington Street, Glasgow
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-06-22 ~ 2013-09-19
    IIF 460 - Director → ME
  • 86
    TREX (INT) LTD - 2001-05-30
    icon of address 17 Chalfont Avenue, Wembley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-04-15 ~ 2000-01-31
    IIF 177 - Director → ME
  • 87
    icon of address 13-15 Great Eastern Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    386,234 GBP2023-10-31
    Officer
    icon of calendar 2016-10-01 ~ 2022-06-22
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2022-06-22
    IIF 327 - Ownership of shares – More than 50% but less than 75% OE
  • 88
    icon of address 10-16 Serene Court York Street, Broadstairs, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-10-23 ~ 2011-03-19
    IIF 107 - Director → ME
  • 89
    icon of address 181 Frenchay Park Road, Bristol, England
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,670 GBP2024-12-31
    Officer
    icon of calendar 2012-02-28 ~ 2013-07-21
    IIF 125 - Director → ME
  • 90
    icon of address Span @ The Silai Centre 176-178 Easton Road, Easton, Bristol, Somerset
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-04-05 ~ 2015-05-16
    IIF 482 - Director → ME
  • 91
    icon of address 87 Vauxhall Walk, London, England
    Active Corporate (16 parents, 10 offsprings)
    Officer
    icon of calendar 2008-02-21 ~ 2014-05-13
    IIF 387 - Director → ME
  • 92
    SA COMMERCE LIMITED - 2008-10-16
    icon of address 78 York Street, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,501 GBP2024-12-31
    Officer
    icon of calendar 2022-01-01 ~ 2023-12-31
    IIF 284 - Director → ME
  • 93
    icon of address 7 St. Edmunds Square, London, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-09 ~ 2014-01-30
    IIF 491 - Secretary → ME
  • 94
    icon of address 22 Hope Drive, The Park Nottingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-27 ~ 2000-11-23
    IIF 166 - Director → ME
  • 95
    icon of address 3 Slater Bank, Hebden Bridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    93,287 GBP2018-10-31
    Officer
    icon of calendar 2016-08-27 ~ 2024-12-10
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2016-08-27 ~ 2017-08-02
    IIF 335 - Right to appoint or remove directors OE
    IIF 335 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 96
    STROKE SURVIVORS AND DISABLED MINORITIES SOCIAL LTD - 2015-05-08
    icon of address 12 Gilbeys Yard Oval Road, Camden Town, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-09-19 ~ 2022-02-20
    IIF 251 - Director → ME
  • 97
    icon of address The Exchange Old School, Brick Row, Stroud, Gloucestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,753 GBP2024-04-30
    Officer
    icon of calendar 2008-04-29 ~ 2017-10-14
    IIF 168 - Director → ME
    icon of calendar 2008-04-29 ~ 2017-10-14
    IIF 301 - Secretary → ME
  • 98
    WAKECO (417) LIMITED - 2010-05-25
    icon of address The Courtyard Commercial Road, Tideswell, Buxton, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-25 ~ 2013-09-20
    IIF 36 - Director → ME
  • 99
    TASTE TIDESWELL LIMITED - 2013-09-30
    TIDESWELL FIRST COMPANY LIMITED - 2010-06-30
    icon of address 4th Floor Leopold Street Wing, The Fountain Precinct, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-29 ~ 2013-09-20
    IIF 37 - Director → ME
  • 100
    TIDESWELL FIRST COMPANY LIMITED - 2013-09-30
    TASTE TIDESWELL LIMITED - 2010-06-30
    icon of address The Courtyard Commercial Road, Tideswell, Buxton, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-25 ~ 2013-09-20
    IIF 35 - Director → ME
  • 101
    icon of address Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-03-31 ~ 2011-06-20
    IIF 390 - Director → ME
  • 102
    icon of address 17 Brighton Grove, Fenham, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-01 ~ 2021-08-05
    IIF 136 - Director → ME
  • 103
    icon of address 10 Earlham Drive, Poole, Dorset
    Active Corporate (9 parents)
    Officer
    icon of calendar 2005-05-19 ~ 2011-01-05
    IIF 176 - Director → ME
  • 104
    icon of address 264 Glascote Road, Glascote, Tamworth, Staffordshire
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    357,029 GBP2023-09-30
    Officer
    icon of calendar 2002-07-24 ~ 2022-02-28
    IIF 391 - Director → ME
  • 105
    STAMFORD FORUM LIMITED - 2006-12-12
    icon of address Annie Medcalf, 31 Bewlay Street, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-15 ~ 2007-07-06
    IIF 355 - Director → ME
  • 106
    icon of address Maynard Heady, 40-42 High Street, Maldon, Essex
    Dissolved Corporate
    Officer
    icon of calendar 2011-01-05 ~ 2011-07-22
    IIF 280 - Director → ME
  • 107
    WOMEN'S RAPE AND SEXUAL ABUSE CENTRE (CORNWALL) LIMITED - 2018-01-25
    icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2002-11-27 ~ 2003-11-04
    IIF 245 - Director → ME
  • 108
    icon of address 52 York Place, Newport, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-08-20 ~ 2010-08-21
    IIF 396 - Director → ME
  • 109
    icon of address 45 Devon Rd, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,340,507 GBP2025-03-31
    Officer
    icon of calendar 2005-04-07 ~ 2019-12-19
    IIF 120 - Director → ME
    icon of calendar 2005-04-07 ~ 2019-12-19
    IIF 363 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ 2017-11-05
    IIF 412 - Ownership of shares – More than 25% but not more than 50% OE
  • 110
    icon of address 28 Foxhunt Road, Halesowen, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-02-21 ~ 2019-03-21
    IIF 288 - Director → ME
  • 111
    icon of address 18 Marine Terrace 18 Marine Terrace, Aberystwyth, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    526 GBP2024-10-30
    Officer
    icon of calendar 2016-12-20 ~ 2018-09-26
    IIF 470 - Director → ME
  • 112
    icon of address 1 High Street, St Davids, Pembrokeshire, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-02-28
    Officer
    icon of calendar 2017-08-22 ~ 2019-02-01
    IIF 471 - Director → ME
  • 113
    icon of address 34 St. Michaels Park, Bristol
    Active Corporate (7 parents)
    Officer
    icon of calendar 1998-11-25 ~ 2000-12-15
    IIF 338 - Director → ME
  • 114
    FALMER SERVICES LIMITED - 1990-12-10
    SUSSEX UNIVERSITY STUDENTS' UNION SERVICES LIMITED - 2006-08-25
    BUSHWARD LIMITED - 1988-02-16
    icon of address Falmer House, Falmer, Brighton, Sussex
    Active Corporate (10 parents)
    Officer
    icon of calendar 2009-11-23 ~ 2011-07-04
    IIF 370 - Director → ME
  • 115
    icon of address Riverside House, 1 - 5 Como Street, Romford, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    292,769 GBP2024-12-31
    Officer
    icon of calendar 1993-05-11 ~ 1997-12-08
    IIF 299 - Director → ME
  • 116
    Company number 06590459
    Non-active corporate
    Officer
    icon of calendar 2008-05-12 ~ 2008-07-21
    IIF 198 - Director → ME

The content of this website is protected by AgonGuard.

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

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