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 Monique Walker

    Related profiles found in government register
  • Ms Monique Walker
    United Kingdom born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sunnyview, Burlington Gardens, Hullbridge, SS5 6BE, England

      IIF 1
  • Walker, Monique
    United Kingdom counselling born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sunnyview, Burlington Gardens, Hullbridge, SS5 6BE, England

      IIF 2
  • Ms Jennifer Jordan
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55a, 49 Effra Road, Brixton, London, SW2 1BZ, United Kingdom

      IIF 3
  • Mr John Pollard
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Corbett Road, Hollywood, Birmingham, B47 5LP, England

      IIF 4
  • Walker, Monique
    British none born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, Daws Heath Road, Benfleet, Essex, SS7 2TA, England

      IIF 5
  • Walker, Monique
    British recruiter born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121 Daws Heath Road, Thundersley, Essex, SS7 2TA

      IIF 6
  • Walker, Monique
    British recruitment born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, Daws Heath Road, Benfleet, Essex, SS7 2TA, United Kingdom

      IIF 7
    • icon of address 121, Daws Heath Road, Benfleet, SS7 2TA, United Kingdom

      IIF 8
  • Jordan, Jennifer
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55a, 49 Effra Road, Brixton, London, SW2 1BZ, United Kingdom

      IIF 9
  • Mr Mark Hancock
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Exbury Way, Nuneaton, Warwickshire, CV11 4RY, England

      IIF 10
  • Ms Toni Cheryl Haynes
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Chorley New Road, Bolton, BL1 4AP, England

      IIF 11
    • icon of address 1, Knutsford Business Park, Knutsford, Cheshire, WA16 8ZR

      IIF 12
    • icon of address Unit 1, Knutsford Business Park, Knutsford, Cheshire, WA16 8ZR, United Kingdom

      IIF 13
  • Arnold, James
    British pensions and benefits manager born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Forbury Works, 37-43 Blagrave Street, Reading, Berkshire, RG1 1PZ

      IIF 14
  • Arnold, James
    British pensions manager born in March 1966

    Resident in England

    Registered addresses and corresponding companies
  • Hancock, Mark
    British director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Doolittle Mill, Froghall Road, Ampthill, Bedfordshire, MK45 2ND, United Kingdom

      IIF 19
    • icon of address 42 Exbury Way, Nuneaton, Warwickshire, CV11 4RY, England

      IIF 20
  • Jackson, Shirley Anne
    born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, London Wall Place, London, EC2Y 5AU, England

      IIF 21
  • Munro, Iain
    British pensions manager born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Downes Green, Wirral, Merseyside, CH63 9LX

      IIF 22
  • Munro, Iain
    British retired insurance manager born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Downes Green, Wirral, Merseyside, CH63 9LX

      IIF 23
  • Mr Colin Ian Ross
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Winterley Drive, Halewood, Liverpool, L26 9YH, England

      IIF 24
  • Mr Daniel Stanley
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 224, Staveley Gardens, Chiswick, London, W4 2TF, United Kingdom

      IIF 25
  • Mrs Toni Cheryl Haynes
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Knutsford Business Park, Knutsford, Cheshire, WA16 8ZR

      IIF 26
    • icon of address 6, Dexter Way, Middlewich, CW10 9GH, England

      IIF 27
    • icon of address 14 Brunel Court, Rudheath Way, Rudheath, Northwich, CW9 7LP, England

      IIF 28
  • Ryan, Alexander
    British pensions manager born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Smart Building, 136 George Street, London, W1H 5LD, United Kingdom

      IIF 29
    • icon of address Unit 2, White Oak Square, London Road, Swanley, Kent, BR8 7AG

      IIF 30
  • Jackson, Daniel
    British pensions manager born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 3 South Brook Street, Leeds, LS10 1FT, England

      IIF 31
  • Mcgown, Ian
    British pensions manager born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bardon Hall, Copt Oak Road, Markfield, Leicestershire, LE67 9PJ

      IIF 32
  • Mr John Andreas Yianni
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE

      IIF 33 IIF 34
  • Mrs Julie Stevenson
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Matrix House, Maynard Heady Llp, Lionel Road, Canvey Island, SS8 9DE, United Kingdom

      IIF 35
    • icon of address Unit 32, Rawreth Lane, Rayleigh, SS6 9RL, England

      IIF 36
  • Noakes, David
    British company secretary born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, The Village Green, Sinderby, Thirsk, North Yorkshire, YO7 4HY, England

      IIF 37
  • Potter, Daniel
    British pensions manager born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-2, National Grid, Strand, London, WC2N 5EH, England

      IIF 38
    • icon of address Highdown House, Yeoman Way, Worthing, West Sussex, BN99 3HH, England

      IIF 39
  • Ryan, Alex
    British pensions manager born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, White Oak Square, London Road, Swanley, BR8 7AG, United Kingdom

      IIF 40
  • Stevenson, Julie
    British counselling born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 32, Rawreth Lane, Rayleigh, SS6 9RL, England

      IIF 41
  • Stevenson, Julie
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Matrix House, Maynard Heady Llp, Lionel Road, Canvey Island, SS8 9DE, United Kingdom

      IIF 42
  • Green, Margo
    British pensions manager born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Oak Meadows Court, Rainhill, Prescot, Merseyside, L35 6QD

      IIF 43
    • icon of address Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire, WA7 3GH

      IIF 44
  • Johnston, David Robert
    born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Leatherhead House, Station Road, Leatherhead, Surrey, KT22 7FG

      IIF 45
  • Jones, Darren
    British addiction trainer born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Conway Road, Knypersley, Stoke On Trent, Staffordshire, ST8 7AL

      IIF 46
  • Jones, Darren
    British counselling born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Conway Road, Knypersley, Stoke On Trent, Staffordshire, ST8 7AL

      IIF 47
  • Khan, Hassena
    British house wife born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91a, Medlicott Road, Sparkhill, Birmingham, West Midlands, B11 1UB

      IIF 48
  • King, John Alan
    British manager born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Phoenix House, 1 Station Hill, Reading, RG1 1NB, England

      IIF 49
  • King, John Alan
    British pensions manager born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Phoenix House, 1 Station Hill, Reading, RG1 1NB, England

      IIF 50
  • Moreton, Jon
    British pensions manager born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bournville Place, Bournville Lane, Bournville, Birmingham, B30 2LU, England

      IIF 51
  • Mr Anthony John Moret
    British born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, The Chowns, Harpenden, Hertfordshire, AL5 2BN

      IIF 52
    • icon of address 204a, C/o Myers And Co Accountants Limited, Suite 204a, East Wingsterling House, Langston Road, Loughton, Essex, IG10 3TS

      IIF 53
  • Mrs Shirley Anne Jackson
    British born in July 1967

    Resident in England

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

      IIF 54
  • Ms Nicole Gaynor Joyce
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, East Hill, Colchester, CO1 2QL, England

      IIF 55
  • Pollard, John
    British company director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Corbett Road, Hollywood, Birmingham, B47 5LP, England

      IIF 56
  • Pollard, John
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 44, Business Box, 3 Oswin Road, Leicester, LE3 1HR, England

      IIF 57
    • icon of address Ground Floor, Lakeside House, Shirwell Crescent, Furzton Lake, Milton Keynes, MK4 1GA, United Kingdom

      IIF 58
  • Ross, Colin Ian
    British consultant born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Winterley Drive, Halewood, Liverpool, L26 9YH, United Kingdom

      IIF 59
  • Ross, Colin Ian
    British head of pensions born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Winterlea Drive, Halewood, Liverpool, L26 9YH, United Kingdom

      IIF 60
  • Ross, Colin Ian
    British pensions manager born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 304, Bridgewater Place, Birchwood Park, Warrington, England, WA3 6XG, England

      IIF 61
    • icon of address Highdown House, Yeoman Way, Worthing, West Sussex, BN99 3HH, United Kingdom

      IIF 62
  • Woods, Ian
    British pensions manager born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cobwebs Chesterfield Close, Furnace Wood, East Grinstead, West Sussex, RH19 2PY

      IIF 63
  • Woods, Ian
    British retired born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Furnace Woods, Furnace Farm Road, Furnace Wood, Felbridge, East Grinstead, West Sussex, RH19 2PU

      IIF 64
  • Carol Anne Perry
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mayfield, Crocketts Lane, Lee Common, Buckinghamshire, HP169JR, England

      IIF 65
  • German, Victoria
    British none born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maidstone Community Support Centre, 39-48 Marsham Street, Maidstone, Kent, ME14 1HH, England

      IIF 66
  • German, Victoria
    British pensions manager born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 James Whatman Court, Turkey Mill Business Park, Ashford Road, Maidstone, Kent, ME14 5PP, United Kingdom

      IIF 67 IIF 68
  • Hammond, Alison
    British pensions manager born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fetcham Village Pre-school, School Lane Fetcham, Leatherhead, Surrey, KT22 9JU

      IIF 69
  • Hancock, Fiona Helen
    British pensions manager born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Belmont Place, Belmont Road, Maidenhead, Berkshire, SL6 6TB

      IIF 70
  • Harris, Simon
    British engineer born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lady Forester Centre Broseley, Church Street, Broseley, Shropshire, TF12 5DG, England

      IIF 71
  • Hayton, Steven Glen
    British pensions manager born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Herdus House, Ingwell Drive, Westlakes Science & Technology Park, Moor Row, Cumbria, CA24 3HU, England

      IIF 72
  • Heron, Allan
    British pensions manager born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey Warrington , WA5 3LP

      IIF 73
    • icon of address Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington, WA5 3LP

      IIF 74
    • icon of address Haweswater House, Lingley Mere Business Park, Grea, Warrington, Cheshire, WA5 3LP, United Kingdom

      IIF 75 IIF 76
    • icon of address Walton Lea Project, Off Chester Road Higher Walton, Warrington, Cheshire, WA4 6TB

      IIF 77
  • Moody, Richard John
    British pensions executive born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fifth Floor, 100 Wood Street, London, EC2V 7EX

      IIF 78
  • Moody, Richard John
    British pensions manager born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Church Lane, Hooley, Surrey, CR5 3RG

      IIF 79
  • Moret, John Anthony
    British company director born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Oakridge Office Park, Whaddon, Salisbury, Wiltshire, SP5 3HT, England

      IIF 80
  • Miss Ruth Anne Chaloner
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Charnwood House, Marsh Road, Ashton, Bristol, BS3 2NA, England

      IIF 81
  • Mr David Anthony Noakes
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Villiers Court, Meriden Business Park, Copse Drive, Coventry, Warwickshire, CV5 9RN

      IIF 82
    • icon of address Tees Wharf, Dockside Road, Middlesbrough, TS3 6AB, England

      IIF 83
    • icon of address Tees Wharf, Dockside Road, Middlesbrough, TS3 6AB, United Kingdom

      IIF 84
  • Mr John Starling
    British born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Trafalgar House Pensions Administration Limite, Cheapside House, 134-147 Cheapside, London, EC2V 6BJ, United Kingdom

      IIF 85
  • Mr Michael John Redston
    English born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite K, Priest House, 1624 High Street, Knowle, Solihull, West Midlands, B93 0JU, United Kingdom

      IIF 86
    • icon of address 24, Marlpit Lane, Seaton, Devon, EX12 2HH, England

      IIF 87
    • icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands, B72 1TU

      IIF 88
  • Mr Robert John Jackson
    British born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL

      IIF 89
  • Mr Scott Jensen Hale
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Campbell Park Crescent, Edinburgh, EH13 0HT, United Kingdom

      IIF 90
  • Mr Tim Martin O'connor
    Irish born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, High Street, Shepton Mallet, BA4 5AA, England

      IIF 91
  • Ms Nicola Gaynor Joyce
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, East Hill, Colchester, Essex, CO1 2QL, England

      IIF 92
  • Ms Olutoyin Ogunbanjo
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ymca Building, Woolwich Dockyard, Woolwich, London, SE18 5PQ, United Kingdom

      IIF 93
  • Robertson, Ian
    British pensions manager born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Eastbourne Terrace, Paddington, London, W2 6LG, England

      IIF 94 IIF 95
  • Robertson, Ian
    British service delivery manager born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66 Highridge Green, Bishopsworth, Bristol, BS13 8BL

      IIF 96
  • Stanley, Daniel
    British counselling born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 224, Staveley Gardens, Chiswick, London, W4 2TF, United Kingdom

      IIF 97
  • Yianni, John Andreas
    British pension administration manager born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE

      IIF 98
  • Yianni, John Andreas
    British pensions administration manager born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE

      IIF 99 IIF 100
  • Yianni, John Andreas
    British pensions manager born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Bank, 37 Silver Street, Ashwell, Baldock, Hertfordshire, SG7 5QH, England

      IIF 101
  • Dowling, John
    British pensions manager born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Franklyn Close, Abingdon, Oxfordshire, OX14 1YF

      IIF 102
  • Gant, Roderick Martin
    British pensioner born in March 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 High Street, Street, Somerset, BA16 0EQ

      IIF 103
  • Gant, Roderick Martin
    British retired born in March 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 High Street, Street, Somerset, BA16 0EQ

      IIF 104
  • Jackson, Shirley Anne
    British director born in July 1967

    Resident in England

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

      IIF 105
  • Lawlor, Paul Anthony
    British retired born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Bolton Close, Bolton Close, Coventry, CV3 5NT, England

      IIF 106
  • Lewis, Simon John
    British pensions manager born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mchugh, Denis Thomas
    Irish company director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mchugh, Denis Thomas
    Irish director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mchugh, Denis Thomas
    Irish pensions consultant born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Grosvenor Street, London, W1K 4QW

      IIF 228
  • Mchugh, Denis Thomas
    Irish pensions manager born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, St. Johns Road, Clifton, Bristol, BS8 2ET, England

      IIF 229
  • Moret, Anthony John
    British commercial director born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Oakridge Office Park, Whaddon, Salisbury, Wiltshire, SP5 3HT

      IIF 230
  • Moret, Anthony John
    British company director born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Oakridge Office Park, Southampton Road, Whaddon, Salisbury, SP5 3HT, England

      IIF 231
  • Miss Joanne Lesley Whiterod
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 The Garlands, Peterborough Road, Harrow, HA1 3DY, England

      IIF 232 IIF 233
  • Mr Andrew John Gibbon
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Grove Road, Newbury, Berkshire, RG14 1UH

      IIF 234
  • Mr Denis Thomas Mchugh
    Irish born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr John Andreas Yianni
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address High Bank, 37 Silver Street, Ashwell, Baldock, SG7 5QH, England

      IIF 248
    • icon of address Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE

      IIF 249 IIF 250 IIF 251
  • Mrs Heather Hailes-granger
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Guilford Road, Leicester, LE2 2RB, United Kingdom

      IIF 252
  • Mrs Jacqueline Anne Foster
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Golf Course Lane, Waltham, Grimsby, DN37 0JN, England

      IIF 253
  • Poynton, Susan
    British pensions manager born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ryan, Alexander Owen
    British head of pensions born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Four, Brindleyplace, Birmingham, B1 2JB, England

      IIF 256
    • icon of address 31, Someries Road, Hemel Hempstead, HP1 3PJ, England

      IIF 257
    • icon of address Unite House, 128 Theobalds Road, Holborn, London, WC1X 8TN, United Kingdom

      IIF 258
  • Ryan, Alexander Owen
    British pensions manager born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, White Oak Square, London Road, Swanley, BR8 7AG, United Kingdom

      IIF 259
  • Turner, Su Evans
    British counselling born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barley Cottage, Bow Farms, Wyke, Much Wenlock, Shropshire, TF13 6PG, England

      IIF 260
  • Baker, Gordon John
    British pensions manager born in May 1954

    Resident in England

    Registered addresses and corresponding companies
  • Brassington, Robert Owen
    born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Browning, Tony
    British company director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cameron, Neil John
    British pensions manager born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80 Browns Lane, Knowle, Solihull, West Midlands, B93 9BE

      IIF 273
  • Cameron, Neil John
    British retired born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Bernards Road, Solihull, West Midlands, B92 7DJ

      IIF 274
  • Clark, Michael Anthony
    British company director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, White Oak Square, London Road, Swanley, BR8 7AG, United Kingdom

      IIF 275
    • icon of address Unit 2, White Oak Square, London Road, Swanley, Kent, BR8 7AG

      IIF 276
  • Clark, Michael Anthony
    British director, cbc pension services born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Seabrook Close, Seabrook Close, Bognor Regis, PO21 3UT, England

      IIF 277
  • Clark, Michael Anthony
    British pension scheme trustee born in March 1957

    Resident in England

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

      IIF 278
  • Connell, David John
    British pensions manager born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Church Road, Burgess Hill, RH15 9BB, England

      IIF 279
  • Devoti, Julie Ann
    British counselling born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Wood Lane, Farnley, Leeds, LS12 5LS, United Kingdom

      IIF 280
  • Evans-turner, Su
    British retired born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arboracre, Church Preen, Church Stretton, SY6 7LH, United Kingdom

      IIF 281
  • Gibbon, Andrew John
    British financial services contractor born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Grove Road, Newbury, Berkshire, RG14 1UH, United Kingdom

      IIF 282
  • Goodinson, Nigel
    British pensions manager born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Dorsey Way, Elloughton, Brough, East Yorkshire, HU15 1SB, United Kingdom

      IIF 283
  • Hailes-granger, Heather
    British counselling born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Guilford Road, Leicester, LE2 2RB, England

      IIF 284
  • Hale, Scott Jensen
    British pensions manager born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Campbell Park Crescent, Edinburgh, EH13 0HT, United Kingdom

      IIF 285
  • Handley, Timothy David
    British pensions manager born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Endeavour Square, London, E20 1JN, United Kingdom

      IIF 286
  • Haynes, Toni Cheryl
    British company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Cranford Drive, Knutsford Business Park, Knutsford, Cheshire, WA16 8ZR, United Kingdom

      IIF 287
  • Haynes, Toni Cheryl
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Knutsford Business Park, Knutsford, Cheshire, WA16 8ZR

      IIF 288
    • icon of address 1 The Pavilions, Cranford Drive, Knutsford, Cheshire, WA16 8ZR, United Kingdom

      IIF 289
    • icon of address Unit 1, Knutsford Business Park, Knutsford, Cheshire, WA16 8ZR, United Kingdom

      IIF 290
  • Haynes, Toni Cheryl
    British pensions manager born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Chorley New Road, Bolton, BL1 4AP, England

      IIF 291
  • Jackson, Robert John
    British consultant in pensions born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL

      IIF 292
  • Jackson, Robert John
    British retired born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Finchdean House, Finchdean House, 26 Old Nursery Close, Seaford, BN25 3JZ, England

      IIF 293
  • Joyce, Nicole Gaynor
    British counselling born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 East Hill, Colchester, Essex, CO1 2QL

      IIF 294
  • Joyce, Nicole Gaynor
    British therapist born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 East Hill, Colchester, Essex, CO1 2QL

      IIF 295
  • Kenton, Lorraine
    British counselling born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97, Acre Lane, London, SW2 5TU, England

      IIF 296
  • Mchugh, Denis Thomas
    Irish director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Grosvenor Street, Mayfair, London, W1K 4QW

      IIF 297
  • Mchugh, Denis Thomas
    Irish company director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Marsh Street, Bristol, BS1 4AQ, England

      IIF 298
    • icon of address Tanglewood House, Jacklands, Clevedon Road, Tickenham, North Somerset, BS21 6SG, England

      IIF 299
  • Mchugh, Denis Thomas
    Irish director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Grosvenor Street, Mayfair, London, W1K 4QW, England

      IIF 300
  • Mchugh, Denis Thomas
    Irish director of administration born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Grosvenor Street Mayfair, London, W1K 4QW

      IIF 301
    • icon of address 26, Grosvenor Street, London, W1K 4QW, England

      IIF 302 IIF 303
    • icon of address 26 Grosvenor Street, Mayfair, London, W1K 4QW, England

      IIF 304
  • Mr Alan Francois Hubbard
    British born in March 1964

    Resident in England

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

      IIF 305
    • icon of address Willowbank, 23 Allandale, St. Albans, Herts, AL3 4NG, England

      IIF 306
  • Mr Alexander Owen Ryan
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Someries Road, Hemel Hempstead, HP1 3PJ, England

      IIF 307
  • Mr Andrew Nicholas Harvey
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 134, Po Box 134, March, Cambs, PE15 5BY, United Kingdom

      IIF 308
    • icon of address 240, Porchester Road, Nottingham, NG3 6HE, England

      IIF 309
  • Mr Anthony Ernest Neate
    British born in October 1929

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8 Hanley Workshops, Hanley Road, Hanley Swan, Worcestershire, WR8 0DX

      IIF 310
  • Mr Anthony John Moret
    British born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Danehurst, School Road, West Wellow, Hampshire, SO51 6AR, United Kingdom

      IIF 311
  • Mr John Sinclair Lovell
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vestra Pm, Basildon, Essex, SS14 0QJ, England

      IIF 312
    • icon of address 24, Westerdale Drive, Frimley, GU16 9RB, United Kingdom

      IIF 313
  • Mr John William Bannister
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84-90, Market Street, Hednesford, Cannock, WS12 1AG, England

      IIF 314 IIF 315
  • Mr Timothy Patrick Strain
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80 Strand, London, WC2R 0RL

      IIF 316
  • Mrs Patsy Roselyn Lindo
    British born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, 41 Keene Way, Chelmsford, Essex, CM2 8NT, England

      IIF 317
    • icon of address 41, Keene Way, Chelmsford, Essex, CM2 8NT, England

      IIF 318 IIF 319 IIF 320
    • icon of address 41, Keene Way, Galleywood, Chelmsford, Essex, CM2 8NT, United Kingdom

      IIF 321
  • Ms Jennifer Elizabeth Jordan
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Eurolink Business Centre, 49 Effra Road, Brixton, SW2 1BZ

      IIF 322
    • icon of address Unit 9: Eurolink Business Centre, 49 Effra Road, Brixton, London, Greater London, SW2 1BZ

      IIF 323
    • icon of address Unit 9 The Link, 49 Effra Road, London, SW2 1BZ, England

      IIF 324
  • Norris, Michael Anthony
    born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st, Floor Bridge House, 25 Fiddle Bridge Lane, Hatfield, Hertfordshire, AL10 0SP, United Kingdom

      IIF 325
  • Ogunbanjo, Olutoyin
    Nigerian company director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Swingate Lane, Plumstead, London, SE18 2DA, England

      IIF 326
  • Ogunbanjo, Olutoyin
    Nigerian director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Swingate Lane, London, SE18 2DA, England

      IIF 327
  • Parveen, Shazia None
    British house wife born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91a, Medlicott Road, Sparkhill, Birmingham, West Midlands, B11 1UB

      IIF 328
  • Perry, Carol Anne
    British company director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
  • Perry, Carol Anne
    British independent trustee born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mayfield, Crocketts Lane, Lee Common, Buckinghamshire, HP16 9JR, England

      IIF 339
  • Perry, Carol Anne
    British pensions consultant born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mayfield Crocketts Lane, Lee Common, Great Missenden, Buckinghamshire, HP16 9JR

      IIF 340
  • Perry, Carol Anne
    British pensions director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mayfield Crocketts Lane, Lee Common, Great Missenden, Buckinghamshire, HP16 9JR

      IIF 341
  • Perry, Carol Anne
    British pensions manager born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mayfield Crocketts Lane, Lee Common, Great Missenden, Buckinghamshire, HP16 9JR

      IIF 342
  • Platten, Roy Gerald
    British auditor born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Alexandra Drive, Newport Pagnell, Buckinghamshire, MK16 0ER

      IIF 343 IIF 344
  • Platten, Roy Gerald
    British benefits manager born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Alexandra Drive, Newport Pagnell, Buckinghamshire, MK16 0ER

      IIF 345
  • Platten, Roy Gerald
    British director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Alexandra Drive, Newport Pagnell, Buckinghamshire, MK16 0ER, United Kingdom

      IIF 346
    • icon of address 1, Alexandra Drive, Newport Pagnell, MK16 0ER, United Kingdom

      IIF 347
    • icon of address 85, 85 Wolverton Road, Newport Pagnell, Bucks, MK16 8BH, England

      IIF 348
  • Platten, Roy Gerald
    British pensions manager born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yeomans Drive, Blakelands, Milton Keynes, Buckinghamshire, MK14 5AN

      IIF 349
  • Richardson, Robert
    British company director born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Brittains Lane, Sevenoaks, Kent, TN13 2JW, United Kingdom

      IIF 350
  • Richardson, Robert
    British pension fund manager born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Brittains Lane, Sevenoaks, Kent, TN13 2JW

      IIF 351
  • Richardson, Robert
    British pensions manager born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Richardson, Robert
    British retired born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Parkside House, Ashley Road, Epsom, Surrey, KT18 5BS

      IIF 355
  • Roberts, Jimmy Colin
    British retired born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Church Street, King's Lynn, PE30 5EB, England

      IIF 356
    • icon of address 12, Waters Edge, Elton Road, Wansford, Cambridgeshire, PE8 6LH

      IIF 357
  • Roberts, Jimmy Colin
    British retired pensions manager born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Waters Edge, Elton Road, Wansford, Cambridgeshire, PE8 6LH

      IIF 358
  • Roberts, Rhoslyn
    British head of pensions born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newenham House, Northern Cross, Malahide Road, DUBLIN17, Ireland

      IIF 359
  • Round, Wendy Jayne
    English hr manager born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Beech Tree Farm, Cumwhinton, Carlisle, Cumbria, CA4 8EJ, England

      IIF 360
  • Round, Wendy Jayne
    English pensions manager born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pacific House Business Centre, Fletcher Way, Parkhouse, Carlisle, Cumbria, CA3 0LJ, England

      IIF 361
  • Wilson, Natasha
    British hr director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thanet House, Strand, Temple, London, WC2R 1DA, England

      IIF 362
  • Wilson, Natasha
    British trustee born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Park Row, Leeds, LS1 5AB

      IIF 363
  • Wilton, Steven Trevor
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Sunbeam Way, Coventry, CV3 1ND, England

      IIF 364
  • Wilton, Steven Trevor
    British pensions manager born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Sunbeam Way, Coventry, CV3 1ND, England

      IIF 365
  • Akiode, Olubukola Janet
    British counselling born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Founes Drive, Chafford Hundred, Grays, Essex, RM16 6DU, United Kingdom

      IIF 366
  • Akiode, Olubukola Janet
    British counselling services and merchandising born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Founes Drive, Chafford Hundred, Grays, Essex, RM16 6DU, England

      IIF 367
  • Akiode, Olubukola Janet
    British nurse born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Founes Drive, Chafford Hundred, Grays, RM16 6DU, England

      IIF 368 IIF 369
  • Akiode, Olubukola Janet
    British social worker born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Founes Drive, Founes Drive, Chafford Hundred, Grays, RM16 6DU, United Kingdom

      IIF 370
  • Bennet, Alan John
    British pensions manager born in March 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whitbread Court Houghton Hall, Business Park Porz Avenue, Dunstable, Bedfordshire, LU5 5XE

      IIF 371
    • icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire, LU5 5XE, United Kingdom

      IIF 372
    • icon of address Forth House, Littlewick Road Knaphill, Woking, Surrey, GU21 2JX

      IIF 373 IIF 374
  • Bennet, Alan John
    British retired born in March 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vicarage, Court, 160 Ermin Street, Swindon, SN3 4NE

      IIF 375
  • Brogan, Danielle Gaynor
    British counselling born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 22, Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, England

      IIF 376
  • Corbett, Anthony William
    British group pensions manager born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unipart House, Cowley, Oxford, Oxfordshire, OX4 2PG

      IIF 377
  • Downey, Adrian John
    British insurance consultant born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 16 Cromwell Road, Hove, East Sussex, BN3 3EA

      IIF 378
  • Dunmore, Jonet Alys
    British pensions manager born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cadent, Pilot Way, Ansty, Coventry, CV7 9JU, England

      IIF 379 IIF 380
    • icon of address Cadent Gas Limited, Ashbrook Court, Central Boulevard, Coventry, CV6 7PE, United Kingdom

      IIF 381 IIF 382
  • Foster, Jacqueline Anne
    British counselling born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Golf Course Lane, Waltham, Grimsby, DN37 0JN, England

      IIF 383
  • Hancock, Mark Innes
    British director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Kimbolton Road, Bedford, Bedfordshire, MK40 2NR, United Kingdom

      IIF 384
    • icon of address 40, Kimbolton Road, Bedford, MK40 2NR, United Kingdom

      IIF 385
  • Hancock, Mark Innes
    British none born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Doolittle Mill, Froghall Road, Ampthill, Bedfordshire, MK45 2ND, England

      IIF 386 IIF 387
  • Hancock, Mark Innes
    British pension manager born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Kimbolton Road, Bedford, MK40 2NR, England

      IIF 388
  • Hancock, Mark Innes
    British pensions manager born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Kimbolton Road, Bedford, MK40 2NR, England

      IIF 389
  • Hayden, Bridget Louise
    English pension consultant born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Quorum, Bond Street South, Bristol, Somerset, BS1 3AE, England

      IIF 390
  • Hayden, Bridget Louise
    English pensions manager born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Quorum, Bond Street South, Bristol, Somerset, BS1 3AE, England

      IIF 391
  • Hoad, Anthony Colin
    British none born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, South Park Crescent, Ilford, Essex, IG1 1XU, United Kingdom

      IIF 392
  • Hoad, Anthony Colin
    British retired born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Room 1/447, Room 1/447, Eagle Way, Great Warley, Brentwood, Essex, CM13 3BW, England

      IIF 393
  • Hodgkinson, Mark Alfred
    British consultant born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kd Tower, Suite 10, The Cotterells, Hemel Hempstead, HP1 1FW, United Kingdom

      IIF 394
  • Hodgkinson, Mark Alfred
    British management consultant born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Chamberlain Street, Wells, Somerset, BA5 2PQ, United Kingdom

      IIF 395
  • Hodgkinson, Mark Alfred
    British pensions consultant born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, The Boulevard, Ascot Road, Watford, England, WD18 8AG, United Kingdom

      IIF 396
  • Hodgkinson, Mark Alfred
    British pensions manager born in April 1956

    Resident in England

    Registered addresses and corresponding companies
  • Hodgkinson, Mark Alfred
    British retired born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, The Boulevard, Ascot Road, Watford, England, WD18 8AG

      IIF 402
  • Hubbard, Alan Francois
    British chair person born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Willowbank, 23 Allandale, St. Albans, Herts, AL3 4NG, England

      IIF 403
  • Hubbard, Alan Francois
    British chairman born in March 1964

    Resident in England

    Registered addresses and corresponding companies
  • Hubbard, Alan Francois
    British chief executive born in March 1964

    Resident in England

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

      IIF 407
  • Hubbard, Alan Francois
    British chief executive officer born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nightingale House, 65 Curzon Street, Mayfair, London, W1J 8PE, England

      IIF 408
  • Hubbard, Alan Francois
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
  • Hubbard, Alan Francois
    British financial services director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 45 Grosvenor Road, St. Albans, Hertfordshire, AL1 3AW, England

      IIF 414 IIF 415
  • Hubbard, Alan Francois
    British pensions manager born in March 1964

    Resident in England

    Registered addresses and corresponding companies
  • Jordan, Jennifer Elizabeth
    British counselling born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Eurolink Business Centre, 49 Effra Road, Brixton, SW2 1BZ, United Kingdom

      IIF 419
    • icon of address 14, Eversleigh Road, Battesea, London, SW11 5UZ, England

      IIF 420
    • icon of address Unit 9, 49 Effra Road, Brixton, London, SW2 1BZ, England

      IIF 421
  • Jordan, Jennifer Elizabeth
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9 The Link, 49 Effra Road, London, SW2 1BZ, England

      IIF 422
  • Lewins, Neil Stanton
    British pensions manager born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Market Place, Swaffham, PE37 7QH, England

      IIF 423
  • Lindo, Patsy Roselyn
    British counselling born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Keene Way, Chelmsford, Essex, CM2 8NT, England

      IIF 424
  • Lindo, Patsy Roselyn
    British counsellor born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Keene Way, Chelmsford, Essex, CM2 8NT, England

      IIF 425
    • icon of address 41, Keene Way, Galleywood, Chelmsford, Essex, CM2 8NT, United Kingdom

      IIF 426
  • Lovell, John Sinclair
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Audit House, 151 High Road, Billericay, Essex, CM12 9AB, United Kingdom

      IIF 427
    • icon of address 4th Floor, Cannon Place, 78 Cannon Street, London, EC4N 6HL

      IIF 428 IIF 429
  • Lovell, John Sinclair
    British director uk pensions born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lovell, John Sinclair
    British group pensions director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lovell, John Sinclair
    British none born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regent House, Station Approach, Dorking, Surrey, RH4 1TH

      IIF 457
  • Lovell, John Sinclair
    British pension director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Westerdale Drive, Frimley, GU16 9RB, United Kingdom

      IIF 458
  • Lovell, John Sinclair
    British pensions manager born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lovell, John Sinclair
    British retired born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor West, Davidson House, Forbury Square, Reading, Berkshire, RG1 3EU, United Kingdom

      IIF 463
  • Martin, Raymond John
    British pensions director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 138, Cheapside, Napf Ltd, London, EC2V 6AE

      IIF 464
  • Mckee, Ronald Leslie
    British freight forwarder born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Webbs Way, Stoney Stanton, Leicester, Leicestershire, LE9 4BW

      IIF 465
  • Moret, Anthony John
    British business consultant born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 School Road, West Wellow, Romsey, Hampshire, SO51 6AR

      IIF 466
  • Moret, Anthony John
    British director born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, The Chowns, Harpenden, Hertfordshire, AL5 2BN, United Kingdom

      IIF 467
    • icon of address 2nd, Floor, 289 Green Lanes, London, N13 4XS, United Kingdom

      IIF 468
    • icon of address Cosmopolitan House, Old Fore Street, Sidmouth, Devon, EX10 8LS, England

      IIF 469
    • icon of address Danehurst, School Road, West Wellow, Hampshire, SO51 6AR

      IIF 470
  • Moret, Anthony John
    British director of sales & marketing born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Danehurst, School Road, West Wellow, Hampshire, SO51 6AR

      IIF 471
  • Moret, Anthony John
    British director of sales and marketin born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Coleman Street, London, EC2R 5AA, United Kingdom

      IIF 472
    • icon of address Danehurst, School Road, West Wellow, Hampshire, SO51 6AR

      IIF 473
  • Moret, Anthony John
    British director of sales marketing born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Danehurst, School Road, West Wellow, Hampshire, SO51 6AR

      IIF 474
  • Moret, Anthony John
    British director sales & marketing born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Danehurst, School Road, West Wellow, Hampshire, SO51 6AR

      IIF 475
  • Moret, Anthony John
    British directors of sales marketing born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Danehurst, School Road, West Wellow, Hampshire, SO51 6AR

      IIF 476
  • Moret, Anthony John
    British executive chairman born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Danehurst, School Road, West Wellow, Hampshire, SO51 6AR

      IIF 477
  • Moret, Anthony John
    British none born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Waterloo Street, Glasgow, G2 6BZ

      IIF 478
  • Moret, Anthony John
    British pensions manager born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Moret, Anthony John
    British self employed business consultant born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Danehurst, 8 School Road, West Wellow, Romsey, Hampshire, SO51 6AR, England

      IIF 483
  • Moret, Anthony John
    British semi retired director born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, School Road, West Wellow, Romsey, Hampshire, SO51 6AR, England

      IIF 484
  • Miss Lindsay Robertson
    Scottish born in February 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Nimrod Street, Broughty Ferry, Dundee, DD5 3FL, Scotland

      IIF 485
  • Mr Anthony Colin Hoad
    British born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, South Park Crescent, Ilford, Essex, IG1 1XU, United Kingdom

      IIF 486
  • Mr Geoffrey Thomas Pearson
    British born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53 Latchmere Lane, Kingston-upon-thames, Surrey, KT2 5SF

      IIF 487
  • Mr John Andrew Starling
    British born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Queenscliffe Road, Ipswich, IP2 9AS, England

      IIF 488
    • icon of address 2, New Bailey, 6 Stanley Street, Salford, Greater Manchester, M3 5GS, United Kingdom

      IIF 489
  • Mr Malcolm Edward Connelly
    British born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE

      IIF 490 IIF 491
  • Mr Mark Alfred Hodgkinson
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Chamberlain Street, Wells, Somerset, BA5 2PQ

      IIF 492
  • Mr Michael Anthony Norris
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Bridge House, 25 Fiddlebridge Lane, Hatfield, Hertfordshire, AL10 0SP, England

      IIF 493
    • icon of address 19 Chatsworth, Great Holm, Milton Keynes, Buckinghamshire, MK8 9AS, England

      IIF 494 IIF 495
  • Mr Paul Anthony Wood
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Church Street, Haconby, Bourne, PE10 0UJ

      IIF 496
    • icon of address 6, Church Street, Haconby, Bourne, PE10 0UJ, United Kingdom

      IIF 497
  • Mr Raymond John Martin
    British born in November 1961

    Resident in United Kingdom

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

      IIF 498
  • Mr Ronald Leslie Mckee
    British born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Webbs Way, Stoney Stanton, Leicester, LE9 4BW, England

      IIF 499
  • Mrs Ann Elizabeth Mcclean
    British born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Boundary Road, Grimsby, DN33 3BD, United Kingdom

      IIF 500
  • Mrs Jacqueline Anne Foster
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Clifton Moor Business Village, James Nicolson Link, York, YO30 4XG, England

      IIF 501
  • Mrs Olubukola Janet Akiode
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Founes Drive, Chafford Hundred, Grays, RM16 6DU, England

      IIF 502 IIF 503
    • icon of address 8 Founes Drive, Founes Drive, Chafford Hundred, Grays, RM16 6DU, United Kingdom

      IIF 504
  • Ms Olivia Adeyinka Essien
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Orchard Close, Ruislip, HA4 7LR, United Kingdom

      IIF 505
  • Nichols, Stephen Paul
    British chief executive born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire, LS10 1AB

      IIF 506
  • Nichols, Stephen Paul
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Back Lane, Bilbrough, YO23 3PL, United Kingdom

      IIF 507
  • Noakes, David Anthony
    British chartered secretary born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tees Wharf, Dockside Road, Middlesbrough, TS3 6AB, United Kingdom

      IIF 508
  • Noakes, David Anthony
    British clerk born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tees Wharf, Dockside Road, Middlesbrough, TS3 6AB

      IIF 509
    • icon of address Tees Wharf, Dockside Road, Middlesbrough, TS3 6AB, England

      IIF 510
    • icon of address 11, The Village Green, Sinderby, Thirsk, North Yorkshire, YO7 4HY, United Kingdom

      IIF 511
  • Noakes, David Anthony
    British company secretary born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tees Wharf, Dockside Road, Middlesbrough, Cleveland, TS3 6AB

      IIF 512
    • icon of address C/o Svitzer Marine Limited, Tees Wharf, Dockside Road, Middlesbrough, TS3 6AB, England

      IIF 513
    • icon of address Tees Wharf, Dockside Road, Middlesbrough, Cleveland, TS3 6AB, United Kingdom

      IIF 514
    • icon of address Tees Wharf, Dockside Road, Middlesbrough, TS3 6AB

      IIF 515
    • icon of address 11, The Village Green, Sinderby, Thirsk, North Yorkshire, YO7 4HY, England

      IIF 516 IIF 517 IIF 518
    • icon of address 11, The Village Green, Sinderby, Thirsk, North Yorkshire, YO7 4HY, United Kingdom

      IIF 520
    • icon of address 11, The Village Green, Sinderby, Thirsk, YO7 4HY, England

      IIF 521
    • icon of address 8, High Street, Yarm, TS15 9AE

      IIF 522
  • Noakes, David Anthony
    British pensions manager born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, The Village Green, Sinderby, Thirsk, YO7 4HY, England

      IIF 523
  • Noakes, David Anthony
    British secretary born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Villiers Court, Meriden Business Park, Copse Drive, Coventry, Warwickshire, CV5 9RN

      IIF 524
  • Norris, Michael Anthony
    British finance director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Chatsworth, Great Holm, Milton Keynes, Buckinghamshire, MK8 9AS

      IIF 525
  • Norris, Michael Anthony
    British none born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 13, Presley Way, Drakes Mews Business Park, Crownhill, Milton Keynes, MK8 0ES, England

      IIF 526
  • Norris, Michael Anthony
    British pension consultant born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Chatsworth, Great Holm, Milton Keynes, Buckinghamshire, MK8 9AS, England

      IIF 527
  • Norris, Michael Anthony
    British pensions consultant born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Chatsworth, Great Holm, Milton Keynes, Buckinghamshire, MK8 9AS

      IIF 528
  • Norris, Michael Anthony
    British pensions manager born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Chatsworth, Great Holm, Milton Keynes, Buckinghamshire, MK8 9AS

      IIF 529
  • O'connor, Tim Martin
    Irish local government officer born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, High Street, Shepton Mallet, BA4 5AA, England

      IIF 530
    • icon of address 22, Paul Street, Shepton Mallet, BA4 5LA, England

      IIF 531
    • icon of address 5, Commercial Road, Shepton Mallet, BA4 5BU, England

      IIF 532
  • O'connor, Tim Martin
    Irish manager born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Bowlish House, Bowlish, Shepton Mallet, BA4 5JA, England

      IIF 533
  • O'connor, Tim Martin
    Irish pensions manager born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Paul Street, Shepton Mallet, BA4 5LA, England

      IIF 534
  • Redston, Michael John
    English pensions manager born in November 1947

    Resident in England

    Registered addresses and corresponding companies
  • Rosser, Lynne Joan
    British group pensions manager born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trident 2, Trident Business Park, Styal Road, Wythenshawe, M22 5XB, England

      IIF 538
    • icon of address Trident 2, Trident Business Park, Styal Road, Wythenshawe, M22 5XB, United Kingdom

      IIF 539 IIF 540 IIF 541
  • Rosser, Lynne Joan
    British pensions manager born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Scottishpower Hq, 320 St Vincent Street, Glasgow, G2 5AD, Scotland

      IIF 542
  • Rosser, Lynne Joan
    British pensions professional born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Scott, Kevin Nicholas
    English pensions manager born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenhead Farm, Kettleshulme, High Peak, Derbyshire, SK23 7EJ, England

      IIF 545
    • icon of address 105 Buxton Road, 105, Buxton Road, Whaley Bridge, High Peak, SK23 7HX, United Kingdom

      IIF 546
  • Scott, Kevin Nicholas
    English retired born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33/35, Union Road, New Mills, High Peak, SK22 3EL, England

      IIF 547
  • Starling, John
    British independent trustee born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Trafalgar House Pensions Administration Limite, Cheapside House, 134-147 Cheapside, London, EC2V 6BJ, United Kingdom

      IIF 548
  • Strain, Timothy Patrick
    British pensions manager born in February 1956

    Resident in England

    Registered addresses and corresponding companies
  • Sutton, Enid Thelma
    British pensions manager born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Tyzack Road, High Wycombe, HP13 7PT, United Kingdom

      IIF 551
  • Whiterod, Joanne Lesley
    British business consultant & writer born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 The Garlands, Peterborough Road, Harrow, HA1 3DY, England

      IIF 552
  • Whiterod, Joanne Lesley
    British business consultant and writer born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 The Garlands, Peterborough Road, Harrow, HA1 3DY, England

      IIF 553
  • Whiterod, Joanne Lesley
    British pensions manager born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Ruislip Court, Ruislip, Middlesex, HA4 6JW

      IIF 554
  • Wood, Paul Anthony
    British company director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire, PE3 8SB

      IIF 555
  • Wood, Paul Anthony
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Church Street, Haconby, Bourne, PE10 0UJ, United Kingdom

      IIF 556
  • Wood, Paul Anthony
    British hr director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hilmore House, Gain Lane, Bradford, West Yorkshire, BD3 7DL, United Kingdom

      IIF 557
  • Wood, Paul Anthony
    British pensions manager born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Church Street, Haconby, Bourne, Lincolnshire, PE10 0UJ

      IIF 558
  • Wood, Paul Anthony
    British reward director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shaws Farm, Station Road, Blackthorn, Oxfordshire, OX25 1TO, United Kingdom

      IIF 559
    • icon of address 6, Church Street, Haconby, Bourne, PE10 0UJ, England

      IIF 560
    • icon of address Woolley Road, Alconbury, Huntingdon, Cambridgeshire, PE28 4HS

      IIF 561
  • Yianni, John Andreas
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE

      IIF 562
  • Yianni, John Andreas
    British pensions administration manager born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE

      IIF 563 IIF 564
  • Bale, Dung Thi Ngoc
    British pensions manager born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 723, London Road, Westcliff-on-sea, SS0 9ST, England

      IIF 565
  • Chaloner, Ruth Anne
    British counselling born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Charnwood House, Marsh Road, Ashton, Bristol, BS3 2NA, England

      IIF 566
    • icon of address Estate Office, Blenheim Palace, Woodstock, OX20 1PP, England

      IIF 567
  • Chaloner, Ruth Anne
    British marketing manager born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Heath Lane, Bladon, Woodstock, Oxfordshire, OX20 1SA, England

      IIF 568
  • Egginton, Robert John Alan

    Registered addresses and corresponding companies
    • icon of address 121, Winterstoke Road, Bristol, BS3 2LL

      IIF 569
  • Forster, Debbie Ann
    British pensions manager born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pla London River House, Royal Pier Road, Gravesend, Kent, DA12 2BG, United Kingdom

      IIF 570
  • Gant, Roderick Martin
    British pensions manager born in March 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oak Lee Burton, Stogursey, Bridgwater, Somerset, TA5 1QB

      IIF 571
  • Harman, Mathew Peter Daniel
    British pensions manager born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Flat, 26 Steerforth Street, London, London, SW18 4HH, England

      IIF 572
  • Harvey, Andrew Nicholas
    British counselling born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 240, Porchester Road, Nottingham, NG3 6HE, England

      IIF 573
  • Harvey, Andrew Nicholas
    British managing director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 240, Porchester Road, Nottingham, NG3 6HE, England

      IIF 574
  • Hodgson, Gary Robert
    British compensation & benefits manager born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hodgson, Gary Robert
    British pensions manager born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Moorberries, Hilton, Yarm, Cleveland, TS15 9WA

      IIF 591
  • Jackson, Shirley Anne
    British pensions manager born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 48 Kipling Street, London, SE1 3RT

      IIF 592
  • Lawlor, Paul Anthony
    British pensions manager born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pinley House, 2 Sunbeam Way, Coventry, CV3 1ND

      IIF 593
  • Mr Adrian Stapleton Garner
    British born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Treverbyn Road, Carclaze Ind Estate, St. Austell, Cornwall, PL25 4EW, England

      IIF 594
  • Mr John Anthony Wedgwood
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Fore Street, Holsworthy, EX22 6EB, United Kingdom

      IIF 595
  • Mr Kevin James O'boyle
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Orchard, 7 Princess Gardens, Newport, Shropshire, TF10 7ET, United Kingdom

      IIF 596
  • Mr Stanley Frederick Norton
    British born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, BN6 8QL, United Kingdom

      IIF 597
  • Mr Stephen Paul Nichols
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mrs Danielle Gaynor Brogan
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 22, Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, England

      IIF 600
  • Ms Michele Tamatha Hirons-wood
    British born in November 1973

    Resident in England

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

      IIF 601
  • Neate, Anthony Ernest
    British company director born in October 1929

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Hatley Court, 81 Albert Road South, Malvern, Worcestershire, WR14 3DX

      IIF 602 IIF 603
  • Neate, Anthony Ernest
    British counselling born in October 1929

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Hatley Court, 81 Albert Road South, Malvern, Worcestershire, WR14 3DX, England

      IIF 604
  • Neate, Anthony Ernest
    British director of various companies born in October 1929

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8 Hanley Workshops, Hanley Road, Hanley Swan, Worcestershire, WR8 0DX

      IIF 605
  • Neate, Anthony Ernest
    British director/therapist born in October 1929

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Hatley Court, 81 Albert Road South, Malvern, Worcestershire, WR14 3DX

      IIF 606
  • Neate, Anthony Ernest
    British lecturer born in October 1929

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Hatley Court, 81 Albert Road South, Malvern, Worcestershire, WR14 3DX

      IIF 607
  • Neate, Anthony Ernest
    British merchant born in October 1929

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Hatley Court, 81 Albert Road South, Malvern, Worcestershire, WR14 3DX

      IIF 608
  • Neate, Anthony Ernest
    British retired born in October 1929

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Hatley Court, 81 Albert Road South, Malvern, Worcestershire, WR14 3DX

      IIF 609
  • Newsam, Charlotte Nicola
    English counselling born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Capper Avenue, Hemswell Cliff, Gainsborough, Lincolnshire, DN21 5XS, United Kingdom

      IIF 610
  • Nixon, Michael Hugh
    British pensions manager born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leonardo Pension Schemes, Box 203, Lysander Road, Yeovil, Somerset, BA20 2YB

      IIF 611
  • Norton, Stanley Frederick
    British consultant born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodpeckers, 12 Hillside Road, Storrington, Pulborough, West Sussex, RH20 3LZ, United Kingdom

      IIF 612
  • O'boyle, Kevin James
    British director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Orchard, 7 Princess Gardens, Newport, Shropshire, TF10 7ET, United Kingdom

      IIF 613
  • O'boyle, Kevin James
    British none born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ppa9d, 81 Newgate Street, London, EC1A 7AJ

      IIF 614
  • O'boyle, Kevin James
    British pension director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Norbury, Stafford, ST20 0PL

      IIF 615
  • O'boyle, Kevin James
    British pensions director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • O'boyle, Kevin James
    British pensions manager born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pp A9d, Bt Centre, 81 Newgate Street, London, EC1A 7AJ, United Kingdom

      IIF 620 IIF 621
  • Oldham, Geoffrey Frank
    British retired born in June 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stable Cottage, Camel Street, Marston Magna, Somerset, BA22 8DD

      IIF 622 IIF 623
  • Robertson, Lindsay
    Scottish pensions manager born in February 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Nimrod Street, Broughty Ferry, Dundee, Angus, DD5 3FL, Scotland

      IIF 624
  • Taylor, Tracey Barbara
    British nurse born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Coalport Close, Broseley, Broseley, Shropshire, TF12 5BF, United Kingdom

      IIF 625
  • Trebilcock, Matthew Frank
    British financial consultant born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 Boscundle Avenue, Falmouth, Cornwall, TR11 5BX

      IIF 626
  • Trebilcock, Matthew Frank
    British pension investment manager born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Falmouth School, Trescobeas Road, Falmouth, Cornwall, TR11 4LH

      IIF 627
  • Trebilcock, Matthew Frank
    British pensions manager born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 Boscundle Avenue, Falmouth, Cornwall, TR11 5BX

      IIF 628
  • Wilson, Amanda Jane
    British pensions manager born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Hyholmes, Bretton, Cambs, PE3 8LH, United Kingdom

      IIF 629
  • Wisker, Fenella Roxanne
    British pensions manager born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Interserve House, Interserve House, Ruscombe Park, Twyford, Reading, Berkshire, RG10 9JU, England

      IIF 630
  • Bean, William Thomas
    British pensions manager born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Wrotham Road, Welling, Kent, DA16 1LT

      IIF 631
  • Bennett, Steven Robert
    British pensions manager born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AN, United Kingdom

      IIF 632
  • Clark, Michael Anthony
    British director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Clark, Michael Anthony
    British pensions manager born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Old Place, Aldwick, Bognor Regis, West Sussex, PO21 3AU

      IIF 635
  • Clark, Michael Anthony
    British retired born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hayes Road, Southall, Middlesex, UB2 5NN, United Kingdom

      IIF 636
  • Devlin, Joseph William
    British pensions manager born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Royal Liver Building, Liverpool, L3 1PY

      IIF 637
  • Goddard, Anthony Richard
    British pensions management born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Ley Hill Road, Four Oaks, Sutton Coldfield, West Midlands, B75 6TF

      IIF 638
  • Goddard, Anthony Richard
    British pensions manager born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coppice Primary School, Trinity Road, Four Oaks, Sutton Coldfield, West Midlands, B75 6TJ

      IIF 639
  • Goddard, Anthony Richard
    British retired born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coppice Primary School, Trinity Road, Four Oaks, Sutton Coldfield, West Midlands, B75 6TJ

      IIF 640
  • Goulding, Gail Alison
    British director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Webbs Way, Stoney Stanton, Leicester, Leicestershire, LE9 4BW, United Kingdom

      IIF 641
  • Hayden, Bridget Louise
    English

    Registered addresses and corresponding companies
  • Hayden, Bridget Louise
    English pensions manager

    Registered addresses and corresponding companies
    • icon of address The Quorum, Bond Street South, Bristol, Somerset, BS1 3AE, England

      IIF 645
  • Heron, Allan
    British pensions manager born in June 1962

    Registered addresses and corresponding companies
    • icon of address 19 Cholmley Drive, Newton Le Willows, Merseyside, WA12 8EE

      IIF 646
  • Jackson, Paul Anthony
    English pensions manager born in October 1958

    Registered addresses and corresponding companies
    • icon of address 8 Withnell Fold, Withnell, Chorley, Lancashire, PR6 8BA

      IIF 647
  • Jackson, Robert John
    British consultant in pensions born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 508, Falmer Road, Brighton, BN2 6LH, United Kingdom

      IIF 648
  • Jackson, Robert John
    British none born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 508, Falmer Road, Woodingdean, Brighton, East Sussex, BN2 6LH, United Kingdom

      IIF 649
    • icon of address Newington House 237, Southwark Bridge Road, London, SE1 6NP, England

      IIF 650
  • Jackson, Robert John
    British pension manager born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 508 Falmer Road, Woodingdean, Brighton, East Sussex, BN2 6LH

      IIF 651
  • Jackson, Robert John
    British pensions manager born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 508 Falmer Road, Woodingdean, Brighton, East Sussex, BN2 6LH

      IIF 652
    • icon of address Energy House, Carrier Business Park, Hazelwick Avenue, Three Bridges, West Sussex, RH10 1EX, United Kingdom

      IIF 653 IIF 654 IIF 655
  • Macmillan, Lorna Lang
    British

    Registered addresses and corresponding companies
  • Macmillan, Lorna Lang
    British pensions manager

    Registered addresses and corresponding companies
    • icon of address 15 Lynton Avenue, Giffnock, Glasgow, G46 7JP

      IIF 661
  • Martin, Raymond John

    Registered addresses and corresponding companies
    • icon of address 14, Newlands, Kirknewton, EH27 8LR, Scotland

      IIF 662
    • icon of address 39 Towncourt Crescent, Petts Wood, Orpington, Kent, BR5 1PH

      IIF 663 IIF 664
  • Martin, Raymond John
    British pension fund manager born in November 1961

    Resident in United Kingdom

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

      IIF 665
  • Mcclean, Ann Elizabeth
    British director born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Boundary Road, Grimsby, DN33 3BD, United Kingdom

      IIF 666
  • Mcdonagh, Fiona
    British pensions manager born in September 1960

    Registered addresses and corresponding companies
    • icon of address 26, Waldeck Road, Chiswick, London, W4 3NP

      IIF 667
  • Mounter, Keith Ian

    Registered addresses and corresponding companies
    • icon of address Ty Llew 3 Firs Close, Marlbrook, Bromsgrove, Worcestershire, B60 1DR

      IIF 668
  • Mr Anthony William Corbett
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cornerstone House Midland Way, Thornbury, Bristol, BS35 2BS, United Kingdom

      IIF 669
  • Mr Faruku Olusola Lawson
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Donington Drive, Derby, DE23 1NA, United Kingdom

      IIF 670
    • icon of address Flat 24, 20 Abbey Road, London, NW8 9BJ, United Kingdom

      IIF 671
  • Mr Jonathan Damian Whittingham
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Belle Vue, Leek, ST13 8ER, United Kingdom

      IIF 672
  • Mr Matthew Peter Daniel Harman
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 26 Steerforth Street, London, SW18 4HH

      IIF 673
  • Mr Michael Anthony Clark
    British born in March 1957

    Resident in United Kingdom

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

      IIF 674
  • Mr Steven James Robinson
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, The Garstons, Portishead, Bristol, BS20 6QU

      IIF 675
    • icon of address Adcroft House, 15 Roath Road, Portishead, Bristol, BS20 6AW

      IIF 676 IIF 677 IIF 678
    • icon of address Adcroft House, 15 Roath Road, Portishead, Bristol, BS20 6AW, United Kingdom

      IIF 679
  • Mrs Debra Elizabeth Ann Wallace
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Moat Close, Bramley, Tadley, RG26 5AF, England

      IIF 680
  • Mrs Lynn Elizabeth Johnston
    British born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Chapel, Pentney Lane, Pentney, King's Lynn, Norfolk, PE32 1JE

      IIF 681
  • Ms Marcia Bertha Cyrilla Lansiquot
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Queens Road, Brentwood, Essex, CM14 4HE

      IIF 682
  • Neate, Robert William
    British pension manager born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148 Roe Lane, Southport, Merseyside, PR9 7PN

      IIF 683
  • Neate, Robert William
    British pensions manager born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Neate, Robert William
    British retired born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148 Roe Lane, Southport, Merseyside, PR9 7PN

      IIF 686
    • icon of address The Welfare Centre, Chalon Way, St Helens, Merseyside, WA10 1AU, United Kingdom

      IIF 687
  • Nichols, Stephen Paul
    British none born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire, LS10 1AB

      IIF 688
  • Nichols, Stephen Paul
    British pensions management born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, 30 Erghum Lane, Devizes, SN10 2GT, England

      IIF 689
  • Nichols, Stephen Paul
    British pensions manager born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, 30 Erghum Lane, Devizes, SN10 2GT, England

      IIF 690
  • Noakes, David Anthony

    Registered addresses and corresponding companies
  • Pearson, Geoffrey Thomas
    British pensions manager born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53 Latchmere Lane, Kingston Upon Thames, Surrey, KT2 5SF

      IIF 698
  • Pearson, Geoffrey Thomas
    British publisher born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53 Latchmere Lane, Kingston Upon Thames, Surrey, KT2 5SF

      IIF 699
  • Revell, Malcolm John
    British pensions manager born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Yale Way, Hornchurch, Essex, RM12 4BD

      IIF 700 IIF 701
    • icon of address 18, Yale Way, Hornchurch, Essex, RM12 4BD, United Kingdom

      IIF 702
  • Robertson, Anthony
    British pensions manager born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 16 Highbury New Park, London, N5 2DB, Uk

      IIF 703
  • Robinson, Steven James
    British company director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Adcroft House, 15 Roath Road, Portishead, Bristol, BS20 6AW, United Kingdom

      IIF 704
  • Robinson, Steven James
    British company secretary born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Ridge Close, Portishead, Bristol, BS20 8RQ

      IIF 705
  • Robinson, Steven James
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Adcroft House, 15 Roath Road, Portishead, Bristol, BS20 6AW, United Kingdom

      IIF 706 IIF 707
  • Robinson, Steven James
    British manager born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, The Garstons, Portishead, Bristol, BS20 6QU, United Kingdom

      IIF 708
  • Robinson, Steven James
    British pensions manager born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Adcroft House, 15 Roath Road, Portishead, Bristol, BS20 6AW, United Kingdom

      IIF 709
  • Rowland, Noel Edward
    British pensions manager born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15/124 Robin Hood Lane, Sutton, Surrey, SM1 2SE

      IIF 710
  • Solomon, Barry John
    British retired born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swift Barn, High Street, Little Staughton, Bedfordshire, MK44 2BH

      IIF 711
  • Whittingham, Jonathan Damian
    British counselling born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Belle Vue, Leek, ST13 8ER, United Kingdom

      IIF 712
  • Bannister, John William
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84-90, Market Street, Hednesford, Cannock, WS12 1AG, England

      IIF 713 IIF 714
  • Bannister, John William
    British pensions manager born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Andrew's Healthcare, Billing Road, Northampton, NN1 5DG, England

      IIF 715
  • Brodtkorb, Nicolas
    Argentinian pensions manager

    Registered addresses and corresponding companies
  • Browning, Tony
    British director born in April 1960

    Registered addresses and corresponding companies
    • icon of address 223 Clock House Road, Beckenham, BR3 4LD

      IIF 719
  • Connelly, Malcolm Edward

    Registered addresses and corresponding companies
    • icon of address 181 Hersham Road, Walton On Thames, Surrey, KT12 5NR

      IIF 720
  • Corbett, Anthony William
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cornerstone House Midland Way, Thornbury, Bristol, BS35 2BS, United Kingdom

      IIF 721
  • Corbett, Anthony William
    British pensions manager born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Nightingale Rise, Portishead, North Somerset, BS20 8LN

      IIF 722
  • Cox, Jacqueline Anne
    British pensions manager born in February 1964

    Registered addresses and corresponding companies
    • icon of address 9 Beechfield Drive, Devizes, Wiltshire, SN10 2SW

      IIF 723
  • Dennis, Roger Anthony
    British actuary born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Redmill, Colchester, Essex, CO3 4RT

      IIF 724
  • Dennis, Roger Anthony
    British alternate to d m wilson born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Redmill, Colchester, Essex, CO3 4RT

      IIF 725
  • Dennis, Roger Anthony
    British retired born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Essien, Olivia Adeyinka

    Registered addresses and corresponding companies
    • icon of address 17, Orchard Close, Ruislip, Middlesex, HA4 7LR, England

      IIF 728
  • Essien, Olivia Adeyinka
    British it manager born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Orchard Close, Ruislip, HA4 7LR, United Kingdom

      IIF 729
  • Essien, Olivia Adeyinka
    British pensions administrator born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Orchard Close, Ruislip, Middlesex, HA4 7LR, England

      IIF 730
  • Essien, Olivia Adeyinka
    British pensions manager born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Palace Court, Palace Grove, Bromley, Greater London, BR1 3HQ, United Kingdom

      IIF 731
  • Foster, Jacqueline Anne

    Registered addresses and corresponding companies
    • icon of address 57, Golf Course Lane, Waltham, Grimsby, South Humberside, DN37 0JN, England

      IIF 732
  • Garner, Adrian Stapleton
    British pensions manager born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Garner, Adrian Stapleton
    British retired born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marshall House, 28 Wanless Road, London, SE24 0HW

      IIF 737
    • icon of address 34, Ashley Road, Walton-on-thames, Surrey, KT12 1HS

      IIF 738
  • Hubbard, Alan Francois
    British chairman born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Johnston, David Robert
    British company director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Hayes 23 Bentsbrook Park, North Holmwood, Dorking, Surrey, RH5 4JL

      IIF 742
  • Johnston, David Robert
    British director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Hayes 23 Bentsbrook Park, North Holmwood, Dorking, Surrey, RH5 4JL

      IIF 743
  • Johnston, David Robert
    British legal services director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Hayes 23 Bentsbrook Park, North Holmwood, Dorking, Surrey, RH5 4JL

      IIF 744
  • Johnston, David Robert
    British pensions director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Q3 The Square, Randalls Way, Leatherhead, Surrey, KT22 7TW, England

      IIF 745
    • icon of address 12, Conduit Street, London, W1S 2XH, England

      IIF 746
  • Johnston, David Robert
    British pensions manager born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Hayes 23 Bentsbrook Park, North Holmwood, Dorking, Surrey, RH5 4JL

      IIF 747
  • Johnston, Lynn Elizabeth
    British company director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 154 The Long Shoot, Nuneaton, Warwickshire, CV11 6JW

      IIF 748
  • Johnston, Lynn Elizabeth
    British counselling born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Chapel, Pentney Lane, Pentney, King's Lynn, Norfolk, PE32 1JE

      IIF 749
  • Lawson, Faruku Olusola

    Registered addresses and corresponding companies
    • icon of address 59, Donington Drive, Sunnyhill, Derby, DE23 1NA, United Kingdom

      IIF 750
  • Lawson, Faruku Olusola
    British counselling born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Donington Drive, Sunnyhill, Derby, DE23 1NA, United Kingdom

      IIF 751
  • Lawson, Faruku Olusola
    British counsellor born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146, Icknield Way, Letchworth Garden City, SG6 4AN, England

      IIF 752
    • icon of address 33, Grove End Gardens, Flat 41, Grove End Road, London, NW8 9LN, United Kingdom

      IIF 753
    • icon of address Flat 24, 20 Abbey Road, London, NW8 9BJ, United Kingdom

      IIF 754
  • Lovell, John Sinclair

    Registered addresses and corresponding companies
  • Martin, Raymond John
    British company director born in November 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Corinthian House, 17 Lansdowne Road, Croydon, Surrey, CR0 2BX, England

      IIF 774
    • icon of address 14 Newlands, Kirknewton, Midlothian, EH27 8LR

      IIF 775 IIF 776 IIF 777
  • Martin, Raymond John
    British director born in November 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14 Newlands, Kirknewton, Midlothian, EH27 8LR

      IIF 778
  • Martin, Raymond John
    British head of pensions & benefits born in November 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Business House A, Gogarburn, Edinburgh, EH12 1HQ

      IIF 779
  • Martin, Raymond John
    British pension trustee born in November 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Newlands, Kirknewton, EH27 8LR, Scotland

      IIF 780
  • Martin, Raymond John
    British pensions manager born in November 1961

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mawson, Heather Fiona
    British pensions manager

    Registered addresses and corresponding companies
    • icon of address 1 Claremont Avenue, West Timperley, Cheshire, WA14 5NF

      IIF 783
    • icon of address The University Of Manchester, Oxford Road, Manchester, M13 9PL

      IIF 784
  • Mayston, Joanna
    British pensions manager born in November 1966

    Registered addresses and corresponding companies
    • icon of address 60 Brookhill Street, Stapleford, Nottingham, Nottinghamshire, NG9 7BS

      IIF 785
  • Mayston, Joanna
    British pensons manager born in November 1966

    Registered addresses and corresponding companies
    • icon of address 60 Brookhill Street, Stapleford, Nottingham, Nottinghamshire, NG9 7BS

      IIF 786
  • Mcgown, Ian
    British

    Registered addresses and corresponding companies
  • Mckee, Ronald Leslie, Mr.
    British bookkeeper born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Webbs Way, Stoney Stanton, Leicester, LE9 4BW, England

      IIF 790
  • Moody, Richard John

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 36 - 38 Botolph Lane, 5th Floor, 36 - 38 Botolph Lane, London, EC3R 8DE, England

      IIF 791
  • Mounter, Keith Ian
    British director born in April 1947

    Registered addresses and corresponding companies
  • Mounter, Keith Ian
    British director human resources born in April 1947

    Registered addresses and corresponding companies
    • icon of address Ty Llew 3 Firs Close, Marlbrook, Bromsgrove, Worcestershire, B60 1DR

      IIF 795
  • Mounter, Keith Ian
    British pensions manager born in April 1947

    Registered addresses and corresponding companies
    • icon of address Ty Llew 3 Firs Close, Marlbrook, Bromsgrove, Worcestershire, B60 1DR

      IIF 796
  • Munro, Iain
    British

    Registered addresses and corresponding companies
    • icon of address 17, Downes Green, Wirral, Merseyside, CH63 9LX

      IIF 797
  • Mr Faruku Olusola Lawsoin
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Grove End Gardens, Flat 41, Grove End Road, London, NW8 9LN, United Kingdom

      IIF 798
  • Mr Nicholas John Portch
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coppice, Petteridge Lane, Matfield, Kent, TN12 7LP, United Kingdom

      IIF 799
  • Mr Richard John Woodhams
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27a, Green Lane, Northwood, Middlesex, HA6 2PX, United Kingdom

      IIF 800
  • Neate, Robert William

    Registered addresses and corresponding companies
    • icon of address 148 Roe Lane, Southport, Merseyside, PR9 7PN

      IIF 801
  • Neate, Robert William
    British

    Registered addresses and corresponding companies
  • Nicholroy, Emelda Margaret
    British pensions manager born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newcastle University, King's Gate, Newcastle Upon Tyne, NE1 7RU

      IIF 804
  • Nicholson, Gary John
    British pensions manager born in November 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Firth Road, Auchendinny, Penicuik, EH26 0QZ, Scotland

      IIF 805
  • Noakes, David Anthony
    British company secretary born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Town Street, Old Malton, Malton, North Yorkshire, YO17 7HB

      IIF 806
  • Noakes, David Anthony
    British secretary born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Noakes, David Anthony
    British secrk born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Town Street, Old Malton, Malton, North Yorkshire, YO17 7HB

      IIF 817
  • O'brien, Vincent Patrick
    British pensions manager born in March 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78 Leafields, Houghton Regis, Bedfordshire, LU5 5LX

      IIF 818
    • icon of address Cape Intermediate Holdings Plc, Drayton Hall, Church Road, West Drayton, Middlesex, UB7 7PS, United Kingdom

      IIF 819
  • Ogunbanjo, Olutoyin
    Nigerian counselling born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clockhouse, Community Centre, Defiance Walk Woolwich Dockyard, London, SE18 5QL, England

      IIF 820
  • Pollard, John
    British pensions manager born in July 1966

    Registered addresses and corresponding companies
    • icon of address 16 Lawnside Mews, Didsbury, Manchester, M20 3YD

      IIF 821
  • Porteous, Colin William
    British director born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barlaston Golf Club, Meaford Road, Stone, ST15 8UX, United Kingdom

      IIF 822 IIF 823
  • Porteous, Colin William
    British manager born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Redbridge Close, Stoke On Trent, Staffordshire, ST4 8UP

      IIF 824 IIF 825
  • Porteous, Colin William
    British pension manager born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Redbridge Close, Stoke On Trent, Staffordshire, ST4 8UP

      IIF 826
  • Porteous, Colin William
    British pensions manager born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Campbell Road, Stoke-on-trent, ST4 4EY

      IIF 827
  • Quainoo, Gifty Aba, Mrs.
    British counselling born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Review Road, Brent, London, NW2 7BG, United Kingdom

      IIF 828
  • Roberts, Rhoslyn Nesta
    British company director born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newenham House, Northern Cross, Malahide Road, DUBLIN17, Ireland

      IIF 829
  • Roberts, Rhoslyn Nesta
    British pension manager born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72 Cathedral Road, Cardiff, South Glamorgan, CF11 9LL

      IIF 830
    • icon of address Kings College, 26 Drury Lane, Room 311, 3rd Floor, London, WC2B 5RL, United Kingdom

      IIF 831
  • Roberts, Rhoslyn Nesta
    British pensions manager born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72 Cathedral Road, Cardiff, South Glamorgan, CF11 9LL

      IIF 832
  • Rowland, Elena, Dr
    British counselling born in December 1947

    Registered addresses and corresponding companies
    • icon of address 101b Goldfinch Road, P O Box 19175, Thamesmead, SE28 0DG

      IIF 833
  • Ryan, Alexander Owen

    Registered addresses and corresponding companies
    • icon of address Unite House, 128 Theobald's Road, Holborn, London, WC1X 8TN, United Kingdom

      IIF 834
  • Ryan, Alexander Owen
    British

    Registered addresses and corresponding companies
    • icon of address 128, Theobalds Road, Holborn, London, WC1X 8TN

      IIF 835
  • Simister, Brian Robertson

    Registered addresses and corresponding companies
  • Sparrow, Trevor Edwin
    British director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 6 Market Street, Oakengates, Telford, Shropshire, TF2 6EF

      IIF 844
  • Starling, John Andrew
    British consultant born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Queenscliffe Road, Ipswich, Suffolk, IP2 9AS

      IIF 845
  • Starling, John Andrew
    British independent trustee born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Queenscliffe Road, Ipswich, Suffolk, IP2 9AS

      IIF 846
    • icon of address 2, New Bailey, 6 Stanley Street, Salford, Greater Manchester, M3 5GS, United Kingdom

      IIF 847
  • Starling, John Andrew
    British managing director born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Queenscliffe Road, Ipswich, Suffolk, IP2 9AS

      IIF 848
  • Starling, John Andrew
    British pension scheme trustee born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address William Vinten Building, Easlea Road, Bury St. Edmunds, IP32 7BY, England

      IIF 849
  • Starling, John Andrew
    British pensions manager born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Queenscliffe Road, Ipswich, Suffolk, IP2 9AS

      IIF 850
  • Starling, John Andrew
    British uk pensions manager born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Queenscliffe Road, Ipswich, Suffolk, IP2 9AS

      IIF 851
  • Starling, John Andrew
    British vice president- group pensions born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Queenscliffe Road, Ipswich, Suffolk, IP2 9AS

      IIF 852
  • Walker, Monique
    British recruiter

    Registered addresses and corresponding companies
    • icon of address 121 Daws Heath Road, Thundersley, Essex, SS7 2TA

      IIF 853
  • Wallace, Debra Elizabeth Ann
    British counselling born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Moat Close, Bramley, Tadley, RG26 5AF, England

      IIF 854
  • Wilton, Steven Trevor, Mr.
    British pensions manager born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Sunbeam Way, Coventry, CV3 1ND, England

      IIF 855
    • icon of address Peugeot Citroen Automobiles Uk Limited, 2 Sunbeam Way, Coventry, CV3 1ND, England

      IIF 856
  • Wood, Joan Mary
    British pensions manager born in March 1952

    Registered addresses and corresponding companies
  • Woodhams, Richard John
    British manager born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27a, Green Lane, Northwood, Middlesex, HA6 2PX, United Kingdom

      IIF 860
  • Baker, Gordon John

    Registered addresses and corresponding companies
    • icon of address 29 Two Gate Meadow, Overton, Basingstoke, Hampshire, RG25 3TG

      IIF 861
  • Bentley, Patricia Rose
    British retired born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55c Havant Road, Cosham, Portsmouth, Hampshire, PO6 2QY

      IIF 862
  • Borthwick, Ian John
    British pensions manager born in June 1972

    Registered addresses and corresponding companies
    • icon of address Yeomans Drive, Blakelands, Milton Keynes, Buckinghamshire, MK14 5AN, England

      IIF 863
  • Botting, John Thomas William
    English pensions manager born in April 1947

    Registered addresses and corresponding companies
    • icon of address 47 West Avenue, Wallington, Surrey, SM6 8PH

      IIF 864
  • Broadbent, Karen Louise

    Registered addresses and corresponding companies
    • icon of address Wherstead Park, The Street, Wherstead, Ipswich, Suffolk, IP9 2BJ, United Kingdom

      IIF 865
  • Broughton, Jacqueline Ann
    British pensions manager

    Registered addresses and corresponding companies
    • icon of address 145 Knutsford Road, Wilmslow, Cheshire, SK9 6EL

      IIF 866
  • Brown, Alan Robert
    British pensions manager born in May 1952

    Registered addresses and corresponding companies
    • icon of address 3 Aysgarth Avenue, Hadrian Park, Wallsend, Tyne & Wear, NE28 9XZ

      IIF 867
  • Clerkin, James John
    British pensions manager

    Registered addresses and corresponding companies
    • icon of address 19 Coulsdon Court Road, Coulsdon, Surrey, CR5 2LL

      IIF 868
  • Coe, Robert Anthony
    British

    Registered addresses and corresponding companies
  • Crooks, Alan David
    British pensions manager born in February 1951

    Registered addresses and corresponding companies
    • icon of address 30 Craigmuir Road, High Blantyre, Lanarkshire, G72 9UA

      IIF 872 IIF 873
  • Cross, Lyn Caroline
    British

    Registered addresses and corresponding companies
    • icon of address 5 Eyebright Close, Horton Heath, Hampshire, SO50 7PQ

      IIF 874
  • Cross, Lyn Caroline
    British pensions manager born in November 1960

    Registered addresses and corresponding companies
    • icon of address 5 Eyebright Close, Horton Heath, Hampshire, SO50 7PQ

      IIF 875
  • Dennis, Roger Anthony
    British retired

    Registered addresses and corresponding companies
    • icon of address 14 Redmill, Colchester, Essex, CO3 4RT

      IIF 876
  • Devoti, Julie Ann
    British director born in January 1961

    Registered addresses and corresponding companies
    • icon of address 81 Hough Top, Leeds, LS13 4QN

      IIF 877
  • Foster, Kathryn Louise
    British pensions manager

    Registered addresses and corresponding companies
    • icon of address 8 Lothbury, London, EC2R 7HH

      IIF 878
  • Gant, Roderick Martin

    Registered addresses and corresponding companies
    • icon of address 40 High Street, Street, Somerset, BA16 0YA

      IIF 879
  • Gant, Roderick Martin
    British

    Registered addresses and corresponding companies
  • Garner, Bruce Howard
    British pensions manager born in February 1949

    Registered addresses and corresponding companies
    • icon of address 2 River Meadow, Hemingford Abbots, Huntingdon, Cambridgeshire, PE28 9AY

      IIF 884 IIF 885
  • Gommo, Catherine Mary
    British pensions manager born in December 1965

    Registered addresses and corresponding companies
    • icon of address Flat 2 29 Redland Grove, Redland, Bristol, Avon, BS6 6PT

      IIF 886
  • Hall, John Anthony
    British pensions manager born in June 1937

    Registered addresses and corresponding companies
    • icon of address 5 Glenfield Road, Stockport, Cheshire, SK4 2QP

      IIF 887
  • Hancock, Fiona Helen
    British pensions consultant born in August 1960

    Registered addresses and corresponding companies
    • icon of address Ridgeway, 4a The Banks, Lyneham, Wiltshire, SN15 4NT

      IIF 888
  • Hannon, Christopher Thomas
    British head of pensions born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Liverpool Street, London, EC2M 2AT, United Kingdom

      IIF 889 IIF 890
    • icon of address 7th Floor, Exchange House, 12 Exchange Square, London, EC2A 2NY

      IIF 891 IIF 892
    • icon of address 7th Floor, Exchange House, 12 Exchange Square, London, EC2A 2NY, United Kingdom

      IIF 893
  • Hannon, Christopher Thomas
    British pensions manager born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harris, Adrian Geoffrey
    British pensions manager born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harris, Adrian Geoffrey
    British retired born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westwood Way, Westwood Business Park, Coventry, CV4 8LG, United Kingdom

      IIF 908
    • icon of address 17 Hallcroft Way, Knowle, Solihull, West Midlands, B93 9ET

      IIF 909
  • Hoad, Anthony Colin

    Registered addresses and corresponding companies
    • icon of address 43, South Park Crescent, Ilford, Essex, IG1 1XU, United Kingdom

      IIF 910
  • Holden, Brian
    British pensions manager born in January 1944

    Registered addresses and corresponding companies
    • icon of address 11 Tyersall Close Ellemere Park, Eccles, Manchester, M30 9FS

      IIF 911
  • Keenan, Rose Marie
    Irish counselling born in February 1939

    Registered addresses and corresponding companies
    • icon of address Convent Of Mercy, Kells, Co Cavan

      IIF 912
  • King, John Alan

    Registered addresses and corresponding companies
    • icon of address 8 St Stephen Street, Manchester, Lancashire, M3 6AY, United Kingdom

      IIF 913
  • Martin, Raymond John
    British company director

    Registered addresses and corresponding companies
    • icon of address 14 Newlands, Kirknewton, Midlothian, EH27 8LR

      IIF 914
  • Martin, Raymond John
    British pensions manager born in November 1961

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Tetra Laval International Sa, Avenue General Guisan 70, Pully, CH-1009, Switzerland

      IIF 915
  • Mckee, Ronald Leslie

    Registered addresses and corresponding companies
    • icon of address 10 Webbs Way, Stoney Stanton, Leicester, Leicestershire, LE5 4BW

      IIF 916
    • icon of address 10, Webbs Way, Stoney Stanton, Leicester, Leicestershire, LE9 4BW, England

      IIF 917
    • icon of address 10, Webbs Way, Stoney Stanton, Leicestershire, LE9 4BW, United Kingdom

      IIF 918
  • Mckee, Ronald Leslie
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 10, Webbs Way, Stoney Stanton, Leicester, Leicestershire, LE9 4BW

      IIF 919
  • Mckee, Ronald Leslie, Mr.
    British

    Registered addresses and corresponding companies
    • icon of address 10, Webbs Way, Stoney Stanton, Leicester, Leicestershire, LE9 4BW

      IIF 920 IIF 921
    • icon of address 10, Webbs Way, Stoney Stanton, Leicester, Leicestershire, LE9 4BW, United Kingdom

      IIF 922
  • Mckee, Ronald Leslie, Mr.
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 10, Webbs Way, Stoney Stanton, Leicester, Leicestershire, LE9 4BW

      IIF 923
  • Miller, Anthony Malcolm

    Registered addresses and corresponding companies
    • icon of address 30 Hazell Park, Amersham, Buckinghamshire, HP7 9AB

      IIF 924
  • Miller, Anthony Malcolm
    British pensions manager born in February 1947

    Registered addresses and corresponding companies
    • icon of address 9 Little Hill, Heronsgate, Chorleywood, Hertfordshire, WD3 5BX

      IIF 925
  • Monger, Jenny Louise
    British pensions manager

    Registered addresses and corresponding companies
  • Moss, Alison Barbara

    Registered addresses and corresponding companies
    • icon of address 14 Harebell Drive, Thatcham, Berkshire, RG18 4DX

      IIF 928
  • Moss, Alison Barbara
    British

    Registered addresses and corresponding companies
    • icon of address 14 Harebell Drive, Thatcham, Berkshire, RG18 4DX

      IIF 929
  • Moss, Alison Barbara
    British pensions manager

    Registered addresses and corresponding companies
  • Murray, Peter Anthony
    British cheif executive born in May 1942

    Registered addresses and corresponding companies
    • icon of address Ash House, Back Lane, Souldrop, Bedford, MK44 1HQ

      IIF 932
  • Murray, Peter Anthony
    British chief executive born in May 1942

    Registered addresses and corresponding companies
    • icon of address Ash House, Back Lane, Souldrop, Bedford, MK44 1HQ

      IIF 933
  • Murray, Peter Anthony
    British company director born in May 1942

    Registered addresses and corresponding companies
    • icon of address Ash House, Back Lane, Souldrop, Bedford, MK44 1HQ

      IIF 934
  • Murray, Peter Anthony
    British director born in May 1942

    Registered addresses and corresponding companies
  • Murray, Peter Anthony
    British pension manager born in May 1942

    Registered addresses and corresponding companies
  • Murray, Peter Anthony
    British pensions manager born in May 1942

    Registered addresses and corresponding companies
    • icon of address Ash House, Back Lane, Souldrop, Bedford, MK44 1HQ

      IIF 943
  • Murray, Peter Anthony
    British retired born in May 1942

    Registered addresses and corresponding companies
  • Mr Malcolm Edward Connelly
    British born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE

      IIF 946 IIF 947 IIF 948
  • Nicholson, Delia Margaret
    British pensions manager born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Avis Budget House, Park Road, Bracknell, Berkshire, RG12 2EW, United Kingdom

      IIF 949
  • Nicholson, Delia Margaret
    British retired born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Edmund Gate, 2a Pearces Orchard, Henley-on-thames, RG9 2LF, England

      IIF 950
  • Noakes, David Anthony
    British

    Registered addresses and corresponding companies
  • Noakes, David Anthony
    British secrk

    Registered addresses and corresponding companies
    • icon of address 21 Town Street, Old Malton, Malton, North Yorkshire, YO17 7HB

      IIF 986
  • Norton, Stanley Frederick
    British pensions manager born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Portch, Nicholas John
    British it consultant born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pb Jackson Norton, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS

      IIF 990
    • icon of address The Coppice, Petteridge Lane, Matfield, Kent, TN12 7LP, United Kingdom

      IIF 991
  • Porteous, Colin William
    British manager

    Registered addresses and corresponding companies
    • icon of address 10 Redbridge Close, Stoke On Trent, Staffordshire, ST4 8UP

      IIF 992
  • Porteous, Colin William
    British pensions & benfits mgr

    Registered addresses and corresponding companies
    • icon of address 10 Redbridge Close, Stoke On Trent, Staffordshire, ST4 8UP

      IIF 993
  • Richardson, Trevor
    British pensions manager born in July 1949

    Registered addresses and corresponding companies
  • Round, Wendy Jayne

    Registered addresses and corresponding companies
    • icon of address 3, Beech Tree Farm, Cumwhinton, Carlisle, Cumbria, CA4 8EJ

      IIF 997
    • icon of address 5, Holme Eden Gardens, Warwick Bridge, Carlisle, CA4 8RZ, England

      IIF 998
  • Smith, Philip Norman
    British pensions administrator born in February 1953

    Registered addresses and corresponding companies
    • icon of address 23b Medina Road, Holloway, London, N7 7JU

      IIF 999
  • Smith, Philip Norman
    British pensions manager born in February 1953

    Registered addresses and corresponding companies
    • icon of address 23b Medina Road, Holloway, London, N7 7JU

      IIF 1000
  • Stanton, David Malcolm
    British

    Registered addresses and corresponding companies
    • icon of address Twin Willows, Leamington Hastings, Rugby, Warwickshire, CV23 8D2

      IIF 1001
  • Stanton, David Malcolm
    British pensions manager

    Registered addresses and corresponding companies
    • icon of address Twin Willows, Leamington Hastings, Rugby, Warwickshire, CV23 8D2

      IIF 1002 IIF 1003
  • Sumner, Elizabeth Fiona
    British pensions manager born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Queens Road, Immingham, Grimsby, South Humberside, DN40 2PN

      IIF 1004
  • Thomas, Brenda Joy
    British pensions manager

    Registered addresses and corresponding companies
  • Trafford, Simon John Quentin
    British pensions manager born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306, Nottingham Road, Selston, Nottingham, NG16 6AD, England

      IIF 1007
  • Trafford, Simon John Quentin
    British pensions operations manager born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address D90, 1 Thane Road West, Nottingham, NG90 1BS, England

      IIF 1008
  • Wedgwood, John Anthony
    British counselling born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Fore Street, Holsworthy, EX22 6EB, United Kingdom

      IIF 1009
  • Wilson, Natasha
    British pensions manager born in July 1973

    Registered addresses and corresponding companies
    • icon of address 16 Crispin Way, Farnham Common, Berkshire, SL2 3UE

      IIF 1010
  • Wood, Barbara Anne
    British

    Registered addresses and corresponding companies
  • Wood, Barbara Anne
    British pensions manager

    Registered addresses and corresponding companies
    • icon of address Top Floor Flat 6 Clifton Gardens, London, W9 1DT

      IIF 1014
  • Wood, Barbara Anne
    British company director born in February 1943

    Registered addresses and corresponding companies
    • icon of address 5 Darby Crescent, Sunbury On Thames, Middlesex, TW16 5LB

      IIF 1015
  • Wood, Barbara Anne
    British pensions manager born in February 1943

    Registered addresses and corresponding companies
    • icon of address 5 Darby Crescent, Sunbury On Thames, Middlesex, TW16 5LB

      IIF 1016
  • Wood, Joan Mary
    British

    Registered addresses and corresponding companies
    • icon of address 26 Pyotts Copse, Old Basing, Basingstoke, Hampshire, RG24 8WE

      IIF 1017
  • Woodhams, Richard John

    Registered addresses and corresponding companies
    • icon of address 20 Shawfield Park Flat 1, Bromley, Kent, BR1 2NG

      IIF 1018
  • Woods, Ian
    British

    Registered addresses and corresponding companies
    • icon of address Cobwebs Chesterfield Close, Furnace Wood, East Grinstead, West Sussex, RH19 2PY

      IIF 1019
  • Yianni, John Andreas

    Registered addresses and corresponding companies
    • icon of address High Bank, 37 Silver Street, Ashwell, Baldock, SG7 5QH, England

      IIF 1020
  • Young, Jane
    British

    Registered addresses and corresponding companies
    • icon of address Suite 2a, Breakspear Park, Breakspear Way, Hemel Hempstead, Herts, HP2 4TZ, United Kingdom

      IIF 1021
  • Young, Jane
    British pensions manager

    Registered addresses and corresponding companies
    • icon of address Suite 2a, Breakspear Park, Hemel Hempstead, Herts, HP2 4TZ, United Kingdom

      IIF 1022
  • Bentley, Patricia Rose
    British

    Registered addresses and corresponding companies
    • icon of address 10 Southbrook Road, Langstone, Havant, Hampshire, PO9 1RN

      IIF 1023
  • Bolding, Neil Andrew
    British pensions manager born in November 1968

    Registered addresses and corresponding companies
    • icon of address Bonds, Tolleshunt Darcy Road, Tolleshunt Major, Maldon, Essex, CM9 8LN

      IIF 1024 IIF 1025
  • Brent, Annie
    British secretary

    Registered addresses and corresponding companies
    • icon of address Athene House, Suite J, 86, The Broadway, Mill Hill, London, NW7 3TD, England

      IIF 1026
  • Broadbent, Karen Louise
    British pensions manager born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wherstead Park, The Street, Wherstead, Ipswich, Suffolk, IP9 2BJ, United Kingdom

      IIF 1027
  • Brown, John Frederick
    British pensions manager

    Registered addresses and corresponding companies
    • icon of address 11 Burlesdon Way, Bullbrook, Bracknell, Berkshire, RG12 2PH

      IIF 1028
  • Browning, Anthony William
    British

    Registered addresses and corresponding companies
    • icon of address 223 Clock House Road, Beckenham, Kent, BR3 4LD

      IIF 1029
  • Browning, Tony
    British

    Registered addresses and corresponding companies
  • Browning, Tony
    British company director

    Registered addresses and corresponding companies
  • Coe, Robert Anthony
    British pension manager born in April 1946

    Registered addresses and corresponding companies
    • icon of address Whitethorn The Street, Bradfield, Manningtree, Essex, CO11 2US

      IIF 1039
  • Coe, Robert Anthony
    British pensions manager born in April 1946

    Registered addresses and corresponding companies
    • icon of address Whitethorn The Street, Bradfield, Manningtree, Essex, CO11 2US

      IIF 1040 IIF 1041
  • Connelly, Malcolm Edward
    British compensation & benefits manage born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 181 Hersham Road, Walton On Thames, Surrey, KT12 5NR

      IIF 1042
  • Connelly, Malcolm Edward
    British director born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 181 Hersham Road, Walton On Thames, Surrey, KT12 5NR

      IIF 1043
  • Connelly, Malcolm Edward
    British group pension smanager born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Henley Building, Newtown Road, Henley On Thames, Oxfordshire, RG9 1HG, United Kingdom

      IIF 1044
  • Connelly, Malcolm Edward
    British group pensions man born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 181 Hersham Road, Walton On Thames, Surrey, KT12 5NR

      IIF 1045
  • Connelly, Malcolm Edward
    British group pensions manager born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Connelly, Malcolm Edward
    British pensions manager born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 181 Hersham Road, Walton On Thames, Surrey, KT12 5NR

      IIF 1053
  • Cooper, Annie
    British pa

    Registered addresses and corresponding companies
    • icon of address Cherry Tree Road, Watford, Hertfordshire, WD24 6SH

      IIF 1054
  • Cooper, Annie
    British pensions manager

    Registered addresses and corresponding companies
  • Dennis, Roger Anthony
    British director born in December 1945

    Registered addresses and corresponding companies
    • icon of address 171 Victoria Street, London, SW1E 5NN

      IIF 1057
  • Dennis, Roger Anthony
    British pensions manager born in December 1945

    Registered addresses and corresponding companies
    • icon of address 171 Victoria Street, London, SW1E 5NN

      IIF 1058
  • Dougherty, Russell Alexander
    British assistant pensions manager born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Aketon Road, Castleford, West Yorkshire, WF10 5DS, United Kingdom

      IIF 1059
  • Dougherty, Russell Alexander
    British pensions manager born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Aketon Road, Castleford, WF10 5DS, United Kingdom

      IIF 1060
  • Essien, Olivia

    Registered addresses and corresponding companies
    • icon of address 17, Orchard Close, Ruislip, HA4 7LR, United Kingdom

      IIF 1061
  • Fenton, Colm Terence
    British pensions manager

    Registered addresses and corresponding companies
  • Garner, Adrian Stapleton

    Registered addresses and corresponding companies
    • icon of address Marshall House, 28 Wanless Road, London, SE24 0HW

      IIF 1065
  • German, Victoria

    Registered addresses and corresponding companies
  • Glyn, Robin
    Welsh pensions manager born in May 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Penybryn Cenhinen, Carmel, Llanrwst, Conwy, LL26 0PD, Wales

      IIF 1070
  • Hancock, Fiona Helen

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Belmont Place, Belmont Road, Maidenhead, Berkshire, SL6 6TB

      IIF 1071
  • Harman, Matthew Peter Daniel
    British financial consultant born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Bryer Close, Chard, Somerset, TA20 2LA

      IIF 1072
  • Hirons-wood, Michele Tamatha
    British director born in November 1973

    Resident in England

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

      IIF 1073
  • Hirons-wood, Michele Tamatha
    British executive officer born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highdown House, Yeoman Way, Worthing, West Sussex, BN99 3HH, England

      IIF 1074
  • Hirons-wood, Michele Tamatha
    British head of pensions born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Energy House, Carrier Business Park, Hazelwick Avenue, Three Bridges, England, RH10 1EX, England

      IIF 1075
  • Hirons-wood, Michele Tamatha
    British pensions manager born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17a, Frederick Road, Edgbaston, Birmingham, West Midlands, B15 1JN

      IIF 1076
    • icon of address 3 Beatty House, Compass Road, Hull, HU6 7BQ, England

      IIF 1077
  • Hodgkinson, Mark Alfred
    British

    Registered addresses and corresponding companies
    • icon of address Kd Tower, Suite 10, The Cotterells, Hemel Hempstead, HP1 1FW, United Kingdom

      IIF 1078
  • Hodgson, Gary Robert
    British pensions manager born in April 1964

    Registered addresses and corresponding companies
    • icon of address 18 Greys Court, Ingleby Barwick, Stockton On Tees, Cleveland, TS17 0NB

      IIF 1079
  • Holmes, Adrian Horace
    British pensions manager

    Registered addresses and corresponding companies
    • icon of address 14 Limes Court, St. Ives, Huntingdon, Cambridgeshire, PE17 4NG

      IIF 1080
  • Johnston, David Robert
    British

    Registered addresses and corresponding companies
    • icon of address 23, Bentsbrook Park, North Holmwood, Dorking, Surrey, RH5 4JL

      IIF 1081
    • icon of address West Hayes, 23 Bentsbrook Park, North Holmwood Dorking, Surrey, RH5 4JL

      IIF 1082
  • King, John Alan
    British

    Registered addresses and corresponding companies
    • icon of address 8 St Stephen Street, Manchester, M3 6AY

      IIF 1083
    • icon of address Phoenix House, 1 Station Hill, Reading, RG1 1NB, England

      IIF 1084
  • Krousti, Andrew
    British pensions manager

    Registered addresses and corresponding companies
    • icon of address 23 Gresham Way, Frimley Green, Camberley, Surrey, GU16 6LZ

      IIF 1085
  • Lansiquot, Marcia

    Registered addresses and corresponding companies
    • icon of address 107, Jubilee Avenue Romford, Essex, RM7 9LT, England

      IIF 1086
  • Lewis, Simon John

    Registered addresses and corresponding companies
    • icon of address 121, Winterstoke Road, Bristol, BS3 2LL

      IIF 1087
  • Mchugh, Denis Thomas
    Irish director of administration born in June 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 62, Queen Square, Bristol, BS1 4JZ, United Kingdom

      IIF 1088
  • Morgan, Howard Francis
    British banker

    Registered addresses and corresponding companies
    • icon of address 39 Vicarage Lane, Horley, Surrey, RH6 8AR

      IIF 1089
  • Mrs Elizabeth Ann Thompson
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sfp, Warehouse W 3, Western Gateway, Royal Victoria Docks, London, E16 1BD

      IIF 1090
  • Nixon, Michael Hugh
    British pensions director born in January 1963

    Registered addresses and corresponding companies
    • icon of address 17 Sandling Crescent, Rushmere St. Andrew, Ipswich, Suffolk, IP4 5TW

      IIF 1091
  • Norris, Michael Anthony
    British pensions consultant

    Registered addresses and corresponding companies
    • icon of address 19 Chatsworth, Great Holm, Milton Keynes, Buckinghamshire, MK8 9AS

      IIF 1092
  • O'brien, Vincent Patrick
    British

    Registered addresses and corresponding companies
    • icon of address 9, The Square, Stockley Park, Uxbridge, Middlesex, UB11 1FW, United Kingdom

      IIF 1093
    • icon of address Cape Intermediate Holdings Plc, Drayton Hall, Church Road, West Drayton, Middlesex, UB7 7PS, United Kingdom

      IIF 1094
  • Ogunbanjo, Olutoyin Adebimpe
    Nigerian charity worker born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, No. 24, Meadowford Close, London, SE28 8GF, England

      IIF 1095
  • Platten, Roy Gerald
    British benefits manager

    Registered addresses and corresponding companies
    • icon of address Yeomans Drive, Blakelands, Milton Keynes, Buckinghamshire, MK14 5AN, England

      IIF 1096
  • Poynton, Susan
    British pensions manager

    Registered addresses and corresponding companies
  • Redston, Michael John

    Registered addresses and corresponding companies
    • icon of address Suite K, Priest House, 1624 High Street, Knowle, Solihull, West Midlands, B93 0JU, United Kingdom

      IIF 1099
    • icon of address 24, Marlpit Lane, Seaton, Devon, EX12 2HH, England

      IIF 1100
    • icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands, B72 1TU

      IIF 1101
  • Richardson, Robert
    British

    Registered addresses and corresponding companies
  • Robinson, Steven James

    Registered addresses and corresponding companies
    • icon of address 16 Ridge Close, Portishead, Bristol, BS20 8RQ

      IIF 1104
  • Schiller, Maureen Frances
    British counselling born in April 1949

    Registered addresses and corresponding companies
    • icon of address Clovelly Cottage, 18 Kings Road, Chalfont St Giles, Buckinghamshire, HP8 4HS

      IIF 1105
  • Simister, Brian Robertson
    British

    Registered addresses and corresponding companies
  • Simister, Brian Robertson
    British company secretary

    Registered addresses and corresponding companies
  • Simpson, Gordon Clifford
    British pensions manager

    Registered addresses and corresponding companies
    • icon of address 10 Mellowfield Road, Laughton, Sheffield, South Yorkshire, S31 7YW

      IIF 1117
  • Sparrow, Trevor Edwin
    British

    Registered addresses and corresponding companies
    • icon of address 19 Copenhagen Gardens, Chiswick, London, W4 5NN

      IIF 1118
  • Sparrow, Trevor Edwin
    British pension plan manager

    Registered addresses and corresponding companies
    • icon of address 19 Copenhagen Gardens, Chiswick, London, W4 5NN

      IIF 1119
  • Thompson, Elizabeth Ann
    British director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sfp, Warehouse W 3, Western Gateway, Royal Victoria Docks, London, E16 1BD

      IIF 1120
    • icon of address 6, Starmead Drive, Wokingham, Berks, RG40 2HX, United Kingdom

      IIF 1121
  • Trebilcock, Matthew Frank

    Registered addresses and corresponding companies
    • icon of address 48 Boscundle Avenue, Falmouth, Cornwall, TR11 5BX

      IIF 1122
  • Tudor, Colin Ralph
    British pensions manager

    Registered addresses and corresponding companies
    • icon of address 18 Chapel Lane, Woodmancote, Cheltenham, Gloucestershire, GL52 4HT

      IIF 1123 IIF 1124
  • Vaughan, Timothy John

    Registered addresses and corresponding companies
    • icon of address 22, Yeoman Way, Bearsted, Maidstone, Kent, ME15 8PH, United Kingdom

      IIF 1125 IIF 1126
  • Whiterod, Joanne Lesley

    Registered addresses and corresponding companies
    • icon of address 16 The Garlands, Peterborough Road, Harrow On The Hill, Middlesex, HA1 3DY

      IIF 1127
  • Wilkinson, Lynn Annete Sara
    British

    Registered addresses and corresponding companies
    • icon of address Willow Barrow Lane, Harwell, Didcot, Oxfordshire, OX11 0EA

      IIF 1128
  • Wilton, Steven Trevor

    Registered addresses and corresponding companies
    • icon of address 2 Pinley House, Sunbeam Way, Coventry, CV3 1ND, England

      IIF 1129
    • icon of address 2, Sunbeam Way, Coventry, CV3 1ND, England

      IIF 1130 IIF 1131
    • icon of address Pinley House, 2 Sunbeam Way, Coventry, CV3 1ND

      IIF 1132
  • Winwood, Martin Adrian
    British pensions manager born in April 1965

    Registered addresses and corresponding companies
    • icon of address 91, St. Dunstans Crescent, Worcester, Worcestershire, WR5 2AH

      IIF 1133
  • Wisker, Fenella Roxanne
    British

    Registered addresses and corresponding companies
    • icon of address Interserve House, Ruscombe Park Twyford, Reading, Berkshire, RG10 9JU

      IIF 1134
  • Wood, Paul Anthony
    British pensions manager

    Registered addresses and corresponding companies
    • icon of address 6 Church Street, Haconby, Bourne, Lincolnshire, PE10 0UJ

      IIF 1135
  • Baker, Gordon John
    British pensions manager

    Registered addresses and corresponding companies
    • icon of address 10 Barton Drive, Barton On Sea, Hampshire, BH25 7JJ

      IIF 1136
    • icon of address 10, Barton Drive, Barton On Sea, New Milton, Hampshire, BH25 7JJ, United Kingdom

      IIF 1137
  • Bentley, Patricia Rose
    British pensions manager born in August 1944

    Registered addresses and corresponding companies
    • icon of address 10 Southbrook Road, Langstone, Havant, Hampshire, PO9 1RN

      IIF 1138
  • Braber, Robert Frederick Jan
    British non-executive born in July 1945

    Registered addresses and corresponding companies
    • icon of address 28 Lodge Lane, Prestwood, Great Missenden, Buckinghamshire, HP16 0QG

      IIF 1139
  • Braber, Robert Frederick Jan
    British pensions consultant born in July 1945

    Registered addresses and corresponding companies
    • icon of address 28 Lodge Lane, Prestwood, Great Missenden, Buckinghamshire, HP16 0QG

      IIF 1140
  • Braber, Robert Frederick Jan
    British pensions manager born in July 1945

    Registered addresses and corresponding companies
    • icon of address 2 Collings Walk, Prestwood, Great Missenden, Buckinghamshire, HP16 0RX

      IIF 1141
    • icon of address 28 Lodge Lane, Prestwood, Great Missenden, Buckinghamshire, HP16 0QG

      IIF 1142
  • Brassington, Robert Owen
    British pensions manager born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 Avon Way, Stoke Bishop, Bristol, BS9 1SL

      IIF 1143
  • Brown, Hugh Robert Arthur
    British company official born in June 1942

    Registered addresses and corresponding companies
  • Brown, Hugh Robert Arthur
    British pensions manager born in June 1942

    Registered addresses and corresponding companies
    • icon of address Mill View, White Roding, Essex, CM6 1RL

      IIF 1148
  • Brown, John Frederick
    British pensions manager born in April 1941

    Registered addresses and corresponding companies
    • icon of address 11 Burlesdon Way, Bullbrook, Bracknell, Berkshire, RG12 2PH

      IIF 1149
  • Browning, Tony

    Registered addresses and corresponding companies
    • icon of address 16a, Cameron Road, Hayesford Park, Bromley, Kent, BR2 9AR, Uk

      IIF 1150 IIF 1151
  • Clark, Brian Anthony
    British pensions manager born in November 1941

    Registered addresses and corresponding companies
    • icon of address Church Lane, Manby, Louth, Lincolnshire, LN11 8HL

      IIF 1152
  • Clifton, Fiona Henderson
    British pensions manager

    Registered addresses and corresponding companies
    • icon of address Apartment 219, Liberty Place 26-38, 26-38 Sheepcote Street, Birmingham, B16 8JZ

      IIF 1153
  • Connelly, Malcolm Edward
    British group pensions manager born in August 1952

    Registered addresses and corresponding companies
    • icon of address 400 Oxford Street, London, W1A 1AB

      IIF 1154
  • Cregan, John Edward
    British pensions manager born in July 1935

    Registered addresses and corresponding companies
  • Downey, Adrian John
    British pensions manager

    Registered addresses and corresponding companies
    • icon of address Flat 1, 16 Cromwell Road, Hove, East Sussex, BN3 3EA

      IIF 1157
  • Doyle, Anthony Michael
    British

    Registered addresses and corresponding companies
    • icon of address 24 Rathmichael Woods, Old Bray Road, Shankill, Dublin, IRISH, Ireland

      IIF 1158
  • Doyle, Anthony Michael
    British pension manager

    Registered addresses and corresponding companies
    • icon of address 24 Rathmichael Woods, Old Bray Road, Shankill, Dublin, IRISH, Ireland

      IIF 1159
  • Doyle, Anthony Michael
    British pensions manager

    Registered addresses and corresponding companies
    • icon of address 24 Rathmichael Woods, Old Bray Road, Shankill, Dublin, IRISH, Ireland

      IIF 1160
  • Elliott, Liza Ann
    British

    Registered addresses and corresponding companies
    • icon of address Old Paddock West Lane, Emberton, Olney, Buckinghamshire, MK46 5DA

      IIF 1161 IIF 1162
  • Elliott, Liza Ann
    British pensions manager

    Registered addresses and corresponding companies
  • Ellis, Marilyn Rosemary Anne
    British

    Registered addresses and corresponding companies
  • Ellis, Marilyn Rosemary Anne
    British pension trustee

    Registered addresses and corresponding companies
    • icon of address Villa Meera, P O Box 60726, 8107 Paphos, 8107, Cyprus

      IIF 1169
  • Ellis, Marilyn Rosemary Anne
    British pensions manager

    Registered addresses and corresponding companies
    • icon of address Villa Meera, P O Box 60726, 8107 Paphos, 8107, Cyprus

      IIF 1170
  • Ellis, Marilyn Rosemary Anne
    British trustee director

    Registered addresses and corresponding companies
  • Fenton, Colm Terence
    British pensions executive born in March 1951

    Registered addresses and corresponding companies
  • Flitton, John Edward
    British pensions manager

    Registered addresses and corresponding companies
    • icon of address 16 Ribblesdale Avenue, Buglawton, Congleton, Cheshire, CW12 2BS

      IIF 1175
  • Garner, Bruce Howard
    British

    Registered addresses and corresponding companies
    • icon of address Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

      IIF 1176
  • Gibbon, Andrew John
    British pensions manager born in August 1968

    Registered addresses and corresponding companies
    • icon of address 3 Oaklands, Bulmershe Road, Reading, Berkshire, RG1 5RW

      IIF 1177
  • Hall, John Anthony
    British

    Registered addresses and corresponding companies
    • icon of address 5 Glenfield Road, Stockport, Cheshire, SK4 2QP

      IIF 1178
  • Hancock, Fiona Helen
    British

    Registered addresses and corresponding companies
    • icon of address Ridgeway, 4a The Banks, Lyneham, Wiltshire, SN15 4NT

      IIF 1179
  • Hannon, Christopher Thomas
    British

    Registered addresses and corresponding companies
    • icon of address Green Pastures, Grove Lane, Longthorpe, Peterborough, Cambridgeshire, PE3 6LZ

      IIF 1180 IIF 1181
  • Harris, Adrian Geoffrey
    British

    Registered addresses and corresponding companies
    • icon of address 17 Hallcroft Way, Knowle, Solihull, West Midlands, B93 9ET

      IIF 1182
  • Harris, Adrian Geoffrey
    British pension manager

    Registered addresses and corresponding companies
    • icon of address 17 Hallcroft Way, Knowle, Solihull, West Midlands, B93 9ET

      IIF 1183
  • Harvey, Mervyn Thomas
    British pensions manager born in March 1951

    Registered addresses and corresponding companies
    • icon of address 2 Greenlands Drive, Burgess Hill, West Sussex, RH15 0AZ

      IIF 1184
  • Hoad, Anthony Colin
    British

    Registered addresses and corresponding companies
  • Hoad, Anthony Colin
    British pensions manager

    Registered addresses and corresponding companies
    • icon of address 43, South Park Crescent, Ilford, Essex, IG1 1XU

      IIF 1187
  • Hodgkinson, Mark Alfred
    British bank employee born in April 1956

    Registered addresses and corresponding companies
    • icon of address 9 Stowell Crescent, Wareham, Dorset, BH20 4PT

      IIF 1188
  • Hopewell, Colin David
    British pensions manager born in July 1964

    Registered addresses and corresponding companies
    • icon of address 17 Montsoreau Way, Mountsorrel, Loughborough, Leicestershire, LE12 7HU

      IIF 1189
  • Ireson, Timothy William
    British pensions manager born in July 1946

    Registered addresses and corresponding companies
    • icon of address 7 Carman Close, Watnall, Nottinghamshire, NG16 1JX

      IIF 1190
  • Joyce, Nicole Gaynor

    Registered addresses and corresponding companies
  • Lovell, John Sinclair
    British director uk pensions

    Registered addresses and corresponding companies
    • icon of address Company Secretariat Department, Granite House, Granite Way, Syston, Leicester, Leicestershire, LE7 1PL, United Kingdom

      IIF 1193 IIF 1194
    • icon of address Company Secretariat Department, Granite House, Granite Way Syston, Leicester, Leicestershire, LE7 1PL, United Kingdom

      IIF 1195
  • Lovell, John Sinclair
    British pensions manager

    Registered addresses and corresponding companies
    • icon of address Company Secretariat Department, Granite House, Granite Way, Syston, Leicester, Leicestershire, LE7 1PL, United Kingdom

      IIF 1196
  • Martin, Raymond John
    British actuary born in November 1961

    Registered addresses and corresponding companies
    • icon of address 39 Towncourt Crescent, Petts Wood, Orpington, Kent, BR5 1PH

      IIF 1197
  • Martin, Raymond John
    British pension fund manager born in November 1961

    Registered addresses and corresponding companies
  • Martin, Raymond John
    British pension manager born in November 1961

    Registered addresses and corresponding companies
    • icon of address 39 Towncourt Crescent, Petts Wood, Orpington, Kent, BR5 1PH

      IIF 1200
  • Martin, Raymond John
    British pensions manager born in November 1961

    Registered addresses and corresponding companies
    • icon of address 39 Towncourt Crescent, Petts Wood, Orpington, Kent, BR5 1PH

      IIF 1201
  • Mcclean, Ann Elizabeth
    British

    Registered addresses and corresponding companies
    • icon of address 67, Welholme Road, Grimsby, N E Lincolnshire, DN32 0NB, United Kingdom

      IIF 1202
  • Moreton, Jon

    Registered addresses and corresponding companies
    • icon of address Bournville Place, Bournville Lane, Bournville, Birmingham, B30 2LU, England

      IIF 1203
  • Morgan, Howard Francis
    British pensions manager born in November 1945

    Registered addresses and corresponding companies
  • Neate, Anthony Ernest
    British

    Registered addresses and corresponding companies
    • icon of address 81, Albert Road South, 10 Hatley Court, Malvern, Worcestershire, WR14 3DX, England

      IIF 1206
  • Neate, Anthony Ernest
    British company director

    Registered addresses and corresponding companies
    • icon of address 10 Hatley Court, 81 Albert Road South, Malvern, Worcestershire, WR14 3DX

      IIF 1207
  • Nicholson, Delia Margaret
    British

    Registered addresses and corresponding companies
    • icon of address Edmund Gate, 2a Pearces Orchard, Henley-on-thames, RG9 2LF, England

      IIF 1208
  • Noakes, David

    Registered addresses and corresponding companies
    • icon of address Tees Wharf, Dockside Road, Middlesbrough, Cleveland, TS3 6AB, United Kingdom

      IIF 1209
    • icon of address 11, The Village Green, Sinderby, Thirsk, North Yorkshire, YO7 4HY

      IIF 1210
    • icon of address 11, The Village Green, Sinderby, Thirsk, North Yorkshire, YO7 4HY, United Kingdom

      IIF 1211
    • icon of address 11, The Village Green, Sinderby, Thirsk, YO7 4HY, England

      IIF 1212 IIF 1213 IIF 1214
  • Noakes, David Anthony
    British clerk born in June 1965

    Registered addresses and corresponding companies
    • icon of address 108 Iveson Drive, Leeds, LS16 6NS

      IIF 1216
  • Noakes, David Anthony
    British secretary born in June 1965

    Registered addresses and corresponding companies
  • O'boyle, Kevin James
    British

    Registered addresses and corresponding companies
  • O'boyle, Kevin James
    British head of uk pensions

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Norbury, Stafford, ST20 0PL

      IIF 1225
  • Oldham, Geoffrey Frank
    British group pensions manager born in June 1938

    Registered addresses and corresponding companies
    • icon of address 4 Dalmeny, Langdon Hills, Basildon, Essex, SS16 6DD

      IIF 1226
  • Oldham, Geoffrey Frank
    British pensions manager born in June 1938

    Registered addresses and corresponding companies
    • icon of address 4 Dalmeny, Langdon Hills, Basildon, Essex, SS16 6DD

      IIF 1227
  • Opiah, Emmanuel Ohwusa
    British counselling born in August 1950

    Registered addresses and corresponding companies
    • icon of address 73 Monks Park, Wembley, Middlesex, HA9 6JG

      IIF 1228
  • Roberts, Brian John
    British

    Registered addresses and corresponding companies
  • Roberts, Brian John
    British pensions manager born in December 1935

    Registered addresses and corresponding companies
    • icon of address 15 Badgers Croft, Eccleshall, Stafford, Staffordshire, ST21 6DS

      IIF 1233 IIF 1234
  • Roberts, Jimmy Colin
    British pensions manager

    Registered addresses and corresponding companies
    • icon of address Ashley House, Swan Street, Boxford, Suffolk, CO10 5NZ

      IIF 1235
  • Roberts, Rhoslyn Nesta
    British

    Registered addresses and corresponding companies
    • icon of address 72 Cathedral Road, Cardiff, South Glamorgan, CF11 9LL

      IIF 1236
    • icon of address 90 Downton Avenue, Streatham Hill, London, SW2 3TS

      IIF 1237
    • icon of address Newenham House, Northern Cross, Malahide Road, DUBLIN17, Ireland

      IIF 1238 IIF 1239
  • Rowland, Noel Edward
    British commissions manager

    Registered addresses and corresponding companies
    • icon of address 15/124 Robin Hood Lane, Sutton, Surrey, SM1 2SE

      IIF 1240
  • Simister, Brian Robertson
    British pensions manager born in September 1947

    Registered addresses and corresponding companies
  • Simpson, Gordon Clifford
    British superannuation officer born in March 1950

    Registered addresses and corresponding companies
    • icon of address 10 Mellowfield Road, Laughton, Sheffield, South Yorkshire, S31 7YW

      IIF 1243
  • Smith, Philip Norman
    British pensions administrator

    Registered addresses and corresponding companies
    • icon of address 23b Medina Road, Holloway, London, N7 7JU

      IIF 1244
  • Smith, Philip Norman
    British pensions manager

    Registered addresses and corresponding companies
    • icon of address 23b Medina Road, Holloway, London, N7 7JU

      IIF 1245
  • Solomon, Barry John
    British director of pensions born in December 1944

    Registered addresses and corresponding companies
    • icon of address 133 Odell Road, Little Odell, Bedford, MK43 7AP

      IIF 1246
  • Solomon, Barry John
    British pensions manager born in December 1944

    Registered addresses and corresponding companies
    • icon of address 133 Odell Road, Little Odell, Bedford, MK43 7AP

      IIF 1247
  • Sparrow, Trevor Edwin
    British pensions manager born in September 1957

    Registered addresses and corresponding companies
    • icon of address 19 Copenhagen Gardens, Chiswick, London, W4 5NN

      IIF 1248
  • Stanton, David Malcolm
    British pensions manager born in February 1945

    Registered addresses and corresponding companies
    • icon of address Twin Willows, Leamington Hastings, Rugby, Warwickshire, CV23 8D2

      IIF 1249
  • Starling, John Andrew
    British

    Registered addresses and corresponding companies
    • icon of address 16, Queenscliffe Road, Ipswich, Suffolk, IP2 9AS

      IIF 1250
  • Starling, John Andrew
    British uk pensions manager

    Registered addresses and corresponding companies
  • Starling, John Andrew
    British vp group pensions

    Registered addresses and corresponding companies
    • icon of address 16, Queenscliffe Road, Ipswich, Suffolk, IP2 9AS

      IIF 1254
  • Thompson, Elizabeth Ann
    British pensions manager born in November 1961

    Registered addresses and corresponding companies
    • icon of address Flat 9 The Beeches, 43 Queens Road, Leicester, Leicestershire, LE9 7DD

      IIF 1255
  • Walker, Monique

    Registered addresses and corresponding companies
    • icon of address 121, Daws Heath Road, Benfleet, Essex, SS7 2TA, England

      IIF 1256
    • icon of address 121, Daws Heath Road, Benfleet, SS7 2TA, United Kingdom

      IIF 1257
  • Whiterod, Joanne Lesley
    British

    Registered addresses and corresponding companies
    • icon of address 2 Ruislip Court, Ruislip, Middlesex, HA4 6JW

      IIF 1258
  • Whiterod, Joanne Lesley
    British business consultant & writer

    Registered addresses and corresponding companies
    • icon of address 9, The Garlands, Peterborough Road, Harrow, HA1 3DY, England

      IIF 1259
  • Whiterod, Joanne Lesley
    British pensions manager

    Registered addresses and corresponding companies
    • icon of address 2 Ruislip Court, Ruislip, Middlesex, HA4 6JW

      IIF 1260
  • Wilton, Steven

    Registered addresses and corresponding companies
    • icon of address 2, Sunbeam Way, Coventry, CV3 1ND, England

      IIF 1261
  • Woodhams, Richard John
    British

    Registered addresses and corresponding companies
  • Burr, David Nicholas
    British pensions manager born in October 1951

    Registered addresses and corresponding companies
    • icon of address Flagstones, 22 Horsham Road, Cranleigh, Surrey, GU6 8DW

      IIF 1264
  • Garner, Adrian Stapleton
    British group pensions manager rte group born in July 1949

    Registered addresses and corresponding companies
    • icon of address 27 Long Lodge Drive, Walton On Thames, Surrey, KT12 3BY

      IIF 1265
  • Hartnell, Ian Patrick Dunston
    British company director born in October 1957

    Registered addresses and corresponding companies
  • Hartnell, Ian Patrick Dunston
    British coy director born in October 1957

    Registered addresses and corresponding companies
  • Hartnell, Ian Patrick Dunston
    British pensions manager born in October 1957

    Registered addresses and corresponding companies
  • Johnston, Lynn Elizabeth
    British company director

    Registered addresses and corresponding companies
    • icon of address 154 The Long Shoot, Nuneaton, Warwickshire, CV11 6JW

      IIF 1272
  • Kear, William Edmund Raymond
    British pensions manager born in August 1962

    Registered addresses and corresponding companies
    • icon of address 28 Hillingdon Road, Watford, WD2 6JG

      IIF 1273
  • Macnaughton, Colin Fraser
    British pensions manager

    Registered addresses and corresponding companies
    • icon of address 1b Saint Johns Hill, Sevenoaks, Kent, TN13 3NX

      IIF 1274
  • Macnaughton, Colin Fraser
    British pensions operations manager born in May 1963

    Registered addresses and corresponding companies
    • icon of address 1b Saint Johns Hill, Sevenoaks, Kent, TN13 3NX

      IIF 1275
  • Mcclean, Ann Elizabeth
    British counselling born in June 1952

    Registered addresses and corresponding companies
    • icon of address 67, Welholme Road, Grimsby, N E Lincolnshire, DN32 0NB, United Kingdom

      IIF 1276
  • Mr Robert John Alan Egginton
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4-5 Sparrow Hall Farm, Leighton Road, Edlesborough, Dunstable, LU6 2ES, England

      IIF 1277 IIF 1278
  • Pincott, Richard Maxwell
    British pensions manager born in December 1929

    Registered addresses and corresponding companies
    • icon of address Lymington Coombe Road, Steyning, West Sussex, BN44 3LF

      IIF 1279
  • Powell, Francesca Karen
    British pensions manager born in June 1974

    Registered addresses and corresponding companies
    • icon of address 46 Russell Court, 1 London Lane, Bromley, Kent, BR1 4HX

      IIF 1280
  • Redston, Michael John
    British group pensions manager born in November 1947

    Registered addresses and corresponding companies
    • icon of address 9 Clive Road, Balsall Common, Coventry, West Midlands, CV7 7DW

      IIF 1281
  • Richardson, Francis John
    British

    Registered addresses and corresponding companies
  • Roberts, Rhoslyn Nesta
    British pension scheme secretary born in June 1951

    Registered addresses and corresponding companies
    • icon of address 90 Downton Avenue, Streatham Hill, London, SW2 3TS

      IIF 1284
  • Strain, Timothy Patrick
    British

    Registered addresses and corresponding companies
    • icon of address Fernleigh Silver Lane, West Challow, Wantage, Oxfordshire, OX12 9TN

      IIF 1285
  • Vaughan, Timothy John
    British pensions manager

    Registered addresses and corresponding companies
    • icon of address 22, Yeoman Way, Bearsted, Maidstone, Kent, ME15 8PH, United Kingdom

      IIF 1286
  • Wilkinson, Lynn Annete Sara
    British pensions manager born in February 1957

    Registered addresses and corresponding companies
    • icon of address Willow Barrow Lane, Harwell, Didcot, Oxfordshire, OX11 0EA

      IIF 1287
  • Woodhams, Richard John
    British bank employee born in June 1961

    Registered addresses and corresponding companies
    • icon of address 20 Shawfield Park Flat 1, Bromley, Kent, BR1 2NG

      IIF 1288
  • Woodhams, Richard John
    British pensions manager born in June 1961

    Registered addresses and corresponding companies
  • Woodhams, Richard John
    British risk professional born in June 1961

    Registered addresses and corresponding companies
    • icon of address 8, Canada Square, London, E14 5HQ, United Kingdom

      IIF 1292
  • Browning, Anthony William
    British pensions manager born in April 1960

    Registered addresses and corresponding companies
    • icon of address 223 Clock House Road, Beckenham, Kent, BR3 4LD

      IIF 1293
  • Cooper, Christopher Stephen
    British counselling born in December 1954

    Registered addresses and corresponding companies
  • Egginton, Robert John Alan
    British pensions manager born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, Winterstoke Road, Bristol, BS3 2LL

      IIF 1296 IIF 1297
    • icon of address Unit 4-5 Sparrow Hall Farm, Leighton Road, Edlesborough, Dunstable, LU6 2ES, England

      IIF 1298
  • Ellis, Marilyn Rosemary Anne
    British chairman born in June 1947

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Cheapside House, 2nd Floor (south West), 138 Cheapside, London, EC2V 6BJ, England

      IIF 1299
  • Ellis, Marilyn Rosemary Anne
    British company director born in June 1947

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Villa Meera, P O Box 60726, 8107 Paphos, 8107, Cyprus

      IIF 1300
  • Ellis, Marilyn Rosemary Anne
    British pension manager born in June 1947

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Villa Meera, P O Box 60726, 8107 Paphos, 8107, Cyprus

      IIF 1301
  • Ellis, Marilyn Rosemary Anne
    British pensions administration born in June 1947

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Villa Meera, P O Box 60726, 8107 Paphos, 8107, Cyprus

      IIF 1302
  • Ellis, Marilyn Rosemary Anne
    British pensions administrator born in June 1947

    Resident in Cyprus

    Registered addresses and corresponding companies
  • Ellis, Marilyn Rosemary Anne
    British pensions adminstrator born in June 1947

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Villa Meera, P O Box 60726, 8107 Paphos, 8107, Cyprus

      IIF 1305
  • Ellis, Marilyn Rosemary Anne
    British pensions consultant born in June 1947

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Ascent 4, 2 Gladiator Way, Farnborough Aerospace Centre, Farnborough, GU14 6XN, England

      IIF 1306 IIF 1307
  • Ellis, Marilyn Rosemary Anne
    British pensions manager born in June 1947

    Resident in Cyprus

    Registered addresses and corresponding companies
  • Ellis, Marilyn Rosemary Anne
    British professional pension trustee born in June 1947

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Cheapside House (2nd Floor), 138 Cheapside, London, EC2V 6BJ, United Kingdom

      IIF 1310
  • Ellis, Marilyn Rosemary Anne
    British trustee director born in June 1947

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Bridgeways House, Four Acres, Oving, Aylesbury, Buckinghamshire, HP22 4FJ, England

      IIF 1311
  • Ellis, Marilyn Rosemary Anne
    British trustee director (pensions) born in June 1947

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Ascent 4, 2 Gladiator Way, Farnborough Aerospace Centre, Farnborough, GU14 6XN, England

      IIF 1312
  • Ellis, Marilyn Rosemary Anne
    British vice president group pensions born in June 1947

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Ascent 4, 2 Gladiator Way, Farnborough Aerospace Centre, Farnborough, GU14 6XN, England

      IIF 1313
  • Hirons-wood, Michele Tamatha
    British head of pensions born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Energy House, Hazelwick Avenue, Three Bridges, Crawley, West Sussex, RH10 1EX, United Kingdom

      IIF 1314
  • Hirons-wood, Michele Tamatha
    British trustee born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vestry House, Laurence Pountney Hill, London, EC4R 0EH, United Kingdom

      IIF 1315
    • icon of address Vestry House, Laurence Pountney Hill, London, London, EC4R 0EH, United Kingdom

      IIF 1316
  • Hoogstad, Alexander Vincent Sebastian
    Dutch pensions manager born in July 1969

    Registered addresses and corresponding companies
    • icon of address 27, Avenue De Montchoisi, Lausanne, Ch-1006, FOREIGN, Switzerland

      IIF 1317
  • Lansiquot, Marcia Bertha Cyrilla
    British counselling born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, Jubilee Avenue Romford, Essex, RM7 9LT, England

      IIF 1318
  • Portch, Nicholas John
    British pensions manager born in December 1959

    Registered addresses and corresponding companies
    • icon of address 4 Linden Park Road, Tunbridge Wells, Kent, TN2 5QL

      IIF 1319
  • Richardson, Francis John
    British financial adviser born in June 1934

    Registered addresses and corresponding companies
    • icon of address 5 Aylesbury, York Avenue, Hove, East Sussex, BN3 1PT

      IIF 1320
  • Richardson, Francis John
    British pensions manager born in June 1934

    Registered addresses and corresponding companies
  • Richardson, Francis John
    British retired born in June 1934

    Registered addresses and corresponding companies
    • icon of address 5 Aylesbury, York Avenue, Hove, East Sussex, BN3 1PT

      IIF 1323
  • Turkington, Peter Michael James
    British pensions manager born in July 1954

    Registered addresses and corresponding companies
    • icon of address 120 Malone Road, Belfast, BT9 5HT

      IIF 1324
  • Yule, Andrew Donald Mailler
    British pensions manager born in June 1939

    Registered addresses and corresponding companies
    • icon of address 13 Cara House, 196 Bedford Hill, London, SW12 9HL

      IIF 1325
  • Ogunbanjo, Olutoyin Adebimpe
    Nigerian charity worker born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clockhouse Community Centre, Defiance Walk, London, SE18 5QL

      IIF 1326
  • Ogunbanjo, Olutoyin Adebimpe
    Nigerian health trainer born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82 Felixstowe Road, Abbey Wood, London, SE2 9QH, United Kingdom

      IIF 1327
  • Macmillan-binns, Simone Dorothy Norma
    British pensions manager born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT

      IIF 1328
    • icon of address St Leonards Building, Harry Kerr Drive, Stafford, England And Wales, ST16 1WT, United Kingdom

      IIF 1329
  • Turkington, Peter Michael James
    British retired pensions administrator born in July 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Apartment 8, Castleview Court, 15 Old Henry Street, Enniskillen, Co. Fermanagh, BT74 7JX, Northern Ireland

      IIF 1330
  • Woodman, John Nicholas, Pensions Manager
    British pensions manager born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kings Place, 90 York Way, London, N1P 2AP

      IIF 1331
  • Edelin De La Praudiere, Yvonne Desiree
    British pensions manager born in April 1946

    Registered addresses and corresponding companies
  • Managing Director Robert Patrick Tubridy
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Twisleton Court, Priory Hill, Dartford, Kent, DA1 2EN, England

      IIF 1336
  • Shirley-rollison, David Waldemar Gordon
    British pensions manager born in January 1937

    Registered addresses and corresponding companies
    • icon of address 8 Heatherwood, Midhurst, Sussex, GU29 9LH

      IIF 1337
  • Tubridy, Robert Patrick, Managing Director
    British managing director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Twisleton Court, Priory Hill, Dartford, Kent, DA1 2EN, England

      IIF 1338
child relation
Offspring entities and appointments
Active 247
  • 1
    TUCKWOOD NO.74 LIMITED - 2000-03-07
    icon of address Pb Jackson Norton 7th Floor Dashwood House, 69 Old Broad Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-28 ~ dissolved
    IIF 990 - Director → ME
  • 2
    icon of address Flat 1, 26 Steerforth Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-04-06 ~ now
    IIF 572 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ now
    IIF 673 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 673 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address High Bank 37 Silver Street, Ashwell, Baldock, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-08-14 ~ now
    IIF 101 - Director → ME
    icon of calendar 2021-09-12 ~ now
    IIF 1020 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-12 ~ now
    IIF 248 - Has significant influence or controlOE
  • 4
    icon of address Cilec Ltd T/a Tersons, 27-29 Castle Street, Dover, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-12 ~ now
    IIF 392 - Director → ME
    icon of calendar 2017-06-12 ~ now
    IIF 910 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ now
    IIF 486 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 486 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Stock Page Stock, 83 Goswell Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-04-21 ~ now
    IIF 592 - Director → ME
  • 6
    icon of address 224 Staveley Gardens, Chiswick, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-10 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2023-12-10 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 67 Welholme Road, Grimsby, N E Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-01 ~ dissolved
    IIF 1276 - Director → ME
  • 8
    icon of address 22 Grove Road, Newbury, Berkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-11-09 ~ now
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 234 - Ownership of shares – 75% or moreOE
  • 9
    AKER SOLUTIONS DC TRUSTEES LIMITED - 2014-12-02
    AKER KVAERNER DC TRUSTEES LIMITED - 2008-04-03
    FRONTICA DC TRUSTEES LIMITED - 2016-12-15
    icon of address Trafalgar House Ascent 4, 2 Gladiator Way, Farnborough Aerospace Centre, Farnborough, Hampshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-02-20 ~ now
    IIF 845 - Director → ME
  • 10
    OPTIONS EBC LIMITED - 2025-05-01
    BERKELEY BURKE EMPLOYEE BENEFIT CONSULTANTS LIMITED - 2021-04-03
    icon of address Unit 44, Business Box, 3 Oswin Road, Leicester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 57 - Director → ME
  • 11
    icon of address 31 Someries Road, Hemel Hempstead, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-12 ~ now
    IIF 257 - Director → ME
    Person with significant control
    icon of calendar 2024-01-12 ~ now
    IIF 307 - Right to appoint or remove directorsOE
    IIF 307 - Ownership of voting rights - 75% or moreOE
    IIF 307 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Mcr Holdings, Bridgeways House Four Acres, Oving, Aylesbury, Buckinghamshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-10-26 ~ now
    IIF 1311 - Director → ME
  • 13
    GW 833 LIMITED - 2001-11-15
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-05 ~ dissolved
    IIF 535 - Director → ME
    icon of calendar 2013-03-01 ~ dissolved
    IIF 1101 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    GW 213 LIMITED - 2001-02-19
    icon of address Suite K, Priest House, 1624 High Street, Knowle, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    EXPRESS TRUSTEES LIMITED - 2017-03-21
    HACKREMCO (NO.1332) LIMITED - 1998-05-27
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-12 ~ now
    IIF 688 - Director → ME
  • 16
    icon of address Avis Budget House, Park Road, Bracknell, Berkshire, England, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2009-04-01 ~ now
    IIF 949 - Director → ME
  • 17
    icon of address 1 Whiteholme The Street, Kingscourt, Stroud, Gloucestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,333 GBP2019-04-30
    Officer
    icon of calendar 2003-10-03 ~ dissolved
    IIF 1206 - Secretary → ME
  • 18
    icon of address 21 Corbett Road, Hollywood, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-30 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-01-30 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Unit 9 The Link, 49 Effra Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-04-29 ~ dissolved
    IIF 422 - Director → ME
    Person with significant control
    icon of calendar 2020-04-29 ~ dissolved
    IIF 324 - Right to appoint or remove directorsOE
    IIF 324 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 324 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address West Hayes, 23 Bentsbrook Park, North Holmwood Dorking, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-04-22 ~ now
    IIF 1082 - Secretary → ME
  • 21
    icon of address Adcroft House 15 Roath Road, Portishead, Bristol
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-12-13 ~ now
    IIF 709 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 676 - Right to appoint or remove directorsOE
    IIF 676 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 676 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    icon of address 54 Bedford Gardens, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-22 ~ dissolved
    IIF 270 - Director → ME
  • 23
    BRITISH TELECOM (CBP) LIMITED - 1993-02-15
    CITY BUSINESS PRODUCTS LIMITED - 1987-05-20
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-31 ~ dissolved
    IIF 620 - Director → ME
  • 24
    icon of address 8 Founes Drive, Chafford Hundred, Grays, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-24 ~ dissolved
    IIF 366 - Director → ME
  • 25
    icon of address 8 Founes Drive, Chafford Hundred, Grays, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-06 ~ dissolved
    IIF 368 - Director → ME
    Person with significant control
    icon of calendar 2022-05-06 ~ dissolved
    IIF 503 - Right to appoint or remove directorsOE
    IIF 503 - Ownership of voting rights - 75% or moreOE
    IIF 503 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 8 Founes Drive, Chafford Hundred, Grays, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-24 ~ dissolved
    IIF 367 - Director → ME
  • 27
    icon of address 8 Founes Drive Founes Drive, Chafford Hundred, Grays, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-07-31
    Officer
    icon of calendar 2018-07-09 ~ dissolved
    IIF 370 - Director → ME
    Person with significant control
    icon of calendar 2018-07-09 ~ dissolved
    IIF 504 - Right to appoint or remove directorsOE
    IIF 504 - Ownership of voting rights - 75% or moreOE
    IIF 504 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 8 Founes Drive, Chafford Hundred, Grays, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-23 ~ now
    IIF 369 - Director → ME
    Person with significant control
    icon of calendar 2025-06-23 ~ now
    IIF 502 - Right to appoint or remove directorsOE
    IIF 502 - Ownership of voting rights - 75% or moreOE
    IIF 502 - Ownership of shares – 75% or moreOE
  • 29
    CADBURY PENSION TRUST LIMITED - 2016-05-19
    CADBURY SCHWEPPES PENSION TRUST LIMITED - 2008-07-10
    icon of address Bournville Place, Bournville Lane, Bournville, Birmingham, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF 1203 - Secretary → ME
  • 30
    SCHWEPPES (PENSION FUNDS) LIMITED - 1984-02-10
    icon of address Bournville Place, Bournville Lane, Bournville, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 51 - Director → ME
  • 31
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-17 ~ dissolved
    IIF 382 - Director → ME
  • 32
    icon of address 11 The Village Green, Sinderby, Thirsk, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-10 ~ dissolved
    IIF 511 - Director → ME
  • 33
    icon of address The Coppice, Petteridge Lane, Matfield, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    292,925 GBP2025-03-31
    Officer
    icon of calendar 2004-04-05 ~ now
    IIF 991 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 799 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 2 Charnwood House Marsh Road, Ashton, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-08-05 ~ now
    IIF 566 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ now
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Sunnyview, Burlington Gardens, Hullbridge, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    78 GBP2017-08-31
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Adcroft House 15 Roath Road, Portishead, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    53,944 GBP2024-03-31
    Officer
    icon of calendar 2005-10-26 ~ now
    IIF 704 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 678 - Right to appoint or remove directorsOE
    IIF 678 - Ownership of voting rights - 75% or moreOE
    IIF 678 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Adcroft House 15 Roath Road, Portishead, Bristol, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 707 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ now
    IIF 679 - Right to appoint or remove directorsOE
    IIF 679 - Ownership of voting rights - 75% or moreOE
    IIF 679 - Ownership of shares – 75% or moreOE
  • 38
    INHOCO 2896 LIMITED - 2003-09-15
    icon of address 3rd Floor Forbury Works, 37-43 Blagrave Street, Reading, Berkshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-03-28 ~ now
    IIF 14 - Director → ME
  • 39
    NEEDJEWEL LIMITED - 1983-09-28
    icon of address Suite 2a Breakspear Park, Hemel Hempstead, Herts, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2021-06-30
    Officer
    icon of calendar 2003-07-01 ~ dissolved
    IIF 1022 - Secretary → ME
  • 40
    icon of address 22 Paul Street, Shepton Mallet, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 531 - Director → ME
  • 41
    icon of address 23 Bentsbrook Park, North Holmwood, Dorking, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    296 GBP2020-02-28
    Officer
    icon of calendar 2009-07-30 ~ dissolved
    IIF 1081 - Secretary → ME
  • 42
    PENSIONSABLE LIMITED - 2015-07-29
    icon of address 7 Penn Road, Hazlemere, High Wycombe
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-07 ~ dissolved
    IIF 551 - Director → ME
  • 43
    icon of address 240 Porchester Road, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-05-28 ~ now
    IIF 573 - Director → ME
    Person with significant control
    icon of calendar 2017-05-28 ~ now
    IIF 309 - Right to appoint or remove directorsOE
    IIF 309 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 309 - Ownership of voting rights - 75% or moreOE
    IIF 309 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 41 Keene Way, Galleywood, Chelmsford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-03-10 ~ now
    IIF 426 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ now
    IIF 321 - Has significant influence or controlOE
    icon of calendar 2017-03-31 ~ now
    IIF 317 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address 5 Winterley Drive, Halewood, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-23 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ dissolved
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 46
    icon of address Crowmarsh Battle Farm, 84 Preston Crowmarsh, Wallingford
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,953,936 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 950 - Director → ME
    icon of calendar ~ now
    IIF 1208 - Secretary → ME
  • 47
    icon of address Unit 22 Cariocca Business Park, 2 Sawley Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-06-28 ~ now
    IIF 376 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ now
    IIF 600 - Ownership of shares – 75% or moreOE
  • 48
    TRUMPMOVE LIMITED - 1988-06-28
    icon of address C/o Trafalgar House Ascent 4, 2 Gladiator Way, Farnborough Aerospace Centre, Farnborough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-01-01 ~ now
    IIF 846 - Director → ME
  • 49
    icon of address 1 Nimrod Street, Broughty Ferry, Dundee, Angus, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 624 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 485 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 485 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    POWERGEN TRUSTEES LIMITED - 2004-07-05
    icon of address Westwood Way, Westwood Business Park, Coventry
    Active Corporate (10 parents)
    Officer
    icon of calendar 2009-08-05 ~ now
    IIF 898 - Director → ME
  • 51
    icon of address Vestra Property Management, 3, Swan Road, Seaton, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2020-10-09 ~ now
    IIF 312 - Has significant influence or controlOE
  • 52
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, England
    Active Corporate (8 parents)
    Equity (Company account)
    -5,970,000 GBP2020-03-31
    Officer
    icon of calendar 2017-02-22 ~ now
    IIF 1060 - Director → ME
    icon of calendar 2022-11-30 ~ now
    IIF 38 - Director → ME
    icon of calendar 2017-02-22 ~ now
    IIF 60 - Director → ME
  • 53
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, England
    Active Corporate (20 parents, 1 offspring)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 2014-07-01 ~ now
    IIF 1059 - Director → ME
    icon of calendar 2022-10-05 ~ now
    IIF 39 - Director → ME
    icon of calendar 2016-12-01 ~ now
    IIF 61 - Director → ME
    icon of calendar 2025-05-22 ~ now
    IIF 1074 - Director → ME
  • 54
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 62 - Director → ME
  • 55
    icon of address Sfp, Warehouse W 3, Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 1120 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 1090 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    icon of address 181 Frimley Road, South Camberley Primary & Nursery School Junior Si, Camberley, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2018-09-14 ~ now
    IIF 451 - Director → ME
  • 57
    SWIM NEWCO LLP - 2013-05-03
    SMITH & WILLIAMSON INVESTMENT MANAGEMENT LLP - 2022-06-14
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (103 parents)
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 265 - LLP Member → ME
  • 58
    NOTSALLOW 133 LIMITED - 2001-05-31
    icon of address Tees Wharf, Dockside Road, Middlesbrough, Cleveland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-06-07 ~ now
    IIF 512 - Director → ME
    icon of calendar 2022-06-07 ~ now
    IIF 1214 - Secretary → ME
  • 59
    FIAT PENSION TRUSTEE LIMITED - 1996-06-13
    icon of address Pinley House, 2 Sunbeam Way, Coventry, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 856 - Director → ME
  • 60
    HAMSARD ONE THOUSAND AND NINETEEN LIMITED - 1996-10-11
    icon of address 2 Sunbeam Way, Coventry, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2022-10-31 ~ now
    IIF 364 - Director → ME
    icon of calendar 2023-05-05 ~ now
    IIF 1131 - Secretary → ME
  • 61
    icon of address Hayes Road, Southall, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-11 ~ now
    IIF 636 - Director → ME
  • 62
    icon of address Granite House, Granite Way, Syston, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-07 ~ dissolved
    IIF 430 - Director → ME
  • 63
    icon of address 10th Floor 135 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-10-13 ~ now
    IIF 466 - Director → ME
  • 64
    icon of address Metro Building Level 3 Metro, 33 Trafford Road, Salford, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-12-31
    Officer
    icon of calendar 2020-11-06 ~ dissolved
    IIF 523 - Director → ME
    icon of calendar 2020-03-31 ~ dissolved
    IIF 1212 - Secretary → ME
  • 65
    icon of address 11 The Village Green, Sinderby, Thirsk, North Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-22 ~ dissolved
    IIF 977 - Secretary → ME
  • 66
    MF HOTELS LIMITED - 2017-08-11
    icon of address 57 Golf Course Lane, Waltham, Grimsby, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-08-05 ~ now
    IIF 383 - Director → ME
    Person with significant control
    icon of calendar 2017-08-05 ~ now
    IIF 253 - Has significant influence or controlOE
  • 67
    GEAPS PENSION TRUST LIMITED - 2023-04-28
    ALSTOM PENSION TRUST LIMITED - 2020-06-10
    icon of address St Leonards Building, Harry Kerr Drive, Stafford, England And Wales, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2016-08-11 ~ now
    IIF 1329 - Director → ME
  • 68
    icon of address Arboracre, Church Preen, Church Stretton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2022-01-31
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 281 - Director → ME
  • 69
    icon of address 7 Palace Court, Palace Grove, Bromley, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-07-30 ~ dissolved
    IIF 731 - Director → ME
  • 70
    RURAL TRADITION LTD - 2019-09-30
    icon of address 99 Belle Vue, Leek, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-10 ~ dissolved
    IIF 712 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ dissolved
    IIF 672 - Right to appoint or remove directorsOE
    IIF 672 - Ownership of voting rights - 75% or moreOE
    IIF 672 - Ownership of shares – 75% or moreOE
  • 71
    icon of address Herdus House Ingwell Drive, Westlakes Science & Technology Park, Moor Row, Cumbria, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-01-31 ~ now
    IIF 72 - Director → ME
  • 72
    HURLEY PARTNERS LLP - 2015-03-31
    GRYFFIN PARTNERS LLP - 2013-07-11
    icon of address 3rd Floor Leatherhead House, Station Road, Leatherhead, Surrey
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-11-07 ~ dissolved
    IIF 45 - LLP Member → ME
  • 73
    icon of address Harburn Golf Club Harburn Road, Harburn, West Calder, West Lothian, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2024-05-30 ~ dissolved
    IIF 780 - Director → ME
    icon of calendar 2024-05-30 ~ dissolved
    IIF 662 - Secretary → ME
  • 74
    icon of address 25 Marsh Street, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-09 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2018-04-09 ~ dissolved
    IIF 238 - Ownership of shares – 75% or moreOE
  • 75
    icon of address 231 Plashet Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-11-23 ~ now
    IIF 1095 - Director → ME
  • 76
    icon of address 1 Church Road, Burgess Hill, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-08-25 ~ now
    IIF 279 - Director → ME
  • 77
    HEWITT BACON & WOODROW PENSION FUND TRUSTEE LIMITED - 2008-04-29
    BACON & WOODROW STAFF PENSION FUND TRUSTEE LIMITED - 2002-11-08
    icon of address Parkside House, Ashley Road, Epsom, Surrey
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 355 - Director → ME
  • 78
    PRECIS (1160) LIMITED - 1992-10-23
    icon of address Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-10-31 ~ now
    IIF 18 - Director → ME
    icon of calendar 2011-06-30 ~ now
    IIF 98 - Director → ME
  • 79
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-07-02 ~ now
    IIF 1073 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ now
    IIF 601 - Ownership of shares – More than 50% but less than 75%OE
    IIF 601 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 601 - Right to appoint or remove directorsOE
  • 80
    icon of address 5 Holme Eden Gardens, Warwick Bridge, Carlisle, Cumbria, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-07-31 ~ now
    IIF 361 - Director → ME
    icon of calendar 2025-01-17 ~ now
    IIF 998 - Secretary → ME
  • 81
    icon of address 18 Manor Offices North Road, Holsworthy, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-21 ~ dissolved
    IIF 1009 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ dissolved
    IIF 595 - Right to appoint or remove directorsOE
    IIF 595 - Ownership of voting rights - 75% or moreOE
    IIF 595 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 10 Webbs Way, Stoney Stanton, Leicester, Leicestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-01-23 ~ now
    IIF 919 - Secretary → ME
  • 83
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-06-25 ~ now
    IIF 407 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ now
    IIF 305 - Right to appoint or remove directorsOE
    IIF 305 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 305 - Ownership of shares – More than 50% but less than 75%OE
  • 84
    icon of address Concordia House Glenarm Road, Wynyard Business Park, Billingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-21 ~ dissolved
    IIF 575 - Director → ME
  • 85
    icon of address Concordia House Glenarm Road, Wynyard Business Park, Billingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-21 ~ dissolved
    IIF 577 - Director → ME
  • 86
    icon of address 26 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-03-30 ~ dissolved
    IIF 136 - Director → ME
  • 87
    icon of address 2 Sunbeam Way, Coventry, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-02-24 ~ now
    IIF 365 - Director → ME
    icon of calendar 2019-04-30 ~ now
    IIF 1130 - Secretary → ME
  • 88
    icon of address 204a C/o Myers And Co Accountants Limited, Suite 204a, East Wingsterling House, Langston Road, Loughton, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-08-03 ~ dissolved
    IIF 469 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 89
    PLUSWELCOME LIMITED - 1987-09-23
    icon of address 121 Winterstoke Road, Bristol
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 1296 - Director → ME
  • 90
    IMPERIAL TOBACCO PENSION TRUSTEES (SLOANE STREET) LIMITED - 2003-12-11
    icon of address 121 Winterstoke Road, Bristol
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 1297 - Director → ME
  • 91
    I.T.C. PENSION TRUST LIMITED (THE) - 1983-03-01
    IMPERIAL GROUP PENSION TRUST LIMITED - 1996-08-19
    icon of address 121 Winterstoke Road, Bristol
    Active Corporate (9 parents)
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 569 - Secretary → ME
  • 92
    icon of address 30 30 Erghum Lane, Devizes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-09-29 ~ now
    IIF 690 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ now
    IIF 599 - Right to appoint or remove directorsOE
    IIF 599 - Ownership of voting rights - 75% or moreOE
  • 93
    CARRUTH NOMINEES LIMITED - 1996-07-04
    icon of address Cadell House, 27 Waterloo Street, Glasgow
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    523,607 GBP2022-12-31
    Officer
    icon of calendar 2012-03-20 ~ now
    IIF 478 - Director → ME
  • 94
    icon of address C/o Myers And Co Accountants Limited Suite 204, East Wing, Sterling House, Langston Road, Loughton, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -577,980 GBP2024-12-31
    Officer
    icon of calendar 2009-07-01 ~ now
    IIF 470 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 311 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 311 - Ownership of shares – More than 25% but not more than 50%OE
  • 95
    icon of address Adcroft House 15 Roath Road, Portishead, Bristol
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-07-27 ~ now
    IIF 706 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 677 - Right to appoint or remove directorsOE
    IIF 677 - Ownership of voting rights - 75% or moreOE
    IIF 677 - Ownership of shares – 75% or moreOE
  • 96
    icon of address 84-90 Market Street, Hednesford, Cannock, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-06-15 ~ now
    IIF 714 - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ now
    IIF 315 - Right to appoint or remove directorsOE
    IIF 315 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 315 - Ownership of shares – More than 25% but not more than 50%OE
  • 97
    icon of address 84-90 Market Street, Hednesford, Cannock, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-11-04 ~ now
    IIF 713 - Director → ME
    Person with significant control
    icon of calendar 2021-11-04 ~ now
    IIF 314 - Right to appoint or remove directorsOE
    IIF 314 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 314 - Ownership of shares – More than 25% but not more than 50%OE
  • 98
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 99
    JANUS ENTERPRISE - 2015-02-24
    icon of address Unit 9: Eurolink Business Centre 49 Effra Road, Brixton, London, Greater London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-01-05 ~ now
    IIF 420 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 323 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 323 - Ownership of shares – More than 25% but not more than 50%OE
  • 100
    icon of address Unit 9 Eurolink Business Centre, 49 Effra Road, Brixton
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-08-13 ~ now
    IIF 419 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 322 - Ownership of shares – More than 25% but not more than 50%OE
  • 101
    icon of address 42 Guilford Road, Leicester
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,157 GBP2024-08-31
    Officer
    icon of calendar 2014-09-16 ~ now
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 2016-09-17 ~ now
    IIF 252 - Ownership of shares – 75% or moreOE
  • 102
    icon of address Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-06-24 ~ now
    IIF 44 - Director → ME
  • 103
    icon of address 46 Capper Avenue, Hemswell Cliff, Gainsborough, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-30 ~ dissolved
    IIF 610 - Director → ME
  • 104
    icon of address Unit 32 Rawreth Lane, Rayleigh, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-06 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 105
    icon of address Old Orchard, 7 Princess Gardens, Newport, Shropshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-11-06 ~ now
    IIF 613 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ now
    IIF 596 - Right to appoint or remove directorsOE
    IIF 596 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 596 - Ownership of shares – More than 25% but not more than 50%OE
  • 106
    icon of address Flat 24, 20 Abbey Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-04-20 ~ dissolved
    IIF 753 - Director → ME
    Person with significant control
    icon of calendar 2021-04-20 ~ dissolved
    IIF 798 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 107
    icon of address Flat 24 20 Abbey Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-06-10 ~ dissolved
    IIF 754 - Director → ME
    Person with significant control
    icon of calendar 2022-06-10 ~ dissolved
    IIF 671 - Right to appoint or remove directorsOE
    IIF 671 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 671 - Ownership of shares – More than 50% but less than 75%OE
  • 108
    icon of address 59 Donington Drive, Sunnyhill, Derby, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -56,383 GBP2022-11-30
    Officer
    icon of calendar 2017-11-07 ~ dissolved
    IIF 751 - Director → ME
    icon of calendar 2017-11-07 ~ dissolved
    IIF 750 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-07 ~ dissolved
    IIF 670 - Has significant influence or controlOE
  • 109
    icon of address The Lady Forester Centre, Church Street, Broseley
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-12-31 ~ now
    IIF 260 - Director → ME
  • 110
    icon of address Leonardo, Lysander Road, Yeovil, Somerset, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 611 - Director → ME
  • 111
    icon of address 3 East Hill, Colchester, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    35,130 GBP2025-05-31
    Officer
    icon of calendar 1994-02-25 ~ now
    IIF 295 - Director → ME
    icon of calendar 2024-03-04 ~ now
    IIF 1192 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 112
    icon of address 17 Orchard Close, Ruislip, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,572 GBP2020-01-31
    Officer
    icon of calendar 2016-01-14 ~ dissolved
    IIF 729 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 505 - Has significant influence or controlOE
  • 113
    icon of address Ymca Building Woolwich Dockyard, Woolwich, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 326 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 93 - Right to appoint or remove directorsOE
  • 114
    icon of address 5 Commercial Road, Shepton Mallet, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-18 ~ now
    IIF 532 - Director → ME
  • 115
    icon of address 17 Downes Green, Wirral, Merseyside
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-12-19 ~ now
    IIF 23 - Director → ME
  • 116
    icon of address Willowbank, 23 Allandale, St. Albans, Herts, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-12-04 ~ dissolved
    IIF 403 - Director → ME
    Person with significant control
    icon of calendar 2020-12-04 ~ dissolved
    IIF 306 - Right to appoint or remove directorsOE
    IIF 306 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 306 - Ownership of shares – More than 25% but not more than 50%OE
  • 117
    icon of address 6 Starmead Drive, Wokingham, Berks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-20 ~ dissolved
    IIF 1121 - Director → ME
  • 118
    icon of address The Old Chapel Pentney Lane, Pentney, King's Lynn, Norfolk
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-09-12 ~ now
    IIF 749 - Director → ME
    Person with significant control
    icon of calendar 2017-09-12 ~ now
    IIF 681 - Right to appoint or remove directorsOE
    IIF 681 - Ownership of voting rights - 75% or moreOE
    IIF 681 - Ownership of shares – 75% or moreOE
  • 119
    icon of address Unit 13 Presley Way, Drakes Mews Business Park, Crownhill, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-09-08 ~ now
    IIF 325 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 494 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 494 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 120
    icon of address 24 Market Place, Swaffham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-07-26 ~ now
    IIF 423 - Director → ME
  • 121
    icon of address 3 Prenton Way, Prenton
    Active Corporate (10 parents)
    Officer
    icon of calendar 2014-11-28 ~ now
    IIF 542 - Director → ME
  • 122
    icon of address Tanglewood House Jacklands, Tickenham, Clevedon, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2020-06-29 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ dissolved
    IIF 243 - Ownership of shares – 75% or moreOE
  • 123
    icon of address Unit 13 Presley Way, Drakes Mews Business Park, Crownhill, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-10-22 ~ now
    IIF 526 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 493 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 493 - Ownership of shares – More than 25% but not more than 50%OE
  • 124
    icon of address The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,708 GBP2021-03-31
    Officer
    icon of calendar 2011-11-28 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 125
    icon of address 14 Clifton Moor Business Village, James Nicolson Link, York, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-11-01 ~ now
    IIF 732 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 501 - Ownership of shares – More than 25% but not more than 50%OE
  • 126
    HAMSARD 2767 LIMITED - 2005-01-14
    icon of address Campbell Road, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-06 ~ dissolved
    IIF 993 - Secretary → ME
  • 127
    MICHELIN PENSIONS TRUST (NO.2) LIMITED - 1996-11-04
    icon of address Campbell Road, Stoke-on-trent
    Active Corporate (10 parents)
    Officer
    icon of calendar 2013-07-10 ~ now
    IIF 827 - Director → ME
  • 128
    icon of address Verulam Advisory, First Floor, The Annexe New Barnes Mill, Cottonmill Lane, St Albans, Herts
    Liquidation Corporate (1 parent)
    Equity (Company account)
    49,795 GBP2020-09-30
    Officer
    icon of calendar 2011-08-05 ~ now
    IIF 527 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 495 - Right to appoint or remove directorsOE
    IIF 495 - Ownership of voting rights - 75% or moreOE
    IIF 495 - Ownership of shares – 75% or moreOE
  • 129
    icon of address 37 Chamberlain Street, Wells, Somerset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,443 GBP2020-12-31
    Officer
    icon of calendar 2011-11-17 ~ dissolved
    IIF 395 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 492 - Has significant influence or controlOE
  • 130
    icon of address 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-12-12 ~ now
    IIF 847 - Director → ME
    Person with significant control
    icon of calendar 2018-12-12 ~ now
    IIF 489 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 131
    CAREY CORPORATE TRUSTEES UK LIMITED - 2020-01-02
    icon of address Ground Floor, Lakeside House Shirwell Crescent, Furzton Lake, Milton Keynes, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-09-08 ~ now
    IIF 58 - Director → ME
  • 132
    icon of address 121 Daws Heath Road, Benfleet, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-21 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2012-08-21 ~ dissolved
    IIF 1257 - Secretary → ME
  • 133
    icon of address Cornerstone House Midland Way, Thornbury, Bristol
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16,886 GBP2019-07-31
    Officer
    icon of calendar 2010-10-28 ~ dissolved
    IIF 721 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 669 - Right to appoint or remove directorsOE
    IIF 669 - Ownership of voting rights - 75% or moreOE
    IIF 669 - Ownership of shares – 75% or moreOE
  • 134
    icon of address 1st Floor West, Davidson House, Forbury Square, Reading, Berkshire, England
    Active Corporate (12 parents, 8 offsprings)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 463 - Director → ME
  • 135
    icon of address 97 Acre Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-27 ~ dissolved
    IIF 296 - Director → ME
  • 136
    icon of address Phoenix Point, 1, Poplar Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-12-20 ~ dissolved
    IIF 327 - Director → ME
  • 137
    icon of address Amelia House, Crescent Road, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-14 ~ dissolved
    IIF 1017 - Secretary → ME
  • 138
    icon of address Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-02-24 ~ dissolved
    IIF 1047 - Director → ME
    icon of calendar 2009-06-01 ~ dissolved
    IIF 562 - Director → ME
  • 139
    icon of address Apartment 8 Castleview Court, 15 Old Henry Street, Enniskillen, Co. Fermanagh, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-12-22 ~ now
    IIF 1330 - Director → ME
  • 140
    icon of address 169 Earlsdon Avenue North, Coventry, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-16 ~ now
    IIF 106 - Director → ME
  • 141
    icon of address 41 Keene Way, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-07 ~ dissolved
    IIF 424 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ dissolved
    IIF 320 - Ownership of shares – More than 25% but not more than 50%OE
  • 142
    icon of address 41 Keene Way, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-29 ~ dissolved
    IIF 425 - Director → ME
    Person with significant control
    icon of calendar 2018-05-15 ~ dissolved
    IIF 318 - Has significant influence or control as a member of a firmOE
    IIF 318 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2017-03-29 ~ dissolved
    IIF 319 - Ownership of shares – 75% or moreOE
  • 143
    icon of address Suite 2a Breakspear Park, Breakspear Way, Hemel Hempstead, Herts, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 1994-03-10 ~ now
    IIF 1021 - Secretary → ME
  • 144
    S.PEARSON & SON PENSION TRUST LIMITED - 1985-12-18
    icon of address 80 Strand, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-03-24 ~ now
    IIF 549 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 316 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 316 - Ownership of shares – More than 25% but not more than 50%OE
  • 145
    icon of address Lindens House, 16 Copse Wood Way, Northwood, Middx, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-02-08 ~ now
    IIF 552 - Director → ME
    icon of calendar 2007-02-08 ~ now
    IIF 1259 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 233 - Right to appoint or remove directorsOE
    IIF 233 - Ownership of voting rights - 75% or moreOE
    IIF 233 - Ownership of shares – 75% or moreOE
  • 146
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-20 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2019-09-20 ~ dissolved
    IIF 245 - Ownership of shares – 75% or moreOE
  • 147
    BROKER-SUPPORT LTD - 2014-09-18
    2951351 LTD - 2007-05-29
    BROKER-SUPPORT LIMITED - 2007-03-19
    DIRECT LINE FACTORY OUTLET LIMITED - 2004-04-20
    DIRECT LINE WINDOWS & DOORS LIMITED - 1994-12-16
    SPEED 4482 LIMITED - 1994-08-30
    icon of address 1 Knutsford Business Park, Knutsford, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-04 ~ dissolved
    IIF 288 - Director → ME
    Person with significant control
    icon of calendar 2017-09-21 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 148
    icon of address Unit 1 Knutsford Business Park, Knutsford, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-04 ~ dissolved
    IIF 290 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 149
    icon of address Tanglewood House Jacklands, Tickenham, Clevedon, North Somerset, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-12-02 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ now
    IIF 239 - Ownership of shares – 75% or moreOE
  • 150
    SIPP CONSULTING LTD - 2023-11-15
    icon of address Tanglewood House Jacklands, Tickenham, Clevedon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-03 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ dissolved
    IIF 241 - Right to appoint or remove directorsOE
    IIF 241 - Ownership of voting rights - 75% or moreOE
    IIF 241 - Ownership of shares – 75% or moreOE
  • 151
    PREMIER FOODS PENSION SCHEME TRUSTEES LIMITED - 2022-04-22
    H F PENSION SCHEME TRUSTEES LIMITED - 2004-04-26
    H.F. MEAT & FOODS PROCESSING PENSION SCHEME TRUSTEES LIMITED - 1997-03-19
    HF MEAT AND FOOD PROCESSING PENSION SCHEME TRUSTEESLIMITED - 1990-07-10
    icon of address Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 17 - Director → ME
    IIF 564 - Director → ME
  • 152
    CHAINSLATE LIMITED - 1987-08-25
    icon of address C/o The Trustees Office Limited Mexborough Business Centre, College Road, Mexborough, South Yorkshire, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 2015-08-21 ~ now
    IIF 570 - Director → ME
  • 153
    icon of address 9 Railway Terrace, Rugby, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-01-22 ~ dissolved
    IIF 748 - Director → ME
    icon of calendar 1993-01-22 ~ dissolved
    IIF 1272 - Secretary → ME
  • 154
    icon of address Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-01-24 ~ dissolved
    IIF 1048 - Director → ME
  • 155
    QUORN LIMITED - 2011-03-11
    EVER 2060 LIMITED - 2006-08-24
    Q OLDCO LIMITED - 2011-03-23
    icon of address Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-03-23 ~ now
    IIF 99 - Director → ME
  • 156
    FRESHBAKE PENSION SECURITIES LIMITED - 1989-06-06
    CAMPBELL PENSION SECURITIES LIMITED - 2006-12-05
    QUICKSCHEME LIMITED - 1986-05-21
    icon of address Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-11-02 ~ now
    IIF 16 - Director → ME
    IIF 563 - Director → ME
  • 157
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2018-05-11 ~ now
    IIF 665 - Director → ME
    Person with significant control
    icon of calendar 2018-05-11 ~ now
    IIF 498 - Right to appoint or remove directorsOE
    IIF 498 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 498 - Ownership of shares – More than 25% but not more than 50%OE
  • 158
    CITROEN UK PENSION TRUSTEE LIMITED - 2014-05-29
    CITROEN UK PENSION SCHEME TRUSTEE LIMITED - 2018-03-29
    icon of address Pinley House, 2 Sunbeam Way, Coventry
    Active Corporate (9 parents)
    Officer
    icon of calendar 2023-03-07 ~ now
    IIF 1132 - Secretary → ME
  • 159
    icon of address 9 The Garlands, Peterborough Road, Harrow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 553 - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    IIF 232 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 160
    icon of address Satago Cottage, 360a Brighton Road, Croydon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    68,107 GBP2021-07-31
    Officer
    icon of calendar 2011-07-25 ~ dissolved
    IIF 292 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 161
    icon of address 68 Ship Street, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-01 ~ dissolved
    IIF 648 - Director → ME
  • 162
    icon of address 27a Green Lane, Northwood, Middlesex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-13 ~ now
    IIF 860 - Director → ME
    Person with significant control
    icon of calendar 2023-07-13 ~ now
    IIF 800 - Right to appoint or remove directorsOE
    IIF 800 - Ownership of voting rights - 75% or moreOE
    IIF 800 - Ownership of shares – 75% or moreOE
  • 163
    CLEAR SIPP LTD - 2018-06-04
    icon of address 4385, 11166006: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-23 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ dissolved
    IIF 247 - Ownership of shares – 75% or moreOE
  • 164
    HOLSHAMHAVEN LIMITED - 2008-09-02
    icon of address 19th Floor 22 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-08-21 ~ now
    IIF 909 - Director → ME
  • 165
    RHM PENSION FUNDS INVESTMENTS LIMITED - 1986-04-04
    PASTA FOODS (HOLDINGS) LIMITED - 1986-01-01
    icon of address Premier House Centrium Business Park, Griffiths Way, St Albans, Hertfordshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 1051 - Director → ME
  • 166
    icon of address 8 High Street, Yarm
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-13 ~ dissolved
    IIF 985 - Secretary → ME
  • 167
    icon of address 26 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-08-25 ~ dissolved
    IIF 139 - Director → ME
  • 168
    icon of address 22 Church Croft, Fownhope, Hereford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-28 ~ dissolved
    IIF 604 - Director → ME
  • 169
    icon of address 15 St. Johns Road, Clifton, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-18 ~ dissolved
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 235 - Ownership of shares – 75% or moreOE
  • 170
    icon of address 15 High Street, Shepton Mallet, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-09-15 ~ now
    IIF 530 - Director → ME
    Person with significant control
    icon of calendar 2024-09-16 ~ now
    IIF 91 - Has significant influence or controlOE
  • 171
    icon of address 176 Croydon Road, Caterham, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-04-30
    Officer
    icon of calendar 2007-06-18 ~ dissolved
    IIF 1019 - Secretary → ME
  • 172
    icon of address 15 St. Johns Road, Clifton, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-01 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 236 - Ownership of shares – 75% or moreOE
  • 173
    icon of address 14 The Chowns, Harpenden, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-04-26 ~ now
    IIF 467 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Has significant influence or control as a member of a firmOE
    IIF 52 - Right to appoint or remove directors as a member of a firmOE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 174
    icon of address 26 Campbell Park Crescent, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -32,616 GBP2024-04-30
    Officer
    icon of calendar 2022-04-28 ~ now
    IIF 285 - Director → ME
    Person with significant control
    icon of calendar 2022-04-28 ~ now
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 175
    HONEYSUCKLE BEAUTY LIMITED - 2005-09-23
    STARRY EYED LIMITED - 2005-08-17
    icon of address 49 Cambridge Street, Cleethorpes, North East Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-18 ~ dissolved
    IIF 1202 - Secretary → ME
  • 176
    NTH SOLUTION LIMITED - 2015-12-14
    icon of address 30 30 Erghum Lane, Devizes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2014-04-30 ~ dissolved
    IIF 689 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 598 - Right to appoint or remove directorsOE
    IIF 598 - Ownership of voting rights - 75% or moreOE
    IIF 598 - Ownership of shares – 75% or moreOE
  • 177
    icon of address Athene House, Suite J 86 The Broadway, Mill Hill, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    631,646 GBP2024-06-30
    Officer
    icon of calendar 1998-12-01 ~ now
    IIF 1026 - Secretary → ME
  • 178
    icon of address 14 Conway Road, Knypersley, Stoke On Trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-05 ~ dissolved
    IIF 46 - Director → ME
  • 179
    icon of address 85 Wolverton Road, Newport Pagnell, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    210,201 GBP2024-12-31
    Officer
    icon of calendar 2020-08-13 ~ now
    IIF 346 - Director → ME
  • 180
    icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,446 GBP2021-03-31
    Officer
    icon of calendar 2005-09-21 ~ dissolved
    IIF 612 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ dissolved
    IIF 597 - Has significant influence or controlOE
    IIF 597 - Ownership of voting rights - 75% or moreOE
    IIF 597 - Ownership of shares – More than 50% but less than 75%OE
  • 181
    TRUSHELFCO (NO.1271) LIMITED - 1988-10-21
    icon of address The Henley Building, Newtown Road, Henley-on-thames, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-01-26 ~ now
    IIF 1044 - Director → ME
  • 182
    icon of address 85 Wolverton Road, Newport Pagnell, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    620 GBP2024-04-30
    Officer
    icon of calendar 2022-11-30 ~ now
    IIF 347 - Director → ME
  • 183
    icon of address 85 85 Wolverton Road, Newport Pagnell, Bucks, England
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    621,716 GBP2024-04-30
    Officer
    icon of calendar 2023-08-29 ~ now
    IIF 348 - Director → ME
  • 184
    icon of address Shaker House Golf Links Lane, Selsey, Chichester, West Sussex, England
    Dissolved Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    5,404 GBP2021-01-31
    Officer
    icon of calendar 2018-12-10 ~ dissolved
    IIF 277 - Director → ME
  • 185
    ADSTEAM (UK) LIMITED - 2007-04-30
    HOWARD SMITH (UK) LIMITED - 2001-08-29
    icon of address Bede House, 3 Belmont Business Park, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-01 ~ dissolved
    IIF 521 - Director → ME
    icon of calendar 2009-08-13 ~ dissolved
    IIF 984 - Secretary → ME
  • 186
    EASTLANDS PENSION TRUSTEES LIMITED - 2020-04-03
    icon of address Tees Wharf, Dockside Road, Middlesbrough, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-10-17 ~ now
    IIF 508 - Director → ME
    icon of calendar 2019-12-12 ~ now
    IIF 1215 - Secretary → ME
  • 187
    WIJSMULLER HOLDING UK LIMITED - 2003-01-15
    GEOTRANSIC LIMITED - 2000-02-28
    icon of address Tees Wharf, Dockside Road, Middlesbrough
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-08-13 ~ dissolved
    IIF 976 - Secretary → ME
  • 188
    ADSTEAM HUMBER LIMITED - 2007-04-30
    HOWARD SMITH (HUMBER) LIMITED - 2001-10-08
    ADSTEAM HUMBER LIMITED - 2001-10-08
    HUMBER TUGS LIMITED - 1996-01-01
    icon of address Rowlands House, Portobello Road, Birtley, Chester Le Street
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-24 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2009-08-13 ~ dissolved
    IIF 974 - Secretary → ME
  • 189
    CORY TOWAGE LIMITED - 2000-04-03
    CORY SHIP TOWAGE LIMITED - 1985-11-01
    WIJSMULLER MARINE LIMITED - 2002-09-30
    icon of address Tees Wharf, Dockside Road, Middlesbrough
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2022-06-07 ~ now
    IIF 515 - Director → ME
    icon of calendar 2022-06-07 ~ now
    IIF 1213 - Secretary → ME
  • 190
    WIJSMULLER MARINE PENSION TRUST - 2004-04-14
    LAW DEBENTURE (CORY TOWAGE) TRUST CORPORATION - 1998-09-23
    CORY TOWAGE PENSION TRUST - 2000-10-23
    icon of address Tees Wharf, Dockside Road, Middlesbrough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-12 ~ dissolved
    IIF 509 - Director → ME
  • 191
    ADSTEAM SPC4 LIMITED - 2007-04-30
    icon of address Rowlands House, Portobello Road, Birtley, Chester Le Street
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-24 ~ dissolved
    IIF 516 - Director → ME
    icon of calendar 2009-08-13 ~ dissolved
    IIF 980 - Secretary → ME
  • 192
    icon of address Tees Wharf, Dockside Road, Middlesbrough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-04-12 ~ now
    IIF 510 - Director → ME
    icon of calendar 2023-04-13 ~ now
    IIF 697 - Secretary → ME
  • 193
    ADSTEAM TOWAGE LIMITED - 2007-04-30
    HOWARD SMITH TOWAGE LIMITED - 2001-10-08
    ADSTEAM TOWAGE LIMITED - 2001-10-08
    ALEXANDRA TOWING COMPANY LIMITED - 1996-01-01
    icon of address Rowlands House, Portobello Road, Birtley, Chester Le Street
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-24 ~ dissolved
    IIF 518 - Director → ME
    icon of calendar 2009-08-13 ~ dissolved
    IIF 975 - Secretary → ME
  • 194
    ADSTEAM TUGMENS TRUSTEES LIMITED - 2007-09-10
    HOWARD SMITH TUGMENS TRUSTEES LIMITED - 2002-02-19
    ATC TUGMENS TRUSTEES LIMITED - 1996-12-11
    INHOCO 330 LIMITED - 1994-06-30
    icon of address Tees Wharf, Dockside Road, Middlesbrough, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-31 ~ dissolved
    IIF 519 - Director → ME
    icon of calendar 2009-09-24 ~ dissolved
    IIF 1211 - Secretary → ME
  • 195
    icon of address Tees Wharf, Dockside Road, Middlesbrough, Cleveland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-08-19 ~ now
    IIF 514 - Director → ME
    icon of calendar 2011-08-19 ~ now
    IIF 1209 - Secretary → ME
  • 196
    icon of address 2nd Floor, 289 Green Lanes, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-09 ~ dissolved
    IIF 468 - Director → ME
  • 197
    icon of address 4 Beech Tree Farm, Cumwhinton, Carlisle, Cumbria, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-06-07 ~ now
    IIF 360 - Director → ME
  • 198
    icon of address 1 Park Row, Leeds
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-07-08 ~ now
    IIF 363 - Director → ME
  • 199
    icon of address Estate Office, Blenheim Palace, Woodstock, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-04-20 ~ now
    IIF 567 - Director → ME
  • 200
    icon of address 4 Firth Road, Auchendinny, Penicuik, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 805 - Director → ME
  • 201
    icon of address 26 Grosvenor Street, Mayfair, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2020-01-31 ~ dissolved
    IIF 212 - Director → ME
  • 202
    icon of address 26 Grosvenor Street, Mayfair, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2020-02-14 ~ dissolved
    IIF 172 - Director → ME
  • 203
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-13 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ dissolved
    IIF 246 - Ownership of shares – More than 25% but not more than 50%OE
  • 204
    icon of address Suite 9 Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-11 ~ dissolved
    IIF 666 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ dissolved
    IIF 500 - Ownership of shares – 75% or moreOE
  • 205
    icon of address 26 Grosvenor Street, Mayfair, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-03-31 ~ dissolved
    IIF 213 - Director → ME
  • 206
    icon of address Thanet House Strand, Temple, London, England
    Active Corporate (16 parents)
    Officer
    icon of calendar 2021-03-10 ~ now
    IIF 362 - Director → ME
  • 207
    THE PRE-RETIREMENT ASSOCIATION OF GREAT BRITAIN ANDNORTHERN IRELAND - 2000-12-15
    THE PRE-RETIREMENT ASSOCIATION OF GREAT BRITAIN ANDNORTHERN IRELAND LIMITED - 1989-08-03
    icon of address Vicarage Court, 160 Ermin Street, Swindon
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2000-05-17 ~ dissolved
    IIF 375 - Director → ME
  • 208
    icon of address Mayfield, Crocketts Lane, Lee Common, Buckinghamshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-08-13 ~ now
    IIF 339 - Director → ME
    Person with significant control
    icon of calendar 2018-08-13 ~ now
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 209
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-19 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ dissolved
    IIF 242 - Ownership of shares – 75% or moreOE
  • 210
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-19 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ dissolved
    IIF 244 - Ownership of shares – 75% or moreOE
  • 211
    icon of address C/o Trafalgar House Ascent 4, 2 Gladiator Way, Farnborough, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 548 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 212
    icon of address 53 Latchmere Lane, Kingston-upon-thames, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-04 ~ dissolved
    IIF 699 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 487 - Ownership of shares – More than 50% but less than 75%OE
  • 213
    icon of address 55a, 49 Effra Road, Brixton, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-05-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 214
    icon of address The Foundation Herons Way, Chester Business Park, Chester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-06 ~ dissolved
    IIF 915 - Director → ME
  • 215
    icon of address Ascent 4 2 Gladiator Way, Farnborough Aerospace Centre, Farnborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-18 ~ now
    IIF 1310 - Director → ME
  • 216
    ORME TRUST LIMITED - 1980-12-31
    KVAERNER TRUSTEES (KEPS) LIMITED - 2006-04-28
    COMBEN GROUP PENSION TRUSTEES LIMITED - 1995-09-08
    TRAFALGAR HOUSE TRUSTEES (THEPS) LIMITED - 1996-08-01
    TRAFALGAR HOUSE TRUST LIMITED - 2017-12-19
    icon of address Ascent 4 2 Gladiator Way, Farnborough Aerospace Centre, Farnborough, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 1307 - Director → ME
  • 217
    TRAFALGAR HOUSE TRUSTEES (THPP) LIMITED - 1996-08-01
    HACKREMCO (NO.987) LIMITED - 1995-09-22
    KVAERNER TRUSTEES (KPP) LIMITED - 2006-04-27
    TRAFALGAR HOUSE PENSIONS ADMINISTRATION LIMITED - 2017-12-19
    icon of address Ascent 4 2 Gladiator Way, Farnborough Aerospace Centre, Farnborough, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-09-30 ~ now
    IIF 1313 - Director → ME
  • 218
    JOHN BROWN PENSION TRUSTEES LIMITED - 1995-09-08
    KVAERNER TRUSTEES (KPF) LIMITED - 2006-04-05
    TRAFALGAR HOUSE TRUSTEES (THPF) LIMITED - 1996-08-01
    icon of address Ascent 4 2 Gladiator Way, Farnborough Aerospace Centre, Farnborough, England
    Active Corporate (10 parents, 4 offsprings)
    Officer
    icon of calendar 1998-09-30 ~ now
    IIF 1306 - Director → ME
  • 219
    CONSERVATORIES 4 BUILDERS LIMITED - 2009-02-05
    MOMENTS PHOTOGRAPHY LIMITED - 2010-10-29
    icon of address 306 Nottingham Road, Selston, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-03-06 ~ now
    IIF 1007 - Director → ME
  • 220
    MJF SCHEME ADMINISTRATOR LIMITED - 2022-02-14
    icon of address 8 St. Stephen Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2015-01-22 ~ dissolved
    IIF 913 - Secretary → ME
  • 221
    COMMUNITY OF GHANAIAN CATHOLICS UK LIMITED - 2023-07-20
    icon of address 342 Streatham High Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,365 GBP2024-05-31
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 828 - Director → ME
  • 222
    icon of address 29 Wood Lane, Farnley, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-22 ~ dissolved
    IIF 280 - Director → ME
  • 223
    icon of address 5 Endeavour Square, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-08-23 ~ now
    IIF 286 - Director → ME
  • 224
    TUBRIDY BUILDERS LTD., - 2021-01-26
    icon of address 8 Twisleton Court, Priory Hill, Dartford, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    283 GBP2021-10-31
    Officer
    icon of calendar 2004-07-15 ~ dissolved
    IIF 1338 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1336 - Ownership of shares – More than 50% but less than 75%OE
  • 225
    icon of address 8 The Garstons, Portishead, Bristol
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-06-07 ~ now
    IIF 708 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 675 - Right to appoint or remove directorsOE
    IIF 675 - Ownership of voting rights - 75% or moreOE
    IIF 675 - Ownership of shares – 75% or moreOE
  • 226
    FORTH TUGS LIMITED - 2003-05-29
    icon of address Svitzer, Greenock Ocean Terminal, Patrick Street, Greenock, Renfrewshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-21 ~ dissolved
    IIF 513 - Director → ME
    icon of calendar 2009-08-13 ~ dissolved
    IIF 983 - Secretary → ME
  • 227
    icon of address Unite House 128 Theobald's Road, Holborn, London, United Kingdom
    Active Corporate (15 parents)
    Officer
    icon of calendar 2014-04-11 ~ now
    IIF 834 - Secretary → ME
  • 228
    HOWARD SMITH SALVAGE LIMITED - 2001-10-08
    UNITED TOWING LIMITED - 1996-01-01
    J.H.PIGOTT & SON LIMITED - 1978-12-31
    icon of address 8 High Street, Yarm
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-13 ~ dissolved
    IIF 973 - Secretary → ME
  • 229
    NORTH BRITISH MARITIME GROUP LIMITED - 1996-01-01
    icon of address 8 High Street, Yarm
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-14 ~ dissolved
    IIF 522 - Director → ME
    icon of calendar 2009-08-13 ~ dissolved
    IIF 978 - Secretary → ME
  • 230
    UNITE AMICUS SECTION PENSION TRUSTEE LIMITED - 2018-09-18
    icon of address 128 Theobalds Road, Holborn, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-09-29 ~ now
    IIF 258 - Director → ME
    icon of calendar 2013-06-03 ~ now
    IIF 835 - Secretary → ME
  • 231
    DIKAPPA (NUMBER 248) LIMITED - 1983-12-14
    UNITY TRUST PLC - 1987-12-08
    icon of address Four, Brindleyplace, Birmingham, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 256 - Director → ME
  • 232
    GM (UK) UNCLASSIFIED PENSION TRUSTEES LIMITED - 2011-04-01
    TRUSHELFCO (NO.3285) LIMITED - 2007-05-11
    icon of address 2 Sunbeam Way, Coventry, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 855 - Director → ME
    icon of calendar 2019-04-30 ~ now
    IIF 1261 - Secretary → ME
  • 233
    SOCPEN TRUSTEES LIMITED - 2003-12-18
    icon of address 5th Floor 3 South Brook Street, Leeds, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 31 - Director → ME
  • 234
    icon of address 2 Sunbeam Way, Coventry, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2019-04-30 ~ now
    IIF 1129 - Secretary → ME
  • 235
    EVER 2173 LIMITED - 2004-02-13
    icon of address Yeomans Drive, Blakelands, Milton Keynes, Buckinghamshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-02-24 ~ now
    IIF 863 - Director → ME
  • 236
    icon of address 29th Floor, One Canada Square, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-02 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2001-04-02 ~ dissolved
    IIF 853 - Secretary → ME
  • 237
    icon of address 29th Floor One, Canada Square Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-13 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2010-01-13 ~ dissolved
    IIF 1256 - Secretary → ME
  • 238
    icon of address 121 Daws Heath Road, Benfleet, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-21 ~ dissolved
    IIF 7 - Director → ME
  • 239
    icon of address 11 Queens Road, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    70 GBP2017-03-31
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 1318 - Director → ME
    icon of calendar 2013-03-05 ~ dissolved
    IIF 1086 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 682 - Ownership of voting rights - 75% or moreOE
    IIF 682 - Ownership of shares – 75% or moreOE
  • 240
    icon of address Finchdean House Finchdean House, 26 Old Nursery Close, Seaford, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2022-01-22 ~ dissolved
    IIF 293 - Director → ME
  • 241
    icon of address 52 Ravensfield Gardens, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50,291 GBP2020-07-02
    Officer
    icon of calendar 2017-05-17 ~ dissolved
    IIF 458 - Director → ME
    icon of calendar 2017-05-17 ~ dissolved
    IIF 769 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ dissolved
    IIF 313 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 313 - Ownership of shares – More than 25% but not more than 50%OE
  • 242
    icon of address Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-04-21 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2014-07-16 ~ dissolved
    IIF 100 - Director → ME
  • 243
    icon of address 6 Church Street, Haconby, Bourne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-05 ~ dissolved
    IIF 560 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 496 - Ownership of shares – 75% or moreOE
  • 244
    icon of address 6 Church Street, Haconby, Bourne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-03-27 ~ now
    IIF 556 - Director → ME
    Person with significant control
    icon of calendar 2019-03-27 ~ now
    IIF 497 - Ownership of shares – 75% or moreOE
  • 245
    icon of address Acre House, 11-15 William Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-03-24 ~ dissolved
    IIF 550 - Director → ME
  • 246
    icon of address 82 Felixstowe Road, Abbey Wood, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-07-21 ~ now
    IIF 1327 - Director → ME
  • 247
    icon of address 17 Orchard Close, Ruislip, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-18 ~ dissolved
    IIF 730 - Director → ME
    icon of calendar 2015-05-18 ~ dissolved
    IIF 728 - Secretary → ME
Ceased 722
  • 1
    icon of address 4 Queen Street, Bath, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1998-11-30
    IIF 1283 - Secretary → ME
  • 2
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-06-02 ~ 2010-09-10
    IIF 378 - Director → ME
    icon of calendar 2008-06-20 ~ 2010-09-10
    IIF 1157 - Secretary → ME
  • 3
    icon of address First Floor, 7, High Street East, Glossop, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -128 GBP2024-12-31
    Officer
    icon of calendar 2008-01-18 ~ 2011-11-14
    IIF 703 - Director → ME
  • 4
    icon of address 29 Redland Grove, Redland, Bristol
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,079 GBP2024-03-31
    Officer
    icon of calendar ~ 1999-01-08
    IIF 886 - Director → ME
  • 5
    HOME IMPROVEMENT FINANCE LIMITED - 2008-06-30
    P.D.Q. FINANCE LIMITED - 2003-07-02
    HOME IMPROVEMENT FINANCE LIMITED - 2003-05-21
    icon of address 6-8 Freeman Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-01 ~ 2017-07-05
    IIF 291 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-05
    IIF 11 - Has significant influence or control OE
  • 6
    icon of address Tey House, Market Hill, Royston, Herts, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-04-26 ~ 2000-04-07
    IIF 1014 - Secretary → ME
  • 7
    icon of address 22b Weston Park Road, Plymouth, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1998-01-27
    IIF 888 - Director → ME
    icon of calendar ~ 1998-01-27
    IIF 1179 - Secretary → ME
  • 8
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-12-30 ~ 2022-07-07
    IIF 157 - Director → ME
  • 9
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-08-25 ~ 2022-07-07
    IIF 141 - Director → ME
  • 10
    icon of address Matrix House Maynard Heady Llp, Lionel Road, Canvey Island, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-19 ~ 2020-08-19
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ 2020-08-19
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 11
    icon of address Chartered Accountants' Hall, Moorgate Place, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-09-07 ~ 2012-07-10
    IIF 1164 - Secretary → ME
  • 12
    icon of address 30 City Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-18 ~ 2003-08-29
    IIF 1270 - Director → ME
  • 13
    ABG INSURANCE BROKERS LIMITED - 2003-06-23
    icon of address 30 City Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-18 ~ 2003-08-29
    IIF 1269 - Director → ME
  • 14
    ANDERSEN CONSULTING PENSION TRUSTEES LIMITED - 2000-12-21
    icon of address 30 Fenchurch Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 1998-10-15 ~ 2002-07-08
    IIF 785 - Director → ME
  • 15
    ANDERSEN CONSULTING RETIREMENT SAVINGS PLAN TRUSTEES LIMITED - 2000-12-21
    icon of address 30 Fenchurch Street, London
    Active Corporate (11 parents)
    Officer
    icon of calendar 1998-10-15 ~ 2002-07-08
    IIF 786 - Director → ME
  • 16
    icon of address Pindar House Thornburgh Road, Eastfield, Scarborough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-31 ~ 2009-07-06
    IIF 967 - Secretary → ME
  • 17
    N.C.H. SUPERANNUATION LIMITED - 2008-11-13
    icon of address Action For Children Pension Trustee Ltd, 3 The Boulevard, Ascot Road, Watford, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2018-02-01 ~ 2018-12-20
    IIF 402 - Director → ME
    icon of calendar 2007-10-17 ~ 2018-02-01
    IIF 396 - Director → ME
  • 18
    STIRLING EDUCATION SERVICES LIMITED - 2018-09-25
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -152,135 GBP2023-03-31
    Officer
    icon of calendar 2018-04-19 ~ 2019-12-02
    IIF 740 - Director → ME
  • 19
    icon of address 6th Floor, Lloyds Avenue House, 6 Lloyds Avenue, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-04-07 ~ 2017-11-30
    IIF 287 - Director → ME
  • 20
    LCP DC LINK LIMITED - 2010-10-07
    SCHRODER PENSIONS SERVICES LIMITED - 2003-02-06
    LIBERTY INTERNATIONAL SERVICES LIMITED - 2000-07-31
    TRANSCON INVESTMENTS LIMITED - 1998-08-10
    HACKREMCO (NO.241) LIMITED - 1986-02-07
    icon of address Resolve Partners Llp One America Square, Crosswall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-07-27 ~ 2007-08-31
    IIF 416 - Director → ME
  • 21
    DC LINK LIMITED - 2010-10-07
    icon of address Resolve Partners Llp One America Square, Crosswall, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2003-10-14 ~ 2007-08-31
    IIF 418 - Director → ME
  • 22
    CAMAS TRUSTEES LIMITED - 1997-12-02
    icon of address Bardon Hall, Copt Oak Road, Markfield, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-10 ~ 2019-11-07
    IIF 32 - Director → ME
    icon of calendar 2002-09-10 ~ 2019-11-07
    IIF 789 - Secretary → ME
  • 23
    CAMAS PENSION FUND TRUSTEES LIMITED - 1997-11-12
    ECC (OPERATIVES) PENSION FUND TRUSTEES LIMITED - 1994-06-01
    E.C.C. (OPERATIVES) PENSION FUND TRUSTEES LIMITED - 1989-11-03
    icon of address Bardon Hall, Copt Oak Road, Markfield, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-09-10 ~ 2019-11-07
    IIF 787 - Secretary → ME
  • 24
    CAMAS EXECUTIVE PENSION FUND TRUSTEES LIMITED - 1999-07-01
    AGGREGATE INDUSTRIES FURBS TRUSTEE LIMITED - 1999-12-13
    icon of address Bardon Hill, Bardon Road, Coalville, Leicestershire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-09-10 ~ 2019-11-07
    IIF 788 - Secretary → ME
  • 25
    icon of address Trident House Third Floor, Victoria Street, St Albans, Herts, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2004-08-04 ~ 2008-03-11
    IIF 1160 - Secretary → ME
  • 26
    ABRAGRANGE LIMITED - 1992-03-13
    icon of address Trident House Third Floor, Victoria Street, St Albans, Herts, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2002-11-28 ~ 2002-11-28
    IIF 1159 - Director → ME
    icon of calendar 2002-11-28 ~ 2008-03-12
    IIF 1158 - Secretary → ME
  • 27
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-31 ~ 2022-07-07
    IIF 174 - Director → ME
  • 28
    AKER SOLUTIONS DC TRUSTEES LIMITED - 2014-12-02
    AKER KVAERNER DC TRUSTEES LIMITED - 2008-04-03
    FRONTICA DC TRUSTEES LIMITED - 2016-12-15
    icon of address Trafalgar House Ascent 4, 2 Gladiator Way, Farnborough Aerospace Centre, Farnborough, Hampshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-11-01 ~ 2010-03-17
    IIF 927 - Secretary → ME
    icon of calendar 2004-02-20 ~ 2004-03-10
    IIF 1254 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-01
    IIF 488 - Has significant influence or control over the trustees of a trust OE
  • 29
    SUTCLIFFE SOLLOWAY & CO. LIMITED - 2017-07-21
    icon of address Prospect House, Rouen Road, Norwich, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,181,410 GBP2017-03-31
    Officer
    icon of calendar 1995-05-04 ~ 2004-04-23
    IIF 1152 - Director → ME
  • 30
    ALCATEL PENSION TRUSTEES LIMITED - 2014-12-30
    R.A. PENSION TRUSTEES LIMITED - 1988-12-02
    RONEO ALCATEL PENSION TRUSTEES LIMITED - 1980-12-31
    LEGIBUS EIGHTY-FIVE LIMITED - 1980-12-31
    icon of address The Hive 01 Arlington Business Park, Theale, Reading, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 1997-07-03 ~ 2003-03-14
    IIF 1274 - Secretary → ME
    icon of calendar 1992-08-01 ~ 1997-07-01
    IIF 1118 - Secretary → ME
  • 31
    NPI SELF INVESTED PERSONAL PENSIONS LIMITED - 2006-12-04
    GENTLEPEACE LIMITED - 1995-02-08
    icon of address 1 Tower Place West, Tower Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-03 ~ 2014-02-28
    IIF 335 - Director → ME
  • 32
    ALLIED-LYONS THIRD PENSION TRUST LIMITED - 1986-03-17
    ALLIED BREWERIES THIRD PENSION TRUST LIMITED - 1982-02-01
    A-L PENSIONS SERVICES LIMITED - 1994-09-19
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-10-22 ~ 2006-03-31
    IIF 399 - Director → ME
  • 33
    WAYBOND LIMITED - 1994-11-29
    icon of address Thornburgh Road, Eastfield, Scarborough, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-01 ~ 2009-07-06
    IIF 953 - Secretary → ME
  • 34
    ALPHAGRAPHICS PRINTSHOPS OF THE FUTURE LIMITED - 1987-08-17
    COMPSET LIMITED - 1987-05-18
    icon of address 4th Floor, St Andrew's House, 119-121 The Headrow, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-01 ~ 2009-07-06
    IIF 960 - Secretary → ME
  • 35
    icon of address Thornburgh Road, Eastfield, Scarborough, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-21 ~ 2009-07-06
    IIF 815 - Director → ME
    icon of calendar 2005-08-23 ~ 2009-07-06
    IIF 965 - Secretary → ME
  • 36
    DE FACTO 807 LIMITED - 2000-02-10
    icon of address The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2013-01-01 ~ 2017-12-31
    IIF 632 - Director → ME
    icon of calendar 2012-10-01 ~ 2013-01-01
    IIF 350 - Director → ME
  • 37
    TOPMULTI LIMITED - 1989-01-16
    ASPEN TRUSTEES LIMITED - 2007-11-20
    LINK ATL PENSION TRUSTEES LIMITED - 2019-07-01
    CAPITA ATL PENSION TRUSTEES LIMITED - 2017-11-06
    icon of address 4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-01-17 ~ 2012-09-19
    IIF 634 - Director → ME
  • 38
    FPS TRUSTEE COMPANY LIMITED - 2006-02-01
    LINK PENSION TRUSTEES LIMITED - 2019-07-01
    CHARCO 608 LIMITED - 1995-07-11
    CAPITA PENSION TRUSTEES LIMITED - 2017-11-06
    icon of address 4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2012-01-17 ~ 2012-09-19
    IIF 633 - Director → ME
  • 39
    icon of address Queens Road, Immingham, Grimsby, South Humberside
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-05-25 ~ 2021-03-01
    IIF 1004 - Director → ME
  • 40
    GW 123 LIMITED - 2001-03-07
    icon of address 24 Marlpit Lane, Seaton, Devon, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2001-02-26 ~ 2025-01-14
    IIF 536 - Director → ME
    icon of calendar 2013-03-01 ~ 2025-01-14
    IIF 1100 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2025-01-14
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 87 - Right to appoint or remove directors OE
  • 41
    GW 213 LIMITED - 2001-02-19
    icon of address Suite K, Priest House, 1624 High Street, Knowle, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-02-26 ~ 2025-03-31
    IIF 537 - Director → ME
    icon of calendar 2013-03-01 ~ 2025-03-31
    IIF 1099 - Secretary → ME
  • 42
    EXPRESS TRUSTEES LIMITED - 2017-03-21
    HACKREMCO (NO.1332) LIMITED - 1998-05-27
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-11 ~ 2017-04-14
    IIF 506 - Director → ME
  • 43
    ADVANSA PENSION TRUSTEES LIMITED - 2007-01-09
    DUPONTSA PENSION TRUSTEES LIMITED - 2005-03-09
    icon of address Davies Offices, Wilton, Redcar, Cleveland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-12-12 ~ 2001-05-25
    IIF 1258 - Secretary → ME
  • 44
    icon of address Bardon Hill, Bardon Road, Coalville, Leicestershire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-12-05 ~ 2013-10-31
    IIF 439 - Director → ME
    icon of calendar 2013-01-07 ~ 2013-10-23
    IIF 770 - Secretary → ME
  • 45
    ZENECA PENSIONS TRUSTEE LIMITED - 2001-01-04
    icon of address 1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 1993-11-01 ~ 1999-05-31
    IIF 1199 - Director → ME
  • 46
    DENFIELD PROPERTY MANAGEMENT LIMITED - 1987-09-24
    icon of address Cornelius House 178-180 Church, Road Hove, East Sussex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-10-10 ~ 2010-01-22
    IIF 1323 - Director → ME
    icon of calendar ~ 1999-06-03
    IIF 1320 - Director → ME
    icon of calendar ~ 1994-11-08
    IIF 1282 - Secretary → ME
  • 47
    B BARANI GF4161 SIPP LIMITED - 2020-01-28
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-01-31 ~ 2022-07-07
    IIF 134 - Director → ME
  • 48
    icon of address 1 Basinghall Avenue, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-11-20 ~ 1999-01-25
    IIF 1089 - Secretary → ME
  • 49
    GEEST PENSION TRUSTEES LIMITED - 2006-12-08
    icon of address Fitzroy Place 5th Floor, 8 Mortimer Street, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    100 GBP2019-12-28
    Officer
    icon of calendar 2002-02-06 ~ 2004-03-31
    IIF 558 - Director → ME
    icon of calendar 1998-05-01 ~ 2001-03-30
    IIF 1080 - Secretary → ME
    icon of calendar 2002-11-29 ~ 2003-05-14
    IIF 1135 - Secretary → ME
  • 50
    BANBURY BUILDINGS HOLDINGS LIMITED - 1976-12-31
    LONDON BRICK BUILDINGS LIMITED - 1981-12-31
    icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1995-08-10
    IIF 1106 - Secretary → ME
  • 51
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (17 parents)
    Officer
    icon of calendar 2007-05-29 ~ 2008-06-04
    IIF 528 - Director → ME
    icon of calendar 2007-05-29 ~ 2008-02-18
    IIF 1092 - Secretary → ME
  • 52
    BARCLAYS UNAPPROVED SCHEMES TRUSTEES LIMITED - 1995-10-18
    CASHBONUS COMPANY LIMITED - 1993-11-04
    icon of address 1 Churchill Place, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 1994-05-09 ~ 2000-07-24
    IIF 1188 - Director → ME
  • 53
    icon of address 1 Churchill Place, London
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2005-11-01 ~ 2007-03-12
    IIF 544 - Director → ME
  • 54
    icon of address Barlaston Golf Club, Meaford Road, Stone, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-01-22 ~ 2025-03-25
    IIF 822 - Director → ME
    icon of calendar 2016-07-06 ~ 2020-02-28
    IIF 823 - Director → ME
  • 55
    icon of address 2 London Wall Place, London, England
    Active Corporate (2 parents, 14 offsprings)
    Officer
    icon of calendar 2006-06-01 ~ 2022-05-31
    IIF 21 - LLP Member → ME
  • 56
    LARKVILLE LIMITED - 1999-03-11
    PLANNING DIRECT LIMITED - 2000-03-02
    icon of address Broadcasting House, Portland Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-11-01 ~ 2004-01-31
    IIF 832 - Director → ME
  • 57
    icon of address Broadcasting House, London
    Active Corporate (13 parents, 3 offsprings)
    Officer
    icon of calendar 1996-11-01 ~ 1997-10-31
    IIF 1236 - Secretary → ME
  • 58
    icon of address 8 Lothbury, London
    Active Corporate (11 parents)
    Officer
    icon of calendar 2007-07-02 ~ 2010-10-27
    IIF 878 - Secretary → ME
  • 59
    EATING DISORDERS ASSOCIATION - 2018-10-18
    icon of address 1 Chalk Hill House, 19 Rosary Road, Norwich, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 1996-10-05 ~ 1997-10-18
    IIF 1105 - Director → ME
  • 60
    BIDDENHAM GOLF CLUB PUBLIC LIMITED COMPANY - 2009-12-04
    icon of address Spring Lane, Stagsden, Bedford
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -946,233 GBP2024-09-30
    Officer
    icon of calendar 2008-05-15 ~ 2018-04-05
    IIF 711 - Director → ME
  • 61
    WESSEX WASTE MANAGEMENT PENSION SCHEME (TRUSTEES) LIMITED - 2000-02-18
    TRUSHELFCO (NO.1785) LIMITED - 1992-04-24
    U K WASTE PENSION SCHEME TRUSTEES LIMITED - 2007-04-24
    icon of address Coronation Road, Cressex, High Wycombe
    Active Corporate (7 parents)
    Officer
    icon of calendar 1992-07-06 ~ 2004-05-31
    IIF 1103 - Secretary → ME
  • 62
    KVAERNER OIL & GAS (TRUSTEES) LIMITED - 2009-03-30
    icon of address Parkshot House, 5 Kew Road, Richmond, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 1997-12-08 ~ 1998-04-03
    IIF 1300 - Director → ME
    icon of calendar 1998-04-03 ~ 2006-10-16
    IIF 850 - Director → ME
    icon of calendar 2000-03-01 ~ 2004-02-02
    IIF 1250 - Secretary → ME
  • 63
    icon of address C/o Dashwood International Ltd, 167 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-06-25 ~ 2022-07-07
    IIF 147 - Director → ME
  • 64
    icon of address John Cadbury House, 190 Corporation Street, Birmingham, England
    Active Corporate (26 parents, 7 offsprings)
    Officer
    icon of calendar 2006-12-14 ~ 2009-12-01
    IIF 904 - Director → ME
    icon of calendar ~ 1994-11-19
    IIF 905 - Director → ME
  • 65
    CURZON COMPONENTS LIMITED - 2000-03-23
    INTERNATIONAL JANITOR SERVICE LIMITED - 1982-01-01
    icon of address Bardon Hall, Copt Oak Road, Markfield, Leicestershire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-12-05 ~ 2013-10-31
    IIF 434 - Director → ME
    icon of calendar 2013-01-07 ~ 2013-10-23
    IIF 771 - Secretary → ME
  • 66
    icon of address Park Lodge, London Road, Dorking, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-05 ~ 2013-10-31
    IIF 448 - Director → ME
    icon of calendar 2013-01-07 ~ 2013-10-23
    IIF 756 - Secretary → ME
  • 67
    BIRMID QUALCAST PUBLIC LIMITED COMPANY - 1990-10-05
    icon of address Park Lodge, London Road, Dorking, Surrey, United Kingdom
    Dissolved Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2012-12-05 ~ 2013-10-31
    IIF 449 - Director → ME
    icon of calendar 2013-01-07 ~ 2013-10-23
    IIF 764 - Secretary → ME
  • 68
    HIDELARK LIMITED - 1987-07-21
    JIB PENSION SCHEME TRUSTEE COMPANY LIMITED - 2014-01-27
    icon of address The Smart Building, 136 George Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    98,580 GBP2023-12-31
    Officer
    icon of calendar 2018-06-07 ~ 2020-01-07
    IIF 276 - Director → ME
    icon of calendar 2016-07-05 ~ 2023-07-11
    IIF 29 - Director → ME
  • 69
    icon of address Masters Court, Church Road, Thame, Oxfordshire
    Dissolved Corporate
    Officer
    icon of calendar 2007-04-01 ~ 2013-01-21
    IIF 727 - Director → ME
  • 70
    THE BOOTS GROUP BENEVOLENT FUND - 2011-10-26
    icon of address 1 Thane Road West, Nottingham, Nottinghamshire
    Active Corporate (12 parents)
    Officer
    icon of calendar 2016-05-26 ~ 2021-04-30
    IIF 1008 - Director → ME
  • 71
    icon of address Hollowdene, Nr Withington, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    102,919 GBP2024-12-31
    Officer
    icon of calendar 2020-09-24 ~ 2023-04-25
    IIF 844 - Director → ME
  • 72
    VALENEST LTD - 2004-08-23
    icon of address 42 Sunnybank Road, Bowdon, Altrincham, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-01-19 ~ 2009-10-05
    IIF 783 - Secretary → ME
  • 73
    DUCKHAMS PENSION TRUST LIMITED - 1990-01-22
    icon of address Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (7 parents)
    Officer
    icon of calendar 1997-01-28 ~ 2005-03-24
    IIF 885 - Director → ME
  • 74
    BRITISH PETROLEUM PENSION TRUST LIMITED(THE) - 1989-03-31
    icon of address Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (12 parents, 4 offsprings)
    Officer
    icon of calendar 2005-08-15 ~ 2012-11-08
    IIF 1176 - Secretary → ME
  • 75
    BP PENSIONS SERVICES LIMITED - 2000-08-23
    HITCO AEROSPACE TRUSTEES LIMITED - 1997-04-01
    SPARTAN TRUSTEES LIMITED - 1988-03-25
    icon of address Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-08-24 ~ 2005-03-24
    IIF 884 - Director → ME
  • 76
    icon of address Bpif, Unit 2 Villiers Court Meriden Business Park, Copse Drive, Coventry, Warwickshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-08-22 ~ 2020-06-20
    IIF 524 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-20
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 77
    icon of address Magma House, 16 Davy Court, Castle Mound Way, Rugby, Warwickshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -30 GBP2024-09-30
    Officer
    icon of calendar 2001-09-28 ~ 2006-02-28
    IIF 400 - Director → ME
  • 78
    CHESTERMAN VENTURES LIMITED - 2007-04-20
    icon of address Suite 1 Stevenson House, St Christopher's Green, Haslemere, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-01 ~ 2010-02-03
    IIF 1031 - Secretary → ME
  • 79
    icon of address 50-52 Birmingham Road, Bromsgrove, Worcestershire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2009-05-29 ~ 2012-09-28
    IIF 796 - Director → ME
  • 80
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2016-03-29 ~ 2019-06-28
    IIF 455 - Director → ME
  • 81
    N.M. PERRIS AND CO. LIMITED - 1990-08-31
    SHELFCO (NO. 307) LIMITED - 1989-04-03
    icon of address 5a Dominus Way, Meridian Business Park, Leicester, England
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,497 GBP2024-03-31
    Officer
    icon of calendar 1996-04-18 ~ 2023-02-05
    IIF 391 - Director → ME
    icon of calendar ~ 2023-02-05
    IIF 642 - Secretary → ME
  • 82
    icon of address 1 Braham Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-12-16 ~ 2019-04-30
    IIF 614 - Director → ME
  • 83
    PEACOCKGROVE LIMITED - 2001-06-08
    icon of address Level 12, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-12-31 ~ 2018-11-13
    IIF 630 - Director → ME
  • 84
    EUBISCO PENSION SCHEME TRUSTEES LIMITED - 2001-07-03
    icon of address 74-78 Victoria Street, St Albans, Herts
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-02-27 ~ 2007-10-15
    IIF 1052 - Director → ME
  • 85
    VALIDPROJECT LIMITED - 1992-09-03
    icon of address 40 High Street, Street, Somerset
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-10-07 ~ 2001-04-06
    IIF 881 - Secretary → ME
  • 86
    GRANTPLEDGE LIMITED - 1992-09-03
    icon of address 40 High Street, Street, Somerset
    Active Corporate (11 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2001-04-07 ~ 2016-12-31
    IIF 103 - Director → ME
    icon of calendar 1992-10-07 ~ 2001-04-06
    IIF 880 - Secretary → ME
  • 87
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-08-10 ~ 2022-07-07
    IIF 146 - Director → ME
  • 88
    icon of address 40 High Street, Street, Somerset
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-01-05
    IIF 883 - Secretary → ME
  • 89
    icon of address 40 High Street, Street, Somerset
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2001-04-06
    IIF 571 - Director → ME
  • 90
    icon of address 40 High Street, Street, Somerset
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-01-05
    IIF 882 - Secretary → ME
  • 91
    QUAYSHELFCO 558 LIMITED - 1996-09-20
    icon of address The Quorum, Bond Street South, Bristol, Somerset, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    771,322 GBP2025-03-31
    Officer
    icon of calendar 2017-06-28 ~ 2023-02-05
    IIF 390 - Director → ME
    icon of calendar 1996-09-12 ~ 2023-02-05
    IIF 645 - Secretary → ME
  • 92
    icon of address Cadent, Pilot Way, Ansty, Coventry, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-25 ~ 2022-01-27
    IIF 380 - Director → ME
  • 93
    icon of address Cadent, Pilot Way, Ansty, Coventry, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-25 ~ 2022-01-27
    IIF 379 - Director → ME
  • 94
    icon of address Cadent, Pilot Way, Ansty, Coventry, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2019-12-19 ~ 2020-10-01
    IIF 381 - Director → ME
  • 95
    icon of address 167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,339,408 GBP2022-03-31
    Officer
    icon of calendar 2018-11-05 ~ 2019-12-02
    IIF 405 - Director → ME
  • 96
    LEDGE 384 LIMITED - 1998-06-12
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-06-03 ~ 2000-10-13
    IIF 1216 - Director → ME
  • 97
    DRAXFORD LIMITED - 2010-07-21
    icon of address 98 Kirkstall Road, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-03 ~ 2004-02-03
    IIF 1222 - Director → ME
  • 98
    CAPE INVESTMENT TRUSTEES LIMITED - 1992-11-20
    icon of address Building 2, Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, Rotherham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-02-05 ~ 2018-07-31
    IIF 1093 - Secretary → ME
  • 99
    CAPE INDUSTRIES STAFF PENSION TRUSTEES LIMITED - 1983-02-18
    icon of address 6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2010-04-28 ~ 2018-07-31
    IIF 819 - Director → ME
    icon of calendar 2000-08-25 ~ 2009-12-18
    IIF 818 - Director → ME
    icon of calendar 1999-02-05 ~ 2018-07-31
    IIF 1094 - Secretary → ME
  • 100
    CAPITA LIFE AND PENSIONS REGULATED SERVICES LIMITED - 2005-05-10
    PERSONAL PENSION MANAGEMENT LIMITED - 2004-07-30
    CAPITA PERSONAL PENSION MANAGEMENT LTD - 2005-05-03
    ENFRANCHISE SEVENTY THREE LIMITED - 1990-02-23
    icon of address First Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    147,554,156 GBP2024-12-31
    Officer
    icon of calendar 1992-11-11 ~ 2004-07-01
    IIF 477 - Director → ME
  • 101
    icon of address 120 Malone Road, Belfast
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-04-01 ~ 2012-01-31
    IIF 1324 - Director → ME
  • 102
    W.F.P. TRUSTEES LIMITED - 1993-03-22
    icon of address Monkhill, Pontefract, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-01 ~ 2007-03-30
    IIF 1043 - Director → ME
  • 103
    icon of address 7 Trenowah Road, St. Austell, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2008-05-06 ~ 2023-05-04
    IIF 738 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ 2023-04-27
    IIF 594 - Right to appoint or remove directors OE
    IIF 594 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 594 - Ownership of shares – More than 25% but not more than 50% OE
  • 104
    CARR SHEPPARDS PENSION TRUSTEES LIMITED. - 1999-01-21
    W. I. CARR PENSION TRUSTEES LIMITED - 1993-05-10
    NORKEY LIMITED - 1990-10-03
    icon of address Greyfriars Court, Paradise Square, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-11-25 ~ 1999-03-31
    IIF 1322 - Director → ME
  • 105
    CCF CHARTERHOUSE EUROPEAN HOLDINGS LIMITED - 2000-06-28
    CHARTERHOUSE EUROPEAN HOLDING LIMITED - 1998-08-07
    TRUSHELFCO (NO. 1900) LIMITED - 1993-07-19
    icon of address 8 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-27 ~ 2001-11-27
    IIF 1289 - Director → ME
  • 106
    ROWNTREE MACKINTOSH SUN-PAT LIMITED - 1991-03-19
    SUN-PAT PRODUCTS LIMITED - 1987-10-01
    KEENFRONT LIMITED - 1980-12-31
    icon of address 3b Falcon Gate, Shire Park, Welwyn Garden City, Hertfordshire, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2009-05-13 ~ 2010-11-24
    IIF 1286 - Secretary → ME
  • 107
    icon of address Park Lodge, London Road, Dorking, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-12-05 ~ 2013-10-31
    IIF 441 - Director → ME
    icon of calendar 2013-01-07 ~ 2013-10-23
    IIF 762 - Secretary → ME
  • 108
    DESIGNBREAK LIMITED - 1994-08-05
    icon of address Chartered Accountants' Hall, 1 Moorgate Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-09-07 ~ 2010-05-31
    IIF 1163 - Secretary → ME
  • 109
    icon of address Chartered Accountants' Hall, 1 Moorgate Place, London
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 1998-09-07 ~ 2007-12-31
    IIF 1162 - Secretary → ME
  • 110
    icon of address 8 Canada Square, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-11-27 ~ 2013-10-07
    IIF 1292 - Director → ME
  • 111
    icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet
    Dissolved Corporate (1 parent)
    Cash at bank and in hand (Company account)
    1,567 GBP2021-12-31
    Officer
    icon of calendar 2007-04-23 ~ 2008-09-26
    IIF 1038 - Secretary → ME
  • 112
    CHESTERMAN GROUP PUBLIC LIMITED COMPANY - 2008-10-08
    icon of address 1 The Dean, Alresford, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-17 ~ 2009-01-29
    IIF 266 - Director → ME
    icon of calendar 2007-01-17 ~ 2009-01-29
    IIF 1036 - Secretary → ME
  • 113
    icon of address 13-17 Hursley Road, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2007-04-18 ~ 2009-10-15
    IIF 267 - Director → ME
  • 114
    icon of address Stevenson House, St Christopher's Green, Haslemere, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-13 ~ 2008-09-26
    IIF 1033 - Secretary → ME
  • 115
    icon of address Stevenson House, St Christopher's Green, Haslemere, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-13 ~ 2008-09-26
    IIF 1032 - Secretary → ME
  • 116
    CHESTERMAN GROUP LIMITED - 2007-01-17
    icon of address Stevenson House, St Christopher's Green, Haslemere, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-13 ~ 2008-09-26
    IIF 1035 - Secretary → ME
  • 117
    icon of address Stevenson House, St Christopher's Green, Haslemere, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-26 ~ 2008-09-26
    IIF 1037 - Secretary → ME
  • 118
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-31 ~ 2022-07-07
    IIF 175 - Director → ME
  • 119
    icon of address 84a Coombe Road, Croydon
    Active Corporate (7 parents)
    Officer
    icon of calendar 2000-02-13 ~ 2001-07-13
    IIF 1228 - Director → ME
  • 120
    CIBA SPECIALTY CHEMICALS (UK) PENSION TRUST LIMITED - 2008-05-16
    icon of address Earl Road, Cheadle Hulme, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-05-01 ~ 2010-12-15
    IIF 866 - Secretary → ME
    icon of calendar 1998-10-02 ~ 2000-04-30
    IIF 1175 - Secretary → ME
  • 121
    icon of address Cis Building, Miller Street, Manchester, M60 Oal
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-10 ~ 2003-12-31
    IIF 911 - Director → ME
  • 122
    CITRUS PENSION PLAN TRUSTEE LIMITED - 2017-07-10
    LAWDC PENSION TRUSTEE LIMITED - 2010-07-09
    icon of address Hymans Robertson, 1 London Wall, London, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    20 GBP2020-03-31
    Officer
    icon of calendar 1994-04-03 ~ 2000-06-01
    IIF 867 - Director → ME
    icon of calendar 2006-06-01 ~ 2013-04-24
    IIF 1010 - Director → ME
  • 123
    MH TRUSTEES LIMITED - 2004-10-08
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (17 parents, 2 offsprings)
    Officer
    icon of calendar 1996-01-09 ~ 1996-06-28
    IIF 1189 - Director → ME
    icon of calendar 1996-11-06 ~ 2004-02-01
    IIF 341 - Director → ME
  • 124
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-01-31 ~ 2022-07-07
    IIF 149 - Director → ME
  • 125
    icon of address 4th Floor, Cannon Place, 78 Cannon Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    103,630 GBP2022-03-31
    Officer
    icon of calendar 2012-10-01 ~ 2024-07-08
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2022-08-10
    IIF 674 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 674 - Ownership of shares – More than 25% but not more than 50% OE
  • 126
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-31 ~ 2022-07-07
    IIF 153 - Director → ME
  • 127
    DE FACTO 1148 LIMITED - 2005-01-31
    icon of address 40 High Street, Street, Somerset
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2005-01-25 ~ 2016-12-31
    IIF 104 - Director → ME
  • 128
    CLAUGHTON MANOR BRICK PUBLIC LIMITED COMPANY(THE) - 1985-04-29
    icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1994-04-01 ~ 1995-07-10
    IIF 1116 - Secretary → ME
  • 129
    CSC TRUSTEE SERVICES LIMITED - 2014-06-30
    HAMSARD ONE THOUSAND AND TWENTY-SIX LIMITED - 1997-02-24
    C.S. TRUSTEE SERVICES LIMITED - 1999-01-21
    icon of address The Wooden Barn, Little Baldon, Oxford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-02-11 ~ 2000-03-15
    IIF 1321 - Director → ME
  • 130
    CLOCKHOUSE COMMUNITY CENTRE ASSOCIATION (GREENWICH) - 2024-10-16
    icon of address Clockhouse Community Centre, Defiance Walk, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-11-27 ~ 2013-11-27
    IIF 1326 - Director → ME
  • 131
    CMT PENSION TRUSTEE SERVICES LIMITED - 2000-11-29
    823RD SHELF TRADING COMPANY LIMITED - 1994-09-23
    icon of address Ventana House 2 Concourse Way, Sheaf Street, Sheffield
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,805 GBP2024-03-31
    Officer
    icon of calendar 1994-10-06 ~ 1994-10-31
    IIF 1284 - Director → ME
  • 132
    icon of address Ventana House 2 Concourse Way, Sheaf Street, Sheffield
    Active Corporate (10 parents, 6 offsprings)
    Officer
    icon of calendar 1995-05-01 ~ 2006-04-30
    IIF 1058 - Director → ME
    icon of calendar 1994-10-10 ~ 1994-12-31
    IIF 1237 - Secretary → ME
  • 133
    icon of address Greendawn Accounting Limited, 1a The Homend, Ledbury, Herefordshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 1999-02-01 ~ 2003-05-31
    IIF 607 - Director → ME
    icon of calendar ~ 1993-01-01
    IIF 603 - Director → ME
    icon of calendar 2002-06-19 ~ 2005-01-31
    IIF 1207 - Secretary → ME
  • 134
    icon of address 146 Icknield Way, Letchworth Garden City, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-04-01 ~ 2024-04-25
    IIF 752 - Director → ME
  • 135
    GOTURBO LIMITED - 1988-03-24
    icon of address Compass House, Guildford Street, Chertsey, Surrey
    Active Corporate (14 parents)
    Officer
    icon of calendar ~ 2012-03-09
    IIF 358 - Director → ME
    icon of calendar ~ 2000-12-12
    IIF 1235 - Secretary → ME
  • 136
    icon of address Compass House, Guildford Street, Chertsey, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-11-21 ~ 2011-04-05
    IIF 357 - Director → ME
  • 137
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-01-31 ~ 2022-07-07
    IIF 177 - Director → ME
  • 138
    VYNEWALL LIMITED - 2005-08-03
    icon of address 30 Conway Road, Knypersley, Stoke On Trent, Staffordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-11-28 ~ 2016-05-18
    IIF 47 - Director → ME
  • 139
    icon of address Quadrant House, 4 Thomas More Square, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-03-02 ~ 2008-10-31
    IIF 955 - Secretary → ME
  • 140
    icon of address C/o Fairoak Estate Management Limited Building 3 Chiswick Park, 566 Chiswick High Road, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 1995-01-30 ~ 1997-10-01
    IIF 1248 - Director → ME
  • 141
    HOUSES OF BARRY LTD. - 2010-11-22
    TRADITIONAL TOUCH LIMITED - 2008-04-17
    icon of address 80 Boundary Avenue Boundary Avenue, Rowley Regis, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,647 GBP2024-01-31
    Officer
    icon of calendar 2006-10-01 ~ 2010-01-25
    IIF 923 - Secretary → ME
  • 142
    GRAVITAS 1040 LIMITED - 1993-12-07
    icon of address 1 Park Row, Leeds, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1992-06-26 ~ 1998-11-10
    IIF 1003 - Secretary → ME
  • 143
    GRAVITAS 1041 LIMITED - 1993-12-07
    icon of address 1 Park Row, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-06-26 ~ 1998-11-10
    IIF 1002 - Secretary → ME
  • 144
    icon of address International House, Constance Street, London, England
    Active Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2015-09-10 ~ 2017-07-05
    IIF 289 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-05
    IIF 27 - Has significant influence or control OE
  • 145
    icon of address Ground Floor, 1-7 Station Road, Crawley, West Sussex
    Active Corporate (13 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    180,009 GBP2024-12-31
    Officer
    icon of calendar 2008-11-26 ~ 2009-11-25
    IIF 79 - Director → ME
  • 146
    icon of address The Smart Building, 136 George Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-01-07 ~ 2023-02-09
    IIF 275 - Director → ME
    icon of calendar 2020-01-07 ~ 2020-01-07
    IIF 40 - Director → ME
    icon of calendar 2018-09-18 ~ 2020-04-01
    IIF 259 - Director → ME
  • 147
    icon of address Cumberland House, Greenside Lane, Bradford, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2001-03-15 ~ 2006-06-22
    IIF 813 - Director → ME
  • 148
    icon of address Cumberland House, Greenside Lane, Bradford, England
    Dissolved Corporate (5 parents, 16 offsprings)
    Officer
    icon of calendar 1998-06-30 ~ 2006-06-14
    IIF 817 - Director → ME
    icon of calendar 1998-06-30 ~ 2006-02-10
    IIF 986 - Secretary → ME
  • 149
    icon of address Pinnacle House, 2-10 Rectory Road, Benfleet, Essex, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-07-22 ~ 2018-11-01
    IIF 565 - Director → ME
  • 150
    icon of address The Hollies, Po Box 20, Newport Road, Stafford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-04-05
    Officer
    icon of calendar 1999-04-19 ~ 2003-06-13
    IIF 616 - Director → ME
    icon of calendar ~ 1999-04-05
    IIF 1230 - Secretary → ME
  • 151
    NATURE'S OWN LIMITED - 2016-12-08
    icon of address Unit 98b Blackpole Trading Estate West, Worcester, Worcestershire, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,668,847 GBP2024-08-31
    Officer
    icon of calendar ~ 1999-09-01
    IIF 606 - Director → ME
  • 152
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-02-14 ~ 2022-07-07
    IIF 128 - Director → ME
  • 153
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-04-21 ~ 2025-01-06
    IIF 125 - Director → ME
  • 154
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-13 ~ 2022-07-07
    IIF 145 - Director → ME
  • 155
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-08-03 ~ 2022-07-07
    IIF 171 - Director → ME
  • 156
    TRUMPMOVE LIMITED - 1988-06-28
    icon of address C/o Trafalgar House Ascent 4, 2 Gladiator Way, Farnborough Aerospace Centre, Farnborough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-10-16 ~ 1999-12-31
    IIF 1301 - Director → ME
    icon of calendar 1993-05-19 ~ 1999-12-31
    IIF 1170 - Secretary → ME
    icon of calendar 2006-07-31 ~ 2008-04-07
    IIF 926 - Secretary → ME
  • 157
    icon of address De La Rue House, Viables, Basingstoke, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-02-09 ~ 2019-03-20
    IIF 875 - Director → ME
  • 158
    PRECIS (1503) LIMITED - 1997-05-27
    icon of address De La Rue House, Jays Close, Basingstoke, Hampshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-04-06 ~ 2019-03-20
    IIF 874 - Secretary → ME
  • 159
    DELTA METAL SECOND NOMINEES LIMITED - 1988-05-19
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2001-04-05
    IIF 1281 - Director → ME
  • 160
    icon of address Cumberland House, Greenside Lane, Bradford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-11-17 ~ 2003-12-01
    IIF 1221 - Director → ME
  • 161
    icon of address Magma House 16 Davy Court, Castle Mound Way, Rugby, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-08 ~ 2006-02-28
    IIF 401 - Director → ME
  • 162
    RAPID 7695 LIMITED - 1989-03-20
    DEWTONS PENSION MANAGEMENT LIMITED - 1989-04-06
    icon of address Sutton House Weyside Park, Catteshall Lane, Godalming, Surrey
    Active Corporate (6 parents, 8 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,394,740 GBP2023-12-31
    Officer
    icon of calendar 2011-12-01 ~ 2012-12-31
    IIF 483 - Director → ME
  • 163
    F.H. LLOYD PENSION TRUSTEES LIMITED - 1991-12-19
    SPEED 413 LIMITED - 1990-07-18
    icon of address 1 Park Row, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-02-28 ~ 1998-11-20
    IIF 1001 - Secretary → ME
  • 164
    N.F.C. TRUSTEES LIMITED - 2000-03-15
    EXEL TRUSTEES LIMITED - 2009-04-30
    icon of address Howard House, 40 - 64 St. Johns Street, Bedford, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar ~ 2001-06-12
    IIF 1246 - Director → ME
  • 165
    SHROPSHIRE RECYCLING LIMITED - 2007-08-14
    LAFARGE CONCRETE AND AGGREGATES (UK) LIMITED - 2000-12-14
    EXPORTWATCH LIMITED - 1999-03-24
    icon of address Portland House Bickenhill Lane, Solihull, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-08 ~ 2003-12-31
    IIF 987 - Director → ME
  • 166
    icon of address Suite 8 35 Bancroft, Hitchin, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    484,986 GBP2024-05-31
    Officer
    icon of calendar 2019-06-11 ~ 2020-11-27
    IIF 385 - Director → ME
  • 167
    icon of address Suite 8 35 Bancroft, Hitchin, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-18 ~ 2020-11-27
    IIF 19 - Director → ME
  • 168
    icon of address Unipart House, Cowley, Oxford, Oxfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-04-29 ~ 2019-09-01
    IIF 377 - Director → ME
    icon of calendar 2009-04-21 ~ 2014-11-24
    IIF 102 - Director → ME
  • 169
    EVER 1852 LIMITED - 2002-09-25
    icon of address Diamond House, Lotus Park Kingsbury Crescent, Staines, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-25 ~ 2006-01-16
    IIF 716 - Secretary → ME
  • 170
    icon of address Diamond House, Lotus Park Kingsbury Crescent, Staines, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-25 ~ 2007-12-04
    IIF 717 - Secretary → ME
  • 171
    icon of address 20 Flat 1, Shawfield Park, Bromley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-03-31 ~ 2012-04-23
    IIF 1288 - Director → ME
    icon of calendar 2005-03-31 ~ 2012-04-23
    IIF 1018 - Secretary → ME
  • 172
    EASTERN ELECTRICITY GROUP TRUSTEE LIMITED - 2002-07-09
    TXU EUROPE GROUP TRUSTEE LIMITED - 2014-10-03
    icon of address Westwood Way, Westwood Business Park, Coventry
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-09-01 ~ 2007-07-04
    IIF 1183 - Secretary → ME
  • 173
    POWERGEN TRUSTEES LIMITED - 2004-07-05
    icon of address Westwood Way, Westwood Business Park, Coventry
    Active Corporate (10 parents)
    Officer
    icon of calendar 2004-04-15 ~ 2009-04-01
    IIF 1182 - Secretary → ME
  • 174
    MAWLAW 359 LIMITED - 1997-10-28
    icon of address Critchleys Llp Beaver House, 23-38 Hythe Bridge Street, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-04-01 ~ 2002-02-04
    IIF 1124 - Secretary → ME
  • 175
    icon of address Wherstead Park The Street, Wherstead, Ipswich, Suffolk, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-10 ~ 2018-01-15
    IIF 1027 - Director → ME
    icon of calendar 2020-03-28 ~ 2021-11-25
    IIF 865 - Secretary → ME
  • 176
    icon of address Vestra Property Management, 3, Swan Road, Seaton, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-10-09 ~ 2021-09-20
    IIF 427 - Director → ME
  • 177
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, England
    Active Corporate (8 parents)
    Equity (Company account)
    -5,970,000 GBP2020-03-31
    Officer
    icon of calendar 2017-02-22 ~ 2025-03-31
    IIF 1314 - Director → ME
  • 178
    icon of address 25 Hope Street, Lanark, South Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-05-10 ~ 1995-01-31
    IIF 873 - Director → ME
  • 179
    TRUSHELFCO (NO.2130) LIMITED - 1996-02-27
    icon of address Park Lodge, London Road, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-20 ~ 2013-10-31
    IIF 432 - Director → ME
    icon of calendar 2007-09-20 ~ 2013-10-31
    IIF 1195 - Secretary → ME
  • 180
    icon of address 90 Whitfield Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2004-03-17 ~ 2006-03-31
    IIF 701 - Director → ME
  • 181
    icon of address Chapel Barn Chapel Lane, South Brink, Wisbech, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    161,611 GBP2025-03-31
    Officer
    icon of calendar 2002-03-13 ~ 2019-07-23
    IIF 574 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-12
    IIF 308 - Ownership of voting rights - 75% or more OE
    IIF 308 - Ownership of shares – 75% or more OE
  • 182
    ELECTRICITY INDUSTRY SERVICES LIMITED - 1989-10-30
    icon of address Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2006-06-14 ~ 2007-09-19
    IIF 462 - Director → ME
    icon of calendar 2009-10-12 ~ 2013-09-27
    IIF 702 - Director → ME
  • 183
    EVER 1561 LIMITED - 2001-10-17
    icon of address 7 Devonshire Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-09-01 ~ 2010-02-09
    IIF 897 - Director → ME
    icon of calendar 2005-11-16 ~ 2007-09-19
    IIF 460 - Director → ME
  • 184
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, England
    Active Corporate (20 parents, 1 offspring)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 2008-07-04 ~ 2009-01-14
    IIF 901 - Director → ME
    icon of calendar 2001-01-10 ~ 2007-11-27
    IIF 906 - Director → ME
    icon of calendar 1999-01-28 ~ 1999-01-29
    IIF 899 - Director → ME
    icon of calendar 1998-05-20 ~ 1998-11-21
    IIF 903 - Director → ME
    icon of calendar 1998-03-16 ~ 1998-05-20
    IIF 907 - Director → ME
    icon of calendar 1997-07-14 ~ 1998-03-16
    IIF 900 - Director → ME
    icon of calendar 1992-09-11 ~ 1992-09-12
    IIF 902 - Director → ME
    icon of calendar 2016-07-27 ~ 2019-08-01
    IIF 76 - Director → ME
    icon of calendar 2010-03-22 ~ 2016-07-01
    IIF 75 - Director → ME
    icon of calendar 2002-12-30 ~ 2006-06-07
    IIF 646 - Director → ME
    icon of calendar 1994-02-21 ~ 1997-11-30
    IIF 1190 - Director → ME
    icon of calendar 2011-05-13 ~ 2013-01-14
    IIF 655 - Director → ME
    icon of calendar 2002-09-18 ~ 2002-09-19
    IIF 652 - Director → ME
    icon of calendar 1998-05-20 ~ 1998-05-20
    IIF 651 - Director → ME
    icon of calendar 2005-10-04 ~ 2007-09-19
    IIF 459 - Director → ME
    icon of calendar 2003-02-11 ~ 2013-01-31
    IIF 700 - Director → ME
    icon of calendar 2005-03-15 ~ 2010-03-22
    IIF 996 - Director → ME
    icon of calendar 2004-11-14 ~ 2004-11-16
    IIF 994 - Director → ME
    icon of calendar 2004-07-01 ~ 2004-07-02
    IIF 995 - Director → ME
    icon of calendar 2007-11-07 ~ 2011-05-31
    IIF 1241 - Director → ME
    icon of calendar 2013-01-14 ~ 2025-03-31
    IIF 1075 - Director → ME
  • 185
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-09 ~ 2013-01-14
    IIF 653 - Director → ME
  • 186
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (11 parents, 5 offsprings)
    Officer
    icon of calendar 2011-05-17 ~ 2012-01-25
    IIF 654 - Director → ME
    icon of calendar 2007-06-19 ~ 2011-04-30
    IIF 1275 - Director → ME
    IIF 353 - Director → ME
    icon of calendar 2007-11-07 ~ 2011-04-07
    IIF 1242 - Director → ME
  • 187
    icon of address 10 Webbs Way, Stoney Stanton, Leicester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    31,585 GBP2017-08-31
    Officer
    icon of calendar 2013-03-25 ~ 2019-05-31
    IIF 917 - Secretary → ME
  • 188
    CLAXTON EDUCATION SERVICES LIMITED - 2017-09-19
    icon of address Grosvenor House, 11 St. Pauls Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-01 ~ 2017-10-02
    IIF 790 - Director → ME
    icon of calendar 2007-09-10 ~ 2018-01-10
    IIF 920 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2017-10-02
    IIF 499 - Ownership of shares – 75% or more OE
  • 189
    WESTWON VEHICLE LEASING LIMITED - 2016-04-22
    WESTWON CORPORATE LIMITED - 2016-03-03
    WESTWON FLEET LIMITED - 2018-01-31
    icon of address Shire House Long Street, Stoney Stanton, Leicester, Leicestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,721 GBP2024-12-31
    Officer
    icon of calendar 2018-02-16 ~ 2020-03-17
    IIF 918 - Secretary → ME
  • 190
    ERICSSON EMPLOYEE BENEFITS TRUST LIMITED - 1989-03-10
    ALNERY NO. 789 LIMITED - 1989-02-22
    icon of address 1 Park Row, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2004-06-30
    IIF 1102 - Secretary → ME
  • 191
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-31 ~ 2022-07-07
    IIF 196 - Director → ME
  • 192
    icon of address C/o Etex (exteriors) Uk Ltd, Wellington Road, Burton-on-trent, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-13 ~ 2022-04-22
    IIF 1068 - Secretary → ME
  • 193
    RIGHTDALE LIMITED - 1996-01-11
    SMITH & WILLIAMSON FINANCIAL SERVICES LIMITED - 2022-06-14
    SMITH & WILLIAMSON PENSION CONSULTANCY LIMITED - 2007-03-12
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,000 GBP2023-12-31
    Officer
    icon of calendar 1996-02-06 ~ 2001-07-31
    IIF 1268 - Director → ME
  • 194
    SMITH & WILLIAMSON INVESTMENT MANAGEMENT LIMITED - 2013-05-03
    SMITH & WILLIAMSON SECURITIES - 1997-11-14
    SMITH & WILLIAMSON INVESTMENT SERVICES LIMITED - 2022-06-14
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (13 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,000 GBP2023-12-31
    Officer
    icon of calendar 1993-05-01 ~ 2001-07-31
    IIF 1266 - Director → ME
  • 195
    BLUESKY PENSIONS UK LIMITED - 2018-04-12
    icon of address The Smart Building, 136 George Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    807,285 GBP2022-04-05
    Officer
    icon of calendar 2020-04-01 ~ 2023-07-11
    IIF 30 - Director → ME
  • 196
    icon of address Ebs House, 25 Hope Street, Lanark, South Lanarkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-02-01 ~ 1995-01-31
    IIF 872 - Director → ME
  • 197
    HACKREMCO (NO.1889) LIMITED - 2002-02-20
    GUS MEDICAL PLAN LIMITED - 2007-08-24
    icon of address The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-10-17 ~ 2013-05-13
    IIF 359 - Director → ME
  • 198
    G.U.S. (MONEY PURCHASE) PENSION TRUSTEES LIMITED - 2007-03-19
    EXPERIAN (MONEY PURCHASE) PENSION TRUSTEES LIMITED - 2014-02-12
    icon of address The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-02-12 ~ 2013-06-01
    IIF 1238 - Secretary → ME
  • 199
    HACKREMCO (NO.2333) LIMITED - 2006-03-10
    icon of address The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-07-30 ~ 2011-03-23
    IIF 829 - Director → ME
  • 200
    G.U.S. TRUSTEES LIMITED - 2007-03-19
    icon of address The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Active Corporate (10 parents)
    Officer
    icon of calendar 2004-03-31 ~ 2013-06-01
    IIF 1239 - Secretary → ME
  • 201
    icon of address Chartered Accountants' Hall, Moorgate Place, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2008-05-01 ~ 2012-07-10
    IIF 1165 - Secretary → ME
    icon of calendar 1998-09-07 ~ 2007-12-31
    IIF 1161 - Secretary → ME
  • 202
    F.E.WRIGHT & COMPANY(INSURANCE)LIMITED - 1980-12-31
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-04-01 ~ 1993-07-16
    IIF 1142 - Director → ME
  • 203
    ARMAGRET LIMITED - 1992-05-01
    PMI SERVICES LIMITED - 2025-06-16
    icon of address 9 Appold Street, 6th Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-07-12 ~ 2009-07-09
    IIF 1024 - Director → ME
    icon of calendar 1995-06-21 ~ 1997-07-10
    IIF 1332 - Director → ME
    icon of calendar 2009-07-09 ~ 2010-04-01
    IIF 352 - Director → ME
  • 204
    icon of address Sutton House Weyside Park, Catteshall Lane, Godalming, Surrey, United Kingdom
    Active Corporate (16 parents, 2 offsprings)
    Officer
    icon of calendar 2004-08-25 ~ 2013-10-15
    IIF 747 - Director → ME
    icon of calendar ~ 2003-08-01
    IIF 744 - Director → ME
  • 205
    FALMOUTH SCHOOL - 2017-07-20
    icon of address Falmouth School, Trescobeas Road, Falmouth, Cornwall
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-09-01 ~ 2017-08-31
    IIF 627 - Director → ME
  • 206
    CHARLES BAYNES PENSION TRUSTEES LIMITED - 2001-10-26
    icon of address Kroll Advsory Ltd. The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-12 ~ 2008-10-03
    IIF 1153 - Secretary → ME
  • 207
    NOTSALLOW 133 LIMITED - 2001-05-31
    icon of address Tees Wharf, Dockside Road, Middlesbrough, Cleveland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-08-13 ~ 2021-06-18
    IIF 981 - Secretary → ME
  • 208
    icon of address Fetcham Village Pre-school, School Lane Fetcham, Leatherhead, Surrey
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    26,595 GBP2021-08-31
    Officer
    icon of calendar 2011-11-23 ~ 2015-12-04
    IIF 69 - Director → ME
  • 209
    VALLEYCROWN SYSTEMS LIMITED - 1991-05-13
    COMPUTERSYLE LIMITED - 1985-05-14
    HAYES PILGRIM LIMITED - 1983-06-29
    icon of address Shirley Lodge 20 North Street, Scalby, Scarborough, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-01 ~ 2009-07-06
    IIF 959 - Secretary → ME
  • 210
    QUAYSHELFCO 966 LIMITED - 2002-12-10
    icon of address 8th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-25 ~ 2005-05-08
    IIF 722 - Director → ME
    icon of calendar 2002-12-10 ~ 2008-02-27
    IIF 96 - Director → ME
  • 211
    icon of address Arterial Road, Laindon, Essex, England
    Active Corporate (16 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 1999-10-12 ~ 2004-04-02
    IIF 1185 - Secretary → ME
  • 212
    icon of address Arterial Road, Laindon, Essex, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 1999-01-12 ~ 2004-04-02
    IIF 1186 - Secretary → ME
  • 213
    icon of address Arterial Road, Laindon, Essex, England
    Active Corporate (15 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2009-04-01 ~ 2012-04-15
    IIF 393 - Director → ME
    icon of calendar 1999-10-12 ~ 2004-04-02
    IIF 1187 - Secretary → ME
  • 214
    icon of address Coppice Primary School Trinity Road, Four Oaks, Sutton Coldfield, West Midlands
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-05-13 ~ 2024-12-01
    IIF 640 - Director → ME
    icon of calendar 2013-06-01 ~ 2023-10-27
    IIF 639 - Director → ME
  • 215
    COLONIAL LIFE (UK) LIMITED - 2001-06-04
    WINTERTHUR LIFE UK LIMITED - 2012-05-25
    icon of address Aviva, Wellington Row, York, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-03-21 ~ 2003-07-31
    IIF 481 - Director → ME
  • 216
    ICL COMPARABLE PENSION TRUST LIMITED - 2004-06-15
    3034TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 1995-07-28
    icon of address Fujitsu, Lovelace Road, Bracknell, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 1995-07-27 ~ 1998-09-10
    IIF 1039 - Director → ME
    icon of calendar 1998-09-10 ~ 2002-04-30
    IIF 870 - Secretary → ME
    icon of calendar 2002-05-01 ~ 2007-04-01
    IIF 929 - Secretary → ME
  • 217
    icon of address Fujitsu, Lovelace Road, Bracknell, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-03-26 ~ 2007-04-01
    IIF 928 - Secretary → ME
  • 218
    icon of address Maidstone Community Support Centre, 39-48 Marsham Street, Maidstone, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    56,172 GBP2020-10-31
    Officer
    icon of calendar 2020-12-03 ~ 2021-05-06
    IIF 66 - Director → ME
  • 219
    icon of address The Birches Felcot Road, Felbridge, East Grinstead, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    65,981 GBP2024-12-31
    Officer
    icon of calendar 2016-04-04 ~ 2017-03-12
    IIF 64 - Director → ME
    icon of calendar 2007-06-01 ~ 2012-08-06
    IIF 63 - Director → ME
  • 220
    EVER 1416 LIMITED - 2002-09-30
    icon of address C/o Kpmg Llp 1 The Embankment, Neville Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-01 ~ 2009-07-06
    IIF 961 - Secretary → ME
  • 221
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-03-30 ~ 2022-07-07
    IIF 150 - Director → ME
  • 222
    icon of address 116 Haymoor, Lichfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,870 GBP2024-03-31
    Officer
    icon of calendar 2005-05-12 ~ 2005-05-12
    IIF 816 - Director → ME
    icon of calendar 2005-05-12 ~ 2019-07-10
    IIF 982 - Secretary → ME
  • 223
    icon of address 11 The Village Green, Sinderby, Thirsk, North Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-21 ~ 2005-07-22
    IIF 812 - Director → ME
  • 224
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-10-25 ~ 2022-06-23
    IIF 298 - Director → ME
  • 225
    icon of address 6 Uplands 19 Frithwood Avenue, Northwood, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-07-03 ~ 2020-11-11
    IIF 1127 - Secretary → ME
  • 226
    icon of address Office D Beresford House, Town Quay, Southampton
    In Administration Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-11-22 ~ 2022-07-29
    IIF 231 - Director → ME
  • 227
    icon of address Office D Beresford House, Town Quay, Southampton
    In Administration Corporate (1 parent)
    Officer
    icon of calendar 2019-11-22 ~ 2022-07-29
    IIF 80 - Director → ME
  • 228
    icon of address Arena Business Centre Arena Business Centre, 9 Nimrod Way, Wimborne, Dorset, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-11-22 ~ 2022-07-29
    IIF 230 - Director → ME
  • 229
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (17 parents)
    Officer
    icon of calendar 1998-07-24 ~ 2005-06-20
    IIF 999 - Director → ME
    icon of calendar 1998-07-24 ~ 2004-06-03
    IIF 1244 - Secretary → ME
  • 230
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-10 ~ 2022-07-27
    IIF 1328 - Director → ME
  • 231
    GENIUS WEALTH MANAGEMENT LIMITED - 2023-05-10
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    259,848 GBP2024-07-31
    Person with significant control
    icon of calendar 2019-09-16 ~ 2020-11-02
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 232
    WOOLMARK (EUROPE) LIMITED - 2008-07-09
    icon of address 7side 1st Floor, 14/18 City Road, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-24 ~ 2007-10-01
    IIF 1174 - Director → ME
    icon of calendar 2007-12-19 ~ 2009-02-24
    IIF 1062 - Secretary → ME
    icon of calendar 2006-10-05 ~ 2007-10-01
    IIF 1064 - Secretary → ME
  • 233
    SHIFTRULE LIMITED - 1986-03-19
    TRAFFORD PARK PRINTERS LIMITED - 2009-08-08
    icon of address Kings Place, 90 York Way, London, England, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-03-26 ~ 2017-08-31
    IIF 1331 - Director → ME
  • 234
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-16 ~ 2022-07-07
    IIF 158 - Director → ME
  • 235
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-10-23 ~ 2022-07-07
    IIF 159 - Director → ME
  • 236
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-30 ~ 2022-07-07
    IIF 155 - Director → ME
  • 237
    GUINNESS PEAT GROUP PUBLIC LIMITED COMPANY - 1988-01-11
    GPG (UK) HOLDINGS PLC - 2016-12-01
    GPG PLC - 1993-01-07
    GUINNESS PEAT GROUP PLC - 2002-12-13
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents, 14 offsprings)
    Officer
    icon of calendar 2016-03-29 ~ 2019-06-28
    IIF 456 - Director → ME
  • 238
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-29 ~ 2019-06-28
    IIF 454 - Director → ME
  • 239
    TUFF PUCK LIMITED - 2009-01-16
    icon of address 40 Cheviot Street, Lincoln, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,733 GBP2024-12-31
    Officer
    icon of calendar 1997-11-18 ~ 2009-12-01
    IIF 525 - Director → ME
  • 240
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (17 parents)
    Officer
    icon of calendar 1999-06-14 ~ 2005-06-20
    IIF 1000 - Director → ME
    icon of calendar 1999-06-14 ~ 2004-03-08
    IIF 1245 - Secretary → ME
  • 241
    GREENWICH HOUSING RIGHTS LIMITED - 1985-05-17
    icon of address 36 Wellington Street, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2002-11-13 ~ 2003-11-04
    IIF 833 - Director → ME
  • 242
    MPW (TRUSTEES) LIMITED - 1997-03-12
    ARBUTHNOT PENSION TRUSTEES LIMITED - 2008-06-12
    icon of address Lakeside House Shirwell Crescent, Furzton, Milton Keynes, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-05-03 ~ 2014-02-28
    IIF 337 - Director → ME
  • 243
    GSL PENSION TRUSTEES LIMITED - 2004-07-09
    QUAYSHELFCO 1093 LIMITED - 2004-07-06
    icon of address Southside, 105 Victoria Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-21 ~ 2009-04-30
    IIF 1133 - Director → ME
  • 244
    WSL-TREGUNTER LTD - 2021-02-10
    KAFIRA LIMITED - 2020-10-13
    GUINNES MAHON FINANCIAL SERVICES LIMITED - 2021-02-12
    GUINNESS MAHON FINANCIAL SERVICES LIMITED - 2021-02-19
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2021-02-16 ~ 2021-04-20
    IIF 219 - Director → ME
  • 245
    PHANES LIMITED - 2019-07-08
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-07-08 ~ 2022-07-07
    IIF 119 - Director → ME
  • 246
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (18 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 1999-06-24 ~ 1999-12-15
    IIF 615 - Director → ME
  • 247
    icon of address 2 Hallgarth, Pickering, North Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2015-02-06 ~ 2019-12-19
    IIF 283 - Director → ME
  • 248
    icon of address Eastfield House Church Road, East Harling, Norwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,392,952 GBP2024-09-30
    Officer
    icon of calendar 1993-12-07 ~ 1995-04-28
    IIF 373 - Director → ME
  • 249
    ASCOT PENSION TRUSTEES LIMITED - 2003-08-12
    icon of address Diamond House, Lotus Park Kingsbury Crescent, Staines, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-10 ~ 2005-12-12
    IIF 718 - Secretary → ME
  • 250
    DOUBLEANY ENTERPRISES LIMITED - 1994-08-25
    icon of address Magma House, 16 Davy Court, Castle Mound Way, Rugby, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-14 ~ 2006-02-28
    IIF 397 - Director → ME
  • 251
    RENOLD EUROPE LIMITED - 2022-08-23
    icon of address Trident 2 Trident Business Park, Styal Road, Wythenshawe
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-04-25 ~ 2024-07-01
    IIF 538 - Director → ME
  • 252
    LONDON BRICK PRODUCTS LIMITED - 1985-01-02
    LONDON BRICK COMPANY LIMITED - 2016-06-22
    L.F.KNIGHT LIMITED - 1982-07-01
    icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1995-08-10
    IIF 1108 - Secretary → ME
  • 253
    LONDON BRICK ENGINEERING LIMITED - 2016-06-26
    icon of address Hanson House, 14 Castle Hill, Maidenhead
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar ~ 1995-08-10
    IIF 1111 - Secretary → ME
  • 254
    icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 1994-04-01 ~ 1995-07-10
    IIF 1110 - Secretary → ME
  • 255
    icon of address Hanson House, 14 Castle Hill, Maidenhead
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar ~ 1995-08-10
    IIF 1109 - Secretary → ME
  • 256
    HANSON BUILDING PRODUCTS LIMITED - 2014-09-01
    HANSON BRICK LIMITED - 2003-12-29
    BUTTERLEY BRICK LIMITED - 1995-09-04
    BUTTERLEY BUILDING MATERIALS LIMITED - 1985-11-07
    icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (6 parents, 10 offsprings)
    Officer
    icon of calendar 1994-04-01 ~ 1995-07-10
    IIF 1107 - Secretary → ME
  • 257
    HANSON TRUST PENSION TRUSTEES LIMITED - 1988-01-01
    HANSON PENSION TRUSTEES LIMITED - 1988-02-01
    icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-12-06 ~ 2010-12-31
    IIF 843 - Secretary → ME
  • 258
    icon of address Hanson House, 14 Castle Hill, Maidenhead
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-06 ~ 2011-06-30
    IIF 1114 - Secretary → ME
  • 259
    HARDWICK TOMORROW LIMITED - 2002-09-12
    icon of address Enterprise And Initiative Centre, High Newham Road, Stockton On Tees
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-07-19 ~ 1998-05-29
    IIF 1079 - Director → ME
  • 260
    icon of address Shaws Farm, Station Road, Blackthorn, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-20 ~ 2018-06-29
    IIF 559 - Director → ME
  • 261
    icon of address 50 Moat Close, Bramley, Tadley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,070 GBP2021-07-31
    Officer
    icon of calendar 2013-07-19 ~ 2021-07-07
    IIF 854 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ 2021-07-07
    IIF 680 - Has significant influence or control OE
  • 262
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-09-23 ~ 2022-07-07
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ 2020-04-06
    IIF 237 - Ownership of shares – 75% or more OE
  • 263
    HARTLEY LIFETIME PENSIONS LIMITED - 2016-01-31
    icon of address C/o Uhy Hacker Young Llp Quadrant House, 4 Thomas More Square, London
    In Administration Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    20,000 GBP2021-04-30
    Officer
    icon of calendar 2016-01-15 ~ 2022-07-07
    IIF 304 - Director → ME
  • 264
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-01-21 ~ 2022-07-07
    IIF 303 - Director → ME
  • 265
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2016-01-21 ~ 2022-07-07
    IIF 302 - Director → ME
  • 266
    HARTLEY SSAS LIMITED - 2007-02-19
    icon of address C/o Dashwood International Ltd, 167 City Road, London, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2013-09-24 ~ 2022-07-07
    IIF 1088 - Director → ME
  • 267
    icon of address Hatley Court Flat 15 Hatley Court, 81 Albert Road South, Malvern
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-11-28 ~ 2017-12-01
    IIF 609 - Director → ME
  • 268
    PRUDENTIAL NOMINEES LIMITED - 2005-06-21
    icon of address Phoenix House, 1 Station Hill, Reading
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-01-22 ~ 2001-12-30
    IIF 857 - Director → ME
  • 269
    LUMLEY BRICKWORKS LIMITED - 2000-12-14
    icon of address Park Lodge, London Road, Dorking, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-12-05 ~ 2013-10-31
    IIF 436 - Director → ME
    icon of calendar 2013-01-07 ~ 2013-10-23
    IIF 760 - Secretary → ME
  • 270
    icon of address 40 Kimbolton Road, Bedford, Bedfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,209 GBP2023-03-31
    Officer
    icon of calendar 2012-06-25 ~ 2020-11-27
    IIF 384 - Director → ME
  • 271
    icon of address C/o Kroll Advisory Ltd., The Shard 32 London Bridge Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    767,467 GBP2021-04-30
    Officer
    icon of calendar 2012-05-02 ~ 2020-11-27
    IIF 388 - Director → ME
  • 272
    icon of address Unit F1 Avonside Enterprise Park, New Broughton Road, Melksham, Wiltshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-05-02 ~ 2020-11-27
    IIF 389 - Director → ME
  • 273
    HIGH PEAK COUNCIL FOR VOLUNTARY SERVICE - 2006-11-09
    icon of address Dunbar House 105 Buxton Road, Whaley Bridge, High Peak
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-11-22 ~ 2022-09-01
    IIF 546 - Director → ME
  • 274
    PRECIS (1160) LIMITED - 1992-10-23
    icon of address Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-01-23 ~ 2019-10-31
    IIF 1050 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-10
    IIF 947 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 947 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 251 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 251 - Ownership of shares – More than 25% but not more than 50% OE
  • 275
    DE FACTO 843 LIMITED - 2000-06-01
    icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2000-05-31 ~ 2010-12-31
    IIF 1113 - Secretary → ME
  • 276
    icon of address 10 Webbs Way, Stoney Stanton, Leicester, Leicestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-01-23 ~ 2020-02-29
    IIF 641 - Director → ME
  • 277
    TEAMIDEA LIMITED - 1992-12-18
    H. S. ACCOUNTING SERVICES LIMITED - 2020-08-04
    HS TRUSTEES LIMITED - 2020-10-23
    HS SOLE TRUSTEES LTD - 2022-03-22
    icon of address Corinthian House, 17 Lansdowne Road, Croydon, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -39,087 GBP2024-07-31
    Officer
    icon of calendar 2020-12-10 ~ 2024-07-01
    IIF 774 - Director → ME
  • 278
    MIDLAND BANK PENSION TRUST LIMITED - 1999-09-27
    icon of address 8 Canada Square, London
    Active Corporate (13 parents)
    Officer
    icon of calendar 1994-07-01 ~ 1997-09-01
    IIF 1263 - Secretary → ME
  • 279
    RATEBONUS LIMITED - 2000-06-01
    icon of address 8 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2000-04-06 ~ 2013-10-11
    IIF 1291 - Director → ME
  • 280
    MBET LIMITED - 1999-06-16
    MIDLAND BANK EXECUTIVE TRUST LIMITED - 1998-08-03
    SWIFT 1060 LIMITED - 1985-11-28
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-08-05 ~ 1998-02-17
    IIF 1262 - Secretary → ME
  • 281
    HSBC FURBS TRUSTEE LIMITED - 2009-06-08
    DEGREEHELP LIMITED - 1996-05-28
    icon of address 8 Canada Square, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-03-12 ~ 2012-07-06
    IIF 1290 - Director → ME
  • 282
    HUNTSMAN ICI (HOLDINGS) UK - 2000-11-14
    icon of address Ickleton Road, Duxford, Cambridgeshire, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2017-08-03 ~ 2023-02-28
    IIF 578 - Director → ME
  • 283
    VANTICO LIMITED - 2004-02-02
    CIBA SPECIALTY CHEMICALS PERFORMANCE POLYMERS LIMITED - 2000-06-01
    icon of address Ickleton Road, Duxford, Cambridgeshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-07-14 ~ 2023-02-28
    IIF 581 - Director → ME
  • 284
    VANTICO HOLDING LIMITED - 2004-02-02
    ALNERY NO. 1926 LIMITED - 2000-06-01
    icon of address Ickleton Road, Duxford, Cambridgeshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-14 ~ 2023-02-28
    IIF 587 - Director → ME
  • 285
    ESCORTGROW PROJECTS LIMITED - 1994-03-09
    icon of address Llanelli Plant, Bynea, Llanelli, Dyfed
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-27 ~ 2023-02-28
    IIF 589 - Director → ME
  • 286
    RELAYSUPER LIMITED - 1998-10-28
    icon of address Llanelli Plant Huntsman, Corporation Uk Ltd Bynea, Llanelli, Dyfed
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-11 ~ 2023-02-28
    IIF 590 - Director → ME
  • 287
    ICI EUROPA LIMITED - 1990-10-22
    ICI EUROPE LIMITED - 1999-07-15
    HUNTSMAN ICI EUROPE LIMITED - 2000-10-17
    ICI EUROPA (RESEARCH) AND DEVELOPMENT LIMITED - 1979-12-31
    icon of address Ickleton Road, Duxford, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-07-21 ~ 2023-02-28
    IIF 582 - Director → ME
  • 288
    icon of address Ickleton Road, Duxford, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-07-21 ~ 2023-02-28
    IIF 588 - Director → ME
  • 289
    icon of address Ickleton Road, Duxford, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-08-03 ~ 2023-02-28
    IIF 580 - Director → ME
  • 290
    HUNTSMAN ICI POLYURETHANES (UK) LIMITED - 2000-12-18
    icon of address Ickleton Road, Duxford, Cambridgeshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2017-07-21 ~ 2023-02-28
    IIF 584 - Director → ME
  • 291
    IMPKEMIX (NO 46) LIMITED - 2000-11-13
    AVALON CHEMICAL COMPANY LIMITED - 1993-04-21
    SOUTHSOUND LIMITED - 1977-12-31
    icon of address Ickleton Road, Duxford, Cambridgeshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-21 ~ 2023-02-28
    IIF 583 - Director → ME
  • 292
    HUNTSMAN ICI POLYURETHANES SALES LIMITED - 2000-12-18
    icon of address Ickleton Road, Duxford, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-07-21 ~ 2023-02-28
    IIF 586 - Director → ME
  • 293
    TRUSHELFCO (NO.2782) LIMITED - 2001-03-22
    icon of address Ickleton Road, Duxford, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-07-27 ~ 2023-02-28
    IIF 585 - Director → ME
  • 294
    HUNTSMAN SURFACTANTS (UK) LIMITED - 2001-03-29
    TRUSHELFCO (NO.2729) LIMITED - 2000-10-31
    HUNTSMAN SURFACE SCIENCES (UK) LIMITED - 2001-12-21
    icon of address Ickleton Road, Duxford, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-07-27 ~ 2023-02-28
    IIF 576 - Director → ME
  • 295
    OPTIONPRINT LIMITED - 1994-09-20
    icon of address Llanelli Plant, Bynea, Llanelli, Dyfed
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-03-27 ~ 2007-06-30
    IIF 591 - Director → ME
  • 296
    GRYFFIN HOLDINGS LIMITED - 2015-03-31
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-07 ~ 2017-05-17
    IIF 746 - Director → ME
  • 297
    GRYFFIN SERVICES LIMITED - 2013-07-12
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (17 parents)
    Officer
    icon of calendar 2013-11-07 ~ 2018-04-27
    IIF 745 - Director → ME
  • 298
    icon of address 167-169 Great Portland Street 5th Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-06-01 ~ 2020-07-15
    IIF 409 - Director → ME
  • 299
    icon of address Fujitsu, Lovelace Road, Bracknell, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1998-09-10
    IIF 1040 - Director → ME
    icon of calendar 1998-09-10 ~ 2002-04-30
    IIF 869 - Secretary → ME
    icon of calendar 2002-05-01 ~ 2007-04-01
    IIF 931 - Secretary → ME
  • 300
    icon of address Management Block Globe Mills, Bridge Street, Slaithwaite, Huddersfield, United Kingdom
    Active Corporate (3 parents, 82 offsprings)
    Officer
    icon of calendar 1997-08-27 ~ 2004-05-07
    IIF 1218 - Director → ME
    icon of calendar 1997-08-27 ~ 2008-05-16
    IIF 693 - Secretary → ME
  • 301
    icon of address Management Block Globe Mills, Bridge Street, Slaithwaite, Huddersfield, United Kingdom
    Active Corporate (4 parents, 17 offsprings)
    Officer
    icon of calendar 1997-08-27 ~ 2004-10-12
    IIF 811 - Director → ME
    icon of calendar 1997-08-27 ~ 2004-10-12
    IIF 691 - Secretary → ME
  • 302
    icon of address Management Block Globe Mills, Bridge Street, Slaithwaite, Huddersfield, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1997-08-27 ~ 2008-05-16
    IIF 808 - Director → ME
    icon of calendar 1997-08-27 ~ 2008-05-16
    IIF 692 - Secretary → ME
  • 303
    icon of address Ashcombe House, 5 The Crescent, Leatherhead, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-10-24 ~ 2007-10-01
    IIF 1173 - Director → ME
    icon of calendar 2006-10-05 ~ 2007-10-01
    IIF 1063 - Secretary → ME
  • 304
    INSTITUTE OF ADMINISTRATIVE MANAGEMENT(THE) - 2014-05-09
    icon of address 10th Floor Temple Point, 1 Temple Row, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar ~ 1992-10-04
    IIF 1325 - Director → ME
  • 305
    ICI STAFF PENSIONS TRUSTEE LIMITED - 1991-03-14
    icon of address 5th Floor 36-38 Botolph Lane, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 1992-09-01 ~ 2001-06-30
    IIF 1148 - Director → ME
    icon of calendar 1993-08-01 ~ 1994-03-31
    IIF 1198 - Director → ME
  • 306
    icon of address 5th Floor 36-38 Botolph Lane, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-02-02 ~ 2001-06-30
    IIF 1145 - Director → ME
  • 307
    I C L NOMINEES LIMITED - 1991-04-30
    icon of address 22 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-04-08 ~ 1998-09-10
    IIF 1041 - Director → ME
    icon of calendar 1998-09-10 ~ 2002-04-30
    IIF 871 - Secretary → ME
    icon of calendar 2002-05-01 ~ 2007-03-13
    IIF 930 - Secretary → ME
  • 308
    PLUSWELCOME LIMITED - 1987-09-23
    icon of address 121 Winterstoke Road, Bristol
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-01-01 ~ 2018-07-31
    IIF 107 - Director → ME
  • 309
    IMPERIAL TOBACCO PENSION TRUSTEES (SLOANE STREET) LIMITED - 2003-12-11
    icon of address 121 Winterstoke Road, Bristol
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-01-01 ~ 2018-07-31
    IIF 108 - Director → ME
  • 310
    I.T.C. PENSION TRUST LIMITED (THE) - 1983-03-01
    IMPERIAL GROUP PENSION TRUST LIMITED - 1996-08-19
    icon of address 121 Winterstoke Road, Bristol
    Active Corporate (9 parents)
    Officer
    icon of calendar 2016-10-04 ~ 2018-07-31
    IIF 1087 - Secretary → ME
  • 311
    GALA HOLDINGS LIMITED - 2022-06-28
    icon of address 4th Floor, Cannon Place, 78 Cannon Street, London, England
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2020-04-24 ~ 2023-11-28
    IIF 428 - Director → ME
  • 312
    icon of address 4th Floor, Cannon Place, 78 Cannon Street, London, England
    Active Corporate (16 parents, 91 offsprings)
    Officer
    icon of calendar 2020-04-24 ~ 2023-12-21
    IIF 429 - Director → ME
    icon of calendar 2006-07-06 ~ 2018-04-13
    IIF 330 - Director → ME
  • 313
    NORPOL PENSION TRUSTEES LIMITED - 1988-08-24
    HYPOL PENSION TRUSTEES LIMITED - 2018-06-20
    NORPOL STAFF PENSION TRUSTEES LIMITED - 1986-01-09
    icon of address Bankes Lane Office, Bankes Lane, Runcorn, Cheshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 1996-10-22
    IIF 1138 - Director → ME
    icon of calendar ~ 1996-10-22
    IIF 1023 - Secretary → ME
  • 314
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-10 ~ 2001-10-15
    IIF 895 - Director → ME
  • 315
    TD TRUSTEES LIMITED - 2001-10-01
    W.G.I. TRUSTEES LIMITED - 1988-08-09
    TG TRUSTEES LIMITED - 1992-04-07
    icon of address 2f26 Arena Business Centre, 100 Berkshire Place, Winnersh, Berkshire, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 1998-10-19 ~ 2018-12-19
    IIF 1134 - Secretary → ME
  • 316
    icon of address 2a High Street, Thames Ditton, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    490,556 GBP2024-12-31
    Officer
    icon of calendar 2009-06-25 ~ 2015-07-09
    IIF 471 - Director → ME
  • 317
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-02-16 ~ 2022-07-07
    IIF 167 - Director → ME
  • 318
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-13 ~ 2022-07-07
    IIF 166 - Director → ME
  • 319
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-10-18 ~ 2022-07-07
    IIF 162 - Director → ME
  • 320
    JANUS ENTERPRISE - 2015-02-24
    icon of address Unit 9: Eurolink Business Centre 49 Effra Road, Brixton, London, Greater London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-01-04 ~ 2016-01-04
    IIF 421 - Director → ME
  • 321
    DELSON TRUSTEES LIMITED - 1989-08-18
    DELSON INVESTMENTS LIMITED - 1989-06-06
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (17 parents)
    Officer
    icon of calendar ~ 2008-08-12
    IIF 529 - Director → ME
  • 322
    FIVEGLEBE LIMITED - 1984-09-05
    icon of address 13 Beatty House, Compass Road, Hull, North Humberside
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    80,592 GBP2024-12-31
    Officer
    icon of calendar 2015-05-27 ~ 2021-03-14
    IIF 1077 - Director → ME
  • 323
    JOHN LEWIS PARTNERSHIP PENSIONS TRUST LIMITED - 2009-12-29
    icon of address 1 Drummond Gate, Pimlico, London, United Kingdom
    Active Corporate (12 parents, 17 offsprings)
    Officer
    icon of calendar 1994-04-01 ~ 2006-03-31
    IIF 1057 - Director → ME
  • 324
    icon of address Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-08-18 ~ 2007-12-28
    IIF 43 - Director → ME
  • 325
    icon of address 7th Floor Exchange House, 12 Exchange Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-05-01 ~ 2004-05-19
    IIF 937 - Director → ME
  • 326
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-06-15 ~ 2022-07-07
    IIF 140 - Director → ME
  • 327
    S W 103 COMPANY LIMITED - 1988-03-02
    icon of address 40 High Street, Street, Somerset
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-08-22
    IIF 879 - Secretary → ME
  • 328
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-02-14 ~ 2022-07-07
    IIF 151 - Director → ME
  • 329
    icon of address Dakota House 25 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-11-05 ~ 2000-10-31
    IIF 851 - Director → ME
  • 330
    GRENFLEX (LH) LIMITED - 2021-07-30
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-06-16 ~ 2022-07-07
    IIF 228 - Director → ME
  • 331
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-04-21 ~ 2025-01-06
    IIF 124 - Director → ME
  • 332
    B. J. FORDER & SON LIMITED - 1923-09-04
    LONDON BRICK COMPANY AND FORDERS LIMITED - 1936-04-22
    LONDON BRICK PUBLIC LIMITED COMPANY - 1984-12-21
    LONDON BRICK COMPANY LIMITED - 1982-02-04
    icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar ~ 1995-08-10
    IIF 840 - Secretary → ME
  • 333
    icon of address 8th Floor 100 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-06-01 ~ 2018-02-28
    IIF 78 - Director → ME
  • 334
    icon of address 20 King Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2013-08-28
    IIF 710 - Director → ME
    icon of calendar 1994-08-01 ~ 2015-08-05
    IIF 1240 - Secretary → ME
  • 335
    icon of address The Lady Forester Centre, Church Street, Broseley
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-10-17 ~ 2023-02-24
    IIF 71 - Director → ME
    icon of calendar 2022-11-29 ~ 2023-12-02
    IIF 625 - Director → ME
  • 336
    ALNERY NO. 1691 LIMITED - 1997-11-28
    icon of address Bardon Hill, Bardon Road, Coalville, Leicestershire, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2012-11-22 ~ 2013-10-31
    IIF 444 - Director → ME
    icon of calendar 2013-01-07 ~ 2013-10-23
    IIF 765 - Secretary → ME
  • 337
    icon of address 15 Esplanade, St Helier, Jersey, Channel Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2012-12-05 ~ 2013-10-31
    IIF 457 - Director → ME
  • 338
    REDLAND INTERNATIONAL LIMITED - 2005-04-13
    REDLAND OVERSEAS LIMITED - 1978-12-31
    icon of address Bardon Hill, Bardon Road, Coalville, Leicestershire, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2011-10-19 ~ 2013-10-31
    IIF 437 - Director → ME
    icon of calendar 2013-01-07 ~ 2013-10-31
    IIF 767 - Secretary → ME
  • 339
    BLUE CIRCLE INVESTMENT MANAGEMENT LIMITED - 2003-08-27
    TRUSHELFCO (NO. 1410) LIMITED - 1989-04-18
    icon of address Regent House, Station Approach, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-01 ~ 2013-10-31
    IIF 431 - Director → ME
    icon of calendar 2007-09-20 ~ 2013-07-31
    IIF 1193 - Secretary → ME
  • 340
    NORBRIT LTD. - 1997-01-21
    icon of address Bardon Hall, Copt Oak Road, Markfield, Leicestershire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-12-05 ~ 2013-10-31
    IIF 450 - Director → ME
    icon of calendar 2013-01-07 ~ 2013-10-23
    IIF 763 - Secretary → ME
  • 341
    LAFCO NO. 2 LIMITED - 2011-05-24
    BIRMINGHAM ASPHALT LIMITED - 2010-10-22
    HOUSESWITCH LIMITED - 2008-03-05
    icon of address Park Lodge, London Road, Dorking, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-12-05 ~ 2013-10-31
    IIF 447 - Director → ME
    icon of calendar 2013-01-07 ~ 2013-10-23
    IIF 757 - Secretary → ME
  • 342
    WREKIN SAND & GRAVEL,LIMITED - 1998-05-22
    LAFARGE READYMIX LIMITED - 2001-01-02
    icon of address Bardon Hill, Bardon Road, Coalville, Leicestershire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-12-05 ~ 2013-10-31
    IIF 438 - Director → ME
    icon of calendar 2013-01-07 ~ 2013-10-23
    IIF 758 - Secretary → ME
  • 343
    BLUE CIRCLE FINANCIAL SERVICES LIMITED - 2009-05-11
    CRAFTLODGE LIMITED - 1984-01-20
    icon of address Park Lodge, London Road, Dorking, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-12-05 ~ 2013-10-31
    IIF 442 - Director → ME
    icon of calendar 2013-01-07 ~ 2013-10-23
    IIF 761 - Secretary → ME
  • 344
    MYSON DOMESTIC PRODUCTS LIMITED - 2000-02-02
    G.W. STOCK FANS LIMITED - 1979-12-31
    BLUE CIRCLE AMERICAN INVESTMENTS LIMITED - 2008-10-14
    BLUE CIRCLE (GWSF) LIMITED - 2001-12-07
    icon of address Bardon Hill, Bardon Road, Coalville, Leicestershire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-12-05 ~ 2013-10-31
    IIF 435 - Director → ME
    icon of calendar 2013-01-07 ~ 2013-10-23
    IIF 772 - Secretary → ME
  • 345
    TRUSHELFCO (NO. 1653) LIMITED - 1991-06-12
    BLUE CIRCLE PENSIONS TRUSTEES LIMITED - 2003-08-27
    icon of address Kd Tower, Suite 10, The Cotterells, Hemel Hempstead, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2007-09-20 ~ 2013-10-31
    IIF 1196 - Secretary → ME
  • 346
    TARMAC LAFARGE LIMITED - 2012-12-17
    LAFCO NO. 3 LIMITED - 2012-11-08
    LAFARGE MEDWAY LIMITED - 2011-08-24
    LAFCO NO. 3 LIMITED - 2011-03-31
    SOLENT MIX CONCRETE LIMITED - 2010-10-15
    NETMOBILE LIMITED - 1997-07-23
    icon of address Park Lodge, London Road, Dorking, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-05 ~ 2013-10-31
    IIF 446 - Director → ME
    icon of calendar 2013-01-07 ~ 2013-10-23
    IIF 773 - Secretary → ME
  • 347
    ICI SUPPLEMENTARY PENSIONS TRUSTEE LIMITED - 1999-08-18
    BEAGLE TRUST CORPORATION LIMITED - 2001-07-30
    icon of address 8th Floor 100 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-09-01 ~ 1999-06-03
    IIF 1147 - Director → ME
  • 348
    icon of address York House, Sheet Street, Windsor, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2001-09-20 ~ 2003-09-24
    IIF 1006 - Secretary → ME
  • 349
    icon of address 8 Lawnside Mews, Palatine Road, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-06-14 ~ 2002-11-07
    IIF 821 - Director → ME
  • 350
    icon of address 3 East Hill, Colchester, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    35,130 GBP2025-05-31
    Officer
    icon of calendar 1994-02-25 ~ 2012-05-04
    IIF 1191 - Secretary → ME
  • 351
    icon of address 8 Old Forge Court Colchester Road, Elmstead, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    71,576 GBP2024-11-30
    Officer
    icon of calendar 1995-11-22 ~ 2019-02-28
    IIF 294 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-28
    IIF 92 - Ownership of shares – 75% or more OE
  • 352
    icon of address 17 Orchard Close, Ruislip, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,572 GBP2020-01-31
    Officer
    icon of calendar 2016-01-14 ~ 2021-02-26
    IIF 1061 - Secretary → ME
  • 353
    icon of address 4 Linden Park Road, Tunbridge Wells, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-09-09
    IIF 1319 - Director → ME
  • 354
    icon of address Ymca Building Woolwich Dockyard, Woolwich, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2007-04-26 ~ 2013-03-31
    IIF 820 - Director → ME
  • 355
    icon of address Lcfa Sefton Drummond Road, Crosby, Liverpool, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 1999-05-28 ~ 2005-02-21
    IIF 22 - Director → ME
  • 356
    icon of address 17 Downes Green, Wirral, Merseyside
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-12-19 ~ 2024-12-14
    IIF 797 - Secretary → ME
  • 357
    icon of address 71 Fenchurch Street, London
    Active Corporate (11 parents)
    Officer
    icon of calendar 2004-12-22 ~ 2011-01-21
    IIF 1119 - Secretary → ME
  • 358
    LORDS LEAZE LANE (MANAGEMENT) COMPANY LIMITED - 1991-08-28
    HACKLEZONE LIMITED - 1991-08-16
    icon of address 29 Bryer Close, Chard, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-05-23 ~ 2011-03-01
    IIF 1072 - Director → ME
  • 359
    icon of address Otley Road, Otley Road, Harrogate, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-02-21 ~ 2018-06-29
    IIF 561 - Director → ME
  • 360
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-05-19 ~ 2022-07-07
    IIF 126 - Director → ME
  • 361
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-04-21 ~ 2022-07-07
    IIF 164 - Director → ME
  • 362
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-06-04 ~ 2022-07-07
    IIF 165 - Director → ME
  • 363
    icon of address 2nd Floor David Phillips Building, Polaris House North Star Avenue, Swindon, Wiltshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2004-12-15 ~ 2023-09-30
    IIF 868 - Secretary → ME
  • 364
    MACDONALD PRINTERS (EDINBURGH) LIMITED - 1989-07-13
    icon of address Fao J Holliday (pindar Scarborough), 1b Queen Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-01 ~ 2009-07-06
    IIF 962 - Secretary → ME
  • 365
    NATURE'S OWN INTERNATIONAL LIMITED - 1984-09-18
    icon of address Unit 98b Blackpole Trading Estate West, Worcester, Worstershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2018-07-05
    IIF 605 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-05
    IIF 310 - Ownership of shares – More than 25% but not more than 50% OE
  • 366
    icon of address 6th Floor 2, London Wall Place, London
    Liquidation Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    -45,288 GBP2018-03-31
    Officer
    icon of calendar 2017-08-22 ~ 2019-12-02
    IIF 408 - Director → ME
  • 367
    RSHM HOLDING LIMITED - 2019-07-01
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -173,898 GBP2023-03-31
    Officer
    icon of calendar 2018-11-05 ~ 2019-12-02
    IIF 741 - Director → ME
  • 368
    MBU EDUCATION (NIGERIA) LIMITED - 2018-09-28
    CHISWICK HIGH ROAD (408-430) LIMITED - 2018-07-12
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    -26,997 GBP2022-03-31
    Officer
    icon of calendar 2018-10-11 ~ 2019-12-02
    IIF 406 - Director → ME
  • 369
    THE CORNWALL MULTIPLE SCLEROSIS THERAPY CENTRE LTD. - 2013-07-25
    MERLIN MS CENTRE LTD - 2023-01-11
    icon of address Bradbury House, Hewas Water, St Austell, Cornwall
    Active Corporate (8 parents)
    Officer
    icon of calendar 2006-02-16 ~ 2007-05-11
    IIF 628 - Director → ME
    icon of calendar 2005-06-01 ~ 2006-02-16
    IIF 626 - Director → ME
    icon of calendar 2006-02-16 ~ 2007-05-11
    IIF 1122 - Secretary → ME
  • 370
    icon of address Methodist Church House, 25 Tavistock Place, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 1997-11-07 ~ 2008-08-31
    IIF 1184 - Director → ME
  • 371
    HAMSARD 2767 LIMITED - 2005-01-14
    icon of address Campbell Road, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-03 ~ 2007-02-05
    IIF 825 - Director → ME
  • 372
    MICHELIN PENSIONS TRUST (NO.2) LIMITED - 1996-11-04
    icon of address Campbell Road, Stoke-on-trent
    Active Corporate (10 parents)
    Officer
    icon of calendar 2003-12-01 ~ 2006-04-01
    IIF 826 - Director → ME
    icon of calendar 2006-04-01 ~ 2013-07-10
    IIF 992 - Secretary → ME
  • 373
    icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1994-04-01 ~ 1995-07-10
    IIF 841 - Secretary → ME
  • 374
    HALLCO 165 LIMITED - 1997-07-31
    icon of address Phoenix House, 1 Station Hill, Reading, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2019-11-25 ~ 2022-02-01
    IIF 50 - Director → ME
    icon of calendar 2002-10-10 ~ 2022-02-01
    IIF 1083 - Secretary → ME
  • 375
    HALLCO 517 LIMITED - 2001-02-15
    icon of address Phoenix House, 1 Station Hill, Reading, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-31 ~ 2022-02-01
    IIF 49 - Director → ME
    icon of calendar 2002-10-10 ~ 2022-02-01
    IIF 1084 - Secretary → ME
  • 376
    BURKE FORD TRUSTEE COMPANY LIMITED - 2000-10-17
    JLT PENSION TRUSTEES LIMITED - 2022-09-01
    BERKELEY BURKE (NORTHERN) TRUSTEE COMPANY LIMITED - 1998-01-30
    BERKELEY BURKE (NORTHERN) TRUSTEE LIMITED - 1987-03-19
    icon of address C/o Gpc Premier Ssas Limited, 15th Floor, Brunel House, 2 Fitzalan Road, Cardiff, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-05-03 ~ 2014-01-28
    IIF 338 - Director → ME
  • 377
    CHILTERN PENSION TRUSTEES LIMITED - 1999-12-09
    JLT TRUSTEES (SOUTHERN) LIMITED - 2022-09-01
    BURKE FORD TRUSTEES (SOUTHERN) LIMITED - 2001-04-10
    icon of address C/o Gpc Premier Ssas Limited, 15th Floor, Brunel House, 2 Fitzalan Road, Cardiff, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-05-03 ~ 2014-01-28
    IIF 331 - Director → ME
  • 378
    PENTECH LIMITED - 1999-12-09
    BURKE FORD TRUSTEES (MIDLANDS) LIMITED - 2001-04-06
    MEADOWCOURT INVESTMENTS LIMITED - 1988-03-08
    JLT TRUSTEES LIMITED - 2022-09-01
    BRENT LEASING LIMITED - 1987-07-13
    icon of address C/o Gpc Premier Ssas Limited, 15th Floor, Brunel House, 2 Fitzalan Road, Cardiff, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-05-03 ~ 2014-01-28
    IIF 334 - Director → ME
  • 379
    MARLEY PENSION TRUST LIMITED - 2019-03-01
    icon of address C/o Etex (exteriors) Uk Ltd, Wellington Road, Burton-on-trent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-06-10 ~ 2022-04-22
    IIF 68 - Director → ME
    icon of calendar 2017-05-17 ~ 2022-04-22
    IIF 1066 - Secretary → ME
  • 380
    MARLEY PENSION TRUSTEES LIMITED - 2019-03-01
    icon of address C/o Etex (exteriors) Uk Ltd, Wellington Road, Burton-on-trent, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-13 ~ 2022-04-22
    IIF 1067 - Secretary → ME
  • 381
    MARLEY PENSIONS LIMITED - 2019-03-01
    icon of address C/o Etex (exteriors) Uk Ltd, Wellington Road, Burton-on-trent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-06-10 ~ 2022-04-22
    IIF 67 - Director → ME
    icon of calendar 2017-05-17 ~ 2022-04-22
    IIF 1069 - Secretary → ME
  • 382
    icon of address 3rd Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-03 ~ 2011-03-31
    IIF 635 - Director → ME
  • 383
    LIBERTY INTERNATIONAL PENSIONS SERVICES LIMITED - 1996-05-09
    HACKREMCO (NO.1076) LIMITED - 1995-12-04
    SCHRODER PENSIONS LIMITED - 2003-02-06
    INVESTMENT SOLUTIONS LIMITED - 2014-02-03
    LIBERTY INTERNATIONAL PENSIONS LIMITED - 2000-07-31
    icon of address 2nd Floor 2 Copthall Avenue, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-02-06 ~ 2006-02-28
    IIF 417 - Director → ME
  • 384
    icon of address Unit 1a Sapcote Road Industrial Estate, Burbage, Hinckley, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,217 GBP2024-08-31
    Officer
    icon of calendar 2008-07-15 ~ 2010-01-08
    IIF 916 - Secretary → ME
  • 385
    CURZON RISE LIMITED - 1986-10-21
    icon of address York House, Sheet Street, Windsor, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2001-10-11 ~ 2003-09-24
    IIF 1005 - Secretary → ME
  • 386
    STOREHOUSE COMBINED PENSION FUNDS LIMITED - 2002-07-18
    HABITAT MOTHERCARE PENSIONS (TRUSTEES) LIMITED - 1988-12-14
    MOTHERCARE PENSIONS (TRUSTEES) LIMITED - 1986-09-29
    PRECIS (151) LIMITED - 1984-06-27
    icon of address Westside 1 London Road, Hemel Hempstead, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-30 ~ 2013-12-06
    IIF 1056 - Secretary → ME
    icon of calendar ~ 2001-08-30
    IIF 1013 - Secretary → ME
  • 387
    STOREHOUSE COMBINED PENSION SCHEMES LIMITED - 2002-07-18
    HABITAT MOTHERCARE PENSION SCHEMES LIMITED - 1988-12-14
    MOTHERCARE PENSION SCHEMES LIMITED - 1986-09-29
    PRECIS (153) LIMITED - 1984-06-27
    icon of address Westside 1 London Road, Hemel Hempstead, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-30 ~ 2013-12-06
    IIF 1055 - Secretary → ME
    icon of calendar ~ 2001-08-30
    IIF 1011 - Secretary → ME
  • 388
    STOREHOUSE PENSION TRUSTEES LIMITED - 2000-10-27
    LEGIBUS 1122 LIMITED - 1988-04-13
    icon of address Westside 1 London Road, Hemel Hempstead, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2000-11-29 ~ 2013-12-06
    IIF 1054 - Secretary → ME
    icon of calendar ~ 2000-11-29
    IIF 1012 - Secretary → ME
  • 389
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-31 ~ 2022-07-07
    IIF 198 - Director → ME
  • 390
    BACON & WOODROW SHARE SCHEME TRUSTEES LIMITED - 1994-07-01
    IRG TRUSTEES LIMITED - 2000-06-28
    IRG TRUSTEES LIMITED - 2000-07-03
    LINK MARKET SERVICES TRUSTEES LIMITED - 2025-01-20
    CAPITA IRG TRUSTEES LIMITED - 2017-11-06
    EXPERTFAVOUR LIMITED - 1992-08-12
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 1992-07-29 ~ 1994-06-30
    IIF 351 - Director → ME
  • 391
    icon of address Kd Tower Suite 10, The Cotterells, Hemel Hempstead, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,098,928 GBP2024-09-30
    Officer
    icon of calendar 2006-09-27 ~ 2016-03-01
    IIF 394 - Director → ME
    icon of calendar 2006-09-27 ~ 2016-03-01
    IIF 1078 - Secretary → ME
  • 392
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-06-08 ~ 2022-07-07
    IIF 152 - Director → ME
  • 393
    VELOCITY 117 LIMITED - 1990-08-31
    icon of address 5a Dominus Way, Meridian Business Park, Leicester, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    362,079 GBP2024-03-31
    Officer
    icon of calendar ~ 2023-02-05
    IIF 643 - Secretary → ME
  • 394
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-02-02 ~ 2022-07-07
    IIF 142 - Director → ME
  • 395
    icon of address C/o Nant Conwy Rfc, Pant Carw, Trefriw, Conwy
    Active Corporate (9 parents)
    Officer
    icon of calendar 2018-07-16 ~ 2022-07-01
    IIF 1070 - Director → ME
  • 396
    CRATEFORD LIMITED - 1994-03-04
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-15 ~ 2004-06-18
    IIF 659 - Secretary → ME
  • 397
    icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1994-04-01 ~ 1995-07-10
    IIF 837 - Secretary → ME
  • 398
    icon of address 1st Floor West, Davidson House, Forbury Square, Reading, Berkshire, England
    Active Corporate (12 parents, 8 offsprings)
    Officer
    icon of calendar 2007-03-06 ~ 2007-09-19
    IIF 755 - Secretary → ME
  • 399
    EASTLANDS (BENEFITS ADMINISTRATION) LIMITED - 2008-04-01
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-27 ~ 2007-09-19
    IIF 461 - Director → ME
  • 400
    icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1994-04-01 ~ 1995-07-10
    IIF 836 - Secretary → ME
  • 401
    icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1994-04-01 ~ 1995-07-10
    IIF 839 - Secretary → ME
  • 402
    NATWEST GOUP RETIREMENT SAVINGS TRUSTEE LIMITED - 2022-01-14
    RBS RETIREMENT SAVINGS TRUSTEE LIMITED - 2021-11-23
    icon of address 250 Bishopsgate, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2012-03-22 ~ 2013-06-21
    IIF 779 - Director → ME
  • 403
    NORTH DOWNS GOLF CLUB,LIMITED - 2018-11-23
    icon of address Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,082,290 GBP2017-12-31
    Officer
    icon of calendar 2001-04-14 ~ 2003-06-13
    IIF 1204 - Director → ME
    icon of calendar 1997-04-12 ~ 1998-04-18
    IIF 1205 - Director → ME
  • 404
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-11-11 ~ 2022-07-07
    IIF 133 - Director → ME
  • 405
    NESTLES PENSION TRUST LIMITED - 1994-06-16
    icon of address Nestle Uk Pension Trust Ltd., Haxby Road, York, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2008-01-11 ~ 2010-11-24
    IIF 1126 - Secretary → ME
  • 406
    PURINA PENSION TRUST LIMITED - 2012-11-22
    icon of address Nestle Uk Pensions Reservoir Trust Limited, Haxby Road, York, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-04-29 ~ 2010-11-24
    IIF 1125 - Secretary → ME
  • 407
    icon of address Chestnut House, Cabstand, Portishead Bristol, North Somerset
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-04-11 ~ 1997-02-01
    IIF 705 - Director → ME
    icon of calendar 1996-04-11 ~ 1997-02-01
    IIF 1104 - Secretary → ME
  • 408
    icon of address 7th Floor Exchange House, 12 Exchange Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-10-23 ~ 2004-05-19
    IIF 933 - Director → ME
  • 409
    icon of address 7th Floor Exchange House, 12 Exchange Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-05-01 ~ 2004-05-19
    IIF 936 - Director → ME
  • 410
    icon of address Centrium 1 Griffiths Way, St. Albans, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-07-09 ~ 2016-03-21
    IIF 412 - Director → ME
  • 411
    icon of address 33-35 Union Road, New Mills, High Peak
    Active Corporate (12 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2019-06-21 ~ 2019-10-03
    IIF 547 - Director → ME
    icon of calendar 2015-04-15 ~ 2018-08-07
    IIF 545 - Director → ME
  • 412
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-31 ~ 2022-07-07
    IIF 218 - Director → ME
  • 413
    EVER 1668 LIMITED - 2002-04-12
    icon of address Newcastle University, King's Gate, Newcastle Upon Tyne
    Active Corporate (9 parents)
    Officer
    icon of calendar 2024-06-30 ~ 2025-05-30
    IIF 804 - Director → ME
  • 414
    C.& K.SHOES LIMITED - 1980-12-31
    icon of address Ladyfield House, Station Road, Wilmslow, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2000-02-15
    IIF 861 - Secretary → ME
  • 415
    NORCROS LIMITED - 1982-01-04
    NORCROS LIMITED - 2007-06-15
    icon of address Ladyfield House, Station Road, Wilmslow, Cheshire
    Active Corporate (5 parents, 20 offsprings)
    Officer
    icon of calendar 2008-03-19 ~ 2017-01-31
    IIF 263 - Director → ME
  • 416
    DIPLEMA 475 LIMITED - 2000-09-15
    icon of address Ladyfield House, Station Road, Wilmslow, Cheshire, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2000-07-20 ~ 2017-01-31
    IIF 1137 - Secretary → ME
  • 417
    NORCROS(TRUSTEES)LIMITED - 1980-12-31
    icon of address Ladyfield House, Station Road, Wilmslow, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 1997-09-01 ~ 2017-01-31
    IIF 262 - Director → ME
    icon of calendar 1996-07-29 ~ 2017-01-31
    IIF 1136 - Secretary → ME
  • 418
    icon of address 3 Charing Cross, Norwich, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-01 ~ 2021-06-23
    IIF 356 - Director → ME
  • 419
    ILLINGWORTH, MORRIS LIMITED - 2001-09-25
    icon of address Fourth Floor Toronto Square, Toronto Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-20 ~ 2001-09-21
    IIF 1217 - Director → ME
  • 420
    CITY & ST JAMES PROPERTY LIMITED - 2002-03-12
    LONDON BRICK PROPERTY LIMITED - 1998-03-20
    icon of address 8 Sackville Street, London, United Kingdom
    Active Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    125,949,988 GBP2024-02-29
    Officer
    icon of calendar ~ 1996-07-14
    IIF 842 - Secretary → ME
  • 421
    icon of address Eq, Victoria Street, Bristol, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 1998-09-08 ~ 2010-10-13
    IIF 1143 - Director → ME
  • 422
    icon of address C/o Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard, England
    Active Corporate (12 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,012 GBP2024-12-31
    Officer
    icon of calendar 2003-06-17 ~ 2005-05-27
    IIF 1177 - Director → ME
  • 423
    icon of address 40 Kimbolton Road, Bedford, Bedfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,965 GBP2025-06-30
    Officer
    icon of calendar 2019-03-01 ~ 2020-11-27
    IIF 387 - Director → ME
  • 424
    icon of address 40 Kimbolton Road, Bedford, Bedfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-01 ~ 2020-11-27
    IIF 386 - Director → ME
  • 425
    icon of address Tanglewood House Jacklands, Clevedon Road, Tickenham, North Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -27,623 GBP2025-02-28
    Officer
    icon of calendar 2018-01-15 ~ 2023-12-01
    IIF 299 - Director → ME
  • 426
    icon of address 33 Mauntley Avenue, Brigstock, Kettering, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    262,160 GBP2024-03-31
    Officer
    icon of calendar 1996-01-01 ~ 2015-12-29
    IIF 622 - Director → ME
    icon of calendar ~ 1994-03-31
    IIF 1227 - Director → ME
  • 427
    EVER 2197 LIMITED - 2003-10-27
    icon of address Centrium 1 Griffiths Way, St. Albans, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2014-10-08 ~ 2016-03-21
    IIF 410 - Director → ME
  • 428
    NEW DIRECTION FINANCE SYSTEMS LIMITED - 1995-02-08
    NEW DIRECTION FINANCE INFORMATION SYSTEMS LIMITED - 2004-03-29
    icon of address Centrium 1 Griffiths Way, St. Albans, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,000 GBP2024-06-30
    Officer
    icon of calendar 2011-09-28 ~ 2016-03-21
    IIF 415 - Director → ME
  • 429
    NEW DIRECTION FINANCE OUTSOURCED PROFESSIONAL ADMINISTRATION LIMITED - 2003-12-11
    NEW DIRECTION FINANCE ADMINISTRATION LIMITED - 1995-02-10
    icon of address Centrium 1 Griffiths Way, St. Albans, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,000 GBP2024-06-30
    Officer
    icon of calendar 2011-07-20 ~ 2016-03-21
    IIF 414 - Director → ME
  • 430
    icon of address Aspen Cottage Beith Road, Howwood, Johnstone, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,370 GBP2022-02-28
    Officer
    icon of calendar 2004-11-24 ~ 2005-09-05
    IIF 1294 - Director → ME
  • 431
    icon of address Old Bank House High Street, Odiham, Hook, Hampshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar ~ 1998-06-30
    IIF 1149 - Director → ME
    icon of calendar 1998-07-01 ~ 2000-09-30
    IIF 1287 - Director → ME
    icon of calendar 1992-01-11 ~ 1998-06-30
    IIF 1028 - Secretary → ME
    icon of calendar 1998-07-01 ~ 2000-09-30
    IIF 1128 - Secretary → ME
  • 432
    GLASEXCO (U.K.) LIMITED - 1985-08-14
    icon of address Po Box 162 Needham Road, Stowmarket, Suffolk
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-08-29 ~ 2003-04-30
    IIF 792 - Director → ME
  • 433
    icon of address Chart House, Effingham Road, Reigate, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-04-17 ~ 2011-11-28
    IIF 268 - Director → ME
    icon of calendar 2007-04-17 ~ 2010-08-18
    IIF 1151 - Secretary → ME
  • 434
    ROBERT HORNE PENSIONS TRUSTEES LIMITED - 2011-06-20
    icon of address Huntsman House, Mansion Close, Moulton Park, Northampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-16 ~ 2009-12-31
    IIF 1015 - Director → ME
  • 435
    PARAMOUNT INTERNATIONAL CONSULTANTS LIMITED - 2018-07-10
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -47,103 GBP2023-03-31
    Officer
    icon of calendar 2018-07-05 ~ 2019-12-02
    IIF 739 - Director → ME
  • 436
    GOODFARM LIMITED - 1976-12-31
    icon of address Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-01-08
    IIF 887 - Director → ME
    icon of calendar ~ 1993-01-08
    IIF 1178 - Secretary → ME
  • 437
    HOWPER 268 LIMITED - 1999-07-23
    icon of address Parkway Volkswagen Locomotive Way, Pride Park, Derby, Derbyshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,575,980 GBP2022-11-30
    Officer
    icon of calendar 2000-04-06 ~ 2002-10-18
    IIF 343 - Director → ME
  • 438
    MIRRORWALL LIMITED - 1997-10-21
    icon of address European Technical Centre Hall Lane, Lathom, Nr Ormskirk, Lancashire
    Active Corporate (7 parents)
    Officer
    icon of calendar 1997-10-10 ~ 2004-04-30
    IIF 684 - Director → ME
  • 439
    ADVISEWORD LIMITED - 1991-10-15
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-09-01 ~ 2001-06-30
    IIF 1144 - Director → ME
    icon of calendar 1994-07-14 ~ 1995-07-01
    IIF 1201 - Director → ME
  • 440
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-09-01 ~ 2001-06-30
    IIF 1146 - Director → ME
  • 441
    BROKER-SUPPORT LTD - 2014-09-18
    2951351 LTD - 2007-05-29
    BROKER-SUPPORT LIMITED - 2007-03-19
    DIRECT LINE FACTORY OUTLET LIMITED - 2004-04-20
    DIRECT LINE WINDOWS & DOORS LIMITED - 1994-12-16
    SPEED 4482 LIMITED - 1994-08-30
    icon of address 1 Knutsford Business Park, Knutsford, Cheshire
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-21
    IIF 12 - Has significant influence or control OE
  • 442
    RAISING STANDARDS IN PENSIONS ADMINISTRATION CIC - 2011-07-22
    icon of address 15 High Street, Brackley, Northamptonshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    468,795 GBP2024-12-31
    Officer
    icon of calendar 2014-11-27 ~ 2016-09-15
    IIF 1076 - Director → ME
  • 443
    THE NATIONAL ASSOCIATION OF PENSION FUNDS LIMITED - 2017-03-16
    icon of address Queen Elizabeth House 4 St. Dunstan's Hill, Floor 3, London, England
    Active Corporate (11 parents, 5 offsprings)
    Officer
    icon of calendar ~ 1993-05-07
    IIF 724 - Director → ME
    icon of calendar 2009-10-16 ~ 2011-10-21
    IIF 464 - Director → ME
    icon of calendar 2004-05-13 ~ 2004-12-17
    IIF 778 - Director → ME
    icon of calendar 1995-04-28 ~ 2001-05-18
    IIF 1200 - Director → ME
    icon of calendar 1993-05-07 ~ 2001-05-18
    IIF 943 - Director → ME
    icon of calendar 1995-04-28 ~ 2001-05-18
    IIF 698 - Director → ME
    icon of calendar 2003-05-22 ~ 2007-05-25
    IIF 830 - Director → ME
  • 444
    PENSIONS MANAGEMENT INSTITUTE LIMITED (THE) - 1977-12-31
    icon of address 9 Appold Street, 6th Floor, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2005-07-14 ~ 2009-07-09
    IIF 1025 - Director → ME
    icon of calendar 1993-07-08 ~ 1997-07-10
    IIF 864 - Director → ME
    icon of calendar 1998-07-09 ~ 2000-07-13
    IIF 1335 - Director → ME
    icon of calendar 1992-07-09 ~ 1997-07-10
    IIF 1334 - Director → ME
    icon of calendar 2009-07-09 ~ 2010-03-31
    IIF 667 - Director → ME
    icon of calendar 2002-07-11 ~ 2010-03-31
    IIF 354 - Director → ME
  • 445
    ALNERY NO.2768 LIMITED - 2008-04-11
    icon of address 5th Floor, 36 - 38 Botolph Lane 5th Floor, 36 - 38 Botolph Lane, London, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,681,229 GBP2024-03-31
    Officer
    icon of calendar 2018-03-01 ~ 2020-06-04
    IIF 791 - Secretary → ME
  • 446
    WHELSTON LIMITED - 1984-08-29
    icon of address Lakeside House Shirwell Crescent, Furzton, Milton Keynes, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-03 ~ 2014-02-28
    IIF 336 - Director → ME
  • 447
    PREMIER FOODS PENSION SCHEME TRUSTEES LIMITED - 2022-04-22
    H F PENSION SCHEME TRUSTEES LIMITED - 2004-04-26
    H.F. MEAT & FOODS PROCESSING PENSION SCHEME TRUSTEES LIMITED - 1997-03-19
    HF MEAT AND FOOD PROCESSING PENSION SCHEME TRUSTEESLIMITED - 1990-07-10
    icon of address Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-01-13 ~ 2008-12-17
    IIF 1045 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-03
    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
    IIF 490 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 490 - Ownership of shares – More than 25% but not more than 50% OE
  • 448
    PHOENIX PROJECTS (FILM) LTD. - 2002-12-06
    icon of address 93 Tabernacle Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    216,165 GBP2020-03-31
    Officer
    icon of calendar 2002-06-12 ~ 2002-12-22
    IIF 1029 - Secretary → ME
  • 449
    COLONIAL MUTUAL LIFE (PENSION ANNUITIES) LIMITED - 1996-12-31
    AXA WEALTH LIMITED - 2017-12-08
    COLONIAL PENSION FUNDS (UK) LIMITED - 2001-06-01
    WINTERTHUR PENSION FUNDS UK LIMITED - 2010-09-15
    icon of address 1 Wythall Green Way, Wythall, Birmingham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-03-21 ~ 2003-07-31
    IIF 480 - Director → ME
  • 450
    WINTERTHUR LIFE UK HOLDINGS LIMITED - 2017-12-08
    MINMAR (341) LIMITED - 1996-09-10
    icon of address 1 Wythall Green Way, Wythall, Birmingham
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2002-03-21 ~ 2003-07-31
    IIF 479 - Director → ME
  • 451
    AXA WEALTH SERVICES LIMITED - 2017-12-08
    WINTERTHUR PENSION TRUSTEES UK LIMITED - 2010-09-15
    PROVIDENT LIFE (PENSION TRUSTEES) LIMITED - 1995-05-01
    INTERCEDE 540 LIMITED - 1988-05-25
    icon of address 1 Wythall Green Way, Wythall, Birmingham
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 2001-01-26
    IIF 482 - Director → ME
  • 452
    icon of address Pilkington Group Limited Nsg European Technical Centre, Hall Lane, Lathom, Nr. Ormskirk, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2004-09-21
    IIF 802 - Secretary → ME
  • 453
    icon of address Nsg European Technical Centre Hall Lane, Lathom, Nr. Ormskirk, Lancashire, England
    Active Corporate (13 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar ~ 2004-01-29
    IIF 801 - Secretary → ME
  • 454
    icon of address Pilkington Gp Ltd Nsg European Tech Centre, Hall Lane, Lathom, Nr. Ormskirk, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2004-09-21
    IIF 803 - Secretary → ME
  • 455
    icon of address European Technical Centre Hall Lane, Lathom, Near Ormskirk, Lancashire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-10-26 ~ 2003-04-22
    IIF 683 - Director → ME
  • 456
    icon of address The Enterprise Centre, Salisbury Street, St. Helens, Merseyside, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-01-25 ~ 2017-04-03
    IIF 687 - Director → ME
  • 457
    BARNARD & WESTWOOD LIMITED - 2008-08-12
    PINDAR 1730 LIMITED - 2007-01-31
    icon of address Pindar House, Thornburgh Road, Eastfield, Scarborough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-23 ~ 2006-10-25
    IIF 809 - Director → ME
    icon of calendar 2006-10-25 ~ 2009-07-06
    IIF 951 - Secretary → ME
  • 458
    G.A.PINDAR & SON LIMITED - 2002-09-30
    icon of address Thornburgh Road, Eastfield, Scarborough, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-01 ~ 2009-07-06
    IIF 957 - Secretary → ME
  • 459
    PINDAR ESTATES LIMITED - 2000-01-17
    COUNTY HOMES (SOUTHERN) LIMITED - 1990-02-13
    LANCEHOP LIMITED - 1986-07-10
    icon of address Thornburgh Road, Eastfield, Scarborough, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-01 ~ 2009-07-06
    IIF 952 - Secretary → ME
  • 460
    PINDAR E FOR B LTD - 2002-08-05
    INCENTIVE PUBLICATIONS LIMITED - 2000-01-17
    CRANFORD PRESS (CROYDON) LIMITED - 1987-04-03
    icon of address Thornburgh Road, Eastfield, Scarborough, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-01 ~ 2009-07-06
    IIF 963 - Secretary → ME
  • 461
    PINDAR E FOR BUSINESS LTD - 2002-08-05
    CONNECTION PUBLISHING COMPANY LIMITED - 2000-01-17
    icon of address Thornburgh Road, Eastfield, Scarborough, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-01 ~ 2009-07-06
    IIF 970 - Secretary → ME
  • 462
    icon of address Thornburgh Road, Eastfield, Scarborough, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-01 ~ 2009-07-06
    IIF 964 - Secretary → ME
  • 463
    PINDAR LONDON PLC - 2003-05-02
    THE BROWCOM GROUP PLC - 1997-10-20
    icon of address Kpmg Llp, 1 The Embankment, Neville Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-01 ~ 2009-07-06
    IIF 972 - Secretary → ME
  • 464
    VALLEYCROWN VENTURES LIMITED - 2008-03-05
    PINDAR SPORTING PARTNERS LIMITED - 2017-09-20
    GOATHLAND AND WHEELDALE ESTATES LIMITED - 2015-03-10
    icon of address 20 North Street, Scalby, Scarborough, North Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-10-23 ~ 2009-07-06
    IIF 807 - Director → ME
    icon of calendar 2007-06-27 ~ 2009-07-06
    IIF 696 - Secretary → ME
  • 465
    PINDAR GRAPHICS PLC - 1994-10-19
    METROTAB PUBLIC LIMITED COMPANY - 1989-11-17
    icon of address C/o Kpmg Llp 1 The Embankment, Neville Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-01 ~ 2009-07-06
    IIF 956 - Secretary → ME
  • 466
    icon of address C/o Kpmg Llp 1 The Embankment, Neville Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-01 ~ 2009-07-06
    IIF 966 - Secretary → ME
  • 467
    icon of address Kpmg Llp, 1 The Embankment Neville Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-01 ~ 2009-07-06
    IIF 954 - Secretary → ME
  • 468
    PINDAR INFOTEK LIMITED - 2000-04-04
    ROSEDALE PUBLICATIONS LIMITED - 1986-01-07
    icon of address Thornburgh Road, Eastfield, Scarborough, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-01 ~ 2009-07-06
    IIF 968 - Secretary → ME
  • 469
    icon of address Pjh House, Lomax Way, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2000-12-31
    IIF 1140 - Director → ME
  • 470
    icon of address Malthouse Lane, Salisbury, Wiltshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-12-07 ~ 2013-11-14
    IIF 474 - Director → ME
  • 471
    DUNCAN FRY PENSIONS MANAGEMENT LIMITED - 1980-12-31
    AVONRIDGE LIMITED - 1980-12-31
    JOHNSON FRY PENSIONS MANAGEMENT LIMITED - 1989-01-04
    icon of address Foresters Hall, 25-27 Westow Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,000 GBP2024-12-31
    Officer
    icon of calendar ~ 1996-10-31
    IIF 340 - Director → ME
  • 472
    icon of address 9 Appold Street, 6th Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-06-21 ~ 1997-07-10
    IIF 1333 - Director → ME
  • 473
    CHAINSLATE LIMITED - 1987-08-25
    icon of address C/o The Trustees Office Limited Mexborough Business Centre, College Road, Mexborough, South Yorkshire, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 2002-05-30 ~ 2014-11-19
    IIF 631 - Director → ME
  • 474
    NM (PENSION) TRUSTEES LIMITED - 1989-06-05
    NM SCHRODER PENSION TRUSTEES LIMITED - 1989-06-05
    NM PENSION TRUSTEES LIMITED - 1994-10-01
    SCHRODER PENSION TRUSTEES LIMITED - 1986-12-19
    FP PENSION TRUSTEES LIMITED - 2006-05-22
    icon of address C/o Gpc Premier Ssas Limited, 15th Floor, Brunel House, 2 Fitzalan Road, Cardiff, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-05-03 ~ 2014-01-28
    IIF 333 - Director → ME
  • 475
    UK PROVIDENT PENSION TRUSTEES LIMITED - 1987-04-22
    FRIENDS' PROVIDENT SERVICES LIMITED - 2006-05-22
    icon of address C/o Gpc Premier Ssas Limited, 15th Floor, Brunel House, 2 Fitzalan Road, Cardiff, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-05-03 ~ 2014-01-28
    IIF 329 - Director → ME
  • 476
    LEGIBUS 1030 LIMITED - 1988-01-29
    icon of address Needham Road, Stowmarket, Suffolk, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 1999-06-29 ~ 2003-04-30
    IIF 794 - Director → ME
  • 477
    POPLAR LIMITED - 1987-08-01
    PPG GLASS FIBRES LIMITED - 1991-07-01
    icon of address Needham Road, Stowmarket, Suffolk, United Kingdom
    Active Corporate (11 parents, 4 offsprings)
    Officer
    icon of calendar 1997-10-01 ~ 2003-04-30
    IIF 793 - Director → ME
  • 478
    WANSCO 335 LIMITED - 1997-02-26
    icon of address Needham Road, Stowmarket, Suffolk, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 1997-07-08 ~ 2003-04-30
    IIF 795 - Director → ME
    icon of calendar 2001-12-17 ~ 2003-04-30
    IIF 668 - Secretary → ME
  • 479
    QUORN LIMITED - 2011-03-11
    EVER 2060 LIMITED - 2006-08-24
    Q OLDCO LIMITED - 2011-03-23
    icon of address Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-03-23 ~ 2018-10-01
    IIF 1046 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-26
    IIF 249 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 249 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 946 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 946 - Ownership of shares – More than 25% but not more than 50% OE
  • 480
    FRESHBAKE PENSION SECURITIES LIMITED - 1989-06-06
    CAMPBELL PENSION SECURITIES LIMITED - 2006-12-05
    QUICKSCHEME LIMITED - 1986-05-21
    icon of address Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-11-01 ~ 2008-12-17
    IIF 1053 - Director → ME
  • 481
    NPI TRUSTEE SERVICES LIMITED - 2001-10-01
    AMP (UK) TRUSTEES LIMITED - 2003-10-06
    icon of address C/o Gpc Premier Ssas Limited, 15th Floor, Brunel House, 2 Fitzalan Road, Cardiff, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-03 ~ 2014-01-28
    IIF 332 - Director → ME
  • 482
    icon of address 10 Fenchurch Avenue, London
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 1998-10-21 ~ 2001-12-30
    IIF 859 - Director → ME
  • 483
    icon of address 10 Fenchurch Avenue, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1998-12-22 ~ 2001-10-31
    IIF 858 - Director → ME
  • 484
    CITROEN UK PENSION TRUSTEE LIMITED - 2014-05-29
    CITROEN UK PENSION SCHEME TRUSTEE LIMITED - 2018-03-29
    icon of address Pinley House, 2 Sunbeam Way, Coventry
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-12-19 ~ 2017-12-19
    IIF 593 - Director → ME
  • 485
    icon of address Vestry House, Laurence Pountney Hill, London, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,421 GBP2024-03-31
    Officer
    icon of calendar 2022-03-11 ~ 2023-01-27
    IIF 1316 - Director → ME
  • 486
    PSF SPONSOR LIMITED - 2018-08-07
    THE PSF TRUSTEE LIMITED - 2024-09-03
    icon of address Vestry House, Laurence Pountney Hill, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -896,636 GBP2024-03-31
    Officer
    icon of calendar 2019-01-01 ~ 2023-01-27
    IIF 1315 - Director → ME
  • 487
    PINDAR TRAVEL INFORMATION SYSTEMS LTD. - 2011-08-05
    PINDAR ROUTEL LIMITED - 2000-06-20
    PINDAR ROUTELL LIMITED - 1996-07-11
    CROCKVILLE LIMITED - 1996-07-05
    icon of address Thornburgh Road, Eastfield, Scarborough, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-01 ~ 2009-07-06
    IIF 969 - Secretary → ME
  • 488
    A & H GROUP SEP TRUSTEE LIMITED - 2001-05-02
    icon of address One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-10-01 ~ 2009-03-20
    IIF 1317 - Director → ME
  • 489
    icon of address Butlin Property Services, 40 Howard Road, Clarendon Park, Leicester
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 2000-07-14
    IIF 1255 - Director → ME
  • 490
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-09-22 ~ 2022-07-07
    IIF 163 - Director → ME
  • 491
    K & S (317) LIMITED - 1999-11-18
    icon of address Anglian House, Ambury Road, Huntingdon, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-11-05 ~ 2014-06-06
    IIF 824 - Director → ME
  • 492
    B.R. LIGHT RAILWAYS LIMITED - 1993-06-21
    RAILWAY PENSIONS MANAGEMENT LIMITED - 2007-08-01
    RPMI LIMITED - 2021-09-24
    GOLD STAR HOLIDAYS LIMITED - 1989-06-07
    PENSIONS MANAGEMENT LIMITED - 1993-12-01
    icon of address 7 Devonshire Square, London, United Kingdom
    Active Corporate (12 parents, 4 offsprings)
    Officer
    icon of calendar 2016-01-01 ~ 2021-01-01
    IIF 891 - Director → ME
    icon of calendar 1997-05-13 ~ 2004-05-19
    IIF 938 - Director → ME
  • 493
    icon of address 7 Devonshire Square, London, United Kingdom
    Active Corporate (17 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-15 ~ 2022-07-06
    IIF 889 - Director → ME
    icon of calendar 2005-05-12 ~ 2016-09-15
    IIF 893 - Director → ME
    icon of calendar 2000-02-09 ~ 2008-09-24
    IIF 944 - Director → ME
  • 494
    RAILWAY PENSION FARMS LIMITED - 1986-12-04
    CENTRAL MANAGEMENT UNIT LIMITED - 1993-12-10
    icon of address 7 Devonshire Square, London, United Kingdom
    Active Corporate (12 parents, 13 offsprings)
    Officer
    icon of calendar 1997-05-01 ~ 2004-05-19
    IIF 940 - Director → ME
  • 495
    icon of address 7 Devonshire Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1997-05-01 ~ 2004-05-19
    IIF 939 - Director → ME
  • 496
    RAILWAY PENSION INVESTMENTS LIMITED - 1993-12-10
    icon of address 7 Devonshire Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 1997-05-01 ~ 2004-05-19
    IIF 935 - Director → ME
  • 497
    REGALSPACE COMMERCIAL LIMITED - 1993-07-23
    icon of address 7 Devonshire Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 1997-05-01 ~ 2004-05-19
    IIF 934 - Director → ME
  • 498
    icon of address 7 Devonshire Square, London, United Kingdom
    Active Corporate (18 parents, 25 offsprings)
    Officer
    icon of calendar 2016-09-15 ~ 2016-09-15
    IIF 892 - Director → ME
    icon of calendar 2005-05-12 ~ 2022-07-06
    IIF 890 - Director → ME
    icon of calendar 2000-02-09 ~ 2008-09-24
    IIF 945 - Director → ME
  • 499
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-02-14 ~ 2022-07-07
    IIF 160 - Director → ME
  • 500
    icon of address Swan House, Savill Way, Marlow, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-11-20 ~ 2015-08-28
    IIF 70 - Director → ME
    icon of calendar 2014-12-09 ~ 2015-08-28
    IIF 1071 - Secretary → ME
  • 501
    RETIRED EXECUTIVES ACTION CLEARING-HOUSE - 2003-09-10
    icon of address 7, Bell Yard, London, 7, Bell Yard, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar ~ 1997-05-01
    IIF 1265 - Director → ME
  • 502
    LAFARGE ROOFING ASIA PACIFIC LIMITED - 1998-06-19
    REDLAND INTERNATIONAL MANAGEMENT SERVICES LIMITED - 1998-05-12
    DAYEVENT LIMITED - 1996-02-20
    icon of address Park Lodge, London Road, Dorking, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-05 ~ 2013-10-31
    IIF 443 - Director → ME
    icon of calendar 2013-01-07 ~ 2013-10-23
    IIF 768 - Secretary → ME
  • 503
    icon of address Trident 2 Trident Business Park, Styal Road, Wythenshawe, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-08-29 ~ 2024-07-01
    IIF 541 - Director → ME
  • 504
    CROFTS (ENGINEERS) LIMITED - 1982-02-23
    icon of address Trident 2 Trident Business Park, Styal Road, Wythenshawe, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2012-02-20 ~ 2024-07-01
    IIF 539 - Director → ME
  • 505
    SIBLEYS (1922) LIMITED - 1981-12-31
    icon of address Trident 2 Trident Business Park, Styal Road, Wythenshawe, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2012-02-20 ~ 2024-07-01
    IIF 540 - Director → ME
  • 506
    icon of address The Quorum, Bond Street South, Bristol, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    50,761 GBP2024-03-31
    Officer
    icon of calendar 2003-07-05 ~ 2020-07-13
    IIF 644 - Secretary → ME
  • 507
    RALLI INTERNATIONAL PENSION TRUSTEES LIMITED - 1980-12-31
    BOWATER C.S. PENSION TRUSTEES LIMITED - 1995-06-01
    icon of address Weald Court 101-103 Tonbridge Road, Hildenborough, Tonbridge, Kent, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-06-01 ~ 2000-12-30
    IIF 664 - Secretary → ME
  • 508
    DUNCAN FOX PENSIONS LIMITED - 1978-12-31
    BOWATER PENSION TRUSTEES LIMITED - 1995-06-01
    icon of address Weald Court 101-103 Tonbridge Road, Hildenborough, Tonbridge, Kent, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-11-17 ~ 2000-12-30
    IIF 1197 - Director → ME
    icon of calendar 1999-06-01 ~ 2000-12-30
    IIF 663 - Secretary → ME
  • 509
    RHM PENSION FUNDS INVESTMENTS LIMITED - 1986-04-04
    PASTA FOODS (HOLDINGS) LIMITED - 1986-01-01
    icon of address Premier House Centrium Business Park, Griffiths Way, St Albans, Hertfordshire
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-27
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 491 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 491 - Ownership of shares – More than 25% but not more than 50% OE
  • 510
    icon of address 6th Floor 3, Hardman Street, Manchester
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1997-04-28 ~ 2002-10-21
    IIF 344 - Director → ME
  • 511
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-06-30
    Officer
    icon of calendar 2003-11-19 ~ 2005-03-30
    IIF 1225 - Secretary → ME
  • 512
    R.T.Z. MEDICAL PLAN TRUSTEES LIMITED - 1997-09-01
    HACKREMCO (NO.1161) LIMITED - 1996-09-10
    icon of address 6 St James's Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-11-19 ~ 2005-02-28
    IIF 733 - Director → ME
  • 513
    R.T.Z. OVERSEAS SERVICES LIMITED - 1997-05-30
    R.T.Z. OVERSEAS PROJECTS LIMITED - 1978-12-31
    OCEANBRIDGE LIMITED - 1976-12-31
    icon of address 2 Eastbourne Terrace, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2005-04-01
    IIF 736 - Director → ME
  • 514
    R.T.Z. PENSION FUND TRUSTEES LIMITED - 1997-06-12
    icon of address 6 St James's Square, London
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 2006-11-30
    IIF 735 - Director → ME
  • 515
    R.T.Z. PENSION INVESTMENTS LIMITED - 1997-06-25
    icon of address 6 St James's Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2005-04-01
    IIF 734 - Director → ME
  • 516
    icon of address 3rd Floor, 3space International House, 6 Canterbury Crescent, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-10-22 ~ 2008-07-25
    IIF 862 - Director → ME
  • 517
    icon of address St Bernards Road, Solihull, West Midlands
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,111,089 GBP2024-08-31
    Officer
    icon of calendar 2009-12-14 ~ 2011-12-05
    IIF 274 - Director → ME
    icon of calendar 1996-11-29 ~ 1996-11-29
    IIF 273 - Director → ME
  • 518
    TRUSHELFCO (NO.2851) LIMITED - 2001-12-04
    icon of address St Mark's Court, Chart Way, Horsham, West Sussex
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-12-06 ~ 2003-12-17
    IIF 1264 - Director → ME
  • 519
    icon of address Homestead, Tuesley Lane, Godalming, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,347 GBP2023-02-28
    Officer
    icon of calendar 1998-08-20 ~ 1999-07-19
    IIF 554 - Director → ME
    icon of calendar 1998-08-20 ~ 1999-07-19
    IIF 1260 - Secretary → ME
  • 520
    icon of address Southside Property Management Services Ltd 29-31, Leith Hill, Orpington, Kent, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-05-06 ~ 2007-09-14
    IIF 1280 - Director → ME
  • 521
    icon of address 2-4 Broadway Park, South Gyle Broadway, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-29 ~ 2008-03-31
    IIF 777 - Director → ME
  • 522
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-09-14 ~ 2022-07-07
    IIF 135 - Director → ME
  • 523
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-04 ~ 2022-07-07
    IIF 130 - Director → ME
  • 524
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-12 ~ 2022-07-07
    IIF 132 - Director → ME
  • 525
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-03 ~ 2022-07-07
    IIF 143 - Director → ME
  • 526
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-02-03 ~ 2022-07-07
    IIF 127 - Director → ME
  • 527
    LEGIBUS 1515 LIMITED - 1990-04-04
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-10-09 ~ 1996-10-18
    IIF 1155 - Director → ME
    icon of calendar 2004-07-29 ~ 2008-03-31
    IIF 776 - Director → ME
  • 528
    EVELYN PARTNERS LLP - 2025-03-31
    SWL NEWCO LLP - 2012-04-30
    SMITH & WILLIAMSON LLP - 2022-06-27
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (129 parents)
    Officer
    icon of calendar 2012-05-01 ~ 2024-11-01
    IIF 264 - LLP Member → ME
  • 529
    SMITH & WILLIAMSON TRUST CORPORATION LIMITED - 2022-06-21
    EVELYN PARTNERS TRUST CORPORATION LIMITED - 2025-03-31
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (10 parents, 11 offsprings)
    Officer
    icon of calendar 1993-08-19 ~ 2001-07-31
    IIF 1267 - Director → ME
  • 530
    CALPIN FLAT MANAGEMENT LIMITED - 1993-01-19
    icon of address 31 Cleveland Mansions Widley Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-01-06 ~ 1994-02-19
    IIF 1271 - Director → ME
  • 531
    ARGYLL FOODS PENSION TRUSTEES LIMITED - 1988-07-27
    FROSTONE LIMITED - 1978-12-31
    ARGYLL FOODS GROUP PENSION TRUSTEES LIMITED - 1983-05-19
    ORIEL FOODS GROUP PENSION TRUSTEES LIMITED - 1981-12-31
    icon of address Hilmore House, Gain Lane, Bradford, West Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-12-19 ~ 2004-10-07
    IIF 1180 - Secretary → ME
  • 532
    HEADROUND LIMITED - 1983-03-31
    ARGYLL HOLDINGS LIMITED - 1995-03-10
    icon of address Hilmore House, Gain Lane, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-03-08 ~ 2004-10-07
    IIF 894 - Director → ME
    icon of calendar 2004-03-08 ~ 2004-10-07
    IIF 1181 - Secretary → ME
  • 533
    SHARP REQUISITE LIMITED - 2000-06-09
    icon of address Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-03-13 ~ 2005-11-08
    IIF 877 - Director → ME
  • 534
    EXHIBITION MINERALS LIMITED - 1983-01-06
    icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1994-04-01 ~ 1995-07-10
    IIF 838 - Secretary → ME
  • 535
    icon of address Chart House, Effingham Road, Reigate, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-04-17 ~ 2011-03-28
    IIF 269 - Director → ME
    icon of calendar 2007-03-28 ~ 2011-03-28
    IIF 1150 - Secretary → ME
  • 536
    DUNLAW PENSION TRUSTEES LIMITED - 1998-11-09
    STERLING EQUITIES LIMITED - 1979-12-31
    SIGNMARK INVESTMENTS LIMITED - 1979-12-31
    icon of address Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-12-04
    IIF 342 - Director → ME
  • 537
    SCARBOROUGH BUSINESS ASSOCIATION - 2013-01-07
    icon of address Castle Group Ltd Salter Road, Scarborough Business Park, Scarborough, North Yorkshire
    Active Corporate (13 parents)
    Officer
    icon of calendar 2008-10-06 ~ 2009-09-01
    IIF 806 - Director → ME
    icon of calendar 2008-10-06 ~ 2009-09-01
    IIF 695 - Secretary → ME
  • 538
    BROADGATE DEVELOPMENTS NO.2 LIMITED - 2009-09-15
    icon of address Scarisbrick Hall, Southport Road, Ormskirk, Lancashire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-13 ~ 2009-07-30
    IIF 272 - Director → ME
  • 539
    TOTHILL LIMITED - 2009-09-20
    icon of address Scarisbrick Hall, Southport Road, Ormskirk, Lancashire
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,231,491 GBP2024-08-31
    Officer
    icon of calendar 2006-11-01 ~ 2009-07-30
    IIF 719 - Director → ME
  • 540
    icon of address 22 Church Croft, Fownhope, Hereford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-12 ~ 2008-08-10
    IIF 602 - Director → ME
  • 541
    icon of address 3-4 Broadway Park, South Gyle Broadway, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-15 ~ 2008-03-31
    IIF 775 - Director → ME
    icon of calendar 2005-12-15 ~ 2008-10-16
    IIF 914 - Secretary → ME
  • 542
    SCOTTISH & NEWCASTLE PENSIONS INVESTMENTS (1998) LIMITED - 2005-03-21
    icon of address 6 St. Andrew Square, Edinburgh, Scotland
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2002-02-22 ~ 2006-05-12
    IIF 781 - Director → ME
  • 543
    WORKFLOW SOFTWARE LIMITED - 1997-05-30
    icon of address Office 1c, Send Business Centre Tannery Lane, Send, Woking, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-09-14 ~ 2008-07-28
    IIF 694 - Secretary → ME
  • 544
    REALMBERRY LIMITED - 1984-11-13
    icon of address Centurion House, London Road, Staines-upon-thames, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,236,125 GBP2024-06-30
    Officer
    icon of calendar ~ 1994-03-31
    IIF 465 - Director → ME
  • 545
    icon of address The Trust Partnership Ltd, 6 Trull Farm Buildings, Tetbury, Gloucestershire
    Active Corporate (6 parents)
    Officer
    icon of calendar 1992-07-20 ~ 1994-04-15
    IIF 1154 - Director → ME
  • 546
    FOOTWEAR TRUSTEES COMPANY - 1990-03-26
    SEARS PENSION TRUSTEES - 2010-12-13
    icon of address St Albans House 4th Floor, 57- 59 Haymarket, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1993-04-06 ~ 1994-04-30
    IIF 1042 - Director → ME
    icon of calendar ~ 1993-04-06
    IIF 720 - Secretary → ME
  • 547
    TRUSHELFCO (NO.3122) LIMITED - 2005-01-28
    icon of address Park Lodge, London Road, Dorking, Surrey
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2007-09-20 ~ 2013-01-18
    IIF 1194 - Secretary → ME
  • 548
    icon of address 8 Town Street, Shepton Mallet, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2019-12-16 ~ 2020-04-01
    IIF 533 - Director → ME
    icon of calendar 2019-12-16 ~ 2022-07-25
    IIF 534 - Director → ME
  • 549
    icon of address Pinehurst 2 Pinehurst Road, Farnborough, Hampshire, United Kingdom
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2000-07-14 ~ 2005-03-02
    IIF 924 - Secretary → ME
  • 550
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-09-08 ~ 2022-07-07
    IIF 169 - Director → ME
  • 551
    icon of address Unit 4-5 Sparrow Hall Farm Leighton Road, Edlesborough, Dunstable, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-02-04 ~ 2021-05-14
    IIF 1298 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ 2021-05-14
    IIF 1278 - Has significant influence or control OE
    icon of calendar 2019-02-04 ~ 2021-02-20
    IIF 1277 - Ownership of voting rights - 75% or more OE
    IIF 1277 - Right to appoint or remove directors OE
  • 552
    icon of address Shrogswood Road, Wickersley, Rotherham, South Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    38,292 GBP2024-12-31
    Officer
    icon of calendar 1992-04-10 ~ 2001-04-16
    IIF 1243 - Director → ME
    icon of calendar 1996-04-19 ~ 2001-04-16
    IIF 1117 - Secretary → ME
  • 553
    icon of address 3rd Floor, 37 Frederick Place, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-21 ~ 2003-12-04
    IIF 1304 - Director → ME
  • 554
    HACKREMCO (NO.986) LIMITED - 1996-05-23
    TROLLOPE COLLS ELLIOTT TRUSTEE LIMITED - 2000-12-29
    SKANSKA CEMENTATION SERVICES TRUSTEE LIMITED - 2001-01-04
    icon of address 1 Hercules Way, Leavesden, Watford, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2001-01-08 ~ 2003-12-04
    IIF 1308 - Director → ME
    icon of calendar 1996-05-24 ~ 2000-01-04
    IIF 1305 - Director → ME
  • 555
    icon of address Founders Court, Lothbury, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-03 ~ 2013-10-15
    IIF 743 - Director → ME
    icon of calendar 1996-10-01 ~ 2003-08-01
    IIF 742 - Director → ME
  • 556
    icon of address 91a Medlicott Road, Sparkhill, Birmingham, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-01-05 ~ 2014-07-28
    IIF 48 - Director → ME
    icon of calendar 2013-01-05 ~ 2013-04-04
    IIF 328 - Director → ME
  • 557
    icon of address Verity House 6, Canal Wharf, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-28 ~ 2014-03-20
    IIF 507 - Director → ME
  • 558
    icon of address 79 New Oxford Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-08-20 ~ 1999-04-30
    IIF 1223 - Secretary → ME
  • 559
    icon of address 79 New Oxford Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-08-20 ~ 1999-04-30
    IIF 1224 - Secretary → ME
  • 560
    ROCKISLE LIMITED - 1990-04-17
    icon of address Southern House, Yeoman Road, Worthing, West Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-09-10
    IIF 1279 - Director → ME
  • 561
    CROMBIE (KING STREET) LIMITED - 2011-05-31
    CROMBIE (ST ANDREWS) LIMITED - 2008-05-22
    icon of address Management Block Globe Mill, Bridge Street, Slaithwaite, Huddersfield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-02-04 ~ 2005-01-26
    IIF 814 - Director → ME
  • 562
    PUNCH PUB COMPANY RETAIL PENSIONS LIMITED - 2011-06-30
    SPIRIT GROUP RETAIL PENSIONS LIMITED - 2009-05-27
    SCOTTISH & NEWCASTLE RETAIL PENSIONS LIMITED - 2003-11-21
    HACKREMCO (NO.876) LIMITED - 1993-10-22
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-10-26 ~ 1996-10-15
    IIF 1156 - Director → ME
    icon of calendar 2002-03-25 ~ 2004-12-31
    IIF 782 - Director → ME
  • 563
    icon of address Chart House, Effingham Road, Reigate, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2007-04-17 ~ 2011-03-27
    IIF 271 - Director → ME
    icon of calendar 2007-03-27 ~ 2011-03-27
    IIF 1034 - Secretary → ME
  • 564
    icon of address St Andrew's Healthcare, Billing Road, Northampton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-10-13 ~ 2023-12-31
    IIF 715 - Director → ME
  • 565
    ALTONMILL LIMITED - 1996-12-02
    icon of address 8th Floor One Temple Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-04-21 ~ 2003-05-22
    IIF 618 - Director → ME
    icon of calendar 1997-08-28 ~ 1999-04-05
    IIF 1234 - Director → ME
    icon of calendar 1997-01-13 ~ 1999-04-05
    IIF 1229 - Secretary → ME
  • 566
    icon of address Point 3 Haywood Road, Warwick, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2021-04-05
    Officer
    icon of calendar 1999-04-19 ~ 2003-06-13
    IIF 619 - Director → ME
    icon of calendar ~ 1999-04-05
    IIF 1231 - Secretary → ME
  • 567
    STAVELEY INDUSTRIES PUBLIC LIMITED COMPANY - 2016-12-01
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2016-03-29 ~ 2019-06-28
    IIF 453 - Director → ME
  • 568
    STAVELEY NEW HOLDCO NO.1 LIMITED - 2005-03-08
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-29 ~ 2019-06-28
    IIF 452 - Director → ME
  • 569
    STERLING HAMILTON WRIGHT (PENSIONS & FINANCIAL PLANNING) LIMITED - 2002-04-29
    F.E. WRIGHT (PENSIONS & FINANCIAL PLANNING) LIMITED - 2001-01-02
    icon of address City Reach, 5 Greenwich View Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-07-17 ~ 1994-09-30
    IIF 1139 - Director → ME
    icon of calendar ~ 1993-07-16
    IIF 1141 - Director → ME
  • 570
    icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1995-08-10
    IIF 1112 - Secretary → ME
  • 571
    icon of address 11 Park Road, Blaby, Leicester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-08-07 ~ 2015-04-09
    IIF 922 - Secretary → ME
  • 572
    icon of address Suffolk House, 2 Wharfedale Road, Ipswich, Suffolk
    Dissolved Corporate (16 parents)
    Officer
    icon of calendar 2006-08-08 ~ 2007-09-13
    IIF 726 - Director → ME
    icon of calendar 2006-08-08 ~ 2007-09-13
    IIF 876 - Secretary → ME
  • 573
    SUFFOLK LIFE GROUP PLC - 2012-11-19
    icon of address 153 Princes Street, Ipswich, Suffolk
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2005-04-14 ~ 2010-12-31
    IIF 472 - Director → ME
  • 574
    FITZWALTER WRIGHT TRUSTEE COMPANY LIMITED - 1978-12-31
    EAST ASSET MANAGEMENT LIMITED - 1985-09-27
    EAST ANGLIAN SECURITIES TRUSTEE COMPANY LIMITED - 1984-03-16
    SUFFOLK CAPITAL TRUST LIMITED - 1994-03-02
    icon of address 153 Princes Street, Ipswich, Suffolk
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2004-07-13 ~ 2008-09-11
    IIF 473 - Director → ME
  • 575
    icon of address 153 Princes Street, Ipswich, Suffolk
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2007-09-05 ~ 2008-09-11
    IIF 475 - Director → ME
  • 576
    EASTLANDS PENSION TRUSTEES LIMITED - 2020-04-03
    icon of address Tees Wharf, Dockside Road, Middlesbrough, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2019-10-17 ~ 2020-04-01
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - 75% or more OE
  • 577
    CORY TOWAGE LIMITED - 2000-04-03
    CORY SHIP TOWAGE LIMITED - 1985-11-01
    WIJSMULLER MARINE LIMITED - 2002-09-30
    icon of address Tees Wharf, Dockside Road, Middlesbrough
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2009-08-13 ~ 2021-06-18
    IIF 979 - Secretary → ME
  • 578
    WIJSMULLER MARINE PENSION TRUST - 2004-04-14
    LAW DEBENTURE (CORY TOWAGE) TRUST CORPORATION - 1998-09-23
    CORY TOWAGE PENSION TRUST - 2000-10-23
    icon of address Tees Wharf, Dockside Road, Middlesbrough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-31 ~ 2023-10-30
    IIF 517 - Director → ME
    icon of calendar 2009-08-17 ~ 2024-01-12
    IIF 1210 - Secretary → ME
  • 579
    icon of address Tees Wharf, Dockside Road, Middlesbrough, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-04-12 ~ 2023-04-13
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
  • 580
    NEW DIRECTION FINANCE LIMITED - 2004-11-10
    OATRIDGE LIMITED - 1984-04-17
    icon of address Centrium 1 Griffiths Way, St. Albans, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    338,583 GBP2024-06-30
    Officer
    icon of calendar 2013-03-19 ~ 2016-03-21
    IIF 413 - Director → ME
  • 581
    icon of address Centrium 1 Griffiths Way, St. Albans, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-11-20 ~ 2016-03-21
    IIF 411 - Director → ME
  • 582
    CONTROL DATA LIMITED - 1999-11-25
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-31 ~ 2015-01-13
    IIF 621 - Director → ME
  • 583
    icon of address Cumberland House, Greenside Lane, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-24 ~ 2004-02-24
    IIF 1220 - Director → ME
  • 584
    TARA COUNSELLING AND PERSONAL DEVELOPMENT COMPANY LTD - 2008-01-24
    THE TARA TRANSPERSONAL CENTRE LTD - 2008-03-27
    icon of address 11 Holmview Terrace, Omagh, Co Tyrone
    Active Corporate (8 parents)
    Officer
    icon of calendar 1999-11-22 ~ 2007-09-05
    IIF 912 - Director → ME
  • 585
    LAFARGE (UK) SERVICES LIMITED - 2015-08-03
    MANAGEPOWER LIMITED - 1998-05-14
    icon of address Portland House Bickenhill Lane, Solihull, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-18 ~ 2013-01-07
    IIF 433 - Director → ME
    icon of calendar 1998-06-30 ~ 2003-12-31
    IIF 988 - Director → ME
  • 586
    T.P.A. NOMINEES LIMITED - 1992-12-03
    TAYLOR PATTERSON TRUSTEE SERVICES LTD. - 2000-12-29
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (17 parents)
    Officer
    icon of calendar 1992-11-01 ~ 2000-09-12
    IIF 647 - Director → ME
  • 587
    THOMAS COOK TRAVEL PENSION TRUSTEES LIMITED - 2019-11-14
    INSPIRATIONS GROUP MONEY PURCHASE PENSION TRUSTEES LIMITED - 2001-08-03
    icon of address 2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-10 ~ 2001-07-16
    IIF 896 - Director → ME
  • 588
    ACREWEST LIMITED - 1995-06-28
    icon of address Scottish Enterprise Technology, Park, Transfer House, Rankine Avenue, East Kilbride
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    151,765 GBP2024-08-31
    Officer
    icon of calendar 2004-06-29 ~ 2024-01-15
    IIF 661 - Secretary → ME
  • 589
    TEFC HOLDING LIMITED - 2018-11-22
    icon of address 8-10 Hill Street, Mayfair, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2018-11-05 ~ 2019-12-02
    IIF 404 - Director → ME
  • 590
    AVERYS PENSION TRUST LIMITED - 2006-10-27
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 1999-04-19 ~ 2003-06-13
    IIF 617 - Director → ME
    icon of calendar ~ 1999-04-05
    IIF 1233 - Director → ME
    icon of calendar 1997-01-20 ~ 1999-04-05
    IIF 1232 - Secretary → ME
  • 591
    KVAERNER SERVICES LIMITED - 2006-03-20
    AKER KVAERNER SERVICES UK LIMITED - 2004-10-07
    icon of address 30 Old Bailey, London
    Liquidation Corporate (3 parents, 13 offsprings)
    Officer
    icon of calendar 1992-12-31 ~ 1999-12-31
    IIF 1302 - Director → ME
  • 592
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-12-20 ~ 2022-07-07
    IIF 154 - Director → ME
  • 593
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-12-09 ~ 2024-12-30
    IIF 220 - Director → ME
  • 594
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-02-14 ~ 2022-07-07
    IIF 200 - Director → ME
  • 595
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-01-31 ~ 2022-07-07
    IIF 205 - Director → ME
  • 596
    icon of address 4 Beech Tree Farm, Cumwhinton, Carlisle, Cumbria, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-06-07 ~ 2022-09-30
    IIF 997 - Secretary → ME
  • 597
    icon of address Park Lodge, London Road, Dorking, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-12-05 ~ 2013-10-31
    IIF 440 - Director → ME
    icon of calendar 2013-01-07 ~ 2013-10-23
    IIF 759 - Secretary → ME
  • 598
    icon of address Room 6 Carluke Business Centre, 31-35 Hamilton Street, Carluke, Lanarkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-03-14 ~ 2009-10-27
    IIF 1295 - Director → ME
  • 599
    COLLEGE OF PSYCHIC STUDIES (THE) - 1988-11-08
    icon of address 16 Queensberry Place, S Kensington, London
    Active Corporate (8 parents)
    Officer
    icon of calendar ~ 1992-04-01
    IIF 608 - Director → ME
  • 600
    BENEFICIAL SOLUTIONS LIMITED - 2012-07-31
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-02-15 ~ 2022-07-07
    IIF 300 - Director → ME
  • 601
    STROUDWATER-THAMES AND SEVERN CANAL TRUST LIMITED(THE) - 2003-08-26
    icon of address Bell House, Wallbridge, Stroud, Gloucestershire, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 1998-10-10 ~ 1999-10-02
    IIF 1273 - Director → ME
  • 602
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-01-31 ~ 2022-07-07
    IIF 194 - Director → ME
  • 603
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-11-12 ~ 2022-07-07
    IIF 156 - Director → ME
  • 604
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-02-14 ~ 2022-07-07
    IIF 221 - Director → ME
  • 605
    MINESTATUS LIMITED - 1988-07-29
    THE NFC FOUNDATION - 2000-02-22
    icon of address 2 Pine Trees, First Floor, Chertsey Lane, Staines-upon-thames, England
    Active Corporate (8 parents)
    Officer
    icon of calendar ~ 1994-12-15
    IIF 1247 - Director → ME
  • 606
    QUAYSHELFCO 981 LIMITED - 2003-02-24
    icon of address 8th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-08-13 ~ 2022-06-15
    IIF 95 - Director → ME
  • 607
    QUAYSHELFCO 738 LIMITED - 2000-01-27
    FIRSTGROUP FLEXIBLE BENEFITS SCHEME TRUSTEE LIMITED - 2009-05-08
    icon of address 8th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-03-31 ~ 2016-11-01
    IIF 94 - Director → ME
  • 608
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-31 ~ 2022-07-07
    IIF 187 - Director → ME
  • 609
    GREENALL WHITLEY PENSION TRUSTEES LIMITED - 1991-07-22
    icon of address 545, 5 Wellington Place Wtw C/o Greenalls Pension Administration Team, Wellington Street, Leeds, Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-04-05
    Officer
    icon of calendar ~ 2009-04-01
    IIF 685 - Director → ME
  • 610
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-11-09 ~ 2022-07-07
    IIF 129 - Director → ME
  • 611
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-02-14 ~ 2022-07-07
    IIF 223 - Director → ME
  • 612
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-31 ~ 2022-07-07
    IIF 214 - Director → ME
  • 613
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-31 ~ 2022-07-07
    IIF 189 - Director → ME
  • 614
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-31 ~ 2022-07-07
    IIF 184 - Director → ME
  • 615
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-31 ~ 2022-07-07
    IIF 186 - Director → ME
  • 616
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-02-14 ~ 2022-07-07
    IIF 225 - Director → ME
  • 617
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-31 ~ 2022-07-07
    IIF 209 - Director → ME
  • 618
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-02-14 ~ 2022-07-07
    IIF 181 - Director → ME
  • 619
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-31 ~ 2022-07-07
    IIF 183 - Director → ME
  • 620
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-31 ~ 2022-07-07
    IIF 216 - Director → ME
  • 621
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-01-31 ~ 2022-07-07
    IIF 178 - Director → ME
  • 622
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-31 ~ 2022-07-07
    IIF 121 - Director → ME
  • 623
    INSURANCE ORPHANS' FUND(THE) - 2003-09-10
    icon of address 3rd Floor 2 St. Andrew's Hill, London, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 1996-12-11 ~ 2000-07-26
    IIF 925 - Director → ME
    icon of calendar ~ 1996-12-11
    IIF 1337 - Director → ME
  • 624
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-02-14 ~ 2022-07-07
    IIF 168 - Director → ME
  • 625
    THE HARTLEY SIPP 9017/9018 LTD - 2006-11-10
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-02-14 ~ 2022-07-07
    IIF 185 - Director → ME
  • 626
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-01-31 ~ 2022-07-07
    IIF 226 - Director → ME
  • 627
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-02-14 ~ 2022-07-07
    IIF 211 - Director → ME
  • 628
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-31 ~ 2022-07-07
    IIF 190 - Director → ME
  • 629
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-02-14 ~ 2022-07-07
    IIF 227 - Director → ME
  • 630
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-01-31 ~ 2022-07-07
    IIF 192 - Director → ME
  • 631
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-01-31 ~ 2022-07-07
    IIF 204 - Director → ME
  • 632
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-31 ~ 2022-07-07
    IIF 201 - Director → ME
  • 633
    THE LIME TIME SIPP 20145 LTD - 2008-02-26
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-02-14 ~ 2022-07-07
    IIF 222 - Director → ME
  • 634
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-02-14 ~ 2022-07-07
    IIF 199 - Director → ME
  • 635
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-31 ~ 2022-07-07
    IIF 195 - Director → ME
  • 636
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-31 ~ 2022-07-07
    IIF 207 - Director → ME
  • 637
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-01-31 ~ 2022-07-07
    IIF 176 - Director → ME
  • 638
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-01-31 ~ 2022-07-07
    IIF 203 - Director → ME
  • 639
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-31 ~ 2022-07-07
    IIF 217 - Director → ME
  • 640
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-02-14 ~ 2022-07-07
    IIF 179 - Director → ME
  • 641
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-10-07 ~ 2022-07-07
    IIF 120 - Director → ME
  • 642
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-02-14 ~ 2022-07-07
    IIF 210 - Director → ME
  • 643
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-31 ~ 2022-07-07
    IIF 215 - Director → ME
  • 644
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-31 ~ 2022-07-07
    IIF 208 - Director → ME
  • 645
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-01-31 ~ 2022-07-07
    IIF 206 - Director → ME
  • 646
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-02-14 ~ 2022-07-07
    IIF 170 - Director → ME
  • 647
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-02-14 ~ 2022-07-07
    IIF 191 - Director → ME
  • 648
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-02-14 ~ 2022-07-07
    IIF 148 - Director → ME
  • 649
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-02-14 ~ 2022-07-07
    IIF 161 - Director → ME
  • 650
    icon of address 90 Fenchurch Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-08-16 ~ 2011-02-01
    IIF 623 - Director → ME
  • 651
    icon of address Thanet House Strand, Temple, London, England
    Active Corporate (16 parents)
    Officer
    icon of calendar 2002-04-30 ~ 2013-06-05
    IIF 831 - Director → ME
    icon of calendar 2001-01-22 ~ 2003-06-10
    IIF 1016 - Director → ME
  • 652
    icon of address Brettenham House, Lancaster Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-09-09 ~ 2008-09-30
    IIF 932 - Director → ME
  • 653
    CHESTERMAN LIMITED - 2010-10-05
    icon of address Stevenson House, St Christopher's Green, Haslemere, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-17 ~ 2008-09-26
    IIF 1030 - Secretary → ME
  • 654
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-01-31 ~ 2022-07-07
    IIF 197 - Director → ME
  • 655
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-31 ~ 2022-07-07
    IIF 202 - Director → ME
  • 656
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-02-14 ~ 2022-07-07
    IIF 188 - Director → ME
  • 657
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-01-31 ~ 2022-07-07
    IIF 224 - Director → ME
  • 658
    icon of address Marshall House, 28 Wanless Road, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2011-02-26 ~ 2016-03-05
    IIF 737 - Director → ME
    icon of calendar 2011-02-26 ~ 2013-03-09
    IIF 1065 - Secretary → ME
  • 659
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-02-14 ~ 2022-07-07
    IIF 144 - Director → ME
  • 660
    icon of address C/o Wilton Uk (group) Limited, 17 Hanover Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-12-24 ~ 2022-07-07
    IIF 131 - Director → ME
  • 661
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-02-14 ~ 2022-07-07
    IIF 180 - Director → ME
  • 662
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-31 ~ 2022-07-07
    IIF 182 - Director → ME
    icon of calendar 2020-03-31 ~ 2020-03-31
    IIF 297 - Director → ME
  • 663
    icon of address Coganhayes, Buckerell, Honiton, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-03-17 ~ 2015-01-29
    IIF 568 - Director → ME
  • 664
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-31 ~ 2022-07-07
    IIF 193 - Director → ME
  • 665
    icon of address Westpoint Peterborough Business Park, Lynch Wood, Peterborough, England
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2011-05-24 ~ 2012-01-31
    IIF 555 - Director → ME
  • 666
    TDA EDUCATION TRUST - 2017-11-13
    THE THOMAS DEACON ACADEMY - 2016-12-19
    icon of address The Thomas Deacon Academy, Queens Gardens, Peterborough, Cambridgeshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2011-02-16 ~ 2017-03-01
    IIF 629 - Director → ME
  • 667
    icon of address Shirley Lodge 20 North Street, Scalby, Scarborough, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-01 ~ 2009-07-06
    IIF 958 - Secretary → ME
  • 668
    THOMSON DIRECTORIES 1970 PENSION TRUST COMPANY LIMITED - 1992-12-23
    icon of address New Liverpool House, 15-17 Edon Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-21 ~ 2009-09-23
    IIF 1085 - Secretary → ME
  • 669
    BRITISH TITAN PRODUCTS COMPANY LIMITED - 1990-08-01
    icon of address Ickleton Road, Duxford, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-07-21 ~ 2023-02-28
    IIF 579 - Director → ME
  • 670
    M L M TRUSTEES LIMITED - 1998-04-21
    icon of address Saint-gobain House, Binley Business Park, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-20 ~ 2002-07-31
    IIF 1226 - Director → ME
  • 671
    ORME TRUST LIMITED - 1980-12-31
    KVAERNER TRUSTEES (KEPS) LIMITED - 2006-04-28
    COMBEN GROUP PENSION TRUSTEES LIMITED - 1995-09-08
    TRAFALGAR HOUSE TRUSTEES (THEPS) LIMITED - 1996-08-01
    TRAFALGAR HOUSE TRUST LIMITED - 2017-12-19
    icon of address Ascent 4 2 Gladiator Way, Farnborough Aerospace Centre, Farnborough, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-09-30 ~ 2018-01-01
    IIF 1299 - Director → ME
    icon of calendar 1992-12-31 ~ 1995-09-29
    IIF 1309 - Director → ME
    icon of calendar 2002-09-01 ~ 2007-07-01
    IIF 848 - Director → ME
    icon of calendar 2007-07-01 ~ 2008-02-04
    IIF 1172 - Secretary → ME
    icon of calendar 1995-09-01 ~ 1998-09-30
    IIF 1166 - Secretary → ME
    icon of calendar 1998-09-30 ~ 2007-07-01
    IIF 1253 - Secretary → ME
  • 672
    TRAFALGAR HOUSE SERVICECO LIMITED - 2017-12-19
    icon of address Ascent 4 2 Gladiator Way, Farnborough Aerospace Centre, Farnborough, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-12-07 ~ 2024-09-30
    IIF 1312 - Director → ME
  • 673
    TRAFALGAR HOUSE TRUSTEES (THPP) LIMITED - 1996-08-01
    HACKREMCO (NO.987) LIMITED - 1995-09-22
    KVAERNER TRUSTEES (KPP) LIMITED - 2006-04-27
    TRAFALGAR HOUSE PENSIONS ADMINISTRATION LIMITED - 2017-12-19
    icon of address Ascent 4 2 Gladiator Way, Farnborough Aerospace Centre, Farnborough, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-09-01 ~ 2007-07-01
    IIF 852 - Director → ME
    icon of calendar 2007-07-01 ~ 2008-02-04
    IIF 1169 - Secretary → ME
    icon of calendar 1995-09-01 ~ 1998-09-30
    IIF 1167 - Secretary → ME
    icon of calendar 1998-09-30 ~ 2007-07-01
    IIF 1251 - Secretary → ME
  • 674
    JOHN BROWN PENSION TRUSTEES LIMITED - 1995-09-08
    KVAERNER TRUSTEES (KPF) LIMITED - 2006-04-05
    TRAFALGAR HOUSE TRUSTEES (THPF) LIMITED - 1996-08-01
    icon of address Ascent 4 2 Gladiator Way, Farnborough Aerospace Centre, Farnborough, England
    Active Corporate (10 parents, 4 offsprings)
    Officer
    icon of calendar ~ 1995-09-29
    IIF 1303 - Director → ME
    icon of calendar 2007-07-01 ~ 2008-02-04
    IIF 1171 - Secretary → ME
    icon of calendar 1995-08-07 ~ 1998-09-30
    IIF 1168 - Secretary → ME
    icon of calendar 1998-09-30 ~ 2007-07-01
    IIF 1252 - Secretary → ME
  • 675
    icon of address Pilkington Group Limited Nsg European Technical Centre, Hall Lane, Lathom, Nr. Ormskirk, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-09-02 ~ 2009-12-01
    IIF 686 - Director → ME
  • 676
    SPEED 1315 LIMITED - 1991-04-17
    icon of address 1 Park Row, Leeds, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1991-04-04 ~ 1998-11-20
    IIF 1249 - Director → ME
  • 677
    LUCAS EMPLOYEES TRUST LIMITED - 2007-07-31
    icon of address The Hub Central Boulevard, Shirley, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-04-29 ~ 2007-01-31
    IIF 638 - Director → ME
  • 678
    TUBRIDY BUILDERS LTD., - 2021-01-26
    icon of address 8 Twisleton Court, Priory Hill, Dartford, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    283 GBP2021-10-31
    Officer
    icon of calendar 2004-07-15 ~ 2020-03-02
    IIF 921 - Secretary → ME
  • 679
    icon of address Park Lodge, London Road, Dorking, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-12-05 ~ 2013-10-31
    IIF 445 - Director → ME
    icon of calendar 1999-06-01 ~ 2003-12-31
    IIF 989 - Director → ME
    icon of calendar 2013-01-07 ~ 2013-10-23
    IIF 766 - Secretary → ME
  • 680
    icon of address Ladyfield House, Station Road, Wilmslow, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-09-01 ~ 2017-01-31
    IIF 261 - Director → ME
  • 681
    NETWORKS TRUSTEE LIMITED - 2011-02-22
    icon of address Newington House 237 Southwark Bridge Road, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-07-01 ~ 2020-06-30
    IIF 650 - Director → ME
  • 682
    LONDON ELECTRICITY GROUP TRUSTEE LIMITED - 2005-12-09
    EDF ENERGY GROUP ESPS TRUSTEE LIMITED - 2011-04-07
    icon of address Newington House, 237 Southwark Bridge Road, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2014-01-01 ~ 2019-12-31
    IIF 649 - Director → ME
  • 683
    THE HARTLEY SSAS 1768Z LTD - 2009-03-31
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-01-31 ~ 2022-07-07
    IIF 173 - Director → ME
  • 684
    INHOCO 446 LIMITED - 1996-01-15
    icon of address The University Of Manchester, Oxford Road, Manchester
    Active Corporate (10 parents)
    Officer
    icon of calendar 2005-01-10 ~ 2021-09-30
    IIF 784 - Secretary → ME
  • 685
    icon of address Lever House, 3 St James Road, Kingston Upon Thames, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-06-21 ~ 1997-05-01
    IIF 941 - Director → ME
  • 686
    icon of address Compton House 2300 The Crescent, Birmingham Business Park, Birmingham, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-08-06 ~ 2016-07-08
    IIF 908 - Director → ME
  • 687
    HOWARD SMITH SALVAGE LIMITED - 2001-10-08
    UNITED TOWING LIMITED - 1996-01-01
    J.H.PIGOTT & SON LIMITED - 1978-12-31
    icon of address 8 High Street, Yarm
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-26 ~ 2011-11-03
    IIF 520 - Director → ME
  • 688
    HAMSARD ONE THOUSAND AND SEVENTY LIMITED - 1998-01-19
    icon of address Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington
    Active Corporate (12 parents)
    Officer
    icon of calendar 2010-11-23 ~ 2024-03-31
    IIF 74 - Director → ME
  • 689
    icon of address Royal Liver Building, Liverpool
    Active Corporate (13 parents, 41 offsprings)
    Officer
    icon of calendar 2007-09-01 ~ 2015-10-10
    IIF 637 - Director → ME
  • 690
    icon of address Lever House, 3 St James Road, Kingston Upon Thames, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1997-05-01
    IIF 942 - Director → ME
  • 691
    TRUSHELFCO (NO.3307) LIMITED - 2007-09-28
    icon of address Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey Warrington
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-03-09 ~ 2024-03-31
    IIF 73 - Director → ME
  • 692
    icon of address Shirley Lodge 20 North Street, Scalby, Scarborough, North Yorkshire
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,123,179 GBP2024-09-30
    Officer
    icon of calendar 2004-07-01 ~ 2009-07-06
    IIF 971 - Secretary → ME
  • 693
    icon of address Office 14 Pandora Estate Harrow Management Ltd, Office 14 Pandora Estates, 41-45 Lind Road, Sutton, England
    Active Corporate (3 parents)
    Equity (Company account)
    34,995 GBP2021-12-31
    Officer
    icon of calendar 2016-03-09 ~ 2022-03-01
    IIF 484 - Director → ME
  • 694
    VINTEN PENSIONS LIMITED - 1996-04-23
    VITEC GROUP PENSIONS TRUST COMPANY (UK) LIMITED - 2022-06-20
    icon of address William Vinten Building, Easlea Road, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Equity (Company account)
    80 GBP2021-12-31
    Officer
    icon of calendar 2009-03-31 ~ 2025-02-21
    IIF 849 - Director → ME
  • 695
    NATIONAL AUSTRALIA BANK PENSION TRUSTEE (UK) LIMITED - 2015-11-19
    YCB DC TRUSTEE LIMITED - 2020-11-17
    icon of address 177 Bothwell Street, Glasgow, Scotland
    Active Corporate (10 parents)
    Officer
    icon of calendar 2003-11-05 ~ 2004-06-18
    IIF 657 - Secretary → ME
  • 696
    EVER 2173 LIMITED - 2004-02-13
    icon of address Yeomans Drive, Blakelands, Milton Keynes, Buckinghamshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-09-24 ~ 2019-02-08
    IIF 349 - Director → ME
    icon of calendar 2004-02-12 ~ 2013-10-01
    IIF 345 - Director → ME
    icon of calendar 2004-02-12 ~ 2014-09-01
    IIF 1096 - Secretary → ME
  • 697
    R & B BENEFITS CONSULTANTS LIMITED - 2000-02-02
    icon of address 131 Hayes Lane, Hayes, Bromley, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-03-27 ~ 2005-03-24
    IIF 1293 - Director → ME
  • 698
    SHELFCO (NO.1068) LIMITED - 1996-02-20
    icon of address Pensions Department, Greenbridge Road, Swindon,wiltshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-03-31 ~ 2019-12-31
    IIF 255 - Director → ME
    icon of calendar 2008-03-31 ~ 2019-12-31
    IIF 1097 - Secretary → ME
  • 699
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-13 ~ 2022-07-07
    IIF 137 - Director → ME
  • 700
    icon of address 1 Drummond Gate, Pimlico, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1993-03-17 ~ 2001-03-30
    IIF 725 - Director → ME
  • 701
    WALTON LEA PROJECT - 2013-08-23
    icon of address Walton Lea Partnership Off Chester Road, Higher Walton, Warrington, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-12 ~ 2019-06-24
    IIF 77 - Director → ME
  • 702
    WATER STREET NOMINEES LIMITED - 1981-12-31
    icon of address 1 Churchill Place, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-06-27 ~ 2007-03-12
    IIF 543 - Director → ME
  • 703
    icon of address 17 Cwrt Llewelyn, Conwy, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-05-11 ~ 2005-07-31
    IIF 723 - Director → ME
  • 704
    BRITISH AGRICULTURAL SERVICES LIMITED - 1989-08-23
    icon of address Hanson House, 14 Castle Hill, Maidenhead
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-04-05 ~ 1993-06-02
    IIF 1115 - Secretary → ME
  • 705
    icon of address 80 Strand, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-02-24 ~ 2005-11-07
    IIF 1285 - Secretary → ME
  • 706
    icon of address Pensions Department, Greenbridge Road, Swindon, Wiltshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-03-31 ~ 2019-12-31
    IIF 254 - Director → ME
    icon of calendar 2008-03-31 ~ 2019-12-31
    IIF 1098 - Secretary → ME
  • 707
    icon of address Whitbread Court Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-07-14 ~ 2017-07-19
    IIF 372 - Director → ME
  • 708
    WHITBREAD PENSION TRUSTEES LIMITED - 2010-02-18
    icon of address Whitbread Court Houghton Hall, Business Park Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2011-07-14 ~ 2017-07-19
    IIF 371 - Director → ME
    icon of calendar ~ 2001-06-08
    IIF 374 - Director → ME
  • 709
    icon of address Tanglewood House, Jacklands, Clevedon, England
    Active Corporate
    Officer
    icon of calendar 2020-11-12 ~ 2024-10-29
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ 2024-10-29
    IIF 240 - Has significant influence or control over the trustees of a trust OE
  • 710
    BANDBRING LIMITED - 2000-07-21
    icon of address 51 Lime Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-06-22 ~ 2004-08-31
    IIF 1091 - Director → ME
  • 711
    WILTON GROUP LIMITED - 2009-12-11
    icon of address C/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London
    In Administration Corporate (4 parents, 30 offsprings)
    Officer
    icon of calendar 2018-07-16 ~ 2022-05-19
    IIF 301 - Director → ME
  • 712
    SALISBURY ARTS THEATRE LIMITED(THE) - 2018-02-07
    icon of address Salisbury Playhouse, Malthouse Lane, Salisbury, Wiltshire
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2004-11-09 ~ 2013-11-14
    IIF 476 - Director → ME
  • 713
    icon of address Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-08-25 ~ 2022-04-21
    IIF 1049 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-10
    IIF 250 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 250 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 948 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 948 - Ownership of shares – More than 25% but not more than 50% OE
  • 714
    icon of address Capella Building (tenth Floor), 60 York Street, Glasgow
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2012-11-28 ~ 2014-07-25
    IIF 557 - Director → ME
  • 715
    K EDWARD LIMITED - 2006-04-06
    CROMBIE (LEEDS) LIMITED - 2006-01-31
    FRENSHAM LIMITED - 2005-04-06
    icon of address Cumberland House, Greenside Lane, Bradford, England, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-02-04 ~ 2005-03-31
    IIF 810 - Director → ME
  • 716
    ALLIED BREWERIES PENSION TRUST LIMITED - 1978-12-31
    icon of address Magma House, 16 Davy Court, Castle Mound Way, Rugby, Warwickshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,499 GBP2024-09-30
    Officer
    icon of calendar 2000-10-11 ~ 2006-02-28
    IIF 398 - Director → ME
  • 717
    icon of address Management Block Globe Mills, Bridge Street, Slaithwaite, Huddersfield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-02-03 ~ 2004-02-03
    IIF 1219 - Director → ME
  • 718
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-11-06 ~ 2004-06-18
    IIF 658 - Secretary → ME
  • 719
    GERGERI LIMITED - 1994-06-16
    NATIONAL AUSTRALIA GROUP CIF TRUSTEE LIMITED - 2012-12-14
    icon of address Jubilee House, Gosforth, Newcastle-upon-tyne, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-09-12 ~ 2004-06-18
    IIF 656 - Secretary → ME
  • 720
    CLYDESDALE BANK PENSION TRUSTEE LIMITED - 2009-11-23
    icon of address 177 Bothwell Street, Glasgow, Scotland
    Active Corporate (10 parents)
    Officer
    icon of calendar 2002-01-23 ~ 2004-06-18
    IIF 660 - Secretary → ME
  • 721
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-03-23 ~ 2022-07-07
    IIF 138 - Director → ME
  • 722
    EAGLE STAR PENSION TRUSTEE LIMITED - 2001-08-14
    icon of address Unity Place, 1 Carfax Close, Swindon, Wiltshire, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 1994-01-27 ~ 2002-03-01
    IIF 1123 - Secretary → 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.