logo
explain how to read the page

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

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

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

Barber, Bernadette Clare

    Related profiles found in government register
  • Barber, Bernadette Clare
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Chadwick Road, Westcliff-on-sea, Essex, SS0 8LS, United Kingdom

      IIF 1
  • Barber, Bernadette Clare
    British chartered secretary born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shaw House, 54 Bramhall Lane, South, Bramhall, Stockport, Cheshire, SK7 1AH, United Kingdom

      IIF 2
    • 151a, Kings Road, Westcliff On Sea, Essex, SS0 8PP, United Kingdom

      IIF 3
  • Barber, Bernadette Clare
    British chartered secretary born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 149, Broadstone Road, Stockport, SK5 7GA, England

      IIF 4
    • 151a, Kings Road, Westcliff-on-sea, Essex, SS0 8PP, England

      IIF 5
  • Young, Bernadette Clare
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • Vincent Court, Ground Floor, 853-855 London Road, Westcliff On Sea, Essex, SS0 9SZ, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Young, Bernadette Clare
    British chartered secretary born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • Monometer House, Rectory Grove, Leigh-on-sea, Essex, SS9 2HL, England

      IIF 9
  • Barber, Bernadette Clare
    British

    Registered addresses and corresponding companies
  • Barber, Bernadette Clare
    British chartered secretary

    Registered addresses and corresponding companies
    • Chadwick Corporate Consulting Limited, Monometer House, Rectory Grove, Leigh On Sea, Essex, SS9 2HL, United Kingdom

      IIF 40 IIF 41 IIF 42
  • Du Rose, Rosemary
    British chief executive born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westgate House, 5 Westgate, Pickering, North Yorkshire, YO18 8BA, United Kingdom

      IIF 44
  • Du Rose, Rosemary
    British managing director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Ennis Square, Dormanstown, Redcar, TS10 5JR

      IIF 45
    • 14 Ennis Square, Dormanstown, Redcar, TS10 5JR, United Kingdom

      IIF 46
  • Mrs Bernadette Barber
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 151a, Kings Road, Westcliff-on-sea, Essex, SS0 8PP, England

      IIF 47 IIF 48
  • Ms Bernadette Clare Young
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • Monometer House, Rectory Grove, Leigh On Sea, Essex, SS9 2HL, United Kingdom

      IIF 49
    • Monometer House, Rectory Grove, Leigh On Sea, SS9 2HL, England

      IIF 50 IIF 51 IIF 52
    • Monometer House, Rectory Grove, Leigh-on-sea, Essex, SS9 2HL, England

      IIF 56 IIF 57
    • Monometer House, Rectory Grove, Leigh-on-sea, SS9 2HL, England

      IIF 58 IIF 59 IIF 60
    • Monometer House, Rectory Grove, Leigh-on-sea, SS9 2HL, United Kingdom

      IIF 61
    • Monometer House, Rectory Grove, Leigh-on-sea, SS9 2HN, England

      IIF 62
    • Vincent Court, Ground Floor, 853-855 London Road, Westcliff On Sea, Essex, SS0 9SZ, United Kingdom

      IIF 63
    • Outgang Lane, Osbaldwick, York, YO19 5UP, England

      IIF 64 IIF 65
    • Technical Arc Ltd, Outgang Lane, Osbaldwick, York, YO19 5UP, England

      IIF 66
  • Bernadette Clare Young
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • Monometer House, Rectory Grove, Leigh On Sea, SS9 2HL, England

      IIF 67
    • Monometer House, Rectory Grove, Leigh On Sea, SS9 2HL, United Kingdom

      IIF 68
  • Mrs Bernadette Clare Barber
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • Chadwick Corporate Consulting Limited, Monometer House, Rectory Grove, Leigh On Sea, Essex, SS9 2HL, United Kingdom

      IIF 69
    • Monometer House, Rectory Grove, Leigh-on-sea, Essex, SS9 2HL, England

      IIF 70 IIF 71 IIF 72
  • Young, Bernadette Clare
    British

    Registered addresses and corresponding companies
    • Mccoll's House, Ashwells Road, Pilgrims Hatch, Brentwood, Essex, CM15 9ST

      IIF 74
    • Chadwick Corporate Consulting Limited, Monometer House, Rectory Grove, Leigh On Sea, Essex, SS9 2HL, United Kingdom

      IIF 75
  • Barber, Bernadette Clare

    Registered addresses and corresponding companies
  • Young, Bernadette Clare

    Registered addresses and corresponding companies
  • Du Rose, Rosemary
    British executive director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2, Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET, England

      IIF 160
  • Gresswell, Deborah Jane
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 55, Rowley Road, Little Weighton, East Riding Of Yorkshire, HU20 3XJ, England

      IIF 161
  • Du Rose, Rosemary
    British general manager born in October 1965

    Registered addresses and corresponding companies
    • Oaklea, Goose Lane Chipping, Preston, Lancashire, PR3 2QB

      IIF 162
child relation
Offspring entities and appointments 154
  • 1
    "R.S. MCCOLL (U.K.) LIMITED".
    - now 01024564
    SOUTHLAND-MCCOLL (U.K) LIMITED - 1985-09-18
    SOUTHLAND-CAVENHAM LIMITED - 1976-12-31
    Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (20 parents)
    Officer
    2017-08-22 ~ 2018-09-07
    IIF 113 - Secretary → ME
  • 2
    7IM FINANCIAL SOLUTIONS LIMITED
    - now SC383455
    TCAM ASSET MANAGEMENT LIMITED - 2018-12-11
    TURCAN CONNELL ASSET MANAGEMENT LTD - 2015-11-13
    Level 1 Princes Exchange, 1 Earl Grey Street, Edinburgh, Scotland
    Dissolved Corporate (22 parents, 20 offsprings)
    Officer
    2020-02-26 ~ dissolved
    IIF 145 - Secretary → ME
  • 3
    7IM HOLDINGS LIMITED
    - now 04092911
    SEVEN INVESTMENT MANAGEMENT LIMITED - 2013-03-01
    7 INVESTMENT MANAGEMENT LIMITED - 2007-06-27
    CALIBRELAND LIMITED - 2001-08-28
    1 Angel Court, London, United Kingdom
    Active Corporate (39 parents, 10 offsprings)
    Officer
    2020-02-26 ~ 2021-09-29
    IIF 148 - Secretary → ME
  • 4
    7IM INVESTMENT AND RETIREMENT SOLUTIONS LIMITED
    10902511
    1 Angel Court, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2020-02-26 ~ 2021-09-29
    IIF 155 - Secretary → ME
  • 5
    7IM LIMITED
    11054184 OC378740
    1 Angel Court, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2020-02-26 ~ 2021-10-01
    IIF 154 - Secretary → ME
  • 6
    7IM TRUSTEES LIMITED
    10902026
    1 Angel Court, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2020-02-26 ~ 2021-09-29
    IIF 143 - Secretary → ME
  • 7
    A. HARRIS, LIMITED
    SC011912
    Unit 11,the Avenue, Newton Mearns, Glasgow
    Dissolved Corporate (20 parents)
    Officer
    2017-08-22 ~ 2018-09-07
    IIF 139 - Secretary → ME
  • 8
    ADVANTAGE EDUCATION LIMITED
    03726680
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    1999-03-04 ~ 2015-01-01
    IIF 39 - Secretary → ME
  • 9
    AVIATION MARKETING CONSULTANTS INDUSTRIES LIMITED
    - now 01669889
    THANKFAME LIMITED - 1983-06-10
    Airport Business Park, Cherry Orchard Way, Rochford, Essex, United Kingdom
    Active Corporate (16 parents, 1 offspring)
    Officer
    2015-08-28 ~ 2021-05-28
    IIF 141 - Secretary → ME
  • 10
    BENSON LUND LIMITED
    - now 02007983
    DIKAPPA (NUMBER 401) LIMITED - 1986-05-23
    Aviation Way, Southend-on-sea, Essex
    Dissolved Corporate (10 parents)
    Officer
    2015-08-28 ~ dissolved
    IIF 156 - Secretary → ME
  • 11
    BEYOND HOUSING DEVELOPMENTS LIMITED
    - now 07575609
    COAST & COUNTRY DEVELOPMENTS LIMITED
    - 2020-10-08 07575609
    14 Ennis Square, Dormanstown, Redcar
    Active Corporate (14 parents)
    Officer
    2019-01-24 ~ 2023-08-08
    IIF 45 - Director → ME
  • 12
    BIGVITS GROUP LIMITED
    10437428
    3 Maclaren House, Skerne Road, Driffield, England
    Active Corporate (8 parents, 3 offsprings)
    Person with significant control
    2016-10-20 ~ 2016-10-20
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 13
    BIRRELL LIMITED
    SC012973
    Unit 11,the Avenue, Newton Mearns, Glasgow
    Dissolved Corporate (20 parents)
    Officer
    2017-08-22 ~ 2018-09-07
    IIF 138 - Secretary → ME
  • 14
    BOW STREET PROPERTY MANAGEMENT COMPANY LIMITED
    04659580
    Tey House, Market Hill, Royston, Herts, England
    Active Corporate (14 parents)
    Officer
    2003-03-05 ~ 2003-12-31
    IIF 37 - Secretary → ME
  • 15
    BRACKLANDS LIMITED
    00428672
    Pricewaterhousecoopers Llp 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (27 parents, 1 offspring)
    Officer
    2017-08-22 ~ 2018-09-07
    IIF 121 - Secretary → ME
  • 16
    BRIGHTGREY LIMITED - now
    UNITED FRIENDLY GENERAL INSURANCE LIMITED
    - 2011-08-24 00590091 00096471... (more)
    FEDERATION GENERAL INSURANCE COMPANY LIMITED - 1995-11-01
    ANGLO FRENCH INSURANCE COMPANY LIMITED - 1977-12-31
    80 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (31 parents)
    Officer
    2003-03-22 ~ 2005-06-03
    IIF 15 - Secretary → ME
  • 17
    BROAD ST. READING NOMINEE (NO.1) LIMITED - now
    GRACECHURCH NOMINEES (NO.25) LIMITED
    - 2002-09-04 04414133 04414136... (more)
    One Coleman Street, London
    Dissolved Corporate (12 parents)
    Officer
    2002-04-11 ~ 2002-08-28
    IIF 10 - Nominee Secretary → ME
  • 18
    BROAD ST. READING NOMINEE (NO.2) LIMITED - now
    GRACECHURCH NOMINEES (NO.26) LIMITED
    - 2002-09-04 04414136 04414158... (more)
    One Coleman Street, London
    Dissolved Corporate (12 parents)
    Officer
    2002-04-11 ~ 2002-08-28
    IIF 11 - Nominee Secretary → ME
  • 19
    CANTERBURY LIFE ASSURANCE COMPANY LIMITED
    01129195
    80 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (33 parents)
    Officer
    2003-03-22 ~ 2005-06-03
    IIF 14 - Secretary → ME
  • 20
    CASTLEDON LTD
    - now 03384711
    HIREHOW LIMITED - 1997-06-30
    Airport Business Park, Cherry Orchard Way, Rochford, Essex, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Officer
    2015-08-28 ~ 2021-05-28
    IIF 140 - Secretary → ME
  • 21
    CFA SOCIETY OF THE UK
    - now 04035569
    THE UNITED KINGDOM SOCIETY OF INVESTMENT PROFESSIONALS - 2007-11-30
    3rd Floor Boston House, 63-64 New Broad Street, London, United Kingdom
    Active Corporate (85 parents)
    Officer
    2012-10-15 ~ 2021-09-27
    IIF 75 - Secretary → ME
  • 22
    CHADWICK CONSULTING HOLDINGS LIMITED
    12053453
    Monometer House, Rectory Grove, Leigh-on-sea, Essex, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2019-06-17 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2019-06-17 ~ 2021-06-01
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 23
    CHAMPAGNE COMPASS LIMITED
    08731984
    2 Belgrave Crescent, Scarborough, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2013-10-14 ~ dissolved
    IIF 5 - Director → ME
  • 24
    CHARNWAIT MANAGEMENT LTD
    04444181
    8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (20 parents)
    Officer
    2017-08-30 ~ 2018-09-07
    IIF 122 - Secretary → ME
  • 25
    CITRUS HOLDCO LIMITED
    - now 12137070
    CITRUS UK BIDCO LIMITED - 2020-02-15
    Audley House, 13 Palace St, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2020-03-02 ~ 2021-09-27
    IIF 144 - Secretary → ME
  • 26
    CLARK RETAIL LIMITED
    - now SC101099
    PACIFIC SHELF (SIXTY-EIGHT) LIMITED - 1986-12-01
    Pricewaterhousecoopersllp, 144 Morrison Street, Edinburgh, United Kingdom
    Dissolved Corporate (32 parents)
    Officer
    2017-08-30 ~ 2018-09-07
    IIF 134 - Secretary → ME
  • 27
    CROFT PARK CARE LIMITED
    08063790
    55 Rowley Road, Little Weighton, East Riding Of Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-05-10 ~ dissolved
    IIF 161 - Director → ME
  • 28
    DILLONS STORES LIMITED
    - now 03498958
    TESCO HEALTHCARE TRUSTEE COMPANY LIMITED - 2003-02-20
    8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (29 parents)
    Officer
    2017-08-30 ~ 2018-09-07
    IIF 119 - Secretary → ME
  • 29
    DRAGAN HOLDINGS LTD
    15697518
    Unit 8, Cowley Rd, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-04-30 ~ now
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 30
    EASYHOTEL LIMITED - now
    EASYHOTEL PLC
    - 2022-04-05 09035738 05018910
    52 Grosvenor Gardens, London, United Kingdom
    Active Corporate (22 parents, 5 offsprings)
    Officer
    2014-12-01 ~ 2021-09-28
    IIF 152 - Secretary → ME
  • 31
    EASYHOTEL OLD STREET (UK) NO. 1 LIMITED
    12535864 12536495
    52 Grosvenor Gardens, London, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2020-03-26 ~ 2021-09-28
    IIF 137 - Secretary → ME
  • 32
    EASYHOTEL OLD STREET (UK) NO. 2 LIMITED
    12536495 12535864
    52 Grosvenor Gardens, London, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2020-03-27 ~ 2021-09-28
    IIF 136 - Secretary → ME
  • 33
    EBH REALISATIONS LIMITED - now
    ENSIGN BUS COMPANY (HOLDINGS) LIMITED
    - 2023-03-14 12276684 08501233
    Begbies Traynor The Officers Mess Business Centre Royston Road, Duxford, Cambridge
    Dissolved Corporate (7 parents, 1 offspring)
    Person with significant control
    2019-10-23 ~ 2021-09-30
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 34
    EER LTD
    15512830
    Pencnwc Holiday Park Limited, Cross Inn, Ceredigion, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2024-02-22 ~ 2024-06-18
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 35
    ESSEX OFFENDER SERVICES COMMUNITY INTEREST COMPANY
    07684476
    Monometer House, Rectory Grove, Leigh On Sea, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-06-27 ~ dissolved
    IIF 78 - Secretary → ME
  • 36
    FARTHINGMIST LIMITED
    03049851
    Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (15 parents)
    Officer
    2017-08-22 ~ 2018-09-07
    IIF 131 - Secretary → ME
  • 37
    FIND A WEALTH MANAGER LIMITED
    07812370
    4 Moorgate, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    2021-01-22 ~ 2021-09-29
    IIF 159 - Secretary → ME
  • 38
    FORBUOYS LIMITED
    - now 00838982 00298945... (more)
    MARTIN MCCOLL LIMITED - 2006-06-20
    RICAFEG LIMITED - 1994-07-19
    82 St John Street, London, United Kingdom
    Liquidation Corporate (24 parents, 2 offsprings)
    Officer
    2017-08-22 ~ 2018-09-07
    IIF 104 - Secretary → ME
  • 39
    FORBUOYS SERVICES LIMITED
    - now 03236162 00298945... (more)
    ACROSSPACKET LIMITED - 1996-10-24
    Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (15 parents)
    Officer
    2017-08-22 ~ 2018-09-07
    IIF 110 - Secretary → ME
  • 40
    GC IT CONSULTANCY LIMITED
    06472442
    5 Haywards Close, Hutton, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    2008-01-14 ~ dissolved
    IIF 38 - Secretary → ME
  • 41
    H&J SHARMAN HOLDINGS LIMITED
    15791462
    Edward House, 61 Stanley Road, Whitefield, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    2024-06-20 ~ 2024-07-01
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 42
    HARGREAVES VENDING LIMITED
    01322308
    Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (15 parents)
    Officer
    2017-08-22 ~ 2018-09-07
    IIF 109 - Secretary → ME
  • 43
    HOME GROUP REPAIRS PARTNERSHIP LIMITED - now
    LIVE SMART @ HOME LIMITED
    - 2022-08-03 03402204 04234904
    PARAMOUNT HOMES LIMITED - 2006-09-19
    HOME SERVICES & LETTINGS LIMITED - 1998-10-16
    PRECIS (1534) LIMITED - 1997-08-15
    One Strawberry Lane, One Strawberry Lane, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (35 parents)
    Officer
    2012-03-16 ~ 2018-12-21
    IIF 160 - Director → ME
  • 44
    HOTEL CHOCOLAT GROUP LIMITED - now
    HOTEL CHOCOLAT GROUP PLC
    - 2024-08-07 08612206
    HOTEL CHOCOLAT GROUP LIMITED - 2016-05-03
    Mint House, Newark Close, Royston, Hertfordshire
    Active Corporate (15 parents, 4 offsprings)
    Officer
    2019-07-25 ~ 2021-09-23
    IIF 153 - Secretary → ME
  • 45
    HY HOLDINGS LIMITED
    12229026 12109549
    March Cottage, Rayleigh Downs Road, Rayleigh, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2019-09-26 ~ 2019-11-01
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 46
    I.S.S. LIMITED
    - now 01764291
    I.S.S. (1984) LIMITED - 1985-01-09
    PRECIS (205) LIMITED - 1984-04-06
    Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (18 parents)
    Officer
    2017-08-22 ~ 2018-09-07
    IIF 124 - Secretary → ME
  • 47
    ICENI NOMINEES (NO.3) LIMITED
    04409503 04409542
    55 Gracechurch Street, London
    Dissolved Corporate (10 parents)
    Officer
    2002-04-15 ~ 2005-06-03
    IIF 26 - Secretary → ME
  • 48
    ICENI NOMINEES (NO.4) LIMITED
    04409542 04409503
    55 Gracechurch Street, London
    Dissolved Corporate (10 parents)
    Officer
    2002-04-15 ~ 2005-06-03
    IIF 31 - Secretary → ME
  • 49
    INDIGO CORPORATE SECRETARY LIMITED
    - now 13253973
    CHADWICK CORPORATE SECRETARY LIMITED
    - 2021-06-02 13253973
    Vincent Court, Ground Floor, 853-855 London Road, Westcliff On Sea, Essex, United Kingdom
    Active Corporate (7 parents, 214 offsprings)
    Officer
    2021-03-09 ~ now
    IIF 6 - Director → ME
  • 50
    INDIGO INDEPENDENT GOVERNANCE HOLDINGS LIMITED
    13230678 05487414
    Vincent Court, Ground Floor, 853-855 London Road, Westcliff On Sea, Essex, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2021-02-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2021-02-26 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 51
    INDIGO INDEPENDENT GOVERNANCE LIMITED
    - now 05487414 13230678
    CHADWICK CORPORATE CONSULTING LIMITED
    - 2021-05-28 05487414
    Vincent Court, Ground Floor, 853-855 London Road, Westcliff On Sea, Essex, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2005-06-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-10
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 52
    IPECO ENGINEERING LIMITED
    - now 01978143
    INDUSTRIAL PRECISION EQUIPMENT (SOUTHEND) LIMITED - 1991-12-28
    TYGAL LIMITED - 1986-04-07
    Aviation Way, Southend-on-sea, Essex
    Dissolved Corporate (12 parents)
    Officer
    2015-08-28 ~ dissolved
    IIF 149 - Secretary → ME
  • 53
    IPECO HOLDINGS LIMITED
    00672443
    Airport Business Park, Cherry Orchard Way, Rochford, Essex, England
    Active Corporate (20 parents, 6 offsprings)
    Officer
    2015-08-28 ~ 2021-05-28
    IIF 142 - Secretary → ME
  • 54
    IPECO LTD
    - now 01038052
    IPECO AEROSPACE LIMITED - 2006-01-25
    IPECO EUROPE LIMITED - 1991-12-28
    Aviation Way, Southend On Sea
    Dissolved Corporate (12 parents)
    Officer
    2015-08-28 ~ dissolved
    IIF 146 - Secretary → ME
  • 55
    ISLAND HEALTH TRUST
    06780453
    Thames House, Roman Square, Sittingbourne, Kent, England
    Active Corporate (25 parents)
    Officer
    2014-10-24 ~ 2015-06-17
    IIF 101 - Secretary → ME
  • 56
    JOE DAVIES (HOLDINGS) LTD
    10997953
    149 Broadstone Road, Stockport, England
    Active Corporate (11 parents, 6 offsprings)
    Officer
    2017-10-05 ~ 2018-01-31
    IIF 4 - Director → ME
  • 57
    KENNETH HALL (BUILDER) HOLDINGS LIMITED
    14760861 00748331
    Lower Halstead Farm, Halstead Lane, Thurstonland, Huddersfield, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-03-27 ~ dissolved
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 58
    KEY FOOD STORES LIMITED
    - now 03387234
    BLUE CHEQUER LIMITED - 1997-07-14
    Pricewaterhousecoopers Llp 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (23 parents, 1 offspring)
    Officer
    2017-08-22 ~ 2018-09-07
    IIF 120 - Secretary → ME
  • 59
    LAVELLS LIMITED
    00280001
    82 St John Street, London, United Kingdom
    Dissolved Corporate (26 parents)
    Officer
    2017-08-22 ~ 2018-09-07
    IIF 106 - Secretary → ME
  • 60
    LEISURE ESCAPES LIMITED
    12242964
    Pencnwc Holiday Park Cross Inn, Near New Quay, Ceredigion, Wales
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    2019-10-03 ~ 2019-10-09
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 61
    LEWIS MEESON LIMITED
    - now 00236345
    A. LEWIS AND CO (WESTMINSTER) LIMITED - 1982-08-12
    82 St John Street, London, United Kingdom
    Dissolved Corporate (26 parents, 1 offspring)
    Officer
    2017-08-22 ~ 2018-09-07
    IIF 115 - Secretary → ME
  • 62
    LION INSURANCE COMPANY LIMITED(THE)
    - now 00835660
    B N INSURANCE COMPANY LIMITED - 1980-12-31
    55 Gracechurch Street, London
    Dissolved Corporate (24 parents)
    Officer
    2003-05-02 ~ 2005-06-03
    IIF 24 - Secretary → ME
  • 63
    MANOLETE PARTNERS PLC
    07660874 OC344577
    2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (19 parents)
    Officer
    2018-11-19 ~ 2021-09-21
    IIF 150 - Secretary → ME
  • 64
    MARCO GAMMA LIMITED - now
    R&Q GAMMA COMPANY LIMITED - 2025-11-17
    ROYAL LONDON GENERAL INSURANCE COMPANY LIMITED(THE)
    - 2017-01-19 01335239
    24 Monument Street, 4th Floor, London, England
    Active Corporate (48 parents)
    Officer
    2003-03-22 ~ 2005-06-03
    IIF 16 - Secretary → ME
  • 65
    MARSHELL GROUP LIMITED
    - now 01011142
    TOBACCO KIOSKS LIMITED - 1987-09-21
    Ground Floor West, One London Road, Brentwood, Essex, England
    Dissolved Corporate (32 parents)
    Officer
    2017-08-22 ~ 2018-09-07
    IIF 116 - Secretary → ME
  • 66
    MARTIN CTN GROUP LIMITED
    - now 01137530
    MARTIN RETAIL GROUP LIMITED - 1988-02-04
    HEDERAL LIMITED - 1987-10-01
    Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (18 parents)
    Officer
    2017-08-22 ~ 2018-09-07
    IIF 74 - Secretary → ME
  • 67
    MARTIN MCCOLL GROUP LIMITED
    - now 00884532
    G.M. KING (MANCHESTER) LIMITED - 1994-07-11
    POST PUBLICATIONS LIMITED - 1978-12-31
    Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (18 parents)
    Officer
    2017-08-21 ~ 2018-09-07
    IIF 123 - Secretary → ME
  • 68
    MARTIN MCCOLL LIMITED
    - now 00298945 00838982
    FORBUOYS LIMITED - 2006-06-20
    8th Floor Central Square, 29 Wellington Street, Leeds, United Kingdom
    Dissolved Corporate (37 parents, 9 offsprings)
    Officer
    2017-08-30 ~ 2018-09-07
    IIF 108 - Secretary → ME
  • 69
    MARTIN MCCOLL RETAIL LIMITED
    - now 05429759
    MCCOLL'S RETAIL GROUP LIMITED - 2014-02-17
    MARTIN MCCOLL RETAIL GROUP LIMITED - 2013-07-30
    TM RETAIL GROUP LIMITED - 2006-06-20
    BROOMCO (3809) LIMITED - 2005-08-25
    Pricewaterhousecoopers Llp, 8th Floor Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (19 parents, 1 offspring)
    Officer
    2017-08-30 ~ 2018-08-07
    IIF 102 - Secretary → ME
  • 70
    MARTIN RETAIL GROUP LIMITED
    - now SC013840 01137530
    MARTIN THE NEWSAGENT LIMITED - 1995-12-05
    R.S. MCCOLL LIMITED - 1987-08-25
    Pricewaterhousecoopers Llp, 144 Morrison Street, Edinburgh, United Kingdom
    Dissolved Corporate (38 parents, 5 offsprings)
    Officer
    2017-08-30 ~ 2018-09-07
    IIF 135 - Secretary → ME
  • 71
    MARTIN THE NEWSAGENT LIMITED
    - now 00438005 SC013840
    MARTIN RETAIL GROUP PUBLIC LIMITED COMPANY - 1995-12-05
    MARTIN CTN GROUP PUBLIC LIMITED COMPANY - 1988-02-04
    MARTIN THE NEWSAGENT PUBLIC LIMITED COMPANY - 1987-08-25
    82 St John Street, London, United Kingdom
    Liquidation Corporate (26 parents, 5 offsprings)
    Officer
    2017-08-22 ~ 2018-09-07
    IIF 132 - Secretary → ME
  • 72
    MCCOLL'S RETAIL GROUP PLC
    - now 08783477 05429759
    MCCOLL'S RETAIL GROUP LIMITED - 2014-02-17
    DE FACTO 2075 LIMITED - 2014-02-17
    8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (24 parents, 1 offspring)
    Officer
    2017-05-04 ~ 2018-11-12
    IIF 117 - Secretary → ME
  • 73
    MOGHRABI HOLDINGS LIMITED
    13637141
    Monometer House, Rectory Grove, Leigh-on-sea, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    2021-09-22 ~ 2021-09-27
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 74
    NODESSA FILE (ONE) LIMITED
    - now 04257544
    IBIS (673) LIMITED - 2001-10-23
    Kpmg, 8 Princes Parade, Liverpool
    Dissolved Corporate (14 parents)
    Officer
    2002-04-05 ~ 2005-06-03
    IIF 13 - Secretary → ME
  • 75
    NODESSA FILE (TWO) LIMITED
    - now 04257548
    IBIS (674) LIMITED - 2001-10-23
    Kpmg, 8 Princes Parade, Liverpool
    Dissolved Corporate (14 parents)
    Officer
    2002-04-05 ~ 2005-06-03
    IIF 28 - Secretary → ME
  • 76
    NORTONTHORPE & CUTTLEHURST HOLDINGS LIMITED
    12653395
    Nortonthorpe Mills Wakefield Road, Scissett, Huddersfield, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    2020-06-08 ~ 2020-06-15
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 77
    NSS NEWSAGENTS RETAIL LIMITED
    00080028
    Ground Floor West, One London Road, Brentwood, Essex, England
    Dissolved Corporate (23 parents, 1 offspring)
    Officer
    2017-08-22 ~ 2018-09-07
    IIF 126 - Secretary → ME
  • 78
    OCTANE BUILDS LTD
    15697612
    Unit 8, Cowley Rd, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-04-30 ~ now
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 79
    ONE GLADSTONE LTD
    15697605
    Unit 8, Cowley Rd, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-04-30 ~ now
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 80
    PATRICK BURLING (HOLDINGS) LTD
    15948070
    Shaw House, 54 Bramhall Lane South, Bramhall, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2024-09-10 ~ 2024-10-13
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 81
    PICKERING ESTATE AGENCY LIMITED
    12501768
    St Michaels House, Market Place, Malton, England
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    2020-03-06 ~ 2020-12-31
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 82
    POLYMERIC COMPOSITES LIMITED
    - now 02062580
    HIGH PERFORMANCE COMPOSITES LIMITED - 1986-12-03
    BELONAY ENGINEERING LIMITED - 1986-11-06
    C/o Ipeco Holdings Ltd, . Aviation Way, Southend On Sea, Essex
    Dissolved Corporate (11 parents)
    Officer
    2015-08-28 ~ dissolved
    IIF 157 - Secretary → ME
  • 83
    PRICE SMASHERS LIMITED
    - now 03063211
    AMPLEGROOM LIMITED - 1997-02-28
    Pricewaterhousecoopers Llp 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (26 parents, 1 offspring)
    Officer
    2017-08-22 ~ 2018-09-07
    IIF 111 - Secretary → ME
  • 84
    PULSE ELECTRONICS (AVIONICS) LIMITED
    01310658
    Airport Business Park, Cherry Orchard Way, Rochford, Essex, United Kingdom
    Active Corporate (10 parents)
    Officer
    2015-08-28 ~ 2021-05-28
    IIF 158 - Secretary → ME
  • 85
    R L SCHEDULE 2C HOLDINGS LIMITED
    - now 01279315
    REFUGE FARMS LIMITED
    - 2004-09-22 01279315
    80 Fenchurch Street, London, United Kingdom
    Active Corporate (30 parents, 6 offsprings)
    Officer
    2003-03-22 ~ 2005-06-03
    IIF 83 - Secretary → ME
  • 86
    R.A.SECURITIES LIMITED
    00559021
    80 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (28 parents)
    Officer
    2003-06-10 ~ 2005-06-03
    IIF 99 - Secretary → ME
  • 87
    R.L.M. STAFF PENSION TRUST LIMITED
    00344046
    55 Gracechurch Street, London
    Dissolved Corporate (38 parents)
    Officer
    2003-08-22 ~ 2005-06-03
    IIF 18 - Secretary → ME
  • 88
    RAMONYX LIMITED
    08065331
    March Cottage, Rayleigh Downs Road, Rayleigh, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2012-05-11 ~ 2012-08-14
    IIF 3 - Director → ME
  • 89
    REFUGE ASSURANCE LIMITED
    - now 00001364
    REFUGE ASSURANCE, PUBLIC LIMITED COMPANY
    - 2005-04-07 00001364
    80 Fenchurch Street, London, United Kingdom
    Active Corporate (40 parents)
    Officer
    2003-03-22 ~ 2005-06-03
    IIF 86 - Secretary → ME
  • 90
    REFUGE INVESTMENTS LIMITED
    01508129
    80 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (34 parents)
    Officer
    2003-03-22 ~ 2005-06-03
    IIF 92 - Secretary → ME
  • 91
    REFUGE LIFE ASSURANCE CONSULTANTS LIMITED
    - now 00837412
    FIELD LIFE ASSURANCE CONSULTANTS LIMITED - 1992-02-03
    80 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (32 parents)
    Officer
    2003-03-22 ~ 2005-06-03
    IIF 19 - Secretary → ME
  • 92
    REFUGE PORTFOLIO MANAGERS LIMITED
    02225346
    80 Fenchurch Street, London, United Kingdom
    Active Corporate (32 parents, 1 offspring)
    Officer
    2003-03-22 ~ 2005-06-03
    IIF 88 - Secretary → ME
  • 93
    RJD GENERAL PARTNER II LIMITED
    05636574 09468809... (more)
    5th Floor Ship Canal House 98, King Street, Manchester
    Liquidation Corporate (10 parents)
    Officer
    2006-12-13 ~ 2019-01-31
    IIF 12 - Secretary → ME
  • 94
    RJD GROUP LIMITED
    - now 05810405
    GOLDMETER LIMITED - 2006-11-15
    Rjd Partners Limited, 120 New Cavendish Street, London, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2006-12-13 ~ 2019-01-31
    IIF 40 - Secretary → ME
  • 95
    RJD PARTNERS LIMITED
    - now 04245768
    ROYAL LONDON PRIVATE EQUITY LIMITED
    - 2005-11-08 04245768
    ROYAL LONDON PRIVATE EQUITY (UK) LIMITED - 2001-11-19
    PRECIS (2062) LIMITED - 2001-10-25
    120 New Cavendish Street, London, London
    Active Corporate (19 parents, 17 offsprings)
    Officer
    2002-04-02 ~ 2005-06-03
    IIF 79 - Secretary → ME
    2006-12-13 ~ 2019-01-31
    IIF 43 - Secretary → ME
  • 96
    RL MONEY MANAGER LIMITED - now
    RL FINANCIAL PLANNER LIMITED - 2015-03-31
    MONEYVISTA LIMITED - 2014-04-23
    BRIGHTGREY LIMITED
    - 2011-08-24 04409600 00590091
    SOUTHPEAK LIMITED - 2002-09-06
    RL NPB SERVICES LIMITED - 2002-04-11
    55 Gracechurch Street, London
    Dissolved Corporate (16 parents)
    Officer
    2003-03-22 ~ 2005-06-03
    IIF 33 - Secretary → ME
  • 97
    RL NPB SERVICES LIMITED
    - now 04344571 04409600
    SOUTHPEAK LIMITED - 2002-04-11
    80 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (17 parents)
    Officer
    2003-03-22 ~ 2005-06-03
    IIF 93 - Secretary → ME
  • 98
    RLAM (NOMINEES) LIMITED
    - now 02244299
    BALDADE LIMITED - 1988-06-17
    80 Fenchurch Street, London, United Kingdom
    Active Corporate (16 parents)
    Officer
    2002-05-27 ~ 2005-06-03
    IIF 96 - Secretary → ME
  • 99
    RLGPS TRUSTEE LIMITED
    - now 04414158
    GRACECHURCH NOMINEES (NO.6) LIMITED
    - 2003-08-28 04414158 04414136... (more)
    80 Fenchurch Street, London, United Kingdom
    Active Corporate (28 parents)
    Officer
    2002-04-11 ~ 2005-06-03
    IIF 90 - Secretary → ME
  • 100
    RLM FINANCE BONDS PLC
    - now 03898391 05592117... (more)
    WORLDFARE PUBLIC LIMITED COMPANY - 2000-02-29
    55 Gracechurch Street, London
    Dissolved Corporate (14 parents)
    Officer
    2003-03-22 ~ 2005-06-03
    IIF 21 - Secretary → ME
  • 101
    RLM FINANCE LIMITED - now
    RLM FINANCE PLC
    - 2023-12-15 03900276
    GLOBALISSUE PUBLIC LIMITED COMPANY - 2000-02-16
    80 Fenchurch Street, London, United Kingdom
    Active Corporate (18 parents)
    Officer
    2003-03-22 ~ 2005-06-03
    IIF 81 - Secretary → ME
  • 102
    RLPE FOUNDER PARTNER LIMITED
    04603067
    6-7 Queen Street, London, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2006-12-13 ~ 2019-01-31
    IIF 42 - Secretary → ME
    2002-11-28 ~ 2005-06-03
    IIF 35 - Secretary → ME
  • 103
    RLPE GENERAL PARTNER LIMITED
    04604463
    6-7 Queen Street, London, United Kingdom
    Dissolved Corporate (12 parents)
    Officer
    2006-12-13 ~ 2019-01-31
    IIF 41 - Secretary → ME
    2002-11-29 ~ 2005-06-03
    IIF 23 - Secretary → ME
  • 104
    RLS NOMINEES LIMITED
    - now 04414179
    GRACECHURCH NOMINEES (NO.7) LIMITED
    - 2003-07-18 04414179 04414158... (more)
    80 Fenchurch Street, London, United Kingdom
    Active Corporate (23 parents)
    Officer
    2002-04-11 ~ 2005-06-03
    IIF 98 - Secretary → ME
  • 105
    ROYAL LONDON ASSET MANAGEMENT LIMITED
    - now 02244297 01963229... (more)
    BALLARO LIMITED - 1988-06-17
    80 Fenchurch Street, London, United Kingdom
    Active Corporate (47 parents)
    Officer
    2002-04-02 ~ 2005-06-03
    IIF 97 - Secretary → ME
  • 106
    ROYAL LONDON CASH MANAGEMENT LIMITED
    - now 01963229 02244297... (more)
    UNION FUND MANAGEMENT LIMITED - 2001-12-24
    UNION DISCOUNT ASSET MANAGEMENT LIMITED - 1994-03-01
    CRAVENDENE LIMITED - 1987-02-13
    Kpmg Llp, 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (25 parents)
    Officer
    2002-04-02 ~ 2005-06-03
    IIF 30 - Secretary → ME
  • 107
    ROYAL LONDON HOMEBUY LIMITED
    - now 02162703 NF002786
    CHEBWELL LIMITED - 1987-10-23
    80 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (19 parents)
    Officer
    2003-03-22 ~ 2005-06-03
    IIF 84 - Secretary → ME
  • 108
    ROYAL LONDON MANAGEMENT SERVICES LIMITED
    - now 02867478 01963229... (more)
    UNITED ASSURANCE MANAGEMENT SERVICES LIMITED - 2001-07-12
    UNITED FRIENDLY SERVICES LIMITED - 1997-11-24
    TRUSHELFCO (NO. 1961) LIMITED - 1993-11-23
    80 Fenchurch Street, London, United Kingdom
    Active Corporate (44 parents, 105 offsprings)
    Officer
    2003-03-22 ~ 2005-06-03
    IIF 82 - Secretary → ME
  • 109
    ROYAL LONDON MARKETING LIMITED
    - now 04414137
    GRACECHURCH NOMINEES (NO.4) LIMITED
    - 2002-11-01 04414137 04414158... (more)
    80 Fenchurch Street, London, United Kingdom
    Active Corporate (25 parents)
    Officer
    2002-04-11 ~ 2002-10-29
    IIF 76 - Nominee Secretary → ME
    2003-02-26 ~ 2005-06-03
    IIF 95 - Secretary → ME
  • 110
    ROYAL LONDON POOLED PENSIONS COMPANY LIMITED
    - now SC048729
    THE SCOTTISH LIFE PENSIONS ANNUITY COMPANY LIMITED
    - 2002-11-15 SC048729
    22 Haymarket Yards, Edinburgh, United Kingdom
    Active Corporate (41 parents)
    Officer
    2002-10-01 ~ 2005-06-03
    IIF 91 - Secretary → ME
  • 111
    ROYAL LONDON SAVINGS LIMITED
    - now 03642633 NF003484
    PRECIS (1680) LIMITED - 1999-02-12
    80 Fenchurch Street, London, United Kingdom
    Active Corporate (26 parents, 2 offsprings)
    Officer
    2003-03-22 ~ 2005-06-03
    IIF 94 - Secretary → ME
  • 112
    ROYAL LONDON TRUSTEE SERVICES LIMITED
    - now 04414091
    GRACECHURCH NOMINEES (NO.1) LIMITED
    - 2002-08-09 04414091 04414158... (more)
    80 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (16 parents)
    Officer
    2002-04-11 ~ 2002-08-22
    IIF 77 - Nominee Secretary → ME
    2003-05-02 ~ 2005-06-03
    IIF 85 - Secretary → ME
  • 113
    ROYAL LONDON UNIT TRUST MANAGERS LIMITED
    - now 02372439
    UNITED FRIENDLY UNIT TRUST MANAGERS LIMITED
    - 2002-11-12 02372439
    ACUMA FUND MANAGERS LIMITED - 1994-10-18
    DEVONSHIRE FUND MANAGERS LIMITED - 1990-02-08
    RAPID 8052 LIMITED - 1989-05-19
    80 Fenchurch Street, London, United Kingdom
    Active Corporate (53 parents)
    Officer
    2002-04-02 ~ 2005-06-03
    IIF 87 - Secretary → ME
  • 114
    RYEDALE ESTATE AGENCY LIMITED
    12501812
    St Michaels House, Market Place, Malton, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2020-03-06 ~ 2020-12-31
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 115
    S.L. (DAVENPORT GREEN) LIMITED
    - now SC114859
    TRYSOLE LIMITED - 1989-04-06
    22 Haymarket Yards, Edinburgh, United Kingdom
    Active Corporate (17 parents)
    Officer
    2002-05-01 ~ 2005-06-03
    IIF 89 - Secretary → ME
  • 116
    SCOTTISH LIFE (COVENTRY) PROPERTY LIMITED
    SC210712
    22 Haymarket Yards, Edinburgh, United Kingdom
    Active Corporate (12 parents)
    Officer
    2002-03-27 ~ 2005-06-03
    IIF 80 - Secretary → ME
  • 117
    SCOTTISH LIFE FINANCE LIMITED - now
    SCOTTISH LIFE FINANCE PLC
    - 2010-08-25 SC169821
    St Andrew House, 1 Thistle Street, Edinburgh
    Dissolved Corporate (22 parents)
    Officer
    2003-03-25 ~ 2005-06-03
    IIF 20 - Secretary → ME
  • 118
    SMILE HOLDINGS LIMITED
    - now 02585988
    SYMONDS HOLDINGS LIMITED - 2007-10-30
    A J SYMONDS LIMITED - 1999-08-13
    STUDYHOME (NO.84) LIMITED - 1997-12-16
    Pricewaterhousecoopers Llp 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (23 parents, 2 offsprings)
    Officer
    2017-08-22 ~ 2018-09-07
    IIF 107 - Secretary → ME
  • 119
    SMILE PROPERTY LIMITED
    - now 06129487
    SYMONDS PROPERTY LIMITED - 2007-10-30
    Pricewaterhousecoopers Llp, 8th Floor Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (19 parents)
    Officer
    2017-08-22 ~ 2018-09-07
    IIF 112 - Secretary → ME
  • 120
    SMILE STORES LIMITED
    - now 00641258
    NEWSHOPS LIMITED - 2003-02-07
    BRISTOL EVENING POST NEWSHOPS LIMITED - 1998-08-20
    KIOSKS (WEST OF ENGLAND) LIMITED - 1996-03-31
    8th Floor Central Square, 29 Wellington Street, Leeds, United Kingdom
    Dissolved Corporate (35 parents)
    Officer
    2017-08-30 ~ 2018-09-07
    IIF 103 - Secretary → ME
  • 121
    SOUTHPOINT GENERAL PARTNER LIMITED
    04275222
    Kpmg, 8 Princes Parade, Liverpool
    Dissolved Corporate (12 parents)
    Officer
    2002-03-15 ~ 2005-06-03
    IIF 36 - Secretary → ME
  • 122
    ST ANDREW ESTATES LIMITED
    04121894
    55 Gracechurch Street, London, England
    Dissolved Corporate (10 parents)
    Officer
    2002-03-27 ~ 2005-06-03
    IIF 22 - Secretary → ME
  • 123
    STRICKLAND ENTERPRISES HOLDINGS LIMITED
    12725158
    Monometer House, Rectory Grove, Leigh-on-sea, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    2020-07-07 ~ 2020-07-27
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 124
    T J MORRIS (INVESTMENTS) LTD
    15106758
    T J Morris Limited, Portal Way, Axis Business Park, Gillmoss, Liverpool, England
    Active Corporate (8 parents, 3 offsprings)
    Person with significant control
    2023-08-31 ~ 2023-10-23
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 125
    T J MORRIS GROUP LIMITED
    - now 14276776 13789019
    T J MORRIS FARMS LIMITED
    - 2022-09-12 14276776 13789019
    T J Morris Limited, Portal Way, Axis Business Park, Gillmoss, Liverpool, England
    Active Corporate (7 parents, 10 offsprings)
    Person with significant control
    2022-08-04 ~ 2024-01-31
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 126
    T J MORRIS HOLDINGS LIMITED
    13694768
    T J Morris Limited, Portal Way, Axis Business Park, Gillmoss, Liverpool, England
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    2021-10-21 ~ 2021-11-01
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 127
    TCAM ASSET MANAGEMENT GROUP LIMITED
    - now 09515638
    DMWSL 791 LIMITED - 2015-09-21
    55 Bishopsgate, London, England
    Dissolved Corporate (18 parents, 1 offspring)
    Officer
    2020-02-26 ~ dissolved
    IIF 147 - Secretary → ME
  • 128
    TCAM NOMINEES (NO. 1) LIMITED
    - now SC170830 SC427156... (more)
    TC NOMINEES (NO.1) LIMITED - 2016-02-10
    DUNDAS & WILSON (NOMINEES) LIMITED - 1997-07-11
    DUNWILCO (559) LIMITED - 1997-02-07
    Level 1 Princes Exchange, 1 Earl Grey Street, Edinburgh, Scotland
    Dissolved Corporate (37 parents)
    Officer
    2020-02-26 ~ dissolved
    IIF 151 - Secretary → ME
  • 129
    TECHNICAL ARC HOLDINGS LTD
    13641502
    Technical Arc Ltd, Outgang Lane, Osbaldwick, York, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2021-09-24 ~ 2021-11-01
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 130
    THE BARCODE WAREHOUSE GROUP LIMITED - now
    TBW NEWCO LIMITED
    - 2021-12-10 13225094
    Telford Drive, Newark, Nottinghamshire, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    2021-02-25 ~ 2021-04-08
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 131
    THE BURLING FAMILY LTD - now
    PROPERTY & THOROUGHBRED SERVICES LIMITED
    - 2016-11-23 08656709
    Shaw House 54 Bramhall Lane, South, Bramhall, Stockport, Cheshire
    Active Corporate (4 parents)
    Officer
    2013-08-20 ~ 2013-08-31
    IIF 2 - Director → ME
  • 132
    THE ESSEX COMMUNITY REHABILITATION COMPANY LIMITED
    08802550 08802571
    One, Southampton Row, London
    Active Corporate (15 parents)
    Officer
    2014-06-01 ~ 2015-01-31
    IIF 100 - Secretary → ME
  • 133
    THE GROWTH COMPANY LIMITED - now
    ECONOMIC SOLUTIONS LIMITED
    - 2017-07-19 02443911 10666024... (more)
    MANCHESTER ENTERPRISES LIMITED - 2006-04-03
    MANCHESTER TEC LIMITED - 2000-07-05
    SERVICEBASE LIMITED - 1989-12-29
    Lee House, 90,great Bridgewater Street, Manchester
    Active Corporate (134 parents, 77 offsprings)
    Officer
    2007-06-29 ~ 2009-06-15
    IIF 162 - Director → ME
  • 134
    THE SCOTTISH LIFE GUARANTEE COMPANY LTD.
    SC050741
    St Andrew House, 1 Thistle Street, Edinburgh
    Dissolved Corporate (20 parents)
    Officer
    2003-03-25 ~ 2005-06-03
    IIF 34 - Secretary → ME
  • 135
    THE THORNTON ABBOTT GROUP LIMITED - now
    SCARLETT ABBOTT (HOLDINGS) LIMITED
    - 2023-01-11 08882998
    Watergate Farm Mill Lane, Ampleforth, York, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2014-02-10 ~ 2014-05-10
    IIF 1 - Director → ME
  • 136
    THE WILF WARD FAMILY TRUST
    07568318
    Westgate House, 5 Westgate, Pickering, North Yorkshire, United Kingdom
    Active Corporate (35 parents, 1 offspring)
    Officer
    2021-02-12 ~ 2023-12-31
    IIF 44 - Director → ME
  • 137
    THISTLEDOVE LIMITED
    03649523
    Pricewaterhousecoopers Llp, 8th Floor Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (28 parents, 1 offspring)
    Officer
    2017-08-30 ~ 2018-09-07
    IIF 118 - Secretary → ME
  • 138
    TJAM HOLDINGS LIMITED
    12499437
    5 Ribblesdale Place, Preston, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2020-03-05 ~ 2020-04-07
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 139
    TM COFFEE LIMITED
    - now 02008080
    MAYFAIR COFFEE LIMITED - 2001-11-09
    ELIZABETH HOUSE (NO 2) LIMITED - 1997-03-14
    FLAVORPAC LIMITED - 1996-08-01
    ANGELMASS LIMITED - 1986-10-07
    Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (15 parents)
    Officer
    2017-08-22 ~ 2018-09-07
    IIF 133 - Secretary → ME
  • 140
    TM GROUP HOLDINGS LIMITED
    - now 03462566 03073709
    TM GROUP HOLDINGS PLC - 2005-10-17
    ARROWFLEET PLC - 1998-05-01
    Pricewaterhousecoopers Llp, 8th Floor, Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (26 parents, 9 offsprings)
    Officer
    2017-08-30 ~ 2018-09-07
    IIF 128 - Secretary → ME
  • 141
    TM GROUP LIMITED
    - now 01957631 03073709... (more)
    MAYFAIR GROUP LIMITED - 2001-11-09
    TM GROUP LIMITED - 1986-05-12
    SERVESTORE LIMITED - 1985-12-19
    Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (16 parents, 1 offspring)
    Officer
    2017-08-22 ~ 2018-09-07
    IIF 125 - Secretary → ME
  • 142
    TM RETAIL LIMITED
    - now 01407062
    MAYFAIR VENDEPAC LIMITED - 1999-06-30
    MAYFAIR NORTH LIMITED - 1989-11-06
    SUMMARY EIGHTY EIGHT LIMITED - 1979-12-31
    Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (14 parents)
    Officer
    2017-08-22 ~ 2018-09-07
    IIF 105 - Secretary → ME
  • 143
    TM VENDING LIMITED
    - now 01605108
    MAYFAIR VENDING LIMITED - 2000-12-15
    PRECIS EIGHTY LIMITED - 1983-10-17
    Pricewaterhousecoopers Llp, 8th Floor, Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (24 parents)
    Officer
    2017-08-30 ~ 2018-09-07
    IIF 130 - Secretary → ME
  • 144
    TOG LIMITED
    - now 02669983
    LEGIBUS 1682 LIMITED - 1992-03-05
    Pricewaterhousecoopers Llp, 8th Floor, Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (35 parents, 1 offspring)
    Officer
    2017-08-22 ~ 2018-09-07
    IIF 129 - Secretary → ME
  • 145
    TRENTS LEISURE LIMITED
    00882956
    Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (18 parents)
    Officer
    2017-08-22 ~ 2018-09-07
    IIF 114 - Secretary → ME
  • 146
    TRIMLEY STORES LIMITED
    04676511
    Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (8 parents)
    Officer
    2017-08-22 ~ 2018-09-07
    IIF 127 - Secretary → ME
  • 147
    TYLER MANDIC HOLDINGS LIMITED
    12273052
    346 Fulham Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2019-10-21 ~ 2019-11-19
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 148
    UNITED ASSURANCE GROUP LIMITED
    - now 01854686
    REFUGE GROUP PUBLIC LIMITED COMPANY - 1996-10-16
    80 Fenchurch Street, London, United Kingdom
    Active Corporate (44 parents, 1 offspring)
    Officer
    2003-03-22 ~ 2005-06-03
    IIF 17 - Secretary → ME
  • 149
    UNITED FRIENDLY GROUP LIMITED
    - now 02575316
    STRONGOPTION PUBLIC LIMITED COMPANY - 1991-03-25
    80 Fenchurch Street, London, United Kingdom
    Active Corporate (33 parents, 1 offspring)
    Officer
    2003-03-22 ~ 2005-06-03
    IIF 32 - Secretary → ME
  • 150
    UNITED FRIENDLY INSURANCE LIMITED - now
    UNITED FRIENDLY INSURANCE PLC
    - 2006-11-23 00096471 01878525... (more)
    80 Fenchurch Street, London, United Kingdom
    Active Corporate (38 parents)
    Officer
    2003-03-22 ~ 2005-06-03
    IIF 25 - Secretary → ME
  • 151
    UNITED FRIENDLY LIFE ASSURANCE LIMITED
    - now 01878525 00096471... (more)
    ACUMA LIFE ASSURANCE LIMITED - 1994-10-18
    DEVONSHIRE LIFE ASSURANCE LIMITED - 1990-02-08
    BIDBRASS LIMITED - 1985-08-12
    80 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (39 parents)
    Officer
    2003-03-22 ~ 2005-06-03
    IIF 29 - Secretary → ME
  • 152
    UNITED FRIENDLY STAFF PENSION FUND LIMITED
    - now 02334551
    TRUSHELFCO (NO. 1367) LIMITED - 1989-02-10
    80 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (45 parents)
    Officer
    2003-08-22 ~ 2005-06-03
    IIF 27 - Secretary → ME
  • 153
    VIOLA HOMES LIMITED
    - now 09510349
    BEYOND HOUSING SALES LIMITED
    - 2023-03-20 09510349
    COAST & COUNTRY SALES LIMITED
    - 2020-10-09 09510349
    14 Ennis Square Dormanstown, Redcar, United Kingdom
    Active Corporate (13 parents)
    Officer
    2019-01-24 ~ 2025-06-05
    IIF 46 - Director → ME
  • 154
    VYTA HEALTH LIMITED - now
    RETAILVITS LIMITED
    - 2025-10-16 10437499
    3 Maclaren House, Skerne Road, Driffield, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2016-10-20 ~ 2018-02-01
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.