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

Mrs Isla Miller Mcanany

    Related profiles found in government register
  • Mrs Isla Miller Mcanany
    British born in February 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21, Hopetoun Terrace, Gullane, East Lothian, EH31 2DD

      IIF 1
  • Mcanany, Isla Miller
    British nursery assistant born in February 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21, Hopetoun Terrace, Gullane, East Lothian, EH31 2DD, Scotland

      IIF 2
  • Mrs Elaine Ann Macdonald
    British born in June 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Locheil, Macleod Place, Dingwall, IV15 9TZ

      IIF 3
  • Hutcheson, Rebecca Jane
    British company secretary born in February 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Old Hawkhill, Dundee, DD1 5EU, Scotland

      IIF 4
  • Hutcheson, Rebecca Jane
    British director born in February 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29 Commercial Street, Dundee, Angus, DD1 3DG

      IIF 5
    • icon of address 3, Old Hawkhill, Dundee, DD1 5EU, Scotland

      IIF 6
    • icon of address 3, Old Hawkhill, Dundee, Tayside, DD1 5EU

      IIF 7
  • Macdonald, Elaine Ann
    British nursery assistant born in June 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Locheil, Macleod Place, Dingwall, IV15 9TZ

      IIF 8
  • Mrs Rebecca Jane Hutcheson
    British born in February 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29, Commercial Street, Dundee, DD1 3DG, Scotland

      IIF 9
  • Slater, Jeanette Anne
    British nursery assistant born in January 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Castle Crescent, Dunvegan, Isle Of Skye, IV55 8WE, Scotland

      IIF 10
  • Cavill, Anne Marie
    British nursery assistant born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Banks Avenue, Ackworth, Pontefract, West Yorkshire, WF7 7JU, United Kingdom

      IIF 11
  • Miss Faye O'neill
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Jeffrey Hill Close, Grimsargh, Preston, Lancashire, PR2 5BS, England

      IIF 12
  • Mrs Phillipa Katherine Kay
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Berry Lane, Langdon Hills, Basildon, Essex, SS16 6AN, United Kingdom

      IIF 13
  • Harris, Shelly Dene
    British nursery assistant born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Baytree Cottages, The Street, Walberton, Arundel, West Sussex, BN18 0PY, England

      IIF 14
  • Miss Alice Michelle Wanjiru
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Burden Close, Brentford, TW8 9JG, England

      IIF 15
  • Maloney, Nicola
    British company director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Apc Accountancy, 73 Gilkes Street, Middlesbrough, TS1 5EH, United Kingdom

      IIF 16
  • Maloney, Nicola
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Fortis Accountancy Servies Limited, 1 Stephenson Court, Skippers Lane Industrial Estate, Middlesbrough, Cleveland, TS6 6UT

      IIF 17
    • icon of address 10, Pevensey Close, Ingleby Barwick, Stockton On Tees, TS17 0NW, England

      IIF 18
  • Mr Michael Steven Alexander
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Thornbury Gardens, Borehamwood, Hertfordshire, WD6 1RB, England

      IIF 19
  • Mrs Andrea Sophia Brown
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Impact Hub Brixton, 49 Station Road, Pop Brixton, London, SW9 8PQ

      IIF 20
    • icon of address Impact Hub Brixton, Electric Lane, London, SW9 8LA, England

      IIF 21
    • icon of address Studio 1, 7 Gastineau Yard, Shoptodonate, Studio 1, Gastineau Yard, London, SW9 7FA, England

      IIF 22
  • Mrs Kate Elisabeth O'neill
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69 Dovedale Close, Ingol, Preston, Lancashire, PR2 3WR, England

      IIF 23
  • Wanjiru, Alice Michelle
    British nursery assistant born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Burden Close, Brentford, TW8 9JG, England

      IIF 24
  • Alexander, Michael Steven
    British group childrens activity born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65 Thornbury Gardens, Borehamwood, Hertfordshire, WD6 1RB

      IIF 25
  • Alexander, Michael Steven
    British nursery assistant born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edgware Masorti Synagogue, Stream Lane, Edgware, Middlesex, HA8 7YA, United Kingdom

      IIF 26
  • Alexander, Michael Steven
    British property manager born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65 Thornbury Gardens, Borehamwood, Hertfordshire, WD6 1RB

      IIF 27
  • Alexander, Michael Steven
    British property mananger born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Thornbury Gardens, Borehamwood, Hertfordshire, WD6 1RB, England

      IIF 28
  • O'neill, Faye
    British researcher born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Jeffrey Hill Close, Grimsargh, Preston, Lancashire, PR2 5BS, England

      IIF 29
  • Mrs Barbara Christine Williams
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Hedgerley, Chinnor, Oxfordshire, OX39 4TN

      IIF 30
  • O'neill, Kate Elisabeth
    British nursery assistant born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Dovedale Close, Ingol, Preston, Lancashire, PR2 3WR, England

      IIF 31
  • Brown, Andrea
    British community worker born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 243, Milkwood Road, Herne Hill, London, SE24 0JE, United Kingdom

      IIF 32
  • Brown, Andrea Sophia
    British community worker born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 243, International House, 12 Constance Street, London, E16 2DQ, England

      IIF 33
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 34
    • icon of address Impact Hub Brixton, Electric Lane, London, SW9 8LA, England

      IIF 35 IIF 36
  • Brown, Andrea Sophia
    British company secretary born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Impact Hub Brixton, Brixton Station Road, London, SW9 8PQ, United Kingdom

      IIF 37
  • Brown, Andrea Sophia
    British director and company secretary born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 Impact Hub Brixton, Brixton Station Road, London, SW9 8PQ, United Kingdom

      IIF 38
  • Brown, Andrea Sophia
    British information manager born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 243, Milkwood Road, Herne Hill, London, SE24 0JE, United Kingdom

      IIF 39
  • Brown, Andrea Sophia
    British none born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brixton Impact Hub Pop Brixton, 49 Brixton Station Road, Brixton, London, SW9 8PQ

      IIF 40
    • icon of address Impact Hub Brixton, 49 Station Road, Pop Brixton, London, SW9 8PQ, United Kingdom

      IIF 41
  • Brown, Andrea Sophia
    British sales & marketing representative born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 560, 109 Vernon House, Friar Lane, Nottingham, NG1 6DQ, England

      IIF 42
  • Kay, Phillipa Katherine
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Hemmells, Basildon, Essex, SS15 6ED, United Kingdom

      IIF 43
  • Macphail, Rebecca Jane
    British nursery assistant born in February 1981

    Registered addresses and corresponding companies
    • icon of address 444 Blackness Road, Dundee, Tayside, DD2 1TQ

      IIF 44
  • Mrs Michelle Gillanders
    British born in March 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 45 Ranfurly Avenue, Bangor, Co. Down, BT20 3SJ, United Kingdom

      IIF 45
  • Mrs Shamaila Naseer
    Pakistani born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 46
  • Nicolina Antonietta Short
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Gemini Court, 42a Throwley Way, Sutton, Surrey, SM1 4AF, England

      IIF 47
  • Wigley, Naomi Rebekah
    British nursery assistant born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Lund Court, Spring Lane, Bury St Edmunds, Suffolk, IP33 3RG

      IIF 48
  • Mrs Nicola Jane Howard
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR

      IIF 49
  • Short, Nicolina Antonietta
    British director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Gemini Court, 42a Throwley Way, Sutton, Surrey, SM1 4AF, England

      IIF 50
  • Cavill, Anne Marie
    British

    Registered addresses and corresponding companies
    • icon of address 10, Banks Avenue, Ackworth, Pontefract, West Yorkshire, WF7 7JU

      IIF 51
  • Jones, Nicholas
    British nursery assistant born in May 1961

    Registered addresses and corresponding companies
    • icon of address 11 Ladywood Mead, Leeds, Yorkshire, LS8 2LZ

      IIF 52
  • Miller, Jennifer Ann
    British nursery assistant born in November 1948

    Registered addresses and corresponding companies
    • icon of address 54, Vicarage Road, Staines, Middlesex, TW18 4YH, England

      IIF 53
  • Miss Faye O'neill
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Jeffrey Hill Close, Grimsargh, Preston, Lancashire, PR2 5BS, England

      IIF 54
    • icon of address 27, Inglewhite Road, Longridge, Preston, Lancashire, PR3 3JS, England

      IIF 55
  • Mrs Kirstie Janes Millward
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Highwoods Drive, Marlow, SL7 3PY, United Kingdom

      IIF 56
  • O'neill, Faye
    British manager born in February 1979

    Registered addresses and corresponding companies
    • icon of address 5 Sheffield Drive, Lea, Preston, Lancashire, PR2 1TR

      IIF 57 IIF 58
  • Ankrah, Centillia
    British nursery assistant born in April 1955

    Registered addresses and corresponding companies
    • icon of address 17d Vallance Road, Bethnal Green, London, E2 6HR

      IIF 59
  • Ashburn, Emily Jayne
    British nursery assistant

    Registered addresses and corresponding companies
  • Harvey, Dawn Hilda
    British nursery assistant born in April 1958

    Registered addresses and corresponding companies
    • icon of address 74 Leghorn Road, Harlesden, London, NW10 4PG

      IIF 62
  • Miller, Karen
    British nursery assistant

    Registered addresses and corresponding companies
    • icon of address 135 Mill Road, Everton, Liverpool, Merseyside, L6 2PB

      IIF 63
  • Nichols, Frances Jane
    British nursery assistant born in October 1952

    Registered addresses and corresponding companies
    • icon of address 23 North Road, Waterlooville, Hampshire, PO8 0EH

      IIF 64
  • Brown, Angelica Julieanne Abigail
    British nursery manager born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Impact Hub Brixton, Electric Lane, London, SW9 8LA, England

      IIF 65
    • icon of address International House, Constance Street, London, E16 2DQ, England

      IIF 66
  • Brown, Angelica Julieanne Abigail
    British nursery practitioner born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41a, Courtenay Street, London, SE11 5PH, England

      IIF 67
  • Gillanders, Michelle
    British nursery assistant born in March 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 45 Ranfurly Avenue, Bangor, Co. Down, BT20 3SJ, United Kingdom

      IIF 68
  • Gooden, Kimberley Chantal
    Jamaican nursery assistant born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Pennyroyal Grove, Bristol, BS16 1XE, United Kingdom

      IIF 69
  • Gooden, Kimberley Chantal
    Jamaican nursery nurse born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Pennyroyal Grove, Bristol, BS16 1XE, England

      IIF 70
  • Howard, Nicola Jane
    British nursery assistant born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR

      IIF 71
  • Hutcheson, Rebecca Jane
    British

    Registered addresses and corresponding companies
    • icon of address 444 Blackness Road, Dundee, Angus, DD2 1TQ

      IIF 72
  • Hutcheson, Rebecca Jane
    British teacher

    Registered addresses and corresponding companies
    • icon of address 29 Commercial Street, Dundee, Angus, DD1 3DG

      IIF 73
  • Kay, Phillipa Katherine
    British nursery assistant born in June 1970

    Registered addresses and corresponding companies
    • icon of address 10 Worcester Close, Langdon Hills, Basildon, Essex, SS16 6TW

      IIF 74
  • Macdonald, Elaine Ann
    British

    Registered addresses and corresponding companies
    • icon of address Locheil, Macleod Place, Dingwall, IV15 9TZ

      IIF 75
  • Maloney, Nicola
    British nursery assistant born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Debruse Avenue, Yarm, Cleveland, TS15 9QW

      IIF 76
  • Millward, Kirstie Janes
    British nursery assistant born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Highwoods Drive, Marlow, SL7 3PY, United Kingdom

      IIF 77
  • O'neill, Faye
    British

    Registered addresses and corresponding companies
    • icon of address 329 Preston Road, Grimsargh, Preston, Lancashire, PR2 5JT

      IIF 78 IIF 79
  • O'neill, Faye
    British manager

    Registered addresses and corresponding companies
    • icon of address 329 Preston Road, Grimsargh, Preston, Lancashire, PR2 5JT

      IIF 80
  • Sillerova, Milada
    Czech nursery assistant born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 81
  • Ashburn, Emily Jayne
    British nanny born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Gravel Hill, Croydon, Surrey, CR0 5BE, United Kingdom

      IIF 82
  • Ashburn, Emily Jayne
    British nursery assistant born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90 Gravel Hill, Croydon, Surrey, CR0 5BE

      IIF 83
  • Brown, Angelica
    British nursery practitioner born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Impact Hub Brixton, S02 Pop Brixton, Brixton Station Road, London, SW9 8PQ

      IIF 84
  • Byrne, Sheila
    British nursery assistant

    Registered addresses and corresponding companies
    • icon of address 25 Hutchinson Walk, Liverpool, Merseyside, L6 1JW

      IIF 85
  • Faye O'neill
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Jeffrey Hill Close, Grimsargh, Preston, PR2 5BS, United Kingdom

      IIF 86
  • Harvey, Dawn Hilda
    British nursery teacher

    Registered addresses and corresponding companies
    • icon of address 74b Leghorn Road, London, NW10 4DG

      IIF 87
  • Mrs Angelica Julieanna Abigail Brown
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
  • O'neill, Faye
    British nursery assistant born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Jeffrey Hill Close, Grimsargh, Preston, Lancashire, PR2 5BS, England

      IIF 91
    • icon of address 27, Inglewhite Road, Longridge, Preston, Lancashire, PR3 3JS, England

      IIF 92
  • O'neill, Faye
    British teaching assistant born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Jeffrey Hill Close, Grimsargh, Preston, Lancashire, PR2 5BS, United Kingdom

      IIF 93
  • Springhall, Karen Lesley
    British

    Registered addresses and corresponding companies
    • icon of address 4 Oxford Close, Chalk, Gravesend, Kent, DA12 4TR

      IIF 94
  • Springhall, Karen Lesley
    British nursery assistant

    Registered addresses and corresponding companies
    • icon of address 4 Oxford Close, Chalk, Gravesend, Kent, DA12 4TR

      IIF 95
  • Swarbrick, Donna Maria
    British nursery assistant born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Academy @ Worden, Westfield Drive, Leyland, Lancashire, PR25 1QX

      IIF 96
  • Da Silva Mendes, Simone
    Portuguese nursery assistant born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 97
  • Miss Angelica Julieanne Abigail Brown
    British born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Constance Street, London, International House, 12 Constance Street, London, United Kingdom, E16 2DQ, England

      IIF 98
    • icon of address Impact Hub Brixton, Electric Lane, London, SW9 8LA, England

      IIF 99
  • Mrs Jacqueline Hannah Louisa Van Tromp
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Siskin Road, Upper Rissington, Cheltenham, GL54 2PB, England

      IIF 100
  • Biddle, Catherine Elizabeth Ann
    British administration assitant

    Registered addresses and corresponding companies
    • icon of address 6 Church Street, Needingworth, Cambs, PE27 4TB

      IIF 101
  • Biddle, Catherine Elizabeth Ann
    British housewife

    Registered addresses and corresponding companies
    • icon of address 6 Church Street, Needingworth, Cambs, PE27 4TB

      IIF 102
  • Enver, Filomena
    English nursery assistant born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Sackville Avenue, Hayes, Kent, BR2 7JT, United Kingdom

      IIF 103
  • Kay, Phillipa Katherine
    British director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Weir Cottage, 2 Laindon Road, Billericay, Essex, CM12 9LD, United Kingdom

      IIF 104
  • Miss Kimberley Chantal Gooden
    Jamaican born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Pennyroyal Grove, Bristol, BS16 1XE, England

      IIF 105
  • Naseer, Shamaila
    Pakistani nursery assistant born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 106
  • Nicholl, June Anne
    Irish nursery assistant born in June 1970

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 7 Stagshorn Road, Waterlooville, Hampshire, PO8 9NS

      IIF 107
  • Springhall, Karen Lesley
    British nursery principal born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Oxford Close, Chalk, Gravesend, Kent, DA12 4TR

      IIF 108
  • Van Tromp, Jacqueline Hannah Louisa
    British gardener born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Siskin Road, Upper Rissington, Cheltenham, GL54 2PB, England

      IIF 109
  • Williams, Barbara Christine
    British nursery assistant born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Hedgerley, Chinnor, Oxfordshire, OX39 4TN

      IIF 110
  • Brown, Angelica Angelica
    British director born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 243, Milkwood Road, London, SE24 0JE, United Kingdom

      IIF 111
    • icon of address Unit 36, 88-90 Hatton Gardens, London, EC1N 8PN, United Kingdom

      IIF 112
  • Brown, Angelica Angelica
    British nursery assistant born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eazi Virtual Solutions, Vernon House, Nottingham, NG1 6DQ, England

      IIF 113
  • Dawson, Louise Elizabeth
    British nursery assistant born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 151 Main Street, North Sunderland, Seahouses, Northumberland, NE68 7TT

      IIF 114
  • Short, Nicolina Antonietta
    British nursery assistant born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Royston Avenue, Wallington, Surrey, SM6 8HZ, United Kingdom

      IIF 115
  • Brown, Angelica Julieanna Abigail

    Registered addresses and corresponding companies
    • icon of address 41a, Courtenay Street, London, SE11 5PQ, England

      IIF 116
  • Brown, Andrea Sophia

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

      IIF 117
  • Hutcheson, Rebecca Jane

    Registered addresses and corresponding companies
    • icon of address 29 Commercial Street, Dundee, Angus, DD1 3DG

      IIF 118
    • icon of address 29 Commercial Street, Dundee, Angus, DD1 3DG, Scotland

      IIF 119
  • Tromp, Jacqueline Hannah Louisa Van
    British nursery assistant born in July 1964

    Registered addresses and corresponding companies
    • icon of address 4 Siskin Road, Upper Rissington, Cheltenham, Gloucestershire, GL54 2PB

      IIF 120
  • Biddle, Catherine Elizabeth Ann
    British administrative assistant born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Biddle, Catherine Elizabeth Ann
    British nursery assistant born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Church Street, Needingworth, Cambs, PE27 4TB

      IIF 123
  • Brown, Andrea

    Registered addresses and corresponding companies
    • icon of address 243, Milkwood Road, Herne Hill, London, SE24 0JE, United Kingdom

      IIF 124
    • icon of address 243, Milkwood Road, London, SE24 0JE, United Kingdom

      IIF 125
    • icon of address 49 Impact Hub Brixton, Brixton Station Road, London, SW9 8PQ, United Kingdom

      IIF 126
    • icon of address Brixton Impact Hub Pop Brixton, 49 Brixton Station Road, Brixton, London, SW9 8PQ, United Kingdom

      IIF 127
    • icon of address Impact Hub Brixton, 49 Station Brixton, Pop Brixton, London, SW9 8PQ

      IIF 128
    • icon of address Impact Hub Brixton, S02 Pop Brixton, Brixton Station Road, London, SW9 8PQ, United Kingdom

      IIF 129
    • icon of address Unit 36, 88-90 Hatton Gardens, London, SE24 0JE, United Kingdom

      IIF 130
  • Edwinson, Beuna Hepzlin
    Indian nursery assistant born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Unicorn Way, Burgess Hill, RH15 0UU, England

      IIF 131
child relation
Offspring entities and appointments
Active 49
  • 1
    icon of address 13 Royston Avenue, Wallington, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-15 ~ dissolved
    IIF 115 - Director → ME
  • 2
    icon of address 1 Gemini Court, 42a Throwley Way, Sutton, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2013-12-20 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 28 Hedgerley, Chinnor, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2009-11-02 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 4 Oxford Close, Gravesend, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,998 GBP2016-03-31
    Officer
    icon of calendar 2007-02-21 ~ dissolved
    IIF 94 - Secretary → ME
  • 5
    icon of address 3 Baytree Cottages The Street, Walberton, Arundel, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -117 GBP2025-03-31
    Officer
    icon of calendar 2021-01-07 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address 243 Milkwood Road, Herne Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2018-10-24 ~ dissolved
    IIF 84 - Director → ME
    icon of calendar 2018-10-24 ~ dissolved
    IIF 129 - Secretary → ME
  • 7
    icon of address Primary School Site, James Street, Seahouses, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-11-21 ~ now
    IIF 114 - Director → ME
  • 8
    icon of address 29 Commercial Street, Dundee, Angus
    Active Corporate (2 parents)
    Equity (Company account)
    549,295 GBP2024-03-31
    Officer
    icon of calendar 2022-11-10 ~ now
    IIF 118 - Secretary → ME
  • 9
    icon of address 21 Hopetoun Terrace, Gullane, East Lothian
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    54,454 GBP2016-04-30
    Officer
    icon of calendar 2013-04-24 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 50 Seymour Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-01 ~ dissolved
    IIF 27 - Director → ME
  • 11
    icon of address Chapelshade House, 78-84 Bell Street, Dundee, Angus, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-18 ~ dissolved
    IIF 72 - Secretary → ME
  • 12
    icon of address Unit 536 109 Vernon House, Friar Lane, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-21 ~ dissolved
    IIF 112 - Director → ME
    icon of calendar 2011-06-21 ~ dissolved
    IIF 130 - Secretary → ME
  • 13
    icon of address Impact Hub Brixton, Electric Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,005 GBP2021-10-31
    Officer
    icon of calendar 2020-11-09 ~ now
    IIF 35 - Director → ME
    icon of calendar 2019-10-01 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ now
    IIF 99 - Right to appoint or remove directors as a member of a firmOE
    IIF 99 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 99 - Right to appoint or remove directorsOE
  • 14
    icon of address 2 Jeffrey Hill Close, Grimsargh, Preston, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,339.63 GBP2024-05-31
    Officer
    icon of calendar 2019-05-16 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 4 Siskin Road, Upper Rissington, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,831 GBP2024-07-31
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ now
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Beannachd Ullinsh, Struan, Isle Of Skye
    Active Corporate (5 parents)
    Equity (Company account)
    74,566 GBP2024-12-31
    Officer
    icon of calendar 2019-12-10 ~ now
    IIF 10 - Director → ME
  • 17
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    icon of calendar 2019-10-25 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 18
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    587 GBP2021-10-31
    Officer
    icon of calendar 2020-03-01 ~ now
    IIF 34 - Director → ME
    icon of calendar 2019-10-01 ~ now
    IIF 66 - Director → ME
  • 19
    icon of address 15 Pennyroyal Grove, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-02 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ now
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - More than 50% but less than 75%OE
  • 20
    icon of address 45 Ranfurly Avenue, Bangor, Co. Down, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2020-02-18 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Studio 1, 7 Gastineau Yard Shoptodonate, Studio 1, Gastineau Yard, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-12-31 ~ now
    IIF 22 - Has significant influence or control as a member of a firmOE
    IIF 22 - Has significant influence or control over the trustees of a trustOE
    IIF 22 - Has significant influence or controlOE
  • 22
    icon of address 14 Sackville Avenue, Hayes
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2011-09-27 ~ now
    IIF 103 - Director → ME
  • 23
    icon of address 5 Unicorn Way, Burgess Hill, England
    Active Corporate (2 parents)
    Equity (Company account)
    70,584 GBP2024-06-30
    Officer
    icon of calendar 2015-06-03 ~ now
    IIF 131 - Director → ME
  • 24
    icon of address 53 Debruse Avenue, Yarm, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-29 ~ dissolved
    IIF 76 - Director → ME
  • 25
    icon of address Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    160 GBP2017-03-31
    Officer
    icon of calendar 2013-03-27 ~ dissolved
    IIF 18 - Director → ME
  • 26
    icon of address Impact Hub Brixton, Electric Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-11-09 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-12-31 ~ now
    IIF 21 - Has significant influence or control as a member of a firmOE
    IIF 21 - Has significant influence or control over the trustees of a trustOE
    IIF 21 - Has significant influence or controlOE
  • 27
    icon of address Amelia House, Crescent Road, Worthing, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    16,485 GBP2024-11-30
    Officer
    icon of calendar 2011-11-21 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 2 Jeffrey Hill Close, Grimsargh, Preston, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-26 ~ now
    IIF 93 - Director → ME
  • 29
    icon of address 20 Baily Place Flat 1, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2021-03-31
    Officer
    icon of calendar 2019-03-12 ~ dissolved
    IIF 69 - Director → ME
  • 30
    icon of address Walker Dunnett & Co, 29 Commercial Street, Dundee
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    985 GBP2016-09-30
    Officer
    icon of calendar 2014-09-16 ~ dissolved
    IIF 6 - Director → ME
  • 31
    icon of address 11 Burden Close, Brentford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-28 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 32
    icon of address C/o Apc Accountancy, 73 Gilkes Street, Middlesbrough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    46 GBP2024-06-30
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 16 - Director → ME
  • 33
    BELLSHELF (SEVENTY NINE) LIMITED - 2004-01-29
    icon of address 29 Commercial Street, Dundee, Angus
    Active Corporate (2 parents)
    Equity (Company account)
    1,025,010 GBP2025-02-28
    Officer
    icon of calendar 2017-11-24 ~ now
    IIF 5 - Director → ME
    icon of calendar 2006-11-01 ~ now
    IIF 73 - Secretary → ME
  • 34
    icon of address C/o Fortis Accountancy Servies Limited 1 Stephenson Court, Skippers Lane Industrial Estate, Middlesbrough, Cleveland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,368 GBP2019-02-28
    Officer
    icon of calendar 2018-02-28 ~ dissolved
    IIF 17 - Director → ME
  • 35
    icon of address 8 Hemmells, Basildon, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    138 GBP2023-04-30
    Officer
    icon of calendar 2017-04-28 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address Locheil, Macleod Place, Dingwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-15 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2005-04-15 ~ dissolved
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Unit 560 109 Vernon House, Friar Lane, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-01 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2011-05-11 ~ dissolved
    IIF 111 - Director → ME
  • 38
    icon of address 27 Inglewhite Road, Longridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-15 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2019-05-15 ~ dissolved
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address Eazi Virtual Solutions, Vernon House, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-10 ~ dissolved
    IIF 113 - Director → ME
  • 40
    icon of address 29 Commercial Street, Dundee, Angus
    Active Corporate (3 parents)
    Equity (Company account)
    794,809 GBP2024-02-29
    Officer
    icon of calendar 2006-02-15 ~ now
    IIF 119 - Secretary → ME
  • 41
    icon of address 2 Jeffrey Hill Close, Grimsargh, Preston, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    249.36 GBP2024-11-30
    Officer
    icon of calendar 2011-11-22 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address 29 Commercial Street, Dundee, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,575,421 GBP2024-08-31
    Officer
    icon of calendar 2018-06-29 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address 23 Church Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,750 GBP2018-01-31
    Officer
    icon of calendar 2009-01-07 ~ dissolved
    IIF 53 - Director → ME
  • 44
    icon of address 65 Thornbury Gardens, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-30 ~ dissolved
    IIF 25 - Director → ME
  • 45
    icon of address Unit 1 Nightjar Way Higham Side Road, Inskip, Preston, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    394 GBP2024-03-31
    Officer
    icon of calendar 2012-04-18 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address Ross House The Square, Stow On The Wold, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-05 ~ dissolved
    IIF 120 - Director → ME
  • 47
    icon of address Weir Cottage, 2 Laindon Road, Billericay, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-27 ~ dissolved
    IIF 104 - Director → ME
  • 48
    icon of address 52 Highwoods Drive, Marlow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -700 GBP2024-11-30
    Officer
    icon of calendar 2016-12-02 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    WESTPORT SURVEYORS LIMITED - 2012-08-30
    icon of address 3 Old Hawkhill, Dundee, Tayside
    Active Corporate (2 parents)
    Equity (Company account)
    318,275 GBP2024-10-31
    Officer
    icon of calendar 2012-07-31 ~ now
    IIF 7 - Director → ME
Ceased 35
  • 1
    icon of address Academy @ Worden, Westfield Drive, Leyland, Lancashire
    Active Corporate (13 parents)
    Officer
    icon of calendar 2013-01-15 ~ 2014-12-04
    IIF 96 - Director → ME
  • 2
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-01 ~ 2011-04-20
    IIF 82 - Director → ME
  • 3
    icon of address Paul Minto, Hbj Gateley Wareing, 111 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-31 ~ 2010-09-20
    IIF 11 - Director → ME
    icon of calendar 2009-03-31 ~ 2010-06-18
    IIF 51 - Secretary → ME
  • 4
    icon of address Catherington Village Hall, Catherington Lane, Waterlooville, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-07-21 ~ 2012-03-01
    IIF 107 - Director → ME
    icon of calendar 2006-07-21 ~ 2008-03-05
    IIF 64 - Director → ME
  • 5
    icon of address Willowbrook House, Fotheringhay, Peterborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2000-05-30 ~ 2017-05-13
    IIF 122 - Director → ME
  • 6
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-09-09 ~ 2001-07-31
    IIF 58 - Director → ME
  • 7
    icon of address 329 Preston Road, Grimsargh, Preston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-21 ~ 2011-06-20
    IIF 78 - Secretary → ME
  • 8
    icon of address 47 Eden Park Avenue, Beckenham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2018-03-09 ~ 2018-05-14
    IIF 40 - Director → ME
    icon of calendar 2018-03-09 ~ 2018-05-30
    IIF 127 - Secretary → ME
  • 9
    COCOA DATA LIMITED - 2011-02-03
    CUT THE COSTA LIMITED - 2007-11-08
    RED ROSE FOOTWEAR LIMITED - 2006-07-17
    icon of address 142 New Hall Lane, Ribbleton, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-17 ~ 2010-08-20
    IIF 79 - Secretary → ME
  • 10
    icon of address Chapelshade House, 78-84 Bell Street, Dundee, Angus, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-31 ~ 2007-07-18
    IIF 44 - Director → ME
  • 11
    COMPUTING DATA LIMITED - 2007-11-08
    DOUBLE DUTCH IMPORTS LIMITED - 2006-07-17
    icon of address Datasteps Ltd T/as Ddimports, Unit 430 Ranglet Road, Walton Summit Centre, Bamber Bridge, Preston, United Kingdom
    Liquidation Corporate
    Officer
    icon of calendar 1999-09-09 ~ 2001-07-31
    IIF 57 - Director → ME
    icon of calendar 2007-01-06 ~ 2010-08-20
    IIF 80 - Secretary → ME
  • 12
    icon of address Impact Hub Brixton, Electric Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,005 GBP2021-10-31
    Officer
    icon of calendar 2017-10-09 ~ 2018-03-01
    IIF 37 - Director → ME
    icon of calendar 2018-03-16 ~ 2019-08-29
    IIF 117 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-09 ~ 2020-11-09
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Ownership of shares – 75% or more OE
  • 13
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2019-02-08 ~ 2020-06-18
    IIF 106 - Director → ME
  • 14
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    587 GBP2021-10-31
    Officer
    icon of calendar 2017-10-17 ~ 2018-03-01
    IIF 38 - Director → ME
    icon of calendar 2018-03-16 ~ 2019-10-01
    IIF 126 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ 2021-12-23
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of shares – 75% or more OE
  • 15
    icon of address 90a Walm Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-22 ~ 2004-12-13
    IIF 62 - Director → ME
    icon of calendar 2006-03-01 ~ 2007-10-31
    IIF 87 - Secretary → ME
  • 16
    icon of address Fellowship House Children's Centre, 4a St. Bartholomew's Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-03-03 ~ 2003-11-25
    IIF 59 - Director → ME
  • 17
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2017-06-13 ~ 2017-10-27
    IIF 97 - Director → ME
  • 18
    icon of address Weatherill House Business Centre, 23 Whitestone Way, Croydon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-01 ~ 2014-06-30
    IIF 61 - Secretary → ME
  • 19
    icon of address Studio 1, 7 Gastineau Yard Shoptodonate, Studio 1, Gastineau Yard, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-11-24 ~ 2018-08-22
    IIF 41 - Director → ME
    icon of calendar 2017-11-24 ~ 2019-10-01
    IIF 128 - Secretary → ME
    icon of calendar 2019-10-01 ~ 2023-09-20
    IIF 116 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-24 ~ 2018-03-31
    IIF 20 - Has significant influence or control OE
    icon of calendar 2018-11-27 ~ 2021-12-23
    IIF 98 - Has significant influence or control as a member of a firm OE
    IIF 98 - Has significant influence or control over the trustees of a trust OE
    IIF 98 - Has significant influence or control OE
  • 20
    icon of address Willowbrook House, Fotheringhay, Peterborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2006-06-30 ~ 2017-05-13
    IIF 121 - Director → ME
  • 21
    icon of address Willowbrook House, Fotheringhay, Peterborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-11-05 ~ 2017-05-13
    IIF 123 - Director → ME
  • 22
    icon of address Willowbrook House, Fotheringhay, Peterborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-06-13 ~ 2017-05-13
    IIF 101 - Secretary → ME
  • 23
    icon of address Impact Hub Brixton, Electric Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-03-09 ~ 2018-03-01
    IIF 39 - Director → ME
    icon of calendar 2016-08-15 ~ 2023-01-01
    IIF 67 - Director → ME
    icon of calendar 2016-03-09 ~ 2019-08-28
    IIF 124 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ 2021-05-15
    IIF 88 - Has significant influence or control OE
  • 24
    icon of address 2 Jeffrey Hill Close, Grimsargh, Preston, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-01-26 ~ 2024-01-26
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address 8b Accommodation Road, London, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    2,157,041 GBP2023-12-31
    Officer
    icon of calendar 2012-12-05 ~ 2022-02-04
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2020-11-01
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    icon of address Flat 2, Lund Court, Spring Lane, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-11-14 ~ 2011-04-01
    IIF 48 - Director → ME
  • 27
    icon of address Willowbrook House, Fotheringhay, Peterborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-09-17 ~ 2017-05-13
    IIF 102 - Secretary → ME
  • 28
    icon of address The Bungalow Boaler Street, Liverpo0l, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-15 ~ 2008-01-01
    IIF 85 - Secretary → ME
    icon of calendar 2003-09-01 ~ 2004-06-15
    IIF 63 - Secretary → ME
  • 29
    icon of address Unit 560 109 Vernon House, Friar Lane, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-11 ~ 2012-10-31
    IIF 125 - Secretary → ME
  • 30
    icon of address Financial House, 14 Barclay Road, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-09 ~ 2011-01-05
    IIF 83 - Director → ME
    icon of calendar 2004-08-09 ~ 2011-01-05
    IIF 60 - Secretary → ME
  • 31
    PRIMATEMP LTD - 2007-11-06
    icon of address Kirker & Co, Centre 645 2 Old Brompton Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-13 ~ 2006-09-05
    IIF 74 - Director → ME
  • 32
    icon of address Day Nursery, Summerhill Road, Dartford, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    54,151 GBP2024-10-31
    Officer
    icon of calendar 2003-09-16 ~ 2021-10-28
    IIF 108 - Director → ME
    icon of calendar 2003-09-16 ~ 2021-10-28
    IIF 95 - Secretary → ME
  • 33
    icon of address Shaftesbury Avenue, Roundhay, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-03-18 ~ 2008-03-18
    IIF 52 - Director → ME
  • 34
    THE EDGWARE MASORTI SYNAGOGUE - 2022-03-18
    icon of address Edgware Masorti Synagogue, Stream Lane, Edgware, Middlesex
    Active Corporate (12 parents)
    Net Assets/Liabilities (Company account)
    895,377 GBP2023-12-31
    Officer
    icon of calendar 2014-09-08 ~ 2018-07-09
    IIF 26 - Director → ME
  • 35
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2016-06-03 ~ 2016-10-13
    IIF 81 - Director → ME

The content of this website is protected by AgonGuard.

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

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