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

Smith, Terry

    Related profiles found in government register
  • Smith, Terry
    British independent consultant born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Grange, Temple Sowerby, Penrith, Cumbria, CA10 1SA

      IIF 1
  • Smith, Craig
    British independent consultant born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bishop Fleming, 10 Temple Back, Bristol, BS1 6FL, United Kingdom

      IIF 2
  • Smith, Neil
    British builder born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32a, Newbold Road, Chesterfield, S41 7PH, United Kingdom

      IIF 3
  • Smith, Neil
    British company director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Wilson Avenue, Clowne, Chesterfield, S43 4NH, England

      IIF 4
    • icon of address 10, Johnson Avenue, Hucknall, NG15 6AA, United Kingdom

      IIF 5
  • Smith, Neil
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Wilson Avenue, Clowne, Chesterfield, Derbyshire, S43 4NH

      IIF 6
  • Smith, Neil Graeme
    British accountant born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mckay-smith, Paul
    British independent social worker born in February 1985

    Resident in United Kingdom

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

      IIF 19
  • Smith, Jonathan Mark
    British company director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Church Hill, Purley, Surrey, CR8 3QP, England

      IIF 20 IIF 21
  • Smith, Jonathan Mark
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Jonathan Mark
    British finance director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stoneferry Road, Hull, HU8 8DE

      IIF 30
  • Smith, Jonathan Mark
    British managing director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Mark Jonathan
    British chartered accountant born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Mark Jonathan
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Mark Jonathan
    British retired chartered accountant born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Citadel House, 58 High Street, Hull, East Yorkshire, HU1 1QE, England

      IIF 47
  • Mr Neil Smith
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Wilson Avenue, Clowne, Chesterfield, S43 4NH, England

      IIF 48
    • icon of address 32a, Newbold Road, Chesterfield, S41 7PH, United Kingdom

      IIF 49
    • icon of address Ashfield House, Illingworth Street, Ossett, West Yorkshire, WF5 8AL

      IIF 50
  • Smith, Jonathan Mark
    British company director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dragon House, Princes Way, Bridgend Industrial Estate, Bridgend, CF31 3AQ, Wales

      IIF 51
    • icon of address Jasmine House, 3 Wellfield Close, Coed Y Paen, Monmouthshire, NP4 0SS

      IIF 52
    • icon of address Jasmine House, 3, Wellfield Close Coedypaen, Pontypool, Gwent, NP4 0SS, Wales

      IIF 53
  • Smith, Jonathan Mark
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jasmine House, 3 Wellfield Close, Coed Y Paen, Monmouthshire, NP4 0SS

      IIF 54
  • Smith, Mark Jonathan
    British company director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor - The Warehouse, Gwynne Street, Hereford, HR4 9DP, England

      IIF 55
    • icon of address Unit 4, Hereford Trade Park, Holmer Road, Hereford, Herefordshire, HR4 9SG, United Kingdom

      IIF 56
  • Smith, Mark Jonathan
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Acorn Place, Heckworth Close, Severalls Industrial Park, Colchester, CO4 9TQ, England

      IIF 57
    • icon of address 17, St. Owen Street, Hereford, HR1 2JB, England

      IIF 58
    • icon of address 44, Berrington Street, Hereford, HR4 0BJ, United Kingdom

      IIF 59
    • icon of address 4th Floor - The Warehouse, Gwynne Street, Hereford, HR4 9DP, England

      IIF 60
    • icon of address 4th Floor The Warehouse, Gwynne Street, Hereford, HR4 9DP, England

      IIF 61
    • icon of address Unit 4, Hereford Trade Park, Holmer Road, Hereford, HR4 9SG

      IIF 62 IIF 63
  • Smith, Mark Jonathan
    British managing director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor - The Warehouse, Gwynne Street, Hereford, HR4 9DP, England

      IIF 64
  • Smith, Jonathan Mark
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Skandi Lodge, Keighley Road, Keighley, West Yorkshire, BD20 0EH, United Kingdom

      IIF 65
  • Banos Smith, Helen, Dr
    British independent consultant born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 316 Bon Marche Centre, 241-251 Ferndale Road, London, SW9 8BJ

      IIF 66
  • Smith, Neil
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1-2 Finns Business Park, Mill Lane, Crondall, Farnham, GU10 5HP, England

      IIF 67
  • Smith, Terry
    British

    Registered addresses and corresponding companies
    • icon of address 43 Cornwall Road, Harrow, Middlesex, HA1 4ND

      IIF 68
  • Mr Paul Mckay-smith
    British born in February 1985

    Resident in United Kingdom

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

      IIF 69
  • Jonathan Mark Smith
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Skandi Lodge, Keighley Road, Keighley, West Yorkshire, BD20 0EH, United Kingdom

      IIF 70
  • Meadows, Michael Stephen
    British independent consultant born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Soundings, Green Road,woolpit, Bury St Edmunds, Suffolk, IP30 9QZ, United Kingdom

      IIF 71
  • Meadows, Michael Stephen
    British local government born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woolpit, Bury St Edmunds, Suffolk, IP30 9QZ

      IIF 72
  • Smith, Christina
    British independent consultant born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Silverdale Road, Tunbridge Wells, TN4 9JA, England

      IIF 73
  • Smith, Neil Graeme
    British accountant born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Finns Business Park, Bowenhurst Lane, Crondall, Farnham, GU10 5RP, England

      IIF 74
    • icon of address Arthur Mellows Village College, Helpston Road, Glinton, Peterborough, PE6 7JX

      IIF 75
  • Smith, Neil Graeme
    British company director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Bowenhurst Lane, Crondall, Farnham, GU10 5RP, England

      IIF 76
    • icon of address Unit 1 Finns Business Park, Bowenhurst Lane, Crondall, Farnham, GU10 5RP, England

      IIF 77
    • icon of address 5th Floor Cutlers Exchange, 123 Houndsditch, London, EC3A 7BU, England

      IIF 78 IIF 79 IIF 80
  • Smith, Neil Graeme
    British finance director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Finns Business Park, Bowenhurst Lane, Crondall, Farnham, GU10 5RP, England

      IIF 83
  • Smith, Neil Graeme
    British managing director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Finns Business Park, Mill Lane, Crondall, Farnham, GU10 5RP, England

      IIF 84
  • Smith, Neil Graeme
    British non-executive director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windsor House, Cornwall Road, Harrogate, HG1 2PW, England

      IIF 85 IIF 86
  • Smith, Sally Jane
    British independent social worker born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Waterside Way, Middlewich, CW10 9HP, England

      IIF 87
  • Harvey-dawson, Marie Therese
    British independent consultant born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Burford Lane, Lymm, WA13 0SJ, England

      IIF 88
  • Goldsmith, Simon
    British consultant born in July 1961

    Registered addresses and corresponding companies
    • icon of address 59b Rollo Road, Swanley, Kent, BR8 7RD

      IIF 89
  • Goldsmith, Simon
    British independent consultant born in July 1961

    Registered addresses and corresponding companies
    • icon of address 75 Claremont Road, Hextable, Kent, BR8 7QS

      IIF 90
  • Smith, Jonathan Mark
    British company director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Jonathan Mark
    British brand identity, print and website design born in July 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21, Young Street, Edinburgh, EH2 4HU, Scotland

      IIF 98
  • Smith, Mark Jonathan
    British chartered accountant born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Preston Road, Hull, East Yorkshire, HU9 3QB, England

      IIF 99
  • Smith, Mark Jonathan
    British company director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Mark Jonathan
    British dir born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stoneferry Road, Hull, North Humberside, HU8 8DE

      IIF 113
  • Smith, Mark Jonathan
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
  • Scannell, Lynne
    British independent social worker born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Queens Road, Wilbarston, Market Harborough, Northamptonshire, LE168QJ, United Kingdom

      IIF 217
  • Scannell, Lynne
    British retired born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Zone, William Knibb Centre, Montagu Street, Kettering, Northampshire, NN16 8AE

      IIF 218
  • Smith, Jonathan Mark
    British computational analyst born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161 Stonecliff Park, Prebend Lane, Welton, Lincolnshire, LN2 3LL

      IIF 219
  • Smith, Jonathan Mark
    British digital director born in June 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21, Young Street, Edinburgh, EH2 4HU, Scotland

      IIF 220
  • Smith, Mark Jonathan
    British

    Registered addresses and corresponding companies
    • icon of address 1 Home Farm, Saunders Lane, Walkington, Beverley, East Yorkshire, HU17 8TX

      IIF 221
  • Smith, Mark Jonathan
    British director

    Registered addresses and corresponding companies
  • Smith, Mark Jonathan
    British creative designer born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Second Avenue, Farlington, Portsmouth, Hampshire, PO6 1JS, United Kingdom

      IIF 226
  • Smith, Jonathan Mark

    Registered addresses and corresponding companies
    • icon of address 14 Sycamore Court, Henllys, Cwmbran, Gwent, NP44 6HN

      IIF 227
  • Smith, Jonathan Mark
    British groundsman born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Skandi Lodge, The Old Tip, Keighley Road, Silsden, West Yorkshire, BD20 0EH, England

      IIF 228
  • Smith, Jonathan Mark
    British hospital doctor born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castlegarth, 2 The Wynding, Bamburgh, Northumberland, NE69 7DB, England

      IIF 229
  • Scott-smith, Emma
    British independent consultant born in October 1970

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 1, Second Avenue, Halstead, CO9 2SU, England

      IIF 230
  • Smith, Jonathan Mark
    British managing director born in June 1959

    Registered addresses and corresponding companies
  • Smith, Jonathan Mark
    British company director born in March 1960

    Registered addresses and corresponding companies
  • Smith, Jonathan Mark
    British company director born in March 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Green Templeton College, Woodstock Road, Oxford, Oxon, OX2 6HG, United Kingdom

      IIF 236
  • Smith, Jonathan Mark
    British director born in March 1960

    Registered addresses and corresponding companies
    • icon of address 14 Sycamore Court, Henllys, Cwmbran, Gwent, NP44 6HN

      IIF 237
  • Smith, Jonathan Mark
    British director born in March 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Dragon House, Princes Way, Bridgend Industrial Estate, Bridgend, CF31 3AQ, Wales

      IIF 238
  • Smith, Jonathan Mark
    British engineer born in March 1960

    Registered addresses and corresponding companies
    • icon of address 16 Caroline Close, Park Hill, Croydon, CR0 5JU

      IIF 239
  • Smith, Jonathan Mark
    British independent consultant born in March 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Saville House , New College, Holywell Street, Oxford, OX1 3BN, England

      IIF 240
  • Smith, Jonathan Mark
    British pr consultant born in March 1960

    Registered addresses and corresponding companies
    • icon of address 14 Sycamore Court, Henllys, Cwmbran, Gwent, NP44 6HN

      IIF 241
  • Yelland, Maimie
    South African independent consultant born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Angus Street, Peterlee, SR8 3PZ, United Kingdom

      IIF 242
  • Yelland, Maimie
    South African property investor born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Angus Street, Peterlee, SR8 3PZ, United Kingdom

      IIF 243
  • Duncliffe, Susan Mary
    British literacy tutor born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arthur Mellows Village College, Helpston Road, Glinton, Peterborough, PE6 7JX

      IIF 244
  • Smith, Jonathan Mark
    English medical doctor born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 16, Parkway Centre, Coulby Newham, Middlesbrough, Cleveland, TS8 0TJ, England

      IIF 245
  • Smith, Sylvia Brenda, Dr
    British independent consultant born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Alba Close, Hayes, Middlesex, UB4 9PU

      IIF 246
  • Smith, Sylvia Brenda, Dr
    British independent social worker born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Alba Close, Hayes, Middlesex, UB40 9PU

      IIF 247
  • Smith, Sylvia Brenda, Dr
    British training consultant born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Alba Close, Hayes, Middlesex, UB4 9PU, England

      IIF 248
  • Ms Christina Smith
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Silverdale Road, Tunbridge Wells, TN4 9JA, England

      IIF 249
  • Dr Jonathan Mark Smith
    United Kingdom born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Kestrel Drive, Pucklechurch, Bristol, BS16 9SX

      IIF 250
  • Mr Neil Graeme Smith
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Finns Business Park, Bowenhurst Lane, Crondall, Farnham, GU10 5RP, England

      IIF 251
    • icon of address Cobwebs, West Hill, Elstead, Godalming, Surrey, GU8 6DQ

      IIF 252
  • Mrs Sally Jane Smith
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Waterside Way, Middlewich, CW10 9HP, England

      IIF 253
  • Dr Sylvia Brenda Smith
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Alba Close, Hayes, UB4 9PU, England

      IIF 254
  • Jonathan Mark Smith
    British born in March 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Dragon House, Princes Way, Bridgend Industrial Estate, Bridgend, CF31 3AQ, Wales

      IIF 255 IIF 256
    • icon of address Can Mezzanine Borough, 7-14 Great Dover Street, London, SE1 4YR, Uk

      IIF 257
  • Morgan-smith, Victoria Jayne
    British independent consultant born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Bakery, 90 Camden Road, Tunbridge Wells, TN1 2QP, England

      IIF 258
  • Mr Jonathan Mark Smith
    British born in July 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20/1, West Savile Terrace, Edinburgh, EH9 3EA, Scotland

      IIF 259
  • Arrowsmith, Jason Lloyd Noel
    British independent consultant born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Nuneaton Road, Bulkington, Bedworth, Warwickshire, CV12 9QN, England

      IIF 260
  • Mr Jonathan Mark Smith
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jasmine House, 3 Wellfield Close, Coedypaen, Pontypool, NP4 0SS, Wales

      IIF 261
  • Mr Mark Jonathan Smith
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Second Avenue, Farlington, Portsmouth, Hampshire, PO6 1JS

      IIF 262
  • Mrs Emma Scott-smith
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Second Avenue, Halstead, CO9 2SU, England

      IIF 263
  • Mr Jonathan Mark Smith
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Skandi Lodge, The Old Tip, Keighley Road, Silsden, West Yorkshire, BD20 0EH, England

      IIF 264
  • Mr Jonathan Mark Smith
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Castlegarth, 2 The Wynding, Bamburgh, Northumberland, NE69 7DB, England

      IIF 265
  • Miss Marie Therese Harvey-dawson
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Burford Lane, Lymm, WA13 0SJ, England

      IIF 266
  • Mr Jason Lloyd Noel Arrowsmith
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Nuneaton Road, Bulkington, Bedworth, Warwickshire, CV12 9QN, England

      IIF 267
  • Dhanarajan, Sumithra Gayathri
    Malaysian policy adviser born in October 1971

    Registered addresses and corresponding companies
    • icon of address 51 Percy Street, Oxford, Oxfordshire, OX4 3AF

      IIF 268
  • Mrozinski Bush, Stephanie Lynn
    American independent social worker born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Richfields, Suite 3, Congress House, 14 Lyon Road, Harrow, Middlesex, HA1 2EN, United Kingdom

      IIF 269
  • Mrs Victoria Jayne Morgan-smith
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Bakery, 90 Camden Road, Tunbridge Wells, TN1 2QP, England

      IIF 270
  • Ms Stephanie Lynn Mrozinski Bush
    American born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Richfields, Suite 3, Congress House, 14 Lyon Road, Harrow, Middlesex, HA1 2EN, United Kingdom

      IIF 271
  • Dhanarajan, Sumithra Gayathri
    Malaysian independent consultant born in October 1971

    Resident in Singapore

    Registered addresses and corresponding companies
    • icon of address 6, Dover Rise, Heritage View Condo, Tower C, 18-09, Singapore, 138678

      IIF 272
    • icon of address 6, Dover Rise, Heritage View Condo, Tower C, 18-09, 138678, Singapore

      IIF 273
child relation
Offspring entities and appointments
Active 48
  • 1
    icon of address The Old Bakery, 90 Camden Road, Tunbridge Wells, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6 GBP2025-02-28
    Officer
    icon of calendar 2024-02-12 ~ now
    IIF 258 - Director → ME
    Person with significant control
    icon of calendar 2024-02-12 ~ now
    IIF 270 - Right to appoint or remove directorsOE
    IIF 270 - Ownership of voting rights - 75% or moreOE
    IIF 270 - Ownership of shares – 75% or moreOE
  • 2
    PAGABO LIMITED - 2024-05-07
    icon of address 55 Whitefriargate, Hull, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2021-09-13 ~ now
    IIF 45 - Director → ME
  • 3
    icon of address 18 Angus Street, Peterlee, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-05
    Officer
    icon of calendar 2017-09-20 ~ dissolved
    IIF 243 - Director → ME
  • 4
    icon of address 70 Nuneaton Road, Bulkington, Bedworth, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,437 GBP2024-09-30
    Officer
    icon of calendar 2018-09-17 ~ now
    IIF 260 - Director → ME
    Person with significant control
    icon of calendar 2018-09-17 ~ now
    IIF 267 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 267 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Unit 1 Bowenhurst Lane, Crondall, Farnham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -36,541 GBP2024-06-30
    Officer
    icon of calendar 2016-11-28 ~ now
    IIF 76 - Director → ME
  • 6
    ECO (TURNERS) HOLDINGS LIMITED - 2016-12-07
    icon of address Unit 1 Finns Business Park Bowenhurst Lane, Crondall, Farnham, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -19,330 GBP2024-06-30
    Officer
    icon of calendar 2016-11-28 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ now
    IIF 251 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Dragon House Princes Way, Bridgend Industrial Estate, Bridgend, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    15 GBP2024-04-30
    Officer
    icon of calendar 2013-04-18 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 255 - Ownership of shares – 75% or moreOE
  • 8
    NODAL ANALYSIS LTD. - 1998-01-08
    DESIGN ANALYSIS LIMITED - 2001-04-02
    icon of address 39 Kestrel Drive, Pucklechurch, Bristol
    Active Corporate (1 parent)
    Equity (Company account)
    5,085 GBP2024-12-31
    Officer
    icon of calendar 1997-01-07 ~ now
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2017-01-07 ~ now
    IIF 250 - Right to appoint or remove directorsOE
    IIF 250 - Ownership of voting rights - 75% or moreOE
    IIF 250 - Ownership of shares – 75% or moreOE
  • 9
    LEVEL PEAKS AIR LIMITED - 2018-11-06
    icon of address 4th Floor - The Warehouse, Gwynne Street, Hereford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2020-08-04 ~ now
    IIF 64 - Director → ME
  • 10
    icon of address 3 Acorn Place Heckworth Close, Severalls Industrial Park, Colchester, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -210,983 GBP2021-04-01 ~ 2022-03-31
    Officer
    icon of calendar 2021-04-12 ~ now
    IIF 57 - Director → ME
  • 11
    icon of address Unit 1 Finns Business Park Mill Lane, Crondall, Farnham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 84 - Director → ME
  • 12
    icon of address Unit 1 Finns Business Park Bowenhurst Lane, Crondall, Farnham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2013-12-18 ~ dissolved
    IIF 74 - Director → ME
  • 13
    icon of address 2nd Floor - The Warehouse, Gwynne Street, Hereford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -22,363 GBP2024-03-31
    Officer
    icon of calendar 2023-05-29 ~ now
    IIF 55 - Director → ME
  • 14
    icon of address 72 Burford Lane, Lymm, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,992 GBP2024-03-31
    Officer
    icon of calendar 2014-03-20 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 266 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Fitzroy House, Crown Street, Ipswich, Suffolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-18 ~ dissolved
    IIF 71 - Director → ME
  • 16
    icon of address 1 Second Avenue, Halstead, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,195 GBP2025-03-31
    Officer
    icon of calendar 2014-05-19 ~ now
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2017-05-19 ~ now
    IIF 263 - Ownership of shares – 75% or moreOE
  • 17
    CREATIVE STATE STUDIO LIMITED - 2018-05-04
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,357 GBP2024-04-30
    Officer
    icon of calendar 2010-05-01 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ now
    IIF 259 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 259 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    IF LOOKS COULD KILL LIMITED - 2018-04-26
    icon of address 21 Young Street, Edinburgh
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    705 GBP2017-04-30
    Officer
    icon of calendar 2012-08-01 ~ dissolved
    IIF 220 - Director → ME
  • 19
    icon of address 9 Alba Close, Hayes, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    -20,570 GBP2024-01-31
    Officer
    icon of calendar 2013-02-01 ~ now
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 254 - Right to appoint or remove directorsOE
    IIF 254 - Ownership of voting rights - 75% or moreOE
    IIF 254 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 14 Waterside Way, Middlewich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,115 GBP2024-03-31
    Officer
    icon of calendar 2023-01-16 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ dissolved
    IIF 253 - Right to appoint or remove directorsOE
    IIF 253 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 253 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 9 Alba Close, Hayes, Middlesex, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-06 ~ dissolved
    IIF 246 - Director → ME
  • 22
    SUTTON HOUSE LTD - 2010-07-06
    HARLEY HOUSE LIMITED - 2010-02-26
    WXXT LIMITED - 2008-01-15
    icon of address Unit 4 Hereford Trade Park, Holmer Road, Hereford
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,857,614 GBP2021-03-31
    Officer
    icon of calendar 2018-07-16 ~ now
    IIF 63 - Director → ME
  • 23
    icon of address Unit 4 Hereford Trade Park, Holmer Road, Hereford
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2018-07-16 ~ now
    IIF 62 - Director → ME
  • 24
    icon of address Unit 4 Hereford Trade Park, Holmer Road, Hereford, Herefordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    878,282 GBP2021-03-31
    Officer
    icon of calendar 2017-05-31 ~ now
    IIF 56 - Director → ME
  • 25
    icon of address Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,117,162 GBP2024-12-31
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 86 - Director → ME
  • 26
    DELPHI WEATHER ANALYTICS LTD - 2019-05-10
    icon of address Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,973,488 GBP2024-12-31
    Officer
    icon of calendar 2023-10-19 ~ now
    IIF 85 - Director → ME
  • 27
    icon of address Ashfield House, Illingworth Street, Ossett, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    35,987 GBP2019-03-30
    Officer
    icon of calendar 2004-10-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 16 Wilson Avenue, Clowne, Chesterfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,680 GBP2024-03-31
    Officer
    icon of calendar 2020-08-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address 4th Floor - The Warehouse, Gwynne Street, Hereford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -43,650 GBP2021-03-31
    Officer
    icon of calendar 2018-07-16 ~ now
    IIF 60 - Director → ME
  • 30
    icon of address 32a Newbold Road, Chesterfield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 31
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    96.76 GBP2025-06-30
    Officer
    icon of calendar 2022-06-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 20 Queens Road, Wilbarston, Market Harborough, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-15 ~ dissolved
    IIF 217 - Director → ME
  • 33
    icon of address 97 Preston Road, Hull, East Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-02-05 ~ now
    IIF 99 - Director → ME
  • 34
    icon of address 4th Floor The Warehouse, Gwynne Street, Hereford, England
    Active Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    5,788,698 GBP2021-03-31
    Officer
    icon of calendar 2018-07-16 ~ now
    IIF 61 - Director → ME
  • 35
    icon of address The Old Wheel House, 31-37 Church Street, Reigate, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-09-25 ~ dissolved
    IIF 18 - Director → ME
  • 36
    icon of address Dragon House Princes Way, Bridgend Industrial Estate, Bridgend, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    10,403 GBP2024-09-30
    Officer
    icon of calendar 2020-09-08 ~ now
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ now
    IIF 256 - Right to appoint or remove directorsOE
    IIF 256 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 256 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    OCUSITE LIMITED - 2024-05-07
    icon of address 55 Whitefriargate, Hull, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-04-28 ~ now
    IIF 44 - Director → ME
  • 38
    icon of address Richfields, Suite 3 Congress House, 14 Lyon Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    64 GBP2025-03-31
    Officer
    icon of calendar 2019-12-30 ~ now
    IIF 269 - Director → ME
    Person with significant control
    icon of calendar 2019-12-30 ~ now
    IIF 271 - Right to appoint or remove directorsOE
    IIF 271 - Ownership of voting rights - 75% or moreOE
    IIF 271 - Ownership of shares – 75% or moreOE
  • 39
    LEVEL PEAKS ASSOCIATES LTD - 2010-07-06
    icon of address 17 St. Owen Street, Hereford, England
    Active Corporate (4 parents)
    Equity (Company account)
    439,892 GBP2024-03-31
    Officer
    icon of calendar 2018-07-16 ~ now
    IIF 58 - Director → ME
  • 40
    icon of address 8 Silverdale Road, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,704 GBP2023-09-30
    Officer
    icon of calendar 2016-09-07 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ dissolved
    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
  • 41
    icon of address 22 Second Avenue, Farlington, Portsmouth, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    20,872 GBP2024-08-31
    Officer
    icon of calendar 2012-08-01 ~ now
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 262 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Saville House , New College, Holywell Street, Oxford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-19 ~ dissolved
    IIF 240 - Director → ME
  • 43
    icon of address Skandi Lodge, Keighley Road, Keighley, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    8,122 GBP2024-04-30
    Officer
    icon of calendar 2022-04-23 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2022-04-23 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 18 Angus Street, Peterlee, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-05
    Officer
    icon of calendar 2017-09-21 ~ dissolved
    IIF 242 - Director → ME
  • 45
    icon of address Citadel House, 58 High Street, Hull, East Yorkshire, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 47 - Director → ME
  • 46
    JMS CRICKET LIMITED - 2010-11-30
    icon of address Skandi Lodge The Old Tip, Keighley Road, Silsden, West Yorkshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    459,433 GBP2024-06-30
    Officer
    icon of calendar 1998-06-02 ~ now
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2017-05-06 ~ now
    IIF 264 - Ownership of voting rights - 75% or moreOE
    IIF 264 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Satago Cottage 360a Brighton Road, Croydon
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    70,024 GBP2015-11-30
    Officer
    icon of calendar 2012-11-26 ~ dissolved
    IIF 21 - Director → ME
  • 48
    icon of address Building 239 Dragon Way, Bro Tathan Business Park, St. Athan, Barry, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    981,615 GBP2024-03-31
    Officer
    icon of calendar 2021-12-08 ~ now
    IIF 59 - Director → ME
Ceased 195
  • 1
    icon of address C/o M.k.m. Building Supplies Limited Stoneferry Ro, Hull, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2019-08-16 ~ 2021-07-12
    IIF 141 - Director → ME
  • 2
    MILTONCO (100) LIMITED - 1999-02-08
    icon of address National Sortation Centre Blakeney Way, Kingswood Lakeside, Cannock, Staffordshire
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-04-16 ~ 2025-07-18
    IIF 28 - Director → ME
  • 3
    YODEL XL (SCOTLAND) LIMITED - 2013-03-21
    GORDON & MCLOUGHLIN TRANSPORT (SALSBURGH) LIMITED - 2011-10-03
    icon of address Block 9, Unit 2 Roseberry Road, Chapelhall Ind Estate, Chapelhall, By Airdrie
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-03-26 ~ 2012-11-14
    IIF 96 - Director → ME
  • 4
    CREDIT AND DATA MARKETING SERVICES LIMITED - 2010-12-03
    LITTLEWOODS2 LIMITED - 2002-02-22
    YODEL XL LIMITED - 2013-03-21
    icon of address Martland Mill Lane, Wigan, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2010-12-02 ~ 2012-11-14
    IIF 97 - Director → ME
  • 5
    icon of address Geoffrey Martin & Co, 1 Westferry Circus, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-10 ~ 2013-06-20
    IIF 12 - Director → ME
  • 6
    INHOCH 2059 LIMITED - 2000-07-12
    icon of address Winchester House, Deane Gate Avenue, Taunton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-06-06 ~ 2007-06-25
    IIF 117 - Director → ME
    icon of calendar 2000-06-06 ~ 2007-06-25
    IIF 222 - Secretary → ME
  • 7
    THE HENRY BOOTH GROUP LIMITED - 2002-02-11
    INHOCO 2060 LIMITED - 2000-06-09
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-06 ~ 2007-06-25
    IIF 120 - Director → ME
    icon of calendar 2000-06-06 ~ 2007-06-25
    IIF 223 - Secretary → ME
  • 8
    icon of address 7 Limewood Way, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar 2014-04-01 ~ 2014-09-09
    IIF 5 - Director → ME
  • 9
    INITIAL P L C - 1989-05-11
    INITIAL SERVICES LIMITED - 1982-03-11
    icon of address Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-01-24 ~ 2002-07-31
    IIF 36 - Director → ME
  • 10
    icon of address 19 Church Road, Bexleyheath, Kent
    Active Corporate (9 parents)
    Officer
    icon of calendar 1999-11-10 ~ 2003-11-05
    IIF 90 - Director → ME
    icon of calendar 1995-11-07 ~ 1997-11-11
    IIF 89 - Director → ME
  • 11
    LEAPGROVE LIMITED - 1988-03-03
    icon of address C/o M.k.m. Building Supplies Limited, Stoneferry Road, Hull, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-10-31 ~ 2021-07-12
    IIF 174 - Director → ME
  • 12
    icon of address The Foundry, 17 Oval Way, London, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2002-11-30 ~ 2017-06-08
    IIF 272 - Director → ME
  • 13
    PINNACLE INSURANCE PROPERTY SERVICES PLC - 2005-03-29
    TIMEDCHANGE PUBLIC LIMITED COMPANY - 1995-12-21
    icon of address Geoffrey Martin & Co, 1 Westferry Circus, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-10 ~ 2013-06-20
    IIF 14 - Director → ME
  • 14
    HACKREMCO (NO. 1087) LIMITED - 1996-01-12
    COMMERCIAL UNION CREDITOR LIMITED - 2005-02-22
    icon of address 10 Harewood Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-06-10 ~ 2013-06-20
    IIF 16 - Director → ME
  • 15
    PINNACLE SECRETARIES LIMITED - 2005-09-15
    DWSCO 2103 LIMITED - 2000-12-13
    icon of address Geoffrey Martin & Co, 1 Westferry Circus, London, England
    Dissolved Corporate (2 parents, 8 offsprings)
    Officer
    icon of calendar 2012-06-10 ~ 2013-06-20
    IIF 13 - Director → ME
  • 16
    icon of address Acuity Legal Limited 3 Assembly Square, Britannia Quay, Cardiff, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2011-08-08 ~ 2014-11-03
    IIF 53 - Director → ME
  • 17
    icon of address C/o Gf White, Dean Street Arch, Dean Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-04-16 ~ 2025-06-30
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-06-30
    IIF 265 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    CASTLEOAK CONSTRUCTION LIMITED - 2005-06-23
    icon of address 10 Fleet Place, London
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-08-15 ~ 2009-04-01
    IIF 52 - Director → ME
  • 19
    icon of address 20 Market Street, Altrincham, England
    Active Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    -5,578,077 GBP2024-09-30
    Officer
    icon of calendar 2009-04-01 ~ 2012-12-31
    IIF 54 - Director → ME
  • 20
    TRUSHELFCO (NO.1452) LIMITED - 1989-07-19
    icon of address Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-09-24 ~ 2013-06-20
    IIF 17 - Director → ME
  • 21
    icon of address Western Permanent Property, 46 Whitchurch Road, Cardiff
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2000-12-18 ~ 2005-07-04
    IIF 233 - Director → ME
  • 22
    icon of address Tudor House, 16 Cathedral Road, Cardiff, Wales
    Active Corporate (7 parents)
    Equity (Company account)
    89,106 GBP2024-04-30
    Officer
    icon of calendar 2000-12-19 ~ 2004-04-28
    IIF 234 - Director → ME
  • 23
    icon of address C/o M.k.m. Building Supplies Limited, Stoneferry Road, Hull, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    22,849 GBP2018-03-31
    Officer
    icon of calendar 2019-10-31 ~ 2021-07-12
    IIF 178 - Director → ME
  • 24
    INITIAL CITY LINK LIMITED - 2006-06-12
    CITY LINK TRANSPORT HOLDINGS LIMITED - 1997-12-01
    icon of address 12 Wellington Place, Leeds
    Insolvency Proceedings Corporate (4 parents)
    Officer
    icon of calendar 1995-10-23 ~ 1998-05-22
    IIF 232 - Director → ME
  • 25
    DUMFRIES TIMBER COMPANY LIMITED - 2019-08-30
    icon of address C/o Addleshaw Goddard Llp Exchange Tower, 19 Canning Street, Edinburgh, Scotland, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    3,146,379 GBP2021-09-30
    Officer
    icon of calendar 2020-10-30 ~ 2021-07-12
    IIF 125 - Director → ME
  • 26
    icon of address 9th Floor, 25 Farringdon Street, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2009-02-27 ~ 2015-11-25
    IIF 72 - Director → ME
  • 27
    icon of address 13-19 Derby Road, Nottingham, England
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2015-03-04 ~ 2015-05-22
    IIF 82 - Director → ME
  • 28
    icon of address Lhb04 1-3 Brixton Road, Kennington Business Park, London, England
    Active Corporate (16 parents)
    Officer
    icon of calendar 2000-05-19 ~ 2001-11-28
    IIF 268 - Director → ME
  • 29
    ST. GEORGE ASSURANCE (BUREAU) COMPANY LIMITED - 2009-09-08
    REFAL 517 LIMITED - 1997-12-23
    HELPUCOVER LIMITED - 2017-11-23
    icon of address 4th Floor, Limelight, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-06-10 ~ 2013-06-20
    IIF 11 - Director → ME
  • 30
    icon of address Suite 2, 23-24 Great James Street, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2011-11-01 ~ 2014-10-15
    IIF 66 - Director → ME
  • 31
    icon of address Unit 1 Finns Business Park Mill Lane, Crondall, Farnham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-12 ~ 2024-08-01
    IIF 67 - Director → ME
  • 32
    ARTHUR MELLOWS VILLAGE COLLEGE - 2017-03-20
    icon of address Company Secretaries Office, Arthur Mellows Village College Helpston Road Glinton, Peterborough
    Active Corporate (9 parents)
    Officer
    icon of calendar 2010-08-02 ~ 2016-10-30
    IIF 244 - Director → ME
    icon of calendar 2010-08-02 ~ 2013-07-24
    IIF 75 - Director → ME
  • 33
    icon of address Unit 1 Finns Business Park Bowenhurst Lane, Crondall, Farnham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-28
    IIF 252 - Ownership of shares – 75% or more OE
  • 34
    FRESHWATER UK LTD - 2007-06-18
    HOWELL PETERSEN LIMITED - 2004-07-12
    FRESHWATER UK PLC - 2019-08-06
    HOWELL COMMUNICATIONS LIMITED - 2002-11-14
    icon of address Hodge House, 114-116 St. Mary Street, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    936,740 GBP2023-08-31
    Officer
    icon of calendar 2002-06-24 ~ 2006-03-31
    IIF 241 - Director → ME
  • 35
    GOLLEY SLATER PUBLIC RELATIONS LIMITED - 1979-12-31
    LARISCO LIMITED - 1979-12-31
    icon of address Wharton Place, Wharton Street, Cardiff, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-08-04 ~ 1999-06-30
    IIF 237 - Director → ME
  • 36
    STRAWCROFT LIMITED - 1998-05-18
    icon of address Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-06-10 ~ 2013-06-20
    IIF 8 - Director → ME
  • 37
    icon of address 55 Whitefriargate, Hull, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-13 ~ 2024-09-01
    IIF 46 - Director → ME
  • 38
    A TO Z COURIERS LIMITED - 2011-10-05
    INITIAL A TO Z COURIERS LTD - 2004-11-08
    A TO Z COURIERS LIMITED - 1998-04-20
    CTS COURIER LIMITED - 1991-06-11
    icon of address 21a Brownlow Mews, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-07-17 ~ 1998-05-22
    IIF 231 - Director → ME
  • 39
    INHOCO 2067 LIMITED - 2000-07-11
    icon of address 40a Station Road, Upminster, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-06 ~ 2007-06-25
    IIF 121 - Director → ME
    icon of calendar 2000-06-06 ~ 2007-06-25
    IIF 225 - Secretary → ME
  • 40
    OPUS (LW) DEVELOPMENTS LIMITED - 2006-09-04
    icon of address 2nd Floor, Skyways Hub, Speke Road, Speke, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-25 ~ 2012-11-14
    IIF 93 - Director → ME
  • 41
    icon of address Bourne House, 475 Godstone Road, Whyteleafe, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    23,934 GBP2024-04-30
    Officer
    icon of calendar 1996-04-17 ~ 2002-02-15
    IIF 239 - Director → ME
  • 42
    icon of address The Zone, William Knibb Centre, Montagu Street, Kettering, Northampshire
    Active Corporate (8 parents)
    Equity (Company account)
    119,111 GBP2024-03-31
    Officer
    icon of calendar 2013-02-25 ~ 2014-04-05
    IIF 218 - Director → ME
  • 43
    INITIAL LIMITED - 2008-01-29
    icon of address Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-01-11 ~ 2002-07-31
    IIF 33 - Director → ME
  • 44
    PINNACLE ASSET MANAGEMENT LIMITED - 2002-05-15
    icon of address Geoffrey Martin & Co, 1 Westferry Circus, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-10 ~ 2013-06-20
    IIF 15 - Director → ME
  • 45
    ENSCO 1083 LIMITED - 2016-11-04
    icon of address 4th Floor 11 Leadenhall Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-04 ~ 2015-05-22
    IIF 80 - Director → ME
  • 46
    ENSCO 1086 LIMITED - 2015-03-23
    icon of address 4th Floor 11 Leadenhall Street, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2015-03-04 ~ 2015-05-22
    IIF 81 - Director → ME
  • 47
    SOCIAL PROFIT CALCULATOR LTD - 2024-05-07
    icon of address 55 Whitefriargate, Hull, England
    Active Corporate (3 parents)
    Equity (Company account)
    94,891 GBP2022-12-31
    Officer
    icon of calendar 2021-09-13 ~ 2024-09-01
    IIF 42 - Director → ME
  • 48
    icon of address C/o M K M Building Supplies Limited, Stoneferry Road, Hull
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-10-12 ~ 2021-07-12
    IIF 118 - Director → ME
  • 49
    M. K. BUILDING SUPPLIES LIMITED - 1995-09-21
    icon of address C/o M.k.m. Building Supplies Limited, Stoneferry Road, Hull
    Active Corporate (4 parents, 146 offsprings)
    Officer
    icon of calendar 2007-10-12 ~ 2021-07-12
    IIF 172 - Director → ME
  • 50
    AGHOCO 1777 LIMITED - 2019-12-05
    icon of address C/o M.k.m. Building Supplies, Stoneferry Road, Hull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-15 ~ 2021-07-12
    IIF 112 - Director → ME
  • 51
    MUKAH (BC) HOLDCO 2 LIMITED - 2017-10-12
    icon of address C/o Mkm Building Supplies, Stoneferry Road, Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-31 ~ 2021-07-12
    IIF 168 - Director → ME
  • 52
    MUKAH (BC) HOLDCO 3 LIMITED - 2017-10-12
    icon of address C/o Mkm Building Supplies, Stoneferry Road, Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-31 ~ 2021-07-12
    IIF 166 - Director → ME
  • 53
    MUKAH (BC) BIDCO LIMITED - 2017-10-12
    icon of address C/o Mkm Building Supplies, Stoneferry Road, Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-31 ~ 2021-07-12
    IIF 167 - Director → ME
  • 54
    AGHOCO 1776 LIMITED - 2019-08-06
    icon of address C/o M.k.m. Building Supplies, Stoneferry Road, Hull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-15 ~ 2021-07-12
    IIF 107 - Director → ME
  • 55
    AGHOCO 1988 LIMITED - 2022-04-05
    icon of address C/o M.k.m. Building Supplies Limited, Stoneferry Road, Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-06 ~ 2021-07-12
    IIF 150 - Director → ME
  • 56
    icon of address Stoneferry Road, Hull, East Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-10-12 ~ 2021-07-12
    IIF 128 - Director → ME
  • 57
    MKM BUILDING SUPPLIES (ANLABY) LIMITED - 2024-05-21
    POSTINNOVATION LIMITED - 1999-12-24
    icon of address Stoneferry Road, Hull
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-10-12 ~ 2021-07-12
    IIF 201 - Director → ME
  • 58
    AGHOCO 1985 LIMITED - 2021-09-09
    icon of address C/o M.k.m. Building Supplies Limited, Stoneferry Road, Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-06 ~ 2021-07-12
    IIF 161 - Director → ME
  • 59
    AGHOCO 1860 LIMITED - 2021-08-04
    icon of address C/o M.k.m. Building Supplies Limited Stoneferry Ro, Hull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-08-16 ~ 2021-07-12
    IIF 138 - Director → ME
  • 60
    AGHOCO 1980 LIMITED - 2021-03-31
    icon of address C/o M.k.m. Building Supplies Limited, Stoneferry Road, Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-06 ~ 2021-07-12
    IIF 155 - Director → ME
  • 61
    icon of address Stoneferry Road, Hull
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-10-12 ~ 2021-07-12
    IIF 114 - Director → ME
  • 62
    SJP47 LIMITED - 2003-11-13
    icon of address Stoneferry Road, Hull
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-10-12 ~ 2021-07-12
    IIF 191 - Director → ME
  • 63
    AGHOCO 1856 LIMITED - 2020-10-02
    icon of address C/o M.k.m. Building Supplies Limited Stoneferry Ro, Hull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-08-16 ~ 2021-07-12
    IIF 137 - Director → ME
  • 64
    AGHOCO 1863 LIMITED - 2021-04-26
    icon of address C/o M.k.m. Building Supplies Limited Stoneferry Ro, Hull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-08-16 ~ 2021-07-12
    IIF 144 - Director → ME
  • 65
    CHOWHOUND LIMITED - 2016-05-27
    AGHOCO 1386 LIMITED - 2016-03-03
    icon of address Stoneferry Road, Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-03-03 ~ 2021-07-12
    IIF 187 - Director → ME
  • 66
    AGHOCO 1609 LIMITED - 2018-09-18
    icon of address Stoneferry Road, Kingston Upon Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-11-24 ~ 2021-07-12
    IIF 215 - Director → ME
  • 67
    AGHOCO 1984 LIMITED - 2021-07-12
    icon of address C/o M.k.m. Building Supplies Limited, Stoneferry Road, Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-06 ~ 2021-07-12
    IIF 153 - Director → ME
  • 68
    icon of address Stoneferry Road, Hull
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-10-12 ~ 2021-07-12
    IIF 194 - Director → ME
  • 69
    AGHOCO 1991 LIMITED - 2022-08-19
    icon of address C/o M.k.m. Building Supplies Limited, Stoneferry Road, Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-06 ~ 2021-07-12
    IIF 158 - Director → ME
  • 70
    AGHOCO 1610 LIMITED - 2018-11-21
    icon of address Stoneferry Road, Hull, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-11-24 ~ 2021-07-12
    IIF 212 - Director → ME
  • 71
    AGHOCO 1665 LIMITED - 2019-02-28
    icon of address Stoneferry Road, Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-04-26 ~ 2021-07-12
    IIF 102 - Director → ME
  • 72
    AGHOCO 1986 LIMITED - 2021-08-25
    icon of address C/o M.k.m. Building Supplies Limited, Stoneferry Road, Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-06 ~ 2021-07-12
    IIF 159 - Director → ME
  • 73
    AGHOCO 1083 LIMITED - 2014-02-27
    icon of address Mkm Building Supplies Limited, Stoneferry Road, Hull
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-03-07 ~ 2021-07-12
    IIF 208 - Director → ME
  • 74
    INHOCO 3338 LIMITED - 2006-11-23
    icon of address Stoneferry Road, Hull
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-10-12 ~ 2021-07-12
    IIF 196 - Director → ME
  • 75
    AGHOCO 1606 LIMITED - 2018-08-28
    icon of address Stoneferry Road, Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-11-24 ~ 2021-07-12
    IIF 188 - Director → ME
  • 76
    AGHOCO 1858 LIMITED - 2020-12-16
    icon of address C/o M.k.m. Building Supplies Limited Stoneferry Ro, Hull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-08-16 ~ 2021-07-12
    IIF 140 - Director → ME
  • 77
    AGHOCO 1461 LIMITED - 2016-11-02
    icon of address Stoneferry Road, Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-11-02 ~ 2021-07-12
    IIF 184 - Director → ME
  • 78
    SJP38 LIMITED - 2002-02-26
    icon of address Stoneferry Road, Kingston Upon Hull, East Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-10-12 ~ 2021-07-12
    IIF 136 - Director → ME
  • 79
    AGHOCO 1064 LIMITED - 2012-07-19
    icon of address M K M Building Supplies Limited, Stoneferry Road, Hull
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-09-22 ~ 2021-07-12
    IIF 198 - Director → ME
  • 80
    AGHOCO 1979 LIMITED - 2021-06-15
    icon of address C/o M.k.m. Building Supplies Limited, Stoneferry Road, Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-06 ~ 2021-07-12
    IIF 163 - Director → ME
  • 81
    M.K.M. BUILDING SUPPLIES (SOUTHPORT) LIMITED - 2008-11-11
    icon of address C/o Mkm Building Supplies Limited, Stoneferry Road, Hull
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-08-12 ~ 2021-07-12
    IIF 197 - Director → ME
  • 82
    icon of address Stoneferry Road, Hull, East Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-10-12 ~ 2021-07-12
    IIF 127 - Director → ME
  • 83
    AGHOCO 1862 LIMITED - 2021-01-06
    icon of address C/o M.k.m. Building Supplies Limited Stoneferry Ro, Hull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-08-16 ~ 2021-07-12
    IIF 143 - Director → ME
  • 84
    AGHOCO 1781 LIMITED - 2020-03-09
    icon of address C/o M.k.m. Building Supplies, Stoneferry Road, Hull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-15 ~ 2021-07-12
    IIF 108 - Director → ME
  • 85
    AGHOCO 1175 LIMITED - 2014-02-19
    icon of address Stoneferry Road, Hull, East Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-07-11 ~ 2021-07-12
    IIF 185 - Director → ME
  • 86
    icon of address Stoneferry Road, Hull
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-10-12 ~ 2021-07-12
    IIF 195 - Director → ME
  • 87
    AGHOCO 1663 LIMITED - 2018-11-21
    icon of address Stoneferry Road, Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-04-26 ~ 2021-07-12
    IIF 101 - Director → ME
  • 88
    AGHOCO 1375 LIMITED - 2016-02-22
    GOODWOOD GRANITE LIMITED - 2016-06-21
    icon of address Stoneferry Road, Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-02-22 ~ 2021-07-12
    IIF 183 - Director → ME
  • 89
    AGHOCO 1176 LIMITED - 2013-11-22
    icon of address Stoneferry Road, Hull, East Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-07-11 ~ 2021-07-12
    IIF 189 - Director → ME
  • 90
    icon of address Stoneferry Road, Kingston Upon Hull
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-10-12 ~ 2021-07-12
    IIF 116 - Director → ME
  • 91
    AGHOCO 1854 LIMITED - 2020-05-22
    icon of address C/o M.k.m. Building Supplies Limited Stoneferry Ro, Hull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-08-16 ~ 2021-07-12
    IIF 147 - Director → ME
  • 92
    icon of address Stoneferry Road, Hull
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-10-12 ~ 2021-07-12
    IIF 115 - Director → ME
  • 93
    MUKAH (BC) HOLDCO 1 LIMITED - 2017-10-12
    icon of address C/o M.k.m. Building Supplies Limited, Stoneferry Road, Hull, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-31 ~ 2021-07-12
    IIF 169 - Director → ME
  • 94
    M.K.M. BUILDING SUPPLIES (29) LIMITED - 2007-10-18
    M.K.M. BUILDING SUPPLIES (SOUTHPORT) LIMITED - 2007-09-21
    icon of address Stoneferry Road, Kingston Upon Hull, East Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-10-12 ~ 2021-07-12
    IIF 135 - Director → ME
  • 95
    AGHOCO 1519 LIMITED - 2017-11-03
    icon of address Stoneferry Road, Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-07-10 ~ 2021-07-12
    IIF 132 - Director → ME
  • 96
    icon of address Stoneferry Road, Hull
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-10-12 ~ 2021-07-12
    IIF 202 - Director → ME
  • 97
    INHOCO 3285 LIMITED - 2007-04-19
    icon of address Stoneferry Road, Hull, East Yorkshire
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2007-10-12 ~ 2021-07-12
    IIF 129 - Director → ME
  • 98
    HOUNDSWORTH LIMITED - 2016-05-27
    AGHOCO 1376 LIMITED - 2016-02-22
    icon of address Stoneferry Road, Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-02-22 ~ 2021-07-12
    IIF 182 - Director → ME
  • 99
    icon of address Stoneferry Road, Hull, East Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-10-12 ~ 2021-07-12
    IIF 126 - Director → ME
  • 100
    AGHOCO 1865 LIMITED - 2021-07-12
    icon of address C/o M.k.m. Building Supplies Limited Stoneferry Ro, Hull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-08-16 ~ 2021-07-12
    IIF 145 - Director → ME
  • 101
    AGHOCO 1864 LIMITED - 2021-01-06
    icon of address C/o M.k.m. Building Supplies Limited Stoneferry Ro, Hull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-08-16 ~ 2021-07-12
    IIF 139 - Director → ME
  • 102
    AGHOCO 1662 LIMITED - 2018-11-21
    icon of address Stoneferry Road, Hull, East Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-04-26 ~ 2021-07-12
    IIF 100 - Director → ME
  • 103
    INHOCO 3491 LIMITED - 2009-01-09
    icon of address C/o M.k.m. Building Supplies Limited, Stoneferry Road, Hull
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-11-04 ~ 2021-07-12
    IIF 209 - Director → ME
  • 104
    M.K.M. BUILDING SUPPLIES (KIRK CALDY) LIMITED - 2024-05-21
    icon of address Stoneferry Road, Hull
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-10-12 ~ 2021-07-12
    IIF 190 - Director → ME
  • 105
    AGHOCO 1520 LIMITED - 2017-11-03
    icon of address Stoneferry Road, Hull, East Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-07-10 ~ 2021-07-12
    IIF 130 - Director → ME
  • 106
    AGHOCO 1779 LIMITED - 2019-08-06
    icon of address C/o M.k.m. Building Supplies, Stoneferry Road, Hull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-15 ~ 2021-07-12
    IIF 104 - Director → ME
  • 107
    INHOCO 3324 LIMITED - 2007-01-18
    icon of address Stoneferry Road, Hull
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-10-12 ~ 2021-07-12
    IIF 207 - Director → ME
  • 108
    AGHOCO 1982 LIMITED - 2021-07-01
    icon of address C/o M.k.m. Building Supplies Limited, Stoneferry Road, Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-06 ~ 2021-07-12
    IIF 160 - Director → ME
  • 109
    AGHOCO 1608 LIMITED - 2018-09-18
    icon of address Stoneferry Road, Kingston Upon Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-11-24 ~ 2021-07-12
    IIF 213 - Director → ME
  • 110
    AGHOCO 1082 LIMITED - 2012-08-20
    icon of address Mkm Building Supplies Limited, Stoneferry Road, Hull
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-03-07 ~ 2021-07-12
    IIF 203 - Director → ME
  • 111
    icon of address Stoneferry Road, Hull
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-10-12 ~ 2021-07-12
    IIF 192 - Director → ME
  • 112
    AGHOCO 1783 LIMITED - 2022-09-13
    icon of address C/o M.k.m. Building Supplies, Stoneferry Road, Hull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-15 ~ 2021-07-12
    IIF 110 - Director → ME
  • 113
    AGHOCO 1664 LIMITED - 2019-04-20
    icon of address Stoneferry Road, Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-04-26 ~ 2021-07-12
    IIF 103 - Director → ME
  • 114
    AGHOCO 1774 LIMITED - 2019-08-06
    icon of address C/o M.k.m. Building Supplies, Stoneferry Road, Hull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-15 ~ 2021-07-12
    IIF 105 - Director → ME
  • 115
    AGHOCO 1613 LIMITED - 2018-11-21
    icon of address Stoneferry Road, Hull, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-11-24 ~ 2021-07-12
    IIF 211 - Director → ME
  • 116
    icon of address Stoneferry Road, Kingston Upon Hull, East Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-10-12 ~ 2021-07-12
    IIF 134 - Director → ME
  • 117
    AGHOCO 1978 LIMITED - 2021-04-26
    icon of address C/o M.k.m. Building Supplies Limited, Stoneferry Road, Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-06 ~ 2021-07-12
    IIF 152 - Director → ME
  • 118
    AGHOCO 1989 LIMITED - 2022-09-23
    icon of address C/o M.k.m. Building Supplies Limited, Stoneferry Road, Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-06 ~ 2021-07-12
    IIF 157 - Director → ME
  • 119
    AGHOCO 1518 LIMITED - 2017-08-08
    icon of address Stoneferry Road, Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-06-09 ~ 2021-07-12
    IIF 131 - Director → ME
  • 120
    M.K.M. BUILDING SUPPLIES (SHEFFIELD SOUTH) LIMITED - 2007-09-21
    M.K.M. BUILDING SUPPLIES (28) LIMITED - 2008-01-17
    icon of address Stoneferry Road, Kingston Upon Hull, East Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-10-12 ~ 2021-07-12
    IIF 133 - Director → ME
  • 121
    AGHOCO 1981 LIMITED - 2021-07-12
    icon of address C/o M.k.m. Building Supplies Limited, Stoneferry Road, Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-06 ~ 2021-07-12
    IIF 156 - Director → ME
  • 122
    AGHOCO 1031 LIMITED - 2011-04-18
    icon of address C/o M.k.m. Building Supplies Limited, Stoneferry Road, Hull
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-08-24 ~ 2021-07-12
    IIF 119 - Director → ME
  • 123
    AGHOCO 1782 LIMITED - 2021-07-12
    icon of address C/o M.k.m. Building Supplies, Stoneferry Road, Hull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-15 ~ 2021-07-12
    IIF 111 - Director → ME
  • 124
    INHOCO 3337 LIMITED - 2006-11-22
    icon of address Stoneferry Road, Hull
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-10-12 ~ 2021-07-12
    IIF 210 - Director → ME
  • 125
    AGHOCO 1990 LIMITED - 2022-08-19
    icon of address C/o M.k.m. Building Supplies Limited, Stoneferry Road, Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-06 ~ 2021-07-12
    IIF 162 - Director → ME
  • 126
    INHOCO 3432 LIMITED - 2008-02-12
    icon of address Stoneferry Road, Hull
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-02-22 ~ 2021-07-12
    IIF 204 - Director → ME
  • 127
    icon of address C/o M.k.m. Building Supplies Limited, Stoneferry Road, Hull
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-10-12 ~ 2021-07-12
    IIF 175 - Director → ME
  • 128
    AGHOCO 1983 LIMITED - 2021-07-01
    icon of address C/o M.k.m. Building Supplies Limited, Stoneferry Road, Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-06 ~ 2021-07-12
    IIF 154 - Director → ME
  • 129
    AGHOCO 1857 LIMITED - 2020-09-09
    icon of address C/o M.k.m. Building Supplies Limited Stoneferry Ro, Hull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-08-16 ~ 2021-07-12
    IIF 146 - Director → ME
  • 130
    INHOCO 3431 LIMITED - 2008-08-13
    icon of address C/o Mkm Building Supplies Limited, Stoneferry Road, Hull
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-08-13 ~ 2021-07-12
    IIF 205 - Director → ME
  • 131
    AGHOCO 1415 LIMITED - 2016-06-20
    M.K.M. BUILDING SUPPLIES (MANCHESTER SOUTH) LIMITED - 2016-11-21
    icon of address Stoneferry Road, Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-06-20 ~ 2021-07-12
    IIF 181 - Director → ME
  • 132
    M.K.M. BUILDING SUPPLIES (SHEFFIELD NORTH) LIMITED - 2007-10-24
    INHOCO 3323 LIMITED - 2006-11-24
    M.K.M. BUILDING SUPPLIES (SHEFFIELD) LIMITED - 2012-10-25
    icon of address C/o M.k.m. Building Supplies Limited, Stoneferry Road, Hull
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-10-12 ~ 2021-07-12
    IIF 173 - Director → ME
  • 133
    M.K.M. BUILDING SUPPLIES (SHEFFIELD SOUTH) LIMITED - 2022-03-29
    AGHOCO 1081 LIMITED - 2012-10-25
    icon of address Mkm Building Supplies Limited, Stoneferry Road, Hull
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-03-07 ~ 2012-03-07
    IIF 30 - Director → ME
    icon of calendar 2012-03-07 ~ 2021-07-12
    IIF 193 - Director → ME
  • 134
    icon of address C/o M.k.m. Building Supplies Limited, Stoneferry Road, Hull
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-10-12 ~ 2021-07-12
    IIF 170 - Director → ME
  • 135
    M.K.M. BUILDING SUPPLIES (REDCAR) LIMITED - 2022-01-11
    icon of address Stoneferry Road, Hull
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-10-12 ~ 2021-07-12
    IIF 200 - Director → ME
  • 136
    BERONRHODE LIMITED - 2008-11-11
    icon of address C/o Mkm Building Supplies Limited, Stoneferry Road, Hull
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-10-25 ~ 2021-07-12
    IIF 206 - Director → ME
  • 137
    AGHOCO 1855 LIMITED - 2020-05-22
    icon of address C/o M.k.m. Building Supplies Limited Stoneferry Ro, Hull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-08-16 ~ 2021-07-12
    IIF 142 - Director → ME
  • 138
    INHOCO 3433 LIMITED - 2008-06-10
    icon of address C/o M.k.m. Building Supplies Limited, Stoneferry Road, Hull
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-05-29 ~ 2021-07-12
    IIF 176 - Director → ME
  • 139
    AGHOCO 1775 LIMITED - 2019-08-06
    icon of address C/o M.k.m. Building Supplies, Stoneferry Road, Hull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-15 ~ 2021-07-12
    IIF 106 - Director → ME
  • 140
    AGHOCO 1987 LIMITED - 2021-09-09
    icon of address C/o M.k.m. Building Supplies Limited, Stoneferry Road, Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-06 ~ 2021-07-12
    IIF 151 - Director → ME
  • 141
    AGHOCO 1607 LIMITED - 2018-09-18
    icon of address Stoneferry Road, Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-11-24 ~ 2021-07-12
    IIF 186 - Director → ME
  • 142
    AGHOCO 1859 LIMITED - 2021-02-18
    icon of address C/o M.k.m. Building Supplies Limited Stoneferry Ro, Hull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-08-16 ~ 2021-07-12
    IIF 148 - Director → ME
  • 143
    AGHOCO 1517 LIMITED - 2017-07-25
    icon of address Stoneferry Road, Kingston Upon Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-05-04 ~ 2021-07-12
    IIF 214 - Director → ME
  • 144
    AGHOCO 1780 LIMITED - 2019-08-06
    icon of address C/o M.k.m. Building Supplies, Stoneferry Road, Hull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-15 ~ 2021-07-12
    IIF 180 - Director → ME
  • 145
    icon of address C/o M.k.m. Building Supplies Limited, Stoneferry Road, Hull
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-10-12 ~ 2021-07-12
    IIF 165 - Director → ME
  • 146
    icon of address C/o M.k.m. Building Supplies Limited, Stoneferry Road, Hull
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-10-12 ~ 2021-07-12
    IIF 171 - Director → ME
  • 147
    AGHOCO 1778 LIMITED - 2019-08-06
    icon of address C/o M.k.m. Building Supplies, Stoneferry Road, Hull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-15 ~ 2021-07-12
    IIF 109 - Director → ME
  • 148
    INHOCO 3430 LIMITED - 2008-06-10
    icon of address Mkm Building Supplies Ltd, Stoneferry Road, Hull
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-05-29 ~ 2021-07-12
    IIF 199 - Director → ME
  • 149
    icon of address C/o M.k.m. Building Supplies Limited, Stoneferry Road, Hull
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-10-12 ~ 2021-07-12
    IIF 179 - Director → ME
  • 150
    INHOCO 3370 LIMITED - 2007-04-11
    icon of address C/o M.k.m. Building Supplies Limited, Stoneferry Road, Hull
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-10-12 ~ 2021-07-12
    IIF 164 - Director → ME
  • 151
    M.K.M. BUILDING SUPPLIES (DUMFRIES TIMBER CENTRE) LIMITED - 2021-02-27
    AGHOCO 1977 LIMITED - 2021-01-06
    icon of address C/o M.k.m. Building Supplies Limited, Stoneferry Road, Hull, East Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-06 ~ 2021-07-12
    IIF 149 - Director → ME
  • 152
    icon of address C/o M.k.m. Building Supplies Limited, Stoneferry Road, Hull
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-10-12 ~ 2021-07-12
    IIF 177 - Director → ME
  • 153
    icon of address C/o M K M Building Supplies Limited, Stoneferry Road, Hull, North Humberside
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-05-13 ~ 2021-07-12
    IIF 113 - Director → ME
  • 154
    icon of address 37a Great Percy Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-10-23 ~ 2018-04-12
    IIF 236 - Director → ME
  • 155
    PROJECT 55 BIDCO LIMITED - 2021-10-26
    ENSCO 1409 LIMITED - 2021-04-14
    THE 55 GROUP (HOLDINGS) LIMITED - 2024-04-24
    icon of address 55 Whitefriargate, Hull, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -58,687 GBP2022-12-31
    Officer
    icon of calendar 2021-09-13 ~ 2024-09-01
    IIF 39 - Director → ME
  • 156
    ADDED VALUE PORTAL LIMITED - 2024-05-07
    icon of address 55 Whitefriargate, Hull, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2,655,590 GBP2022-12-31
    Officer
    icon of calendar 2021-09-13 ~ 2024-09-01
    IIF 41 - Director → ME
  • 157
    icon of address 2nd Floor, Skyways Hub, Speke Road, Speke, Liverpool, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-03-25 ~ 2012-11-14
    IIF 92 - Director → ME
  • 158
    PINNACLE EXECUTIVE TRAVEL LIMITED - 1999-10-01
    icon of address 10 Harewood Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-25 ~ 2013-06-20
    IIF 9 - Director → ME
  • 159
    icon of address Avon House, 19 Stanwell Road, Penarth, Wales
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    849 GBP2024-09-30
    Officer
    icon of calendar 2001-07-11 ~ 2003-01-31
    IIF 227 - Secretary → ME
  • 160
    icon of address 3 Atlantic Haven, Llangennith, Swansea, Wales
    Active Corporate (10 parents)
    Equity (Company account)
    6,318 GBP2024-04-30
    Officer
    icon of calendar 2000-11-03 ~ 2003-12-01
    IIF 235 - Director → ME
  • 161
    GRIDRANGE LIMITED - 1995-07-20
    SMITH COLE FINANCIAL LIMITED - 2007-09-05
    SMITH COLE FINANCIAL HOLDINGS LIMITED - 2002-01-16
    icon of address 16 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-16 ~ 2014-09-02
    IIF 245 - Director → ME
  • 162
    ADVANCE CENTRAL SERVICES LIMITED - 1986-05-16
    INITIAL SERVICES LIMITED - 1989-01-11
    HAREFIELD SERVICES LIMITED - 1987-12-01
    INITIAL UK LIMITED - 1997-09-30
    ADVANCE LINEN SERVICES LIMITED - 1980-12-31
    icon of address Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-01-11 ~ 2002-07-31
    IIF 34 - Director → ME
  • 163
    RENTOKIL LIMITED - 1997-09-30
    icon of address Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (6 parents, 29 offsprings)
    Officer
    icon of calendar 1998-05-22 ~ 2001-06-27
    IIF 31 - Director → ME
  • 164
    RENTOKIL AILSA ENVIRONMENTAL LIMITED - 2006-10-11
    AILSA INDUSTRIAL & ENVIRONMENTAL SERVICES LIMITED - 1997-10-01
    RENTOKIL UYJ LIMITED - 2009-09-01
    AILSA INDUSTRIAL SERVICES LIMITED - 1996-01-08
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow, Scotland, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-06-02 ~ 2000-01-01
    IIF 32 - Director → ME
  • 165
    icon of address C/o M.k.m. Building Supplies Limited, Stoneferry Road, Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-04-01 ~ 2021-07-12
    IIF 124 - Director → ME
  • 166
    icon of address 40a Station Road, Upminster, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-13 ~ 2007-06-25
    IIF 221 - Secretary → ME
  • 167
    BEMROSE SECURITY & PROMOTIONAL PRINTING LIMITED - 2008-02-21
    icon of address Ely House And Lincoln House Wyvern Business Park, Chaddesden, Derby, Derbyshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2000-06-06 ~ 2007-06-25
    IIF 123 - Director → ME
    icon of calendar 2000-06-06 ~ 2007-06-25
    IIF 224 - Secretary → ME
  • 168
    icon of address Unit 1 Finns Business Park Bowenhurst Lane, Crondall, Farnham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2016-10-13 ~ 2025-03-31
    IIF 83 - Director → ME
  • 169
    REALCLEVER LIMITED - 1983-04-27
    icon of address C/o M.k.m. Building Supplies Limited, Stoneferry Road, Hull
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-10-12 ~ 2021-07-12
    IIF 122 - Director → ME
  • 170
    ENSCO 1086 LIMITED - 2018-03-06
    JOHN CHARCOL LIMITED - 2015-03-23
    TF JOHN CHARCOL LIMITED - 2015-03-18
    icon of address St Helens, 1 Undershaft, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,802 GBP2022-03-31
    Officer
    icon of calendar 2015-03-16 ~ 2015-05-22
    IIF 79 - Director → ME
  • 171
    icon of address Geoffrey Martin & Co, 1 Westferry Circus, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-10 ~ 2013-06-20
    IIF 7 - Director → ME
  • 172
    icon of address 136 Streatham High Road, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2009-03-31 ~ 2016-11-17
    IIF 247 - Director → ME
  • 173
    icon of address 55 Whitefriargate, Hull, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,938,540 GBP2022-12-31
    Officer
    icon of calendar 2021-09-13 ~ 2024-09-01
    IIF 37 - Director → ME
  • 174
    icon of address 55 Whitefriargate, Hull, England
    Active Corporate (5 parents)
    Equity (Company account)
    -124,697 GBP2022-12-31
    Officer
    icon of calendar 2021-09-13 ~ 2024-09-01
    IIF 43 - Director → ME
  • 175
    ASSOCIATION OF BRITISH LAUNDERERS & CLEANERS LIMITED(THE) - 1984-07-20
    ASSOCIATION OF BRITISH LAUNDRY, CLEANING AND RENTALSERVICES LIMITED(THE) - 1989-02-28
    icon of address Regus, Venture House, 2 Arlington Square, Downshire Way, Bracknell, England
    Active Corporate (12 parents)
    Equity (Company account)
    1,655,365 GBP2024-12-31
    Officer
    icon of calendar 2000-04-13 ~ 2002-06-30
    IIF 35 - Director → ME
  • 176
    PROJECT 55 MIDCO LIMITED - 2021-09-16
    ENSCO 1408 LIMITED - 2021-04-14
    icon of address 55 Whitefriargate, Hull, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,539,842 GBP2022-12-31
    Officer
    icon of calendar 2021-09-13 ~ 2024-09-01
    IIF 38 - Director → ME
  • 177
    ENSCO 1407 LIMITED - 2021-04-14
    PROJECT 55 TOPCO LIMITED - 2021-09-23
    THE 55 GROUP (HOLDINGS) LIMITED - 2021-10-26
    icon of address 55 Whitefriargate, Hull, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    13,492,592 GBP2024-12-31
    Officer
    icon of calendar 2021-09-13 ~ 2024-09-01
    IIF 40 - Director → ME
  • 178
    icon of address National Sortation Centre, Blakeney Way, Cannock, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-09-01 ~ 2025-07-18
    IIF 25 - Director → ME
  • 179
    icon of address National Sortation Centre, Blakeney Way, Cannock, Staffordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-13 ~ 2025-07-18
    IIF 22 - Director → ME
  • 180
    DIALMODE (124) LIMITED - 1993-11-08
    icon of address National Sortation Centre Blakeney Way, Kingswood Lakeside, Cannock, Staffordshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-16 ~ 2025-07-18
    IIF 29 - Director → ME
  • 181
    icon of address National Sortation Centre, Blakeney Way, Cannock, Staffordshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2023-08-31 ~ 2025-07-18
    IIF 24 - Director → ME
  • 182
    icon of address National Sortation Centre, Blakeney Way, Cannock, Staffordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-13 ~ 2025-07-18
    IIF 27 - Director → ME
  • 183
    icon of address National Sortation Centre, Blakeney Way, Cannock, Staffordshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-08-30 ~ 2025-07-18
    IIF 26 - Director → ME
  • 184
    icon of address National Sortation Centre, Blakeney Way, Cannock, Staffordshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-13 ~ 2025-07-18
    IIF 23 - Director → ME
  • 185
    ALBANIAN YOUTH ACTION LIMITED - 2006-08-17
    icon of address Resource For London, 356 Holloway Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,968 GBP2024-08-31
    Officer
    icon of calendar 2000-07-01 ~ 2018-09-01
    IIF 1 - Director → ME
    icon of calendar 1998-08-12 ~ 2000-02-11
    IIF 68 - Secretary → ME
  • 186
    icon of address C/o Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (17 parents)
    Officer
    icon of calendar 2022-04-22 ~ 2024-05-06
    IIF 2 - Director → ME
  • 187
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-07-25 ~ 2023-08-25
    IIF 273 - Director → ME
  • 188
    icon of address Saville House , New College, Holywell Street, Oxford, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-04-19 ~ 2019-12-01
    IIF 261 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2017-04-19 ~ 2017-05-31
    IIF 257 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 189
    icon of address Block 9 Unit 2, Chapelhall Industrial Estate, Chapelhall, Airdrie
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-25 ~ 2012-11-14
    IIF 20 - Director → ME
  • 190
    PINNACLE SERVICE SOLUTIONS LIMITED - 2005-09-21
    icon of address Geoffrey Martin & Co, 7-8 Conduit Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-06-10 ~ 2013-06-20
    IIF 10 - Director → ME
  • 191
    icon of address 2nd Floor Atlantic Pavilion, Albert Dock, Liverpool
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-08-10 ~ 2012-11-14
    IIF 94 - Director → ME
  • 192
    AGHOCO 1045 LIMITED - 2012-03-12
    icon of address The Croft 2 Breary Lane, Bramhope, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-04-05 ~ 2012-02-29
    IIF 216 - Director → ME
  • 193
    ENSCO 1085 LIMITED - 2015-04-07
    icon of address 13-19 Derby Road, Nottingham, England
    Active Corporate (5 parents, 25 offsprings)
    Officer
    icon of calendar 2015-03-04 ~ 2015-05-22
    IIF 78 - Director → ME
  • 194
    PARCEL DELIVERY NETWORK LIMITED - 2005-02-01
    HOME DELIVERY NETWORK LIMITED - 2013-08-07
    icon of address 2nd Floor, Skyways Hub, Speke Road, Speke, Liverpool, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2010-03-25 ~ 2012-11-14
    IIF 95 - Director → ME
  • 195
    LITTLEWOODS1 LIMITED - 2010-12-03
    CDMS LIMITED - 2007-06-01
    LITTLEWOODS1 LIMITED - 2002-02-22
    icon of address 2nd Floor Atlantic Pavilion, Albert Dock, Liverpool
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-12-02 ~ 2012-11-14
    IIF 91 - 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.