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

Whalley, Benedict Thomas

    Related profiles found in government register
  • Whalley, Benedict Thomas
    British branch manager born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66-67, Sun Court, Cornhill, London, EC3V 3NB, United Kingdom

      IIF 1
  • Whalley, Benedict Thomas
    British company director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2 Chandlery House, 40 Gowers Walk, London, E1 8BH, England

      IIF 2
  • Whalley, Benedict Thomas
    British consultant born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Buckland Road, London, E10 6QS, United Kingdom

      IIF 3
  • Whalley, Benedict Thomas
    British director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Ben Whalley, London, London, W2 6JB, England

      IIF 4
  • Whalley, Benedict Thomas
    British recruitment consultant born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Pellipar House, 9 Cloak Lane, London, EC4R 2RU, England

      IIF 5
  • Whalley, Benedict Thomas
    born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32-38, Saffron Hill, London, EC1N 8FH, Uk

      IIF 6
  • Mr Benedict Thomas Whalley
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Ben Whalley, London, London, W2 6JB, England

      IIF 7
  • Ball, Christopher
    British branch manager born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trans Ocean House, Tollbar Way, Hedge End, Southampton, Hampshire, SO30 2UH

      IIF 8
  • Jee, Brett Carl
    British branch manager born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hinchingbrooke Business Park, Kingfisher Way, Huntingdon, Cambridgeshire, PE29 6FN, England

      IIF 9
  • Jee, Brett Carl
    British company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Grafton Drive, Highfields Caldecote, Cambridge, CB23 7UE, England

      IIF 10
  • Mills, Robert Brian
    British branch manager born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, South Road, Waterloo, Liverpool, L22 0LT, United Kingdom

      IIF 11
  • Barnes, Louise
    British branch manager born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ilkley Bid Office, Ilkley Town Hall, Station Road, Ilkley, LS29 8HB, England

      IIF 12
  • Bayless, Georgina
    British branch manager born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, West Street, Ringwood, Hampshire, BH24 1DY

      IIF 13
  • Bayless, Georgina
    British company director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Oak Road, Alderholt, Fordingbridge, Hants, SP6 3BL, United Kingdom

      IIF 14
  • Bayless, Georgina
    British director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Oak Road, Fordingbridge, Dorset, SP6 3BL, England

      IIF 15
  • Bayliss, Jason Colin
    British branch manager born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Waterside Avenue, Wednesbury, WS10 0DS, England

      IIF 16
  • Bayliss, Jason Colin
    British lettings born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 195, Aldersley Road, Wolverhampton, WV6 9NJ, United Kingdom

      IIF 17
  • Beattie, Michael
    British financial consultant born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Verney Arms, Verney Junction, Buckingham, MK18 2JZ, England

      IIF 18
  • Beattie, Michael
    British financial consultants born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Verney Arms, Verney Junction, Winslow, Buckinghamshire, MK18 2JZ

      IIF 19
  • Bowers, Andrew Paul
    British branch manager born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Lark Close, Worlington, Bury St. Edmunds, Suffolk, IP28 8SA, United Kingdom

      IIF 20
  • Clack, Andrea
    British branch manager born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maxis 2, Western Road, Bracknell, Berkshire, RG12 1RT

      IIF 21
  • Iqbal, Khalil
    British branch manager born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142, Wokingham Road, Reading, RG6 1JL, United Kingdom

      IIF 22
  • Iqbal, Khalil
    British company director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142, Wokingham Road, Reading, Berkshire, RG6 1JL, England

      IIF 23
  • Mr Khalil Iqbal
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142, Wokingham Road, Reading, RG6 1JL, England

      IIF 24
  • Ahmed, Mohammed Bilal
    British branch manager born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Biznizpoint, 44 Broadway, London, E15 1XH, England

      IIF 25
  • Ahmed, Mohammed Bilal
    British company director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Broadway, London, E15 1XH, England

      IIF 26
  • Ahmed, Mohammed Bilal
    British director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Broadway, London, E15 1XH, England

      IIF 27
  • Baggott, Andrew Leslie
    British branch manager born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 1 & 2, 362a Spring Road, Sholing, Southampton, Hampshire, SO19 2PB

      IIF 28
  • Baggott, Andrew Leslie
    British company director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Stoke Lane, Patchway, Bristol, BS34 6DR, England

      IIF 29
    • icon of address Units 1 & 2, 362a Spring Road Sholing, Southampton, Hampshire, SO19 2PB

      IIF 30
    • icon of address Units 1 & 2, 362a Spring Road, Sholing, Southampton, Hampshire, SO19 2PB, United Kingdom

      IIF 31
  • Bellers, Carolyn
    British branch manager born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Bean Lane, Bean, Dartford, DA2 8AZ, United Kingdom

      IIF 32
  • Braddock, Daniel William
    British branch manager born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gb Liners, Blaisdon Way, Cheltenham, Gloucestershire, GL50 0WH, United Kingdom

      IIF 33
  • Braddock, Daniel William
    British director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Festival House, Jessop Avenue, Cheltenham, Gloucestershire, GL50 3SF, United Kingdom

      IIF 34
  • Braddock, Daniel William
    British removals manager born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holmer Depositories, Holmer Road, Hereford, HR4 9RU

      IIF 35
  • Brincat, Lee Henri
    British branch manager born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Loxwood Avenue, Fleet, Hampshire, GU51 5NS

      IIF 36
  • Bulmer, Sally Marie
    British branch manager born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Farm, Little Barugh, Malton, North Yorkshire, YO17 6UY, United Kingdom

      IIF 37
  • Bulmer, Sally Marie
    British company director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Farm, Little Barugh, Malton, North Yorkshire, YO17 6UY, England

      IIF 38 IIF 39 IIF 40
  • Bulmer, Sally Marie
    British lettings agent born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bootham, York, North Yorkshire, YO30 7BN, England

      IIF 41
  • Kaur, Baljinder
    British branch manager born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Parkview Crescent, Walsall, WS2 8TY, England

      IIF 42
  • Kaur, Baljinder
    British nurse born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria House, 44-45 Queens Road, Coventry, West Midlands, CV1 3EH, United Kingdom

      IIF 43
  • Bartlett, Jason Paul
    British branch manager born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72b, Lower Road, Havant, Hampshire, PO9 3LJ, United Kingdom

      IIF 44
  • Bartlett, Jason Paul
    British company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 19 Hurricane Court, Hurricane Drive, Liverpool International Business Park, Liverpool, L24 8RL, England

      IIF 45
  • Bartlett, Jason Paul
    British director operations born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72b, Lower Road, Havant, Hampshire, PO9 3LJ, United Kingdom

      IIF 46
  • Bartlett, Jason Paul
    British operations director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72b, Lower Road, Bedhampton, Havant, PO9 3LJ, United Kingdom

      IIF 47
    • icon of address 72b, Lower Road, Havant, Hampshire, PO9 3LJ, United Kingdom

      IIF 48 IIF 49
  • Howarth, William Bryan
    British branch manager born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Canal Wharf, Bacup Road, Todmorden, Lancashire, OL14 7PN, England

      IIF 50
    • icon of address Freddy's Folly, Jumps Road, Todmorden, Lancashire, OL14 8HJ, England

      IIF 51
  • Howarth, William Bryan
    British commercial director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spring Garden Mill, Tong Lane, Bacup, OL13 9BB, United Kingdom

      IIF 52
  • Howarth, William Bryan
    British company director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit K, Beech Industrial Estate, Bacup, OL13 9EL, United Kingdom

      IIF 53
    • icon of address 28 Kay Street, Rawtenstall, Lancashire, BB4 7LS, England

      IIF 54
    • icon of address 28, Kay Street, Rossendale, Lancashire, BB4 7LS, England

      IIF 55
    • icon of address 20, Fair Mount, Todmorden, OL14 7QQ, England

      IIF 56 IIF 57
  • Howarth, William Bryan
    British director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Fair Mount, Todmorden, Lancashire, OL14 7QQ, England

      IIF 58
  • Howarth, William Bryan
    British student born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 727, Burnley Road, Todmorden, Lancashire, OL14 8LF

      IIF 59
  • Kale, Esther Bolatito
    British branch manager born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Budleigh House, Friary Road, London, Peckham, Greater London, SE15 1QT, England

      IIF 60
  • Mr Andrew Paul Bowers
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Lark Close, Worlington, Bury St. Edmunds, Suffolk, IP28 8SA, United Kingdom

      IIF 61
  • Mr Jason Colin Bayliss
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Waterside Avenue, Wednesbury, WS10 0DS, England

      IIF 62
    • icon of address 195, Aldersley Road, Wolverhampton, WV6 9NJ, United Kingdom

      IIF 63 IIF 64
  • Stanley, Matthew Benedict
    British branch manager born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Track, Bognor Regis Railway Station, Station Road, Bognor Regis, Sussex, PO21 1BA, United Kingdom

      IIF 65
  • Biggs, Abigail Alice
    British branch manager born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Stiltz Building, Ledson Road, Roundthorn Industrial Estate, Manchester, M23 9GP, England

      IIF 66
  • Billingsley, James Luke
    British branch manager born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Florence Road, Bilbrook, Wolverhampton, WV8 1JD, United Kingdom

      IIF 67
  • Billingsley, James Luke
    British director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85-86, Darlington Street, Wolverhampton, WV1 4EX, England

      IIF 68
  • Chapel-nkomo, Olinda
    British company director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 Pontefract Road, Pontefract Road, Bicester, OX26 1AP, England

      IIF 69
  • Chapel-nkomo, Olinda
    British director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rear Office 5, London Road, Bicester, OX26 6BU, England

      IIF 70
  • Esther Bolatito Kale
    British born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Budleigh House, Friary Road, London, Peckham, Greater London, SE15 1QT, England

      IIF 71
  • Forster, Christopher Mark
    British branch manager born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 18, Green Lane, Padgate, Warrington, WA1 4JN, England

      IIF 72
  • Forster, Christopher Mark
    British director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Lord Street, Leigh, WN7 1AB, England

      IIF 73
    • icon of address 54-56, Ormskirk Street, St. Helens, WA10 2TF, England

      IIF 74
  • Harris, Brian Norman Douglas
    British branch manager born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Cottage, Sulhamstead Abbots, Reading, Berkshire, RG7 4ED

      IIF 75
  • Manik, Robert Valantino
    British managing director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Downe House, 303 High Street, Orpington, Kent, BR6 0NN, England

      IIF 76
  • Miss Georgina Bayless
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Oak Road, Alderholt, Fordingbridge, Hants, SP6 3BL, United Kingdom

      IIF 77
    • icon of address 21, Oak Road, Fordingbridge, Dorset, SP6 3BL, England

      IIF 78
  • Mr Andrew Leslie Baggott
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Stoke Lane, Patchway, Bristol, BS34 6DR, England

      IIF 79
  • Mr Ian Lloyd Batty
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Papyrus Road, Werrington, Peterborough, Cambs, PE4 5BH, England

      IIF 80
    • icon of address 96 Papyrus Road, Werrington, Peterborough, PE4 5BH

      IIF 81
  • Mr Mohammed Bilal Ahmed
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Broadway, London, E15 1XH, England

      IIF 82
    • icon of address 44 Broadway, Stratford, London, E15 1XH, England

      IIF 83
  • Mr Robert Brian Mills
    British born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, South Road, Waterloo, Liverpool, L22 0LT

      IIF 84
  • Mrs Sally Marie Bulmer
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Farm, Little Barugh, Malton, North Yorkshire, YO17 6UY, England

      IIF 85
    • icon of address Manor Farm, Little Barugh, Malton, YO17 6UY, England

      IIF 86
  • Chapel, Olinda
    English director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Pontefract Road, Bicester, Oxfordshire, OX26 1AP

      IIF 87
    • icon of address 7 Oxford House, Oxford Business Park, Bicester, OX4 2JY, United Kingdom

      IIF 88
  • Jeilani, Yahya Abdullahi
    British branch manager born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, 62 Royce Road, Manchester, M15 5LX, England

      IIF 89
    • icon of address 62, Royce Road, Manchester, M15 5LX, England

      IIF 90 IIF 91
    • icon of address Flat 317, 93 Princess Road, Manchester, M14 4BR, England

      IIF 92
  • Jeilani, Yahya Abdullahi
    British manager born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 317, 93 Princess Road, Manchester, M14 4BR, England

      IIF 93
  • Junjua, Faraaz Iqbal
    British branch manager born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor, 34 Upper Street, London, N1 0PN, England

      IIF 94
  • Junjua, Faraaz Iqbal
    British director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Upper Street (2nd Floor), London, N1 0PN, England

      IIF 95 IIF 96
    • icon of address 34, Upper Street (2nd Floor), London, N1 0PN, United Kingdom

      IIF 97
    • icon of address Lockwoods, 1-3 French Place, Shoreditch, London, E1 6JB, Uk

      IIF 98
    • icon of address Second Floor, 34 Upper Street, London, N1 0PN, United Kingdom

      IIF 99
  • Mr Khalil Iqbal
    British born in September 2016

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Christchurch Road, Reading, RG2 7AZ

      IIF 100
  • Ms Carolyn Bellers
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Bean Lane, Bean, Dartford, DA2 8AZ, United Kingdom

      IIF 101
  • Baldwin, Neil John
    British branch director born in August 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 23 Llwyn Castan, Pentwyn, Cardiff, South Glamorgan, CF23 7DA

      IIF 102
  • Bawa, Salim Mohamed Saleh
    British branch manager born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 258, Spring Road, Tyseley, Birmingham, West Midlands, B11 3DW, England

      IIF 103
  • Bawa, Salim Mohamed Saleh
    British manager born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spring Road Centre, 258 Spring Road, Tyseley, Birmingham, B11 3DW, England

      IIF 104
    • icon of address 57 Sherwood Avenue, Streatham Vale, London, SW16 5EN

      IIF 105
  • Bridson, Daryl Spencer
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 1, Old Hall Street, Liverpool, L3 9HF

      IIF 106
  • Bunyan, Paul
    British branch manager born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, How Wood, Park Street, St. Albans, Hertfordshire, AL2 2QY, England

      IIF 107
  • Butler, Corrina Helene Louise
    British company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1a(i), Westfield Farm, Medmenham, Marlow, Buckinghamshire, SL7 2HE, England

      IIF 108
  • Mr James Luke Billingsley
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Florence Road, Bilbrook, Wolverhampton, WV8 1JD, United Kingdom

      IIF 109
    • icon of address 85-86, Darlington Street, Wolverhampton, WV1 4EX, England

      IIF 110
  • Mr Robert Valantino Manik
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Downe House, 303 High Street, Orpington, Kent, BR6 0NN, England

      IIF 111
  • Payne, Melvin Brian
    British branch manager born in June 1965

    Registered addresses and corresponding companies
    • icon of address Flat 9 Bourne House, Bilston, West Midlands, WV14 9HF

      IIF 112
  • Bagg, Elizabeth Ann
    English accountant born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Kings Drive, Westonzoyland, Bridgwater, TA7 0HJ, England

      IIF 113
  • Ball, John William
    British branch manager born in January 1955

    Registered addresses and corresponding companies
    • icon of address Pinedale, Ashbrook Drive, Prestbury, Cheshire, SK10 4BY

      IIF 114
  • Mr Bradley James Martin
    British born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 219 West Ella Road, West Ella, Kingston Upon Hull, East Yorkshire, HU10 7SD

      IIF 115
  • Mr William Bryan Howarth
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spring Garden Mill, Tong Lane, Bacup, OL13 9BB, United Kingdom

      IIF 116
    • icon of address 28 Kay Street, Rawtenstall, Lancashire, BB4 7LS, England

      IIF 117
    • icon of address 28, Kay Street, Rossendale, Lancashire, BB4 7LS, England

      IIF 118
    • icon of address 20, Fair Mount, Todmorden, OL14 7QQ, England

      IIF 119 IIF 120
    • icon of address 9 Harley Street, Harley Street, Todmorden, Lancashire, OL14 5EJ, England

      IIF 121
    • icon of address Canal Wharf, Bacup Road, Todmorden, Lancashire, OL14 7PN, England

      IIF 122
    • icon of address Freddy's Folly, Jumps Road, Todmorden, Lancashire, OL14 8HJ, England

      IIF 123
  • Mr Yahya Abdullahi Jeilani
    British born in August 1993

    Resident in England

    Registered addresses and corresponding companies
  • Payne, Melvyn Brian
    British company director born in June 1965

    Registered addresses and corresponding companies
    • icon of address 6 Bancroft Close, Coseley, Bilston, West Midlands, WV14 9UB

      IIF 128
  • Payne, Melvyn Brian
    British financial services director born in June 1965

    Registered addresses and corresponding companies
    • icon of address 8 Cares Orchard, Brafield On The Green, Northampton, Northamptonshire, NN7 1AR

      IIF 129
  • Barber, Jane Elizabeth
    British branch manager born in February 1972

    Registered addresses and corresponding companies
    • icon of address Flat 2, 29 Montpellier Villas, Cheltenham, Gloucestershire, GL50 2XF

      IIF 130
  • Beattie, Michael
    British branch manager born in March 1970

    Registered addresses and corresponding companies
    • icon of address 1a Orchard Leigh Villas, Two Dells Lane Orchard Leigh, Chesham, Buckinghamshire, HP5 3RD

      IIF 131
  • Forster, Christopher Mark
    English director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite C, The Quadrant, 99 Parkway Avenue, Sheffield, South Yorkshire, S9 4WG

      IIF 132
  • Gibbney, Michael
    British branch manager born in April 1943

    Registered addresses and corresponding companies
    • icon of address 9 Brabazon Drive, Marske By The Sea, Redcar, Cleveland, TS11 6NL

      IIF 133
  • Miss Olinda Chapel
    English born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Pontefract Road, Bicester, OX26 1AP, England

      IIF 134
    • icon of address Eco Business Centre, Charlotte Avenue, Bicester, OX27 8BL, England

      IIF 135
  • Mr Faraaz Iqbal Junjua
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Upper Street (2nd Floor), London, N1 0PN, England

      IIF 136 IIF 137
    • icon of address 34, Upper Street (2nd Floor), London, N1 0PN, United Kingdom

      IIF 138
    • icon of address Flat 21, 10 Packington Square, London, N1 7FX, England

      IIF 139
    • icon of address Lockwoods, 1-3 French Place, Shoreditch, London, E1 6JB, Uk

      IIF 140
    • icon of address Second Floor, 34 Upper Street, London, N1 0PN, England

      IIF 141
  • Smiler, Roberta
    British branch manager born in August 1938

    Registered addresses and corresponding companies
    • icon of address 1 Bedwell Court, Chadwell Heath, Romford, Essex, RM6 6DR

      IIF 142
  • Wykes, Hylton Nigel Christopher
    British branch manager born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Lupin Drive, Chester, Cheshire, CH3 6SD

      IIF 143
  • Wykes, Hylton Nigel Christopher
    British director born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Lupin Drive, Chester, Cheshire, CH3 6SD

      IIF 144
  • Barrowclough, Dean Alan
    British managing director born in July 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Riverside Mills, Dunsdalehaugh, Selkirk, TD7 5EF, Scotland

      IIF 145
  • Bernard, Douglas
    French branch manager born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA, United Kingdom

      IIF 146
  • Bernard, Douglas
    French director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 85 Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 147
  • Birch, Nicholas Patrick James
    British branch manager born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Mayors Walk, Pontefract, WF8 2RR, England

      IIF 148
  • Mr Christopher Mark Forster
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Lord Street, Leigh, WN7 1AB, England

      IIF 149
    • icon of address 54-56, Ormskirk Street, St. Helens, WA10 2TF, England

      IIF 150
  • Palm, Nicola Bothmann
    British branch manager born in December 1976

    Registered addresses and corresponding companies
    • icon of address Flat 2 Coventry House, Burton Street, Melton Mowbray, Leicestershire, LE13 1AQ

      IIF 151
  • Wallis, Rachel Bernice
    British branch manager born in February 1968

    Registered addresses and corresponding companies
    • icon of address 59 Dacre Road, Hitchin, Hertfordshire, SG5 1QL

      IIF 152
  • Appleby, Christine Carol
    British branch manager born in July 1957

    Registered addresses and corresponding companies
    • icon of address 10 Jarretts Court, Wykeham Road, Sittingbourne, Kent, ME10 3NJ

      IIF 153
  • Baldwin, Neil John
    British branch manager

    Registered addresses and corresponding companies
    • icon of address 23 Llwyn Castan, Pentwyn, Cardiff, South Glamorgan, CF23 7DA

      IIF 154
  • Ball, John William
    British

    Registered addresses and corresponding companies
    • icon of address Pinedale, Ashbrook Drive, Prestbury, Cheshire, SK10 4BY

      IIF 155 IIF 156
  • Bonney, Malcolm Francis
    British branch manager born in January 1939

    Registered addresses and corresponding companies
    • icon of address 211 Darnall Road, Darnall, Sheffield, South Yorkshire, S9 5AL

      IIF 157
  • Boynton, Malcolm James
    British branch manager born in May 1949

    Registered addresses and corresponding companies
    • icon of address 10a North Cottages, School Aycliffe, County Durham, DL5 6QD

      IIF 158 IIF 159
  • Boynton, Malcolm James
    British director born in May 1949

    Registered addresses and corresponding companies
    • icon of address 10a North Cottages, School Aycliffe, County Durham, DL5 6QD

      IIF 160
  • Furber, Richard
    British director born in November 1943

    Registered addresses and corresponding companies
    • icon of address 3 Avenue Des Rossignols, La Hulpe, B1310, Belgium

      IIF 161
  • Iqbal, Muhammad Asim
    Pakistani branch manager born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, London Road, Morden, SM4 5HP, England

      IIF 162
  • Manik, Robert Valantino
    British branch manager

    Registered addresses and corresponding companies
    • icon of address 57, London Road, Enfield, Middlesex, EN2 6SW, United Kingdom

      IIF 163
  • Mitchell, Brian Gordon
    British branch manager born in July 1950

    Registered addresses and corresponding companies
    • icon of address 12 Pitdourie Walk, Bucksburn, Aberdeen, AB21 9UP, Scotland

      IIF 164
  • Mrs Corrina Helene Louise Butler
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1a(i), Westfield Farm, Medmenham, Marlow, Buckinghamshire, SL7 2HE, England

      IIF 165 IIF 166
  • Wallis, Rachel Bernice
    British branch manager

    Registered addresses and corresponding companies
    • icon of address 59 Dacre Road, Hitchin, Hertfordshire, SG5 1QL

      IIF 167
  • Wright, Robert Baillie
    British branch manager born in March 1952

    Registered addresses and corresponding companies
    • icon of address 20 Cleeve Drive, Perth, Perthshire, PH1 1HH

      IIF 168
  • Barker, Craig William
    British branch manager

    Registered addresses and corresponding companies
    • icon of address 15 Saint Michaels Gate, Peterborough, Cambridgeshire, PE1 4YJ

      IIF 169
  • Batty, Ian Lloyd
    British branch manager born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96 Papyrus Road, Werrington, Peterborough, PE4 5BH

      IIF 170
    • icon of address Unit 13, Botolph Bridge Trading Estate, Oundle Road, Woodston, Peterborough, Cambridgeshire, PE2 9QP, United Kingdom

      IIF 171
  • Bennett, Michael Peter
    British branch manager born in July 1976

    Registered addresses and corresponding companies
    • icon of address 17 Clarkson Street, Ipswich, Suffolk, IP1 2JB

      IIF 172
  • Christopher Mark Forster
    English born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite C, The Quadrant, 99 Parkway Avenue, Sheffield, South Yorkshire, S9 4WG

      IIF 173
  • Martin, Bradley James
    British branch manager born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 219 West Ella Road, West Ella, Hull, Humberside, HU10 7SD

      IIF 174
  • Martin, Bradley James
    British director born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 219, West Ella Road, West Ella, Hull, East Riding Of Yorkshire, HU10 7SD, England

      IIF 175
  • Martin, Bradley James
    British regional manager born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 219 West Ella Road, West Ella, Hull, Humberside, HU10 7SD

      IIF 176
  • Mr Douglas Bernard
    French born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 177
  • Muhammad Asim Iqbal
    Pakistani born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, London Road, Morden, SM4 5HP, England

      IIF 178
  • Patel, Bhavini Chandrakant
    British manager of branch born in April 1968

    Registered addresses and corresponding companies
    • icon of address 4 The Pantiles, Tunbridge Wells, Kent, TN2 5TN

      IIF 179
  • Turnball, Russell
    British branch manager born in September 1971

    Registered addresses and corresponding companies
    • icon of address 64-66 Egmont Road, Sutton, Surrey, SM2 5JS

      IIF 180
  • Bagg, Elizabeth
    British

    Registered addresses and corresponding companies
    • icon of address 26 Etsome Terrace, Somerton, Somerset, TA11 6LD

      IIF 181
  • Bailey, Jackie
    British branch manager born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Limehurst House, Bridge Street, Loughborough, Leicestershire, LE11 1NH, United Kingdom

      IIF 182
  • Barrowclough, Dean Alan
    British branch manager born in July 1971

    Registered addresses and corresponding companies
    • icon of address 4 Whimbrel Drive, Kingfisher Park, Carlisle, CA1 2WG

      IIF 183
  • Bickerstaff, Lee
    British branch manager born in June 1970

    Registered addresses and corresponding companies
  • Brown, Wallace Samuel
    British none born in October 1951

    Registered addresses and corresponding companies
    • icon of address 10 Fairoak Avenue, Newport, NP19 8FX

      IIF 186
    • icon of address 10 Summerhill House, Albert Avenue, Newport, Gwent, NP19 8FY

      IIF 187
  • Buck, Russell David
    British branch manager born in February 1962

    Registered addresses and corresponding companies
  • Burns, Jack Nicholas
    British company director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Canon Road, Flitch Green, Dunmow, CM6 3GF, England

      IIF 190
  • Burns, Jack Nicholas
    British director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Canon Road, Flitch Green, Dunmow, Essex, CM6 3GF, United Kingdom

      IIF 191
  • Burns, Jack Nicholas
    British managing director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Mowlem St, London, E2 9HE, United Kingdom

      IIF 192
  • Chapel, Olinda
    British ceo born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, London Road, Bicester, OX26 6BU, United Kingdom

      IIF 193
  • Furber, Richard Wilson
    British branch manager born in November 1943

    Registered addresses and corresponding companies
    • icon of address Avenue Des Rossignoles 5, 1310 La Hulpe, Brussels Belgium, FOREIGN

      IIF 194 IIF 195
  • Furber, Richard Wilson
    British sales director born in November 1943

    Registered addresses and corresponding companies
    • icon of address Rue Du Coin Bois 21, Sourbrodt, 4950, Belgium

      IIF 196
  • Hibbert, Paul Frederick
    British branch manager born in January 1962

    Registered addresses and corresponding companies
    • icon of address 6 Dempster House, The Crescent, Farnham, Surrey, GU9 0LQ

      IIF 197
  • Iqbal, Khalil
    British

    Registered addresses and corresponding companies
    • icon of address 140 Wokingham Road, Reading, Berkshire, RG6 1JL

      IIF 198
  • Iqbal, Khalil
    British branch manager born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 142, Wokingham Road, Reading, Berksfire, RG6 1JL, England

      IIF 199
    • icon of address 63, London Street, Reading, RG1 4PS, England

      IIF 200
  • Iqbal, Khalil
    British company director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Iqbal, Khalil
    British property consultant born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Christchurch Road, Reading, RG2 7AZ, England

      IIF 206
  • Lennie, David Walter Campbell
    British branch manager born in May 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 45, Burnside Road, Largs, KA30 9BY, United Kingdom

      IIF 207
  • Lennie, David Walter Campbell
    British director born in May 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 45 Burnside Road, Largs, Ayrshire, KA30 9BY

      IIF 208
    • icon of address 45 Burnside Road, Largs, Ayrshire, KA30 9BY, United Kingdom

      IIF 209
  • Lennie, David Walter Campbell
    British rad protection advisor born in May 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 45 Burnside Road, Largs, KA30 9BY, Scotland

      IIF 210
  • Mr Khalil Iqbal
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Baker, Larissa
    British branch manager born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Top End, Renhold, Bedford, MK41 0LS, England

      IIF 215
  • Brain, Kate Louise
    British branch manager born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Havenwood Drive, Thornhill, Cardiff, CF14 9HX

      IIF 216
  • Brown, Samuel Wallace
    British branch manager born in October 1951

    Registered addresses and corresponding companies
    • icon of address 10 Fairoak Avenue, Newport, Gwent, NP9 8FX

      IIF 217
  • Chapel, Olinda
    English

    Registered addresses and corresponding companies
    • icon of address 14 Pontefract Road, Bicester, OX26 1AP, England

      IIF 218
  • Elsayed, Islam Taha Abdelatty
    Egyptian branch manager born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Castle Boulevard, Nottingham, NG7 1FN, England

      IIF 219
  • Kaur, Baljinder
    British consultant born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Wooding Way, Wilstead, Bedford, MK45 3PG, England

      IIF 220
  • Bridson, Daryl Spencer
    British

    Registered addresses and corresponding companies
    • icon of address 5/6, Egerton Court, Tower Road, Birkenhead, CH41 1FH, England

      IIF 221
  • Campbell, James Michael
    British branch manager born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32a, Thornside Walk, Liverpool, L25 5PL, England

      IIF 222
  • Cook, James Michael
    British branch manager born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Dundee Gardens, Basingstoke, Hampshire, RG22 5DX, United Kingdom

      IIF 223
  • Klifi, Brahim
    Tunisian branch manager born in September 1990

    Resident in Tunisia

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

      IIF 224
  • Thornhill, Michelle Bernadette
    British branch manager

    Registered addresses and corresponding companies
    • icon of address 4 Wellington Street, Waterloo, Liverpool, Merseyside, L22 8QL

      IIF 225
  • Barlow, Kieren
    Welsh branch manager born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Broadway, Connah's Quay, Deeside, CH5 4LR, United Kingdom

      IIF 226
  • Baxendell, Sian
    British branch manager born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Caerwys Vets, North Street, Mold, CH7 5AW, United Kingdom

      IIF 227
  • Chapel-nkomo, Olinda
    British director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Pontefract Road, Bicester, OX26 1AP, England

      IIF 228
    • icon of address 5, London Road, Bicester, OX26 6BU, United Kingdom

      IIF 229 IIF 230
    • icon of address Rear Office 5, London Road, Bicester, OX26 6BU, United Kingdom

      IIF 231
    • icon of address Rear Offices, 5 London Road, Bicester, OX26 6BU, United Kingdom

      IIF 232
  • Mrs Baljinder Kaur
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Wooding Way, Wilstead, Bedford, MK45 3PG, England

      IIF 233
  • Ms Olinda Chapel
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, London Road, Bicester, OX26 6BU, United Kingdom

      IIF 234
  • Patel, Bhavini Chandrakant
    British branch manager born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 The Pantiles, Tunbridge Wells, Kent, TN2 5TN

      IIF 235
  • Patel, Bhavini Chandrakant
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 310 Harrow Road, Wembley, Middlesex, HA9 6LL, United Kingdom

      IIF 236
  • Volkers, Cornelis Christiaan
    Dutch branch manager born in June 1951

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address Unit 5 Quinn Close, Manor Park, Whitley, Coventry, West Midlands, CV3 4LH

      IIF 237
  • Blofeld, Nicholas James Elwin
    British branch manager born in July 1953

    Registered addresses and corresponding companies
    • icon of address 8 Lantern Court, 97-99 Worple Road, London, SW20 8HB

      IIF 238
  • Brain, Kate Louise

    Registered addresses and corresponding companies
    • icon of address 24 Havenwood Drive, Thornhill, Cardiff, CF14 9HX

      IIF 239
  • Burns, Jack Nicholas

    Registered addresses and corresponding companies
    • icon of address 12 Gilman House, Drummond Way, London, N1 1NR, England

      IIF 240
  • Burns, Jack Nicholas
    English branch manager born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Gilman House, Drummond Way, London, N1 1NR, England

      IIF 241
  • Chapel, Olinda

    Registered addresses and corresponding companies
    • icon of address 7 Oxford House, Oxford Business Park, Bicester, OX4 2JY, United Kingdom

      IIF 242
  • Howarth, William Bryan

    Registered addresses and corresponding companies
    • icon of address Canal Wharf, Bacup Road, Todmorden, Lancashire, OL14 7PN, England

      IIF 243
    • icon of address Freddy's Folly, Jumps Road, Todmorden, Lancashire, OL14 8HJ, England

      IIF 244
  • Matambanadzo, Olinda
    British branch manager born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Creswell Close, Yarnton, Oxford, OX5 1FX, England

      IIF 245
  • Matambanadzo, Olinda
    British director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Pontefract Road, Bicester, OX26 1AP, England

      IIF 246
    • icon of address 14, Pontefract Road, Bicester, OX26 1AP, United Kingdom

      IIF 247
  • Mr Brahim Klifi
    Tunisian born in September 1990

    Resident in Tunisia

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

      IIF 248
  • Mr David Walter Campbell Lennie
    British born in May 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 45 Burnside Road, Largs, KA30 9BY, Scotland

      IIF 249
  • Mr Islam Taha Abdelatty Elsayed
    Egyptian born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Scalford Drive, Nottingham, NG8 1EE, England

      IIF 250
    • icon of address 64, Castle Boulevard, Nottingham, NG7 1FN, England

      IIF 251
  • Mr Jack Nicholas Burns
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Canon Road, Flitch Green, Dunmow, CM6 3GF, England

      IIF 252
    • icon of address 1, Canon Road, Flitch Green, Dunmow, Essex, CM6 3GF, United Kingdom

      IIF 253
    • icon of address 49, Mowlem St, London, E2 9HE, United Kingdom

      IIF 254
  • Nkomo, Olinda Nyaradzo
    British director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Pontefract Road, Bicester, OX26 1AP, United Kingdom

      IIF 255
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 256
  • Olinda Chapel-nkomo
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rear Office 5, London Road, Bicester, OX26 6BU, United Kingdom

      IIF 257
  • Thornhill, Michelle Bernadette
    British branch manager born in August 1960

    Registered addresses and corresponding companies
    • icon of address 4 Wellington Street, Waterloo, Liverpool, Merseyside, L22 8QL

      IIF 258
  • Bridson, Daryl Spencer
    British branch manager born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5/6, Egerton Court, Tower Road, Birkenhead, CH41 1FH, England

      IIF 259
  • Chapel-nkomo, Olinda

    Registered addresses and corresponding companies
    • icon of address 14 Pontefract Road, Bicester, OX26 1AP, England

      IIF 260
  • Junjua, Faraaz
    British director born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Dance Square, London, EC1V 3AJ, United Kingdom

      IIF 261
  • Mr Dean Alan Barrowclough
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Walkmill Crescent, Carlisle, CA1 2WF, United Kingdom

      IIF 262
  • Mrs Olinda Chapel-nkomo
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Pontefract Road, Bicester, OX26 1AP, England

      IIF 263
    • icon of address 14, Pontefract Road, Bicester, OX26 1AP, United Kingdom

      IIF 264
    • icon of address 5, London Road, Bicester, OX26 6BU, United Kingdom

      IIF 265 IIF 266
    • icon of address Rear Office 5, London Road, Bicester, OX26 6BU, England

      IIF 267
    • icon of address Rear Offices, 5 London Road, Bicester, OX26 6BU, United Kingdom

      IIF 268
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 269
  • Mrs Olinda Nyaradzo Nkomo
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Pontefract Road, Bicester, OX26 1AP, United Kingdom

      IIF 270
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 271
  • Bainbridge, Robert William Bewlay
    British branch manager born in August 1922

    Registered addresses and corresponding companies
    • icon of address 80 Shielfield Terrace, Tweedmouth, Berwick Upon Tweed, Northumberland, TD15 2EE, Td15 2ee

      IIF 272
  • Butler, Corrina Helene Louise
    British branch manager born in January 1967

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Unit 13, Wooburn Green Industrial Park, Wooburn Green, Wooburn Green, Buckinghamshire, HP10 0PE, England

      IIF 273
  • Kieren Barlow
    Welsh born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Broadway, Connah's Quay, Deeside, CH5 4LR, United Kingdom

      IIF 274
  • Matambanadzo, Olinda

    Registered addresses and corresponding companies
    • icon of address 14, Pontefract Road, Bicester, Oxfordshire, OX26 1AP

      IIF 275
  • Mr James Michael Campbell
    British born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32a, Thornside Walk, Liverpool, L25 5PL, England

      IIF 276
  • Bagg, Elizabeth Ann
    English accountant born in July 1963

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 26, Etsome Terrace, Somerton, Somerset, TA11 6LD, England

      IIF 277
  • Bridson, Daryl Spencer

    Registered addresses and corresponding companies
    • icon of address No 1, Old Hall Street, Liverpool, L3 9HF

      IIF 278
  • Birch, Nicholas Patrick James
    British director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36-40, Doncaster Road, Barnsley, S70 1TL, United Kingdom

      IIF 279 IIF 280
  • Mr Jack Nicholas Burns
    English born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Gilman House, Drummond Way, London, N1 1NR, England

      IIF 281
  • Sherry-brennan, Cliodna Deirdre Mary
    British branch manager born in July 1959

    Registered addresses and corresponding companies
    • icon of address Chingestune 14 Ashwood Park, Fetcham, Leatherhead, Surrey, KT22 9NT

      IIF 282
  • Worsfold, Albert Victor, Branch Manager
    British branch manager born in December 1945

    Registered addresses and corresponding companies
    • icon of address 52 Hathaway Road, Grays, Essex, RM17 5LA

      IIF 283
  • Burns, Jack

    Registered addresses and corresponding companies
    • icon of address 49, Mowlem St, London, E2 9HE, United Kingdom

      IIF 284
  • Mrs Bhavini Chandrakant Patel
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 The Pantiles, Tunbridge Wells, Kent, TN2 5TN

      IIF 285
    • icon of address 310 Harrow Road, Wembley, Middlesex, HA9 6LL, United Kingdom

      IIF 286
  • Mullantakam, Hasin Akbar
    Indian branch manager born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118,88 Low Hill, 118,88 Low Hill, Liverpool, L6 1AS, United Kingdom

      IIF 287
  • Mullantakam, Hasin Akbar
    Indian manager born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, County Road, Walton, Liverpool, L4 3QH, England

      IIF 288
  • Mr Nicholas Patrick James Birch
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36-40, Doncaster Road, Barnsley, S70 1TL, United Kingdom

      IIF 289 IIF 290
child relation
Offspring entities and appointments
Active 108
  • 1
    icon of address 23a How Wood, Park Street, St Albans, Herts
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-08-23 ~ now
    IIF 107 - Director → ME
  • 2
    icon of address 85-86 Darlington Street, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ now
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Goldstar Accountants Ltd, 63 London Street, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    41,379 GBP2024-01-31
    Officer
    icon of calendar 2021-05-10 ~ now
    IIF 204 - Director → ME
  • 4
    icon of address 258 Spring Road, Tyseley, Birmingham, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-11-21 ~ now
    IIF 103 - Director → ME
  • 5
    AL-BURHAN SCHOOL - 2008-11-18
    icon of address Spring Road Centre 258 Spring Road, Tyseley, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,664,872 GBP2024-03-31
    Officer
    icon of calendar 2011-11-15 ~ now
    IIF 104 - Director → ME
  • 6
    icon of address 21 Oak Road, Alderholt, Fordingbridge, Hants, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-01-23 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Lawrence House James Nicolson Link, Clifton Moor, York, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    400,403 GBP2024-02-29
    Officer
    icon of calendar 2015-01-30 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 28 Grafton Drive, Highfields Caldecote, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-01 ~ dissolved
    IIF 10 - Director → ME
  • 9
    TDA BATHROOMS UK LTD - 2018-03-07
    icon of address Spring Garden Mill, Tong Lane, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-01 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ dissolved
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 219 West Ella Road, West Ella, Kingston Upon Hull, East Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,181 GBP2022-04-30
    Officer
    icon of calendar 2002-04-22 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Unit 9, Winchester Trade Park Easton Lane, Winnall, Winchester, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    101,503 GBP2025-03-31
    Officer
    icon of calendar 2007-03-19 ~ now
    IIF 36 - Director → ME
  • 12
    icon of address Victoria House, 44-45 Queens Road, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-20 ~ dissolved
    IIF 43 - Director → ME
  • 13
    icon of address 28 Wooding Way, Wilstead, Bedford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,287 GBP2024-02-29
    Officer
    icon of calendar 2020-02-05 ~ now
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ now
    IIF 233 - Ownership of shares – 75% or moreOE
  • 14
    icon of address The Track Bognor Regis Railway Station, Station Road, Bognor Regis, Sussex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    28,284 GBP2024-04-30
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 65 - Director → ME
  • 15
    icon of address Riverside Mills, Dunsdalehaugh, Selkirk, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -43,092 GBP2024-08-31
    Officer
    icon of calendar 2008-05-29 ~ now
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 262 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit 13 Botolph Bridge Trading Estate, Oundle Road, Woodston, Peterborough, Cambridgeshire, United Kingdom
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2010-09-01 ~ now
    IIF 171 - Director → ME
  • 17
    icon of address 9 Lark Close, Worlington, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-12 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Lawrence House James Nicolson Link, Clifton Moor, York, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-27 ~ dissolved
    IIF 38 - Director → ME
  • 19
    icon of address Caerwys Vets, North Street, Mold, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    195,880 GBP2024-03-31
    Officer
    icon of calendar 2017-03-02 ~ now
    IIF 227 - Director → ME
  • 20
    icon of address 5 Lumley Close, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,098 GBP2022-04-30
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 89 - Director → ME
  • 21
    icon of address 26 Creswell Close, Yarnton, Oxford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-08 ~ dissolved
    IIF 245 - Director → ME
  • 22
    icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2021-09-27 ~ dissolved
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ dissolved
    IIF 271 - Right to appoint or remove directorsOE
    IIF 271 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 271 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Unit 1, Stiltz Building Ledson Road, Roundthorn Industrial Estate, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    6 GBP2024-09-05
    Officer
    icon of calendar 2021-09-10 ~ now
    IIF 66 - Director → ME
  • 24
    icon of address 62 Royce Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-08-17 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2020-08-17 ~ dissolved
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 54-56 Ormskirk Street, St. Helens, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2020-11-10 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ now
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Port Clarence, Middlebrough, Cleveland
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar ~ now
    IIF 159 - Director → ME
  • 27
    icon of address 51 Kings Drive Westonzoyland, Bridgwater, Somerset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    13,064 GBP2024-05-31
    Officer
    icon of calendar 2019-08-23 ~ now
    IIF 113 - Director → ME
  • 28
    icon of address 121 Lark Lane, Liverpool, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2022-05-31
    Person with significant control
    icon of calendar 2019-05-23 ~ dissolved
    IIF 276 - Right to appoint or remove directorsOE
    IIF 276 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 276 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 65 Dance Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,932 GBP2018-01-31
    Officer
    icon of calendar 2017-01-30 ~ dissolved
    IIF 261 - Director → ME
  • 30
    icon of address 19 Budleigh House Friary Road, London, Peckham, Greater London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2019-02-28 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2019-02-28 ~ dissolved
    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
  • 31
    icon of address 45 Burnside Road, Largs, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2018-11-07 ~ dissolved
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ dissolved
    IIF 249 - Has significant influence or controlOE
  • 32
    icon of address 62 Royce Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-14 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2021-11-14 ~ dissolved
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address Benedict Whalley, 43 Buckland Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-27 ~ dissolved
    IIF 3 - Director → ME
  • 34
    icon of address 20 Fair Mount, Todmorden, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    300 GBP2024-04-30
    Officer
    icon of calendar 2023-04-12 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ now
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    TREVOR WILLIAMS (REMOVERS) LIMITED - 1976-12-31
    icon of address Holmer Depositories, Holmer Road, Hereford
    Active Corporate (8 parents)
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 35 - Director → ME
  • 36
    icon of address 5 London Road, Bicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-22 ~ now
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ now
    IIF 266 - Right to appoint or remove directorsOE
    IIF 266 - Ownership of voting rights - 75% or moreOE
    IIF 266 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Rear Office, 5 London Road, Bicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-02 ~ now
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2024-06-02 ~ now
    IIF 234 - Ownership of shares – 75% or moreOE
    IIF 234 - Right to appoint or remove directorsOE
    IIF 234 - Ownership of voting rights - 75% or moreOE
  • 38
    CARE OPTION PLUS LTD. - 2019-01-04
    GAIN HEALTHCARE LTD - 2018-07-09
    HALLMARK SHIPPING LTD - 2014-12-01
    icon of address Rear Office 5, London Road, Bicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,484 GBP2023-06-28
    Officer
    icon of calendar 2013-04-16 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 267 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 5 London Road, Bicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-22 ~ dissolved
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ dissolved
    IIF 265 - Right to appoint or remove directorsOE
    IIF 265 - Ownership of voting rights - 75% or moreOE
    IIF 265 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Rear Office, 5, London Road, Bicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ now
    IIF 268 - Right to appoint or remove directorsOE
    IIF 268 - Ownership of voting rights - 75% or moreOE
    IIF 268 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Lexham House, Forest Road, Binfield, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-15 ~ dissolved
    IIF 75 - Director → ME
  • 42
    icon of address 9 Harley Street, Harley Street, Todmorden, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,826 GBP2023-07-31
    Person with significant control
    icon of calendar 2019-07-29 ~ now
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address Second Floor, 34 Upper Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    232,210 GBP2024-04-30
    Officer
    icon of calendar 2019-02-14 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ now
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address 4 The Pantiles, Tunbridge Wells, Kent
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1992-03-10 ~ now
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 285 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 285 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    NSBI INSTALLATIONS LTD - 2020-08-27
    icon of address 28 Kay Street, Rawtenstall, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,818 GBP2024-06-30
    Officer
    icon of calendar 2016-06-10 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ now
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address 28 Kay Street, Rossendale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,453 GBP2023-11-30
    Officer
    icon of calendar 2017-11-03 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ now
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address 49 Mowlem Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-13 ~ dissolved
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2019-05-13 ~ dissolved
    IIF 252 - Has significant influence or controlOE
  • 48
    icon of address 12a Mayfair Gardens, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-07 ~ dissolved
    IIF 47 - Director → ME
  • 49
    icon of address 18 Ben Whalley, London, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address Unit 1a(i) Westfield Farm, Medmenham, Marlow, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,182 GBP2024-09-30
    Officer
    icon of calendar 2018-09-28 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF 166 - Ownership of shares – More than 50% but less than 75%OE
  • 51
    icon of address 25 Waterside Avenue, Wednesbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-26 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ 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
  • 52
    icon of address 36-40 Doncaster Road, Barnsley, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF 289 - Ownership of voting rights - 75% or moreOE
    IIF 289 - Ownership of shares – 75% or moreOE
    IIF 289 - Right to appoint or remove directorsOE
  • 53
    KENT EQUINE FACILITATED LEARNING LIMITED - 2018-11-09
    icon of address 8 Bean Lane, Bean, Dartford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-05-04 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ now
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 101 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    icon of address 32 Gillygate, Pontefract
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-20 ~ dissolved
    IIF 148 - Director → ME
  • 55
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,482 GBP2024-09-30
    Officer
    icon of calendar 2022-09-27 ~ now
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ now
    IIF 248 - Right to appoint or remove directorsOE
    IIF 248 - Ownership of voting rights - 75% or moreOE
    IIF 248 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 49 Mowlem St, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-20 ~ dissolved
    IIF 192 - Director → ME
    icon of calendar 2020-04-20 ~ dissolved
    IIF 284 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-20 ~ dissolved
    IIF 254 - Ownership of voting rights - 75% or moreOE
    IIF 254 - Ownership of shares – 75% or moreOE
  • 57
    icon of address Downe House, 303 High Street, Orpington, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -40,470 GBP2024-12-31
    Officer
    icon of calendar 2014-01-06 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ now
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 58
    LONDON NURSERY SUPPLY LIMITED - 2021-02-23
    icon of address 49 Mowlem Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-11 ~ dissolved
    IIF 241 - Director → ME
    icon of calendar 2018-05-11 ~ dissolved
    IIF 240 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-11 ~ dissolved
    IIF 281 - Has significant influence or controlOE
  • 59
    icon of address 1 Bootham, York, North Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    10 GBP2024-12-24
    Officer
    icon of calendar 2016-10-03 ~ now
    IIF 41 - Director → ME
  • 60
    icon of address 54 Lord Drive, Pocklington, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,976 GBP2024-12-31
    Officer
    icon of calendar 2017-06-27 ~ now
    IIF 37 - Director → ME
  • 61
    icon of address 66 Christchurch Road, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-27 ~ now
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2023-02-27 ~ now
    IIF 211 - Right to appoint or remove directorsOE
    IIF 211 - Ownership of shares – 75% or moreOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
  • 62
    icon of address 24 County Road, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-08 ~ now
    IIF 288 - Director → ME
  • 63
    icon of address 115 London Road, Morden, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ now
    IIF 178 - Ownership of shares – 75% or moreOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Right to appoint or remove directorsOE
  • 64
    icon of address Flat 2 Chandlery House, 40 Gowers Walk, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 2 - Director → ME
  • 65
    icon of address Flat 317 93 Princess Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-07-18 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2024-07-18 ~ dissolved
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 127 - Right to appoint or remove directorsOE
  • 66
    EWEMOVE STRATFORD LTD - 2020-11-02
    UMOVE LONDON LTD - 2015-11-24
    icon of address 44 Broadway Stratford, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    37,494 GBP2024-10-31
    Officer
    icon of calendar 2015-11-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 67
    icon of address Second Floor, 34 Upper Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-07-24 ~ dissolved
    IIF 99 - Director → ME
  • 68
    icon of address Spring Garden Mill, Tong Lane, Bacup, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,063 GBP2017-10-31
    Officer
    icon of calendar 2012-10-22 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2012-10-22 ~ dissolved
    IIF 244 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    icon of address Canal Wharf, Bacup Road, Todmorden
    Active Corporate (2 parents)
    Equity (Company account)
    115,464 GBP2024-01-31
    Officer
    icon of calendar 2010-06-11 ~ now
    IIF 50 - Director → ME
    icon of calendar 2010-07-01 ~ now
    IIF 243 - Secretary → ME
  • 70
    icon of address 36-40 Doncaster Road, Barnsley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -39,896 GBP2023-09-30
    Officer
    icon of calendar 2022-05-09 ~ dissolved
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ dissolved
    IIF 290 - Right to appoint or remove directorsOE
    IIF 290 - Ownership of voting rights - 75% or moreOE
    IIF 290 - Ownership of shares – 75% or moreOE
  • 71
    icon of address Eco Business Centre, Charlotte Avenue, Bicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2017-08-01 ~ dissolved
    IIF 88 - Director → ME
    icon of calendar 2017-08-01 ~ dissolved
    IIF 242 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ dissolved
    IIF 135 - Has significant influence or controlOE
  • 72
    icon of address 14 Pontefract Road, Bicester, Oxfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-07-31
    Officer
    icon of calendar 2017-07-06 ~ dissolved
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ dissolved
    IIF 264 - Right to appoint or remove directorsOE
  • 73
    THE WOMENS SORORITY LIMITED - 2018-11-29
    icon of address Eco Business Centre, Charlotte Avenue, Bicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2017-02-24 ~ dissolved
    IIF 246 - Director → ME
    icon of calendar 2017-02-24 ~ dissolved
    IIF 260 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ dissolved
    IIF 263 - Has significant influence or controlOE
  • 74
    icon of address
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2020-08-19 ~ now
    IIF 21 - Director → ME
  • 75
    icon of address 310 Harrow Road, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-26 ~ dissolved
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2018-05-26 ~ dissolved
    IIF 286 - Ownership of shares – More than 25% but not more than 50%OE
  • 76
    icon of address 142 Wokingham Road, Reading, Berksfire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-27 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2012-01-16 ~ dissolved
    IIF 199 - Director → ME
  • 77
    icon of address 142 Wokingham Road, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -32,397 GBP2018-08-31
    Officer
    icon of calendar 2015-08-10 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Right to appoint or remove directors as a member of a firmOE
  • 78
    icon of address No 1 Old Hall Street, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-01 ~ dissolved
    IIF 106 - Director → ME
    icon of calendar 2013-06-01 ~ dissolved
    IIF 278 - Secretary → ME
  • 79
    icon of address 42 Florence Road, Bilbrook, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-29 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 63 London Street, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,976 GBP2024-12-31
    Officer
    icon of calendar 2016-12-13 ~ now
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ now
    IIF 214 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 45 Burnside Road, Largs, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-12 ~ dissolved
    IIF 207 - Director → ME
  • 82
    icon of address 45 Burnside Road, Largs, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-29 ~ dissolved
    IIF 209 - Director → ME
  • 83
    icon of address Alba House, 483 Green Lanes, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-21 ~ dissolved
    IIF 208 - Director → ME
  • 84
    icon of address 25 Broadway, Connah's Quay, Deeside, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2025-07-17 ~ now
    IIF 274 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 274 - Right to appoint or remove directorsOE
  • 85
    icon of address 111 South Road, Waterloo, Liverpool
    Active Corporate (1 parent)
    Equity (Company account)
    139,212 GBP2024-11-30
    Officer
    icon of calendar 2013-11-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 86
    icon of address 34 Upper Street (2nd Floor), London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-22 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2025-07-22 ~ now
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 87
    icon of address Rear Office 5, London Road, Bicester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2022-08-10 ~ now
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ now
    IIF 257 - Right to appoint or remove directorsOE
    IIF 257 - Ownership of voting rights - 75% or moreOE
    IIF 257 - Ownership of shares – 75% or moreOE
  • 88
    icon of address Flat 317 93 Princess Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-13 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2024-07-13 ~ now
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 126 - Right to appoint or remove directorsOE
  • 89
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 147 - Director → ME
  • 90
    FOX HILL PARK LIMITED - 2024-05-01
    icon of address Lawrence House James Nicolson Link, Clifton Moor, York, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    102 GBP2024-06-30
    Officer
    icon of calendar 2019-07-31 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ now
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 91
    icon of address Hinchingbrooke Business Park, Kingfisher Way, Huntingdon, Cambridgeshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,635,327 GBP2024-12-31
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 9 - Director → ME
  • 92
    icon of address 43 Rochdale Road, Todmorden, England
    Active Corporate (3 parents)
    Equity (Company account)
    79,985 GBP2025-01-31
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 58 - Director → ME
  • 93
    icon of address Biznizpoint 44 Broadway, Stratford, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2020-10-23 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 94
    icon of address Avondale, Bressey Grove, London, England
    Active Corporate (18 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,331 GBP2024-12-31
    Officer
    icon of calendar 2019-07-23 ~ now
    IIF 26 - Director → ME
  • 95
    STUDENTS PADS NETWORK LTD - 2011-02-24
    STUDENT HOME HUB LIMITED - 2011-10-10
    STUDENT PADS NETWORK LTD LIMITED - 2011-03-02
    icon of address 66 Christchurch Road, Reading
    Active Corporate (1 parent)
    Equity (Company account)
    72,001 GBP2024-02-28
    Officer
    icon of calendar 2010-01-10 ~ now
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
  • 96
    icon of address Goldstar, 63 London Street, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    88,012 GBP2024-05-31
    Officer
    icon of calendar 2021-05-04 ~ now
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ now
    IIF 213 - Ownership of shares – 75% or moreOE
  • 97
    icon of address 64 Castle Boulevard, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    42,804 GBP2025-03-31
    Officer
    icon of calendar 2021-03-11 ~ now
    IIF 219 - Director → ME
  • 98
    icon of address Suite C, The Quadrant, 99 Parkway Avenue, Sheffield, South Yorkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2024-11-08 ~ now
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Right to appoint or remove directorsOE
  • 99
    icon of address 96 Stoke Lane, Patchway, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-19 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 100
    icon of address 34 Upper Street (2nd Floor), London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-22 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2025-07-22 ~ now
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 101
    icon of address 15 West Street, Ringwood, Hampshire
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    405,466 GBP2024-10-31
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-04-28 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 102
    icon of address 7 Oxford House, Oxford Business Park, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-28 ~ dissolved
    IIF 87 - Director → ME
    icon of calendar 2017-07-28 ~ dissolved
    IIF 218 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-28 ~ dissolved
    IIF 134 - Has significant influence or controlOE
  • 103
    icon of address Unit K, Beech Industrial Estate, Bacup, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 53 - Director → ME
  • 104
    icon of address 20 Fair Mount, Todmorden, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,170 GBP2024-03-31
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 105
    icon of address 44 Kennet Road, Kintbury, Newbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-23 ~ dissolved
    IIF 223 - Director → ME
  • 106
    icon of address 195 Aldersley Road, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-15 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ dissolved
    IIF 64 - Has significant influence or control as a member of a firmOE
    IIF 63 - Has significant influence or controlOE
  • 107
    icon of address Goldstar 63, London Street, Reading, Berkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ now
    IIF 212 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 212 - Ownership of shares – More than 25% but not more than 50%OE
  • 108
    icon of address 34 Upper Street (2nd Floor), London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2025-08-13 ~ now
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 136 - Right to appoint or remove directorsOE
Ceased 88
  • 1
    1ST SAXON HH ALUMINIUM LIMITED - 2009-05-20
    1ST SAXON-H AND H LIMITED - 2004-09-28
    icon of address Pricewaterhousecoopers Llp, Hill House Richmond Hill, Bournemouth
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-07-23 ~ 2009-01-22
    IIF 48 - Director → ME
  • 2
    1ST SAXON GROUP LIMITED - 2007-04-27
    PARISOL 3000 LIMITED - 2005-06-27
    1ST SAXON GROUP LIMITED - 1998-11-09
    ANYCASE COMPANY LIMITED - 1994-09-15
    icon of address 1 City Square, Leeds
    Dissolved Corporate
    Officer
    icon of calendar 2008-07-23 ~ 2009-09-22
    IIF 49 - Director → ME
  • 3
    icon of address 1 City Square, Leeds
    Dissolved Corporate
    Officer
    icon of calendar 2004-09-22 ~ 2009-09-22
    IIF 46 - Director → ME
  • 4
    icon of address 74 Shenley Hill, Radlett, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 2000-04-28
    IIF 152 - Director → ME
    icon of calendar ~ 2000-04-28
    IIF 167 - Secretary → ME
  • 5
    icon of address 2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    17,190 GBP2024-08-31
    Officer
    icon of calendar ~ 1998-07-06
    IIF 180 - Director → ME
  • 6
    icon of address 66 Christchurch Road, Reading, Berkshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    493,760 GBP2024-02-29
    Officer
    icon of calendar 2004-02-03 ~ 2015-02-27
    IIF 198 - Secretary → ME
  • 7
    AL-BURHAN SCHOOL - 2008-11-18
    icon of address Spring Road Centre 258 Spring Road, Tyseley, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,664,872 GBP2024-03-31
    Officer
    icon of calendar 2002-12-01 ~ 2009-07-03
    IIF 105 - Director → ME
  • 8
    icon of address Elstree House, Watson's Yard High Street, Cottenham, Cambridge, Cambs, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    796 GBP2023-03-31
    Officer
    icon of calendar 2003-05-01 ~ 2006-06-02
    IIF 172 - Director → ME
  • 9
    icon of address Garswood Park, Liverpool Road, Ashton-in-makerfield, Lancashire
    Active Corporate (12 parents)
    Profit/Loss (Company account)
    238,082 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2001-10-01 ~ 2003-06-17
    IIF 156 - Secretary → ME
  • 10
    icon of address 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York
    Liquidation Corporate (1 parent)
    Equity (Company account)
    6,948 GBP2021-03-29
    Officer
    icon of calendar 2019-01-25 ~ 2019-08-05
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2019-01-25 ~ 2021-03-10
    IIF 149 - Has significant influence or control OE
  • 11
    icon of address C/o Leonard C Urtis 6th Floor Walker House, Exchange Flags, Liverpool
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -76,641 GBP2016-08-31
    Officer
    icon of calendar 2009-08-08 ~ 2015-05-01
    IIF 259 - Director → ME
    icon of calendar 2009-08-08 ~ 2015-05-01
    IIF 221 - Secretary → ME
  • 12
    icon of address 3-4 Spar Road, Vulcan Road Estate, Norwich
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,808,435 GBP2024-03-31
    Officer
    icon of calendar 2002-11-19 ~ 2003-07-08
    IIF 169 - Secretary → ME
  • 13
    BLACKBURN BRAKES LIMITED - 2010-05-18
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-18 ~ 2017-09-15
    IIF 184 - Director → ME
  • 14
    BLACKBURN BRAKES H LIMITED - 2006-09-06
    icon of address Centenary House, Peninsula Park, Rydon Lane, Exeter
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-03-27 ~ 2017-09-15
    IIF 185 - Director → ME
  • 15
    RISTAGAN LIMITED - 1982-06-02
    icon of address 794 High Street, Kingswinford, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    9,672 GBP2025-03-31
    Officer
    icon of calendar ~ 1991-06-04
    IIF 112 - Director → ME
  • 16
    BRAINTREE & DISTRICT GOLF CLUB,LIMITED (THE) - 1979-12-31
    icon of address Kings Lane, Stisted, Braintree, Essex
    Active Corporate (9 parents)
    Equity (Company account)
    1,554,014 GBP2024-12-31
    Officer
    icon of calendar 2001-01-02 ~ 2001-08-16
    IIF 155 - Secretary → ME
  • 17
    icon of address Tangent House, 62 Exchange Road, Watford, Herts
    Active Corporate (12 parents, 4 offsprings)
    Profit/Loss (Company account)
    -20,026 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2019-05-24 ~ 2025-05-16
    IIF 33 - Director → ME
  • 18
    icon of address C/o Alliance Managing Agents Ltd 6 Cochrane House, Admirals Way, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    24 GBP2024-03-31
    Officer
    icon of calendar ~ 1999-10-07
    IIF 142 - Director → ME
  • 19
    icon of address 46-50 Streatham Hill Streatham, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    37,830 GBP2024-12-31
    Officer
    icon of calendar 2013-05-01 ~ 2024-01-25
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-24
    IIF 177 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address Unit 3 Templar Parc, East Moors Road, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1,720 GBP2024-01-31
    Officer
    icon of calendar 2005-01-31 ~ 2009-07-31
    IIF 102 - Director → ME
    icon of calendar 2005-01-31 ~ 2009-07-31
    IIF 154 - Secretary → ME
  • 21
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-12 ~ 2020-10-19
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ 2020-11-13
    IIF 269 - Right to appoint or remove directors as a member of a firm OE
    IIF 269 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 269 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address Unity Buildings, Fort Fareham Industrial Estate, Fareham, Hampshire
    Liquidation Corporate
    Officer
    icon of calendar 2002-10-09 ~ 2009-02-01
    IIF 44 - Director → ME
  • 23
    icon of address Pera Business Park M03 Tower Building, Nottingham Road, Melton Mowbray, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,508 GBP2024-09-30
    Officer
    icon of calendar 2001-11-21 ~ 2005-12-31
    IIF 151 - Director → ME
  • 24
    icon of address 121 Lark Lane, Liverpool, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2022-05-31
    Officer
    icon of calendar 2019-05-23 ~ 2022-04-22
    IIF 222 - Director → ME
  • 25
    icon of address Unit 13 Wooburn Industrial Park, Wooburn Green, Bucks
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-04-01 ~ 2017-03-20
    IIF 273 - Director → ME
  • 26
    icon of address Warnford Court, 29 Throgmorton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -549,778 GBP2021-03-31
    Officer
    icon of calendar 2011-09-22 ~ 2012-06-13
    IIF 1 - Director → ME
  • 27
    icon of address 17 Dukes Ride, Crowthorne, Berkshire
    Active Corporate (6 parents)
    Equity (Company account)
    19,639 GBP2024-07-31
    Officer
    icon of calendar 2001-10-11 ~ 2008-05-30
    IIF 197 - Director → ME
  • 28
    icon of address Unit 9 Pendeford Place, Pendeford Business Park, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2012-09-24 ~ 2015-03-25
    IIF 215 - Director → ME
  • 29
    icon of address Norfolk House, 13 Southampton Place, London, England
    Active Corporate (5 parents, 6 offsprings)
    Profit/Loss (Company account)
    -0 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-04-19 ~ 2024-04-08
    IIF 45 - Director → ME
  • 30
    EAMES CONSULTING GROUP LLP - 2017-03-27
    EAMES CONSULTING GROUP (UK) LLP - 2016-08-02
    EAMES CONSULTING GROUP LLP - 2016-03-29
    icon of address 7th Floor 131 Finsbury Pavement, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-04 ~ 2017-03-31
    IIF 6 - LLP Member → ME
  • 31
    EAST DURHAM DEVELOPMENT AGENCY LIMITED - 2009-09-29
    EASINGTON INDUSTRIAL ENTERPRISE LIMITED - 1988-03-01
    icon of address Novus Business Centre, Judson Road North West, Industrial Estate Peterlee, Durham
    Active Corporate (3 parents)
    Equity (Company account)
    -71,197 GBP2023-03-31
    Officer
    icon of calendar ~ 1995-01-12
    IIF 133 - Director → ME
  • 32
    icon of address 1 Canon Road, Flitch Green, Dunmow, Essex, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2021-08-31 ~ 2023-01-12
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2021-08-31 ~ 2023-01-12
    IIF 253 - Right to appoint or remove directors OE
    IIF 253 - Ownership of voting rights - 75% or more OE
    IIF 253 - Ownership of shares – 75% or more OE
  • 33
    icon of address Capstan Centre, Thurrock Park Way, Tilbury, Essex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,715,847 GBP2024-03-31
    Officer
    icon of calendar 1992-11-30 ~ 2008-07-18
    IIF 283 - Director → ME
  • 34
    icon of address Unit 14 Craycombe Farm Evesham Road, Fladbury, Pershore, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,740 GBP2020-08-31
    Officer
    icon of calendar 2012-06-29 ~ 2014-04-12
    IIF 18 - Director → ME
  • 35
    CARE OPTION PLUS LTD. - 2019-01-04
    GAIN HEALTHCARE LTD - 2018-07-09
    HALLMARK SHIPPING LTD - 2014-12-01
    icon of address Rear Office 5, London Road, Bicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,484 GBP2023-06-28
    Officer
    icon of calendar 2014-12-01 ~ 2015-01-01
    IIF 275 - Secretary → ME
  • 36
    ABLE TO BAKE AND COOK CIC - 2024-10-08
    icon of address 18 Parkview Crescent, Walsall, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -504 GBP2024-10-31
    Officer
    icon of calendar 2020-10-16 ~ 2020-12-30
    IIF 42 - Director → ME
  • 37
    icon of address 4 The Pantiles, Tunbridge Wells, Kent
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1992-03-10 ~ 1993-02-28
    IIF 179 - Director → ME
  • 38
    JF HILLEBRAND GB HOLDINGS LIMITED - 2009-07-20
    CLIPPERDOVE LIMITED - 2006-12-19
    TRANS OCEAN BULK LOGISTICS LIMITED - 2021-12-23
    icon of address Vanbrugh House First Floor, West Wing, Grange Drive, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    81,521,759 GBP2024-12-31
    Officer
    icon of calendar 2010-06-09 ~ 2017-03-31
    IIF 8 - Director → ME
  • 39
    HULL CORN TRADE ASSOCIATION,LIMITED(THE) - 1997-08-05
    icon of address Market Weighton Business Centre York Road, Market Weighton, York, England
    Active Corporate (13 parents)
    Equity (Company account)
    108,478 GBP2024-03-31
    Officer
    icon of calendar ~ 2002-07-08
    IIF 174 - Director → ME
  • 40
    icon of address Ilkley Bid Office Ilkley Town Hall, Station Road, Ilkley, England
    Active Corporate (9 parents)
    Equity (Company account)
    20,331 GBP2024-05-31
    Officer
    icon of calendar 2021-10-21 ~ 2022-05-01
    IIF 12 - Director → ME
  • 41
    icon of address Begbies Traynor 9th Floor, Bond Court, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-10-11 ~ 2002-04-30
    IIF 160 - Director → ME
  • 42
    icon of address Unit 1a(i) Westfield Farm, Medmenham, Marlow, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,182 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-10-05 ~ 2024-02-20
    IIF 165 - Ownership of shares – 75% or more OE
  • 43
    icon of address Thames House, Roman Square, Sittingbourne, Kent
    Active Corporate (1 parent)
    Officer
    icon of calendar 2006-07-06 ~ 2009-10-12
    IIF 153 - Director → ME
  • 44
    icon of address Crown Dry Dock, Tower Street, Hull, East Yorkshire, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    5,456,212 GBP2024-12-31
    Officer
    icon of calendar 2005-07-01 ~ 2014-06-26
    IIF 144 - Director → ME
  • 45
    icon of address Crown Dry Dock, Tower Street Hull
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2005-06-30
    IIF 143 - Director → ME
  • 46
    icon of address Nexus Building, 25 Farringdon Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-05-31
    IIF 158 - Director → ME
  • 47
    icon of address Downe House, 303 High Street, Orpington, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -40,470 GBP2024-12-31
    Officer
    icon of calendar 2007-10-23 ~ 2017-08-31
    IIF 163 - Secretary → ME
  • 48
    FIRMACRE PROPERTY MANAGEMENT LIMITED - 1988-07-07
    icon of address 84 Coombe Road, New Malden, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-12-07 ~ 1994-10-28
    IIF 238 - Director → ME
  • 49
    icon of address 14 King Charles House, Cavalier Court, Bumpers Farm, Chippenham, England
    Active Corporate (5 parents)
    Equity (Company account)
    12,657 GBP2024-03-31
    Officer
    icon of calendar 2001-03-16 ~ 2004-03-10
    IIF 130 - Director → ME
  • 50
    icon of address 51 Kings Drive, Westonzoyland, Bridgwater, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    14,862 GBP2016-12-31
    Officer
    icon of calendar 2012-02-10 ~ 2015-04-08
    IIF 277 - Director → ME
    icon of calendar 2004-01-14 ~ 2015-04-06
    IIF 181 - Secretary → ME
  • 51
    icon of address Lockwoods 1-3 French Place, Shoreditch, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    22,101 GBP2016-11-30
    Officer
    icon of calendar 2014-11-01 ~ 2017-10-04
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ 2017-11-17
    IIF 140 - Ownership of voting rights - 75% or more OE
    IIF 140 - Ownership of shares – 75% or more OE
  • 52
    icon of address Louis France Limited, Hunsley Street, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    icon of calendar 2003-07-01 ~ 2008-09-19
    IIF 183 - Director → ME
  • 53
    LOUGHBOROUGH BID COMPANY LIMITED - 2017-03-21
    icon of address 2-2a High Street, Loughborough, Leicestershire, England
    Active Corporate (15 parents)
    Equity (Company account)
    89,688 GBP2024-03-31
    Officer
    icon of calendar 2014-03-25 ~ 2016-12-13
    IIF 182 - Director → ME
  • 54
    HOLLINS ESTATE COMPANY (MACCLESFIELD) LIMITED - 1994-09-30
    icon of address The Hollins, Macclesfield, Cheshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,551,108 GBP2023-09-30
    Officer
    icon of calendar 1998-12-05 ~ 2000-12-31
    IIF 114 - Director → ME
  • 55
    icon of address First Floor Potters Walk 134, High Street, Wootton Bassett, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-26 ~ 2010-04-06
    IIF 34 - Director → ME
  • 56
    MANSION HOUSE EXECUTIVE LIMITED - 2008-12-21
    icon of address Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-12-08 ~ 2016-10-31
    IIF 5 - Director → ME
  • 57
    icon of address Unit 1, The Old Dairy Great Danegate, Eridge Green, Tunbridge Wells, England
    Active Corporate (2 parents)
    Equity (Company account)
    99,637 GBP2024-05-31
    Officer
    icon of calendar 1994-11-22 ~ 2025-01-31
    IIF 175 - Director → ME
  • 58
    icon of address Second Floor, 34 Upper Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-07-24 ~ 2023-12-04
    IIF 139 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 139 - Ownership of shares – More than 50% but less than 75% OE
  • 59
    icon of address Canal Wharf, Bacup Road, Todmorden
    Active Corporate (2 parents)
    Equity (Company account)
    115,464 GBP2024-01-31
    Officer
    icon of calendar 2008-02-15 ~ 2010-05-01
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-05
    IIF 122 - Has significant influence or control OE
  • 60
    icon of address Rodney Parade, Rodney Road, Newport, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -1,281,831 GBP2024-06-30
    Officer
    icon of calendar ~ 1997-12-17
    IIF 217 - Director → ME
    icon of calendar 1999-06-17 ~ 2005-07-10
    IIF 187 - Director → ME
  • 61
    icon of address Newport County Afc Newport County Afc, Rodney Parade, Newport, Gwent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-27 ~ 2005-05-19
    IIF 186 - Director → ME
  • 62
    icon of address C/o Interpath, 5th Floor, 130 St. Vincent Street, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 1996-05-01 ~ 1999-06-04
    IIF 164 - Director → ME
  • 63
    icon of address Independent House Unit 1 Wilks Walk, Grange Park District Centre, Northampton, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-06-01 ~ 2004-11-26
    IIF 129 - Director → ME
  • 64
    icon of address 16 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    9,142 GBP2024-09-30
    Officer
    icon of calendar 1996-08-18 ~ 1997-11-28
    IIF 131 - Director → ME
  • 65
    SCANGLAS LTD. - 2004-02-20
    SCANDINAVIAN GLASFIBER LIMITED - 1989-02-06
    icon of address C/o Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2004-09-17
    IIF 195 - Director → ME
  • 66
    icon of address 100 Barbirolli Square, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-09-12 ~ 2009-09-15
    IIF 196 - Director → ME
    icon of calendar ~ 2001-06-19
    IIF 194 - Director → ME
  • 67
    OCTOPATH LIMITED - 2000-05-23
    icon of address Factory, Hare Park Lane, Liversedge, W Yorkshire
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2000-02-24 ~ 2001-06-13
    IIF 161 - Director → ME
  • 68
    icon of address 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,982 GBP2021-03-31
    Officer
    icon of calendar 2019-04-07 ~ 2019-08-05
    IIF 72 - Director → ME
  • 69
    icon of address 13a, Building Two, Canonbury Yard, New North Road, London, Greater London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    15,700 GBP2024-09-29
    Officer
    icon of calendar 1993-01-26 ~ 1995-03-20
    IIF 188 - Director → ME
  • 70
    PARKLANDS MANAGEMENT COMPANY LIMITED - 1982-11-04
    icon of address Inspire Property Management 318 Stratford Road, Shirley, Solihull, W Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    11,348 GBP2024-03-31
    Officer
    icon of calendar 1993-01-26 ~ 1993-11-06
    IIF 189 - Director → ME
  • 71
    icon of address 142 Wokingham Road, Reading, Berksfire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-24 ~ 2009-08-25
    IIF 201 - Director → ME
  • 72
    icon of address 20 Charlock Close, Thornhill, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    991 GBP2024-06-30
    Officer
    icon of calendar 2004-01-15 ~ 2010-09-01
    IIF 216 - Director → ME
    icon of calendar 2004-01-15 ~ 2010-09-01
    IIF 239 - Secretary → ME
  • 73
    icon of address 96 Papyrus Road, Werrington, Peterborough
    Active Corporate (2 parents)
    Equity (Company account)
    585,118 GBP2024-06-30
    Officer
    icon of calendar 2004-04-26 ~ 2021-03-01
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2021-03-01
    IIF 80 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2016-04-06 ~ 2021-03-01
    IIF 81 - Ownership of shares – 75% or more OE
  • 74
    icon of address Turnpike House Tollgate Business Park, Chandlers Ford, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-02-24 ~ 2020-08-17
    IIF 28 - Director → ME
  • 75
    R. & M. ELECTRICAL WHOLESALERS LIMITED - 1999-07-09
    icon of address Turnpike House Tollgate Business Park, Chandlers Ford, Hampshire, United Kingdom
    Active Corporate (7 parents, 5 offsprings)
    Profit/Loss (Company account)
    6,862,454 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2010-01-19 ~ 2022-06-10
    IIF 30 - Director → ME
  • 76
    icon of address Units 1 & 2 362a Spring Road, Sholing, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-02-28 ~ 2020-08-17
    IIF 31 - Director → ME
  • 77
    icon of address The Courtyard, 30 London Street, Chertsey
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 1998-01-16 ~ 1999-09-23
    IIF 168 - Director → ME
  • 78
    icon of address 5 London Road Rear Office - First Floor, 5 London Road, Bicester, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2020-09-01 ~ 2020-09-01
    IIF 69 - Director → ME
    icon of calendar 2018-03-29 ~ 2019-12-10
    IIF 255 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ 2019-12-10
    IIF 270 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 270 - Ownership of shares – More than 25% but not more than 50% OE
  • 79
    S. BEATTIE LTD - 2011-06-03
    DAY CARE AT ST MARTINS LIMITED - 2024-09-03
    icon of address 793 Warwick Road, Solihull, England
    Active Corporate (5 parents)
    Equity (Company account)
    172,455 GBP2021-08-31
    Officer
    icon of calendar 2012-02-06 ~ 2014-04-12
    IIF 19 - Director → ME
  • 80
    NORTHROP GRUMMAN SPERRY MARINE B.V. - 2024-06-11
    icon of address Haringbuisweg 33, 3133 Kp Vlaardingen, Netherlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-11-27 ~ 2016-12-12
    IIF 237 - Director → ME
  • 81
    icon of address 64 Castle Boulevard, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    42,804 GBP2025-03-31
    Person with significant control
    icon of calendar 2021-03-11 ~ 2021-09-16
    IIF 250 - Right to appoint or remove directors OE
    IIF 250 - Ownership of voting rights - 75% or more OE
    IIF 250 - Ownership of shares – 75% or more OE
    icon of calendar 2021-09-27 ~ 2023-02-07
    IIF 251 - Ownership of voting rights - 75% or more OE
    IIF 251 - Ownership of shares – 75% or more OE
  • 82
    icon of address Management Suite, The Bentall Centre, Wood Street, Kingston Upon Thames
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    35,403 GBP2016-11-30
    Officer
    icon of calendar 1993-02-09 ~ 1996-05-20
    IIF 282 - Director → ME
  • 83
    MASTIC ASPHALT COUNCIL AND EMPLOYERS FEDERATION LIMITED - 1995-11-08
    icon of address 4 Hurker Rise, Matlock, England
    Active Corporate (11 parents)
    Equity (Company account)
    149,805 GBP2024-12-31
    Officer
    icon of calendar 2003-06-13 ~ 2004-01-13
    IIF 157 - Director → ME
  • 84
    icon of address 15 West Street, Ringwood, Hampshire
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    405,466 GBP2024-10-31
    Officer
    icon of calendar 2017-07-21 ~ 2018-12-31
    IIF 13 - Director → ME
  • 85
    icon of address 14 Hampstead Road, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-04 ~ 2024-09-01
    IIF 287 - Director → ME
  • 86
    icon of address Gladsmuir Granary, Tranent, East Lothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1997-05-31
    IIF 272 - Director → ME
  • 87
    icon of address Flat 4, 4 Wellington Street, Waterloo, Liverpool
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-05-31
    Officer
    icon of calendar 1992-09-29 ~ 1993-03-25
    IIF 258 - Director → ME
    icon of calendar 1992-09-29 ~ 1993-03-25
    IIF 225 - Secretary → ME
  • 88
    C.O.DAY(PROPERTY SALES)LIMITED - 1987-02-09
    WHITEGATES (MIDLANDS) LIMITED - 1991-02-06
    icon of address 2 St Stephen's Court, St. Stephens Road, Bournemouth
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-09-07 ~ 2002-05-31
    IIF 128 - Director → ME

The content of this website is protected by AgonGuard.

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

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