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

Mr Lindomar Murija Da Silva

    Related profiles found in government register
  • Mr Lindomar Murija Da Silva
    Brasilian born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Warren Road, Luton, LU1 1UE, England

      IIF 1
  • Mr Lindomar Murija Da Silva
    Brazilian born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Everdene House, Deansleigh Road, Bournemouth, BH7 7DU, United Kingdom

      IIF 2
    • icon of address 67, Warren Road, Luton, LU1 1UE, United Kingdom

      IIF 3
  • Murija Da Silva, Lindomar
    Brasilian cafe owner born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Warren Road, Luton, LU1 1UE, England

      IIF 4
  • Murija Da Silva, Lindomar
    Brazilian director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Everdene House, Deansleigh Road, Bournemouth, BH7 7DU, United Kingdom

      IIF 5
    • icon of address 67, Warren Road, Luton, LU1 1UE, United Kingdom

      IIF 6
  • Mr Benjamin James Hall
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 212-214, Kirkgate, Wakefield, West Yorkshire, WF11UF, United Kingdom

      IIF 7
    • icon of address 23, St James Road, Crigglestone, Wakefield, West Yorkshire, WF4 3FQ, United Kingdom

      IIF 8
  • Mr James Canavan
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 187-189, Kingsway, Dunmurry, Dunmurry, Antrim, BT17 9RY, Northern Ireland

      IIF 9
  • Mr Dominic James Brown
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Barrack Street, Bridport, Dorset, DT6 3LX, England

      IIF 10
  • Mr Emirjan Bilali
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86b, High Street, Henley-in-arden, B95 5BY, United Kingdom

      IIF 11
  • Mr James Daniel Wardle
    British born in February 1960

    Resident in United Kingdom

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

      IIF 12
    • icon of address 109 Basement Mount Pleasant, Shirley Valentines Liverpool, Merseyside, L3 5TF

      IIF 13
  • Mr Thomas Blackwell
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dashpers, The Drive, Holbeton, Plymouth, PL8 1LY, United Kingdom

      IIF 14
  • Mr Andrew Mcgonigle
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 3 Belvedere Villas, Lansdown Road, Bath, Somerset, BA1 5HS, United Kingdom

      IIF 15
  • Mr Benjamin James Husdan
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, The Limes, First Avenue, Newcastle-under-lyme, Staffordshire, ST5 8QX, United Kingdom

      IIF 16
  • Mr John Williams
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, Trelawney Road, Plymouth, PL3 4JY, United Kingdom

      IIF 17
    • icon of address Civic Centre Square, Armada Way, Plymouth, PL1 2AA

      IIF 18
  • Mr Jonathan James Warbrick
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Oak Street, Hemel Hempstead, HP3 9TT, United Kingdom

      IIF 19
  • Mr Philip Michael Gibson
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Trenant Road, East Looe, Cornwall, PL13 1EP, United Kingdom

      IIF 20
  • Mr Richard James Winrow
    British born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Westminster Road, Hoole, Chester, Cheshire, CH2 3AX, United Kingdom

      IIF 21
  • Miss Emma Louise Smithson
    British born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Gregson Avenue, Bridgemary, Gosport, Hampshire, PO13 0UR, England

      IIF 22
  • Mr Andrew James Mcgongile
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Belvedere Villas, Bath, BA1 5HS, United Kingdom

      IIF 23
  • Mr Andrew James Mcgonigle
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4-5, Bridge Street, Bath, BA2 4AS, United Kingdom

      IIF 24
  • Mr Christopher James Maughan
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4e, Armstrong Road, Manor Trading Estate, Benfleet, Essex, SS7 4PW, England

      IIF 25
    • icon of address 1386, London Road, Legh On Sea, Essex, SS9 2UJ, United Kingdom

      IIF 26
  • Mr James Megaw
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Brooklands Avenue, Sheffield, S10 4GA, United Kingdom

      IIF 27
  • Mr Mark John Williams
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Thornhill Road, Plymouth, Devon, PL3 5NG, United Kingdom

      IIF 28
  • Mr Robert James Graham
    British born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Fernie Gardens, Cardross, Argyll And Bute, Dumbarton, G82 5QJ, Scotland

      IIF 29 IIF 30
  • Mr Thomas Patrick Fitzpatrick
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Smarts Road, Bedworth, CV12 0BP, United Kingdom

      IIF 31
  • Mr Tommy-lee Bainbridge
    British born in July 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Angerton Gardens, Newcastle Upon Tyne, NE5 2JA, United Kingdom

      IIF 32
  • Mrs Fiona Wilson
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West's Cottage, Kenn, Exeter, EX6 7UN, United Kingdom

      IIF 33
    • icon of address Wests Cottage, Kennford, Exeter, EX6 7UN

      IIF 34
  • Mrs Lucie Blackwell
    British born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dashpers, The Drive, Holbeton, Plymouth, PL8 1LY, United Kingdom

      IIF 35
  • Mrs Zeta Victoria Wilson
    British born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124 Elburton Road, Elburton, Plymouth, Devon, PL9 8JB, United Kingdom

      IIF 36
  • Ms Catriona Louise Derrick
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 37
  • Ms Emma James
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Manchester Road, Brampton, PE28 4QF, United Kingdom

      IIF 38
  • Ankers, Julie Emily
    British cafe owner born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Roundthorn Moss Lane, Whixall, Whitchurch, Shropshire, SY13 2RX, United Kingdom

      IIF 39
  • Brown, Dominic James
    British cafe owner born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Barrack Street, Bridport, Dorset, DT6 3LX, England

      IIF 40
  • Hall, Benjamin James
    British cafe owner born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, St James Road, Crigglestone, West Yorkshire, WF4 3FQ, United Kingdom

      IIF 41
  • Hall, Benjamin James
    British director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 212-214, Kirkgate, Wakefield, West Yorkshire, WF1 1UF, United Kingdom

      IIF 42
    • icon of address 23, St James Road, Crigglestone, Wakefield, West Yorkshire, WF4 3FQ, United Kingdom

      IIF 43
  • Mcclean, Colin Arnold
    British company director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Duke St, Ballymena, Co Antrim, BT43 6BL, United Kingdom

      IIF 44
  • Mitchell, James Gary
    British cafe owner born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Latimer Street, Romsey, Hampshire, SO51 8DG, United Kingdom

      IIF 45
  • Mitchell, James Gary
    British producer born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Tides Way, Marchwood, Southampton, SO40 4LB, United Kingdom

      IIF 46
  • Mitchell, James Gary
    British self employed born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dunholme Lodge, Lime Walk, Dibden Purlieu, Southampton, Hampshire, SO45 4RA, United Kingdom

      IIF 47
  • Miss Camilla Campbell
    British born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116, Jeanfield Road, Perth, PH1 1LP, United Kingdom

      IIF 48
  • Miss Joanne Hughes
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4a, Chetwynd Street, Wolstanton, Newcastle, Staffordshire, ST5 0EQ, England

      IIF 49
  • Miss Tracey Campbell
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kidston Park, Rhu Road Lower, Helensburgh, G84 8SF, United Kingdom

      IIF 50
  • Mr Anthony Wilkinson
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Exeter Court, Ambrook Road, Reading, Berkshire, RG2 8SP, United Kingdom

      IIF 51
  • Mr Barry James Furmidge
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Spring Water Avenue, Sheffield, S12 4HJ, England

      IIF 52
    • icon of address 14, Springwater Avenue, Sheffield, South Yorkshire, S12 4HJ, United Kingdom

      IIF 53
  • Mr Daniel James Grimwood
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Rough Common Road, Rough Common, Canterbury, Kent, CT2 9DJ, United Kingdom

      IIF 54
  • Mr Ed Linse
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Castletons, 12b, Kennerleys Lane, Wilmslow, SK9 5EQ, United Kingdom

      IIF 55
  • Mr Mark Stuart Armstrong
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, South Street, Cockermouth, CA13 9RT, United Kingdom

      IIF 56
    • icon of address Unit 19a, Haig Enterprise Park, Whitehaven, CA28 9AN, England

      IIF 57 IIF 58
  • Mr. Daniel James Hughes
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Fellbrigg Road, East Dulwich, London, SE22 9HH, United Kingdom

      IIF 59
  • Mrs Barbara Ann Hatherall
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Crane Street, Pontypool, NP4 6LY, Wales

      IIF 60
  • Ms Rachel Louise Butler
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Office Village, Forder Way, Cygnet Park Hampton, Peterborough, Peterborough, PE7 8GX, United Kingdom

      IIF 61 IIF 62
  • Armstrong, Mark Stuart
    British cafe owner born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 19a, Haig Enterprise Park, Whitehaven, CA28 9AN, England

      IIF 63
  • Armstrong, Mark Stuart
    British company director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, South Street, Cockermouth, CA13 9RT, United Kingdom

      IIF 64
  • Armstrong, Mark Stuart
    British outdoor catering and coffee roasters born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 19a, Haig Enterprise Park, Whitehaven, CA28 9AN, England

      IIF 65
  • Colin Mcclean
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Keith Dinsmore Accountants, 15 Duke Street, Ballymena, County Antrim, BT43 6BL, United Kingdom

      IIF 66
  • Gillett, Keian James
    British cafe owner born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Silver Street, Lyme Regis, DT7 3HS, England

      IIF 67
  • Gillett, Keian James
    British chef born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Silver Street, Lyme Regis, DT7 3HS, United Kingdom

      IIF 68
    • icon of address Flat 1, Hadleigh Villa, Silver Street, Lyme Regis, DT7 3HR, United Kingdom

      IIF 69
  • Hatherall, Barbara Ann
    British cafe owner born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Crane Street, Pontypool, NP4 6LY, Wales

      IIF 70
  • John Williams
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82 Trelawney Road, Peverell, Plymouth, PL3 4JY, United Kingdom

      IIF 71 IIF 72
  • Luljeta Begu
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 73 IIF 74
  • Mcgonigle, Andrew James
    British cafe owner born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1 3 Belvedere Villas, Landsdown Road, Bath, Avon, BA1 5HS

      IIF 75
  • Milner, Alice Frances
    British cafe owner born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97, Falsgrave Road, Scarborough, North Yorkshire, YO12 5EG, United Kingdom

      IIF 76
  • Miss Alice Frances Milner
    British born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97, Falsgrave Road, Scarborough, North Yorkshire, YO12 5EG, United Kingdom

      IIF 77
  • Mr Barry Robert Withers
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Temperance House, Langdon Lane, Radway, Warwick, CV35 0UQ, England

      IIF 78
  • Mr Owen William Fairhurst
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Clematis Road, Liverpool, L27 8XX, United Kingdom

      IIF 79
  • Ms Rachel Butler
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenslade Ltd 60, Sutton Street, Flore, Northampton, NN7 4LE, United Kingdom

      IIF 80
    • icon of address Greenslades Ltd 60, Sutton Street, Flore, Northampton, NN7 4LE, United Kingdom

      IIF 81
  • Ms Tamisa Flora Robertson
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62 Park Road, Henley-on-thames, Oxfordshire, RG9 1DD, England

      IIF 82
  • Robertson, Tamisa Flora
    British director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, St. Marys Street, Wallingford, Oxfordshire, OX10 0EL, United Kingdom

      IIF 83
  • Smithson, Emma Louise
    British cafe owner born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Gregson Avenue, Bridgemary, Gosport, Hampshire, PO13 0UR, England

      IIF 84
  • Wardle, James Daniel
    British cafe owner born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Middlehey Avenue, Knowsley Village, Prescot, Merseyside, L34 0HY

      IIF 85
  • Wardle, James Daniel
    British director born in February 1960

    Resident in United Kingdom

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

      IIF 86
  • Wilkinson, Mark
    British cafe owner born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Oxbridge Lane, Stockton-on-tees, Stockton-on-tees, TS18 4DN, England

      IIF 87
  • Williams, Leon
    British music management born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Motorpark, Hargrave Road, Chevington, Bury St. Edmunds, Suffolk, IP29 5QR, England

      IIF 88
    • icon of address 27, Willesden Lane, Kilburn, London, NW6 7RA

      IIF 89
  • Williams, Leon Stephen
    British business manager born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Malvern Road, Cambridge, CB1 9LD, England

      IIF 90
  • Williams, Leon Stephen
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pellys Llp Ravenscroft House, 61 Regent Street, Cambridge, Cambridgeshire, CB2 1AB

      IIF 91
  • Williams, Leon Stephen
    British music consultant born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Carmelite Road, Harrow Weald, Middlesex, HA3 5LS, United Kingdom

      IIF 92
  • Williams, Leon Stephen
    British none born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Malvern Road, Cambridge, Cambridgeshire, CB1 9LD, United Kingdom

      IIF 93
  • Williams, Mark John
    British sales person born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Thornhill Road, Mannamead, Plymouth, Devon, PL3 5NG, United Kingdom

      IIF 94
  • Wilson, Zeta Victoria
    British cafe owner born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124 Elburton Road, Elburton, Plymouth, Devon, PL9 8JB, United Kingdom

      IIF 95
  • Ball, Ellie
    British cafe owner born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Swan Lane, City Of London, London, EC4R 3TN, England

      IIF 96
  • Begu, Luljeta
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 97 IIF 98
  • Bilali, Emirjan
    British businessman born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86b, High Street, Henley-in-arden, B95 5BY, United Kingdom

      IIF 99
  • Blackwell, Lucie
    British cafe owner born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dashpers, The Drive, Holbeton, Plymouth, PL8 1LY, United Kingdom

      IIF 100
  • Butler, Rachel
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenslade Ltd 60, Sutton Street, Flore, Northampton, Northamptonshire, NN7 4LE, United Kingdom

      IIF 101
    • icon of address Greenslades Ltd 60, Sutton Street, Flore, Northampton, Northamptonshire, NN7 4LE, United Kingdom

      IIF 102
  • Butler, Rachel Louise
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a Chequers Court, Huntingdon, Cambridgeshire, PE29 3LJ, United Kingdom

      IIF 103 IIF 104
  • Campbell, Tracey
    British cafe owner born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kidston Park, Rhu Road Lower, Helensburgh, G84 8SF, United Kingdom

      IIF 105
  • Canavan, James
    British cafe owner born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 187-189, Kingsway, Dunmurry, Dunmurry, Antrim, BT17 9RY, Northern Ireland

      IIF 106
  • Ellis, Beverley Anne
    British managing director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, The Firs, Chester Road, Whitchurch, Shropshire, SY13 1NL, England

      IIF 107
  • Furmidge, Barry James
    British cafe owner born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Spring Water Avenue, Sheffield, S12 4HJ, England

      IIF 108
  • Furmidge, Barry James
    British company director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Springwater Avenue, Sheffield, South Yorkshire, S12 4HJ, United Kingdom

      IIF 109
  • Gibson, Philip Michael
    British cafe owner born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Trenant Road, East Looe, Cornwall, PL13 1EP, United Kingdom

      IIF 110
  • Gibson, Philip Michael
    British entrepreneur born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mackrell, Savoy Hill House, Savoy Hill, London, WC2R 0BU, England

      IIF 111
  • Grimwood, Daniel James
    British cafe owner born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Refectory, St. Dunstans Street, Canterbury, Kent, CT2 8AF, England

      IIF 112
  • Grimwood, Daniel James
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Rough Common Road, Rough Common, Canterbury, Kent, CT2 9DJ, United Kingdom

      IIF 113
  • Houghton, Nick
    British company director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Grange, 18-21 Church Gate, Thatcham, RG19 3PN, England

      IIF 114
    • icon of address The Grange, 18-21, Church Gate, Thatcham, RG19 3PN, United Kingdom

      IIF 115
  • Houghton, Nick
    British director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Grange, 18-21, Church Gate, Thatcham, RG19 3PN, United Kingdom

      IIF 116
  • Hughes, Joanne
    British cook born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4a, Chetwynd Street, Wolstanton, Newcastle, Staffordshire, ST5 0EQ, England

      IIF 117
  • Husdan, Benjamin James
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, The Limes, First Avenue, Newcastle-under-lyme, Staffordshire, ST5 8QX, United Kingdom

      IIF 118
  • James, Emma
    British cafe owner born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Manchester Road, Brampton, PE28 4QF, United Kingdom

      IIF 119
  • Lincoln, Nicholas James
    British cafe owner born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Your Cafe In The Park Ltd, London Road, Aston Clinton, Aylesbury, HP22 5HL, England

      IIF 120
  • Maloney, James
    British car wash operator born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Blantyre Gardens, Cumbernauld, Lanarkshire, G68 9NJ

      IIF 121
  • Maloney, James
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Blantyre Gardens, Cumbernauld, G68 9NJ, United Kingdom

      IIF 122
  • Maughan, Christopher James
    British cafe owner born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address A R Lee & Co, Clarence Street Chambers, 32 Clarence Street, Southend-on-sea, Essex, SS1 1BD, United Kingdom

      IIF 123
  • Maughan, Christopher James
    British company director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4e, Armstrong Road, Manor Trading Estate, Benfleet, Essex, SS7 4PW, England

      IIF 124
  • Mcgongile, Andrew James
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Belvedere Villas, Bath, Avon, BA1 5HS, United Kingdom

      IIF 125
  • Mcgonigle, Andrew James
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4-5, Bridge Street, Bath, Avon, BA2 4AS, United Kingdom

      IIF 126
  • Mr Kyle Anthony St-clair
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-3 Upper Street, Tettenhall, Wolverhampton, West Midlands, WV6 8QF, England

      IIF 127
  • Mrs Dawn Farmer
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3-5, The Cliffs, Cheddar, Somerset, BS27 3QA, England

      IIF 128
  • Mrs Elle Betchley
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Courtyard Cafe, 54 Western Road, Bexhill On Sea, East Sussex, TN40 1DY, United Kingdom

      IIF 129
    • icon of address 46, High Street, Storrington, Pulborough, RH20 4DU, England

      IIF 130
  • Mrs Helen Louise Fishburn
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach House, New Road, Old Snydale, Pontefract, WF7 6HD, England

      IIF 131
  • Ratcliffe, Jeremy James
    British cafe owner born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Atlanta Flats, Pentire, Newquay, Cornwall, TR7 1QF

      IIF 132
  • Ratcliffe, Jeremy James
    British chef born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Atlanta Flats, Lawton Close, Newquay, TR7 1QF, England

      IIF 133
  • Stothers, Diane
    British cafe owner born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Holway Road, Sheringham, NR26 8HR, England

      IIF 134
  • Stothers, Diane
    British director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Park Farm Barns, Snettisham, King's Lynn, Norfolk, PE31 7NQ, United Kingdom

      IIF 135
  • Tyerman, Julia
    British cafe owner born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kidbrooke, Church Road, Ramsden Bellhouse, Billericay, CM11 1RR, United Kingdom

      IIF 136
  • Tyerman, Julia
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kidbrooke, Church Road, Ramsden Bellhouse, Billericay, Essex, CM11 1RR, United Kingdom

      IIF 137
  • Williams, John
    British cafe owner born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, Trelawney Road, Plymouth, PL3 4JY, United Kingdom

      IIF 138
  • Williams, John
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barbican House, 36 New Street, The Barbican, Plymouth, Devon, PL1 2NA, England

      IIF 139
    • icon of address Civic Centre Square, Armada Way, Plymouth, Devon, PL1 2AA, United Kingdom

      IIF 140
  • Wilson, Fiona
    British cafe owner born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harbour Lights, Mill Street, Coverack, TR12 6TE, United Kingdom

      IIF 141
  • Wilson, Fiona
    British estate agent born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wests Cottage, Kennford, Exeter, EX6 7UN, England

      IIF 142
  • Ayres, Helen
    British cafe owner born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thr Pavilion Cafe, Dalmore Avenue, Claygate, Esher, Surrey, KT10 0HQ, United Kingdom

      IIF 143
  • Bassett, David James
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Thirsk Road, Yarm, Stockton On Tees, Cleveland, TS15 9HD

      IIF 144
  • Bassett, David James
    British managing director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, High Street, Yarm, Stockton On Tees, TS15 9AE, England

      IIF 145
  • Betteridge, Elizabeth
    British cafe owner born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Hollywater Close, Wellswood, Torquay, Devon, TQ1 3TN, United Kingdom

      IIF 146
  • Boniface, Richard James
    British cafe owner born in May 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102 Southbridge Road, Victoria Dock, Hull, North Humberside, HU9 1TL

      IIF 147 IIF 148
  • Booth, Michelle Claire
    British cafe owner born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Clare Road, Whitstable, Kent, CT5 2EL, United Kingdom

      IIF 149
  • Canavan, James
    British property developer born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Telephone Exchange, Aldern, Nairn, Highland, United Kingdom

      IIF 150
  • Canavan, James
    British retired born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gallows View, Auldearn, Nairn, Nairn, IV12 5QG, United Kingdom

      IIF 151
  • Derrick, Catriona Louise
    British cafe owner born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, East High Street, Lauder, Berwickshire, TD2 6SS, United Kingdom

      IIF 152
  • Derrick, Catriona Louise
    British restaurateur born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 153
  • Emin, Ali
    British cafe owner born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Fairway Gardens, Ilford, Essex, IG1 2QG, United Kingdom

      IIF 154
  • Fairhurst, Owen William
    British cafe owner born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Clematis Road, Liverpool, L27 8XX, United Kingdom

      IIF 155
  • Farmer, Dawn
    British cafe owner born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3-5, The Cliffs, Cheddar, Somerset, BS27 3QA, England

      IIF 156
  • Fitzpatrick, Thomas Patrick
    British cafe owner born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Smarts Road, Bedworth, CV12 0BP, United Kingdom

      IIF 157
  • Glover, Theresa
    British cafe owner born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Downs View Lodge, Newington Road, Peene, Folkestone, CT18 8FJ, England

      IIF 158
  • Graham, Robert James
    British cafe owner born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Fernie Gardens, Cardross, Argyll And Bute, Dumbarton, G82 5QJ, Scotland

      IIF 159 IIF 160
  • Hughes, Daniel James, Mr.
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Fellbrigg Road, East Dulwich, London, SE22 9HH, United Kingdom

      IIF 161
  • Mcdowell, Gabrielle
    Irish cafe owner born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Bawnmore Road, Belfast, BT9 6LB, United Kingdom

      IIF 162
  • Megaw, James
    British cafe owner born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Brooklands Avenue, Sheffield, South Yorkshire, S10 4GA, United Kingdom

      IIF 163
  • Morton, Beverley Michelle
    British cafe owner born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123, Toddington Rd, Leagrave, Luton, LU4 9EA, United Kingdom

      IIF 164
  • Miss Alison Betteridge
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34/36, Fore Street, Bovey Tracey, United Kingdom

      IIF 165
  • Miss Elizabeth Betteridge
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Hollywater Close, Torquay, United Kingdom

      IIF 166
  • Mrs Helen Elizabeth Holcroft
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Pump House, Glebe Road, Bowness On Windermere, Cumbria, LA23 3HE, United Kingdom

      IIF 167
  • Spillman, Leonard Robert
    British cafe owner born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Business Control Limited, Red Lion Yard, Frome Road, Bath, BA2 2PP, United Kingdom

      IIF 168
  • Warbrick, Jonathan James
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Oak Street, Hemel Hempstead, Hertfordshire, HP3 9TT, England

      IIF 169
  • Winrow, Richard James
    British cafe owner born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Westminster Road, Hoole, Chester, Cheshire, CH2 3AX, United Kingdom

      IIF 170
  • Withers, Barry Robert
    British cafe owner born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Temperance House, Langdon Lane, Radway, Warwick, CV35 0UQ, England

      IIF 171
  • Betteridge, Alison
    British cafe owner born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34/36, Fore Street, Bovey Tracey, Devon, TQ13 9AE, United Kingdom

      IIF 172
  • Blackwell, Thomas
    British cafe owner born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dashpers, The Drive, Holbeton, Plymouth, PL8 1LY, United Kingdom

      IIF 173
  • Buhr, Lisa
    British cafe owner born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Pavilion Cafe, Dalmore Avenue, Claygate, Esher, Surrey, KT10 0HQ, United Kingdom

      IIF 174
  • Clarke, Anthony
    British cafe owner born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Oxford Street, Pontycymer, Bridgend, CF32 8DD, Wales

      IIF 175
  • Holcroft, Helen Elizabeth
    British cafe owner born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Pump House, Glebe Road, Bowness On Windermere, Cumbria, LA23 3HE, United Kingdom

      IIF 176
  • Jackson, Antony Peter
    British cafe owner born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Carlton Dene, 297 London Road, Epsom, Surrey, KT17 2DB

      IIF 177
  • Jackson, Antony Peter
    British director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 19, Silverwing Industrial Site, Horatius Way, Croydon, Surrey, CR0 4RU

      IIF 178
  • Linse, Ed
    British cafe owner born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Castletons, 12b, Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ, United Kingdom

      IIF 179
  • Mr. Mark James Alexander Ezekiel
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Linksfield Road, Westgate On Sea, Kent, CT8 8EU, United Kingdom

      IIF 180
  • Ms Anne Elizabeth Fairbrother
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Raleigh Gardens, London, SW2 1AD, United Kingdom

      IIF 181
    • icon of address Granville Arcade, 65, Coldharbour Lane, London, SW9 8PS, United Kingdom

      IIF 182
  • St-clair, Kyle Anthony
    British cafe owner born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mole Accountancy - Pa103 Sp/ace, Technology Centre Wolverhampton Science Park, Glashier Drive, Wolverhampton, West Midlands, WV10 9RU, United Kingdom

      IIF 183
  • St-clair, Kyle Anthony
    British company director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-3 Upper Street, Tettenhall, Wolverhampton, West Midlands, WV6 8QF, England

      IIF 184
  • St-clair, Kyle Anthony
    British director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Mole Accountancy Limited Pa103, Technology Centre Wolverhampton Science Park, Glashier Drive, West Midlands, WV10 9RU, United Kingdom

      IIF 185
    • icon of address 1-3 Upper Street, Tettenhall, Wolverhampton, West Midlands, WV6 8QF, England

      IIF 186
    • icon of address 54, Chapel Ash, Wolverhampton, WV3 0TT, United Kingdom

      IIF 187
  • Wilkinson, Anthony
    British cafe owner born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Exeter Court, Ambrook Road, Reading, Berkshire, RG2 8SP, United Kingdom

      IIF 188
  • Bainbridge, Tommy-lee
    British cafe owner born in July 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Hartburn Walk, Newcastle Upon Tyne, NE3 3YT, England

      IIF 189
  • Bainbridge, Tommy-lee
    British company director born in July 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Angerton Gardens, Newcastle Upon Tyne, NE5 2JA, United Kingdom

      IIF 190
  • Betchley, Elle
    British cafe owner born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Courtyard Cafe, 54 Western Road, Bexhill On Sea, East Sussex, TN40 1DY, England

      IIF 191
    • icon of address Courtyard Cafe, 54 Western Road, Bexhill On Sea, East Sussex, TN40 1DY, United Kingdom

      IIF 192
  • Betchley, Elle
    British publican born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, High Street, Storrington, Pulborough, RH20 4DU, England

      IIF 193
  • Boyers, Timothy James
    English cafe owner born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Saltwell View, Gateshead, NE8 4NT, England

      IIF 194
  • Boyers, Timothy James
    English director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16c, Belle Grove Terrace, Spital Tongues, Newcastle Upon Tyne, Tyne And Wear, NE2 4LL, United Kingdom

      IIF 195
  • Boyers, Timothy James
    English town planner born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16c, Belle Grove Terrace, Spital Tongues, Newcastle Upon Tyne, Tyne And Wear, NE2 4LL, United Kingdom

      IIF 196
  • Brennan-wright, Stella Amy
    British cafe owner born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Endwell Road, Bexhill-on-sea, East Sussex, TN40 1EA, United Kingdom

      IIF 197
  • Openshaw, Samantha Vernon
    British company director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, High Street, Manton, Marlborough, Wilts, SN8 4HW, England

      IIF 198
  • Openshaw, Samantha Vernon
    British computer consultant born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, High Street, Manton, Marlborough, Wiltshire, SN8 4HW, United Kingdom

      IIF 199
    • icon of address The Willows 35 High Street, Manton, Marlborough, Wilts, SN8 4HW

      IIF 200
  • Fairbrother, Anne Elizabeth
    British cafe owner born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Raleigh Gardens, London, SW2 1AD, United Kingdom

      IIF 201
  • Fairbrother, Anne Elizabeth
    British company director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Granville Arcade, 65, Coldharbour Lane, London, SW9 8PS, United Kingdom

      IIF 202
  • Fairbrother, Anne Elizabeth
    British design consultancy born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Raleigh Gardens, London, SW2 1AD, United Kingdom

      IIF 203
  • Fairbrother, Anne Elizabeth
    British restaurateur born in July 1967

    Resident in United Kingdom

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

      IIF 204
  • Fairbrother, Anne Elizabeth
    British retail born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 38 Granville Arcade, Coldharbour Lane, London, SW9 8PR, England

      IIF 205
  • Fairbrother, Anne Elizabeth
    British social innovation born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brixton Cornercopia, 65 4th Avenue, Brixton Village Market, London, SW9 8PS, United Kingdom

      IIF 206
  • Howell-williams, Selene Alice
    British cafe owner born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Manchester Road, Buxton, Derbyshire, SK17 6SB, England

      IIF 207
  • Mr. Mark James Alexander Ezekiel
    English born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Linksfield Road, Westgate-on-sea, CT8 8EU, England

      IIF 208
  • Miss Selene Alice Howell-williams
    British born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Manchester Road, Buxton, Derbyshire, SK17 6SB, England

      IIF 209
  • Mr Leon Richard Michael Williams
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Salisbury House, 2-3 Salisbury Villas, Cambridge, CB1 2LA, England

      IIF 210
    • icon of address 11, Elizabeth Drive, Hartford, Huntingdon, PE29 1WA, England

      IIF 211
  • Mr Leon Williams
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6f, Lanwades Business Park, Bury Road, Kennett, Suffolk, CB8 7PN

      IIF 212
  • Chatting-tonks, Ian Christopher
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Holway Road, Sheringham, NR26 8HR, England

      IIF 213
  • Mr Andrew James Dyke
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Begbies Traynor, 2 Harcourt Way, Meridian Business Park, Leicester, LE19 1WP

      IIF 214
  • Mr David Baillie Macmillan
    British born in March 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, The Coach House, Wester Auchentroig, Buchlyvie, Stirling, FK8 3PB, Scotland

      IIF 215
  • Mr Dominic James Brown
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a, Corbin Way, Bradpole, Bridport, DT6 3UX, England

      IIF 216
  • Mr Emirjan Bilali
    Kosovan born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99 Clydesdale Tower, Holloway Head, Birmingham, B1 1UQ, England

      IIF 217
  • Mr Emirjan Bilali
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99 Clydesdale Tower, Hollowey Tower, Birmingham, W Midlands, B1 1UQ, England

      IIF 218
  • Mr James Canavan
    British born in February 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2 The Cairns, Culbokie, Dingwall, The Cairns, Culbokie, Dingwall, IV7 8NE, Scotland

      IIF 219
    • icon of address 10 Rothesay Terrace, Rothesay Terrace, Edinburgh, EH3 7RY, Scotland

      IIF 220
  • Mr Leon Anthony Williams
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Leonard Street, Darlington, DL1 4BA, England

      IIF 221
    • icon of address 42, Appleby Close, Darlington, DL1 4AJ, England

      IIF 222
  • Mr Leon Stephen Williams
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Vinery Road, Cambridge, CB1 3DW, England

      IIF 223
    • icon of address 125, Vinery Road, Cambridge, CB1 3DW, United Kingdom

      IIF 224
    • icon of address 45, Racecourse View, Cottenham, Cambridge, CB24 8AP, England

      IIF 225
    • icon of address Unit 6f, Lanwades Business Park Bury Road, Kennett, CB8 7PW, United Kingdom

      IIF 226
  • Mr Nicholas James Lincoln
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Headland End, Longwick, Princes Risborough, HP27 9FA, England

      IIF 227
  • Mrs Jillian Sandra Buckley
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Townley Street, Middleton, Manchester, Lancashire, M24 1AT, United Kingdom

      IIF 228
  • Mr Benjamin James Husdan
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Wooliscroft Avenue, Newcastle, ST5 0NR, England

      IIF 229
  • Mr Farhad Parvani
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98 Bath Road, 98, Bath Road, Slough, SL1 3SY, England

      IIF 230
  • Mr James John White
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Pine Close, Pine Close, Huyton, Liverpool, L36 3RR, England

      IIF 231
  • Mr Paul James Gibson
    British born in July 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 111d, Cockels Loan, Renfrew, PA4 0NJ, Scotland

      IIF 232
  • Mr Philip Michael Gibson
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Trenant Road, Looe, PL13 1EP, England

      IIF 233
  • Mr Richard Campbell
    British born in September 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Castle Street, Dumbarton, G82 1QS

      IIF 234
  • Mr Robert Frank Graham
    British born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Longlands Road, Carlisle, Cumbria, CA3 9AD, United Kingdom

      IIF 235
    • icon of address Taylor’s, 37 Argyll Street, Dunoon, PA23 7HG, Scotland

      IIF 236
  • Mr Robert Frank Graham
    British born in February 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 86, Dalrymple Street, Girvan, KA26 9BT, Scotland

      IIF 237
  • Mr Timothy David Hughes
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Antiques Centre, The Quay, Exeter, Devon , EX2 4AP

      IIF 238
    • icon of address The Riverside Cafe, The Antiques Centre, The Quay, Exeter, EX2 4AP, England

      IIF 239
  • Mrs Asia Ali
    British born in August 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, Princes Mall, Town Centre, East Kilbride, Glasgow, G74 1JU

      IIF 240
    • icon of address Unit 45c, Forge Shopping Centre, 1221 Gallowgate, Glasgow, G31 4EB, Scotland

      IIF 241
  • Mr Andrew James Mcgonigle
    United Kingdom born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Princes Buildings, George Street, Bath, BA1 2ED

      IIF 242
    • icon of address Flat 1, 3 Belvedere Villas, Bath, BA1 5HS, United Kingdom

      IIF 243
  • Mr Anthony Peter Jackson
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carlton Dene, 4 Carlton Dene, London Road, Ewell, Epsom, KT17 2DB, England

      IIF 244
  • Mr Bryan Richard Elliott
    English born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Jetstream Drive, Auckley, Doncaster, DN9 3QS

      IIF 245
  • Mr Christopher James Campbell
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Clarke Bell Limited 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 246
    • icon of address 15, Bond Street, Brighton, BN1 1RD, England

      IIF 247 IIF 248
    • icon of address Black Rain, Unit 33, Rodhus, 16-30 Hollingdean Road, Brighton, BN2 4AA, England

      IIF 249
    • icon of address The Town Hall, Burnley Road, Padiham, Burnley, Lancashire, BB12 8BS

      IIF 250
  • Mr Colin Mcclean
    British born in July 1979

    Resident in N Ireland

    Registered addresses and corresponding companies
  • Mr James Maloney
    British born in June 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Begbies Traynor, River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT

      IIF 255
    • icon of address 27, Lauriston Street, Edinburgh, EH3 9DQ, Scotland

      IIF 256
    • icon of address 153, First Floor, Queen Street, Glasgow, G1 3BJ, Scotland

      IIF 257
    • icon of address 153, Queen Street, First Floor, Front, Glasgow, G1 3BJ, United Kingdom

      IIF 258
  • Mr Keian Gillet
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Silver Street, Lyme Regis, DT7 3HS, England

      IIF 259
  • Mr Mark John Williams
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6 Quebec Wharf, 14 Thomas Road, London, E14 7AF, England

      IIF 260
  • Mr Matt James Somerset Jarvis
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Asia Ali
    British born in March 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 2/3, 48, West George Street, Glasgow, G2 1BP, United Kingdom

      IIF 263
  • Mrs Joanne Louise Hughes
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Retreat, Plain Road, Smeeth, Ashford, TN25 6RA, England

      IIF 264
  • Mrs Kellie Alex Macmillan
    British born in June 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, The Coach House, Wester Auchentroig, Buchlyvie, Stirling, FK8 3PB, Scotland

      IIF 265
  • Brown, Dominic James
    British company director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a, Corbin Way, Bradpole, Bridport, DT6 3UX, England

      IIF 266
  • Cambridge, Lucinda
    British cafe owner born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, West Borough, Wimborne, Dorset, BH21 1NF, England

      IIF 267
  • Clark, Linda Margaret
    British cafe owner born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Legion Road, Hamworthy, Poole, Dorset, BH15 4EX, England

      IIF 268
  • Elliott, Bryan Richard
    English cafe owner born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Jetstream Drive, Auckley, Doncaster, DN9 3QS

      IIF 269
  • Houghton, Nick James
    British cafe owner born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18-21, Church Gate, Thatcham, Berkshire, RG19 3PN, England

      IIF 270
  • Houghton, Nick James
    British director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Langley Farm Cottages, Worlds End Beedon, Newbury, Berkshire, RG20 8SD, United Kingdom

      IIF 271
  • Macmillan, David Baillie
    British cafe owner born in March 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, The Coach House, Wester Auchentroig, Buchlyvie, Stirling, FK8 3PB, Scotland

      IIF 272
  • Mitchell, James Gary
    British managing director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Marsh Lane, Southampton, SO14 3EW, England

      IIF 273
  • Miss Camilla Campbell
    British born in January 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 116, Jeanfield Road, Perth, PH1 1LP, Scotland

      IIF 274
  • Miss Joanne Hughes
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 251, London Road, Stoke On Trent, Staffordshire, ST4 5AA, England

      IIF 275
  • Miss Tamsin Farmer
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parsons Rest, Mumby Road, Huttoft, Alford, LN13 9RF, England

      IIF 276
    • icon of address 3, Winchester Road, Wainfleet, Skegness, PE24 4DG, England

      IIF 277
  • Mr Christopher James Campbell
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, St. Catherines Wood, Camberley, GU15 2NF, England

      IIF 278
  • Mr Christopher Wedge
    British born in September 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1a Lynedoch Place, Edinburgh, EH3 7PX, Scotland

      IIF 279
  • Mr Daniel James Grimwood
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Dunstans Street, 16 Dunstans Street, Canterbury, Kent, CT2 8AF, England

      IIF 280
  • Mr Ed Linse
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Oakfield Rd, Oakfield Road, Alderley Edge, Cheshire, SK9 7LZ, England

      IIF 281
  • Mr Hussain Al Magasees
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
  • Mr James Anthony Hughes
    British born in August 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 0/1, 64 Springhill Gardens, Glasgow, G41 2EZ, Scotland

      IIF 284
    • icon of address 729 - 731, Pollokshaws Road, Glasgow, G41 2AA, Scotland

      IIF 285
  • Mrs Beverley Anne Ellis
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Morton Lodge, Prees Heath, Whitchurch, Shropshire, SY13 2AF, England

      IIF 286
  • Mrs Diane Stothers
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Norfolk Street, King's Lynn, Norfolk, PE30 1AR

      IIF 287
    • icon of address 2a, Norfolk Street, King's Lynn, Norfolk, PE30 1AR, United Kingdom

      IIF 288
  • Mrs Lucy Elizabeth Campbell
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 1 Clarks Courtyard, 145 Granville Street, Birmingham, B1 1SB, England

      IIF 289
  • Mrs Sharon Maria Fisher
    British born in December 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 138, High Street, Cefn Coed, Merthyr Tydfil, Mid Glamorgan, CF48 2PL, United Kingdom

      IIF 290
  • Mrs. Jane Teresa Ham
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Station Road, Warminster, Wiltshire, BA12 9BR, England

      IIF 291
  • Ms Anita Leveridge
    British born in September 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Loft Cafe And Bakery Ltd, Peffers Place, Haddington, East Lothian, EH41 3DR, Scotland

      IIF 292
  • Ms Rachel Louise Butler
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7/8 Avon Reach, Monkton Hill, Chippenham, Wiltshire, SN15 1EE, United Kingdom

      IIF 293
  • Williams, Leon
    British general management born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Motorpark, Hargreave Road, Chevington, Bury St. Edmunds, Suffolk, IP29 5QR, United Kingdom

      IIF 294
  • Williams, Leon
    British music management born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Motorpark, Hargreave Road, Chevington, Bury St. Edmunds, Suffolk, IP29 5QR, England

      IIF 295
  • Ali, Asia
    British cafe owner born in August 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 23, Burns Mall, Burns Precinct, Kilmarnock, KA1 1LT, Scotland

      IIF 296
  • Ali, Asia
    British company director born in August 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, Princes Mall, Town Centre, East Kilbride, Glasgow, G74 1JU, Scotland

      IIF 297
    • icon of address Unit 45c, 1221 Gallowgate, Parkhead, Glasgow, G31 4EB, Scotland

      IIF 298
    • icon of address Unit 45c, Forge Shopping Centre, 1221 Gallowgate, Glasgow, G31 4EB, Scotland

      IIF 299
  • Ali, Asia
    British shop owner born in August 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 432 Cathcart Road, Glasgow, G42 7BZ, Scotland

      IIF 300
  • Buckley, Jillian Sandra
    British cafe owner born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Brassey Street, Middleton, Manchester, M24 6AU, United Kingdom

      IIF 301
  • Burgin, Elizabeth Mills
    British business person born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Brook Street, Hemswell, Gainsborough, DN21 5UJ, England

      IIF 302
  • Burgin, Elizabeth Mills
    British cafe owner born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Caenby Corner Cafe, Caenby Corner, Market Rasen, Lincolnshire, LN8 2AR, England

      IIF 303
  • Campbell, Camilla
    British cafe owner born in January 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 116, Jeanfield Road, Perth, PH1 1LP, United Kingdom

      IIF 304
  • Campbell, Camilla
    British director born in January 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 116, Jeanfield Road, Perth, PH1 1LP, Scotland

      IIF 305
  • Davies, Martin Aurelius
    British cafe owner born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cafe Tengo, 1 Fore Street, St. Austell, PL25 5PX, England

      IIF 306
  • Gibson, Paul James
    British business executive born in July 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Church Street, Uddingston, Glasgow, G71 7PT, Scotland

      IIF 307
  • Gibson, Paul James
    British cafe owner born in July 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Sugarcube, Neilston Road, Paisley, PA2 6ES, Scotland

      IIF 308
  • Gibson, Paul James
    British company director born in July 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Caplethill Road, Paisley, PA2 7TE, United Kingdom

      IIF 309
  • Gibson, Paul James
    British mechanic born in July 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 111d, Cockels Loan, Renfrew, PA4 0NJ, Scotland

      IIF 310
    • icon of address Unit 2, Meadowside Street, Renfrew, PA4 8SY, Scotland

      IIF 311
  • Hughes, Daniel James
    British cafe owner born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 129 Jerningham Road, London, SE14 5NJ, England

      IIF 312
  • Hughes, Joanne Louise
    British secretary born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Retreat, Plain Road, Smeeth, Ashford, TN25 6RA, England

      IIF 313
  • Maloney, James
    British director born in February 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22, Backbrae Street, Kilsyth, North Lanarkshire, G65 0NH

      IIF 314
  • Martin, Tracey Kim
    British cafe owner born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Quiet Close, Quiet Close, Addlestone, Surrey, KT15 1QX, United Kingdom

      IIF 315
  • Martin, Tracey Kim
    British managing director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Quiet Close, Addlestone, Surrey, KT15 1QX, United Kingdom

      IIF 316
  • Milner, Alice Frances
    British manager born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Falsgrave Road, Scarborough, North Yorkshire, YO12 5EA, England

      IIF 317
  • Miss Alice Frances Milner
    British born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Falsgrave Road, Scarborough, North Yorkshire, YO12 5EA, England

      IIF 318
  • Miss Amanda Wilkinson
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1c-1d, Bank Street, Rawtenstall, BB4 6QS, United Kingdom

      IIF 319
    • icon of address 210a Bacup Road, Bacup Road, Rossendale, BB4 7PA, England

      IIF 320
  • Mr Colin James Mcclean
    British born in July 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Keith Dinsmore & Co, 15, Duke Street, Ballymena, Co Antrim, BT43 6BL, Northern Ireland

      IIF 321
  • Mr Colin Mcclean
    British born in July 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 15, Duke St, Ballymena, Co Antrim, BT43 6BL

      IIF 322 IIF 323
    • icon of address 15, Duke Street, Ballymena, Co. Antrim, BT43 6BL

      IIF 324
    • icon of address 15, Duke Street, Ballymena, County Antrim, BT43 6BL, Northern Ireland

      IIF 325 IIF 326 IIF 327
    • icon of address Dinsmore &. Co., Duke Street, Ballymena, County Antrim, BT43 6BL, United Kingdom

      IIF 329
  • Mr David James Bassett
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Darlington Road, Stockton-on-tees, TS18 5EP, England

      IIF 330
  • Mrs Elaine Campbell
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, The Sidings, Victoria Avenue Industrial Estate, Swanage, Dorset, BH19 1AU

      IIF 331
  • Mrs Margaret Williams
    British born in May 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1 Bryn Benarth, Conwy, LL32 8LG, Wales

      IIF 332
  • Ms Aileen Campbell
    British born in July 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 4, Glencoe Drive, Portrush, BT56 8SD, Northern Ireland

      IIF 333
  • Ms Luljeta Begu
    English born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Coldham Grove, Enfield, EN3 6DS, England

      IIF 334
  • Ms Michelle Elizabeth Curtis
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Valentines Meadow, Cottam, Preston, PR4 0LF, England

      IIF 335
  • Ms Tamisa Robertson
    British born in February 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2 West Street, Henley On Thames, Oxfordshire, RG9 2DU, United Kingdom

      IIF 336
  • Robertson, Tamisa Flora
    British cafe owner born in February 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, Mews Lane, Kirkcudbright, DG6 4HE, Scotland

      IIF 337
  • Robertson, Tamisa Flora
    British director born in February 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, Mews Lane, Kirkcudbright, DG6 4HE, Scotland

      IIF 338
  • Shields, Martin James
    British cafe owner born in January 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Lower Gylen, Kerrera, Oban, Argyll, PA34 4SX, Uk

      IIF 339
    • icon of address Lower Gylen, Kerrera, Oban, PA34 4SX, Scotland

      IIF 340
  • Stubbins, Benjamin
    British cafe owner born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Caenby Corner Cafe, Caenby Corner, Market Rasen, Lincolnshire, LN8 2AR, England

      IIF 341
  • Williams, Hayley
    British cafe owner born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Coslett Drive, St Helens, Merseyside, WA10 4FT, England

      IIF 342
  • Williams, Leon
    British music industry executive born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Estate Office, Vendas Farm, Chevington Road, Chedburgh, Suffolk, IP29 4UR, England

      IIF 343
  • Williams, Leon
    British music management born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Motorpark, Hargreave Road, Chevington, Bury St. Edmunds, Suffolk, IP29 5QR, England

      IIF 344
  • Williams, Leon Richard Michael
    British director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bowller Group, Station Road, Harston, Cambridge, CB22 7QP, England

      IIF 345
  • Williams, Leon Richard Michael
    British electrician born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Elizabeth Drive, Hartford, Huntingdon, PE29 1WA, England

      IIF 346
  • Williams, Leon Stephen
    British cafe owner born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Vinery Road, Cambridge, CB1 3DW, England

      IIF 347
  • Williams, Leon Stephen
    British caterer born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6f, Lanwades Business Park Bury Road, Kennett, CB8 7PW, United Kingdom

      IIF 348
  • Williams, Leon Stephen
    British chef born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Vinery Road, Cambridge, CB1 3DW, England

      IIF 349
  • Williams, Leon Stephen
    British head chef born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Vinery Road, Cambridge, CB1 3DW, United Kingdom

      IIF 350
  • Williams, Mark John
    British taxi driver born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6 Quebec Wharf, 14 Thomas Road, London, E14 7AF, England

      IIF 351
  • Wolverson, Tracey Jayne
    British cafe owner born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Blaydon Road, Pendeford Park, Wolverhampton, WV9 5PD, England

      IIF 352
  • Al Magasees, Hussain
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Carr Lane, Hull, HU1 3RF, United Kingdom

      IIF 353
  • Ali, Asia
    British accounts manager born in March 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 2/3, 48, West George Street, Glasgow, G2 1BP, United Kingdom

      IIF 354
  • Bilali, Emirjan
    Kosovan commercial director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Holloway Head, Birmingham, B1 1UQ, England

      IIF 355
  • Bilali, Emirjan
    Kosovan company director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Dehavilland Road, Upper Rissington, Cheltenham, GL54 2NZ, United Kingdom

      IIF 356
  • Bilali, Emirjan
    British cafe owner born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99 Clydesdale Tower, Hollowey Tower, Birmingham, W Midlands, B1 1UQ, England

      IIF 357
  • Bilali, Emirjan
    British company director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99 Clyesdale Tower, Holloway Head, Birmingham, B1 1UQ, England

      IIF 358
  • Butler, Rachel
    British accountant born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, New Sleight Farm Cottages, Sleight, Devizes, SN103HR, United Kingdom

      IIF 359
  • Butler, Rachel Louise
    British accountant born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7/8 Avon Reach, Monkton Hill, Chippenham, Wiltshire, SN15 1EE, United Kingdom

      IIF 360
  • Butler, Rachel Louise
    British cafe owner born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Manor Garden Centre, Cheney Manor Estate, Swindon, Wiltshire, SN2 2QJ

      IIF 361
  • Campbell, Richard Colin
    British cafe owner born in September 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 31, Round Riding Road, Dumbarton, Dunbartonshire, G82 2HB

      IIF 362
  • Dyke, Andrew James
    British cafe owner born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Begbies Traynor, 2 Harcourt Way, Meridian Business Park, Leicester, LE19 1WP

      IIF 363
  • Ellis, Beverley Anne
    British cafe owner born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Morton Lodge, Prees Heath, Whitchurch, Shropshire, SY13 2AF, England

      IIF 364
  • Farmer, Tamsin
    British cafe manager born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Winchester Road, Wainfleet, Skegness, PE24 4DG, England

      IIF 365
  • Farmer, Tamsin
    British cafe owner born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parsons Rest, Mumby Road, Huttoft, Alford, LN13 9RF, England

      IIF 366
  • Fraser, Lorraine Anne
    British administrator born in March 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6 Copeland Crescent, Millport, Isle Of Cumbrae, KA27 0BP

      IIF 367
  • Fraser, Lorraine Anne
    British cafe owner born in March 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 145, St. Vincent Street, Glasgow, G2 5JF, Scotland

      IIF 368
  • Faye Warburton
    British born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Diamond Court, Water Street, Bakewell, DE45 1EW, United Kingdom

      IIF 369
  • Gibson, Philip Michael
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Trenant Road, Looe, PL13 1EP, England

      IIF 370
  • Grimwood, Daniel James
    British company director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Birch Road., St Jacobs. Hollow Lane, Canterbury, Kent, CT1 3BS, England

      IIF 371
    • icon of address 16, St Dunstans Street, Canterbury, Kent, CT2 8AF

      IIF 372
  • Grimwood, Daniel James
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, St. Dunstans Street, Canterbury, Kent, CT2 8AF

      IIF 373
    • icon of address 16, St. Dunstans Street, Canterbury, Kent, CT2 8AF, United Kingdom

      IIF 374
  • Ham, Jane Teresa, Mrs.
    British cafe owner born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Station Road, Warminster, Wiltshire, BA12 9BR, England

      IIF 375
  • Hughes, Joanne
    British cafe owner born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 251, London Road, Stoke On Trent, Staffordshire, ST4 5AA, England

      IIF 376
  • Hughes, Timothy David
    British cafe manager born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Riverside Cafe, The Antiques Centre, The Quay, Exeter, EX2 4AP, England

      IIF 377
  • Hughes, Timothy David
    British cafe owner born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Antiques Centre, The Quay, Exeter, Devon, EX2 4AP

      IIF 378
  • Husdan, Benjamin James
    British cafe owner born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Wooliscroft Avenue, Newcastle, ST5 0NR, England

      IIF 379
  • Jarvis, Matt James Somerset
    British business person born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jex Farm Stable, Thursford Road, Little Snoring, Fakenham, NR21 0JJ, England

      IIF 380
  • Jarvis, Matt James Somerset
    British cafe owner born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, King Street, King's Lynn, PE30 1HE, England

      IIF 381
  • Jarvis, Matt James Somerset
    British director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, King Street, King's Lynn, PE30 1HE, England

      IIF 382
  • Julie Emily Ankers
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Moss Lane, Whixall, Whitchurch, SY13 2RX, England

      IIF 383
  • Leveridge, Anita
    British cafe owner born in September 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Loft Cafe And Bakery Ltd, Peffers Place, Haddington, East Lothian, EH41 3DR, Scotland

      IIF 384
  • Macmillan, Kellie Alex
    British cafe owner born in June 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, The Coach House, Wester Auchentroig, Buchlyvie, Stirling, FK8 3PB, Scotland

      IIF 385
  • Maloney, James
    British business executive born in June 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 27, Lauriston Street, Edinburgh, EH3 9DQ, Scotland

      IIF 386
  • Maloney, James
    British cafe owner born in June 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22, Backbrae Street, Kilsyth, Glasgow, Lanarkshire, G65 0NH

      IIF 387 IIF 388
  • Maloney, James
    British company director born in June 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 153, First Floor, Queen Street, Glasgow, G1 3BJ, Scotland

      IIF 389
    • icon of address 153, Queen Street, First Floor, Front, Glasgow, G1 3BJ, United Kingdom

      IIF 390
  • Maloney, James
    British director born in June 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Begbies Traynor, River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT

      IIF 391
  • Maloney, James
    British none born in June 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15 Barberry Crescent, Linenfields, Cumbernauld, G68 9GH, United Kingdom

      IIF 392
  • Martin, John Sebastian Philip
    British cafe owner born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Quiet Close, Quiet Close, Addlestone, Surrey, KT15 1QX, United Kingdom

      IIF 393
  • Martin, John Sebastian Philip
    British managing director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Quiet Close, Addlestone, Surrey, KT15 1QX, United Kingdom

      IIF 394
  • Mcclean, Colin James
    British cafe owner born in July 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 15, Duke Street, Ballymena, BT43 6BL, Northern Ireland

      IIF 395
    • icon of address 15, Duke Street, Ballymena, County Antrim, BT43 6BL, Northern Ireland

      IIF 396
    • icon of address Dinsmore &. Co., Duke Street, Ballymena, County Antrim, BT43 6BL, United Kingdom

      IIF 397
  • Mcclean, Colin James
    British coffee shop owner born in July 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Mcclean, Colin James
    British company director born in July 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Mcclean, Colin James
    British director born in July 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Keith Dinsmore & Co, 15, Duke Street, Ballymena, Co Antrim, BT43 6BL, Northern Ireland

      IIF 406
  • Mcclean, Colin James
    British general merchant born in July 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 15, Duke Street, Ballymena, County Antrim, BT43 6BL, Northern Ireland

      IIF 407
  • Mcclean, Colin James
    British managing director born in July 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 23-33, Castlerock Road, Coleraine, BT51 3LA, Northern Ireland

      IIF 408
  • Mcclean, Colin James
    British restauranter born in July 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 15, Duke Street, Ballymena, Co. Antrim, BT43 6BL

      IIF 409
  • Mcclean, Colin James
    British retailer born in July 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Mcgonigle, Andrew James
    United Kingdom director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Princes Buildings, George Street, Bath, BA1 2ED, United Kingdom

      IIF 427
  • Mark James Alexander Ezekiel
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Market Hill, Calne, SN11 0BT, England

      IIF 428
  • Miss Elizabeth Mills Burgin
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Brook Street, Hemswell, Gainsborough, DN21 5UJ, England

      IIF 429
  • Miss Faye Warburton
    British born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8a, Gallery Cafe, Orme Court, Bakewell, Derbyshire, DE45 1ES, United Kingdom

      IIF 430
  • Mr Gavin Benjamin Beith Wallace
    British born in January 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1a, Rosebery Place, Gullane, East Lothian, EH31 2AN, Scotland

      IIF 431
  • Mr Hugh David Edmund Roberts
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT

      IIF 432
  • Mr Marc Leslie John Boyle
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, High Street, Bagshot, Surrey, GU19 5AF, England

      IIF 433
    • icon of address Flat G, Tudor Hall, Branksome Park Road, Camberley, GU15 2AE, England

      IIF 434
    • icon of address 13-17, High Beech Road, Loughton, IG10 4BN, England

      IIF 435 IIF 436
  • Mr Mark Stephen Williams
    British born in December 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 31, Heol Y Twyn, Pontlliw, Swansea, SA4 9EU, Wales

      IIF 437
  • Mrs Donella Bremner
    British born in September 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 12, Edward Road, Whitehead, Co Antrim, BT38 9QB

      IIF 438
  • Mrs Samantha Vernon Openshaw
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Lower Golf Links Road, Broadstone, BH18 8BQ, England

      IIF 439
  • Ms Rachel Louise Butler
    English born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Grove Farm House, Lypiatt Corsham, Wiltshire, SN13 9TT, United Kingdom

      IIF 440
  • Nelson, Benjamin Lewis
    British cafe owner born in September 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 5, Broomhill, Magheralin, BT67 0UL, Northern Ireland

      IIF 441
  • Nelson, Benjamin Lewis
    British company director born in September 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 5, Broomhill, Magheralin, Craigavon, BT67 0UL, Northern Ireland

      IIF 442
  • Stothers, Diane
    British retired born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Norfolk Street, King's Lynn, Norfolk, PE30 1AR, United Kingdom

      IIF 443
  • Tilson Brown, Philip Steven
    British cafe owner born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65 Brayfield Road, Littleover, Derby, DE23 6GT

      IIF 444
  • Wedge, Christopher
    British cafe owner born in September 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1a, Lynedoch Place, Edinburgh, EH3 7PX, Scotland

      IIF 445
  • White, James John
    British accounts assistant born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 199, Gentwood Road, Huyton, Liverpool, Merseyside, L36 2QL, England

      IIF 446
  • White, James John
    British cafe owner born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Pine Close, Pine Close, Huyton, Liverpool, L36 3RR, England

      IIF 447
  • Wilkinson, Amanda
    British cafe owner born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1c-1d, Bank Street, Rawtenstall, BB4 6QS, United Kingdom

      IIF 448
  • Wilkinson, Amanda
    British shop assistant born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210a Bacup Road, Bacup Road, Rossendale, BB4 7PA, England

      IIF 449
  • Williams, John
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Stoats Nest Village, Coulsdon, Surrey, CR5 2JL

      IIF 450
    • icon of address 3 Melbourne Court, Pride Park, Derby, Derbyshire, DE24 8LZ, England

      IIF 451
    • icon of address 82 Trelawney Road, Peverell, Plymouth, PL3 4JY, United Kingdom

      IIF 452 IIF 453
  • Williams, Mark Daniel Edwards
    British cafe owner born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 174, Portland Road, Hove, East Sussex, BN3 5QN, England

      IIF 454
  • Wilson, Fiona
    British company director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stoggle Oak, Upton Bishop, Ross On Wye, Herefordshire, HR9 7TU, England

      IIF 455
  • Adams, Mark
    British cafe owner born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Stanley Park Close, Blackpool, Lancashire, FY3 9TR, England

      IIF 456
  • Bassett, David James
    British company director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Darlington Road, Stockton-on-tees, TS18 5EP, England

      IIF 457
  • Bassett, David James
    British cafe owner born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Elmwood Centre, 53 Darlington Road, Stockton-on-tees, Cleveland, TS18 5EP

      IIF 458
  • Boyle, Marc Leslie John
    British business owner born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13-17 High Beech Road, Loughton, IG10 4BN, England

      IIF 459
  • Boyle, Marc Leslie John
    British cafe owner born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat G, Tudor Hall, Branksome Park Road, Camberley, GU15 2AE, England

      IIF 460
  • Boyle, Marc Leslie John
    British coffee barista born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat G, Tudor Hall, Branksome Park Road, Camberley, Surrey, GU15 2AE, England

      IIF 461
  • Boyle, Marc Leslie John
    British retailer born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13-17, High Beech Road, Loughton, IG10 4BN, England

      IIF 462
  • Bremner, Donella
    British cafe owner born in September 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 12, Edward Road, Whitehead, Co Antrim, BT38 9QB

      IIF 463
  • Buck, Lynda Jane
    British occupational therapist born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Airedale Academy, Crewe Road, Airedale, Castleford, West Yorkshire, WF10 3JU, England

      IIF 464
  • Campbell, Christopher James
    British cafe owner born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Clarke Bell Limited 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 465
    • icon of address 15, Bond Street, Brighton, BN1 1RD, England

      IIF 466 IIF 467
    • icon of address Black Rain, Unit 33, Rodhus, 16-30 Hollingdean Road, Brighton, BN2 4AA, England

      IIF 468
  • Campbell, Christopher James
    British director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Town Hall, Burnley Road, Padiham, Burnley, Lancashire, BB12 8BS

      IIF 469
  • Campbell, Elaine Diana Isabella
    British cafe owner

    Registered addresses and corresponding companies
    • icon of address 8 Bankes Cottages, Heathgreen Road, Studland, Dorset, BH19 3BX

      IIF 470
  • Campbell, Elaine Diana Isabella
    British cafe owner born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Bankes Cottages, Heathgreen Road, Studland, Dorset, BH19 3BX

      IIF 471
  • Campbell, Lucy Elizabeth
    British cafe owner born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Mount Road, Wombourne, Wolverhampton, WV5 9EP, United Kingdom

      IIF 472
  • Campbell, Lucy Elizabeth
    British director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 1 Clarks Courtyard, 145 Granville Street, Birmingham, B1 1SB, England

      IIF 473
  • Colin James Mcclean
    British born in July 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 23-33, Castlerock Road, Coleraine, BT51 3LA, Northern Ireland

      IIF 474
  • Hajiantoni, Anthonakis
    British cafe owner born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Poole Road, Wimborne, Dorset, BH21 1QE

      IIF 475
  • Hood, David Peter
    British director born in November 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 116, Jeanfield Road, Perth, PH1 1LP, Scotland

      IIF 476
  • Hood, David Peter
    British management consultant born in November 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 116, Jeanfield Road, Perth, PH1 1LP, United Kingdom

      IIF 477
  • Howell-williams, Rachel
    British cafe owner born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Manchester Road, Buxton, Derbyshire, SK17 6SB, England

      IIF 478
  • Hughes, James Anthony
    British cafe owner born in August 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 0/1, 64 Springhill Gardens, Glasgow, G41 2EZ, Scotland

      IIF 479
  • Hughes, James Anthony
    British chief executive born in August 1975

    Resident in Scotland

    Registered addresses and corresponding companies
  • Hughes, James Anthony
    British owner born in August 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 729 - 731, Pollokshaws Road, Glasgow, G41 2AA, Scotland

      IIF 482
  • Martin, Tracey
    British cafe owner born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Newlands, Dawlish, EX7 0DZ, England

      IIF 483
  • Mcclean, Colin James
    born in July 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 4, Hopefield Gardens, Portrush, BT56 8QG, United Kingdom

      IIF 484
  • Mcdowell, Gabrielle
    British director born in March 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Arthur Boyd & Co, 5th Floor Causeway Tower, 9 James Street South, Belfast, BT2 8DN

      IIF 485
  • Mitchell, Sarah Jane
    British cafe owner born in May 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 14, Holmes Road, Thornton Cleveleys, Lancashire, FY5 2SH, England

      IIF 486
  • Mitchell, Sarah Jane
    British personal adviser born in May 1967

    Registered addresses and corresponding companies
    • icon of address 12 Bankfield Court, Thornton Cleveleys, Lancashire, FY5 5HF

      IIF 487
  • Miss Tracey Campbell
    Scottish born in March 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Kidston Park, Rhu Road Lower, Helensburgh, G84 8SF, Scotland

      IIF 488
  • Mr Alexander James Barber-bennett
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Heys Farm Cottages, Romiley, Stockport, SK6 4NS, England

      IIF 489
  • Mr David Arthur George Russell
    English born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 410, Speedwell Road, Bristol, BS15 1ES, England

      IIF 490
  • Mrs Gillian Louise Barber-redmore
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Maple Road, Woolston, Warrington, WA1 4DP, England

      IIF 491
  • Mrs Helen Elizabeth Holcroft
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Pump House, Glebe Road, Bowness On Windermere, Cumbria, LA23 3HE

      IIF 492
  • Mrs Rachel Howell-williams
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Manchester Road, Buxton, Derbyshire, SK17 6SB, England

      IIF 493
  • Mrs Stella Amy Brennan-wright
    British born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Endwell Road, Bexhill-on-sea, East Sussex, TN40 1EA

      IIF 494
  • Mrs Theresa Glover
    English born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Downs View Lodge, Newington Road, Peene, Folkestone, CT18 8FJ, England

      IIF 495
  • Mrs Tracey Jayne Wolverson
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Blaydon Road, Pendeford Park, Wolverhampton, WV9 5PD, England

      IIF 496
  • Parvani, Farhad
    British business born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163, Farnham Road, Slough, SL1 4XP, United Kingdom

      IIF 497
  • Parvani, Farhad
    British businessman born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98 Bath Road, 98, Bath Road, Slough, SL1 3SY, England

      IIF 498
  • Parvani, Farhad
    British cafe owner born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163e, Farnham Road, Slough, SL1 4XP, England

      IIF 499
  • Somerset Jarvis, Matt James
    British director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jex Farm Stable, Thursford Road, Little Snoring, Fakenham, NR21 0JJ, England

      IIF 500
  • Wallace, Gavin Benjamin Beith
    British cafe owner born in January 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1a, Rosebery Place, Gullane, East Lothian, EH31 2AN, Scotland

      IIF 501
  • Warbrick, Jonathan James
    British cafe owner born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pavilion, Aston Clinton Park, Aston Clinton, Aylesbury, Buckinghamshire, HP22 5JL, United Kingdom

      IIF 502
  • Warbrick, Jonathan James
    British director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, College Road South, Aston Clinton, Aylesbury, Buckinghamshire, HP22 5FZ, England

      IIF 503
  • Warbrick, Jonathan James
    British hospitality management born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Sheldon Way, Berkhamsted, Hertfordshire, HP4 1FG, United Kingdom

      IIF 504
  • Williams, Leon
    English plumber born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Winston Road, Staindrop, Darlington, DL2 3NN, England

      IIF 505
  • Williams, Leon Anthony
    English plumber born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Vincent House, 2 Woodland Road, Darlington, DL3 7PN, England

      IIF 506
  • Williams, Margaret
    British administrator born in May 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1 Bryn Benarth, Conwy, LL32 8LG, Wales

      IIF 507
  • Williams, Margaret
    British cafe owner born in May 1968

    Resident in Wales

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

      IIF 508
  • Williams, Mark Stephen
    British cafe owner born in December 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 31, Heol Y Twyn, Pontlliw, Swansea, SA4 9EU, Wales

      IIF 509
  • Wilson, Mark Steven
    British cafe owner born in November 1957

    Registered addresses and corresponding companies
    • icon of address 10 Imperial Walk, Knowle, Bristol, BS14 9AE

      IIF 510
  • Al Magasees, Hussain Abdulridha
    British cafe owner born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Carr Lane, Hull, HU1 3RF, United Kingdom

      IIF 511
  • Al Magasees, Hussain Abdulridha
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Carr Lane, Hull, HU1 3RF, United Kingdom

      IIF 512
    • icon of address 40, Carr Lane, Hull, HU1 3RF, United Kingdom

      IIF 513
  • Ali, Asia
    British director born in March 1975

    Registered addresses and corresponding companies
    • icon of address 32 Hamilton Avenue, Glasgow, Lanarkshire, G41 4JD

      IIF 514
  • Begu, Luljeta
    English cafe owner born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Coldham Grove, Enfield, EN3 6DS, England

      IIF 515
  • Butler, Rachel Louise
    English director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Grove Farm House, Lypiatt Corsham, Wiltshire, SN13 9TT, United Kingdom

      IIF 516
  • Campbell, Aileen
    British cafe owner born in July 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 4, Glencoe Drive, Portrush, BT56 8SD, Northern Ireland

      IIF 517
  • Campbell, Christopher James
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, St. Catherines Wood, Camberley, GU15 2NF, England

      IIF 518
  • Farrow, Cha Cha
    British cafe owner born in July 1962

    Registered addresses and corresponding companies
    • icon of address 38 Cotehele Avenue, Prince Rock, Plymouth, Devon, PL4 9NG

      IIF 519
  • Fishburn, Helen Louise
    British cafe owner born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Favell Avenue, Normanton, West Yorkshire, WF6 1HY, England

      IIF 520
  • Fisher, Sharon Maria
    British cafe owner born in December 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 138, High Street, Cefn Coed, Merthyr Tydfil, Mid Glamorgan, CF48 2PL, United Kingdom

      IIF 521
  • Graham, Robert Frank
    British baker born in February 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Fernie Gardens, Dumbarton, Argyll And Bute, G82 5QJ, Scotland

      IIF 522
  • Graham, Robert Frank
    British manager born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Longlands Road, Carlisle, Cumbria, CA3 9AD, United Kingdom

      IIF 523
  • Graham, Robert Frank
    British restaurantuer born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Longlands Road, Carlisle, CA3 9AD, England

      IIF 524
  • Graham, Robert Frank
    British restaurantuer born in February 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Fernie Gardens, Cardross, Dumbarton, G82 5QJ, United Kingdom

      IIF 525
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 526
  • Graham, Robert Frank
    British restraunter born in February 1952

    Resident in Scotland

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

      IIF 527
  • Holcroft, Helen Elizabeth
    British cafe director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Pump House, Glebe Road, Bowness On Windermere, Cumbria, LA23 3HE

      IIF 528
  • Johnson, Margaret Frances
    British businesswoman born in August 1956

    Registered addresses and corresponding companies
    • icon of address Flat 12 Queensgate 3 Osborne Road, Southsea, Hampshire, PO5 3LX

      IIF 529
  • Johnson, Margaret Frances
    British cafe owner born in August 1956

    Registered addresses and corresponding companies
    • icon of address Flat 12 Queensgate 3 Osborne Road, Southsea, Hampshire, PO5 3LX

      IIF 530
  • Linse, Ed
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Oakfield Rd, Oakfield Road, Alderley Edge, Cheshire, SK9 7LZ, England

      IIF 531
  • Mcclean, Colin
    British company director born in July 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Mcclean, Colin
    British retailer born in July 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 15, Duke Street, Ballymena, BT43 6BL, Northern Ireland

      IIF 540
    • icon of address Keith Dinsmore Accountants, 15 Duke Street, Ballymena, County Antrim, BT43 6BL, United Kingdom

      IIF 541 IIF 542
    • icon of address 123, Atlantic Road, Portrush, BT56 8PB, Northern Ireland

      IIF 543
  • Mcdowell, Gabrielle
    born in March 1964

    Resident in N.ireland

    Registered addresses and corresponding companies
    • icon of address 29, Springmount Road, Ballygowan, Down, BT23 6UF, N Ireland

      IIF 544
  • Mcintosh, Sheila Margaret Jackson
    Scottish cafe owner

    Registered addresses and corresponding companies
    • icon of address 137, Brevig, Castlebay, Isle Of Barra, HS9 5UN

      IIF 545
  • Mr Christopher James William Buskin
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13-15, Hedingham Road, Halstead, CO9 2DA, England

      IIF 546
  • Mr Phillip Steven Tilson - Brown
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Brayfield Road, Littleover, Derby, DE23 6GT, England

      IIF 547
  • Mr Ryan James Mccann
    Irish born in February 1990

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 10, Melrose Grove, Lurgan, Craigavon, BT67 9BH, Northern Ireland

      IIF 548 IIF 549
  • Mr Stephen James Zachary Dickinson
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Gordon Street, Scarborough, YO12 7RX, England

      IIF 550
  • Mr Stephen William Herbert
    British born in October 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 39, Uplands Crescent, Uplands, Swansea, SA2 0NP, Wales

      IIF 551 IIF 552
    • icon of address 63, Walter Road, Swansea, SA1 4PT

      IIF 553
    • icon of address Brynhir Lodge, Bryn Hir, Penclawdd, Swansea, SA4 3JB, Wales

      IIF 554 IIF 555
    • icon of address Mountview Court, 1148 High Road, Whetstone, N20 0RA

      IIF 556
  • Mr. Mark James Alexander Ezekiel
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Market Hill, Calne, Wiltshire, SN11 0BT, England

      IIF 557
  • Ms Anne Elizabeth Fairbrother
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Streatham Hill, London, SW2 4TX, England

      IIF 558
    • icon of address 65, 4th Avenue, Brixton Village Market, London, SW9 8PS

      IIF 559
  • Roberts, Hugh David Edmund
    British cafe owner born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Victoria Square, Skipton, North Yorkshire, BD23 1JF, England

      IIF 560
  • Roberts, Hugh David Edmund
    British company director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT

      IIF 561
    • icon of address 48 Badger Gate, Threshfield, Skipton, North Yorkshire, BD23 5EN

      IIF 562 IIF 563
  • Roberts, Hugh David Edmund
    British director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 Badger Gate, Threshfield, Skipton, North Yorkshire, BD23 5EN

      IIF 564
    • icon of address 1, Mariner Court, Calder Park, Wakefield, WF4 3FL, United Kingdom

      IIF 565
  • Taylor, John James
    British cafe owner born in November 1948

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 37, Larch Road, St Thomas, Exeter, Devon, EX2 9DG, Uk

      IIF 566
  • Thompson, Kyle Anthony
    British director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Highfields Court, Leasowes Drive, Wolverhampton, WV4 4QA, England

      IIF 567
    • icon of address 147, Warstones Road, Penn, Wolverhampton, West Midlands, WV4 4LG, United Kingdom

      IIF 568
  • Warburton, Faye
    British cafe owner born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8a, Gallery Cafe, Orme Court, Bakewell, Derbyshire, DE45 1ES, United Kingdom

      IIF 569
  • Warburton, Faye
    British director born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Diamond Court, Water Street, Bakewell, DE45 1EW, United Kingdom

      IIF 570 IIF 571
  • Atkinson, Danielle Aimee
    Uk British cafe owner born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Hoylake Road, Birkenhead, Wirral, CH41 7BX, United Kingdom

      IIF 572
  • Buskin, Christopher James William
    British cafe owner born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13-15, Hedingham Road, Halstead, CO9 2DA, England

      IIF 573
  • Campbell, Tracey
    Scottish customer service born in March 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Kidston Park, Rhu Road Lower, Helensburgh, G84 8SF, Scotland

      IIF 574
  • Ellis, Beverley Anne
    British none born in September 1963

    Registered addresses and corresponding companies
    • icon of address 3 Roseview, Findhorn Road, Forres, Morayshire, IV36 2TR

      IIF 575
  • Graham, Robert James
    British restraunteer born in February 1952

    Registered addresses and corresponding companies
    • icon of address 2/3 Kirk Wynd, Hillhead Street, Milngavie, Glasgow, G62 8AG

      IIF 576
  • Mr Alexander James Barber-bennett
    English born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Heys Farm Cottages, Romiley, Stockport, SK6 4NS, England

      IIF 577 IIF 578
  • Poluczanis, Suzanne
    English cafe owner born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Upper Tything, Worcester, WR1 1JZ, England

      IIF 579
  • Reeves, Barry
    English cafe owner born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Renfrew Road, Lincoln, LN5 9AW, England

      IIF 580
  • Williams, Elizabeth Mary
    British

    Registered addresses and corresponding companies
    • icon of address 7/8 Avon Reach, Monkton Hill, Chippenham, Wiltshire, SN15 1EE, United Kingdom

      IIF 581
  • Al Magasees, Hussain Abdulridha

    Registered addresses and corresponding companies
    • icon of address 39, Carr Lane, Hull, HU1 3RF, United Kingdom

      IIF 582
    • icon of address 40, Carr Lane, Hull, HU1 3RF, United Kingdom

      IIF 583
  • Aldridge, Anthony Ernest
    British cafe owner born in June 1933

    Registered addresses and corresponding companies
    • icon of address Flat 5 Red Court, 12 West Overcliff Drive, Bournemouth, Dorset, BH4 8AA

      IIF 584
  • Barber-bennett, Alexander James
    British cafe owner born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Heys Farm Cottages, Romiley, Stockport, SK6 4NS, England

      IIF 585
  • Barber-bennett, Alexander James
    British company director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Heys Farm Cottages, Romiley, Stockport, SK6 4NS, England

      IIF 586
  • Barber-bennett, Alexander James
    British director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Heys Farm Cottages, Romiley, Stockport, SK6 4NS, England

      IIF 587
  • Curtis, Michelle Elizabeth
    British cafe owner born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Valentines Meadows, Cottam, Preston, PR4 0LF, England

      IIF 588
  • Curtis, Michelle Elizabeth
    British owner born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Valentines Meadow, Cottam, Preston, PR4 0LF, England

      IIF 589
  • Herbert, Stephen William
    British cafe owner born in October 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Brynhir Lodge, Bryn Hir, Penclawdd, Swansea, SA4 3JB, Wales

      IIF 590
    • icon of address Mountview Court, 1148 High Road, Whetstone, N20 0RA

      IIF 591
  • Herbert, Stephen William
    British company director born in October 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 39, Uplands Crescent, Uplands, Swansea, SA2 0NP, Wales

      IIF 592 IIF 593
  • Herbert, Stephen William
    British mortgage broker born in October 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Brynhir Lodge, Bryn Hir, Penclawdd, Swansea, SA4 3JB, Wales

      IIF 594
  • Herbert, Stephen William
    British partner born in October 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Brynhir Lodge, Brynhir, Penclawdd, Swansea, SA4 3JB, Wales

      IIF 595
  • James, Janine Suzanne
    Welsh cafe owner born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Ormsgill Street, Manchester, M15 5JE, United Kingdom

      IIF 596
  • Mccann, Ryan James
    Irish cafe owner born in February 1990

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 10, Melrose Grove, Lurgan, Craigavon, BT67 9BH, Northern Ireland

      IIF 597
  • Mccann, Ryan James
    Irish owner born in February 1990

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 10, Melrose Grove, Lurgan, Craigavon, BT67 9BH, Northern Ireland

      IIF 598
  • Mr Benjamin Nelson
    Northern Irish born in September 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 68, Largy Road, Crumlin, BT29 4RS, Northern Ireland

      IIF 599
  • Mr Ian Wallace
    Northern Irish born in February 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 262, Glassdrumman Road, Annalong, Newry, BT34 4QN, Northern Ireland

      IIF 600
  • Warwick, Timothy James
    British

    Registered addresses and corresponding companies
  • Warwick, Timothy James
    British chartered secretary

    Registered addresses and corresponding companies
  • Warwick, Timothy James
    British secretary

    Registered addresses and corresponding companies
    • icon of address Plas Y Coed 3 Cwrt Y Cadno, St Fagans, Cardiff, CF5 4PJ, Wales

      IIF 627
  • Warwick, Timothy James
    British cafe owner born in December 1950

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 6, Station Approach, Penarth, South Glamorgan, CF64 3EE

      IIF 628
  • Warwick, Timothy James
    British chartered secretary born in December 1950

    Registered addresses and corresponding companies
  • Williams, Leon
    born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70 Friars Orchard, Gloucester, Gloucestershire, GL1 1GF, England

      IIF 633
  • Barber-redmore, Gillian Louise
    British cafe owner born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Maple Road, Woolston, Warrington, Cheshire, WA1 4DP, England

      IIF 634
  • Dickinson, Stephen James Zachary
    British cafe owner born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46a, Westborough, Scarborough, North Yorkshire, YO11 1UN, England

      IIF 635
    • icon of address 50, Raleigh Street, Scarborough, YO12 7LQ, England

      IIF 636
  • Ellis, Beverley Anne
    British

    Registered addresses and corresponding companies
    • icon of address 127 Crabtree Lane, Harpenden, Hertfordshire, AL5 5RQ

      IIF 637
  • Ellis, Beverley Anne
    British managing director

    Registered addresses and corresponding companies
    • icon of address 35, The Firs, Chester Road, Whitchurch, Shropshire, SY13 1NL, England

      IIF 638
  • Ezekiel, Mark James Alexander, Mr.
    British cafe owner born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-6 Dalby Road, Cliftonville, Kent, CT9 2EX

      IIF 639
  • Ezekiel, Mark James Alexander, Mr.
    British director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Market Hill, Calne, SN11 0BT, England

      IIF 640
    • icon of address 1, Market Hill, Calne, Wiltshire, SN11 0BT, England

      IIF 641
  • Fishburn, Helen Louise
    British

    Registered addresses and corresponding companies
    • icon of address 35, Favell Avenue, Normanton, West Yorkshire, WF6 1HY, United Kingdom

      IIF 642
  • Northmore, Jane Frances
    British cafe owner born in November 1945

    Registered addresses and corresponding companies
    • icon of address 2 Burney Close, Beverley, East Yorkshire, HU17 7EQ

      IIF 643
  • Northmore, Jane Frances
    British teacher born in November 1945

    Registered addresses and corresponding companies
    • icon of address 2 Burney Close, Beverley, East Yorkshire, HU17 7EQ

      IIF 644
  • Russell, David Arthur George
    English cafe owner born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Britannia Road, Kingswood, Bristol, Avon, BS15 8BG, United Kingdom

      IIF 645
  • Russell, David Arthur George
    English retired born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 410, Speedwell Road, Bristol, BS15 1ES, England

      IIF 646
  • Wilkes, Beverley Anne
    British

    Registered addresses and corresponding companies
    • icon of address 9 Heatley Court, Deermoss Lane, Whitchurch, Salop, SY13 1AE

      IIF 647
  • Cambell, Lucy Elizabeth

    Registered addresses and corresponding companies
    • icon of address 6, Mount Road, Wombourne, Wolverhampton, WV5 9EP, United Kingdom

      IIF 648
  • Campbell, Richard Colin

    Registered addresses and corresponding companies
    • icon of address 31, Round Riding Road, Dumbarton, Dunbartonshire, G82 2HB

      IIF 649
  • Dickinson, Stephen James Zachary
    British director born in February 1970

    Registered addresses and corresponding companies
    • icon of address 8 Gordon Street, Scarborough, North Yorkshire, YO12 7RX

      IIF 650
  • Gillett, Keian James

    Registered addresses and corresponding companies
    • icon of address 14, Broad Street, Lyme Regis, DY7 3QE, United Kingdom

      IIF 651
  • Hall, Benjamin James

    Registered addresses and corresponding companies
    • icon of address 23, St James Road, Crigglestone, Wakefield, West Yorkshire, WF4 3FQ, United Kingdom

      IIF 652
  • Mcintosh, Sheila Margaret Jackson
    Scottish retired gift shop proprietor born in August 1934

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 137, Brevig, Castlebay, Isle Of Barra, HS9 5UN

      IIF 653
  • Mrs Irena Angela Luisa Ferrari-dwyer
    Welsh born in December 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 93, Mumbles Road, West Cross, Swansea, SA3 5TW, Wales

      IIF 654
  • Aldridge, Anthony Ernest

    Registered addresses and corresponding companies
    • icon of address Flat 5 Red Court, 12 West Overcliff Drive, Bournemouth, Dorset, BH4 8AA

      IIF 655
  • Bilali, Emirjan

    Registered addresses and corresponding companies
    • icon of address 86b, High Street, Henley-in-arden, B95 5BY, United Kingdom

      IIF 656
  • Campbell, Aileen

    Registered addresses and corresponding companies
    • icon of address 4, Glencoe Drive, Portrush, BT56 8SD, Northern Ireland

      IIF 657
  • Herbert, Stephen
    born in October 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Select Mortgagees And Loans, Brynhir, Penclawdd, Swansea, SA4 3JB, Wales

      IIF 658
  • Probert, Julie
    British director born in November 1965

    Resident in Of External Relations

    Registered addresses and corresponding companies
    • icon of address Montague Place, Chatham Maritime, Chatham, Kent, ME4 4QU

      IIF 659
  • Stothers, Diane

    Registered addresses and corresponding companies
    • icon of address 1, Willow Park, King's Lynn, Norfolk, PE30 3BP, United Kingdom

      IIF 660
  • Wallace, Ian
    Northern Irish cafe owner born in February 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 262, Glassdrumman Road, Annalong, Newry, BT34 4QN, Northern Ireland

      IIF 661
  • Ali, Asia

    Registered addresses and corresponding companies
    • icon of address 18, Princes Mall, Town Centre, East Kilbride, Glasgow, G74 1JU, Scotland

      IIF 662
    • icon of address Unit 45c, 1221 Gallowgate, Parkhead, Glasgow, G31 4EB, Scotland

      IIF 663
    • icon of address Unit 45c, Forge Shopping Centre, 1221 Gallowgate, Glasgow, G31 4EB

      IIF 664
    • icon of address Unit 45c, Forge Shopping Centre, 1221 Gallowgate, Glasgow, G31 4EB, Scotland

      IIF 665
  • Chatting-tonks, Ian Christopher

    Registered addresses and corresponding companies
    • icon of address 77, Station Road, Sheringham, Norfolk, NR26 8RG, United Kingdom

      IIF 666
  • Fairbrother, Anne Elizabeth

    Registered addresses and corresponding companies
    • icon of address 17, Raleigh Gardens, London, SW2 1AD, United Kingdom

      IIF 667
  • Ferrari-dwyer, Irena Angela Luisa
    Welsh cafe owner born in December 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 93, Mumbles Road, West Cross, Swansea, SA3 5TW, Wales

      IIF 668
  • Ferrari-dwyer, Irena Angela Luisa
    Welsh director born in December 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 318, Mumbles Road, West Cross, Swansea, SA3 5AA, Wales

      IIF 669
  • Fisher, Sharon

    Registered addresses and corresponding companies
    • icon of address 138, High Street, Cefn Coed, Merthyr Tydfil, Mid Glamorgan, CF48 2PL, United Kingdom

      IIF 670
  • Potts, Jennifer Fiona
    English And Australian cafe owner born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Park Street, Bristol, BS1 5JN, England

      IIF 671
  • Warwick, Timothy James

    Registered addresses and corresponding companies
  • Butler, Rachel

    Registered addresses and corresponding companies
    • icon of address Greenslades Ltd 60, Sutton Street, Flore, Northampton, Northamptonshire, NN7 4LE, United Kingdom

      IIF 691
  • Mitchell, Gary

    Registered addresses and corresponding companies
    • icon of address Dunholme Lodge, Lime Walk, Dibden Purlieu, Southampton, Hampshire, SO45 4RA, United Kingdom

      IIF 692
  • Williams, John

    Registered addresses and corresponding companies
    • icon of address 82 Trelawney Road, Peverell, Plymouth, PL3 4JY, United Kingdom

      IIF 693
    • icon of address 82, Trelawney Road, Plymouth, PL3 4JY, United Kingdom

      IIF 694
  • James, Emma

    Registered addresses and corresponding companies
    • icon of address 28, Manchester Road, Brampton, PE28 4QF, United Kingdom

      IIF 695
child relation
Offspring entities and appointments
Active 306
  • 1
    icon of address Jesmond Methodist Church St. George's Terrace, Jesmond, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-28 ~ dissolved
    IIF 195 - Director → ME
  • 2
    icon of address 3 Belgrave Crescent, Bath, Somerset
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-11-13 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 39 Uplands Crescent, Uplands, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-02 ~ dissolved
    IIF 593 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ dissolved
    IIF 552 - Right to appoint or remove directorsOE
    IIF 552 - Ownership of voting rights - 75% or moreOE
    IIF 552 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 199 Gentwood Road, Huyton, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 446 - Director → ME
  • 5
    icon of address 36 Linksfield Road, Westgate On Sea, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-02-26 ~ dissolved
    IIF 180 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 46a Westborough, Scarborough, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-21 ~ dissolved
    IIF 635 - Director → ME
  • 7
    icon of address 5 Princes Buildings, George Street, Bath
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-11-25 ~ now
    IIF 427 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 242 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 98 Bath Road 98, Bath Road, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,732 GBP2018-06-30
    Officer
    icon of calendar 2018-06-07 ~ dissolved
    IIF 498 - Director → ME
    Person with significant control
    icon of calendar 2018-06-07 ~ dissolved
    IIF 230 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 22 Oakfield Rd Oakfield Road, Alderley Edge, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-21 ~ dissolved
    IIF 531 - Director → ME
    Person with significant control
    icon of calendar 2021-03-21 ~ dissolved
    IIF 281 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 281 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 97 Falsgrave Road, Scarborough, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-12 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 153 Queen Street, First Floor, Front, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-06-20 ~ now
    IIF 390 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ now
    IIF 258 - Ownership of voting rights - 75% or moreOE
    IIF 258 - Ownership of shares – 75% or moreOE
    IIF 258 - Right to appoint or remove directorsOE
  • 12
    icon of address Unit B15, Clara House 37a Upper Dunmurry Lane, Dunmurry Office Park, Dunmurry, Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-12 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 17 Raleigh Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-07 ~ dissolved
    IIF 203 - Director → ME
    icon of calendar 2010-01-07 ~ dissolved
    IIF 667 - Secretary → ME
  • 14
    icon of address 21 Church Road, Parkstone, Poole, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-25 ~ dissolved
    IIF 268 - Director → ME
  • 15
    icon of address 10b Albion House Albion Close, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-26 ~ dissolved
    IIF 497 - Director → ME
  • 16
    icon of address 22 Hoylake Road, Birkenhead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-16 ~ dissolved
    IIF 572 - Director → ME
  • 17
    icon of address 30/32 Trebarwith Crescent, Newquay, Cornwall, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-04-09 ~ now
    IIF 133 - Director → ME
  • 18
    icon of address 410 Speedwell Road, Speedwell, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-29 ~ dissolved
    IIF 645 - Director → ME
  • 19
    icon of address 32 Misk Knowes, Stevenston, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-10 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ dissolved
    IIF 219 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 39 Carr Lane, Hull, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,334 GBP2023-03-31
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 353 - Director → ME
    icon of calendar 2021-07-27 ~ now
    IIF 582 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    IIF 283 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 12 Atlantic Circle, Portstewart, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-20 ~ dissolved
    IIF 484 - LLP Designated Member → ME
  • 22
    icon of address Greenslade Ltd 60 Sutton Street, Flore, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-05 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ dissolved
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 1 Heys Farm Cottages, Romiley, Stockport, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 585 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ now
    IIF 577 - Right to appoint or remove directorsOE
    IIF 577 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 577 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,751 GBP2021-05-31
    Officer
    icon of calendar 2015-05-15 ~ now
    IIF 461 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 433 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Flat G, Tudor Hall, Branksome Park Road, Camberley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-12 ~ dissolved
    IIF 460 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ dissolved
    IIF 434 - Ownership of shares – 75% or moreOE
  • 26
    icon of address C/o Business Control Limited Red Lion Yard, Frome Road, Bath, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-11 ~ dissolved
    IIF 168 - Director → ME
  • 27
    icon of address 9 Barrack Street, Bridport, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-15 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 23 St James Road, Crigglestone, Wakefield, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-09-16 ~ now
    IIF 43 - Director → ME
    icon of calendar 2021-09-16 ~ now
    IIF 652 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-16 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 48 King Street, King's Lynn, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,475 GBP2024-09-30
    Officer
    icon of calendar 2021-09-02 ~ now
    IIF 382 - Director → ME
    Person with significant control
    icon of calendar 2021-09-02 ~ now
    IIF 262 - Right to appoint or remove directorsOE
    IIF 262 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 262 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address Black Rain Unit 33, Rodhus, 16-30 Hollingdean Road, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-15 ~ dissolved
    IIF 468 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ dissolved
    IIF 249 - Right to appoint or remove directorsOE
    IIF 249 - Ownership of voting rights - 75% or moreOE
    IIF 249 - Ownership of shares – 75% or moreOE
  • 31
    icon of address C/o Clarke Bell Limited 3rd Floor, The Pinnacle, 73 King Street, Manchester
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2022-03-17 ~ now
    IIF 465 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ now
    IIF 246 - Right to appoint or remove directorsOE
    IIF 246 - Ownership of voting rights - 75% or moreOE
    IIF 246 - Ownership of shares – 75% or moreOE
  • 32
    BLACKWELLS COFFEE CO. LTD - 2024-12-16
    icon of address Dashpers The Drive, Holbeton, Plymouth, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 100 - Director → ME
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 79 Falsgrave Road, Scarborough, North Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,391 GBP2024-09-30
    Officer
    icon of calendar 2019-07-19 ~ now
    IIF 317 - Director → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ now
    IIF 318 - Right to appoint or remove directorsOE
    IIF 318 - Ownership of voting rights - 75% or moreOE
    IIF 318 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 14 Fellbrigg Road East Dulwich, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,386 GBP2024-11-30
    Officer
    icon of calendar 2021-11-19 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Keith Dinsmore Accountants 15 Duke Street, Ballymena, County Antrim, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-01-28 ~ now
    IIF 541 - Director → ME
  • 36
    icon of address Keith Dinsmore Accountants 15 Duke Street, Ballymena, County Antrim, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    328,068 GBP2024-06-30
    Officer
    icon of calendar 2019-10-25 ~ now
    IIF 542 - Director → ME
  • 37
    icon of address Keith Dinsmore & Co 15, Duke Street, Ballymena, Co Antrim, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    853,775 GBP2024-06-30
    Officer
    icon of calendar 2018-01-24 ~ now
    IIF 406 - Director → ME
  • 38
    icon of address 15 Duke Street, Ballymena, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -117,921 GBP2024-06-30
    Officer
    icon of calendar 2023-02-09 ~ now
    IIF 543 - Director → ME
  • 39
    icon of address 15 Duke Street, Ballymena, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    48,372 GBP2024-06-30
    Officer
    icon of calendar 2021-09-20 ~ now
    IIF 538 - Director → ME
  • 40
    icon of address 15 Duke Street, Ballymena, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    94,712 GBP2024-06-30
    Officer
    icon of calendar 2022-07-25 ~ now
    IIF 532 - Director → ME
  • 41
    icon of address 15 Duke Street, Ballymena, County Antrim, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    999,201 GBP2024-06-30
    Officer
    icon of calendar 2014-07-02 ~ now
    IIF 398 - Director → ME
  • 42
    icon of address Keith Dinsmore Accountants 15 Duke Street, Ballymena, County Antrim, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    36,147 GBP2024-06-30
    Officer
    icon of calendar 2018-06-11 ~ now
    IIF 424 - Director → ME
  • 43
    icon of address 15 Duke Street, Ballymena, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-06-08 ~ now
    IIF 537 - Director → ME
  • 44
    icon of address Keith Dinsmore Accountants 15 Duke Street, Ballymena, County Antrim, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    290,748 GBP2024-06-30
    Officer
    icon of calendar 2018-02-08 ~ now
    IIF 421 - Director → ME
  • 45
    icon of address Keith Dinsmore Accountants 15 Duke Street, Ballymena, County Antrim, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    354,127 GBP2024-06-30
    Officer
    icon of calendar 2018-02-09 ~ now
    IIF 423 - Director → ME
  • 46
    icon of address 15 Duke Street, Ballymena, County Antrim, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,833,305 GBP2024-06-30
    Officer
    icon of calendar 2016-06-22 ~ now
    IIF 403 - Director → ME
  • 47
    icon of address 15 Duke Street, Ballymena, County Antrim
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    214,024 GBP2024-06-30
    Officer
    icon of calendar 2014-06-26 ~ now
    IIF 396 - Director → ME
  • 48
    icon of address 15 Duke St, Ballymena, Co Antrim, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 44 - Director → ME
  • 49
    icon of address Keith Dinsmore Accountants, 15 Duke Street, Ballymena, County Antrim, United Kingdom
    Active Corporate (5 parents, 38 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,549,294 GBP2023-06-30
    Officer
    icon of calendar 2017-07-26 ~ now
    IIF 416 - Director → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address 15 Duke Street, Ballymena, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,158 GBP2024-06-30
    Officer
    icon of calendar 2021-01-29 ~ now
    IIF 534 - Director → ME
  • 51
    icon of address Keith Dinsmore Accountants 15 Duke Street, Ballymena, County Antrim, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,106 GBP2024-06-30
    Officer
    icon of calendar 2018-06-11 ~ now
    IIF 422 - Director → ME
  • 52
    icon of address Keith Dinsmore Accountants 15 Duke Street, Ballymena, County Antrim, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    131,659 GBP2024-06-30
    Officer
    icon of calendar 2018-02-08 ~ now
    IIF 420 - Director → ME
  • 53
    icon of address 15 Duke Street, Ballymena, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -91,842 GBP2024-06-30
    Officer
    icon of calendar 2020-10-13 ~ now
    IIF 535 - Director → ME
  • 54
    icon of address Keith Dinsmore Accountants, 15 Duke Street, Ballymena, County Antrim, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    893,647 GBP2024-06-30
    Officer
    icon of calendar 2018-06-04 ~ now
    IIF 417 - Director → ME
  • 55
    icon of address 15 Duke St, Ballymena, Co Antrim
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    280,712 GBP2024-06-30
    Officer
    icon of calendar 2015-01-05 ~ now
    IIF 411 - Director → ME
  • 56
    icon of address 15 Duke Street, Ballymena, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -66,877 GBP2024-06-30
    Officer
    icon of calendar 2021-06-08 ~ now
    IIF 533 - Director → ME
  • 57
    icon of address 15 Duke Street, Ballymena, County Antrim, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    863,305 GBP2024-06-30
    Officer
    icon of calendar 2014-07-02 ~ now
    IIF 400 - Director → ME
  • 58
    icon of address 15 Duke Street, Ballymena, County Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-02 ~ dissolved
    IIF 399 - Director → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ dissolved
    IIF 251 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    icon of address 15 Duke Street, Ballymena, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -614,304 GBP2024-06-30
    Officer
    icon of calendar 2021-06-08 ~ now
    IIF 536 - Director → ME
  • 60
    icon of address Keith Dinsmore Accountants, 15 Duke Street, Ballymena, County Antrim, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -183,125 GBP2024-06-30
    Officer
    icon of calendar 2018-06-11 ~ now
    IIF 418 - Director → ME
  • 61
    BOB & BERTS CASTLE LIMITED - 2024-01-10
    icon of address 15 Duke Street, Ballymena, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,774 GBP2024-06-30
    Officer
    icon of calendar 2021-03-16 ~ now
    IIF 539 - Director → ME
  • 62
    icon of address 15 Duke Street, Ballymena, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -206,056 GBP2024-06-30
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 540 - Director → ME
  • 63
    icon of address 15 Duke Street, Ballymena, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -81,044 GBP2024-06-30
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF 401 - Director → ME
  • 64
    icon of address Keith Dinsmore Accountants, 15 Duke Street, Ballymena, County Antrim, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    94,156 GBP2024-06-30
    Officer
    icon of calendar 2019-01-31 ~ now
    IIF 415 - Director → ME
  • 65
    icon of address Keith Dinsmore Accountants 15 Duke Street, Ballymena, County Antrim, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    189,579 GBP2024-06-30
    Officer
    icon of calendar 2018-10-25 ~ now
    IIF 419 - Director → ME
  • 66
    icon of address 15 Duke St, Ballymena, Co Antrim
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    577,269 GBP2024-06-30
    Officer
    icon of calendar 2015-02-10 ~ now
    IIF 410 - Director → ME
  • 67
    icon of address Keith Dinsmore Accountants, 15 Duke Street, Ballymena, County Antrim, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -30,926 GBP2024-06-30
    Officer
    icon of calendar 2016-05-24 ~ now
    IIF 405 - Director → ME
  • 68
    icon of address Keith Dinsmore Accountants 15 Duke Street, Ballymena, County Antrim, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-05-20 ~ now
    IIF 425 - Director → ME
  • 69
    icon of address Keith A Dinsmore & Co, 15 Duke Street, Ballymena, County Antrim, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,295,010 GBP2024-06-30
    Officer
    icon of calendar 2015-09-02 ~ now
    IIF 413 - Director → ME
  • 70
    icon of address 15 Duke Street, Ballymena, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -32,436 GBP2024-06-30
    Officer
    icon of calendar 2017-05-16 ~ now
    IIF 412 - Director → ME
  • 71
    icon of address 15 Duke Street, Ballymena, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    752,107 GBP2024-06-30
    Officer
    icon of calendar 2017-03-16 ~ now
    IIF 402 - Director → ME
  • 72
    icon of address Keith Dinsmore & Co, 15 Duke Street, Ballymena, County Antrim, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    203,614 GBP2024-06-30
    Officer
    icon of calendar 2016-02-17 ~ now
    IIF 407 - Director → ME
  • 73
    icon of address 15 Duke Street, Ballymena, Co. Antrim
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2010-05-28 ~ dissolved
    IIF 409 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ dissolved
    IIF 324 - Has significant influence or controlOE
  • 74
    icon of address 15 Bond Street, Brighton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 467 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ now
    IIF 247 - Right to appoint or remove directorsOE
    IIF 247 - Ownership of voting rights - 75% or moreOE
    IIF 247 - Ownership of shares – 75% or moreOE
  • 75
    icon of address Unit 19a Haig Enterprise Park, Whitehaven, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-05 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 76
    icon of address 6 Station Approach, Penarth, South Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-08 ~ dissolved
    IIF 628 - Director → ME
  • 77
    icon of address The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -15,893 GBP2020-01-31
    Officer
    icon of calendar 2016-01-15 ~ now
    IIF 469 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 250 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 250 - Ownership of shares – More than 25% but not more than 50%OE
  • 78
    icon of address 22 Backbrae Street, Kilsyth, Glasgow, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-19 ~ dissolved
    IIF 388 - Director → ME
  • 79
    icon of address 65 4th Avenue, Brixton Village Market, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-09 ~ dissolved
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 559 - Ownership of shares – 75% or moreOE
  • 80
    icon of address Durham House, 38 Street Lane, Denby, Derbyshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -23,234 GBP2019-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 547 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 547 - Ownership of shares – More than 50% but less than 75%OE
  • 81
    icon of address 2 New Sleight Farm Cottages, Sleight, Devizes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-28 ~ dissolved
    IIF 359 - Director → ME
  • 82
    icon of address Caenby Corner Cafe, Caenby Corner, Market Rasen, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 341 - Director → ME
    IIF 303 - Director → ME
  • 83
    icon of address 43 Upper Tything, Worcester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-02 ~ dissolved
    IIF 579 - Director → ME
  • 84
    icon of address Springmount Financial, 29 Springmount Road, Ballygowan, Co. Down
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2012-12-07 ~ now
    IIF 544 - LLP Designated Member → ME
  • 85
    icon of address 24 Beechwood Way Beechwood Way, Aston Clinton, Aylesbury, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-17 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 86
    icon of address 34 College Road South, Aston Clinton, Aylesbury
    Dissolved Corporate (4 parents)
    Equity (Company account)
    11,411 GBP2019-03-31
    Officer
    icon of calendar 2008-07-07 ~ dissolved
    IIF 503 - Director → ME
  • 87
    icon of address Brynhir Lodge Bryn Hir, Penclawdd, Swansea, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-11 ~ dissolved
    IIF 590 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ dissolved
    IIF 554 - Has significant influence or control as a member of a firmOE
    IIF 554 - Right to appoint or remove directors as a member of a firmOE
    IIF 554 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 554 - Ownership of shares – More than 25% but not more than 50%OE
  • 88
    icon of address Civic Centre Square, Armada Way, Plymouth
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,983 GBP2025-02-28
    Officer
    icon of calendar 2003-02-27 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Has significant influence or control as a member of a firmOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 89
    icon of address 82 Trelawney Road Peverell, Plymouth, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-04 ~ now
    IIF 453 - Director → ME
    icon of calendar 2023-04-04 ~ now
    IIF 693 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 90
    icon of address Dinsmore &. Co., Duke Street, Ballymena, County Antrim, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-19 ~ dissolved
    IIF 397 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ dissolved
    IIF 329 - Has significant influence or controlOE
  • 91
    icon of address Mill House, 58 Guildford Street, Chertsey, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    53,696 GBP2024-02-26
    Officer
    icon of calendar 2022-02-28 ~ now
    IIF 518 - Director → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ now
    IIF 278 - Ownership of shares – 75% or moreOE
  • 92
    icon of address 116 Jeanfield Road, Perth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-11-12 ~ dissolved
    IIF 476 - Director → ME
    IIF 305 - Director → ME
    Person with significant control
    icon of calendar 2024-11-12 ~ dissolved
    IIF 274 - Right to appoint or remove directorsOE
    IIF 274 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 274 - Ownership of shares – More than 50% but less than 75%OE
  • 93
    icon of address 16 St. Dunstans Street, Canterbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,458 GBP2024-01-31
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 94
    icon of address 70 Friars Orchard, Gloucester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-02-14 ~ now
    IIF 633 - LLP Designated Member → ME
  • 95
    icon of address Barbara Mackle, 1 Carlton Dene, 297 London Road Ewell, Epsom, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-01-31 ~ now
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ now
    IIF 244 - Has significant influence or controlOE
  • 96
    icon of address 18 Station Road, Warminster, Wiltshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-08-28 ~ now
    IIF 375 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 291 - Right to appoint or remove directorsOE
    IIF 291 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 291 - Ownership of shares – More than 25% but not more than 50%OE
  • 97
    icon of address Satago Cottage, 360a Brighton Road, Croydon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-11 ~ dissolved
    IIF 669 - Director → ME
  • 98
    icon of address 22 Bellfield Close, Witham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-12 ~ dissolved
    IIF 573 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ dissolved
    IIF 546 - Has significant influence or controlOE
  • 99
    icon of address 23 Market Street, Chorley, Lancashire, England
    Active Corporate (90 parents)
    Officer
    icon of calendar 2023-02-13 ~ now
    IIF 658 - LLP Member → ME
  • 100
    icon of address Temperance House Langdon Lane, Radway, Warwick, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,273 GBP2022-10-31
    Officer
    icon of calendar 2019-10-08 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2019-10-08 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 101
    icon of address Unit 4e Armstrong Road, Manor Trading Estate, Benfleet, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-18 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 102
    icon of address 53 Darlington Road, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-17 ~ dissolved
    IIF 457 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ dissolved
    IIF 330 - Right to appoint or remove directorsOE
    IIF 330 - Ownership of voting rights - 75% or moreOE
    IIF 330 - Ownership of shares – 75% or moreOE
  • 103
    icon of address 147 Warstones Road, Penn, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-08 ~ dissolved
    IIF 568 - Director → ME
  • 104
    icon of address Fanny Stocker, 66 Hare Lane, Claygate, Esher, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-29 ~ dissolved
    IIF 143 - Director → ME
  • 105
    icon of address 7 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 106
    icon of address 13-17 High Beech Road, Loughton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 459 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 436 - Has significant influence or controlOE
  • 107
    icon of address 23-33 Castlerock Road, Coleraine, Northern Ireland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 408 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    IIF 474 - Has significant influence or controlOE
  • 108
    GYM LEGACY LIMITED - 2018-11-06
    icon of address 41b 41 High Street, Lurgan, Lurgan, Armagh, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-09-13 ~ now
    IIF 441 - Director → ME
    Person with significant control
    icon of calendar 2019-09-20 ~ now
    IIF 599 - Ownership of shares – More than 50% but less than 75%OE
  • 109
    icon of address 54 Chapel Ash, Wolverhampton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-14 ~ dissolved
    IIF 187 - Director → ME
  • 110
    icon of address 17 Raleigh Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-08 ~ dissolved
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ dissolved
    IIF 181 - Right to appoint or remove directorsOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Ownership of shares – 75% or moreOE
  • 111
    icon of address 63 Streatham Hill, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-05-09 ~ now
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 558 - Ownership of shares – 75% or moreOE
  • 112
    icon of address 17 Raleigh Gardens, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,200 GBP2021-07-31
    Officer
    icon of calendar 2018-07-27 ~ dissolved
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2018-07-27 ~ dissolved
    IIF 182 - Ownership of shares – 75% or moreOE
  • 113
    icon of address Courtyard Cafe, 54 Western Road, Bexhill On Sea, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,600 GBP2018-02-28
    Officer
    icon of calendar 2018-12-03 ~ dissolved
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
  • 114
    icon of address 4 Hartburn Walk, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-04 ~ dissolved
    IIF 189 - Director → ME
  • 115
    icon of address 14 Stoats Nest Village, Coulsdon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-01 ~ dissolved
    IIF 450 - Director → ME
  • 116
    icon of address 4-6 Dalby Road, Cliftonville, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-09-15 ~ now
    IIF 639 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ now
    IIF 208 - Ownership of shares – 75% or moreOE
  • 117
    icon of address Motorpark Hargrave Road, Chevington, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-04 ~ dissolved
    IIF 88 - Director → ME
  • 118
    icon of address 86b High Street, Henley-in-arden, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-12 ~ dissolved
    IIF 99 - Director → ME
    icon of calendar 2018-07-12 ~ dissolved
    IIF 656 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-12 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 119
    icon of address 6 Manchester Road, Buxton, Derbyshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,520 GBP2023-04-30
    Officer
    icon of calendar 2022-04-04 ~ dissolved
    IIF 478 - Director → ME
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ dissolved
    IIF 209 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 493 - Ownership of shares – More than 25% but not more than 50%OE
  • 120
    icon of address 20 Trenant Road, East Looe, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    107,902 GBP2024-07-31
    Officer
    icon of calendar 2019-07-23 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 121
    icon of address 124 Elburton Road Elburton, Plymouth, Devon, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 122
    icon of address 461b Alexandra Avenue, Rayners Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-25 ~ dissolved
    IIF 89 - Director → ME
  • 123
    icon of address 38 Coldham Grove, Enfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-26 ~ dissolved
    IIF 515 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ dissolved
    IIF 334 - Has significant influence or controlOE
  • 124
    icon of address 4 Hopefield Gardens, Portrush, County Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-03 ~ dissolved
    IIF 426 - Director → ME
  • 125
    icon of address 99 Clydesdale Tower Hollowey Tower, Birmingham, W Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ dissolved
    IIF 357 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ dissolved
    IIF 218 - Ownership of shares – 75% or moreOE
  • 126
    BEAN & BREW HOLDINGS LTD - 2022-06-23
    icon of address 61 Bridge Street Bridge Street, Kington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,123 GBP2025-01-31
    Officer
    icon of calendar 2015-09-24 ~ now
    IIF 338 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 127
    icon of address 61 Bridge Street Bridge Street, Kington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    194,776 GBP2025-01-31
    Officer
    icon of calendar 2018-02-26 ~ now
    IIF 337 - Director → ME
    Person with significant control
    icon of calendar 2022-05-12 ~ now
    IIF 336 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 336 - Ownership of shares – More than 25% but not more than 50%OE
  • 128
    icon of address 9 Longlands Road, Carlisle, Cumbria, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-01 ~ dissolved
    IIF 523 - Director → ME
    Person with significant control
    icon of calendar 2023-07-01 ~ dissolved
    IIF 235 - Ownership of voting rights - 75% or moreOE
    IIF 235 - Ownership of shares – 75% or moreOE
  • 129
    icon of address The Antiques Centre, The Quay, Exeter, Devon
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-02-20 ~ now
    IIF 378 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 238 - Has significant influence or controlOE
  • 130
    icon of address 1 Market Hill, Calne, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -63,448 GBP2024-03-31
    Officer
    icon of calendar 2023-04-13 ~ now
    IIF 640 - Director → ME
    Person with significant control
    icon of calendar 2023-04-13 ~ now
    IIF 428 - Right to appoint or remove directorsOE
    IIF 428 - Ownership of voting rights - 75% or moreOE
    IIF 428 - Ownership of shares – 75% or moreOE
  • 131
    icon of address 11 Clematis Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-07-31
    Officer
    icon of calendar 2016-07-04 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ dissolved
    IIF 79 - Has significant influence or controlOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 132
    icon of address Unit 8a Gallery Cafe, Orme Court, Bakewell, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-05 ~ dissolved
    IIF 569 - Director → ME
    Person with significant control
    icon of calendar 2023-12-05 ~ dissolved
    IIF 430 - Right to appoint or remove directorsOE
    IIF 430 - Ownership of voting rights - 75% or moreOE
    IIF 430 - Ownership of shares – 75% or moreOE
  • 133
    icon of address 14 Holmes Road, Thornton Cleveleys, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    IIF 486 - Director → ME
  • 134
    icon of address 1 Warner House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,273 GBP2019-03-31
    Officer
    icon of calendar 2017-10-20 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 135
    icon of address Unit 45c Forge Shopping Centre, 1221 Gallowgate, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 664 - Secretary → ME
  • 136
    icon of address Unit Etb6 (first Floor) Edwards Tower Building, St Michael's Estate, Bridport, Dorset, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-16 ~ now
    IIF 69 - Director → ME
  • 137
    icon of address 6 Wooliscroft Avenue, Maybank, Newcastle, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 138
    icon of address 8 Fernie Gardens, Cardross, Argyll And Bute, Dumbarton, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-13 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 139
    icon of address Diamond Court, Water Street, Bakewell, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 571 - Director → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ now
    IIF 369 - Ownership of shares – 75% or moreOE
  • 140
    icon of address 35 The Firs, Chester Road, Whitchurch, Shropshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-12 ~ dissolved
    IIF 107 - Director → ME
    icon of calendar 2006-06-03 ~ dissolved
    IIF 638 - Secretary → ME
  • 141
    icon of address Taylor’s, 37 Argyll Street, Dunoon, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-06-14 ~ now
    IIF 524 - Director → ME
    Person with significant control
    icon of calendar 2016-06-20 ~ now
    IIF 236 - Ownership of shares – 75% or moreOE
  • 142
    icon of address The Grange, 18-21 Church Gate, Thatcham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-18 ~ dissolved
    IIF 114 - Director → ME
  • 143
    icon of address 1 Quiet Close, Addlestone, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-03 ~ dissolved
    IIF 394 - Director → ME
    IIF 316 - Director → ME
  • 144
    icon of address 28 High Street, Yarm, Stockton On Tees, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-06 ~ dissolved
    IIF 145 - Director → ME
  • 145
    icon of address Parsons Rest Mumby Road, Huttoft, Alford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-02 ~ dissolved
    IIF 366 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ dissolved
    IIF 276 - Ownership of shares – 75% or moreOE
  • 146
    icon of address 3 Winchester Road, Wainfleet, Skegness, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-11 ~ dissolved
    IIF 365 - Director → ME
    Person with significant control
    icon of calendar 2023-05-11 ~ dissolved
    IIF 277 - Right to appoint or remove directorsOE
    IIF 277 - Ownership of voting rights - 75% or moreOE
    IIF 277 - Ownership of shares – 75% or moreOE
  • 147
    icon of address 2a Chequers Court, Huntingdon, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2017-08-24 ~ dissolved
    IIF 516 - Director → ME
    Person with significant control
    icon of calendar 2017-08-24 ~ dissolved
    IIF 440 - Right to appoint or remove directorsOE
    IIF 440 - Ownership of voting rights - 75% or moreOE
    IIF 440 - Ownership of shares – 75% or moreOE
  • 148
    icon of address Oxford Chambers Oxford Road, Guiseley, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -179,149 GBP2018-03-31
    Officer
    icon of calendar 2013-12-06 ~ dissolved
    IIF 561 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 432 - Has significant influence or controlOE
  • 149
    icon of address 1-3 Upper Street Tettenhall, Wolverhampton, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-26 ~ dissolved
    IIF 184 - Director → ME
  • 150
    icon of address The Retreat Plain Road, Smeeth, Ashford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 313 - Director → ME
    Person with significant control
    icon of calendar 2024-05-24 ~ now
    IIF 264 - Right to appoint or remove directorsOE
    IIF 264 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 264 - Ownership of shares – More than 25% but not more than 50%OE
  • 151
    icon of address 729 - 731 Pollokshaws Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-06-05 ~ now
    IIF 482 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 285 - Has significant influence or control as a member of a firmOE
    IIF 285 - Right to appoint or remove directorsOE
    IIF 285 - Ownership of voting rights - 75% or moreOE
    IIF 285 - Ownership of shares – 75% or moreOE
  • 152
    icon of address The Zion Centre, 339 Stretford Road, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -43,492 GBP2024-08-31
    Officer
    icon of calendar 2021-08-12 ~ now
    IIF 596 - Director → ME
  • 153
    icon of address 410 Speedwell Road, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-08-14 ~ now
    IIF 646 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ now
    IIF 490 - Right to appoint or remove directorsOE
    IIF 490 - Ownership of voting rights - 75% or moreOE
    IIF 490 - Ownership of shares – 75% or moreOE
  • 154
    icon of address Fenton Town Hall, 2 Baker Street, Stoke-on-trent, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,785 GBP2022-12-31
    Officer
    icon of calendar 2020-09-21 ~ now
    IIF 379 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ now
    IIF 229 - Right to appoint or remove directorsOE
    IIF 229 - Ownership of voting rights - 75% or moreOE
  • 155
    icon of address 46 High Street, Storrington, Pulborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-19 ~ dissolved
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ dissolved
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of shares – 75% or moreOE
  • 156
    icon of address 3 Melbourne Court, Pride Park, Derby
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    188,319 GBP2025-03-31
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 451 - Director → ME
  • 157
    icon of address 42 Foxhollow, Bar Hill, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-01 ~ dissolved
    IIF 347 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ dissolved
    IIF 225 - Right to appoint or remove directorsOE
    IIF 225 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 225 - Ownership of shares – More than 25% but not more than 50%OE
  • 158
    icon of address Gallows View Auldearn, Nairn, Nairn, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 151 - Director → ME
  • 159
    DISCIPLECOFFEE LTD - 2018-02-09
    GREAT NORTH COFFEE LTD - 2017-05-09
    icon of address 32 Saltwell View, Gateshead, England
    Active Corporate (2 parents)
    Equity (Company account)
    321 GBP2021-02-28
    Officer
    icon of calendar 2017-02-23 ~ now
    IIF 194 - Director → ME
  • 160
    icon of address 5 Townley Street, Middleton, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-11-25 ~ now
    IIF 301 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ now
    IIF 228 - Ownership of shares – 75% or moreOE
  • 161
    icon of address Keith A Dinsmore & Co, 15 Duke Street, Ballymena, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -109,933 GBP2024-06-30
    Officer
    icon of calendar 2016-12-06 ~ now
    IIF 395 - Director → ME
  • 162
    icon of address Keith Dinsmore Accountants, 15 Duke Street, Ballymena, County Antrim, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    676,044 GBP2024-06-30
    Officer
    icon of calendar 2016-05-24 ~ now
    IIF 404 - Director → ME
  • 163
    icon of address 27 Lauriston Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-05 ~ now
    IIF 386 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ now
    IIF 256 - Ownership of shares – More than 25% but not more than 50%OE
  • 164
    SPRAYCO LTD - 2018-11-09
    MILESTONE EXETER LIMITED - 2015-04-25
    icon of address Wests Cottage, Kennford, Exeter
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    icon of calendar 2015-01-13 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 165
    icon of address Unit 6f Lanwades Business Park, Bury Road, Kennett, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-17 ~ dissolved
    IIF 344 - Director → ME
  • 166
    PAWS APP LTD - 2021-03-24
    icon of address 1-3 Upper Street Tettenhall, Wolverhampton, West Midlands, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2018-08-15 ~ now
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2018-08-15 ~ now
    IIF 127 - Ownership of shares – More than 50% but less than 75%OE
  • 167
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-09 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2018-11-09 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 168
    icon of address 8 Howcroft Crescent, Nether Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21,916 GBP2018-12-31
    Officer
    icon of calendar 2012-12-06 ~ dissolved
    IIF 374 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 280 - Ownership of shares – More than 25% but not more than 50%OE
  • 169
    icon of address 8 Howcroft Crescent, Finchley, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,946 GBP2018-04-30
    Officer
    icon of calendar 2011-04-06 ~ dissolved
    IIF 372 - Director → ME
  • 170
    icon of address 7 Jetstream Drive, Auckley, Doncaster
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,566 GBP2020-09-30
    Officer
    icon of calendar 2017-09-28 ~ dissolved
    IIF 269 - Director → ME
    Person with significant control
    icon of calendar 2017-09-28 ~ dissolved
    IIF 245 - Right to appoint or remove directorsOE
    IIF 245 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 245 - Ownership of shares – More than 25% but not more than 50%OE
  • 171
    icon of address 1 Leonard Street, Darlington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-03 ~ dissolved
    IIF 505 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 221 - Ownership of shares – 75% or moreOE
  • 172
    icon of address West London Industrial Estate, Iver Lane, Uxbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,733,653 GBP2018-10-31
    Officer
    icon of calendar 2015-10-21 ~ dissolved
    IIF 506 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 222 - Has significant influence or controlOE
  • 173
    icon of address Arthur Boyd & Co 5th Floor Causeway Tower, 9 James Street South, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-10 ~ dissolved
    IIF 485 - Director → ME
  • 174
    icon of address 1c-1d Bank Street, Rawtenstall, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 448 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 319 - Right to appoint or remove directorsOE
    IIF 319 - Ownership of voting rights - 75% or moreOE
  • 175
    icon of address 210a Bacup Road Bacup Road, Rossendale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-10 ~ now
    IIF 449 - Director → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ now
    IIF 320 - Right to appoint or remove directorsOE
    IIF 320 - Ownership of voting rights - 75% or moreOE
    IIF 320 - Ownership of shares – 75% or moreOE
  • 176
    icon of address 7/8 Avon Reach Monkton Hill, Chippenham, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,755 GBP2025-02-28
    Officer
    icon of calendar 2024-02-29 ~ now
    IIF 102 - Director → ME
    icon of calendar 2024-02-29 ~ now
    IIF 691 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-29 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 177
    icon of address 78 Carmelite Road, Harrow Weald, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-28 ~ dissolved
    IIF 92 - Director → ME
  • 178
    icon of address Suite 2/3, 48 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-22 ~ dissolved
    IIF 354 - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ dissolved
    IIF 263 - Right to appoint or remove directorsOE
    IIF 263 - Ownership of voting rights - 75% or moreOE
    IIF 263 - Ownership of shares – 75% or moreOE
  • 179
    icon of address Castletons, 12b Kennerleys Lane, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-11 ~ dissolved
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2019-06-11 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 180
    icon of address 116 Jeanfield Road, Perth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-08 ~ dissolved
    IIF 304 - Director → ME
    IIF 477 - Director → ME
    Person with significant control
    icon of calendar 2017-12-08 ~ dissolved
    IIF 48 - Has significant influence or control as a member of a firmOE
    IIF 48 - Right to appoint or remove directors as a member of a firmOE
    IIF 48 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 181
    icon of address 4 Glencoe Drive, Portrush, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-03 ~ dissolved
    IIF 517 - Director → ME
    icon of calendar 2020-08-03 ~ dissolved
    IIF 657 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-03 ~ dissolved
    IIF 333 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 333 - Ownership of shares – More than 25% but not more than 50%OE
  • 182
    icon of address 31 Westminster Road Hoole, Chester, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13 GBP2024-03-31
    Officer
    icon of calendar 2023-02-18 ~ now
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2023-02-18 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 183
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-30 ~ dissolved
    IIF 526 - Director → ME
  • 184
    icon of address 64 Gregson Avenue, Bridgemary, Gosport, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-12 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2018-01-12 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 185
    icon of address 48 Llys Ceirios, Coity, Bridgend, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 509 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 437 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 437 - Right to appoint or remove directorsOE
    IIF 437 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 186
    icon of address 11 Elizabeth Drive, Hartford, Huntingdon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-26 ~ now
    IIF 346 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ now
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - Ownership of shares – 75% or moreOE
    IIF 211 - Right to appoint or remove directorsOE
  • 187
    icon of address 153 First Floor, Queen Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 389 - Director → ME
    Person with significant control
    icon of calendar 2024-08-06 ~ now
    IIF 257 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 257 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 257 - Right to appoint or remove directorsOE
  • 188
    icon of address Speedwell Mill, Old Coach Road, Tansley, Derbyshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -29,739 GBP2019-11-30
    Officer
    icon of calendar 2016-11-11 ~ now
    IIF 46 - Director → ME
  • 189
    icon of address 2 The Coach House, Wester Auchentroig, Buchlyvie, Stirling, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,972 GBP2025-03-31
    Officer
    icon of calendar 2023-03-15 ~ now
    IIF 272 - Director → ME
    IIF 385 - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ now
    IIF 215 - Right to appoint or remove directorsOE
    IIF 215 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 215 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 265 - Right to appoint or remove directorsOE
    IIF 265 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 265 - Ownership of shares – More than 25% but not more than 50%OE
  • 190
    icon of address Unit 6 Quebec Wharf, 14 Thomas Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-10-07 ~ now
    IIF 351 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ now
    IIF 260 - Right to appoint or remove directorsOE
    IIF 260 - Ownership of voting rights - 75% or moreOE
    IIF 260 - Ownership of shares – 75% or moreOE
  • 191
    icon of address Mountview Court, 1148 High Road, Whetstone
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -80,306 GBP2021-01-31
    Officer
    icon of calendar 2017-01-10 ~ dissolved
    IIF 591 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ dissolved
    IIF 556 - Ownership of voting rights - 75% or moreOE
    IIF 556 - Ownership of shares – 75% or moreOE
  • 192
    icon of address 16 Newsham Gardens, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-03 ~ dissolved
    IIF 588 - Director → ME
  • 193
    icon of address 34 Valentines Meadow, Cottam, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-11 ~ dissolved
    IIF 589 - Director → ME
    Person with significant control
    icon of calendar 2023-04-11 ~ dissolved
    IIF 335 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 335 - Ownership of shares – More than 25% but not more than 50%OE
  • 194
    icon of address 34/36 Fore Street, Bovey Tracey, Devon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    140,683 GBP2017-01-31
    Officer
    icon of calendar 2012-07-17 ~ dissolved
    IIF 172 - Director → ME
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 165 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
  • 195
    icon of address 5 Exeter Court, Ambrook Road, Reading, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-13 ~ dissolved
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ dissolved
    IIF 51 - Has significant influence or control as a member of a firmOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 196
    icon of address 251 London Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,377 GBP2018-09-30
    Officer
    icon of calendar 2016-09-22 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 197
    icon of address 35 Carr Forge Road, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-17 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 198
    icon of address 81 Sheldon Way Sheldon Way, Berkhamsted, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-26 ~ dissolved
    IIF 504 - Director → ME
  • 199
    icon of address 35 High Street, Manton, Marlborough, Wilts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-25 ~ dissolved
    IIF 198 - Director → ME
  • 200
    icon of address C/o Clarke Bell Limited 3rd Floor, The Pinnacle, 73 King Street, Manchester
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2022-03-17 ~ now
    IIF 466 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ now
    IIF 248 - Ownership of shares – 75% or moreOE
    IIF 248 - Ownership of voting rights - 75% or moreOE
    IIF 248 - Right to appoint or remove directorsOE
  • 201
    icon of address C/o Mole Accountancy Limited Pa103, Technology Centre Wolverhampton Science Park, Glashier Drive, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-02 ~ dissolved
    IIF 185 - Director → ME
  • 202
    icon of address 2 Sundon Parade, Sundon Park Rd, Luton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-12 ~ dissolved
    IIF 164 - Director → ME
  • 203
    icon of address Unit 3-5 The Cliffs, Cheddar, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-27 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2019-03-27 ~ dissolved
    IIF 128 - Ownership of shares – 75% or moreOE
  • 204
    icon of address 20 Trenant Road, Looe, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,702 GBP2024-06-30
    Officer
    icon of calendar 2023-06-14 ~ now
    IIF 370 - Director → ME
    Person with significant control
    icon of calendar 2023-06-14 ~ now
    IIF 233 - Right to appoint or remove directorsOE
    IIF 233 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 233 - Ownership of shares – More than 25% but not more than 50%OE
  • 205
    MR SIMMS LIMITED - 2021-10-25
    icon of address 2a Norfolk Street, King's Lynn, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-08-25 ~ dissolved
    IIF 288 - Ownership of shares – 75% or moreOE
  • 206
    icon of address 2a Norfolk Street, King's Lynn, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-24 ~ dissolved
    IIF 660 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 287 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 287 - Ownership of shares – More than 25% but not more than 50%OE
  • 207
    EMPTY JAM POTS LIMITED - 2017-04-25
    icon of address 50 Park Street, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100,623 GBP2024-06-30
    Officer
    icon of calendar 2017-03-27 ~ now
    IIF 671 - Director → ME
  • 208
    icon of address Everdene House, Deansleigh Road, Bournemouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-22 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 209
    icon of address 251 London Road, Stoke On Trent, Staffordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-16 ~ now
    IIF 376 - Director → ME
    Person with significant control
    icon of calendar 2020-02-16 ~ now
    IIF 275 - Has significant influence or controlOE
  • 210
    icon of address Unit A14 Haig Enterprise Park, Whitehaven, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-24 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2023-03-24 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 211
    icon of address Unit 45c, Forge Shopping Centre, 1221 Gallowgate, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2018-05-25 ~ dissolved
    IIF 299 - Director → ME
    icon of calendar 2018-05-25 ~ dissolved
    IIF 665 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ dissolved
    IIF 241 - Has significant influence or controlOE
  • 212
    icon of address Dunholme Lodge Lime Walk, Dibden Purlieu, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-10 ~ dissolved
    IIF 45 - Director → ME
  • 213
    icon of address 1 Heys Farm Cottages, Romiley, Stockport, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 586 - Director → ME
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    IIF 489 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 489 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 214
    icon of address The Elmwood Centre, 53 Darlington Road, Stockton-on-tees, Cleveland
    Active Corporate (8 parents)
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 458 - Director → ME
  • 215
    ORLEANS KITCHEN LTD - 2020-05-01
    icon of address 125 Vinery Road, Cambridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,274 GBP2021-04-30
    Officer
    icon of calendar 2020-04-30 ~ dissolved
    IIF 348 - Director → ME
    Person with significant control
    icon of calendar 2020-04-30 ~ dissolved
    IIF 226 - Ownership of shares – 75% or moreOE
  • 216
    icon of address Guildhall, Market Square, Cambridge, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-14 ~ now
    IIF 349 - Director → ME
    Person with significant control
    icon of calendar 2025-03-14 ~ now
    IIF 223 - Right to appoint or remove directorsOE
    IIF 223 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 223 - Ownership of shares – More than 25% but not more than 50%OE
  • 217
    icon of address 3 Caplethill Road, Paisley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-19 ~ dissolved
    IIF 309 - Director → ME
  • 218
    icon of address Unit 23 Burns Mall, Burns Precinct, Kilmarnock, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-03 ~ dissolved
    IIF 296 - Director → ME
  • 219
    CONCEPT CLAIMS ACCIDENT MANAGEMENT LIMITED - 2012-08-31
    icon of address 125 Highfields Court, Leasowes Drive, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-04 ~ dissolved
    IIF 567 - Director → ME
  • 220
    icon of address Unit 2 Meadowside Street, Renfrew, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-13 ~ dissolved
    IIF 311 - Director → ME
  • 221
    icon of address 6 Church Street, Uddingston, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-10 ~ dissolved
    IIF 307 - Director → ME
  • 222
    icon of address 8 Fernie Gardens, Cardross, Argyll And Bute, Dumbarton, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-13 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 223
    icon of address The Grange 18-21, Church Gate, Thatcham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 115 - Director → ME
  • 224
    icon of address The Grange 18-21, Church Gate, Thatcham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 116 - Director → ME
  • 225
    PENMAENMAWR COMMUNITY EVENTS LIMITED - 2017-11-03
    icon of address 4 Paradise Crescent, Paradise Road, Penmaenmawr, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-05 ~ dissolved
    IIF 508 - Director → ME
  • 226
    PENMAENMAWR SUPPORTING LOCAL BUSINESSES LIMITED - 2018-05-08
    icon of address 4 Paradise Crescent, Paradise Road, Penmaenmawr, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-11 ~ dissolved
    IIF 507 - Director → ME
    Person with significant control
    icon of calendar 2018-03-11 ~ dissolved
    IIF 332 - Has significant influence or controlOE
  • 227
    WHAT 2 DO WHEN LIMITED - 2009-12-03
    icon of address C/o Not Just Numbers Ltd, 5 Carrwood Park, Selby Roaad, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-16 ~ dissolved
    IIF 564 - Director → ME
  • 228
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-03 ~ dissolved
    IIF 527 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 237 - Ownership of voting rights - 75% or moreOE
    IIF 237 - Ownership of shares – 75% or moreOE
  • 229
    icon of address 539 Lisburn Road Lisburn Road, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,038 GBP2020-01-31
    Officer
    icon of calendar 2011-03-03 ~ now
    IIF 162 - Director → ME
  • 230
    icon of address 1a Rosebery Place, Gullane, East Lothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-21 ~ dissolved
    IIF 501 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 431 - Right to appoint or remove directorsOE
    IIF 431 - Ownership of voting rights - 75% or moreOE
    IIF 431 - Ownership of shares – 75% or moreOE
  • 231
    icon of address C/o Thatched Cottage Baldham, Seend, Nr Melksham, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-15 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 232
    icon of address Unit 45c 1221 Gallowgate, Parkhead, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-25 ~ dissolved
    IIF 298 - Director → ME
    icon of calendar 2017-09-25 ~ dissolved
    IIF 663 - Secretary → ME
  • 233
    icon of address 18 Princes Mall, Town Centre, East Kilbride, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,893,778 GBP2024-04-30
    Officer
    icon of calendar 2015-04-01 ~ now
    IIF 297 - Director → ME
    icon of calendar 2014-08-14 ~ now
    IIF 662 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ now
    IIF 240 - Right to appoint or remove directorsOE
    IIF 240 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 240 - Ownership of shares – More than 25% but not more than 50%OE
  • 234
    icon of address 1 Mariner Court, Calder Park, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-02 ~ dissolved
    IIF 565 - Director → ME
  • 235
    icon of address 14 Mellor Street, Stockton-on-tees, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-10 ~ dissolved
    IIF 87 - Director → ME
  • 236
    icon of address The Old Pump House, Glebe Road, Bowness On Windermere, Cumbria
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21,020 GBP2024-03-31
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 528 - Director → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 492 - Has significant influence or controlOE
  • 237
    icon of address 7 Edgar Buildings, Bath, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-08-05 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 238
    icon of address Motorpark Hargrave Road, Chevington, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-14 ~ dissolved
    IIF 295 - Director → ME
  • 239
    icon of address 39 Carr Lane, Hull
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-02 ~ dissolved
    IIF 512 - Director → ME
  • 240
    icon of address 111d Cockels Loan, Renfrew, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-25 ~ dissolved
    IIF 310 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ dissolved
    IIF 232 - Has significant influence or control as a member of a firmOE
    IIF 232 - Has significant influence or control over the trustees of a trustOE
    IIF 232 - Has significant influence or controlOE
  • 241
    icon of address 15 Castle Street, Dumbarton
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-08-22 ~ now
    IIF 362 - Director → ME
    icon of calendar 2008-08-22 ~ now
    IIF 649 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 234 - Ownership of shares – More than 25% but not more than 50%OE
  • 242
    icon of address 93 Mumbles Road, West Cross, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-06 ~ dissolved
    IIF 668 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 654 - Ownership of shares – More than 25% but not more than 50%OE
  • 243
    icon of address The Riverside Cafe The Antiques Centre, The Quay, Exeter, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-03-12 ~ now
    IIF 377 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ now
    IIF 239 - Has significant influence or controlOE
  • 244
    BRAINTREE QUASAR LIMITED - 2008-03-19
    icon of address Dunholme Lodge Lime Walk, Dibden Purlieu, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-04 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2010-04-04 ~ dissolved
    IIF 692 - Secretary → ME
  • 245
    icon of address 82 Trelawney Road, Peverell, Plymouth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,056 GBP2024-04-30
    Officer
    icon of calendar 2023-04-08 ~ now
    IIF 452 - Director → ME
    Person with significant control
    icon of calendar 2023-04-08 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 246
    icon of address 26 Newlands, Dawlish, England
    Converted / Closed Corporate (7 parents)
    Officer
    icon of calendar 2018-05-22 ~ now
    IIF 483 - Director → ME
  • 247
    icon of address The Coach House New Road, Old Snydale, Pontefract, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27 GBP2020-12-31
    Officer
    icon of calendar 2015-01-07 ~ dissolved
    IIF 520 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
  • 248
    icon of address 35 Carr Forge Road, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,468 GBP2024-07-30
    Officer
    icon of calendar 2021-06-22 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 249
    icon of address 76 Gordon Street, Scarborough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-10-04 ~ now
    IIF 636 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 550 - Ownership of shares – More than 25% but not more than 50%OE
  • 250
    icon of address 138 High Street, Cefn Coed, Merthyr Tydfil, Mid Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    42 GBP2017-09-30
    Officer
    icon of calendar 2015-09-23 ~ dissolved
    IIF 521 - Director → ME
    icon of calendar 2015-09-23 ~ dissolved
    IIF 670 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 290 - Ownership of shares – 75% or moreOE
  • 251
    icon of address Studio 1 Clarks Courtyard, 145 Granville Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-18 ~ now
    IIF 473 - Director → ME
    Person with significant control
    icon of calendar 2024-06-18 ~ now
    IIF 289 - Right to appoint or remove directorsOE
    IIF 289 - Ownership of shares – 75% or moreOE
    IIF 289 - Ownership of voting rights - 75% or moreOE
  • 252
    icon of address 33 Pine Close Pine Close, Huyton, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-20 ~ dissolved
    IIF 447 - Director → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ dissolved
    IIF 231 - Has significant influence or controlOE
  • 253
    icon of address Brynhir Lodge Bryn Hir, Penclawdd, Swansea, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 594 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ now
    IIF 555 - Right to appoint or remove directorsOE
    IIF 555 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 555 - Ownership of shares – More than 25% but not more than 50%OE
  • 254
    icon of address 236 Whippendell Road, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-30 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 255
    THE SPICE OF LIFE SPECIALIST COFFEE LIMITED - 2016-07-21
    icon of address Unit 19a Haig Enterprise Park, Whitehaven, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,450 GBP2022-03-31
    Officer
    icon of calendar 2016-03-30 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 256
    icon of address 109 Basement Mount Pleasant, Shirley Valentines Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-18 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 257
    icon of address 13 South Road, Brampton, Huntingdon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-03-23 ~ now
    IIF 119 - Director → ME
    icon of calendar 2019-03-23 ~ now
    IIF 695 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-23 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 258
    icon of address 22 Backbrae Street, Kilsyth, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-19 ~ dissolved
    IIF 387 - Director → ME
  • 259
    icon of address 22 Backbrae Street, Kilsyth, North Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-01 ~ dissolved
    IIF 314 - Director → ME
  • 260
    icon of address C/o Begbies Traynor River Court, 5 West Victoria Dock Road, Dundee
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -37,261 GBP2021-12-31
    Officer
    icon of calendar 2018-04-06 ~ now
    IIF 391 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ now
    IIF 255 - Right to appoint or remove directorsOE
    IIF 255 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 255 - Ownership of shares – More than 25% but not more than 50%OE
  • 261
    icon of address Burton House, Trinity Street, St. Austell, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2018-03-01 ~ now
    IIF 306 - Director → ME
  • 262
    STEAMERS INTERNET CAFES LIMITED - 2010-08-17
    icon of address 7/8 Avon Reach Monkton Hill, Chippenham, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -64,842 GBP2025-03-31
    Officer
    icon of calendar 2004-04-20 ~ now
    IIF 360 - Director → ME
    icon of calendar 2006-01-01 ~ now
    IIF 581 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 293 - Ownership of shares – 75% or moreOE
    IIF 293 - Ownership of voting rights - 75% or moreOE
  • 263
    icon of address 1 Campbell Lane, Hamilton, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-01-11 ~ now
    IIF 367 - Director → ME
  • 264
    icon of address 39 Uplands Crescent, Uplands, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-24 ~ dissolved
    IIF 592 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ dissolved
    IIF 551 - Right to appoint or remove directorsOE
    IIF 551 - Ownership of voting rights - 75% or moreOE
    IIF 551 - Ownership of shares – 75% or moreOE
  • 265
    icon of address Sugarcube, Neilston Road, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-14 ~ dissolved
    IIF 308 - Director → ME
  • 266
    icon of address 48 King Street, King's Lynn, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,554 GBP2025-03-31
    Officer
    icon of calendar 2023-10-11 ~ now
    IIF 381 - Director → ME
    Person with significant control
    icon of calendar 2023-10-11 ~ now
    IIF 261 - Right to appoint or remove directorsOE
    IIF 261 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 261 - Ownership of shares – More than 25% but not more than 50%OE
  • 267
    icon of address 1 Swan Lane, City Of London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-30 ~ dissolved
    IIF 96 - Director → ME
  • 268
    icon of address 26 Smarts Road, Bedworth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-05 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ dissolved
    IIF 31 - Has significant influence or controlOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 269
    icon of address 721 Pollokshaws Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5 GBP2019-06-30
    Officer
    icon of calendar 2018-06-25 ~ dissolved
    IIF 479 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ dissolved
    IIF 284 - Has significant influence or controlOE
  • 270
    icon of address 4385, 11137995: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-08 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 271
    icon of address 174 Portland Road, Hove, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,287 GBP2020-04-30
    Officer
    icon of calendar 2015-04-16 ~ now
    IIF 454 - Director → ME
  • 272
    icon of address C/o Begbies Traynor 2 Harcourt Way, Meridian Business Park, Leicester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,254 GBP2021-09-30
    Officer
    icon of calendar 2017-04-03 ~ dissolved
    IIF 363 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ dissolved
    IIF 214 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 214 - Ownership of shares – More than 25% but not more than 50%OE
  • 273
    icon of address C/o Mlm Solutions 2nd Floor, 14-18 Hill Street, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,862 GBP2017-05-31
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 445 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 279 - Right to appoint or remove directorsOE
    IIF 279 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 279 - Ownership of shares – More than 50% but less than 75%OE
  • 274
    icon of address Summerrods, 7 Station Road, Ilminster, Somerset, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 141 - Director → ME
  • 275
    icon of address 13-17 High Beech Road, Loughton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    232 GBP2025-04-30
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 462 - Director → ME
    Person with significant control
    icon of calendar 2023-04-25 ~ now
    IIF 435 - Has significant influence or controlOE
  • 276
    icon of address 63 Walter Road, Swansea
    Dissolved Corporate (3 parents)
    Equity (Company account)
    15,162 GBP2017-03-31
    Officer
    icon of calendar 2009-10-14 ~ dissolved
    IIF 595 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 553 - Ownership of shares – More than 50% but less than 75%OE
  • 277
    DANCING MIDGE LIMITED - 2013-10-28
    icon of address Mclay, Mcalister & Mcgibbon Llp, 145 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    547 GBP2019-10-31
    Officer
    icon of calendar 2013-10-21 ~ dissolved
    IIF 368 - Director → ME
  • 278
    icon of address 14 Broad Street, Lyme Regis, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-03-30 ~ now
    IIF 67 - Director → ME
    icon of calendar 2017-03-30 ~ now
    IIF 651 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-30 ~ now
    IIF 259 - Ownership of shares – 75% or moreOE
  • 279
    icon of address 49 Hill Top Road, Acton Bridge, Northwich, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-06-05 ~ now
    IIF 634 - Director → ME
    Person with significant control
    icon of calendar 2021-05-19 ~ now
    IIF 491 - Right to appoint or remove directorsOE
    IIF 491 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 491 - Ownership of shares – More than 25% but not more than 50%OE
  • 280
    icon of address 1386 London Road, Legh On Sea, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-01-05 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 281
    icon of address 10 Melrose Grove, Lurgan, Craigavon, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,533 GBP2024-06-30
    Officer
    icon of calendar 2023-06-14 ~ now
    IIF 598 - Director → ME
    Person with significant control
    icon of calendar 2023-06-14 ~ now
    IIF 548 - Right to appoint or remove directorsOE
    IIF 548 - Ownership of voting rights - 75% or moreOE
    IIF 548 - Ownership of shares – 75% or moreOE
  • 282
    icon of address 10 Melrose Grove, Lurgan, Craigavon, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-13 ~ now
    IIF 597 - Director → ME
    Person with significant control
    icon of calendar 2023-04-13 ~ now
    IIF 549 - Right to appoint or remove directorsOE
    IIF 549 - Ownership of voting rights - 75% or moreOE
    IIF 549 - Ownership of shares – 75% or moreOE
  • 283
    icon of address 262 Glassdrumman Road, Annalong, Newry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,859 GBP2024-01-31
    Officer
    icon of calendar 2021-01-21 ~ now
    IIF 661 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ now
    IIF 600 - Right to appoint or remove directorsOE
    IIF 600 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 600 - Ownership of shares – More than 25% but not more than 50%OE
  • 284
    icon of address 212-214 Kirkgate, Wakefield, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-02 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 285
    icon of address Morton Lodge, Prees Heath, Whitchurch, Shropshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF 364 - Director → ME
    Person with significant control
    icon of calendar 2023-11-08 ~ now
    IIF 286 - Right to appoint or remove directorsOE
    IIF 286 - Ownership of voting rights - 75% or moreOE
    IIF 286 - Ownership of shares – 75% or moreOE
  • 286
    icon of address Horizon Building Manvers, Brookfields Park, Wath Upon Dearne, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-29 ~ dissolved
    IIF 294 - Director → ME
  • 287
    icon of address 4 Office Village Forder Way, Cygnet Park Hampton, Peterborough, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-23 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2020-03-23 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 288
    icon of address 16 Caledonia Park, Victoria Dock Village, Kingston Upon Hull, East Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-02-10 ~ dissolved
    IIF 147 - Director → ME
  • 289
    icon of address Kidston Park, Rhu Road Lower, Helensburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-06-29 ~ now
    IIF 574 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ now
    IIF 488 - Right to appoint or remove directorsOE
    IIF 488 - Ownership of voting rights - 75% or moreOE
    IIF 488 - Ownership of shares – 75% or moreOE
  • 290
    icon of address 8 Fernie Gardens, Dumbarton, Argyll And Bute
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-24 ~ dissolved
    IIF 522 - Director → ME
  • 291
    icon of address 1 Quiet Close, Quiet Close, Addlestone, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-31 ~ dissolved
    IIF 393 - Director → ME
    IIF 315 - Director → ME
  • 292
    icon of address 25 Angerton Gardens, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-22 ~ dissolved
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 293
    CHAPEL ASH CAFE LTD - 2021-12-23
    icon of address 46 Blaydon Road, Pendeford Park, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,297 GBP2022-04-30
    Officer
    icon of calendar 2021-06-08 ~ dissolved
    IIF 352 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ dissolved
    IIF 496 - Right to appoint or remove directorsOE
    IIF 496 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 496 - Ownership of shares – More than 25% but not more than 50%OE
  • 294
    icon of address Kidbrooke Church Road, Ramsden Bellhouse, Billericay, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-26 ~ dissolved
    IIF 137 - Director → ME
  • 295
    icon of address 3 Brook Street, Hemswell, Gainsborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 302 - Director → ME
    Person with significant control
    icon of calendar 2025-01-16 ~ now
    IIF 429 - Ownership of shares – 75% or moreOE
    IIF 429 - Ownership of voting rights - 75% or moreOE
    IIF 429 - Right to appoint or remove directorsOE
  • 296
    SOMERSET TURNER LIMITED - 2008-08-22
    icon of address Jex Farm Stable Thursford Road, Little Snoring, Fakenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    92,849 GBP2024-12-31
    Officer
    icon of calendar 2019-10-29 ~ now
    IIF 500 - Director → ME
  • 297
    icon of address 82 Trelawney Road, Plymouth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,538 GBP2024-02-29
    Officer
    icon of calendar 2016-02-22 ~ now
    IIF 138 - Director → ME
    icon of calendar 2016-02-22 ~ now
    IIF 694 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 298
    icon of address Ravenscroft House, 61 Regent Street, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-28 ~ dissolved
    IIF 91 - Director → ME
  • 299
    icon of address 1 Market Hill, Calne, Wiltshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -284,595 GBP2023-10-31
    Officer
    icon of calendar 2018-10-02 ~ now
    IIF 641 - Director → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ now
    IIF 557 - Ownership of shares – 75% or moreOE
    IIF 557 - Ownership of voting rights - 75% or moreOE
    IIF 557 - Right to appoint or remove directorsOE
  • 300
    icon of address 1 Heys Farm Cottages, Romiley, Stockport, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-10-04 ~ now
    IIF 587 - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ now
    IIF 578 - Right to appoint or remove directorsOE
    IIF 578 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 578 - Ownership of shares – More than 25% but not more than 50%OE
  • 301
    icon of address 1 Lea Manor Drive, Penn, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-28 ~ dissolved
    IIF 472 - Director → ME
    icon of calendar 2010-11-28 ~ dissolved
    IIF 648 - Secretary → ME
  • 302
    icon of address 1 Headland End, Longwick, Princes Risborough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-06-09 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ now
    IIF 227 - Ownership of shares – More than 25% but not more than 50%OE
  • 303
    icon of address 40 Carr Lane, Hull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 513 - Director → ME
  • 304
    icon of address Downs View Lodge Newington Road, Peene, Folkestone, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-01-07 ~ now
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 495 - Ownership of shares – 75% or moreOE
  • 305
    icon of address 67 Warren Road, Luton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-11-22 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-11-22 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 306
    icon of address 163e Farnham Road, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-24 ~ dissolved
    IIF 499 - Director → ME
Ceased 156
  • 1
    GALEBERRY LIMITED - 1985-07-26
    icon of address 129 Jerningham Road, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-02-08 ~ 2022-07-22
    IIF 312 - Director → ME
  • 2
    icon of address 2 Barton Villas, Dawlish, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-10-26 ~ 2022-09-22
    IIF 455 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ 2022-09-22
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    2020 SKATE AND RIRE CIC - 2020-09-10
    icon of address Unit 2a Corbin Way, Bradpole, Bridport, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-03-16 ~ 2022-03-31
    IIF 266 - Director → ME
    Person with significant control
    icon of calendar 2020-03-16 ~ 2022-03-31
    IIF 216 - Right to appoint or remove directors OE
    IIF 216 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    icon of address 3 Belgrave Crescent, Bath, Somerset
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-13
    IIF 243 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BOB AND BERTS LISBURN ROAD LIMITED - 2019-06-10
    icon of address 479 Lisburn Road, Belfast, Northern Ireland
    Voluntary Arrangement Corporate (2 parents)
    Officer
    icon of calendar 2016-06-22 ~ 2019-05-24
    IIF 414 - Director → ME
  • 6
    icon of address Kidbrooke Church Road, Ramsden Bellhouse, Billericay
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -377,167 GBP2019-03-31
    Officer
    icon of calendar 2013-03-21 ~ 2015-04-29
    IIF 136 - Director → ME
  • 7
    JOHN TAYLOR & SONS (CONSULTING ENGINEERS) - 1988-04-29
    icon of address 2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-03-30 ~ 1993-07-31
    IIF 627 - Secretary → ME
  • 8
    635TH SHELF TRADING COMPANY LIMITED - 1991-02-06
    icon of address St James Combe Bank Farm Ovenden Road, Sundridge, Sevenoaks, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1993-03-30 ~ 1993-07-31
    IIF 607 - Secretary → ME
  • 9
    650TH SHELF TRADING COMPANY LIMITED - 1991-02-06
    icon of address 2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-03-30 ~ 1993-07-31
    IIF 604 - Secretary → ME
  • 10
    SNOWMEC LIMITED - 1998-02-06
    LAROMEAD LIMITED - 1992-01-20
    ACER SNOWMEC LIMITED - 1995-01-05
    icon of address Swinford House, Albion Street, Brierley Hill, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,749 GBP2024-06-30
    Officer
    icon of calendar 1993-03-30 ~ 1993-07-31
    IIF 609 - Secretary → ME
  • 11
    icon of address Padholme Road East, Peterborough, Cambs
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    677,148 GBP2024-09-30
    Officer
    icon of calendar 1996-02-29 ~ 2006-05-30
    IIF 637 - Secretary → ME
  • 12
    icon of address Vendas Farm Chevington Road, Chedburgh, Bury St. Edmunds, Suffolk
    Dissolved Corporate
    Officer
    icon of calendar 2014-10-01 ~ 2015-10-17
    IIF 93 - Director → ME
  • 13
    HYDER CONSULTING LIMITED - 2002-10-22
    HYDER CONSULTING (UK) LIMITED - 2015-09-18
    ACER CONSULTANTS LIMITED - 1996-07-08
    THREE HUNDRED AND NINETY-NINTH SHELF TRADING COMPANY LIMITED - 1988-04-06
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 1993-03-30 ~ 1993-07-31
    IIF 605 - Secretary → ME
  • 14
    WALLACE EVANS LIMITED - 2001-09-28
    HYDER CONSULTING EUROPE AND MIDDLE EAST LIMITED - 2001-10-30
    HYDER CONSULTING EUROPE LIMITED - 2015-09-18
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar ~ 1993-07-31
    IIF 614 - Secretary → ME
  • 15
    HYDER INFRASTRUCTURE DEVELOPMENTS LIMITED - 1998-03-31
    ACER GROUP LIMITED - 1996-07-08
    ACER CONSULTANTS LIMITED - 1988-03-25
    STUNTREVERSE LIMITED - 1987-12-16
    HYDER CONSULTING GROUP LIMITED - 2015-09-18
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 1993-02-21 ~ 1993-07-31
    IIF 606 - Secretary → ME
  • 16
    icon of address Unit 19 Silverwing Industrial Site, Horatius Way, Croydon, Surrey
    Dissolved Corporate
    Officer
    icon of calendar 2012-11-23 ~ 2013-07-22
    IIF 178 - Director → ME
  • 17
    icon of address Unit 6 Aire Valley Business Centre, Lawkholme Lane, Keighley, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-03-18 ~ 2013-03-08
    IIF 562 - Director → ME
  • 18
    MORETHANHOTELS (BIRMINGHAM) LIMITED - 2015-02-23
    FOREMOST HOTELS (BIRMINGHAM) LIMITED - 2005-11-25
    INGRAM HOTELS (BIRMINGHAM) LIMITED - 2003-05-30
    ROADCHEF (BIRMINGHAM) LIMITED - 1998-07-14
    icon of address Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-02-26 ~ 1998-07-08
    IIF 608 - Secretary → ME
  • 19
    FOREMOST HOTELS LIMITED - 2005-11-23
    BEALAW (429) LIMITED - 1997-04-23
    MORETHANHOTELS FM LIMITED - 2015-02-23
    INGRAM HOTELS LIMITED - 2003-05-27
    ROADCHEF HOTELS LIMITED - 1998-07-09
    icon of address 4 Romulus Court, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-04-09 ~ 1998-07-08
    IIF 626 - Secretary → ME
  • 20
    MORETHANHOTELS (STAFFORD) LIMITED - 2015-02-23
    FOREMOST HOTELS (STAFFORD) LIMITED - 2005-11-25
    INGRAM (STAFFORD) LIMITED - 2003-05-30
    ROADCHEF (STAFFORD) LIMITED - 1998-07-09
    BEALAW (430) LIMITED - 1997-04-23
    icon of address Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-04-09 ~ 1998-07-08
    IIF 625 - Secretary → ME
  • 21
    MORETHANHOTELS (SWINDON) LIMITED - 2015-02-23
    FOREMOST HOTELS (SWINDON) LIMITED - 2005-11-25
    INGRAM (SWINDON) LIMITED - 2003-05-30
    ROADCHEF (SWINDON) LIMITED - 1998-07-09
    icon of address Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-02-26 ~ 1998-07-08
    IIF 616 - Secretary → ME
  • 22
    MORETHANHOTELS (WEMBLEY) LIMITED - 2015-02-23
    FOREMOST HOTELS (WEMBLEY) LIMITED - 2005-11-25
    INGRAM (WEMBLEY) LIMITED - 2003-05-30
    ROADCHEF (WEMBLEY) LIMITED - 1998-07-09
    BEALAW (431) LIMITED - 1997-04-23
    icon of address Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-04-09 ~ 1998-07-08
    IIF 621 - Secretary → ME
  • 23
    RABLADE LIMITED - 1980-12-31
    icon of address Wilne Mill, Draycott, Derby, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1994-08-09 ~ 1994-09-12
    IIF 630 - Director → ME
  • 24
    icon of address 39 Carr Lane, Hull, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,334 GBP2023-03-31
    Officer
    icon of calendar 2016-01-02 ~ 2021-07-27
    IIF 511 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2021-07-27
    IIF 282 - Ownership of shares – 75% or more OE
  • 25
    icon of address 5 New Park House Peel Hall Business Village, Peel Road, Blackpool, Lancashire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-08-02 ~ 2007-08-16
    IIF 487 - Director → ME
  • 26
    icon of address 64 Moncur Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,200 GBP2019-03-31
    Officer
    icon of calendar 1995-07-20 ~ 1996-10-23
    IIF 576 - Director → ME
  • 27
    icon of address 5 Danby Wynd, Yarm
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-21 ~ 2012-05-03
    IIF 144 - Director → ME
  • 28
    icon of address Flavour 6 Beach Parade, Beach Road, Newquay, Cornwall
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-05-01 ~ 2015-06-01
    IIF 132 - Director → ME
  • 29
    icon of address 74 Brodrick Road, Eastbourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    28,948 GBP2025-04-30
    Officer
    icon of calendar 2014-01-13 ~ 2022-05-09
    IIF 83 - Director → ME
  • 30
    icon of address 16 Bellegrove Terrace, Spital Tongues, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-02-15 ~ 2020-12-01
    IIF 196 - Director → ME
  • 31
    icon of address 21 York Place, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-15 ~ 2006-02-03
    IIF 514 - Director → ME
  • 32
    icon of address 10 Marlborough Close, St. Ives, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-06-11 ~ 2023-06-10
    IIF 350 - Director → ME
    Person with significant control
    icon of calendar 2021-06-11 ~ 2023-06-10
    IIF 224 - Right to appoint or remove directors OE
    IIF 224 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 224 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    icon of address Roadchef House, Norton Canes Msa Betty's Lane, Norton Canes, Cannock, Staffordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-07-30 ~ 1999-01-08
    IIF 623 - Secretary → ME
  • 34
    BLUE BOAR GROUP LIMITED - 1996-02-23
    BLUE BOAR GROUP (HOLDINGS) LIMITED - 1994-08-02
    icon of address Roadchef House, Norton Canes Msa, Betty's Lane, Norton Canes, Cannock Staffordshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-07-30 ~ 1999-01-08
    IIF 613 - Secretary → ME
  • 35
    KELWAND LIMITED - 1996-02-23
    icon of address Roadchef House, Norton Canes Msa, Betty's Lane, Norton Canes, Cannock, Staffordshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-07-30 ~ 1999-01-08
    IIF 601 - Secretary → ME
  • 36
    BLUE BOAR (MOTORWAYS) LIMITED - 1994-08-02
    icon of address Roadchef House, Norton Canes Msa, Betty's Lane, Norton Canes, Cannock Staffordshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 1998-07-30 ~ 1999-01-08
    IIF 620 - Secretary → ME
  • 37
    icon of address Keith Dinsmore & Co 15, Duke Street, Ballymena, Co Antrim, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    853,775 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-01-24 ~ 2018-02-13
    IIF 321 - Right to appoint or remove directors OE
    IIF 321 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 321 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 38
    icon of address 15 Duke Street, Ballymena, County Antrim, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    999,201 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-06-02 ~ 2017-08-04
    IIF 252 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    icon of address 15 Duke Street, Ballymena, County Antrim, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,833,305 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-06-21 ~ 2017-08-03
    IIF 328 - Has significant influence or control OE
  • 40
    icon of address 15 Duke Street, Ballymena, County Antrim
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    214,024 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-06-26 ~ 2017-08-03
    IIF 253 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    icon of address 15 Duke St, Ballymena, Co Antrim
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    280,712 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-01-05 ~ 2017-08-03
    IIF 322 - Has significant influence or control OE
  • 42
    icon of address 15 Duke Street, Ballymena, County Antrim, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    863,305 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-07-02 ~ 2017-08-03
    IIF 254 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    icon of address 15 Duke St, Ballymena, Co Antrim
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    577,269 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-02-10 ~ 2017-08-03
    IIF 323 - Has significant influence or control OE
  • 44
    icon of address Keith Dinsmore Accountants, 15 Duke Street, Ballymena, County Antrim, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -30,926 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-05-23 ~ 2017-08-03
    IIF 327 - Has significant influence or control OE
  • 45
    icon of address Keith Dinsmore & Co, 15 Duke Street, Ballymena, County Antrim, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    203,614 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-02-16 ~ 2017-08-03
    IIF 325 - Has significant influence or control OE
  • 46
    icon of address Bowller Group Station Road, Harston, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,424 GBP2025-01-31
    Officer
    icon of calendar 2022-01-07 ~ 2023-06-23
    IIF 345 - Director → ME
    Person with significant control
    icon of calendar 2022-01-07 ~ 2023-06-23
    IIF 210 - Right to appoint or remove directors OE
    IIF 210 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 210 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    icon of address 22 Backbrae Street, Kilsyth, Glasgow, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-20 ~ 2014-01-27
    IIF 392 - Director → ME
  • 48
    icon of address C/o Mackrell, 60 St. Martin's Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-03-23 ~ 2022-06-06
    IIF 111 - Director → ME
  • 49
    icon of address 2 Southport Road, Chorley, England
    Active Corporate (13 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    39,320 GBP2024-11-30
    Officer
    icon of calendar 2016-01-31 ~ 2022-01-23
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-12-09 ~ 2022-01-23
    IIF 383 - Has significant influence or control OE
  • 50
    icon of address International House Canterbury Crescent, Brixton, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-09-04 ~ 2015-09-01
    IIF 204 - Director → ME
  • 51
    icon of address Durham House, 38 Street Lane, Denby, Derbyshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -23,234 GBP2019-05-31
    Officer
    icon of calendar 2003-06-03 ~ 2022-10-31
    IIF 444 - Director → ME
  • 52
    icon of address The Cottage, 55 Dysart Avenue, Portsmouth, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-01-30 ~ 2010-03-08
    IIF 530 - Director → ME
  • 53
    icon of address 50 Eastercraig Gardens, Saline, Dunfermline, Scotland
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-02-20 ~ 2022-11-19
    IIF 220 - Has significant influence or control OE
  • 54
    icon of address Third Floor, 10 South Parade, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,754,810 GBP2021-09-30
    Officer
    icon of calendar 1992-12-24 ~ 2002-05-31
    IIF 563 - Director → ME
  • 55
    HILL & HATHERALL LIMITED - 2021-06-28
    icon of address 4 Crane Street, Pontypool, Wales
    Active Corporate
    Officer
    icon of calendar 2019-11-20 ~ 2024-03-30
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ 2024-03-30
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 56
    icon of address 16 St. Dunstans Street, Canterbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,458 GBP2024-01-31
    Officer
    icon of calendar 2018-02-14 ~ 2020-01-22
    IIF 371 - Director → ME
  • 57
    CANTERBURY CITY PARTNERSHIP CIC - 2015-05-15
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (19 parents)
    Officer
    icon of calendar 2015-04-22 ~ 2025-07-15
    IIF 112 - Director → ME
  • 58
    CHANNEL ENVIRONMENTAL SERVICES PLC - 2005-03-07
    CAMBRIAN ENVIRONMENTAL SERVICES PLC - 1992-06-15
    CAMBRIAN MUNICIPAL SERVICES LIMITED CERT TO EDWARDSGELDARD - 1990-06-15
    icon of address Arcadia House Maritime Walk, Ocean Village, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1992-04-14
    IIF 611 - Secretary → ME
  • 59
    FRANCESCA & HAYLEY LIMITED - 2014-07-15
    icon of address 70 Easington Road Nutgrove, St Helens, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    204 GBP2021-05-31
    Officer
    icon of calendar 2014-05-19 ~ 2014-07-09
    IIF 342 - Director → ME
  • 60
    icon of address Fanny Stocker, 66 Hare Lane, Claygate, Esher, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-29 ~ 2013-09-01
    IIF 174 - Director → ME
  • 61
    icon of address Courtyard Cafe, 54 Western Road, Bexhill On Sea, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,600 GBP2018-02-28
    Officer
    icon of calendar 2017-02-08 ~ 2018-04-17
    IIF 192 - Director → ME
  • 62
    icon of address Crigglestone St James Ce Primary Academy St James Way, Crigglestone, Wakefield, West Yorkshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2022-05-26 ~ 2023-01-17
    IIF 41 - Director → ME
  • 63
    icon of address In Dissolution Therefore Office Closed, Not Applicable, Not Applicable, England
    Dissolved Corporate
    Equity (Company account)
    5,462 GBP2021-03-31
    Officer
    icon of calendar 2019-05-30 ~ 2022-03-31
    IIF 199 - Director → ME
    icon of calendar 2005-12-01 ~ 2018-03-09
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2019-06-01 ~ 2022-03-31
    IIF 439 - Ownership of shares – 75% or more OE
  • 64
    icon of address 99 Clydesdale Tower Holloway Head, Birmingham, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-02-01 ~ 2017-09-01
    IIF 356 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2017-09-01
    IIF 217 - Has significant influence or control OE
  • 65
    icon of address Dwr Cymru Welsh Water Linea, Fortran Road, St. Mellons, Cardiff, Wales
    Active Corporate (12 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1994-03-31
    IIF 603 - Secretary → ME
  • 66
    icon of address Unit Etb6 (first Floor) Edwards Tower Building, St Michael's Estate, Bridport, Dorset, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-10-18 ~ 2022-10-13
    IIF 68 - Director → ME
  • 67
    icon of address Co Vision Ict Ltd, 1 Southernhay West, Exeter, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-13 ~ 2015-05-01
    IIF 566 - Director → ME
  • 68
    icon of address 140 Park Road, Stapleton, Bristol
    Active Corporate (11 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    124,730 GBP2024-12-31
    Officer
    icon of calendar 2002-08-30 ~ 2008-04-29
    IIF 510 - Director → ME
  • 69
    icon of address 46 Holway Road, Sheringham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,670 GBP2025-03-31
    Officer
    icon of calendar 1999-09-14 ~ 2019-10-15
    IIF 213 - Director → ME
    icon of calendar 2011-05-11 ~ 2019-10-23
    IIF 134 - Director → ME
    icon of calendar 2001-07-03 ~ 2011-05-11
    IIF 666 - Secretary → ME
  • 70
    icon of address Unit 45c, Forge Shopping Centre, 1221 Gallowgate, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    22,213 GBP2017-09-30
    Officer
    icon of calendar 2014-10-22 ~ 2015-09-26
    IIF 300 - Director → ME
  • 71
    icon of address Diamond Court, Water Street, Bakewell, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-12-15 ~ 2023-06-06
    IIF 570 - Director → ME
  • 72
    icon of address 35 The Firs, Chester Road, Whitchurch, Shropshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-12 ~ 2005-05-24
    IIF 647 - Secretary → ME
  • 73
    THE BAKERS STREET LTD - 2014-06-03
    icon of address 2nd Floor Arcadia House, 15 Forlease Road, Maidenhead
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -50,909 GBP2018-03-31
    Officer
    icon of calendar 2014-06-12 ~ 2015-11-30
    IIF 270 - Director → ME
  • 74
    icon of address 9 Cedar Square, Blackpool, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-01-14 ~ 2016-05-17
    IIF 456 - Director → ME
  • 75
    icon of address 41 High Street, Lurgan, Craigavon, Northern Ireland
    Dissolved Corporate
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2018-08-16 ~ 2018-11-02
    IIF 442 - Director → ME
  • 76
    icon of address Wesley House Chapel Lane Huddersfield Road, Birstall, Batley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-17 ~ 2006-07-26
    IIF 650 - Director → ME
  • 77
    LYCIDAS (267) LIMITED - 1997-10-07
    icon of address Bellahouston Park, 10 Dumbreck Road, Glasgow
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    56,715 GBP2024-12-31
    Officer
    icon of calendar 2008-04-17 ~ 2011-08-31
    IIF 480 - Director → ME
  • 78
    icon of address Unit 6f Lanwades Business Park, Bury Road, Kennett, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    214,865 GBP2021-11-30
    Officer
    icon of calendar 2015-11-13 ~ 2020-05-28
    IIF 343 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-30
    IIF 212 - Ownership of shares – 75% or more OE
  • 79
    icon of address Bellahouston Park, 10 Dumbreck Road, Glasgow
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-04-17 ~ 2011-08-31
    IIF 481 - Director → ME
  • 80
    ACER DESIGN DEVELOPMENT AND MANAGEMENT LIMITED - 2014-05-23
    ACER DEVELOPMENT ASSOCIATES LIMITED - 1991-03-15
    MAPVIEW LIMITED - 1990-11-28
    icon of address Arcadis House, 34 York Way, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1993-03-30 ~ 1993-07-31
    IIF 602 - Secretary → ME
  • 81
    WELSH WATER PLC - 1996-03-21
    icon of address 15 Canada Square, London
    Dissolved Corporate
    Officer
    icon of calendar ~ 1993-07-31
    IIF 618 - Secretary → ME
  • 82
    icon of address Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,987 GBP2019-04-30
    Officer
    icon of calendar 2016-01-27 ~ 2019-06-14
    IIF 183 - Director → ME
  • 83
    icon of address Keith Dinsmore Accountants, 15 Duke Street, Ballymena, County Antrim, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    676,044 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-05-23 ~ 2017-08-03
    IIF 326 - Has significant influence or control OE
  • 84
    icon of address 8 Howcroft Crescent, Finchley, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,946 GBP2018-04-30
    Officer
    icon of calendar 2008-05-26 ~ 2008-05-26
    IIF 373 - Director → ME
  • 85
    icon of address School Lodge Kinloss Primary School, Burghead Road, Kinloss, Moray, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-06-02 ~ 2008-06-17
    IIF 575 - Director → ME
  • 86
    icon of address 99 Holloway Head, Birmingham, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-02-01 ~ 2017-06-01
    IIF 355 - Director → ME
  • 87
    icon of address 99 Clyesdale Tower Holloway Head, Birmingham, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-02-01 ~ 2017-07-01
    IIF 358 - Director → ME
  • 88
    icon of address Bs1 The Terrace, Grantham Street, Lincoln, England
    Active Corporate (16 parents)
    Officer
    icon of calendar 2009-10-28 ~ 2012-08-31
    IIF 580 - Director → ME
  • 89
    TAKEABREAK LIMITED - 2010-10-13
    icon of address Roadchef House, Norton Canes Msa, Betty's Lane, Norton Canes, Cannock Staffordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-07-30 ~ 1999-01-08
    IIF 689 - Secretary → ME
  • 90
    icon of address 1 Brooklands Avenue, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,187 GBP2024-03-31
    Officer
    icon of calendar 2019-08-12 ~ 2021-02-28
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ 2021-07-01
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 91
    icon of address Unit 1 The Sidings, Victoria Avenue Industrial Estate, Swanage, Dorset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-02 ~ 2017-07-31
    IIF 471 - Director → ME
    icon of calendar 2002-07-02 ~ 2017-07-31
    IIF 470 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-31
    IIF 331 - Has significant influence or control OE
    IIF 331 - Right to appoint or remove directors OE
    IIF 331 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 331 - Ownership of shares – More than 25% but not more than 50% OE
  • 92
    MILLFIELDS COMMUNITY ECONOMIC DEVELOPMENT TRUST - 2013-04-09
    icon of address Hq, 237 Union Street, Plymouth, Devon
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2001-10-02 ~ 2004-05-11
    IIF 519 - Director → ME
  • 93
    MR SIMMS LIMITED - 2021-10-25
    icon of address 2a Norfolk Street, King's Lynn, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-20 ~ 2022-05-01
    IIF 443 - Director → ME
  • 94
    icon of address 2a Norfolk Street, King's Lynn, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-24 ~ 2012-09-17
    IIF 135 - Director → ME
  • 95
    EVEABLE LIMITED - 1998-05-18
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-23 ~ 1999-01-08
    IIF 617 - Secretary → ME
  • 96
    icon of address 2 Thirlestane Cottages, Lauder, Berwickshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-15 ~ 2015-05-02
    IIF 152 - Director → ME
  • 97
    icon of address Motorpark Hargreave Road, Chevington, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-05-02 ~ 2014-10-29
    IIF 90 - Director → ME
  • 98
    WINECYCLE LIMITED - 2001-05-30
    icon of address 47 Trinity Grove, Grovehill Road, Beverley, East Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    icon of calendar 2001-05-01 ~ 2001-06-15
    IIF 643 - Director → ME
  • 99
    AIREDALE ACADEMIES TRUST - 2017-07-06
    AIREDALE ACADEMY TRUST - 2014-07-18
    icon of address Airedale Academy Crewe Road, Airedale, Castleford, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-04-01 ~ 2012-01-24
    IIF 464 - Director → ME
  • 100
    HYDER INDUSTRIAL LIMITED - 2001-06-08
    ALNERY NO. 843 LIMITED - 1991-03-27
    WELSH WATER OVERSEAS HOLDINGS LIMITED - 1993-05-13
    NM GREEN ENERGY LIMITED - 2005-01-31
    WELSH WATER INDUSTRIAL SERVICES LIMITED - 1996-03-21
    UNITED UTILITIES GREEN ENERGY LIMITED - 2004-12-20
    icon of address First Floor 500 Pavilion Drive, Northampton Business Park, Northampton
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ 1992-07-21
    IIF 631 - Director → ME
    icon of calendar 1992-07-21 ~ 1993-04-28
    IIF 675 - Secretary → ME
  • 101
    icon of address 1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-29
    Officer
    icon of calendar 2017-06-02 ~ 2020-10-19
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ 2020-10-19
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 102
    RIGHT BUY PROPERTIES LIMITED - 2009-02-26
    PEGASUS PROPERTY INVESTMENTS LTD - 2011-06-07
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-01-05 ~ 2016-04-19
    IIF 271 - Director → ME
  • 103
    icon of address 147 Forest Road, Tunbridge Wells, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-04-09 ~ 2022-05-03
    IIF 380 - Director → ME
  • 104
    icon of address Chequers, 50 Rivers Street, Bath, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-08-26 ~ 2022-12-01
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ 2022-12-01
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 105
    icon of address Riverside House, 11-12 Nelson Street, Hull, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-10-07 ~ 2019-10-03
    IIF 148 - Director → ME
  • 106
    icon of address 11 Newstead Road, Great Wakering, Southend On Sea, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-12-11 ~ 2000-06-30
    IIF 529 - Director → ME
  • 107
    icon of address The Old Pump House, Glebe Road, Bowness On Windermere, Cumbria
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21,020 GBP2024-03-31
    Officer
    icon of calendar 2023-11-01 ~ 2025-03-07
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ 2025-03-07
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 167 - Ownership of shares – More than 25% but not more than 50% OE
  • 108
    icon of address 26 Westgate, Chichester, West Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,946 GBP2024-12-31
    Officer
    icon of calendar 1993-06-23 ~ 1996-03-12
    IIF 584 - Director → ME
    icon of calendar 1993-06-23 ~ 1993-06-23
    IIF 655 - Secretary → ME
  • 109
    BEALAW (437) LIMITED - 1997-08-22
    icon of address Roadchef House, Norton Canes Msa, Betty's Lane, Norton Canes, Cannock Staffordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-08-28 ~ 1999-01-08
    IIF 676 - Secretary → ME
  • 110
    BRAVESTEADY LIMITED - 1993-04-26
    ROADCHEF INVESTMENTS LIMITED - 1995-09-13
    ROADCHEF LIMITED - 1995-02-13
    icon of address Roadchef House, Norton Canes Msa, Betty's Lane, Norton Canes, Cannock Staffordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-01-02 ~ 1999-01-08
    IIF 683 - Secretary → ME
  • 111
    ROADCHEF CATERING SERVICES LIMITED - 1994-10-04
    CALMHEAD LIMITED - 1987-03-25
    WARNERS OF TEDDINGTON LIMITED - 1988-01-25
    ROADCHEF (TEDDINGTON) LTD - 1990-11-21
    RC SECURITIES LIMITED - 1995-09-13
    icon of address Roadchef House, Norton Canes Msa, Betty's Lane, Norton Canes, Cannock Staffordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-01-02 ~ 1999-01-08
    IIF 678 - Secretary → ME
  • 112
    BARLEYSTREET LIMITED - 1993-10-18
    icon of address Capital Building, Tyndall Street, Cardiff, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-02-06 ~ 1999-04-28
    IIF 681 - Secretary → ME
  • 113
    GALLEON ROADCHEF (KILLINGTON) LIMITED - 1978-12-31
    icon of address Roadchef House, Norton Canes Msa, Betty's Lane, Norton Canes, Cannock Staffordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-01-02 ~ 1999-01-08
    IIF 685 - Secretary → ME
  • 114
    L.C.I. MANAGEMENT LIMITED - 1982-02-04
    ROADCHEF LIMITED - 1978-12-31
    icon of address Roadchef House, Norton Canes Msa, Betty's Lane, Norton Canes, Cannock Staffordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-01-02 ~ 1999-01-08
    IIF 686 - Secretary → ME
  • 115
    GRANGESTREAM LIMITED - 1993-10-18
    icon of address Roadchef House, Norton Canes Msa, Betty's Lane, Norton Canes, Cannock Staffordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-02-06 ~ 1999-04-28
    IIF 677 - Secretary → ME
  • 116
    GALLEON ROADCHEF (ROWNHAMS) LIMITED - 1978-12-31
    icon of address Roadchef House, Norton Canes Msa, Betty's Lane, Norton Canes, Cannock Staffordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-01-02 ~ 1999-01-08
    IIF 684 - Secretary → ME
  • 117
    GALLEON ROADCHEF (SANDBACH) LIMITED - 1978-12-31
    icon of address Roadchef House, Norton Canes Msa, Betty's Lane, Norton Canes, Cannock Staffordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-01-02 ~ 1999-01-08
    IIF 688 - Secretary → ME
  • 118
    BEALAW (398) LIMITED - 1995-11-01
    icon of address Roadchef House, Norton Canes Msa, Betty's Lane, Norton Canes, Cannock Staffordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-11-10 ~ 1999-01-08
    IIF 687 - Secretary → ME
  • 119
    COOLFAN LIMITED - 1998-10-06
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-08-25 ~ 1999-01-08
    IIF 622 - Secretary → ME
  • 120
    ROADCHEF (TAUNTON) LIMITED - 2007-06-08
    GALLEON ROADCHEF (TAUNTON) LIMITED - 1978-12-31
    ROADCHEF COFFEE REPUBLIC LIMITED - 2015-05-22
    icon of address Roadchef House, Norton Canes Msa, Betty's Lane, Norton Canes, Cannock Staffordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-01-02 ~ 1999-01-08
    IIF 682 - Secretary → ME
  • 121
    BEALAW (455) LIMITED - 1997-12-31
    icon of address Roadchef House, Norton Canes Msa, Betty's Lane, Norton Canes, Cannock Staffordshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 1998-02-02 ~ 1999-01-08
    IIF 679 - Secretary → ME
  • 122
    BEALAW (402) LIMITED - 1995-12-07
    ROADCHEF (MAIDSTONE) LIMITED - 2005-04-25
    icon of address Roadchef House, Norton Canes Msa, Betty's Lane, Norton Canes, Cannock Staffordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-11-28 ~ 1999-01-08
    IIF 672 - Secretary → ME
  • 123
    icon of address Maples And Calder Attorneys At, Law, Ugland House P.o.box 309, George Towngrand Cayman, Caymanislands Brit. West Indies, Cayman Islands
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 1998-12-18 ~ 1999-01-08
    IIF 610 - Secretary → ME
  • 124
    EMITFLOAT LIMITED - 1983-07-05
    ROADCHEF HOLDINGS LIMITED - 1995-03-31
    icon of address Roadchef House, Norton Canes Msa, Betty's Lane, Norton Canes, Cannock Staffordshire
    Active Corporate (9 parents, 8 offsprings)
    Officer
    icon of calendar 1995-01-02 ~ 1999-01-08
    IIF 690 - Secretary → ME
  • 125
    LAPISCROWN LIMITED - 1993-11-02
    icon of address Roadchef House, Norton Canes Msa, Bettys Lane Norton Canes, Cannock, Staffordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-03-21 ~ 1999-04-28
    IIF 673 - Secretary → ME
  • 126
    icon of address Roadchef House, Norton Canes Msa, Betty's Lane, Norton Canes, Cannock Staffordshire
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 1998-08-14 ~ 1999-01-08
    IIF 680 - Secretary → ME
  • 127
    ROADCHEF LIMITED - 1993-04-26
    GALLEON ROADCHEF LIMITED - 1978-12-31
    icon of address Roadchef House, Norton Canes Msa, Betty's Lane, Norton Canes, Cannock Staffordshire
    Active Corporate (9 parents, 11 offsprings)
    Officer
    icon of calendar 1995-01-02 ~ 1999-01-08
    IIF 674 - Secretary → ME
  • 128
    ROADCHEF FORECOURTS LIMITED - 1995-03-24
    ROADCHEF DINERS LIMITED - 1992-12-08
    ROADWAY DINERS LIMITED - 1987-09-15
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-01-02 ~ 1999-01-08
    IIF 624 - Secretary → ME
  • 129
    icon of address The Coach House New Road, Old Snydale, Pontefract, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27 GBP2020-12-31
    Officer
    icon of calendar 2015-01-02 ~ 2015-01-14
    IIF 642 - Secretary → ME
  • 130
    icon of address 46a High Street, Skipton, North Yorkshire, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2014-06-03 ~ 2016-01-05
    IIF 560 - Director → ME
  • 131
    icon of address 22 Backbrae Street, Kilsyth, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-26 ~ 2012-06-11
    IIF 122 - Director → ME
  • 132
    icon of address 22 Backbrae Street, Kilsyth, North Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-11 ~ 2012-06-01
    IIF 121 - Director → ME
  • 133
    BEALAW (407) LIMITED - 1996-02-22
    icon of address Roadchef House, Norton Canes Msa, Betty's Lane, Norton Canes Cannock, Staffordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-02-29 ~ 1999-06-14
    IIF 615 - Secretary → ME
  • 134
    GREAT DECISION LIMITED - 1994-09-01
    icon of address Forvis Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 1998-07-30 ~ 1999-01-08
    IIF 619 - Secretary → ME
  • 135
    THE ASSOCIATION FOR ADMISSIONS, MARKETING & DEVELOPMENT IN INDEPENDENT SCHOOLS (AMDIS) - 2018-03-07
    THE ASSOCIATION FOR MARKETING & DEVELOPMENT IN INDEPENDENT SCHOOLS ("AMDIS") - 2015-02-25
    icon of address 2 Hallgarth, Pickering, England
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    705,728 GBP2024-08-31
    Officer
    icon of calendar 2017-05-15 ~ 2023-05-13
    IIF 659 - Director → ME
  • 136
    icon of address 12 Edward Road, Whitehead, Co Antrim
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-07-01 ~ 2022-07-20
    IIF 463 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ 2022-07-20
    IIF 438 - Right to appoint or remove directors OE
    IIF 438 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 438 - Ownership of shares – More than 25% but not more than 50% OE
  • 137
    icon of address C3 Apollo Court, Neptune Park, Plymouth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-01-16 ~ 2014-05-08
    IIF 139 - Director → ME
  • 138
    icon of address 35 Oxford Street Pontycymer, Bridgend
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-25 ~ 2015-06-01
    IIF 175 - Director → ME
  • 139
    ERISKAY PONY (MOTHER SOCIETY)-COMANN EACH NAN EILEAN LIMITED - 2008-04-17
    ERISKAY PONY MOTHER STUDBOOK SOCIETY-COMANN EACH NAN EILEAN LTD. - 2011-01-20
    icon of address Scrien View, Balla, Isle Of Eriskay, Outer Hebrides, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-09-20 ~ 2018-12-01
    IIF 653 - Director → ME
    icon of calendar 2000-09-20 ~ 2017-08-24
    IIF 545 - Secretary → ME
  • 140
    COLDFORM LIMITED - 1989-06-28
    icon of address Coronation Road, Cressex, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1992-04-14
    IIF 632 - Director → ME
  • 141
    icon of address Lower Gylen, Kerrera, Oban, Argyll, Scotland
    Active Corporate (10 parents)
    Officer
    icon of calendar 2014-08-16 ~ 2021-03-25
    IIF 339 - Director → ME
  • 142
    icon of address 1386 London Road, Legh On Sea, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-01-05 ~ 2023-11-17
    IIF 123 - Director → ME
  • 143
    icon of address The Loft Cafe And Bakery Ltd, Peffers Place, Haddington, East Lothian, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,088 GBP2024-07-31
    Officer
    icon of calendar 2015-06-15 ~ 2023-06-05
    IIF 384 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-05
    IIF 292 - Ownership of shares – More than 25% but not more than 50% OE
  • 144
    icon of address Baile Geamhraidh, Lismore, Oban, Argyll, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,429 GBP2020-03-31
    Officer
    icon of calendar 2018-11-17 ~ 2019-06-12
    IIF 340 - Director → ME
  • 145
    THE OLIVE TREE CAFE - 2019-12-18
    icon of address The Manor Garden Centre, Cheney Manor Estate, Swindon, Wiltshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-05-31 ~ 2013-01-31
    IIF 361 - Director → ME
  • 146
    icon of address 6 Endwell Road, Bexhill-on-sea, East Sussex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-05-26 ~ 2019-02-14
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ 2019-02-14
    IIF 494 - Ownership of voting rights - 75% or more OE
    IIF 494 - Ownership of shares – 75% or more OE
  • 147
    THE WHITSTABLE DISTILLERY LTD - 2020-12-19
    icon of address Unit 2, South Quay Shed, Whitstable Harbour, Whitstable, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-01-31 ~ 2020-09-11
    IIF 149 - Director → ME
  • 148
    ST. CRISPIN ARCADE LIMITED - 2001-04-04
    icon of address 47 Trinity Grove, Grovehill Road, Beverley, East Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,777 GBP2018-06-30
    Officer
    icon of calendar 2000-11-16 ~ 2001-05-20
    IIF 644 - Director → ME
  • 149
    icon of address 27 Ingram Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-15 ~ 2012-01-16
    IIF 525 - Director → ME
  • 150
    icon of address 13 Marsh Lane, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -64,302 GBP2024-03-31
    Officer
    icon of calendar 2021-05-01 ~ 2022-04-26
    IIF 273 - Director → ME
  • 151
    icon of address Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,400 GBP2024-03-31
    Officer
    icon of calendar 2012-03-01 ~ 2013-06-25
    IIF 154 - Director → ME
  • 152
    icon of address 82 Trelawney Road, Plymouth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,538 GBP2024-02-29
    Officer
    icon of calendar 2016-02-22 ~ 2025-06-09
    IIF 94 - Director → ME
  • 153
    icon of address 6 Poole Road, Wimborne, Dorset
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    75,401 GBP2024-03-29
    Officer
    icon of calendar 2014-09-01 ~ 2015-03-18
    IIF 267 - Director → ME
    icon of calendar 2014-09-01 ~ 2016-09-14
    IIF 475 - Director → ME
  • 154
    ALNERY NO. 876 LIMITED - 1989-08-30
    icon of address Avonbank, Feeder Road, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-07-31
    IIF 629 - Director → ME
    icon of calendar ~ 1993-07-31
    IIF 612 - Secretary → ME
  • 155
    icon of address 1 Headland End, Longwick, Princes Risborough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-06-09 ~ 2017-04-05
    IIF 502 - Director → ME
  • 156
    icon of address 40 Carr Lane, Hull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-01 ~ 2011-05-01
    IIF 583 - Secretary → ME

The content of this website is protected by AgonGuard.

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

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